CHAPTER 286 Kentucky Financial Services Code

286.010. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. 1958, ch. 126, § 36, effective June 19, 1958) was repealed by Acts 1960, ch. 68, Art. XI, § 4, effective July 1, 1960.

286.020. Functions of department. [Repealed.]

Compiler’s Notes.

This section (4618-113: amend. Acts 1944, ch. 120, § 1, effective June 13, 1944; 1946, ch. 191, § 4, effective June 19, 1946; 1958, ch. 126, § 36, effective June 19, 1958) was repealed by Acts 1960, ch. 68, Art. XI, § 4, effective July 1, 1960.

286.030. Organization of department. [Repealed.]

Compiler’s Notes.

This section (4618-114: amend. Acts 1946, ch. 191, § 5, effective June 19, 1946; 1958, ch. 126, § 35, effective June 19, 1958) was repealed by Acts 1960, ch. 68, Art. XI, § 4, effective July 1, 1960.

286.040. Division of Motor Transportation. [Repealed.]

Compiler’s Notes.

This section (4618-115) was repealed by Acts 1950, ch. 63, § 57. For present law see KRS Ch. 281.

286.050. Division of Banking. [Repealed.]

Compiler’s Notes.

This section (4618-117) was repealed by Acts 1946, ch. 191, § 6. For present law see KRS Ch. 286.3.

286.060. Division of Securities. [Repealed.]

Compiler’s Notes.

This section (4618-118) was repealed by Acts 1950, ch. 179, § 1. For present law see KRS 286.1-011 .

286.070. Division of Insurance. [Repealed.]

Compiler’s Notes.

This section (4618-119: amend. Acts 1958, ch. 126, § 36) was repealed by Acts 1960, ch. 68, Art. XI, § 4. For present law see KRS 304.2-010 , 304.2-020 .

286.080. Division of Professional Regulation. [Repealed.]

Compiler’s Notes.

This section (3990e-13, 4618-120) was repealed by Acts 1944, ch. 120, § 2.

286.100. Definitions for KRS 286.100 to 286.105. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.2-100 effective July 12, 2006.

286.105. Examination of contents of a decedent’s safe deposit box to find will or funeral arrangements. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.2-105 effective July 12, 2006.

Subtitle 1. Department of Financial Institutions

286.1-010. Definitions for chapter.

As used in this chapter, unless the context requires otherwise:

  1. “Commissioner” means the commissioner of the Department of Financial Institutions;
  2. “Department” means the Department of Financial Institutions; and
  3. “Person” means a natural person, or any type or form of corporation, company, partnership, proprietorship, association, or other legal entity.

HISTORY: 2017 ch. 87, § 1, effective June 29, 2017.

286.1-011. Department of Financial Institutions — Functions — Divisions within department — Medium for filing applications and other documents.

  1. There is created within the Public Protection Cabinet a Department of Financial Institutions, which shall be headed by a commissioner of financial institutions, who shall be the executive head of the department and shall be charged with the administration of the department.
  2. The Department of Financial Institutions shall exercise all administrative functions of the state in relation to the regulation, supervision, chartering and licensing of banks, trust companies, savings and loan associations, consumer loan companies, investment and industrial loan companies, and credit unions, and in relation to the regulation of securities.
  3. There are established within the Department of Financial Institutions the following divisions:
    1. The Division of Depository Institutions, which shall be headed by a director appointed by the secretary of the Public Protection Cabinet in accordance with KRS 12.050 . The division shall consist of entities deemed appropriate by the director;
    2. The Division of Non-Depository Institutions, which shall be headed by a director appointed by the secretary of the Public Protection Cabinet in accordance with KRS 12.050 . The division shall consist of entities deemed appropriate by the director; and
    3. The Division of Securities, which shall be headed by a director appointed by the secretary of the Public Protection Cabinet in accordance with KRS 12.050. The division shall consist of entities deemed appropriate by the director.
  4. The department may accept any application or other document required to be filed with the department in electronic format or in any other technology acceptable to the department.

History. Enact. Acts 1946, ch. 191, § 1; 1966, ch. 255, § 229; 1968, ch. 152, § 137; 1976, ch. 299, § 59; 1984, ch. 324, § 2, effective July 13, 1984; 1984, ch. 388, § 3, effective July 13, 1984; 1994, ch. 165, § 1, effective July 15, 1994; 1998, ch. 147, § 1, effective July 15, 1998; 2000, ch. 279, § 2, effective July 14, 2000; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 607, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.011 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

The principal shareholder of a national bank located in Kentucky could also serve as Secretary of the Cabinet for Public Protection and Regulation since the final decision approving the organization of state-chartered banks that would compete for banking business with the national bank would be made by the Commissioner of the Department of Banking and Securities (now Commissioner of Financial Institutions), pursuant to subsection (2) of this section rather than by the Secretary, so that no conflict of interest would exist. OAG 81-385 .

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Department staffs, divisions of departments, KRS 12.060 .

Disposition of fees collected under various KRS provisions, KRS 286.1-485 .

Northern Kentucky Law Review.

Davis and Alsup, Kentucky Bank Directors’ Liability, 11 N. Ky. L. Rev. 285 (1984).

286.1-012. Appointment of commissioner — Qualifications.

The Governor, in accordance with KRS 12.040 , shall appoint as commissioner of financial institutions a person knowledgeable in banking with not less than three (3) years’ banking experience. For this purpose, “banking experience” means service as an executive officer in a bank with its principal office located in Kentucky or service in a supervisory capacity in a state or federal agency having regulatory authority over banks or other financial institutions.

History. Enact. Acts 1946, ch. 191, § 2; 1976, ch. 86, § 13, effective March 29, 1976; 1984, ch. 324, § 3, effective July 13, 1984; 1984, ch. 388, § 4, effective July 13, 1984; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 608, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.012 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Fraysure v. Kentucky Unemployment Compensation Com., 305 Ky. 164 , 202 S.W.2d 377, 1947 Ky. LEXIS 709 ( Ky. 1947 ).

Research References and Practice Aids

Cross-References.

Bond of commissioner of financial institutions, KRS 62.160 , 62.180 .

Heads of departments, KRS 12.040 .

286.1-013. Financial Institutions Board — Duties.

  1. There is created a Financial Institutions Board. The board shall consist of twelve (12) members appointed by the Governor who shall serve terms of four (4) years, except the initial terms shall be established as hereafter provided. It is recommended that the board appointments made by the Governor be selected from the following:
    1. Three (3) members selected from the banking industry regulated by the department with appropriate recognition as to bank size and geographic diversity;
    2. Three (3) members selected from the broker/dealer securities industry regulated by the department;
    3. One (1) member selected from the credit union industry regulated by the department;
    4. One (1) member selected from the consumer finance or industrial loan industry regulated by the department;
    5. Three (3) members selected from the public at large who are knowledgeable concerning financial institutions, the legislative process and consumer interests, two (2) of whom are not employees, officers, or directors of any financial institution; and
    6. The commissioner, who shall also serve as chairman of the board.
  2. All members of the board from the banking industry, securities industry, credit union industry, consumer finance, or industrial loan industry shall be persons with practical experience in the industry so represented and currently serving at the executive level of that industry at the time of their appointment.
  3. At the first meeting of the board, a drawing by lot shall be conducted to determine the length of each original member’s term. Initially, there shall be four (4) four (4) year terms, five (5) three (3) year terms, and two (2) two (2) year terms. Vacancies in the membership of the board shall be filled in the same manner as original appointments. Appointments to fill vacancies occurring before the expiration of a term shall be for the remainder of the unexpired term.
  4. No member of the board, other than the commissioner, shall serve more than two (2) consecutive terms on the board.
  5. The board shall first meet at the call of the Governor and thereafter as the chairman shall determine at a time and place determined by the chairman. The board may elect other officers for the conduct of its business. A majority of board members shall constitute a quorum, and a decision shall require the majority vote of those present. Each board member shall have one (1) vote, and voting by proxy shall be prohibited.
  6. Board members shall receive one hundred dollars ($100) per diem for each board meeting which they attend and shall be reimbursed for other reasonable and necessary expenses incurred while engaged in carrying out the duties of the board.
  7. The board shall:
    1. Prepare and submit at the Governor’s request a list of candidates qualified to serve as commissioner and recommend to the Governor a proposed salary for each nomination for commissioner;
    2. Recommend to the Governor a proposed salary structure for other department staff in order to provide competitive salaries for recruitment and retention of staff;
    3. Receive and comment on various reports relating to the department and its activities as submitted to the board by the commissioner or the Governor; and
    4. Review, consider and make recommendations to the commissioner on any matters referred to the board by the commissioner or the Governor.
  8. In no event shall the board or its members interfere with the statutory duties of the commissioner whose decisions shall be governed by law.

History. Enact. Acts 1984, ch. 324, § 40, effective July 13, 1984; 1986, ch. 59, § 1, effective July 15, 1986; 1998, ch. 196, § 2, effective July 15, 1998; 2006, ch. 183, § 3, effective July 12, 2006; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 609, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.013 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts. ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.1-020. Duties of commissioner — Seal — Administrative regulations.

  1. The commissioner may promulgate, amend, and repeal any administrative regulations, forms, and orders as are necessary to interpret and carry out the provisions and intent of this chapter. The commissioner shall devise a seal for the department, a description of which, together with an impression thereof and a certificate of approval by the Governor, shall be filed in the office of the Secretary of State. The seal shall be renewed whenever necessary.
  2. The commissioner of financial institutions and his or her deputies shall be allowed their necessary traveling and other expenses of conducting their office.
  3. The commissioner of financial institutions may issue a finding of permissible activities, services, or products to authorize banks to engage in any banking activity in which the banks could engage were they operating as national banks at the time the authority is granted. Any finding shall be specifically limited to the activity, service, or products contained therein and shall be mailed to all banks. This section shall not apply to activities prohibited under Subtitle 9 of KRS Chapter 304.
  4. Nothing herein contained shall be construed to repeal, modify, or alter the restrictions of KRS 286.3-105 relative to the leasing of motor vehicles, or of KRS 286.3-180 relative to the establishment of branches.
  5. The commissioner may designate the deputy commissioner, division directors, general counsel, or branch managers to sign documents under his or her instructions.

History. 165a-2, 165a-22: amend. Acts 1970, ch. 209, § 1; 1976, ch. 234, § 1; 1984, ch. 324, § 4, effective July 13, 1984; 1984, ch. 388, § 5, effective July 13, 1984; 1992, ch. 226, § 1, effective July 14, 1992; 1996, ch. 318, § 211, effective July 15, 1996; 1998, ch. 196, § 3, effective July 15, 1998; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 610, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.020 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Rules and Regulations.

KRS Chapter 287 (now 286.1) does not grant to the commissioner of banking and securities (now financial institutions) the authority to promulgate and enforce rules in exercising his administrative functions. Phelps v. Sallee, 529 S.W.2d 361, 1975 Ky. LEXIS 58 ( Ky. 1975 ) (decision prior to 1976 amendment).

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Department heads, KRS 12.040 .

286.1-025. Deputy commissioner — Appointment — Service as commissioner.

The secretary of the Public Protection Cabinet may appoint a deputy commissioner of financial institutions with the prior written approval of the Governor. The deputy commissioner shall, during the absence or inability of the commissioner or under his or her instructions, or in the event of a vacancy in the office of the commissioner and until the vacancy is filled, be vested with all the powers and perform all the duties of the commissioner.

History. Enact. Acts 1946, ch. 191, § 3; 1982, ch. 251, § 3, effective April 1, 1982; 1984, ch. 324, § 5, effective July 13, 1984; 1984, ch. 388, § 6, effective July 13, 1984; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 611, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.025 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Deputy heads of departments, KRS 12.050 .

286.1-440. Appointment of examiners — Oath — Restrictions on debt and stock ownership — Contracts for services of agency’s examiners.

  1. The commissioner shall appoint a sufficient number of examiners and assistant examiners to examine all institutions coming under the supervision of the department. A salary schedule for examiners and assistant examiners shall be prepared by the commissioner and presented to the secretary of the Finance and Administration Cabinet for approval. In the event an advisory state banking board is established by law, the appointment and compensation of examiners and assistant examiners shall be with the advice of such board.
  2. The commissioner, the deputy commissioner, and each examiner shall take the constitutional oath of office.
  3. Neither the commissioner, nor the deputy commissioner, nor any examiner or assistant examiner shall be indebted directly or indirectly either as borrower, indorser, surety, or guarantor, to any bank or trust company under his supervision or subject to his examination, nor shall he or she be a director, officer or employee in such bank or trust company, nor engage or become interested in the sale of securities as a business or in the negotiation of loans for others.
  4. No person shall be assigned to examine the affairs of any bank or trust company in a county in which he holds stock in either a state or national bank or trust company.
  5. The commissioner may enter into contracts with any bank supervisory agency that has concurrent jurisdiction over a state bank or the branch of an out-of-state state bank operating in this state to engage the services of the agency’s examiners at a reasonable rate of compensation, or to provide the services of the commissioner’s examiners to the agency at a reasonable rate of compensation. Any contract entered into pursuant to this subsection shall be deemed a sole source contract under the provisions of KRS 45A.095 .

History. 165a-6, 165a-7: amend. Acts 1946, ch. 27, § 8; 1946, ch. 191, § 8; 1968, ch. 104, § 1; 1982, ch. 251, § 13, effective April 1, 1982; 1984, ch. 324, § 29, effective July 13, 1984; 1996, ch. 338, § 16, effective July 15, 1996; renum. 2006, ch. 247, §§ 38, 39, effective July 12, 2006; 2010, ch. 24, § 612, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.440 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.1-485. Disposition of fees collected under various KRS provisions.

All fees collected and paid into the State Treasury under the provisions of KRS Chapters 292 and 366 and of Subtitles 1, 2, 3, 4, 5, 6, 7, and 8 of KRS Chapter 286, or any industry regulated by the department shall be credited to a revolving trust or agency fund account, as provided in KRS 45.253 , for the Department of Financial Institutions and shall be separately accounted for and shall be used solely for the administration and enforcement of said KRS chapters.

History. Enact. Acts 1982, ch. 251, § 2, effective April 1, 1982; 1984, ch. 111, § 126, effective July 13, 1984; 1984, ch. 116, § 25, effective July 13, 1984; 1984, ch. 324, § 34 effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 613, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.485 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Notes.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

2020-2022 Budget Reference.

See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. V, H, 2 at 941.

Subtitle 2. Financial Institutions Generally

286.2-015. Political subdivisions prohibited from enacting or enforcing legislation governing matters preempted by state or federal law — Exception for civil rights — State law to be construed as consistent with federal law.

  1. All political subdivisions of the Commonwealth shall be prohibited from enacting and from enforcing ordinances, resolutions, and regulations pertaining to the financial or lending activities of persons or entities which:
    1. Are subject to the jurisdiction of the department or the provisions of this chapter;
    2. Are subject to the jurisdiction or regulatory supervision of the Board of Governors of the Federal Reserve System, the Office of the Comptroller of the Currency, the Office of Thrift Supervision, the National Credit Union Administration, the Farm Credit Administration, the Federal Deposit Insurance Corporation, or the United States Department of Housing and Urban Development; or
    3. Originate, purchase, sell, assign, securitize, assist, facilitate, or service property interests or obligations created by financial transactions or loans made, executed, or originated by persons or entities referred to in paragraph (a) or (b) of this subsection.
  2. The requirements of this section shall apply to all ordinances, resolutions, or regulations pertaining to lending activities, including any ordinances, resolutions, or regulations which limit or disqualify persons or entities from doing business with a political subdivision based upon financial or lending activities or the imposition of additional reporting requirements or other obligations on such persons or entities seeking to do business with a political subdivision.
  3. Any provision of this chapter preempted by federal law with respect to a national bank or federal savings association shall not apply to the same extent to an operating subsidiary of a national bank or federal savings association.
  4. The provisions of this chapter shall be interpreted and applied to the fullest extent practicable in a manner consistent with applicable federal laws and regulations and with applicable policies and orders of federal regulatory agencies and shall not be deemed to constitute an attempt to override federal law.
  5. Nothing in this section shall be interpreted as preventing the enforcement of ordinances, regulations, or resolutions of political subdivisions of the Commonwealth pertaining to civil rights.

History. Enact. Acts 2003, ch. 64, § 11, effective June 24, 2003; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 614, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.015 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.2-020. Required disclosure of services provided by Kentucky Homeownership Protection Center.

  1. “Kentucky Homeownership Protection Center” means the center established in KRS 198A.400 .
  2. At the time of closing and together with the final signed loan documents, if the Kentucky Homeownership Protection Center is operational as provided in KRS 198A.400 , a mortgagee shall provide to the homeowner any brochure, pamphlet, or other brief document prepared or approved by the Kentucky Housing Corporation that describes the services provided by the Kentucky Homeownership Protection Center.

History. Enact. Acts 2008, ch. 175, § 2, effective April 24, 2008.

Research References and Practice Aids

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Abusive Lending Practices: A Survey of Kentucky’s Legislative Response, 39 N. Ky. L. Rev. 1 (2012).

286.2-030. Prohibition against improperly influencing a mortgage loan real estate appraisal.

  1. For the purpose of this section, “person” means an individual, partnership, limited liability company, limited partnership, corporation, association, or other group engaged in joint business activities, however organized.
  2. It is unlawful for any person in the course of a mortgage transaction to improperly influence the development, report, result, or review of a real estate appraisal sought in connection with a mortgage loan. Nothing in this section shall be construed to prohibit a person from requesting an appraiser to do one (1) or more of the following:
    1. Consider additional appropriate property information;
    2. Provide further detail, substantiation, or explanation for the appraiser’s conclusion of value; or
    3. Correct errors in the appraisal report.

History. Enact. Acts 2008, ch. 175, § 3, effective April 24, 2008.

286.2-040. Examination of service provider by commissioner or other state or federal regulatory agency — Confidentiality and evidentiary value of report — Examination fees — Cooperative agreements.

  1. As used in this section:
    1. “Covered service” means:
      1. Data processing;
      2. Any activity that supports financial services, including but not limited to lending, funds transfer, fiduciary activity, trading activity, and deposit taking; and
      3. Internet-related services, including but not limited to Web services and electronic bill payments, mobile applications, system and software development and maintenance, and security monitoring;
    2. “Depository institution” means any:
      1. State bank as defined in KRS 286.3-010 ;
      2. Branch of an out-of-state bank as defined in KRS 286.3-010 that is doing business under the laws of this state;
      3. Trust company as defined in KRS 286.3-010; or
      4. Credit union as defined in KRS 286.6-005 ; and
    3. “Service provider” means any person that provides a covered service listed in paragraph (a) of this subsection to a depository institution, except any:
      1. Bank service company that is examined and regulated by the appropriate federal banking agency. For the purposes of this subparagraph, “bank service company” and “appropriate federal banking agency” have the meanings set forth in the Bank Service Company Act, 12 U.S.C. sec. 1861 , as amended, or any successor statute;
      2. Depository institution, holding company of a depository institution, or subsidiary of that holding company; and
      3. Federally chartered depository institution, holding company of a federally chartered depository institution, or subsidiary of that holding company. For the purposes of this subparagraph, “federally chartered depository institution” means a bank, savings association, or credit union organized pursuant to the laws of the United States.
  2. The commissioner may examine a service provider for any covered service it provides to a depository institution if the examination is conducted in conjunction with an examination conducted by a properly authorized federal regulatory agency.
  3. The commissioner may accept an examination made by other properly authorized state or federal regulatory agencies that have concurrent jurisdiction over a service provider in lieu of any examination authorized or required under the laws of this state.
  4. A report of examination and related correspondence shall be considered confidential information. No person shall release any information contained in the examination unless required by court order. Notwithstanding this subsection, the department may furnish:
    1. A copy of a report of examination performed by the commissioner of the condition and affairs of any service provider to the depository institutions serviced by the service provider; and
    2. To and exchange information and reports of examinations with officials and examiners of other properly authorized state or federal regulatory agencies.
  5. Every official report concerning a service provider, and every report of examination, shall be prima facie evidence of the facts contained in the report for any purpose in any action in which the department or service provider is a party.
  6. The commissioner shall fix a scale of examination fees to be paid by service providers. The fees shall be:
    1. Sufficient to cover the cost of the examination based upon a fair compensation for time and actual expense;
    2. Assessed and paid by service providers promptly after completion of the examination; and
    3. Set by administrative regulation.
  7. The commissioner may enter into cooperative agreements with other properly authorized state or federal regulatory agencies that have concurrent jurisdiction over a service provider to facilitate the examination process, including joint examination, scheduling, resources, fee collection and sharing, report of examination processing, and enforcement actions.

HISTORY: 2017 ch. 87, § 2, effective June 29, 2017.

286.2-100. Definitions for KRS 286.2-100 to 286.2-680.

As used in KRS 286.2-100 to 286.2-680 , unless the context requires otherwise:

  1. “Financial institution” means a state or national bank, bank holding company, trust company, savings and loan association, savings and loan association holding company, credit union, or wholly owned subsidiary thereof;
  2. “Interested person” means the surviving spouse of the lessee, an adult child of the lessee, a parent of the lessee, a person named as the personal representative in a copy of a purported will produced by such person, a person designated by the lessee in writing acceptable to the lessor that is filed with the lessor before death of the lessee, or a person named in a court order to examine the contents of a safe deposit box for a purpose listed in KRS 286.2-105 (1);
  3. “Lessee” means a person who contracts with a lessor for the use of a safe deposit box;
  4. “Lessor” means a financial institution or safe deposit company that rents safe deposit facilities; and
  5. “Safe deposit box” means a safe deposit box, vault, or other safe deposit receptacle maintained by a lessor that may be used for the safekeeping and storage of property and documents.

History. Enact. Acts 2001, ch. 141, § 1, effective June 21, 2001; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 23, effective June 25, 2009.

Compiler’s Notes.

This section was formerly compiled as KRS 286.100 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.2-105. Examination of contents of a decedent’s safe deposit box to find will or funeral arrangements.

  1. If satisfactory proof of the death of the lessee is presented and the interested person possesses a key to the lessee’s safe deposit box, a lessor shall permit an interested person to open and examine the contents of a safe deposit box leased by a decedent in the presence of an employee of the lessor for one (1) or both of the following purposes:
    1. To conduct a will search; and
    2. To obtain any document purporting to be a deed to a burial plot or to give funeral or burial instructions.
  2. If the safe deposit box is opened for the purpose of conducting a will search, an employee of the lessor shall remove any document that appears to be a will and make a true and correct machine copy thereof, replace the copy in the box, and then deliver the original thereof to the person requesting the search.
  3. If the safe deposit box is opened for the purpose of obtaining any document purporting to be a deed to a burial plot or to give funeral or burial instructions, the employee of the lessor shall make a true and correct machine copy thereof, replace the copy in the box, and then deliver the original thereof to the person requesting the search.
  4. No contents of a safe deposit box other than a will and a document purporting to be a deed to a burial plot or to give funeral or burial instructions may be removed under this section.

History. Enact. Acts 2001, ch. 141, § 2, effective June 21, 2001; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 286.105 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.2-670. Foreign financial institutions, activities deemed not transacting business in Kentucky.

  1. Except as provided in subsection (2) of this section, a foreign financial institution shall not be considered to be doing, transacting, or carrying on business in this state solely by reason of engaging in any or all of the following activities, either on its own behalf or as a trustee of a pension plan, employee’s profit-sharing or retirement plan, or testamentary or inter vivos trust:
    1. The lending of money, or the acquisition by purchase, by contract to purchase, by making of advance commitments to purchase, or by assignment to it of loans, including construction loans, or any interest in loans, secured in whole or in part by mortgages, deeds of trust or other forms of security on real or personal property in this state, if such activities are carried on from outside this state by the lending institution or within this state by independent agencies on behalf of said foreign lending institution;
    2. The receipt of principal and interest on such loans;
    3. The making of physical inspections and appraisals of real or personal property which secures or is proposed to secure any loan by an officer or employee of a foreign lending institution if the officer or employee making any physical inspections and appraisals is not a resident of and does not maintain his place of business in this state;
    4. The ownership of any loans and the enforcement of any loans by trustee’s sale, judicial process, or deed in lieu of foreclosure, or otherwise;
    5. The modification, renewal, extension, transfer, or sale of loans or the acceptance of additional or substitute security therefor or the full or partial release of the security therefor or the acceptance of substitute or additional obligors thereon if the activities are carried on from outside this state by the lending institution or carried on within this state by independent agencies;
    6. The maintaining and defending of any action or suits relating to loans, mortgages, deeds of trust, security instruments or related agreements or activities referred to herein or incidental thereto;
    7. The engaging, by contractual arrangement, of a corporation, firm or association, qualified to do business in this state, which is not a subsidiary or parent of the lending institution or which is not under common management with the lending institution, to make collections and to service loans in any manner whatsoever, including the payment of ground rents, taxes, assessments, insurance and the like and the making, on behalf of the lending institution, of physical inspections and appraisals of real or personal property securing any loans or property which is proposed to secure any loans, and the performance of any such engagement;
    8. The acquisition of title to the real or personal property covered by any mortgages, deeds of trust, or other security instrument, by trustees, pledgees, or judicial sales, or by deed in lieu of foreclosure or for the purpose of transferring title to any federal agency or instrumentality as the insurer or guarantor of any loans, the maintenance or defense of any action or suit relating to the possession of the property, and the retention of title to any real or personal property as acquired pending the orderly sale or other disposition thereof; or
    9. The maintenance of bank accounts in banks, authorized or licensed to do and transact a banking business in this state.
  2. The provisions of this section shall be inapplicable in determining whether a financial institution is regularly engaged in business in this Commonwealth within the meaning of that phrase as used in KRS 136.500 to 136.575 .

History. Enact. Acts 1970, ch. 228, § 1; 1996, ch. 254, § 36, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 24, effective June 25, 2009.

Compiler’s Notes.

This section was formerly compiled as KRS 287.670 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Transacting Business.

If lending money, purchasing loans or interests in loans, and arranging for the servicing of loans are not to be considered “transacting business,” then the soliciting of such activities is also not “transacting business.” Bank of Louisville v. California First Bank, 641 F. Supp. 59, 1986 U.S. Dist. LEXIS 30585 (W.D. Ky. 1986 ).

Absent some other indication from the state legislature or Kentucky courts on the scope of application of former KRS 287.670 (now 286.2-670 ), the court was bound to apply the statute as posed by the lender and in so doing, it was undisputed that the lending agreement between the borrowers and the lender was negotiated and executed in the state of West Virginia. The borrowers were loaned funds for real estate in Kentucky, which loan was secured by a mortgage lien on the Kentucky property and the borrowers’ payments on the loan were sent to the lender in West Virginia; thus all of these activities appeared to fall within the category of activity described in KRS 287.670 (1) and personal jurisdiction was lacking over the borrowers’ state law breach of contract claim. Jude v. First Nat'l Bank, 259 F. Supp. 2d 586, 2003 U.S. Dist. LEXIS 7350 (E.D. Ky. 2003 ).

Defendants’ provision of online banking services to Kentucky residents subjected them to personal jurisdiction in the court in plaintiff’s trademark infringement action because (1) defendants’ act of sending a password to Kentucky residents to permit them to engage in online banking revealed a specific intention to interact with those customers even after they became Kentucky residents under Kentucky’s long-arm statute, KRS 454.210(2)(a)(1), and KRS 286.2-670 was inapplicable as defendants did more than loan money secured by a mortgage; (2) plaintiff’s cause of action had a substantial connection to defendants’ activities of providing online banking services to Kentucky residents through defendants’ website; and (3) jurisdiction by the court was reasonable. Cmty. Trust Bancorp, Inc. v. Cmty. Trust Fin. Corp., 2011 U.S. Dist. LEXIS 16188 (E.D. Ky. Feb. 17, 2011), amended, 2011 U.S. Dist. LEXIS 57530 (E.D. Ky. May 24, 2011), rev'd, 692 F.3d 469, 2012 FED App. 0282P, 2012 U.S. App. LEXIS 17853 (6th Cir. Ky. 2012 ).

286.2-680. Foreign financial institutions, when not required to qualify as doing business — Nexus requirement.

No foreign financial institution solely by reason of engaging in any one (1) or more of the activities set forth in KRS 286.2-670 shall be required to qualify to do business in this Commonwealth. Notwithstanding the foregoing, a financial institution, as defined in KRS 136.500 , is subject to taxation within this Commonwealth if it meets the nexus requirement of KRS 136.520 .

History. Enact. Acts 1970, ch. 228, § 2; 1996, ch. 254, § 37, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 25, effective June 25, 2009.

Compiler’s Notes.

This section was formerly compiled as KRS 287.680 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.2-685. Prohibition against use of certain banking-related words and characters or financial institution trademarks by unauthorized person — Exceptions — Enforcement and penalties.

  1. No person may use the term “bank,” “banker,” “banking,” “trust,” or a similar term or a character, ideogram, phonogram, phrase, or foreign language word in its name, stationery, or advertising in a manner that would imply to the public that the person is engaged in the banking or trust business.
  2. Subsection (1) of this section does not apply to a depository institution or other entity organized under the laws of this state, another state, or the United States to the extent that the depository institution or other entity is:
    1. Authorized under its charter or the laws of this state or the United States to use a term, word, character, ideogram, phonogram, or phrase prohibited by subsection (1) of this section; and
    2. Authorized by the laws of this state or the United States to conduct the activities in which it is engaged in this state.
  3. For purposes of this section, unless the context requires otherwise, “financial institution” means any person or entity operating in the Commonwealth of Kentucky, as permitted under the laws of this state, any other state, or the United States, as a bank, bank holding company, credit union, savings and loan association, or any wholly owned subsidiary thereof.
  4. Except as provided in subsection (5) of this section, no person that is not a financial institution may use the trade name, trademark, service mark, logo, or symbol, or any combination thereof, of any financial institution, or any trade name, trademark, service mark, logo, or symbol, or any combination thereof, that is similar to the trade name, trademark, service mark, logo, or symbol of such a financial institution, in any marketing material, solicitation, or advertising provided or directed to another person in a manner such that a reasonable person may be confused, mistaken, or deceived that the marketing material, solicitation, or advertising originated from, is endorsed by, or has been consented to by the financial institution.
  5. Subsection (4) of this section shall not apply to a person who uses the trade name, trademark, service mark, logo, or symbol of a financial institution with the written consent of the financial institution.
  6. The financial institution whose trade name, trademark, service mark, logo, or symbol has been used in violation of this section may institute an action in the Franklin Circuit Court or any court of competent jurisdiction against any person or entity in violation of subsection (4) of this section to enjoin a continuance of any activity in violation of subsection (4) of this section and, if injured thereby, for the recovery of damages at three (3) times the amount of any actual damages sustained and for civil penalties in the amount of one thousand dollars ($1,000). It shall not be necessary that actual damages be alleged or proved in order to recover injunctive relief or civil penalties. The penalties prescribed by this subsection shall be cumulative.

History. Enact. Acts 2006, ch. 183, § 1, effective July 12, 2006; 2010, ch. 28, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts. ch. 183 as a new section of KRS Chapter 287. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.2-990. Civil penalty for violation of subtitle.

Unless otherwise specifically provided for in this subtitle, the commissioner may levy a civil penalty against any person who violates any provision of this subtitle, any administrative regulation promulgated under this subtitle, or any order issued by the commissioner under this subtitle. The civil penalty shall be not less than one thousand dollars ($1,000) nor more than five thousand dollars ($5,000) per violation, plus the state’s costs and expenses for the examination, investigation, and prosecution of the matter, including reasonable attorney’s fees and court costs.

History. Enact. Acts 2009, ch. 104, § 26, effective June 25, 2009; 2010, ch. 24, § 615, effective July 15, 2010.

Subtitle 3. Banks and Trust Companies

286.3-010. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Bank or state bank” means any bank which is now or may hereafter be organized under the laws of this state or a combined bank and trust company;
  2. “National bank” or “national bank association” means a bank created by Congress and organized pursuant to the provisions of federal law, including savings and loan associations;
  3. “Out-of-state bank” means a bank chartered under the laws of any state other than Kentucky;
  4. “Home state” means:
    1. With respect to a state bank or out-of-state state bank, the state by which the bank is chartered; and
    2. With respect to a national bank, the state in which the main office of the bank is located;
  5. “Home state regulator” means, with respect to an out-of-state state bank, the bank supervisory agency of the state in which such bank is chartered;
  6. “Host state” means a state, other than the home state, in which the bank maintains, or seeks to establish and maintain, a branch;
  7. “Commissioner” means the commissioner of financial institutions;
  8. “Department” means the Department of Financial Institutions;
  9. “Population” means the population as indicated by the latest regular United States census;
  10. “Trust company” includes every corporation authorized by this subtitle to do a trust business;
  11. “Undivided profits” means the composite of the bank’s net retained earnings from current and prior years’ operations;
  12. “Capital stock” shall mean, at any particular time, the sum of:
    1. The par value of all shares of the corporation having a par value that have been issued;
    2. The amount of the consideration received by the corporation for all shares of the corporation that have been issued without par value except such part of the consideration as has been allocated to surplus in a manner permitted by law; and
    3. Such amounts not included in paragraphs (a) and (b) of this subsection as have been transferred to stated capital of the corporation, whether through the issuance of stock dividends, resolution of the bank’s board of directors under applicable corporate law or otherwise by law;
  13. “Surplus” means the amount of consideration received by the corporation for all shares issued without par value that has not been allocated to capital stock or the amount of consideration received by the corporation in excess of par value for all shares with a par value, or both;
  14. “Municipality” means a county, city, or urban-county government;
  15. “Political subdivision” means a municipality, school district, or other municipal authority;
  16. “Corporation” means either a for-profit corporation or limited liability company;
  17. “Share” means the shares of stock or the unit of equity into which the proprietary interests in a corporation are divided;
  18. “Stock” means the corporation’s shares;
  19. “Stockholder” or “shareholder” means an owner of the corporation’s shares;
  20. “Board of directors” means the governing body of a corporation elected or otherwise chosen by the shareholders, including the managers of a limited liability company;
  21. “Director” means a member of the board of directors;
  22. “Articles of incorporation” means the organizing documents of a corporation filed with the Secretary of State in accordance with KRS Chapter 271B or 275;
  23. “Dividends” means a distribution of money, stock, or other property to shareholders of a corporation;
  24. “Out-of-state trust company” means a trust company that is chartered under the laws of a state other than Kentucky; and
  25. “Trust representative office” means an office at which a trust company has been authorized by the commissioner to engage in a trust business other than acting as a fiduciary.

History. 165a-1, 577, 603, 612a, 883c-1, 883c-3: amend. Acts 1946, ch. 191, § 7; 1970, ch. 92, § 82; 1982, ch. 251, § 1, effective April 1, 1982; 1984, ch. 324, § 1, effective July 13, 1984; 1984, ch. 388, § 2, effective July 13, 1984; 1996, ch. 338, § 7, effective July 15, 1996; 1998, ch. 196, § 1, effective July 15, 1998; 2003, ch. 64, § 10, effective June 24, 2003; 2006, ch. 183, § 2, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 616, effective July 15, 2010; 2011, ch. 67, § 2, effective June 8, 2011.

Compiler’s Notes.

This section was formerly compiled as KRS 287.010 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts. ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

NOTES TO DECISIONS

1.Bank.

Real estate title insurance companies were not included in the statutory definition of a bank. Wilson v. Louisville Title Co., 244 Ky. 683 , 51 S.W.2d 971, 1932 Ky. LEXIS 503 ( Ky. 1932 ).

2.— Business.

Having a place of business where deposits are received and paid out on checks, and where money is loaned upon security, is the substance of the business of a banker. Marvin v. Kentucky Title Trust Co., 218 Ky. 135 , 291 S.W. 17, 1927 Ky. LEXIS 120 ( Ky. 1927 ).

Cited:

Graves v. Security Trust Co., 369 S.W.2d 114, 1963 Ky. LEXIS 62 ( Ky. 1963 ); First Industrial Plan v. Kentucky Board of Tax Appeals, 500 S.W.2d 70, 1973 Ky. LEXIS 203 ( Ky. 1973 ).

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Bond and duties of state depositories, KRS 41.240 .

Cities not to impose license tax on banks or trust companies, KRS 91.200 , 92.300 .

Mortgage to bank or trust company, renewal, extension or additional loan under, KRS 382.520 .

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

Speech: A Brief History of Banking and Investment Regulation in the US and a Challenge to Remain the Greatest Nation in the World, 99 Ky. L.J. 1 (2010/2011).

286.3-020. Approval of application for charter — Prerequisites to financial institution’s doing business under its charter.

  1. The commissioner shall approve an application for a bank or trust company charter upon a finding that the public convenience and advantage will be served by opening of the proposed institution. To determine whether public convenience and advantage will be served, the commissioner shall consider the following factors:
    1. Whether conditions in the community indicate reasonable assurance of successful operation for the proposed institution;
    2. Whether the organizational and capital structure and amount of capitalization is adequate for the business plan; and
    3. Whether the officers and directors have sufficient experience, ability, standing, and reputation to provide reasonable assurance of successful operation and of compliance with the law.
  2. Before any institution shall commence business, it shall obtain from the commissioner a charter authorizing it to commence doing business and shall comply with the following requirements:
    1. The oaths of all directors have been taken;
    2. The commissioner has received satisfactory proof that the accounts of the banking institution’s depositors will be insured by the Federal Deposit Insurance Corporation; and
    3. The commissioner has received satisfactory proof that the institution has subscribed and paid in the required capital and has otherwise fully complied with all pertinent laws and administrative regulations.

History. Enact. Acts 2010, ch. 28, § 2, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in this section, as created by 2010 Ky. Acts ch. 28, sec. 2, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

286.3-025. Prohibition against transacting business before issuance of charter.

An institution shall not transact any business, except business which is incidental or preliminarily necessary to its organization, until it has been issued a charter under KRS 286.3-020 .

History. Enact. Acts 2010, ch. 28, § 3, effective July 15, 2010.

286.3-030. Limitation on right to engage in business — Authorization for Kentucky chartered banks and subsidiaries to sell insurance — Names to be used by branch offices.

  1. As used in this section, “person” includes a natural person, partnership, corporation, association, business trust, voting trust, or similar organization.
  2. No persons, except corporations, shall engage in the business of private banking in this state.
  3. No bank incorporated under the laws of another state or national bank having its principal place of business outside this state shall transact any banking business in this state except to lend money, unless specifically authorized by law or administrative regulation, or except as permitted following a merger transaction within the meaning of Section 44 of the Federal Deposit Insurance Act pursuant to 12 U.S.C. secs. 1811 et seq., approved after June 1, 1997.
  4. Kentucky chartered banks, or their subsidiaries, are specifically authorized to engage in the sale of insurance.
  5. No bank incorporated under the laws of the Commonwealth of Kentucky shall make any loan or discount on the security of the shares of its own capital stock, or the shares of stock of a bank holding company which controls the bank to the extent that such loan or discount secured by such shares exceeds the amounts permitted by Section 23(A) of the Federal Reserve Act (12 U.S.C. sec. 371 c) as that section reads on July 15, 1986, nor be the purchaser or holder of any such shares, except that a bank may take property of any kind to satisfy or protect a loan previously made in good faith and in the ordinary course of business; and stock so purchased or acquired, shall, within six (6) months from the time of its purchase or acquisition, be sold or disposed of at public or private sale. This subsection shall not affect or modify in any way KRS 386.025 , but said section shall remain in full force and effect.
  6. Except as permitted by the commissioner, any state or national bank with branch offices in Kentucky shall use at all times the same name for all its branch offices in Kentucky. The commissioner shall permit the limited use of a different name at one (1) or more branch offices, upon written request by a state or national bank with branch offices in Kentucky, when necessary to avoid customer confusion.

History. 581, 598b-4 (1938 Supp.), 602a-1, 609: amend. Acts 1956, ch. 80, § 1; 1972, ch. 174, § 1; 1984, ch. 130, § 2, effective July 13, 1984; 1986, ch. 444, § 1, effective July 15, 1986; 1996, ch. 254, § 35, effective July 15, 1996; 1996, ch. 338, § 8, effective July 15, 1996; 1998, ch. 196, § 4, effective July 15, 1998; 1998, ch. 312, § 1, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 28, § 4, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.030 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in subsection (6) of this section, as amended by 2010 Ky. Acts ch. 28, sec. 4, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Purpose.

The purpose of this section is to spread liability and thus afford greater protection to creditors. Banco Kentucky's Receiver v. Louisville Trust Co.'s Receiver, 263 Ky. 155 , 92 S.W.2d 19, 1936 Ky. LEXIS 150 ( Ky. 1936 ).

2.Stock Owned in Violation of Section.

Stock owned in violation of this section is nevertheless liable under KRS 287.360 . Banco Kentucky's Receiver v. Louisville Trust Co.'s Receiver, 263 Ky. 155 , 92 S.W.2d 19, 1936 Ky. LEXIS 150 ( Ky. 1936 ).

Stock owned in violation of this section is not void. Banco Kentucky's Receiver v. Louisville Trust Co.'s Receiver, 263 Ky. 155 , 92 S.W.2d 19, 1936 Ky. LEXIS 150 ( Ky. 1936 ).

The remedy for exercise of stock option which would vest ownership in over 50 percent of bank stock in optionee in violation of former subsection (3) of this section, would be divestiture rather than invalidating the options as unenforceable. Kincaid v. Central Bank & Trust Co., 612 S.W.2d 342, 1980 Ky. App. LEXIS 418 (Ky. Ct. App. 1980) (decided under prior law).

3.Person.

The definition of “person” as found in this section does not include the familial father/son relationship for the purposes of attribution of stock ownership; therefore, where father and son owned 80% of shares of existing bank and 60% of shares of proposed bank but neither of them as individuals owned 50% of either bank, there was no violation of this section. Farmers Deposit Bank v. Department of Banking & Sec., 669 S.W.2d 22, 1984 Ky. App. LEXIS 484 (Ky. Ct. App. 1984) (decided under prior law).

4.National Banks.

The legislative history of the Bank Holding Company Act, 12 USCS § 1843 clearly reflects Congressional intent that it have a neutral effect on the dual system of banking regulation. Only where Congress has explicitly provided for state regulation of national banks has such regulation been permitted. Otherwise, a state cannot prevent a national bank from exercising its express powers. The federal statute in this case granting the power to sell insurance contained no language permitting states to absolutely prohibit the exercise of this power by national banks. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ).

5.— Regulation.

The authority given to states to regulate bank holding companies does not give them any additional authority to regulate national banks simply because the national bank may happen to be a subsidiary of a bank holding company. Any authority a state has to regulate a national bank derives either from a specific grant of authority under federal law, or from the lack of an inconsistent federal law. It does not derive from the bank’s form of ownership. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ).

The Commissioner of the Kentucky Department of Insurance may regulate bank holding companies and their national bank subsidiaries. However, the Bank Holding Company Act, 12 USCS § 1843 does not permit the Commissioner to prohibit the exercise of an express power granted by Congress, without limitation, to national banks. Therefore, refusal to provide the applications for licenses to allow banks to act as insurance agents constituted an improper prohibition. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ).

6.— Sale of Insurance.

Federal law found in 12 USCS § 92 preempts subsection (4) of this section. To the extent that the Commissioner of the Kentucky Department of Insurance interprets this section to prohibit national banks in Kentucky from utilizing 12 USCS § 92, that interpretation is in direct conflict with federal law. The Commissioner was attempting to prevent national banks from participating in the sale of insurance simply because they are banks. This is contrary to the Congressional enactment. The state statute, as interpreted, must give way in the face of contrary federal law. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ) (decided under prior law).

Notwithstanding the provisions of subsection (4) of this section, any national bank in Kentucky that is located and doing business in a town with a population that does not exceed 5,000 inhabitants, according to the last decennial census, has the right and authority, by virtue of 12 USCS § 92, and the second paragraph of Article VI of the United States Constitution, to engage in the business of insurance, in accordance with applicable law. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ) (decided under prior law).

7.Insurance Regulation.

Subsection (4) of this section does not regulate the business of insurance. This section is not concerned with transferring or spreading the risk of any policyholders, nor does bank holding company ownership of insurance entities constitute an integral part of the policy relationship between the insurer and the insured. Finally, bank holding companies are not entities within the insurance industry. Therefore, the McCarran-Ferguson Act, 15 USCS § 1055 had no applicability to this case. Owensboro Nat'l Bank v. Moore, 803 F. Supp. 24, 1992 U.S. Dist. LEXIS 14622 (E.D. Ky. 1992 ), aff'd sub. nom., Owensboro Nat'l Bank v. Stephens, 44 F.3d 388, 1994 FED App. 0418P, 1994 U.S. App. LEXIS 36506 (6th Cir. Ky. 1994 ) (decided under prior law).

Opinions of Attorney General.

A national bank is a “person” within the meaning of this section and may not own more than one-half of the stock of a state bank. OAG 70-36 .

Former language of subsection (3) of this section applied to national banks doing business in Kentucky and prohibited the holding by any one person of more than 50% of the capital stock of a national bank. OAG 70-643 .

A bank holding company may not acquire 100% of the outstanding common stock of an insurance agency, since the language of this section expresses the clear intent of the legislature to limit the involvement of a bank’s majority shareholders, including one-bank holding companies, in insurance-related activities; accordingly, any construction which would authorize ownership of an insurance agency as a wholly-owned subsidiary on the theory that it is a separate entity and is “acting” indirectly or independently of its controlling parent corporation would render that portion of the statute a nullity and lead to the absurd result that the statute can be avoided by mere organization as a bank holding company. OAG 81-173 .

Research References and Practice Aids

Kentucky Law Journal.

Conner and Hable, Selected Tax Considerations in Bank Holding Company Formations: Charting a Course Through the Section 304/351 Labyrinth, 72 Ky. L.J. 595 (1983-84).

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

Comments, The Change in Bank Control Act of 1978: Does It Give Rise to a Private Cause of Action?, 72 Ky. L.J. 671 (1983-84).

Comments, Keeping Kentucky Banks Competitive in the Financial Industry: The Multibank Holding Company Statute, 72 Ky. L.J. 689 (1983-84).

286.3-040. Who may organize — Number of directors required.

  1. Any five (5) or more natural persons may organize a banking corporation.
  2. Any five (5) or more natural persons may organize a corporation for the purpose of conducting a trust business.
  3. Any five (5) or more natural persons may organize a corporation for the purpose of conducting a combined banking and trust business.
  4. The board of directors of a banking corporation, trust corporation, or combined bank and trust corporation shall be no less than the required number of organizers.

History. 577, 603, 612a, 883c-1, 883c-2: amend. Acts 1966, ch. 11, § 1; 1984, ch. 324, § 6, effective July 13, 1984; 1986, ch. 444, § 2, effective July 15, 1986; 1990, ch. 181, § 2, effective July 13, 1990; 2006, ch. 183, § 4, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 28, § 5, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.040 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a new section of KRS Chapter 286.

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.3-050. Organization to be approved by commissioner.

  1. Before filing the articles of incorporation of any financial institution mentioned in KRS 286.3-040 , the organizers shall present a copy of their proposed articles to the commissioner for approval.
  2. In the event that the institution for which a charter is sought is to be created solely for the purpose of effectuating a merger or consolidation to facilitate the formation of a bank holding company, the commissioner may waive all or any part of the requirements of this subtitle.
  3. If the commissioner determines that it is expedient and desirable to permit the proposed corporation to engage in business, the commissioner shall approve the articles of incorporation in writing, and the articles then may be filed and recorded as provided in the general corporation or limited liability company law.
  4. All amendments to the articles of incorporation of any financial institution mentioned in KRS 286.3-040 shall be approved by the commissioner before filing with the Secretary of State.

History. 165a-20: amend. Acts 1946, ch. 141, § 29; 1982, ch. 251, § 4, effective April 1, 1982; 1984, ch. 324, § 7, effective July 13, 1984; 1986, ch. 444, § 3, effective July 15, 1986; 1998, ch. 196, § 5, effective July 15, 1998; 2006, ch. 183, § 5, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 617, effective July 15, 2010; 2010, ch. 28, § 6, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.050 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). This section was amended in 2006 Ky. Acts. ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286. In addition, KRS references have been adjusted to confom with the renumbering.

NOTES TO DECISIONS

1.Discretion of Commissioner.

In approving the organization of banks, the commissioner has only such discretion as is given him by statute. Beyond this his duties are ministerial and enforceable by mandamus. Speer v. Dossey, 177 Ky. 761 , 198 S.W. 19, 1917 Ky. LEXIS 649 ( Ky. 1917 ).

Although the commissioner was not required to conduct a hearing to afford protesting banks an opportunity to protest the approval of the articles of incorporation of a proposed bank, the fact that the hearing was not conducted could be considered as evidence bearing upon the question of the arbitrariness of the commissioner’s order. Phelps v. Sallee, 529 S.W.2d 361, 1975 Ky. LEXIS 58 ( Ky. 1975 ).

2.Sufficient Evidence.

Where the reports of the commissioner of banking favorably showed the financial standing, the moral character and the capability of each of the prospective incorporators coupled with a reasonable assurance of a sufficient volume of business and the promotion of public convenience, the commission did not arbitrarily or capriciously authorize the incorporation of the new bank. Commercial Bank of West Liberty v. Hall, 500 S.W.2d 77, 1973 Ky. LEXIS 207 ( Ky. 1973 ).

The denial of an application for a new bank charter was based on substantial evidence and was not arbitrary or capricious, where the commissioner considered all of the evidence pertaining to the probable successful operation requirement and not merely the fact that there was some evidence that the new bank might be profitable within the third year. Department of Banking & Sec. v. Coleman, 594 S.W.2d 895, 1979 Ky. App. LEXIS 514 (Ky. Ct. App. 1979).

Expert financial testimony on deposit growth, projected profits and unusually low penetration rate in county, as well as testimony on demographic and economic conditions, constituted substantial evidence of a reasonable assurance of a sufficient volume of business for a proposed bank to be successful. Farmers Deposit Bank v. Department of Banking & Sec., 669 S.W.2d 22, 1984 Ky. App. LEXIS 484 (Ky. Ct. App. 1984).

Where the letters of many of the local merchants and citizens banking outside the county indicated that their banking habits were the result of the inadequate service and hours of the existing bank, it was clear that a new bank with increased hours and Saturday banking would greatly service the public convenience and advantage. Farmers Deposit Bank v. Department of Banking & Sec., 669 S.W.2d 22, 1984 Ky. App. LEXIS 484 (Ky. Ct. App. 1984).

3.Notice and Hearing.

The commissioner of banking and securities (now financial institutions) is not required to give notice of the filing of the articles of incorporation of a proposed bank for approval under this section, nor is the commissioner required to conduct hearings upon the application. Phelps v. Sallee, 529 S.W.2d 361, 1975 Ky. LEXIS 58 ( Ky. 1975 ).

4.Effect of Approval.

Where the commissioner of banking and securities (now financial institutions) approved the articles of incorporation of a proposed bank but either neglected or refused to stamp his approval on the articles and forward them to the secretary of state for recording, the department was without authority to thereafter modify, change, or set aside the commissioner’s order that the articles were approved. Phelps v. Sallee, 529 S.W.2d 361, 1975 Ky. LEXIS 58 ( Ky. 1975 ).

5.Effect of Denial.

Repeated hearings before administrative agencies, brought about by changing commissions, were not intended by the legislative direction to the commissioner of banking (now financial institutions); thus the denial of an application for a bank or a branch thereof shall operate as res judicata, and an exception will be allowed only upon a showing of significant change of conditions or circumstances. Williams v. Cumberland Valley Nat'l Bank, 569 S.W.2d 711, 1978 Ky. App. LEXIS 570 (Ky. Ct. App. 1978).

6.Judicial Review.

Although there is no provision for an appeal from any order of the commissioner of banking and securities (now financial institutions), protesting parties would be entitled to judicial review on the question of arbitrariness of any administrative action. Phelps v. Sallee, 529 S.W.2d 361, 1975 Ky. LEXIS 58 ( Ky. 1975 ).

Except in cases where the commissioner’s findings are clearly erroneous and arbitrary, courts should be inclined to follow the expertise of the banking and securities department (now department of financial institutions) in determining whether there is a reasonable assurance of sufficient volume of business for the proposed corporation to be successful. Department of Banking & Sec. v. Coleman, 594 S.W.2d 895, 1979 Ky. App. LEXIS 514 (Ky. Ct. App. 1979).

7.Branch Banks.

Inasmuch as the same standard applies to original bank charters compared with licenses for branch banks, the commissioner’s duties under the statutes are the same. Williams v. Cumberland Valley Nat'l Bank, 569 S.W.2d 711, 1978 Ky. App. LEXIS 570 (Ky. Ct. App. 1978).

This section provides for the establishment of a new bank, while KRS 287.180 (now KRS 286.3-180 ) relates to the establishment of bank branches; however the commissioner’s duties under the two statutes are identical, and essentially the same standards are applicable to the establishment of branches as well as new banks. Department of Banking & Sec. v. Coleman, 594 S.W.2d 895, 1979 Ky. App. LEXIS 514 (Ky. Ct. App. 1979).

Cited:

First Nat’l Bank v. Peoples State Bank, Inc., 574 S.W.2d 300, 1978 Ky. LEXIS 446 ( Ky. 1978 ).

Opinions of Attorney General.

If the identity of the chief executive officer of a proposed bank is material to the department of banking in passing on an application to organize a bank, it is also material to any person having standing to protest the application, therefore if the commissioner of banking (now financial institutions) elicits the identity of the executive officers from the applicants and has that information on file in a public record, it should be made available for public inspection. OAG 80-444 .

Research References and Practice Aids

Kentucky Law Journal.

Comments, Keeping Kentucky Banks Competitive in the Financial Industry: The Multibank Holding Company Statute, 72 Ky. L.J. 689 (1983-84).

286.3-060. Oath required of each director before transacting business and upon any election or reelection — Oath to be filed with commissioner and subject to review.

  1. Before any financial institution mentioned in KRS 286.3-040 may transact any banking or trust business, each director of the institution shall take an oath which shall state in substance:
    1. That such director is a citizen of the United States, and the State of Kentucky, or, if not, the place of his residence;
    2. That he will faithfully discharge the duties of his office and administer the affairs of the institution, so far as the duties of his office require;
    3. That he will uphold the laws of the state, and particularly the banking and trust laws.
  2. The oath shall be taken before any officer authorized to administer oaths, and shall be forwarded to the commissioner for filing.
  3. Upon the election of any subsequent director, or reelection of any director, the oath shall be taken and shall be maintained by the bank and be subject to review at examination.

History. 165a-20: amend. Acts 1946, ch. 175, § 1; 1970, ch. 209, § 2; 1976, ch. 234, § 2; 1984, ch. 324, § 8, effective July 13, 1984; 1996, ch. 318, § 212, effective July 15, 1996; 1998, ch. 196, § 6, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 618, effective July 15, 2010; 2010, ch. 28, § 7, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.060 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which are in conflict. Under KRS 446.250 , Acts ch. 28, which was last enacted by the General Assembly, prevails.

(7/15/2010). A reference to the “executive director” of financial institutions in subsection (2) of this section, as amended by 2010 Ky. Acts ch. 28, sec. 7, has been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Northern Kentucky Law Review.

Davis and Alsup, Kentucky Bank Directors’ Liability, 11 N. Ky. L. Rev. 285 (1984).

286.3-065. Officers and directors to act in good faith and with necessary and reasonable care and diligence.

Each officer and director shall discharge the duties and responsibilities of his or her respective office or position in good faith and with such ordinary care and diligence as necessary and reasonable to administer the affairs of the bank in a safe and sound manner. The provisions of this section and KRS 271B.8-300 apply to directors. The provisions of this section and KRS 271B.8-420 apply to officers.

History. Enact. Acts 1946, ch. 141, § 10; 1970, ch. 209, § 3; 1982, ch. 251, § 6, effective April 1, 1982; 1986, ch. 444, § 4, effective July 15, 1986; 1998, ch. 196, § 7, effective July 15, 1998; 2006, ch. 183, § 6, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2015 ch. 34, § 77, effective June 24, 2015; repealed and reenacted by 2016 ch. 33, § 1, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 287.065 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

286.3-070. Minimum capital stock required.

The minimum capital stock of any newly chartered bank or trust company shall be five million dollars ($5,000,000). Additional capital may be required depending upon an investigation of the application, at the discretion of the commissioner.

History. 577, 603, 612a, 883c-1: amend. Acts 1954, ch. 182, § 2; 1998, ch. 196, § 8, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 619, effective July 15, 2010; 2010, ch. 28, § 8, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.070 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Capital funds required of title company, KRS 304.3-120 .

286.3-080. Minimum capital and surplus required to begin business. [Renumbered]

The minimum capital required of a financial institution by KRS 286.3-070 shall be paid in full in money. Not less than fifty percent (50%) of the minimum capital required shall be designated as surplus. Such money shall be in the custody of the directors before the corporation may commence business. None of the original minimum capital of a financial institution may be designated as undivided profits.

History. 580: amend. Acts 1962, ch. 295; 1986, ch. 444, § 5, effective July 15, 1986; 1998, ch. 196, § 9, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.080 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-090. Reduction of capital stock of bank or trust company to be approved by commissioner — $2,500,000 in capital stock to be maintained.

No reduction in the capital stock of a bank or trust company shall be made to an amount less than was required for organization, nor shall any reduction be valid until it has been approved by the commissioner upon his finding that the interest of creditors of the bank or trust company will not be prejudiced thereby. In no event, however, shall the capital stock be less than two million five hundred thousand dollars ($2,500,000).

History. 587: amend. Acts 1984, ch. 324, § 9, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 620, effective July 15, 2010; 2010, ch. 28, § 9, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.090 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-095. Change in control or certain loans to be reported to commissioner — Contents of report.

  1. At least sixty (60) days prior to a change occurring in the outstanding voting stock of any bank or trust company which will result in control or in a change in the control of the bank or trust company, the proposed acquiring party or parties shall report such facts to the commissioner for approval unless the commissioner finds that:
    1. The terms of the acquisition are not in accordance with the laws of this state; or
    2. The financial condition, or the competence, experience, and integrity of the acquiring party or parties are such as will jeopardize the financial stability of the bank; or
    3. The public convenience and advantage will not be served by the acquisition.
  2. As used in subsection (1) of this section, the term “control” means the power to directly or indirectly direct or cause the direction of the management or policies of the bank or trust company. A change in ownership of voting stock which would result in direct or indirect ownership by a stockholder or an affiliated group of stockholders of less than twenty-five percent (25%) of the outstanding voting stock shall not be considered a change of control. If there is any doubt as to whether a change in the outstanding voting stock is sufficient to result in control thereof or to effect a change in the control thereof, such doubt shall be resolved in favor of reporting the facts to the commissioner.
  3. Whenever a bank makes a loan or loans, secured, or to be secured, by twenty-five percent (25%) or more of the outstanding voting stock of a bank, the president or other chief executive officer of the lending bank shall promptly report such fact to the commissioner upon obtaining knowledge of such loan or loans, except that no report need be made in those cases where the borrower has been the owner of record of the stock for a period of one (1) year or more, or the stock is that of a newly organized bank prior to its opening.
  4. The reports required by subsections (1), (2), and (3) of this section shall contain the following information to the extent that it is known by the person making the report:
    1. The number of shares involved;
    2. The names of the sellers (or transferors);
    3. The names of the purchasers (or transferees);
    4. The names of the beneficial owners if the shares are registered in another name;
    5. The purchase price;
    6. The total number of shares owned by the seller (or transferors), the purchasers (or transferees) and the beneficial owners both immediately before and after the transaction; and in the case of a loan:
      1. The name of the borrower;
      2. The amount of the loan; and
      3. The name of the bank issuing the stock securing the loan and the number of shares securing the loan.

        In addition to the foregoing, such reports shall contain such other information as may be available to inform the commissioner of the effect of the transaction upon control of the bank or trust company whose stock is involved.

  5. Whenever such a change as described in subsection (1) of this section occurs, each bank or trust company shall report promptly to the commissioner any changes or replacement of its chief executive officer or of any director occurring in the next twelve (12) month period, including in its report a statement of the past and current business and professional affiliations of the new chief executive officer or directors.

History. Enact. Acts 1970, ch. 209, § 4; 1984, ch. 324, § 10, effective July 13, 1984; 1996, ch. 338, § 9, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 621, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.090 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-100. Investment of bank funds — Property that may be held.

A bank may:

  1. Hold personal property that has been transferred to it as collateral for the payment of any debt;
  2. Acquire and hold title to real estate, provided:
    1. The real estate is necessary or appropriate for the transaction of legitimate business; and
    2. The cost of the real estate, including furniture and fixtures, shall not exceed forty percent (40%) of the total paid-in capital, unimpaired surplus and undivided profits (determined on accrual basis). The investment may exceed the bank’s forty percent (40%) limit with prior written approval of the commissioner;
  3. Acquire and hold for not longer than ten (10) years, any real estate conveyed to it in satisfaction of debts previously contracted in the course of its business, or that it may purchase under a judgment in its favor. A bank acquiring real estate in satisfaction of debts previously contracted in the course of business shall write down the acquisition at ten percent (10%) per year;
  4. Invest in the bonds of any federal home loan bank;
  5. Invest in obligations issued separately or collectively by or for federal land banks, federal intermediate credit banks and banks for cooperatives under the Act of Congress known as the Farm Credit Act of 1971, 85 Stat. 583, 12 U.S.C. sec. 2001 and amendments thereto;
  6. Invest, subject to the approval of the commissioner, in the capital stock or bonds or both of any domestic realty corporation organized or existing for the sole purpose of acquiring and holding title to real property used by the bank, through lease or otherwise, for the transaction of the bank’s legitimate business;
  7. Purchase, hold, and convey the shares of any open end registered investment company registered under the Investment Company Act of 1940, or a series of the company, whose shares are registered under the Securities Act of 1933 and whose investments are limited to:
    1. Bonds or other interest-bearing obligations of the United States, or those for the payment of the principal and interest on which the faith and credit of the United States is pledged;
    2. Stocks, bonds, or other interest-bearing or dividend-yielding obligations issued or guaranteed as to the payment of principal and interest or dividend by any instrumentality presently or hereafter incorporated by authority of an Act of Congress;
    3. General obligation bonds or revenue bonds issued and guaranteed as to payment of principal and interest by any state, county, or municipal governments legally authorized to issue these instruments of indebtedness;
    4. Any other obligations in which national banking associations organized under the laws of the United States are permitted to invest in directly;
  8. Purchase and hold shares of a bank service corporation as that term is used in the Bank Service Corporation Act (12 U.S.C. sec. 1861 ) and any amendments thereto;
  9. Invest in:
    1. Bonds or other interest-bearing obligations of the United States, or those for the payment of the principal and interest on which the faith and credit of the United States is pledged;
    2. Stocks, bonds, or other interest-bearing or dividend-yielding obligations issued or guaranteed as to the payment of principal and interest or dividend by any instrumentality presently or hereafter incorporated by authority of an Act of Congress;
    3. General obligation bonds or revenue bonds issued and guaranteed as to payment of principal and interest by any state, county, or municipal governments legally authorized to issue such instruments of indebtedness;
    1. Invest in other real estate in the bank’s generally accepted banking market. For purposes of this section, “the bank’s generally accepted banking market” means the geographic banking market at the time the investment is made as defined by the Federal Reserve Bank in the Federal Reserve District in which the bank is located. The investment shall not exceed ten percent (10%) of the bank’s actual paid-in capital and surplus, calculated at the time the investment is made, for each real estate investment; and (10) (a) Invest in other real estate in the bank’s generally accepted banking market. For purposes of this section, “the bank’s generally accepted banking market” means the geographic banking market at the time the investment is made as defined by the Federal Reserve Bank in the Federal Reserve District in which the bank is located. The investment shall not exceed ten percent (10%) of the bank’s actual paid-in capital and surplus, calculated at the time the investment is made, for each real estate investment; and
    2. Investment in other real estate not to exceed ten percent (10%) of the bank’s actual paid-in capital and surplus, calculated at the time the investment is made, for each real estate investment, if the bank has acquired the real estate in satisfaction of a debt previously contracted and the investment is for the purpose of improving the real estate for sale. Any real estate acquired in satisfaction of a debt previously contracted and improved by the bank shall be disposed of within five (5) years of the date of acquisition, with the commissioner authorized to extend the disposition upon written request of the bank for good cause shown on a year-to-year basis not exceeding an additional five (5) years;
  10. Own or operate a discount brokerage service either through the bank or a bona fide subsidiary of the bank;
  11. Own or operate a travel agency either through the bank or a bona fide subsidiary of the bank;
  12. Invest, with the prior approval of the commissioner, in the capital stock or bonds of a trust company; and
  13. Own or operate a courier service, either through the bank or a bona fide subsidiary of the bank, in any county where the bank has its principal office or a branch.
  14. Except for real estate provided in subsection (3) of this section, acquire and hold for not more than one (1) year, or for an additional period allowed in writing by the commissioner, any assets taken as security for debts previously contracted in the ordinary course of business.

Investments in accordance with subsections (7) and (9) of this section are subject to KRS 286.3-280 and 286.3-290 . For purposes of computing the maximum investment of a bank in bonds, notes, and other investments, book value shall be used. For deep discount bonds or zero coupon bonds, accreted book value shall be used.

History. 582: amend. Acts 1960, ch. 153; 1966, ch. 77, § 1; 1970, ch. 209, § 5; 1974, ch. 382, § 1; 1976, ch. 107, § 1; 1982, ch. 251, § 7, effective April 1, 1982; 1984, ch. 324, § 11, effective July 13, 1984; 1986, ch. 351, § 1, effective July 15, 1986; 1986, ch. 444, § 6, effective July 15, 1986; 1986, ch. 472, § 2, effective July 15, 1986; 1992, ch. 77, § 2, effective July 14, 1992; 1996, ch. 338, § 10, effective July 15, 1996; 2000, ch. 279, § 3, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 622, effective July 15, 2010; 2010, ch. 28, § 10, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.100 and was renumbered as this section effective July 12, 2006.

The Investment Company Act of 1940 and the Securities Act of 1933, referred to in this section, are codified as 15 USCS § 80a-1 et seq. and 15 USCS § 77a et seq., respectively.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of financial institutions in subsection (15) of this section, as amended by 2010 Ky. Acts ch. 28, sec. 10, has been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Land Held as Security.

State bank had implied power to assume the payment of a prior encumbrance on land which it held as security, when such assumption was necessary to protect the bank’s security, and bank could not plead ultra vires or assert defense that assumption was void because not reported to banking commissioner or recorded on books. Kentucky Joint Stock Land Bank v. Farmers Exchange Bank, 274 Ky. 525 , 119 S.W.2d 873, 1938 Ky. LEXIS 312 ( Ky. 1938 ).

2.Escheat.

Even though the owner is a national bank, property held contrary to this section is subject to escheat. Commonwealth v. Clark County Nat'l Bank, 187 Ky. 151 , 219 S.W. 175, 1919 Ky. LEXIS 386 ( Ky. 1919 ), writ of error dismissed, 254 U.S. 664, 41 S. Ct. 147, 65 L. Ed. 464, 1920 U.S. LEXIS 1198 (U.S. 1920).

Cited:

German Ins. Co. v. Commonwealth, 141 Ky. 606 , 133 S.W. 793, 1911 Ky. LEXIS 98 ( Ky. 1911 ), overruled in part, Great-West Life Assurance Co. v. Courier-Journal Job Printing Co., 288 S.W.2d 639, 1956 Ky. LEXIS 269 ( Ky. 1956 ); Cumberland State Bank v. White, 222 Ky. 126 , 300 S.W. 339, 1927 Ky. LEXIS 871 ( Ky. 1927 ); Swift v. Southeastern Greyhound Lines, 294 Ky. 137 , 171 S.W.2d 49, 1943 Ky. LEXIS 405 ( Ky. 1943 ).

Research References and Practice Aids

Cross-References.

Authorized investments for banks and trust companies, KRS 386.030 .

286.3-102. Activities permitted to state bank receiving CAMELS rating of 1 or 2 — Section not applicable to deferred deposit transactions or title pledge lending.

  1. As used in this section, a CAMELS rating means a system of rating used by examiners of financial institutions to rate the institutions in six (6) categories: capital adequacy, asset quality, management effectiveness, quantity and quality of earnings, liquidity, and sensitivity to market risk.
  2. In addition to all other banking activities permitted by this subtitle, a state bank receiving a CAMELS rating of 1 or 2 at its most recent state or federal bank regulatory examination may engage in any banking activity in which the bank could engage and is exempted from any statutes or administrative regulations which would be preempted if:
    1. It was operating as a national bank in Kentucky;
    2. It was operating as a state bank, state thrift, or state savings bank in any state; or
    3. It meets the qualified thrift lender test as determined by the Office of Thrift Supervision or its successor, or was operating as a federally chartered thrift or federal savings bank in any state.
  3. Before a state bank may engage in any of the banking activities permitted by subsection (2) of this section, the state bank shall obtain a legal opinion specifying the statutory or regulatory provisions that permit the activity in which the state bank intends to engage and the conditions under which such activity is allowed. This legal opinion shall be maintained by the bank and provided to the department upon request.
  4. This section shall not apply to exempt any laws which regulate Kentucky state banks pertaining to deferred deposit transactions in Subtitle 9 of this chapter, title pledge lending in Subtitle 10 of this chapter, visitorial or examination powers, and interest rates.

History. Enact. Acts 2000, ch. 279, § 1, effective July 14, 2000; 2006, ch. 183, § 7, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 623, effective July 15, 2010; 2010, ch. 28, § 11, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.102 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

286.3-103. Investment in property.

  1. It is hereby declared to be the policy of the Commonwealth of Kentucky that the investment of funds, by a bank chartered under the laws of Kentucky or a national banking association having its principal office in Kentucky, in real and personal property as now or hereafter provided by this subtitle, be recognized as a normal, proper, necessary, and integral part of the legitimate business of such state or national banks.
  2. All property owned and held by a state or national bank under this section shall be deemed to be property that is proper and necessary for carrying out its legitimate business within the meaning of KRS Chapter 271B or 275, or any section of the Kentucky Revised Statutes relating to escheat.

History. Enact. Acts 1972, ch. 187, § 1; 1980, ch. 188, § 242, effective July 15, 1980; 1984, ch. 324, § 12, effective July 13, 1984; 1988, ch. 23, § 182, effective January 1, 1989; 1996, ch. 338, § 11, effective July 15, 1996; 1998, ch. 196, § 10, effective July 15, 1998; 2006, ch. 183, § 8, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.103 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the numbe of this section and codified it as a section of KRS Chapter 286.

Opinions of Attorney General.

This section does not amend KRS 287.105 (now 286.3-105 ) so as to permit leasing of automobiles by a bank to a customer; therefore, the prohibition against a bank’s leasing motor vehicles (required to be registered under KRS Chapter 186) is still the law, as stated in KRS 287.105 (now 286.3-105 ). OAG 78-285 .

This section was designed to permit banks to acquire real and personal property that is proper and necessary for carrying out its legitimate banking business. OAG 78-285 .

286.3-105. Bank may acquire and hold personal property at request of customer — Property deemed collateral. [Renumbered]

Subject to such limitations and conditions as the commissioner may from time to time prescribe by general regulations, any bank or trust company organized under the laws of this state may purchase, hold, and become the owner and lessor of personal property and may incur such additional obligations as may be incident to becoming an owner and lessor of such personal property, provided, however, that the net unrecovered investment of such bank or trust company in such personal property shall, for the purposes of KRS 286.3-280 only, be deemed to be an indebtedness of the lessee thereof, and such personal property shall be considered to be collateral securing such indebtedness.

History. Enact. Acts 1968, ch. 213, § 1; 1984, ch. 324, § 13, effective July 13, 1984; 1986, ch. 85, § 1, effective July 15, 1986; 1998, ch. 196, § 11, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.105 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

Net unrecovered investment is the original cost of the leased property to the bank less all payments received by the bank under the lease applicable to amortization of the investment. OAG 74-16 .

Where a bank acquires personal property and leases it for a term of years to a customer, and the net unrecovered investment exceeds 20 percent of the bank’s paid-in capital and actual surplus, the property is deemed to be an indebtedness of the lessee under KRS 287.280 (now 286.3-280 ) and the property is considered as collateral securing that indebtedness. OAG 74-16 .

Where a bank acquires personal property and leases it for a term of years to a customer, the net unrecovered investment is subject to the debt limitation of subsection (3) of KRS 287.280 (now 286.3-280 ) and cannot exceed 30 percent of paid-in capital and actual surplus of the bank. OAG 74-16 .

A central bank may purchase and lease motor vehicles pursuant to this section, which are not required to be registered under KRS Chapter 186, provided that the vehicle is acquired by the bank upon the specific request of and for the use of a customer. OAG 78-285 .

KRS 287.103 (now 286.3-103 ) does not amend this section so as to permit leasing of automobiles by a bank to a customer; therefore, the prohibition against a bank’s leasing motor vehicles (required to be registered under KRS Chapter 186) is still the law, as stated in this section. OAG 78-285 .

286.3-110. Investment of funds held in fiduciary capacity — Capital stock liable for fiduciary obligations. [Renumbered]

Funds held in a fiduciary capacity shall be invested under the order of the court, or in such manner as may be provided by law for the investment of other trust funds, and the capital stock shall be primarily liable for the obligations of the corporation in its fiduciary capacity.

History. 614: amend. Acts 1984, ch. 324, § 14, effective July 13, 1984; 1996, ch. 338, § 12, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.110 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Issuance of Bonds and Notes.

A trust company may issue, secure with collateral, and sell its bonds and notes for cash to the extent of its charter limitation on indebtedness. Wilson v. Louisville Trust Co., 242 Ky. 432 , 46 S.W.2d 767, 1932 Ky. LEXIS 293 ( Ky. 1932 ).

Research References and Practice Aids

Cross-References.

Investment of funds by fiduciary, KRS 286.3-240 , 386.020 , 386.070 .

286.3-115. Capital notes and debentures may be issued — Conditions.

  1. With the approval of the commissioner a bank or trust company may, at any time, by resolution of its board of directors, which resolution shall have been approved at a stockholders’ meeting by two-thirds (2/3) of the outstanding capital stock of the bank, issue and sell its capital notes or debentures in an amount not in excess of one hundred percent (100%) of its unimpaired paid-in capital stock plus fifty percent (50%) of its unimpaired surplus. The aggregate amount of such capital notes or debentures issued or sold by a bank or trust company shall be exempt from the limitations and restrictions on indebtedness, as may be provided in its articles of incorporation.
  2. Such capital notes and debentures shall be subordinate to the claims of creditors and depositors, and shall be provided in any such capital notes or debentures that in the event of liquidation all depositors and other creditors of the bank shall be entitled to be paid in full, with such interest as may be provided by law, before any payment shall be made on account of principal of or interest on said capital notes or debentures, and may provide that after payment in full of all sums owing to such depositors and creditors the holders of such capital notes shall be entitled to be paid from the remaining assets of the bank, the unpaid principal amount of the capital notes or debentures, plus accrued and unpaid interest thereon, before any payment or other distribution, whether in cash, property or otherwise, shall be made on account of any capital stock of the bank.
  3. The capital notes or debentures shall in no case be subject to any assessment. The holders of such capital notes or debentures shall not be liable for any debts, contracts, or engagements of such bank, nor for assessments to restore impairments in the capital of such bank, unless the holder is a stockholder in such bank.
  4. Such capital notes or debentures issued or sold by a bank or trust company shall be considered as a portion of the capital and unimpaired surplus or capital structure of the issuing bank or trust company and shall be considered as such in determining the bank’s legal lending or investment limits, and for other purposes, when based upon the capital and unimpaired surplus of the bank or trust company; except that such capital notes and debentures shall not be considered in determining the amount of ad valorem taxes payable by the bank or trust company.
  5. No such capital notes or debentures may be retired or paid by the bank or trust company if at the time of retirement or payment or immediately after, there be an existing deficiency of the bank’s or trust company’s capital stock, as determined by the commissioner.
  6. No such capital notes or debentures shall be issued or sold by a bank or trust company except for cash, and no bank or trust company which issues such capital notes or debentures shall acquire or hold any of its capital notes or debentures in its own assets or in fiduciary capacity. Any of its own notes or debentures acquired by a bank contrary to the provisions of this section shall be forthwith disposed of by sale or charged to its undivided profits account.
  7. Wherever the terms “capital,” “capital stock,” or “capital structure” are used in this section, they shall be construed to have reference only to capital actually paid in and capital stock actually issued.

History. Enact. Acts 1970, ch. 209, § 6; 1984, ch. 324, § 15, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 624, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.115 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-135. Banker’s bank authorized — Limitations on holdings — Issuance of charter.

  1. Notwithstanding any other provisions of law, any bank doing business in the Commonwealth, whether state or nationally chartered, may purchase for its own account shares of a bank or bank holding company which owns or controls such a bank provided:
    1. The stock of such bank or bank holding company is owned exclusively (except to the extent director’s qualifying shares are required by law) by depository institutions; and
    2. Such bank or bank holding company and all subsidiaries thereof are engaged exclusively in providing services for depository institutions, their parent companies, their subsidiaries, the officers, directors, and employees of each.
  2. In no event shall the total amount of stock held by a bank in any bank or bank holding company described in subsection (1) above exceed at any time ten percent (10%) of a bank’s capital stock and paid in and unimpaired surplus and in no event shall the purchase of such stock result in a bank acquiring more than five percent (5%) of any class of voting securities of such bank or bank holding company.
  3. The commissioner is authorized to receive applications, hold hearings on such applications, and issue charters for a banker’s bank.

History. Enact. Acts 1984, ch. 309, § 1, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 625, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.135 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-140. Amendment of articles and reorganization to engage in a trust business — Consolidation — Transfer of fiduciary account to affiliate.

  1. A bank may, with the consent of a majority in number and interest of its stockholders, amend its articles of incorporation or reorganize to permit it to engage in a trust business. The stock of the old corporation, if unimpaired, may be converted into stock in the new corporation.
  2. Any bank or trust company may consolidate and the consolidated corporation shall issue stock for an equivalent amount in value of the stock of the constituent corporations.
  3. Upon written approval of the commissioner, a bank or trust company may transfer one (1) or more fiduciary accounts under its administration to an affiliate of the trust company or bank, as defined in KRS 286.3-230 (6), located in the Commonwealth, if the transferring bank or trust company shall also:
    1. Not later than thirty (30) days prior to the date of the transfer of the fiduciary accounts, send written notice to the person or entity that was the recipient of the last report of the status of the account. The notice shall include notification of the recipient’s rights to object to the transfer in the probate division of District Court and shall be deemed effective when mailed by the bank or trust company; and
    2. Within ten (10) days after the date of a transfer of the fiduciary accounts, file an affidavit recording the transfer in the District Court, probate division, of the county in which its main office is located.

History. 612a, 883c-2: amend. Acts 1984, ch. 324, § 16, effective July 13, 1984; 1996, ch. 338, § 13, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 626, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.140 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Sale of Credit Life Insurance.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Amendment of articles of corporations generally, KRS 271B.10-010 et seq.

Merger and share exchange of corporations generally, KRS 271B.11-010 et seq.

286.3-145. Kentucky state trust company — Scope of activities — Acquisition of office within or outside of this state by Kentucky state trust company — Rights, privileges, obligations, and liabilities of selling trust company.

  1. A Kentucky state trust company:
    1. May, at its trust office or offices in Kentucky or any other state or foreign country, act as a fiduciary and engage in trust business as permitted by Kentucky law or the applicable law of the state or foreign country; and
    2. May not, at its trust representative office or offices in Kentucky or any other state or foreign country, act as a fiduciary, but it may otherwise engage in other fiduciary related activities, including but not limited to marketing, soliciting, and operating through the trust representative office as permitted by this section.
  2. A Kentucky state trust company may conduct any activities at an office outside of this state that are permissible for a trust company chartered by the host state where the office of the Kentucky state trust company is located, except to the extent the activities are expressly prohibited by the laws of Kentucky or by any applicable law of the host state or foreign country.
  3. A Kentucky state trust company shall have and continuously maintain a principal office in this state.
  4. A Kentucky state trust company may establish or acquire and maintain trust offices or trust representative offices in this state. A Kentucky state trust company desiring to establish or acquire and maintain an office in this state shall:
    1. File a written notice on a form prescribed by the commissioner setting forth the following:
      1. The name of the Kentucky state trust company;
      2. The location of the proposed office or offices; and
      3. The designation of the additional office or offices as trust offices or trust representative offices;
    2. Furnish the commissioner with a copy of the resolution adopted by the board of directors authorizing the office;
    3. Pay the filing fee, if any, prescribed by the commissioner;
    4. Commence business at the office no sooner than thirty-one (31) days after the date the commissioner receives notice as specified by paragraph (a) of this subsection, unless the commissioner specifies an earlier or later date. The thirty (30) day period of review may be extended by the commissioner if he or she determines the notice raises issues that require additional information or additional time for analysis. If the period of review is extended, the Kentucky state trust company may establish or acquire and maintain the additional office only on prior written approval by the commissioner. The commissioner may deny approval of the additional office if the commissioner finds that:
      1. The Kentucky state trust company lacks sufficient financial resources to undertake the proposed expansion without adversely affecting its safety or soundness;
      2. The proposed office would be contrary to the public interest; or
      3. The proposed expansion is not authorized by applicable law.
  5. A Kentucky state trust company may establish or acquire and maintain a trust office or a trust representative office in a state other than this state. A Kentucky state trust company desiring to establish or acquire and maintain an office in another state shall:
    1. File a written notice on a form prescribed by the commissioner setting forth the following:
      1. The name of the Kentucky state trust company;
      2. The location of the proposed office or offices;
      3. The designation of the additional office or offices as trust offices or trust representative offices; and
      4. An affirmation that the laws of the jurisdiction where the office will be located permit the office to be maintained by the trust company;
    2. Furnish the commissioner with a copy of the resolution adopted by the board of directors authorizing the out-of-state office;
    3. Pay the filing fee, if any, prescribed by the commissioner; and
    4. Commence business at the office no sooner than thirty-one (31) days after the date the commissioner receives notice as specified by paragraph (a) of this subsection unless the commissioner specifies an earlier or later date. The thirty (30) day period of review may be extended by the commissioner if he or she determines the notice raises issues that require additional information or additional time for analysis. If the period of review is extended, the Kentucky state trust company may establish or acquire and maintain the additional office only on prior written approval by the commissioner. The commissioner may deny approval of the additional office if the commissioner finds that:
      1. The Kentucky state trust company lacks sufficient financial resources to undertake the proposed expansion without adversely affecting its safety or soundness;
      2. The proposed office would be contrary to the public interest; or
      3. The proposed expansion is not authorized by applicable law.
  6. A Kentucky state trust company acquiring an office in this state or in any other state shall provide evidence to the commissioner that all fiduciary obligations and liabilities of the trust company being acquired have been properly discharged or assumed. An acquiring trust company shall succeed by operation of law to all of the rights, privileges, and obligations of the selling trust company.

History. Enact. Acts 2011, ch. 67, § 3, effective June 8, 2011.

286.3-146. Out-of-state trust company doing business in Kentucky — Scope of activities — Fiduciary-related activities limited by reciprocity — Evidence and notice to be provided to commissioner.

  1. An out-of-state trust company may establish or acquire and maintain a trust office or a trust representative office in this state only if trust companies chartered under the laws of Kentucky are permitted to establish or acquire and maintain offices, and engage in substantially similar activities permissible for out-of-state trust companies as established in KRS 286.3-145 , in the state where the out-of-state trust company has its principal office. An out-of-state trust company that establishes or acquires and maintains a trust office or trust representative office in Kentucky pursuant to this section may conduct any activity in Kentucky that would be authorized under the laws of this state for a Kentucky state trust company.
  2. An out-of-state trust company:
    1. May, at its trust office or offices in Kentucky, act as a fiduciary in Kentucky, and may conduct any activity at the trust office or offices that would be authorized under the laws of this state for a Kentucky state trust company; and
    2. May not, at its trust representative office or offices in Kentucky, act as a fiduciary, but it may otherwise engage in other fiduciary related activities including but not limited to marketing, soliciting, and operating through the trust representative office, but only to the extent the home state of the out-of-state trust company permits trust companies chartered in Kentucky to engage in similar activities in the other state.
  3. An out-of-state trust company shall have and continuously maintain a trust office or trust representative office in this state.
    1. An out-of-state trust company desiring to establish or acquire and maintain a trust office in this state shall: (4) (a) An out-of-state trust company desiring to establish or acquire and maintain a trust office in this state shall:
      1. Provide, or cause its home state regulator to provide, on a form prescribed by the commissioner written notice of the proposed transaction. This form shall be provided to the commissioner on or after the date on which the out-of-state trust company applies for approval to establish or acquire and maintain an office in this state. The written notice shall set forth:
        1. The name of the out-of-state trust company;
        2. The location of the proposed office or offices; and
        3. The designation of the additional office or offices as trust offices or trust representative offices;
      2. Furnish the commissioner with a copy of the resolution adopted by the board of directors of the out-of-state trust company authorizing the office;
      3. Pay the filing fee, if any, prescribed by the commissioner;
      4. Commence business at the trust office no sooner than sixty-one (61) days after the date the commissioner receives the notice specified by this subsection, unless the commissioner specifies an earlier or later date. With respect to an out-of-state trust company that is not a depository institution and for which the commissioner shall have conditioned approval upon satisfaction by the out-of-state trust company of any requirement applicable to a Kentucky state trust company, the out-of-state trust company must have satisfied those conditions and provided the commissioner with satisfactory evidence thereof. The sixty (60) day period of review may be extended by the commissioner if he or she determines the written notice raises issues that require additional information or additional time for analysis. If the period of review is extended, the out-of-state trust company may establish or acquire and maintain the office only on prior written approval of the commissioner. The commissioner may deny approval of the office if the commissioner finds that:
        1. The out-of-state trust company lacks sufficient financial resources to undertake the proposed expansion without adversely affecting its safety or soundness;
        2. The proposed office is contrary to the public interest; or
        3. The proposed expansion is not authorized under applicable law.
  4. An out-of-state trust company acquiring an office shall:
    1. Provide evidence to the commissioner of compliance with:
      1. Requirements of the trust company’s home state regulator and home state law for establishing or acquiring and maintaining the office; and
      2. Requirements to qualify as a foreign corporation under KRS Chapter 271B; and
    2. Provide evidence to the commissioner that all fiduciary obligations and liabilities of the trust company being acquired have been properly discharged or assumed. An acquiring trust company shall succeed by operation of law to all of the rights, privileges, and obligations of the selling trust company.

      Fulfillment of the requirements of this subsection shall not result in the establishment of an office of an out-of-state trust company in Kentucky until the commissioner, acting within sixty (60) days after receiving notice pursuant to this subsection, has certified to the home state regulator of the proposed out-of-state trust company that the requirements of this section have been met and the notice has been approved or, if applicable, that any conditions imposed by the commissioner pursuant to this subsection have been satisfied.

  5. An out-of-state trust company that establishes or acquires and maintains an office in this state shall confirm in writing to the commissioner prior to commencing to do business in this state, and at least annually thereafter, that for so long as it maintains a trust office or trust representative office in this state it will comply with all applicable laws of this state.

History. Enact. Acts 2011, ch. 67, § 4, effective June 8, 2011.

286.3-150. Consolidation of trust companies — Method and effect. [Renumbered]

  1. If any two (2) or more trust companies consolidate the separate existence of each corporation shall not cease, but shall continue.
  2. The management of the consolidated corporation and the constituent corporations shall be in the directors and officers of the consolidated corporation.
  3. All powers and duties, at the time of consolidation or thereafter imposed upon either of the constituent companies, may be performed by the consolidated corporation in its own name or in the name of the constituent company upon which such powers and duties were imposed, or by the constituent company upon which the powers and duties were imposed; but in every case the consolidated corporation shall be liable for the proper performance of such duty and the proper exercise of such power.

History. 603a-1, 603a-2: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.150 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Merger and share exchange of corporations generally, 271B.11-010 et seq.

286.3-160. State bank may reorganize as national bank. [Renumbered]

Any state bank desiring to reorganize under the laws of the United States as a national bank may, after its dissolution, and as soon as it obtains authority from the comptroller of the currency to commence business, retain any of the assets, real or personal, which it acquired as a state bank, subject to all liabilities existing against the bank at the time of its reorganization.

History. 588: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.160 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Fiduciary Capacity.

It is not necessary for a state bank and trust company, upon its conversion into a national bank and trust company, to requalify in its various fiduciary capacities. Alt v. Liberty Nat'l Bank & Trust Co., 260 Ky. 87 , 83 S.W.2d 866, 1935 Ky. LEXIS 410 ( Ky. 1935 ).

286.3-170. National bank may reorganize as state bank. [Renumbered]

Whenever any national bank is authorized to dissolve, a majority of the directors of the bank, upon authority in writing of the owners of two-thirds (2/3) of its capital stock, may organize a state bank. The articles of incorporation shall include a statement of the authority derived from the stockholders of the dissolved bank. All assets, real and personal, of such bank shall be vested in and become the property of the state bank, subject to all liabilities existing against the bank at the time of its reorganization.

History. 589: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.170 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Liability of Stockholders.

Where national bank attempted to reorganize as a state bank, but no written authority was obtained from owners of two-thirds (2/3) of its capital stock, the new bank was a new corporation, and only such stockholders of the old bank as actually consented to become stockholders of the new bank were subject to liability for the debts of the new bank. Wood v. First American Bank, 278 Ky. 526 , 128 S.W.2d 971, 1939 Ky. LEXIS 461 ( Ky. 1939 ).

Where a new bank takes over the assets of an old bank, stockholders of the old bank do not become stockholders of the new bank in the absence of their consent, express or implied, although they may be carried on the books of the new bank. Wood v. First American Bank, 278 Ky. 526 , 128 S.W.2d 971, 1939 Ky. LEXIS 461 ( Ky. 1939 ).

When a national bank is reorganized as a state bank under this section the liability of the original stockholders remains unchanged, and they are liable as stockholders of the new bank. Wood v. First American Bank, 278 Ky. 526 , 128 S.W.2d 971, 1939 Ky. LEXIS 461 ( Ky. 1939 ).

Research References and Practice Aids

Cross-References.

Articles of incorporation of business corporations, contents, KRS 271B.2-020 .

286.3-172. Conditions of and procedure for conversion of national banking association to state bank or merger with state bank.

  1. A national banking association may convert into or merge with a state bank under a state charter, provided that the action taken complies with federal law.
  2. In the case of each conversion, a written plan of conversion shall be submitted, in duplicate, to the commissioner. Such plan shall be in form satisfactory to the commissioner, shall prescribe the terms and conditions of the conversion and the mode of carrying it into effect, and shall have annexed thereto and forming a part thereof the proposed articles of incorporation of the state bank which is to result from the conversion. Such articles of incorporation shall be in the form prescribed by law for the organization of state banks, with such variations, if any, as shall be satisfactory to the commissioner. With such plan of conversion there shall be submitted, in duplicate, to the commissioner a certificate of the president, secretary, or cashier of the national banking association certifying that all steps have been taken which are necessary under federal law to the consummation of the conversion. The commissioner shall approve or disapprove such plan of conversion within sixty (60) days of the submission thereof to him. In considering the approval or disapproval of the conversion plan the commissioner shall take into account:
    1. Any pending administrative or judicial action to which the bank or any officer or director of the bank is a party;
    2. The performance of the converting national bank for the five (5) years preceding the application for conversion as compared to similarly situated state-chartered banks; and
    3. The proposed name of the bank after conversion which shall not be the same as or deceptively similar to any existing state-chartered bank. If the commissioner shall approve such plan, he shall file one (1) duplicate thereof, together with one (1) duplicate of such certificate submitted therewith and the original of the approval of the commissioner, in the office of the commissioner. After such filing in the office of the commission, the conversion shall become effective upon the filing and recording of the articles of incorporation as provided in KRS 286.3-050 , unless a later date is specified in the plan, in which event the conversion shall become effective upon such later date. If the commissioner shall disapprove the conversion plan, he shall state his reasons for such disapproval in writing to which the converting national bank shall have the right of appeal as permitted by law.
  3. In the case of each merger, a written plan of merger shall be submitted, in duplicate, to the commissioner. Such plan shall be in form satisfactory to the commissioner and shall prescribe the terms and conditions of the merger and the mode of carrying it into effect. Such plan may provide the name to be borne by the state bank, as receiving corporation, if such name is to be changed. Such plan may also name the persons who shall constitute the first board of directors of the state bank after the merger shall have been accomplished, provided that the number and qualifications of such person shall be in accordance with the provisions of Subtitle 3 of KRS Chapter 286 relating to the number and qualifications of directors of a state bank; or such plan may provide for a meeting of the stockholders to elect a board of directors within sixty (60) days after such merger, and may make provision for conducting the affairs of the state bank meanwhile. With such plan of merger there shall be submitted, in duplicate, to the commissioner the following:
    1. By the national banking association, a certificate of the president, secretary, or cashier of such association certifying that all steps have been taken which are necessary under federal law to the consummation of their merger;
    2. By the state bank, a certificate of the president, secretary, or cashier certifying that such plan of merger has been approved by the board of directors of the state bank by a majority vote of all the members thereof, that such plan has been submitted to the stockholders of the state bank at a meeting thereof held; upon notice of at least fifteen (15) days, specifying the time and place and object of such meeting and addressed to each stockholder at the address appearing upon the books of the state bank and published pursuant to KRS Chapter 424, and that such plan of merger has been approved at such meeting by the vote of the stockholders owning at least two-thirds (2/3) in amount of the stock of the state bank.
  4. The commissioner shall approve or disapprove such plan of merger within sixty (60) days of such submission thereof to him. If the commissioner shall approve such plan, he shall file one (1) duplicate thereof, together with one (1) duplicate of each of such certificates and the original of the approval of the commissioner, in the office of the commissioner. Upon such filing in the office of the commissioner, the merger shall become effective, unless a later date is specified in the plan, in which event the merger shall become effective upon such later date.
  5. At the time when such conversion or merger becomes effective:
    1. The resulting state bank shall be considered the same business and corporate entity as the national banking association, although as to rights, powers, and duties, the resulting bank is a state bank;
    2. All of the property, rights, and powers and franchises of the national banking association shall vest in the resulting state bank and the resulting state bank shall be subject to and deemed to have assumed all of the debts, liabilities, obligations, and duties of the national banking association and to have succeeded to all of its relationships, fiduciary or otherwise, as fully and to the same extent as if such property, rights, powers, franchises, debts, liabilities, obligations, duties, and relationships had been originally acquired, incurred, or entered into by the resulting state bank; provided, however, that the resulting state bank shall not, through such conversion or merger, acquire power to engage in any business or to exercise any right, privilege, or franchise which is not conferred by the provisions of Subtitle 3 of KRS Chapter 286 upon such resulting state bank;
    3. Any reference to the national banking association in any contract, will, or document, whether executed or taking effect before or after the conversion or merger, shall be considered a reference to the resulting state bank if not inconsistent with the other provisions of the contract, will, or document;
    4. A pending action or other judicial proceeding to which the national banking association is a party, shall not be deemed to have abated or to have discontinued by reason of the conversion or merger, but may be prosecuted to final judgment, order, or decree in the same manner as if the conversion or merger had not been made; or the resulting state bank may be substituted as a party to such action or proceeding, and any judgment, order, or decree may be rendered for or against it that might have been rendered for or against the national banking association if the conversion or merger had not occurred.

History. Enact. Acts 1952, ch. 222, § 2; 1966, ch. 239, § 200; 1980, ch. 192, § 1, effective July 15, 1980; 2000, ch. 135, § 2, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 627, effective July 15, 2010; 2010, ch. 28, § 12, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.172 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 28, which was last enacted by the General Assembly, prevails under KRS 446.250 .

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Articles of incorporation of business corporations, contents, KRS 271B.2-020 .

286.3-173. Conversion of state bank to or merger with national banking association. [Renumbered]

  1. A state bank may convert into, or merge or consolidate with, a national banking association under the charter of a national banking association in the manner provided by federal law and without approval of any state authority.
  2. The franchise of a state bank as a state bank shall automatically terminate when its conversion into or its merger or consolidation with a national banking association under a federal charter is consummated and the resulting national banking association shall be considered the same business and corporate entity as the state bank, although as to rights, powers and duties the resulting bank is a national banking association.
  3. At the time when such conversion, merger or consolidation becomes effective:
    1. All of the property, rights, powers and franchises of the state bank shall vest in the national banking association and the national banking association shall be subject to and be deemed to have assumed all of the debts, liabilities, obligations and duties of the state bank and to have succeeded to all of its relationships, fiduciary or otherwise, as fully and to the same extent as if such property, rights, powers, franchises, debts, liabilities, obligations, duties and relationships had been originally acquired, incurred or entered into by the national banking association;
    2. Any reference to the state bank in any contract, will or document, whether executed or taking effect before or after the conversion, merger or consolidation, shall be considered a reference to the national banking association if not inconsistent with the other provisions of the contract, will or document;
    3. A pending action or other judicial proceeding to which the state bank is a party, shall not be deemed to have abated or to have discontinued by reason of the conversion, merger or consolidation, but may be prosecuted to final judgment, order or decree in the same manner as if the conversion, merger or consolidation had not been made; or the national banking association may be substituted as a party to such action or proceeding, and any judgment, order or decree may be rendered for or against it that might have been rendered for or against the state bank if the conversion, merger or consolidation had not occurred.

History. Enact. Acts 1952, ch. 222, § 3, effective March 21, 1952; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.173 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Articles of incorporation of business corporations, contents, KRS 271B.2-020 .

286.3-174. Provisions of KRS 286.3-172 and 286.3-173 to constitute alternative method — Legislative purpose declared. [Renumbered]

The methods and procedures set out in KRS 286.3-172 and 286.3-173 are authorized in addition to any other methods or procedures for the accomplishment of the same or similar purposes which heretofore may have been established by law. It is the purpose of KRS 286.3-172 , 286.3-173 and this section to make effective in this Commonwealth the provisions and purposes of the Act of Congress dated August 17, 1950, which is compiled as Chapter 729 of Volume 64 of the United States Statutes, and as 12 U.S.C.A. sec. 214.

History. Enact. Acts 1952, ch. 222, § 4, effective March 21, 1952; 1984, ch. 111, § 124, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.174 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-180. Banking business, where done — Branch banks.

  1. Banks authorized under the laws of this state may, except as provided in subsections (2) or (3) of this section, exercise, only at their principal office, powers necessary to carry on the business of banking by discounting and negotiating notes, drafts, bills of exchange, and other evidences of debt, and by purchasing bonds, receiving deposits and allowing interest on these items, buying and selling exchange, coin, and bullion, and lending money on personal or real security.
  2. A bank may establish or acquire within any state, the District of Columbia, or a territory of the United States a branch and may exercise all of the powers conferred in subsection (1) of this section at the branch. A bank, except for a bank that the commissioner may designate by the promulgation of administrative regulations, shall apply to the commissioner for permission to establish or acquire a branch. Before the commissioner shall approve or disapprove any application made under this subsection, the commissioner shall ascertain and determine that the public convenience and advantage will be served and promoted and that there is reasonable probability of the successful operation of the branch based upon the financial and managerial impact of the branch on the bank establishing or acquiring the branch. The following conditions shall apply to applications for branches:
    1. The permission to open a branch shall lapse one (1) year after the commissioner has rendered a final order as defined in KRS 13B.010 , unless it shall have been opened and business actually begun in good faith. If, for reasons beyond the control of the applicant, the branch is not opened within this time period, permission to open the branch may, with the approval of the commissioner, be extended for any period of time the commissioner deems to be necessary; and
    2. An application to establish or acquire a branch office shall be approved or disapproved by the commissioner based upon the facts existing at the date of filing of the application, except for the financial condition of the bank proposing to establish a branch office, which condition shall be subject to review until an order ruling on the application is made.
  3. Any corporation which on January 1, 1966, was engaged in operating a branch bank may continue to retain and operate the branch bank under the general banking laws, and the requirements set forth in this section in respect to capital shall not apply to any existing branch bank but only as to those branch banks which may be established in the future in accordance with the terms of this section.
  4. The provisions of this section shall not be construed to prohibit the merger of banks in the same county and the operation by the merged corporation of the banks, nor to prohibit the sale of any bank to, and the purchase by, any other bank in the same county and the operation of the bank by the purchasing bank as a branch, provided the commissioner shall determine that the public convenience and necessity will be served by the operation. The bank which does not survive the merger shall surrender its charter.
  5. Any national banking association or any state bank member of the Federal Reserve system whose principal office is located in this state may do all things and perform all acts which state banks are permitted to do or perform under this section, subject to the conditions and restrictions provided for banks as to exercise of these powers.
  6. When a branch bank has once been established, any operation of the branch bank shall not be discontinued, and the branch bank shall not be closed until after ninety (90) days’ notice in writing to the commissioner. In the discretion of the commissioner, the branch bank proposing to discontinue operation may be required to give notice of the date when its operation will cease. The consolidation of two (2) or more branches into a single location in the same vicinity or immediate neighborhood shall not be considered a branch closure subject to the provisions of this subsection.

History. 579: amend. Acts 1954, ch. 182, § 1; 1962, ch. 252; 1966, ch. 11, § 2; 1976, ch. 234, § 3; 1982, ch. 366, § 1, effective July 15, 1982; 1984, ch. 324, § 17, effective July 13, 1984; 1986, ch. 444, § 7, effective July 15, 1986; 1990, ch. 73, § 1, effective July 13, 1990; 1996, ch. 318, § 215, effective July 15, 1996; 1996, ch. 338, § 14, effective July 15, 1996; 2000, ch. 135, § 1, effective July 14, 2000; 2000, ch. 279, § 4, effective July 14, 2000; 2001, ch. 112, § 1, effective June 21, 2001; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 628, effective July 15, 2010; 2010, ch. 28, § 13, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.180 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

(7/14/2000). This section was amended by 2000 Ky. Acts chs. 135 and 279. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 279, which was last enacted by the General Assembly, prevails under KRS 446.250 .

NOTES TO DECISIONS

1.Powers.

The statutory enumeration of powers excludes other methods of banking. Commercial Banking & Trust Co. v. Citizens' Trust & Guaranty Co., 153 Ky. 566 , 156 S.W. 160, 1913 Ky. LEXIS 901 ( Ky. 1913 ).

Before a bank should be adjudged entitled to exercise any power not expressly given, it should be clearly established that such power is essential to the proper conduct of its business, and necessary to enable it properly to enjoy, use and carry out its express powers. Commercial Banking & Trust Co. v. Citizens' Trust & Guaranty Co., 153 Ky. 566 , 156 S.W. 160, 1913 Ky. LEXIS 901 ( Ky. 1913 ).

A corporation’s powers are only such as are conferred by its charter, and such as are necessarily incident thereto, or necessary to carry into effect those expressly granted. Wilson v. Louisville Trust Co., 242 Ky. 432 , 46 S.W.2d 767, 1932 Ky. LEXIS 293 ( Ky. 1932 ).

A corporation may not engage in a business other than that expressly authorized by its articles of incorporation or amendments thereto. Wilson v. Louisville Trust Co., 242 Ky. 432 , 46 S.W.2d 767, 1932 Ky. LEXIS 293 ( Ky. 1932 ).

State bank had implied power to assume the payment of a prior encumbrance on land which it held as security, when such assumption was necessary to protect the bank’s security, and bank could not plead ultra vires or assert defense that assumption was void because not reported to banking commissioner or recorded on books. Kentucky Joint Stock Land Bank v. Farmers Exchange Bank, 274 Ky. 525 , 119 S.W.2d 873, 1938 Ky. LEXIS 312 ( Ky. 1938 ).

2.Discounting.

“Discount” is interest reserved from the amount lent at the time of making a loan. Bramblette v. Deposit Bank of Carlisle, 79 S.W. 193, 25 Ky. L. Rptr. 1850 (1904).

3.Payment of Interest.

This section authorizes the payment of interest on deposits. Commercial Banking & Trust Co. v. Citizens' Trust & Guaranty Co., 153 Ky. 566 , 156 S.W. 160, 1913 Ky. LEXIS 901 ( Ky. 1913 ).

4.Entering into Contracts.

Banks are authorized to enter into contracts without first securing consent of the commissioner. Cumberland State Bank v. White, 222 Ky. 126 , 300 S.W. 339, 1927 Ky. LEXIS 871 ( Ky. 1927 ).

5.Branch Banks.

National bank located on a federal military reservation within Hardin County was located in that county and so authorized to establish a branch within that county but outside of reservation. First Hardin Nat'l Bank v. Fort Knox Nat'l Bank, 361 F.2d 276, U.S. App. LEXIS 6014 (6th Cir. Ky.), cert. denied, 385 U.S. 959, 87 S. Ct. 394, 17 L. Ed. 2d 304, 1966 U.S. LEXIS 201 (U.S. 1966).

In determining whether bank’s application for opening a branch bank should be granted, the commissioner is not entitled to weigh and consider the effect that the competition would have upon existing banking institutions. Bank of Shelbyville v. Peoples Bank of Bagdad, 551 S.W.2d 234, 1977 Ky. LEXIS 462 ( Ky. 1977 ).

Res judicata did not apply to administrative proceeding where bank produced evidence that substantial changes had taken place since an earlier hearing in and near the area where it sought authority to establish a branch bank. Bank of Shelbyville v. Peoples Bank of Bagdad, 551 S.W.2d 234, 1977 Ky. LEXIS 462 ( Ky. 1977 ).

Inasmuch as the same standard applies to original bank charters compared with licenses for branch banks, the commissioner’s duties under the statutes are the same. Williams v. Cumberland Valley Nat'l Bank, 569 S.W.2d 711, 1978 Ky. App. LEXIS 570 (Ky. Ct. App. 1978).

Where city of Corbin lies primarily in Whitley County, but also lies partly in Knox County and Laurel County, bank which has its principal office in Whitley County may establish a branch bank in the part of Corbin which lies in Knox County, since the language of subsection (2) of this section clearly allows a bank to establish a branch within the city in which its principal office is located and there is no additional requirement that the branch be in the same county as the principal office. American Fidelity Bank & Trust Co. v. First Nat'l Bank & Trust Co., 510 F. Supp. 1122, 1981 U.S. Dist. LEXIS 17977 (E.D. Ky. 1981 ), aff'd, 683 F.2d 999, 1982 U.S. App. LEXIS 17303 (6th Cir. Ky. 1982 ).

Subsection (2) of this section permits a bank to establish branches within the city in which its principal office is located, and this authorization applies to the entire area of the city even when the city lies in more than one county. American Fidelity Bank & Trust Co. v. Heimann, 683 F.2d 999, 1982 U.S. App. LEXIS 17303 (6th Cir. Ky. 1982 ).

6.Liquidation.

A bank may not contract that upon liquidation its assets will be distributed other than as provided by KRS 287.610 (now repealed). Louisville v. Fidelity & Columbia Trust Co., 245 Ky. 704 , 54 S.W.2d 40, 1932 Ky. LEXIS 661 ( Ky. 1932 ).

7.Denial of Application.

Repeated hearings before administrative agencies, brought about by changing commissions, were not intended by the legislative direction to the commissioner of banking (now financial institutions); thus the denial of an application for a bank or a branch thereof shall operate as res judicata, and an exception will be allowed only upon a showing of significant change of conditions or circumstances. Williams v. Cumberland Valley Nat'l Bank, 569 S.W.2d 711, 1978 Ky. App. LEXIS 570 (Ky. Ct. App. 1978).

8.Duties of Commissioner.

KRS 287.050 (now 286.3-050 ) provides for the establishment of a new bank, while this section relates to the establishment of bank branches; however the commissioner’s duties under the two statutes are identical, and essentially the same standards are applicable to the establishment of branches as well as new banks. Department of Banking & Sec. v. Coleman, 594 S.W.2d 895, 1979 Ky. App. LEXIS 514 (Ky. Ct. App. 1979).

9.Scope of Judicial Review.

Except in cases where the commissioner’s findings are clearly erroneous and arbitrary, courts should be inclined to follow the expertise of the banking and securities department (now department of financial institutions) in determining whether there is a reasonable assurance of sufficient volume of business for the proposed corporation to be successful. Department of Banking & Sec. v. Coleman, 594 S.W.2d 895, 1979 Ky. App. LEXIS 514 (Ky. Ct. App. 1979).

Opinions of Attorney General.

It is not a violation of this section for an armored car service to lease and operate automatic deposit machines at various locations for the purpose of receiving money from the public to be collected by the armored car service and deposited by it, as the agent of the depositor, in a designated bank where the bank has no control over the machines and assumes no liability for such deposits until actually deposited with it at its authorized place of business. OAG 69-180 .

A bank or comparable banking institution may not set up a temporary lending office for a promotional purpose and for the purpose of taking applications, processing applications, making loans and disbursing funds on the spot, by, for example, locating a motor home or van in a shopping center for two or three days for the purpose of taking and processing loan applications. OAG 82-249 .

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

A bank may not make loans, have customers sign loan documents, or close loans at loan production offices located in counties outside a bank’s home county. OAG 83-471 .

Acts of bank agents in “loan production offices,” who advised customers on loan transactions but did not approve or disapprove loans, were ministerial or servicing in nature and did not violate Kentucky branch banking laws. OAG 83-471 .

Banks may have agents performing ministerial functions outside the main office, but activities involving the exercise of discretion and business acumen may be performed only at the main office or at an approved branch under this section. OAG 83-471 .

The Commonwealth, as a depositor, is a customer of a bank, and as such, is involved in a debtor creditor relationship with that bank. This debtor creditor relationship is inherently contractual in nature and is governed by general contract principles. The contract between a bank, and its customer, may be varied by agreement. Having an armored car service invoice the bank is substantially no different from a customer’s use of automated clearinghouse transactions. The Commonwealth may contract with the bank to pay for the armored car, or courier service, out of the interest accrued on its deposits. OAG 89-48 .

Kentucky law offers some support for the proposition that an automated teller machine used by a state-chartered bank is not a branch office within the meaning of this section. OAG 89-83 .

This section does not appear to restrict the power of a state bank to engage in transactions not specifically listed. OAG 89-83 .

Research References and Practice Aids

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

Comments, Keeping Kentucky Banks Competitive in the Financial Industry: The Multibank Holding Company Statute, 72 Ky. L.J. 689 (1983-84).

Comments, Circumventing the McFadden Act: The Comptroller of the Currency’s Efforts to Broaden the Branching Capabilities of National Banks, 72 Ky. L.J. 707 (1983-84).

286.3-183. Transfer of branches between commonly controlled banks. [Renumbered]

  1. An individual or bank holding company that controls two (2) or more banks in the state may, from time to time, transfer all the branches in a county of one (1) of the commonly controlled banks to any other of the commonly controlled banks in this state, and the bank to which the branches are transferred may thereafter operate the branches as branches of the bank.
  2. As used in this section, the terms “bank,” “bank holding company,” “controls,” and “individual” have the same meaning attributed to them in KRS 286.3-915 (3).

History. Enact. Acts 1996, ch. 338, § 3, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.183 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-185. Change of location — Approval by commissioner.

A bank may move its principal office or a branch from one (1) location to another. A bank, except for a bank that the commissioner may designate through the promulgation of administrative regulations, shall apply to the commissioner for approval to relocate its principal office or a branch. Before the commissioner shall approve or disapprove any change of location, he shall ascertain and determine that the public convenience and advantage will be served and promoted and that there is a reasonable probability of the successful operation of the branch or principal office at the new location. The relocation of a branch within the same vicinity or immediate neighborhood that does not substantially affect the nature of the business or customers served shall not be considered a branch closure subject to the provisions of KRS 286.3-180 (6).

History. Enact. Acts 1976, ch. 234, § 6; 1986, ch. 444, § 8, effective July 15, 1986; 1990, ch. 73, § 2, effective July 13, 1990; 2000, ch. 279, § 5, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 629, effective July 15, 2010; 2010, ch. 28, § 14, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.185 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

A bank or comparable banking institution may not set up a temporary lending office for a promotional purpose and for the purpose of taking applications, processing applications, making loans and disbursing funds on the spot, by, for example, locating a motor home or van in a shopping center for two (2) or three (3) days for the purpose of taking and processing loan applications. OAG 82-249 .

286.3-187. Bank acting as agent of another financial institution — Filing — Commissioner’s approval — Scope of activities.

  1. Except as set forth in subsection (7) of this section, with prior approval of the commissioner and upon compliance with the requirements of this section, any state bank may agree to receive deposits, renew time deposits, close loans, service loans, receive payments on loans and other obligations, and perform other services as may be authorized by administrative regulations, as an agent for any national bank, savings and loan, or savings bank having its principal office in Kentucky or any state bank.
  2. A state bank that proposes to enter into an agency agreement under this section shall file with the commissioner, at least thirty (30) days before the effective date of the agreement:
    1. A notice of intention to enter into an agency agreement with a national bank, savings and loan, or savings bank having its principal office in Kentucky or a state bank;
    2. A description of the services to be performed under the agency agreement; and
    3. A copy of the agency agreement.
  3. The commissioner shall decide whether to approve the agency agreement within thirty (30) days of the receipt of the notice required by subsection (2) of this section; except if the commissioner requests additional information after receiving such notice, the time limit for the commissioner’s decision shall be thirty (30) days after receiving the additional information.
  4. The commissioner may order a state bank to cease acting as an agent or principal under any agency agreement with a state bank or a national bank, savings and loan, or savings bank having its principal office in Kentucky that the commissioner finds to be inconsistent with safe and sound banking practices.
  5. A state bank acting as an agent for a state bank or a national bank, savings and loan, or savings bank having its principal office in Kentucky in accordance with this section shall not be considered to be a branch of that institution.
  6. Except as set forth in subsection (7) of this section, a state bank may act as an agent for a national bank, savings and loan, or savings bank having its principal office outside Kentucky to the same extent it could act were it operating as a national bank at the time.
  7. Nothing in this section authorizes a state bank to conduct any activity as an agent under this section which the bank is not permitted to conduct as a principal under any applicable federal or state law.

History. Enact. Acts 1996, ch. 338, § 1, effective July 15, 1996, retroactive to September 29, 1995; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 630, effective July 15, 2010.

Compiler’s Notes.

Acts 1996, ch. 338, § 22(1) read: “Whereas the Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994, P.L. 103-328, with amendments to the Bank Holding Company Act effective September 29, 1995, created inequities in the powers of Kentucky banks, based solely upon their corporate structure and ownership, to engage in agency activities with other depository institutions, the provisions of Section 1 of this Act shall be retroactively applied to September 29, 1995. The provisions of the Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994, P.L. 103-328 also prohibit states from imposing discriminatory provisions in the area of interstate banking. Therefore, the provisions of Section 19 of this Act shall also be retroactively applied to September 29, 1995.”

This section was formerly compiled as KRS 287.183 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

(7/15/96). Because of the subject matter of this statute and the exception phrases beginning subsections (1) and (6) of the statute, references to “this Act” appearing in subsection (7) of the statute have been codified as “this section” under KRS 7.136(1)(f).

(7/15/96). This statute is retroactive to September 29, 1995. See 1996 Ky. Acts ch. 338, sec. 22.

286.3-190. Powers of banks. [Renumbered]

Any bank may accept for payment at a future date drafts or bills of exchange drawn upon it by its customers, issue letters of credit authorizing the holders thereof to draw drafts upon it or its correspondents at sight or on time, and accept or discount acceptances.

History. 579: amend. Acts 1982, ch. 251, § 8, effective April 1, 1982; 1984, ch. 324, § 18, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.190 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

For a discussion of the statutes involved in the chartering and licensing of a trust company that is not affiliated with a chartered bank, see OAG 83-406 .

Research References and Practice Aids

Cross-References.

Banks and trust companies may act as fiduciaries, KRS 395.005 .

286.3-193. Bank holidays. [Renumbered]

  1. The first day of January (New Year’s Day), Easter Sunday, the last Monday in May (Memorial Day), the fourth day of July (Independence Day), the first Monday in September (Labor Day), the fourth Thursday in November (Thanksgiving Day), and the twenty-fifth day of December (Christmas) of each year are holidays on which banks shall close. If New Year’s Day, Independence Day, or Christmas falls on a Saturday or Sunday, either the preceding Friday or the succeeding Monday shall also be observed as a holiday and the offices of banks closed.
  2. Except as provided in subsection (1) of this section, a bank may, at its option, either close or remain open for business on any day of the week provided the days of the week and the hours which an office of the bank will remain open are conspicuously posted in that office.
  3. A bank, or an office thereof, may, because of an emergency or any other reason deemed sufficient by the bank, close on any day or days which it would normally be open for business by giving five (5) business days’ notice of the closing to the public by posting a statement to that effect in a conspicuous place in the office of the bank which will be closed unless the giving of the notice is impractical because of the existence of an emergency or other condition.
  4. Any day on which a bank is closed pursuant to the provisions of this section shall not be a banking day of the bank within the meaning of KRS Chapter 355 or any other law, and no bank shall be required to permit access to its safe deposit vaults on that day. When a contract by its terms requires the payment of money or the performance of a condition by or at the bank on a day when the bank is closed, the payment shall be made or condition performed on the next business day succeeding the day when the bank was closed. The payment shall be deemed made and the condition performed with the same force and effect as if made in accordance with the terms of the contract, and no liability or loss of rights shall result from the delay.

History. Enact. Acts 1992, ch. 77, § 16, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.193 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-199. Closing of banks — Emergency.

  1. As used in this section, unless the context requires otherwise:
    1. “Commissioner” means the commissioner of financial institutions and any other person lawfully exercising the powers of the commissioner.
    2. “Officers” means the person or persons designated by the board of directors of a bank to act for the bank in carrying out the provisions of this section.
    3. “Emergency” means any condition which interferes with the conduct of normal business operations at one (1) or more or all offices of a bank or banks, or which poses an imminent or existing threat to the safety and security of persons or property, or both. Without limiting the generality of the foregoing an emergency may arise as a result of any one (1) or more of the following: fire, flood, wind, rain or snowstorms, labor disputes, power failures, transportation failures, war and riots, civil commotions, and other acts of lawlessness or violence.
    4. “Office” means any place at which a bank transacts business or conducts operations related to the transaction of business.
    5. “Person” includes natural persons, corporations, partnerships and associations.
  2. Whenever the commissioner is of the opinion that an emergency exists in this state or in any part or parts of this state, the commissioner shall, by proclamation, authorize those banks which, in the opinion of their officers, are directly or indirectly affected by such emergency to close one (1) or more or all their offices.
  3. Whenever the officers of a bank are of the opinion that an emergency exists which affects one (1) or more or all the bank’s offices, they shall have authority to close one (1) or more or all such offices even though the commissioner has not issued a proclamation of emergency, and they may provide that the business normally transacted at a closed office will be transacted at another office designated by the bank until further notice. The office or offices so closed shall remain closed until the commissioner proclaims that the emergency has ended, or until such earlier time as the officers of the bank determine that one (1) or more offices, theretofore closed because of the emergency, should reopen, or, if the commissioner has issued no proclamation of emergency, until the officers of the bank determine that such office or offices should reopen. The discretion of the officers in acting pursuant to this section, when exercised in good faith, shall not be questioned in any court or place.
  4. A bank closing an office or offices pursuant to this section shall give prompt notice to the commissioner as conditions will permit.
  5. No bank and no director, officer or employee of a bank shall be liable to any person for any direct or indirect loss suffered by reason of the bank’s failure or inability to make access to the bank’s premises and facilities available to such person or by reason of the bank’s failure or delay in performing any contractual, statutory or other duty assumed by or imposed upon the bank in any capacity when such failure, inability or delay is caused by an emergency as defined by this section. The immunity from liability provided for herein shall endure during the period of such emergency and for such time thereafter as may reasonably be necessary to afford such access or perform such duty.
  6. The provisions of this section shall be construed and applied as being in addition to any other law of this state or United States excusing delays by banks in the performance of duties or obligations, or authorizing the closing of banks because of emergencies or conditions beyond the bank’s control, or otherwise.
  7. The commissioner may make such orders and regulations, not inconsistent with this section, as he or she shall deem necessary during an emergency to provide for the uninterrupted continuance of business by banks to the extent consistent with the safety and security of persons and property.

History. Enact. Acts 1972, ch. 111, § 1; 1984, ch. 324, § 20, effective July 13, 1984.; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 631, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.199 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-200. Certain banks may continue to act as fiduciaries. [Renumbered]

Any bank which obtained a permit prior to May 31, 1938 to act as a fiduciary under the Act of 1920, Chapter 128, may continue to act as a fiduciary under that act.

History. 598b-1 to 598b-3: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.200 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Banks and trust companies may act as fiduciaries, KRS 395.005 .

Fiduciary bank or trust company not to make investments in own stock, KRS 386.025 .

286.3-210. Powers of banks or trust companies. [Renumbered]

Any bank or trust company organized under the laws of this state may:

  1. Be appointed and act as guardian of infants, executors, administrator or curator of estates of decedents, guardian or conservator of persons adjudged mentally disabled, receiver or trustee for persons or estates;
  2. Act as agent for the transaction of any business or the management of estates, the collection of rents, accounts, interest, dividends, notes, bonds, securities for money and debts, and demands of every character;
  3. Receive on deposit and for safekeeping, gold, silver, jewelry, money and other personal property of every kind, and shall have a lien upon all personal property deposited with it for its charge.

History. 606: amend. Acts 1982, ch. 141, § 82, effective July 1, 1982; 1984, ch. 324, § 21, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was amended by § 87 of Acts 1980, ch. 396, which would have taken effect July 1, 1982; however, Acts 1982, ch. 141, § 146, effective July 1, 1982, repealed Acts 1980, ch. 396.

This section was formerly compiled as KRS 287.210 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Practicing Law.

The fact that a corporation cannot qualify to obtain a license to practice law negatives contention that this section granting right to banks and trust companies to act as fiduciary deprives court of authority to create its rule RCA3.020 (now SCR 3.020 ) confining the right to practice law to a natural individual. Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ), overruled, Frazee v. Citizens Fidelity Bank & Trust Co., 393 S.W.2d 778, 1964 Ky. LEXIS 547 (Ky. Ct. App. 1964).

Trust companies engaging in the drafting of wills, deeds, trust instruments and other legal documents, soliciting and holding themselves out to the public as qualified to so act, and giving legal advice to the makers of such documents, were unlawfully engaging in the practice of law and would be permanently enjoined from performing such acts. Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ), overruled, Frazee v. Citizens Fidelity Bank & Trust Co., 393 S.W.2d 778, 1964 Ky. LEXIS 547 (Ky. Ct. App. 1964).

Although this section authorizes banks and trust companies to act as fiduciaries, KRS 287.220 (now 286.3-220 ), which is a part of the same act, provides that when acting as such, banks and trust companies shall be under the control and supervision of the courts; therefore, banks and trust companies may be restricted from practicing law in connection with fiduciary functions the same as an individual. Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ), overruled, Frazee v. Citizens Fidelity Bank & Trust Co., 393 S.W.2d 778, 1964 Ky. LEXIS 547 (Ky. Ct. App. 1964).

A trust company may, for and on behalf of itself, when beneficially interested in the corpus of the trust or estate, prepare any instrument creating such benefit to itself as a “party,” without unlawfully engaging in the practice of law. Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ), overruled, Frazee v. Citizens Fidelity Bank & Trust Co., 393 S.W.2d 778, 1964 Ky. LEXIS 547 (Ky. Ct. App. 1964).

A trust company may act as maker’s amanuensis in framing will, deed, trust instrument or other legal document on isolated occasions at the request of the maker without solicitation and without compensation without unlawfully practicing law. Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ), overruled, Frazee v. Citizens Fidelity Bank & Trust Co., 393 S.W.2d 778, 1964 Ky. LEXIS 547 (Ky. Ct. App. 1964).

2.Public Administrator.

A trust company may act as public administrator. Louisville & N. R. Co. v. Herndon's Adm'r, 126 Ky. 589 , 104 S.W. 732, 31 Ky. L. Rptr. 1059 , 1907 Ky. LEXIS 89 ( Ky. 1907 ).

3.Insurance Agents.

Trust companies or combined bank and trust companies may act as insurance agents and solicitors. Saufley v. Botts, 209 Ky. 137 , 272 S.W. 408, 1925 Ky. LEXIS 444 ( Ky. 1925 ). See Saufley v. Lincoln Bank & Trust Co., 210 Ky. 346 , 275 S.W. 802, 1925 Ky. LEXIS 672 ( Ky. 1925 ).

4.Guardians.

Articles authorizing the carrying on of a general banking and trust business are sufficiently specific to permit the bank to act as guardian and sue as such. Brown v. Threlkeld's Guardian, 154 Ky. 833 , 159 S.W. 595, 1913 Ky. LEXIS 174 ( Ky. 1913 ).

Opinions of Attorney General.

Under subsection (2) of this section a state bank, through its authorized trust department, and state trust companies may act as real estate brokers or salesmen in the general real estate business, regardless of whether it involves the institution’s fiducial business or not. OAG 79-399 .

Research References and Practice Aids

Cross-References.

Banks and trust companies may act as fiduciaries, KRS 395.005 .

Trust company not to invest trust funds in own stock, KRS 386.025 .

286.3-212. Deposit of securities with district federal reserve bank by bank acting as fiduciary or custodian for fiduciary — Accounting and crediting of deposits.

  1. Notwithstanding any other provision of law, any bank, when acting as a fiduciary or when holding securities as custodian for a fiduciary, is authorized to deposit, or arrange for the deposit, with the federal reserve bank in its district of any securities, the principal and interest of which the United States or any department, agency or instrumentality thereof has agreed to pay, or has guaranteed payment, to be credited to one (1) or more accounts on the books of said federal reserve bank in the name of such bank, to be designated fiduciary for safekeeping accounts, to which account other similar securities may be credited. A bank so depositing securities with a federal reserve bank shall be subject to such rules and regulations with respect to the making and maintenance of such deposit as, in the case of a bank organized under the laws of this state, the commissioner, and, in the case of the national banking associations, the comptroller of the currency, may from time to time issue. The records of such bank shall at all times show the ownership of the securities held in such account. Ownership of, and other interests in, the securities credited to such account may be transferred by entries on the books of said federal reserve bank without physical delivery of any securities. A bank acting as custodian for a fiduciary shall, on demand by the fiduciary, certify in writing to the fiduciary the securities so deposited by such bank with such federal reserve bank for the account of such fiduciary. A fiduciary shall, on demand by any party, to its accounting or on demand by the attorney for such party, certify in writing to such party the securities deposited by such fiduciary with such federal reserve bank for its account as such fiduciary.
  2. This section shall apply to any fiduciary, and any custodian for fiduciaries, acting on June 21, 1974, or who thereafter may act regardless of the date of the agreement, instrument or court order by which it is appointed.
  3. As used in this section, “fiduciary” includes an executor, administrator, trustee under any trust, express, implied, resulting or constructive, guardian, conservator, receiver, trustee in bankruptcy, assignee for the benefit of creditors, partner, agent, officer of a corporation, public or private, public officer or any other person acting in a fiduciary capacity for any person, trust or estate.

History. Enact. Acts 1974, ch. 193, § 1; 1982, ch. 141, § 83, effective July 1, 1982; 1984, ch. 324, § 22, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 632, effective July 15, 2010.

Compiler’s Notes.

This section was amended by § 88 of Acts 1980, ch. 396, which would have taken effect July 1, 1982; however, Acts 1982, ch. 141, § 146, effective July 1, 1982, repealed Acts 1980, ch. 396.

This section was formerly compiled as KRS 287.212 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-214. Rate of interest allowed on loans of $15,000 or less — Trust company not to extend credit — Exception. [Renumbered]

Notwithstanding the provisions of any other law, a bank may take, receive, reserve, and charge on money due or to become due on any contract or other obligation in writing, where the original principal amount is fifteen thousand dollars ($15,000) or less, interest at any rate allowed national banking associations by the laws of the United States of America. A trust company shall not make any extensions of credit on its own account, but may make extensions of credit for trust assets under management.

History. Enact. Acts 1979 (Ex. Sess.), ch. 17, § 1, effective February 13, 1979; 1984, ch. 324, § 23, effective July 13, 1984; 1998, ch. 196, § 12, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.214 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

This section and KRS 287.215 (now 286.3-215 ) may not be read together, but rather, constitute independent provisions relating to distinct forms of loans, and the permissible rate at which interest may be charged on loans made pursuant to KRS 287.215 (now 286.3-215 ) continues to be the six-ad rate set out in subsection (1) thereof. OAG 80-64 . (Opinion prior to 1980 amendment of KRS 287.215.)

This section does not give the banks the power to make installment loans to consumers thereunder, with appropriate charges of interest thereon; rather, banks are empowered to make such loans only under the provisions of, and in accord with, the constraints of KRS 287.215 (now 286.3-215 ). OAG 80-64 .

A bank may renew a note only at a rate which is the same as or lower than the rate disclosed in the original note regardless of an interim increase in the discount rate, though it is free to refinance the obligation at an increased rate of interest which reflects the interim increase in the discount rate. OAG 80-66 .

The legislature did not intend that the interest rate set by this section should be applicable to renewals of notes which involved an original principal amount greater than $15,000 even though the amount owed has been reduced to $15,000 or less at the time of the renewal. OAG 80-66 .

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Usury, § 197.00.

286.3-215. Authority to charge interest in advance — Installment loans with interest in advance — Exceptions — Restrictions on installment loans. [Renumbered]

    1. In addition to the powers heretofore granted, any bank or trust company or combined bank and trust company shall have the power to lend money repayable in installments; to charge or to receive in advance interest therefor in the case of a loan having a maximum maturity of not more than five (5) years and thirty-two (32) days; to contract for a charge for a secured or unsecured installment loan, and which under its terms shall be repayable in installments over a period of not exceeding ten (10) years and thirty-two (32) days, which charge shall be at a rate not exceeding eight dollars ($8) per one hundred dollars ($100) per annum upon the principal amount of the loan which charge or charges shall be for the entire period of the loan and may be collected in advance only if the maximum maturity of the loans does not exceed five (5) years and thirty-two (32) days. (1) (a) In addition to the powers heretofore granted, any bank or trust company or combined bank and trust company shall have the power to lend money repayable in installments; to charge or to receive in advance interest therefor in the case of a loan having a maximum maturity of not more than five (5) years and thirty-two (32) days; to contract for a charge for a secured or unsecured installment loan, and which under its terms shall be repayable in installments over a period of not exceeding ten (10) years and thirty-two (32) days, which charge shall be at a rate not exceeding eight dollars ($8) per one hundred dollars ($100) per annum upon the principal amount of the loan which charge or charges shall be for the entire period of the loan and may be collected in advance only if the maximum maturity of the loans does not exceed five (5) years and thirty-two (32) days.
    2. If the maturity of the loan exceeds five (5) years and thirty-two (32) days but does not exceed ten (10) years and thirty-two (32) days the charge of interest may not be discounted or received in advance but may be added on to the principal amount of the loan and shall not be discounted.
    3. If any scheduled payment or deferred payments are more than twice as large as the average of the earlier scheduled payments, the debtor and creditor shall agree that the debtor has the right to finance the amount of such payment or deferred payments at the time they are due without penalty. The terms of the refinancing which are agreed to by the debtor and the creditor shall be no less favorable to the debtor than the terms of the original loan.
  1. In addition to the charge permitted by this section, no further amount shall be directly or indirectly charged, contracted for, or received on any such installment loan, except lawful fees actually paid to a public officer for filing, recording, or releasing any instrument securing the loan and delinquent charges as hereinafter set out, and except an investigation fee not exceeding one dollar ($1) for each fifty dollars ($50) or fraction thereof upon the first eight hundred dollars ($800) of the principal amount of such loans.
  2. Delinquency charges may be made not to exceed five cents ($0.05) for each dollar of each installment more than ten (10) days in arrears, and only one (1) delinquency charge shall be made on any one (1) installment. No delinquency charge shall exceed five dollars ($5) on any one (1) installment. In addition to such delinquency charges, attorney’s fees not exceeding fifteen percent (15%) of the unpaid balance and court costs may be collected, provided that the note is referred to an attorney not a salaried employee of the holder for collection.
  3. The lending institution shall permit the borrower to repay his loan in whole or in part at any time. If a loan is paid in full prior to maturity, the lending institution shall make a rebate at a rate not less than in accordance with the Rule of 78s if the maximum financing charge permitted hereunder has been taken. If a lesser charge has been taken, the rebate shall be at not less than a proportional rate. Provided, however, the lending institution shall be permitted in computing rebates to retain a minimum charge of ten dollars ($10) to cover its acquisition costs and where the amount of credit for anticipation of repayment is less than one dollar ($1), no rebate need be made.
  4. In the case of loans made under this section the corporation shall not take any assignment, pledge or transfer of wages to be earned or paid in the future, nor any first lien or first mortgage on real estate as security, except such lien as is created by virtue of a judgment or decree or first mortgage liens on loans on unimproved real estate not exceeding ten (10) acres in size or on real estate on which there is located or to be located a residential mobile home. Nothing in this section is intended to prevent lending institutions from making loans under the provisions of the National Housing Act or any other federal legislation, which loans are hereby authorized.
  5. No lending institution under this section shall split up or divide a loan or permit any person to become obligated to it under more than one (1) contract of loan at the same time for the purpose of obtaining a greater charge than would otherwise be permitted by this section.
  6. Every note evidencing a loan made under this section shall contain the following information and provisions: The original principal amount of the loan excluding any charge made under this section; a statement of the total charge for the loan; the amount and the date of each installment; the date of final maturity; an agreement that the borrower may repay the loan in whole or in part at any time, and that if the loan is paid in full before final maturity, the borrower will receive a refund of the unearned portion of the charge as required by this section. At the time the loan is made, the lending institution shall give the borrower either a copy of the note, or a statement of the transaction containing the provisions and information required to be contained in the note. The lending institution shall deliver a receipt for each payment.
  7. In advertising for loans subject to this section, every advertisement shall conform to the following requirement: Any statement of the amount of the loan shall be the original principal amount showing in detail any charge made under this section.
  8. KRS 286.4-420 , 286.4-620 and 360.010 shall not apply to loans made under authority of this section, but said sections shall remain in full force and effect for all other purposes. Nothing in this section shall be construed to impair the validity or effect of said sections with respect to loans other than those made pursuant to this section nor shall anything in this section be construed to impair the validity or effect of KRS 360.025.
  9. Any contract of loan in the making or collection of which any act shall have been done which constitutes a willful violation of any provision of this section shall be void, and the bank, trust company, or combined bank and trust company shall have no right to collect or receive any interest or charges whatsoever on such loan, but the unpaid principal of the loan shall be paid in full to the lending institution.

History. Enact. Acts 1946, ch. 60; 1962, ch. 79; 1972, ch. 267, § 1; 1974, ch. 184, § 1; 1980, ch. 78, § 1, effective April 1, 1980; 1984, ch. 111, § 125, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

The National Housing Act, referred to in subsection (5), may be found as 12 USCS § 1701 et seq.

This section was formerly compiled as KRS 287.215 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Applicability.

It is not mandatory that all installment loans repayable in five (5) years and 32 days and 10 years and 32 days must be made under the provisions of this section; however, the rate of interest and charges permitted will be determined from the statute under which the bank elects to make the loan, be it this section or KRS 360.010. Duff v. Bank of Louisville & Trust Co., 705 S.W.2d 920, 1986 Ky. LEXIS 243 ( Ky. 1986 ).

This section does not bar parties by contract from including any of its provisions in a loan over $15,000.00 structured outside of this section. Duff v. Bank of Louisville & Trust Co., 705 S.W.2d 920, 1986 Ky. LEXIS 243 ( Ky. 1986 ).

2.Attorney’s Fees.

The scope of this section is confined to a particular type of loan and did not impliedly approve of a provision in a promissory note mortgage for the payment of attorney’s fees arising as a result of a debtor’s default. Mammoth Cave Production Credit Asso. v. Geralds, 551 S.W.2d 5, 1977 Ky. App. LEXIS 687 (Ky. Ct. App. 1977).

Although the collection of attorney fees is permitted under subsection (3) of this section, the right to collect attorney fees is clearly permissible on loans structured outside this section; therefore, there was no basis to hold that the provision for attorney fees in notes executed to the bank by the borrowers would, in itself, identify the notes as only subject to the terms and provisions of this section. Duff v. Bank of Louisville & Trust Co., 705 S.W.2d 920, 1986 Ky. LEXIS 243 ( Ky. 1986 ).

3.Payments to Third Parties.

Charges for appraisal fees, title examinations and title insurance, which are disbursed to third parties, are not prohibited by subsection (2) of this section; this section applies only to fees and charges received and retained by the lender. Palmer v. Bank of Louisville & Trust Co., 682 S.W.2d 789, 1985 Ky. App. LEXIS 499 (Ky. Ct. App. 1985).

Cited:

Riley v. West Kentucky Production Credit Asso., 603 S.W.2d 916, 1980 Ky. App. LEXIS 347 (Ky. Ct. App. 1980).

Opinions of Attorney General.

The practice of a loan investment company organized under KRS 291.120 (repealed) of securing its loans by liens on real estate was in direct violation of subsection (5) of this section. OAG 60-849 .

Because the language of the statute clearly excludes additional charges by the lender, no other charges may be levied by the lending loan and investment company, including attorneys’ fees for the examination except those expenses specifically excepted by the statute. OAG 61-5 .

If the customer makes prescribed monthly payments to the bank on his debt not in excess of $5,000, the customers revolving credit account may be an instalment loan as outlined in this section and the bank may charge an interest rate not to exceed the legal maximum of six (6) dollars per one hundred dollars per year on the first $2,000 of principal and five dollars per one hundred dollars per year on the excess over $2,000. OAG 61-60 .

A bank or trust company which lends money repayable in installments pursuant to this section may not levy any delinquency or interest charge on an overdue instalment obligation except those charges as are expressly allowed in this section. OAG 72-767 .

If a bank makes a loan under KRS 360.010 secured by a first mortgage, a second mortgage on the same real estate is prohibited by subsection (6) of this section. OAG 74-304 .

Under this section a bank may not carry two (2) or more loans to a particular borrower at the same time, if one of the loans is made pursuant to this section, and, if a second loan is made under these circumstances, it would be void as a wilful violation of the statute and the bank would be barred from receiving any interest or charges on the loan. OAG 74-304 ; 75-84.

Installment loans may be made by a bank under either this section or KRS 360.010; if a loan is made for more than $15,000, any rate may be charged, and the 5 and 10 year restrictions of this section, the only purpose of which is to limit the amount of interest, would not be applicable. OAG 78-221 .

Interest may be added on in advance, discounted or computed in any manner the bank sees fit on such loans of over $15,000. OAG 78-221 .

This section and KRS 360.010 are not in conflict, but, rather, are supplementary to each other; that is, a bank may lend money under the provisions of either of the sections. OAG 78-221 .

This section was enacted nominally to grant banks additional powers, but in reality to avoid the then stricter usury laws, affording banks the incentive to make small loans to consumers. OAG 78-221 .

“Principal amount,” as that term is used in subsection (1) of this section, refers to the amount of money the borrower is trying to borrow initially, and does not include any prepaid finance or other charges. OAG 80-39 .

The term “principal amount,” as used in subsection (2) of this section, means net proceeds only, for that is the sum which is the same as the sum referred to by the term “principal amount” as it is used in subsection (1) of this section. OAG 80-39 .

Since, under KRS 371.310 , banks may purchase retail installment sales contracts or retail charge agreements made between a retailer and a purchaser pursuant to KRS 371.210 et seq. from the retailer seller banks may take over contracts made between the retailer and the purchaser, and may collect a time price differential as set out in such contracts even though the time price differential exceeds the six-add rate which would be permitted to the bank had it directly loaned the money to the purchaser pursuant to KRS 287.215 (now 286.3-215 ). OAG 80-51 .

KRS 287.214 (now 286.3-214 ) and this section may not be read together, but rather, constitute independent provisions relating to distinct forms of loans, and the permissible rate at which interest may be charged on loans made pursuant to this section continues to be the six-ad rate set out in subsection (1) hereof. OAG 80-64 . (Opinion prior to the 1980 amendment.)

KRS 287.214 (now 286.3-214 ) does not give the banks the power to make installment loans to consumers thereunder, with appropriate charges of interest thereon; rather, banks are empowered to make such loans only under the provisions of, and in accord with, the constraints of this section. OAG 80-64 .

For direct installment loans under subsection (4) of this section, the rebate computation must be based on the total finance charge for direct loans, as deduction of the minimum charge before computing the rebate would yield a rate less than in accordance with the Rule of 78s and is therefore, prohibited. OAG 82-260 .

For indirect loans or purchases of installment paper under KRS 190.120 , 371.260(2) and 371.270(2), this section expressly permits deduction of the $10 or $25 acquisition cost before computing the rebate due upon prepayment. The proportion or ratio is established “after” the acquisition cost is deducted. OAG 82-260 .

The purpose of this section was to empower and encourage banks to make loans at rates in excess of the then stricter usury statutes. To construe this statute as a restriction upon a bank’s ability to loan under KRS 360.010, when the circumstances are such that the provisions therein are favorable to the bank, would be in derogation of legislative intent; statutes are to be construed so as to give effect to the intent of the legislature. OAG 83-266 .

Research References and Practice Aids

Cross-References.

Bonds of fiduciaries, KRS 62.060 .

Fiduciary bank or trust company not to make investments in own stock, KRS 386.025 .

Kentucky Bench & Bar.

Mapother, Attorneys’ Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

Kentucky Law Journal.

Murrell, The Uniform Consumer Credit Code: Changes It Would Make in Kentucky Law, 60 Ky. L.J. 62 (1971).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Usury, § 197.00.

286.3-218. Definitions for KRS 286.3-219 and 286.3-220.

As used in KRS 286.3-219 and 286.3-220 :

  1. “Life beneficiary” means a beneficiary who is a current permissible or mandatory recipient of income or principal from the trust, or, if more than one (1), the beneficiary or beneficiaries of the oldest generation;
  2. “Remainder beneficiary” means a beneficiary who would have received the trust property in fee but for the continuation of the trust by the corporate trustee;
  3. “A portion or all of the trust” means a portion, including all, of any remainder beneficiary’s share of the trust to which the remainder beneficiary would be entitled in fee following the death of the life beneficiary. The portion of each of the remainder beneficiary’s share that is continued shall be held as a separate trust;
  4. “Trust” has the same meaning as set forth in KRS 386B.1-010 ; and
  5. “Corporate trustee” means a trust company or a bank empowered as a fiduciary.

History. Enact. Acts 2000, ch. 440, § 1, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2014, ch. 25, § 98, effective July 15, 2014.

Compiler’s Notes.

This section was formerly compiled as KRS 287.218 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-219. Continuation of trust by corporate trustee — Limitations — Application. [Renumbered]

  1. A corporate trustee administering a trust may continue the term of a portion of the trust so long as the period of the continuation does not extend beyond the term allowable under KRS 381.224 , 381.225 , and 381.226 that is applicable to the trust.
  2. Subject to KRS 381.224 , 381.225 , and 381.226 , the portion of the trust continued by the corporate trustee shall continue for the life of the remainder beneficiary of the trust, upon the same terms and conditions as provided in the trust, for the term preceding the life beneficiary’s death. In addition, commencing with the death of the life beneficiary, the remainder beneficiary may withdraw that portion of the trust that has been continued by giving written notice to the corporate trustee. However, each year five percent (5%) of the remainder beneficiary’s right of withdrawal shall lapse on December 31, and the lapses shall be cumulative.
  3. The corporate trustee’s authority granted in subsection (1) of this section shall not apply to any portion of a trust which:
    1. Continues by its terms after the death of the life beneficiary; or
    2. Has been pledged to secure a debt.
  4. This section shall apply to any trust that was irrevocable on January 1, 1976.

History. Enact. Acts 2000, ch. 440, § 2, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 21, § 11, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.219 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-220. Corporate fiduciaries subject to laws governing individuals — Security on bonds — Ability to serve as trustee of multiple trusts with common or nonidentical beneficiaries. [Renumbered]

  1. When acting as a fiduciary or in any other capacity in which the duties, powers, liabilities, rights, and compensation are regulated by law, or under the control or supervision of the court, banks and trust companies shall, except as provided in subsections (2) and (3) of this section, be subject to the same duties and responsibilities, have the same rights and powers, and receive the same compensation as is allowed the individual holding or exercising similar offices or trusts.
  2. Upon all bonds required to be executed by such corporation before any court, the capital stock shall be the only security required for the faithful performance of its duties, unless the court or officer before whom the bond is executed, or some party in interest demands additional security.
  3. A bank or trust company serving as a trustee of multiple trusts having one (1) or more common beneficiaries or remainder beneficiaries, need not obtain court approval for performance or execution of its duties, and it shall not be considered a conflict of interest solely because all beneficiaries or remainder beneficiaries of the trusts are not identical.

History. 598b-4, 611; 2000, ch. 440, § 3, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Capital Stock as Security.

Under this section, the capital stock of the trust company guarantees the faithful performance of its duties as trustees, and the chancellor or beneficiaries may demand additional security. Adams v. Security Trust Co., 302 Ky. 287 , 194 S.W.2d 521, 1946 Ky. LEXIS 655 ( Ky. 1946 ).

2.Bond.

Execution of the bond by the president bound the bank. Phalan v. Louisville Safety Vault & Trust Co., 88 Ky. 24 , 10 S.W. 10, 10 Ky. L. Rptr. 663 , 1888 Ky. LEXIS 133 ( Ky. 1888 ) (decided under prior law).

3.— Capital Stock.

No security other than capital stock was required. Phalan v. Louisville Safety Vault & Trust Co., 88 Ky. 24 , 10 S.W. 10, 10 Ky. L. Rptr. 663 , 1888 Ky. LEXIS 133 ( Ky. 1888 ) (decided under prior law).

Cited:

Louisville & N. R. Co. v. Herndon’s Adm’r, 126 Ky. 589 , 104 S.W. 732, 31 Ky. L. Rptr. 1059 , 1907 Ky. LEXIS 89 ( Ky. 1907 ); Hobson v. Kentucky Trust Co., 303 Ky. 493 , 197 S.W.2d 454, 1946 Ky. LEXIS 843 ( Ky. 1946 ); Graves v. Security Trust Co., 369 S.W.2d 114, 1963 Ky. LEXIS 62 ( Ky. 1963 ).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Fiduciary Bond (AOC 825), Form 233.04.

286.3-225. Appointment of a nominee by banking institutions acting in a fiduciary capacity.

  1. Any bank or trust company when acting as executor, administrator, guardian, conservator, agent, or trustee, whether alone or jointly with an individual or individuals, may with the consent of the individual fiduciary or fiduciaries, if any (who are hereby authorized to give such consent), cause any stock or other securities held in any such capacity to be registered and held in the name of a nominee or nominees of such bank or trust company, or in its own name.
  2. Any such bank or trust company shall be absolutely liable for any loss occasioned by the acts of any nominees of such bank or trust company with respect to such stock or other securities so registered. But no liability for any loss occasioned by the acts of any such bank or trust company, or the nominee of either of them with respect to such stock or securities so registered, shall be imposed upon the corporation, its transfer agent or registrar, which registers its stock or other securities in the name of such bank or trust company, or the nominee of either of them, in accordance with the provisions of this section.
  3. The records of such bank or trust company shall at all times show the ownership of any such stock or other securities. Such stock or other securities shall at all times be kept separate and apart from the assets of such bank or trust company.

History. Enact. Acts 1944, ch. 11; 1982, ch. 141, § 84, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was amended by § 89 of Acts 1980, ch. 396, which would have taken effect July 1, 1982; however, Acts 1982, ch. 141, § 146, effective July 1, 1982, repealed Acts 1980, ch. 396.

This section was formerly compiled as KRS 287.225 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-230. Common trust funds — Consent of cofiduciary.

  1. Any trust company or bank empowered to act as a fiduciary under the laws of this state and subject to examination by state or federal banking authorities may establish and maintain one (1) or more common trust funds for the collective investment of funds held in any fiduciary capacity by such trust company or bank or by an affiliate of the trust company or bank including, without limitation, funds held as agent where the trust company, bank, or affiliate exercises investment discretion and assumes fiduciary responsibilities.
  2. Before establishing a common trust fund as provided in subsection (1) of this section, the trust company or bank shall file with the commissioner a statement of the plan under which it proposes to establish, maintain, operate, and ultimately liquidate the trust fund, and shall secure the written approval of the plan by the commissioner.
  3. After such a trust fund has been established, it may be modified or amended by filing with the commissioner a statement setting forth the proposed modification or amendment, and securing the written approval of the change by the commissioner.
  4. The bank, trust company, or affiliate shall at all times maintain definite records showing all securities and properties held in such fund.
  5. The trust company, bank, or affiliate may invest funds held by it in any fiduciary capacity in one (1) or more common trust funds established as provided in subsection (1) of this section, or one (1) or more common trust funds wherever located established, owned, or controlled by an affiliate of the trust company, bank, or affiliate so long as:
    1. The investment is not specifically prohibited by the instrument, judgment decree, or order creating the fiduciary relationship; and
    2. In the case of cofiduciaries, the trust company, bank, or affiliated bank procures the written consent of its cofiduciary or cofiduciaries to the investment, which consent the cofiduciary or cofiduciaries are hereby authorized to grant.
  6. As used in subsection (1) of this section, “affiliate of the trust company or bank” means any trust company, bank, or other entity that controls, is controlled by, or is under common control with the trust company, bank, or other entity.

History. 4706a: amend. Acts 1946, ch. 176; 1962, ch. 134; 1986, ch. 391, § 3, effective July 15, 1986; 1996, ch. 338, § 15, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 633, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.230 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Mullane v. Central Hanover Bank & Trust Co., 339 U.S. 306, 70 S. Ct. 652, 94 L. Ed. 865, 1950 U.S. LEXIS 2070 (1950).

Research References and Practice Aids

Cross-References.

Administration of trusts, KRS Ch. 386.

Fiduciary bank or trust company not to make investments in own stock, KRS 386.025 .

Kentucky Law Journal.

Stephenson, Investment Provisions of Wills and Trust Agreements, Common Trust Funds and Real Estate Mortgage Investment Funds, 42 Ky. L.J. 632 (1954).

286.3-235. Common trust fund not separate entity for tax purposes — Circumstances when no gain or loss to be recognized. [Renumbered]

  1. Common trust funds shall not be considered as an entity for income or other tax purposes, nor shall investment in such fund make taxable any property which is otherwise exempt therefrom; and for purposes of taxation, the status of the common trust fund and of each participant therein shall be determined as though there were no common fund and as though each participant was the owner of its proportionate share of every asset held in the common fund. The bank or trust company maintaining said fund shall file a report of said fund with the property valuation administrator as of the ad valorem tax date and shall file annually such income tax information as may be required by the Department of Revenue.
  2. Notwithstanding subsection (1) of this section, if a common trust fund transfers substantially all of its assets to one (1) or more regulated investment companies in exchange solely for stock in the company or companies to which such assets are transferred and such stock is distributed by such common trust fund to the participants in such common trust fund in a transaction which would qualify under Section 584(h) of the Internal Revenue Code of 1986, as amended, for the nonrecognition of gain or loss of such transfer or distribution by the common trust fund, then no gain or loss shall be recognized for Kentucky income tax purposes by the common trust fund by reason of such transfer or distribution or by the participants in such common trust fund by reason of such exchange.

History. Enact. Acts 1950, ch. 191; 1974, ch. 308, § 48; 1998, ch. 196, § 31, effective July 15, 1998; 2005, ch. 85, § 675, effective June 20, 2005; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.235 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Department of revenue, KRS Ch. 131.

286.3-240. Real estate mortgage investment fund — Participation certificates. [Renumbered]

  1. A trust company or bank empowered to act as a fiduciary under the laws of this state, and subject to examination by either state or federal banking authorities, may:
    1. Set apart, in a separate real estate mortgage investment fund, real estate mortgages, which conform to the Kentucky requirements as to trust investments;
    2. Issue against such investment fund participation certificates covering fractional interests therein; and
    3. Invest trust funds in its hands for investment in such participation certificates.
  2. Such trust company or bank shall at all times maintain definite records, fully and accurately setting forth all mortgages held in such investment fund, including all cash collections and any real estate acquired in foreclosure; and all participation certificates issued against the investment fund. Participation certificates shall not be issued in the aggregate so as to exceed the aggregate principal amount of the investment fund.
  3. The participation certificates shall be substantially in the following form:

(Insert place and date) The undersigned hereby certifies: That (insert description of trust estate or name of beneficial owner) is the owner of an interest in a real estate mortgage investment fund, which fund is shown on the records and accounts of the undersigned, and which interest is equivalent to the fraction which would result from using (insert amount) dollars ($) as the numerator and the aggregate principal amount of the investment fund as the denominator. This certificate is issued in accordance with and subject to the terms and conditions of KRS 286.3-240 to 286.3-270 . (Signature of trust company or bank)

Click to view

History. 4706: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.240 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Swift v. Southeastern Greyhound Lines, 294 Ky. 137 , 171 S.W.2d 49, 1943 Ky. LEXIS 405 ( Ky. 1943 ).

Research References and Practice Aids

Cross-References.

Administration of trusts, KRS Ch. 386.

Kentucky Law Journal.

Stephenson, Investment Provisions of Wills and Trust Agreements, Common Trust Funds and Real Estate Mortgage Investment Funds, 42 Ky. L.J. 632 (1954).

286.3-250. Operation of real estate mortgage investment fund. [Renumbered]

  1. To provide for losses that might occur in an investment fund established by a trust company or bank under KRS 286.3-240 , such trust company or bank may reserve from the interest collected on the mortgages held in the fund, not over one-half of one percent (0.5%) per annum on the principal of such mortgages. The reserved amount shall be set aside in a separate reserved account, and used primarily for the purpose of covering any losses that might be sustained in connection with any of the mortgages, or in foreclosing any of the mortgages, or from actual outlays in connection with any mortgaged property or property acquired under any foreclosure proceedings. Such reserve account, or the balance thereof after the payment of any such losses, shall belong entirely to the beneficial owners of the investment fund.
  2. All income earned by the investment fund, except that amount reserved in the manner and for the purposes set out in subsection (1), shall be periodically, and at least semiannually, distributed ratably to the holders of participation certificates issued against the investment fund. Principal cash that accumulates in the investment fund by reason of payments on mortgages may be used in the redemption and cancellation of participation certificates, or may be used in making further mortgage loans. The trust company or bank may advance cash to the investment fund to be used in making additional desirable mortgage loans in anticipation of trust funds becoming available for investment in participation certificates, but in no event shall the trust company or bank be entitled to any profit on any such transactions other than the interest earned on its advancements.
  3. If any participation certificates issued under the provisions of KRS 286.3-240 should become distributable by reason of the termination or removal of a trust, the trust company or bank may at its option either distribute such certificates in kind, or redeem and cancel such certificates for the account of the investment fund, or purchase such certificates for the account of other trust estates in its hands.

History. 4706: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.250 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-260. Liquidation of investment fund. [Renumbered]

If any trust company or bank, having established an investment fund as provided in KRS 286.3-240 , determines that there is an apparent loss in such fund, over and above the account to be reserved to cover such loss, then the trust company or bank shall at once proceed to liquidate the investment fund. In such liquidation the trust company or bank shall, except as hereinafter provided, distribute pro rata on account of the principal of the outstanding participation certificates, all principal realized from the investment fund, and shall likewise distribute on account of interest all income earned by the fund. Where the principal and interest on a particular mortgage is not collected in full, then the amount realized shall, after the payment of any costs incurred in its collection, be first used in making whole the principal of the mortgage debt, and any balance remaining shall be applied to interest. In such liquidation the trust company or bank, instead of distributing pro rata on account of participation certificates all cash realized from the investment fund, may use a portion of such cash in retiring and canceling participation certificates, but in retiring and canceling participation certificates under these conditions, the trust company or bank shall estimate the apparent loss in principal and interest in the investment fund, over and above the reserve account to cover such loss, and shall pay for the certificates to be retired and canceled, the amount invested in such certificates, less the loss as to principal and interest determined as provided above. Any person entitled to the distribution in kind of such certificates who is not satisfied with the trust company’s or bank’s determination of loss, may demand and receive distribution in kind of such certificates.

History. 4706: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.260 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-270. Fiduciary may act in own name — Records — Investments not subject to debts of fiduciary. [Renumbered]

  1. In making real estate mortgage loans for the purpose of investing trust funds, a trust company or bank empowered to act as a fiduciary may make such mortgage loans in its individual name, and in connection with such loans may prosecute all suits and foreclosure actions, and may buy in, manage, lease, repair, and sell foreclosed property in its individual name, without reference to any trust or beneficial ownership.
  2. Such trust company or bank shall at all times keep definite records showing fully and accurately all beneficial ownership in such loans, suits, or property, which records shall at all times be subject to the inspection and examination of either state or federal banking authorities.
  3. Such mortgage loans and foreclosed property shall not be subject to the individual debts of the trust company or bank but shall belong to the beneficial owners thereof as shown by the records free from any claims against the trust company or bank.

History. 4706: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.270 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Banks to fix rates of exchange, KRS 360.070.

Banks to report monthly rates of exchange to governor, KRS 360.080.

Legal interest rate, KRS 360.010.

286.3-272. Investment of fiduciary assets in company or trust associated with investing institution — Fee. [Renumbered]

  1. Notwithstanding any other law, a bank empowered to act as a fiduciary or a trust company, to the extent that it exercises investment discretion as a fiduciary, custodian, managing agent, or otherwise with respect to the investment and reinvestment of assets that it holds in a fiduciary capacity, may invest and reinvest the fiduciary assets in an investment company or investment trust established, owned, or controlled by the bank or trust company or an affiliate of the bank or trust company.
  2. The fact that the bank or trust company, or any affiliate of the bank or trust company, is providing services to the investment company or trust as investment advisor, sponsor, distributor, custodian, transfer agent, registrar, or otherwise, and receiving reasonable remuneration for the services, does not preclude the bank or trust company from investing in the investment company or trust.
  3. The bank or trust company making an investment of fiduciary assets in the investment company or investment trust may charge a reasonable fee for investment advisory, brokerage, transfer agency, register, management, or other similar services provided to the investment company. The fee may be in addition to the compensation which the bank or trust company is otherwise entitled to receive from the fiduciary account provided that the fee is disclosed at least annually, by prospectus, account statement, or any other written means to all persons entitled to receive statements of account activity.
  4. As used in subsection (1) of this section, “affiliate of the bank or trust company” means any bank, trust, or other entity that controls, is controlled by, or is under common control with the bank, trust company, or other entity.

History. Enact. Acts 1996, ch. 338, § 4, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.272 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-275. Limits on liability of bank or trust company acting as fiduciary. [Renumbered]

  1. When an instrument, under which a bank empowered to act as a fiduciary or trust company acts, reserves in the grantor, or vests in an advisory or investment committee or in one (1) or more other persons, any power, including, but not limited to, the authority to direct the acquisition, disposition, or retention of any investment or the power to authorize any act that the bank or trust company may propose, the fiduciary is not liable, either individually or as a fiduciary, for either of the following:
    1. Any loss that results from compliance with an authorized direction of the grantor, committee, person, or persons; or
    2. Any loss that results from a failure to take any action proposed by the bank or trust company that requires the prior authorization of the grantor, committee, person, or persons if the bank or trust company timely sought but failed to obtain that authorization.
  2. The bank or trust company referred to in subsection (1) of this section is relieved from any obligation to perform investment reviews and make recommendations with respect to any investments to the extent the grantor, an advisory or investment committee, or one (1) or more other persons have authority to direct the acquisition, disposition, or retention of any investment.
  3. This section shall not apply to the extent that the instrument, under which the bank or trust company referred to in subsection (1) of this section acts, contains provisions that are inconsistent with this section.

History. Enact. Acts 1996, ch. 338, § 5, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.275 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-277. Standards for bank or trust company acting as fiduciary.

  1. Notwithstanding the provisions of any other law, a bank empowered to act as a fiduciary or trust company, when investing, reinvesting, purchasing, acquiring, exchanging, selling, and managing property held in a fiduciary capacity, shall act as a prudent investor would, in light of the purposes, terms, distribution requirements, and other circumstances of the fiduciary account.
  2. The standard described in subsection (1) of this section requires the exercise of reasonable care, skill, and caution, and is to be applied to investments not in isolation but in the context of the account portfolio and as part of an overall investment strategy, which should incorporate risk and return objectives reasonably suitable to the account.
  3. In making and implementing investment decisions, the bank or trust company has a duty to diversify the investments of the account unless, under the circumstances, it is prudent not to do so.
  4. In addition, the bank or trust company shall:
    1. Conform to fundamental fiduciary duties of loyalty and impartiality;
    2. Act with prudence in deciding whether and how to delegate authority and in the selection and supervision of agents; and
    3. Incur only costs that are reasonable in amount and appropriate to the investment responsibilities of the account.
  5. The duties of the bank or trust company under this section are subject to the rule that in investing the funds of the account, the bank or trust company:
    1. Has a duty to the beneficiaries of the account to conform to any applicable statutory provisions governing investment by fiduciaries; and
    2. Has the power expressly or impliedly granted by the terms of the account or applicable instrument and has a duty to the beneficiaries of the account to conform to the terms of the account directing or restricting investments by the bank or trust company.

History. Enact. Acts 1996, ch. 338, § 6, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.277 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Applicability.

Language of a trust provision stating that a trustee could only be held liable for its acts and omissions in bad faith did not contradict KRS 286.3-277 . Anderson v. Old Nat'l Bancorp, 675 F. Supp. 2d 701, 2009 U.S. Dist. LEXIS 116124 (W.D. Ky. 2009 ).

Jury could determine that defendant trustees recklessly breached their duty to act with reasonable care, skill, and caution pursuant to KRS 286.3-277 (1) if the trustees did not seek out legal advice before accepting lease royalty payments after giving notice of termination to the lessee. Anderson v. Old Nat'l Bancorp, 675 F. Supp. 2d 701, 2009 U.S. Dist. LEXIS 116124 (W.D. Ky. 2009 ).

There was more than a scintilla of evidence to support a finding that a trustee breached its duty pursuant to KRS 286.3-277 to incur only costs that were reasonable in amount and appropriate to the investment responsibilities of the account because it was alleged that the trustee only challenged $ 400 out of $ 230,000 charged, paying legal bills without the proper diligence of a fiduciary. Anderson v. Old Nat'l Bancorp, 675 F. Supp. 2d 701, 2009 U.S. Dist. LEXIS 116124 (W.D. Ky. 2009 ).

2.Standards Met.

After a trustee requested instruction pursuant to KRS 386.675(1), the circuit court did not err in ruling that the trustee acted within its authority under KRS 386.810(3)(s) and complied with its fiduciary duties under KRS 286.3-277 , 386.800(3), 386.810(1) when the trustee opted to keep a mining lease in force despite the lessee’s alleged royalty shortfall and permit violation. There was conflicting evidence as to whether royalties had been underpaid, and the lessee had cured the alleged default by paying the disputed amount while the appeal was pending; moreover, an alleged mining permit violation could not serve as a basis to find the lessee in default absent an agency determination under KRS ch. 350 that such a violation existed. Vander Boegh v. Bank of Okla., 394 S.W.3d 917, 2013 Ky. App. LEXIS 28 (Ky. Ct. App. 2013).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Petition, Order and Consent for Conversion to Total Return Trust, Form 231.06.

Caldwell’s Kentucky Form Book, 5th Ed., Petition, Order and Consent for Conversion to Total Return Trust (Charitable Beneficiary), Form 231.07.

286.3-280. Maximum debt of persons to bank or trust company.

  1. Except as provided in subsection (2) of this section, no bank or trust company shall permit any person to become indebted to it or to become obligated as guarantor or surety to it in an amount exceeding twenty per cent (20%) of its capital stock actually paid in and its actual amount of surplus, unless the person pledges with it good collateral security or executes to it a mortgage upon real or personal property which at the time is of more than the cash value of the indebtedness or obligation above all other encumbrances; but the indebtedness or obligation of any person shall not exceed thirty percent (30%) of the paid-in capital and actual surplus of the bank or trust company. When computing the total capital stock and surplus, the negative balance of a bank’s undivided profits account shall be deducted.
  2. A bank organized as a limited liability company shall not be covered by subsection (1) of this section, but shall comply with the legal lending limits applicable to national banks set forth in 12 U.S.C. sec. 84 and 12 C.F.R. sec. 32.4, as may be amended.
  3. No bank or trust company shall permit any of its directors or executive officers to become indebted to it or become obligated as guarantor or surety to it in an amount which exceeds that which any other person is authorized by this section to become indebted or obligated.
  4. In computing the indebtedness of any person:
    1. The liability of any partnership in which the person acts as a general partner, and any obligation entered into for the benefit of a person, partnership, or association, shall be included in the total liabilities of the person, partnership, or association; and
    2. Any credit exposure arising from a derivative transaction, repurchase agreement, reverse purchase agreement, securities lending transaction, or securities borrowing transaction shall be included. For the purposes of this paragraph, the term “derivative transaction” includes any transaction that is a contract, agreement, swap, warrant, note, or option that is based, in whole or in part, on the value of, any interest in, or any quantitative measure or the occurrence of any event relating to, one (1) or more commodities, securities, currencies, interest or other rates, indices, or other assets.
  5. Except as otherwise provided in this section, the same security, both in kind and amount, shall be required from stockholders as from nonstockholders.
  6. The discount of bills of exchange drawn against actually existing value, and the purchase or discounting of commercial or business paper actually owned by the person negotiating the paper shall not be considered as borrowed money within the meaning of this section in fixing the limit of indebtedness or obligation of any person selling or negotiating the paper to a bank.

History. 581, 583, 609, 610: amend. Acts 1986, ch. 444, § 9, effective July 15, 1986; 1986, ch. 472, § 1, effective July 15, 1986; 1992, ch. 77, § 3, effective July 14, 1992; 2006, ch. 183, § 9, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 28, § 15, effective July 15, 2010; 2012, ch. 77, § 1, effective July 12, 2012.

Compiler’s Notes.

This section was formerly compiled as KRS 287.280 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

This section was amended by two 1986 Acts which do not appear to be in conflict and have been compiled together. However, in combining the amendments it was necessary to retain the words “in an amount” in subsection (2) of this section which had been deleted by Acts 1986, ch. 472, § 1.

NOTES TO DECISIONS

1.Applicability.

Subsection (3) of this section applies only to persons primarily liable, and does not apply to guarantors. Petition of Hawesville Deposit Bank, 226 Ky. 236 , 10 S.W.2d 819, 1928 Ky. LEXIS 60 ( Ky. 1928 ).

2.Indebtedness.

Indebtedness to a bank does not include paper which has been rediscounted by the bank to another person or firm. Commonwealth v. Morton, 145 Ky. 521 , 140 S.W. 685, 1911 Ky. LEXIS 890 ( Ky. 1911 ).

3.Purchase of Paper.

This section includes the purchase of paper by bank from another. Wickliffe v. Turner, 154 Ky. 571 , 157 S.W. 1125, 1913 Ky. LEXIS 126 ( Ky. 1913 ).

4.Liability of Directors and Officers.

An indictment under former subsection (11) of KRS 287.990 (now 286.3-990 ) for making a false report as to indebtedness of individuals needed not state the actual amount of indebtedness but merely negative the maximum recited in the report. Anderson v. Commonwealth, 117 S.W. 364, 1909 Ky. LEXIS 497 ( Ky. 1909 ).

Bank president is not liable to it for a loan made by its cashier in violation of this section. First State Bank v. Morton, 146 Ky. 287 , 142 S.W. 694, 1912 Ky. LEXIS 75 ( Ky. 1912 ).

Directors who consented to loans violating this section were liable under subsection (7) of KRS 287.990 (now 286.3-990 ) for the loss occasioned by the lending of the excess. Wickliffe v. Turner, 154 Ky. 571 , 157 S.W. 1125, 1913 Ky. LEXIS 126 ( Ky. 1913 ). See Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ); Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

Actions hereunder against directors are upon a statutory liability and the cause of action arises at the latest at the time the bank suspends business. The period of limitations applicable is that prescribed by KRS 413.120 . Purcell v. Baker, 270 Ky. 772 , 110 S.W.2d 1079, 1937 Ky. LEXIS 162 ( Ky. 1937 ).

5.Piercing the Corporate Veil.

Although the limits contained in this section do not apply to corporations, only persons, the corporate shell may be disregarded when the corporation is used for fraudulent purposes. Federal Deposit Ins. Corp. v. Reliance Ins. Corp., 716 F. Supp. 1001, 1989 U.S. Dist. LEXIS 9354 (E.D. Ky. 1989 ).

Cited:

Liberty Nat’l Bank & Trust Co. v. Foster, 737 S.W.2d 704, 1987 Ky. App. LEXIS 531 (Ky. Ct. App. 1987); Enzweiler v. Peoples Deposit Bank, 742 S.W.2d 569, 1987 Ky. App. LEXIS 607 (Ky. Ct. App. 1987); Security Finance Group, Inc. v. Northern Kentucky Bank & Trust, Inc., 858 F.2d 304, 1988 U.S. App. LEXIS 12863 (6th Cir. 1988); First State Bank v. City & County Bank, 872 F.2d 707, 1989 U.S. App. LEXIS 4493 (6th Cir. 1989).

Opinions of Attorney General.

Subsection (1) of KRS 287.290 (now 286.3-290 ) applies where the borrower is the United States or the state of Kentucky and has no application to reduce the amount of security required of bank directors or officers by subsection (2) of this section. OAG 67-77 .

In a transaction whereby a tobacco warehouse sells the tobacco of a particular farmer to a tobacco company and draws an order or bearer draft on the company which it takes to a bank to be discounted, such a draft is a bill of exchange within the meaning of subsection (6) of this section and the discount of such draft drawn against actual existing value shall not be considered as indebtedness within the meaning of this section. OAG 73-41 .

The restrictions of this section and KRS 287.290 (now 286.3-290 ) do not apply to federal fund transactions since they are basically in the nature of time deposits and not loans, so that the commissioner of banking (now financial institutions) would have the authority to repeal or rescind regulation BR 70-2, since the legal basis thought to have existed does not exist and said commissioner could, by a new regulation, define federal fund transactions as being time deposits rather than loans. OAG 73-289 .

The lending limits of subsection (6) of this section are not applicable to transactions where a bank acquires personal property and leases it to a customer for a term of years. OAG 74-16 .

Research References and Practice Aids

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

286.3-290. Exceptions to maximum debt to banks.

In the case of obligations to banks and trust companies, the limitations and restrictions of KRS 286.3-280 shall not apply to:

  1. Obligations of the United States or of the State of Kentucky;
  2. Obligations guaranteed as to principal and interest by the United States or the State of Kentucky; or all obligations to the extent secured or covered by guarantees or by commitments or agreements to take over or to purchase the same made by any federal reserve bank or by the United States or by any department, bureau, board, commission or establishment of the United States, including any corporation wholly owned directly or indirectly by the United States; or consolidated bonds issued by or for federal land banks or consolidated debentures issued by or for federal intermediate credit banks under the Act of Congress known as the “Federal Farm Loan Act,” and amendments thereto; or consolidated debentures issued by or for banks for cooperatives under the Act of Congress known as the “Farm Credit Act of 1933,” and amendments thereto; or obligations issued by the federal home loan banks; or obligations which are insured by the federal housing administrator pursuant to Title 12, Section 12, Section 1713, United States Code, if the debentures to be issued in payment of such insured obligations are guaranteed as to the principal and interest by the United States; or obligations of national mortgage associations; except that the commissioner may make, alter and repeal regulations respecting the total liabilities of any person which:
    1. Are secured by direct obligations of the United States or the State of Kentucky, and
    2. Have a face value at least equal to the amount of such liabilities, and
    3. Will mature within five (5) years from the date such liabilities were incurred;
  3. Obligations of Kentucky counties and school districts incurred through borrowing in anticipation of the current year’s tax receipts as authorized by KRS 68.320 and 160.540 ; and
  4. Loans secured by a segregated deposit account in the lending bank if the lending bank has a perfected security interest in the segregated deposit account and if the security interest is clearly documented in the bank’s books and records.

History. 583: amend. Acts 1944, ch. 15; 1946, ch. 177; 1960, ch. 152; 1970, ch. 209, § 7; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 634, effective July 15, 2010; 2010, ch. 28, § 16, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.290 and was renumbered as this section effective July 12, 2006.

The Federal Farm Loan Act referenced in subsection (2) above was classified as 12 USCS §§ 641 et seq. and was repealed by Act Dec. 10, 1971, P.L. 92-181, § 26(a), 85 Stat. 624. For similar provisions, see 12 §§ USCS 2001 et seq.

The Farm Credit Act of 1933 referenced in subsection (2) above was classified as 12 USCS 1131 et seq. and was repealed by Act Dec. 10, 1971, P.L. 92-181. For similar provisions, see 12 §§ USCS 2001 et seq.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

Subsection (1) of this section applies where the borrower is the United States or the state of Kentucky and has no application to reduce the amount of security required of bank directors or officers by subsection (2) of KRS 287.280 (now 286.3-280 ). OAG 67-77 .

Under subsection (3) of KRS 287.280 (now 286.3-280 ) a bank may not loan more than 30 percent of its capital and surplus to any one borrower and this section does not create an exception for loans that are secured by obligations of the United States government where the loans have not been guaranteed as to principal and interest by the United States government. OAG 69-551 .

The restrictions of this section and KRS 287.280 (now 286.3-280 ) do not apply to federal fund transactions since they are basically in the nature of time deposits and not loans, so that the commissioner of banking (now financial institutions) would have the authority to repeal or rescind regulation BR 70-2, since the legal basis thought to have existed does not exist and said commissioner could, by a new regulation, define federal fund transactions as being time deposits rather than loans. OAG 73-289 .

Subsection (3) of this section is broad enough to embrace loans made to cities by banks in anticipation of revenue for that fiscal year, which means that if a city borrows money from a bank in anticipation of revenue for that fiscal year, and the loan does not exceed, when considering total financial obligations of the city for the particular fiscal year, the anticipated current revenue of the city for that fiscal year, the loan comes under the exception of subsection (3) of this section. OAG 78-572 .

If a county borrows money from a bank in anticipation of revenue for that fiscal year, and the loan does not exceed, when considering total financial obligations of the county for the particular fiscal year, the anticipated current revenue of the county for that fiscal year, the loan comes under the exception of subsection (3) of this section. OAG 79-226 .

Research References and Practice Aids

Cross-References.

Authorized investments for banks and trust companies, KRS 386.030 , 386.050 .

286.3-300. Required reserves. [Renumbered]

Each bank organized under the laws of this state and authorized to receive deposits shall keep on hand at all times legal reserves as mandated by the board of governors of the Federal Reserve System.

History. 584: amend. Acts 1942, ch. 109, § 1; 1970, ch. 209, § 8; 1982, ch. 251, § 9, effective April 1, 1982; 1984, ch. 324, § 24, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.300 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Federal Reserve Membership.

State banks and trust companies may become members of the federal reserve system, subject to all provisions of the Federal Reserve Act and its amendments, and to the regulations of the federal reserve board applicable to state member banks. Louisville Bridge Com. v. Louisville Trust Co., 258 Ky. 846 , 81 S.W.2d 894, 1935 Ky. LEXIS 254 ( Ky. 1935 ).

Research References and Practice Aids

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

286.3-310. Bank may own stock in federal reserve bank or Federal Deposit Insurance Corporation. [Renumbered]

  1. Any bank organized under the laws of this state may subscribe for and own stock of the federal reserve bank within the federal reserve district where it is located and may take any steps necessary to become a member of that federal reserve bank.
  2. Any bank organized under the laws of this state may, upon the authority of a majority of its board of directors, acquire stock or securities of the Federal Deposit Insurance Corporation and may enter into and take advantage of all contracts, rights and privileges which may at any time be available to them or their depositors, receivers or liquidators, pursuant to any federal act, and may do anything necessary to acquire or maintain insurance of its deposits in the Federal Deposit Insurance Corporation, or any federal corporation that succeeds or is substituted therefor.

History. 584a: amend. Acts 1984, ch. 324, § 25, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.310 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Federal Reserve Membership.

State banks and trust companies may become members of the federal reserve system subject to all provisions of the federal reserve act and its amendments, and to the regulations of the federal reserve board applicable to state member banks. Louisville Bridge Com. v. Louisville Trust Co., 258 Ky. 846 , 81 S.W.2d 894, 1935 Ky. LEXIS 254 ( Ky. 1935 ).

286.3-320. Federal Deposit Insurance Corporation to be subrogated to rights against closed banks. [Renumbered]

Whenever any banking institution which is a member of, or whose deposits are insured by, the Federal Deposit Insurance Corporation, has been closed and the Federal Deposit Insurance Corporation pays or makes available for payment the insured deposit liabilities of the closed institution, the corporation shall become subrogated by operation of law to all rights against the closed banking institution of each owner of a claim for deposit to the extent of the payment.

History. 584b: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.320 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Construction.

This section must be read in conformity with the federal statute. Wilhoit v. Federal Deposit Ins. Corp., 143 F.2d 14, 1943 U.S. App. LEXIS 4039 (6th Cir. Ky. 1943 ).

Federal court was not bound by state judgment interpreting state statute when state statute was enacted in compliance with federal law. Wilhoit v. Federal Deposit Ins. Corp., 143 F.2d 14, 1943 U.S. App. LEXIS 4039 (6th Cir. Ky. 1943 ).

2.Subrogation.

“Subrogation” simply means substitution for another. It is the legal operation by which a third person who pays a creditor succeeds to his rights against debtor. Federal Deposit Ins. Corp. v. Wilhoit, 297 Ky. 339 , 180 S.W.2d 72, 1943 Ky. LEXIS 177 ( Ky. 1943 ).

3.Extent of Payment.

“To the extent of the payment” was so expressed to change the previous temporary statute, which subrogated the FDIC to the full deposit, requiring that it be reimbursed entirely before the depositor should receive anything on a deposit in excess of the amount insured, and to provide a ratable right. Federal Deposit Ins. Corp. v. Wilhoit, 297 Ky. 339 , 180 S.W.2d 72, 1943 Ky. LEXIS 177 ( Ky. 1943 ).

4.Interest on Payments.

Under federal statute and this section, the FDIC was entitled to receive interest on payments made by it to depositors in an insured state bank. Wilhoit v. Federal Deposit Ins. Corp., 143 F.2d 14, 1943 U.S. App. LEXIS 4039 (6th Cir. Ky. 1943 ).

286.3-330. Assets may be pledged or surety bonds provided as collateral security — Security not required if deposit insured.

  1. Banks, subject to statutory or charter limitations, may pledge such portion of their assets or provide surety bonds as may be required by law as collateral security for government deposits made with them, or any of them, by or under the authority of the United States, or for any other deposit required by law to be secured.
  2. Notwithstanding any law requiring security for deposits in the form of collateral, surety bond, or in any other form, security for such deposits shall not be required to the extent said deposits are insured under the provisions of Section 12B of the Federal Reserve Act (38 Stat. 251) as amended.
  3. If a bank proposes to sell its assets and transfer its deposit liability to another bank and the purchasing bank is unwilling to accept a sufficient amount of the assets to cover the liability to depositors and other creditors, the selling bank may, with the consent of the commissioner, pledge all or a part of its remaining or unacceptable assets to secure a loan for an amount sufficient to cover the remaining liability to the depositors and other creditors.

History. 579: amend. Acts 1984, ch. 324, § 27, effective July 13, 1984; 1998, ch. 554, § 4, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 635, effective July 15, 2010.

Compiler’s Notes.

Section 12B of the Federal Reserve Act, referred to in subsection (2), was originally compiled as 12 USCS § 264, but was withdrawn as part of the Federal Reserve Act by Act Sept. 21, 1950, ch. 967, § 1 (64 Stat. 873), and made a separate Act known as the Federal Deposit Insurance Act, which may be found as 12 USCS § 1811 et seq.

This section was formerly compiled as KRS 287.330 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Pledge of Assets.

Except in instances specifically authorized by statute a bank has no authority to pledge its assets as security for deposits. Commercial Banking & Trust Co. v. Citizens' Trust & Guaranty Co., 153 Ky. 566 , 156 S.W. 160, 1913 Ky. LEXIS 901 ( Ky. 1913 ). See Louisville v. Fidelity & Columbia Trust Co., 245 Ky. 704 , 54 S.W.2d 40, 1932 Ky. LEXIS 661 ( Ky. 1932 ).

2.Securing Public Funds.

Federal reserve members may secure public funds by transferring such deposits to its commercial department and transferring specific and readily marketable securities to its trust department to secure the repayment of same. Louisville Bridge Com. v. Louisville Trust Co., 258 Ky. 846 , 81 S.W.2d 894, 1935 Ky. LEXIS 254 ( Ky. 1935 ).

Revenues of the Louisville Bridge Commission are public funds, the deposits of which may be secured by a pledge of specific collateral. Louisville Bridge Com. v. Louisville Trust Co., 258 Ky. 846 , 81 S.W.2d 894, 1935 Ky. LEXIS 254 ( Ky. 1935 ).

3.Liquidation.

A bank has no authority to contract with a secured depositor that in the event of the bank’s liquidation the depositor may receive its pro rata distributable share upon its debt before applying the security, such a contract was in violation of KRS 287.610 (now repealed). Louisville v. Fidelity & Columbia Trust Co., 245 Ky. 704 , 54 S.W.2d 40, 1932 Ky. LEXIS 661 ( Ky. 1932 ).

286.3-340. Preferred stock. [Renumbered]

  1. Any bank or trust company organized under the laws of this state may issue preferred capital stock, of one or more classes. Preferred capital stock may be considered as part of the minimum capital stock, and in the case of existing corporations shall be issued in the manner provided for increasing capital stock. Unless expressly provided otherwise in this subtitle, the manner in which preferred stock shall be issued and the rights and preferences of holders thereof shall be governed by KRS Chapter 271B.
  2. No issue of preferred stock shall be valid until the stated value of all stock so issued has been paid in.
  3. If any part of the capital stock of a bank or trust company consists of preferred stock, the determination of whether or not the capital of such corporation is impaired, and the amount of such impairment shall be based upon the stated value of its stock even though the amount that holders of preferred stock are entitled to receive in the event of retirement or liquidation is in excess of the stated value of the preferred stock.

History. 595: amend. Acts 1982, ch. 251, § 10, effective April 1, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.340 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

As of January 1, 1989, KRS Ch. 271A became KRS Ch. 271B. Therefore, the reference in subsection (1) of this section to KRS Ch. 271A has been changed to KRS Ch. 271B.

286.3-350. When dividends may be declared.

  1. The board of directors of any bank or trust company organized under the laws of this state may declare a dividend of so much of the net profits as they deem expedient. The net profits shall be computed by deducting all expenses, losses, and interest and taxes accrued or due from the bank.
  2. The approval of the commissioner shall be required if the total of all dividends declared by such institution in any calendar year shall exceed the total of its net profits of that year combined with its retained net profits of the preceding two (2) years, less any required transfers to surplus or a fund for the retirement of preferred stock or debt.

History. 596: amend. Acts 1982, ch. 251, § 11, effective April 1, 1982; 1998, ch. 196, § 13, effective July 15, 1998; 2006, ch. 183, § 10, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 636, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.350 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts. ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

NOTES TO DECISIONS

1.Nature of Dividend.

A “dividend” involves a reduction in the corporate assets without a corresponding reduction of its liabilities. Roberts v. Hargis, 265 Ky. 282 , 96 S.W.2d 691, 1936 Ky. LEXIS 466 ( Ky. 1936 ).

2.Declaration.

An agreement among stockholders as to a declaration of dividends is not binding on the company; the board of directors can bind the corporation only when acting as such. American Wire Nail Co. v. Gedge, 96 Ky. 513 , 29 S.W. 353, 16 Ky. L. Rptr. 663 , 1895 Ky. LEXIS 117 ( Ky. 1895 ).

Only the directors can declare dividends and distribute profits. Grant v. Ross, 100 Ky. 44 , 37 S.W. 263, 18 Ky. L. Rptr. 597 , 1896 Ky. LEXIS 138 ( Ky. 1896 ). See Franklin v. Caldwell, 123 Ky. 528 , 96 S.W. 605, 29 Ky. L. Rptr. 935 , 1906 Ky. LEXIS 174 ( Ky. 1906 ).

3.Accrual.

Dividends, whether payable in stock or cash, are nonapportionable, and are deemed to accrue as of the date they are declared. Cox v. Gaulbert's Trustee, 148 Ky. 407 , 147 S.W. 25, 1912 Ky. LEXIS 494 ( Ky. 1912 ).

4.Payment.
5.— Recovery.

Dividends declared and paid by mistake may be recovered by the company, or the assignee for its creditors if the deed so authorizes. Grant v. Ross, 100 Ky. 44 , 37 S.W. 263, 18 Ky. L. Rptr. 597 , 1896 Ky. LEXIS 138 ( Ky. 1896 ).

In an action by a receiver of an insolvent bank to recover illegal dividends, the stockholder may set off the amount of his deposit in the bank at the time it closed. Reid v. Owensboro Sav. Bank & Trust Co., 141 Ky. 444 , 132 S.W. 1026, 1911 Ky. LEXIS 4 ( Ky. 1911 ).

6.— Life Tenant.

The life tenant is entitled to any dividends paid out of earnings, whether paid in cash or stock. Cox v. Gaulbert's Trustee, 148 Ky. 407 , 147 S.W. 25, 1912 Ky. LEXIS 494 ( Ky. 1912 ).

7.Liability of Directors.

Directors, though exercising ordinary care, are personally liable for dividends unlawfully declared. Brannin v. Loving, 82 Ky. 370 , 6 Ky. L. Rptr. 328 , 1884 Ky. LEXIS 91 ( Ky. 1884 ) (decided under prior law).

Directors who, acting in good faith and using ordinary care and diligence in the conduct of the affairs of the bank, declared dividends when the bank was insolvent were liable only for the amount of the dividends declared. Franklin v. Caldwell, 123 Ky. 528 , 96 S.W. 605, 29 Ky. L. Rptr. 935 , 1906 Ky. LEXIS 174 ( Ky. 1906 ).

When directors do not exercise ordinary care they are liable to the full extent of the loss from declaration of dividends. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

The liability of directors for an unlawful dividend extends to those who were present and voted the dividends, and to all other directors who accepted dividends. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

Directors who are liable for violating this section are not liable for dividends received in addition to their liability for the debt. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

A stockholder who had received her pro rata share of an illegal dividend could not, when creditors’ rights were not involved, recover anything from the directors by virtue of the illegality of the dividend. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

Fact that directors executed personal notes to raise money to declare dividend does not increase their liability when the amount involved did not exceed accrued earnings of the bank. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

If the directors declare and pay dividends when the bank is insolvent or which renders it insolvent, the banking commissioner may recover the amount of same from the directors, and the depositors may recover from them the amount of their resulting loss. Roberts v. Hargis, 265 Ky. 282 , 96 S.W.2d 691, 1936 Ky. LEXIS 466 ( Ky. 1936 ).

Actions hereunder against directors are upon a statutory liability and the cause of action arises at the latest at the time the bank suspended business. The period of limitations applicable is that prescribed by KRS 413.120 . Purcell v. Baker, 270 Ky. 772 , 110 S.W.2d 1079, 1937 Ky. LEXIS 162 ( Ky. 1937 ).

Research References and Practice Aids

Cross-References.

Property subject to local taxation, reports by banks and trust companies, KRS 132.200 .

Share dividends of business corporations, KRS 271B.6-230 .

Tax on deposits, KRS 132.040 .

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

Northern Kentucky Law Review.

Davis and Alsup, Kentucky Bank Directors’ Liability, 11 N. Ky. L. Rev. 285 (1984).

286.3-375. Preservation of bank records.

  1. Every bank shall retain its business records for such periods as are or may be prescribed by or in accordance with the terms of this section.
  2. Each bank shall retain permanently the minute book of meetings of its stockholders and directors, its capital stock ledger and capital stock certificate ledger or stubs, its general ledger, its daily statements of condition, its general journal, its investment ledger, its copies of bank examination reports, and all records which the commissioner shall, in accordance with the terms of this section, require to be retained permanently.
  3. All other bank records shall be retained for such periods as the commissioner shall, in accordance with the terms of this section, prescribe.
  4. The commissioner shall from time to time issue regulations classifying all records kept by banks and prescribing the period for which records of each class shall be retained. Such periods may be permanent or for a lesser term of years. Such regulations may from time to time be amended or repealed. Prior to issuing any such regulation the commissioner shall consider:
    1. Actions at law and administration proceedings in which the production of bank records might be necessary or desirable;
    2. State and federal statutes of limitation applicable to such actions or proceedings;
    3. The availability of information contained in bank records from other sources;
    4. Such other matters as the commissioner shall deem pertinent in order that its regulations will require banks to retain their records for as short a period as is commensurate with the interests of bank customers and shareholders and of the people of this state in having bank records available.
  5. Any bank may dispose of any record which has been retained for the period prescribed by or in accordance with the terms of this section for retention of records of its class, and shall thereafter be under no duty to produce such record in any action or proceeding.
  6. Any bank, including the Department of Financial Institutions, may cause any or all records at any time in its custody to be reproduced by the microphotographic process, nonerasable optical image discs (CD’s), or other records retention technology approved by the department, and any reproduction so made shall have the same force and effect as the original thereof and be admitted in evidence equally with the original.
  7. To the extent that they are not in contravention of any law of the United States, the provisions of this section shall apply to all banks doing business in this state.

History. Enact. Acts 1954, ch. 54, § 1, effective June 17, 1954; 1984, ch. 324, § 28, effective July 13, 1984; 1992, ch. 77, § 14, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 637, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.375 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Ousley v. First Commonwealth Bank, 8 S.W.3d 45, 1999 Ky. App. LEXIS 11 (Ky. Ct. App. 1999).

286.3-380. Deposits by minors. [Renumbered]

When any deposit is made by a minor, in his name, the bank may pay to him the amount deposited.

History. 591: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.380 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Payment to True Owner.

This section does not deprive the true owner of the deposited money from proving ownership and receiving same. Hall v. New Farmers' Bank's Trustee, 98 Ky. 144 , 32 S.W. 400, 17 Ky. L. Rptr. 702 , 1895 Ky. LEXIS 26 ( Ky. 1895 ).

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Minors, § 30.3.

286.3-385. Educational loans to minors — Validity. [Renumbered]

For the purpose of borrowing money from a state or national bank for their own higher educational purposes, the disabilities of nonage of minors are removed for all purposes, whether male or female. Any minor is authorized to make and execute any and all promissory notes, contracts, or other instruments necessary to be executed by him in order to borrow money for his own higher educational purposes, and such promissory notes, contracts, or other instruments shall have the same force and effect as though they were the obligations of persons over the age of their majority. Any promissory note, contract, or other instrument entered into by any such person pursuant to the provisions of this section shall have the approval of the parent or guardian of such minor and of the financial officer of the institution of higher learning.

History. Enact. Acts 1964, ch. 185; 1998, ch. 196, § 14, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.385 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Infants, § 257.00.

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context Parent and Child, § 256.00.

Petrilli, Kentucky Family Law, Minors, § 30.3.

286.3-420. Publication of financial statement — Contents — Disposition of copies. [Repealed.]

Compiler’s Notes.

This section was formerly compiled as KRS 287.420 and was renumbered as this section effective July 12, 2006.

This section (165a-12: amend. Acts 1966, ch. 239, § 202; 1982, ch. 251, § 12, effective April 1, 1982; 1998, ch. 196, § 15, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 638, effective July 15, 2010) was repealed by Acts 2010, ch. 28, § 22, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). Under KRS 446.260 , the repeal of this section in 2010 Ky. Acts ch. 28 prevails over its amendment in 2010 Ky. Acts ch. 24.

286.3-450. Examination — Procedure — Agreement to examine and supervise branches — Joint examination and enforcement actions.

  1. Every state bank, branch of an out-of-state state bank, or trust company doing business under the laws of this state shall be subject to inspection by the commissioner or by an examiner appointed by the commissioner. Examination shall be made of each institution at least once every twenty-four (24) months, unless other examinations are accepted as provided in subsections (3), (4), and (5) of this section, and not more than twice unless it appears from examination or from the reports of the institution that it has failed to comply with laws or regulations relating to banks or trust companies, or has engaged in unsafe or unsound banking practices.
  2. The commissioner, deputy commissioner, and each examiner may compel the appearance of any person for the purpose of the examination, which shall be made in the presence of one (1) of the officers of the institution being examined.
  3. Any bank that becomes a member of a Federal Reserve Bank shall be subject to the examination required by the Federal Reserve Act, (38 Stat. 251) as amended, and the commissioner may, in his discretion, accept examinations made by the Federal Reserve authorities in lieu of examinations made under state laws. The commissioner shall furnish to the Federal Reserve agent of the district in which the member bank is situated, copies of reports and examinations made of the member bank.
  4. The commissioner may, in his discretion, accept examinations made by the Federal Deposit Insurance Corporation in lieu of examinations made under state laws.
  5. The commissioner may, in his discretion, enter into cooperative, coordinating, and information-sharing agreements with any other bank supervisory agencies or any organization affiliated with or representing one (1) or more bank supervisory agencies with respect to the periodic examination or other supervision of any branch of an out-of-state state bank, any branch of a state bank in any host state, any trust office or trust representative office of an out-of-state trust company, or any trust office or trust representative office of a Kentucky state trust company in any host state. The commissioner may accept reports of examinations and reports of investigation from other bank supervisory agencies and home state regulators in lieu of examinations made under state law. The commissioner may enter into joint examinations or joint enforcement actions with other bank supervisory agencies having concurrent jurisdiction over any bank, bank holding company, branch of an out-of-state state bank, any branch of a state bank located in any host state, any trust office or trust representative office of an out-of-state trust company, or any trust office or trust representative office of a Kentucky state trust company in any host state. Information produced or provided under this section shall be considered confidential as provided in KRS 286.3-470 .

History. 165a-8: amend. Acts 1982, ch. 251, § 14, effective April 1, 1982; 1984, ch. 324, § 30, effective July 13, 1984; 1992, ch. 77, § 4, effective July 14, 1992; 1996, ch. 338, § 17, effective July 15, 1996; 1998, ch. 196, § 16, effective July 15, 1998; 2006, ch. 183, § 11, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 639, effective July 15, 2010; 2011, ch. 67, § 5, effective June 8, 2011.

Compiler’s Notes.

The Federal Reserve Act, referred to in subsection (3), may be found as 12 USCS § 221 et seq.

This section was formerly compiled as KRS 287.450 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts. ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286. In addition, a KRS reference has been adjusted to conform with the renumbering.

286.3-455. Commonwealth or its employees not liable for failure to disclose financial condition of bank or trust company. [Renumbered]

In undertaking the examination of any bank or trust company, neither the Commonwealth of Kentucky, the commissioner, nor any examiner employed by the Commonwealth shall become liable to any depositor, investor, or other obligor of said bank or trust company by reason of said examination or omission of said examination to fully and effectively disclose the financial condition of said bank or trust company, it being the policy of the Commonwealth of Kentucky that such examinations as are required by KRS 286.3-450 and 286.3-460 , are for the purpose of determining compliance with state law and not for the purpose of protecting or guaranteeing the depositors, investors or other obligors of said bank or trust company.

History. Enact. Acts 1980, ch. 357, § 1, effective July 15, 1980; 1984, ch. 324, § 31, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.455 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-460. Duties of examiners.

In examinations under KRS 286.3-450 the examining officer shall investigate:

  1. The cash, bills, collateral, securities, other assets, books of account, and all other papers and books of the bank or trust company;
  2. The condition and resources of the bank, the mode of conducting and managing its affairs, the actions of its directors, the investment and disposition of its funds, the safety and prudence of its management and the security afforded to those by whom its engagements are held;
  3. Whether the requirements of its charter and of the laws of this state have been complied with in the administration of its affairs; and
  4. Such other matters as the commissioner deems necessary.

History. 165a-8: amend. Acts 1984, ch. 324, § 32, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 640, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.460 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-470. Information obtained by examination to be confidential — Exceptions — Reports as evidence.

  1. Reports of examination, and correspondence that relates to the report of examination, of a bank or trust company shall be considered confidential information. No officer or director of a bank or trust company, employee of the department, or employee of a state or federal regulatory authority shall release any information contained in the examination, except when:
    1. Required in a proper legal proceeding in which a subpoena and protective order insuring confidentiality has been issued by a court of competent jurisdiction; or
    2. The information is referred to an appropriate prosecuting attorney for possible criminal proceedings, to outside persons providing professional services to the bank, or to outside persons for the purpose of evaluating the bank for possible acquisition. Reports of examination released to outside persons providing professional services to the bank or for the purpose of evaluating the bank for possible acquisition, shall require a written request from such outside persons and prior approval by the board of directors or an executive committee of the bank.
  2. The department may furnish to and exchange information and reports with officials and examiners of other properly authorized state or federal regulatory authorities, including the Federal Deposit Insurance Corporation, the Federal Reserve Board, and the Office of the Comptroller of the Currency.
  3. Every official report concerning a bank or trust company, and every report of examination, shall be prima facie evidence of the facts therein stated for all purposes in any action in which the department, bank, or trust company is a party.

History. 165a-8: amend. Acts 1986, ch. 444, § 10, effective July 15, 1986; 1992, ch. 77, §§ 5, 15, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 641, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.470 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

Nondisclosure of all examinations of a bank from 1969 to 1976 by the Department of Banking and Securities (now Department of Financial Institutions) was proper due to subsection (1)( l ) of KRS 61.878 , since that subsection prohibits disclosure of information made confidential by the General Assembly, which would, in this case, be bank examination reports pursuant to this section and KRS 287.500 (now repealed). OAG 81-140 .

286.3-480. Fees to be paid commissioner for services.

  1. The following fees shall be paid to the commissioner by corporations engaged in a banking or trust business:
    1. For the investigation incident to the approval of articles of incorporation, applications for branch banks and loan production offices, and applications to relocate a main or branch office, the fee shall be sufficient to cover the cost of the investigation based upon fair compensation for time and actual expense;
    2. For each state bank and branch of an out-of-state state bank subject to inspection and examination by the commissioner, an annual assessment based on the assets of the banks and branches, other than assets held by it in a fiduciary capacity, as reported to the department by the banks and branches as of the thirty-first day of December of the previous year. The assessment schedule shall be at the rates the commissioner shall determine to be necessary to carry out the duties of the department and shall be reasonably related to the costs incurred by the department in regulating banks and branches. The assessment schedule shall be set by administrative regulation;
    3. For the examination of the assets held by the institution in a fiduciary capacity, the fee shall be sufficient to cover the cost of the investigation based upon fair compensation for time and actual expense. The commissioner may accept examinations made of the trust department in combined banks and trust companies by examiners for the Federal Reserve System, Federal Deposit Insurance Corporation, or a certified public accountant; and
    4. Extraordinary services performed, in addition to examinations, for any financial institution, including institutions in liquidation under the supervision of the commissioner, shall be paid for by the institution upon the basis of fair compensation for time and actual expense.
  2. The commissioner, in his discretion, may enter into cooperative agreements with other bank supervisory agencies having concurrent jurisdiction over any bank, bank holding company, branch of an out-of-state state bank or any branch of a state bank located in any host state, or any organization affiliated with one (1) or more bank supervisory agencies for the collection, remittance, and sharing of fees authorized in subsection (1) of this section.

History. 165a-9: amend. Acts 1966, ch. 11, § 3; 1968, ch. 66; 1972, ch. 278, § 1; 1976, ch. 124, § 1; 1982, ch. 251, § 15, effective April 1, 1982; 1984, ch. 324, § 33, effective July 13, 1984; 1992, ch. 77, § 6, effective July 14, 1992; 1996, ch. 338, § 18, effective July 15, 1996; 1998, ch. 196, § 17, effective July 15, 1998; 2006, ch. 183, § 12, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 642, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.480 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

286.3-490. Reports to be made to commissioner — Contents — Information from officer, director, or board to commissioner.

  1. Every institution under the supervision of the department shall make a report to the commissioner whenever required by the commissioner to do so. The commissioner shall not require more than five (5) reports from any one (1) institution in any one (1) year, unless he or she deems it necessary in order to obtain complete information.
  2. The reports shall show the actual condition of the bank making the report at the close of business on a date designated by the commissioner and shall specify any information required by the commissioner.
  3. Any officer, director, or board of directors of a bank or trust company shall immediately notify the commissioner concerning any information relating to that financial institution of which they have personal knowledge, involving fraud, defalcation, misfeasance, or violations of this subtitle. Failure to so notify the commissioner shall be grounds for officer or director removal pursuant to KRS 286.3-690 .

History. 165a-10: amend. Acts 1984, ch. 324, § 35, effective July 13, 1984; 1986, ch. 444, § 11, effective July 15, 1986; 1998, ch. 196, § 18, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 643, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.490 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Reports as Evidence.

When such reports were filed in evidence, it was not necessary to prove the signature of the bank officer who signed them. Parrish v. Commonwealth, 136 Ky. 77 , 123 S.W. 339, 1909 Ky. LEXIS 461 ( Ky. 1909 ) (decided under prior law).

286.3-530. Examination of institutions in hands of receiver — Reports of receivers.

The department shall examine banks and trust companies in the hands of a receiver, as other banks and trust companies, until its affairs are wound up, and a copy of the examination shall be filed with the circuit clerk in the county where the bank is located. The receiver or person in charge of the insolvent bank or trust company shall make reports to the department, and shall submit the affairs of the institution under his control to examination in the same manner as required in the case of other banks and trust companies.

History. 165a-14: renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 644, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.530 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Jurisdiction of Liquidation.

The circuit court of the county in which the bank is located has exclusive jurisdiction of actions concerning its liquidation. Barr v. Dorman, 249 Ky. 367 , 60 S.W.2d 939, 1933 Ky. LEXIS 521 ( Ky. 1933 ). See Milner v. Gibson, 249 Ky. 594 , 61 S.W.2d 273, 1933 Ky. LEXIS 570 ( Ky. 1933 ); Sweeny v. Jefferson County Bank's Reorganization Committee, 250 Ky. 187 , 61 S.W.2d 1090, 1933 Ky. LEXIS 654 (Ky. 1933).

Cited:

McIntosh v. Wilhoit, 279 Ky. 675 , 132 S.W.2d 39, 1939 Ky. LEXIS 338 ( Ky. 1939 ).

286.3-630. Transfer of assets to another bank — Procedure — Publication of notice.

  1. Whenever in the opinion of the commissioner and of a majority of the members of the respective boards of directors of the banks concerned, an emergency exists warranting an immediate transfer of such assets and liabilities, the board of directors of any bank, by a majority vote, may transfer the assets and liabilities of such bank to another bank or banks, without the vote or approval of the stockholders of each bank which is a party to the proposed transfer.
  2. No such transfer shall be made without the consent of the commissioner and each bank which is a party to such transfer shall file with the commissioner, certified copies of all proceedings had by its board of directors, with a complete copy of the agreement entered into by such banks.
  3. Notice of a transfer of assets and liabilities made pursuant to the provisions of this section shall be given to all stockholders and a certified copy thereof shall be filed in the office of the commissioner.

History. 165a-17a: amend. Acts 1966, ch. 239, § 204; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 28, § 17, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.630 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-640. Relief to aggrieved shareholders. [Renumbered]

Any shareholder of the transferor bank who deems himself aggrieved by reason of a transfer made under KRS 286.3-630 , shall be paid the fair cash value of his shares as of the day before the day on which the vote of the board of directors was taken authorizing such transfer, excluding from such fair cash value any appreciation or depreciation in consequence of the transfer which entitled him to such relief, if such shareholder objects in writing to such transfer and demands in writing the payment of such fair cash value of his shares within twenty (20) days from the day the vote was taken. Such payment shall be made within thirty (30) days after the fair cash value is agreed upon or determined. Any shareholder who does not object and demand payment for his shares as provided for in this section shall be bound by the vote of a majority of the directors of the bank.

History. 165a-17b: renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.640 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-660. Annual report of commissioner.

Each June, the commissioner shall make a report to the Governor setting forth:

  1. A summary of the condition of every bank or trust company organized and doing business under the laws of this state, subject to examination and inspection under this subtitle, and such other information relating to such banks and trust companies, as, in the commissioner’s judgment, may be useful;
  2. A statement of every bank or trust company whose business has been closed during the year, that has failed or voluntarily retired during the year;
  3. The name of banks or trust companies placed in the commissioner’s hands in process of liquidation, and the amount of dividends paid thereon;
  4. Any proposed amendment of the laws relating to banks and trust companies, by which the system, in the commissioner’s judgment, may be improved, and by which the security of creditors, depositors, and stockholders may be increased.

History. 165a-21: amend. Acts 1966, ch. 255, § 231; 1984, ch. 324, § 37, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 645, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.660 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Reports of statutory departments to governor, KRS 12.110 .

286.3-690. Cease and desist orders — Orders of suspension or removal from office — Appeal — Enforcement of orders.

  1. If the commissioner has knowledge or reasonable cause to believe that any bank or trust company, or any director, officer, employee, agent, or other person participating in the conduct of the affairs of the bank or trust company has engaged in violations of law, or charter, or administrative regulation promulgated by the department, or in unsafe or unsound business practices, the commissioner may issue and serve upon the bank, trust company, director, officer, employee, agent, or other person a notice of charges containing a statement of facts with respect to alleged violations or practices, and shall fix the time and place at which an administrative hearing shall be held to determine whether an order to cease and desist should issue against the bank, trust company, director, officer, employee, agent, or other person. The hearing shall be conducted in accordance with KRS Chapter 13B.
  2. Unless the party or parties so served shall appear at the hearing personally or by a duly-authorized representative, they shall be deemed to have consented to the issuance of the cease and desist order.
  3. If the parties consent, or if upon the record made at the hearing the commissioner shall find that any violation or unsafe or unsound practice specified in the notice of charges has been established, the commissioner may issue and serve upon the bank, trust company, director, officer, employee, agent, or other person an order to cease and desist from any violation or practice and, further, to take affirmative action to correct the conditions resulting from any violation or practice.
  4. If the commissioner shall determine that the violation or practice, as specified in the notice of charges pursuant to subsection (1) of this section, or the continuation thereof, is likely to cause insolvency or substantial dissipation of assets or earnings of the bank or trust company, or is likely to otherwise seriously prejudice the interests of its depositors or investors, the commissioner may issue an emergency order pursuant to KRS 13B.125 requiring the bank or trust company, director, officer, employee, agent, or other person to cease and desist from any violation or practice.
  5. A cease and desist order or an emergency cease and desist order shall become effective upon service upon the bank or trust company. Unless set aside, limited or suspended, as provided by subsection (6) of this section, a cease and desist order shall remain effective and enforceable pending completion of an administrative hearing conducted in accordance with KRS Chapter 13B.
  6. Within ten (10) days after service of an emergency cease and desist order, the party or parties served may apply to the Circuit Court for the county in which the bank is located, or the Circuit Court of Franklin County, for an injunction setting aside, limiting, or suspending the enforcement, operation, or effectiveness of the order pending completion of the administrative hearing, and the court shall have jurisdiction to issue an injunction.
  7. In the case of violation or threatened violation of, or failure to obey, an emergency cease and desist order or a cease and desist order issued pursuant to this section, the commissioner may apply to the Circuit Court for the county in which the bank or trust company is located, or the Circuit Court of Franklin County, for an injunction to enforce the order, and it shall be the duty of the court to issue the injunction.
  8. If the commissioner shall determine that any officer or director of a bank or trust company has committed any violation of law, of an administrative regulation, or of a cease and desist order which has become final, or has engaged in or participated in any unsafe or unsound practice in connection with the bank or trust company, or has committed or engaged in any act, omission, or practice which constitutes a breach of his or her fiduciary duty as officer or director, and the commissioner determines that the bank or trust company has suffered or will probably suffer substantial financial loss or other damages or that the interests of its depositors or investors could be seriously prejudiced by reason of the violation or practice of breach of fiduciary duty or that the director or officer has received financial gain by reason of the violation or practice or breach of fiduciary duty, the commissioner may serve upon the director or officer a written notice of intention to remove him or her from office. The violation, practice, or breach shall be one (1) involving personal dishonesty on the part of the director or officer, or one (1) which demonstrates a willful or continuing disregard for the safety or soundness of the bank. The written notice shall serve to suspend the officer or director from office. The suspension shall become effective upon service of the notice and, unless stayed by a court in proceedings authorized by subsection (10) of this section, shall remain in effect pending the completion of the administrative hearing under subsection (9) of this section. The resignation of an officer or director from the bank shall not prohibit the commissioner from pursuing an action for removal of the officer or director.
  9. A notice of intention to remove an officer or director from office shall contain a statement of the facts constituting grounds therefor, and shall fix a time and place at which an administrative hearing shall be held in accordance with KRS Chapter 13B.
  10. Within ten (10) days after an officer or director has been suspended from office, the officer or director may apply to the Circuit Court for the county in which the bank or trust company is located for a stay of the suspension pending the completion of the administrative hearing pursuant to the notice served upon the officer or director, and the court shall have jurisdiction to grant the stay.
  11. The bank, trust company, or person assessed shall be afforded an opportunity for an administrative hearing upon request made to the commissioner within ten (10) days after issuance of the assessment notice. The hearing shall be conducted in accordance with KRS Chapter 13B.
  12. Any person aggrieved by a final order of the commissioner under subsections (9) or (11) of this section may obtain a review of the order by filing in the Circuit Court for the county in which the bank or trust company is located a petition of appeal in accordance with KRS Chapter 13B.
  13. The commissioner may apply to the Circuit Court for the county in which the bank or trust company is located for an injunction to enforce any final order issued under subsection (9) of this section or any assessment made under subsection (11) of this section, and it shall be the duty of the court to issue the injunction.

History. Enact. Acts 1970, ch. 209, § 9; 1982, ch. 251, § 16, effective April 1, 1982; 1984, ch. 324, § 38, effective July 13, 1984; 1992, ch. 77, § 7, effective July 14, 1992; 1996, ch. 318, § 214, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 646, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.690 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-695. Approval of state-chartered bank officers or directors required in certain instances. [Renumbered]

Any officer or director removed from office pursuant to the provisions of KRS 286.3-690 shall not serve as an officer or director of any state-chartered bank without prior written approval of the commissioner.

History. Enact. Acts 1986, ch. 444, § 15, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.695 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Revolving Credit Plans

286.3-710. Definitions for KRS 286.3-720 to 286.3-770. [Renumbered]

As used in KRS 286.3-720 and 286.3-770 , unless the context otherwise requires:

  1. “Bank” means a bank organized under the laws of this state or of the United States, or any assignee of the bank’s rights under a revolving credit plan.
  2. “Credit card” means any single card, plate, or other credit device that is reusable by a debtor from time to time to obtain extensions of credit under a revolving credit plan. Checks, drafts, and similar instruments that can be used only once to obtain a single credit extension are not credit cards.
  3. “Debtor” means a person to whom or for whose benefit credit is extended pursuant to a revolving credit plan and any other person having actual, implied, or apparent authority to obtain extensions of credit under such plan for the debtor.
  4. To “extend credit” or “extension of credit” means the right granted by a bank to a debtor to defer payment of debt, incur debt and defer its payment, or purchase goods, services, or anything else of value and defer payment therefor pursuant to a revolving credit plan.
  5. “Finance charge” means the sum of all charges, payable directly or indirectly by the debtor, and imposed directly or indirectly by a bank as an incident to an extension of credit pursuant to a revolving credit plan, including interest and any amount payable under a point, discount, or other system of additional charges, service or carrying charges, loan fee, finder’s fee or similar charge, fees for an investigation or credit report, or premiums or other charges required by the bank to be purchased from or through it or an agency named by it for any guarantee or insurance protecting the bank against the debtor’s default or other credit loss. The term does not include amounts, if any, collected by the bank, or included in the extension of credit which are fees and charges prescribed by law which actually are or will be paid to public officials for determining the existence of or for perfecting or releasing or satisfying any security related to credit extended pursuant to the plan or taxes.
  6. “Revolving credit plan” or “plan” means an arrangement between a bank and a debtor pursuant to which:
    1. The bank may extend credit to the debtor by permitting the debtor to make purchases of goods, services, and anything else of value or obtain loans, from time to time, directly from the bank or indirectly by use of a credit card;
    2. The unpaid balances of purchases made, the principal of loans obtained, and finance and other appropriate charges are debited to the debtor’s account;
    3. A finance charge, if made, is not precomputed, but is computed on the outstanding unpaid balances of the debtor’s account from time to time; and
    4. The bank renders bills or statements to the debtor at regular intervals, which need not be a calendar month (the “billing cycle”), the amount of which bills or statements is payable by and due from the debtor on a specified date stated in such bill or statement or, at the debtor’s option, may be paid in installments.

History. Enact. Acts 1972, ch. 207, § 1; 1984, ch. 324, § 39, effective July 13, 1984; 1984, ch. 349, § 1, effective July 13, 1984; 1998, ch. 196, § 19, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.710 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-720. Form and provisions of credit plan — Disclosures. [Renumbered]

  1. A revolving credit plan, and all extensions of credit thereunder, may take such form and contain such provisions, not inconsistent with KRS 286.3-710 to 286.3-770 or otherwise prohibited by law, as the bank may from time to time establish and the debtor may accept, and each extension of credit made by the bank pursuant to such plan, evidenced in any manner provided in such plan, shall be evidence of a loan, which may be prepaid by the debtor under agreed conditions in whole or in part at any time, made by the bank to the debtor in the amount advanced by the bank.
  2. Before opening any account under a revolving credit plan, the bank shall deliver or mail to the debtor a statement of the provisions of the plan containing, to the extent applicable, such information as may be required to be disclosed pursuant to Title I of the Federal Consumer Credit Protection Act of 1968 (Pub. L. 90-321) and any amendments, additions or replacements thereto in effect after June 16, 1972, and containing a statement that the debtor may pay the unpaid balance of his account in whole or in part at any time. If two or more persons, all of whom have the same residence are authorized to obtain extensions of credit under the plan, the statement of provisions of the plan shall be delivered or mailed to one (1) of such persons as may be designated in the plan, and the billing statements required by KRS 286.3-730 shall be rendered to such person.
  3. A statement of the provisions of a revolving credit plan in effect prior to June 16, 1972, delivered or mailed to a debtor prior to such effective date shall constitute, and be deemed to be, compliance with the provisions of subsection (2) of this section, if such revolving credit plan complies with the provisions of KRS 286.3-710 to 286.3-770 and such statement disclosed the information required by said subsection (2).

History. Enact. Acts 1972, ch. 207, § 2; 2000, ch. 157, § 17, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

Title I of the federal Consumer Credit Protection Act, referred to in (2), may be found as 15 USCS § 1601 et seq.

This section was formerly compiled as KRS 287.720 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-730. Billing cycle — Payment of balance — Payment of credit card charges. [Renumbered]

  1. For each billing cycle at the end of which there is an outstanding balance in the debtor’s account or with respect to which a charge permitted by KRS 286.3-710 to 286.3-770 is imposed, the bank shall render a statement to the debtor containing, to the extent applicable, such information as may be required to be included therein pursuant to Title I of the Federal Consumer Credit Protection Act of 1968 (Pub. L. 90-321) and any amendments, additions or replacements thereto in effect after June 16, 1972, and a legend to the effect that the debtor may at any time pay the aggregate balance owing by him or any part thereof.
  2. In the event of an extension of credit by a bank hereunder that is affected by the use of a credit card for the purchase of goods or services and that results in payment by the bank directly to a third party, the finance charge as authorized by KRS 286.3-740 shall not be imposed upon the debtor on such extension if payment in full of the entire outstanding unpaid balances owing on the debtor’s account is received at the place designated by the bank by the date of the statement for the next billing cycle.

History. Enact. Acts 1972, ch. 207, § 3; 1984, ch. 349, § 2, effective July 13, 1984; 2000, ch. 157, § 18, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

Title I of the Consumer Credit Protection Act, referred to in (1), may be found as 15 USCS § 1601 et seq.

This section was formerly compiled as KRS 287.730 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-740. Finance charges — Rate. [Renumbered]

Notwithstanding the provisions of any other law, a bank may receive or contract to receive and collect a finance charge pursuant to a revolving credit plan in an amount not in excess of one and three-fourths percent (1.75%) per month of either the average daily unpaid balance of the debtor’s account under such plan during the billing cycle, or of the unpaid balance of such account on the same day of each billing cycle. If the billing cycle is other than monthly, the maximum finance charge for such billing cycle shall be the percentage which bears the same relation to one and three-fourths percent (1.75%) as the number of days in the billing cycle bears to thirty (30). A variation of not more than four (4) days from billing cycle to billing cycle shall be deemed “the same day of each billing cycle.”

History. Enact. Acts 1972, ch. 207, § 4; 1984, ch. 349, § 3, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.740 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

As KRS 287.750 (now 286.3-750 ), dealing with attorney’s fees, supplements and refers to this section which concerns finance charges and nowhere in these sections is mention made of mortgages, mortgaged property or mortgage foreclosures and as these sections deal exclusively with bank operated revolving credit plans, KRS 287.750 (now 286.3-750 ) does not authorize the allowance of attorney’s fees in a case of a mortgage foreclosure. OAG 73-303 .

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Usury, § 197.00.

286.3-750. Additional fees, charges and costs. [Renumbered]

In addition to the charges provided in KRS 286.3-740 , a revolving credit plan may provide for the collection of fees not to exceed twenty dollars ($20) annually, and in addition, the following enumerated fees, charges and costs:

  1. Delinquency charges not to exceed five dollars ($5) each month if payments required by the plan are not made when due;
  2. All fees and closing costs incurred in connection with the taking of a mortgage on real estate if bona fide and not retained by the bank; and
  3. Reasonable attorney’s fees and court costs provided that the account is referred to an attorney not a salaried employee of the bank or holder for collection.

History. Enact. Acts 1972, ch. 207, § 5; 1984, ch. 349, § 4, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.750 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Riley v. West Kentucky Production Credit Asso., 603 S.W.2d 916, 1980 Ky. App. LEXIS 347 (Ky. Ct. App. 1980).

Opinions of Attorney General.

As this section dealing with attorney’s fees supplements and refers to KRS 287.740 (now 286.3-740 ) which concerns finance charges and nowhere in these sections is mention made of mortgages, mortgaged property or mortgage forclosures and as these sections deal exclusively with bank operated revolving credit plans, this section does not authorize the allowance of attorney’s fees in a case of a mortgage foreclosure. OAG 73-303 .

Research References and Practice Aids

Kentucky Bench & Bar.

Mapother, Attorney’s Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

286.3-760. Limitation on amount charged. [Renumbered]

Except as provided in KRS 286.3-710 to 286.3-770 , no further amounts shall be directly or indirectly charged, contracted for, or received by the bank for the extension of credit or the forbearance of collection of debt pursuant to any revolving credit plan or any extension of credit thereunder.

History. Enact. Acts 1972, ch. 207, § 6; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.760 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-765. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered]

  1. As used in this section, “credit card guaranty” means an agreement pursuant to which a natural person assumes liability for indebtedness to a bank incurred by use of a credit card without receiving the contractual right to obtain extensions of credit under the account for which the credit card is issued.
  2. No credit card guaranty shall be valid or enforceable unless it is in writing signed by the guarantor and contains a provision specifying the amount of the maximum aggregate liability of the guarantor thereunder.

History. Enact. Acts 1988, ch. 236, § 1, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.765 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-770. Credit plans not invalidated. [Renumbered]

The provisions of KRS 286.3-710 to 286.3-770 shall not invalidate or make unlawful any revolving credit plan or extensions of credit thereunder in effect or made prior to June 16, 1972.

History. Enact. Acts 1972, ch. 207, § 7, effective June 16, 1972; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.770 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Adverse Claim to Deposit

286.3-800. Recognition of adverse claim to a deposit. [Renumbered]

Notice to any bank doing business in the Commonwealth of any adverse claim to a deposit standing on its books to the credit of any person shall not be effective to cause the bank to recognize the adverse claim unless the adverse claimant shall also either:

  1. Procure a restraining order, injunction, or other appropriate process against the bank from a court of competent jurisdiction, where the person to whose credit the deposit stands is made a party to the action and served with summons; or
  2. Execute to such bank, in form and with sureties acceptable to it, a bond indemnifying the bank from any and all liability, loss, damage, costs, and expenses, for and on account of the payment of the adverse claim or the dishonor of any check or other order of the person to whose credit the deposit stands on the books of the bank.

History. Enact. Acts 1978, ch. 362, § 1, effective June 17, 1978; renum 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.800 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Applicability.

Where the bank refused to comply with the owner’s request to freeze the accounts established by the owner’s brother on behalf of the corporation without the owner’s consent, KRS 287.800 , requiring a court order or bond in support of such a request, was applicable; the owner’s claim was adverse to the deposits, because the owner was asserting the owner’s alleged right to the funds contained in the corporation’s accounts. Lindley v. Paducah Bank & Trust, 114 S.W.3d 259, 2002 Ky. App. LEXIS 2356 (Ky. Ct. App. 2002).

2.Failure to Comply.

Where the owner alleged that the bank breached a contract and was negligent for failure to freeze the bank accounts on the owner’s request that were set up by the owner’s brother on behalf of their corporation without the owner’s consent, the bank was entitled to judgment on the pleadings pursuant to CR 12.03, because the owner did not support the request to freeze the accounts with a court order or bond as required under KRS 287.800 . Lindley v. Paducah Bank & Trust, 114 S.W.3d 259, 2002 Ky. App. LEXIS 2356 (Ky. Ct. App. 2002).

Cited:

French Bank of California v. First Nat’l Bank, 585 S.W.2d 431, 1979 Ky. App. LEXIS 442 (Ky. Ct. App. 1979).

Loan Production Offices

286.3-820. Operation of loan production office by bank.

  1. For the purpose of this section:
    1. “Loan production office” means a bank office located at a place other than the principal or branch office, at which bank employees solicit and originate loans for final approval and disbursement of funds at the principal or branch office; and
    2. “Disbursement of funds” is the process by which a bank officer in a principal or branch office issues a negotiable instrument at the principal or branch office.
  2. A bank, except for a bank that the commissioner may designate by the promulgation of administrative regulations, shall apply to the commissioner for permission to establish a loan production office. The commissioner shall approve the application unless he or she finds that:
    1. The proposed operation of the loan production office is not in accordance with this section;
    2. The financial standing, moral character, and capability of the bank and its management which proposes to operate a loan production office will jeopardize the financial stability of the bank;
    3. There is no reasonable assurance of sufficient volume of business for the proposed loan production office to be successful; and
    4. The public convenience and advantage will not be promoted by the opening of the proposed loan production office.
  3. All extensions of credit originated in a loan production office shall be in accordance with disclosure provisions, usury rates, and other fees and charges authorized by law for banks.
  4. Loan production offices shall not accept deposits or conduct any other banking functions except those enumerated in paragraph (a) of subsection (1) of this section.
  5. The commissioner may examine the operations of any loan production office for the purpose of determining that the scope of its activities does not exceed that allowed in this section. Banks operating loan production offices shall maintain copies of records relating to extensions of credit originated in loan production offices at the principal office for examination purposes.
  6. The application and appeal process set forth in KRS Chapter 13B and the cease and desist powers of the commissioner set forth in KRS 286.3-690 shall apply to loan production offices.

History. Enact. Acts 1984, ch. 336, § 1, effective July 13, 1984; 1996, ch. 318, § 216, effective July 15, 1996; 1998, ch. 196, § 28, effective July 15, 1998; 2006, ch. 183, § 13, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 647, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.820 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required Page 1 of 2 that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, a KRS reference has been adjusted to conform with the renumbering.

Receivers for Insolvent Banks

286.3-850. Definitions. [Renumbered]

As used in KRS 286.3-852 through 286.3-884 :

  1. “Bank” means any bank, which is now or may hereafter be organized under the laws of this state;
  2. “FDIC” means the Federal Deposit Insurance Corporation and includes any successor to the corporation or other agency or instrumentality of the United States which undertakes to discharge the purposes of the corporation;
  3. “Receivership court” means the Circuit Court for the county in which the bank is located; and
  4. “Insolvent” means that appearing upon examination of any bank its liabilities exceed its assets or it cannot meet its obligations in the usual and ordinary course of business for any reason.

History. Enact. Acts 1984, ch. 324, § 41, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.850 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-852. Applicability of KRS 286.3-850 to 286.3-884. [Renumbered]

KRS 286.3-850 to 286.3-884 is applicable to all state banks the deposits of which are to any extent insured by the FDIC.

History. Enact. Acts 1984, ch. 324, § 42, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.852 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-854. Closing of bank by commissioner — Written statement of grounds — Appointment of receiver.

  1. The commissioner may take possession and close a bank for purposes of liquidation in any case in which the commissioner finds that the bank:
    1. Is insolvent;
    2. Has permitted capital to become impaired to a level which does not permit the bank to operate in a safe and sound manner;
    3. Has had insurance of depositors’ accounts terminated by the FDIC; or
    4. Has requested through its board of directors that the commissioner take possession for the benefit of depositors, other creditors and shareholders.
  2. If the commissioner has taken possession of and closed a bank for purpose of liquidation, the commissioner shall forthwith issue a written finding of one (1) or more of the grounds for closing provided in this section and shall appoint a receiver for the bank. The commissioner shall immediately thereafter apply to the receivership court for confirmation of the appointment of a receiver. The court shall act upon the application forthwith and may proceed without notice to any person.

History. Enact. Acts 1984, ch. 324, § 43, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 648, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.854 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-856. Tender of appointment as receiver to FDIC.

The commissioner shall tender appointment as receiver to the FDIC if any deposits in the closed bank are insured by the FDIC. Upon acceptance of the appointment as receiver, the FDIC shall not be required to post bond.

History. Enact. Acts 1984, ch. 324, § 44, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 649, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.856 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-858. Vesting of assets in receiver. [Renumbered]

Upon confirmation of the appointment of a receiver, title to all assets of the bank shall vest in the receiver without the execution of any instruments of conveyance, assignment, transfer or endorsement.

History. Enact. Acts 1984, ch. 324, § 45, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.858 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-860. Notice of closing to be posted — Effect.

Immediately after closing any state bank for purposes of liquidation under the provisions of KRS 286.3-854 , the commissioner shall post an appropriate notice of closing at the main entrance of the bank, and thereafter no judgment lien, attachment lien or any voluntary lien shall attach to any asset of said bank, nor shall the directors, officers or agents of such bank thereafter have authority to act on behalf of said bank or to convey, transfer, assign, pledge, mortgage or encumber any assets thereof.

History. Enact. Acts 1984, ch. 324, § 46, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 650, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.860 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-862. Powers and duties of receiver. [Renumbered]

  1. A receiver shall have the following powers:
    1. To take possession of all books, records and assets of the bank;
    2. To collect all debts, claims and judgments belonging to the bank, and to do such other acts as are necessary to preserve and liquidate its assets;
    3. To execute in the name of the bank any instrument necessary or proper to effectuate its powers or perform its duties as receiver;
    4. To initiate, pursue and defend litigation involving any right, claim, interest or liability of the bank;
    5. To exercise any and all fiduciary functions of the bank as of the date of appointment as receiver;
    6. Subject to the approval of the receivership court, to borrow money as necessary in the liquidation of the bank, and to secure such borrowings by the pledge or mortgage of bank assets; the repayment of money borrowed under this subsection and interest thereon shall be considered an expense of administration under KRS 286.3-872 ;
    7. Subject to the approval of the receivership court, to abandon or convey title to any holder of a mortgage, security deed, security interest or lien against property in which the bank has an interest, whenever the receiver determines that to continue to claim such interest is burdensome and of no advantage to the bank, its depositors, creditors or shareholders;
    8. Subject to the approval of the receivership court, to sell any and all real and personal property, to compromise any debt, claim or judgment due to the bank and to discontinue any action or other proceeding pending therefor; and
    9. Subject to the approval of the receivership court, to avoid preferential transfers as defined in KRS 286.3-864 .
  2. A receiver shall have the following duties:
    1. To collect, preserve, and liquidate the bank’s assets as expeditiously as is compatible with the best interests of the bank and its depositors, creditors and shareholders;
    2. To file with the receivership court:
      1. A detailed statement of the assets and liabilities of the bank within thirty (30) days of confirmation; and
      2. A report of its actions in the administration of the liquidation proceedings, together with such other information as the receivership court may require, every ninety (90) days thereafter;
    3. To examine claims and reject any claim that is improper; and
    4. Unless the receivership court orders otherwise, furnish such information concerning the bank and the administration of the liquidation proceedings as is requested by a depositor, creditor or shareholder.

History. Enact. Acts 1984, ch. 324, § 47, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.862 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-864. “Preference” defined. [Renumbered]

  1. A preference is a transfer of any of the property of the bank:
    1. To or for the benefit of a creditor;
    2. For or on account of an antecedent debt owed by the bank before such transfer was made;
    3. Made while the bank was insolvent;
    4. Made:
      1. On or within ninety (90) days before the date of the closing of a bank under KRS 286.3-854 if such creditor had reasonable cause to believe the bank was insolvent at the time of such transfer; or
      2. On or within one (1) year before the date of the closing of a bank under KRS 286.3-854 if such creditor was a director, officer or person in control of the state bank and had reasonable cause to believe the bank was insolvent at the time of such transfer; and
    5. That enables such creditor to obtain a greater percentage of his debt than some other creditor of the same class.
  2. A preference does not include a transfer:
    1. To the extent that such transfer was a substantially contemporaneous exchange for new value given to the bank; or
    2. To the extent that such transfer was made in payment of a debt incurred in the ordinary course of the bank’s business made not later than forty-five (45) days after such debt was incurred.

History. Enact. Acts 1984, ch. 324, § 48, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.864 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-866. Sale of assets by receiver — Borrowing from FDIC by receiver. [Renumbered]

The receiver may, with ex parte approval of the receivership court, sell all or any part of the bank’s assets to another state or national bank or to the FDIC, provided that the effect of such sale shall not be to prefer one (1) or more members of a class of creditors, including uninsured deposit liabilities, over other members of the same class of creditors as set forth in KRS 286.3-870 . In like manner the receiver may borrow from the FDIC any amount necessary to facilitate the assumption of deposit liabilities by a newly chartered or existing bank, assigning any part or all of the assets of the bank as security for such loan.

History. Enact. Acts 1984, ch. 324, § 49, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.866 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-868. Claims procedure — Publication — Rejection of claim — Petition to receivership court. [Renumbered]

All parties having claims against the bank shall present their claims substantiated by legal proof to the receiver within one hundred eighty (180) days after the bank closing. The receiver shall cause notice of the claims procedure prescribed by this section to be published once a week for twelve (12) consecutive weeks in a local newspaper of general circulation and to be mailed to each person whose name appears as a creditor upon books of the bank, at his last address of record. The receiver shall notify in writing any claimant whose claim has been rejected within one hundred eighty (180) days following receipt of his claim. Notice shall be effective when mailed. Any claimant whose claim has been rejected by the receiver may petition the receivership court for a hearing on his claim within sixty (60) days from the date his claim is rejected.

History. Enact. Acts 1984, ch. 324, § 50, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.868 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-870. Late claim’s share in undistributed assets. [Renumbered]

Any claim filed after the one hundred eighty (180) day claim period prescribed by KRS 286.3-868 and subsequently accepted by the receiver or allowed by the receivership court, shall be entitled to share in the distribution of assets only to the extent of the undistributed assets in the hands of the receiver on the date such claims are accepted or allowed.

History. Enact. Acts 1984, ch. 324, § 51, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.870 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-872. Order of payment of claims. [Renumbered]

  1. All claims against the bank’s estate, approved by a court of competent jurisdiction, shall be paid in the following order:
    1. The actual and necessary administration expenses of the liquidation;
    2. Claims given priority under other provisions of state or federal law;
    3. General liabilities;
    4. Debt subordinated to the claims of depositors and general creditors; and
    5. Equity capital securities.
  2. No interest on any claim shall be paid until all claimants within the above-named classes have received the full principal amount of their claims.
  3. All accepted or approved claims within the same class shall be paid pro rata and without preference. Each secured creditor shall be entitled to prove for, and receive dividends upon, his claim to the extent that such claim exceeds the value of the property securing it.

History. Enact. Acts 1984, ch. 324, § 52, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.872 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-874. Rights of receiver under participation agreements. [Renumbered]

The granting of a participation in a loan or other asset shall, unless otherwise expressly so stated in the participation agreement or certificate, constitute a sale and assignment of, and transfer of ownership in, a proportionate interest in the loan or other asset and in all security interests, guaranties, and other rights granted under the loan agreement, the note, and all documents of any nature related to the loan or other asset, whether such documents are contemporaneously or thereafter executed. The perfection of a security interest in personal property or the filing of a lien on real property by the selling bank shall be deemed perfection or filing on behalf of each participant, whether or not such participant shall be a participant at the time of such perfection or filing. Upon the closing of a bank under KRS 286.3-854 , the receivership estate shall have no interest in such proportionate interests in the loan or other asset, or in any security therefor or any rights therein, therefore, sold a participant, such rights passing, to the extent such rights have not previously passed to the participant without further action on the part of the selling bank or participant. The receiver shall have no greater rights under any participation agreement than did the closed bank immediately prior to its closing.

History. Enact. Acts 1984, ch. 324, § 53, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.874 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-876. Receiver’s election to reject a lease — Effect. [Renumbered]

Within one hundred eighty (180) days of the date of the closing of a bank, the receiver may at his election reject any lease to which the closed bank is a party without any further liability to the closed bank. The receiver’s election to reject a lease creates no claim for rent other than rent accrued to the date of termination or for actual damages, if any, for such termination not to exceed the equivalent of six (6) months’ payment.

History. Enact. Acts 1984, ch. 324, § 54, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.876 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-878. FDIC subrogated to rights of depositors. [Renumbered]

Whenever the FDIC pays or makes available for payment the insured deposit liabilities of a closed bank, the FDIC, whether or not it acts as receiver, shall be subrogated to all rights of depositors against the closed bank to the same extent as subrogation is provided for in the Federal Deposit Insurance Act, 12 U.S.C. secs. 1811 et seq., in the case of a national bank.

History. Enact. Acts 1984, ch. 324, § 55, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.878 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-880. Receiver to appoint successor to bank’s rights, assets, obligations. [Renumbered]

  1. The receiver, with the approval of the receivership court, has the authority to appoint a successor to all rights, obligations, assets, deposits, agreements and trusts held by the closed bank as trustee, administrator, executor, guardian, agent and all other fiduciary or representative capacities. The successor’s duties and obligations commence upon appointment to the same extent binding upon the former bank and as though the successor had originally assumed such duties and obligations. Specifically, the successor shall succeed to and be entitled to administer all trusteeships, administrations, executorships, guardianships, agencies and all other fiduciary or representative proceedings to which the closed bank is named or appointed in wills, whenever probated, or to which it is appointed by any other instrument, court order or by operation of law.
  2. Nothing in this section shall be construed to impair any right of the grantor or beneficiaries of trust assets to secure the appointment of a substituted trustee or manager.
  3. Within thirty (30) days after appointment, the successor shall give written notice, insofar as practicable, to all interested parties named in the books and records of the bank or in trust documents held by it that such successor has been appointed in accordance with state law.

History. Enact. Acts 1984, ch. 324, § 56, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.880 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.3-882. KRS 286.3-850 to 286.3-884 is exclusive procedure for appointment of receiver or liquidating agent. [Renumbered]

KRS 286.3-850 to 286.3-884 provides the exclusive procedure for the appointment of a receiver or other liquidating agent of a bank under the laws of this state.

History. Enact. Acts 1984, ch. 324, § 57, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.882 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-884. Destruction of closed bank’s records. [Renumbered]

Subject to the approval of the receivership court the closed bank’s records may be destroyed after receiver determines that there is no further need for them.

History. Enact. Acts 1984, ch. 324, § 58, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 287.884 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Acquisition of Banks

286.3-900. Definitions of terms used in this section and KRS 286.3-905 — Acquisition of in-state banks — Limitations — In-county merger or consolidation.

  1. For purposes of this section and KRS 286.3-905 :
    1. “Bank” means any institution organized under this subtitle, the banking laws of another state, or the National Bank Act, as amended, to do a banking business;
    2. “Bank holding company,” “company,” and “control” have the meanings accorded them in the Federal Bank Holding Company Act of 1956, as amended (12 U.S.C. secs. 1841 et seq.). “Control” may be acquired by acquisition of voting securities, by purchase of assets, by merger or consolidation, by contract, or otherwise;
    3. “Individual” means a natural person, partnership, association, business trust, voting trust, or similar organization. “Individual” does not include a corporation; and
    4. “Deposit” has the meaning accorded it in the Federal Deposit Insurance Act, as amended, and regulations promulgated thereunder; excluded, however, from deposits are all interbank deposits and all deposits in foreign branches and international banking facilities, as shown in the reports made by all federally insured depository institutions to their respective supervisory authorities.
  2. No individual or bank holding company wherever located may acquire control of any bank or bank holding company if, upon the acquisition, the individual or bank holding company would control banks in this state holding more than fifteen percent (15%) of the total deposits and member accounts in the offices of all federally insured depository institutions in this state as reported in the most recent June 30 quarterly report made by the institutions to their respective supervisory authorities which are available at the time of the acquisition.
  3. The limitations set forth in this section or any other provision of this subtitle or any administrative regulation promulgated thereunder, as now in effect or amended after July 13, 1984, shall not apply to the acquisition of a bank if, in his or her discretion, the commissioner, if the bank is organized under the laws of this state, or the comptroller of the currency, if the bank is a national bank, determines that an emergency exists and the acquisition is appropriate in order to prevent the probable failure of the bank which is closed or is in danger of closing.
  4. The provisions of this section shall not be construed to prohibit or restrict the merger or consolidation of banks or bank holding companies having their principal places of business in the same county and the operation by the merged or consolidated corporation of the banks, nor to prohibit the sale of any bank or bank holding company to, and the purchase thereof by, any other bank or bank holding company with its principal place of business in the same county and the operation of the bank as a branch so long as the provisions of KRS 286.3-180 (4) have been satisfied.

History. Enact. Acts 1984, ch. 130, § 1, effective July 13, 1984; 1986, ch. 444, § 12, effective July 15, 1986; 1992, ch. 226, § 2, effective July 14, 1992; 1996, ch. 338, § 19, effective July 15, 1996, retroactive to September 29, 1995; 2000, ch. 135, § 3, effective July 14, 2000; 2000, ch. 279, § 6, effective July 14, 2000; 2001, ch. 112, § 2, effective June 21, 2001; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 651, effective July 15, 2010.

Compiler’s Notes.

The National Bank Act, referred to in (1)(a), is compiled as 12 USCS § 21 et seq.

Acts 1996, ch. 338, § 22(1) read: “Whereas the Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994, P.L. 103-328, with amendments to the Bank Holding Company Act effective September 29, 1995, created inequities in the powers of Kentucky banks, based solely upon their corporate structure and ownership, to engage in agency activities with other depository institutions, the provisions of Section 1 of this Act shall be retroactively applied to September 29, 1995. The provisions of the Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994, P.L. 103-328 also prohibit states from imposing discriminatory provisions in the area of interstate banking. Therefore, the provisions of Section 19 of this Act shall also be retroactively applied to September 29, 1995.”

This section was formerly compiled as KRS 287.868 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

(7/14/2000). This section was amended by 2000 Ky. Acts chs. 135 and 279. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 279, which was last enacted by the General Assembly, prevails under KRS 446.250 .

(7/15/96). This statute, as amended by 1996 Ky. Acts ch. 338, sec. 19, is retroactive to September 29, 1995. See 1996 Ky. Acts ch. 338, sec. 22.

NOTES TO DECISIONS

1.Definition of Deposit.

Where the bank refused to comply with the owner’s request to freeze the accounts established by the owner’s brother on behalf of the corporation without the owner’s consent, KRS 287.800 (now 286.3-800 ), requiring a court order or bond in support of such a request, was applicable, as a deposit had occurred; where the bank received money from the corporation, which it held in the usual course of business, and the bank was obligated to credit the corporation’s accounts, a deposit occurred within the meaning of deposit under KRS 287.900 (now 286.3-900 ) and 12 USCS § 1813(l)(1). Lindley v. Paducah Bank & Trust, 114 S.W.3d 259, 2002 Ky. App. LEXIS 2356 (Ky. Ct. App. 2002).

286.3-905. Filing of application to acquire bank with commissioner — Examination of applicant — Cooperative agreements by commissioner to examine out-of-state bank or exchange confidential information.

  1. Any bank holding company which proposes to acquire control of a bank chartered in this state or a bank holding company which includes a bank chartered in this state, shall concurrently file with the commissioner copies of the application filed with the federal reserve board under applicable federal law. The commissioner shall approve such acquisition within ninety (90) days of acceptance of a complete application if the commissioner finds that:
    1. The terms of the acquisition are in accordance with the laws of this state;
    2. The financial condition, or the competence, experience, and integrity of the acquiring company or its principals are such as will not jeopardize the financial stability of the acquired bank or bank holding company;
    3. The public convenience and advantage will be served by the acquisition; and
    4. No federal regulatory authority whose approval is required has disapproved the transaction because it would result in a monopoly or substantially lessen competition.
  2. A nonrefundable fee shall accompany each application and shall be set by the commissioner in accordance with KRS 286.3-480 .
  3. The commissioner may examine or elect to participate in a joint examination, with the applicable federal or state regulatory agency, of any holding company or nonbank subsidiary of the holding company that controls or is affiliated with a state-chartered bank. The provisions of KRS 286.3-690 apply to the holding company or nonbank subsidiary of the holding company that controls or is affiliated with a state-chartered bank.
  4. The commissioner may enter into cooperative agreements with federal or state regulatory authorities to examine an out-of-state bank that is controlled by a Kentucky bank holding company or is controlled by a bank holding company which includes a state-chartered bank, or accept reports of examinations of such out-of-state banks from federal or state regulatory authorities in lieu of conducting examinations.
  5. The commissioner may enter into cooperative agreements with federal or state regulatory authorities to exchange confidential information and reports of examination relating to interstate acquisitions of banks and bank holding companies.
  6. The cost of an examination shall be assessed against and paid by the company examined. The assessment for the examination shall be calculated in the same manner as that used for bank examinations.

History. Enact. Acts 1984, ch. 130, § 3, effective July 13, 1984; 1986, ch. 444, § 13, effective July 15, 1986; 1998, ch. 196, § 20, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 652, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.905 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-910. Illegal acquisitions. [Renumbered]

For purposes of this subtitle, it shall be illegal for any individual, corporation or bank holding company to directly or indirectly acquire, control, hold, charter, convert or operate any bank, as defined in KRS 286.3-900 , located in this state which is an “insured bank” or eligible to become an “insured bank” as that term is defined in the Federal Deposit Insurance Act, which does not both accept deposits that the depositor has the legal right to withdraw on demand and actively engage in the business of making commercial loans.

History. Enact. Acts 1986, ch. 444, § 14, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

The Federal Deposit Insurance Act, referred to in this section, is compiled as 12 USCS § 1811 et seq.

This section was formerly compiled as KRS 287.910 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-915. Bank combinations — Operation of a combined bank as a branch of the surviving bank — Transfer of combined bank’s main office and branches — Definitions.

  1. Notwithstanding any other provision of Subtitle 1, 2, or 3 of KRS Chapter 286:
    1. An individual or bank holding company that controls two (2) or more banks having their principal offices in this Commonwealth may, from time to time, combine any or all of the commonly controlled banks in this Commonwealth into and with any one (1) of the banks, and thereafter the surviving bank, which shall have its principal office in this Commonwealth, shall continue to operate its principal office and may operate the other authorized offices of the banks so combined as branches of the surviving bank; and
    2. Any combination authorized by this section shall not require the approval of the commissioner of financial institutions, but on or before thirty (30) days prior to consummation of any combination, the proposed surviving bank shall notify the commissioner of the combination, and on the effective date of any such combination the charter of any combined bank organized under the laws of this Commonwealth shall be surrendered.
  2. Following any combination authorized by this section:
    1. The surviving bank may, subject to the approval of the commissioner as provided in KRS 286.3-180 (2), establish and operate additional branches in any county where any bank involved in the combination had established a branch or main office;
    2. The surviving bank shall maintain a record of the deposits in each of its offices resulting from such combination or thereafter established as provided in paragraph (a) of this subsection; and
    3. With the approval of the commissioner, all of a bank’s offices in a county may be transferred, by a purchase and assumption or other transaction, by the bank to a newly chartered bank having its principal office in the same county, or to an existing bank.
  3. For purposes of this section:
    1. The term “combine” or “combination” includes a merger or the acquisition of all or substantially all of the assets of a bank already controlled by an individual or bank holding company;
    2. An individual or bank holding company “controls” a bank if that individual or company, directly or indirectly, owns, controls, or has the power to vote at least eighty percent (80%) of the issued and outstanding voting securities of the bank;
    3. “Combined bank” means any bank participating in a combination authorized by this section other than the surviving bank;
    4. “Surviving bank” means a bank into which a combined bank has been combined;
    5. “Bank” includes a national bank, savings and loan association, and federal savings bank; and
    6. “Individual,” “bank holding company,” and “deposit” shall have the same meanings attributed to them in KRS 286.3-900 (1).

History. Enact. Acts 1990, ch. 181, § 1, effective July 13, 1990; 1996, ch. 254, § 38, effective July 15, 1996; 1996, ch. 338, § 20, effective July 15, 1996; 1998, ch. 196, § 21, effective July 15, 1998; 2000, ch. 135, § 4, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 653, effective July 15, 2010; 2010, ch. 28, § 18, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.915 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 28, which do not appear to be in conflict and have been codified together.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.3-920. Interstate merger transactions — Restrictions — Combinations of commonly controlled banks — Scope of activities of branch outside home state.

  1. As used in this section, unless the context requires otherwise:
    1. “Interstate merger transaction” means the merger or consolidation of banks with different home states, and the conversion of branches of any bank involved in the merger or consolidation into branches of the resulting bank; and
    2. “Resulting bank” means a bank that has resulted from an interstate merger transaction under this section.
  2. A Kentucky state bank may establish, maintain, and operate one (1) or more branches in a state other than Kentucky in accordance with an interstate merger transaction in which the Kentucky state bank is the resulting bank, or if the other state permits, by acquisition of a branch or branches in the other state. Not later than the date on which the required application for the interstate merger transaction or branch acquisition is filed with the responsible federal bank supervisory agency, the applicant shall file an application on a form prescribed by the commissioner and pay the fee prescribed by KRS 286.3-480 . The applicant shall also comply with the applicable provisions of KRS 286.3-180 (2) and the commissioner shall base his or her approval or disapproval in the same manner as prescribed in KRS 286.3-180 (2).
  3. An out-of-state state bank may establish, maintain, and operate one (1) or more branches in Kentucky in accordance with an interstate merger transaction in which the out-of-state state bank is the resulting bank in accordance with the requirements of Kentucky laws and administrative regulations. If the laws of the home state of the out-of-state bank place more restrictive terms or requirements on Kentucky state banks seeking to acquire and merge with a bank in that state, the interstate merger of the out-of-state bank may be allowed only under substantially the same terms and conditions as applicable to Kentucky state banks in that state. Not later than the date on which the required application for the interstate merger transaction is filed with the responsible federal bank supervisory agency, the applicant shall file an application on a form prescribed by the commissioner, pay the fee prescribed by KRS 286.3-480 , and agree in writing to comply with the laws of this state applicable to its operation of branches in Kentucky. The applicant shall also comply with the applicable provisions of KRS 286.3-180 (2) and the commissioner shall base his or her approval or disapproval in the same manner as prescribed in KRS 286.3-180 (2).
  4. No interstate merger transaction under subsection (2) or (3) of this section shall be approved if the transaction would result in a bank holding company having control of banks or branches in this state holding more than fifteen percent (15%) of the total deposits and member accounts in the offices of all federally insured depository institutions in this state as reported in the most recent June 30 quarterly report made by the institutions to their respective supervisory authorities which are available at the time of the transaction.
  5. An individual or bank holding company that controls two (2) or more banks may, from time to time, combine any or all of the commonly controlled banks in this Commonwealth into and with any one (1) of the banks, and thereafter the surviving bank shall continue to operate its principal office and may operate the other authorized offices of the banks so combined as branches of the surviving bank.
    1. A branch of an out-of-state state bank may conduct any activities that are authorized under the laws of this state for state banks. Additionally, the branch of an out-of-state state bank is authorized to conduct any activities relating to the administration of trusts that are authorized under the laws of its home state, if the activities are conducted in conformity with the laws of its home state. (6) (a) A branch of an out-of-state state bank may conduct any activities that are authorized under the laws of this state for state banks. Additionally, the branch of an out-of-state state bank is authorized to conduct any activities relating to the administration of trusts that are authorized under the laws of its home state, if the activities are conducted in conformity with the laws of its home state.
    2. A branch office of an out-of-state bank may conduct any fiduciary activities that are authorized under the laws of this state for banks, provided that a branch office of a Kentucky bank is permitted, pursuant to the laws of the state under which the out-of-state bank is organized to engage in substantially similar activities.
  6. A branch of a Kentucky state bank located in a host state may conduct any activities that are:
    1. Authorized under the laws of the host state for banks chartered by the host state; or
    2. Authorized for branches of national banks located in the host state, but whose principal location is in a state other than the host state.

History. Enact. Acts 1996, ch. 338, § 2, effective June 1, 1997; 1998, ch. 196, § 22, effective July 15, 1998; 2000, ch. 135, § 5, effective July 14, 2000; 2000, ch. 279, § 7, effective July 14, 2000; 2004, ch. 13, § 1, effective July 13, 2004; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 654, effective July 15, 2010; 2011, ch. 67, § 6, effective June 8, 2011.

Compiler’s Notes.

Acts 1996, ch. 338, § 22(2) read: “Whereas the Riegle-Neal Interstate Banking and Branching Efficiency Act of 1994, P.L. 103-328 allows for interstate branching effective June 1, 1997 for national banks and allows for states to establish policy on whether to allow interstate branching for state chartered banks, the provisions of Section 2 of this Act shall become effective on June 1, 1997 and shall allow for equal branching powers for banks chartered in the Commonwealth and banks chartered by other states.”

This section was formerly compiled as KRS 287.920 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Penalties

286.3-990. Penalties.

  1. Any person who violates KRS 286.3-030 (2) may be fined not less than five hundred dollars ($500) nor more than one thousand dollars ($1,000) for each day he or she is engaged in the private banking business.
  2. Any institution that fails to make the report required by KRS 286.3-420 to the commissioner within five (5) days after the report is due or demanded, or that fails to have the report published as required by KRS 286.3-420 , may be assessed and, if assessed, shall pay a penalty of two hundred dollars ($200).
  3. If any person violates KRS 286.3-440(3) his or her office shall ipso facto become vacant. The president or cashier of any bank or trust company to which any person becomes indebted in violation of KRS 286.3-440(3) shall immediately report such fact to the commissioner, who may remove the person so offending.
  4. Any receiver of an insolvent institution who fails to comply with the provisions of this subtitle shall be subject to the same penalties provided for solvent institutions and officers so offending.
  5. Any directors of a bank who knowingly violate, or knowingly permit any officer or employee of the bank to violate, any of the laws relating to banks, shall be jointly and severally liable to the creditors and stockholders for any loss or damage resulting from such violation. If the loss or damage is not made good within a reasonable time, the commissioner, with the consent of the Attorney General, shall institute proceedings to revoke the corporate powers of the bank.
  6. Any deputy commissioner or any examiner who has knowledge of the insolvency or unsafe condition of a state bank or trust company, or that it is inexpedient to permit the bank or trust company to continue business, and who fails to immediately present a signed report of such facts to the commissioner, or who violates any of the provisions of this subtitle, shall forfeit his or her office and shall be fined not less than one hundred ($100) nor more than two thousand dollars ($2,000) for each offense.
  7. Any commissioner who has knowledge of the insolvency or unsafe condition of a state bank or trust company, or that it is inexpedient to permit the bank or trust company to continue business, and who willfully fails to take the action prescribed by this subtitle, or who violates any of the provisions of this subtitle, shall forfeit his or her office and shall be fined not less than five hundred ($500) nor more than five thousand dollars ($5,000) for each offense.
  8. Any bank or trust company that knowingly fails to make a report required by law or by the commissioner within the time designated for the making thereof, or fails to include in such report any matter required by law or by the commissioner, or fails to publish a report within thirty (30) days after it should have been published, or fails to pay when due the fees for filing reports or for an examination of the bank, shall be subject to a penalty of one hundred dollars ($100) for each day of delinquency, but the aggregate penalty for each kind of offense shall not exceed one thousand dollars ($1,000).
  9. Each person, bank, or trust company that willfully makes or transmits a false report or refuses to submit its books, papers, and assets for examination, or any officer of a bank who refuses to be examined under oath concerning the affairs of the bank, shall be severally fined not less than five hundred dollars ($500) nor more than five thousand dollars ($5,000).
  10. Whenever any fine imposed by subsection (1), (2), (4), (6), (7), (8), (9), (15), (16), (17), or (18) of this section is not paid, the Attorney General shall institute an action, in the name of the state, in the Franklin Circuit Court or the Circuit Court of the county in which the offense was committed, for the recovery of the fine.
  11. Any person violating any of the provisions of KRS 286.3-225 shall be guilty of a misdemeanor and fined not less than fifty dollars ($50) nor more than two thousand dollars ($2,000).
  12. Any person who willfully makes charges in excess of those permitted by KRS 286.3-720 to 286.3-770 shall be guilty of a misdemeanor and upon conviction shall be punished by a fine not exceeding five hundred dollars ($500) or by imprisonment for not more than six (6) months, or both.
  13. Any bank which violates any provision of KRS 286.3-720 to 286.3-770 , except as a result of an accidental or bona fide error, shall be barred from the recovery of any finance charges permitted by KRS 286.3-740 and 286.3-750 , and the debtor, or the debtor’s legal representatives, may recover back, in an action against the bank, any amounts paid to the bank on account of such finance charge; provided such action is commenced within two (2) years from the date such violation first occurred; but the bank may nevertheless recover from the debtor an amount equal to the principal of extensions of credit made pursuant to a revolving credit plan and any charges not prohibited by KRS 286.3-760 .
  14. Notwithstanding the provisions of subsections (12) and (13) of this section, any failure, other than a willful and intentional failure, to comply with any provisions of KRS 286.3-710 to 286.3-770 may be corrected during the billing cycle next succeeding the receipt by the bank of written notice thereof from the debtor, and if so corrected, the bank shall not be subject to any penalty under KRS 286.3-710 to 286.3-770 .
  15. Any bank or trust company which violates or any officer, director, employee, agent, or other person participating in the conduct of the affairs of a bank who violates the terms of any order issued under KRS 286.3-690 which has become final shall forfeit and pay a fine of not more than one thousand dollars ($1,000) per day for each day such violation continues. The fine shall be assessed by the commissioner by written notice. As used in this subsection, the term “violates” includes any action causing, participating in, counseling, aiding, or abetting a violation. In determining the amount of the fine the commissioner shall consider the financial resources and good faith of the bank or person charged, the gravity of the violation, the history of previous violations and such other factors as justice requires.
  16. Any bank which violates the provisions of KRS 286.3-065 may be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500). The fines may be assessed by the commissioner by written notice.
  17. Any bank which violates any provisions of KRS 286.3-100 (10) may be fined not less than one thousand dollars ($1,000) nor more than two thousand dollars ($2,000) for the first violation, and may be fined not less than two thousand dollars ($2,000) nor more than five thousand dollars ($5,000) for any subsequent violations.
  18. Any officer or director who violates the provisions of KRS 286.3-280 (1) or (2) may be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500) for each violation, and any officer or director who violates the provisions of KRS 286.3-280 (3) may be fined not less than five hundred dollars ($500) nor more than two thousand dollars ($2,000) for each violation. The fine may be assessed by the commissioner by written notice.

History. 165a-7, 165a-12, 165a-13, 165a-14, 583a-2, 597, 598, 602a-2: amend. Acts 1944, ch. 11; 1966, ch. 255, § 283; 1972, ch. 207, § 8; 1974, ch. 406, § 312, effective January 1, 1975; 1982, ch. 251, § 17, effective April 1, 1982; 1984, ch. 130, § 4, effective July 13, 1984; 1984, ch. 324, § 59, effective July 13, 1984; 1986, ch. 444, § 16, effective July 15, 1986; 1992, ch. 77, § 23, effective July 14, 1992; 1996, ch. 338, § 21, effective July 15, 1996; 1998, ch. 196, § 29, effective July 15, 1998; 2006, ch. 183, § 14, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 655, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 287.990 and was renumbered as this section effective July 12, 2006.

KRS 286.3-420 referenced in subsection (2) was repealed by Acts 2010, ch. 28, § 22, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 183. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

NOTES TO DECISIONS

1.Care Required of Officers and Directors.

When only the rights of stockholders are involved, and the officers and directors did not profit from the transactions in question, said officers and directors are not insurers, but need only exercise ordinary care in the selection of the officers and agents of the bank, and in the management and supervision of its affairs. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

2.Equity Jurisdiction.

A suit to recover losses under the authority of subsection (7) of this section may, if the facts are greatly detailed, be properly transferred to equity. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

3.Excess Indebtedness.

Directors consenting to loans violating KRS 287.280 (now 286.3-280 ) are liable for the loss occasioned by the lending of the excess. Wickliffe v. Turner, 154 Ky. 571 , 157 S.W. 1125, 1913 Ky. LEXIS 126 ( Ky. 1913 ). See Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ); Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

4.Illegal Dividends.

Directors, though exercising ordinary care, are personally liable for dividends unlawfully declared. Brannin v. Loving, 82 Ky. 370 , 6 Ky. L. Rptr. 328 , 1884 Ky. LEXIS 91 ( Ky. 1884 ). See Franklin v. Caldwell, 123 Ky. 528 , 96 S.W. 605, 29 Ky. L. Rptr. 935 , 1906 Ky. LEXIS 174 ( Ky. 1906 ).

The liability of directors for an unlawful dividend extends to those who were present and voted the dividend, and to all other directors who accepted dividends. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

Directors who are liable for violating KRS 287.350 (now 286.3-350 ) are not liable for dividends received in addition to their liability for the debts. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

Directors and officers are liable to the full extent of the loss through an illegal declaration of dividends under KRS 287.350 (now 286.3-350 ) where they are not exercising ordinary care. Cunningham v. Shellman, 164 Ky. 584 , 175 S.W. 1045, 1915 Ky. LEXIS 419 ( Ky. 1915 ).

A stockholder who had received her pro rata share of an illegal dividend could not, when creditors’ rights were not involved, recover anything from the directors by virtue of the illegality of the dividend. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

Fact that directors executed personal notes to raise money to declare dividend does not increase their liability when the amount involved did not exceed accrued earnings of the bank. Scott's Ex'rs v. Young, 231 Ky. 577 , 21 S.W.2d 994, 1929 Ky. LEXIS 328 ( Ky. 1929 ).

5.False Report.

An indictment for making a false report as to the maximum indebtedness of individuals (see KRS 286.3-280 ) need not state the actual amount of indebtedness, but may merely negative the maximum recited in the report. Anderson v. Commonwealth, 117 S.W. 364, 1909 Ky. LEXIS 497 ( Ky. 1909 ).

An indictment need not recite that the oath was required by law. Anderson v. Commonwealth, 117 S.W. 364, 1909 Ky. LEXIS 497 ( Ky. 1909 ).

The offense here provided for is not the offense of false swearing, but constitutes the offense of wilfully making a false report. Head v. Commonwealth, 165 Ky. 603 , 177 S.W. 731, 1915 Ky. LEXIS 579 ( Ky. 1915 ).

6.— Evidence.

Prior reports are admissible in evidence, and may be considered to the extent they tend to show that defendant knowingly made the false statements charged in the indictment. Anderson v. Commonwealth, 117 S.W. 364, 1909 Ky. LEXIS 497 ( Ky. 1909 ).

7.Statute of Limitations.

Actions hereunder against directors are upon a statutory liability and the cause of action arises at the latest at the time the bank suspended business. The period of limitations applicable is that prescribed by KRS 413.120 . Purcell v. Baker, 270 Ky. 772 , 110 S.W.2d 1079, 1937 Ky. LEXIS 162 ( Ky. 1937 ).

8.Sale of Credit Life Insurance.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

Research References and Practice Aids

Kentucky Law Journal.

Banks and Hoskins, Liability and Responsibility of Bank Directors: Being Alert to Troubled Times, 72 Ky. L.J. 639 (1983-84).

Comments, Keeping Kentucky Banks Competitive in the Financial Industry: The Multibank Holding Company Statute, 72 Ky. L.J. 689 (1983-84).

Northern Kentucky Law Review.

Davis and Alsup, Kentucky Bank Directors’ Liability, 11 N. Ky. L. Rev. 285 (1984).

Subtitle 4. Consumer Loan Companies

286.4-410. Definitions — Application of subtitle.

  1. As used in this subtitle, unless the context requires otherwise:
    1. “Applicant” means a person filing an application under this subtitle;
    2. “Consumer loan company” means a person licensed under this subtitle to engage in the business of making loans to a consumer for personal, family, or household use in the amount or value of fifteen thousand dollars ($15,000) or less;
    3. “Control” means the power to direct the management or policies of a licensee or applicant, whether through ownership of securities, by contract, or otherwise;
    4. “Executive officer” means a natural person holding the title or responsibility of president, vice president, chief executive officer, chief financial officer, chief operational officer, or chief compliance officer;
    5. “Licensee” means a person licensed under this subtitle;
    6. “Managing principal” means a natural person who meets the requirements of KRS 286.4-450 and actively participates in and is primarily responsible for the operations of a licensee;
    7. “Material fact” means a fact that a reasonable person knows, or should know, that could reasonably be expected to influence any decision or action taken by the commissioner under this subtitle;
    8. “Nationwide consumer reporting agency” means a consumer reporting agency that compiles and maintains files on consumers on a nationwide basis as defined by Section 603(p) of the Fair Credit Reporting Act, 15 U.S.C. sec. 1681 a(p); and
    9. “Person in control of a licensee or applicant” means, with respect to an applicant or licensee, any of the following:
      1. A director, general partner, or executive officer;
      2. In the case of a limited liability company, a managing member or manager;
      3. Any person who directly or indirectly has the right to vote twenty-five percent (25%) or more of a class of voting securities;
      4. Any person who has the power to sell or direct the sale of twenty-five percent (25%) or more of a class of voting securities;
      5. In the case of a partnership or limited liability company, any person that has the right to receive twenty-five percent (25%) or more of the capital upon dissolution; or
      6. Any person that exercises control.
  2. This subtitle shall not apply to any person doing business under and as permitted by any law of this state or of the United States relating to banks, savings banks, trust companies, savings and loan associations, agricultural cooperative associations, credit unions, industrial loan companies, or licensed pawnbrokers. This subtitle does not apply to the purchase or acquisition, directly or indirectly, of notes, chattel mortgages, installment or conditional sales contracts, embodying liens or evidencing title retention arising from the bona fide sale of goods or services by a seller of the goods or services.

History. Enact. Acts 1960, ch. 204, § 1, effective June 16, 1960; 1984, ch. 388, § 7, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 656, effective July 15, 2010; 2019 ch. 120, § 1, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.410 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Law Journal.

Stengel, Should States Adopt the Uniform Consumer Credit Code?, 60 Ky. L.J. 8 (1971).

286.4-420. License required for finance companies — Evidence of existing licenses.

No person shall, without first obtaining a license from the commissioner, engage in the business of making loans in the amount or of the value of fifteen thousand dollars ($15,000) or less at a greater rate of interest, or consideration therefor than otherwise permitted by law. All persons licensed under the provisions of this subtitle on July 15, 1982, are licensed to make loans pursuant to this subtitle, and the commissioner shall, upon request, deliver evidence of licensing within ninety (90) days of such request.

History. Enact. Acts 1960, ch. 204, § 2; 1970, ch. 48, § 1; 1980, ch. 107, § 1, effective July 1, 1980; 1982, ch. 53, § 2, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 657, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.420 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Violations.

Because defendant was not a pawnbroker as defined by KRS 226.010 and was not exempt from the application of KRS Chapter 288 (now Chapter 286.4) regulations, defendant was operating its business in violation of this section and KRS 288.620 (now 286.4-620 ) and 360.010. Commonwealth ex rel. Chandler v. Kentucky Title Loan, Inc., 16 S.W.3d 312, 1999 Ky. App. LEXIS 70 (Ky. Ct. App. 1999).

Those counts of a complaint seeking a declaration that debtor's loan was void and unenforceable under the Kentucky Consumer Loan Act and that creditor filed false proofs of claim on illegal loans were both statutorily and constitutionally core, as they would necessarily be resolved in the claims allowance process, but counts seeking a determination that the loan violated the Kentucky Consumer Protection Act, that creditor committed common law fraud, and that collection activities violated the FDCPA were statutorily but not constitutionally core. Court declined to enforce arbitration provisions as to the counts that were both statutorily and constitutionally core, but did not have the discretion to decline enforcement as to the other counts. Kiskaden v. LVNV Funding, LLC (In re Kiskaden), 571 B.R. 226, 2017 Bankr. LEXIS 996 (Bankr. E.D. Ky. 2017 ).

2.Failure to Obtain License.

Money lender, having no license to engage in small loan business, who required borrowers to purchase life policy and execute note for small loans and premium combined, the transactions being to obtain a rate of interest approximating 200 percent, violated the small loan law, as the method was a device or subterfuge to obtain a rate of interest in excess of six percent (6%). Commonwealth ex rel. Grauman v. Continental Co., 275 Ky. 238 , 121 S.W.2d 49, 1938 Ky. LEXIS 408 ( Ky. 1938 ) (decided under prior law).

Opinions of Attorney General.

A small loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject the company to action by the commissioner of banking and securities under KRS 288.490 (now 286.4-490 ). OAG 75-257 .

286.4-425. Commissioner’s coordination with State Regulatory Registry and other agencies.

  1. As used in this section, “registry” means the State Regulatory Registry, LLC, or its successor organization.
  2. When an application, report, or approval request is required under this subtitle to be filed with the commissioner, the commissioner may require, by administrative regulation or order, that the filing, including any applicable fees and any supporting documentation, be submitted to:
    1. The State Regulatory Registry, LLC, or its successor organization;
    2. The registry’s parent, affiliate, or operating subsidiary; or
    3. Other agencies or authorities as part of a nationwide licensing system, which may act as an agent for receiving, requesting, and distributing information to and from any source directed by the commissioner.
  3. The commissioner may report violations of this subtitle, enforcement actions, and other relevant information to the registry, notwithstanding any provision of this subtitle to the contrary.
  4. The commissioner may use the registry as an agent for requesting information from and distributing information to the United States Department of Justice or other governmental agencies.

HISTORY: 2019 ch. 120, § 14, effective June 27, 2019.

286.4-430. Form of application — Contents.

  1. Each application for a license under this subtitle shall be made in writing, under oath or affirmation, in a form the commissioner prescribes.
  2. Each application shall contain the following information:
    1. In the case of an applicant that is a natural person, the name, electronic mail address, and physical address of the residence and place of business of both the applicant and, if applicable, the managing principal;
    2. In the case of an applicant that is a partnership, limited liability company, or association:
      1. Names, electronic mail addresses, and physical addresses of every member and managing principal; and
      2. The physical address where the business is to be conducted;
    3. In the case of an applicant that is a corporation:
      1. The names, electronic mail addresses, and physical addresses of the principal officers, directors, and managing principal; and
      2. The physical address of the place where the business is to be conducted; and
    4. Such additional information as the commissioner prescribes.

History. Enact. Acts 1960, ch. 204, § 3, effective June 16, 1960; 1998, ch. 198, § 1, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 658, effective July 15, 2010; 2019 ch. 120, § 2, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.430 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-440. Application and license fees.

Each applicant, at the time of making application, shall pay the following to the commissioner:

  1. Five hundred dollars ($500) as a fee for investigating the application to conduct business as a consumer loan company in Kentucky; and
  2. The additional sum of five hundred dollars ($500) as an annual license fee for each location for the period terminating on the last day of the current calendar year.

History. Enact. Acts 1960, ch. 204, § 4, effective June 16, 1960; 1998, ch. 198, § 9, effective July 15, 1998; 2000, ch. 157, § 1, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 659, effective July 15, 2010; 2019 ch. 120, § 3, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.440 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.4-450. Bonding requirements for applications submitted on or after January 1, 2020 — Demonstration of financial condition — Managing principal — Background check — Incomplete application — Approval or rejection of application — Time limit — Appeal — Hearing — Eligibility if licensed denied.

  1. For any new application for a license, submitted on or after January 1, 2020, to qualify for a license, an applicant shall satisfy and maintain, for the duration of licensure under this subtitle, the following bonding requirements, which shall cover all licensed locations:
    1. The applicant shall deposit with the commissioner, in a form directed by the commissioner, one (1) of the following instruments that satisfy the requirements of paragraph (b) of this subsection:
      1. An irrevocable letter of credit;
      2. A corporate surety bond;
      3. Evidence that the applicant has established an account payable to the commissioner in a federally insured financial institution in this state and has deposited United States currency in an amount that satisfies the requirements of paragraph (b) of this subsection, with a signed and notarized acknowledgement from the financial institution; or
      4. A savings certificate of a federally insured financial institution in this state that is not available for withdrawal except by direct order of the commissioner, with a signed and notarized acknowledgement from the financial institution. Interest earned on the certificate shall accrue to the applicant;
    2. The instruments identified in paragraph (a) of this subsection shall:
      1. Be made payable to the commissioner;
      2. Be in the following amounts:
        1. One hundred thousand dollars ($100,000), if the applicant is privately held; or
        2. Two hundred fifty thousand dollars ($250,000), if the applicant is publicly traded;
      3. Provide for claim on the instrument by the commissioner who has a cause of action under this subtitle. The total liability of the surety, cumulative or otherwise, shall not exceed the amount specified in the instrument; and
      4. Be available for the recovery of expenses, fines, and fees levied or imposed by the commissioner under this subtitle, and for losses or damages that are determined by the commissioner to have been incurred by any customer as a result of the applicant’s or licensee’s failure to comply with the requirements of this subtitle; and
    3. No claim shall be maintained to enforce any liability on an instrument under this subsection unless the claim is brought within three (3) years after the act upon which it is based.
    1. For any application submitted on or after January 1, 2020, including renewal applications, an applicant or licensee shall demonstrate that its financial condition is sufficient to effectively conduct the business of a licensee in one (1) or more licensed Kentucky locations by having and maintaining, for the duration of licensure under this subtitle: (2) (a) For any application submitted on or after January 1, 2020, including renewal applications, an applicant or licensee shall demonstrate that its financial condition is sufficient to effectively conduct the business of a licensee in one (1) or more licensed Kentucky locations by having and maintaining, for the duration of licensure under this subtitle:
      1. If the applicant is privately held:
        1. A total net worth of at least fifty thousand dollars ($50,000), when receivables are one million dollars ($1,000,000) or less; or
        2. A total net worth of at least one hundred thousand dollars ($100,000), when receivables are more than one million dollars ($1,000,000); or
      2. If the applicant is publicly traded, a total net worth in excess of two hundred fifty thousand dollars ($250,000).
    2. For the purposes of this subsection, receivables shall be determined upon the initial application, or for renewal applications, based on the most recent annual report filed under KRS 286.4-590 .
    1. Each applicant shall have, at the time of making application and for the duration of licensure under this subtitle, at least one (1) managing principal. (3) (a) Each applicant shall have, at the time of making application and for the duration of licensure under this subtitle, at least one (1) managing principal.
    2. Prior to a change in managing principal, each licensee shall file a written request for the change with the department. The written request shall include sufficient proof that the new managing principal has experience to satisfy the requirements of this subsection, and the commissioner may deny the requested change.
    3. Each person named as a managing principal in an application or written request under this subsection shall provide the commissioner with sufficient proof that the managing principal has at least two (2) years of lending experience working in a financial institution. The commissioner shall determine from the application or written request whether an applicant has sufficient experience to satisfy this requirement and may withhold approval based on this determination.
    1. At the time of application, the commissioner shall require each managing principal and person in control of an applicant or licensee to submit to a criminal background check. (4) (a) At the time of application, the commissioner shall require each managing principal and person in control of an applicant or licensee to submit to a criminal background check.
    2. The cost of each records background check shall be borne by the applicant or licensee.
  2. The commissioner may deem an application incomplete if the applicant fails to pay any fee, or submit any documentation or information, required under this subtitle within sixty (60) days from the date the application was filed. After sixty (60) days, if the application is incomplete, it shall be considered abandoned.
    1. Once a completed application is filed, and after an investigation, the commissioner shall issue to the applicant a license to make loans in accordance with this subtitle, if the commissioner finds that the financial responsibility, financial condition, experience, character, and general fitness of the applicant reasonably demonstrate that the applicant, its managing principal, and each person in control of the applicant will operate honestly, fairly, and efficiently in accordance with the purposes of this subtitle. (6) (a) Once a completed application is filed, and after an investigation, the commissioner shall issue to the applicant a license to make loans in accordance with this subtitle, if the commissioner finds that the financial responsibility, financial condition, experience, character, and general fitness of the applicant reasonably demonstrate that the applicant, its managing principal, and each person in control of the applicant will operate honestly, fairly, and efficiently in accordance with the purposes of this subtitle.
    2. If the commissioner finds that the applicant does not meet the requirements under paragraph (a) of this subsection, he or she shall not issue a license and shall return any license fee paid by the applicant, but shall retain the five hundred dollars ($500) investigation fee to cover the cost of investigating the application.
    3. When determining whether an applicant has satisfied the qualifications required under this subsection, the commissioner shall consider the grounds set forth in KRS 286.4-490 .
    4. The commissioner shall approve or deny every application for license within sixty (60) days from the receipt of a completed application, unless the time is extended by a written agreement between the applicant and the commissioner.
    5. If the commissioner denies a license, the applicant may, within twenty (20) days from the date of denial, file a written petition requesting a hearing to appeal with the office of the commissioner. Upon the timely filing of a petition to appeal, an administrative hearing shall be conducted in accordance with KRS Chapter 13B. If the applicant does not file a petition within the required time frame, he or she shall be deemed to have waived the right to appeal.
    6. The official record of the hearing shall be filed in the office of the commissioner as a public record, open to public inspection.
  3. Any applicant, or person in control of an applicant, that has a license denied by the commissioner shall not be eligible to apply for a license under this subtitle, or serve as a person in control of an applicant or licensee, until the expiration of one (1) year from the date a final order denying the license is entered by the commissioner.

History. Enact. Acts 1960, ch. 204, § 5, effective June 16, 1960; 1996, ch. 318, § 217, effective July 15, 1996; 1998, ch. 198, § 2, effective July 15, 1998; 2000, ch. 157, § 2, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 660, effective July 15, 2010; 2019 ch. 120, § 4, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.450 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-460. License — Contents — Transfer — Place of business — Change — Name on license.

  1. Every license shall state the physical address of the office at which the business is to be conducted, the name of the licensee, any assumed names used by the licensee at that location, and the initial date of licensure.
  2. The license shall not be transferable or assignable without the prior written approval of the commissioner pursuant to KRS 268.4-465. Not more than one (1) place of business shall be maintained under the same license but the commissioner may issue more than one (1) license to the same licensee upon compliance with all the provisions of this subtitle for each license, except that nothing herein shall be deemed to require a license for any place of business devoted to accounting, recordkeeping, or administrative purposes.
  3. Whenever a licensee desires to change the physical place of business to another location, the licensee shall give written notice to the commissioner at least fifteen (15) days prior to the location change.
  4. No licensee shall transact business for which this subtitle requires a license under a name that is not designated on the license, unless the licensee has given written notice to the commissioner at least thirty (30) days prior to the name change.

History. Enact. Acts 1960, ch. 204, § 6, effective June 16, 1960; 2000, ch. 157, § 3, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2019 ch. 120, § 5, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.460 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-465. Approval of change of control — Application — Fees — Determination of whether proposed transaction constitutes change of control.

  1. As used in this section, “change of control” means any of the following:
    1. A transfer of ownership interest that results in giving a person the power to direct the management or policies of a licensee;
    2. For publicly traded licensees, a transfer of at least ten percent (10%) of the outstanding voting stock;
    3. For privately held licensees, a transfer of at least twenty-five percent (25%) of the outstanding voting stock; or
    4. The acquisition of an existing licensed location or locations by a licensee.
    1. Except as provided in paragraph (b) of this subsection, a change of control of a licensee or an existing licensed location shall be approved in writing by the commissioner prior to the change. (2) (a) Except as provided in paragraph (b) of this subsection, a change of control of a licensee or an existing licensed location shall be approved in writing by the commissioner prior to the change.
    2. For the following changes of control, a licensee shall file an application with the commissioner within fifteen (15) days after learning of the change of control:
      1. A change of control that results when a person acquires control of a licensee by devise or descent;
      2. A change of control that results when a person acquires authority to act:
        1. As a personal representative, custodian, guardian, conservator, or trustee;
        2. As an officer appointed by a court of competent jurisdiction; or
        3. By operation of law;
      3. A change of control that results from the public offering of securities; and
      4. A change of control that has been exempted by regulation or order of the commissioner, if the commissioner makes a finding that it is in the public interest to do so.
  2. The licensee shall make an application to the commissioner for approval of a change of control on a form prescribed by the commissioner.
    1. For changes of control resulting in an existing licensee obtaining control of an existing licensed location or locations, the application fee shall be one hundred dollars ($100) per location, except that the total fee for a single application shall not exceed one thousand dollars ($1,000) regardless of the number of locations acquired. (4) (a) For changes of control resulting in an existing licensee obtaining control of an existing licensed location or locations, the application fee shall be one hundred dollars ($100) per location, except that the total fee for a single application shall not exceed one thousand dollars ($1,000) regardless of the number of locations acquired.
    2. For all other changes of control, the application fee shall be the fees set forth in KRS 286.4-440 .
  3. The commissioner shall approve an application for a change of control if the commissioner determines that the requirements of this subtitle for obtaining a license will be satisfied after the change of control.
    1. Before filing an application for approval of a change of control, a licensee may submit a written request for a determination from the commissioner as to whether a proposed transaction constitutes a change of control. (6) (a) Before filing an application for approval of a change of control, a licensee may submit a written request for a determination from the commissioner as to whether a proposed transaction constitutes a change of control.
    2. If the commissioner determines that a proposed transaction would not constitute a change of control, then the commissioner shall respond in writing to that effect, and the licensee shall not be subject to the requirements of this section.
    3. In the event the commissioner does not make a determination as to whether a proposed transaction would constitute a change of control within sixty (60) days from the date of the request, then no application for a change of control shall be required.

HISTORY: 2019 ch. 120, § 16, effective June 27, 2019.

286.4-470. Limitation on locations at which business may be conducted — Construction of subtitle regarding types of loans.

  1. No licensee shall conduct the business authorized by this subtitle in any office, room, or place of business in which any other business, except purchase of retail and installment sales contracts, tax preparation, and motor club memberships, is solicited or engaged in, or in association or conjunction therewith, except upon a written authorization from the commissioner. The commissioner shall have sixty (60) days to either approve or deny the written authorization request.
  2. Nothing in this subtitle shall be construed to limit the loans of any licensee to residents of the community in which the licensed place of business is situated, nor to prohibit the making and collecting of loans by mail.
  3. Nothing in this subtitle shall be construed to limit the ability of any licensee to make a loan or loans in the principal amount greater than fifteen thousand dollars ($15,000) at the licensed location at the same rates as provided in KRS 360.010.

History. Enact. Acts 1960, ch. 204, § 7, effective June 16, 1960; 1998, ch. 198, § 3, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 661, effective July 15, 2010; 2019 ch. 120, § 6, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.470 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

Under this section a loan and investment company cannot operate on the same premises with a small loan company except upon written authorization from the commissioner of banking (now financial institutions). OAG 60-1135 .

Under subsection (1) of this section a small loan licensee could not assist an industrial loan company in the servicing and collection of loans made by mail unless the commissioner of banking (now financial institutions) gave his written approval. OAG 67-347 .

286.4-480. Duration of license — Payment of annual fee — Expiration — Reinstatement.

  1. Each license shall remain in full force and effect until it is surrendered by the licensee, suspended, revoked, or expired as provided in this subtitle. Each licensee shall, on or before each December 31, pay to the commissioner the annual license fee for the next succeeding calendar year.
  2. Failure of a licensee to pay the annual license fee required by this section shall result in the expiration of the licensee’s license on January 1 of the following year.
  3. The commissioner may reinstate an expired license if, within thirty-one (31) days of expiration, the licensee:
    1. Satisfies all requirements set forth in this subtitle; and
    2. Pays a one hundred dollar ($100) late fee.
  4. Any reinstatement under subsection (3) of this section shall be retroactive to January 1 of the calendar year in which it expired.

History. Enact. Acts 1960, ch. 204, § 8, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 662, effective July 15, 2010; 2019 ch. 120, § 7, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.480 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-490. Reasons for adverse action or cease-and-desist order — Locations at which adverse action applies — Eligibility if license revoked — Effect of adverse action — Complaint — Relief — Civil penalty.

  1. For the purposes of this section, “adverse action” means the suspension of, revocation of, conditioning or restricting of, or refusal to issue or renew a license or acceptance of the surrender of a license in lieu of a revocation or suspension.
  2. The commissioner may take adverse action against a licensee, applicant, or person in control of a licensee or applicant, or issue a cease-and-desist order to one of those persons, if the commissioner finds, after a thorough investigation, that the person:
    1. Has failed to open an office within one hundred twenty (120) days from the date a license is granted unless good cause is shown;
    2. Has committed fraud or made a misrepresentation of material fact;
    3. Does not meet, has failed to comply with, or has violated any provisions of this subtitle, or any administrative regulation or order of the commissioner issued under the subtitle;
    4. Has made a false statement of material fact in the application for a license or failed to give a truthful reply to a question in the application;
    5. Has demonstrated incompetence or untrustworthiness to act as a licensee;
    6. Is unfit, through lack of financial responsibility or experience, to conduct the business of a licensee;
    7. Does not conduct business in accordance with the law or conducts business by a method that includes activities that are illegal where performed;
    8. Is insolvent;
    9. Is the subject of an active administrative cease-and-desist order or similar order, or a permanent or temporary injunction of any court of competent jurisdiction entered under any other federal or state law applicable to the financial services industry;
    10. Has made or caused to be made to the commissioner a false representation of material fact or has suppressed or withheld from the commissioner information that the applicant or licensee possesses and which, if submitted, would have rendered the applicant or licensee ineligible to be licensed under this subtitle;
    11. Has refused to permit a lawful examination or investigation by the commissioner, or has refused or failed, within a reasonable time, to furnish to the commissioner any information or records, or make any report, that may be required under this subtitle;
    12. Has been convicted of a felony;
    13. Has been convicted of any misdemeanor of which an essential element is fraud, breach of trust, or dishonesty;
    14. Has had any license, registration, or claim of exemption related to the financial services industry denied, revoked, suspended, conditioned, restricted, or probated under the laws of this state, or has surrendered, withdrawn, or terminated any license, registration, or claim of exemption issued or registration granted by this state under threat of administrative action;
    15. Has knowingly employed or contracted with a person who has failed to obtain any necessary license or registration related to the financial services industry or has had a license, registration, or claim of exemption related to the financial services industry denied, revoked, suspended, conditioned, restricted, or probated in this state or another jurisdiction;
    16. Has failed to pay any fee required under this subtitle;
    17. Has failed to comply with an administrative or court order imposing child support obligations;
    18. Has failed to pay state income taxes or comply with any administrative or court order directing the payment of state income tax;
    19. Has filed for an adjudication of bankruptcy, reorganization, arrangement, or other relief under the United States Bankruptcy Code, 11 U.S.C. secs. 101 to 110, within the last ten (10) years;
    20. Has suspended payment of its obligations or has made an assignment for the benefit of its creditors;
    21. Has violated any of the recordkeeping and reporting requirements of the United States government, including 31 U.S.C. secs. 5311 to 5332; or
    22. No longer meets the requirements of this subtitle to hold a license.
  3. If the reason for adverse action taken by the commissioner at any one location is generally applicable to all locations operated by a licensee, the commissioner may apply the adverse action to all licenses issued to a licensee.
  4. Any person, or person in control of a licensee, who has had a license revoked by the commissioner shall not be eligible to apply for a license under this subtitle or to serve as a person in control of a licensee until after expiration of two (2) years from the date a final order of revocation is entered by the commissioner. A person whose license has been revoked twice shall be deemed permanently revoked and shall not be eligible for a license, or to serve as a person in control of a licensee, under this subtitle.
  5. A person, or person in control of a licensee, against whose license adverse action has been taken under this section shall not:
    1. Participate in any business for which a license is required under this subtitle; or
    2. Engage in any business activity on the premises where a licensee is conducting its business without prior written approval of the commissioner.
    1. Adverse action taken against a license, or the expiration of a license, shall not abrogate or modify: (6) (a) Adverse action taken against a license, or the expiration of a license, shall not abrogate or modify:
      1. The civil or criminal liability of a licensee for acts committed prior to the surrender or expiration; or
      2. The obligation of any preexisting contract between a licensee and a customer.
    2. The surrender or expiration of a license shall not affect a proceeding to suspend or revoke a license.
    1. If the commissioner has reason to believe from evidence satisfactory to the commissioner that a person has violated, or is about to violate, a provision in this subtitle, the commissioner may file a complaint in the Franklin Circuit Court, or any court of competent jurisdiction, for temporary or permanent relief against any person. (7) (a) If the commissioner has reason to believe from evidence satisfactory to the commissioner that a person has violated, or is about to violate, a provision in this subtitle, the commissioner may file a complaint in the Franklin Circuit Court, or any court of competent jurisdiction, for temporary or permanent relief against any person.
    2. The court shall have jurisdiction over the proceeding and shall have the power to enter an order or judgment awarding preliminary or final injunctive relief and any other relief that the court deems proper.
    3. Any person who violates a temporary restraining order or injunction issued by the court, in addition to being held in contempt of court, may be assessed a civil penalty under KRS 286.4-990 by the court.

History. Enact. Acts 1960, ch. 204, § 9, effective June 16, 1960; 1996, ch. 318, § 218, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 663, effective July 15, 2010; repealed and reenacted by 2019 ch. 120, § 8, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.490 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

A small loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject the company to action by the commissioner of banking and securities (now financial institutions) under this section. OAG 75-257 .

286.4-495. Emergency orders — Grounds — Hearing — Duration of emergency order.

  1. The commissioner may enter an emergency order suspending, conditioning, limiting, or restricting a license issued under this subtitle without notice or hearing if, after a thorough investigation and written findings, it appears upon grounds satisfactory to the commissioner that the licensee has engaged or is engaging in unsafe, unsound, or illegal practices that pose an imminent threat to the public interest.
  2. The commissioner may enter an emergency cease-and-desist order against an unlicensed person if, after a thorough investigation, it appears upon grounds satisfactory to the commissioner that the unlicensed person has engaged or is engaging in unsafe or unsound practices, or actions contrary to this subtitle, that pose an imminent threat to the public interest.
  3. One (1) or more of the following circumstances shall be considered sufficient grounds for an emergency order under this section if it appears on grounds satisfactory to the commissioner that:
    1. The licensee has willfully failed to comply with more than one (1) of the requirements of this subtitle;
    2. The licensee is in such financial condition that it cannot continue in business with safety to its customers;
    3. The licensee, or a person in control of the licensee, has been found guilty of any act involving fraud, deception, theft, or breach of trust, or is the subject of an active administrative cease-and-desist order or similar order, or of a permanent or temporary injunction currently in effect entered by any court or agency of competent jurisdiction;
    4. The licensee has made a misrepresentation of material fact to, or concealed an essential or material fact from, a person in the course of doing business, or has engaged in a course of business that has worked or tended to work a fraud or deceit upon a person or would so operate;
    5. The licensee has refused to permit a lawful examination or investigation, or has refused or failed, within a reasonable time, to furnish any information or make any report that may have been requested or required by the commissioner in connection with a lawful investigation or examination; or
    6. The licensee has had any license, registration, or claim of exemption related to the financial services industry denied, suspended, or revoked under the laws of this state, or has surrendered or terminated any license, registration, or claim of exemption issued by this state under threat of administrative action.
  4. An emergency order issued under this section, compliant with KRS 13B.125 , becomes effective when served by the commissioner. The emergency order shall be delivered by personal service or certified mail to the last known address of every affected party.
  5. A person aggrieved by an emergency order issued by the commissioner under this section may request an emergency hearing. The request for hearing shall be filed with the commissioner within twenty (20) days of service of the emergency order.
  6. Upon receipt of a timely written request for an emergency hearing, an emergency hearing shall be conducted as set forth in KRS 13B.125 .
  7. An emergency order issued under this section shall remain in effect until it is stayed, withdrawn, or superseded by an order of the commissioner or until it is terminated by a court order.

HISTORY: 2019 ch. 120, § 19, effective June 27, 2019.

286.4-500. Notice of license denial — Administrative complaint — Hearings and final orders — Findings — Service by certified mail.

    1. Notice of entry of any order denying a license shall be in writing and served personally or sent by certified mail to the last known address of the applicant. (1) (a) Notice of entry of any order denying a license shall be in writing and served personally or sent by certified mail to the last known address of the applicant.
    2. A person whose application has been denied may, within twenty (20) days of service of the notice, submit a written petition to the commissioner requesting a hearing. The hearing shall be held in accordance with KRS Chapter 13B.
    3. If no written petition is received, the commissioner may enter a final order denying the license.
    1. The commissioner may file an administrative complaint against any person or licensee that the commissioner believes has or may have violated this subtitle and the violation of which is subject to the penalties set forth in KRS 286.4-490 to 286.4-990 . (2) (a) The commissioner may file an administrative complaint against any person or licensee that the commissioner believes has or may have violated this subtitle and the violation of which is subject to the penalties set forth in KRS 286.4-490 to 286.4-990 .
      1. The commissioner shall serve an administrative complaint against a person or licensee personally or by certified mail, return receipt requested, postage prepaid, to the last known address of each person or licensee named in the complaint. (b) 1. The commissioner shall serve an administrative complaint against a person or licensee personally or by certified mail, return receipt requested, postage prepaid, to the last known address of each person or licensee named in the complaint.
      2. The person or licensee named in the complaint shall be entitled to a hearing on the complaint, held in accordance with KRS Chapter 13B. A written request for a hearing shall be submitted to the department, along with a written answer to the complaint, within twenty (20) days of being served the complaint.
      3. If a written answer and request for hearing are not filed within twenty (20) days of being served the complaint, the person or licensee shall be deemed to have waived the hearing and the commissioner may enter a final order granting the relief requested in the complaint.
  1. Whenever the commissioner denies any application for a license or assesses any of the penalties set forth in KRS 286.4-490 to 286.4-990 , the commissioner shall file in his or her office a written order to that effect, stating his or her findings with respect to the order and the reasons for the action.
  2. Any final order shall be served in the same manner as an administrative complaint under subsection (2) of this section.
  3. Service by certified mail under this subtitle shall be deemed complete as provided in KRS 13B.050(2).

History. Enact. Acts 1960, ch. 204, § 10, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 664, effective July 15, 2010; 2019 ch. 120, § 9, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.500 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-505. Administrative hearing for person or licensee aggrieved by final decision of commissioner.

Unless a remedy is otherwise specifically provided in this subtitle, any licensee or person aggrieved by a final decision of the commissioner issued pursuant to this subtitle may, within twenty (20) days of service of notice of the decision, request an administrative hearing which shall be conducted in accordance with KRS Chapter 13B.

HISTORY: 2019 ch. 120, § 20, effective June 27, 2019.

286.4-520. Prohibited advertisements and statements. [Renumbered]

No licensee shall advertise, print, display, publish, distribute, broadcast or televise, or permit to be advertised, printed, displayed, published, distributed, broadcast or televised, any statement or representation with regard to the rates, terms, or conditions for making loans in the sum of fifteen thousand dollars ($15,000) or less, which is false, misleading, or deceptive.

History. Enact. Acts 1960, ch. 204, § 12, effective June 16, 1960; 1972, ch. 203, § 49, effective June 16, 1972; 1986, ch. 331, § 44, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.520 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.4-530. Basic, default, and deferment charges — Prohibition against division of loan and excessive charges.

  1. Every licensee may lend any sum of money not exceeding fifteen thousand dollars ($15,000), excluding charges, and may charge, contract for, and receive thereon charges not in excess of three percent (3%) per month on any loan where the original principal amount of the loan is not in excess of three thousand dollars ($3,000) and two percent (2%) per month on any loan where the original principal amount of the loan exceeds three thousand dollars ($3,000). Such charges shall be computed in advance at the agreed rate on scheduled unpaid principal balances of the cash advance on the assumption that all scheduled payments will be made when due. The total amount of such precomputed charges shall be added to the original cash advance and the resulting sum shall become the face amount of the note. Every payment may be applied to the combined total of the cash advance and precomputed charges until the contract is paid in full.
  2. For the purposes of computation, whether at the maximum rate or less, a month shall be that period of time from any date in a month to the corresponding date in the next month and if there is no such corresponding date then to the last day of such month, and a day shall be considered one-thirtieth (1/30) of a month when such computation is made for a fraction of a month. The portion of the charges applicable to any particular monthly installment period, as originally scheduled or following a deferment, shall bear the same ratio to the total charges, excluding any adjustments made pursuant to subsection (3) of this section, as the balance scheduled to be outstanding during that monthly period bears to the sum of all monthly balances scheduled originally by the contract of loan.
  3. A licensee and borrower may agree that the first installment date may be not more than fifteen (15) days more than one (1) month and the amount of such installment may be increased by one-thirtieth (1/30) of the portion of the charges applicable to a first installment period of one (1) month for each extra day.
  4. If one-half (1/2) or more of any installment remains unpaid more than seven (7) days after it is due, the licensee may charge and collect a default charge not exceeding two cents (2¢) for each dollar of the scheduled installment, and such charge may be collected for each full month the installment remains unpaid.
  5. If the payment of all wholly unpaid installments on which no default charge has been collected is deferred one (1) or more full months, the licensee may charge and collect a deferment charge not exceeding two cents (2¢) for each one dollar ($1) of the sum of the installments so deferred, multiplied by the number of months the maturity of the contract is extended; provided, however, that such number of months shall not exceed the number of installments which are due and wholly unpaid or due within fifteen (15) days from the date of deferment. The deferment charge may be collected at the time of deferment or at any time thereafter. Any payment received at the time of deferment may be applied first to the deferment charge and the remainder, if any, applied to the unpaid balance of the contract; provided, however, that if such payment is sufficient to pay, in addition to the appropriate deferment charge, any installment which is in default and the applicable default charge, it shall be first so applied and any such installment shall not be deferred or subject to the deferment charge. At the time a deferment is made the borrower shall be given a statement or receipt showing the amount of the deferment charge, the date and amount of the next scheduled payment, and the number of remaining scheduled payments.
  6. If the contract of loan is prepaid in full by cash, a new loan, or otherwise before the final installment date, the portion of the charges applicable to the full installment periods following the installment date nearest the date of prepayment shall be refunded. Any default or deferment charges which are due and unpaid may be deducted from such refund. The tender by the borrower or at his request of an amount equal to the unpaid balance less the required refund must be accepted by the licensee in full payment of the contract. If judgment is obtained before the final installment date, the contract balance shall be reduced by the refund which would be required for prepayment in full as of the date judgment is obtained. No refund of less than one dollar ($1) need be made; no refund for partial prepayments need be made.
  7. If two (2) or more full installments are in default for one (1) full month or more at any installment date and if the contract so provides, the licensee may reduce the contract balance by the refund or credit which would be required for prepayment in full on such installment date. Thereafter, in lieu of charging, collecting, or receiving charges as provided in subsections (1) to (6) inclusive of this section, charges may be charged, collected, and received as provided by subsection (8) of this section until the contract is fully paid.
  8. In lieu of computing and collecting charges as provided in subsections (1) to (6) inclusive of this section, a licensee may contract for, collect, and receive on loans of fifteen thousand dollars ($15,000) or less charges as permitted in subsection (1) of this section computed on the unpaid principal balance of the loan from time to time outstanding. Such charges shall not be paid, deducted, received in advance, or compounded but shall be computed, collected, and received only on unpaid principal balances for the time actually outstanding. The definition of a month and of a day in subsection (2) of this section shall apply for the purposes of such computations.
  9. If part or all of the consideration for a contract of loan is the unpaid principal balance of a prior loan with the same licensee, then the principal amount payable under such contract of loan shall not include any unpaid charges on the prior loan except such charges which have accrued within sixty (60) days before the making of such new contract of loan and may include the balance remaining after giving the refund required by subsection (6) of this section.
  10. In addition to the charges provided for in this subtitle, no further charge or amount whatsoever for any examination, service, brokerage, commission, expense, fee, or bonus or other thing shall be directly or indirectly charged, contracted for, or received, except the lawful fees actually and necessarily paid out by the licensee to any public official for filing, recording, or releasing in any public office any instrument securing the loan; the identifiable charge of premium for insurance provided for in KRS 286.4-560 ; or fees for noting or releasing a lien on or transferring a certificate of title to any motor vehicle offered as security for a loan made under this subtitle. If any amount in excess of the amounts authorized by this subtitle is charged, contracted for, or received, except as the result of an accidental or bona fide error, the lender shall have no right to collect or receive any charges whatsoever.
  11. No licensee shall induce or permit any borrower to split up or divide any loan nor permit any one (1) borrower to become indebted to him under more than one (1) contract of loan at the same time if the actual amount of the indebtedness on any one (1) of such contracts is in the amount or of the value of fifteen thousand dollars ($15,000) or less and there is charged, contracted for, or received thereon, directly or indirectly, by any device, subterfuge, or pretense whatsoever, any interest, or consideration therefor greater than would otherwise be permitted by this subtitle.
  12. No licensee shall directly or indirectly charge, contract for, or receive any interest or consideration greater than the lender would be permitted by law to charge if he were not a licensee hereunder upon any loan in the amount or of the value of more than fifteen thousand dollars ($15,000) excluding charges, or in any case in which the licensee permits any individual as borrower, indorser, guarantor, or surety for any borrower, or otherwise, to owe on any loan or loans directly or contingently, or both, to the licensee at any time the sum of more than fifteen thousand dollars ($15,000) for principal, excluding charges.

History. Enact. Acts 1960, ch. 204, § 13, effective June 16, 1960; 1970, ch. 48, § 2; 1976, ch. 382, § 1, effective June 19, 1976; 1980, ch. 107, § 2, effective July 15, 1980; 1982, ch. 53, § 3, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2014, ch. 13, § 1, effective July 15, 2014.

Compiler’s Notes.

This section was formerly compiled as KRS 288.530 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Prepayment Refund.

The fractional equation set out in subsection (2) of this section is functionally identical to the Rule of 78’s and will reach precisely the same result in any interest or interest refund calculation; the legislature chose not to call the formula by its shorthand name, but the statute clearly authorizes interest computations by means of the Rule of 78’s method. Lefler v. Kentucky Finance Co., 736 F.2d 375, 1984 U.S. App. LEXIS 21395 (6th Cir. Ky. 1984 ); Maddox v. Kentucky Finance Co., 736 F.2d 380, 1984 U.S. App. LEXIS 21394 (6th Cir. Ky. 1984 ).

The most logical reading of this section is that the formula set out in subsection (2) of this section to calculate interest is to be used to calculate “applicable charges” to be refunded under subsection (6) of this section as well; the Rule of 78’s is the predominant method used in the United States for calculating such refunds. Lefler v. Kentucky Finance Co., 736 F.2d 375, 1984 U.S. App. LEXIS 21395 (6th Cir. Ky. 1984 ).

2.Security Interest.

Where the only possible “type” of security interest that the defendant lender could have retained in the plaintiff borrower’s personal property under Kentucky law was a security interest under the UCC, the fact that the disclosure statement which the lender used for its loan merely stated that the lender had a “security interest” rather than “a security interest under the UCC” was meaningless since such words would be mere surplusage; thus, the lender’s statement did not violate the Truth in Lending Act, 15 USCS § 1601 et seq. Lefler v. Kentucky Finance Co., 736 F.2d 375, 1984 U.S. App. LEXIS 21395 (6th Cir. Ky. 1984 ).

3.Violation of Law.

Money lender, having no license to engage in small loan business, who required borrowers to purchase life policy and execute note for small loans and premium combined, the transactions being to obtain a rate of interest approximating 200 percent, violated the small loan law, as the method was a device or subterfuge to obtain a rate of interest in excess of six percent. Commonwealth ex rel. Grauman v. Continental Co., 275 Ky. 238 , 121 S.W.2d 49, 1938 Ky. LEXIS 408 ( Ky. 1938 ) (decided under prior law).

A borrower who had paid the principal or interest on a transaction that violated petty loan law could recover the sum from the lender but payment had to be an actual payment and not a mere record or “paper” payment and subsequent loans directed toward terminating previous loans did not constitute actual payment. Hardman v. New Finance Co., 259 S.W.2d 431, 1953 Ky. LEXIS 941 ( Ky. 1953 ) (decided under prior law).

4.Recovery of Usurious Fee.

An attorney’s fee paid in addition to legal interest in consideration for forbearance to enforce obligation was usurious, and the borrower could recover usurious fee and amount collected thereafter and was freed of the obligation to pay the principal. Schultz v. Provident Loan Ass'n, 289 Ky. 25 , 157 S.W.2d 736, 1941 Ky. LEXIS 17 ( Ky. 1941 ) (decided under prior law).

Where the original loan contract was untainted by usury, payments made prior to a subsequent usurious transaction could not be recovered by the borrower. Schultz v. Provident Loan Ass'n, 289 Ky. 25 , 157 S.W.2d 736, 1941 Ky. LEXIS 17 ( Ky. 1941 ) (decided under prior law).

Opinions of Attorney General.

A small loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject the company to action by the commissioner of banking and securities (now financial institutions) under KRS 288.490 . OAG 75-257 .

Research References and Practice Aids

Kentucky Law Journal.

Murrell, The Uniform Consumer Credit Code: Changes It Would Make in Kentucky Law, 60 Ky. L.J. 62 (1971).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Usury, § 197.00.

286.4-533. Authorized charges for extension of credit.

Notwithstanding the provisions of KRS 286.4-530 (10) or of any other law, in any extension of credit in accordance with this subtitle, the licensee may charge and collect the following:

  1. A fee, or premium for insurance, in lieu of perfecting a security interest to the extent that the fee or premium does not exceed the fee payable to public officials for perfecting the security interest;
  2. A bad check charge of twenty-five dollars ($25), or the amount passed on from other financial institutions, whichever is greater, for any check, draft, negotiable order of withdrawal, or like instrument returned or dishonored for any reason by a depository institution, which charge licensee may charge and collect, through regular billing procedures, or otherwise from the borrower;
  3. A reasonable attorney’s fee, in connection with the collection of a loan, actually incurred by the licensee and paid to an attorney who is not an employee of the licensee;
  4. A loan processing fee of five percent (5%) of the original principal amount of the loan. This charge shall be limited to a maximum of one hundred fifty dollars ($150). Any charge collected up to and including fifty dollars ($50) shall be nonrefundable. In the event of prepayment, any loan processing fee above fifty dollars ($50) shall be subject to refund in the same manner as other charges pursuant to KRS 286.4-530 (6). A loan processing fee may only be charged once on a loan or refinance within any ninety (90) day period;
  5. An alternative to the default charge described in KRS 286.4-530 (4), not to exceed five percent (5%) of each scheduled installment, or fifteen dollars ($15), whichever is greater. Only one (1) charge may be collected for each scheduled installment; and
  6. Costs or other expenses authorized for a secured party in accordance with KRS 355.9-207 and 355.9-607.

History. Enact. Acts 1992, ch. 222, § 1, effective July 14, 1992; 1998, ch. 198, § 4, effective July 15, 1998; 2000, ch. 157, § 4, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 93, § 1, effective July 15, 2008; 2010, ch. 28, § 21, effective July 15, 2010; 2019 ch. 120, § 10, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.533 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-535. Closing costs collectible when liens on real estate taken as security. [Renumbered]

Notwithstanding the provisions of KRS 286.4-530 (10) or of any other law, in any extension of credit pursuant to KRS 286.4-420 to 286.4-991 wherein the licensee shall take a lien on real estate for security for any loan under this subtitle, the licensee may charge and collect the following closing costs if they are bona fide, reasonable in amount and not for the purpose of circumvention or evasion of the provisions of this subtitle:

  1. Fees or premiums for title examination, abstract of title, title insurance, survey, or similar purposes, if not paid to the lender or a person related to the lender;
  2. Fees for preparation of a deed, settlement statement, or other document, if not paid to the lender or a person related to the lender;
  3. Escrows for future payment of taxes, including assessments for improvements, insurance, and water, sewer and land rents;
  4. Fees for notarizing deeds and other documents, if not paid to the lender or a person related to the lender;
  5. Appraisal fees, if not paid to the lender or a person related to the lender.

History. Enact. Acts 1982, ch. 53, § 7, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.535 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-540. Duties of licensee. [Renumbered]

Every licensee shall:

  1. Deliver to the borrower at the time of making a loan, or to one (1) of them if there are two (2) or more obligors on the loan, a statement showing in clear and distinct terms the amount and date of the loan and the date of its maturity, the nature of the security for the loan, the name and address of the borrower and of the licensee, the schedule of payments or a description thereof, and the agreed charges or rate of charge on such loan provided, that when charges are contracted for under KRS 286.4-530 (1), the statement shall show the cash advance and the amount of the note including charges, the additional charges contracted for in case of default or deferment and that a refund is required for prepayment in full;
  2. Furnish to the borrower a receipt for each cash payment made on account of any such loan at the time each payment is made but no receipt need be given where payment is made by check or money order; and the use of a coupon book system shall be deemed compliance with this section;
  3. Upon the repayment of the loan in full, mark indelibly with the word “Paid” or “Canceled” every obligation signed by the borrower and release or provide the borrower with evidence to release any mortgage which no longer secures an obligation, restore any pledge, and cancel and return every note and assignment given to the licensee by the borrower.

History. Enact. Acts 1960, ch. 204, § 14, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.540 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-545. Agent for service of process.

Every person licensed under this subtitle shall maintain an agent in this Commonwealth for service of process. The name, physical address, telephone number, and electronic mail address of the agent shall be filed with the application for licensure. The commissioner shall be notified in writing by the licensee at least five (5) days prior to any change in the status of an agent.

HISTORY: 2019 ch. 120, § 15, effective June 27, 2019.

286.4-547. Compliance with federal and state laws — Regulatory penalties.

In addition to the requirements contained in this subtitle, every person or licensee shall comply with all applicable federal and state laws relating to financial services. However, the regulatory penalties utilized to address violations of this section shall be limited to those authorized in this subtitle.

HISTORY: 2019 ch. 120, § 17, effective June 27, 2019.

286.4-550. Time of installment payments. [Renumbered]

The borrower may pay all, or any part of any loan equal to one (1) or more full installments, at any time during the regular business hours of the licensee, but the licensee may apply any such payment first to all accrued charges in full up to the date of such payment.

History. Enact. Acts 1960, ch. 204, § 15, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.550 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.4-560. Insurance.

  1. A licensee may request a borrower to insure tangible personal property, except household goods, offered as security for a loan exceeding three hundred dollars ($300) under this subtitle against any substantial risk of loss, damage, or destruction for an amount not to exceed the actual value of such property or the approximate amount of the loan, whichever is greater, and for a term and upon conditions which are reasonable and appropriate considering the nature of the property and the maturity and other circumstances of the loan; provided such insurance is sold by a licensed agent, broker, or solicitor. The licensee may also request and secure credit property insurance on the tangible personal property, except that no part of the cost thereof shall be charged to the borrower unless the insurer agrees that it will not exercise its right to subrogation against the borrower under the licensee’s policy.
  2. A licensee may also request, provide, obtain, or take as security for any loan obligation insurance on the life, unemployment, health, or disability, or all, of the borrower, or two (2) of them if there are two (2) or more. Life insurance shall be in the approximate amount of the indebtedness scheduled to be due the licensee under the loan contract. Not more than one (1) policy of life insurance may be written in connection with any loan transaction under this subtitle. The aggregate amount of periodic benefits payable by any unemployment, health, or disability insurance provided, obtained, or requested by the licensee in the event of unemployment or disability, as defined in the policy, shall not exceed the aggregate of the scheduled installments and the waiting period provided in such policy must be fourteen (14) days or longer. The premium rate for insurance provided under this section shall be reasonable in relation to the benefits provided and shall be filed with the commissioner of insurance. The commissioner of insurance shall, within thirty (30) days after the filing of any premium rate, disapprove such premium rate if it is excessive in relation to the benefits. In determining whether to approve or disapprove any premium rate, the commissioner of insurance shall give due consideration to the unemployment, mortality, and morbidity costs with respect to such insurance on borrowers under this subtitle or similar acts in other states, a reasonable margin for underwriting expenses and profit and contingencies to the insurer, and cost and compensation to the licensees for providing and servicing such insurance, plus the premium taxes payable on such insurance.
  3. In accepting any insurance provided for by this section as security for a loan the licensee, its officers, agents, or employees may deduct the premiums or identifiable charge therefor from the proceeds of the loan, which premium or identifiable charge shall not exceed the rate filed with the commissioner of insurance and not disapproved and remit such premiums to the insurance company writing such insurance and any gain or advantage to the licensee or any employee, officer, director, agent, affiliate, or associate from such insurance or its sale shall not be considered as additional or further charge in connection with any loan made under this subtitle. The arranging for and collecting of an identifiable charge shall not be deemed the sale of insurance.
  4. Every insurance policy or certificate written in connection with a loan transaction pursuant to subsection (2) of this section shall provide for cancellation of coverage and a refund of the premium or identifiable charge unearned upon the discharge of the loan obligation for which such insurance is security without prejudice to any claim. Such refund shall be under a formula filed by the insurer with the commissioner of insurance.
  5. Whenever insurance is written in connection with a loan transaction pursuant to this section, the licensee shall deliver or cause to be delivered to the borrower a policy, certificate, memorandum, or other disclosure which shall show the coverages and the cost thereof, if any, to the borrower within thirty (30) days from the date of the loan.
  6. All such insurance shall be written by a company authorized to conduct such business in this state and the licensee shall not require the purchase of such insurance from any agent or broker designated by the licensee nor shall the licensee decline existing coverages which equal or exceed the standards of this section.

History. Enact. Acts 1960, ch. 204, § 16, effective June 16, 1960; 1970, ch. 48, § 3, effective June 18, 1970; 1982, ch. 53, § 4, effective July 15, 1982; 1992, ch. 222, § 3, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 665, effective July 15, 2010; 2014, ch. 58, § 1, effective July 15, 2014.

Compiler’s Notes.

This section was formerly compiled as KRS 288.560 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Life Insurance.

There was no violation or evasion of the small loan act where loan company suggested but did not require that borrower take out life insurance policy and pledge it as security for loan and assisted in making the application and by agreement with borrower deducted the amount of the premium from the loan made but did not directly or indirectly receive any part of the premium and the loan company was not connected with the insurance company in any capacity or any way and the loan company received no additional compensation for the use of its money by reason of the issuance of the policy. Mills v. Parrott, 237 S.W.2d 851, 1951 Ky. LEXIS 783 ( Ky. 1951 ) (decided under prior law).

Opinions of Attorney General.

In order to avoid violating subsection (2) of this section and KRS 291.480 (1)(b), insurance regulation I-19.06 should be amended to provide that the allowable insuring of joint lives (pertaining to cases of a debtor’s spouse who is cosigner to a credit or finance transaction) does not apply to small loan companies and industrial loan corporations. OAG 73-434 .

286.4-570. Wage purchases — Assignment of compensation. [Renumbered]

  1. The payment of fifteen thousand dollars ($15,000) or less in money, credit, goods, or things in action, as consideration for any sale, assignment, or order for the payment of wages, salary, commissions, or other compensation for services, whether earned or to be earned, shall be deemed for the purposes of regulation under this subtitle, a loan secured by such assignment, and the amount by which such assigned compensation exceeds the amount of such consideration actually paid shall be deemed for the purposes of regulation under this subtitle interest or charges upon such loans from the date of payment to the date such compensation is payable. Such transaction shall be governed by and subject to the provisions of this subtitle.
  2. No assignment of or order for payment of any salary, wages, commissions, or other compensation for services, earned or to be earned, when taken as security for any loan made under this subtitle, shall be valid unless the amount of the loan is paid to the borrower simultaneously with its execution. Under any assignment of or order for the payment of future salary, wages, commissions, or other compensation for services given as security for a loan made under this subtitle, there shall not at any time be collectible from the employer of the borrower more than ten percent (10%) of the amount then owing the borrower for any such salary, wages, commissions or other compensation for services.

History. Enact. Acts 1960, ch. 204, § 17, effective June 16, 1960; 1970, ch. 48, § 5, effective June 18, 1970; 1980, ch. 107, § 3, effective July 15, 1980; 1982, ch. 53, § 5, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.570 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-580. Prohibited conduct — No contract or loan without scheduled repayment — Lien on real estate as security.

  1. No licensee shall take any confession of judgment or any power of attorney running to the licensee or to any third person to confess judgment or to appear for the borrower in a judicial proceeding; nor take any note or promise to pay that does not disclose the date and amount of the loan obligation, a schedule or description of the payments to be made thereon, and the rate or aggregate amount of the agreed charges; nor take any instrument that is incomplete at the time the loan is made.
  2. No licensee shall enter into any contract of loan under this subtitle unless:
    1. The borrower agrees to make any scheduled repayment of principal within:
      1. Sixty (60) months and fifteen (15) days from the date of making the contract if the principal amount of the loan exclusive of interest and charges is three thousand dollars ($3,000) or less; or
      2. One hundred and twenty (120) months from the date of making the contract if the principal amount of the loan exclusive of interest and charges exceeds three thousand dollars ($3,000); and
    2. The contract provides for repayment of the amount lent in substantially equal installments at approximately equal periodic intervals of time, except that when appropriate for the purpose of facilitating payment in accordance with the seasonable nature of obligor’s main source of income, payments may be deferred or omitted, if all other payments are increased in a manner that the other payments are substantially equal in amount and sufficient in the aggregate to retire the loan in the period of months as provided in this subsection.
  3. No licensee shall take any mortgage or other lien instrument upon real estate as security for any loan under this subtitle in which the principal is three thousand dollars ($3,000) or less, unless the lien is subject to a prior mortgage.

History. Enact. Acts 1960, ch. 204, § 18, effective June 16, 1960; 1970, ch. 48 § 4, effective June 18, 1970; 1982, ch. 53, § 6, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2019 ch. 120, § 11, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.580 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-590. Licensee to make annual report.

Each licensee shall annually on or before January 30, file with the commissioner a report for the preceding calendar year. The report shall give information with respect to the financial condition of the licensee and other relevant information as the commissioner may reasonably require. In the event any person or affiliated group of corporations holds more than one (1) license in the state, he, she, or they may file a composite annual report in lieu of separate reports for each licensed office. The report shall be made under oath in the form prescribed by the commissioner, who shall make and publish annually an analysis and recapitulation of the reports.

History. Enact. Acts 1960, ch. 204, § 19, effective June 16, 1960; 1970, ch. 48, § 6, effective June 18, 1970; 1986, ch. 331, § 45, effective July 15, 1986; 2000, ch. 157, § 5, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 93, § 2, effective July 15, 2008; 2010, ch. 24, § 666, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.590 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.4-600. Licensee’s records — Retention — Notice of cessation — Custodian of records — Request for destruction — Withholding or altering records.

    1. To enable the commissioner to determine whether the licensee is complying with the provisions of this subtitle, and with the administrative regulations promulgated under it, each licensee shall keep and use in his or her business books, accounts, records, or card systems in accordance with sound accounting principles and practices. (1) (a) To enable the commissioner to determine whether the licensee is complying with the provisions of this subtitle, and with the administrative regulations promulgated under it, each licensee shall keep and use in his or her business books, accounts, records, or card systems in accordance with sound accounting principles and practices.
    2. Unless applicable state or federal law requires a longer retention period, the licensee shall, after making the final entry in them, preserve any books, accounts, records, or card systems:
      1. For at least two (2) years; or
      2. For at least three (3) years on loans secured by residential property.
    1. Any licensee that intends to cease operation of any office or offices licensed under this subtitle shall: (2) (a) Any licensee that intends to cease operation of any office or offices licensed under this subtitle shall:
      1. Give the commissioner at least thirty (30) days’ prior written notice of the cessation of operations, along with a plan for ceasing operations that is sufficient to safeguard the interest of the public; and
      2. Designate a custodian of records prior to the cessation of operations, who shall:
        1. Agree in writing to serve in that capacity and to comply with the requirements of this section; and
        2. Notify the commissioner of:
          1. The designation of a custodian, including but not limited to the custodian’s name, physical address, electronic mail address, and telephone number; and
          2. The physical location where the records required to be kept under this subtitle will be preserved.
    2. This subsection shall not apply to changes of location authorized under KRS 286.4-460 .
    1. Except as provided in paragraph (b) of this subsection, all records referenced in this section shall be made accessible to the commissioner or the commissioner’s designated representative upon demand. (3) (a) Except as provided in paragraph (b) of this subsection, all records referenced in this section shall be made accessible to the commissioner or the commissioner’s designated representative upon demand.
    2. Records held by a designated custodian under subsection (2) of this section shall be made accessible upon five (5) business days’ written notice.
  1. If good cause is demonstrated, the commissioner may approve a written request for the destruction of records required to be preserved under this subtitle prior to the minimum retention period required under this section.
  2. It shall be unlawful for any person to knowingly withhold, abstract, alter, remove, mutilate, destroy, or secrete any books, records, or other information required to be preserved under this subtitle for the purpose of obstructing a subpoena issued, or investigation or examination conducted, by the commissioner.

History. Enact. Acts 1960, ch. 204, § 20, effective June 16, 1960; 1998, ch. 198, § 5, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 667, effective July 15, 2010; 2019 ch. 120, § 12, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.600 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-605. Confidential and privileged documents — Commissioner’s powers — Privilege or claim of confidentiality not waived.

  1. The following shall be considered confidential by law and privileged, and shall not be subject to disclosure under the Kentucky Open Records Act, KRS 61.870 to 61.884 :
    1. Reports of examination, and correspondence that relates to a report of examination, of a licensee;
    2. Investigations, and records that relate to an investigation, conducted under this subtitle;
    3. Annual reports filed under KRS 286.4-590 ; and
    4. Any confidential and privileged documents, materials, reports, or information received by the commissioner pursuant to subsection (5)(c) of this section.
  2. Confidential and privileged documents shall not be subject to subpoena, and shall not be subject to discovery or admissible in evidence in any civil action, unless the commissioner determines or, after notice to the commissioner and a hearing, a court of competent jurisdiction determines that the commissioner would not be prejudiced.
    1. Subject to paragraph (b) of this subsection, all other documents, materials, reports, or other information that are provided to or filed with the commissioner under this subtitle shall be open to public inspection. (3) (a) Subject to paragraph (b) of this subsection, all other documents, materials, reports, or other information that are provided to or filed with the commissioner under this subtitle shall be open to public inspection.
    2. Notwithstanding paragraph (a) of this subsection, the commissioner may, as authorized by the provisions of KRS Chapter 61, classify as confidential or withhold from public inspection for a period of time, as he or she considers necessary, any information which in his or her judgment, the public welfare or the welfare of any licensee or its customers requires to be withheld.
  3. Neither the commissioner nor any person who receives documents, materials, reports, or other information while acting under the authority of the commissioner shall be required to testify in any civil action concerning any confidential documents, materials, reports, or information.
  4. In order to assist in the performance of the commissioner’s duties, the commissioner may:
    1. Use, disclose, or make public the confidential and privileged documents or information referenced in subsection (1) of this section in furtherance of any regulatory or legal action brought as part of the commissioner’s official duties;
    2. Share the confidential and privileged documents referenced in subsection (1) of this section with other state and federal regulatory agencies, or with local, state, federal, and international law enforcement authorities, if the recipient agrees to maintain the confidential and privileged status of the documents in accordance with any sharing or use agreements referenced in paragraph (d) of this subsection;
    3. Receive documents, materials, reports, or other information, including otherwise confidential and privileged documents, materials, reports, or information, from other state, federal, and international regulatory agencies, the related associations, affiliates, or subsidiaries, and from local, state, federal, and international law enforcement authorities, except that the commissioner shall maintain as confidential and privileged any documents, materials, reports, or information received with notice or the understanding that they are confidential and privileged under the laws of the jurisdiction that is the source of the documents, materials, reports, or information; and
    4. Enter into agreements governing the sharing and use of confidential documents and information when the sharing or use is serving a legitimate governmental need or is necessary in the performance of a legitimate governmental function, including the furtherance of any regulatory or legal action brought as part of the recipient’s official duties.
  5. No waiver of any applicable privilege or claim of confidentiality in documents, materials, reports, or information shall occur as a result of the disclosures authorized under this section.

HISTORY: 2019 ch. 120, § 18, effective June 27, 2019.

286.4-610. Commissioner’s power to issue administrative regulations and examine licensees — Investigations — Enforcement of subpoena — Powers of commissioner.

  1. The provisions of this subtitle shall be enforced by the commissioner, who may promulgate administrative regulations in accordance with KRS Chapter 13A for the proper conduct of the business licensed under this subtitle. All regulations of general application shall state the date of promulgation and the effective date.  A  copy of every regulation shall be sent to all licensees before the effective date thereof and a copy shall be kept in an indexed permanent book in the office of the commissioner as a public record.
    1. The commissioner shall examine the affairs, business, office, and records of every licensee at least once during every twenty-four (24) month period, but not more frequently than once during every twelve (12) month period. Every licensee shall pay a reasonable fee sufficient to cover the cost of each routine examination based upon fair compensation for time and actual expenses. (2) (a) The commissioner shall examine the affairs, business, office, and records of every licensee at least once during every twenty-four (24) month period, but not more frequently than once during every twelve (12) month period. Every licensee shall pay a reasonable fee sufficient to cover the cost of each routine examination based upon fair compensation for time and actual expenses.
    2. The commissioner may also conduct investigations of licensees or persons within or outside of the state as the commissioner deems necessary to discover violations of this subtitle or to secure information necessary for its proper enforcement.
    3. For the purpose of making examinations or investigations under this section, the commissioner and his or her representatives:
      1. May:
        1. Compel the attendance of any person or obtain any documents by subpoenas;
        2. Administer oaths and affirmations; and
        3. Examine under oath or affirmation all persons whose testimony he or she may require, relative to the loans or business of the licensee; and
      2. Shall have free access to the accounts, papers, records, files, safes, vaults, offices, and places of business used in connection with any business conducted under any license issued in accordance with this subtitle.
    1. The commissioner may investigate any person who is or appears to be engaging in the business regulated by this subtitle without first securing a license. (3) (a) The commissioner may investigate any person who is or appears to be engaging in the business regulated by this subtitle without first securing a license.
    2. For the purpose of investigations of unlicensed persons, the commissioner or his or her representative may:
      1. Compel the attendance of any person or obtain any documents by subpoenas;
      2. Administer oaths and affirmations; and
      3. Examine under oath or affirmation all persons whose testimony he or she may require, relative to the loans or business of the person.
  2. If any person fails to comply with a subpoena issued by the commissioner under this section, the commissioner may petition the Franklin Circuit Court or any court of competent jurisdiction for enforcement of the subpoena.
  3. In order to carry out the purposes of this subtitle, the commissioner may:
    1. Retain examiners, auditors, investigators, attorneys, accountants, or other professionals and specialists to conduct or assist in the conduct of any examination, investigation, or enforcement action; and
    2. Use, hire, contract, or employ public or private analytical systems, methods, or software.
  4. The authority of this section shall remain in effect whether a person acts or claims to act under any licensing law of this subtitle or acts or claims to act without such authority.

History. Enact. Acts 1960, ch. 204, § 21, effective June 16, 1960; 1998, ch. 198, § 6, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 668, effective July 15, 2010; 2019 ch. 120, § 13, effective June 27, 2019.

Compiler’s Notes.

This section was formerly compiled as KRS 288.610 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

(7/15/98). In codifying the 1998 amendment to this statute, the phrase “of the business licensed under this chapter. All regulations of general” has been restored to subsection (1) of this statute under KRS 446.280 . This text was in 1960 Ky. Acts ch. 204, sec. 21, creating this statute, and has never been deleted from it by legislative action.

286.4-613. Effect of conformity with notice, opinion, or interpretation of commissioner.

No licensee shall be subject to any liability for any act or omission made in conformity with a written notice, opinion, or interpretation issued by the commissioner.

History. Enact. Acts 1992, ch. 222, § 2, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 669, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.613 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.4-615. Commonwealth or its employees not liable for failure to disclose financial condition of consumer loan company.

In undertaking the examination of a consumer loan company neither the Commonwealth of Kentucky, the commissioner of the Department of Financial Institutions, nor any examiner employed by the Commonwealth shall become liable to any depositor, investor, or other obligor of said consumer loan company by reason of said examination or omission of said examination to fully and effectively disclose the financial condition of said consumer loan company, it being the policy of the Commonwealth of Kentucky that such examinations as are required by KRS 286.4-610 are for the purpose of determining compliance with state law and not for the purpose of protecting or guaranteeing the depositors, investors, or other obligors of said consumer loan companies.

History. Enact. Acts 1980, ch. 357, § 2, effective July 15, 1980; 1998, ch. 198, § 7, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 670, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.615 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-620. Public policy relating to loans of $15,000 or less — Loans outside state. [Renumbered]

  1. Any loan in the amount of fifteen thousand dollars ($15,000) or less for which there has been charged, contracted for or received a greater rate of interest, discount or consideration, except as provided for by statute, is against the public policy of this state.
  2. No such loan made outside this state shall be enforced in the state and every person participating therein in this state shall be subject to the provisions of this subtitle, but this section does not apply to loans legally made in any state, country, commonwealth, territory or district.

History. Enact. Acts 1960, ch. 204, § 22, effective June 16, 1960; 1970, ch. 48, § 7, effective June 18, 1970; 1980, ch. 107, § 4, effective July 15, 1980; 1982, ch. 53, § 8, effective July 15, 1982; 1998, ch. 198, § 8, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.620 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Application.

Because defendant was not a pawnbroker as defined by KRS 226.010 and was not exempt from the application of KRS Chapter 288 (now Chapter 286.4) regulations, defendant was operating its business in violation of this section and KRS 288.420 (now 286.4-420 ) and 360.010. Commonwealth ex rel. Chandler v. Kentucky Title Loan, Inc., 16 S.W.3d 312, 1999 Ky. App. LEXIS 70 (Ky. Ct. App. 1999).

Opinions of Attorney General.

A small loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject the company to actions by the commissioner of banking and securities (now financial institutions) under KRS 288.490 (now 286.4-490 ). OAG 75-257 .

286.4-630. Review of commissioner’s rulings. [Repealed]

History. Enact. Acts 1960, ch. 204, § 23, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 671, effective July 15, 2010; repealed by 2019 ch. 120, § 22, effective June 27, 2019.

286.4-640. Effect of future amendment of this subtitle. [Renumbered]

This subtitle or any part thereof may be modified, amended or repealed so as to effect the cancellation or authorization of any license or right of a licensee hereunder, provided that such modification, amendment or repeal shall not impair or affect the obligation of any pre-existing lawful contract between any licensee and any borrower.

History. Enact. Acts 1960, ch. 204, § 24, effective June 16, 1960; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 288.640 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.4-990. Civil penalties — Actions by commissioner against violators — Recovery of penalties and fees.

    1. For any repetitive violation of this subtitle or an administrative regulation promulgated under this subtitle, or any willful violation of an order of the commissioner entered under this subtitle, the commissioner may levy a civil penalty against any licensee. (1) (a) For any repetitive violation of this subtitle or an administrative regulation promulgated under this subtitle, or any willful violation of an order of the commissioner entered under this subtitle, the commissioner may levy a civil penalty against any licensee.
    2. The civil penalty shall not be less than two hundred fifty dollars ($250) or more than two thousand five hundred dollars ($2,500) per violation, plus the state’s costs and expenses for the examination and prosecution of the matter, including reasonable attorney’s fees and court costs.
    1. For an occurrence of consumer harm by any licensee resulting from any violation of this subtitle, administrative regulation promulgated under this subtitle, or order of the commissioner entered under this subtitle, the commissioner may: (2) (a) For an occurrence of consumer harm by any licensee resulting from any violation of this subtitle, administrative regulation promulgated under this subtitle, or order of the commissioner entered under this subtitle, the commissioner may:
      1. Order any remedy authorized in subsection (4) of this section; and
      2. Levy a civil penalty against the licensee if the total amount of consumer harm exceeds one thousand dollars ($1,000).
    2. The civil penalty shall be:
      1. The lesser of:
        1. One thousand dollars ($1,000) per consumer harmed; or
        2. Ten percent (10%) of the total cumulative amount of ordered rescission, restitution, refund, disgorgement, or the recovery of expenses; and
      2. The state’s costs and expenses for the examination and prosecution of the matter, including reasonable attorney’s fees and court costs.
    1. The commissioner shall levy a civil penalty against any unlicensed person who violates any provision of this subtitle, administrative regulation promulgated under this subtitle, or order of the commissioner entered under this subtitle. (3) (a) The commissioner shall levy a civil penalty against any unlicensed person who violates any provision of this subtitle, administrative regulation promulgated under this subtitle, or order of the commissioner entered under this subtitle.
    2. The civil penalty shall not be less than two thousand five hundred dollars ($2,500) or more than seven thousand five hundred dollars ($7,500) per violation, plus the state’s costs and expenses for the examination, investigation, and prosecution of the matter, including reasonable attorney’s fees and court costs.
  1. The commissioner may order rescission, restitution, refund, disgorgement, recovery of expenses, and direct such other affirmative action as the commissioner deems necessary against any licensee or person who violates any order issued by the commissioner or any provision of, or administrative regulation promulgated under, this subtitle. The commissioner shall have jurisdiction to institute an action in Franklin Circuit Court or any court of competent jurisdiction for the enforcement of these orders.
  2. The commissioner may notify the Kentucky Department of Revenue, which may institute an action in the name of the Commonwealth of Kentucky in Franklin Circuit Court, or any court of competent jurisdiction, for the recovery of any civil penalty, fine, cost, or fee assessed or levied under this subtitle.

HISTORY: 2019 ch. 120, § 21, effective June 27, 2019.

286.4-991. Penalties.

  1. Any person who shall engage in the business regulated by this subtitle without first securing a license therefor shall be guilty of a misdemeanor and upon conviction thereof shall be punished by a fine of not less than five hundred dollars ($500) nor more than five thousand dollars ($5,000). Any loan contract made in violation of this subtitle shall be void and the lender shall have no right to collect any principal, charges or recompense whatsoever.
  2. Any person who willfully violates any rule or order of the commissioner authorized under this subtitle, shall be guilty of a Class A misdemeanor, but no person may be imprisoned for violation of any rule or order of which that person did not have actual knowledge. This section shall not be deemed to limit the power of the commissioner to revoke any license as provided in KRS 286.4-490 .

History. Enact. Acts 1960, ch. 204, § 26, effective June 16, 1960; 2000, ch. 157, § 6, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 672, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.991 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Purpose.

Since the primary purpose of the small loan law was not the prevention of crime, but the protection of the public welfare, a money lender would be enjoined from making loans in violation of the law, even though the state had an adequate remedy at law. Commonwealth ex rel. Grauman v. Continental Co., 275 Ky. 238 , 121 S.W.2d 49, 1938 Ky. LEXIS 408 ( Ky. 1938 ) (decided under prior law).

2.Enforcement of Arbitration Provision.

Those counts of a complaint seeking a declaration that debtor's loan was void and unenforceable under the Kentucky Consumer Loan Act and that creditor filed false proofs of claim on illegal loans were both statutorily and constitutionally core, as they would necessarily be resolved in the claims allowance process, but counts seeking a determination that the loan violated the Kentucky Consumer Protection Act, that creditor committed common law fraud, and that collection activities violated the FDCPA were statutorily but not constitutionally core. Court declined to enforce arbitration provisions as to the counts that were both statutorily and constitutionally core, but did not have the discretion to decline enforcement as to the other counts. Kentucky Laborers Dist. Council Health & Welfare Trust Fund v. Hill & Knowlton, 24 F. Supp. 2d 755, 1998 U.S. Dist. LEXIS 16052 (W.D. Ky. 1998 ).

Research References and Practice Aids

Cross-References.

Sentence for Class A misdemeanor, see KRS 532.020 , 532.090 .

Subtitle 5. Savings and Loan Associations

286.5-005. Title of law. [Renumbered]

This subtitle may be cited as the “Savings and Loan Association Act.”

History. Enact. Acts 1964, ch. 138, § 1, effective June 18, 1964; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.005 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

General provisions concerning business corporations, KRS Ch. 271B.

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-011. Definitions.

As used in this subtitle, unless the context otherwise requires:

  1. “Association” means a savings and loan association subject to the provisions of this subtitle and as used in KRS 136.290 , 136.300 and 136.310 .
  2. “Combination home and business structure” means a building or buildings, including residences for not more than four (4) families, which are used in part for business purposes. The residential use of such a building must be substantial and permanent, not merely transitory. The business use may predominate.
  3. “Commissioner” means the commissioner of financial institutions.
  4. “Direct-reduction loan” means a loan repayable in consecutive weekly, monthly or semiannual installments, equal or unequal, sufficient to retire the debt, interest, and principal; provided, however, that the initial loan contract shall not provide for any subsequent monthly installment of an amount larger than any previous monthly installment; and, provided further, that in the case of construction loans the first payment under said contract shall be made not later than twelve (12) months after the date of the first advance. Any such loan is an amortized loan.
  5. “Dividend” or “earnings” means that part of the net income of an association which is declared payable on savings accounts and savings certificates from time to time by the board of directors, and is the cost of savings money to the association. Dividend or earnings also may be referred to as “interest.”
  6. “Gross income” means the sum for an accounting period of the following:
    1. Operating income.
    2. Real estate income.
    3. All profits actually received during such accounting period from the sale of securities, real estate, or other property.
    4. Other nonrecurring income.
  7. “Home” means a dwelling or dwellings for not more than four (4) families, the principal use of which is for residential purposes. A home on a farm is a home.
  8. “Home loan” means a real estate loan the security for which is home property.
  9. “Home property” means real estate on which there is located, or will be located pursuant to a home loan, a home or a combination home and business structure.
  10. “Impaired condition” means a condition in which the assets of an association in the aggregate do not have a fair value equal to the aggregate amount of liabilities of the association to its creditors, including its members and all other persons.
  11. “Improved real estate” means real estate on which there is a structure or an enclosure, or which is cultivated, reclaimed, used for the purpose of agriculture in any form, or otherwise occupied, made better, more useful, or of greater value by care so as to produce an enjoyment thereof.
  12. “Insured association” means an association the savings accounts of which are insured in accordance with the provisions of this subtitle.
  13. “Member” means a person holding a savings account or a savings certificate of an association, or a person borrowing from or assuming or obligated upon a loan or interest therein held by an association, or purchasing property securing a loan or interest therein held by an association. A joint and survivorship relationship, whether of investors or borrowers, constitutes a single membership.
  14. “Net income” means gross income for an accounting period less the aggregate of the following:
    1. Operating expenses.
    2. Real estate expenses.
    3. All losses actually sustained during such accounting period from the sale of securities, real estate or other property, or such portion of such losses as shall not have been charged to reserves, pursuant to the provisions of this subtitle.
    4. All interest paid, or due but unpaid, on borrowed money.
    5. Other nonrecurring charges.
  15. “Net income available for dividends or earnings” means net income for an accounting period less amount transferred to reserves as provided in this subtitle.
  16. “Operating expenses” means all expenses actually paid, or due but unpaid, by an association during an accounting period, excluding the following:
    1. Real estate expenses.
    2. Interest on borrowed money.
    3. Other nonrecurring charges.

      That portion of prepaid expenses which is not apportionable to the period may be excluded from operating expenses, in which event operating expenses for future periods shall include that portion of such prepaid expenses apportionable thereto.

  17. “Operating income” means all income actually received by an association during an accounting period, excluding the following:
    1. Foreclosed real estate income.
    2. Other nonrecurring income.
  18. “Other real estate loan” means a real estate loan the security for which is real estate other than home property.
  19. “Real estate expenses” means all expenses actually paid, or due but unpaid, in connection with the ownership, maintenance, and sale of real estate (other than office building or buildings and real estate held for investment) by an association during an accounting period, excluding capital expenditures and losses on the sale of real estate.
  20. “Real estate income” means all income actually received by an association during an accounting period from real estate owned (other than from office building or buildings and real estate held for investment) excluding profit from sale of real estate.
  21. “Real estate loan” means any loan or other obligation secured by real estate, whether in fee or in a leasehold.
  22. “Savings account” means that part of the savings liability of the association which is credited to the account of the holders thereof.
  23. “Savings certificate” means that part of a savings account which is fully paid and is represented by a certificate.
  24. “Savings liability” means the aggregate amount of savings accounts and savings certificates of members, including dividends credited to such accounts, less redemptions and withdrawals. Savings liability also may be referred to as “deposit.”
  25. “Withdrawal value” means the amount credited to a savings account and savings certificate of a member, less lawful deductions therefrom, as shown by the records of the association.
  26. “Minor” means a person over fourteen (14) years of age and under eighteen (18) years of age.
  27. “Capital stock” as used in this subtitle may be used interchangeably with the term savings account and savings certificate.

History. Enact. Acts 1964, ch. 138, § 2, effective June 18, 1964; 1968, ch. 152, § 138, effective June 13, 1968; 1970, ch. 206, § 1, effective June 18, 1970; 1984, ch. 388, § 8, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 673, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.011 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Ridge v. Hall, 495 S.W.2d 784, 1973 Ky. LEXIS 409 ( Ky. 1973 ).

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

Treatises

Petrilli, Kentucky Family Law, Minors, § 30.3.

286.5-021. Who may incorporate — Procedure.

Any five (5) or more residents of this state (hereinafter referred to as the “incorporators”) may form an association to promote thrift and home financing, subject to approval as provided in this subtitle, by signing and acknowledging, before an officer competent to take acknowledgements of deeds, two (2) copies of a petition for a certificate of incorporation in the form prescribed by the commissioner, and of the bylaws in a form approved by the commissioner, which shall be filed with the commissioner, accompanied by the incorporation fee.

History. Enact. Acts 1964, ch. 138, § 3(1), effective June 18, 1964; 1968, ch. 152, § 139, effective June 13, 1968; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 674, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.021 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Incorporation.

Adding the words “building association” to the title did not create a new corporation. Avery Bldg. Ass’n v. Commonwealth, 166 Ky. 199 , 179 S.W. 39, 1915 Ky. LEXIS 664 ( Ky. 1915 ), overruled, Commonwealth v. Belknap Hdwe. & Mfg. Co., 182 Ky. 155 , 206 S.W. 277, 1918 Ky. LEXIS 336 (1918), overruled in part, Commonwealth v. Belknap Hdwe. & Mfg. Co., 182 Ky. 155 , 206 S.W. 277, 1918 Ky. LEXIS 336 (1918), overruled on other grounds, Commonwealth v. Belknap Hdwe. & Mfg. Co., 182 Ky. 155, 206 S.W. 277, 1918 Ky. LEXIS 336 (1918) (decided under prior law).

Research References and Practice Aids

Cross-References.

Associations exempt from state income tax, KRS 141.040 .

Tax on savings and loans, savings banks and similar institutions, how assessed, KRS 136.300 .

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-022. Former corporations deemed incorporated under this law — Effect on rights — Severability. [Renumbered]

  1. The name, rights, powers, privileges, and immunities of every such corporation heretofore incorporated in this state shall be governed, controlled, construed, extended, limited, and determined by the provisions of this subtitle to the same extent and effect as if such corporation had been incorporated pursuant hereto, and the articles of association, certificate of incorporation, or charter, however entitled, by laws and constitution, or other rules of every such corporation heretofore made or existing are hereby modified, altered, and amended to conform to the provisions of this subtitle.
  2. All obligations to any such corporation heretofore contracted shall be enforceable by it and in its name, and demands, claims, and rights of action against any such corporation may be enforced against it as fully and completely as they might have been enforced heretofore.
  3. Insofar as the provisions of this subtitle are inconsistent with the provisions of any other law affecting savings associations the provisions of this subtitle shall control.
  4. If any provision, clause, or phrase of this subtitle or the application thereof to any person or circumstance is held invalid such invalidity shall not affect other provisions or applications of this subtitle which can be given effect without the invalid provisions or application, and to this end the provisions of this subtitle are declared to be separable.

History. Enact. Acts 1964, ch. 138, § 66, effective June 18, 1964; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.022 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

Subsection (2) of this section was inserted by the legislature in order to comply with § 19 of the Kentucky Constitution providing that no law impairing the obligation of contracts shall be enacted. OAG 72-831 .

The legality of a savings and loan institution organized before the passage of this act is not affected by KRS 289.151(4) (now 286.5-151 (4)), which prohibits the destruction of the mutuality concept of such institutions, because subsection (2) of this section negates the retroactive application of this act. OAG 74-129 .

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-024. Proof by existing association of federal insurance or private insurance meeting minimum standard — Effect of noncompliance.

  1. Notwithstanding the provisions of KRS 286.5-451 (13) any state savings and loan association which has not become insured by December 31, 1974, must furnish proof satisfactory to the commissioner of financial institutions prior to June 30, 1975, that it has:
    1. Obtained insurance of its savings accounts and share accounts by the Federal Savings and Loan Insurance Corporation, any agency of this state or other federal agency established for the purpose of insuring savings accounts in associations, or with any other insurer approved by the commissioner and meeting the qualifications prescribed in this subsection; provided that no association subject to the provisions of this subtitle shall have the power to obtain insurance of accounts from, or represent in any way its accounts are insured by, any insurer other than the Federal Savings and Loan Insurance Corporation, or other federal agency or state agency, unless the commissioner, after application to him for approval and after reasonable notice and an opportunity to be heard the commissioner shall have determined:
      1. That the contract of insurance contemplated is written upon substantially the same basis as to form, amount, coverage, maturity, voluntary and involuntary termination and other provisions as the insurance contract provided at that time by the Federal Savings and Loan Insurance Corporation, and complies with the further requirements for protection as the commissioner in his discretion may deem reasonably necessary; and
      2. That the contract is underwritten by an insurer having a net worth reasonably commensurate with the risk underwritten, which is licensed in this state and authorized to do business in this state, and the commissioner shall have issued a certificate of approval of such application; or
    2. Become a federal savings and loan association member of the Federal Home Loan Bank Board; or
    3. Merged into an existing insured savings and loan association, either state or federal; or
    4. Entered into voluntary liquidation. Any merger into an insured savings and loan association or any voluntary liquidation must have the prior written approval of the commissioner.
  2. Any state savings and loan association which has not by the close of business June 30, 1975, accomplished any one of the four steps prescribed in subsection (1) shall on and after July 1, 1975, be prohibited from:
    1. Making any loans pursuant to this subtitle; and
    2. Accepting any savings accounts, payments on share accounts or membership fees.
  3. Notwithstanding any other provisions of state law to the contrary, if any state savings and loan association has not accomplished one of the four steps prescribed in subsection (1) of this section by December 31, 1974, the commissioner shall apply to a court of general jurisdiction in the county in which the home office of such association is located for the appointment of a liquidating receiver for purposes of liquidating the assets and winding up the business affairs of such association. However, if such state savings and loan association shall furnish to the commissioner proof satisfactory to him that a definite plan of accomplishment of one of said four conditions prescribed in subsection (1) of this section has been substantially completed, the commissioner may, in his sole discretion, extend the time for taking action for the appointment of such receiver. The commissioner in granting such extension may permit the acceptance of savings account payments on share accounts, membership fees or the making of loans.

History. Enact. Acts 1974, ch. 276, § 1, effective June 21, 1974; 1984, ch. 111, § 127, effective July 13, 1984; 2010, ch. 24, § 675, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.024 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-025. Insurance requirement for certificate of incorporation.

No certificate of incorporation as provided for under this subtitle shall be granted or approved by the commissioner after June 16, 1972, unless the applicant for such certificate:

  1. Submits sufficient evidence of being fully insured by the Federal Savings and Loan Insurance Corporation or other federal agency; or
  2. Submits sufficient evidence of commitment by the Federal Savings and Loan Insurance Corporation or other federal agency that the applicant will be issued federal insurance immediately subsequent to the execution of the certificate of incorporation by the commissioner.

History. Enact. Acts 1972 (1st Ex. Sess.), ch. 1, § 1; 1984, ch. 111, § 128, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 676, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.025 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-031. Commissioner to investigate — Objections — Approval — Certificate issued — Filing.

  1. Upon receipt of the articles of incorporation, the commissioner shall first determine whether or not the articles comply with the provisions of this subtitle and, if he so finds, he shall promptly notify any state or federal savings and loan association in the locality in which the proposed office or offices are to be located specifying a time in which they must file objections. The commissioner shall then inquire into the advisability of approving the application by investigating:
    1. The moral character and the financial responsibility of the incorporators and the principles of the applicant;
    2. The public necessity of such an association in the community to be served; and
    3. The reasonable probability of its usefulness and success. In so doing he shall determine whether or not the savings and loan association can be established without undue injury to properly conducted existing savings and loan associations, in connection with which the incorporators and principals shall furnish such information as they may desire and as the commissioner may require.
  2. After allowing the specified time for filing objections, the commissioner shall approve the application if he finds that the moral character and financial responsibility of the incorporators and principals are sound and such as to justify public confidence and to insure the reasonable probability of the success of the association; that the incorporators and principals have complied with the provisions of this subtitle, that the incorporation is advisable and, after investigation there is reason to believe that no undue injury to properly conducted existing savings and loan associations, either state or federal, will result. Unless the application, after investigation, meets all the above requirements the commissioner shall disapprove it.
  3. If approved, the commissioner shall at the same time execute in triplicate a certificate of incorporation in the form prescribed by him.
  4. The commissioner shall file one (1) signed copy of such certificate of approval and of the certificate of incorporation with the Secretary of State. The commissioner shall indorse upon the two (2) copies of the petition for certificate of incorporation filed with him or her such certificate of approval and return the duplicate original and a copy of the certificate of incorporation to the association, addressed to the chairman of the incorporators, and shall retain the original petition for certificate of incorporation and a copy of the certificate of incorporation in the permanent files of the department. The certificate of incorporation shall not be filed or recorded in any other state or county office. The failure of the commissioner to file, return, or retain any such document shall not affect the validity of the incorporation of any association.

History. Enact. Acts 1964, ch. 138, § 3(2), (3); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 677, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.031 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-041. Name of association — Use of terms in name prohibited — Injunction.

    1. The name of every association incorporated shall include the words “Savings and Loan Association.” These words shall be preceded by an appropriate descriptive word or words approved by the commissioner of financial institutions. An ordinal number may not be used as a single descriptive word preceding the words, “Savings and Loan Association,” unless such word is followed by the words “of  . . . . . ” the blank being filled by the name of the town, city, or county in which the association has its home office. An ordinal number may be used together with another descriptive word, preceding the words “Savings and Loan Association,” provided the other descriptive word has not been used in the corporate name of any other association in the state, in which case the suffix mentioned above is not required to be used. An ordinal number may be used, together with another descriptive word, preceding the words “Savings and Loan Association,” even when such other descriptive word has been used in the corporate name of an association in the state, provided the suffix “of  . . . . . ,” as provided above, is also used. The suffix provided above may be used in any corporate name. (1) (a) The name of every association incorporated shall include the words “Savings and Loan Association.” These words shall be preceded by an appropriate descriptive word or words approved by the commissioner of financial institutions. An ordinal number may not be used as a single descriptive word preceding the words, “Savings and Loan Association,” unless such word is followed by the words “of  . . . . . ” the blank being filled by the name of the town, city, or county in which the association has its home office. An ordinal number may be used together with another descriptive word, preceding the words “Savings and Loan Association,” provided the other descriptive word has not been used in the corporate name of any other association in the state, in which case the suffix mentioned above is not required to be used. An ordinal number may be used, together with another descriptive word, preceding the words “Savings and Loan Association,” even when such other descriptive word has been used in the corporate name of an association in the state, provided the suffix “of  . . . . . ,” as provided above, is also used. The suffix provided above may be used in any corporate name.
    2. The use of the words, “National,” “Federal,” “United States,” “Insured,” “Guaranteed,” or any form thereof, separately or in any combination thereof with other words or syllables, is prohibited as part of the corporate name of an association. No certificate of incorporation of a proposed association having the same name as a corporation authorized to do business under the laws of this state or a name so nearly resembling it as to be calculated to deceive shall be issued by the commissioner.
    1. No person, unless lawfully authorized to do business in this state under the provisions of this subtitle, and is actually engaged in carrying on a savings and loan association business, shall do business under any name or title which contains the terms “savings association,” “savings and loan association,” “building and loan association,” “building association,” or any combination employing either or both of the words “building” or “loan” with one or more of the words “saving,” “savings,” “thrift,” or words of similar import, or any combination employing one or more of the words “saving,” “savings,” “thrift,” or words of similar import with one or more of the words “association,” “institution,” “society,” “company,” “corporation” or words of similar import, or use any name or sign or circulate or use any letterhead, billhead, circular or paper whatever, or advertise or represent in any manner which indicates or reasonably implies that his or its business is the character or kind of business carried on or transacted by an association or which is calculated to lead any person to believe that his or its business is that of an association. (2) (a) No person, unless lawfully authorized to do business in this state under the provisions of this subtitle, and is actually engaged in carrying on a savings and loan association business, shall do business under any name or title which contains the terms “savings association,” “savings and loan association,” “building and loan association,” “building association,” or any combination employing either or both of the words “building” or “loan” with one or more of the words “saving,” “savings,” “thrift,” or words of similar import, or any combination employing one or more of the words “saving,” “savings,” “thrift,” or words of similar import with one or more of the words “association,” “institution,” “society,” “company,” “corporation” or words of similar import, or use any name or sign or circulate or use any letterhead, billhead, circular or paper whatever, or advertise or represent in any manner which indicates or reasonably implies that his or its business is the character or kind of business carried on or transacted by an association or which is calculated to lead any person to believe that his or its business is that of an association.
    2. Upon application by the commissioner or any association, a court of competent jurisdiction may issue an injunction to restrain any such entity from violating or continuing to violate any of the provisions of this subsection.
    3. The prohibitions of this subsection shall not apply to any corporation or association formed for the purpose of promoting the interests of savings associations, the membership of which is comprised of savings associations, their officers or other representatives.

History. Enact. Acts 1964, ch. 138, § 5(1), (2); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 678, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.041 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-051. Office — Located where — Change of name or location.

  1. Without the prior approval of the commissioner, as provided in this subtitle, no association shall establish any office other than its home office, which shall be in the city and county named in the certificate of incorporation. No office of an association shall be moved from its immediate vicinity unless approved by the commissioner.
  2. The name or the location of the home office of any association fixed in the certificate of incorporation may be changed in the following manner: The proposed new name or the new location of the home office of the association shall be approved by a resolution adopted by the board of directors. Immediately preceding application to the commissioner for approval, notice of intention to change the name or the location of the home office, signed by two (2) officers, shall be published once a week for two (2) successive weeks in a newspaper of general circulation in the county in which the home office is located, and a copy of such notice shall be displayed during such consecutive two (2) weeks’ period in a conspicuous place in the home office of the association. Five (5) copies of an application to the commissioner for approval shall be signed by two (2) officers of the association, acknowledged before an officer competent to take acknowledgments of deeds and filed with the commissioner. Upon approval of an application for change of name, the commissioner shall indorse on each copy of the application therefor a certificate of approval thereof, and the change of name of such association shall be effective immediately. Upon approval of an application for change of location of the home office of an association, the commissioner shall indorse on each copy of such application a certificate of approval, as provided in this subtitle. When the commissioner shall have indorsed such approval upon the copies of an application for approval of change of name or change of location of the home office, he shall file one copy thereof with the secretary of state, two (2) copies with the federal home loan bank of which the association is a member, return one (1) copy to the applicant association and retain the original copy in the permanent files of the department.

History. Enact. Acts 1964, ch. 138, § 5(3), (4); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 679, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.051 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-061. Branch offices — Limits on establishment.

  1. A branch office is a legally established place of business of the association other than the home office authorized by the board of directors and approved by the commissioner, at which savings accounts and loan payments may be accepted and applications for loans may be received, and at which account books and membership certificates may be issued.
  2. No association may establish or maintain a branch office without the prior written approval of the commissioner.
  3. Each application for approval of the establishment and maintenance of a branch office shall state the proposed location, the need, the functions to be performed, the estimated annual expense, and the mode of payment therefor. Each such application shall be accompanied by a budget of the association for the current dividend period and for the next succeeding semiannual period, which reflects the estimated additional expense of the maintenance of such a branch office. Upon the receipt by the commissioner of such an application, he shall determine whether the establishment and maintenance of such office will unduly injure any properly conducted existing association or federal savings and loan association in the community where such branch office or agency is proposed to be established. If he finds that no undue injury is likely to result, that the establishment and maintenance of such branch office is advisable, and in the public interest, the commissioner may approve the application.
  4. No branch shall be established in any county other than the county in which is located the principal office of the association.

History. Enact. Acts 1964, ch. 138, § 50; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 680, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.061 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-071. Corporate existence begins — When.

The corporate existence of an association shall begin when the commissioner shall issue the certificate of incorporation of the association, and such existence shall be perpetual unless terminated in accordance with the provisions of this subtitle.

History. Enact. Acts 1964, ch. 138, § 3(4); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 681, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.071 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-081. General powers of association. [Renumbered]

Every association subject to this subtitle shall have such powers as may be incidental to or reasonably necessary for the accomplishment of the objects and purposes of the association, including, but not limited to the following:

  1. General corporate power
    1. To sue and be sued;
    2. To acquire, hold, sell, dispose of, pledge, mortgage or lease any property consistent with its objects and powers;
    3. To take property by gifts, devise, or bequest;
    4. To have a corporate seal, which may be affixed by imprint, facsimile, or otherwise;
    5. To appoint officers, agents, and employees as its business shall require and allow them suitable compensation;
    6. To provide for life, health and casualty insurance for officers and employees; and to adopt and operate reasonable bonus plans and retirement benefits for such officers and employees;
    7. To adopt and amend bylaws as provided in this subtitle;
    8. To insure its accounts in accordance with the provisions of this subtitle;
    9. To qualify as a member of the Federal Home Loan Bank;
    10. To become a member of, deal with, or make contributions to any organization to the extent that such organization assists in furthering or facilitating the association’s purposes or powers and to comply with conditions of membership; and
    11. To accept savings as provided in this subtitle.
  2. To obtain and maintain insurance of its savings accounts by the Federal Savings and Loan Insurance Corporation or other federal agency established for the purpose of insuring savings accounts in associations; provided that no association subject to the provisions of this subtitle shall have the power to obtain insurance of accounts from, or represent in any way that its accounts are insured by, any insurer other than the Federal Savings and Loan Insurance Corporation, or other federal agency.

History. Enact. Acts 1964, ch. 138, § 24(1), (2); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.081 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Amendment of articles of corporations generally, KRS 271B.10-010 et seq.

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-091. Books and records of association — Reproductions.

  1. Every association shall keep at the home office correct and complete books of account and minutes of the proceedings of members and directors. Complete records of all business transacted at the home office shall be maintained at the home office. Control records of all business transacted at each branch office shall be maintained at the home office.
  2. Each branch office shall keep detailed records of all transactions at such branch office and shall furnish full control records to the home office.
  3. No association by any system of accounting or any device of bookkeeping shall, either directly or indirectly, enter any of its assets upon its books in the name of any other person, partnership, association, or corporation or under any title or designation that is not truly descriptive of such assets.
  4. The bonds or other interest-bearing obligations purchased by an association shall not be carried on its books at more than the actual cost.
  5. An association shall not carry any real estate on its books at a sum in excess of the total amount invested by such association on account of such real estate, including advances, costs, and improvements.
  6. Every association shall appraise each parcel of real estate at the time of acquisition. The report of each such appraisal shall be submitted in writing to the board of directors and shall be kept in the records of the association. The commissioner may require the appraisal of real estate securing loans which are delinquent more than twelve (12) months.
  7. Every association shall maintain membership records, which shall show the name and address of the member, the status of the member as a savings account holder, or an obligor, or a savings account holder and obligor, and the date of their membership.
  8. Any association may cause any or all records kept by such association to be copied or reproduced by any photostatic, photographic or microfilming process which correctly and permanently copies, reproduces or forms a medium for copying or reproducing the original record on a film or other durable material, and such association may thereafter dispose of the original record. Any such copy or reproduction shall be deemed to be an original record for all purposes and shall be treated as an original record in all courts or administrative agencies for the purpose of its admissibility in evidence. A facsimile, exemplification or certified copy of any such copy or reproduction reproduced from a film record shall, for all purposes, be deemed a facsimile, exemplification or certified copy of the original record.

History. Enact. Acts 1964, ch. 138, § 14; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 682, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.091 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Rachel v. Commonwealth, 523 S.W.2d 395, 1975 Ky. LEXIS 119 ( Ky. 1975 ).

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

286.5-101. Right to manage property to avoid loss. [Renumbered]

Nothing in this subtitle or the statute law of the state shall be construed as denying to an association the right to invest its funds, operate a business, manage or deal in property, or take any other action over whatever period of time may reasonably be necessary to avoid loss on a loan or investment theretofore made or an obligation created in good faith.

History. Enact. Acts 1964, ch. 138, § 63(9); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.101 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-111. Associations exempt from security sale regulations.

Savings and loan associations, their officers, employees or agents, savings accounts, and the sale, issuance or offering of savings accounts of any association or federal savings and loan associations are exempted from all laws of this state, other than this subtitle, which provide for supervision, registration or regulation in connection with the sale, issuance or offering of securities, and the sale, issuance or offering of any such accounts shall be legal without any action or approval whatsoever on the part of any official, other than the commissioner, authorized to license, regulate, or supervise the sale, issuance or offering of securities.

History. Enact. Acts 1964, ch. 138, § 63 (1); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 683, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.111 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-121. Publication of financial statement.

Every association shall prepare and publish annually in a newspaper of general circulation in the county in which the home office of such association is located, and shall deliver to each member upon application therefor, a statement of its financial condition in the form prescribed or approved by the commissioner.

History. Enact. Acts 1964, ch. 138, § 9; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 684, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.121 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-131. Annual report of association.

In each January every association shall file with the commissioner a statement of its condition at the close of business on December 31 preceding. The statement shall be signed and sworn to by the president, manager or secretary and attested by at least two (2) directors, and shall show the amount of paid-up capital, the amount of all cash receipts and disbursements and such other facts as the commissioner requires.

History. Enact. Acts 1964, ch. 138, § 51; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 685, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.131 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-141. Bond of incorporators — Conditions.

The chairman of the incorporators shall procure from a surety company or other surety acceptable to the commissioner, a surety bond in form approved by the commissioner in an amount at least equal to the amount subscribed by the incorporators plus the expense fund. Such bond shall name the commissioner as obligee and shall be delivered to him. It shall assure the safekeeping of the funds subscribed and their delivery to the association after the issuance of the certificate of incorporation and after the bonding of the officers. In the event of the failure to complete organization, such bond shall assure the return of the amounts collected to the respective subscribers or their assigns, less reasonable expenses which shall be deducted from the expense fund.

History. Enact. Acts 1964, ch. 138, § 3 (5); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 686, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.141 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-151. Minimum number of shares of capital stock — Issuance.

  1. The number of shares into which the capital stock of an association is divided shall be at least two hundred (200) in cities having less than five thousand (5,000) population and at least five hundred (500) in other cities.
  2. The capital stock to be accumulated shall be divided into shares of the ultimate value fixed by the articles of incorporation, except associations in operation on March 20, 1918, in which case a copy of the bylaws, attested by the secretary of such association, shall be filed with the commissioner.
  3. The shares may be issued at such times and in such classes as the bylaws designate, and they may be issued upon the continuing or permanent plan, if so provided in the bylaws.
  4. Nothing within this subtitle shall be interpreted to permit the establishment of an association which could issue a type of capital stock which in essence would destroy the mutuality concept of a savings, building and loan association as presently existing.

History. Enact. Acts 1964, ch. 138, § 4; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 687, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.151 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

This section is not retroactive and, when read with KRS 289.022(2) (now 286.5-022 (2)), the legality of a savings and loan institution organized before the passage of this act is not affected by it. OAG 74-129 .

Research References and Practice Aids

Cross-References.

Classes of stock of business corporations, KRS 271B.6-020 .

286.5-161. Expense fund created — Amount — Repayment. [Renumbered]

  1. The incorporators, in addition to their subscriptions to savings accounts, shall create an expense fund in an amount not less than one-half (1/2) of the minimum amount of savings account subscriptions required to be paid in under this subtitle, from which expense fund the expense of organizing the association and its operating expenses may be paid until such time as its income is sufficient to pay its operating expenses in addition to such dividends as may be declared and paid or credited to its savings account holders from its income. The incorporators and others shall not constitute a liability of the association except as hereinafter provided.
  2. Contributions made by the incorporators and others to the expense fund may be repaid pro rata to the contributors from the net income of the association after provisions for statutory reserves and declaration of dividends of not less than two percent (2%) on savings accounts. In case of the liquidation of an association before contributions to the expense fund have been repaid, any contributions to the expense fund remaining unexpended, after the payment of expenses of liquidation, all creditors, and the withdrawal value of all savings accounts, shall be repaid to the contributors pro rata. The books of the association shall reflect the expense fund. Contributors to the expense fund shall be paid dividends on the amounts paid in by them and for such purpose such contributions shall in all respects be considered as savings accounts of the association.

History. Enact. Acts 1964, ch. 138, § 3 (6), (7); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.161 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Recovery of Expenses.

To recover from a member his share of the expenses, the association was required to make a full and detailed exhibit of expenses and loans. United States Bldg. & Loan Ass'n's Assignee v. United States Bldg. & Loan Ass'n, 108 Ky. 330 , 56 S.W. 422, 21 Ky. L. Rptr. 1763 , 1900 Ky. LEXIS 45 ( Ky. 1900 ) (decided under prior law).

2.Expenses of Insolvent Association.

Expenses of an insolvent association were chargeable pro rata against all members. Safety Bldg. & Loan Co. v. Ecklar, 106 Ky. 115 , 20 Ky. L. Rptr. 1770 , 50 S.W. 50, 1899 Ky. LEXIS 31 ( Ky. 1899 ), overruled, Linton v. Fulton Bldg. & Loan Ass’n, 262 Ky. 198 , 90 S.W.2d 22, 1936 Ky. LEXIS 22 ( Ky. 1936 ), overruled in part, Linton v. Fulton Bldg. & Loan Ass’n, 262 Ky. 198 , 90 S.W.2d 22, 1936 Ky. LEXIS 22 ( Ky. 1936 ), overruled on other grounds, Linton v. Fulton Bldg. & Loan Ass’n, 262 Ky. 198, 90 S.W.2d 22, 1936 Ky. LEXIS 22 (Ky. 1936) (decided under prior law).

Expenses of a solvent association were payable out of profits, but when their profits were insufficient, each member had to bear his proportionate part of the excess. Peoples' Sav. & Bldg. Ass'n v. Denton, 106 Ky. 186 , 50 S.W. 53, 21 Ky. L. Rptr. 148 , 1899 Ky. LEXIS 32 ( Ky. 1899 ) (decided under prior law).

286.5-171. Reserve fund — Creation — Charges — Credits.

  1. Every domestic association shall set aside at least one percent (1%) of the net income each year as a reserve fund to provide against contingent losses, until the total amount of the fund so set aside equals twelve percent (12%) of the assets of the association. The commissioner may require other specific reserves in his or her discretion.
  2. Any losses from sale of real estate may be charged against this fund and in the event of any such charges then any profits from the sale of real estate shall, to the extent of losses charged, be credited to the said fund.

History. Enact. Acts 1964, ch. 138, § 18; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 688, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.171 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-181. Organization meeting held when.

Within thirty (30) days after the corporate existence of an association begins, the directors of the association shall hold an organization meeting and shall elect officers pursuant to the provisions of this subtitle. At the organization meeting the directors shall take such other action as is appropriate in connection with beginning the transaction of business by the association. The commissioner may extend by order the time within which the organization meeting shall be held.

History. Enact. Acts 1964, ch. 138, § 3 (8); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 689, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.181 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-191. Forfeiture of charter on failure to commence business.

Any association, which does not commence business within six (6) months after the date of its corporate existence, shall forfeit its corporate existence, unless the commissioner, before the expiration of such six (6) months’ period, shall have approved the extension of time within which it may commence business, upon a written application stating the reasons for such delay. Upon such forfeiture the certificate of incorporation shall expire, and all action taken in connection with the incorporation thereof except the payment of the incorporation fee, shall become void. Amounts credited on savings accounts, less expenditures authorized by law, shall be returned pro rata to the respective holders thereof.

History. Enact. Acts 1964, ch. 138, § 5(5); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 690, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.191 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-201. Annual meetings — Who may vote — Quorum. [Renumbered]

  1. An annual meeting of the members of each association shall be held in the month of January, or as fixed in the bylaws of such association.
  2. The members who shall be entitled to vote at any meeting of the members shall be those who are members of record at the end of the calendar month next preceding the date of the meeting of members, except those who have ceased to be members in person or by written proxy.
  3. In the determination of all questions requiring action by the members, each member shall be entitled to cast one (1) vote, or as fixed by the bylaws of such association.
  4. The bylaws shall provide the number of members present in person or by proxy at a regular or special meeting of members to constitute a quorum. A majority of all votes cast at any meeting of members or board of directors shall determine any questions.

History. Enact. Acts 1964, ch. 138, § 6; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.201 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-211. Board of directors — Qualifications — Election — Vacancies, filled, how. [Renumbered]

  1. The business of the association shall be directed by a board of directors of not less than five (5), nor more than fifteen (15), all of whom shall be residents of this state, as determined and elected by ballot from among the members by a majority of the votes of the members present.
  2. In order to qualify as a director, a member of an association must hold a savings account, or savings certificate the withdrawal value of which is at least five hundred dollars ($500).
  3. At the first annual meeting, the directors shall by majority vote be divided into three (3) classes of as nearly equal numbers as possible. The terms of office of directors of the first class shall expire at the annual meeting next after the first election; of the second class, one (1) year thereafter; and of the third class, two (2) years thereafter; and at each annual election thereafter directors shall be chosen for a full term of three (3) years to succeed those whose terms expire.
  4. The authorized numbers of directors within the limits specified in subsection (1) may be subsequently increased or decreased only by vote of the members.
  5. If the members fail to elect a director to fill each vacancy created by any such increase, the directors may fill such vacancy by electing a director to serve until the next annual meeting of the members, at which time a director shall be elected to fill the vacancy for the unexpired term for the class of director in which such vacancy exists.
  6. If the number of directors is changed and vacancies caused by such change are filled, the directors so elected shall be classified in accordance with the provisions of this section, so that each of the three (3) classes shall always contain numbers as nearly equal as possible.
  7. Any vacancy among the directors, not so filled by the members, may be filled by a majority vote of the remaining directors, though less than a quorum, by electing a director to serve until the next annual meeting of the members, at which time a director shall be elected to fill the vacancy for the unexpired term for the class of director in which such vacancy exists. In the event of a vacancy on the board of directors from any cause, the remaining directors shall have full power and authority to continue direction of the association until such vacancy is filled.

History. Enact. Acts 1964, ch. 138, § 10; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.211 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Directors of business corporations, KRS 271B.8-010 et seq.

286.5-221. Bond of officers or employees handling money. [Renumbered]

  1. Every person appointed or elected to any position requiring the receipt, payment, management or use of money belonging to an association, shall within thirty (30) days after his appointment or election become bonded in some responsible fidelity insurance company in such amounts as the directors require. The bond must be approved by a majority of the directors before such person may enter upon the discharge of his duties.
  2. The premium upon all such bonds shall be paid by the association, and the bonds shall be in the custody of the officer provided for in the bylaws.

History. Enact. Acts 1964, ch. 138, § 11; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.221 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-225. Loan to director, officer, employee, or attorney prohibited — Exceptions. [Renumbered]

A state savings and loan association may not make a real estate loan to a director, officer, or employee of the association, or to any attorney or firm of attorneys regularly serving the association in the capacity of attorney-at-law, or to any partnership in which any such director, officer, employee, attorney, or firm of attorneys has any interest, and no real estate loan shall be made to any corporation in which any of such parties are stockholders, except that with the prior approval of its board of directors a real estate loan may be made to a corporation in which no such party owns more than fifteen percent (15%) of the total outstanding stock and in which the stock owned by all such parties does not exceed twenty-five percent (25%) of the total outstanding stock: provided, that nothing herein shall prohibit a state savings and loan association from making loans on the security of a first lien on the home or combination of home and business property owned and occupied by a director, officer, or employee of an association, or by an attorney or member of a firm of attorneys regularly serving the association in the capacity of attorney-at-law.

History. Enact. Acts 1972 (1st Ex. Sess.), ch. 1, § 2; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.225 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-231. Liability of officer or agent for fraud or neglect. [Renumbered]

  1. Any officer, director, trustee, attorney, agent or employee of any association who uses or disposes of the property or assets of the association or assigns, transfers, cancels, delivers up or acknowledges satisfaction of any bond, mortgage or other written statement belonging to the association, unless duly authorized or otherwise than in the regular and legal business of the corporation, or who is guilty of any fraud in the performance of his duties shall be liable civilly to the corporation and also to any other party injured to the extent of the damage caused thereby.
  2. Any officer, director, trustee, attorney, agent or employee of any association who fails to perform any duty or service imposed upon him by the association shall, unless he has been excused from the performance of such duty by the board of directors, be liable personally for any loss that may result by reason of such failure or neglect to perform his duty.

History. Enact. Acts 1964, ch. 138, § 12; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.231 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-241. Association interest does not disqualify officer taking acknowledgment. [Renumbered]

No public officer qualified to take acknowledgments or proofs of written instruments shall be disqualified from taking the acknowledgment or proof of any instrument in writing in which an association is interested by reason of his membership in or employment by an association so interested, and any such acknowledgment or proofs heretofore taken are valid.

History. Enact. Acts 1964, ch. 138, § 63(2); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.241 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-251. Acceptance of gratuity for action, a misdemeanor. [Renumbered]

Any officer, director or employee of an association who solicits, accepts or agrees to accept, directly or indirectly, from any person other than the association, any gratuity, compensation or other personal benefit for any action taken by the association or for endeavoring to procure any such action, shall be guilty of a misdemeanor.

History. Enact. Acts 1964, ch. 138, § 13; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.251 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-261. Liability of association to members — Members not liable for losses. [Renumbered]

The savings liability of an association shall consist only of the aggregate amount of savings accounts of its members, plus dividends credited to such accounts, less redemption and withdrawal payments. Except as limited by the board of directors from time to time, a member may make additions to his savings accounts in such amounts and at such times as he may elect. The members of an association shall not be responsible for any losses which its savings liability shall not be sufficient to satisfy, and savings accounts shall not be subject to assessment, except as herein specifically provided, nor shall the holders thereof be liable for any unpaid installments on their accounts. Dividends shall be declared in accordance with the provisions of this subtitle. No preference between savings account members shall be created with respect to the distribution of assets upon voluntary or involuntary liquidation, dissolution, or winding up of an association. No association shall have power to contract with respect to the savings liability in a manner inconsistent with the provisions of this subtitle.

History. Enact. Acts 1964, ch. 138, § 15; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.261 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.No Priority on Liquidation.

Upon liquidation of an insolvent association members who gave withdrawal notices 30 days prior to the assignment acquired no priority over other members in the application of assets. Reddick v. United States Bldg. & Loan Ass'n's Assignee, 106 Ky. 94 , 49 S.W. 1075, 20 Ky. L. Rptr. 1720 , 1899 Ky. LEXIS 16 ( Ky. 1899 ). See Forwood v. Eubank, 106 Ky. 291 , 50 S.W. 255, 20 Ky. L. Rptr. 1842 , 1899 Ky. LEXIS 43 ( Ky. 1899 ); Vinton v. National Bldg. & Loan Ass'n, 112 Ky. 622 , 66 S.W. 510, 23 Ky. L. Rptr. 2021 , 1902 Ky. LEXIS 206 ( Ky. 1902 ) (decided under prior law).

286.5-271. Inspection of books — Records confidential — Exception.

  1. Every member shall have the right to inspect such books and records of an association as pertain to his loan or savings account. Otherwise, the right of inspection and examination of the books and records shall be limited:
    1. To the commissioner or the commissioner’s duly authorized representatives as provided in this subtitle;
    2. To persons duly authorized to act for the association; and
    3. To any federal instrumentality or agency authorized to inspect or examine the books and records of an insured association.
  2. Except as otherwise authorized by KRS 205.835 , the books and records pertaining to the accounts and loans of members shall be kept confidential by the association, its directors, officers and employees, and by the commissioner and the commissioner’s examiners and representatives, except where the disclosure thereof shall be compelled by a court of competent jurisdiction, and no member or any other person shall have access to the books and records or shall be furnished or shall possess a partial or complete list of the members except upon express action and authority of the board of directors.

History. Enact. Acts 1964, ch. 138, § 8; 1986, ch. 286, § 4, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 691, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.271 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-281. Membership, withdrawal, fees — Fines. [Renumbered]

The association may charge any membership, admission, withdrawal, or any other fee or sum of money for the privilege of becoming, remaining, or ceasing to be a member of the association. The association may charge a member any sum of money by the way of fine or penalty against borrowers for defaults or in payment of loans.

History. Enact. Acts 1964, ch. 138, § 7; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.281 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-291. Savings accounts, how held — Transfers. [Renumbered]

Savings accounts and savings certificates may be opened and held solely and absolutely in his own right by, or in trust or other fiduciary capacity for, any person, including a governmental unit. Savings accounts shall be represented only by the account of each savings account holder on the books of the association, and shall be transferable only on the books of the association and upon proper application by the transferee and upon acceptance of the transferee as a member upon terms approved by the board of directors. The association may treat the holder of record of a savings account as the owner thereof for all purposes without being affected by any notice to the contrary unless the association has acknowledged in writing notice of a pledge of such savings account.

History. Enact. Acts 1964, ch. 138, § 16; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.291 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Property Rights, § 14.11.

286.5-301. Issue of stock on installment basis — Issuance for loan purposes — Maximum holding. [Renumbered]

  1. An association may issue stock upon which payments are to be made at stated periods until the share reaches the ultimate value fixed by the articles of incorporation or bylaws or is withdrawn, canceled or forfeited. Payments on such shares shall commence from date of issuance and if in a series shall commence from its issuance, but all such shares shall share equally in the income.
  2. An association may convert partly paid-up stock and may restrict such stock to a lesser rate of dividend, the association may also issue paid-up stock upon which all payments may be made in full at the time of issuance, and the association may also issue optional savings stock and may restrict their stock to a lesser rate of dividend.
  3. Every share shall be subject to a lien for payment of unpaid installments and such other charges as may be lawfully incurred thereon under the provisions of this subtitle, and the bylaws may prescribe the manner of enforcing the lien.
  4. An association may issue stock for the purpose of making loans upon the direct reduction plan, or a plan where reductions are made at every semiannual period.
  5. All shares which have matured or which have been canceled, withdrawn or retired may be reissued as of subsequent date or series.
  6. The bylaws shall provide the method of transfer of shares of stock.
  7. The maximum percent of stock which one person may hold in any association shall be:
    1. Where the authorized stock is one hundred thousand dollars ($100,000) or less, an amount equal to four percent (4%) of the whole number of shares;
    2. Where the authorized stock is over one hundred thousand dollars ($100,000), but not over five hundred thousand dollars ($500,000), an amount equal to three percent (3%);
    3. Where the authorized stock is over five hundred thousand dollars ($500,000), but not over one million dollars ($1,000,000), an amount equal to two and one-half percent (2.5%); and
    4. Where the authorized stock is over one million dollars ($1,000,000), an amount equal to two percent (2%).
    5. Any association may restrict the number of shares which any person may own, to a percent less than that permitted by this subsection.

History. Enact. Acts 1964, ch. 138, § 17 (1) to (7); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.301 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Lien on Stock.

Failure to transfer stock of debtor who conveyed the mortgaged property to another did not affect the association’s lien where purchaser paid dues on the vendor’s stock. Globe Bldg. & Loan Co.'s Assignee v. Wood, 110 Ky. 4 , 60 S.W. 858, 22 Ky. L. Rptr. 1500 , 1901 Ky. LEXIS 53 ( Ky. 1901 ) (decided under prior law).

286.5-311. Lost or destroyed books, duplicates. [Renumbered]

Upon the filing with an association by the holder of record as shown by the books of the association, or by his legal representative, of an affidavit to the effect that the account book or certificate evidencing his savings account with the association has been lost or destroyed, and that such account book or certificate has not been pledged or assigned in whole or in part, such association shall issue a new account book or certificate in the name of the holder of record, such evidence stating that it is issued in lieu of the one lost or destroyed, and the association shall in no way be liable thereafter on account of the original account book or certificate, provided that the board of directors shall, if in its judgment it is necessary, require a bond in an amount it deems sufficient to indemnify the association against any loss which might result from the issuance of such new account book or certificate.

History. Enact. Acts 1964, ch. 138, § 17 (8); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.311 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Pulliam v. Pulliam, 738 S.W.2d 846, 1987 Ky. App. LEXIS 588 (Ky. Ct. App. 1987).

286.5-321. Redemption of savings accounts — Limitation on claims. [Renumbered]

When funds are available for such purpose, the association may redeem, by lot or otherwise, as the board of directors may determine, all or any part of any of its savings accounts or savings certificates on a dividend date by giving thirty (30) days’ notice by certified mail, return receipt requested or by registered mail addressed to each affected account holder at his last address as recorded on the books of the association. No association shall redeem any of its savings accounts when the association is in an impaired condition or when it has applications for withdrawal which have been on file more than thirty (30) days and have not been reached for payment. The redemption price of savings accounts redeemed shall be the full value of the account redeemed, as determined by the board of directors, but in no event shall the redemption price be less than the withdrawal value. If the notice of redemption shall have been duly given, and if on or before the redemption date the funds necessary for such redemption shall have been set aside so as to be and continue to be available therefor, dividends upon the accounts called for redemption shall cease to accrue after the dividend date specified as the redemption date, and all rights with respect to such accounts shall, after such redemption date, terminate, except the right of the account holder of record to receive the redemption price without dividend. All savings account books or certificates evidencing savings accounts which have been validly called for redemption must be tendered for payment within ten (10) years from the date of redemption designated in the redemption notice, otherwise they shall be canceled and all claims of such account holders against the association shall be barred.

History. Enact. Acts 1964, ch. 138, § 20; 1974, ch. 315, § 46; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.321 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-331. Withdrawal of shares — Payment for, when made — Withdrawals by borrowing members. [Renumbered]

  1. A member may withdraw his unpledged shares at any time by giving thirty (30) days’ written notice of his desire to do so. The association shall number and file the applications to withdraw in the order received and shall, after thirty (30) days from the receipt of such application, either pay the holder the value thereof, in part or in full as requested, or apply at least one-half (1/2) of the receipts of the association from its shareholders and borrowers to the withdrawal of such share in numerical order. Shareholders filing written applications for the withdrawal of their shares shall remain shareholders until paid, and shall not become creditors.
  2. No association shall be required to pay out on withdrawals more than one-half (1/2) of its net weekly receipts after the payment of current dividends, and after making provisions for anticipated dividends and the payment thereof, repaying money borrowed and after paying administration expenses of the association, taxes, insurance and repairs on property owned, municipal assessments, and any other necessary disbursements.
  3. When one (1) member applies for a withdrawal of more than five hundred dollars ($500), he shall be paid five hundred dollars ($500) in order when reached, and his application shall be charged with the amount paid and shall be renumbered and placed at the end of the list of applications to withdraw, and thereafter upon again being reached, shall be paid a like amount, not exceeding the value of his shares, and until paid in full shall continue to be so paid, renumbered, and replaced at the end of the list until the amount applied for has been paid. A member withdrawing, when paid, shall receive the full amount paid in as dues or paid-up stock, together with only such dividends as have been declared and credited on his shares, less all fines, interest, or other charges.
  4. Subject to the approval of the board of directors, any borrowing member who fully satisfied the directors of his inability to pay, may be permitted to withdraw from his dues a sum sufficient to be applied to payment of taxes, assessments for municipal improvements, repairs, considered necessary by the directors to protect the loan, and sanitary improvements.
  5. All dues so withdrawn shall be applied for such purposes under the supervision of the association, and receipts evidencing such payments and expenditures shall be filed in the office of the association, with the note and mortgage of the members. No withdrawal for repairs shall be permitted without an appraisal, nor shall withdrawals be made for such purpose if a current appraisal is sufficient to grant a mortgage for that purpose.
  6. The board of directors may apply any of the money paid in by borrowing members as dues, to the payment of premiums for fire and tornado insurance.

History. Enact. Acts 1964, ch. 138, § 21; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.331 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-341. Enforced withdrawal. [Renumbered]

The directors may under the rules made by them in conformity with bylaws, retire the unpledged shares, in the order of their issuance, by enforcing their withdrawal, and the owners shall be paid the full value of their shares together with current dividends thereon from date of the last preceding distribution of income, less any unpaid fines, but all fully paid, prepaid or matured shares that may be outstanding shall first be retired.

History. Enact. Acts 1964, ch. 138, § 22; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.341 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-351. Matured shares. [Renumbered]

When the dues paid in with the dividends credited on any unpledged shares reaches the par value of shares as fixed by the articles of incorporation, all payments of dues shall cease, and if the member so desires he shall be entitled to receive the value as fixed by the articles of incorporation with current dividends at such rates as is fixed by the board of directors. Payment on withdrawal of matured shares shall be otherwise subject to the same restrictions and limitations as payments on other shares.

History. Enact. Acts 1964, ch. 138, § 23; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.351 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-361. Payment of withdrawals and accounts. [Renumbered]

An association may pay withdrawals and redeem accounts in accordance with the provisions of this subtitle.

History. Enact. Acts 1964, ch. 138, § 35; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.361 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-371. Dividends paid, when. [Renumbered]

  1. Dividends shall be declared, credited, or paid on all stock daily, quarterly, semiannually, or annually, as the bylaws provide and the savings account from which the amount is so withdrawn shall have been outstanding for a period of not less than six (6) months; and earnings on any amount so withdrawn shall neither be distributed for any greater portion of the dividend period than that during which such amount remained in the association, nor at the rate in excess of the rate at which earnings, exclusive of any bonus, are distributed on savings accounts for the dividend period in which such amount is so withdrawn. All stock upon which payments are made in installments, except stock pledged upon the direct reduction plan, and all paid-up fully participating stock, shall be entitled to dividend in proportion to the amount paid in on such stock. Paid-up stock upon which the dividend rate is limited shall not participate in profits in excess of the limited rate.
  2. Stock issued upon which mortgage is made upon semiannual reduction plan shall participate in any dividend only to extent of payments not credited upon the loan.
  3. No dividend shall be declared, credited, or paid by any association except out of net income collected after deducting all expenses of operation and all losses sustained, except such losses from sale of real estate as may be charged to the reserve fund as provided in this subtitle.

History. Enact. Acts 1964, ch. 138, § 19; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.371 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Guarantee of Dividends.

The corporation had no authority to guarantee dividends not in fact earned. Kentucky Citizens' Bldg. & Loan Ass'n v. Lawrence, 106 Ky. 88 , 49 S.W. 1059, 20 Ky. L. Rptr. 1700 , 1899 Ky. LEXIS 12 ( Ky. 1899 ) (decided under prior law).

2.Credit for Dividends.

In suit against borrower from insolvent corporation, the borrower was entitled to credit for premiums and interest on a partial payment basis, but was not entitled to credit for what was due him as dividends, nor was he entitled to what he had paid as dues unless and until the actual value of the stock could be approximately shown. Reddick v. United States Bldg. & Loan Ass'n's Assignee, 106 Ky. 94 , 49 S.W. 1075, 20 Ky. L. Rptr. 1720 , 1899 Ky. LEXIS 16 ( Ky. 1899 ). See United States Bldg. & Loan Ass'n's Assignee v. Rowland, 109 Ky. 737 , 60 S.W. 707, 22 Ky. L. Rptr. 1433 , 1901 Ky. LEXIS 38 ( Ky. 1901 ); Globe Bldg. & Loan Co.'s Assignee v. Wood, 110 Ky. 4 , 60 S.W. 858, 22 Ky. L. Rptr. 1500 , 1901 Ky. LEXIS 53 ( Ky. 1901 ); United States Bldg. & Loan Ass'n's Assignee v. Reed, 110 Ky. 874 , 62 S.W. 1020, 23 Ky. L. Rptr. 342 , 1901 Ky. LEXIS 148 (Ky. 1901); Vinton v. National Bldg. & Loan Ass'n, 112 Ky. 622 , 66 S.W. 510, 23 Ky. L. Rptr. 2021 , 1902 Ky. LEXIS 206 ( Ky. 1902 ) (decided under prior law).

Mortgagor could not counterclaim for damages for obstruction of building in a suit by association to foreclose mortgage but he was entitled to certain credits including any dividends due him not previously credited. Hoskins v. Harlan Bldg. & Loan Ass'n, 263 Ky. 85 , 91 S.W.2d 1008, 1936 Ky. LEXIS 140 ( Ky. 1936 ) (decided under prior law).

Dividends due borrowing members would be subjected as credits on their debts to the association. Hoskins v. Harlan Bldg. & Loan Ass'n, 263 Ky. 85 , 91 S.W.2d 1008, 1936 Ky. LEXIS 140 ( Ky. 1936 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Share dividends of business corporations, KRS 271B.6-230 .

286.5-381. Savings accounts of minors. [Renumbered]

An association and any federal savings and loan association may issue savings accounts to any minor as the sole and absolute owner of such savings account, and receive payments thereon by or for such owner, and pay withdrawals, accept pledges to the association, and act in any other manner with respect to such accounts on the order of such minor. Any payment or delivery of rights by a minor who holds a savings account, shall be a valid and sufficient release and discharge of such institution for any payment so made or delivery of rights to such minor. The receipt, acquittance, pledge or other action required by the institution to be taken by the minor shall be binding upon such minor with like effect as if he were of full age and legal capacity. The parent or guardian of such minor shall not in his capacity as parent or guardian have the power to attach or in any manner to transfer any savings account issued to or in the name of such minor, provided, however, that in the event of the death of such minor the receipt or acquittance of either parent or of a person standing in loco parentis to such minor shall be a valid and sufficient discharge of such institution for any sum or sums not exceeding in the aggregate $1,000 unless the minor shall have given written notice to the institution not to accept the signature of such parent or person.

History. Enact. Acts 1964, ch. 138, § 63(3); 1974, ch. 386, § 57; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.381 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Minors.

Infant was entitled to repudiate assignment by her to association of her shares of stock therein, where assignment was made as surety for payment of note executed by infant and her husband when realty was deeded to her, the purchase price being paid to vendors by association which also received mortgage upon realty upon executed by infant and husband to further secure note. National Sav. & Bldg. Ass'n v. Hutchinson, 284 Ky. 408 , 144 S.W.2d 1029, 1940 Ky. LEXIS 503 ( Ky. 1940 ) (decided under prior law).

286.5-391. Joint savings accounts. [Renumbered]

  1. When a savings account is opened in any association or federal savings and loan association, in the names of two (2) or more persons, whether minor or adult, in a form that the moneys in the account are payable to either or the survivor or survivors, then the account and all additions shall be the property of the persons as joint tenants. The moneys in the account may be paid to or on the order of any one (1) of the persons during their lifetimes, or to or on the order of any one (1) of the survivors of them after the death of any one (1) or more of them. The opening of the account in this form shall, in the absence of fraud or undue influence, be conclusive evidence in any action or proceeding to which either the association or the surviving party or parties is a party, of the intention of all of the parties to the account to vest title to the account and the additions to the account in the survivor or survivors. By written instructions given to the institution by all the parties to the account, the signatures of more than one (1) of the persons during their lifetimes or of more than one (1) of the survivors after the death of any one (1) of them may be required on any check, receipt, or withdrawal order, in which case the institution shall pay the moneys in the amount only in accordance with the instructions, but no instructions shall limit the right of the survivor or survivors to receive the moneys in the account.
  2. Payment of all or any of the moneys in the account as provided in subsection (1) shall discharge the institution from liability with respect to the moneys paid, prior to receipt by the institution of a written notice from any one (1) of them directing the institution not to permit withdrawals in accordance with the terms of the account or the instructions. After receipt of the notice an institution may refuse, without liability, to honor any check, receipt, or withdrawal order on the account pending determination of the rights of the parties. No liability shall attach to an institution paying any survivor in accordance with the terms of the account or the instructions. After receipt of a notice an institution may refuse, without liability, to honor any check, receipt, or withdrawal order on the account pending determination of the rights of the parties.

History. Enact. Acts 1964, ch. 138, § 63 (4); 1966, ch. 187, Part III, § 1; 2000, ch. 151, § 4, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.391 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Change of Joint Tenant.

Where a husband and wife had established five joint savings certificate accounts from 1969 to 1974, and the husband, with the wife’s consent, removed her name in April, 1975, then had his daughter’s name substituted for his in August, 1975 and died in November, before his wife’s death in January, 1976, both his removal of his wife’s name and substitution of his daughter’s were legitimate and removed the funds from his estate and, therefore, from his wife’s estate. Bealert v. Mitchell, 585 S.W.2d 417, 1979 Ky. App. LEXIS 438 (Ky. Ct. App. 1979).

2.Deletion of Joint Tenant.

The right to withdraw funds from a joint savings account encompasses the right to delete the name of another on such a joint account. Bealert v. Mitchell, 585 S.W.2d 417, 1979 Ky. App. LEXIS 438 (Ky. Ct. App. 1979).

286.5-401. Accounts of fiduciaries — Voting powers — Payments to beneficiaries. [Renumbered]

  1. Any association or federal savings and loan association may accept savings accounts in the name of any administrator, executor, custodian, guardian, trustee, or other fiduciary for a named beneficiary or beneficiaries. Any such fiduciary shall have power to vote as a member as if the membership were held absolutely, to open and to make additions to and to withdraw any such account in whole or in part.
  2. The withdrawal value of any such account, and dividends thereon, or other rights relating thereto may be paid or delivered, in whole or in part, to such fiduciary without regard to any notice to the contrary as long as such fiduciary is living. The payment or delivery to any such fiduciary or a receipt or acquittance signed by any such fiduciary to whom any such payment or any such delivery of rights is made shall be a valid and sufficient release and discharge of an institution for the payment or delivery so made.
  3. Whenever a person holding an account in a fiduciary capacity dies and no written notice of the revocation or termination of the fiduciary relationship shall have been given to an institution and the institution has no written notice of any other disposition of the beneficial estate, the withdrawal value of such account, and dividends thereon, or other rights relating thereto may, at the option of an institution, be paid or delivered, in whole or in part, to the beneficiary or beneficiaries.
  4. Whenever an account shall be opened by any person, describing himself in opening such account as trustee for another and no other or further notice of the existence and terms of a legal and valid trust than such description shall have been given in writing to such association, in the event of the death of the person so described as trustee, the withdrawal value of such account or any part thereof, together with the dividends thereon, may be paid to the person for whom the account was thus stated to have been opened, and such account and all additions thereto shall be the property of such person. The payment or delivery to any such beneficiary, beneficiaries or designated person, or a receipt or acquittance signed by any such beneficiary, beneficiaries or designated person for any such payment or delivery shall be a valid and sufficient release and discharge of an institution for the payment or delivery so made.

History. Enact. Acts 1964, ch. 138, § 63 (6); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.401 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-411. Payments of account, foreign fiduciary. [Renumbered]

When a savings account is held in any association or federal savings and loan association by a nonresident, the account, together with additions thereto and earnings thereon, or any part thereof, may be paid to the administrator or executor appointed in the state or county where the account holder resided at the time of death, provided such administrator or executor has furnished the association with:

  1. Authenticated copies of his letters and of the order of the court which issued the letters to him authorizing him to collect, receive, and remove the personal estate, and
  2. An affidavit by the administrator or executor that to his knowledge no letters then are outstanding in this state and no petition for letters by an heir, legatee, devisee or creditor of the decedent is pending on the estate in this state, and that there are no creditors of the estate in this state. Upon payment or delivery to such representative after receipt of the affidavit and authenticated copies, the association is released and discharged to the same extent as if the payment or delivery had been made to a legally qualified resident executor or administrator, and is not required to see the application or disposition of the property.

History. Enact. Acts 1964, ch. 138, § 63 (5); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.411 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-421. Recognition of attorney-in-fact. [Renumbered]

Any association or federal savings and loan association may continue to recognize the authority of an attorney-in-fact authorized in writing to manage or to make withdrawals either in whole or in part from the savings account of a member until it receives written notice of the revocation of his authority. For the purposes of this subsection, written notice of the death or adjudication of incompetency of such member shall constitute written notice of revocation of the authority of his attorney. No such institution shall be liable for damages, penalty or tax by reason of any payment made pursuant to this section.

History. Enact. Acts 1964, ch. 138, § 63 (7); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.421 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-431. Investments by fiduciaries, charitable and financial institutions authorized. [Renumbered]

  1. Administrators, executors, custodians, guardians, trustees, and other fiduciaries, insurance companies, business and manufacturing companies, banks, credit unions and all other types of financial institutions, charitable, educational, eleemosynary and public corporations and organizations, and municipalities and other public corporations and bodies, and public officials may invest funds held by them, in savings accounts of savings associations which are under state supervision, and in accounts of federal savings and loan associations organized under the laws of the United States and under federal supervision, and such investment shall be legal investments for such funds. With respect to investment by custodians, savings associations are deemed to be “banks” within the meaning of that term as used in the Uniform Gifts to Minors Act of this state.
  2. If, under the laws of this state or otherwise, a deposit of securities is required for any purpose, the savings accounts and accounts made legal investment by this section shall be acceptable for such deposits, and if a bond is required with security such bond may be furnished, and the savings accounts and accounts made legal investments by this section in the amount of such bond, when deposited therewith, shall be acceptable as security without other security.
  3. The provisions of this section are supplemental to any other laws relating to and declaring what shall be legal investments for the persons, fiduciaries, corporations, organizations and officials referred to in this section, and to the laws relating to the deposit of securities and the making and filing of bonds for any purpose.

History. Enact. Acts 1964, ch. 138, § 63 (8); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.431 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Banks, investment of funds, KRS 286.3-100 .

Investment of funds of association, KRS 386.030 .

286.5-435. Association as trustee — Compensation — Records. [Renumbered]

An association may act as trustee, and may receive a reasonable compensation for so acting, of any trust created or organized in the United States and forming part of a stock bonus, pension, or profit-sharing plan which qualifies or qualified for specific tax treatment under Section 401(d) of the Internal Revenue Code of 1954, and to act as trustee or custodian of an individual retirement account within the meaning of Section 408 of such code, if the funds of such trust or account are invested only in savings accounts or deposits in such association or in obligations or securities issued by such association. All funds held in such fiduciary capacity by any such association may be commingled for appropriate purposes of investment, but individual records shall be kept by the fiduciary for each participant and shall show in proper detail all transactions engaged in under the authority of this section.

History. Enact. Acts 1976, ch. 301, § 1; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

Sections 401(d) and 408 of the Internal Revenue Code are compiled as 26 USCS §§ 401 and 408.

This section was formerly compiled as KRS 289.435 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-441. Real estate loans, requirements — Purposes for which made — Additional payments. [Renumbered]

  1. Real estate loans may be made only as authorized by this subtitle. No real estate loan shall be made until a qualified person or persons selected by the board of directors shall have submitted a signed appraisal of the real estate securing such loan.
  2. Every loan shall be evidence by a note or bond for the amount of the loan. The note or bond shall specify the amount, rate of interest, terms of repayment including any penalty or charge for late payment, and may contain all other terms of the loan contract.
  3. Every real estate loan shall be secured by a mortgage or other instrument constituting to a first lien, upon the real estate securing the loan, according to any lawful or well-recognized practice which is best suited to the transaction. Any such instrument, constituting a first lien, is herein termed a “mortgage.” Such mortgage shall provide specifically for full protection to the association with respect to such loan and additional advances and the usual insurance risks, taxes, assessments, other governmental levies, maintenance, and repairs. It may provide for an assignment of rents, which assignment shall be absolute upon the borrower’s default, becoming operative upon written demand made by the association. All such mortgages shall be recorded in accordance with the law of this Commonwealth.
  4. Any mortgage that can be made by an association under the provisions of this subtitle may be made to secure existing debts or obligations, to secure debts or obligations created simultaneously with the execution of the mortgage, to secure future advances to be made at the option of the parties up to a total amount stated in the mortgage, and all such debts, obligations, and future advances shall, from and as of the time the mortgage is filed for record as provided by the law of this state, be secured by such mortgage equally with, and have the same priority over the rights of all persons who subsequent to the recording of such mortgage acquire any rights in or liens upon the mortgaged real estate as the debts and obligations secured thereby at the time of the filing of the mortgage for record.
  5. An association may pay taxes, assessments, insurance premiums, and other similar charges for the protection of its real estate loans. All such payments shall be added to the unpaid balance of the loan and shall be equally secured by the first lien on the property as provided in subsection (3) of this section. An association may require life insurance to be assigned as additional collateral upon any real estate loan. In such event, the association shall obtain a first lien upon such policy and may advance premiums thereon, and such premium advances shall be added to the unpaid balance of the loan and shall be equally secured by the first lien on the property as provided in subsection (3) of this section.

History. Enact. Acts 1964, ch. 138, § 26; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.441 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Associations may make loans insured by federal housing administration or veterans’ administration, KRS 386.030 .

Mortgage, renewal, extension or additional loan under, KRS 382.520 .

286.5-451. Loans on direct reduction plan — Pledge of stock on loan — Interest rate — Property improvement loans — Participation with other lenders — Condition for making uninsured loans.

  1. Associations may make loans on the direct reduction plan. The board of directors may or the bylaws of the association shall prescribe interest rates which may be variable and may prescribe the duration of the loan, and the loan shall be payable in equal weekly or monthly installments.
  2. The applicant for such loan shall subscribe for and shall pledge one (1) or more shares of stock of the association or the association may require the applicant for such loan to subscribe for and pledge shares or fractional shares of stock, equal, when paid up, to the amount of the loan. Payment of dues and interest shall be credited upon the loan and shares in accordance with the direct reduction plan adopted. In consideration of making loans upon such plan no dividend shall be declared or paid or credited upon amounts credited as dues or principal upon such loans, but all payments, made on the loans shall be first applied to interest due to the date of respective payments and the balance applies as dues on principal, and interest shall be collected only on the balance. When the amount paid in as dues and credited as payment on the shares as calculated equals the value of a share or shares, such shares shall be considered paid in full and automatically canceled but such cancellation shall in no manner affect or reduce the stipulated weekly or monthly installment payments provided to be paid in the note or mortgage given to evidence and secure the payment of the loan. No borrower shall be permitted more than one (1) vote for any and all shares owned by him, which are pledges as security for a loan.
  3. When any such installment becomes due and remains unpaid for six (6) weeks after it has become due and payable, then all the balance of such installments, both due and to become due, shall immediately become due and payable at the option of the holder of the note, and the borrower shall be notified of the delinquency, and payments shall be demanded, by mail with postage prepaid to the address of the borrower as it appears on the books of the association. If the delinquent payments of principal and interest are not paid within thirty (30) days from the mailing of the notice, then all money paid in as dues or principal and such shares, may be forfeited by the association and applied first to the payment of interest due and the balance on principal and suit may be brought to enforce payment of the note and mortgage.
  4. Associations may make loans on the sole security of savings accounts or savings certificates. No such loan shall exceed the withdrawal value of the accounts owned or savings certificates or otherwise pledged for or by the borrower. No such loan shall be made when an association has applications for withdrawal which have been on file more than sixty (60) days and not reached for payment.
    1. Associations may make loans on a reduction plan where the reduction of loan or credit upon loan shall be made at the end of every semiannual period. The applicants for such loans shall subscribe for shares equal, when paid up, to the amount of such loans. (5) (a) Associations may make loans on a reduction plan where the reduction of loan or credit upon loan shall be made at the end of every semiannual period. The applicants for such loans shall subscribe for shares equal, when paid up, to the amount of such loans.
    2. The bylaws shall prescribe the interest rate and duration of the loan, and the loan shall be payable in equal weekly or monthly installments. Payment of dues, interest, and premium, shall be credited upon the semiannual reduction plan. At the end of each semiannual period, the dues paid, and any dividends credited, shall be credited upon the loan.
    3. All payments made on the loan shall first be credited to payment of interest and premium, and the balance, with dividends credited, shall be applied on principal at the end of every semiannual period. After such credit, interest shall be charged on the balance. When the amount paid is as dues together with dividends credited, equals the par value of the shares, such shares shall automatically be canceled, and the mortgage released.
    4. All loans made under this plan shall be subject to the provisions relating to repayment of loans, and relating to default in payment of dues and interest as provided in this subtitle.
  5. Associations may make without regard to the foregoing any loan, secured or unsecured, which is insured or guaranteed in any manner and in any amount by the United States or any instrumentality thereof.
  6. In the case of loans made under subsections (4), (5), and (6) of this section, in the event the ownership of the real estate security or any part thereof becomes vested in a person other than the party or parties originally executing the security instruments, and provided there is not an agreement in writing to the contrary, an association may, without notice to such party or parties, deal with such successor or successors in interest with reference to said mortgage and the debt thereby secured in the same manner as with such party or parties, and may forbear to sue or may extend time for payment of or otherwise modify the terms of the debt secured thereby, without discharging or in any way affecting the original liability of such party or parties thereunder or upon the debt thereby secured.
  7. Associations may make property improvement loans to home owners and other property owners for maintenance, repair, modernization and improvement of their properties and loans for the financing of mobile homes with or without security, provided that no such loans made at rates in excess of those permitted by KRS 360.010 shall exceed the rate provided by Title I of the Federal Housing Act of 1934, as amended and the Servicemen’s Readjustment Act of 1944, as amended, and provided, further, that not in excess of twenty-five percent (25%) of assets of the association shall be so invested.
  8. The power to make loans shall include:
    1. The power to purchase loans of any type that the association may make and
    2. The power to make loans upon the security of loans of any type that the association may make.
  9. Associations may participate with other lenders in loans of any type that such an association may otherwise make, provided that the other participants are instrumentalities of or corporations owned wholly or in part by the United States or this state, or are associations organized under the laws of this state, or are associations or corporations insured by the Federal Savings and Loan Insurance Corporation or the Federal Deposit Insurance Corporation, or are life insurance companies with assets in excess of one hundred million dollars ($100,000,000), or are employees’ or self-employed persons’ trusts qualified and exempt from federal income tax under the provisions of the laws of the United States.
  10. Associations may sell without recourse any loan, including any participating interests therein, at any time, provided that the total dollar amount of such loans sold, including such sale, within the calendar year beginning January 1 immediately preceding the date of such sale, does not exceed a sum equivalent to twenty-five percent (25%) of the dollar amount of all loans and participating interests in loans held by such association at the beginning of such calendar year; provided, further, that the commissioner, upon application of the association showing good cause, may authorize the sale of a greater amount during a calendar year. Notwithstanding the limitations of this subsection, loans may be assigned with recourse to any federal home loan bank of which the association is a member.
  11. Associations may service mortgages. The maximum principal amount of mortgages thus serviced by an association at any one (1) time shall not exceed two-thirds (2/3) of the amount of the savings liability of such association.
  12. Provided, however, that the ability of savings and loan associations to make such loans as set forth in this section, which are not insured or guaranteed as herein set forth, shall be contingent and conditioned upon the savings and loan association being fully insured by the Federal Savings and Loan Insurance Corporation as provided by Title IV of the National Housing Act of 1934, as amended.
  13. The commissioner is authorized and directed to prescribe such rules, regulations, and forms as are deemed to be necessary and appropriate to accomplish the basic purposes of and the provisions contained within this subtitle.

History. Enact. Acts 1964, ch. 138, § 25; 1972, ch. 267, § 3(1) to (14); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 692, effective July 15, 2010.

Compiler’s Notes.

Title I of the Federal Housing Act of 1934 (National Housing Act), referred to in (8), may be found as 12 USCS § 1701 et seq. Title IV of the National Housing Act of 1934, referred to in (13), was originally compiled as 12 USCS § 1724 et seq. and was repealed by P.L. 101-73, § 407, 103 Stat. 363.

The Servicemen’s Readjustment Act of 1944, referred to in (8), was originally compiled as 38 USCS § 693 et seq.; those provisions were repealed during the revision of Title 38 of the United States Code by Act Sept. 2, 1958, P.L. 85-857, § 1, 72 Stat. 1105. For present comparable provisions relating to property loans, see 38 USCS § 3701 et seq.

This section was formerly compiled as KRS 289.451 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Usury.

Provision for payment of premiums and dues in addition to legal interest was not class legislation contrary to Ky. Const., § 59. Thus the usury statute had no application to loans of building and loan associations. Linton v. Fulton Bldg. & Loan Ass'n, 262 Ky. 198 , 90 S.W.2d 22, 1936 Ky. LEXIS 22 ( Ky. 1936 ). See Hoskins v. Harlan Bldg. & Loan Ass'n, 263 Ky. 85 , 91 S.W.2d 1008, 1936 Ky. LEXIS 140 ( Ky. 1936 ) (decided under prior law).

286.5-461. Compliance with federal law or regulations required for property improvement loans or mobile home loans. [Renumbered]

  1. Savings and loan associations are authorized to make loans secured by a first lien on real estate and at a rate or rates not in excess of that provided by KRS 360.010 and 360.025.
  2. Savings and loan associations are authorized to make property improvement loans and loans to finance the purchase of mobile homes, provided that said loans comply with the “Rules and Regulations for the Federal Savings and Loan System” Subchapter C of Title 12, Code of Federal Regulations. A property improvement loan or a mobile home loan may be made, with or without a first mortgage lien on real estate as security, for such a period of time and under such contract provisions as are authorized by the above federal regulations. Where there are no interest rate limitations established under the applicable federal law or regulations, savings and loan associations making such loans shall be subject to the same interest rate limitations on loans as any bank, trust company, or combined bank and trust company under the provisions of KRS 286.3-215 . A savings and loan association making such loans is authorized to charge and receive interest in advance, with service charges, delinquency charges, and rebate computations being identical to those authorized for a bank, trust company or combined bank and trust company under KRS 286.3-215 .

History. Enact. Acts 1964, ch. 138, § 27; 1972, ch. 267, § 2; 1980, ch. 346, § 1, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.461 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Usury.

Provision for payment of premiums and dues in addition to legal interest was not special legislation contrary to Ky. Const., § 59. Thus the usury statute had no application to loans of building and loan associations. Linton v. Fulton Bldg. & Loan Ass'n, 262 Ky. 198 , 90 S.W.2d 22, 1936 Ky. LEXIS 22 ( Ky. 1936 ). See Hoskins v. Harlan Bldg. & Loan Ass'n, 263 Ky. 85 , 91 S.W.2d 1008, 1936 Ky. LEXIS 140 ( Ky. 1936 ) (decided under prior law).

Cited:

Riley v. West Kentucky Production Credit Asso., 603 S.W.2d 916, 1980 Ky. App. LEXIS 347 (Ky. Ct. App. 1980).

Opinions of Attorney General.

Where a corporation is the party desiring to borrow money for the improvement of a mobile home court, the corporation could not raise usury as a defense to any interest rate agreed to by the parties. OAG 70-802 .

Where an individual wishes to refinance a mortgage on commercial property presently held by another institution, seven percent would be the interest limit that could be charged on the loan. OAG 70-802 .

Research References and Practice Aids

Kentucky Bench & Bar.

Mapother, Attorneys’ Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

Kentucky Law Journal.

Murrell, The Uniform Consumer Credit Code: Changes It Would Make in Kentucky Law, 60 Ky. L.J. 62 (1971).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Usury, § 197.00.

286.5-471. Loans under Servicemen’s Readjustment Act. [Renumbered]

Savings and loan associations may make loans in accordance with the provisions of Act of Congress styled “Servicemen’s Readjustment Act of 1944” and any amendments thereto.

History. Enact. Acts 1964, ch. 138, § 28; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.471 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Opinions of Attorney General.

Any savings and loan association acting in accordance with the provisions of KRS Ch. 289, and the rules and regulations of the Kentucky department of banking (now financial institutions), can make loans commonly referred to as VA loans in accordance with the provisions of the Servicemen’s Readjustment Act of 1944, as amended, at any rate of interest authorized by said act and pursuant to the regulations adopted thereunder. OAG 69-57 .

286.5-481. Repayment of loans — Credit value of borrower’s shares — Retention of shares. [Renumbered]

  1. The borrower may repay a loan at any time upon application to the association in the manner provided in the bylaws, and upon settlement of his account he shall be charged with the full amount of the original loan, together with all installments of interest, dues, premiums and fines in arrears and other charges and shall be given credit for the withdrawable value of his shares pledged and transferred as security and the balance shall be received by the association, in full satisfaction of the loan.
  2. The borrower desiring to retain his shares and membership may, at his option, repay his loan without claiming credit for the shares, and the shares shall be free from any claim by reason of the canceled loan, but in the event the association distributes its net income to nonborrowers in cash, the borrower shall be required to withdraw any net income which have been credited upon his loan.
  3. Any borrowing member may elect to have applied as a credit upon his loan or advance the withdrawal value of his pledged shares when such value is equal to one (1) full share of any multiple thereof and upon giving notice as required by KRS 286.5-331 , the member may withdraw an amount equal to one (1) or more full shares and apply such amount to the reduction of his loan; the remaining shares shall still be held as pledged and the note evidencing the loan and the mortgage given to secure the same, shall in no manner be prejudiced by such withdrawal and cancellation whether or not provided for in the mortgage and note and after the application of every such credit the amount of the loan or advance shall immediately be reduced in accordance with the amount so applied as a credit and such member shall not thereafter be held liable for any greater amount than remains due after the application of such credits, except for arrearages and penalties occasioned by the member’s own default.
  4. Notice of the borrowing member’s right to apply withdrawal values of shares upon loan or advance shall be given by printed or written notices posted in not less than three (3) conspicuous places in the office of the association.

History. Enact. Acts 1964, ch. 138, § 29; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.481 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Credits.

In suit against borrower from insolvent corporation, the borrower was entitled to credit for premiums and interest on a partial payment basis, but was not entitled to credit for what was due him as dividends, nor was he entitled to what he had paid as dues unless and until the actual value of the stock could be approximately shown. Reddick v. United States Bldg. & Loan Ass'n's Assignee, 106 Ky. 94 , 49 S.W. 1075, 20 Ky. L. Rptr. 1720 , 1899 Ky. LEXIS 16 ( Ky. 1899 ). See United States Bldg. & Loan Ass'n's Assignee v. Rowland, 109 Ky. 737 , 60 S.W. 707, 22 Ky. L. Rptr. 1433 , 1901 Ky. LEXIS 38 ( Ky. 1901 ); Globe Bldg. & Loan Co.'s Assignee v. Wood, 110 Ky. 4 , 60 S.W. 858, 22 Ky. L. Rptr. 1500 , 1901 Ky. LEXIS 53 ( Ky. 1901 ); United States Bldg. & Loan Ass'n's Assignee v. Reed, 110 Ky. 874 , 62 S.W. 1020, 23 Ky. L. Rptr. 342 , 1901 Ky. LEXIS 148 (Ky. 1901); Vinton v. National Bldg. & Loan Ass'n, 112 Ky. 622 , 66 S.W. 510, 23 Ky. L. Rptr. 2021 , 1902 Ky. LEXIS 206 ( Ky. 1902 ) (decided under prior law).

286.5-491. Default in payment of dues — Fine — Forfeiture of shares — Payments in advance. [Renumbered]

  1. Members who default in payment of their monthly or weekly charges, may be charged a fine not exceeding ten cents (10¢) per share a month on each share in arrears, and in the event the member is a borrower, not exceeding an additional ten cents (10¢) per one hundred dollars ($100) or part thereof on account of failure to pay interest. No fine shall be charged after the expiration of six (6) months from the first lapse in any such payment, nor upon fines in arrears.
  2. The shares of a member who continues in arrears more than six (6) weeks shall, at the option of the directors, if the member fails to pay the arrears within thirty (30) days after notice, be declared forfeited and the withdrawable value of the shares at the time of the first default shall be ascertained and, after deducting all fines and other legal charges, the balance shall be placed to an account to be designated as the “forfeited share account” to the credit of the defaulting member. If the member is not a borrower, he shall be entitled, upon thirty (30) days’ notice, to receive the balance so transferred without interest, in his turn, out of the funds appropriated to the payment of withdrawals. All shares so forfeited or transferred shall cease to participate in any income of the corporation accruing after the last adjustment and distribution of dividends before the default.
  3. An association may require borrower to pay monthly in advance, in addition to interest or interest and principal payments, the equivalent of one-twelfth (1/12) of the estimated annual taxes, assessments, insurance premiums, and other charges upon the real estate securing a loan, or any of such charges, so as to enable the association to pay such charges as they become due from the funds so received. The amount of such monthly charges may be increased or decreased so as to provide reasonably for the payment of the estimated annual taxes, assessments, insurance premiums, and other charges. The association may carry such funds in trust in an account or may credit the same to the indebtedness and advance the money for taxes, insurance, or other charges. Every association shall keep a record of the status of taxes, assessments, insurance premiums, and other charges on all real estate securing its loans and on all real and other property owned by it.

History. Enact. Acts 1964, ch. 138, § 30; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.491 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-501. Payment of expenses of loan — Payments in lieu. [Renumbered]

  1. Every association may require borrowing members to pay all reasonable expenses incurred in connection with the making, closing, disbursing, extending, readjusting, or renewing of real estate loans. Without limiting the generality of the foregoing, such expenses may include appraisal, attorneys’ fees, abstract, recording, and registration fees, title examination, title insurance, mortgage insurance, credit report, survey, drawing of papers, escrow services, loan closing costs, and taxes or charges imposed upon or in connection with the making and recording of any mortgage.
  2. Every association also may require borrowing members to pay the cost of all other necessary and incidental services rendered by the association or by others in connection with real estate loans in such reasonable amounts as may be fixed by the board of directors. Without limiting the generality of the foregoing, such costs may include the costs of services of inspectors, engineers, and architects.
  3. Such initial charges may be collected by the association from the borrower and paid to any person, including any director, officer, or employee of the association rendering such services, or paid directly by the borrower.
  4. In lieu of such initial charges to cover such expenses and costs, an association may make a reasonable charge, part or all of which may be retained by the association which renders such service, or part or all of which may be paid to others who renders such services.
  5. The fees and charges authorized by this section and KRS 286.5-491 shall be in addition to interest authorized by law, and shall not be deemed to be a part of the interest collected or agreed to be paid on such loans within the meaning of any law of this Commonwealth which limits the rate of interest which may be exacted in any transaction.

History. Enact. Acts 1964, ch. 138, § 31; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.501 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-511. Priority of members for loans — Investments — Compensation for loans prohibited — Loan statement. [Renumbered]

  1. Money accumulated after making allowances for necessary proper expenses and for withdrawal of shares, shall at each monthly or weekly meeting be offered to members according to their priority or right to a loan as fixed by the bylaws. The bylaws may restrict the maximum amount of loan to which members are entitled. Each member whose application for a loan has been approved shall be entitled, upon giving proper security and complying with the bylaws, to receive a loan equal to the par value of such share or fractional share held by him, or such part as the bylaws allow.
  2. If a balance of money remains after the weekly or monthly loans are granted, the directors may invest the balance in securities in which banks are now permitted to invest.
  3. Any association may subscribe for and invest their funds in the stock of any home loan bank in such amounts and upon such terms as are permitted by the laws and regulations governing the bank. Any association may exchange any real estate, real estate mortgage notes, bonds, or any other investments or securities held by them for the bonds of the United States, taking the bonds at part in lieu of cash, and may take the bonds at their face value in reduction or in payment of indebtedness due to any savings and loan association, or in payment for, or on account of, the purchase price on a sale or transfer of any property, investment, or asset of the savings and loan association.
  4. No director, officer, or employee of an association shall receive any fee or other compensation of any kind in connection with procuring any loan for an association, except for services actually rendered as above provided.
  5. The association shall furnish a loan settlement statement to each borrower upon the closing of the loan, indicating in detail the charges and fees the borrower has paid or obligated himself to pay to the association or to any other person in connection with the loan. A copy of the statement shall be retained in the records of the association.

History. Enact. Acts 1964, ch. 138, § 32; 1966, ch. 255, § 232; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.511 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-521. Limits on power to borrow money. [Renumbered]

  1. If an association is not a member of a federal home loan bank, it may borrow money, but not more than an aggregate amount equal to one-fourth (1/4) of its savings liability on the date of borrowing.
  2. If an association is a member of a federal home loan bank, it may secure advances of not more than an aggregate amount equal to one-half (1/2) of its savings liability; within an amount equal to one-half (1/2) of its savings liability, the association may borrow from sources other than such federal home loan bank, an aggregate amount not in excess of ten percent (10%) of its savings liability.
  3. A subsequent reduction of savings liability shall not affect in any way outstanding obligations for borrowed money.
  4. All such loans and advances may be secured by property of the association.

History. Enact. Acts 1964, ch. 138, § 34; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.521 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Use of Proceeds of Loan.

The proceeds of a loan could be used to pay taxes, dividends, apportionment warrants, and to lend to members. If the association was solvent it could also use such proceeds for the retirement of stock otherwise eligible for retirement. Gilligan v. Portland Bldg. & Loan Ass'n, 244 Ky. 848 , 52 S.W.2d 981, 1932 Ky. LEXIS 520 ( Ky. 1932 ) (decided under prior law).

286.5-531. Acquisition and ownership of real estate. [Renumbered]

  1. Any association may purchase at any sale any real estate upon which it holds any encumbrance or in which it has an interest and may dispose of such property at any time within five (5) years after it has acquired title.
  2. Any association may acquire and own real estate for the purpose of occupying it as its own business building and may derive a revenue from the portions of such real estate not required for its own use. Real estate so held may be sold, conveyed or exchanged.

History. Enact. Acts 1964, ch. 138, § 33; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.531 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Acquisition of Property.

Real estate could be owned without any limitation as to time. Home Sav. Bldg. Ass’n v. Driver, 129 Ky. 754 , 112 S.W. 864, 1908 Ky. LEXIS 217 ( Ky. 1908 ), overruled in part, Great-West Life Assurance Co. v. Courier-Journal Job Printing Co., 288 S.W.2d 639, 1956 Ky. LEXIS 269 ( Ky. 1956 ) (decided under prior law).

The acquisition of land for a place of business by saving and loan was a necessary expense. Home Sav. Bldg. Ass’n v. Driver, 129 Ky. 754 , 112 S.W. 864, 1908 Ky. LEXIS 217 ( Ky. 1908 ), overruled in part, Great-West Life Assurance Co. v. Courier-Journal Job Printing Co., 288 S.W.2d 639, 1956 Ky. LEXIS 269 ( Ky. 1956 ) (decided under prior law).

A corporation could in good faith acquire and hold land for future business uses even though not used within five (5) years. German Ins. Co. v. Commonwealth, 141 Ky. 606 , 133 S.W. 793, 1911 Ky. LEXIS 98 ( Ky. 1911 ), overruled in part, Great-West Life Assurance Co. v. Courier-Journal Job Printing Co., 288 S.W.2d 639, 1956 Ky. LEXIS 269 ( Ky. 1956 ) (decided under prior law).

286.5-541. Acting as fiscal agent of U.S. [Renumbered]

Any association may act as a fiscal agent for the United States solely for the purpose of sale and redemption of United States savings bonds when so designated by the Secretary of the Treasury.

History. Enact. Acts 1964, ch. 138, § 36; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.541 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-551. Consolidation of associations. [Renumbered]

  1. Any two (2) or more associations may consolidate into a single corporation by a majority vote of all the members of each of the different associations at a special meeting of each association called for that purpose, of which at least thirty (30) days’ notice shall have been given each member. The consolidation shall be upon such terms as the directors of the associations mutually agree upon, and the terms shall be plainly set forth to each member in the notice of the special meetings.
  2. Any member not consenting to the consolidation shall be entitled to receive the withdrawal value of his stock in settlement or to have the value thereof applied in part settlement of his loan, if he is a borrower.

History. Enact. Acts 1964, ch. 138, § 42; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.551 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Merger and share exchange of business corporations generally, KRS 271B.11-010 et seq.

286.5-561. Federal savings and loan association, consolidation with or conversion into.

  1. Any association may convert itself into or merge or consolidate with a federal savings and loan association, as authorized by the Home Owners’ Loan Act of 1933 (48 Stat. 128) and any amendments or supplements thereto, or laws hereafter enacted in substitution therefor and pursuant to any rules and regulations in accordance therewith.
  2. Before an association may act under subsection (1), the board of directors, at any regular meeting by a vote of two-thirds (2/3) of the directors, shall adopt resolutions authorizing the conversion or merger or consolidation.

History. Enact. Acts 1964, ch. 138, § 40; 1982, ch. 276, § 2, effective July 15, 1982.

Compiler’s Notes.

The Home Owner’s Loan Act, referred to in subsection (1), may be found as 12 USCS § 1461 et seq.

This section was formerly compiled as KRS 289.561 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-571. Resolution of consolidation or conversion to be filed with commissioner.

If conversion, merger or consolidation as provided in KRS 286.5-561 is authorized, a copy of the resolutions adopted with respect thereto, verified by the affidavit of the president or a vice president and the secretary or assistant secretary of the association, shall be filed in the office of the commissioner within ten (10) days from the date of the meeting.

History. Enact. Acts 1964, ch. 138, § 43; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 693, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.571 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-581. Consolidation or merger with federal association procedure — Continuation with state association.

  1. If conversion, merger or consolidation under KRS 286.5-561 is authorized, the officers and directors shall, within six (6) months from the date of the adoption of the resolution, take the steps necessary to effect a conversion, merger or consolidation of the association into a federal savings and loan association, and upon such terms as may then be agreed upon between the board of directors of the association and the federal home loan bank board, or other proper federal authority. The conversion, merger or consolidation shall be void if not consummated within eighteen (18) months.
  2. Upon the filing in the office of the commissioner of a certified copy of the charter or authorization issued to the association by the federal home loan bank board, or other proper federal authority, or of a certificate showing the organization of the association as a federal association, certified to by the federal home loan bank board, or its authorized representative, the association shall cease to be a state association and shall be a federal association, except that the corporate existence of the state association shall continue for three (3) years for the purpose of prosecuting or defending suits by or against it, and enabling it to close its affairs.

History. Enact. Acts 1964, ch. 138, § 37; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 694, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.581 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-591. Transfer of property to federal association — Rights of creditors. [Renumbered]

When a state association has been converted, merged, or consolidated into a federal association, all of its property and interest in property shall immediately by operation of law and without any act or deed of conveyance or transfer, become vested in the successor federal association. No creditor of the state association shall by reason of such conversion, merger or consolidation alone be deprived of or prejudiced with respect to any claim against the state association.

History. Enact. Acts 1964, ch. 138, § 38; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.591 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-601. Federal charter to be recorded — Evidence.

A certified copy of the charter or authorization issued to the successor federal association shall be recorded in the corporation records of the county in which the state association had its principal office and place of business, and may be recorded in any other county in the state, and the recorded charter, authorization or certificate, or a certified copy thereof, shall be prima facie evidence of the facts therein stated.

History. Enact. Acts 1964, ch. 138, § 39; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.601 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-611. Conversion of federal association to state association — Procedure.

  1. Any federal savings and loan association may convert itself into a state-chartered association upon a vote of two-thirds (2/3) or more of the votes of members of such federal savings and loan association cast at an annual meeting or at any special meeting called to consider such action. Copies of the minutes of the proceedings of such meeting, verified by the affidavit of the secretary or an assistant secretary, shall be filed in the office of the commissioner and mailed to the federal home loan bank board, Washington, D.C., within ten (10) days after such meeting. The verified copies of the proceedings of the meeting when so filed shall be presumptive evidence of the meeting and action taken at such meeting.
  2. At the meeting at which conversion is voted upon, the members shall also vote upon the directors who shall be the directors of the state-chartered association after conversion takes effect. Such directors then shall execute two (2) copies of the petition for certificates of incorporation provided for in this subtitle and two (2) copies of the bylaws, as provided in this subtitle.
  3. The commissioner shall insert in the certificates of incorporation, at the end of the paragraph preceding the testimonium clause, the following: “This association is incorporated by conversion from a federal savings and loan association.”
  4. Each of the directors chosen for the association shall sign and acknowledge the petition for certificates of incorporation as subscribers thereto and the proposed bylaws as incorporators of the association.
  5. The provisions of this subtitle shall, so far as applicable, apply to such conversion under this subtitle. The commissioner may provide, by regulation for the procedure to be followed by any such federal savings and loan association converting into a state-chartered association. All the provisions regarding property and other rights contained in KRS 286.5-591 shall apply, in reverse order, to the conversion of a federal savings and loan association into a state-chartered association, so that the state-chartered association shall be continuation of the corporate entity of the converting federal association and continue to have all of its property and rights.

History. Enact. Acts 1964, ch. 138, § 41; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 695, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.611 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-621. Reorganization or voluntary liquidation.

  1. Any association may reorganize or go into voluntary liquidation by the votes of its members owning at least two-thirds (2/3) of the shares in force at the time the vote is taken.
  2. Whenever the members desire to reorganize or go into voluntary liquidation, the board of directors or the committee of members appointed for that purpose shall submit the question of reorganization or voluntary liquidation to a vote of the members at a special meeting of members, but no association shall reorganize or go into voluntary liquidation without the approval of the commissioner.

History. Enact. Acts 1964, ch. 138, § 44; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 696, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.621 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Voluntary Assignment.

A building and loan association could make a voluntary assignment. Globe Bldg. & Loan Co.'s Assignee v. Wood, 110 Ky. 4 , 60 S.W. 858, 22 Ky. L. Rptr. 1500 , 1901 Ky. LEXIS 53 ( Ky. 1901 ). See United States Bldg. & Loan Ass'n's Assignee v. Jones, 64 S.W. 447, 23 Ky. L. Rptr. 853 , 1901 Ky. LEXIS 676 (Ky. Ct. App. 1901) (decided under prior law).

2.Withdrawal Notices Prior to Assignment.

Upon liquidation of an insolvent association members who gave withdrawal notices thirty days prior to the assignment acquired no priority over other members in the application of assets. Reddick v. United States Bldg. & Loan Ass'n's Assignee, 106 Ky. 94 , 49 S.W. 1075, 20 Ky. L. Rptr. 1720 , 1899 Ky. LEXIS 16 ( Ky. 1899 ); See Forwood v. Eubank, 106 Ky. 291 , 50 S.W. 255, 20 Ky. L. Rptr. 1842 , 1899 Ky. LEXIS 43 ( Ky. 1899 ); Vinton v. National Bldg. & Loan Ass'n, 112 Ky. 622 , 66 S.W. 510, 23 Ky. L. Rptr. 2021 , 1902 Ky. LEXIS 206 ( Ky. 1902 ) (decided under prior law).

286.5-631. Meeting of members — How called — Notice.

  1. Whenever a meeting of the members is to be called as provided in KRS 286.5-621 , the board of directors or the committee shall convene a special meeting of the members at the principal office of the association at such time as the directors or committee determine.
  2. Notice of meeting shall be given to every member of the association by mailing at least ten (10) days before the time fixed for the meeting, a notice properly addressed to every member at his last recorded address. The directors or committee shall also cause a notice of the meeting to be certified to the commissioner at the time notice is given to the members.

History. Enact. Acts 1964, ch. 138, § 45; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 697, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.631 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-641. Exhibit of affairs to be printed and filed.

  1. The directors or committee shall prepare or have prepared a full exhibit of the affairs, property and condition of the association, including an itemized statement of its assets and liabilities, which exhibits shall be sworn to by a majority of the directors or of the committee before some officer authorized to take acknowledgments of deeds in this state. The report shall be printed and a copy thereof mailed along with the notice convening the special meeting.
  2. The original exhibit and the notice of meeting shall be filed with the commissioner at the time they are mailed to the members.

History. Enact. Acts 1964, ch. 138, § 46; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 698, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.641 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-651. Voting — Adoption of resolution to reorganize or liquidate.

At the special meeting all votes taken shall be by ballot, and votes by the members owning at least two-thirds (2/3) of its shares in force at the time the vote is taken shall be necessary to carry any resolution for the reorganization or liquidation of the association. If the members pass a resolution for reorganization or liquidation, a copy of the resolution, certified by the presiding officer and secretary of the meeting, and containing full instructions and defining the authority and compensation of the parties to be named therein, shall be given to the parties named, and a like duly certified copy of the resolution, instructions and authority shall immediately be filed with the commissioner by the parties named in any resolution before they enter upon the discharge of their duties. Before the parties named in any resolution assume the duties of their trust, they shall become bound with two (2) or more sufficient sureties or some surety company authorized to do business in this state in such sum as the commissioner approves.

History. Enact. Acts 1964, ch. 138, § 47; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 699, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.651 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-661. Foreign associations prohibited — Exceptions. [Renumbered]

  1. No savings and loan association incorporated under the laws of another state shall establish an office, branch or agency in this state. No savings and loan association incorporated under the laws of another state shall transact any savings and loan business in this state except to lend money.
  2. This section shall not apply to any savings and loan association incorporated under the laws of another state, which association is duly authorized to transact a savings and loan business in this state on January 1, 1964.

History. Enact. Acts 1964, ch. 138, § 58; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.661 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Business corporations, agents for process, KRS 271B.5-010 .

286.5-680. Status of federal savings and loan associations — Powers. [Renumbered]

Federal savings and loan associations, incorporated pursuant to the Home Owners’ Loan Act of 1933, as amended, are not foreign corporations or associations when the main office is located in this state. Unless federal laws or regulations provide otherwise, federal savings and loan associations and the members thereof shall possess all of the rights, powers, privileges, benefits, immunities and exemptions provided for associations organized under the laws of this state and for the members thereof.

History. Enact. Acts 1964, ch. 138, § 61; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.680 and was renumbered as this section effective July 12, 2006.

The Home Owner’s Loan Act, referred to in subsection (1), may be found as 12 USCS § 1461 et seq.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-690. Commissioner and examiners to have no interest in association.

The commissioner and examiners shall not be interested in an association, directly or indirectly, either as creditor (except that each may be a savings account holder and receive dividends thereon), director, officer, employee, borrower, trustee or attorney, nor shall any one (1) of them receive, directly or indirectly, any payment, compensation or gratuity from any association.

History. Enact. Acts 1964, ch. 138, § 48; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 700, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.690 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Brown v. Kentucky, 513 F.2d 333, 1975 U.S. App. LEXIS 15364 (6th Cir. 1975), cert. denied, 423 U.S. 839, 96 S. Ct. 70, 46 L. Ed. 2d 59, 1975 U.S. LEXIS 3910 (1975).

286.5-700. Powers of commissioner — Form of orders.

  1. The commissioner shall have general supervision over all associations and corporations which are subject to the provisions of this subtitle. He shall enforce the purposes of this subtitle by use of the powers herein conferred and by reference to the courts when required.
  2. Every approval by the commissioner given pursuant to the provisions of this subtitle and every communication having the effect of an order or instruction to any association shall be in writing signed by the commissioner under seal, and shall be sent by certified mail, return receipt requested to the association affected, addressed to the president at the home office of the association.

History. Enact. Acts 1964, ch. 138, § 49; 1974, ch. 315, § 47; 1980, ch. 114, § 67, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 701, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.701 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-702. Commissioner’s power to make administrative regulations and orders.

The commissioner shall have full authority to issue administrative regulations and promulgate orders to carry out the provisions of this subtitle.

History. Enact. Acts 1972 (1st Ex. Sess.), ch. 1, § 4; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 702, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.702 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-705. Commissioner may authorize state associations to be competitive with federal associations.

  1. Notwithstanding any restrictions elsewhere contained in this subtitle the commissioner may prescribe, amend and repeal regulations authorizing state-chartered savings and loan associations to make any loans and any investments, accept savings accounts and deposits, and provide for the payments of dividends or interest thereon, and other matters under the same terms, conditions, limitations, restrictions and safeguards which such associations could make or do were they operating as federal savings and loan associations at the time such authority is granted, provided that such regulations shall have as their objective the placing of state-chartered savings and loan associations on a substantial, competitive, operating parity with federal savings and loan associations, in order that the dual system of savings associations may be preserved.
  2. Nothing herein contained shall be construed to repeal, modify or alter the restrictions of subsection (4) of KRS 286.5-061 with respect to branching.

History. Enact. Acts 1970, ch. 206, § 2; 1982, ch. 276, § 3, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 703, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.705 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-710. Examination of associations — Report — Information confidential.

  1. The affairs of every association not in liquidation shall be examined by the commissioner or an examiner of the commissioner as often as is deemed necessary, and at least once in every year, without any notice to the association, its officers or agents. The examiner shall make a thorough examination into the condition, workings and affairs of the association. All books, papers and records and assets of the association shall be subject to his inspection.
  2. The examiner shall file a report of his findings in the office of the commissioner and the commissioner shall furnish a copy of such report to the association examined. The examiner shall report any violation of law or any unauthorized or unfit practices or any failure to keep and have correct amounts of business of the association, and if he finds that any director has willfully neglected to attend meetings regularly, he shall recommend the discharge of such director.
  3. No examiner acting under the provisions of this subtitle shall disclose to any person, other than officially to the commissioner, in the report made to him or in compliance with the order of some court, the names of stockholders or members in any association, or any information respecting their private accounts.
  4. All reports and information in the hands of the commissioner concerning federal associations, or federally insured associations, shall be subject to inspection by the federal home loan bank and the Federal Home Loan Bank Board and their authorized representatives.

History. Enact. Acts 1964, ch. 138, § 52; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 704, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.710 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Brown v. Kentucky, 513 F.2d 333, 1975 U.S. App. LEXIS 15364 (6th Cir. 1975), cert. denied, 423 U.S. 839, 96 S. Ct. 70, 46 L. Ed. 2d 59, 1975 U.S. LEXIS 3910 (1975).

286.5-720. Federal examinations may be accepted — Extra examination — Powers of examiners.

  1. In lieu of the examination provided for in KRS 286.5-710 , the commissioner may accept any examination made by a federal home loan bank, the federal home loan bank board, or by the Federal Savings and Loan Insurance Corporation. Two (2) copies of any audit, signed and certified by the auditor making such audit, shall be filed promptly with the commissioner.
  2. Whenever, in the judgment of the commissioner, the condition of any association renders it necessary or expedient to make an extra examination or to devote any extraordinary attention to its affairs, the commissioner shall cause such work to be done. A full and complete copy of the report of all examinations shall be furnished to the association examined. Such report of examination or audit shall be presented by the president to the board of directors at its next regular or special meeting.
  3. The commissioner, or the commissioner’s examiners or auditors, shall have access to all books and papers of an association which relate to its business, and books and papers kept by any officer, agent, or employee, relating to or upon which any record of its business is kept, and may summon witnesses and administer oaths or affirmations in the examination of the directors, officers, agents, or employees of any such association or any other person in relation to its affairs, transactions, and conditions, and may require and compel the production of records, books, papers, contracts, or other documents by court order, if not voluntarily produced.

History. Enact. Acts 1964, ch. 138, § 53; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 705, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.721 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Ridge v. Hall, 495 S.W.2d 784, 1973 Ky. LEXIS 409 ( Ky. 1973 ).

286.5-730. Filing fee for reports — Examination fees. [Renumbered]

  1. Each report required of associations by this subtitle shall be made to the commissioner and the association making the report shall pay to the commissioner a filing fee of two dollars ($2).
  2. Each association shall pay the following fee to the commissioner immediately upon completion of its examination:
    1. Associations having assets of twenty thousand dollars ($20,000) or less shall pay twenty dollars ($20);
    2. Associations having assets of over twenty thousand dollars ($20,000) but less than fifty thousand dollars ($50,000) shall pay twenty-five dollars ($25);
    3. Associations having assets of fifty thousand dollars ($50,000) but not over one hundred thousand dollars ($100,000) shall pay thirty-five dollars ($35);
    4. Associations having assets of more than one hundred thousand dollars ($100,000) shall pay thirty-five dollars ($35) for the first one hundred thousand dollars ($100,000) and five dollars for each additional one hundred thousand dollars ($100,000) or fraction thereof.
  3. No association shall be required to pay for more than one (1) examination each year, unless such examination is necessary because of the association’s failure to file reports required by this subtitle.

History. Enact. Acts 1964, ch. 138, § 62; 1968, ch. 190; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.730 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Examination fees, banks and trust companies, KRS 286.3-480 .

286.5-740. Violations of law or regulation — Ordered discontinued — Enforcement.

If the commissioner, as a result of any examination or from any report made to him, finds that any association is violating the provisions of its certificate of incorporation or bylaws, or any state or federal laws, or any lawful order or regulation of the commissioner, the commissioner shall, by a formal written order delivered to the association pursuant to subsection (2) of KRS 286.5-700 , state any alleged violation, together with a statement of the facts alleged to be such violation, and order discontinuance of such violation and conformance with all requirements of law. The order shall specify the effective date thereof, which may be immediate or may be at a later date, and such order shall remain in effect until withdrawn by the commissioner or until terminated by a court order. Such order of the commissioner, upon application made on or after the effective date thereof by the commissioner to a court of general jurisdiction in the county in which the home office of the association is located, shall be enforced ex parte and without notice by an order to comply, entered by such court. Any association affected by such order of the commissioner may, after receipt thereof, apply within thirty (30) days to the court for an immediate hearing and order suspending the order of the commissioner until such time as the hearing has been completed. The hearing of such application to the court shall be upon such notice to the commissioner as the court shall provide. Whether upon application by the commissioner or by the association, the court shall have power and shall, after service of process, adjudicate the question and enter the proper order or orders and enforce the same.

History. Enact. Acts 1964, ch. 138, § 54(1); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 706, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.740 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-750. Conservator appointed — When — Procedure.

  1. If the commissioner, as a result of any examination or from any report made to the commissioner, believes that the public interest may be served by the appointment of a conservator, applies to a court of general jurisdiction in the county in which the home office of the association is located for the appointment of a conservator court may appoint a conservator if it finds that the association:
    1. Is in an impaired condition, or
    2. Is in violation of an order or injunction, as authorized by this section, which has become final in that the time to appeal has expired without appeal, or a final order entered from which there can be no appeal.
  2. The commissioner, the commissioner’s examiner, or another person may be appointed by the court as conservator, and a certified copy of the order of the court making the appointment shall be evidence thereof. The conservator shall have the power and authority provided in this subtitle and such other power and authority as is expressed in the order of the court. The conservator shall endeavor promptly to remedy the situations complained of in the petition for his or her appointment.
  3. Within six (6) months of the date of the appointment, or within twelve (12) months if the court extends the six (6) months’ period, the association shall be returned to its board of directors and thereafter shall be managed and operated as if no conservator had been appointed, or a receiver shall be appointed as provided in KRS 286.5-760 .
  4. If the commissioner, or examiner, is appointed conservator he or she shall receive no additional compensation, but if another person is appointed, then the compensation of the conservator, as determined by the court, shall be paid by the association.
  5. A certified copy of the order of the court discharging the conservator and returning such association to its directors shall be sufficient evidence thereof.
  6. Any conservator appointed shall have all the rights, powers, and privileges possessed by the officers, board of directors, and members of the association.
  7. The conservator shall not retain special counsel or other experts, incur any expense other than normal operating expenses, or liquidate assets except in the ordinary course of operations.
  8. The directors and officers shall remain in office and the employees shall remain in their respective positions, but the conservator may remove any director, officer, or employee, if the order of removal of a director or officer is approved in writing by the commissioner.
  9. While the association is in the charge of a conservator, members of such association shall continue to make payments to the association in accordance with the terms and conditions of their contracts, and the conservator, in his discretion, may permit savings account members to withdraw their accounts, from the association pursuant to the provisions of this subtitle or under such rules and regulations as the commissioner may prescribe. The conservator shall have power to accept savings accounts and additions to savings accounts, but any amounts received by the conservator may be segregated if the commissioner so orders in writing; if so ordered, such amounts shall not be subject to offset and shall not be used to liquidate any indebtedness of such association existing at the time the conservator was appointed for it or any subsequent indebtedness incurred for the purposes of liquidating the indebtedness of any such association existing at the time such conservator was appointed. All expenses of the association during such conservatorship shall be paid by the association.

History. Enact. Acts 1964, ch. 138, § 54 (2) to (10); 1966, ch. 255, § 233; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 707, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.750 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Impaired Condition.

Where the building and loan association was insolvent to the extent of more than $600,000, such insolvency indicated a substantial impaired condition which was beyond remedy by conservatorship or mere departmental action and justified placing the association in receivership. Ridge v. Hall, 495 S.W.2d 784, 1973 Ky. LEXIS 409 ( Ky. 1973 ).

286.5-760. Receiver appointed when — Federal agency as receiver — Procedure.

  1. If in the judgment of the commissioner the public interest requires it, he may apply to a court of general jurisdiction in the county in which the home office of any association is located for the appointment of a receiver. Such court is authorized to appoint a receiver if it finds that such association:
    1. Is in an impaired condition; or
    2. Is in violation of an order or injunction, as provided in KRS 286.5-740 and 286.5-750 , which has become final in that the time to appeal has expired without appeal or a final order entered from which there can be no appeal. The commissioner, an examiner or other person may be appointed by the court as receiver, and a certified copy of the order of the court making such appointment shall be evidence thereof. Such receiver shall have all the powers and authority of a conservator, plus the power to liquidate, and shall have such other powers and authority as may be expressed in the order of the court. If the commissioner or an examiner is appointed receiver, he shall receive no additional compensation, but if another person is appointed, then the compensation of the receiver, as determined by the court, shall be paid from the assets of the association.
  2. If the association is an institution insured by the Federal Savings and Loan Insurance Corporation, the Federal Savings and Loan Insurance Corporation shall be tendered appointment as receiver or coreceiver. If it accepts such appointment, it may, nevertheless, make loans on the security of or purchase at public or private sale any part or all of the assets of the association of which it is receiver or coreceiver, provided such loan or purchase is approved by the court.
  3. The procedure in such receivership action shall be in all other respects in accordance with the practice in the court, including all rights of appeal and review. The directors, officers and attorneys of an association in office at the time of the initiation of any proceeding under this or the preceding section are expressly authorized to contest any such proceeding and shall be reimbursed for reasonable expenses and attorneys’ fees by the association or from its assets. Any court having any such proceeding before it shall allow and order paid reasonable expenses and attorneys’ fees for such directors, officers and attorneys.

History. Enact. Acts 1964, ch. 138, § 55; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 708, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.760 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Impaired Condition.

Where the building and loan association was insolvent to the extent of more than $600,000, such insolvency indicated a substantial impaired condition which was beyond remedy by conservatorship or mere departmental action and justified placing the association in receivership. Ridge v. Hall, 495 S.W.2d 784, 1973 Ky. LEXIS 409 ( Ky. 1973 ).

286.5-770. No receiver or conservator for solvent association. [Renumbered]

No conservator or receiver shall be appointed, or private property seized, with respect to an association which is solvent in that its assets are equal to or more than its obligations to its creditors, including the members and others, if the alleged wrongdoing can be otherwise corrected as is provided in this subtitle or otherwise as provided by law.

History. Enact. Acts 1964, ch. 138, § 56; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.770 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-780. Declaratory judgment action as to rights.

If a controversy arises between the commissioner and an association with respect to any question of law or regulation or with respect to any question involving immeasurable or irreparable damage to the association, prior to an administrative or judicial hearing, the association or the commissioner may apply to any court of competent jurisdiction of the county in which the home office of the association is located for a declaratory judgment as to such question, and such court shall decide the controversy on its merits in accordance with the weight of the evidence, and such court shall have full power to enforce its orders.

History. Enact. Acts 1964, ch. 138, § 64; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 709, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.780 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-790. Annual report of commissioner.

The commissioner shall compile the reports of all associations required to be filed in the department and shall present the reports, together with such additional information concerning associations as may be of general interest, in his annual report to the Governor.

History. Enact. Acts 1964, ch. 138, § 57; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 710, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.790 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Reports of department heads to governor, KRS 12.110 .

286.5-800. Advertising as insured institution restricted — Penalty — Injunction.

Excepting banks, no association or foreign association or any other person shall advertise or represent or accept or offer to accept any savings accounts in this state as insured accounts or as savings accounts of an insured institution unless the same are insured as provided in KRS 286.5-081 , and any violation of this provision shall be a separate offense for each day of such violation and shall be a misdemeanor and shall be enjoined upon the application of the Attorney General, the commissioner or other state prosecuting official, or by any association in this state.

History. Enact. Acts 1964, ch. 138, § 24(2)(a); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 711, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.800 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-805. Passbook notice required of federally uninsured association. [Renumbered]

Any savings and loan association that is not fully insured by the Federal Savings and Loan Insurance Corporation shall, in any advertisement, on all passbooks and all other printed forms of communication carry the following statement: “This association is not federally insured.”

History. Enact. Acts 1972 (1st Ex. Sess.), ch. 1, § 5(1); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.805 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-810. Injurious statements about associations — Penalty. [Renumbered]

Whoever willfully and knowingly makes, issues, circulates, transmits or causes or knowingly permits to be made, issued, circulated or transmitted, any statement of rumor, written, printed reproduced in any manner, or by word of mouth, which is untrue in fact and is directly or by inference false, malicious in that it is calculated to injure reputation or business, or derogatory to the reputation, financial condition or standing of any association, federal savings and loan association, federal home loan bank, the Federal Home Loan Bank Board, or the Federal Savings and Loan Insurance Corporation, shall be fined not more than one thousand dollars ($1,000) or imprisoned for not more than one (1) year, or both.

History. Enact. Acts 1964, ch. 138, § 63(10); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.810 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.5-850. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered]

  1. As used in this section, “credit card guaranty” means an agreement pursuant to which a natural person assumes liability for indebtedness to a savings and loan association incurred by use of a credit card without receiving the contractual right to obtain extensions of credit under the account for which the credit card is issued.
  2. No credit card guaranty shall be valid or enforceable unless it is in writing signed by the guarantor and contains a provision specifying the amount of the maximum aggregate liability of the guarantor thereunder.

History. Enact. Acts 1988, ch. 236, § 2, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Acquisition of Savings and Loan Associations

286.5-900. Definitions. [Renumbered]

As used in KRS 286.5-905 and 286.5-910 , unless the context otherwise requires:

  1. “Control” shall have the meaning accorded the term in the Federal Savings and Loan Holding Company Act, 12 U.S.C. sec. 1730 a(a)(2), as amended. “Control” may be acquired by acquisition of voting securities, by purchase of assets, by merger or consolidation, by contract, or otherwise;
  2. “Deposit” means any demand negotiable order of withdrawal, time certificate, savings deposit, or savings share account made by an individual, corporation, state or federal governmental unit or any other organization without regard to the location of the depositor; however, excluded from deposits are all inter-savings and loan association or interbank deposits and all deposits in foreign branches and international banking facilities as shown in the reports made by all savings and loan associations to their respective supervisory authorities;
  3. “Individual” means a natural person, partnership, association, business trust, voting trust, or similar organization. Individual does not include a corporation;
  4. “Savings and loan association” means any savings and loan association or savings bank organized under the laws of this state, under the laws of any other state, or under the laws of the United States;
  5. “Kentucky savings and loan association” means a savings and loan association having its principal place of business in this state;
  6. “Principal place of business” means:
    1. With respect to a savings and loan association, the state or territory in which the savings and loan association’s total deposits are the largest, as shown in the most recent report of condition or summary report filed by the savings and loan association with its supervisory authority; and
    2. With respect to a savings and loan association holding company, the state or territory in which the total deposits of all direct and indirect savings and loan subsidiaries of the savings and loan association holding company are the largest, as shown in the most recent reports of condition or summary reports filed by the savings and loan association holding company and its savings and loan subsidiaries with their respective supervisory authorities;
  7. “Savings and loan association holding company” has the meaning accorded the term in the Federal Savings and Loan Holding Company Act, 12 U.S.C. sec. 1730 a(a)(1)(D), as amended, except that the term shall include mutual savings and loan association holding companies organized pursuant to Section 408 of the National Housing Act, 12 U.S.C. sec. 1730 a(s), as amended.

History. Enact. Acts 1988, ch. 156, § 1, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.900 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

A bank holding company (BHC) in county A may form and acquire a de novo federal savings association in county B without violating KRS 289.905(1) (now KRS 286.5-905 ) where BHC is a corporation and where it is not a savings and loan association holding company for the purposes of said section. OAG 89-91 .

286.5-905. Acquisition of one or more associations wherever located — Limitations — Acquisition by out-of-state associations — Merger or consolidation. [Renumbered]

  1. Any individual, or any Kentucky savings and loan association holding company, may acquire control of one (1) or more savings and loan associations or savings and loan association holding companies wherever located, except that no individual who on July 15, 1988, controls a savings and loan association or savings and loan association holding company wherever located, and no savings and loan association holding company wherever located, shall acquire, directly or indirectly, control of a Kentucky savings and loan association if the Kentucky savings and loan association was chartered after July 15, 1988, and if, at the time of the acquisition, the Kentucky savings and loan association has been in existence less than five (5) years. The provisions of this subsection shall not prohibit the organization of a one (1) savings and loan association holding company for the purpose of acquiring control of a savings and loan association even if the savings and loan association was chartered after July 15, 1988, and has been in existence less than five (5) years at the time of the acquisition.
  2. No individual or savings and loan association holding company wherever located shall acquire control of any savings and loan association or savings and loan association holding company if, upon the acquisition, the individual or savings and loan association holding company would control Kentucky savings and loan associations holding more than fifteen percent (15%) of the total deposits in all Kentucky savings and loan associations as reported in the most recent year-end reports made by Kentucky savings and loan associations to their respective supervisory authorities which are available at the time of the acquisition.
    1. During the period expiring five (5) years after July 15, 1988, no individual or corporation wherever located shall, directly or indirectly, by merger, consolidation, purchase or any other means, acquire control of a savings and loan association or savings and loan association holding company if as a result thereof such individual or corporation would acquire control of more than three (3) Kentucky savings and loan associations during any twelve (12) month period; (3) (a) During the period expiring five (5) years after July 15, 1988, no individual or corporation wherever located shall, directly or indirectly, by merger, consolidation, purchase or any other means, acquire control of a savings and loan association or savings and loan association holding company if as a result thereof such individual or corporation would acquire control of more than three (3) Kentucky savings and loan associations during any twelve (12) month period;
    2. However, a savings and loan association holding company wherever located, may acquire control of a savings and loan association holding company which has its principal place of business in this state and which controls more than three (3) Kentucky savings and loan associations under conditions approved by the commissioner which would require the following:
      1. That an acquisition made under this subsection shall be limited to only one (1) acquisition;
      2. That the Kentucky savings and loan associations acquired in excess of the three (3) Kentucky savings and loan associations per year limitation included in this acquisition shall be counted against future acquisitions during the remaining five (5) year period provided in this subsection; and
      3. That the total Kentucky savings and loan association acquisitions by a savings and loan association holding company shall not exceed in the aggregate five (5) Kentucky savings and loan associations during any five (5) year period.
  3. The limitations set forth in this section or any other provision of this subtitle or any regulation promulgated thereunder, as now in effect or amended after July 15, 1988, shall not apply to the acquisition of a Kentucky savings and loan association if, in his discretion, the commissioner, if the Kentucky savings and loan association is organized under the laws of this state, or the Federal Home Loan Bank Board, if the Kentucky savings and loan association is federally chartered, determines that an emergency exists and the acquisition is appropriate in order to prevent the probable failure of a Kentucky savings and loan association or savings and loan holding company having its principal place of business in this state which is closed or is in danger of closing.
  4. Any savings and loan association holding company having its principal place of business in any state may acquire control of any Kentucky savings and loan association or of any savings and loan association holding company having its principal place of business in this state, if the state wherein the savings and loan association holding company has its principal place of business shall authorize the acquisition of control of a savings and loan association or savings and loan association holding company in that state by a savings and loan association holding company having its principal place of business in this state under conditions substantially no more restrictive than those imposed by this section;
  5. The provisions of this section shall not be construed to prohibit or restrict the merger, consolidation or other acquisition of Kentucky savings and loan associations or of savings and loan association holding companies having their principal places of business in this state and the operation by the merged or consolidated corporation of the Kentucky savings and loan associations, nor to prohibit the sale of any savings and loan association or savings and loan association holding company to, and the purchase thereof by, any Kentucky savings and loan association or any savings and loan association holding company with its principal place of business in this state or the operation of the savings and loan association as a branch.

History. Enact. Acts 1988, ch. 156, § 2, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 289.905 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.5-910. Filing of application to acquire association or holding company — Examination of applicant — Cooperative agreements for examination of out-of-state associations or exchange of confidential information.

  1. Any savings and loan association holding company which proposes to acquire control of a Kentucky state chartered savings and loan association, or of a savings and loan association holding company which controls a Kentucky state chartered savings and loan association, shall concurrently file with the commissioner copies of the application filed with the applicable federal supervisory authority. The commissioner shall approve such acquisition within ninety (90) days of acceptance of a complete application if he or she finds that:
    1. The terms of the acquisition are in accordance with the laws of this state;
    2. The financial condition, or the competence, experience and integrity of the acquiring company or its principals are such as will not jeopardize the financial stability of the acquired savings and loan association or savings and loan association holding company;
    3. The public convenience and advantage will be served by the acquisition; and
    4. No federal regulatory authority whose approval is required has disapproved the transaction because it would result in a monopoly or substantially lessen competition, or has otherwise disapproved the transaction.
  2. A nonrefundable fee shall accompany each application and shall be set by the commissioner in accordance with the fee-setting principles set out in KRS 286.3-480 .
  3. The commissioner may enter into cooperative agreements with federal or state regulatory authorities to examine an out-of-state savings and loan association that is controlled by a savings and loan association holding company having its principal place of business in this state, or accept reports of examinations of such out-of-state regulatory authorities in lieu of conducting examinations.
  4. The commissioner may enter into cooperative agreements with federal or state regulatory authorities to exchange confidential information and reports of examination relating to interstate acquisitions of savings and loan associations and savings and loan association holding companies.
  5. The cost of an examination shall be assessed against and paid by the savings and loan association or savings and loan association holding company examined. The assessment for the examination shall be calculated in the same manner as that used for savings and loan association examinations.

History. Enact. Acts 1988, ch. 156, § 3, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 712, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 289.910 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Penalties

286.5-991. Penalties.

  1. Any person who violates any provision of subsection (2) of KRS 286.5-041 shall be fined not more than five thousand dollars ($5,000), and each day of violation constitutes a separate offense.
  2. Any person guilty of conduct for which civil liability is provided for by subsection (1) of KRS 286.5-231 shall be punished in the manner prescribed for stealing property of the same value as the property so used, disposed of, assigned, transferred or canceled.
  3. Every association, officer, agent or manager that fails to make the report required by KRS 286.5-131 , and to furnish any information called for by the commissioner under oath and attestation of its officers shall be severally fined not less than one hundred dollars ($100).
  4. The president and secretary of any association that fails to make and file any report required by this subtitle within thirty (30) days after it is due, shall be fined not more than one hundred dollars ($100).
  5. Any examiner who violates subsection (3) of KRS 286.5-710 shall be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500).
  6. Any examiner in the office who knows of the insolvency or unsafe condition of any association, or knows that it is inexpedient to permit an association to continue business, and who neglects to immediately present a signed report of that fact to the commissioner, or who illegally discloses any information obtained by him or her by virtue of his or her office, or who violates any of the provisions of this subtitle or fails to perform any duty imposed upon him by this subtitle except as provided in subsection (5), shall be fined not less than one hundred dollars ($100) nor more than two thousand dollars ($2,000) for each offense.
  7. Any commissioner who knows of the insolvency or unsafe condition of any association or knows that it is inexpedient to permit an association to continue business, and who willfully fails to take the action provided in this subtitle, or who illegally discloses any information obtained by him or her by virtue of his or her office, or violates any of the provisions of this subtitle, or fails to perform any duty imposed upon him or her by this subtitle, shall forfeit the office and be fined not less than five hundred dollars ($500) nor more than five thousand dollars ($5,000) for each offense.
  8. Except as provided in subsection (3), any association which knowingly fails to make any report required by law or by the commissioner within the specified time, or to include any matter required, or to pay the fees for filing reports or for examinations when due, shall be fined twenty-five dollars ($25) for each day of delinquency. The aggregate penalty for each offense shall not exceed two hundred and fifty dollars ($250).
  9. Every person or association that willfully makes or transmits a false report, or refuses to submit its books, papers or assets for examination, or any officer of an association who refuses to be examined under oath concerning the affairs of the association, shall severally be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500).
  10. Whenever any penalty imposed by this section is not paid, the Attorney General shall institute an action, in the name of the state, in the Franklin Circuit Court or the Circuit Court of the county in which the offense was committed, for the recovery of the penalty.
  11. Any association that violates KRS 286.5-805 by not carrying the required statement, or by carrying a statement that an application for insurance is pending when in fact it is not, shall be fined five hundred dollars ($500) for each offense.

History. Enact. Acts 1964, ch. 138, § 65; 1966, ch. 255, § 234; 1972 (1st Ex. Sess.), ch. 1, § 5(2); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 713, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 288.991 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Subtitle 6. Credit Unions

286.6-005. Definitions.

As used in this subtitle, unless the context otherwise requires:

  1. “Credit union” means a cooperative, nonprofit association, incorporated under this subtitle, for the purposes of encouraging thrift among its members, creating a source of credit at a fair and reasonable rate of interest, and providing an opportunity for its members to use and control their own money on a democratic basis in order to improve their economic and social condition.
  2. “Commissioner” means the commissioner of financial institutions.

History. Enact. Acts 1984, ch. 408, § 1, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 714, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.005 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-012. Administrative hearing request.

Any party aggrieved by a decision of the commissioner under the provisions of KRS 286.6-015 , 286.6-035 , 286.6-055 , 286.6-065 , 286.6-700 , or 286.6-710 may request an administrative hearing which shall be conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 1996, ch. 318, § 219, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 715, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.012 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Commonwealth Ex Rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass’n, — S.W.3d —, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. 2008).

286.6-015. Organization procedure.

  1. Any seven (7) or more residents of this state, of legal age, who have a common bond referred to in KRS 286.6-107 may organize a credit union and become charter members thereof by complying with this section.
  2. The subscribers shall execute in duplicate articles of incorporation and agree to the terms thereof, which articles shall state:
    1. The name, which shall include the words “credit union” and which shall not be the same as that of any other credit union in this state, and the location where the proposed credit union is to have its principal place of business;
    2. That the existence of the credit union shall be perpetual;
    3. The par value of the shares of the credit union; and
    4. The names and addresses of the subscribers to the articles of incorporation, and the number of shares subscribed to by each, which shall be determined by the board.
  3. The subscribers shall prepare and adopt bylaws for the general government of the credit union, consistent with this subtitle, and execute the same in duplicate.
  4. The subscribers shall select at least five (5) qualified persons who agree to serve on the board of directors, and at least three (3) other qualified persons who agree to serve on the supervisory committee. A signed agreement to serve in these capacities until the first annual meeting or until the election of their successors, whichever is later, shall be executed by those who so agree.
  5. The subscribers shall forward any required fee, the articles of incorporation, the bylaws and the agreements to serve to the commissioner, who shall act upon the application for a charter within thirty (30) days. The commissioner shall issue a certificate of approval, if the articles and bylaws are in conformity with this subtitle and the commissioner is satisfied that:
    1. The characteristics of the sponsoring group are favorable to the economic viability of such credit union;
    2. The standing and character of the proposed organizers are such as to give assurance that its affairs will be properly administered; and
    3. The share and deposit insurance requirements of KRS 286.6-405 will be met.
  6. The commissioner shall return a copy of the bylaws and the articles to the applicants or their representatives, which shall be preserved in the permanent files of the credit union.
  7. The subscribers for a credit union charter may not transact any business until formal approval of the charter has been received.

History. Enact. Acts 1984, ch. 408, § 2, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 716, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.015 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-025. Form of articles and bylaws.

In order to simplify the organization of credit unions, the commissioner shall cause to be prepared a form of articles of incorporation and a form of bylaws, consistent with this subtitle, which may be used by credit union incorporators for their guidance. Such articles of incorporation and bylaws shall be available without charge to persons desiring to organize a credit union.

History. Enact. Acts 1984, ch. 408, § 3, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 717, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.025 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-035. Amendment of articles of incorporation or bylaws.

  1. The articles of incorporation or the bylaws may be amended as provided in the bylaws. Amendments to the articles of incorporation or bylaws shall be submitted to the commissioner who shall approve or disapprove the amendments within sixty (60) days.
  2. Amendments shall become effective upon approval in writing by the commissioner.

History. Enact. Acts 1984, ch. 408, § 4, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 718, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.035 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-045. Use of name exclusive.

No person, corporation, partnership or association, other than a legally chartered credit union, an association of credit unions, or an organization, corporation, or association whose membership or ownership is primarily confined or restricted to credit unions or credit union organizations, may use a name or title containing the phrase “credit union” or any derivation thereof, represent itself as a credit union, or conduct business as a credit union.

History. Enact. Acts 1984, ch. 408, § 5, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.045 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-055. Office facilities.

  1. A credit union may change its principal place of business within this state upon written authorization by the commissioner. If the commissioner has not notified a credit union of his or her action on an application to change the place of business within fifteen (15) calendar days of the date the application was received by the commissioner, the credit union may proceed with the change in its place of business.
  2. A credit union may maintain service facilities, including automated teller machines, at locations other than its principal office upon written authorization by the commissioner or as permitted by administrative regulation. The maintenance of these facilities must be reasonably necessary to furnish service to its members.
  3. A credit union may join with one (1) or more credit unions in the operation of a service facility to meet member needs, including an automated teller machine, upon written authorization by the commissioner or as permitted by administrative regulation.

History. Enact. Acts 1984, ch. 408, § 6, effective July 13, 1984; 2000, ch. 157, § 7, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 719, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.055 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-065. Out-of-state credit unions.

  1. A credit union organized in another state may conduct business as a credit union in this state with the approval of the commissioner. The commissioner shall find that the out-of-state credit union:
    1. Is a credit union organized under laws similar to this subtitle;
    2. Is financially solvent;
    3. Has account insurance comparable to that required for credit unions incorporated under this subtitle;
    4. Is effectively examined and supervised by the supervisory authority of the state in which it is organized; and
    5. Needs to conduct business in this state to adequately serve its members in this state.
  2. The out-of-state credit union shall agree to:
    1. Grant loans at rates not in excess of the rates permitted for credit unions incorporated under this subtitle;
    2. Comply with the same consumer protection provisions that credit unions incorporated under this subtitle must obey;
    3. Designate and maintain an agent for the service of process in this state; and
    4. Submit copies of reports to the commissioner when requested.
  3. The commissioner may examine the out-of-state credit union or enter into cooperative or reciprocal agreements with the out-of-state credit union’s regulatory authority for periodic examinations.

History. Enact. Acts 1984, ch. 408, § 7, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 720, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.065 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-070. Supervision by commissioner.

Credit unions shall be under the supervision of the commissioner, who may make general rules and regulations, and special rulings, demands and findings necessary for the proper conduct and regulation of the business. Such action by the commissioner shall be in addition to and not in conflict with the provisions of this subtitle.

History. 883g-4, 883g-6: amend. Acts 1974, ch. 366, § 1; 1986, ch. 193, § 1, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 721, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.070 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Applicability.

KRS 286.6-070 , 286.6-085 , and 286.6-095 do not allow the Office of Financial Institutions (OFI) (now Department of Financial Institutions) to authorize geographic or community fields of membership to place state credit unions in parity with federal credit unions; these sections specifically address the powers which credit unions may exercise as corporate bodies and do not give OFI’s executive director (now commissioner) unlimited discretion to expand the permissible fields of membership in credit unions as set out in KRS 286.6-107 . Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

286.6-075. General powers of credit union.

A credit union organized under this subtitle may:

  1. Make contracts;
  2. Sue and be sued;
  3. Adopt and use a common seal and alter same;
  4. Acquire, lease, hold, assign, pledge, hypothecate, sell and otherwise dispose of property, either in whole or in part, necessary or incidental to its operations;
  5. Offer its members and other credit unions various classes of shares, share certificates, deposits or deposit certificates, upon written authorization of the commissioner;
  6. Lend its funds to its members as hereinafter provided;
  7. Borrow from any source provided that a credit union must secure approval from the commissioner in writing of its intention to borrow in excess of an aggregate of forty percent (40%) of its capital;
  8. Discount or sell any of its assets, and purchase the assets of another credit union, subject to the approval of the commissioner;
  9. Make deposits in legally chartered banks, savings banks, savings and loan associations, trust companies, and other credit unions, including corporate credit unions, and invest funds as otherwise provided in KRS 286.6-585 ;
  10. Hold membership in other credit unions organized under this subtitle or other acts, and in associations and organizations controlled by or fostering the interests of credit unions, including a central liquidity facility organized under state or federal law;
  11. Engage in activities and programs as requested by the federal government or by this state or any agency or political subdivision thereof, when approved by the commissioner and not inconsistent with this subtitle; and
  12. Act as fiscal agent for and receive payments on shares and deposits from the federal government, this state, or any agency or political subdivision thereof.

History. Enact. Acts 1984, ch. 408, § 8, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 722, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.075 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-085. Incidental powers. [Renumbered]

A credit union may exercise such incidental powers as are granted corporations organized under the laws of this state, including such as are convenient or useful to enable it to promote and carry on most effectively its purposes.

History. Enact. Acts 1984, ch. 408, § 9, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.085 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Applicability.

KRS 286.6-070 , 286.6-085 , and 286.6-095 do not allow the Office of Financial Institutions (OFI) (now Department of Financial Institutions) to authorize geographic or community fields of membership to place state credit unions in parity with federal credit unions; these sections specifically address the powers which credit unions may exercise as corporate bodies and do not give OFI’s executive director (now commissioner) unlimited discretion to expand the permissible fields of membership in credit unions as set out in KRS 286.6-107 . Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

286.6-090. Reports.

Each credit union shall make a report of its condition to the commissioner, on blank forms to be supplied by the Department of Financial Institutions on the dates of the calls made to state banks. Notice of the calls shall be sent out by the commissioner. The reports shall be verified by the oath of a majority of the members of the supervisory committee, or by the oath of the president and treasurer or secretary, and further reports shall be made as the commissioner at any time demands.

History. 883g-6: amend. Acts 1946, ch. 191, § 13; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 723, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.090 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-092. Failure to make reports or pay charges — Notice of charges — Injunctions.

  1. If any credit union fails to make the report prescribed by KRS 286.6-090 within fifteen (15) days after it is due, or fails to pay the charges required by this subtitle, including the charges for delay in filing reports, the commissioner shall give notice to the credit union of his intention to revoke the certificate of approval of the corporation. If failure continues for fifteen (15) days after the notice, the commissioner may, in his discretion, revoke the certificate of approval and take possession of the property and business of the credit union until such time as the commissioner permits it to resume business, or until its affairs are liquidated.
  2. If the commissioner has knowledge or reasonable cause to believe that any credit union, or any director, officer, employee, agent, or other person participating in the conduct of the affairs of the credit union has engaged in violations of law, or charter, bylaw, or administrative regulation of the department, or in unsafe or unsound business practices, or a breach of any written agreement with the department, the commissioner may issue and serve upon the credit union, director, officer, employee, agent, or other person a notice of charges containing a statement of facts with respect to alleged violations or practices and shall fix the time and place at which an administrative hearing shall be held to determine whether an order to cease and desist should issue against the credit union, director, officer, employee, agent, or other person. The hearing shall be conducted in accordance with KRS Chapter 13B.
  3. Unless the party or parties so served shall appear at the hearing personally or by a duly-authorized representative, they shall be deemed to have consented to the issuance of the cease and desist order.
  4. If there is consent, or if upon the record made at any hearing the commissioner shall find that any violation or unsafe or unsound practice specified in the notice of charges has been established, the commissioner may issue and serve upon the credit union, director, officer, employee, agent, or other person a final order to cease and desist from any violation or practice and, further, to take affirmative action to correct the conditions resulting from any violation or practice.
  5. If the commissioner shall determine that the violation or practice, as specified in the notice of charges pursuant to subsection (2) of this section, or the continuation thereof, is likely to cause insolvency or substantial dissipation of assets or earnings of the credit union, or is likely to otherwise seriously prejudice the interests of its members, the commissioner may issue an emergency order pursuant to KRS 13B.125 requiring the credit union, director, officer, employee, agent, or other person to immediately upon service cease and desist from any violation or practice.
  6. Unless set aside, limited, or suspended, as provided by subsection (7) of this section, an emergency cease and desist order shall remain effective and enforceable pending completion of the administrative hearing.
  7. Within ten (10) days after service of an emergency cease and desist order, the party or parties served may apply to the Circuit Court of the residence of the individual or of the principal office of the credit union for an injunction setting aside, limiting, or suspending the enforcement, operation, or effectiveness of the order pending completion of an administrative hearing, and the court shall have jurisdiction to issue an injunction.
  8. In the case of violation or threatened violation of, or failure to obey, an emergency cease and desist order or a cease and desist order issued pursuant to this section, the commissioner may apply to the Circuit Court of the residence of the individual or of the principal office of the credit union for an injunction to enforce the order, and it shall be the duty of the court to issue the injunction.

History. 883g-6: amend. Acts 1988, ch. 195, § 1, effective July 15, 1988; 1996, ch. 318, § 220, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 724, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.280 but was renumbered by the Reviser of Statutes pursuant to KRS 7.136 .

This section was formerly compiled as KRS 290.092 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-095. Rules of commissioner.

Notwithstanding any other provision of law, the commissioner may make reasonable rules authorizing credit unions to exercise any of the powers conferred upon federal credit unions, if the commissioner deems it reasonably necessary for the well-being of such credit unions.

History. Enact. Acts 1984, ch. 408, § 10, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 725, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.095 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Applicability.

KRS 286.6-070 , 286.6-085 , and 286.6-095 do not allow the Office of Financial Institutions (OFI) (now Department of Financial Institutions) to authorize geographic or community fields of membership to place state credit unions in parity with federal credit unions; these sections specifically address the powers which credit unions may exercise as corporate bodies and do not give OFI’s executive director (now commissioner) unlimited discretion to expand the permissible fields of membership in credit unions as set out in KRS 286.6-107 . Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

286.6-100. Supervision by commissioner — Financial reports — Examination — Fees.

  1. Credit unions shall:
    1. Be under the supervision of the commissioner;
    2. File financial reports with the commissioner as specified by administrative regulation, but no less frequently than annually;
    3. Be subject to examination by any person designated by the commissioner; and
    4. Pay the following fees to the commissioner:
      1. For each credit union subject to supervision and examination by the commissioner, there shall be an annual fee based on the assets of the credit union, as reported to the department by the credit union as of December 31 of the previous year. The fee schedule shall be:
        1. At the rates necessary to carry out the duties of the department;
        2. Reasonably related to the costs incurred by the department in regulating credit unions; and
        3. Set by the commissioner by promulgating an administrative regulation; and
      2. Any fees for extraordinary services performed by the department for a particular credit union. Fees assessed pursuant to this subparagraph shall be determined upon the basis of fair compensation for time and actual expense.
  2. In lieu of the examination provided for in this section, the commissioner may accept any examination made by the National Credit Union Administration. One (1) copy of the examination report shall be promptly submitted to the commissioner for processing and analysis by the department.
  3. When, in the judgment of the commissioner, the condition of any credit union organized under the provisions of this subtitle renders it necessary or expedient to make an examination or to devote any extraordinary attention to its affairs, the commissioner shall cause that work to be done. A full and complete copy of the report of all examinations shall be furnished to the credit union so examined. The report of examination shall be presented by the president of the credit union to the board of directors at its next regular or special meeting.

HISTORY: 883g-6: amend. Acts 1950, ch. 177; 1962, ch. 264, § 1; 1982, ch. 352, § 1, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 726, effective July 15, 2010; 2017 ch. 87, § 3, effective June 29, 2017.

Compiler’s Notes.

This section was formerly compiled as KRS 290.100 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-105. Commonwealth or its employees not liable for failure to disclose financial condition of credit union.

In undertaking the examination of any credit union, neither the Commonwealth of Kentucky, the commissioner of the Department of Financial Institutions, nor any examiner employed by the Commonwealth shall become liable to any depositor, investor, or other obligor of said credit union by reason of said examination or omission of said examination to fully and effectively disclose the financial condition of said credit union, it being the policy of the Commonwealth of Kentucky that such examinations as are required by KRS 286.6-100 are for the purpose of determining compliance with state law and not for the purpose of protecting or guaranteeing the depositors, investors or other obligors of said credit unions.

History. Enact. Acts 1980, ch. 357, § 3, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 727, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.105 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-107. Membership defined. [Renumbered]

  1. The membership of a credit union shall be limited to and consist of the subscribers to the articles of incorporation and such other persons within the common bond set forth in the bylaws as have been duly admitted members, have paid any required entrance fee or membership fee, or both, have subscribed to one (1) or more shares, and have paid the initial installment thereon, and have complied with such other requirements as the articles of incorporation or bylaws specify.
  2. Credit union membership shall be limited to persons having a common bond of similar occupation, association or interest.

History. Enact. Acts 1984, ch. 408, § 11, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.107 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

1.Applicability.

KRS 286.6-070 , 286.6-085 , and 286.6-095 do not allow the Office of Financial Institutions (OFI) (now Department of Financial Institutions) to authorize geographic or community fields of membership to place state credit unions in parity with federal credit unions; these sections specifically address the powers which credit unions may exercise as corporate bodies and do not give OFI’s executive director (now commissioner) unlimited discretion to expand the permissible fields of membership in credit unions as set out in KRS 286.6-107 . Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

2.Authority of Department.

Trial court did not err in granting summary judgment in favor of a federal savings and loan in its declaratory judgment action alleging that the Office of Financial Institutions (OFI) (now Department of Financial Institutions) acted outside of the scope of its authority by allowing community-based charters under KRS 286.6-107 ; the legislature rejected the option of allowing community based fields of membership for credit unions, and OFI could not expand its legislative mandate by administrative fiat; the clear legislative history was that community based fields of membership were proposed and rejected by the General Assembly. Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

The Office of Financial Institutions (OFI) (now Department of Financial Institutions) acted outside of the scope of its authority by allowing community-based charters under KRS 286.6-107 because the legislature rejected the option of allowing community based fields of membership for credit unions; OFI cannot expand its power to approve community fields of membership without violating the restrictions of Ky. Const. §§ 27 and 28. Commonwealth ex rel. Office of Fin. Insts. v. Home Fed. Savs. & Loan Ass'n, 2008 Ky. App. LEXIS 343 (Ky. Ct. App. Oct. 31, 2008), rev'd, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

3.Geographic Connection.

Statutory limitation on credit union membership in KRS 286.6-107 , as amended in 1984, did not preclude membership based on a geographic connection; the shared interest for a community was a nexus of financial interdependence that did not exist where persons were separated by great distances or a shared interest was insubstantial. Members Choice Credit Union v. Home Fed. S&L Ass'n, 323 S.W.3d 658, 2010 Ky. LEXIS 125 ( Ky. 2010 ).

286.6-115. Tax exemption. [Renumbered]

  1. The participation by a credit union in any government program providing unemployment social security, old age pension or other benefits shall not be deemed a waiver of the taxation exemption hereby granted.
  2. A credit union shall be deemed an institution for savings, and shall not be subject to taxation except as to real estate owned. The shares of credit unions shall not be subject to any stock transfer tax, either when issued or when transferred from one (1) member to another.

History. Enact. Acts 1984, ch. 408, § 12, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.115 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-125. Retention of membership. [Renumbered]

Members who leave the field of membership may be permitted to retain their membership in the credit union, under reasonable standards established by the board of directors.

History. Enact. Acts 1984, ch. 408, § 13, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.125 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-135. Liability of members. [Renumbered]

The members of the credit union shall not be personally or individually liable for the payment of its debts.

History. Enact. Acts 1984, ch. 408, § 14, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.135 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-145. Annual meeting. [Renumbered]

  1. The annual meeting and any special meetings of the members of the credit union shall be held at the time, place, and in the manner indicated by the bylaws.
  2. At all such meetings a member shall have but one (1) vote, irrespective of his shareholding. No member may vote by proxy, but a member may vote by absentee ballot if the bylaws of the credit union so provide.
  3. A society, association, copartnership or corporation having membership in the credit union may be represented and have its vote cast by one (1) of its members or shareholders, provided such person has been so authorized by the organization’s governing body.

History. Enact. Acts 1984, ch. 408, § 15, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.145 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-155. Board of directors — Supervisory committee — Simultaneous appointments prohibited. [Renumbered]

  1. The credit union shall be directed by a board consisting of an odd number of directors, at least five (5) in number, to be elected at the annual members’ meeting by and from the members. All members of the board shall hold office for such terms as the bylaws provide.
  2. The board of directors shall appoint a supervisory committee of not less than three (3) persons at the organization meeting held within thirty (30) days following each annual meeting of the members for such terms as the bylaws provide. No member of the board of directors shall be appointed to the supervisory committee.
  3. The board of directors shall appoint a credit committee consisting of an odd number, not less than three (3), for such terms as the bylaws provide, or in lieu of a credit committee, a credit manager.

History. Enact. Acts 1984, ch. 408, § 16, effective July 13, 1984; 1988, ch. 195, § 2, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.155 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-165. Record of officials.

Within fifteen (15) days after election or appointment, a record of the names and addresses of the members of the board, committees and all officers of the credit union shall be filed with the commissioner on forms provided by the department.

History. Enact. Acts 1984, ch. 408, § 17, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 728, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.165 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-175. Vacancies. [Renumbered]

The board of directors shall fill any vacancies occurring in the board until successors elected at the next annual meeting have qualified. The board shall also fill vacancies in the credit and supervisory committees.

History. Enact. Acts 1984, ch. 408, § 18, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.175 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-185. Confidentiality.

  1. A credit union has a special obligation of confidentiality to its members; therefore, any contrary provisions of KRS Chapter 271B notwithstanding, a credit union shall be obligated to provide a shareholder only names and addresses of its member shareholders.
  2. No officer or director of a credit union or employee of the department shall release any information contained in the report of examination, except so far as necessary in the performance of his official duties as provided by law.
  3. The department may furnish to and exchange information and reports with officials and examiners of other properly authorized state or federal regulatory authorities.
  4. Every official report concerning a credit union and every report of an examination shall be prima facie evidence of the facts therein stated for all purposes in any action in which the department or credit union is a party. Such reports shall not be made public except when required in proper legal proceedings.

History. Enact. Acts 1984, ch. 408, § 19, effective July 13, 1984; 1986, ch. 193, § 2, effective July 15, 1986; 1988, ch. 23, § 183, effective January 1, 1989; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 729, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.185 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-195. Pecuniary interest of officer. [Renumbered]

No director, committee member, officer, agent or employee of the credit union shall in any manner, directly or indirectly, participate in the deliberation upon or the determination of any question affecting his pecuniary interest or the pecuniary interest of any corporation, partnership, or association (other than the credit union) in which he is directly or indirectly interested.

History. Enact. Acts 1984, ch. 408, § 20, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.195 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-205. Officers of board. [Renumbered]

  1. At their organization meeting held within thirty (30) days following each annual meeting of the members, the directors shall elect from their own number a chairman of the board, one (1) or more vice chairmen, a treasurer, and a secretary. The treasurer and the secretary may be the same individual.
  2. The terms of the officers shall be one (1) year, or until their successors are chosen and have duly qualified.
  3. The duties of the officers shall be prescribed in the bylaws.
  4. The board of directors shall appoint a president to act as general manager of the credit union and be in active charge of its operations.

History. Enact. Acts 1984, ch. 408, § 21, effective July 13, 1984; renum. 2006, ch. 247, § 8, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.205 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-215. Authority of directors. [Renumbered]

The board of directors shall have the general direction of the business affairs, funds, and records of the credit union.

History. Enact. Acts 1984, ch. 408, § 22, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.215 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-225. Specific duties of board. [Renumbered]

It shall be the duty of the board of directors to:

  1. Act upon applications for membership or to appoint one (1) or more membership officers to approve applications for membership under such conditions as the board prescribes. A record of the actions taken by a membership officer on applications shall be available to the board of directors for inspection. A person denied membership by a membership officer may appeal the denial to the board;
  2. Purchase a blanket fidelity bond, in accordance with any rules and regulations of the commissioner, to protect the credit union against losses caused by occurrences covered therein such as fraud, dishonesty, forgery, embezzlement, misappropriation, misapplication, or unfaithful performance of duty by a director, officer, employee, member of a committee, attorney-at-law or other agent;
  3. Determine from time to time the interest rate or rates, consistent with this subtitle, which shall be charged on loans and to authorize any interest refunds on such classes of loans and under such conditions as the board prescribes;
  4. Establish the policies of the credit union with respect to the granting of loans and the extending of lines of credit, including the maximum amount which may be loaned to any one (1) member;
  5. Establish different types or classes of shares;
  6. Declare dividends on shares and share certificates in the manner and form as provided in the bylaws; and determine the interest rate or rates which will be paid on deposits and deposit certificates;
  7. If deemed desirable, limit the number of shares and the amount of share certificates, deposits and deposit certificates which may be owned by a member. Any such limitation shall apply alike to all members;
  8. Have charge of the investment of funds, except that the board may designate an investment committee or any qualified individual to have charge of making investments under conditions established by the board;
  9. Authorize the employment of such persons necessary to carry on the business of the credit union, including the credit manager, loan officers and auditing assistants requested by the supervisory committee, and fix the compensation, if any, of the president;
  10. Approve an annual operating budget for the credit union, which shall include provision for the compensation of employees;
  11. Authorize the conveyance of property;
  12. Authorize contributions to civic, charitable or service organizations, subject to regulations of the commissioner;
  13. Borrow or lend money to carry on the functions of the credit union;
  14. Designate a depository or depositories for the funds of the credit union;
  15. Suspend any or all members of the credit or supervisory committee for failure to perform their duties;
  16. Appoint any special committees deemed necessary; and
  17. Perform such other duties as the members from time to time direct, and perform or authorize any action not inconsistent with this subtitle and not specifically reserved by the bylaws for the members.

History. Enact. Acts 1984, ch. 408, § 25, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.225 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-235. Executive committee. [Renumbered]

The board of directors may appoint an executive committee, consisting of not less than three (3) directors, which may be authorized to act for the board in all respects, subject to any conditions or limitations prescribed by the board.

History. Enact. Acts 1984, ch. 408, § 23, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.235 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-245. Meetings of board or executive committee. [Renumbered]

Each month either the board of directors or the executive committee shall meet. These bodies shall meet on other occasions as often as is necessary.

History. Enact. Acts 1984, ch. 408, § 24, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.245 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-255. Credit committee. [Renumbered]

  1. A credit committee shall have the general supervision of all loans to members, unless it is dispensed with as provided in KRS 286.6-265 .
  2. The credit committee shall meet as often as the business of the credit union requires to consider applications for loans and review the work of the loan officers. No loan shall be made unless it is approved by a majority of the committee who are present at the meeting at which the application is considered.

History. Enact. Acts 1984, ch. 408, § 26, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.255 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-265. Credit manager. [Renumbered]

The credit committee may be dispensed with in the bylaws, and a credit manager, under the general supervision of the president, may be empowered to approve or disapprove loans subject to the policies and conditions prescribed by the board of directors. The president may serve as the credit manager.

History. Enact. Acts 1984, ch. 408, § 27, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.265 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-275. Loan officers — Appeal from disapproval of loan. [Renumbered]

  1. The credit committee may appoint one (1) or more loan officers and delegate the power to approve or disapprove loans, subject to such limitations or conditions as the credit committee prescribes.
  2. Where a credit manager is provided in lieu of a credit committee, the credit manager may appoint one (1) or more loan officers with the power to approve or disapprove loans, subject to such limitations or conditions as the credit manager prescribes.
  3. A member whose application was disapproved by a loan officer may appeal such action to the credit committee or credit manager, as appropriate under the bylaws.

History. Enact. Acts 1984, ch. 408, § 28, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.275 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-285. Annual audit.

  1. Unless the credit union has been audited by a licensed public accountant or other qualified person or firm, the supervisory committee shall make or cause to be made a comprehensive annual audit of the books and affairs of the credit union. It shall submit a report of each annual audit to the board of directors and the commissioner and a summary of that report to the members at the next annual meeting of the credit union.
  2. The supervisory committee shall make or cause to be made such supplementary audits, examinations or verifications of members’ accounts as it deems necessary or as are required by the commissioner or by the board of directors, and submit reports of these supplementary audits to the board of directors.

History. Enact. Acts 1984, ch. 408, § 29, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 730, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.285 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-296. Suspension and removal of officers — Review of such actions — Injunction.

  1. The supervisory committee by a unanimous vote may suspend any member of the credit committee and shall report such action to the board of directors for appropriate action.
  2. The supervisory committee by a unanimous vote may suspend any officer or member of the board of directors until the next members’ meeting, which shall be held not less than seven (7) nor more than twenty-one (21) days after such suspension. At such meeting the suspension shall be acted upon by the members.
  3. Any member of the supervisory committee may be removed by the board of directors for failure to perform his duties in accordance with this subtitle, the articles of incorporation, or the bylaws.
  4. If the commissioner shall determine that any officer or director of a credit union has committed any violation of law, administrative regulation, or of a cease and desist order which has become final, or has engaged in or participated in any unsafe or unsound practice in connection with the credit union, or has committed or engaged in any act, omission, or practice which constitutes a breach of his fiduciary duty as such officer or director, and the commissioner determines that the credit union has suffered or will probably suffer substantial financial loss or other damages or that the interests of its members could be seriously prejudiced by reason of such violation or practice or breach of fiduciary duty, or that the director or officer has received financial gain by reason of the violation or practice or breach of fiduciary duty, the commissioner may serve upon such director or officer a written notice of intention to remove him or her from office. The violation, practice, or breach must be one involving personal dishonesty on the part of such director or officer, or one which demonstrates a willful or continuing disregard for the safety or soundness of the credit union. The written notice shall serve to suspend the officer or director from office. Such suspension shall become effective upon service of such notice and, unless stayed by a court in proceedings authorized by subsection (6) of this section, shall remain in effect pending the completion of the administrative proceedings under subsection (5) of this section and until such time as the commissioner shall dismiss the charges specified in such notice or, if an order of removal is issued against the officer or director, the effective date of any such order.
  5. A notice of intention to remove an officer or director from office shall contain a statement of the facts constituting grounds therefor, and shall fix a time and place at which a hearing will be held thereon. Such hearing shall be fixed for a date not earlier than thirty (30) days nor later than sixty (60) days after the date of service of such notice, unless an earlier date is set by the commissioner at the request of such officer or director and for good cause shown. Unless such officer or director shall appear at the hearing in person or by duly authorized representative, he or she shall be deemed to have consented to the issuance of an order of removal. In the event of such consent, or if upon the record made at any such hearing the commissioner shall find that any of the grounds specified in such notice have been established, the commissioner may issue such orders of suspension or removal from office as he or she deems appropriate.
  6. Within ten (10) days after an officer or director has been suspended from office, such officer or director may apply to the Circuit Court of the residence of the individual or of the principal office of the credit union for a stay of such suspension pending the completion of the administrative proceedings pursuant to the notice served upon such officer or director, and such court shall have jurisdiction to grant such stay.
  7. Any person aggrieved by a final order of the commissioner under subsection (5) of this section may obtain a review of the order by filing in the Circuit Court of the residence of the individual or of the principal office of the credit union a petition of appeal within ten (10) days after the rendition of a final order. A copy of the petition shall be served upon the commissioner and thereupon the commissioner or the commissioner’s agent shall certify and file in court a copy of the record or other evidence upon which the order is entered. No objection to the order may be considered by the court unless it was argued before the commissioner or there were reasonable grounds for failure to do so.
  8. The commissioner may apply to the Circuit Court of the residence of the individual or of the principal office of the credit union for an injunction to enforce any order under subsection (5) of this section and it shall be the duty of the court to issue such injunction.

History. Enact. Acts 1984, ch. 408, § 30, effective July 13, 1984; 1988, ch. 195, § 3, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 731, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.296 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-305. Special meetings of members. [Renumbered]

The supervisory committee by a majority vote may call a special meeting of the members to consider any violation of this subtitle, the credit union’s charter or bylaws, or any practice of the credit union deemed by the supervisory committee to be unsafe or unauthorized.

History. Enact. Acts 1984, ch. 408, § 31, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.305 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-315. Capital of credit union. [Renumbered]

  1. The capital of a credit union consists of the aggregate amount of the share and deposit accounts of its members plus all reserves and undivided earnings.
  2. Shares may be subscribed to, paid for and transferred in such manner as the bylaws prescribe.

History. Enact. Acts 1984, ch. 408, § 32, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.315 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-320. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered]

  1. As used in this section, “credit card guaranty” means an agreement pursuant to which a natural person assumes liability for indebtedness to a credit union incurred by use of a credit card without receiving the contractual right to obtain extensions of credit under the account for which the credit card is issued.
  2. No credit card guaranty shall be valid or enforceable unless it is in writing signed by the guarantor and contains a provision specifying the amount of the maximum aggregate liability of the guarantor thereunder.

History. Enact. Acts 1988, ch. 236, § 3, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.320 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-325. Dividends — Approval of commissioner required prior to payment.

  1. At such intervals and for such periods as the board of directors may authorize, and after provision for the required reserves, the board of directors may declare dividends to be paid on shares and share certificates from net earnings. Prior approval of the commissioner shall be required for the payment of dividends in excess of net earnings, except that if the excess is less than one percent (1%) of undivided earnings prior approval shall not be required.
  2. Dividends may be paid at various rates, or not paid at all, with due regard to the conditions that pertain to each class of share.

History. Enact. Acts 1984, ch. 408, § 33, effective July 13, 1984; 1988, ch. 195, § 4, effective July 15, 1988; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 732, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.325 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-335. Deposits.

A credit union may offer deposits and deposit certificates to its members and other credit unions, subject to such terms, rates, and conditions as the board of directors establishes and any regulations the commissioner may prescribe.

History. Enact. Acts 1984, ch. 408, § 34, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 733, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.335 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-345. Special purpose accounts.

Christmas clubs and vacation clubs may be operated under conditions established by the board of directors, and other special purpose share and deposit accounts may be operated with authorization from the commissioner.

History. Enact. Acts 1984, ch. 408, § 35, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 734, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.345 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-355. Withdrawal of assets by member.

  1. Shares, share certificates, deposits, and deposit certificates may be withdrawn for payment to the account holder or to third parties, in such manner and in accordance with such procedures as may be established by the board of directors, subject to approval by the commissioner. The board may restrict one (1) class of share so it may not be redeemed, withdrawn, or transferred except upon termination of membership in the credit union.
  2. Shares, share certificates, deposits, and deposit certificates shall be subject to any withdrawal notice requirement which may be imposed pursuant to the bylaws.

History. Enact. Acts 1984, ch. 408, § 36, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 735, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.355 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-365. Minors’ accounts. [Renumbered]

Shares, share certificates, and deposit certificates may be issued to and deposits received from a person under eighteen (18) years of age who may withdraw the shares and deposits, including the dividends and interest thereon. Deposits and share payments made by a person under eighteen (18) years of age and withdrawals thereof by such a person shall be valid in all respects. For such purposes a person under eighteen (18) years of age is deemed of full age.

History. Enact. Acts 1984, ch. 408, § 37, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.365 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-375. Joint accounts. [Renumbered]

  1. A member may designate any person or persons to own shares, share certificates, deposits and deposit certificates with him in joint tenancy with the right of survivorship, as a tenant in common or under any other form of joint ownership permitted by law; but no co-owner, unless a member in his own right, shall be permitted to vote, obtain loans, or hold office or be required to pay an entrance or membership fee.
  2. Payment of part or all of such accounts to any of the co-owners shall, to the extent of such payment, discharge the liability to all unless the account agreement contains a different provision.

History. Enact. Acts 1984, ch. 408, § 38, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.375 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-385. Trust accounts. [Renumbered]

  1. Shares, share certificates, deposits, and deposit certificates may be held in the name of a member in trust for a beneficiary, or in the name of a nonmember in trust for a beneficiary who is a member.
  2. Beneficiaries may be under eighteen (18) years of age; but no beneficiary, unless a member in his own right, shall be permitted to vote, obtain loans, hold office or be required to pay an entrance or membership fee.
  3. Payment of part or all of such a trust account to the party in whose name the account is held shall, to the extent of such payment, discharge the liability of the credit union to that party and to the beneficiary, and the credit union shall be under no obligation to see to the application of such payment.

History. Enact. Acts 1984, ch. 408, § 39, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.385 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-395. Lien of credit union. [Renumbered]

The credit union shall have a lien on the shares, share certificates, deposits, deposit certificates and accumulated dividends or interest of a member in his individual, joint or trust account, for any sum past due the credit union from said member or for any loan endorsed by him. The credit union shall also have a right of immediate setoff with respect to every such account.

History. Enact. Acts 1984, ch. 408, § 40, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.395 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-405. Credit union insurance on shares and deposits.

  1. Not later than December 31, 1984, a credit union shall apply for insurance on shares and deposits as provided by the national credit union administration under Title II of the Federal Credit Union Act (12 U.S.C. secs. 1781 et seq.), or alternatively, a form of comparable insurance approved by the commissioner. This requirement does not apply to a credit union with debt and equity capital consisting primarily of funds from other credit unions.
  2. A credit union which has been denied a commitment for such insurance shall within thirty (30) days commence steps to either liquidate, or merge with an insured credit union, or apply in writing to the commissioner for additional time to obtain an insurance commitment. The commissioner may grant one (1) or more extensions of time to obtain the insurance commitment upon satisfactory evidence that the credit union has made or is making substantial effort to achieve the conditions precedent to issuance of the commitment.
  3. No credit union shall be granted a charter by the commissioner unless such credit union has obtained a commitment for insurance of its member share and deposit accounts.
  4. The commissioner may make available reports of condition and examination findings to the National Credit Union Administration or to any qualified insuring organization and may accept any report of examination made on behalf of such agency or organizations. The commissioner may appoint an official of the National Credit Union Administration or of any qualified insuring organization as liquidating agent of an insured credit union.

History. Enact. Acts 1984, ch. 408, § 41, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 736, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.405 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-415. Reduction in shares. [Renumbered]

  1. Whenever the losses of any credit union, resulting from a depreciation in value of its loans or investments or otherwise, exceed its undivided earnings and reserve fund so that the estimated value of its assets is less than the total amount due the shareholders, the credit union may by a majority vote of those voting on the proposition order a reduction in the shares of each of its shareholders to divide the loss proportionately among the members.
  2. If the credit union thereafter realizes from such assets a greater amount than was fixed by the order of reduction, such excess shall be divided proportionately among the shareholders whose assets were reduced, but only to the extent of such reduction.

History. Enact. Acts 1984, ch. 408, § 42, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.415 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-425. Purposes of loans — Conditions of loans. [Renumbered]

A credit union may loan to members for such purposes and upon such conditions as the bylaws may provide.

History. Enact. Acts 1984, ch. 408, § 43, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.425 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-435. Interest rate. [Renumbered]

The interest rates on loans shall be determined by the board of directors, not to exceed two percent (2%) per month on unpaid balances.

History. Enact. Acts 1984, ch. 408, § 44, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.435 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-445. Charges for failure to meet obligations. [Renumbered]

A credit union may assess charges to members, in accordance with the bylaws, for failure to meet their obligations to the credit union in a timely manner.

History. Enact. Acts 1984, ch. 408, § 45, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.445 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-450. Expulsion and withdrawal of members. [Renumbered]

  1. At any regularly called meeting, the members, by a two-thirds (2/3) vote of those present, may expel any member for cause and after hearing. A member may withdraw from a credit union by filing a written notice of such intention.
  2. All amounts paid in on shares of an expelled or withdrawing member, with any dividends credited to his shares to the date of expulsion or withdrawal, shall be paid to such member in the order of expulsion or withdrawal and only as funds therefor become available, after deducting any amounts due to the corporation by such member. Such member, when withdrawing shares or deposits, shall have no further right in the credit union or to any of its benefits but such expulsion or withdrawal shall not operate to relieve him from any remaining liability to the corporation.

History. 883g-24; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.270 but was renumbered by the Reviser of Statutes pursuant to KRS 7.136 .

This section was formerly compiled as KRS 290.450 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-455. Application form. [Renumbered]

Every application for a loan shall be made in writing upon a form, which the credit committee, credit manager, or loan officer prescribes. The application shall state the purpose for which the loan is desired, and the security, if any, offered. Each loan shall be evidenced by a written document.

History. Enact. Acts 1984, ch. 408, § 46, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.455 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-465. Maximum loan. [Renumbered]

No loan shall be made to any member in an aggregate amount in excess of ten percent (10%) of the credit union’s capital.

History. Enact. Acts 1984, ch. 408, § 47, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.465 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-475. Security. [Renumbered]

Security within the meaning of this subtitle may include, without limitation because of enumeration, the endorsement of a note by a surety, comaker or guarantor; assignment of an interest in real or personal property; or assignment of shares or wages. The adequacy of any security shall be determined by the credit committee, credit manager, or loan officer, as appropriate under the bylaws.

History. Enact. Acts 1984, ch. 408, § 48, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.475 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-485. Installments. [Renumbered]

A member may receive a loan in installments, or in one (1) sum, and may pay the whole or any part of his loan on any day on which the office of the credit union is open for business.

History. Enact. Acts 1984, ch. 408, § 49, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.485 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-495. Line of credit. [Renumbered]

Upon written application by a member, the credit committee or credit manager may approve a self-replenishing line of credit, and loan advances may be granted to the member within the limit of such line of credit. Where a line of credit has been approved, no additional loan application is required as long as the aggregate indebtedness does not exceed the approved limit.

History. Enact. Acts 1984, ch. 408, § 50, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.495 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-505. First mortgage loans. [Renumbered]

Loans secured by first mortgages on real estate shall not exceed fifty percent (50%) of the credit union’s unimpaired capital, unless the commissioner shall otherwise determine by regulation or by order in any special case.

History. Enact. Acts 1984, ch. 408, § 51, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.505 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-515. Other loan programs. [Renumbered]

  1. A credit union may participate in any guaranteed loan program of the federal or state government under the terms and conditions specified in the law under which such a program is provided.
  2. A credit union may purchase the conditional sales contracts, notes and similar instruments of its members.

History. Enact. Acts 1984, ch. 408, § 52, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.515 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-525. Loans to credit union officials. [Renumbered]

  1. A credit union may make loans to its officers, directors, employees, loan officers, credit manager, and to members of its supervisory and credit committees, provided that:
    1. The loan complies with all lawful requirements under this subtitle with respect to loans to other borrowers and is not on terms more favorable than those extended to other borrowers; and
    2. Any loan or aggregate of loans to any official which exceeds twenty-five thousand dollars ($25,000) plus pledged shares shall be approved by the board of directors.
  2. A credit union may permit officers, directors, employees, loan officers, credit manager, and members of its supervisory and credit committees to act as comakers, guarantors or endorsers of loans to other members, except that when any such loan standing alone or when added to any outstanding loan or loans to the comaker, guarantor or endorser exceeds ten thousand dollars ($10,000), approval of the board of directors is required.

History. Enact. Acts 1984, ch. 408, § 53, effective July 13, 1984; 2000, ch. 157, § 8, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.525 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-535. Insurance for members. [Renumbered]

  1. A credit union may purchase or make available insurance for its members in amounts related to their respective ages, shares, deposits or loan balances or to any combination of them.
  2. A credit union may enter into cooperative marketing arrangements to facilitate its members’ voluntary purchase of insurance, limited to credit life, accident and health insurance.

History. Enact. Acts 1984, ch. 408, § 54, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.535 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-545. Insurance for credit union officials. [Renumbered]

A credit union may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the credit union, or who is or was serving at the request of the credit union as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust or other enterprise against any liability asserted against the person and incurred by the person in his official capacity or arising out of the person’s status as such, whether or not the credit union would have the power to indemnify the person against the liability.

History. Enact. Acts 1984, ch. 408, § 55, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.545 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-555. Group purchasing. [Renumbered]

A credit union may enter into cooperative marketing arrangements to facilitate its members’ voluntary purchase of such goods and services as are in the interest of improving economic and social conditions of the members.

History. Enact. Acts 1984, ch. 408, § 56, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.555 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-565. Money transfers for convenience of members. [Renumbered]

A credit union may collect, receive and disburse moneys in connection with the providing of negotiable checks, money orders, travelers’ checks, and other money-type instruments, and for such other purposes as may provide benefit or convenience to its members, and charge a reasonable fee for such services.

History. Enact. Acts 1984, ch. 408, § 57, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.565 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-575. Trustee or custodian.

  1. A credit union may act as trustee or custodian of:
    1. Individual retirement accounts authorized by federal or state law;
    2. Pension funds of self-employed individuals or of a company or organization sponsoring the credit union; or
    3. Other similar retirement or pension plans, with authorization from the commissioner.
  2. A credit union may act as trustee under pension and profit-sharing plans with authorization from the commissioner.

History. Enact. Acts 1984, ch. 408, § 58, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 737, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.575 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-585. Investments.

Funds not used in loans to members may be invested:

  1. In securities, obligations, or other instruments of or issued by or fully guaranteed as to principal and interest by the United States of America or any agency thereof or in any trust or trusts established for investing directly or collectively in the same;
  2. In obligations of any state of the United States, the District of Columbia, the Commonwealth of Puerto Rico, and the several territories organized by Congress, or any political subdivision thereof;
  3. In certificates of deposit or passbook-type accounts issued by a state or national bank, mutual savings bank, or savings and loan association;
    1. In loans, not to exceed twenty-five percent (25%) of capital at the lending credit union, to; or (4) (a) In loans, not to exceed twenty-five percent (25%) of capital at the lending credit union, to; or
    2. In shares or deposits, not to exceed twenty percent (20%) of the capital of the investing credit union, of other credit unions, central credit unions, corporate credit unions, or a central liquidity facility established under state or federal law;
  4. In shares, stocks, loans, or other obligations of any organization, corporation, or association, provided the membership or ownership, as the case may be, of the organization, corporation, or association is primarily confined or restricted to credit unions, or organizations of credit unions, and provided further the purpose for which it is organized is to strengthen or advance the development of credit unions or credit union organizations;
  5. In shares of a cooperative society organized under the laws of this state or of the laws of the United States in the total amount not exceeding ten percent (10%) of the shares, deposits, and surplus of the credit union;
  6. In stocks and bonds of corporations organized in any state of the United States, the District of Columbia, the Commonwealth of Puerto Rico and the several territories organized by Congress to an aggregate maximum of five percent (5%) of members’ shares in stocks and an aggregate maximum of five percent (5%) of members’ shares in bonds, provided that investments shall be limited to stocks or bonds which appear on a list approved by the commissioner and published quarterly or annually, the list to include not less than thirty (30) corporations.

History. Enact. Acts 1984, ch. 408, § 59, effective July 13, 1984; 1988, ch. 195, § 5, effective July 15, 1988; 2000, ch. 157, § 9, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 738, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.585 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-595. Reserves. [Renumbered]

A credit union shall, at the close of each accounting period, establish and maintain reserves at least equal to the reserve requirements of the National Credit Union Administration necessary to maintain deposit insurance.

History. Enact. Acts 1984, ch. 408, § 60, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.595 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-605. Use of regular reserve.

The regular reserve shall belong to the credit union and shall be used to meet losses resulting from loans and risk assets and to meet such other losses as are approved by the commissioner and shall not be distributed except on liquidation of the credit union, or in accordance with a plan approved by the commissioner.

History. Enact. Acts 1984, ch. 408, § 61, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 739, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.605 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-615. Risk assets.

The commissioner shall define by regulation what is deemed “risk assets” for the purpose of establishing the regular reserve.

History. Enact. Acts 1984, ch. 408, § 62, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 740, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.615 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-625. Special reserves.

In addition to such regular reserve, special reserves to protect the interest of members shall be established when required by regulation, or when found by the board of directors of the credit union or by the commissioner, in any special case, to be necessary for that purpose.

History. Enact. Acts 1984, ch. 408, § 63, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 741, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.625 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.6-635. Taxation of real and personal property. [Renumbered]

Any credit union organized under KRS 286.6-015 or any other provision of this subtitle and all shares and deposits therein shall be exempt from all taxation imposed by this state or any taxing authority within this state. No law which taxes corporations in any form, or the shares or deposits thereof, or the accumulation thereon, shall apply to any such credit union; except that any real property and any tangible personal property owned by any such credit union shall be subject to taxation to the same extent as other similar property is taxed, provided that this exception shall not permit the imposition of any sales or use taxes on the credit union.

History. Enact. Acts 1984, ch. 408, § 64, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.635 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-645. Expenses not payable out of general fund of Kentucky. [Renumbered]

No expenses of a credit union operating in Kentucky shall be paid out of appropriations from the general fund.

History. Enact. Acts 1984, ch. 408, § 68, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 290.645 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Change in Corporate Status

286.6-700. Suspension of credit union operations.

  1. If it appears that any credit union is bankrupt or insolvent, or that it has willfully violated this subtitle, or is operating in an unsafe or unsound manner, the commissioner may issue an order temporarily suspending the credit union’s operations for not less than thirty (30) nor more than sixty (60) days. The board of directors shall be given notice by registered mail of such suspension, which notice shall include a list of the reasons for such suspension, or a list of the specific violations of this subtitle, or both. The commissioner shall also notify any government agency or other organization insuring the accounts of the credit union of any suspension.
  2. Upon receipt of such suspension notice, the credit union shall cease all operations, except those authorized by the commissioner. The board of directors shall then file with the commissioner a reply to the suspension notice, and may request a hearing to present a plan of corrective actions proposed if it desires to continue operations. The board may request that the credit union be declared insolvent and a liquidating agent be appointed.
  3. Upon receipt from the suspended credit union of evidence that the conditions causing the order of suspension have been corrected, the commissioner may revoke the suspension notice, permit the credit union to resume normal operations, and notify any interested insuring agency of such action.
  4. If the commissioner, after issuing notice of suspension and providing an opportunity for a hearing, rejects the credit union’s plan to continue operations, the commissioner may issue a notice of involuntary liquidation and appoint a liquidating agent. The credit union may request the appropriate court to stay execution of such action. Involuntary liquidation may not be ordered prior to the conclusion of suspension procedures outlined in this section.
  5. If, within the suspension period, the credit union fails to answer the suspension notice or request a hearing, the commissioner may then revoke the credit union’s charter, appoint a liquidating agent and liquidate the credit union.

History. Enact. Acts 1984, ch. 202, § 1, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 742, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.700 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-705. Voluntary liquidation — Filing certificate of dissolution.

  1. A credit union may elect to dissolve voluntarily and liquidate its affairs in the manner prescribed in this section.
  2. The board of directors shall adopt a resolution recommending the credit union be dissolved voluntarily, and directing that the question of liquidation be submitted to the members.
  3. Within ten (10) days after the board of directors decides to submit the question of liquidation to the members, the president shall notify the commissioner and any government agency or other organization insuring member accounts thereof in writing, setting forth the reasons for the proposed liquidation. Within ten (10) days after the members act on the question of liquidation, the president shall notify the commissioner and any government agency or other organization insuring member accounts in writing as to the action of the members on the proposal.
  4. As soon as the board of directors decides to submit the question of liquidation to the members, payments on shares, share certificates, deposits, deposit certificates, withdrawal of shares, making any transfer of shares to loans and interest, making investments of any kind, and granting loans shall be suspended pending action by members on the proposal to liquidate. On approval by the members of such proposal, all such business transactions shall be permanently discontinued. Necessary expenses of operation shall, however, continue to be paid on authorization of the board of directors or liquidating agent during the period of liquidation.
  5. For a credit union to enter voluntary liquidation, approval by a majority of the members in writing or by a two-thirds (2/3) majority of the members present at a regular or special meeting of the members is required. Where authorization for liquidation is to be obtained at a meeting of the members, notice in writing shall be given to each member, by first class mail, at least ten (10) days prior to such meeting.
  6. A liquidating credit union shall continue in existence for the purpose of discharging its debts, collecting on loans and distributing its assets, and doing all acts required in order to wind up its business and may sue and be sued for the purpose of enforcing such debts and obligations until its affairs are fully concluded.
  7. The board of directors or the liquidating agent shall use the assets of the credit union to pay: first, expenses incidental to liquidation including any surety bond that may be required; second, any liability due non-members; third, deposits and deposit certificates as provided in this subtitle. Assets then remaining shall be distributed to the members proportionately to the shares held by each member of the date dissolution was voted.
  8. As soon as the board of directors or the liquidating agent determines that all assets from which there is a reasonable expectancy of realization have been liquidated and distributed as set forth in this section, they shall execute a certificate of dissolution on a form prescribed by the commissioner and file it, together with all pertinent books and records of the liquidating credit union, with the commissioner, whereupon such credit union shall be dissolved.

History. Enact. Acts 1984, ch. 202, § 2, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 743, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.705 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-710. Merger of credit union.

  1. Any credit union may, with the approval of the commissioner, merge with another credit union under the existing charter of the other credit union, pursuant to any plan agreed upon by the majority of each board of directors of each credit union joining in the merger, approved by the affirmative vote of a majority of the members of the merging credit union present at a meeting of its members duly called for such purpose, and consented to by any government agency or other organization insuring the accounts of the credit union.
  2. The commissioner may approve a merger according to the plan agreed upon by the majority of the board of directors of each credit union if approved by less than a majority of the entire membership, as provided in this section, if the commissioner finds upon the written and verified application filed by the board of directors that:
    1. Notice of the meeting called to consider the merger was mailed to each member entitled to vote upon the question;
    2. Such notice disclosed the purpose of the meeting and properly informed the membership that approval of the merger might be sought pursuant to this section; and
    3. A majority of the votes cast upon the question were in favor of the merger.
  3. After agreement by the directors and approval by the members of the merging credit union, the president and secretary of the credit union shall execute a certificate of merger, which shall set forth all of the following:
    1. The time and place of the meeting of the board of directors at which the plan was agreed upon;
    2. The vote in favor of the adoption of the plan;
    3. A copy of the resolution or other action by which the plan was agreed upon;
    4. The time and place of the meeting of the members at which the plan agreed upon was approved; and
    5. The vote by which the plan was approved by the members.
  4. Such certificate and a copy of the plan of merger agreed upon shall be forwarded to the commissioner, certified by him, and returned to both credit unions within thirty (30) days.
  5. Upon return of the certificate from the commissioner, all property, property rights, and members’ interest of the merged credit union shall vest in the surviving credit union without deed, endorsement or other instrument of transfer; and all debts, obligations and liabilities of the merged credit union shall be deemed to have been assumed by the surviving credit union under whose charter the merger was effected. The rights and privileges of the members of the merged credit union shall remain intact.
  6. This section shall be construed, whenever possible, to permit a credit union organized under any other act to merge with one (1) incorporated under this subtitle, or to permit any credit union incorporated under this subtitle to merge with one (1) organized under any other act.

History. Enact. Acts 1984, ch. 202, § 3, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 744, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.710 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-715. Conversion of credit union.

  1. A credit union incorporated under the laws of this state may be converted to a credit union organized under the laws of any other state or under the laws of the United States, subject to regulations issued by the commissioner.
  2. A credit union organized under the laws of the United States or of any other state may convert to a credit union incorporated under the laws of this state. To effect such a conversion, a credit union must comply with all the requirements of the jurisdiction under which it was originally organized and the requirements of the commissioner and file proof of such compliance with said commissioner.

History. Enact. Acts 1984, ch. 202, § 4, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 745, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.715 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

Penalties

286.6-990. Penalties.

  1. Any credit union that fails to make the report required by KRS 286.6-090 , when notified, shall pay to the department ten dollars ($10) for each day of such failure, unless excused.
  2. Any officer or any member of a committee who participates in the making of a loan to a nonmember shall be fined not less than ten dollars ($10) nor more than one hundred dollars ($100) or imprisoned for not less than thirty (30) days nor more than six (6) months, or both.

History. 883g-3, 883g-6, 883g-20; amend. Acts 1984, ch. 408, § 67, effective July 13, 1984; 1986, ch. 193, § 3, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 746, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.990 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.6-991. Penalties.

  1. Violation of KRS 286.6-045 constitutes a misdemeanor punishable by a fine of not more than five hundred dollars ($500), by imprisonment for not more than one (1) year, or both.
  2. The commissioner may petition a court of competent jurisdiction to enjoin a violation of KRS 286.6-045 .

History. Enact. Acts 1984, ch. 408, § 65, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 747, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 290.991 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Subtitle 7. Industrial Loan Corporations

286.7-410. Definitions for KRS 286.7-410 to 286.7-600.

As used in KRS 286.7-410 to 286.7-600 , unless the context otherwise requires:

  1. “Commissioner” means the commissioner of financial institutions;
  2. “Certificate holder” means an industrial loan corporation organized under the provisions of KRS 286.7-410 to 286.7-600 to which a certificate, as defined in subsection (3) of this section, has been issued by the commissioner.
  3. “Certificate” means a written instrument issued by the commissioner authorizing the corporation therein named to do business under the provisions of KRS 286.7-410 to 286.7-600 , except when used in the phrase “certificate of investment.”

History. Enact. Acts 1962, ch. 166, § 1; 1966, ch. 255, § 237; 1984, ch. 388, § 11, effective July 13, 1984; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 748, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.410 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

If an industrial loan company maintains a specific place of business to serve a community it may also make loans by mail. OAG 67-347 .

Branches of an industrial loan company can be established in a county other than the county in which is located its principal place of business. OAG 70-164 .

Research References and Practice Aids

Kentucky Bench & Bar.

Mapother, Attorneys’ Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

286.7-420. Organization of industrial loan corporation — Name.

  1. Any five (5) or more persons may organize an industrial loan corporation in any city upon the terms and conditions and subject to the liabilities prescribed in KRS 286.7-410 to 286.7-600 .
  2. No person shall engage in the industrial loan business in this state other than in the corporate form as provided in KRS 286.7-410 to 286.7-600 .
  3. The name of the corporation shall not contain the words “bank” or “trust” or the phrase “loan association,” nor shall these words be used in any printed or advertising matter to refer to the corporation. Such corporation need not use the word “incorporated” in addition to its corporate name, either in its place of business or on any printed matter or advertising matter. No certificate of incorporation of an applicant having the same name as a corporation authorized to do business under the laws of this state or a name so nearly resembling it as to be calculated to deceive shall be approved by the commissioner, except to a corporation formed by reincorporation, reorganization, merger or consolidation of other corporations, or upon the sale of the property or license of a corporation.

History. Enact. Acts 1962, ch. 166, § 2 (1) to (3); renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 749, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.420 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-430. Capital stock requirements — Statement of assets and liabilities — Fees.

  1. The capital stock of any such industrial loan corporation shall not be less than one hundred thousand dollars ($100,000) if located in counties containing a city of the first class or a city with a population equal to or greater than twenty thousand ($20,000) based upon the most recent federal decennial census, or not less than fifty thousand dollars ($50,000) if located in any other county. The amount of the capital stock shall be paid in full, and in money, before the corporation may transact any business other than that relating to its formation and organization.
  2. At the time an industrial loan corporation applies for a certificate it shall file with the commissioner a statement verified by its president and secretary showing its assets and liabilities, and the address at which it proposes to operate its business. A separate certificate shall be required for each place of business.
  3. Each industrial loan corporation at the time of making application shall pay sixty dollars ($60) to the commissioner as a fee for investigating the application, and the additional sum of three hundred dollars ($300) as an annual fee for the privilege of doing business for the period terminating on the succeeding January 15. If the application is filed after June 30 in any year, the payments shall be one hundred and fifty dollars ($150) as a fee for the privilege of doing business in addition to the fee for investigation. The annual fee shall be paid for each place of business. In addition to the annual fee for the privilege of doing business, every corporation organized under the provisions of KRS 286.7-410 to 286.7-600 shall pay a fee for examinations by the Department of Financial Institutions, which fee shall be computed by the Department of Financial Institutions on the basis of fair compensation for time and actual expenses.

History. Enact. Acts 1962, ch. 166, § 2(4) to (6); 1982, ch. 266, § 6, effective July 15, 1982; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 750, effective July 15, 2010; 2014, ch. 92, § 287, effective January 1, 2015.

Compiler’s Notes.

This section was formerly compiled as KRS 291.430 and was renumbered as this section effective July 12, 2006.

For this section as effective until January 1, 2015, see the preceding section, also numbered KRS 386.7-430.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-440. Investigation of applicant — Approval of articles of incorporation and application.

  1. Before delivering the articles of incorporation to the Secretary of State for recording, a copy of the articles shall be presented to the commissioner for approval. Upon receipt of such articles, the commissioner shall first determine whether or not the articles comply with the provisions of KRS 286.7-410 to 286.7-600 and, if the commissioner so finds, he or she shall promptly notify the industrial loan companies in the locality in which the proposed office or offices are to be located, specifying a time within which they may file objections. The commissioner shall then inquire into the advisability of approving the application by investigating:
    1. The moral character and financial responsibility of the incorporators and principals of the applicant.
    2. The public necessity for such association in the community to be served; and
    3. The reasonable probability of its usefulness and success. In so doing the commissioner shall determine whether or not the industrial loan company can be established without undue injury to properly conducted existing industrial loan companies, in connection with which the incorporators and principals shall furnish such information as they may desire and as the commissioner may require.
  2. After allowing the specified time for the filing of objections, the commissioner shall approve the application if he or she finds that the moral character and financial responsibility of the incorporators and principals are sound and such as to justify public confidence and to insure the reasonable probability of the success of the corporation, that the incorporators and principals have complied with the provisions of KRS 286.7-410 to 286.7-600 , that the incorporation is advisable and, after investigation, there is reason to believe that no undue injury to properly conducted existing industrial loan companies will result. Unless the application, after investigation, meets all of the above requirements, the commissioner shall disapprove it.

History. Enact. Acts 1962, ch. 166, § 3; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 751, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.440 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-450. Certificate of approval — Denial — Hearing — Appeal.

  1. The commissioner shall upon approval issue a certificate of approval in triplicate, one (1) copy of which shall be delivered to the applicant and one (1) copy to the Secretary of State which shall constitute the authority of the Secretary of State to file and record the articles as provided in the general corporation law.
  2. Upon the receipt of payment of fees and filing of the articles of incorporation by the Secretary of State, the commissioner shall issue a certificate or certificates authorizing the corporation to operate an industrial loan business in this state at the places specified, such certificates to be in any form the commissioner prescribes.
  3. The commissioner shall mail one (1) copy of the certificate to each office of the corporation and shall retain one (1) copy, which shall be filed in the office of the commissioner.
  4. If the commissioner does not approve the application, the commissioner shall notify the applicant of the denial and return the sum paid by the applicant as a fee for the privilege of doing business, retaining the fifty-dollar ($50) investigation fee.
  5. The commissioner shall approve or deny every application within sixty (60) days after the filing thereof with the fees paid, unless the time is extended by the commissioner for good cause.
  6. All findings of the commissioner, together with a summary of the evidence supporting them, shall be filed in the office of the commissioner as public records.
  7. The certificate or certificates issued to the corporation shall expire on the succeeding January 15, and shall be renewed only on compliance with the provisions of KRS 286.7-410 to 286.7-600 .
  8. Whenever the commissioner denies any application for certificate under the provisions of KRS 286.7-410 to 286.7-600 , the commissioner shall promptly file in his office a written order to that effect, stating his or her findings with respect thereto and the reasons for his or her action. The commissioner shall also promptly serve upon the applicant for a certificate a copy of the order. The applicant may request an administrative hearing to be conducted in accordance with KRS Chapter 13B. Any party aggrieved by a final order issued pursuant to a hearing authorized under this subsection may appeal to the Circuit Court of Franklin County in accordance with KRS Chapter 13B.
  9. The corporation shall not conduct any industrial loan business until it receives a certificate from the commissioner stating that it has fully complied with all the provisions of KRS 286.7-410 to 286.7-600 , and that the requisite capital is in good faith subscribed and paid in cash.

History. Enact. Acts 1962, ch. 166, § 4; 1996, ch. 318, § 222, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 752, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.450 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-460. Powers of industrial loan company. [Renumbered]

An industrial loan company organized under KRS 286.7-420 to 286.7-600 may:

  1. Lend money and receive interest therefor at a rate of seven dollars ($7) per one hundred dollars ($100) per annum of the principal amount of the loan not exceeding seven thousand five hundred dollars ($7,500) and require and receive uniform weekly or monthly installment payments. The amount of interest computed as provided in KRS 286.7-420 to 286.7-600 may be charged or received in advance or may be added to the principal amount of the loan. The loans shall be repayable in substantially equal installments over a period not exceeding five (5) years and thirty-two (32) days, and the principal amount of the loan, (excluding charges) shall not exceed seven thousand five hundred dollars ($7,500).
  2. Sell or negotiate bonds, notes and certificates of investment for the payment of money at any time, either fixed or uncertain, and receive payments therefor in installments or otherwise; provided, that nothing herein contained shall be construed to create any liability on demand. No certificate holder making loans under KRS 286.7-420 to 286.7-600 shall directly or indirectly advertise for or accept deposits, demand or otherwise, except an industrial loan company organized under KRS 286.7-420 to 286.7-600 may advertise the sale of certificates of investment as authorized under KRS 286.7-420 to 286.7-600. Certificates of investment and any advertisement for the sale of certificates of investment shall clearly state in bold type on the certificate or in the advertisement that: “THIS CERTIFICATE OF INVESTMENT IS NOT INSURED BY ANY STATE OR FEDERAL GOVERNMENT AGENCY.”
  3. Charge for a loan made in accordance with this section one dollar ($1) for each fifty dollars ($50) or fraction thereof loaned for expenses, including any examination or investigation of the character and circumstances of the borrower, co-maker or surety, and the drawing and taking acknowledgment of necessary papers or other expenses incurred in making the loan. This charge shall be permitted only on the first two thousand dollars ($2,000) loaned. No charge shall be collected unless a loan has been made as a result of an examination or investigation.
  4. An industrial loan company organized under KRS 286.7-420 to 286.7-600 in addition to its powers heretofore granted shall be authorized to charge interest on loans or extensions of credit in the same manner and at the same rate as is permitted by KRS 286.3-215 for banks or trust companies or combined banks and trust companies, and provided further that the principal amount of the loan or extension of credit exclusive of interest or other charges shall not exceed ten thousand dollars ($10,000).
  5. In addition to the powers granted in this section, an industrial loan company organized under this subtitle may offer revolving credit plans in a manner and amount and at the same rate as permitted by KRS 286.3-710 to 286.3-770 for banks and trust companies or combined banks and trust companies. This revolving credit plan may be accessed by a credit card, check, or other device as the plan provides. All revolving credit plans offered by industrial loan companies under this section shall be secured by either a first or second mortgage on residential property. In connection with the revolving credit plans, an industrial loan company may charge and collect from a borrower:
    1. A bad check charge of fifteen dollars ($15) for the return or dishonor of a check or other instrument tendered as payment; and
    2. An over-the-limit fee of twenty dollars ($20) whenever a borrower exceeds the credit limit established under the plan.

History. Enact. Acts 1962, ch. 166, § 5; 1972, ch. 317, § 1; 1980, ch. 108, § 1, effective July 15, 1980; 1986, ch. 449, § 1, effective July 15, 1986; 1988, ch. 169, § 1, effective July 15, 1988; 2000, ch. 157, § 10, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.460 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Certificate of Investment.

A certificate of investment is a writing evidencing an obligation on the part of the company to repay a sum of money to an investor at any time, either fixed or uncertain, and to receive payments therefor in installments or otherwise, other than an obligation to repay on demand and there is no requirement in this chapter for industrial loan companies to register such certificates with the division of securities. Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

Opinions of Attorney General.

An industrial loan company can advertise that it will lend money on a term note at six percent per annum without engaging in false advertising or deceptive acts under KRS 360.255 (now repealed) and 367.170 unless the ad is merely used to get the borrower into the loan office and then the term loan is not made as asked for but the industrial loan is given instead. OAG 74-220 .

An industrial loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject it to action by the commissioner of banking and securities (now financial institutions) under KRS 291.550 (now 286.7-550 ). OAG 75-257 .

“Principal amount” refers to the original principal sum loaned and to which sum the allowable interest rate is applied. OAG 76-464 .

This section permits only two (2) ways of computing interest: (a) the discount method and (b) the add on method. Interest can only be computed under permissible principal amount and the maximum principal amount can never exceed $7,500 and since in order to give the borrower the full amount of $7,500 where the interest is taken out in advance it would be necessary for the principal amount of the loan to exceed $7,500, which would be in direct violation of this section, the terms “principal amount” and “net proceeds to borrower” cannot be equated and the term “excluding charges” at most only reflects the point that the principal interest or charges are mutually exclusive. OAG 76-464 , withdrawing OAG 72-329 .

An industrial lending company is permitted pursuant to subsection (4) of this section to take interest in advance by the discount method (where the maturity date of the loan does not exceed five (5) years and 32 days) or to add the interest onto the principal; where the interest is taken in advance by way of a discount, the maximum amount of the loan permitted pursuant to subsection (4) of this section is $10,000 with a disbursement to the borrower of $6,000, and in like manner, where the interest is added on and repaid over the life of the loan, the maximum amount of the loan is $10,000, with interest of $4,000 being required to be paid by the borrower in addition to the principal. OAG 80-371 .

Research References and Practice Aids

Kentucky Law Journal.

Murrell, The Uniform Consumer Credit Code: Changes It Would Make in Kentucky Law, 60 Ky. L.J. 62 (1971).

286.7-480. Additional charges prohibited — Allowed collateral.

In addition to the charge permitted by KRS 286.7-410 to 286.7-600 , no further amount shall be directly or indirectly charged, contracted for or received on any such installment loan, except lawful fees actually paid to a public official for filing, recording or releasing any instrument securing the loan, delinquency and deferral charges as set out in subsection (1) of KRS 286.7-500 . Provided, however, that the certificate holder may request, as collateral for any loan, and collect premiums for:

  1. Notwithstanding the provisions of this or any other law:
    1. A certificate holder may request a borrower to insure tangible personal property, except household goods, offered as security for a loan not exceeding seven thousand five hundred dollars ($7,500) under KRS 286.7-410 to 286.7-600 against any substantial risk of loss, damage or destruction for any amount not to exceed the actual value of such property or the approximate amount of the loan, whichever is lesser, and for a term and upon conditions which are reasonable and appropriate considering the nature of the property and the maturity and other circumstances of the loan; provided, such insurance is sold by a licensed agent, broker or solicitor.
    2. A certificate holder may also request as security for any loan obligation insurance on the life of the borrower, or one of them if there are two or more. The initial amount of credit life insurance shall not exceed the total amount repayable under the contract of indebtedness and, where an indebtedness is repayable in substantially equal installments, the amount of insurance shall at no time exceed the scheduled or actual amount of unpaid indebtedness, whichever is greater. Not more than one policy of life insurance may be written in connection with any loan transaction under KRS 286.7-410 to 286.7-600 .
    3. In accepting any insurance provided for by KRS 286.7-410 to 286.7-600 as security for a loan the certificate holder, its officers, agents or employees may deduct the premiums or identifiable charge therefor from the proceeds of the loan, and remit such premiums to the insurance company writing such insurance and any gain or advantage to the certificate holder or any employee, officer, director, agent, affiliate or associate from such insurance or its sale, shall not be considered as additional or further charge in connection with any loan made under KRS 286.7-410 to 286.7-600. The arranging for and collecting of an identifiable charge shall not be deemed the sale of insurance.
    4. Every insurance policy or certificate written in connection with a loan transaction pursuant to paragraph (b) of this subsection shall provide for cancellation of coverage and a refund of the premium or identifiable charge unearned upon the discharge of the loan obligation for which such insurance is security without prejudice to any claim.
    5. Whenever insurance is written in connection with a loan transaction pursuant to KRS 286.7-410 to 286.7-600, the certificate holder shall deliver or cause to be delivered to the borrower a policy, certificate or other memorandum which shall show the coverages and the costs thereof, if any, to the borrower within thirty days from the date of the loan.
    6. All such insurance shall be written by a company authorized to conduct such business in this state and the certificate holder shall not require the purchase of such insurance from any agent or broker designated by the certificate holder nor shall the certificate holder decline existing coverages which equal or exceed the standards of KRS 286.7-410 to 286.7-600.
  2. Insurance on real property pledged as security for a loan in an amount not to exceed the actual value of such property or the approximate amount of the loan whichever is lesser.
  3. Accident and health insurance on not less than a fourteen-day retroactive basis, covering one borrower in aggregate amount not to exceed the approximate amount of the loan with each periodic indemnity payment not to exceed the original indebtedness divided by the number of periodic installments; all subject to the general provisions and limitations of KRS 286.7-410 to 286.7-600 . Premium rates for accident and health insurance written pursuant to KRS 286.7-410 to 286.7-600 shall be reasonable in relation to benefits, and shall be filed with the commissioner of insurance.

History. Enact. Acts 1962, ch. 166, § 6(2) (cl. a-c); 1972, ch. 317, § 3; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 753, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.480 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

In order to avoid violating subsection (1)(b) of this section and subsection (2) of KRS 288.560 (now KRS 286.4-560 ), insurance regulation I-19.06 should be amended to provide that the allowable insuring of joint lives (in cases involving a debtor’s spouse who is a cosigner to a credit or finance transaction) does not pertain to small loan companies and industrial corporations. OAG 73-434 .

An industrial loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject it to action by the commissioner of banking and securities under KRS 291.550 (now 286.7-550 . OAG 75-257 .

286.7-490. Operation of insurance agency in same office. [Renumbered]

Nothing in KRS 286.7-410 to 286.7-600 shall be construed to prevent a certificate holder from conducting or operating an insurance agency in the same office.

History. Enact. Acts 1962, ch. 166, § 6 (2) (last para.); renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.490 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-500. Delinquency charges. [Renumbered]

  1. Delinquency charges may be made not to exceed five cents ($0.05) for each dollar ($1) of each installment more than ten (10) days in arrears, and only one (1) delinquency charge shall be made on any one (1) installment. No delinquency charge shall exceed five dollars ($5) on any one (1) installment. A certificate holder and borrower may agree in writing to a deferral of all or part of one (1) or more unpaid installments, and the certificate holder may make and collect a charge not exceeding a rate of seven dollars ($7) per one hundred dollars ($100) per annum. In addition to such charges attorneys’ fees not exceeding fifteen percent (15%) of the unpaid balance and court costs may be collected, provided that the note is referred to an attorney not a salaried employee of the holder for collection.
  2. The certificate holder shall permit the borrower to repay his loan in whole or in part at any time. If a loan is paid in full prior to maturity, the certificate holder shall make a rebate at a rate not less than in accordance with the Rule of 78s if the maximum financing charge permitted under KRS 286.7-410 to 286.7-600 has been taken. If a lesser charge has been taken, the rebate shall be at not less than a proportional rate. Provided, however, the certificate holder shall be permitted in computing rebates to retain a minimum charge of ten dollars ($10) to cover its acquisition costs and where the amount of credit for anticipation of repayment is less than one dollar ($1), no rebate need be made.

History. Enact. Acts 1962, ch. 166, § 6(3), (4); 1972, ch. 317, § 4; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.500 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Riley v. West Kentucky Production Credit Asso., 603 S.W.2d 916, 1980 Ky. App. LEXIS 347 (Ky. Ct. App. 1980).

Opinions of Attorney General.

The commissioner of banking (now financial institutions) may, under the authority of subsection (2) of KRS 291.530 (now KRS 286.7-530 ), promulgate a regulation requiring that all rebates paid by industrial loan companies on loans paid to maturity as required by subsection (2) of this section shall be on the basis of the rule of 78s, also known as the sum of the digits method. OAG 68-172 .

Persons paying an installment loan in full prior to maturity shall be given a rebate of unearned interest to be computed by the applicable method provided by this section, depending upon whether or not the maximum interest rate has been charged. OAG 75-457 .

The rate of interest for deferral time is precisely the maximum rate permitted for installment loans of industrial loan companies under KRS 291.460 (now KRS 286.7-460 ) and thus when this section is read as a whole the practical and statutorily intended effect of a deferral is merely to change the original maturity date to a later date under a maximum rate of interest permitted for the original; therefore, the rebate method applicable should simply be applied to provide a refund of unearned interest extending over the remaining time left under the original loan as extended or modified by the deferral agreement. OAG 75-457 .

This section guarantees that an industrial loan certificate holder will derive a minimum of $10.00 for his trouble in making the loan; however, in computing the rebate, if the interest to be retained by the lender is in excess of $10.00, then the interest to be retained and the rebate to the borrower are computed under the applicable method set out in this section. OAG 76-233 .

Research References and Practice Aids

Kentucky Bench & Bar.

Mapother, Attorneys’ Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

286.7-510. Restrictions on security — Contents of notes — Advertising. [Renumbered]

  1. In the case of loans made under KRS 286.7-410 to 286.7-600 the certificate holder shall not take any assignment, pledge or transfer of wages to be earned or paid in the future, nor any first lien or first mortgage on real estate as security, except such lien as is created by virtue of a judgment or decree. Nothing in KRS 286.7-410 to 286.7-600 is intended to prevent lending institutions from making loans with second or other junior mortgages on real estate as security, which loans are hereby authorized.
  2. No certificate holder shall split up or divide a loan, or permit any person to be obligated to it under more than one (1) contract of loan at the same time for the purpose of obtaining a greater charge than would otherwise be permitted under KRS 286.7-410 to 286.7-600 .
  3. Every note made under KRS 286.7-410 to 286.7-600 shall contain the following information and provisions: The principal amount of the loan excluding any charge made under KRS 286.7-410 to 286.7-600 ; a statement of the total charge for the loan made under KRS 286.7-410 to 286.7-600; the amount and date of each installment; the date of final maturity; an agreement that the borrower may prepay the loan in whole or in part at any time, and if the loan is paid in full before maturity, the borrower will receive a refund of the unearned portion of the charge, as required by KRS 286.7-410 to 286.7-600. At the time the loan is made, the lending institution shall give the borrower either a copy of the note, or a statement of the transaction containing the provisions and information required to be contained in the note. The lending institution shall deliver a receipt for each payment; however, a canceled check or money order shall constitute a receipt.
  4. In advertising for loans subject to KRS 286.7-410 to 286.7-600 , every advertisement shall conform to the following minimum requirement: Any statement of the amount of the loan shall be the original principal amount showing in detail the net proceeds to the borrower and any charge made under KRS 286.7-410 to 286.7-600 .
  5. KRS 286.7-410 to 286.7-600 shall not prevent a certificate holder from purchasing or acquiring directly or indirectly, notes, chattel mortgages, installment or conditional sales contracts, embodying liens or evidencing title retention arising from the bona fide sale of goods or services by a seller of such goods or services.

History. Enact. Acts 1962, ch. 166, § 6(5) to (9); 1972, ch. 317, § 5; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.510 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Opinions of Attorney General.

The loan of money is not a sale within the meaning of subsection (5) of this section and consequently an industrial loan company may not purchase notes embodying liens which exist as a result of loans made by small loan companies. OAG 67-62 .

286.7-520. Certain requirements not applicable — Certificates of investment — Designation of depository banks — Petty loan associations prohibited.

  1. KRS 286.3-215 , 286.4-420 , 286.4-620 , and 360.010 do not apply to loans made under authority of KRS 286.7-460 to 286.7-510 , but KRS 286.3-215 , 286.4-420 , 286.4-620 , and 360.010 remain in full force and effect for all other purposes and nothing in this section or in KRS 286.7-480 to 286.7-510 shall be construed to impair the validity or effect of KRS 286.3-215, 286.4-420, 286.4-620, and 360.010 with respect to loans other than those made pursuant to KRS 286.7-460 to 286.7-510.
  2. Any contract of loan in the making or collection of which any act has been done which constitutes a willful violation of any provision of KRS 286.7-460 to 286.7-510 is void, and the corporation has no right to collect or receive any interest or charges whatsoever on such loan, but the unpaid principal of the loan shall be paid in full to the lending institution.
  3. Those industrial loan corporations operating under KRS 286.7-410 to 286.7-600 that issue certificates of investment shall establish as a reserve against such certificates of investment an amount which shall not be less than five percent (5%) of the amount of such certificates of investment outstanding. In addition the commissioner shall have authority to require a blanket surety bond with an approved corporate surety which shall include fidelity coverage in an amount deemed adequate by the commissioner to protect holders of certificates of investment.
  4. No corporation organized under KRS 286.7-410 to 286.7-600 shall deposit any of its funds with any bank or trust company unless such bank or trust company has been designated as such depository by a vote of the majority of the directors of the executive committee exclusive of any director who is an officer, director or trustee of the depository so designated. A corporation operating under KRS 286.7-410 to 286.7-600 may invest in the bonds of any federal instrumentality or bonds issued by the Commonwealth of Kentucky or any governmental subdivision thereof.
  5. No corporation organized under KRS 286.7-410 to 286.7-600 , nor any foreign industrial loan corporation nor any other person shall conduct its business in the same office in which there is conducted a petty loan business under Subtitle 4 of KRS Chapter 286, or solicit any other business, or associate or be in conjunction with any other business except upon a written authorization by the commissioner.

History. Enact. Acts 1962, ch. 166, § 7; 1974, ch. 308, § 49; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 754, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.520 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-530. Authority of department — Regulations.

  1. Every corporation organized under the provisions of KRS 286.7-410 to 286.7-600 shall report to and be subject to examination, supervision, and control by the Department of Financial Institutions.
  2. KRS 286.7-410 to 286.7-600 shall be enforced by the commissioner, who may, after notice to holders of certificates and a hearing, promulgate regulations, referenced to the section or sections which set forth the legislative standards they interpret or apply, for the proper conduct of the business authorized under KRS 286.7-410 to 286.7-600 .
  3. On or before January 30 of each year, every industrial loan company shall file with the commissioner a report for the preceding calendar year. The report shall give information with respect to the financial condition of the industrial loan company, and other relevant information as the commissioner may reasonably require.

History. Enact. Acts 1962, ch. 166, § 8; 2000, ch. 157, § 11, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 755, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.530 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

Opinions of Attorney General.

The commissioner of banking (now financial institutions) may, under the authority of subsection (2) of this section, promulgate a regulation requiring that all rebates paid by industrial loan companies on loans paid prior to maturity as required by subsection (2) of KRS 291.500 (now KRS 286.7-500 ) shall be on the basis of the Rule of 78s, also known as the sum of the digits method. OAG 68-172 .

286.7-535. Commonwealth or its employees not liable for failure to disclose financial condition of industrial loan company.

In undertaking the examination of any industrial loan company, neither the Commonwealth of Kentucky, the commissioner of the Department of Financial Institutions, nor any examiner employed by the Commonwealth shall become liable to any depositor, investor or other obligor of said industrial loan company by reason of said examination or omission of such examination to fully and effectively disclose the financial condition of said industrial loan company, it being the policy of the Commonwealth of Kentucky that such examinations as are required by KRS 286.7-530 are for the purpose of determining compliance with state law and not for the purpose of protecting or guaranteeing the depositors, investors or other obligors of said industrial loan companies.

History. Enact. Acts 1980, ch. 357, § 4, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 756, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.535 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-540. When certificate required.

No corporation organized under the provisions of KRS 286.7-410 to 286.7-600 , nor any foreign corporation, nor any other person not authorized by other specific statutory provisions, shall engage in the business of making loans at a rate of interest in excess of the legal rate of interest prescribed in KRS 360.010 unless there is on file in the office of the commissioner a certificate issued by the commissioner authorizing the transaction of an industrial loan business under the provision of KRS 286.7-410 to 286.7-600 .

History. Enact. Acts 1962, ch. 166, § 9; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 757, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.540 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-550. Revocation or suspension of certificate — Hearing — Reinstatement — Surrender — Appeal.

  1. The commissioner, for good cause and after an opportunity for a hearing to be conducted in accordance with KRS Chapter 13B, may revoke and remove from the department’s file, or suspend for thirty (30) days, any certificate issued under KRS 286.7-410 to 286.7-600 if the commissioner finds that:
    1. The holder of the certificate has failed to pay his or her annual fee for the privilege of doing business;
    2. The certificate holder has violated any provision of KRS 286.7-410 to 286.7-600 or has failed to comply with any administrative regulation lawfully promulgated pursuant thereto;
    3. Any fact or condition then exists which clearly would have warranted the commissioner in refusing to issue a certificate on an original application; or
    4. The certificate holder has failed to open an office for business within one hundred and twenty (120) days from the date the certificate is granted, or has failed to remain open for business for a period of one hundred and twenty (120) days, unless in each case good cause be shown.
  2. The commissioner may reinstate suspended certificates or issue new certificates to a certificate holder whose certificate has been revoked if no fact or condition then exists which clearly would have warranted him in refusing originally to issue such certificate under KRS 286.7-410 to 286.7-600 .
  3. Any certificate holder may surrender any certificate by delivering it to the commissioner together with written notice that he or she thereby surrenders the certificate.
  4. Any person whose certificate is revoked or suspended may appeal the final order by filing in the Franklin Circuit Court a petition for judicial review in accordance with KRS Chapter 13B.

History. Enact. Acts 1962, ch. 166, § 10; 1996, ch. 318, § 223, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 758, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.550 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

Opinions of Attorney General.

An industrial loan company may not make loans to customers in excess of the statutory limitations and any such loan would subject it to action by the commissioner of banking and securities (now financial institutions) under this section. OAG 75-257 .

286.7-580. Certification of foreign corporations.

No foreign corporation may conduct an industrial loan business in this state without applying for and receiving a certificate from the commissioner authorizing such business in this state. The issuance or denial of such certificate or certificates shall be governed by reasonable rules and regulations of the department designed to assure that no foreign corporation shall be permitted to transact an industrial loan business in this state upon more favorable terms and conditions than would be permitted a domestic corporation.

History. Enact. Acts 1962, ch. 166, § 13; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 759, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.580 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.7-590. Denial of privilege to advertise certification.

The privilege of the corporation to advertise to the public that it is under the supervision of the Department of Financial Institutions may be denied by the commissioner at any time the commissioner has reason to believe there is a violation of any of the provisions of KRS 286.7-410 to 286.7-600 or any rule or regulations promulgated thereunder.

History. Enact. Acts 1962, ch. 166, § 14; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 760, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 291.590 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.7-600. Certification of corporations qualifying on June 14, 1962. [Renumbered]

Any corporation which on June 14, 1962, was authorized under the authority of this subtitle (1960 or prior editions) to engage in the industrial loan business shall retain such right, and a renewal certificate shall automatically issue to such charter holder upon application or request and upon payment of the fees provided in KRS 286.7-410 to 286.7-600 .

History. Enact. Acts 1962, ch. 166, § 16; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.600 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Penalties

286.7-990. Penalties. [Renumbered]

Any corporation or person which willfully violates any provision of KRS 286.7-410 to 286.7-600 is guilty of a misdemeanor and, upon conviction, shall be fined not less than one hundred dollars ($100) nor more than one thousand dollars ($1,000).

History. 2223a-11: amend. Acts 1962, ch. 166, § 15; 2000, ch. 157, § 16, effective July 14, 2000; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 291.990 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.Indictment.

An indictment for violating subsection (3) of KRS 291.020 (now repealed) must allege specifically the office held by defendant or to whom he attempted to sell securities for the company. Commonwealth v. Loving, 92 S.W. 575, 29 Ky. L. Rptr. 175 (1906).

Subtitle 8. Mortgage Loan Companies and Brokers

286.8-010. Definitions for subtitle.

As used in this subtitle, unless the context otherwise requires:

  1. “Affiliate” means any person who directly or indirectly through one (1) or more intermediaries, controls, or is controlled by, or is under common control with another person;
  2. “Department” means the Department of Financial Institutions;
  3. “Commissioner” means the commissioner of the department;
  4. “Applicant” means a person filing an application or renewal application for a license, registration, or claim of exemption under this subtitle;
  5. “Borrower” means any person that seeks, applies for, or obtains a mortgage loan;
  6. “Branch” or “branches” means any location other than the mortgage loan company’s or mortgage loan broker’s principal location where the mortgage loan company, mortgage loan broker, or its employees maintain a physical presence for the purpose of conducting business in the mortgage lending process, including the servicing of mortgage loans;
  7. “Classroom” means a physical classroom environment in which teachers and participants are physically present for the teaching of a course. Courses taught through Internet, mail, or correspondence classes shall not be considered to be courses taught in a classroom;
  8. “Clerical or support duties” means administrative functions such as gathering information, requesting information, word processing, sending correspondence, or assembling files, and may include:
    1. The receipt, collection, distribution, and analysis of information common for the processing or underwriting of a residential mortgage loan; or
    2. Any communication with a borrower to obtain the information necessary for the processing or underwriting of a loan, to the extent that such communication does not include taking a residential mortgage loan application, assisting a borrower or prospective borrower with the preparation of documents necessary to obtain a mortgage loan, offering or negotiating loan rates or terms, or counseling consumers about residential mortgage loan rates or terms;
  9. “Control” means the power, directly or indirectly, to direct the management or policies of a company, whether through ownership of securities, by contract, or otherwise;
  10. “Control records” means all records relating to the operation of a branch that are necessary to exercise control and supervision over the branch;
  11. “Criminal syndicate” means five (5) or more persons collaborating to promote or engage in any pattern of residential mortgage fraud on a continuing basis;
  12. “Depository institution” means a depository institution as defined in the Federal Deposit Insurance Act, 12 U.S.C. sec. 1813(c) , and amendments thereto, and includes any credit union;
  13. “Employ or use” means to employ, utilize, or contract with a person or the person’s employees for the purpose of participating in the mortgage lending process, including the servicing of mortgage loans;
  14. “Immediate family member” means a spouse, child, sibling, parent, grandparent, or grandchild;
  15. “Licensee” means a person to whom a license has been issued;
  16. “Managing principal” means a natural person who meets the requirements of KRS 286.8-032 (6) and who agrees to actively participate in and be primarily responsible for the operations of a licensed mortgage loan broker;
  17. “Mortgage lending process” means the process through which a person seeks or obtains a mortgage loan, including the solicitation, application, origination, negotiation of terms, processing, underwriting, signing, closing, and funding of a mortgage loan and the services provided incident to a mortgage loan, including the appraisal of the residential real property. Documents involved in the mortgage lending process include but are not limited to:
    1. Uniform residential loan applications or other loan applications;
    2. Appraisal reports;
    3. Settlement statements;
    4. Supporting personal documentation for loan applications, including:
      1. Form W-2 or other earnings or income statements;
      2. Verifications of rent, income, and employment;
      3. Bank statements;
      4. Tax returns; and
      5. Payroll stubs;
    5. Any required mortgage-related disclosures; and
    6. Any other document required as a part of, or necessary to, the mortgage lending process;
  18. “Mortgage loan” means any loan primarily for personal, family, or household use that is secured by a mortgage, deed of trust, or other equivalent consensual security interest on residential real property or any loan primarily for personal, family, or household use that is secured by collateral that has a mortgage lien interest in residential real property;
  19. “Mortgage loan broker” means any person who for compensation or gain, or in the expectation of compensation or other gain, received directly or indirectly, serves as an agent for any borrower in an attempt to obtain a mortgage loan, or holds oneself out as being able to do so;
  20. “Mortgage loan company” means any person who directly or indirectly:
    1. Makes, purchases, or sells mortgage loans, or holds oneself out as being able to do so; or
    2. Services mortgage loans, or holds oneself out as being able to do so;
  21. “Mortgage loan originator” means a natural person who, in exchange for compensation or gain or in the expectation of compensation or gain:
    1. Performs any one (1) or more of the following acts in the mortgage lending process:
      1. Solicits, places, negotiates, or offers to make a mortgage loan;
      2. Assists a borrower or prospective borrower with the preparation of documents necessary to obtain a mortgage loan;
      3. Explains, recommends, discusses, negotiates, or quotes rates, terms, and conditions of a mortgage loan with a borrower or prospective borrower, whether or not the borrower or prospective borrower makes or completes an application;
      4. Explains any term or aspect of any disclosure or agreement given at or after the time a mortgage loan application is received; or
      5. Takes a residential mortgage loan application; or
    2. Is an independent contractor engaging in the mortgage lending process as a mortgage loan processor;
  22. “Mortgage loan processor” means a natural person who performs only clerical or support duties at the direction of and subject to the supervision and instruction of a mortgage loan originator;
  23. “Nationwide Mortgage Licensing System and Registry” means a mortgage licensing system developed and maintained by the Conference of State Bank Supervisors and the American Association of Residential Mortgage Regulators;
  24. “Originate” means to solicit, place, negotiate, offer to make, or broker a mortgage loan;
  25. “Pattern of residential mortgage fraud” means residential mortgage fraud that involves two (2) or more mortgage loans that have the same or similar intents, results, accomplices, victims, or methods of commission or otherwise are interrelated by distinguishing characteristics;
  26. “Person” means a natural person, or any type or form of corporation, company, partnership, proprietorship, or association;
  27. “Physical location” means any location where the mortgage lending process, including the servicing of mortgage loans, is conducted;
  28. “Record” means any books of account or other books, papers, journals, ledgers, statements, instruments, documents, files, messages, writings, correspondence, or other internal data or information, made or received in the regular course of business or otherwise, regardless of the mode in which it is recorded;
  29. “Registrant” means a person to whom a registration has been issued;
  30. “Residential mortgage loan application” means the submission of a borrower’s financial information in anticipation of a credit decision, whether written or computer-generated, relating to a mortgage loan;
  31. “Residential real property” means a dwelling as defined in the Federal Truth in Lending Act, 15 U.S.C. sec. 1602(v) , or any real property upon which is constructed or intended to be constructed a dwelling as so defined;
  32. “Service” or “servicing” means:
    1. Receiving any scheduled periodic mortgage loan payments from a borrower, including amounts for escrow accounts or other fees or obligations related to the mortgage loan, and making or crediting the payments to the mortgage loan account, owner of the loan, or a third party assigned to receive said payments;
    2. Maintaining accountings of principal, interest, and other accounts associated with the servicing of mortgage loans and responding to borrower inquiries regarding the status of these loans or accounts;
    3. Initiating, supervising, or conducting foreclosure proceedings and property dispositions in the case of default, except this shall not include licensed attorneys representing clients in such matters; or
    4. In the case of a home equity conversion mortgage or reverse mortgage, making payments to the borrower;
  33. “Takes a residential mortgage loan application” means:
    1. Recording the borrower’s application information in any form for use in a credit decision; or
    2. Receiving the borrower’s application information in any form for use in a credit decision;
  34. “Transact business in Kentucky” or “transacting business in Kentucky” means to participate in any meaningful way in the mortgage lending process, including the servicing of mortgage loans, with respect to any residential real property located in Kentucky;
  35. “Unique identifier” means a number or other identifier assigned by protocols established by the Nationwide Mortgage Licensing System and Registry; and
  36. “Wholly owned subsidiary” means a subsidiary that is entirely owned or controlled by another person.

History. Enact. Acts 1980, ch. 365, § 2, effective July 15, 1980; 1984, ch. 388, § 13, effective July 13, 1984; 1986, ch. 461, § 1, effective July 15, 1986; 1998, ch. 197, § 1, effective July 15, 1998; 2003, ch. 64, § 1, effective June 24, 2003; 2006, ch. 218, § 1, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 4, effective April 24, 2008; 2009, ch. 104, § 1, effective June 25, 2009; 2010, ch. 24, § 761, effective July 15, 2010; 2016 ch. 129, § 1, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.010 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(6/25/2009). For the sake of clarity, the Reviser of Statutes has made a correction to the language of subsection (34) of this statute to enclose in quotation marks both “transact business in Kentucky” and “transacting business in Kentucky” because those terms are used separately in this subtitle.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

Research References and Practice Aids

Kentucky Law Journal.

Note: Widespread Panic: Why the Mortgage Lending Industry Can Calm Down About Amending Cramdown, 98 Ky. L.J. 155 (2009/2010).

Speech: A Brief History of Banking and Investment Regulation in the US and a Challenge to Remain the Greatest Nation in the World, 99 Ky. L.J. 1 (2010/2011).

286.8-012. Administrative hearing request.

Any party aggrieved by any decision of the commissioner under the provisions of KRS 286.8-020 or 286.8-100 may request an administrative hearing which shall be conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 1996, ch. 318, § 225, effective July 15, 1996; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 27, effective June 25, 2009; 2010, ch. 24, § 762, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.012 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-020. Exemptions.

  1. The following mortgage loan companies and mortgage loan brokers shall be subject to KRS 286.8-046 , 286.8-180 , 286.8-220 (1), and subsections (12), (13), and (14) of this section, but shall be exempt from all other provisions of this subtitle:
    1. Any person duly licensed, chartered, and otherwise subject to regular examination at least once every two (2) years by a state or federal financial institution regulatory agency under the laws of this state or any other state or the United States as a bank, bank holding company, trust company, credit union, savings and loan association, savings and loan association holding company, service corporation subsidiary of a savings and loan association, insurance company, real estate investment trust as defined in 26 U.S.C. sec. 856 , an institution of the farm credit system organized under the Farm Credit Act of 1971 as amended, or any wholly owned subsidiary of any such person if the subsidiary is subject to regular examination at least once every two (2) years by a state or federal financial institution regulatory agency;
    2. Any natural person who makes a mortgage loan secured by a dwelling that served as the natural person’s residence, unless the natural person is compensated in connection with that transaction by a mortgage loan company, mortgage loan broker, or other mortgage loan originator, or by an agent of such company, broker, or other originator;
    3. Any natural person who makes a mortgage loan to an immediate family member of the natural person unless the natural person is compensated in connection with that transaction by a mortgage loan company, mortgage loan broker, or other mortgage loan originator, or by an agent of such company, broker, or other originator;
    4. Any person other than a natural person, including any affiliate of that person, that makes in the aggregate no more than four (4) mortgage loans within a calendar year with its own funds and secured by residential real property owned by the person making the mortgage loan, provided that the mortgage loan is made without the intent to resell the mortgage loan, and provided that the person does not hold itself out to the public as being primarily in the mortgage loan business;
    5. The United States of America; the Commonwealth of Kentucky; any other state, district, territory, commonwealth, or possession of the United States of America; any city, county, or other political subdivision; and any agency, division, or corporate instrumentality of any of the foregoing;
    6. The Federal National Mortgage Association (FNMA), the Federal Home Loan Mortgage Corporation (FHLMC), and the Government National Mortgage Association (GNMA);
    7. Any mortgage loan company or mortgage loan broker making or brokering a mortgage loan involving housing initially transferred by certificate of title under KRS Chapter 186A;
    8. A consumer loan or finance company or an industrial loan company licensed under Subtitle 4 or 7 of this chapter whose primary business is originating consumer or industrial loans as provided under Subtitle 4 or 7 of this chapter or any wholly owned subsidiary of such a consumer loan or finance company or an industrial loan company, except that they shall be subject to the prohibited acts of KRS 286.8-220 (2)(e) and (f) and 286.8-110 (4); and
    9. A nonprofit organization that is recognized as tax-exempt under 26 U.S.C. sec. 501(c)(3) and authorized to do business in this Commonwealth, and that has affordable housing as a primary purpose in its operations.
  2. The following shall be exempt from the licensing provisions of this subtitle and the examination provisions of KRS 286.8-170 and 286.8-180 , unless it appears on grounds satisfactory to the commissioner that an examination is necessary, but shall otherwise be subject to all other provisions of this subtitle:
    1. A mortgage loan company or mortgage loan broker approved and regulated by the United States Department of Housing and Urban Development to perform business in this Commonwealth; and
    2. Any branch of a mortgage loan company or mortgage loan broker listed in paragraph (a) of this subsection, provided the branch is approved and regulated by the United States Department of Housing and Urban Development to perform business in this Commonwealth.
  3. Any nonprofit organization, mortgage loan company, mortgage loan broker, or branch thereof relying upon an exemption under subsection (1)(i) or (2)(a) or (b) of this section shall file with the commissioner a written application for a claim of exemption. The commissioner shall approve an application for an exemption that is timely filed and meets the requirements of this subtitle. The period of exemption shall be from January 1 through December 31, and the exemption shall expire on December 31 of the same calendar year. Every person granted an exemption under this section shall file a written application for a new exemption on an annual basis. The application shall be received by the commissioner on or before December 31 of the same calendar year. A written application for a partial-year exemption shall also expire on December 31 of the same calendar year that the written application for an exemption is granted.
  4. Any mortgage loan company, mortgage loan broker, or branch thereof relying upon an exemption under subsection (2)(a) or (b) of this section shall fund or broker a minimum of twelve (12) Federal Housing Administration-insured loans on Kentucky residential real properties each year in order to maintain its exemption.
  5. Any mortgage loan company, mortgage loan broker, or branch thereof relying upon an exemption under subsection (2)(a) or (b) of this section who ceases to be approved or regulated by the Department of Housing and Urban Development shall notify the commissioner, in writing, within ten (10) days after it ceases to be regulated by the United States Department of Housing and Urban Development.
  6. Any person listed in subsection (1)(a), (b), (c), (d), (e), (f), (g), or (h) of this section shall not be required to file with the commissioner a claim of exemption.
    1. Any natural person making a loan under subsection (10) of this section shall make the following disclosure, on a separate sheet of paper in minimum eighteen (18) point type, to the borrower: (7) (a) Any natural person making a loan under subsection (10) of this section shall make the following disclosure, on a separate sheet of paper in minimum eighteen (18) point type, to the borrower:
    2. A copy of the disclosure, signed by the borrower, shall be maintained by the natural person for a period not to exceed three (3) years after the date the mortgage loan is paid in full.

    DISCLOSURE

    (Name and address of lender) is not licensed or regulated by the Kentucky Department of Financial Institutions.

    (Name of lender) is making this mortgage loan with his or her own funds, for the person’s own investment, without intent to resell the mortgage loan.

    (The phone number and address of the Kentucky Department of Financial Institutions.)

  7. Any mortgage loan company, mortgage loan broker, or branch thereof relying upon an exemption under subsection (2)(a) or (b) of this section shall provide a list of funded or brokered Federal Housing Administration-insured loans from December 1 of the previous calendar year to November 30 of the current calendar year to the commissioner by December 31 of each year on a form prescribed by the commissioner.
  8. Any mortgage loan company, mortgage loan broker, or branch thereof applying for an exemption under subsection (2)(a) or (b) of this section shall not be approved for an exemption under subsection (2)(a) or (b) of this section unless the mortgage loan company, mortgage loan broker, or branch thereof has:
    1. Held a mortgage loan company or mortgage loan broker license or registration for five (5) consecutive years prior to the filing of the application for an exemption under this section with the commissioner; or
    2. Been approved and regulated by the United States Housing and Urban Development to conduct business in the mortgage lending process for five (5) consecutive years prior to the filing of the application for an exemption under this section with the commissioner.
  9. Any natural person not exempted in subsection (1)(b) or (c) of this section who makes a mortgage loan with his or her own funds for the person’s investment without the intent to resell the mortgage loan shall be exempt from the provisions of this subtitle except for the following:
    1. Examination provisions of KRS 286.8-170 and 286.8-180 when it appears on grounds satisfactory to the commissioner that an examination is necessary;
    2. Disclosure requirements of subsection (7) of this section;
    3. Any investigation and enforcement provisions of this subtitle including KRS 286.8-170 (6), and KRS 286.8-046 , 286.8-090 , 286.8-190 , and 286.8-990 ;
    4. Prohibited acts under KRS 286.8-125 and 286.8-220 ; and
    5. Registration and regulatory requirements of KRS 286.8-255 .
  10. No person shall hold both a claim of exemption and a license granted under this subtitle.
  11. Notwithstanding any provisions to the contrary set forth in this subtitle, every mortgage loan company and mortgage loan broker shall make available and grant access to the commissioner or an examiner of the commissioner the records in its possession or control that are subject to the provisions of this subtitle.
  12. Notwithstanding any provisions to the contrary set forth in this subtitle, no mortgage loan company or mortgage loan broker shall impede the commissioner or an examiner of the commissioner from interviewing any person regarding any potential violations of this subtitle.
  13. Notwithstanding any provisions to the contrary set forth in this subtitle, every mortgage loan company and mortgage loan broker that employs or utilizes the direct services of a mortgage loan originator subject to the registration and regulatory requirements of KRS 286.8-255 shall complete and timely submit to the Nationwide Mortgage Licensing System and Registry an annual report of condition, which shall be in such form and contain such information as the Nationwide Mortgage Licensing System and Registry may require, along with any other information which may be required by the commissioner.

History. Enact. Acts 1980, ch. 365, § 3, effective July 15, 1980; 1982, ch. 276, § 1, effective July 15, 1982; 1986, ch. 461, § 2, effective July 15, 1986; 1994, ch. 165, § 23, effective July 15, 1994; 1994, ch. 377, § 2, effective July 15, 1994; 1998, ch. 197, § 2, effective July 15, 1998; 2001, ch. 98, § 1, effective June 21, 2001; 2003, ch. 64, § 2, effective June 24, 2003; 2006, ch. 218, § 2, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 5, effective April 24, 2008; 2009, ch. 104, § 2, effective June 25, 2009; 2010, ch. 24, § 763, effective July 15, 2010; 2012, ch. 95, § 2, effective July 12, 2012.

Compiler’s Notes.

The Farm Credit Act of 1971, referred to in subsection (1)(a), may be found as 12 USCS § 2001 et seq.

This section was formerly compiled as KRS 294.020 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-030. Transaction of business prohibited without license — Effect of issuance of license — Unique identifier.

    1. It is unlawful for any person to transact business in Kentucky, either directly or indirectly, as a mortgage loan company or mortgage loan broker if the mortgage loan company or mortgage loan broker is not licensed in accordance with the requirements of this subtitle, unless that person is exempt under KRS 286.8-020 and, if required by KRS 286.8-020 (3) has timely filed a completed application for a claim of exemption, and the filed application for a claim of exemption has been approved by the commissioner. (1) (a) It is unlawful for any person to transact business in Kentucky, either directly or indirectly, as a mortgage loan company or mortgage loan broker if the mortgage loan company or mortgage loan broker is not licensed in accordance with the requirements of this subtitle, unless that person is exempt under KRS 286.8-020 and, if required by KRS 286.8-020(3) has timely filed a completed application for a claim of exemption, and the filed application for a claim of exemption has been approved by the commissioner.
    2. It is unlawful for any natural person to make a loan under KRS 286.8-020(10) without making the disclosure required by KRS 286.8-020(7).
    3. It is unlawful for any natural person to transact business in Kentucky, either directly or indirectly, as a mortgage loan originator, unless otherwise exempted, if the mortgage loan originator is not registered in accordance with KRS 286.8-255 .
    4. It is unlawful for any mortgage loan company or mortgage loan broker to employ or use a mortgage loan originator if the mortgage loan originator is not registered in accordance with KRS 286.8-255 or otherwise exempted.
    5. It is unlawful for any mortgage loan company to employ or use, with or without compensation, a mortgage loan broker if the mortgage loan broker is not licensed in accordance with the requirements of this subtitle unless that person is exempt under KRS 286.8-020 and, if required by KRS 286.8-020(3), has timely filed a completed application for a claim of exemption, and the filed application for a claim of exemption has been approved by the commissioner.
  1. Neither the fact that a license or registration has been issued nor the fact that any person, business, or company is effectively registered or licensed, constitutes a finding by the commissioner that any document filed under this subtitle is true, complete, and not misleading. Nor does such fact directly or indirectly imply approval of the registrant or licensee by the commissioner or the Commonwealth of Kentucky. It is unlawful to make or cause to be made to any prospective customer or client any representation inconsistent with this subsection.
  2. Any mortgage loan company or mortgage loan broker who willfully transacts business in Kentucky in violation of subsection (1) of this section shall have no right to collect, receive, or retain any interest or charges whatsoever on a loan contract, but the unpaid principal of the loan shall be paid in full.
  3. Each solicited, attempted, or closed loan shall constitute a separate violation of this section.
  4. The unique identifier, name, and signature of any person originating a mortgage loan shall be clearly shown on the mortgage loan application. It shall be unlawful to make or cause to be made any representations on a mortgage loan application that are inconsistent with this subsection. The unique identifier shall also be displayed on solicitations or advertisements, including business cards or Web sites, of all persons holding themselves out as being able to originate mortgage loans in Kentucky, and any other document as established by rule, regulation, or order of the commissioner.

History. Enact. Acts 1980, ch. 365, § 4, effective July 15, 1980; 1986, ch. 461, § 3, effective July 15, 1986; 2001, ch. 98, § 2, effective June 21, 2001; 2003, ch. 64, § 3, effective June 24, 2003; 2006, ch. 218, § 11, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 6, effective April 24, 2008; 2009, ch. 104, § 4, effective June 25, 2009; 2010, ch. 24, § 764, effective July 15, 2010; 2016 ch. 129, § 2, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.030 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

NOTES TO DECISIONS

1.In General.

Prior to the 2003 amendment, the fact that a mortgagee did not procure a license under the statute did not render the mortgage unenforceable as there was no statute which provided such remedy. Bennett v. Bourne, 5 S.W.3d 124, 1999 Ky. LEXIS 140 ( Ky. 1999 ).

286.8-032. Application for license.

  1. A license as a mortgage loan company or a mortgage loan broker may be obtained by filing a written application with the commissioner. The commissioner may require the electronic filing of the application and fees with the State Regulatory Registry, LLC, or its successor organization; its parent, affiliate, or operating subsidiary; or other agencies or authorities, as part of the nationwide mortgage licensing system, and consistent with the intent found in KRS 286.8-285 .
  2. The application shall:
    1. Be sworn to;
    2. State the name of the applicant and each of the applicant’s affiliates and operating subsidiaries engaged in business as a mortgage loan company or a mortgage loan broker;
    3. State the name under which the applicant will conduct business in Kentucky;
    4. State the physical address of the applicant’s principal office and branch or branches;
    5. List the name, residence, and business address of each person having an interest in the business as principal, partner, officer, trustee, and director, specifying the capacity and title of each;
    6. Indicate the general plan and character of the business;
    7. Contain a corporate surety bond or other instrument as prescribed by KRS 286.8-060 ;
    8. If applying for a mortgage loan broker license, contain a compiled financial statement of the applicant; or, if applying for a mortgage loan company license, contain a reviewed or audited financial statement of the applicant prepared by a licensed or certified public accountant;
    9. Include payment of the required fees; and
    10. Include such other information as the commissioner determines necessary.
  3. No mortgage loan company license may be granted unless the applicant:
    1. Has and maintains, so long as the license is in effect, a minimum, documented funding source of one million dollars ($1,000,000);
    2. Has a net worth in excess of one million dollars ($1,000,000); or
    3. Has and maintains a net worth in excess of one hundred thousand dollars ($100,000) and certifies to the commissioner that the company will not make or purchase loans secured by mortgages on residential real property located in Kentucky so long as the license is in effect.
  4. A license issued to a mortgage loan company or a mortgage loan broker shall entitle all officers and employees of the person, if a corporation, and all members, partners, trustees, and employees, if an association, partnership, natural person, or trust, to engage in the mortgage loan business pursuant to this subtitle, subject to the applicable requirements of this subtitle.
  5. If a licensee desires to establish a branch, the licensee shall file an application with the commissioner that includes the physical location and telephone number of the branch, the name of the prospective manager, the anticipated opening date, and any other information requested by the commissioner.
  6. Each applicant for a mortgage loan broker license shall have at least one (1) managing principal at all times. This managing principal shall provide the commissioner sufficient proof of a minimum of two (2) years’ experience working in the mortgage industry. The commissioner shall determine from the application whether an applicant has sufficient experience to meet this requirement. Each mortgage loan broker shall obtain written approval from the commissioner prior to a change of managing principal.
  7. All applicants for a mortgage loan broker license shall have successfully completed an educational training course, approved by the department, of not less than thirty (30) classroom hours’ duration. Applicants who have held a mortgage loan broker license for at least one (1) year in the past five (5) years shall be exempt from this requirement. This section shall not apply to renewals of existing licenses. Approval of an applicant for a mortgage loan broker license under this subsection shall be conditioned on the applicant establishing that the district, state, or territory from which the applicant applies, resides, or performs the primary portion of his or her mortgage business has rules, regulations, or other provisions which by reciprocity or comity are at least equivalent to this subsection.
  8. The application for a mortgage loan broker and mortgage loan company license shall state:
    1. The address of the physical location where the business is to be located in compliance with KRS 286.8-250 and whether such location is a residence. The physical location where the mortgage lending process is conducted shall have a street address. A post office box or similar designation shall not meet the requirements of this subsection. The physical location shall be accessible to the general public as a place of business, unless the physical location is a residence and proof of residence has been submitted as required by this section. Photographs of the exterior, interior, and exterior sign of each location shall accompany the application. If the physical location is not a residence and is leased, the lease shall be for a minimum term of one (1) year. A copy of the lease and the names of all employees conducting business under the lease shall accompany the application. If the physical location is a residence, proof that the location is a residence, in a form as required by the commissioner, shall accompany the application. Proof of residence shall confirm that the residence is owned or leased by the mortgage loan broker, mortgage loan company, or its employees or owners and that the residence is the main residence of any such persons. Proof of physical location shall include proof that local zoning requirements are satisfied.
    2. A mortgage loan company or mortgage loan broker shall notify the commissioner of a change in the location or name of its business or the addition of any branch or branches in writing at least ten (10) days prior to the change.
  9. On or after January 1, 2009, every mortgage loan company and mortgage loan broker shall maintain an agent for service of process in the Commonwealth. The name, address, telephone number, and electronic mail address of the agent for service of process shall be filed with the application. The commissioner shall be notified in writing at least five (5) days prior to any change in the status of an agent for service of process.
  10. The commissioner may deem an application abandoned when an applicant fails to provide or respond to a request for additional information.

History. Enact. Acts 1986, ch. 461, § 4, effective July 15, 1986; 1998, ch. 197, § 3, effective July 15, 1998; 2003, ch. 64, § 4, effective June 24, 2003; 2006, ch. 218, § 3, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 7, effective April 24, 2008; 2009, ch. 104, § 5, effective June 25, 2009; 2010, ch. 24, § 765, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.032 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-034. Fees.

  1. An applicant for a license under this subtitle shall provide the commissioner with separate checks payable to the Kentucky State Treasurer for:
    1. An investigation fee of three hundred dollars ($300) for the principal office and one hundred fifty dollars ($150) for each branch office; and
    2. A license fee of four hundred fifty dollars ($450) for the principal office and two hundred fifty dollars ($250) for each branch originating mortgages on residential real properties located in Kentucky if the applicant applies for a license on or between November 1 and June 30 of the following calendar year or of one hundred fifty dollars ($150) for the principal office and one hundred dollars ($100) for each branch if the applicant applies for a license on or between July 1 and October 31 of the same calendar year.
  2. A license issued between January 1 and October 31 of the same calendar year shall expire on December 31 of the same calendar year. A license issued between November 1 and December 31 of the same calendar year shall expire on December 31 of the following calendar year.
  3. A license may be renewed by paying the annual renewal license fee which is three hundred fifty dollars ($350) for the principal office and two hundred fifty dollars ($250) for each branch originating mortgages on residential real properties located in Kentucky, submitting to the Nationwide Mortgage Licensing System and Registry an annual report of condition, which shall be in such form and contain such information as the Nationwide Mortgage Licensing System and Registry may require, and submitting to the commissioner any other information required by the commissioner. The commissioner shall not approve the renewal of a mortgage loan broker’s license if the commissioner has not received the information on physical location as required in KRS 286.8-032 (8).
  4. The application, fees, and any required information shall be received by the commissioner on or before November 30 prior to the December 31 expiration date. The commissioner may reinstate the license within thirty-one (31) days of the expiration of the license if the licensee pays the filing fee and a reinstatement fee of two hundred fifty dollars ($250). A license shall not be reinstated when the application, fees, or any required information is received on or after February 1 of the following year that the renewal application was due.

History. Enact. Acts 1986, ch. 461, § 5, effective July 15, 1986; 1994, ch. 377, § 1, effective July 15, 1994; 1998, ch. 197, § 4, effective July 15, 1998; 2003, ch. 64, § 5, effective June 24, 2003; 2006, ch. 218, § 12, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 8, effective April 24, 2008; 2009, ch. 104, § 6, effective June 25, 2009; 2010, ch. 24, § 766, effective July 15, 2010; 2016 ch. 129, § 3, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.034 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(4/24/2008). A manifest clerical or typographical error in subsection (3) of this statute has been corrected in codification by the Reviser of Statutes under the authority of KRS 7.136(1)(h).

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-036. Rules concerning use of license.

  1. Each license issued under this subtitle shall state the address or addresses at which business is to be conducted, the name of the licensee, and the date and place of its incorporation, if applicable.
  2. A license may not be transferred or assigned without the prior written approval of the commissioner.
  3. No licensee shall transact the business provided for by this subtitle under any other name or maintain an office at any location other than that designated in the license.
  4. Every licensed mortgage loan company or mortgage loan broker shall notify the commissioner, in writing, within ten (10) days of the closing of any licensed office or registered Kentucky branch.

History. Enact. Acts 1986, ch. 461, § 6, effective July 15, 1986; 1998, ch. 197, § 5, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 767, effective July 15, 2010; 2016 ch. 129, § 11, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.036 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-038. Administrative regulations establishing standards for license testing, prelicensure education, and continuing education requirements for mortgage professionals. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2008, ch. 175, § 27, effective April 24, 2008) was repealed by Acts 2009, ch. 104, § 28, effective June 25, 2009.

286.8-040. Knowledge components of examinations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2008, ch. 175, § 28, effective April 24, 2008) was repealed by Acts 2009, ch. 104, § 28, effective June 25, 2009.

286.8-042. Conduct of examinations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2008, ch. 175, § 29, effective April 24, 2008) was repealed by Acts 2009, ch. 104, § 28, effective June 25, 2009.

286.8-044. Notice of order in writing — Administrative complaint — Service — Hearing.

  1. Notice of entry of any order of suspension or denial of a license, registration, or claim of exemption to any applicant, registrant, or licensee shall be given in writing and served personally or sent by certified mail to the last known address of the person affected. The affected person, upon timely written request to the commissioner, shall be entitled to a hearing in accordance with the provisions of KRS Chapter 13B; but if no written request is received within twenty (20) days of service of the notice, the commissioner shall enter a final order suspending or denying the license or registration.
  2. The commissioner may file an administrative complaint against any person if it appears on grounds satisfactory to the commissioner that a potential or actual violation of this subtitle has been committed and when the person may be subject to the penalties of KRS 286.8-046 , 286.8-090 , and 286.8-990 . The commissioner shall serve the administrative complaint by certified mail or personal delivery to the last known address of the person named in the complaint. The person named in the administrative complaint shall be entitled to a hearing, but only upon timely receipt of a written answer and request for a hearing within twenty (20) days of the service or hand delivery of the administrative complaint. If timely requested, an administrative hearing shall be held in accordance with the provisions of KRS Chapter 13B. If a written answer and request for hearing are not made within twenty (20) days of service or delivery of the complaint, the commissioner shall enter a final order granting the relief requested in the complaint.
  3. Service by certified mail shall be complete upon the earlier of the following:
    1. The date on which the person receives the mail;
    2. The date on which the agency receives the return receipt; or
    3. The date on which the agency receives notice that the mail has been returned undelivered.

History. Enact. Acts 2008, ch. 175, § 24, effective April 24, 2008; 2009, ch. 104, § 7, effective June 25, 2009; 2010, ch. 24, § 768, effective July 15, 2010.

286.8-046. Civil penalty for violation of subtitle, administrative regulation, or order — Order for restitution, refund, recovery of expenses.

  1. The commissioner may levy a civil penalty against any person who violates any provision of or any administrative regulation promulgated under this subtitle or order issued by the commissioner under this subtitle. The civil penalty shall be not less than one thousand dollars ($1,000) nor more than twenty-five thousand dollars ($25,000) per violation, plus the state’s costs and expenses for the examination, investigation, and prosecution of the matter, including reasonable attorney’s fees and court costs.
  2. The commissioner may order restitution, refund, recovery of expenses, or direct such other affirmative action as the commissioner deems necessary against any person who violates any order issued by the commissioner or any provision of, or administrative regulation promulgated under, this subtitle.

History. Enact. Acts 2008, ch. 175, § 25, effective April 24, 2008; 2009, ch. 104, § 8, effective June 25, 2009; 2010, ch. 24, § 769, effective July 15, 2010.

286.8-048. Emergency orders by commissioner — Grounds — Hearing — Period order to remain in effect.

  1. The commissioner may enter an emergency order suspending, limiting, or restricting the license, claim of exemption, or registration of any mortgage loan broker, mortgage loan company, or mortgage loan originator without notice or hearing if it appears upon grounds satisfactory to the commissioner that the mortgage loan broker, mortgage loan company, or mortgage loan originator has engaged or is engaging in unsafe, unsound, and illegal practices that pose an imminent threat to the public interest.
  2. One (1) or more of the following circumstances shall be considered sufficient grounds for an emergency order under this section if it appears on grounds satisfactory to the commissioner that:
    1. The mortgage loan broker, mortgage loan company, or mortgage loan originator does not meet or has failed to comply with more than one (1) of the requirements of this subtitle and the violations appear to be willful;
    2. The mortgage loan broker or mortgage loan company is in such financial condition that it cannot continue in business with safety to its customers;
    3. The mortgage loan broker, mortgage loan company, or mortgage loan originator has been indicted, charged with, or found guilty of any act involving fraud, deception, theft, or breach of trust, or is the subject of an administrative cease-and-desist order or similar order, or of a permanent or temporary injunction currently in effect entered by any court or agency of competent jurisdiction;
    4. The mortgage loan broker, mortgage loan company, or mortgage loan originator has made any misrepresentations or false statements to, or concealed any essential or material fact from, any person in the course of doing business in the mortgage lending process, or has engaged in any course of business that has worked or tended to work a fraud or deceit upon any person or would so operate;
    5. The mortgage loan broker, mortgage loan company, or mortgage loan originator has made or caused to be made to the commissioner any false representation of material fact, has refused to permit an examination, or has refused or failed, within a reasonable time, to furnish any information or make any report that may have been requested or required by the commissioner;
    6. The mortgage loan broker, mortgage loan company, or mortgage loan originator has had any license, registration, or claim of exemption related to the financial services industry denied, suspended, or revoked under the laws of this state or any other state of the United States, or has surrendered or terminated any license, registration, or claim of exemption issued by this state or any other jurisdiction under threat of administrative action; or
    7. The surety bond required under KRS 286.8-060 has terminated, expired, or no longer remains in effect.
  3. An emergency order issued under this section becomes effective when signed by the commissioner. The emergency order shall be delivered by personal delivery or certified mail to the last known address of the party or parties. The order shall be deemed served upon delivery or upon return of the order.
  4. A party aggrieved by an emergency order issued by the commissioner under this section may request an emergency hearing. The request for hearing shall be filed with the commissioner within twenty (20) days of service of the emergency order.
  5. Upon receipt of a written request for emergency hearing, the commissioner shall conduct an emergency hearing as required under KRS 13B.125 , within ten (10) working days from the date of receipt of the request for hearing, unless the parties agree otherwise.
  6. An emergency order issued under this section shall remain in effect until it is withdrawn or superseded by an order of the commissioner or until it is terminated by a court order.

History. Enact. Acts 2008, ch. 175, § 30, effective April 24, 2008; 2010, ch. 24, § 770, effective July 15, 2010; 2016 ch. 129, § 4, effective July 15, 2016.

286.8-060. Surety bonds required — Uses of bonds — New or supplemental bonds.

  1. Except as otherwise provided in this section, each mortgage loan company, mortgage loan broker, and mortgage loan originator shall post or be covered by a surety bond for the entire licensure or registration period in an amount prescribed by the commissioner, but in no event shall the bond be less than two hundred fifty thousand dollars ($250,000) for mortgage loan companies and fifty thousand dollars ($50,000) for mortgage loan brokers.
  2. Every bond shall provide for suit thereon by any person who has a cause of action under this subtitle. The total liability of the surety, to all persons, cumulative or otherwise, shall not exceed the amount specified in the bond.
  3. The bond shall be in a form prescribed by the commissioner and shall be made payable to the commissioner. The terms of the bond shall provide that it may not be terminated without thirty (30) days prior written notice to the commissioner.
  4. Every bond shall be available for the recovery of expenses, fines, restitution, and fees levied by the commissioner under this subtitle, and for losses or damages that have been incurred by any borrower or consumer as a result of the registrant’s or licensee’s failure to comply with the requirements of this subtitle.
  5. Every bond shall provide that no suit shall be maintained to enforce any liability on the bond unless brought within three (3) years after the act upon which it is based.
  6. If the commissioner or the commissioner’s representative shall at any time reasonably determine that the bond or securities aforesaid are insecure, deficient in amount, or exhausted in whole or part, he may by written order require the filing of a new or supplemental bond or the deposit of new or additional securities in order to secure compliance with this subtitle, the order to be complied with within thirty (30) days following service thereof upon the registrant or licensee.

History. Enact. Acts 1980, ch. 365, § 7, effective July 15, 1980; 1986, ch. 461, § 7, effective July 15, 1986; 1994, ch. 377, § 4, effective July 15, 1994; 1998, ch. 197, § 6, effective July 15, 1998; 2006, ch. 218, § 4, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 21, effective April 24, 2008; 2009, ch. 104, § 9, effective June 25, 2009; 2010, ch. 24, § 771, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.060 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286.

286.8-070. Company name.

  1. The use of the words “certified” or “licensed” or any form thereof separately or in any combination thereof with other words or syllables, is prohibited as part of the name of a mortgage loan company or a mortgage loan broker. No license of a proposed mortgage loan company or a mortgage loan broker having the same name as a corporation authorized to do business under the laws of this state or a name so nearly resembling it as to be calculated to deceive shall be issued by the commissioner.
  2. No person, unless lawfully authorized to do business in this state under the provisions of this subtitle, and actually engaged in carrying on a mortgage loan or loan broker business, shall do business under any name or title which contains the terms “mortgage company,” “mortgage loan company,” “mortgage loan broker,” “loan broker,” “financial broker,” or any combination employing the words “mortgage,” “loan,” or “broker,” with one (1) or more of the words “association,” “institution,” “society,” “company,” “corporation,” or words of similar import, or use any name or represent in any manner which indicates or reasonably implies that his or its business is that of a mortgage loan company or mortgage loan broker as defined by KRS 286.8-010 .
  3. A mortgage loan company or mortgage loan broker required to have a license under this subtitle shall not use the words “bank,” “trust,” “national,” or “federal,” or any form thereof separately or in combination thereof with other words or syllables as a part of its name or to otherwise identify itself.

History. Enact. Acts 1980, ch. 365, § 8, effective July 15, 1980; 1986, ch. 461, § 8, effective July 15, 1986; 1998, ch. 197, § 7, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 772, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.070 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

The word “licensed” has been substituted for “registered” and the word “license” has been substituted for “registration certificate” in subsection (1) in order to be consistent with other changes made by Acts 1986, ch. 461.

286.8-075. Change of control.

  1. As used in this section, “change of control” means:
    1. A transfer of voting stock which results in giving a person, directly or indirectly, the power to direct the management and policy of a mortgage loan company or mortgage loan broker; or
    2. A transfer of at least ten percent (10%) of the outstanding voting stock of a mortgage loan company or a mortgage loan broker.
  2. A transfer of voting stock of a mortgage loan company or mortgage loan broker which constitutes a change of control shall be approved in writing by the commissioner, prior to the transfer.
  3. The owner, president, chief executive officer or a partner shall apply to the commissioner for approval of a transfer of voting stock in his mortgage loan company or mortgage loan broker which constitutes a change of control. The application must contain information which shows that the requirements of this subtitle for obtaining a license will be satisfied after the change of control.

History. Enact. Acts 1986, ch. 461, § 9, effective July 15, 1986; 1998, ch. 197, § 8, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 773, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.075 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-080. Factors for use by commissioner in determining approval or disapproval of application.

Upon receipt of the application the commissioner shall first determine whether or not it complies with the provisions of this subtitle and, if the commissioner so finds, he or she shall then inquire into the advisability of approving the application by determining whether the applicant demonstrates such financial responsibility, financial condition, and business expertise, character and general fitness to reasonably warrant the belief that the applicant’s business will be conducted honestly, fairly and efficiently and in such a way as to justify public confidence. The commissioner may investigate and consider the qualifications of officers and directors or principals of an applicant in determining whether this qualification has been met. If the commissioner finds that the applicant meets all the above requirements, he shall approve the application.

History. Enact. Acts 1980, ch. 365, § 9, effective July 15, 1980; 1986, ch. 461, § 10, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 774, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.080 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-090. Denial, suspension, or revocation of license — Jurisdiction of Franklin Circuit Court.

  1. The commissioner may suspend; revoke; place on probation; condition; refuse to issue or renew a license, registration, or exemption; or accept surrender of a license, registration, or exemption in lieu of revocation or suspension; or issue a cease and desist order if the commissioner finds that the person, applicant, licensee, or registrant:
    1. Does not meet, no longer meets, or has failed to comply with the requirements of this subtitle;
    2. Is unfit through lack of financial responsibility or experience to conduct the business of a mortgage loan company or mortgage loan broker, as the case may be;
    3. Does not conduct his business in accordance with the law or the method of business includes or would include activities which are illegal where performed;
    4. Collects interest at a usurious rate;
    5. Is in such financial condition that he cannot continue in business with safety to his customers;
    6. Is guilty of fraud in connection with any transaction governed by this subtitle, or is the subject of an administrative cease and desist order or similar order, or a permanent or temporary injunction of any court of competent jurisdiction entered under any other federal or state act;
    7. Has made any misrepresentations or false statements to, or concealed any essential or material fact from, any person in the mortgage lending process, or has engaged in a course of business that has worked or tended to work a fraud upon any person or would so operate;
    8. Has made or caused to be made to the commissioner any false representation of material fact or has suppressed or withheld from the commissioner any information that the person possesses and which, if submitted to the commissioner, would have rendered the person ineligible to be licensed, registered, or exempted from licensing or registration under this subtitle;
    9. Has failed to account to persons interest for all funds received for the escrow account required under KRS 286.8-130 ;
    10. Has refused to permit an examination or investigation by the commissioner of his books and affairs or has refused or failed, within a reasonable time, to furnish any information or make any report that may be required by the commissioner under the provisions of this subtitle;
    11. Has been convicted of any misdemeanor of which an essential element is fraud, breach of trust, or dishonesty, or any felony, or has pending against him any felony charge;
    12. Has had any license, registration, or claim of exemption related to the financial services industry denied, suspended, or revoked under the laws of this state or any other state of the United States, or has surrendered or terminated any license, registration, or claim of exemption issued by this state or any other jurisdiction under threat of administrative action;
    13. Has employed or contracted with a person who has failed to register or has had a license or registration denied, revoked, or suspended in this Commonwealth or another state;
    14. Has demonstrated incompetence or untrustworthiness to act as a licensee or registrant or to continue a claim of exemption granted by application under this subtitle;
    15. Has failed to pay any required fee under this subtitle;
    16. Has abandoned an application by failing to provide the commissioner any information required under this subtitle, or requested by the commissioner, to complete an application;
    17. Has influenced, or attempted to influence through coercion, extortion, or bribery, the development, reporting, result, or review of a real estate appraisal sought in connection with a mortgage loan;
    18. Has failed to comply with an administrative or court order imposing child support obligations;
    19. Has failed to pay state income taxes or to comply with any administrative or court order directing the payment of state income tax;
    20. Has improperly used notes or other resources to complete an examination for a license or registration;
    21. Has violated any provision of KRS 360.100; or
    22. Has violated any provision of this subtitle, administrative regulation promulgated hereunder, or order issued by the commissioner.
  2. Any person whose license, registration, or claim of exemption has been denied, suspended, revoked, or surrendered in lieu of revocation or suspension under this section is prohibited from participating in any business activity of a registrant or licensee under this subtitle and from engaging in any business activity on the premises where a licensee or registrant under this subtitle is conducting its business.
  3. The commissioner shall execute a written order whenever a license, registration, or claim of exemption issued pursuant to this subtitle is suspended or revoked. The commissioner shall serve the written order upon the licensee, registrant, or person claiming the exemption. The written order shall be sent by certified mail, return receipt requested, postage prepaid, to the last known principal business address of such licensee, registrant, or person claiming the exemption, as set forth in the records of the commissioner. The written order shall be deemed to have been received by the licensee, registrant, or person claiming the exemption three (3) business days following the mailing thereof.
  4. Any person who continues to participate in any business activity covered by this subtitle after such person’s license, registration, or claim of exemption has been revoked, suspended, or denied shall be subject to the penalties in this section, KRS 286.8-046 , and KRS 286.8-990 and shall be in violation of KRS 367.170.
  5. Any person who has had a license, registration, or claim of exemption denied by the commissioner shall not be eligible to apply for a license, registration, or claim of exemption under this subtitle until after expiration of one (1) year from the date of denial.
  6. Any person who has had a license, registration, or claim of exemption revoked by the commissioner shall not be eligible to apply for a license, registration, or claim of exemption under this subtitle until after expiration of three (3) years from the date of revocation. A person whose license, registration, or claim of exemption has been revoked twice shall be deemed permanently revoked and shall not again be eligible for a license, registration, or claim of exemption under this subtitle.
  7. The provisions of this section shall be in addition to any other penalties or remedies available, including the penalties of KRS 286.8-046 .
  8. The commissioner may notify the Department of Revenue which may institute an action in the name of the Commonwealth of Kentucky in the Franklin Circuit Court, or any court of competent jurisdiction, for the recovery of any civil penalty, fine, cost, or fee assessed or levied under this subtitle.
  9. The commissioner may file a complaint in the Franklin Circuit Court, or any court of competent jurisdiction, for a temporary restraining order or injunction, against any person, where the commissioner has reason to believe from evidence satisfactory to the commissioner that such person has violated, or is about to violate, a provision in this subtitle, for the purpose of restraining and enjoining such person from continuing or engaging in the violation or doing any act in furtherance thereof. The court shall have jurisdiction over the proceeding and shall have the power to enter an order or judgment awarding preliminary or final injunctive relief that is proper. Any person who violates a temporary restraining order or injunction issued by the court entered as a result of a violation of this subtitle shall be held in contempt of court.
  10. The surrender or expiration of a license, registration, or exemption shall not affect the licensee’s civil or criminal liability for acts committed prior to the surrender or expiration. No revocation, suspension, refusal to renew, surrender, or expiration of any license, registration, or exemption shall impair or affect the obligation of any preexisting lawful contract between the licensee and the borrower. The surrender or expiration of a license, registration, or exemption shall not affect a proceeding to suspend or revoke a license or registration.

History. Enact. Acts 1980, ch. 365, § 10, effective July 15, 1980; 1986, ch. 461, § 11, effective July 15, 1986; 1998, ch. 197, § 9, effective July 15, 1998; 2006, ch. 218, § 5, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 9, effective April 24, 2008; 2010, ch. 24, § 775, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.090 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-100. Branch offices.

  1. No licensee shall establish or maintain a branch transacting business in Kentucky, either directly or indirectly, without filing the application as described in KRS 286.8-032 (5) and receiving prior written approval of the commissioner.
  2. Each application for approval of the establishment and maintenance of a branch shall state the physical address of the proposed location, the functions to be performed, and other information the commissioner may require if different from that contained in the original application for a license or registration.
  3. Each application under this section shall be sworn to and accompanied by the appropriate fee as set out in KRS 286.8-034 (1)(b).
  4. Upon the receipt by the commissioner of an application and the required fee, if he finds that the applicant is otherwise in compliance with the provisions of this subtitle, he shall approve the application.
  5. The commissioner may deem an application abandoned and subject to KRS 286.8-090 when the application is received incomplete and the applicant fails to provide any required information or fee under this subtitle or fails to respond to a request by the commissioner for further information.

History. Enact. Acts 1980, ch. 365, § 11, effective July 15, 1980; 1986, ch. 461, § 12, effective July 15, 1986; 1992, ch. 77, § 8, effective July 14, 1992; 1998, ch. 197, § 10, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 10, effective April 24, 2008; 2009, ch. 104, § 10, effective June 25, 2009; 2010, ch. 24, § 776, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.100 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-110. Rates — Mortgage required as evidence of real estate loan — Delinquency charges — Attorneys’ fees — Charges made part of note — Limits on prepayment penalties.

  1. Mortgage loan companies are prohibited from making loans and mortgage loan brokers are prohibited from brokering loans in violation of KRS 360.100 and are prohibited from making or brokering such loans at a rate or rates in excess of those provided by KRS 360.010 and 360.025 or other applicable usury statutes.
  2. Every real estate loan shall be secured by a mortgage or other instrument constituting a lien upon the real estate securing the loan, according to any lawful or well-recognized practice that is best suited to the transaction. Any such instrument, constituting a lien, is herein termed a “mortgage.” All such mortgages shall be recorded in accordance with the law of this Commonwealth.
  3. Delinquency charges may be made for each installment more than ten (10) days in arrears, and only one (1) delinquency charge shall be made on any one (1) installment. No delinquency charge shall be made unless disclosed as required under subsection (2) of this section. In addition to such delinquency charges, attorneys’ fees not exceeding fifteen percent (15%) of the unpaid balance shall be taxed as costs and court costs may be collected, provided that the note is referred to an attorney not a salaried employee of the holder for collection.
  4. Any charges to be assessed against the borrower in the event a loan is paid prior to maturity shall be prominently displayed and made part of the note and the loan closing statement regarding the method of computation of any rebate. No prepayment penalty shall be assessed against the borrower following the third anniversary date of the mortgage or sixty (60) days prior to the date of the first interest rate reset, whichever is less. No prepayment penalty shall exceed three percent (3%) for the first year, two percent (2%) for the second year, and one percent (1%) for the third year of the outstanding balance of the loan; but in no event shall a prepayment penalty be assessed against a borrower refinancing with the mortgage loan company that funded the mortgage.

History. Enact. Acts 1980, ch. 365, § 12, effective July 15, 1980; 1986, ch. 461, § 13, effective July 15, 1986; 1998, ch. 197, § 11, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 11, effective April 24, 2008.

Compiler’s Notes.

This section was formerly compiled as KRS 294.110 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Bennett v. Bourne, 5 S.W.3d 124, 1999 Ky. LEXIS 140 ( Ky. 1999 ).

286.8-120. Fees and charges in addition to interest — Letters of commitment — Failure to fulfill terms constitutes default.

  1. Every mortgage loan company may require borrowers to pay all necessary and reasonable expenses incurred in connection with the making, closing, disbursing, extending, readjusting, or renewing of loans. Without limiting the generality of the foregoing, such expenses may include appraisal, attorneys’ fees, abstract, recording and registration fees, title examination, title insurance, mortgage insurance, credit report, survey, drawing of papers, origination fees, loan closing costs, and taxes or charges imposed upon or in connection with the making and reporting of any mortgage.
  2. Every mortgage loan company also may require the borrowers to pay the cost of all other necessary and incidental services rendered by the mortgage loan company or by others in connection with loans in reasonable amounts. Without limiting the generality of the foregoing, such costs may include the cost of services of inspectors, engineers, and architects.
  3. Such initial charges as described in subsections (1) and (2) of this section may be collected by the mortgage loan company from the borrower and paid to any person rendering such services, or paid directly by the borrower.
  4. In lieu of such initial charges to cover such expenses and costs as described in subsections (1) and (2) of this section, a mortgage loan company may make a reasonable charge, part or all of which may be retained by the mortgage loan company which renders such service, or part or all of which may be paid to others who render such services.
  5. The fees and charges authorized by this section shall be in addition to interest authorized by law, and shall not be deemed to be a part of the interest collected or agreed to be paid on such loans within the meaning of any law of this Commonwealth which limits the rate of interest which may be exacted in any transaction.
  6. No person shall receive any fee or other compensation of any kind in connection with procuring any loan, except for services actually rendered as above provided, and in no event shall a mortgage loan company or mortgage loan broker require the payment of a fee greater than one hundred dollars ($100) as a condition to submitting a loan application unless the commissioner shall otherwise prescribe by rule.
  7. All “letters of commitment,” or any other contracts or agreements between prospective borrowers and a mortgage loan company or a loan broker, where the borrowers employ services, for a fee or commission, to obtain a loan commitment or funding from a lending institution shall indicate the terms and conditions thereof, including a full and detailed description of the services the broker or company undertakes to perform, a specific statement of the circumstances in which the broker or company will be entitled to obtain or retain consideration and the period that such agreement shall remain in effect.
  8. Failure on the part of any party, with the exception of the borrower, to fulfill the terms of any loan commitment, letter of commitment, agreement, or contract for the loan of money within the time and on such terms specified therein, or the failure to make a bona fide effort to secure a loan after receiving a fee for such service, shall constitute default by the mortgage loan company and any other person so in default; and any person damaged by such default may sue at law or equity for damages, reasonable attorneys’ fees and interest at the legal rate of interest under KRS 360.010. Every cause of action for damages under this subsection survives the death of any person who might have been a plaintiff or defendant. No person may sue under this subsection more than five (5) years after any act constituting default.

History. Enact. Acts 1980, ch. 365, § 13, effective July 15, 1980; 1986, ch. 461, § 15, effective July 15, 1986; 1998, ch. 197, § 12, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 777, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.120 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

NOTES TO DECISIONS

Cited:

Bennett v. Bourne, 5 S.W.3d 124, 1999 Ky. LEXIS 140 ( Ky. 1999 ).

286.8-125. Limitation on loan originator’s fee.

  1. It shall be unlawful for any licensee or person holding a claim of exemption to originate a loan secured by a mortgage on residential real property in Kentucky if the total net income generated by the licensee or person exceeds two thousand dollars ($2,000) or four percent (4%) of the total loan amount, whichever is greater.
  2. As used in this section, unless the context requires otherwise:
    1. “Total net income” means any and all fees, income, or compensation of any kind collected, received, or charged by the licensee or person holding a claim of exemption, or by an affiliate of the licensee or person holding a claim of exemption. “Total net income” includes but is not limited to origination fees, broker fees, lender fees and discount points if retained by the originating licensee or person as income, processing fees, administrative fees, document preparation fees, yield spread premiums, servicing release premiums, and financial counseling fees. “Total net income” does not include interest on the mortgage loan itself, or fees paid to compensate unaffiliated third parties; and
    2. “Total loan amount” means the amount financed in the mortgage loan less the total net income generated by the originating licensee or person, or the affiliate of the originating licensee or person.

History. Enact. Acts 2008, ch. 175, § 26, effective April 24, 2008.

286.8-130. Escrow account — Interest — Accounting.

  1. All moneys paid to the mortgage loan company for payment of taxes or insurance premiums on property which secures any loan made or serviced by the mortgage loan company shall be deposited in an account which is insured by the Federal Deposit Insurance Corporation or any other account acceptable to the Federal National Mortgage Association or the United States Department of Housing and Urban Development or the Government National Mortgage Association or the United States Department of Veterans Affairs and kept separate, distinct, and apart from funds that belong to the mortgage loan company. The funds, when deposited, shall be designated as an “escrow account” or under some other appropriate name indicating that the funds are not the funds of the mortgage loan company.
  2. Any interest earned on funds deposited into an escrow account under subsection (1) shall belong to the borrower and shall be applied to the expenses to be paid from the account.
  3. The mortgage loan company shall, upon reasonable notice, account to any debtor whose property secures a loan made by the mortgage company for any funds which that person has paid to the mortgage loan company for the payment of taxes or insurance premiums on the property in question.
  4. The mortgage loan company shall, upon reasonable notice, account to the commissioner for all funds in the company’s escrow account.
  5. Escrow account funds shall not be subject to execution or attachment on any claim against the mortgage company. It shall be unlawful for any mortgage company to knowingly keep or cause to be kept any funds or money in any bank under the heading of “escrow account” or any other name designating the funds or money belonging to the debtors of the mortgage loan company, except actual funds paid to the mortgage loan company for the payment of taxes and insurance premiums on property securing loans made or serviced by the company.
  6. Payments to the debtor’s escrow account shall be promptly and properly credited. All escrowed taxes, insurance, and other items shall be paid in a timely fashion and not later than the statutory or contractual deadline applicable thereto.

History. Enact. Acts 1980, ch. 365, § 14, effective July 15, 1980; 1992, ch. 77, § 9, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 778, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.130 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.8-140. Powers of commissioner.

The commissioner shall exercise general supervision and control over mortgage loan companies and mortgage loan brokers doing business in the Commonwealth of Kentucky. In addition to the other duties imposed upon him by law, the powers and duties of the commissioner are:

  1. To prescribe such rules, regulations, and forms and to promulgate such orders as are deemed to be necessary and appropriate to accomplish the basic purposes of and the provisions contained within this subtitle. The commissioner may from time to time make, amend, and rescind such rules, forms, and orders, including rules and forms governing applications, registration, reports, and loan disclosure statements, and defining any terms, whether or not used in this subtitle, insofar as the definitions are not inconsistent with the provisions of this subtitle. For the purpose of rules and forms, the commissioner may classify loans, persons, and matters within his jurisdiction, and prescribe different requirements for different classes. No rule, form, or order may be made, amended, or rescinded unless the commissioner finds that the action is necessary or appropriate in the public interest and consistent with the purposes fairly intended by the policy and provisions of this subtitle. In prescribing rules and forms the commissioner may cooperate with other state and federal agencies with a view to achieving maximum uniformity in the form and content of applications, reports and loan disclosure statements whenever practical;
  2. To conduct such investigations as may be necessary to determine whether any person has engaged in or is about to engage in any act, practice, or course of conduct constituting a violation of any provision of this subtitle;
  3. To conduct such examinations, investigations, and hearings, in addition to those specifically provided for by law, as may be necessary and proper for the efficient administration of this subtitle; and
  4. At the commissioner’s discretion, to require filings and fees required under this subtitle to be electronically filed with the State Regulatory Registry, LLC, or its successor organization; its parent, affiliate, or operating subsidiary; or other agencies or authorities that are part of the nationwide mortgage licensing system, or other agencies or authorities consistent with the intent of KRS 286.8-285 . The commissioner may accept uniform mortgage examinations or other procedures designed to implement a uniform national mortgage regulatory system or facilitate common practices and procedures among the states.

History. Enact. Acts 1980, ch. 365, § 15, effective July 1, 1980; 1986, ch. 461, § 16, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 12, effective April 24, 2008; 2010, ch. 24, § 779, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.140 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-150. Records filed with commissioner open to public inspection — Exception.

  1. Except as otherwise provided by law, applications for registration or renewals, all papers, documents, reports, and other written instruments filed with the commissioner under this subtitle, or obtained pursuant to an examination by the Department of Financial Institutions are open to public inspection, except that the commissioner pursuant to the provisions of KRS Chapter 61 may classify as confidential or withhold from public inspection for such time as he or she considers necessary any information which, in his or her judgment, the public welfare or the welfare of any licensee or registrant or its customers requires to be so withheld. All investigations and information contained therein shall not be public until such time as the commissioner makes all or part of the investigation public or the investigation is closed.
  2. The commissioner may classify as confidential certain records and information obtained by the Department of Financial Institutions when such matters are obtained from the Nationwide Mortgage Licensing System and Registry or from a governmental agency.
  3. The commissioner may classify as confidential and prohibit the disclosure of any request for documents or records submitted pursuant to KRS 286.8-180 , for such time as deemed necessary if, in the commissioner’s judgment, the disclosure of said request for documents or records may impede or interfere with an ongoing investigation conducted pursuant to KRS 286.8-140 or may cause the destruction or secretion of documents by the targeted party.
  4. Notwithstanding any provision to the contrary in this subtitle or in KRS Chapter 61, any information, documents, or material provided to or obtained from the Nationwide Mortgage Licensing System and Registry shall be subject to the confidentiality requirements set forth in Section 1512 of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto.

History. Enact. Acts 1980, ch. 365, § 16, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 11, effective June 25, 2009; 2010, ch. 24, § 780, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.150 and was renumbered as this section effective July 12, 2006.

Section 1512 of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289 referenced in subsection (4) above is compiled at 12 USCS § 5111.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-160. Records to be kept by company — Filing of financial report and correcting amendment — Requirements if business discontinued — Location of records — Request for destruction of records.

  1. Every mortgage loan company and mortgage loan broker shall make and keep such accounts, correspondence, memoranda, papers, books, data, and other records used in the mortgage lending process as the commissioner prescribes, or that are required by federal law.
  2. The records governed in this subtitle shall be preserved for such time as the commissioner may by rule or order require, not to exceed a period of five (5) years after a mortgage loan application is completed, whether approved or rejected, or on mortgage loans paid in full, whichever is longer. Records shall be held for longer than five (5) years where federal law prescribes or supersedes this section.
  3. Records required to be preserved under this subtitle may be kept in an electronic retrievable format, or other similar form of medium, that is readily accessible to examination, investigation, and inspection by the commissioner.
  4. Every mortgage loan company and mortgage loan broker shall file financial reports as the commissioner prescribes.
  5. If the information contained in any document filed with the commissioner is or becomes inaccurate or incomplete in any material respect, the person who filed the document shall promptly file a correcting amendment.
  6. Any person who ceases operating as a mortgage loan company or mortgage loan broker under the provisions of this subtitle shall, prior to the discontinuance of business in the residential mortgage lending process, notify the commissioner of the physical location where the records required to be kept under this subtitle will be preserved. The records shall be made accessible to the commissioner upon five (5) business days’ written notice.
  7. Any person who ceases operating as a mortgage loan company or mortgage loan broker under the provisions of this subtitle shall designate a custodian of records and notify the commissioner of the name, physical address, electronic mail address, and telephone number of the custodian of records. The custodian of records shall preserve all records required under this subtitle and allow the commissioner access to the records for examination and investigation upon demand.
  8. Records may be maintained by a mortgage loan company or mortgage loan broker at a location other than within this Commonwealth, so long as they are made accessible to the commissioner upon five (5) business days’ written notice.
  9. The commissioner may approve a written request for the destruction of records required to be preserved under this subtitle prior to the minimum retention period described in subsection (2) of this section.

History. Enact. Acts 1980, ch. 365, § 17, effective July 15, 1980; 1986, ch. 461, § 17, effective July 15, 1986; 1998, ch. 197, § 13, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 13, effective April 24, 2008; 2010, ch. 24, § 781, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.160 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.8-170. Places where records required to be kept — Examination by commissioner — Fee — Access to records — Reports.

  1. Every mortgage loan company and mortgage loan broker shall keep at its principal office correct and complete records of its business transactions, books of accounts, and minutes of proceedings of its directors, principals, or partners. Complete records of all business transactions at the principal office shall be maintained at the principal office. Each branch office shall keep detailed records of all transactions at such branch office and shall furnish full control records to the principal office.
  2. No mortgage loan company or mortgage loan broker by any system of accounting or any device of bookkeeping shall, either directly or indirectly, enter any of its assets upon its books in the name of any person, partnership, association, or corporation, or under any title, designation, or value that is not thoroughly descriptive of any assets.
  3. The affairs of every mortgage loan company, mortgage loan broker, and mortgage loan originator, and the records required to be maintained by KRS 286.8-160 are subject at any time or from time to time to such periodic, special, or other examinations by the executive director or an examiner of the commissioner within or without this state and with or without notice to the person being examined, as the commissioner deems necessary or appropriate in the public interest. All records of the person being examined shall be subject to the commissioner’s inspection.
  4. The examiner shall make a thorough examination into the condition, workings and affairs of the person being examined and report any violation of law or any unauthorized unsafe practices or any failure to keep and have correct any required books and records as he or she may find to the commissioner.
  5. A mortgage loan company or mortgage loan broker shall pay a fee for each such examination of its operations or employees based on fair compensation for time and actual expense. For the purpose of avoiding unnecessary duplication of examinations, the commissioner, insofar as he or she deems it practicable in administering this section, may cooperate and exchange information with any agency of the state or federal government, other states, the Nationwide Mortgage Licensing System and Registry, or the federal National Mortgage Association, Government National Mortgage Association, and Federal Home Loan Mortgage Corporation, and may accept such examinations in whole or in part in lieu of an examination by the commissioner.
  6. The commissioner or the commissioner’s examiners or designated representative shall have access to all records of a mortgage loan company, mortgage loan broker, and mortgage loan originator which relate to their business, and records kept by any officers, agents, or employees, relating to or upon which any record of its business is kept.
  7. A mortgage loan originator shall make available and grant access to the commissioner, or an examiner of the commissioner, the records relating to its operations. A mortgage loan company or mortgage loan broker shall make available and grant access to all records of its current and former employees and contractors relating to its operations.
  8. Any person subject to this subtitle shall make or compile reports or prepare other information as directed by the commissioner or an examiner of the commissioner to include:
    1. Accounting compilations;
    2. Information lists and data concerning loan transactions in a format prescribed by the commissioner or an examiner of the commissioner; and
    3. Such other information deemed necessary to carry out the purposes of this section.
  9. No mortgage loan company, mortgage loan broker, or mortgage loan originator shall impede the commissioner or an examiner of the commissioner from interviewing its officers, principals, members, employees, independent contractors, agents, or customers.
  10. In making any examination or investigation authorized by this subtitle, the commissioner may control access to any documents and records of the licensee or person under examination or investigation. The commissioner may take possession of the documents and records, or place a person in exclusive charge of the documents and records in the place where they are usually kept. During the period of control, no individual or person shall remove or attempt to remove any of the documents and records except pursuant to a court order or with the consent of the commissioner. Unless the commissioner has reasonable grounds to believe the documents or records of the licensee have been, or are at risk of being, altered or destroyed for purposes of concealing a violation of this subtitle, the licensee or owner of the documents and records shall have access to the documents or records as necessary to conduct its ordinary business affairs.
  11. It shall be unlawful for any person subject to investigation or examination under this subtitle to knowingly withhold, abstract, alter, remove, mutilate, destroy, or secrete any books, records, or other information.
  12. In order to carry out the purposes of this subtitle, the commissioner may:
    1. Retain attorneys, accountants, or other professionals and specialists as examiners, auditors, or investigators to conduct or assist in the conduct of examinations or investigations;
    2. Enter into agreements or relationships with other government officials or regulatory associations in order to improve efficiencies and reduce regulatory burden by sharing resources, standardized or uniform methods or procedures, and documents, records, information, or evidence obtained under this subtitle; and
    3. Use, hire, contract, or employ public or privately available analytical systems, methods, or software to examine or investigate the persons subject to this subtitle.
  13. The authority of this section shall remain in effect, whether a person acts or claims to act under any licensing or registration law of this subtitle, or claims to act without such authority.

History. Enact. Acts 1980, ch. 365, § 18, effective July 15, 1980; 1986, ch. 461, § 18, effective July 15, 1986; 1998, ch. 197, § 14, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 12, effective June 25, 2009; 2010, ch. 24, § 782, effective July 15, 2010; 2016 ch. 129, § 6, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.170 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-175. Confidentiality of examination reports and information — Exceptions — Prima facie evidence.

  1. Reports of examination, and correspondence that relates to the report of examination, of a mortgage loan company or mortgage loan broker shall be considered confidential information. No officer or director of a mortgage loan company or mortgage loan broker, employee of the department, or employee of a state or federal regulatory authority shall release any information contained in the examination, except when:
    1. Required in a proper legal proceeding in which a subpoena and protective order insuring confidentiality has been issued by a court of competent jurisdiction; or
    2. The information is referred to an appropriate prosecuting attorney for possible criminal proceedings.
  2. The department may furnish to and exchange information and reports with officials and examiners of other properly authorized state or federal regulatory authorities.
  3. Every official report concerning a mortgage loan company or mortgage loan broker, and every report of examination, shall be prima facie evidence of the facts therein stated for all purposes in any action in which the department, mortgage loan company, or mortgage loan broker is a party.

History. Enact. Acts 1998, ch. 197, § 16, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 783, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.175 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.8-180. Conduct of examination — Cost of investigation or hearing.

  1. In the conduct of any examination, investigation, or hearing, the commissioner or an officer designated by the commissioner may compel the attendance of any person or obtain any documents by subpoenas; administer oaths or affirmations in the examination of the directors, officers, agents, employees of any mortgage loan company, or mortgage loan broker or any other person concerning the business and conduct of affairs or any person subject to the provisions of this subtitle, and in connection therewith may require and compel the production of any books, records, papers, or other documents relevant to the inquiry.
  2. In the contumacy by, or refusal to obey a subpoena issued to, any person, Franklin Circuit Court, upon application by the commissioner, may issue to the person an order requiring him or her to appear before the commissioner, or the officer designated by the commissioner, there to produce documentary evidence if so ordered or to give evidence touching the matter under investigation or in question. Failure to obey the order of the court may be punished by the court as a contempt of court.
  3. The cost of any investigation or hearing conducted under KRS 286.8-190 may be assessed to and collected from the mortgage loan company or mortgage loan broker in question by the commissioner.

History. Enact. Acts 1980, ch. 365, § 19, effective July 15, 1980; 1992, ch. 77, § 10, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 784, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.180 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-190. Grounds for investigation — Action commissioner may take after investigation.

  1. The commissioner may investigate either upon complaint or otherwise when it appears that any person is conducting business in an unsafe and injurious manner or otherwise is in violation of this subtitle, or any rule or order hereunder, or when it appears that any person is engaging in the mortgage loan business without being licensed or registered, or legally exempted from licensing or registration, under the provisions of this subtitle.
  2. If it appears to the commissioner upon sufficient grounds or evidence satisfactory to the commissioner that any person has engaged in or is about to engage in any practice in violation of this subtitle or any rule or order hereunder, or that person’s mortgage loan business affairs are in an unsafe condition, the commissioner may:
    1. Order the person to cease and desist from the acts or practices by a formal written order delivered to the person stating any alleged violation. The order shall specify the effective date thereof, and notice of entry shall be served personally or sent by certified mail to the last known address of the person affected. The person, upon written application, shall be entitled to a hearing; but if a written application for a hearing is not timely received by the commissioner within twenty (20) days after the certified mailing or personal delivery of the order, it shall be made final and shall remain in effect until withdrawn by the commissioner or terminated by a court order; and
    2. Apply directly to Franklin Circuit Court, or any court of competent jurisdiction, to enjoin any acts or practices in violation of this subtitle and to enforce compliance with this subtitle or any rule or order hereunder. Upon proper showing, a permanent or temporary injunction, restraining order, or writ of mandamus shall be granted and a receiver or conservator may be appointed for the defendant or the defendant’s assets. The commissioner shall not be required to post a bond.

History. Enact. Acts 1980, ch. 365, § 20, effective July 15, 1980; 1992, ch. 77, § 11, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 14, effective April 24, 2008; 2009, ch. 104, § 13, effective June 25, 2009; 2010, ch. 24, § 785, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.190 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

Cited:

Bennett v. Bourne, 5 S.W.3d 124, 1999 Ky. LEXIS 140 ( Ky. 1999 ).

286.8-200. Order of suspension or denial of license — Notice — Hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 365, § 21, effective July 15, 1980; 1992, ch. 77, § 12, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006) was repealed by Acts 2009, ch. 104, § 28, effective June 25, 2009.

286.8-210. Judicial review.

Any person aggrieved by final order of the commissioner may obtain a review of the order in Franklin Circuit Court, by filing in court, within sixty (60) days after the entry of the order, a written petition praying that the order be modified or set aside in whole or in part. A copy of the petition shall be forthwith served upon the commissioner, and thereupon the commissioner shall certify and file in court a copy of the filing, testimony, and other evidence upon which the order was entered. When these have been filed, the court has exclusive jurisdiction to affirm, modify, enforce or set aside the order in whole or in part. No objection to the order may be considered by the court unless it was urged before the commissioner or there were reasonable grounds for failure to do so. The findings of the commissioner as to the facts, if supported by substantial evidence, are conclusive. If either party applies to the court for leave to adduce additional evidence, and shows to the satisfaction of the court that the additional evidence is material and that there were reasonable grounds for failure to adduce the evidence in the hearing before the commissioner the court may order the additional evidence to be taken before the commissioner and to be adduced upon the hearing in such manner and upon such conditions as the court may consider proper. The commissioner may modify his or her findings as to the facts, by reason of additional evidence so taken, and the commissioner shall file any modified or new findings, which if supported by substantial evidence shall be conclusive. The commencement of proceedings under this section does not, unless specifically ordered by the court, operate as a stay of the commissioner’s order. An appeal may be taken from the judgment of the Franklin Circuit Court upon any such appeal to the court of appeals on the same terms and conditions as an appeal is taken in civil actions.

History. Enact. Acts 1980, ch. 365, § 22, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 786, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.210 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.8-220. Prohibited acts.

  1. It shall be unlawful for any person to make or cause to be made, in any document filed with the commissioner, a governmental agency, the Nationwide Mortgage Licensing System and Registry, or in any proceeding under this subtitle, any statement that is, at the time and in light of the circumstances under which it is made, false or misleading in any material respect, including an omission of a material fact.
  2. It shall be unlawful for any person, in connection with a transaction involving the mortgage lending process, or in connection with the operation of a mortgage loan business or the management or servicing of mortgage loans, directly or indirectly:
    1. To employ a device, scheme, or artifice to defraud;
    2. To engage in any act, practice, or course of business that operates or would operate as a fraud or deceit upon any person;
    3. To fail to disburse funds in accordance with a loan commitment;
    4. To delay closing of any mortgage loan for the purpose of increasing interest, costs, fees, or charges payable by the borrower;
    5. Upon receipt of a customer’s written request, to delay beyond five (5) business days the issuance of a written loan payoff amount or to delay beyond ten (10) business days the issuance of a payment history;
    6. To charge a fee for the issuance of an initial written loan payoff amount or payment history for each calendar quarter as set out in paragraph (e) of this subsection;
    7. To obtain property by fraud or misrepresentation;
    8. To fail to make disclosures as required by this subtitle or any other applicable state or federal law, including regulations thereunder; or
    9. To fail to comply with state or federal laws, including the rules and regulations thereunder, that are applicable to transacting business in Kentucky.
  3. Unless exempted by KRS 286.8-020 (1), it shall be unlawful for any person to transact business in Kentucky unless it complies with the provisions of this subtitle.
  4. It shall be unlawful for any person to use prescreened trigger lead information derived from a consumer report to solicit a consumer who has applied for a mortgage loan with another mortgage loan company or mortgage loan broker, when the person:
    1. Fails to state in the initial solicitation that the person is not affiliated with the mortgage loan company or mortgage loan broker with which the consumer initially applied;
    2. Fails in the initial solicitation to conform to state and federal law relating to prescreened solicitations using consumer reports, including the requirement to make a firm offer of credit to the consumer;
    3. Uses information regarding consumers who have opted out of the prescreened offers of credit or who have placed their contact information on the state or federal do-not-call registry; or
    4. Solicits a consumer with an offer of certain rates, terms, and costs with the knowledge that the rates, terms, or costs will be subsequently changed to the detriment of the consumer.

History. Enact. Acts 1980, ch. 365, § 23, effective July 15, 1980; 1986, ch. 461, § 19, effective July 15, 1986; 1994, ch. 377, § 3, effective July 15, 1994; 1998, ch. 197, § 15, effective July 15, 1998; 2001, ch. 98, § 3, effective June 21, 2001; 2006, ch. 218, § 6, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 15, effective April 24, 2008; 2009, ch. 104, § 14, effective June 25, 2009; 2010, ch. 24, § 787, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

As of January 1, 1989, KRS ch. 271A. becomes KRS ch. 271B. Therefore, the reference in subdivision (3)(a) of this section to KRS ch. 271A has been changed to KRS ch. 271B.

Compiler's Notes.

This section was formerly compiled as KRS 294.220 and was renumbered as this section effective July 12, 2006.

Research References and Practice Aids

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Abusive Lending Practices: A Survey of Kentucky’s Legislative Response, 39 N. Ky. L. Rev. 1 (2012).

286.8-225. Mortgage fraud prosecution funds — Funding — Expenditures.

There is hereby created in the State Treasury a trust and revolving fund designated as the “mortgage fraud prosecution fund.” All civil penalties or contributions directed by the commissioner to be transmitted to the mortgage fraud prosecution fund shall be deposited into the fund. Expenditures from the fund may be used for the investigation and criminal prosecution of fraudulent activities within the residential mortgage lending process, training related to prevention, detection, and investigation of mortgage fraud, and consumer education related to mortgage fraud. Only the commissioner of the Department of Financial Institutions or the commissioner’s designee may authorize expenditures from the account. The money deposited in the fund is hereby appropriated for the uses set forth in this section. Notwithstanding KRS 45.229 , any money remaining in the fund at the close of any fiscal year shall not lapse but shall be carried forward to the next fiscal year. The fund may also receive additional state appropriations, gifts, grants, contributions, and federal funds. All interest earned on money in the fund shall be credited to the fund.

History. Enact. Acts 2008, ch. 175, § 22, effective April 24, 2008; 2009, ch. 104, § 15, effective June 25, 2009; 2010, ch. 24, § 788, effective July 15, 2010.

286.8-227. Collection of civil penalties to be deposited in mortgage fraud prosecution fund — Distribution — Administrative regulations.

The commissioner is authorized through the collection of civil penalties or contributions to retain the funds collected for the purpose of depositing the funds into the mortgage fraud prosecution fund created in KRS 286.8-225 . The funds shall be transmitted monthly to the State Treasurer, who shall deposit the funds into the mortgage fraud prosecution fund created in KRS 286.8-225 . The commissioner of the Department of Financial Institutions is responsible for the distribution of the funds in the mortgage fraud prosecution fund and shall, in consultation with the Attorney General and local prosecutors, develop administrative regulations for the use of these funds.

History. Enact. Acts 2008, ch. 175, § 23, effective April 24, 2008; 2009, ch. 104, § 16, effective June 25, 2009; 2010, ch. 24, § 789, effective July 15, 2010.

Legislative Research Commission Note.

(6/25/2009). Under the authority of KRS 7.136(1)(h), manifest clerical or typographical errors occurring in 2009 Ky. Acts ch. 104, sec. 16, have been corrected during codification. The “fund” referenced in Section 16 should be the “mortgage fraud prosecution fund” as established in 2009 Ky. Acts ch. 104, sec. 15. and the word “lending” has been deleted in 2009 Ky. Acts ch. 104, sec. 16, to reflect the correct name of the fund.

(4/24/2008). A manifest clerical or typographical error in the first sentence of this statute has been corrected in codification by the Reviser of Statutes under the authority of KRS 7.136(1)(h).

286.8-230. Deadline for initial compliance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 365, § 26, effective July 15, 1980; renum. 2006, ch. 247, § 38, effective July 12, 2006) was repealed by Acts 2009, ch. 104, § 28, effective June 25, 2009.

286.8-240. Short title.

KRS 286.8-010 to 286.8-285 shall be known and may be cited as the “Mortgage Licensing and Regulation Act.”

History. Enact. Acts 1980, ch. 365, § 1, effective July 15, 1980; 1986, ch. 461, § 20, effective July 15, 1986; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 104, § 17, effective June 25, 2009.

Compiler’s Notes.

This section was formerly compiled as KRS 294.240 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.8-250. Mortgage loan brokers to maintain physical location.

Each mortgage loan broker licensed under this subtitle shall maintain a physical location.

History. Enact. Acts 2003, ch. 64, § 15, effective June 24, 2003; 2006, ch. 218, § 13, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 16, effective April 24, 2008; 2016 ch. 129, § 7, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.250 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-255. Registration with department required for mortgage loan originator — Renewals — Continuing education requirement — Background checks — Originators subject to other laws — Minimum standards for registration — Mortgage loan processors not required to register — Continuing education and standards for processors — Renewal of originator registration — Limitation of loan origination services.

  1. No natural person shall transact business in Kentucky, either directly or indirectly, as a mortgage loan originator unless such mortgage loan originator is registered with the department, complies with all applicable requirements of this subtitle, and maintains a valid unique identifier issued by the Nationwide Mortgage Licensing System and Registry. The department shall maintain a database of all mortgage loan originators originating mortgage loans on residential real property in Kentucky.
  2. The application for registration shall:
    1. Be on a form prescribed by the commissioner;
    2. Be accompanied by a registration fee in the amount of fifty dollars ($50) which shall be used solely by the department to establish and maintain a database of all mortgage loan originators and any excess funds shall be retained by the department and shall not lapse to the general fund; and
    3. Contain such information as the commissioner deems necessary to carry out the purposes of this subtitle.
    1. Applications for initial registrations of mortgage loan originators shall be accompanied by satisfactory evidence that the applicant has successfully completed twenty (20) hours of prelicensing education courses related directly to the mortgage lending process, as approved and designated by the commissioner. (3) (a) Applications for initial registrations of mortgage loan originators shall be accompanied by satisfactory evidence that the applicant has successfully completed twenty (20) hours of prelicensing education courses related directly to the mortgage lending process, as approved and designated by the commissioner.
    2. For the purposes of paragraph (a) of this subsection, the prelicensing education courses approved and designated by the commissioner shall meet the minimum requirements set forth in Section 1505(c) of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto, and shall be reviewed, and approved by the Nationwide Mortgage Licensing System and Registry.
    3. For the purposes of paragraph (a) of this subsection, the commissioner may accept as credit towards the completion of the prelicensing education requirements in this state, the completion of prelicensing education requirements in any other state so long as the education has met the requirements set forth in paragraphs (a) and (b) of this subsection.
  3. Applications for renewals of registration by registered mortgage loan originators shall be accompanied by satisfactory evidence that the individual has successfully met the continuing education requirements of KRS 286.8-260 and by payment of a renewal fee in the amount of fifty dollars ($50). The renewal fee shall be used solely by the department to establish and maintain a database of all mortgage loan originators and any excess funds shall be retained by the department and shall not lapse to the general fund.
  4. A registration issued between January 1 and October 31 of the same calendar year shall expire on December 31 of the same calendar year. A registration issued between November 1 and December 31 of the same calendar year shall expire on December 31 of the following calendar year. Any registration that has expired may be reinstated by the commissioner upon payment of the annual registration fee, and a reinstatement fee of two hundred fifty dollars ($250), within thirty (30) days of the expiration of the registration.
  5. All mortgage loan originators subject to the registration requirements of this section shall also be subject to and comply with all applicable provisions of this subtitle.
  6. The commissioner shall require the submission of background records checks, including but not limited to checks for state, federal, and international criminal histories, civil or administrative records, and any other information as deemed necessary to comply with the minimum requirements set forth in Section 1505 of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto, as well as the submission of an independent credit report obtained from a consumer reporting agency described in the Fair Credit Reporting Act, 15 U.S.C. sec. 1681 a, as part of an application or renewal application filed under this subtitle, including but not limited to applications or renewals for mortgage loan originators. The cost of the background and records checks, and credit report shall be borne by the applicant.
  7. No mortgage loan originator shall be granted or shall be entitled to maintain a registration unless he or she satisfies the following minimum standards for registration:
    1. The applicant has never had a loan originator’s license or registration revoked in any governmental jurisdiction, except revocations that have been formally vacated or set aside shall not be deemed a revocation for the purposes of this section;
    2. The applicant has not been convicted of, pled guilty to, or pled nolo contendere to a felony in any domestic, foreign, or military court:
      1. During the seven (7) year period preceding the date of the application for registration or renewal of registration; or
      2. At any time preceding such date of application for registration or renewal of registration, if such felony involved an act of fraud or dishonesty, a breach of trust, or money laundering;
    3. The applicant has demonstrated financial responsibility, character, and general fitness such as to command the confidence of the community and to warrant a determination that the loan originator will operate honestly, fairly, lawfully, and efficiently within the purposes of the subtitle;
    4. The applicant has completed the prelicensing education requirement set forth in subsection (3) of this section;
    5. The applicant has passed a qualified written test which satisfies the minimum requirements set forth in Section 1505(d) of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto; and
    6. The applicant holds or is covered by a surety bond which satisfies the minimum requirements set forth in KRS 286.8-060 .
  8. A mortgage loan processor shall not be required to maintain a registration, but the processor’s supervising mortgage loan company or mortgage loan broker shall be required to provide the mortgage loan processor with the continuing education required under KRS 286.8-260 , as well as perform an employee background check in accordance with uniform standards established by the commissioner prior to hiring an applicant as a processor, and provide proof of compliance with this section to the commissioner upon demand, demonstrating that:
    1. The applicant has not been convicted of, pled guilty to, or pled nolo contendere to a felony in any domestic, foreign, or military court:
      1. During the seven (7) year period preceding the date of the application; or
      2. At any time preceding the date of application, if the felony involved an act of fraud or dishonesty, a breach of trust, or money laundering; and
    2. The applicant has demonstrated financial responsibility, character, and general fitness sufficient to command the confidence of the community and to warrant a determination that the loan processor will operate honestly, fairly, lawfully, and efficiently within the purposes of this subtitle.
  9. No mortgage loan originator shall be granted a renewal of registration unless he or she satisfies the following minimum standards for renewal of registration:
    1. The applicant has met and continues to meet the minimum standards set forth in subsection (8) of this section; and
    2. The applicant has satisfied the annual continuing education requirements set forth in KRS 286.8-260 .
  10. The registration of any mortgage loan originator that fails to comply with the minimum standards for registration renewal set forth in this section shall expire and shall promptly be deemed surrendered to the commissioner without demand. The commissioner may adopt procedures and requirements for the reinstatement of expired registrations consistent with the standards established by the Nationwide Mortgage Licensing System and Registry.
  11. Mortgage loan originators engaging in any of the activities set forth in KRS 286.8-010 (21)(a) shall provide loan origination services to not more than one (1) mortgage loan company or mortgage loan broker at a time.

History. Enact. Acts 2003, ch. 64, § 6, effective June 24, 2003; 2006, ch. 218, § 7, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 17, effective April 24, 2008; 2009, ch. 104, § 18, effective June 25, 2009; 2010, ch. 24, § 790, effective July 15, 2010; 2016 ch. 129, § 8, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.255 and was renumbered as this section effective July 12, 2006.

Section 1505 of the S.A.F.E. Mortgage Licensing Act referenced herein is compiled as 12 USCS § 5104.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition, KRS references have been adjusted to conform with the renumbering.

286.8-256. Certain mortgage loan processors not to claim ability to act as mortgage loan originators.

A mortgage loan processor who is not registered or otherwise authorized to act as a mortgage loan originator shall not represent to the public or to individual consumers that he or she can, or is willing to, perform any of the activities of a mortgage loan originator.

HISTORY: 2016 ch. 129, § 5, effective July 15, 2016.

286.8-260. Continuing professional education required for persons registered under subtitle — Termination and surrender of registration for failure to comply.

  1. Any person required to be registered under this subtitle shall complete at least eight (8) hours of continuing professional education on an annual basis that is approved and designated by the commissioner. A minimum of one (1) hour of continuing professional education each year shall be instruction on the requirements of this subtitle or KRS 360.100, or a combination of both.
  2. For the purposes of subsection (1) of this section, the continuing professional education courses approved and designated by the commissioner shall meet the minimum requirements set forth in Section 1505(b) of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto. The education courses approved and designated by the commissioner shall also be reviewed and approved by the Nationwide Mortgage Licensing System and Registry unless the Nationwide Mortgage Licensing System and Registry provides otherwise.
  3. For the purposes of subsection (1) of this section, the commissioner may accept as credit towards the completion of the continuing professional education requirements in this state, the completion of continuing professional education requirements in any other state so long as the education has met the requirements set forth in subsections (1) and (2) of this section.
  4. For good cause shown, the commissioner may grant an extension during which the continuing education requirement of this section may be completed, but the extension may not exceed thirty (30) days. What constitutes good cause for the extension of time rests within the discretion of the commissioner.
  5. The registration of any mortgage loan originator that fails to comply with the continuing professional education requirements of this section and who has not been granted an extension of time to comply in accordance with subsection (4) of this section shall expire and shall promptly be deemed surrendered to the commissioner without demand.

History. Enact. Acts 2003, ch. 64, § 7, effective June 24, 2003; 2006, ch. 218, § 8, effective July 12, 2006; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 18, effective April 24, 2008; 2009, ch. 104, § 19, effective June 25, 2009; 2010, ch. 24, § 791, effective July 15, 2010; 2016 ch. 129, § 9, effective July 15, 2016.

Compiler’s Notes.

This section was formerly compiled as KRS 294.260 and was renumbered as this section effective July 12, 2006.

Section 1505 of the S.A.F.E. Mortgage Licensing Act referenced herein is compiled as 12 USCS § 5104.

Legislative Research Commission Note.

(7/12/2006). This section was amended in 2006 Ky. Acts ch. 218. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has changed the number of this section and codified it as a section of KRS Chapter 286. In addition a KRS reference has been adjusted to conform with the renumbering.

286.8-270. Duties of mortgage loan broker — Advance disclosure of fee required.

  1. A mortgage loan broker shall comply with the following duties:
    1. A mortgage loan broker shall exercise good faith and fair dealing, shall act in the best interest of the borrower, and shall not compromise a borrower’s right or interest in favor of another’s right or interest;
    2. A mortgage loan broker shall disclose to borrowers all material facts of which the mortgage loan broker has knowledge that might reasonably affect the borrower’s rights, interests, or ability to receive the borrower’s intended benefit from the residential mortgage loan; and
    3. A mortgage loan broker shall provide a written accounting to a borrower for all the borrower’s money and property received by the broker.
  2. Nothing in this section shall prohibit a mortgage loan broker from contracting for or collecting a fee for services rendered from the borrower or lender if the fee has been properly disclosed to the borrower in advance of providing of such services.

History. Enact. Acts 2003, ch. 64, § 9, effective June 24, 2003; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 19, effective April 24, 2008.

Compiler’s Notes.

This section was formerly compiled as KRS 294.270 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.8-275. Reporting of violations of subtitle — Duties of commissioner — No waiver of privilege or claim of confidentiality.

  1. Any person having knowledge or believing that a violation of this subtitle or any other illegal act or practice is being or has been committed may provide the commissioner a report of information pertinent to his or her knowledge or belief and any additional relevant information the commissioner may request.
  2. Documents, materials, or other information in the possession or control of the commissioner that is provided according to this section shall be confidential by law, privileged, and shall not be subject to the Kentucky Open Records Act, KRS 61.872 to 61.884 . These documents, materials, or other information shall not be subject to subpoena, and shall not be subject to discovery or admissible as evidence in any civil action unless, after written notice to the commissioner and a hearing, a court of competent jurisdiction determines the commissioner would not be unduly prejudiced.
  3. Neither the commissioner nor any person who received documents, materials, or other information while acting under the authority of the commissioner shall be permitted or required to testify in any civil action concerning any confidential documents, materials, or other information subject to subsection (2) of this section.
  4. In order to assist in the performance of the commissioner’s duties, the commissioner may:
    1. Use the documents, materials, or other information in the furtherance of any regulatory or legal action brought as part of the commissioner’s official duties;
    2. Share the documents, materials, or other information, including confidential and privileged documents, materials, or other information subject to subsections (2) and (3) of this section, with other state, federal, and international law enforcement authorities or the Conference of State Bank Supervisors or its affiliate if the recipient agrees to maintain the confidentiality and privileged status of the documents, materials, and other information; and
    3. Enter into agreements governing the sharing and use of information including the furtherance of any regulatory or legal action brought as part of the recipient’s official duties.
  5. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, or information shall occur as a result of disclosure to the commissioner under this section or as a result of sharing as authorized in subsection (4) of this section.

History. Enact. Acts 2006, ch. 218, § 9, effective July 12, 2006; 2008, ch. 175, § 34, effective April 24, 2008; 2010, ch. 24, § 792, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 by Ky. Acts. ch. 218 as a new section of KRS Chapter 294. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.8-280. Limitation of liability.

  1. In the absence of malice, fraud, or negligence, a person shall not be subject to civil liability for libel, slander, or any other relevant tort by virtue of filing reports or furnishing other information required by this subtitle or requested by the commissioner.
  2. This section shall not abrogate or modify any common law or statutory privileges or immunity enjoyed by any person.

History. Enact. Acts 2006, ch. 218, § 10, effective July 12, 2006; 2010, ch. 24, § 793, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 by Ky. Acts. ch. 218 as a new section of KRS Chapter 294. In that same session, 2006 Ky. Acts ch. 247, sec. 38 required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.8-285. Participation in National Mortgage Licensing System and Registry — Duties — Reporting.

    1. In addition to other duties imposed upon the commissioner in this subtitle, the commissioner shall be authorized to participate in the establishment and implementation of the Nationwide Mortgage Licensing System and Registry and to implement and comply with the minimum requirements set forth in the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto. (1) (a) In addition to other duties imposed upon the commissioner in this subtitle, the commissioner shall be authorized to participate in the establishment and implementation of the Nationwide Mortgage Licensing System and Registry and to implement and comply with the minimum requirements set forth in the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto.
    2. For such purpose, the commissioner is authorized to waive or modify, in whole or in part, by rule or by order, any or all of the requirements of this subtitle and to establish new requirements as reasonably necessary to carry out the purpose of this section.
    3. The commissioner shall have authority to establish relationships or contracts with other governmental agencies, the Nationwide Mortgage Licensing System and Registry, or entities affiliated with the system that are necessary to carry out the purpose of this section.
    4. The commissioner may establish interim procedures to promote and establish an orderly and efficient transition for the registration, review, and acceptance of new applications. The commissioner may also establish interim procedures and expedited review and registration procedures for previously registered individuals.
    5. The commissioner may use the Nationwide Mortgage Licensing System and Registry as an agent for receiving, requesting, and distributing information to and from any source so directed by the commissioner.
  1. The commissioner shall establish a process whereby licensees may challenge information entered into the Nationwide Mortgage Licensing System and Registry by the commissioner.
  2. The commissioner shall annually request audited financial reports, including inquiring as to the budget and fees collected, both proposed and actual, from the Nationwide Mortgage Licensing System and Registry.
  3. The commissioner shall annually request any nonconfidential protocols or reports for the security and safeguarding of personal information maintained by the Nationwide Mortgage Licensing System and Registry, including the following:
    1. Inquiring as to whether the system has implemented and complied with the data security guidelines set forth in the Gramm-Leach-Bliley Act, 15 U.S.C. sec. 6801 ;
    2. Inquiring as to the results of any nonconfidential periodic data protection audits that the system may conduct; and
    3. Inquiring as to whether any security breaches have occurred resulting in the substantial likelihood that personal information may be misused or stolen.
  4. The commissioner shall annually request from the Nationwide Mortgage Licensing System and Registry the following statistical information, if available, relating to the examinations taken by applicants seeking registration as a loan originator in Kentucky during the preceding calendar year:
    1. The total number of tested individuals, along with any relevant demographic information available such as race, ethnicity, or gender;
    2. The total number of individuals who received a passing score on the examination, along with any relevant demographic information available such as race, ethnicity, or gender;
    3. The total number of individuals who did not receive a passing score on the examination, along with any relevant demographic information available such as race, ethnicity, or gender; and
    4. All mean, average, or scaled scoring data.
  5. When requested by the General Assembly, the commissioner shall review and report to the General Assembly the content of any information received from the Nationwide Mortgage Licensing System and Registry pursuant to subsection (3), (4), or (5) of this section.
  6. Notwithstanding any provision to the contrary in this subtitle or in KRS Chapter 61, the commissioner shall regularly report violations of this subtitle, as well as enforcement actions and other relevant information, to the Nationwide Mortgage Licensing System and Registry.

History. Enact. Acts 2006, ch. 218, § 14, effective July 12, 2006; 2007, ch. 85, § 291, effective June 26, 2007; 2009, ch. 104, § 20, effective June 25, 2009; 2010, ch. 24, § 794, effective July 15, 2010.

Compiler’s Notes.

The S.A.F.E. Mortgage Licensing Act, P.L. 110-289, referenced herein is compiled at 12 USCS §§ 5101 et seq.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 218 as a new section of KRS Chapter 294. In that same session, 2006 Ky. Acts ch. 247, sec. 38, required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286. In addition, a KRS reference has been adjusted to conform with the renumbering.

(7/12/2006). By the authority of KRS 7.136(1) the Statute Reviser has further divided this section into subsections and paragraphs.

286.8-290. Certain mortgage loan originators exempt from specified requirements of subtitle — Commissioner’s access to records.

  1. The following mortgage loan originators shall be subject to subsections (2) and (3) of this section, but shall be exempt from the registration and regulatory requirements of KRS 286.8-255 :
    1. An individual employed by the following institutions and acting on behalf of such institutions:
      1. A depository institution;
      2. A subsidiary that is:
        1. Owned and controlled by a depository institution; and
        2. Regulated by the Board of Governors of the Federal Reserve System, the Comptroller of the Currency, the Director of the Office of Thrift Supervision, the National Credit Union Administration, or the Federal Deposit Insurance Corporation; or
      3. An institution regulated by the Farm Credit Administration;
    2. A licensed attorney who negotiates the terms of a mortgage loan on behalf of a client as an ancillary matter to the attorney’s representation of the client, unless the attorney is compensated by a mortgage loan company, mortgage loan broker, or other mortgage loan originator, or by an agent of such company, broker, or other originator;
    3. A natural person who originates a mortgage loan on behalf of an immediate family member of the natural person unless the natural person is compensated in connection with that transaction by a mortgage loan company, mortgage loan broker, or other mortgage loan originator, or by an agent of such company, broker, or other originator;
    4. A natural person who originates a mortgage loan secured by a dwelling that served as the natural person’s residence unless the natural person is compensated in connection with that transaction by a mortgage loan company, mortgage loan broker, or other mortgage loan originator, or by an agent of such company, broker, or other originator;
    5. Any natural person, including all entities owned in whole or part by that natural person, that make no more than four (4) loans each calendar year; and
    6. A person who originates a mortgage loan secured by a dwelling; and
      1. Who is exempted by an order of the commissioner; and
      2. Whose exemption would not be contrary to the registration requirements of the S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, and amendments thereto.
  2. Notwithstanding any provisions to the contrary set forth in this subtitle, no mortgage loan originator shall impede the commissioner or an examiner of the commissioner from interviewing any person regarding any potential violations of this subtitle.
  3. Notwithstanding any provisions to the contrary set forth in this subtitle, every mortgage loan originator shall make available and grant access to the commissioner or an examiner of the commissioner the records in the originator’s or processor’s possession or control that are subject to the provisions of this subtitle.

History. Enact. Acts 2009, ch. 104, § 3, effective June 25, 2009; 2010, ch. 24, § 795, effective July 15, 2010; 2011, ch. 71, § 1, effective June 8, 2011; 2012, ch. 95, § 3, effective July 12, 2012; 2016 ch. 129, § 10, effective July 15, 2016.

Compiler’s Notes.

The S.A.F.E. Mortgage Licensing Act, Pub. L. No. 110-289, referenced in subsection (1)(e) above is compiled as 12 USCS §§ 5101 et seq.

286.8-295. Mortgage loan company and mortgage loan broker to exercise control over operations, employees, and company affairs.

Every mortgage loan company and mortgage loan broker shall exercise proper supervision and control over the operations, employees, and affairs of its company. A mortgage loan company or mortgage loan broker shall not directly utilize the services of a mortgage loan originator engaging in any of the activities set forth in KRS 286.8-010 (21)(a), unless that mortgage loan originator is under the supervision and control of that company as an employee. Notwithstanding any provision to the contrary, nothing in this section shall prohibit mortgage loan companies from utilizing the services of a mortgage loan broker and its employees.

History. Enact. Acts 2009, ch. 104, § 21, effective June 25, 2009.

286.8-300. Severability of subtitle’s provisions.

If any provision of this subtitle or its application to any person or circumstance is held invalid, the remainder of the subtitle and the application of the provision to other persons or circumstances shall not be affected.

History. Enact. Acts 2009, ch. 104, § 22, effective June 25, 2009.

286.8-990. Kentucky Residential Mortgage Fraud Act — Provisions — Criminal proceedings — Penalties.

  1. This section shall be known and cited as the “Kentucky Residential Mortgage Fraud Act.”
  2. A person is guilty of residential mortgage fraud when, with the intent to defraud, that person does any of the following in connection with the mortgage lending process:
    1. Employs a device, scheme, or artifice to defraud;
    2. Engages in any act, practice, or course of business that operates or would operate as a fraud or deceit upon any person;
    3. Fails to disburse funds in accordance with a loan commitment;
    4. Knowingly makes or attempts to make any material misstatement, misrepresentation, or omission within the mortgage lending process with the intention that a mortgage lender, mortgage broker, borrower, or any other person or entity involved in the mortgage lending process relies on it;
    5. Knowingly uses or facilitates or attempts to use any misstatement, misrepresentation, or omission within the mortgage lending process with the intention that a mortgage lender, borrower, or any other person or entity involved in the mortgage lending process relies on it;
    6. Receives or attempts to receive proceeds or any other funds in connection with a residential mortgage closing that the person knew, or should have known, resulted from a violation of paragraph (a), (b), (c), (d), or (e) of this subsection;
    7. Knowingly causes to be filed with the commissioner or in any proceeding under this subtitle any document that is, at the time and in the light of the circumstances under which it is made, false or misleading in any material respect; or
    8. Conspires or solicits another to violate any of the provisions of this subsection.
  3. It shall be sufficient in any prosecution under this section for residential mortgage fraud to show that the party accused acted with the intent to deceive or defraud. It shall be unnecessary to show that any particular person or entity was harmed financially in the transaction or that the person or entity to whom the deliberate misstatement, misrepresentation, or omission was made relied upon the misstatement, misrepresentation, or omission.
  4. In any criminal proceeding brought under this section, the crime shall be construed to have been committed:
    1. In the county in which the residential real property for which a mortgage loan is being sought is located;
    2. In any county in which any act was performed in furtherance of the violation;
    3. In any county in which any person alleged to have violated this section had control or possession of any proceeds of the violation;
    4. If a closing occurred, in any county in which the closing occurred; or
    5. In any county in which a document containing a deliberate misstatement, misrepresentation, or omission is filed with the official registrar of deeds or with the Division of Motor Vehicles.
  5. Upon referral by the commissioner, the Kentucky Real Estate Commission, the Attorney General, the Kentucky Board of Appraisers, or other parties; or upon its own investigation of available evidence concerning any violation of this subtitle; the proper Commonwealth’s attorney or district attorney may institute the appropriate criminal proceedings under this section.
  6. Unless the conduct is prohibited by some other provision of law providing for greater punishment, a violation of this section involving a mortgage loan is a Class D felony for the first or second offense and a Class C felony for each subsequent offense.
    1. All real and personal property of every kind used or intended for use in the course of, derived from, or realized through a violation of this section shall be subject to forfeiture to the Commonwealth. However, the forfeiture of any real or personal property shall be subordinate to any security interest in the property taken by a lender in good faith as collateral for the extension of credit and recorded as provided by law, and no real or personal property shall be forfeited under this section against an owner who made a bona fide purchase of the property without knowledge of a violation of this section. (7) (a) All real and personal property of every kind used or intended for use in the course of, derived from, or realized through a violation of this section shall be subject to forfeiture to the Commonwealth. However, the forfeiture of any real or personal property shall be subordinate to any security interest in the property taken by a lender in good faith as collateral for the extension of credit and recorded as provided by law, and no real or personal property shall be forfeited under this section against an owner who made a bona fide purchase of the property without knowledge of a violation of this section.
    2. In addition to the provisions of paragraph (a) of this subsection, courts may order restitution to any person who has suffered a financial loss due to violation of this section.
  7. In the absence of fraud, bad faith, or malice, a person shall not be subject to an action for civil liability for filing reports or furnishing other information regarding suspected residential mortgage fraud to a regulatory or law enforcement agency.
  8. Nothing in this subtitle shall limit the powers of the state to punish any person for any conduct that constitutes a crime.
  9. The court may assess a fine of not less than one thousand dollars ($1,000) nor more than five thousand dollars ($5,000,) against any person who is convicted of violating any provision of this section.
  10. Any person who knowingly engages in the business of residential mortgage lending regulated by this subtitle without first securing a license or registration therefore shall be guilty of a Class A misdemeanor.

History. Enact. Acts 1980, ch. 365, § 24, effective July 15, 1980; 1992, ch. 77, § 13, effective July 14, 1992; 1994, ch. 377, § 5, effective July 15, 1994; 1998, ch. 197, § 17, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2008, ch. 175, § 20, effective April 24, 2008; 2010, ch. 24, § 796, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 294.990 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Sentence for Class A misdemeanor, see KRS 532.020 , 532.090 .

Sentence for Class C and D felonies, see KRS 532.020 , 532.060 .

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Abusive Lending Practices: A Survey of Kentucky’s Legislative Response, 39 N. Ky. L. Rev. 1 (2012).

Subtitle 9. Deferred Deposit Service Business and Check Cashing

286.9-010. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Affiliate” means a person who directly or indirectly through one (1) or more intermediaries controls or is controlled by, or is under common control with, a licensee;
  2. “Applicant” means a person filing an application or renewal application for a license in accordance with this subtitle;
  3. “Archive” means to copy data to a long-term storage mechanism apart from the database;
  4. “Cashing” means providing currency for a payment instrument;
  5. “Check” means any check, draft, money order, personal money order, travelers’ check, or other demand instrument for the transmission or payment of money;
  6. “Check cashing license” means a license issued pursuant to this subtitle by the commissioner to conduct the business of cashing checks in this Commonwealth;
  7. “Closed” or “close” means that one (1) of the following has occurred in connection with a deferred deposit service transaction concerning the customer’s payment instrument:
    1. The payment instrument is redeemed by the customer by payment to the licensee of the face amount of the payment instrument in cash;
    2. The payment instrument is exchanged by the licensee for a cashier’s check or cash from the customer’s financial institution;
    3. The payment instrument is deposited by the licensee, and the licensee has evidence that the person has satisfied the obligation;
    4. The payment instrument is collected by the licensee or its agent through any civil remedy available under the laws of this state; or
    5. Any other reason that the commissioner may deem to be proper under this subtitle;
  8. “Consideration” means any premium or fee charged of any kind for the sale of goods or services in excess of the cash price of the goods or services;
  9. “Control” means:
    1. Ownership of, or the power to vote, directly or indirectly, twenty-five percent (25%) or more of a class of voting securities or voting interests of a licensee or applicant, or the person in control of a licensee or applicant;
    2. The power to elect a majority of executive officers, managers, directors, trustees, or other persons exercising managerial authority over a licensee or applicant, or the person in control of a licensee or applicant; or
    3. The power to exercise, directly or indirectly, a controlling influence over the management or policies of a licensee or applicant, or the person in control of a licensee or applicant;
  10. “Customer” means a person who inquires into the availability of or applies for a deferred presentment service transaction or a person who enters into a deferred presentment service transaction;
  11. “Customer transaction data” means all data reported to the database pertinent to a particular customer transaction, including the date of the transaction, identification of the licensee and location, the sum of money involved, the time payment is deferred, fees charged, any alleged violations of this subtitle, and any identifying customer information;
  12. “Database” means the database described in KRS 286.9-140 ;
  13. “Database provider” means one (1) of the following:
    1. A third-party provider selected by the commissioner in accordance with KRS 286.9-140 to operate the statewide database described in that section; or
    2. The commissioner, if the commissioner has not selected a third-party provider in accordance with KRS 286.9-140 ;
  14. “Deferred deposit service business” means a person who engages in deferred deposit transactions;
  15. “Deferred deposit service business license” means a license issued in accordance with this subtitle by the commissioner to conduct check cashing and deferred deposit service business in this Commonwealth;
  16. “Deferred deposit transaction” or “deferred presentment service transaction” means, for consideration, accepting a payment instrument, and holding the payment instrument for a period of time prior to deposit or presentment in accordance with an agreement with or any representation made to the customer whether express or implied;
  17. “Delete” means to erase data by overwriting the data;
  18. “Identifying customer information” means the name of the customer, his or her Social Security number, driver license number, or other state-issued identification number, address, any account numbers or information specific to a payment instrument provided by a customer to a licensee, a bank, savings bank, savings and loan association, or credit union, and any other nonpublic, personal financial information of a customer entered into the database or that comes into the possession of the database provider through customer or licensee inquiry or report;
  19. “Licensee” means a person who has been issued either a check cashing license or a deferred deposit service business license by the commissioner in accordance with this subtitle to conduct check cashing or deferred deposit service business in the Commonwealth;
  20. “Maturity date” means the date on which a payment instrument is authorized to be redeemed or presented for payment; and
  21. “Payment instrument” means a check, draft, money order, or traveler’s check, for the transmission or payment of money sold or issued to one (1) or more persons, whether or not such instrument is negotiable.

History. Enact. Acts 1992, ch. 213, § 1, effective July 14, 1992; 1992, ch. 341, § 1, effective July 14, 1992; 1998, ch. 601, § 1, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 1, effective January 1, 2010; 2010, ch. 24, § 797, effective July 15, 2010; 2019 ch. 34, § 1, effective June 27, 2019.

Compiler's Notes.

This section was formerly compiled as KRS 368.010 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Notes.

(6/27/2019). Under the authority of KRS 7.136(1), the Reviser of Statutes has changed the internal numbering of this statute to place definitions in alphabetical order. No words were changed in this process.

(January 1, 2010). The Reviser of Statutes has altered the numbering of this statute from the way it appears in 2009 Ky. Acts ch. 98, sec. 1, under the authority of KRS 7.136(1)(c).

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-020. Requirement of license.

Except as provided in KRS 286.9-030 , no person shall engage in the business of cashing checks or accepting deferred deposit transactions for a fee or other consideration without having first obtained a license. A separate license shall be required for each location from which the business of cashing checks or accepting deferred deposit transactions is conducted. Any person engaged in that business on the effective date of this section may continue to engage in the business without a license until the commissioner shall have acted upon his or her application for a license if the application is filed within sixty (60) days after April 14, 1998.

History. Enact. Acts 1992, ch. 213, § 2, effective July 14, 1992; 1992, ch. 341, § 2, effective July 14, 1992; 1998, ch. 601, § 2, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 798, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.020 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-030. Exemptions from applicability of this subtitle.

The provisions of this subtitle shall not apply to:

  1. Any bank, trust company, savings and loan association, savings bank, credit union, consumer loan company, or industrial loan corporation which is chartered, licensed, or organized under the laws of this Commonwealth or under federal law and authorized to do business in this Commonwealth;
  2. Any person who cashes checks without receiving, directly or indirectly, any consideration or fee therefor;
  3. Any person principally engaged in the retail sale of goods or services who, either as an incident to or independently of a retail sale, may from time to time cash checks for a fee or other consideration;
  4. The United States and any department, agency, or instrumentality thereof; and
  5. A state or any agency, department, or political subdivision of a state.

History. Enact. Acts 1992, ch. 213, § 3, effective July 14, 1992; 1992, ch. 341, § 3, effective July 14, 1992; 1998, ch. 601, § 3, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 21, effective January 1, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.030 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-035. Deferred deposit transaction agreement with unlicensed person void.

  1. Any deferred deposit transaction agreement made with a person who is not licensed under this subtitle shall be void, and the person shall not collect any principal, fee, interest, charges, or recompense whatsoever.
  2. The commissioner may void a deferred deposit transaction agreement when it is determined by the commissioner that the licensee has violated any provision of this subtitle. The licensee shall be allowed to recover from the customer any principal paid by the licensee to the customer, but the licensee shall not recover any service fee or other charge related to the deferred deposit transaction.
  3. For purposes of this section, “payment instrument” also includes debit authorization, electronic funds transfer, and any other form of electronic transmission of money.

History. Enact. Acts 2009, ch. 98, § 7, effective January 1, 2010; 2010, ch. 24, § 799, effective July 15, 2010.

286.9-040. Qualifications for license — Liability of surety.

To qualify for a license, an applicant shall satisfy the following requirements:

  1. The applicant shall deposit with the commissioner one (1) of the following instruments:
    1. An irrevocable letter of credit in the following amounts:
      1. If an applicant has only one (1) business location, the amount shall be fifty thousand dollars ($50,000);
      2. If an applicant has two (2) to five (5) business locations, the amount shall be one hundred thousand dollars ($100,000);
      3. If an applicant has six (6) to ten (10) business locations, the amount shall be one hundred fifty thousand dollars ($150,000);
      4. If an applicant has eleven (11) to twenty (20) business locations, the amount shall be two hundred thousand dollars ($200,000);
      5. If an applicant has twenty-one (21) to thirty (30) business locations, the amount shall be three hundred thousand dollars ($300,000);
      6. If an applicant has thirty-one (31) to forty (40) business locations, the amount shall be four hundred thousand dollars ($400,000); and
      7. If an applicant has more than forty (40) business locations, the amount shall be five hundred thousand dollars ($500,000);
    2. A corporate surety bond made payable to the commissioner in the same amount that is required in paragraph (1)(a) of this section;
    3. Evidence that the applicant has established an account payable to the commissioner in a federally insured financial institution in this state and has deposited money of the United States in an amount equal to the amount of the required letter of credit; or
    4. A savings certificate of a federally insured financial institution in this state for an amount payable that is equal to the amount of the required letter of credit and that is not available for withdrawal except by direct order of the commissioner. Interest earned on the certificate accrues to the applicant.
  2. Every instrument required in this section shall provide for suit thereon by any person who has a cause of action under this subtitle. The total liability of the surety, to all persons, cumulative or otherwise, shall not exceed the amount specified in the bond.
  3. Every instrument required in this section shall be made payable to the commissioner.
  4. Every instrument required in this section shall be available for the recovery of expenses, fines, and fees levied by the commissioner under this subtitle, and for losses or damages that are determined by the commissioner to have been incurred by any customer as a result of the applicant’s or licensee’s failure to comply with the requirements of this subtitle.
  5. Every instrument required in this section shall provide that no suit shall be maintained to enforce any liability on the bond unless brought within three (3) years after the act upon which it is based.
  6. The financial responsibility, financial condition, business experience, character, and general fitness of the applicant shall reasonably warrant the belief that the applicant’s business will be conducted honestly, carefully, and efficiently. In determining whether this qualification has been met, the commissioner may review and approve:
    1. The business record and the capital adequacy of the applicant;
    2. The competence, experience, integrity, and financial ability of any person who:
      1. Is a director, officer, supervisory employee, or five percent (5%) or more shareholder of the applicant; or
      2. Owns or controls the applicant; and
    3. Any record, on the part of the applicant or any person referred to in subparagraph (b)1. and 2. of:
      1. Any criminal activity;
      2. Any fraud or other act of personal dishonesty;
      3. Any act, omission, or practice which constitutes a breach of a fiduciary duty; or
      4. Any suspension, revocation, or removal, by any agency or department of the United States or any state, from participation in the conduct of any business.

History. Enact. Acts 1992, ch. 213, § 4, effective July 14, 1992; 1992, ch. 341, § 4, effective July 14, 1992; 1998, ch. 601, § 4, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 6, effective January 1, 2010; 2010, ch. 24, § 800, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.9-050. Manner of application for license — Form.

Each application for a license shall be in writing and under oath to the department, in a form prescribed by the commissioner, and shall include the following:

  1. The legal name, residence, and business address of the applicant and, if the applicant is a partnership, association, or corporation, of every member, officer, and director thereof;
  2. The location at which the initial registered office of the applicant shall be located in this Commonwealth;
  3. The complete address of any locations at which the applicant proposes to engage in the business of cashing checks; and
  4. Other data and information the department may require with respect to the applicant, its directors, trustees, officers, members, or agents.

History. Acts 1992, ch. 213, § 5, effective July 14, 1992; 1992, ch. 341, § 5, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 801, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.050 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

(7/14/92). This section was created by two separate 1992 Acts which are identical and have therefore been compiled together.

286.9-060. Materials to accompany application — Investigation fee.

Each application for a license shall be accompanied by:

  1. An investigation fee of five hundred dollars ($500) for Kentucky residents and five hundred dollars ($500) for nonresidents of Kentucky for each location which shall not be subject to refund but which, if the license is granted, shall constitute the license fee for the first license year or part thereof;
  2. Audited financial statements prescribed by the commissioner; and
  3. Evidence that the applicant has complied or will comply with all workers’, and unemployment compensation laws of Kentucky.

History. Enact. Acts 1992, ch. 213, § 6, effective July 14, 1992; 1992, ch. 341, § 6, effective July 14, 1992; 1998, ch. 601, § 5, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 802, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.060 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.9-070. Investigation by department — Issuance of license — Posting of license — License period — Licensee’s duty to notify department — Transfer or assignment of license — Abandonment.

  1. Upon the filing of a completed application in a form prescribed by the commissioner, accompanied by the fee and documents required in KRS 286.9-060 , the commissioner shall investigate to ascertain whether the qualifications prescribed by KRS 286.9-040 have been satisfied. If the commissioner finds that the qualifications have been satisfied, and if the commissioner approves the documents, he or she shall issue to the applicant a license to engage in the business of cashing checks or deferred deposit transactions in this Commonwealth.
  2. The license shall be kept conspicuously posted in the place of business of the licensee.
  3. A license issued under this section shall remain in force and effect through the remainder of the fiscal year ended June 30 following its date of issuance, unless surrendered, suspended, or revoked under this subtitle. A license issued under this subtitle shall expire by June 30 following the date of its issuance unless renewed by the filing of a completed renewal application and payment of the required fees with the commissioner.
  4. A licensee shall notify the commissioner in writing at least fifteen (15) business days before any change in the licensee’s business location or name.
  5. A licensee shall file a written request for a change of control of that licensee with the commissioner at least fifteen (15) business days prior to any change of control of the licensee. The commissioner may require additional information considered necessary to determine whether a new application for a license is required. The person who requests the approval for a change of control shall pay the cost incurred by the commissioner in investigating the change of control request.
  6. A license issued under this subtitle shall be transferable or assignable in cases of ownership changes of the business or to facilitate the transfer or assignment of a license if the licensee is closing an alternate office location, subject to approval of the commissioner and based on existing criteria of new applicant approvals in accordance with this section.
  7. The commissioner may deem an application or renewal application abandoned when the application received is incomplete and the applicant fails to provide any required information or fee under this subtitle or fails to respond to a request by the commissioner for further information.

History. Enact. Acts 1992, ch. 213, § 7, effective July 14, 1992; 1992, ch. 341, § 7, effective July 14, 1992; 1998, ch. 601, § 6, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 2, effective January 1, 2010; 2010, ch. 24, § 803, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.070 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-071. Ban on issuance of additional deferred deposit service business licenses.

The commissioner shall not issue additional deferred deposit service business licenses.

History. Enact. Acts 2009, ch. 98, § 23, effective June 25, 2009; 2010, ch. 24, § 804, effective July 15, 2010; 2019 ch. 34, § 2, effective June 27, 2019.

Legislative Research Commission Note.

(6/25/2009). 2009 Ky. Acts ch. 98, sec. 25, provided in pertinent part that “...Sections 9 through 24 of this Act take effect January 1, 2010.” This statute was erroneously added as the next-to-last section (Section 23) of that Act and “Sections 9 through 23” was changed to “Sections 9 through 24” in Section 25 of that Act to reflect its inclusion. However, it is clear from the language of this statute that it should have been added as the last section of the Act instead with no change being made to the delayed effective date language of Section 25. The Reviser of Statutes is treating the misplacement of this statute in that Act as a manifest clerical and typographical error correctable under KRS 7.136(1)(h). Therefore, this statute is effective June 25, 2009, not January 1, 2010.

286.9-072. Compliance with federal and state law required.

In addition to the requirements contained in this subtitle, every licensee shall comply with all applicable federal and state laws.

History. Enact. Acts 2009, ch. 98, § 12, effective January 1, 2010.

286.9-073. Agent for service of process required.

Every person licensed under this subtitle shall maintain an agent in this Commonwealth for service of process. The name, address, telephone number, and electronic mail address of the agent shall be filed with the application. The commissioner shall be notified in writing by the licensee at least five (5) days prior to any change in the status of an agent.

History. Enact. Acts 2009, ch. 98, § 14, effective January 1, 2010; 2010, ch. 24, § 805, effective July 15, 2010.

286.9-074. Recordkeeping requirements of licensees.

  1. Each licensee shall keep and use in its business any books, accounts, financial reports, and records the commissioner may require to administer and regulate the provisions of this subtitle and the administrative regulations promulgated under this subtitle. Every licensee shall preserve the books, accounts, financial reports, and records for a minimum of three (3) years, unless applicable state or federal law requires a longer retention period.
  2. Records required to be preserved under this section may be maintained in an electronic retrievable format, or other similar form of medium, provided that it is readily accessible to examination, investigation, and inspection by the commissioner.
  3. Any person who ceases operating a business licensed under this subtitle shall, at least thirty (30) days prior to the discontinuance of the business, notify the commissioner in writing of the physical location where the records required to be kept under this subtitle will be preserved or archived. The records shall be made accessible to the commissioner upon five (5) business days’ written notice.
  4. Any person who ceases operating as a business licensed under this subtitle shall designate a custodian of records and notify the commissioner of the name, physical address, electronic mail address, and telephone number of the custodian of records. The custodian of records shall preserve all records required under this subtitle and allow the commissioner access to the records for examination and investigation upon demand.
  5. The commissioner may approve a written request for the destruction of records required to be preserved under this subtitle prior to the minimum retention period described in subsection (1) of this section.

History. Enact. Acts 2009, ch. 98, § 15, effective January 1, 2010; 2010, ch. 24, § 806, effective July 15, 2010.

286.9-075. Complaints filed against licensees — Investigative powers of commissioner.

  1. Any person aggrieved by the conduct of a licensee under this subtitle in connection with the licensee’s regulated activities may file a written complaint with the commissioner who may investigate the complaint.
  2. In the course of the investigation initiated by a complaint or by the commissioner, the commissioner may:
    1. Subpoena witnesses;
    2. Administer oaths;
    3. Examine any individual under oath; and
    4. Compel the production of records, books, papers, contracts, or other documents relevant to the investigation.
  3. If any person fails to testify or to comply with a subpoena from the commissioner under this section, the commissioner may petition any court of competent jurisdiction for enforcement.
  4. The license of any licensee under this subtitle who fails to comply with a subpoena of the commissioner may be suspended pending compliance with the subpoena.
  5. The commissioner shall have administrative power to investigate all complaints filed by any person if the complaints are not criminal in nature and if they relate to the check cashing or the deferred deposit service business.

History. Enact. Acts 1998, ch. 601, § 12, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 20, effective January 1, 2010; 2010, ch. 24, § 807, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.075 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-080. Licenses — Renewal and reinstatement.

  1. Each license may be renewed for the ensuing twelve (12) months period upon the timely submission of a completed renewal application and payment to the commissioner annually on or before June 20 of each year a license fee of five hundred dollars ($500) for the first location and five hundred dollars ($500) for each additional location.
  2. The commissioner may reinstate a license that has expired within thirty-one (31) days of the expiration of the license if the licensee pays a late fee in the amount of one hundred dollars ($100) and a reinstatement fee of five hundred dollars ($500).
  3. A license shall not be reinstated where the renewal application, fees, or any required information is received on or after August 1 of the year that the application was due.

History. Enact. Acts 1992, ch. 213, § 8, effective July 14, 1992; 1992, ch. 341, § 8, effective July 14, 1992; 1998, ch. 601, § 7, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 3, effective January 1, 2010; 2010, ch. 24, § 808, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.080 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.9-090. Authority to promulgate administrative regulations — Compliance examination and fee — Examination, inspection, and confidentiality of records — Powers of commissioner.

  1. The commissioner may adopt reasonable administrative regulations, not inconsistent with law, for the enforcement of this subtitle.
  2. To assure compliance with the provisions of this subtitle, the commissioner may examine the business, books, and records of any licensee, and each licensee shall pay an examination fee sufficient to cover the cost of the examination based upon fair compensation for time and actual expense as established by order or administrative regulations.
  3. The affairs of every check cashing and deferred deposit service business licensee and the records required to be maintained by KRS 286.9-074 are subject at any time, or from time to time, to such periodic, special, or other examinations by the commissioner or an examiner of the commissioner within or without this state and with or without notice to the licensee, as the commissioner deems necessary or appropriate in the public interest. All books, papers, and records of assets of the licensee shall be subject to the commissioner’s inspection.
  4. Reports of examination, related working papers, or other confidential information in the possession or control of the commissioner that is provided according to this subtitle shall be confidential by law and privileged, and shall not be subject to the Kentucky Open Records Act, KRS 61.870 to 61.884 . These reports of examination, related working papers, or other confidential information shall not be subject to subpoena, and shall not be subject to discovery or admissible in evidence in any civil action, unless after notice to the commissioner and a hearing, a court of competent jurisdiction determines that the commissioner would not be prejudiced. However, the commissioner may use such reports, working papers, and other confidential information in the furtherance of any regulatory or legal action brought as a part of the commissioner official duties.
  5. Neither the commissioner nor any person who received documents, materials, reports, or other information while acting under the authority of the commissioner shall be required to testify in any civil action concerning any reports of examination, related working papers, or other confidential information subject to subsection (4) of this section.
  6. In order to assist in the performance of the commissioner duties, the commissioner may:
    1. Share documents, materials, annual reports, reports of examination or other information, including the confidential and privileged documents, materials, reports, or information subject to subsections (4) and (5) of this section, with other state, federal, and international regulatory agencies, and with local, state, federal, and international law enforcement authorities, if the recipient agrees to maintain the confidentiality and privileged status of the documents, materials, reports, or other information;
    2. Receive documents, materials, reports, or other information, including otherwise confidential and privileged documents, materials, reports, or information from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential and privileged any documents, materials, reports, or information received with notice or the understanding that they are confidential and privileged under the laws of the jurisdiction that is the source of the documents, materials, reports, or information;
    3. Enter into agreements governing the sharing and use of information, including the furtherance of any regulatory or legal action brought as part of the recipient’s official duties;
    4. Disclose to the public a list of persons licensed under this subtitle or the aggregate financial data concerning those licensees; and
    5. Disclose to the public any order issued under this subtitle that is the result of an administrative or legal action against a licensee, agent of a licensee, responsible individual, key shareholder, executive officer, or director.
  7. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, reports, or information shall occur as a result of disclosure to the commissioner under this subsection or as a result of sharing as authorized in subsection (6) of this section.

History. Enact. Acts 1992, ch. 213, § 9, effective July 14, 1992; 1992, ch. 341, § 9, effective July 14, 1992; 1998, ch. 601, § 8, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 19, effective January 1, 2010; 2010, ch. 24, § 809, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.090 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-100. Procedures to be followed by licensees.

  1. Any fee charged by a licensee for cashing a check or entering into a deferred deposit transaction shall be disclosed in writing to the bearer of the check prior to cashing the check or entering into a deferred deposit transaction, and the fee shall be deemed a service fee and not interest. A licensee shall not charge a service fee in excess of fifteen dollars ($15) per one hundred dollars ($100) on the face amount of the deferred deposit check. A licensee shall prorate any fee, based upon the maximum fee of fifteen dollars ($15) per one hundred dollars ($100). This service fee shall be for a period of at least fourteen (14) days.
  2. Before a licensee shall deposit with any bank or other depository institution a check cashed by the licensee, the check shall be endorsed with the actual name under which the licensee is doing business.
  3. No licensee shall cash a check payable to a payee other than a natural person unless the licensee has previously obtained appropriate documentation from the board of directors or similar governing body of the payee clearly indicating the authority of the natural person or persons cashing the check, draft, or money order on behalf of the payee.
  4. No licensee shall indicate through advertising, signs, billhead, or otherwise that checks may be cashed without identification of the bearer of the check; and any person seeking to cash a check shall be required to submit reasonable identification as prescribed by the commissioner. The provisions of this subsection shall not prohibit a licensee from cashing a check simultaneously with the verification and establishment of the identity of the presenter by means other than the presentation of identification.
  5. Within two (2) business days after being advised by a financial institution that a payment instrument has been altered, forged, stolen, obtained through fraudulent or illegal means, negotiated without proper legal authority, or otherwise represents the proceeds of illegal activity, the licensee shall notify the commissioner and the prosecutor or law enforcement authority in the county in which the check was received. If a payment instrument is returned to the licensee by a financial institution for any of these reasons, the licensee shall not release the payment instrument without the written consent of the prosecutor or law enforcement authority, or a court order.
  6. No licensee shall alter or delete the date on any payment instrument accepted by the licensee.
  7. No licensee shall engage in unfair or deceptive acts, practices, or advertising in the conduct of the licensed business.
  8. No licensee shall require a customer to provide security for the transaction or require the customer to provide a guaranty from another person.
  9. A licensee shall not have more than two (2) deferred deposit transactions from any one (1) customer at any one time. The total proceeds received by the customer from all of the deferred deposit transactions shall not exceed five hundred dollars ($500).
    1. Prior to the establishment of the common database of deferred deposit transactions established by KRS 286.9-140 , each licensee shall inquire of any customer seeking to present a deferred deposit transaction, whether the customer has any outstanding deferred deposit transactions from any licensee. (10) (a) Prior to the establishment of the common database of deferred deposit transactions established by KRS 286.9-140 , each licensee shall inquire of any customer seeking to present a deferred deposit transaction, whether the customer has any outstanding deferred deposit transactions from any licensee.
    2. If the customer represents in writing that the customer has no more than one (1) deferred deposit transaction outstanding to any licensee and that the total proceeds received by the customer from the outstanding deferred deposit transaction issued by the customer does not equal or exceed five hundred dollars ($500), a licensee may accept a deferred deposit transaction in an amount that, when combined with the customer’s other outstanding deferred deposit transaction, does not exceed five hundred dollars ($500) of total proceeds received by the customer.
    3. If the customer represents in writing that the customer has more than one (1) deferred deposit transaction outstanding to licensees or if the total proceeds received by the customer from the deferred deposit transactions equal or exceed five hundred dollars ($500), a licensee shall not enter into another deferred deposit transaction with that customer until the customer represents to the licensee in writing that the customer qualifies to enter into a new deferred deposit transaction under the requirements set forth in this subtitle.
    4. If the database described in KRS 286.9-140 is unavailable due to technical difficulties with the database, as determined by the commissioner, the licensee shall utilize the process established in this subsection to verify deferred deposit transactions.
  10. A licensee shall not use any device or agreement, including agreements with an affiliate of a licensee, with the intent to obtain greater charges than are authorized in this subtitle.
  11. No licensee shall agree to hold a deferred deposit transaction for more than sixty (60) days.
  12. Each deferred deposit transaction shall be made according to a written agreement that shall be dated and signed by the customer and the licensee or an authorized agent of the licensee at the licensed location, and made available to the commissioner upon request. The customer shall receive a copy of this agreement.
  13. A licensee or its affiliate shall not for a fee renew, roll over, or otherwise consolidate a deferred deposit transaction for a customer.
  14. No individual who enters into a deferred deposit transaction with a licensee shall be convicted under the provisions of KRS 514.040 .
  15. No licensee who enters into a deferred deposit transaction with an individual shall prosecute or threaten to prosecute an individual under the provisions of KRS 514.040 .
  16. Each licensee shall conspicuously display in each of its deferred deposit business locations a sign supplied by the commissioner that gives the following notice: “No person who enters into a post-dated or deferred deposit transaction with this business establishment will be prosecuted for or convicted of writing cold checks or of theft by deception under the provisions of KRS 514.040 .”
  17. A licensee may not enter into a deferred deposit transaction with a customer who has two (2) open deferred deposit transactions.
  18. A licensee shall verify a customer’s eligibility to enter into a deferred presentment service transaction by doing one (1) of the following, as applicable:
    1. If the commissioner has not implemented a database under KRS 286.9-140 or the database described in KRS 286.9-140 is not fully operational, as determined by the commissioner, the licensee shall verify that the customer meets the eligibility requirements for a deferred presentment service transaction under this subtitle. The licensee shall maintain a database of all of the licensee’s transactions at all of its locations and search that database to meet its obligation under this subtitle.
    2. If the commissioner has implemented a database under KRS 286.9-140 and the database described in that section is fully operational, as determined by the commissioner, the licensee shall promptly and accurately access the database through an Internet real-time connection, and verify that the customer meets the eligibility requirements for a deferred presentment service transaction under this subtitle.

History. Enact. Acts 1992, ch. 213, § 10, effective July 14, 1992; 1992, ch. 341, § 10, effective July 14, 1992; 1998, ch. 601, § 9, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 4, effective January 1, 2010; 2010, ch. 24, § 810, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.100 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

NOTES TO DECISIONS

1.In General.

The 1992 version of the statute did not encompass short-term loans based upon deferred deposit transactions as well as check cashing from current funds. White v. Check Holders, Inc., 996 S.W.2d 496, 1999 Ky. LEXIS 68 ( Ky. 1999 ).

Because the checks written by defendant were drawn upon an account that was not authorized for writing checks, they were negotiated without proper legal authority; consequently, because the checks fell under former KRS 368.100(6) (now 286.9-100 (6)), the trial court did not err by failing to dismiss the charges against defendant. Park v. Commonwealth, 2007 Ky. App. LEXIS 73 (Ky. Ct. App. Mar. 2, 2007).

2.Fees.

Charges incurred by customers of check cashing company were interest from short-term loans, rather than service fees for cashing a check, where customers incurred charges in exchange for extra time to pay back their original check to check cashing company. Hamilton v. York, 987 F. Supp. 953, 1997 U.S. Dist. LEXIS 19780 (E.D. Ky. 1997 ).

3.Service Charges.

If a person walked into a check cashing establishment with a government check for $1000 and the business gave him $900 for the check, the business would not be subject to usury statutes because the $100 payment would be a service fee, not discounted interest. The $100 charge would be considered a service fee because the business is not receiving $100 for the use of its money, but rather for the service of processing and providing instant cash to unbanked people. Hamilton v. York, 987 F. Supp. 953, 1997 U.S. Dist. LEXIS 19780 (E.D. Ky. 1997 ).

286.9-102. Requirements of disclosure by licensees — Fees and service charges — Acceptance, payment, and deposit of checks.

  1. Each licensee who engages in deferred deposit transactions shall give the customer the disclosures in writing required by the Consumer Credit Protection Act (15 U.S.C. sec. 1601 ). Proof of this disclosure shall be made available to the commissioner upon request.
  2. Each licensee shall conspicuously display a schedule of all fees, and charges for all services provided by the licensee that are authorized by this subtitle. The notice shall be posted at each location where a licensee conducts its business under this subtitle.
  3. A licensee may charge, collect, and receive check collection charges made by a financial institution for each check returned or dishonored for any reason, provided that the terms and conditions upon which check collection charges will be charged to the customer are set forth in advance in the written disclosure.
  4. Any personal check accepted from a customer must be payable to the licensee.
  5. Before a licensee shall present for payment or deposit a check accepted by the licensee, the check shall be endorsed with the actual name under which the licensee is doing business.

History. Enact. Acts 1998, ch. 601, § 14, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 22, effective January 1, 2010; 2010, ch. 24, § 811, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.102 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-104. Annual reports filed by licensees with commissioner.

  1. Each licensee shall file an annual report with the commissioner by March 1 of each year, containing the following information:
    1. The names and addresses of each person owning a controlling interest in each license;
    2. The location of all places of business operated by the licensee and the nature of the business conducted at each location;
    3. The names and addresses of all affiliated entities regulated under this subtitle and doing business in this state;
    4. Balance sheets, statement of income and expenses, and other statistical information as may be reasonably required by the commissioner, consistent with generally accepted accounting practices, for the purpose of determining the general results of operations under this subtitle; and
    5. If the licensee is a corporation, the names and addressees of its principal officers and directors; or if the licensee is a partnership, the names and addresses of the partners; or if the licensee is a limited liability company, the names and addresses of the board of directors of the limited liability company.
  2. If the licensee holds two (2) or more licenses or is affiliated with other licensees, a composite report may be filed.
  3. All reports shall be filed in a form as may reasonably be required by the commissioner and shall be sworn to by a responsible officer of the licensee.
  4. The information submitted by licensees under this section shall be held in confidence by the department and the commissioner.

History. Enact. Acts 1998, ch. 601, § 13, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 17, effective January 1, 2010; 2010, ch. 24, § 812, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 386.104 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-105. Filing reports of federal currency reporting, recordkeeping, and suspicious transaction reporting.

  1. Every licensee required to register with the United States Treasury Financial Crimes Enforcement Network shall file with the commissioner all reports by federal currency reporting, recordkeeping, and suspicious transaction reporting requirements as set forth in the Bank Secrecy Act, 31 U.S.C. secs. 5311 to 5332, 31 C.F.R. pt. 103, and other federal and state laws pertaining to money laundering, for every transaction in this state. Every licensee required to register with the United States Treasury Financial Crimes Enforcement Network shall maintain copies of these reports in its records in compliance with KRS 286.9-074 , or for a time period longer than allowed by KRS 286.9-074 , where federal law prescribes.
  2. The timely filing with the appropriate federal agency of a complete and accurate report required under subsection (1) of this section is deemed to be in compliance with the requirements of subsection (1) of this section, unless the commissioner notifies the licensee that reports of the type required in subsection (1) of this section are not being regularly and comprehensively transmitted to the federal agency.

History. Enact. Acts 2009, ch. 98, § 13, effective January 1, 2010; 2010, ch. 24, § 813, effective July 15, 2010.

286.9-107. Reports to and use of nationwide licensing system.

  1. As used in this section, “registry” means the State Regulatory Registry, LLC, or its successor organization.
  2. When an application, report, or approval request is required under this subtitle to be filed with the commissioner, the commissioner may require, by administrative regulation or order, that the filing, including any applicable fees and any supporting documentation, be submitted to:
    1. The State Regulatory Registry, LLC, or its successor organization;
    2. The registry’s parent, affiliate, or operating subsidiary; or
    3. Other agencies or authorities as part of a nationwide licensing system, which may act as an agent for receiving, requesting, and distributing information to and from any source directed by the commissioner.
  3. The commissioner may report violations of this subtitle, enforcement actions, and other relevant information to the registry, notwithstanding any provision of this subtitle to the contrary.
  4. The commissioner may use the registry as an agent for requesting information from and distributing information to the United States Department of Justice or other governmental agencies.

HISTORY: 2019 ch. 34, § 3, effective June 27, 2019.

286.9-110. Revocation or suspension of license — Effect of denial, revocation, suspension, expiration, or surrender of license — Circuit Court remedy.

  1. The commissioner may suspend, revoke, place on probation, condition, restrict, refuse to issue or renew a license, accept the surrender of a license in lieu of revocation or suspension, order that refunds to customers be made, or issue a cease-and-desist order, if the commissioner finds that the person, licensee, or a person in control of a licensee:
    1. Has committed any fraud, engaged in any dishonest activities, or made any misrepresentation;
    2. Does not meet, has failed to comply with, or has violated any provisions of this subtitle or any administrative regulation issued pursuant thereto, or any order of the commissioner issued pursuant thereto, or has violated any other law in the course of its or his or her dealings as a licensee;
    3. Has made a false statement in the application for the license or failed to give a truthful reply to a question in the application;
    4. Has demonstrated his or her incompetence or untrustworthiness to act as a licensee;
    5. Is unfit, through lack of financial responsibility or experience, to conduct the business of a check-cashing or deferred deposit service business, as the case may be;
    6. Does not conduct his or her business in accordance with the law or conducts business by a method that includes, or would include, activities that are illegal where performed, or has willfully violated any provision of this subtitle; or any administrative regulation promulgated or order of the commissioner issued hereunder;
    7. Is insolvent;
    8. Is the subject of an administrative cease-and-desist order or similar order, or a permanent or temporary injunction of any court of competent jurisdiction entered under any other federal or state act applicable to the person, applicant, or licensee;
    9. Has made or caused to be made to the commissioner any false representation of material fact or has suppressed or withheld from the commissioner any information that the applicant or licensee possesses and which, if submitted by him or her, would have rendered the applicant or licensee ineligible to be licensed under this subtitle;
    10. Has refused to permit an examination or investigation by the commissioner of his or her books and affairs or has refused or failed, within a reasonable time, to furnish any information or records, or make any report that may be required or requested by the commissioner;
    11. Has been convicted of a felony;
    12. Has been convicted of any misdemeanor of which an essential element is fraud, breach of trust, or dishonesty;
    13. Has had any license, registration, or claim of exemption related to the financial services industry denied, revoked, suspended, conditioned, restricted, or probated under the laws of this state, any other state, or the United States, or has surrendered, withdrawn, or terminated any license, registration, or claim of exemption issued or registration granted by this state or any other jurisdiction under threat of administrative action;
    14. Has employed or contracted with a person who has failed to license or has had a license, registration, or claim of exemption denied, revoked, suspended, conditioned, restricted, or probated in this Commonwealth or another state;
    15. Has failed to pay any required fee under this subtitle;
    16. Has abandoned an application or renewal application by failing to provide the commissioner any information required under this subtitle, or requested by the commissioner, to complete an application;
    17. Has failed to comply with an administrative or court order imposing child support obligations;
    18. Has failed to pay state income taxes or to comply with any administrative or court order directing the payment of state income tax;
    19. Has failed to properly verify a customer’s eligibility for a deferred deposit transaction;
    20. Has applied for an adjudication of bankruptcy, reorganization, arrangement, or other relief under the United States Bankruptcy Code, 11 U.S.C. secs. 101 to 110;
    21. Has suspended payment of its obligations or has made an assignment for the benefit of its creditors;
    22. Has violated any of the recordkeeping and reporting requirements of the United States government including 31 U.S.C. secs. 5311 to 5332 and 31 C.F.R. pt. 103; or
    23. No longer meets the requirements under this subtitle to hold a license.
  2. If the reason for revocation, suspension, restriction, condition, or probation of a licensee’s license at any one location is of general application to all locations operated by a licensee, the commissioner may revoke, suspend, restrict, condition, or probate all licenses issued to a licensee.
  3. Any person who has had a license denied by the commissioner shall not be eligible to apply for a license under this subtitle until after expiration of one (1) year from the date of denial.
  4. Any person who has had a license revoked by the commissioner shall not be eligible to apply for a license under this subtitle until after expiration of three (3) years from the date of revocation. A person whose license has been revoked twice shall be deemed permanently revoked and shall not again be eligible for a license under this subtitle.
  5. Any person whose license has been denied, suspended, revoked, or surrendered in lieu of revocation or suspension under this section is prohibited from participating in any business activity of a licensee under this subtitle and from engaging in any business activity on the premises where a licensee under this subtitle is conducting its business.
  6. The surrender or expiration of a license shall not affect the person’s civil or criminal liability for acts committed prior to the license surrender or expiration. Revocation, suspension, refusal to renew, surrender, or expiration of a license shall not impair or affect the obligation of any preexisting contract between a licensee and a customer. The surrender or expiration of a license shall not affect a proceeding to suspend or revoke a license.
  7. The commissioner may notify the Department of Revenue, which may institute an action in the name of the Commonwealth of Kentucky, in the Franklin Circuit Court, or any court of competent jurisdiction, for the recovery of any civil penalty, fine, cost, or fee assessed or levied under this subtitle.
  8. The commissioner may file a complaint in the Franklin Circuit Court, or any court of competent jurisdiction, for a temporary restraining order or injunction against any person, where the commissioner has reason to believe from evidence satisfactory to the commissioner that such person has violated, or is about to violate, a provision in this subtitle, for the purpose of restraining and enjoining such person from continuing or engaging in the violation or doing any act in furtherance thereof. The court shall have jurisdiction over the proceeding and shall have the power to enter an order or judgment awarding preliminary or final injunctive relief and any other relief that the court deems proper. Any person who violates a temporary restraining order or injunction issued by the court entered as a result of a violation of this subtitle shall be held in contempt of court and the court may assess a civil penalty in an amount equivalent to the amounts found in KRS 286.9-991 .

History. Enact. Acts 1992, ch. 213, § 11, effective July 14, 1992; 1992, ch. 341, § 11, effective July 14, 1992; 1998, ch. 601, § 10, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 5, effective January 1, 2010; 2010, ch. 24, § 814, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 386.110 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.9-120. Administrative complaint — Hearing for denial, suspension, or revocation of license.

  1. The commissioner may file an administrative complaint against any person if it appears on grounds satisfactory to the commissioner that a potential or actual violation of this subtitle has been committed and when the person may be subject to the penalties of KRS 286.9-071 , 286.9-110 , and 286.9-991 . The commissioner shall serve the administrative complaint to the last known address of the person named in the complaint. Service shall be by certified mail or personal delivery. The person named in the administrative complaint shall be entitled to an administrative hearing conducted in accordance with KRS Chapter 13B but only upon timely receipt of a written answer and request for an administrative hearing within twenty (20) days of the mailing or hand delivery of the administrative complaint. If timely requested, an administrative hearing shall be held in accordance with the provisions of KRS Chapter 13B. If an answer is not timely filed, or a written request for a hearing is not timely filed, the commissioner may enter a final order.
  2. No license shall be denied, limited, conditioned, restricted, probated, suspended, or revoked unless the applicant or licensee is afforded the opportunity for a hearing to be conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 1992, ch. 213, § 12, effective July 14, 1992; 1992, ch. 341, § 12, effective July 14, 1992; 1996, ch. 318, § 353, effective July 15, 1996; 1998, ch. 601, § 11, effective April 14, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 18, effective January 1, 2010; 2010, ch. 24, § 815, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.120 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.9-125. Emergency order suspending, conditioning, limiting, or restricting a license.

  1. The commissioner may enter an emergency order suspending, conditioning, limiting, or restricting a license issued under this subtitle without notice or hearing if it appears upon grounds satisfactory to the commissioner that the licensee has engaged or is engaging in unsafe, unsound, or illegal practices that pose an imminent threat to the public interest.
  2. One (1) or more of the following circumstances shall be considered sufficient grounds for an emergency order under this section if it appears on grounds satisfactory to the commissioner that:
    1. The licensee does not meet or has failed to comply with more than one (1) of the requirements of this subtitle and the violations appear to be willful;
    2. The licensee is in such financial condition that it cannot continue in business with safety to its customers;
    3. The licensee has been indicted, charged with, or found guilty of any act involving fraud, deception, theft, or breach of trust, or is the subject of an administrative cease-and-desist order or similar order, or of a permanent or temporary injunction currently in effect entered by any court or agency of competent jurisdiction;
    4. The licensee has made any misrepresentations or false statements to, or concealed any essential or material fact from, any person in the course of doing business, or has engaged in any course of business that has worked or tended to work a fraud or deceit upon any person or would so operate;
    5. The licensee has refused to permit an examination, or has refused or failed, within a reasonable time, to furnish any information or make any report that may have been requested or required by the commissioner in connection with an investigation or examination;
    6. The licensee has had any license, registration, or claim of exemption related to the financial services industry denied, suspended, or revoked under the laws of this state or any other state of the United States, or has surrendered or terminated any license, registration, or claim of exemption issued by this state or any other jurisdiction under threat of administrative action; or
    7. The deposit required under KRS 286.9-040 (1) has terminated, expired, or otherwise no longer remains in effect.
  3. An emergency order issued under this section becomes effective when signed by the commissioner. The emergency order shall be delivered by personal delivery or certified mail to the last known address of the person. The order shall be deemed served upon delivery or upon return of the order.
  4. A party aggrieved by an emergency order issued by the commissioner under this section may request an emergency hearing. The request for hearing shall be filed with the commissioner within twenty (20) days of service of the emergency order.
  5. Upon receipt of a written request for an emergency hearing, the commissioner shall conduct an emergency hearing as required under KRS 13B.125 , within ten (10) working days from the date of receipt of the request for hearing, unless the parties agree otherwise.
  6. An emergency order issued under this section shall remain in effect until it is stayed, withdrawn, or superseded by an order of the commissioner or until it is terminated by a court order.

History. Enact. Acts 2009, ch. 98, § 16, effective January 1, 2010; 2010, ch. 24, § 816, effective July 15, 2010.

286.9-128. Consent order for resolution of matters arising under subtitle.

  1. The commissioner may enter into a consent order with another person at any time for the purpose of resolving a matter arising under this subtitle. A consent order shall be signed by the person to whom it is issued or by the person’s authorized representative and shall indicate agreement with the terms contained in the order. A consent order may provide that it does not constitute an admission by a person that this subtitle, or an administrative regulation promulgated under this subtitle, or an order issued under this subtitle has been violated.
  2. Any consent order that the commissioner enters into to resolve a matter arising under this subtitle shall be deemed an administrative action and a public record.

History. Enact. Acts 2009, ch. 98, § 10, effective January 1, 2010; 2010, ch. 24, § 817, effective July 15, 2010.

286.9-130. Stay, suspension, or postponement of order.

The commissioner may stay, suspend, or postpone the effective date of an order issued under this subtitle, pending the administrative proceeding and the issuance of a final order resulting from the proceeding, upon written request by the affected person or licensee.

History. Enact. Acts 2009, ch. 98, § 11, effective January 1, 2010; 2010, ch. 24, § 818, effective July 15, 2010.

286.9-140. Database of outstanding deferred deposit transactions — Submitting and accessing data.

  1. The commissioner shall, on or before July 1, 2010, implement a common database with real-time access through an Internet connection for deferred deposit service business licensees as provided in this subtitle unless implementing the database by that date would be financially impracticable for the commissioner to design and operate a database or because a contract with a qualified third-party provider has not been entered into. The database shall be accessible to the department and the deferred deposit service business licensee to verify whether any deferred deposit transactions are outstanding for a particular person. A deferred deposit service business licensee shall accurately and promptly submit such data before entering into each deferred deposit transaction in such format as the commissioner may require by rule or order, including the customer’s name, Social Security number or employment authorization alien number, address, driver’s license number, amount of the transaction, date of transaction, date that the completed transaction is closed, and any additional information required by the commissioner. The commissioner may adopt rules to administer and enforce the provisions of this subtitle and to assure that the database is used by deferred deposit service business licensees in accordance with this subtitle.
  2. The commissioner shall impose a fee of one dollar ($1) per transaction for data required to be submitted by a deferred deposit service business licensee, which fee may be charged to the customer.
  3. The commissioner may operate the database described in subsection (1) of this section or may select and contract with a third-party provider to operate the database. If the commissioner contracts with a third-party provider for the operation of the database, all of the following apply:
    1. The commissioner shall ensure that the third-party provider selected as the database provider operates the database pursuant to the provisions of this subtitle;
    2. The commissioner shall consider cost of service and ability to meet all the requirements of this subtitle in selecting a third-party provider as the database provider;
    3. In selecting a third-party provider to act as the database provider, the commissioner shall give strong consideration to the third-party provider’s ability to prevent fraud, abuse, and other unlawful activities associated with deferred presentment service transactions and provide additional tools for the administration and enforcement of this subtitle;
    4. The third-party provider shall use the data collected under this subtitle only as prescribed in this subtitle and the contract with the department and for no other purpose;
    5. If the third-party provider violates this subtitle, the commissioner may terminate the contract and the third-party provider may be barred from becoming a party to any other state contracts;
    6. A person injured by the third-party provider’s violation of this subtitle may maintain a civil cause of action against the third-party provider and may recover actual damages plus reasonable attorney’s fees and court costs; and
    7. The commissioner may require that the third-party provider collect the fee assessed in subsection (2) of this section from the licensee. The third-party provider shall remit the fee collected from the licensee to the commissioner no later than the first day of each month. The third-party provider shall deposit any fee collected in a separate escrow account in a federally insured financial institution and shall hold the fee deposited in trust for the Commonwealth of Kentucky.
  4. The database described in subsection (1) of this section shall allow a deferred deposit service business licensee accessing the database to do all of the following:
    1. Verify whether a customer has any open deferred deposit transactions with any deferred deposit business service licensee that have not been closed;
    2. Provide information necessary to ensure deferred deposit service business licensee compliance with any requirements imposed by the United States Treasury Office of Foreign Assets Control and United States Treasury Office of Financial Crimes Enforcement Network; and
    3. Track and monitor the number of customers who notify a deferred deposit service business licensee of violations of this subtitle, the number of times a deferred deposit service business licensee agreed that a violation occurred, the number of times that a deferred deposit service business licensee did not agree that a violation occurred, the amount of restitution paid, and any other information the commissioner requires by rule or order.
  5. While operating the database, the database provider shall do all of the following:
    1. Establish and maintain a process for responding to transaction verification requests due to technical difficulties occurring with the database that prevent the licensee from accessing the database through the Internet;
    2. Comply with any applicable federal and state provisions to prevent identity theft;
    3. Provide accurate and secure receipt, transmission, and storage of customer data; and
    4. Meet the requirements of this subtitle.
  6. When the database provider receives notification that a deferred deposit service transaction has been closed, the database provider shall designate the transaction as closed in the database immediately, but in no event after 11:59 p.m. on the day the commissioner or database provider receives notification.
  7. The database provider shall automatically designate a deferred deposit service transaction as closed in the database five (5) days after the transaction maturity date unless a deferred deposit service business licensee reports to the database provider before that time that the transaction remains open because of the customer’s failure to make payment; that the transaction is open because the customer’s payment instrument or an electronic redeposit is in the process of clearing the banking system; or that the transaction remains open because the customer’s payment instrument is being returned to the deferred deposit service business licensee for insufficient funds, a closed account, or a stop payment order; or because of any other factors determined by the commissioner. If a deferred deposit service business licensee reports the status of a transaction as open in a timely manner, the transaction remains an open transaction until it is closed and the database provider is notified that the transaction is closed.
  8. If a deferred deposit service business licensee stops providing deferred deposit service transactions, the database provider shall designate all open transactions with that licensee as closed in the database sixty (60) days after the date the deferred deposit service business licensee stops offering deferred deposit service transactions, unless the deferred deposit service business licensee reports to the database provider before the expiration of the sixty (60) day period which of its transactions remain open and the specific reason each transaction remains open. The deferred deposit service business licensee shall also provide to the commissioner a reasonably acceptable plan that outlines how the deferred deposit service business licensee will continue to update the database after it stops offering deferred presentment service transactions. The commissioner shall promptly approve or disapprove the plan and immediately notify the deferred deposit service business licensee of the commissioner’s decision. If the plan is disapproved, the deferred deposit service business licensee may submit a new plan or may submit a modified plan for the deferred deposit service business licensee to follow. If at any time the commissioner reasonably determines that a deferred deposit service business licensee that has stopped offering deferred deposit service transactions is not updating the database in accordance with its approved plan, the commissioner shall immediately close or instruct the database provider to immediately close all remaining open transactions of that deferred deposit service business licensee.
  9. The response to an inquiry to the database provider by a deferred deposit service business licensee shall state only that a person is eligible or ineligible for a new deferred deposit service transaction and describe the reason for that determination. Only the person seeking the transaction may make a direct inquiry to the database provider to request a more detailed explanation of a particular transaction that was the basis for the ineligibility determination. Any information regarding any person’s transaction history is confidential; is not subject to public inspection; is not a public record subject to the disclosure requirements of the Kentucky Open Records Act, KRS 61.870 to 61.884 ; is not subject to discovery, subpoena, or other compulsory process, except in an administrative or legal action arising under this subtitle; and shall not be disclosed to any person other than the commissioner.
  10. The commissioner may access the database provided under subsection (1) of this section only for purposes of an investigation of, examination of, or enforcement action concerning an individual database provider, licensee, customer, or other person.
  11. The commissioner shall investigate violations of and enforce this subtitle. The commissioner shall not delegate his or her responsibilities under this subsection to any third-party provider.
    1. The commissioner shall make a determination that the database is fully operational and shall send written notification to each licensee subject to the provisions of this subtitle: (12) (a) The commissioner shall make a determination that the database is fully operational and shall send written notification to each licensee subject to the provisions of this subtitle:
      1. That the database has been implemented; and
      2. Of the exact date that the database shall be considered operational for the data entry requirement established in paragraph (b) of this subsection.
    2. A deferred deposit service business licensee shall promptly and accurately enter into the database all transactions undertaken by the licensee upon receipt of the written notification established in paragraph (a) of this subsection.
  12. The commissioner may, by rule or order, do all of the following:
    1. Require that data be retained in the database only as required to ensure deferred deposit service business licensee compliance with this subtitle;
    2. Require that customer transaction data in the database are archived within three hundred sixty-five (365) days after the customer transaction is closed unless needed for a pending enforcement or legal action;
    3. Require that any identifying customer information is deleted from the database when data are archived; and
    4. Require that data in the database concerning a customer transaction are deleted from the database three (3) years after the customer transaction is closed or, if any administrative, legal, or law enforcement action is pending, three (3) years after the administrative, legal, or law enforcement action is completed, whichever is later.
  13. The commissioner may maintain access to data archived under subsection (13) of this section for examination, investigation, or legislative or policy review.
  14. A deferred deposit service business licensee may rely on the information contained in the database as accurate and is not subject to any administrative penalty or civil liability as a result of relying on inaccurate information contained in the database, provided the deferred deposit licensee accurately and promptly submits such data as required before entering into a deferred deposit transaction with a customer.
  15. The commissioner may use the database to administer and enforce this subtitle.
  16. The commissioner may require a database provider to file a report by March 1 of each year containing the following information:
    1. The total number and dollar amount of deferred deposit transactions entered into in the calendar year ending December 31 of the previous year;
    2. The total number and dollar amount of deferred deposit transactions outstanding as of December 31 of the previous year;
    3. The total dollar amount of fees collected for deferred deposit transactions as of December 31 of the previous year;
    4. The minimum, maximum, and average dollar amount of deferred deposit transactions entered into, the total dollar amount of the net charge-offs and write-offs, and the net recoveries of licensees as of December 31 of the previous year;
    5. The average deferred deposit transaction amount, the average number of transactions, and the average aggregate deferred deposit transaction amount entered into per customer as of December 31 of the previous year;
    6. The average number of days a customer was engaged in a deferred deposit transactions for the previous year; and
    7. An estimate of the average total fees paid per customer for deferred deposit transactions for the previous year.
  17. Enforcement of this section shall be effective ninety (90) days after the database implementation date established by the commissioner as set forth in subsection (12) of this section.

History. Enact. Acts 2009, ch. 98, § 8, effective June 25, 2009; 2010, ch. 24, § 819, effective July 15, 2010.

286.9-990. Penalty for violation of this subtitle.

  1. Any person who intentionally violates any provision of this subtitle, or violates any administrative regulation promulgated hereunder, or violates any order of the commissioner, shall be guilty of a Class A misdemeanor. Each transaction in violation of this subtitle and each day that a violation continues shall constitute a separate offense.
  2. This section shall not be deemed to limit the power of the commissioner to enforce any of the administrative penalties found in this subtitle.
  3. For purposes of this section, “payment instrument” also includes debit authorization, electronic funds transfer, and any other form of electronic transmission of money.

History. Enact. Acts 1992, ch. 213, § 13, effective July 14, 1992; 1992, ch. 341, § 13, effective July 14, 1992; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2009, ch. 98, § 24, effective January 1, 2010; 2010, ch. 24, § 820, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.990 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Sentence for Class A misdemeanor, see KRS 532.020 , 532.090 .

286.9-991. Civil penalty for violation of subtitle.

  1. The commissioner may levy a civil penalty against a person who violates any provision of, or administrative regulation promulgated under, this subtitle or any order issued by the commissioner under this subtitle.
  2. The civil penalty shall be not less than one thousand dollars ($1,000) or more than five thousand dollars ($5,000) per violation for each day the violation is outstanding, plus the state’s costs and expenses for the examination, investigation, and prosecution of this matter, including reasonable attorney’s fees and court costs.
  3. Any civil penalties imposed may be in addition to any other remedy or penalty imposed in this subtitle.

History. Enact. Acts 2009, ch. 98, § 9, effective January 1, 2010; 2010, ch. 24, § 821, effective July 15, 2010.

Subtitle 10. Title Pledge Lending

286.10-200. Definitions for KRS 286.10-200 to 286.10-285 and KRS 286.10-991.

As used in KRS 286.10-200 to 286.10-285 and KRS 286.10-991 , unless the context requires otherwise:

  1. “Capital” means the assets of a business entity less the liabilities of that business entity. Assets and liabilities shall be measured according to generally accepted accounting principles or relevant pronouncements of the financial accounting standards board;
  2. “Department” means the Department of Financial Institutions;
  3. “Person” means any sole proprietorship, general partnership, corporation, limited liability company, or limited liability partnership duly qualified to do business in Kentucky;
  4. “Pledgor” means any individual who executes a title pledge agreement as defined in subsection (5) of this section;
  5. “Title pledge agreement” means a thirty (30) day written agreement whereby a title pledge lender agrees to make a loan of money to a pledgor, and the pledgor agrees to give the title pledge lender a security interest in unencumbered titled personal property owned by the pledgor, subject to the terms and conditions of KRS 286.10-200 to 286.10-285 and KRS 286.10-991 . A pledgor shall have no personal liability on a title pledge agreement and a title pledge agreement shall not be considered a debt transaction for any purpose of law;
  6. “Title pledge lender” means any person engaged in the business of making title pledge agreements;
  7. “Title pledge office” means the location at which, or premises in which, a title pledge lender regularly conducts business; and
  8. “Titled personal property” means any personal property the ownership of which is evidenced and delineated by a state issued certificate of title but shall not include mobile homes.

History. Enact. Acts 1998, ch. 242, § 1, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 822, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.200 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-205. Licensed title pledge lender — Limitation of action on title pledge agreement. [Renumbered]

  1. A title pledge lender licensed under KRS 286.10-200 to 286.10-285 and KRS 286.10-991 may make loans of money on pledges of titled personal property in accordance with the provisions of KRS 286.10-200 to 286.10-285 and KRS 286.10-991 .
  2. Title pledge lenders exercising the authority set forth in KRS 286.10-200 to 286.10-285 and KRS 286.10-991 shall not be deemed in violation of KRS Chapter 360. No action shall be brought by a pledgor against a title pledge lender in connection with the title pledge agreement more than five (5) years after the date of the alleged occurrence of any violation of KRS 286.10-200 to 286.10-285 and KRS 286.10-991 .

History. Enact. Acts 1998, ch. 242, § 2, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.205 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-210. Prohibition against engaging in business without license.

No person shall engage in the business of a title pledge lender without having first obtained a license. Any person engaged in the business of title pledge lending on July 15, 1998, may continue to engage in the business without a license until the commissioner shall have acted upon his or her application for a license, if the application is filed within sixty (60) days after July 15, 1998.

History. Enact. Acts 1998, ch. 242, § 3, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 823, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.210 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-215. Qualifications for license.

To qualify for a license, an applicant shall apply to the department and satisfy the following requirements:

  1. Be operating as a sole proprietorship, general partnership, limited liability partnership, corporation, or limited liability company duly qualified to do business in Kentucky;
  2. Demonstrate the existence of initial capital of and the maintenance of, at least one hundred thousand dollars ($100,000) for the security of all of the applicant’s licensed title pledge offices within the Commonwealth;
  3. Demonstrate the existence of a bond, with approved surety, in the amount of one hundred thousand dollars ($100,000) for the security of all of the applicant’s licensed title pledge offices within the Commonwealth. This bond shall be maintained for the benefit and security of the title pledge borrowers and for the benefit and security of the Commonwealth with respect to the civil and criminal penalties provided in KRS 286.10-991 ; and
  4. Represent that the business will be operated lawfully, fairly, and ethically in accordance with KRS 286.10-200 to 286.10-285 and KRS 286.10-991 .

History. Enact. Acts 1998, ch. 242, § 4, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 824, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.215 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-220. Application for title pledge lending license.

Each application for a title pledge lending license shall be filed with the department, and the application shall provide the following:

  1. The name of the beneficial owner if a sole proprietorship; or in the case of a corporation, all individuals serving as officers or directors; or in the case of a partnership or limited liability company, the members thereof;
  2. The street address where the title pledge office is to be operated;
  3. Proof of the capital and surety bond requirements set forth in KRS 286.10-215 , accompanied by an unaudited financial statement from a certified public accountant;
  4. An affidavit from each individual set forth in subsection (1) of this section stating that each individual has not been convicted of a felony within the ten (10) year period preceding the date of application;
  5. Certified funds in the amount of five hundred dollars ($500) payable to the department; and
  6. Other information as required by the commissioner.

History. Enact. Acts 1998, ch. 242, § 5, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 825, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.220 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-225. Verification — Granting of license — Renewal.

  1. Following verification by the department of the information contained in the application, every person having satisfied the provisions of KRS 286.10-200 to 286.10-285 and KRS 286.10-991 and having paid the business taxes and any other taxes required by law shall be granted a license as set forth in this section. The license issued under this section shall state the name of the person to whom issued, the place of business, and street address where the title pledge office is located. The license shall entitle the person to do business at the place designated on the license. The license shall not be transferable from one (1) person to another but, upon approval of the commissioner, may be transferred from one (1) location to another within the county of the location originally licensed.
  2. A title pledge lender license shall be renewed each year upon payment of an annual fee of five hundred dollars ($500) and compliance with the provisions of KRS 286.10-200 to 286.10-285 and KRS 286.10-991 .

History. Enact. Acts 1998, ch. 242, § 6, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 826, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.225 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-230. Inspection by commissioner — Presence of officer.

  1. Every title pledge lender doing business under the laws of this Commonwealth shall be subject to inspection by the commissioner or by an examiner appointed by the commissioner in accordance with KRS 286.1-440 . Examination shall be made of every title pledge lender at least once and not more than twice every twenty-four (24) months unless it appears from examination or from the report of the title pledge lender that it has failed to comply with laws or administrative regulations relating to title pledge lenders or has engaged in unsafe or unsound practices.
  2. The commissioner, deputy commissioner, and each examiner may compel the appearance of any person for the purpose of the examination, which shall be made in the presence of one (1) of the officers of the title pledge lender, or the lender’s designee.

History. Enact. Acts 1998, ch. 242, § 7, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 827, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.230 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-235. Nonliability of examiner to pledgor.

In undertaking the examination of any title pledge lender, neither the Commonwealth, the commissioner, nor any examiner employed by the Commonwealth shall become liable to any pledgor of the title pledge lender if the examination or an omission in the examination fails to fully and effectively disclose the financial condition of the title pledge lender.

History. Enact. Acts 1998, ch. 242, § 8, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 828, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.235 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-240. Confidentiality of examination — Exceptions.

  1. Reports of examination, and correspondence that relates to the report of examination, of a title pledge lender shall be considered confidential information. No officer or director of a title pledge lender or employee of the department shall release any information contained in the examination, except if:
    1. Required in a proper legal proceeding in which a subpoena and protective order insuring confidentiality have been issued by a court of competent jurisdiction; or
    2. The information is referred to an appropriate prosecuting attorney for possible criminal proceedings, to outside persons providing professional services to the title pledge lender, or to outside persons for the purpose of evaluating the title pledge lender for possible acquisition. Reports of examination released to outside persons providing professional services to the title pledge lender or for the purpose of evaluating the title pledge lender for possible acquisition, shall require a written request from the outside person and prior approval by the board of directors or an executive committee of the title pledge lender.
  2. The department may furnish to and exchange information and reports with officials and examiners of other properly authorized state or federal regulatory authorities.
  3. Every official report concerning a title pledge lender, and every report of examination, shall be prima facie evidence of the facts stated therein for all purposes in any action in which the department or title pledge lender is a party.

History. Enact. Acts 1998, ch. 242, § 9, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 829, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.240 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-245. Fee for examination.

A fee shall be collected by the department for any examination as set forth in KRS 286.10-230 . The fee shall be sufficient to cover the cost of the examination based upon fair compensation for time and actual expense.

History. Enact. Acts 1998, ch. 242, § 10, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 830, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.245 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-250. Record of agreement — Contents — Signature requirement — Location of records.

  1. Every title pledge lender shall keep a consecutively numbered record of every title pledge agreement executed. A copy of the title pledge agreement shall be maintained for a period of two (2) years from the date the title pledge agreement was executed, and shall include the following:
    1. A clear and accurate description of the titled personal property, including its vehicle identification number, license plate number, year, make, model, type, and color;
    2. The date of the title pledge agreement;
    3. The amount of the loan made in accordance with the title pledge agreement;
    4. The date of maturity of the loan; and
    5. The name, date of birth, Social Security number, and residence address of the pledgor, together with a photocopy of the pledgor’s motor vehicle operator’s license.
  2. The pledgor shall sign the title pledge agreement, and shall be provided with a copy of the agreement. The title pledge agreement shall also be signed by the title pledge lender or the lender’s employee or agent.
  3. This information shall be maintained at the title pledge office location, approved by the department, and made available for inspection by the law enforcement agencies where the title pledge lender is located during the regular business hours of the title pledge office.

History. Enact. Acts 1998, ch. 242, § 11, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 831, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.250 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-255. Lender’s security interest. [Renumbered]

The title pledge lender may record the lender’s security interest in titled personal property by noting liens on the certificate of title for all title pledge transactions. The title pledge lender may require the pledgor to execute a power of attorney at the time of the signing of the title pledge agreement permitting the title pledge lender to record the lien and effect a transfer of the certificate of title upon default.

History. Enact. Acts 1998, ch. 242, § 12, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.255 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-260. Applicability of KRS 286.4-530 — Compliance with Federal Truth in Lending Act — Rollover period — Renewals of agreements. [Renumbered]

  1. A title pledge lender shall be subject to the same fees, default, and deferment charges as provided in KRS 286.4-530 .
  2. Notwithstanding the provisions of KRS 286.10-205 , or any law to the contrary, each title pledge lender shall issue to the pledgor a standardized consumer interest and fee notification and disclosure form in compliance with the Federal Truth in Lending Act, 15 U.S.C. secs. 1601 et seq., prior to entering into any title pledge agreement, if the pledged goods will consist of, or include, one (1) or more motor vehicles or watercraft titled by this Commonwealth or any other state.
  3. By agreement of the parties, the maturity date of the title pledge transaction may be renewed for additional thirty (30) day periods, however, the title pledge transaction shall not be renewed, rolled over, or otherwise consolidated more than three (3) times in succession. Each rollover period shall not be for less than thirty (30) days. All renewals of the title pledge transaction shall be evidenced in writing. No accrued interest or service charge shall be capitalized or added to the original principal of the title pledge transaction during any renewal.

History. Enact. Acts 1998, ch. 242, § 13, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.260 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-265. Release of security interest and lien. [Renumbered]

Except as otherwise provided in KRS 286.10-200 to 286.10-285 and KRS 286.10-991 , the pledgor, upon presentation of suitable identification shall be entitled to a release of the security interest and lien, if any are noted on the titled personal property or certificate of title described therein, upon satisfaction of all outstanding obligations in accordance with the title pledge agreement and KRS 286.10-200 to 286.10-285 and KRS 286.10-991 . In addition, the power of attorney executed under KRS 286.10-255 , if any, shall be stamped “void”.

History. Enact. Acts 1998, ch. 242, § 14, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.265 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-270. Expiration of title pledge agreement — Taking possession of titled personal property upon default. [Renumbered]

The pledgor shall have no obligation to redeem the titled personal property, or to make any payment toward the title pledge agreement. If, however, upon the expiration of the title pledge agreement, or the final renewal, if any, the pledgor fails to pay all of the principal, interest, and fees owing to the title pledge lender, the title pledge lender may take possession of the titled personal property. In taking possession, the title pledge lender, or his agent, may proceed without judicial process if this can be done without breach of the peace, or may proceed by filing a civil action.

History. Enact. Acts 1998, ch. 242, § 15, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.270 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286.

286.10-275. Repossession — Sale of repossessed property. [Renumbered]

After the title pledge lender has taken possession of the titled personal property in accordance with KRS 286.10-270 , it shall hold the property for a period of not less than twenty (20) days prior to disposal. Interest and fees, other than storage fees under KRS 286.10-260 , shall cease to accrue following repossession. During this holding period, the pledgor shall have the sole right to redeem the titled personal property by paying all principal, interest, and fees owing to the title pledge lender, including all repossession and storage fees in KRS 286.10-260 . Following the expiration of the twenty (20) day period, the title pledge lender shall have a period of sixty (60) days in which to sell, in a commercially reasonable manner, the titled personal property. Notice of the proposed sale shall be given to the pledgor. Notice of the proposed sale shall also be given to any other secured party from whom the title pledge lender has received written notice prior to the notification sent to the pledgor, of a claim of interest in the titled personal property. The proceeds of the commercially reasonable sale shall be applied to the principal, interest, and all fees set forth in KRS 286.10-260 owed by the pledgor to the title pledge lender. Any surplus amounts shall be remitted to the pledgor. There shall be no further interest charged to the pledgor from the commencement of the sixty (60) day period.

History. Enact. Acts 1998, ch. 242, § 16, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.275 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-280. Change in title of repossessed property. [Renumbered]

If the pledgor fails to complete the obligations under the title pledge agreement by failing to pay all outstanding principal, interest, and fees during the twenty (20) day holding period, then the pledgor shall forfeit all right, title, and interest in and to the titled personal property and certificate of title to the title pledge lender, who shall thereby acquire by virtue of the terms of the title pledge agreement and power of attorney, an absolute right of title and ownership to the titled personal property subject to the obligation to sell the titled personal property in the manner described in KRS 286.10-275 .

History. Enact. Acts 1998, ch. 242, § 17, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006.

Compiler’s Notes.

This section was formerly compiled as KRS 368.280 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-285. Prohibited conduct by title pledge lenders.

A title pledge lender shall not:

  1. Accept a pledge from a person under eighteen (18) years of age, from anyone who appears to be intoxicated, or from any person known to the title pledge lender to have been convicted of larceny, burglary, or robbery;
  2. Make any agreement giving the title pledge lender any recourse against the pledgor other than the title pledge lender’s right to take possession of the titled personal property and certificate of title upon the pledgor’s default, and to sell the titled personal property;
  3. Accept any waiver, in writing or otherwise, or any right or protection accorded a pledgor under KRS 286.10-200 to 286.10-285 and KRS 286.10-991 ;
  4. Fail to exercise reasonable care to protect from loss or damage titled personal property or certificates of title in the physical possession of the title pledge lender;
  5. Purchase pledged titled personal property in the operation of its business;
  6. Maintain more than one (1) title pledge office per license;
  7. Violate the provisions of KRS 286.10-260 or any administrative regulation promulgated by the department;
  8. Operate a title pledge office on the same premises as a pawnbroker as defined in KRS 226.010; or
  9. Lend moneys in excess of four thousand dollars ($4,000) to any one (1) title pledge borrower at a given time.

History. Enact. Acts 1998, ch. 242, § 18, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 832, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.285 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

286.10-991. Penalties for KRS 286.10-200 to 286.10-285 and KRS 286.10-991 — Revocation or suspension of license of title pledge lender.

  1. Every person who knowingly violates any of the provisions of KRS 286.10-200 to 286.10-285 or this section is guilty of a Class A misdemeanor. Upon conviction of such a Class A misdemeanor the license of the title pledge lender may be suspended or revoked by the department.
  2. Notwithstanding any other law to the contrary, apart from or in addition to any sanctions which may be imposed under subsection (1) of this section, upon an administrative finding by the department that a title pledge lender has violated the provisions of KRS 286.10-260 (3), the license of the title pledge lender may be revoked or suspended for a period, specified by the department, not to exceed forty-five (45) days. Notwithstanding the provisions of KRS 286.10-205 , or any other law to the contrary, upon a finding by the department that a title pledge lender has repeatedly and persistently engaged in a pattern of violating the provisions of KRS 286.10-260 (3), the license of the title pledge lender may be revoked or suspended for a period specified by the department, of not less than ninety (90) days.
  3. In addition to the sanctions which may be imposed under subsection (2) of this section, the department may impose a fine against any person for a violation of KRS 286.10-200 to 286.10-285 or this section of no less than five hundred dollars ($500) and no more than one thousand dollars ($1,000) per violation.
  4. During the period of any suspension or following any revocation, the title pledge lender shall not engage, in any county within this Commonwealth, in the business of making title pledge agreements with pledgors.

History. Enact. Acts 1998, ch. 242, § 19, effective July 15, 1998; renum. 2006, ch. 247, § 38, effective July 12, 2006; 2010, ch. 24, § 833, effective July 15, 2010.

Compiler’s Notes.

This section was formerly compiled as KRS 368.991 and was renumbered as this section effective July 12, 2006.

Legislative Research Commission Note.

(7/12/2006). In accordance with 2006 Ky. Acts ch. 247, secs. 38 and 39, this statute has been renumbered as a section of the Kentucky Financial Services Code, KRS Chapter 286, and KRS references within this statute have been adjusted to conform with the 2006 renumbering of that code.

Research References and Practice Aids

Cross-References.

Sentence for Class A misdemeanor, see KRS 532.020 , 532.090 .

Subtitle 11. Money Transmitters

286.11-001. Short title.

This subtitle may be cited as the Kentucky Money Transmitters Act of 2006.

History. Enact. Acts 2006, ch. 247, § 1, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-003. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Affiliate” means any person who directly or indirectly through one (1) or more intermediaries controls, is controlled by, or is under common control with, another person;
  2. “Agent” means a person authorized by written agreement and designated by the licensee to act on behalf of a licensee under the provisions of this subtitle;
  3. “Applicant” means a person filing an application or renewal application for a license under this subtitle;
  4. “Control” means:
    1. Ownership of, or the power to vote, directly or indirectly, twenty-five percent (25%) or more of a class of voting securities or voting interests of a licensee or applicant, or person in control of a licensee or applicant;
    2. The power to elect a majority of executive officers, managers, directors, trustees, or other persons exercising managerial authority of a licensee or applicant, or person in control of a licensee or applicant; or
    3. The power to exercise, directly or indirectly, a controlling influence over the management or policies of a licensee or applicant, or person in control of a licensee or applicant;
  5. “Controlling person” means any person in control of a licensee;
  6. “Director” means a member of a licensee’s or applicant’s board of directors if the applicant or licensee is a corporation, or manager if the applicant or licensee is a limited liability company, or a partner if the applicant or licensee is a partnership;
  7. “Electronic instrument” means a card or other tangible object for the transmission or payment of money, including a stored value card or device, which contains a microprocessor chip, magnetic stripe, or other means for storage of information, that is prefunded and for which the value is decremented upon each use, but does not include a card or other tangible object that is redeemable by the issuer in the issuer’s goods and services;
  8. “Commissioner” means the commissioner of the Department of Financial Institutions;
  9. “Executive officer” means the president, chairperson of the executive committee, responsible individual, chief financial officer, and any other person who performs similar functions;
  10. “Financial institution” means any person doing business under the laws of any state or commonwealth or the United States relating to banks, bank holding companies, savings banks, savings and loan associations, trust companies, or credit unions;
  11. “Insolvent” means that appearing upon examination of any licensee or its agent that its liabilities exceeds its assets or it cannot meet its obligations in the usual and ordinary course of business for any reason;
  12. “Key shareholder” means any person, or group of persons acting in concert, who is the owner of twenty percent (20%) or more of any voting class of an applicant’s or licensee’s stock;
  13. “Licensee” means a person licensed under this subtitle;
  14. “Material litigation” means litigation that according to generally accepted accounting principles is significant to an applicant’s or a licensee’s financial health, and would be required to be disclosed in the applicant’s or licensee’s annual audited financial statements, report to shareholders, or similar records, including any adjudication against an applicant or licensee by a federal or state administrative or regulatory agency relating to a violation of the Bank Secrecy Act, 31 U.S.C. secs. 5311 -5332 and 31 C.F.R. pt. 103, regardless of whether the applicant or licensee has admitted liability or fault;
  15. “Monetary value” means a medium of exchange whether or not redeemable in money;
  16. “Money” means a medium of exchange that is authorized or adopted by the United States or a foreign government or other recognized medium of exchange, including a monetary unit of account established by an intergovernmental organization or by agreement between two (2) governments;
  17. “Money transmission” means engaging in the business of receiving money or monetary value to transmit, deliver, or instruct to be transmitted or delivered, money or monetary value to another location inside or outside the United States by any and all means, including but not limited to wire, facsimile, electronic transfer, or issuing stored value;
  18. “Money transmitter” means a person that is engaged in money transmission;
  19. “Net worth” means the excess of assets over liabilities as determined by generally accepted accounting principles;
  20. “Department” means the Kentucky Department of Financial Institutions;
  21. “Outstanding payment instrument” means any payment instrument issued by the licensee which has been sold or issued in the United States directly by the licensee or any payment instrument issued by the licensee which has been sold by an agent of the licensee in the United States, which has been reported to the licensee as having been sold, and which has not yet been paid by or for the issuer;
    1. “Payment instrument” means: (22) (a) “Payment instrument” means:
      1. A check, draft, money order, traveler’s check, or other written or electronic instrument or order for the transmission or payment of money, sold or issued to one (1) or more persons, whether or not such instrument is negotiable; or
      2. The purchase or the deposit of funds for the purchase of a check, draft, money order, traveler’s check, or other written or electronic instrument;
    2. “Payment instrument” does not include any credit card voucher, letter of credit, or instrument that is redeemable by the issuer in goods or services;
  22. “Person” means any individual, corporation, business trust, estate, trust, partnership, limited liability company, association, organization, joint venture, government and any subdivision, agency or instrumentality thereof, or any other legal or commercial entity;
  23. “Record” means information that is inscribed on a tangible medium, or that is stored in an electronic or other medium, and is retrievable in perceivable form;
  24. “Remit” means either to make direct payment of the funds to the licensee or its representatives authorized to receive those funds, or to deposit the funds in a bank, credit union, or savings and loan association, or other similar financial institution in an account specified by the licensee;
  25. “Responsible individual” means an individual who is employed by a licensee and has principal managerial authority over the provision of money transmission by the licensee in this state;
  26. “State” means a state or commonwealth of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession that is subject to the jurisdiction of the United States;
  27. “Stored value” means monetary value that is evidenced by an electronic record; and
  28. “Unsafe or unsound practice” means a practice or conduct by a person licensed to provide money transmission, or an agent of such a person, which creates the likelihood of material loss, insolvency, or dissipation of the licensee’s assets, or otherwise materially prejudices the financial condition of the licensee or the interests of its customers.

History. Enact. Acts 2006, ch. 247, § 2, effective April 24, 2006; 2010, ch. 24, § 834, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-005. License required for persons engaging in money transmission — Prohibition against transfer or assignment of license.

  1. On or after October 1, 2006, no person shall engage in the business of money transmission in this state without a license, or without being an agent of a licensee, as provided in this subtitle.
  2. A person is deemed to be engaged in the business of money transmission under this subtitle if the person advertises those services, provides those services with or without compensation, solicits to provide those services, or holds itself out as providing those services to or from this state, even if the person has no physical presence in this state.
  3. A licensee may conduct its business in this state at one (1) or more locations, directly or indirectly owned, or through one (1) or more agents, or both, pursuant to the single license issued to the licensee.
  4. A license issued under this subtitle shall not be transferred or assigned.

History. Enact. Acts 2006, ch. 247, § 3, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-007. Exemptions.

This subtitle does not apply to:

  1. The United States or any department, agency, or instrumentality thereof;
  2. The United States Post Office or a contractor acting on behalf of the United States Post Office;
  3. A state or any agency, department, or political subdivision of a state;
  4. A financial institution or its subsidiaries, affiliates, and service corporations, or any office of an international banking corporation, branch of a foreign bank, or corporation organized pursuant to the Bank Service Corporation Act, 12 U.S.C. secs. 181 to 1867, or a corporation organized under the Edge Act, 12 U.S.C. secs. 611 to 633;
  5. A service provider that:
    1. Pursuant to a written agreement, acts on behalf of an entity exempt from licensure as set forth in subsection (4) of this section; and
    2. Allows the state or federal regulators with regulatory jurisdiction over the exempt entity to examine and inspect the service provider’s applicable records, books, and transactions;
  6. A service provider that receives money or monetary value on behalf of an entity selling goods or services other than money transmission services if:
    1. The entity, upon receipt of funds by the service provider, immediately either:
      1. Provides the purchased goods or services to the purchaser; or
      2. Credits the purchaser for the full amount of money or monetary value received by the service provider, which credit is not revocable by the entity, and evidences this credit in writing; and
    2. The entity is obligated to provide the purchased goods or services to the purchaser regardless of whether or not the service provider transmits the money or monetary value to the entity; or
  7. The provision of electronic transfer of government benefits for any federal, state, or county governmental agency as defined in Federal Reserve Board Regulation E, by a contractor for and on behalf of the United States or any department, agency, or instrumentality thereof, or any state or any political subdivisions thereof.

History. Enact. Acts 2006, ch. 247, § 4, effective April 24, 2006; 2016 ch. 89, § 1, effective July 15, 2016.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-009. Contents of application — Additional information to be provided by corporate applicants — Power of commissioner to waive requirements.

  1. Each application for a license under this subtitle shall be made in writing and in a form and medium prescribed by regulation by the commissioner. The application shall state or contain the following:
    1. The legal name of the applicant, business addresses, and residential addresses, if applicable, of the applicant, and any fictitious or trade name used by the applicant in conducting its business;
    2. The legal name, residential and business addresses, date of birth, Social Security number, and employment history for the five (5) year period preceding the filing of the application, of the applicant’s proposed responsible individual;
    3. A list and description of any criminal conviction, other than a traffic violation, of the applicant and proposed responsible individual, for the ten (10) year period preceding the filing of the application. The commissioner may request a copy of any criminal conviction from the applicant, which shall be promptly provided by the applicant to the commissioner within ten (10) working days of the request;
    4. A list and description of any material litigation of the applicant and proposed responsible individual, for the ten (10) year period preceding the filing of the application. The commissioner may request a copy of any material litigation from the applicant, which shall be promptly provided by the applicant to the commissioner within ten (10) working days of the request;
    5. A description of the activities conducted by the applicant and a history of operations, including, if applicable, a description of any money transmission that has been previously provided by the applicant in this state;
    6. A list of other states or countries in which the applicant is licensed to engage in money transmission or other similar money services, and any license revocations, suspensions, restrictions, or other disciplinary action taken against the applicant in another state or country;
    7. A list of any license revocations, suspensions, restrictions, or other disciplinary action taken against any money transmission business involving the proposed responsible individual;
    8. A description of the source of money and credit to be used by the applicant to provide money transmissions;
    9. A sample form of contract for an agent;
    10. A sample form of payment instrument;
    11. Information concerning any bankruptcy, reorganization, or receivership proceedings involving or affecting the applicant or the proposed responsible individual;
    12. A list identifying the name, physical location or locations, and telephone number at which the applicant and its proposed agents intend to conduct money transmission business in the state at the time of the filing of the license application;
    13. The name, address, and telephone number of the clearing bank or banks on which the applicant’s payment instruments will be drawn or through which such payment instruments will be payable;
    14. A copy of the written procedures that will be provided by the applicant or licensee to its agent or agents;
    15. That neither the applicant, nor any executive officer, nor person who exercises control over the applicant, nor key shareholder, nor any proposed agent, nor the proposed responsible individual, is listed on the specially designated nationals and blocked persons list prepared by the United States Department of the Treasury or the United States Department of State under Presidential Executive Order No. 13224 as a potential threat to commit terrorist acts and to finance terrorist acts; and
    16. Any other information regarding the background, experience, character, financial responsibility, or general fitness of the applicant, the applicant’s responsible individual, or agent that the commissioner may require by rule or order.
  2. If the applicant is a corporation, limited liability company, partnership, or other entity, then the applicant shall also provide:
    1. A copy of the applicant’s filed articles of incorporation;
    2. The name, address, and telephone number of the registered process agent of the applicant in this state;
    3. If applicable, then a certificate of good standing from the state or country in which the applicant was incorporated or formed;
    4. A description of the corporate structure of the applicant, including the identity of any parent or subsidiary of the applicant, and the disclosure of whether any parent or subsidiary is publicly traded on any stock exchange;
    5. The legal name, any fictitious or trade name, all business and residence addresses, date of birth, Social Security number, and employment history for the ten (10) year period preceding the filing of the application for each executive officer, board director, key shareholder, or person that has control of the applicant;
    6. Copies and description of material litigation for the ten (10) year period prior to the filing date of the application of every executive officer or key shareholder of the applicant;
    7. Copies and descriptions of criminal convictions, other than traffic violations, for the ten (10) year period prior to the filing date of the application of every executive officer or key shareholder of the applicant;
    8. A copy of the applicant’s audited financial statements for the most recent fiscal year or, if the applicant is a wholly owned subsidiary of another corporation, the most recent audited consolidated annual financial statement of the parent corporation or the applicant’s most recent audited consolidated annual financial statements and, in each case, if available, for the two (2) year period preceding the filing of the application;
    9. A copy of the applicant’s unconsolidated financial statements for the current fiscal year, whether audited or not, and, if available, for the two (2) year period preceding the filing of the application;
    10. If the applicant is publicly traded, then a copy of the most recent report filed with the United States Securities and Exchange Commission pursuant to 15 U.S.C. sec. 78 m;
    11. If the applicant is a wholly owned subsidiary of:
      1. A corporation publicly traded in the United States, then a copy of audited financial statements for the parent corporation for the most recent fiscal year or a copy of the parent corporation’s most recent report filed with the United States Securities and Exchange Commission pursuant to 15 U.S.C. sec. 78 m; or
      2. A corporation publicly traded outside of the United States, a copy of similar documentation for the most recent fiscal year filed with the regulator of the parent corporation’s domicile outside the United States.
  3. Every corporate applicant, at the time of filing of an application for a license under this subtitle and at all times after a license is issued, shall be in good standing in the state of its incorporation.
  4. Every applicant shall, at the time of the filing of an application for a license under this subtitle and at all times after a license is issued, be registered or qualified to do business in this state.
  5. The commissioner is authorized, for good cause, to waive any requirement of this section with respect to any license application or to permit a license applicant to submit substituted information in its license application in lieu of the information required by this section.

History. Enact. Acts 2006, ch. 247, § 5, effective April 24, 2006; 2010, ch. 24, § 835, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-011. Minimum net worth of licensee.

Each licensee under this subtitle shall at all times have a net worth of not less than five hundred thousand dollars ($500,000), calculated in accordance with generally accepted accounting principles.

History. Enact. Acts 2006, ch. 247, § 6, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-013. Bond or other security devices.

  1. Each application shall be accompanied by a surety bond or other similar security acceptable to the commissioner, in the amount of at least five hundred thousand dollars ($500,000). The commissioner may increase the amount of the surety bond, or other similar security, to a maximum of five million dollars ($5,000,000), upon the basis of the financial condition of an applicant, as evidenced by net worth, transaction volume, or other relevant criteria that the commissioner may establish by order or rule.
  2. The surety bond, or other similar security acceptable to the commissioner, shall be in a form satisfactory to the commissioner and shall hold and bind the principal and surety to the Commonwealth of Kentucky for the benefit of any claimants against the licensee to secure the faithful performance of the obligations of the licensee with respect to the receipt, handling, transmission, and payment of money in connection with the sale and issuance of payment instruments or money transmissions by the licensee and its agent. The aggregate liability of the surety bond or other similar security accepted shall not exceed the principal sum of the bond.
  3. A claimant may maintain a civil action on the surety bond, or other similar security acceptable to the commissioner, against a licensee, or the commissioner may maintain an action on behalf of the claimant, in the Franklin Circuit Court, or in any other court of competent jurisdiction, either in one (1) action or in successive actions.
  4. A licensee shall at all times maintain a surety bond, or other similar security acceptable to the commissioner, in the amount and type required under subsections (1) and (2) of this section. The commissioner may, at any time, accept a substitute or replacement surety bond, or other acceptable similar security, from the licensee, provided that the requirements of subsections (1) and (2) are met.
  5. The surety bond, or other similar security acceptable to the commissioner, shall be continuous and remain in effect until canceled. The licensee shall provide the commissioner with at least a thirty (30) day written notice of the intent to cancel the surety bond or other similar security accepted by the commissioner. The cancellation of the surety bond or other acceptable security shall not affect any liability incurred or accrued during the thirty (30) day notice of cancellation period.
  6. A surety bond, or other security acceptable to the commissioner, shall remain in place and cover claims for at least five (5) years after the date of any violation of this subtitle by the licensee or its agent, or the date the licensee ceases providing money transmission services in this state, whichever date occurs last. The commissioner may permit the licensee to reduce or eliminate the surety bond, or other similar security approved by the commissioner, prior to the expiration of the five (5) years, to the extent that the amount of the licensee’s payment instruments outstanding in this state are reduced.

History. Enact. Acts 2006, ch. 247, § 7, effective April 24, 2006; 2010, ch. 24, § 836, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-015. Permissible investments — Power of commissioner to define permissible investments — All permissible investments deemed to be held in trust for benefit of purchasers and holders.

  1. Every licensee shall, at all times, maintain permissible investments that have a market value that is computed in accordance with generally accepted accounting principles. These investments shall not be less than the aggregate amount of all outstanding payment instruments.
  2. Except to the extent otherwise limited in subsection (5) of this section, the following investments are permissible for a licensee:
    1. Cash, time deposits, savings deposits, demand deposits, a certificate of deposit, or senior debt obligation of an insured depository institution as defined in 12 U.S.C. sec. 1813 or as defined under 12 U.S.C. sec. 1781 ;
    2. Banker’s acceptance or bill of exchange that is eligible for purchase upon endorsement by a member bank of the federal reserve system and is eligible for purchase by a federal reserve bank;
    3. An investment bearing a rating of one (1) of the three (3) highest grades as defined by a nationally recognized organization that rates securities;
    4. An investment security that is an obligation of the United States or a department, agency, or instrumentality thereof; an investment in an obligation that is guaranteed fully as to principal and interest by the United States; or an investment in an obligation of a state or a governmental subdivision, agency, or instrumentality thereof;
    5. Receivables that are payable to a licensee from its agents, in the ordinary course of business, pursuant to contracts which are not past due or doubtful of collection if the licensee does not hold, at one (1) time, receivables under this paragraph from any one (1) person aggregating more than ten percent (10%) of the licensee’s total permissible investments. A receivable is deemed past due or doubtful of collection if not remitted to the licensee in five (5) business days or less; and
    6. A share or certificate issued by an open-end management investment company that is registered with the United States Securities and Exchange Commission pursuant to the Investment Companies Act of 1940, 15 U.S.C. secs. 80 a-1 et seq., and whose portfolio is restricted by the management company’s investment policy to investments specified in paragraphs (a) to (d) of this subsection.
  3. The following investments are permissible under this section, but only to the extent specified as follows:
    1. An interest-bearing bill, note, bond, or debenture of a person whose equity shares are traded on a national securities exchange or on a national over-the-counter market, if the aggregate of investments under this paragraph do not exceed twenty percent (20%) of the total permissible investments of a licensee and the licensee does not, at one (1) time, hold investments under this paragraph in any one (1) person aggregating more than ten percent (10%) of the licensee’s total permissible investments;
    2. A share of a person traded on a national securities exchange or a national over-the-counter market or a share or certificate issued by an open-end management investment company that is registered with the United States Securities and Exchange Commission pursuant to 15 U.S.C. secs. 80 a-1 to 80a-64, and whose portfolios are restricted by the management company’s investment policy to shares of a person traded on a national securities exchange or a national over-the-counter market, if:
      1. The aggregate of investments under this paragraph does not exceed twenty percent (20%) of the total permissible investments of a licensee; and
      2. The licensee does not, at one (1) time, hold investments under this paragraph in any one (1) person aggregating more than ten percent (10%) of the licensee’s total permissible investments; and
    3. A demand-borrowing agreement made to a corporation or a subsidiary of a corporation whose securities are traded on a national securities exchange, if:
      1. The aggregate amount of principal and interest outstanding under demand-borrowing agreements under this paragraph does not exceed twenty percent (20%) of the total permissible investments of a licensee; and
      2. The licensee does not, at one (1) time, hold principal and interest outstanding under demand-borrowing agreements under this paragraph with any one (1) person aggregating more than ten percent (10%) of the licensee’s total permissible investments.
  4. The aggregate of investments under subsection (3) of this section shall not exceed fifty percent (50%) of the total permissible investments of a licensee.
  5. The commissioner may limit the extent to which a type of investment within a class of permissible investments may be considered a permissible investment, except for money, time deposits, savings deposits, demand deposits, and certificates of deposit issued by a federally insured financial institution. The commissioner may by rule or order allow other types of investments that the commissioner determines to be substantially equivalent to other permissible investments in regards to safety and soundness.
  6. Permissible investments, even if commingled with other assets of the licensee, shall be deemed by operation of law to be held in trust for the benefit of the purchasers and holders of the licensee’s outstanding payment instruments in the event of insolvency or bankruptcy of the licensee.

History. Enact. Acts 2006, ch. 247, § 8, effective April 24, 2006; 2010, ch. 24, § 837, effective July 15, 2010; 2012, ch. 66, § 1, effective July 12, 2012.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-017. Application fee and license fee.

Each application shall be accompanied by a nonrefundable application fee in the amount of five hundred dollars ($500) and a nonrefundable license fee of five hundred dollars ($500) if application is made on or before March 31, or the next business day if March 31 falls on a weekend or holiday. If application is made after March 31, the license fee shall be two hundred fifty dollars ($250). The license shall remain in force through September 30 of the same year the license is issued.

History. Enact. Acts 2006, ch. 247, § 9, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-019. Powers of commissioner to approve, deny, or refuse to issue or renew licenses — Procedure for hearing and appeal upon denial of license — Reapplication after denial.

  1. Upon the filing of a complete application, the commissioner shall investigate the competence, experience, character, financial condition, and responsibility of the applicant. The commissioner may conduct an on-site investigation of the applicant, the reasonable cost of which shall be paid by the applicant. The commissioner shall review each application on a case-by-case basis. If the commissioner finds that the applicant has the competence, experience, character, financial condition, and responsibility, and has fulfilled the requirements of this subtitle, then the commissioner shall issue a license to the applicant authorizing the applicant to engage in the licensed activities in this state. If any of these requirements has not been met, then the commissioner shall deny the application, in writing setting out the reason for the denial.
  2. The commissioner shall approve, or deny in writing, every completed application for a license within one hundred twenty (120) days from the date a complete application is submitted, which period may be extended for good cause by the commissioner.
  3. The commissioner may deny a license application where the applicant does not meet the requirements of this subtitle or for any of the grounds under KRS 286.11-039 .
  4. The commissioner may probate, place conditions upon, or refuse to issue or renew any license issued under this subtitle.
  5. The commissioner may in writing deny or refuse to renew the designation of an agent by a licensee for any of the grounds found in KRS 286.11-041 .
  6. A person is deemed to have received a copy of a written denial issued by the commissioner in this section within three (3) days of its mailing.
  7. Any person who has had his or her license application or designation as an agent denied by the commissioner may file a written application for an administrative hearing in accordance with KRS Chapter 13B. The written application shall be filed with the commissioner within twenty (20) days of the date of the denial.
  8. A written application for an appeal shall be made in good faith and shall briefly state the reason or reasons the person is aggrieved, together with the grounds to be relied upon as a basis for the relief to be sought at the hearing.
  9. Any person who has had his or her license application, or designation as an agent, denied by the commissioner may not file another application for a license, or designation as an agent, under this subtitle for one (1) year after the date of the denial.

History. Enact. Acts 2006, ch. 247, § 10, effective April 24, 2006; 2010, ch. 24, § 838, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-021. Renewal of license and annual report — Expiration and reinstatement of license.

  1. A licensee under this subtitle shall pay an annual renewal fee of five hundred dollars ($500) no later than September 20 of each year.
  2. The renewal fee shall be accompanied by a written renewal report, in a form prescribed by the commissioner, which shall include:
    1. A copy of the licensee’s most recent audited annual financial statement, or if the licensee is a wholly owned subsidiary of another corporation, the most recent audited consolidated annual financial statement of the parent corporation, or the licensee’s most recent audited financial statement;
    2. For the most recent quarter for which data is available prior to the date of the filing of the renewal application, but in no event more than one hundred twenty (120) days prior to the renewal date, a list of the number of payment instruments sold by the licensee in the state, the dollar amount of those instruments, and the dollar amount of those instruments currently outstanding;
    3. Any material changes to any of the information submitted by the licensee on its original application which have not previously been reported to the commissioner on any other report required to be filed under this subtitle;
    4. A list of the licensee’s permissible investments under this subtitle and a certification that the licensee continues to maintain permissible investments according to the requirements set forth in KRS 286.11-015 ; and
    5. A list of the locations, including names, physical addresses, and telephone numbers, in this state where the licensee or agent of the licensee engages in money transmission.
  3. The failure of a licensee to pay the annual renewal fee or file the written renewal report, by the renewal date of September 20, shall result in the expiration of the licensee’s license by operation of law by September 30 of the same year. The commissioner may reinstate the license if the licensee becomes compliant with this subtitle and pays a civil penalty equal to the amount of the annual renewal fee, as specified in this section, within thirty (30) days of the expiration of the license.

History. Enact. Acts 2006, ch. 247, § 11, effective April 24, 2006; 2010, ch. 24, § 839, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-023. Extraordinary reporting requirements.

A licensee shall file a written report with the commissioner within fifteen (15) business days of its knowledge of the occurrence of any one (1) of the events listed below. In the written report, the licensee shall describe the event and its expected impact on the licensee’s activities in the state:

  1. Any material change in information provided in a licensee’s application or renewal report;
  2. The cancellation or other impairment of the licensee’s bond or other similar security accepted by the commissioner;
  3. Insolvency or the filing for bankruptcy or reorganization under the United States Bankruptcy Code, 11 U.S.C. secs. 101 to 110, by the licensee, responsible individual, any agent, or any key officers or directors;
  4. The filing of a petition by or against the licensee, or any agent of the licensee, for receivership, the commencement of any other judicial or administrative proceeding for its dissolution or reorganization, or the making of a general assignment for the benefit of its creditors;
  5. The filing of any material litigation against the licensee by any state or federal governmental authority, or by any country in which the licensee engages in the business of money transmission or is licensed;
  6. Any felony indictment of the licensee, responsible individual, agent, or any of its key officers or directors;
  7. Any felony conviction of the licensee, responsible individual, agent, or any of its key officers or directors;
  8. Any misdemeanor conviction of the licensee, responsible individual, agent, or any of its key officers or directors of any misdemeanor involving the business of money transmission; and
  9. Any misdemeanor conviction of the licensee, responsible individual, agent, or any of its key officers or directors of any misdemeanor involving fraud, theft, or breach of trust.

History. Enact. Acts 2006, ch. 247, § 12, effective April 24, 2006; 2010, ch. 24, § 840, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-025. Changes in control of a licensee.

  1. A licensee shall give the commissioner written notice of a proposed change of control within fifteen (15) days after learning of the proposed change of control and at least thirty (30) days prior to the proposed change of control.
  2. A licensee shall file a written request for approval of the acquisition with the commissioner. A licensee shall also submit, with the notice, a nonrefundable fee of one hundred dollars ($100).
  3. After review of a request for approval under subsection (1) of this section, the commissioner may require the licensee to provide additional information concerning the proposed person in control.
  4. The commissioner shall approve a request for change of control under subsection (1) of this section if, after investigation, the commissioner determines that the person or group of persons requesting approval has the competence, experience, character, financial condition, and responsibility to operate the licensee or person in control of the licensee in a lawful and proper manner and that the interest of the public will not be jeopardized by the change of control.
  5. The following persons are exempt from the requirements of subsection (1) of the section, but the licensee shall notify the commissioner, within fifteen (15) days after learning of a change of control:
    1. A person that acts as a proxy for the sole purpose of voting at a designated meeting of the security holders or holders of voting interests of a licensee or person in control of a licensee;
    2. A person that acquires control of a licensee by devise or descent;
    3. A person that acquires control as a personal representative, custodian, guardian, conservator, or trustee, or as an officer appointed by a court of competent jurisdiction or by operation of law; and
    4. A person that the commissioner exempts by regulation or order if it is in the public interest to do so.
  6. Subsection (1) of this section does not apply to public offerings of securities.
  7. Before filing a request for approval to acquire control, a person may request in writing a determination from the commissioner as to whether the person would be considered a person in control of a licensee upon consummation of a proposed transaction. If the commissioner determines that the person would not be a person in control of a licensee, then the commissioner may enter an order or respond in writing, to that effect, and the proposed person and transaction shall not be subject to the requirements of this section.

History. Enact. Acts 2006, ch. 247, § 13, effective April 24, 2006; 2010, ch. 24, § 841, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-027. Examinations and investigations.

  1. The commissioner may conduct an examination or investigation of a licensee or any of its agents, as it relates to the business of money transmission.
  2. The commissioner may conduct an examination or investigation in conjunction with representatives of other agencies of this state or agencies of another state or of the federal government. Instead of an examination, the commissioner may accept the examination report of an agency of this state or of another state or of the federal government or a report prepared by an independent licensed or certified public accountant. The reasonable expenses incurred by the department, other Kentucky agencies, agencies of another state, agencies of the federal government, or an independent licensed or certified accountant in making such examination, investigation, or report shall be borne by the licensee.
  3. A joint examination or an acceptance of an examination report does not preclude the commissioner from conducting an examination as provided by law. A joint report or a report accepted under this subsection is an official report of the commissioner for all purposes.
  4. A licensee or agent is deemed to consent to the commissioner’s examination or investigation, whether or not prior notice is given to the licensee or agent, of the books, records, and business operations of the licensee or agent of the licensee.
  5. A report of examination of a licensee under this section shall be considered confidential and privileged and not subject to disclosure under the Kentucky Open Records Act, KRS 61.870 to 61.884 . However, a licensee may disclose a Kentucky report of examination to a financial institution upon written request from the financial institution for the purpose of assisting the financial institution in its compliance with the Bank Secrecy Act, 31 U.S.C. secs. 5311 to 5332 and 31 C.F.R. pt. 103. The licensee shall provide written notice to the commissioner of the disclosure of the Kentucky report of examination at the same time that disclosure is made to the financial institution.

History. Enact. Acts 2006, ch. 247, § 14, effective April 24, 2006; 2010, ch. 24, § 842, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-029. Maintenance of records.

  1. Each licensee shall make, keep, and preserve the following books, accounts, and other records for a period of five (5) years, and these records shall be open to inspection by the commissioner:
    1. A record or records of each payment instrument sold;
    2. A general ledger containing all assets, liability, capital, income, and expense accounts, which general ledger shall be posted at least monthly;
    3. Bank statements and bank reconciliation records;
    4. Records of outstanding payment instruments;
    5. Records of each payment instrument paid within the five (5) year period;
    6. A list of the names, addresses, and telephone numbers of all of the licensee’s agents;
    7. Copies of all currency transaction reports and suspicious activity reports filed in compliance with KRS 286.11-031 ; and
    8. Any other record the commissioner may reasonably require by order or regulation.
  2. Records required to be maintained in this subtitle may be kept in an electronic retrievable format or other similar form of medium.
  3. Records may be maintained by a licensee or agent at a location other than within this state so long as they are made accessible to the commissioner upon seven (7) business days’ written notice.

History. Enact. Acts 2006, ch. 247, § 15, effective April 24, 2006; 2010, ch. 24, § 843, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-031. Filing and maintenance of reports required by federal and state law governing money laundering.

  1. Every licensee and its agent shall file with the commissioner all reports by federal currency reporting, recordkeeping, and suspicious transaction reporting requirements as set forth in the Bank Secrecy Act, 31 U.S.C. secs. 5311 to 5332, 31 C.F.R. pt. 103, and other federal and state laws pertaining to money laundering, for every transaction in this state. Every licensee and its agent shall maintain copies of these reports in its records in compliance with KRS 286.11-029 .
  2. The timely filing of a complete and accurate report required under subsection (1) of this section with the appropriate federal agency is deemed compliance with the requirements of subsection (1) of this section, unless the commissioner notifies the licensee that reports of the type required in subsection (1) of this section are not being regularly and comprehensively transmitted to the federal agency.

History. Enact. Acts 2006, ch. 247, § 16, effective April 24, 2006; 2010, ch. 24, § 844, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-032. Definition — Commissioner’s power to order submission of required filings to the registry, its parent or affiliate, and other agencies or authorities — Power to establish relationships or contracts with governmental agencies and the registry or its affiliates — Report of violations, enforcement actions, and other relevant information — Procedure for requesting information from and distributing information to the United States Department of Justice.

  1. As used in this section, “registry” means the State Regulatory Registry, LLC, or its successor organization.
  2. When an application, report, or approval request is required by this subtitle to be filed with the commissioner, the commissioner may by rule or order require the filing of the application, report, or approval request, including the applicable fees, be submitted to:
    1. The State Regulatory Registry, LLC, or its successor organization;
    2. The registry’s parent, affiliate, or operating subsidiary; or
    3. Other agencies or authorities, as part of a nationwide licensing system; which may act as an agent for receiving, requesting, and distributing information to and from any source directed by the commissioner.
    1. The commissioner is authorized to establish relationships or contracts with other governmental agencies, the registry, or entities affiliated with the registry that he or she deems necessary to carry out the purpose of this section. (3) (a) The commissioner is authorized to establish relationships or contracts with other governmental agencies, the registry, or entities affiliated with the registry that he or she deems necessary to carry out the purpose of this section.
    2. The commissioner may report violations of this subtitle, enforcement actions, and other relevant information to governmental agencies, the registry, or affiliated entities with which the commissioner has established a relationship or contract, notwithstanding any provision to the contrary in this subtitle.
  3. For purposes of this section and to reduce the points of contact which the Federal Bureau of Investigation may have to maintain for purposes of this subtitle, the commissioner may use other governmental agencies, the registry, or entities affiliated with the registry, as an agent for requesting information from and distributing information to the United States Department of Justice or other governmental agencies.

History. Enact. Acts 2013, ch. 106, § 14, effective June 25, 2013.

286.11-033. Confidentiality of data submitted to commissioner.

  1. Documents, materials, reports, or other information in the possession or control of the commissioner that is provided according to this subtitle shall be confidential by law and privileged, and shall not be subject to the Kentucky Open Records Act, KRS 61.870 to 61.884 . These documents, materials, reports, or other information shall not be subject to subpoena, and shall not be subject to discovery or admissible in evidence in any civil action, unless, after notice to the commissioner and a hearing, a court of competent jurisdiction determines that the commissioner would not be prejudiced. However, the commissioner may use the documents, materials, reports, or other information in the furtherance of any regulatory or legal action brought as a part of the commissioner’s official duties.
  2. Neither the commissioner nor any person who received documents, materials, reports, or other information while acting under the authority of the commissioner shall be permitted or required to testify in any civil action concerning any confidential documents, materials, reports, or information subject to subsection (1) of this section.
  3. In order to assist in the performance of the commissioner’s duties, the commissioner:
    1. May share documents, materials, reports, or other information, including the confidential and privileged documents, materials, reports, or information subject to subsections (1) and (2) of this section, with other state, federal, and international regulatory agencies, with the Money Transmitter Regulators Association, its affiliates or subsidiaries, and with local, state, federal, and international law enforcement authorities, if the recipient agrees to maintain the confidentiality and privileged status of the documents, materials, reports, or other information;
    2. May receive documents, materials, reports, or other information, including otherwise confidential and privileged documents, materials, reports, or information from the Money Transmitter Regulators Association, its affiliates or subsidiaries, and from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential and privileged any documents, materials, reports, or information received with notice or the understanding that they are confidential and privileged under the laws of the jurisdiction that is the source of the documents, materials, reports, or information;
    3. May enter into agreements governing the sharing and use of information, including the furtherance of any regulatory or legal action brought as part of the recipient’s official duties;
    4. May disclose to the public a list of persons licensed under this subtitle or the aggregate financial data concerning those licensees; and,
    5. May disclose to the public any order issued under this subtitle that is the result of an administrative or legal action against a licensee, agent of a licensee, responsible individual, key shareholder, executive officer, or director.
  4. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, reports, or information shall occur as a result of disclosure to the commissioner under this subsection or as a result of sharing as authorized in subsection (3) of this section.

History. Enact. Acts 2006, ch. 247, § 17, effective April 24, 2006; 2010, ch. 24, § 845, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-035. Authorized agent contracts.

Licensees desiring to conduct licensed activities through agents shall authorize each agent to operate pursuant to an express written contract, which shall include the following provisions:

  1. That the licensee designates the person as its agent with authority to engage in money transmission on behalf of the licensee as authorized under this subtitle;
  2. That the agent shall operate in full compliance with this subtitle, and rules promulgated under this subtitle, and any order issued by the commissioner pursuant to this subtitle;
  3. That neither a licensee nor an agent of the licensee may authorize subagents;
  4. That the agent shall timely remit all money legally due to the licensee in accordance with the terms of the written contract between the licensee and the agent;
  5. That the licensee and agent are subject to regulation by the commissioner; and
  6. That the licensee and agent shall comply with applicable federal and state law.

History. Enact. Acts 2006, ch. 247, § 18, effective April 24, 2006; 2010, ch. 24, § 846, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-037. Authorized agent conduct — Commingled proceeds deemed trust funds — Agent’s duty to report to licensee.

  1. An agent shall not make any fraudulent statements or misrepresentations to a licensee or to the commissioner.
  2. All money transmissions, or sale, or issuance of payment instrument activities conducted by agents shall be strictly in accordance with the licensee’s written procedures provided to the agent.
  3. An agent shall timely remit all money legally due to the licensee in accordance with the terms of the contract between the licensee and the agent. The commissioner shall have the discretion to set, by regulation or order, the maximum remittance time.
  4. An agent shall act only as authorized under the contract with the licensee.
  5. All funds, less fees, received by an agent of a licensee from the sale or delivery of a payment instrument issued by a licensee or received by an agent for transmission shall, from the time the funds are received by the agent until such time when the funds or an equivalent amount are remitted by the agent to the licensee, constitute trust funds owned by and belonging to the licensee. If an agent commingles any of these funds with any other funds or property owned or controlled by the agent, then all commingled proceeds and other property shall be impressed with a trust in favor of the licensee in an amount equal to the amount of the proceeds due the licensee.
  6. An agent shall report to the licensee the theft, forgery, or loss of payment instruments within twenty-four (24) hours from the time it knew of the theft, forgery, or loss.

History. Enact. Acts 2006, ch. 247, § 19, effective April 24, 2006; 2010, ch. 24, § 847, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-039. Suspension or revocation of license — Procedure for hearing and appeal upon suspension or revocation — Limitations upon reissue of license — Factors to be considered by commissioner.

  1. The commissioner may issue a written order to suspend or revoke a license issued under this subtitle if the commissioner finds that:
    1. The licensee no longer meets the requirements to hold a license under this subtitle;
    2. Any fact or condition exists that, if it had existed at the time the licensee applied for its license, would have been grounds for denying the application;
    3. The licensee’s net worth, as determined in accordance with generally accepted accounting principles, falls below the required net worth as prescribed in KRS 286.11-011 , and the licensee, after ten (10) days written notice from the commissioner, fails to take such action as the commissioner deems necessary to remedy such deficiency;
    4. The licensee violates any provision of this subtitle, any administrative regulation promulgated thereunder, or order of the commissioner issued under authority of this subtitle, or any other state law or regulation related to the business of money transmission;
    5. The licensee is conducting its business in an unsafe or unsound manner;
    6. The licensee engages in an unfair and deceptive act or practice;
    7. The licensee engages in fraud, intentional misrepresentation, or gross negligence;
    8. The licensee is insolvent;
    9. The licensee has suspended payment of its obligations or has made an assignment for the benefit of its creditors;
    10. The licensee has applied for an adjudication of bankruptcy, reorganization, arrangement, or other relief under the United States Bankruptcy Code, 11 U.S.C. secs. 101 -110;
    11. The licensee fails to cooperate in an examination, investigation, or subpoena issued by the commissioner;
    12. The licensee fails to make any report required by this subtitle;
    13. The licensee has been found to have violated any of the recordkeeping and reporting requirements of the United States government including 31 U.S.C. secs. 5311 to 5332 and 31 C.F.R. pt. 103;
    14. The competence, experience, character, financial condition, or responsibility of the licensee indicates that it is not in the public interest to permit the licensee to continue to provide money transmission services;
    15. The licensee has been convicted of a felony;
    16. The licensee has been convicted of a misdemeanor related to the business of money transmission;
    17. The licensee has been convicted of a misdemeanor involving theft, fraud, or breach of trust;
    18. The licensee has failed to terminate or suspend its agent’s authority to act on its behalf when the licensee knew, or has been given reasonable notice that its agent violated, or is about to violate, a material provision of this subtitle, an administrative regulation promulgated thereunder, or an order of the commissioner, or any grounds that are found in KRS 286.11-041 ; or
    19. The licensee, its responsible individual, or any agent, key shareholder, executive officer, director, or other person in control of the licensee are listed or become listed on the specially designated nationals and blocked persons list prepared by the United States Department of the Treasury or United States Department of State under Presidential Executive Order No. 13224 as a potential threat to commit terrorist acts or to finance terrorist acts.
  2. A licensee who has had his or her license revoked or suspended by the commissioner may file a written application for an administrative hearing in accordance with KRS Chapter 13B.
  3. A person is deemed to have received a copy of the written order of revocation or suspension with three (3) days of its mailing.
  4. A written application for an appeal shall be made with the commissioner within twenty (20) days of the date of the order of suspension or revocation and shall be made in good faith and shall briefly state the reason or reasons the person is aggrieved, together with the grounds to be relied upon.
  5. The commissioner shall not issue a license again under this subtitle to any person whose license has been revoked until three (3) years after the date of the revocation, and thereafter, not until the person again qualifies under the applicable provisions of this subtitle. A person whose license has been revoked twice shall be deemed permanently revoked and shall not again be eligible for a license under this subtitle.
  6. In determining whether a licensee is engaging in an unsafe or unsound practice under subsection (1)(e) of this section, the commissioner may consider the size and condition of the licensee’s provision of money transmissions, the magnitude of the loss, the gravity of the violation of this subtitle, the administrative regulation adopted, or order issued under this subtitle, any action taken by another state or federal government against the licensee, or the previous conduct of the licensee.

History. Enact. Acts 2006, ch. 247, § 20, effective April 24, 2006; 2010, ch. 24, § 848, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-041. Suspension or revocation of designation of an agent — Factors to be considered by commissioner — Procedure for hearing and appeal upon revocation of designation — Limitations upon future designation of agent after revocation.

  1. The commissioner may issue a written order suspending or revoking the designation of an agent if the commissioner finds that:
    1. The agent violates this subtitle or a rule adopted or an order issued under this subtitle;
    2. The agent does not cooperate with an examination, investigation, or subpoena issued by the commissioner;
    3. The agent has engaged in fraud, intentional misrepresentation, or gross negligence;
    4. The agent has been convicted of a felony;
    5. The agent has been convicted of a misdemeanor related to the business of money transmission;
    6. The agent has been convicted of a misdemeanor involving theft, fraud, or breach of trust;
    7. The competence, experience, character, or general fitness of the agent or a person in control of the agent indicates that it is not in the public interest to permit the agent to be engaged in the business of money transmission;
    8. The agent is engaged in or is engaging in an unsafe or unsound practice;
    9. The agent is engaged in, or is engaging in, an unfair and deceptive act or practice as that act or practice relates to the business of money transmission;
    10. The agent is insolvent;
    11. The agent has applied for an adjudication of bankruptcy, reorganization, arrangement, or other relief under the United States Bankruptcy Code, 11 U.S.C. secs. 101 to 110; or
    12. The agent fails to timely remit all money legally due to its licensee as required by this subtitle; or
    13. The agent, any executive officer, or other person in control of the agent is listed or become listed on the specially designated nationals and blocked persons list prepared by the United States Department of the Treasury or United States Department of State under Presidential Executive Order No. 13224 as a potential threat to commit terrorist acts or to finance terrorist acts.
  2. In determining whether an agent is engaging in an unsafe or unsound practice under subsection (1)(h) of this section, the commissioner may consider the size and condition of the agent’s provision of money transmissions, the magnitude of the loss, the gravity of the violation of this subtitle, the administrative regulation adopted, or order issued under this subtitle, any action taken by another state or federal government against the agent, or the previous conduct of the agent.
  3. Any person who has his or her designation as an agent revoked or suspended by the commissioner may file a written application for an administrative hearing in accordance with KRS Chapter 13B.
  4. An agent is deemed to have received a copy of the written order of revocation or suspension within three (3) days of its mailing.
  5. A written application for an appeal shall be made with the commissioner within twenty (20) days of the date of the order of suspension or revocation in good faith and shall briefly state the reason or reasons the agent is aggrieved, together with the grounds to be relied upon.
  6. The commissioner shall not designate a person as an agent again under this subtitle where the designation of an agent has been revoked, until after three (3) years after the date of revocation, and thereafter, not until the person again qualifies under the applicable provisions of this subtitle. Any person whose designation as an agent has been revoked twice by the commissioner shall be deemed permanently revoked and shall not again be eligible for designation as an agent under this subtitle.

History. Enact. Acts 2006, ch. 247, § 21, effective April 24, 2006; 2010, ch. 24, § 849, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-043. Power of commissioner to issue cease and desist orders — Petition for temporary or permanent injunction.

  1. If the commissioner has reason to believe or determines that a violation of this subtitle, regulation adopted, or an order issued under this subtitle, by any person, licensee, or agent has occurred or will occur, then the commissioner may issue an order to show cause why an order to cease and desist should not be issued requiring the person, licensee, or agent to cease and desist from the violation.
  2. The commissioner may enter an order to cease and desist if the person, licensee, or agent fails to show cause for the violation of the subtitle, regulation, or order within ten (10) days of the date of the receipt of the order of show cause.
  3. The commissioner may petition the Franklin Circuit Court, or any court of competent jurisdiction, for an issuance of a temporary or permanent injunction, or any other appropriate judicial order, against any person, licensee, or agent that violates this subtitle, regulation adopted, or order issued.
  4. An order issued under this section becomes effective when signed by the commissioner. The order shall be delivered by certified mail to the last known address of the person, licensee, or agent. The order shall be deemed received by the person, licensee, or agent within three (3) days of its mailing with the United States Postal Service.
  5. The commissioner may issue an order against a licensee to cease and desist from providing money transmission through an agent that is subject of a separate order from the commissioner.
  6. An order to cease and desist remains effective and enforceable pending the completion of an administrative proceeding.

History. Enact. Acts 2006, ch. 247, § 22, effective April 24, 2006; 2010, ch. 24, § 850, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-045. Emergency order governing suspension, limitation, or restriction of license or designation of agent — Appeal from emergency order.

  1. If the commissioner has reason to believe or determines that a violation of this subtitle or of a regulation adopted, or an order issued under this subtitle, by a licensee or agent will cause immediate or irreparable harm to the public health, safety, or welfare, then the commissioner may enter an emergency order suspending, limiting, or restricting the licensee’s license or the designation of an agent, without prior notice or hearing.
  2. One (1) or more of the following circumstances shall be considered grounds for an emergency order suspending, limiting, or restricting a license or designation of an agent under this section:
    1. The licensee’s or agent’s indictment or conviction of a felony for a crime involving theft, fraud, or breach of trust;
    2. The licensee’s or agent’s indictment or conviction under the USA PATRIOT Act of 2001, Pub. L. No. 107-56;
    3. The suspension or revocation of any other money transmitter license or equivalent license held by the licensee, or designation held by the agent in another state or country;
    4. The licensee, its responsible individual, or any agent, key shareholder, executive officer, director, or other person in control of the licensee are listed or become listed on the specially designated nationals and blocked persons list prepared by the United States Department of the Treasury or United States Department of State under Presidential Executive Order No. 13224 as a potential threat to commit terrorist acts or to finance terrorist acts; or
    5. Insolvency, or the filing of an application of bankruptcy, reorganization, arrangement, or other relief under bankruptcy, or an adjudication under the United States Bankruptcy Code, 11 U.S.C. secs. 101 to 110 by the licensee or agent.
  3. An emergency order issued under this section becomes effective when signed by the commissioner. The emergency order shall be delivered by certified mail to the last known address of the licensee or agent. The order shall be deemed received by the licensee or agent within three (3) days of its mailing with the United States Postal Service.
  4. A licensee or agent aggrieved by an emergency order issued by the commissioner under this section may file with the commissioner a written appeal for an emergency hearing. The application for a hearing shall be filed with the commissioner within twenty (20) days of the date of the emergency order.
  5. Upon receipt of a written appeal by any licensee or agent aggrieved by an emergency order issued under this section, the commissioner shall conduct an emergency hearing as required under KRS 13B.125 , within ten (10) working days from the date of receipt of the appeal, unless the parties agree otherwise. The hearing officer shall render a written decision affirming, modifying, or reversing the emergency order within five (5) working days of the completion of the hearing. The emergency order shall be affirmed if there is substantial evidence of a violation of law that constitutes an immediate danger to the public health, safety, or welfare.

History. Enact. Acts 2006, ch. 247, § 23, effective April 24, 2006; 2010, ch. 24, § 851, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-047. Civil penalties.

The commissioner may levy a civil penalty against a person that violates any provision of or administrative regulation promulgated under this subtitle or order issued by the commissioner under this subtitle. The civil penalty shall be not less than one thousand dollars ($1,000) nor more than five thousand dollars ($5,000) per day for each day the violation is outstanding, plus the state’s costs and expenses for the examination, investigation, and prosecution of this matter, including reasonable attorney’s fees and court costs.

History. Enact. Acts 2006, ch. 247, § 24, effective April 24, 2006; 2010, ch. 24, § 852, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-049. Consent orders.

The commissioner may enter into a consent order with another person at any time, in order to resolve a matter arising under this subtitle. A consent order shall be signed by the person to whom it is issued or by the person’s authorized representative and shall indicate agreement with the terms contained in the order. A consent order may provide that it does not constitute an admission by a person that this subtitle, or an administrative regulation promulgated under this subtitle, or an order issued under this subtitle has been violated. Any consent order that the commissioner enters into in order to resolve a matter arising under this subtitle shall be deemed an administrative action and a public record.

History. Enact. Acts 2006, ch. 247, § 25, effective April 24, 2006; 2010, ch. 24, § 853, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-051. Commissioner’s power to stay orders pending exhaustion of administrative remedies.

The commissioner may stay, suspend, or postpone the effective date of an order issued under this subtitle, pending the administrative proceeding and the issuance of a final order resulting from the proceeding, upon written request by the affected person, licensee, or agent.

History. Enact. Acts 2006, ch. 247, § 26, effective April 24, 2006; 2010, ch. 24, § 854, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-053. Right of aggrieved person to apply for administrative hearing — Appeal from final order to Franklin Circuit Court.

  1. Any person aggrieved by the entry of an order by the commissioner under this subtitle may file written application for an administrative hearing.
  2. The written application for a hearing under this subtitle shall be made in good faith and shall state the reasons or grounds the person is so aggrieved and the remedy sought at the hearing.
  3. Any application for a hearing under this subtitle shall be filed with the commissioner within twenty (20) days of the date of the order.
  4. If the commissioner finds that the application for a hearing is made in good faith, and that the applicant would be aggrieved as claimed if his or her grounds are established, then a hearing shall be held in accordance with KRS Chapter 13B.
  5. An appeal from the commissioner shall be taken only from a final order.
  6. The appeal from a final order issued by the commissioner shall be granted as a matter of right to the Franklin Circuit Court.

History. Enact. Acts 2006, ch. 247, § 27, effective April 24, 2006; 2010, ch. 24, § 855, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-055. Right of aggrieved person to file written complaint with commissioner — Commissioner’s power to investigate and resolve complaints — Suspension of license for noncompliance with subpoena — Petition to court for enforcement.

  1. Any person aggrieved by the conduct of a licensee or agent under this subtitle in connection with the licensee’s or agent’s regulated activities may file a written complaint with the commissioner, who may investigate the complaint.
  2. In the course of the investigation initiated by a complaint or by the commissioner, the commissioner may:
    1. Subpoena witnesses;
    2. Administer oaths;
    3. Examine any individual under oath; and
    4. Compel the production of records, books, papers, contracts, or other documents relevant to the investigation.
  3. If any person fails to testify or to comply with a subpoena from the commissioner under this section, then the commissioner may petition the Franklin Circuit Court or any court of competent jurisdiction for enforcement.
  4. The license of any licensee or the designation of an agent under this subtitle who fails to comply with a subpoena of the commissioner may be suspended pending compliance with the subpoena.
  5. The commissioner may investigate all complaints filed by any person.

History. Enact. Acts 2006, ch. 247, § 28, effective April 24, 2006; 2010, ch. 24, § 856, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-057. Penalties.

  1. A person that intentionally or knowingly makes a false statement, misrepresentation, or false certification in a record filed or required to be maintained under this subtitle or that intentionally or knowingly makes a false entry or omits a material entry in such a record is guilty of a Class D felony.
  2. A person that intentionally or knowingly engages in any activity for which a license is required under this subtitle without being licensed under this subtitle is guilty of a Class C felony.

History. Enact. Acts 2006, ch. 247, § 29, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

Research References and Practice Aids

Cross-References.

Sentence for Class C and D felonies, see KRS 532.020 , 532.060 .

286.11-059. Administrative proceedings to be conducted under KRS Chapter 13B.

All administrative proceedings under this subtitle shall be conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 2006, ch. 247, § 30, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-061. Powers and duties of department and commissioner relating to the regulation, supervision, and licensing of money transmitters.

  1. The department shall exercise all administrative functions of the state in relation to the regulation, supervision, and licensing of money transmitters.
  2. The commissioner may promulgate, amend, and repeal any administrative regulations, forms, and orders as are necessary to interpret and enforce the provisions of this subtitle.
  3. The commissioner may request any additional information as the commissioner deems necessary to interpret and carry out any of the provisions of this subtitle from any applicant, licensee, agent, responsible individual, controlling person, executive officer, or key shareholder.

History. Enact. Acts 2006, ch. 247, § 31, effective April 24, 2006; 2010, ch. 24, § 857, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-063. Licensees and agents to comply with all applicable federal and state laws.

In addition to the requirements contained in this subtitle, every licensee and agent shall comply with all applicable federal and state laws.

History. Enact. Acts 2006, ch. 247, § 32, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-065. Licenses issued under provisions of former KRS Chapter 366 to remain in force.

A license issued under the provisions of KRS Chapter 366 that is in effect immediately prior to April 24, 2006, shall remain in force as a license under this subtitle until midnight on September 30, 2006, and the licensee shall be governed by the provisions of this subtitle with the exception that such licensees shall be given until midnight on September 30, 2006, to be in compliance with this subtitle. Such licensees must file an application for a renewal license pursuant to this subtitle within three (3) months after April 24, 2006. Upon compliance with the provisions of this subtitle, applicants shall be issued a money transmitter license effective October 1, 2006, through September 30, 2007.

History. Enact. Acts 2006, ch. 247, § 33, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

286.11-067. General Assembly intends to ensure safe and sound operation of money transmission in the Commonwealth.

It is the intent of the General Assembly to establish a state system of licensure and regulation to ensure the safe and sound operation of money transmission to ensure that this business is not used for criminal purposes, to promote confidence in the state’s financial system, and to protect the public interest.

History. Enact. Acts 2006, ch. 247, § 34, effective April 24, 2006.

Legislative Research Commission Note.

(7/12/2006). This section was created in 2006 Ky. Acts ch. 247 as a new section of KRS Chapter 366A. Sec. 38 of that same bill also required that all sections of KRS Chapters 287, 288, 290, 291, 294, 366, 366A, and 368 be renumbered as sections of a single KRS Chapter entitled the “Kentucky Financial Services Code.” Therefore, the Statute Reviser, acting under KRS 7.136(1), has codified this section as a new section of KRS Chapter 286.

CHAPTER 287 Banks and Trust Companies

287.010. Definitions for chapter. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-010 effective July 12, 2006.

287.011. Office of Financial Institutions — Functions — Divisions within office — Medium for filing applications and other documents. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-011 effective July 12, 2006.

287.012. Appointment of executive director — Qualifications. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-012 effective July 12, 2006.

287.013. Financial Institutions Board — Duties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-013 effective July 12, 2006.

287.015. Political subdivisions prohibited from enacting or enforcing legislation governing matters preempted by state or federal law — Exception for civil rights — State law to be construed as consistent with federal law. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.2-015 effective July 12, 2006.

287.020. Duties of executive director — Seal — Regulations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-020 effective July 12, 2006.

287.025. Deputy director — Appointment — Service as executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-025 effective July 12, 2006.

287.030. Limitation on right to engage in business — Authorization for Kentucky chartered banks and subsidiaries to sell insurance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-030 effective July 12, 2006.

287.040. Who may organize — Number of directors required. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-040 effective July 12, 2006.

287.050. Organization to be approved by executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-050 effective July 12, 2006.

287.060. Oath required of board of directors before transacting business — Conditions precedent to issuance of certificate to transact business. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-060 effective July 12, 2006.

287.061. Application for approval — Hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 234, § 4; 1982, ch. 251, § 5, effective April 1, 1982; 1992, ch. 77, § 1, effective July 14, 1992; 1996, ch. 318, § 213, effective July 15, 1996) was repealed by Acts 1998, ch. 196, § 32, effective July 15, 1998.

287.062. Appeal to court — Procedure — Advancement of case. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 234, § 5) was repealed by Acts 1996, ch. 318, § 357, effective July 15, 1996.

287.065. Majority of directors to be residents — Duties of directors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-065 effective July 12, 2006.

287.070. Minimum capital stock required. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-070 effective July 12, 2006.

287.080. Minimum capital and surplus required to begin business. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-080 effective July 12, 2006.

287.085. Increase of capital stock. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 141, § 6) was repealed by Acts 1982, ch. 251, § 18, effective April 1, 1982.

287.090. Reduction of capital stock of bank or trust company to be approved by executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-090 effective July 12, 2006.

287.095. Change in control or certain loans to be reported to executive director — Contents of report. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-095 effective July 12, 2006.

287.100. Investment of bank funds — Property that may be held. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-100 effective July 12, 2006.

287.102. Activities permitted to state bank receiving CAMEL rating of 1 or 2. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-102 effective July 12, 2006.

287.103. Investment in property. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-103 effective July 12, 2006.

287.105. Bank may acquire and hold personal property at request of customer — Property deemed collateral. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-105 effective July 12, 2006.

287.110. Investment of funds held in fiduciary capacity — Capital stock liable for fiduciary obligations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-110 effective July 12, 2006.

287.115. Capital notes and debentures may be issued — Conditions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-115 effective July 12, 2006.

287.120. Use of funds of combined banks and trust companies. [Repealed.]

Compiler’s Notes.

This section (612a) was repealed by Acts 1986, ch. 444, § 17, effective July 15, 1986.

287.130. Use of funds of combined bank, trust and title insurance company. [Repealed.]

Compiler’s Notes.

This section (883c-1) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.135. Banker’s bank authorized — Limitations on holdings — Issuance of charter. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-135 effective July 12, 2006.

287.140. Amendment of articles and reorganization to engage in a trust business — Consolidation — Transfer of fiduciary account to affiliate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-140 effective July 12, 2006.

287.150. Consolidation of trust companies — Method and effect. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-150 effective July 12, 2006.

287.160. State bank may reorganize as national bank. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-160 effective July 12, 2006.

287.170. National bank may reorganize as state bank. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-170 effective July 12, 2006.

287.171. Definitions for KRS 287.171 to 287.174. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1952, ch. 222, § 1; 1966, ch. 255, § 230) was repealed by Acts 1982, ch. 251, § 18, effective April 1, 1982.

287.172. Conditions of and procedure for conversion of national banking association to state bank or merger with state bank. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-172 effective July 12, 2006.

287.173. Conversion of state bank to or merger with national banking association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-173 effective July 12, 2006.

287.174. Provisions of KRS 287.172 and 287.173 to constitute alternative method — Legislative purpose declared. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-174 effective July 12, 2006.

287.180. Banking business, where done — Branch and agency banks. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-180 effective July 12, 2006.

287.183. Transfer of branches between commonly controlled banks. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-183 effective July 12, 2006.

287.185. Change of location — Approval by executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-185 effective July 12, 2006.

287.187. Bank acting as agent of another financial institution — Filing — Commissioner’s approval — Scope of activities. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-187 effective July 12, 2006.

287.190. Powers of banks. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-190 effective July 12, 2006.

287.193. Bank holidays. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-193 effective July 12, 2006.

287.195. Permissive holidays. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 150, § 1; 1962, ch. 135; 1984, ch. 324, § 19, effective July 13, 1984) was repealed by Acts 1992, ch. 77, § 24, effective July 14, 1992.

287.197. Remaining open on certain legal holidays, effect. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1968, ch. 75; 1970, ch. 50, § 2) was repealed by Acts 1978, ch. 24, § 2, effective June 17, 1978.

287.199. Closing of banks — Emergency. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-199 effective July 12, 2006.

287.200. Certain banks may continue to act as fiduciaries. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-200 effective July 12, 2006.

287.205. When national bank may act as fiduciary. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 151) was repealed by Acts 1998, ch. 196, § 32, effective July 15, 1998.

287.210. Powers of banks or trust companies. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-210 effective July 12, 2006.

287.212. Deposit of securities with district federal reserve bank by bank acting as fiduciary or custodian for fiduciary — Accounting and crediting of deposits. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-212 effective July 12, 2006.

287.214. Rate of interest allowed on loans of $15,000 or less — Trust company not to extend credit — Exception. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-214 effective July 12, 2006.

287.215. Authority to charge interest in advance — Installment loans with interest in advance — Exceptions — Restrictions on installment loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-215 effective July 12, 2006.

287.218. Definitions for KRS 287.219 and 287.220. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-218 effective July 12, 2006.

287.219. Continuation of trust by corporate trustee — Limitations — Application. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-219 effective July 12, 2006.

287.220. Corporate fiduciaries subject to laws governing individuals — Security on bonds — Ability to serve as trustee of multiple trusts with common or nonidentical beneficiaries. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-220 effective July 12, 2006.

287.225. Appointment of a nominee by banking institutions acting in a fiduciary capacity. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-225 effective July 12, 2006.

287.230. Common trust funds — Consent of cofiduciary. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-230 effective July 12, 2006.

287.235. Common trust fund not separate entity for tax purposes — Circumstances when no gain or loss to be recognized. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-235 effective July 12, 2006.

287.240. Real estate mortgage investment fund — Participation certificates. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-240 effective July 12, 2006.

287.250. Operation of real estate mortgage investment fund. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-250 effective July 12, 2006.

287.260. Liquidation of investment fund. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-260 effective July 12, 2006.

287.270. Fiduciary may act in own name — Records — Investments not subject to debts of fiduciary. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-270 effective July 12, 2006.

287.272. Investment of fiduciary assets in company or trust associated with investing institution — Fee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-272 effective July 12, 2006.

287.275. Limits on liability of bank or trust company acting as fiduciary. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-275 effective July 12, 2006.

287.277. Standards for bank or trust company acting as fiduciary. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-277 effective July 12, 2006.

287.280. Maximum debt of persons to bank or trust company. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-280 effective July 12, 2006.

287.290. Exceptions to maximum debt to banks. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-290 effective July 12, 2006.

287.300. Required reserves. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-300 effective July 12, 2006.

287.310. Bank may own stock in federal reserve bank or Federal Deposit Insurance Corporation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-310 effective July 12, 2006.

287.320. Federal Deposit Insurance Corporation to be subrogated to rights against closed banks. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-320 effective July 12, 2006.

287.325. Advertising notice required where not federally insured. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 267, § 1; 1984, ch. 324, § 26, effective July 13, 1984) was repealed by Acts 1992, ch. 77, § 24, effective July 14, 1992.

287.330. Assets may be pledged or surety bonds provided as collateral security — Security not required if deposit insured. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-330 effective July 12, 2006.

287.340. Preferred stock. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-340 effective July 12, 2006.

287.350. When dividends may be declared. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-350 effective July 12, 2006.

287.360. Double liability for certain stock issued prior to May 16, 1936. [Repealed.]

Compiler’s Notes.

This section (595, 613: amend. Acts 1966, ch. 239, § 201) was repealed by Acts 1992, ch. 77, § 24, effective July 14, 1992.

287.365. Enforcement of stockholders’ liability. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 141, § 7) was repealed by Acts 1992, ch. 77, § 24, effective July 14, 1992.

287.370. Separate records for commercial and savings departments; interest allowed to be posted. [Repealed.]

Compiler’s Notes.

This section (590) was repealed by Acts 1966, ch. 11, § 4.

287.375. Preservation of bank records. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-375 effective July 12, 2006.

287.380. Deposits by minors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-380 effective July 12, 2006.

287.385. Educational loans to minors — Validity. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-385 effective July 12, 2006.

287.390. Payment of checks out of reserve funds; exceptions. [Repealed.]

Compiler’s Notes.

This section (583a-1 to 583a-3) was repealed by Acts 1962, ch. 83, § 21.

287.400. When checks not to be protested for nonpayment. [Repealed.]

Compiler’s Notes.

This section (583a-4) was repealed by Acts 1962, ch. 83, § 21.

287.405. Revocation, countermand or stop-payment order. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 129, §§ 1, 2; 1956, ch. 48, § 1; 1958, ch. 77, § 10-105) was repealed by Acts 1962, ch. 83, § 21.

287.407. Bank may refuse payment of check or instrument payable on demand at any bank when presented more than one year from date, when; no liability. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1956, ch. 48, § 2) was repealed by Acts 1962, ch. 83, § 21.

287.410. Publication of unclaimed deposits and dividends. [Repealed.]

Compiler’s Notes.

This section (592) was repealed by Acts 1944, ch. 53, § 2.

287.420. Publication of financial statement — Contents — Disposition of copies. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-420 effective July 12, 2006.

287.430. Commissioner to post and keep detailed information. [Repealed.]

Compiler’s Notes.

This section (165a-19) was repealed by Acts 1982, ch. 251, § 18, effective April 1, 1982.

287.440. Appointment of examiners — Oath — Restrictions on debt and stock ownership — Contracts for services of agency’s examiners. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-440 effective July 12, 2006.

287.450. Examination — Procedure — Agreement to examine and supervise branches — Joint examination and enforcement actions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-450 effective July 12, 2006.

287.455. Commonwealth or its employees not liable for failure to disclose financial condition of bank or trust company. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-455 effective July 12, 2006.

287.460. Duties of examiners. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-460 effective July 12, 2006.

287.470. Information obtained by examination to be confidential — Exceptions — Reports as evidence. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-470 effective July 12, 2006.

287.480. Fees to be paid executive director for services. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-480 effective July 12, 2006.

287.485. Disposition of fees collected under various KRS provisions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.1-485 effective July 12, 2006.

287.490. Reports to be made to executive director — Contents — Information from officer, director, or board to executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-490 effective July 12, 2006.

287.500. Effect of reports of commissioner and examiners — When to be made public. [Repealed.]

Compiler’s Notes.

This section (165a-11: amend. Acts 1984, ch. 324, § 36, effective July 13, 1984) was repealed by Acts 1986, ch. 444, § 17, effective July 15, 1986.

287.510. Procedure when bank’s reserve is low. [Repealed.]

Compiler’s Notes.

This section (585) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.520. Institution may place its affairs under control of department. [Repealed.]

Compiler’s Notes.

This section (165a-18) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.530. Examination of institutions in hands of receiver — Reports of receivers. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-530 effective July 12, 2006.

287.540. Procedure when capital stock has been impaired. [Repealed.]

Compiler’s Notes.

This section (165a-15: amend. Acts 1974, ch. 315, § 45) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.550. Officers of insolvent banks not to receive deposits. [Repealed.]

Compiler’s Notes.

This section (597) was repealed by Acts 1974, ch. 406, § 336, effective January 1, 1975.

287.560. Department to take charge of insolvent institution — Warning against unsafe policies — Appointment of receiver. [Repealed.]

Compiler’s Notes.

This section (165a-13, 165a-16: amend. Acts 1976, ch. 234, § 7; 1976 (Ex. Sess.), ch. 14, §§ 267, 268, effective January 2, 1978) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.570. Special officers and agents for liquidating institutions. [Repealed.]

Compiler’s Notes.

This section (165a-17) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.580. Special deputy commissioner for liquidation — Bond. [Repealed.]

Compiler’s Notes.

This section (165a-17) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.590. Compensation of person taking charge of insolvent institution. [Repealed.]

Compiler’s Notes.

This section (165a-17) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.600. Reports concerning insolvent institution — Claims of creditors — Review. [Repealed.]

Compiler’s Notes.

This section (165a-17: amend. Acts 1966, ch. 239, § 203, effective June 16, 1966; 1976 (1st Ex. Sess.), ch. 14, § 268, effective January 2, 1978) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.610. Distribution of assets. [Repealed.]

Compiler’s Notes.

This section (165a-17) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.620. Persons having charge of closed and insolvent institutions may borrow money. [Repealed.]

Compiler’s Notes.

This section (165a-62) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.630. Transfer of assets to another bank — Procedure — Publication of notice. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-630 effective July 12, 2006.

287.640. Relief to aggrieved shareholders. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-640 effective July 12, 2006.

287.650. Reorganization of closed or suspended institutions — Procedure. [Repealed.]

Compiler’s Notes.

This section (165a-64) was repealed by Acts 1984, ch. 324, § 61, effective July 13, 1984.

287.660. Annual report of commissioner. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-660 effective July 12, 2006.

287.670. Foreign corporations, activities deemed not transacting business in Kentucky. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.2-670 effective July 12, 2006.

287.680. Foreign lenders, when not required to qualify as doing business — Nexus requirement. [Renumbered]

Compiler’s Notes.

This section was renumbered as KRS 286.2-680 effective July 12, 2006.

287.690. Cease and desist orders — Orders of suspension or removal from office — Appeal — Enforcement of orders. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-690 effective July 12, 2006.

287.695. Approval of state-chartered bank officers or directors required in certain instances. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-695 effective July 12, 2006.

Revolving Credit Plans

287.710. Definitions for KRS 287.720 to 287.770. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-710 effective July 12, 2006.

287.720. Form and provisions of credit plan — Disclosures. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-720 effective July 12, 2006.

287.730. Billing cycle — Payment of balance — Payment of credit card charges. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-730 effective July 12, 2006.

287.740. Finance charges — Rate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-740 effective July 12, 2006.

287.750. Additional fees, charges and costs. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-750 effective July 12, 2006.

287.760. Limitation on amount charged. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-760 effective July 12, 2006.

287.765. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-765 effective July 12, 2006.

287.770. Credit plans not invalidated. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-770 effective July 12, 2006.

Adverse Claim to Deposit

287.800. Recognition of adverse claim to a deposit. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-800 effective July 12, 2006.

Loan Production Offices

287.820. Operation of loan production office by bank. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-820 effective July 12, 2006.

Receivers for Insolvent Banks

287.850. Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-850 effective July 12, 2006.

287.852. Applicability of KRS 287.850 to 287.884. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-852 effective July 12, 2006.

287.854. Closing of bank by executive director — Written statement of grounds — Appointment of receiver. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-854 effective July 12, 2006.

287.856. Tender of appointment as receiver to FDIC. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-856 effective July 12, 2006.

287.858. Vesting of assets in receiver. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-858 effective July 12, 2006.

287.860. Notice of closing to be posted — Effect. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-860 effective July 12, 2006.

287.862. Powers and duties of receiver. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-862 effective July 12, 2006.

287.864. “Preference” defined. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-864 effective July 12, 2006.

287.866. Sale of assets by receiver — Borrowing from FDIC by receiver. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-866 effective July 12, 2006.

287.868. Claims procedure — Publication — Rejection of claim — Petition to receivership court. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-868 effective July 12, 2006.

287.870. Late claim’s share in undistributed assets. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-870 effective July 12, 2006.

287.872. Order of payment of claims. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-872 effective July 12, 2006.

287.874. Rights of receiver under participation agreements. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-874 effective July 12, 2006.

287.876. Receiver’s election to reject a lease — Effect. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-876 effective July 12, 2006.

287.878. FDIC subrogated to rights of depositors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-878 effective July 12, 2006.

287.880. Receiver to appoint successor to bank’s rights, assets, obligations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-880 effective July 12, 2006.

287.882. KRS 287.850 to 287.884 is exclusive procedure for appointment of receiver or liquidating agent. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-882 effective July 12, 2006.

287.884. Destruction of closed bank’s records. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-884 effective July 12, 2006.

Acquisition of Banks

287.900. Definitions of terms used in this section and KRS 287.905 — Acquisition of in-state banks — Limitations — In-county merger or consolidation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-900 effective July 12, 2006.

287.905. Filing of application to acquire bank with executive director — Examination of applicant — Cooperative agreements by executive director to examine out-of-state bank or exchange confidential information. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-905 effective July 12, 2006.

287.910. Illegal acquisitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-910 effective July 12, 2006.

287.915. Bank combinations — Operation of a combined bank as a branch of the surviving bank — Transfer of combined bank’s main office and branches — Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-915 effective July 12, 2006.

287.920. Interstate merger transactions — Restrictions — Combinations of commonly controlled banks — Scope of activities of branch outside home state. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-920 effective July 12, 2006.

Penalties

287.990. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.3-990 effective July 12, 2006.

CHAPTER 288 Consumer Loans

288.020. License required for petty loan companies. [Repealed.]

Compiler’s Notes.

This section (883i-2) was repealed by Acts 1960, ch. 204, § 27.

288.030. Form of application; contents. [Repealed.]

Compiler’s Notes.

This section (883i-3) was repealed by Acts 1960, ch. 204, § 27.

288.040. Financial condition of applicant. [Repealed.]

Compiler’s Notes.

This section (883i-4) was repealed by Acts 1960, ch. 204, § 27.

288.050. Fees; bond. [Repealed.]

Compiler’s Notes.

This section (883i-5, 883i-25) was repealed by Acts 1960, ch. 204, § 27.

288.060. Renewal of bond. [Repealed.]

Compiler’s Notes.

This section (883i-6) was repealed by Acts 1960, ch. 204, § 27.

288.070. Approval or rejection of application; time limit. [Repealed.]

Compiler’s Notes.

This section (883i-7) was repealed by Acts 1960, ch. 204, § 27.

288.080. License; contents; to be posted; change in place of business. [Repealed.]

Compiler’s Notes.

This section (883i-8) was repealed by Acts 1960, ch. 204, § 27.

288.090. Regulations as to place of business. [Repealed.]

Compiler’s Notes.

This section (883i-9) was repealed by Acts 1960, ch. 204, § 27.

288.100. Duration of license; payment of annual fee. [Repealed.]

Compiler’s Notes.

This section (883i-10) was repealed by Acts 1960, ch. 204, § 27.

288.110. Revocation, suspension, surrender and reinstatement of licenses. [Repealed.]

Compiler’s Notes.

This section (883i-11) was repealed by Acts 1960, ch. 204, § 27.

288.120. Written order of denial or revocation; right of appeal. [Repealed.]

Compiler’s Notes.

This section (883i-12) was repealed by Acts 1960, ch. 204, § 27.

288.130. Financial condition of licensee. [Repealed.]

Compiler’s Notes.

This section (883i-19) was repealed by Acts 1960, ch. 204, § 27.

288.140. Prohibited advertisements and statements. [Repealed.]

Compiler’s Notes.

This section (883i-13) was repealed by Acts 1960, ch. 204, § 27.

288.150. Interest rate allowed licensee; loans not to be divided. [Repealed.]

Compiler’s Notes.

This section (883i-14, 883i-23) was repealed by Acts 1960, ch. 204, § 27.

288.160. Interest rate for persons not licensed. [Repealed.]

Compiler’s Notes.

This section (883i-21) was repealed by Acts 1960, ch. 204, § 27.

288.170. Loans violating chapter void. [Repealed.]

Compiler’s Notes.

This section (883i-15, 883i-21, 883i-29) was repealed by Acts 1960, ch. 204, § 27.

288.180. Public policy; loans outside state. [Repealed.]

Compiler’s Notes.

This section (883i-22) was repealed by Acts 1960, ch. 204, § 27.

288.190. Duties of licensee. [Repealed.]

Compiler’s Notes.

This section (883i-16) was repealed by Acts 1960, ch. 204, § 27.

288.200. Confession of judgment prohibited; contract to be definite; not negotiable. [Repealed.]

Compiler’s Notes.

This section (883i-18) was repealed by Acts 1960, ch. 204, § 27.

288.210. Lien upon real estate as security prohibited. [Repealed.]

Compiler’s Notes.

This section (883i-20) was repealed by Acts 1960, ch. 204, § 27.

288.220. Payment of loan. [Repealed.]

Compiler’s Notes.

This section (883i-17) was repealed by Acts 1960, ch. 204, § 27.

288.230. Transactions considered loans under this chapter. [Repealed.]

Compiler’s Notes.

This section (883i-24) was repealed by Acts 1960, ch. 204, § 27.

288.240. Director of banking to make regulations; examinations of licensees. [Repealed.]

Compiler’s Notes.

This section (883i-25) was repealed by Acts 1960, ch. 204, § 27.

288.250. Licensee to make annual report. [Repealed.]

Compiler’s Notes.

This section (883i-27) was repealed by Acts 1960, ch. 204, § 27.

288.260. Records, extent and preservation of. [Repealed.]

Compiler’s Notes.

This section (883i-28) was repealed by Acts 1960, ch. 204, § 27.

288.270. Assignment of compensation; regulation of. [Repealed.]

Compiler’s Notes.

This section (883i-32) was repealed by Acts 1960, ch. 204, § 27.

288.410. Definitions — Application of chapter. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-410 effective July 12, 2006.

288.420. License required for finance companies — Evidence of existing licenses. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-420 effective July 12, 2006.

288.430. Form of application — Contents. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-430 effective July 12, 2006.

288.440. Application and license fees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-440 effective July 12, 2006.

288.450. Approval or rejection of application — Time limit — Appeal — Hearing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-450 effective July 12, 2006.

288.460. License — Contents — Required to be displayed — Change in place of business. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-460 effective July 12, 2006.

288.470. Limitation on locations at which business may be conducted — Construction of chapter regarding types of loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-470 effective July 12, 2006.

288.480. Duration of license — Payment of annual fee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-480 effective July 12, 2006.

288.490. Revocation, suspension, surrender, and reinstatement of licenses — Hearing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-490 effective July 12, 2006.

288.500. Written order of denial or revocation — Right of appeal. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-500 effective July 12, 2006.

288.510. Financial condition of licensee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 204, § 11, effective June 16, 1960) was repealed by Acts 1998, ch. 198, § 10, effective July 15, 1998.

288.515. Advertising statement required where institution not fully insured. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 267, § 2) was repealed by Acts 1998, ch. 198, § 10, effective July 15, 1998.

288.520. Prohibited advertisements and statements. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-520 effective July 12, 2006.

288.530. Basic, default and deferment charges — Prohibition against division of loan and excessive charges. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-530 effective July 12, 2006.

288.533. Authorized charges for extension of credit. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-533 effective July 12, 2006.

288.535. Closing costs collectible when liens on real estate taken as security. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-535 effective July 12, 2006.

288.540. Duties of licensee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-540 effective July 12, 2006.

288.550. Time of installment payments. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-550 effective July 12, 2006.

288.560. Insurance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-560 effective July 12, 2006.

288.570. Wage purchases — Assignment of compensation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-570 effective July 12, 2006.

288.580. Prohibited conduct. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-580 effective July 12, 2006.

288.590. Licensee to make annual report. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-590 effective July 12, 2006.

288.600. Licensee’s records. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-600 effective July 12, 2006.

288.610. Executive director’s power to issue regulations and examine licensees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-610 effective July 12, 2006.

288.613. Effect of conformity with notice, opinion, or interpretation of executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-613 effective July 12, 2006.

288.615. Commonwealth or its employees not liable for failure to disclose financial condition of consumer loan company. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-615 effective July 12, 2006.

288.620. Public policy relating to loans of $15,000 or less — Loans outside state. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-620 effective July 12, 2006.

288.630. Review of commissioner’s rulings. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-630 effective July 12, 2006.

288.640. Effect of future amendment of this chapter. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-640 effective July 12, 2006.

288.650. Pre-existing licensees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 204, § 25) was repealed by Acts 1966, ch. 255, § 283 and Acts 1970, ch. 92, § 96.

288.660. Construction of chapter as to contracts entered before June 16, 1960. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 204, § 27), was repealed by Acts 1980, ch. 188, § 310, effective July 15, 1980.

288.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (883i-29) was repealed by Acts 1960, ch. 204, § 27.

288.991. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.4-991 effective July 12, 2006.

CHAPTER 289 Savings and Loan Associations

289.005. Title of law. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-005 effective July 12, 2006.

289.010. Definitions. [Repealed.]

Compiler’s Notes.

This section (854: amend. Acts 1946, ch. 191, § 10) was repealed by Acts 1964, ch. 138, § 67.

289.011. Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-011 effective July 12, 2006.

289.020. Incorporation of association. [Repealed.]

Compiler’s Notes.

This section (854a: amend. Acts 1946, ch. 141, § 19) was repealed by Acts 1964, ch. 138, § 67.)

289.021. Who may incorporate — Procedure. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-021 effective July 12, 2006.

289.022. Former corporations deemed incorporated under this law — Effect on rights — Severability. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-022 effective July 12, 2006.

289.024. Proof by existing association of federal insurance or private insurance meeting minimum standard — Effect of noncompliance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-024 effective July 12, 2006.

289.025. Insurance requirement for certificate of incorporation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-025 effective July 12, 2006.

289.030. Filing articles of incorporation; approval by commissioner of banking. [Repealed.]

Compiler’s Notes.

This section (854b: amend Acts 1946, ch. 141, § 20) was repealed by Acts 1964, ch. 138, § 67.

289.031. Executive director to investigate — Objections — Approval — Certificate issued — Filing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-031 effective July 12, 2006.

289.040. Limitation on powers of associations. [Repealed.]

Compiler’s Notes.

This section (854, 855) was repealed by Acts 1964, ch. 138, § 67.

289.041. Name of association — Use of terms in name prohibited — Injunction. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-041 effective July 12, 2006.

289.050. Capital stock; number and value of shares; classes. [Repealed.]

Compiler’s Notes.

This section (854A, 856) was repealed by Acts 1964, ch. 138, § 67.

289.051. Office, located where — Change of name or location. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-051 effective July 12, 2006.

289.060. Kinds of stocks; reissuance; transfer. [Repealed.]

Compiler’s Notes.

This section (856a, 856a-2) was repealed by Acts 1964, ch. 138, § 67.

289.061. Branch offices — Limits on establishment. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-061 effective July 12, 2006.

289.070. Maximum stock allowed to one person. [Repealed.]

Compiler’s Notes.

This section (857) was repealed by Acts 1964, ch. 138, § 67.

289.071. Corporate existence begins, when. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-071 effective July 12, 2006.

289.080. Management; directors; officers; effect of nonelection. [Repealed.]

Compiler’s Notes.

This section (858, 869) was repealed by Acts 1964, ch. 138, § 67.

289.081. General powers of association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-081 effective July 12, 2006.

289.090. Officers’ bonds. [Repealed.]

Compiler’s Notes.

This section (858a) was repealed by Acts 1964, ch. 138, § 67.

289.091. Books and records of association — Reproductions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-091 effective July 12, 2006.

289.100. Liability of officers and employes. [Repealed.]

Compiler’s Notes.

This section (859, 860) was repealed by Acts 1964, ch. 138, § 67.

289.101. Right to manage property to avoid loss. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-101 effective July 12, 2006.

289.110. Associations may borrow money; restrictions. [Repealed.]

Compiler’s Notes.

This section (861) was repealed by Acts 1964, ch. 138, § 67.

289.111. Associations exempt from security sale regulations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-111 effective July 12, 2006.

289.120. Infants as stockholders. [Repealed.]

Compiler’s Notes.

This section (862) was repealed by Acts 1964, ch. 138, § 67.

289.121. Publication of financial statement. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-121 effective July 12, 2006.

289.130. Membership and transfer fees. [Repealed.]

Compiler’s Notes.

This section (862a) was repealed by Acts 1964, ch. 138, § 67.

289.131. Annual report of association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-131 effective July 12, 2006.

289.140. Deceased members; disposition of shares of. [Repealed.]

Compiler’s Notes.

This section (863) was repealed by Acts 1964, ch. 138, § 67.

289.141. Bond of incorporators — Conditions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-141 effective July 12, 2006.

289.150. Withdrawal of shares. [Repealed.]

Compiler’s Notes.

This section (864) was repealed by Acts 1964, ch. 138, § 67.

289.151. Minimum number of shares of capital stock — Issuance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-151 effective July 12, 2006.

289.160. Enforced withdrawal. [Repealed.]

Compiler’s Notes.

This section (864a) was repealed by Acts 1964, ch. 138, § 67.

289.161. Expense fund created — Amount — Repayment. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-161 effective July 12, 2006.

289.170. Matured shares. [Repealed.]

Compiler’s Notes.

This section (864b) was repealed by Acts 1964, ch. 138, § 67.

289.171. Reserve fund, creation — Charges — Credits. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-171 effective July 12, 2006.

289.180. Loans and investments. [Repealed.]

Compiler’s Notes.

This section (865) was repealed by Acts 1964, ch. 138, § 67.

289.181. Organization meeting held when. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-181 effective July 12, 2006.

289.185. Rates of interest on loans; classification. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 172, § 1) was repealed by Acts 1964, ch. 138, § 67.

289.186. Servicemen’s Readjustment Act loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 172, § 2) was repealed by Acts 1964, ch. 138, § 67.

289.190. Security for loans; penalties for failure to offer good security. [Repealed.]

Compiler’s Notes.

This section (865a) was repealed by Acts 1964, ch. 138, § 67.

289.191. Forfeiture of charter on failure to commence business. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-191 effective July 12, 2006.

289.200. Direct reduction plan loans. [Repealed.]

Compiler’s Notes.

This section (865a-1) was repealed by Acts 1964, ch. 138, § 67.

289.201. Annual meetings — Who may vote — Quorum. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-201 effective July 12, 2006.

289.210. Semiannual period reduction loans. [Repealed.]

Compiler’s Notes.

This section (865a-2) was repealed by Acts 1964, ch. 138, § 67.

289.211. Board of directors — Qualifications — Election — Vacancies, filled, how. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-211 effective July 12, 2006.

289.220. Repayment of loans. [Repealed.]

Compiler’s Notes.

This section (866) was repealed by Acts 1964, ch. 138, § 67.

289.221. Bond of officers or employees handling money. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-221 effective July 12, 2006.

289.225. Loan to director, officer, employee, or attorney prohibited — Exceptions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-225 effective July 12, 2006.

289.230. Default in payment of dues; forfeiture of shares. [Repealed.]

Compiler’s Notes.

This section (867) was repealed by Acts 1964, ch. 138, § 67.

289.231. Liability of officer or agent for fraud or neglect. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-231 effective July 12, 2006.

289.240. Default in payments; acceleration of debt. [Repealed.]

Compiler’s Notes.

This section (867a) was repealed by Acts 1964, ch. 138, § 67.

289.241. Association interest does not disqualify officer taking acknowledgment. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-241 effective July 12, 2006.

289.250. Dividends. [Repealed.]

Compiler’s Notes.

This section (868) was repealed by Acts 1964, ch. 138, § 67.

289.251. Acceptance of gratuity for action, a misdemeanor. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-251 effective July 12, 2006.

289.260. Reserve fund; application of. [Repealed.]

Compiler’s Notes.

This section (868a: amend. Acts 1946, ch. 218) was repealed by Acts 1964, ch. 138, § 67.

289.261. Liability of association to members — Members not liable for losses. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-261 effective July 12, 2006.

289.270. Associations may purchase real estate. [Repealed.]

Compiler’s Notes.

This section (868b) was repealed by Acts 1964, ch. 138, § 67.

289.271. Inspection of books — Records confidential — Exception. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-271 effective July 12, 2006.

289.280. Annual report of associations. [Repealed.]

Compiler’s Notes.

This section (870) was repealed by Acts 1964, ch. 138, § 67.

289.281. Membership, withdrawal, fees — Fines. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-281 effective July 12, 2006.

289.290. Amendment of articles of incorporation. [Repealed.]

Compiler’s Notes.

This section (871) was repealed by Acts 1964, ch. 138, § 67.

289.291. Savings accounts, how held — Transfers. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-291 effective July 12, 2006.

289.300. Failure to report. [Repealed.]

Compiler’s Notes.

This section (872) was repealed by Acts 1964, ch. 138, § 67.

289.301. Issue of stock on installment basis — Issuance for loan purposes — Maximum holding. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-301 effective July 12, 2006.

289.310. Consolidation of associations. [Repealed.]

Compiler’s Notes.

This section (873) was repealed by Acts 1964, ch. 138, § 67.

289.311. Lost or destroyed books, duplicates. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-311 effective July 12, 2006.

289.320. Federal savings and loan association; consolidation with or conversion into. [Repealed.]

Compiler’s Notes.

This section (873-1) was repealed by Acts 1964, ch. 138, § 67.

289.321. Redemption of savings accounts — Limitation on claims. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-321 effective July 12, 2006.

289.330. Resolution of consolidation or conversion to be filed with director. [Repealed.]

Compiler’s Notes.

This section (873-2) was repealed by Acts 1964, ch. 138, § 67.

289.331. Withdrawal of shares — Payment for, when made — Withdrawals by borrowing members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-331 effective July 12, 2006.

289.340. Procedure of consolidation or conversion; continuation of state association. [Repealed.]

Compiler’s Notes.

This section (873-3) was repealed by Acts 1964, ch. 138, § 67.

289.341. Enforced withdrawal. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-341 effective July 12, 2006.

289.350. Transfer of property to Federal association; rights of creditors. [Repealed.]

Compiler’s Notes.

This section (873-4) was repealed by Acts 1964, ch. 138, § 67.

289.351. Matured shares. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-351 effective July 12, 2006.

289.360. Charter of Federal association to be recorded; evidence of. [Repealed.]

Compiler’s Notes.

This section (873-5) was repealed by Acts 1964, ch. 138, § 67.

289.361. Payment of withdrawals and accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-361 effective July 12, 2006.

289.370. Restriction on officers in Division of Banking. [Repealed.]

Compiler’s Notes.

This section (874a) was repealed by Acts 1964, ch. 138, § 67.

289.371. Dividends paid, when. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-371 effective July 12, 2006.

289.380. Associations to be examined. [Repealed.]

Compiler’s Notes.

This section, (874b) was repealed by Acts 1964, ch. 138, § 67.

289.381. Savings accounts of minors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-381 effective July 12, 2006.

289.390. Fees for reports and examinations. [Repealed.]

Compiler’s Notes.

This section (874c) was repealed by Acts 1964, ch. 138, § 67.

289.391. Joint savings accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-391 effective July 12, 2006.

289.400. Annual report of director. [Repealed.]

Compiler’s Notes.

This section (874d) was repealed by Acts 1964, ch. 138, § 67.

289.401. Accounts of fiduciaries — Voting powers — Payments to beneficiaries. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-401 effective July 12, 2006.

289.410. Disclosures by examiners prohibited. [Repealed.]

Compiler’s Notes.

This section (874e) was repealed by Acts 1964, ch. 138, § 67.

289.411. Payments of account, foreign fiduciary. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-411 effective July 12, 2006.

289.420. When director of banking to take charge of associations. [Repealed.]

Compiler’s Notes.

This section (874f, 874q) was repealed by Acts 1964, ch. 138, § 67.

289.421. Recognition of attorney-in-fact. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-421 effective July 12, 2006.

289.425. Procedure when capital stock impaired. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 172, § 1) was repealed by Acts 1964, ch. 138, § 67.

289.426. Powers and procedure for liquidation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 172, § 2, 4) was repealed by Acts 1964, ch. 138, § 67.

289.430. Meeting of stockholders after director takes charge. [Repealed.]

Compiler’s Notes.

This section (874g) was repealed by Acts 1942, ch. 172, § 5.

289.431. Investments by fiduciaries, charitable and financial institutions authorized. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-431 effective July 12, 2006.

289.435. Association as trustee — Compensation — Records. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-435 effective July 12, 2006.

289.440. Duties of director when in charge of association. [Repealed.]

Compiler’s Notes.

This section (874h) was repealed by Acts 1942, ch. 172, § 5.

289.441. Real estate loans, requirements — Purposes for which made — Additional payments. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-441 effective July 12, 2006.

289.450. Reorganization. [Repealed.]

Compiler’s Notes.

This section (874i) was repealed by Acts 1942, ch. 172, § 5.

289.451. Loans on direct reduction plan — Pledge of stock on loan — Interest rate — Property improvement loans — Participation with other lenders — Condition for making uninsured loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-451 effective July 12, 2006.

289.460. Procedure when association cannot reorganize; duties of Attorney-General. [Repealed.]

Compiler’s Notes.

This section (874k) was repealed by Acts 1942, ch. 172, § 5.

289.461. Compliance with federal law or regulations required for property improvement loans or mobile home loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-461 effective July 12, 2006.

289.470. Voluntary liquidation. [Repealed.]

Compiler’s Notes.

This section (874j) was repealed by Acts 1942, ch. 172, § 5.

289.471. Loans under Servicemen’s Readjustment Act. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-471 effective July 12, 2006.

289.480. When associations may reorganize or go into voluntary liquidation. [Repealed.]

Compiler’s Notes.

This section (874L) was repealed by Acts 1964, ch. 138, § 67.

289.481. Repayment of loans; credit value of borrower’s shares; retention of shares. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-481 effective July 12, 2006.

289.490. Meeting of members; how called; notice. [Repealed.]

Compiler’s Notes.

This section (874m) was repealed by Acts 1964, ch. 138, § 67.

289.491. Default in payment of dues — Fine — Forfeiture of shares — Payments in advance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-491 effective July 12, 2006.

289.500. Exhibit of affairs to be printed and filed. [Repealed.]

Compiler’s Notes.

This section (847n) was repealed by Acts 1964, ch. 138, § 67.

289.501. Payment of expenses of loan — Payments in lieu. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-501 effective July 12, 2006.

289.510. Voting; adoption of resolution to reorganize or liquidate. [Repealed.]

Compiler’s Notes.

This section (874o) was repealed by Acts 1964, ch. 138, § 67.

289.511. Priority of members for loans — Investments — Compensation for loans prohibited — Loan statement. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-511 effective July 12, 2006.

289.520. Director of banking to employ assistants; fees of receiver. [Repealed.]

Compiler’s Notes.

This section (874p) was repealed by Acts 1942, ch. 172, § 5.

289.521. Limits on power to borrow money. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-521 effective July 12, 2006.

289.525. Power to insure shares and purchase stock in savings and loan or building and loan insurance corporations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1950, ch. 175, § 1) was repealed by Acts 1964, ch. 138, § 67, effective June 18, 1964.

289.530. When Federal Savings and Loan Insurance Corporation to be appointed receiver or liquidator. [Repealed.]

Compiler’s Notes.

This section (874r: amend. Acts 1958, ch. 126, § 37) was repealed by Acts 1964, ch. 138, § 67, effective June 18, 1964.

289.531. Acquisition and ownership of real estate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-531 effective July 12, 2006.

289.540. Powers of Federal corporation as receiver or liquidator. [Repealed.]

Compiler’s Notes.

This section (874r) was repealed by Acts 1964, ch. 138, § 67.

289.541. Acting as fiscal agent of U.S. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-541 effective July 12, 2006.

289.550. Additional powers of Federal corporation. [Repealed.]

Compiler’s Notes.

This section (874r) was repealed by Acts 1964, ch. 138, § 67.

289.551. Consolidation of associations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-551 effective July 12, 2006.

289.560. Federal corporation; title to property vested in; subrogation of. [Repealed.]

Compiler’s Notes.

This section (874r) was repealed by Acts 1964, ch. 138, § 67.

289.561. Federal savings and loan association, consolidation with or conversion into. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-561 effective July 12, 2006.

289.570. Foreign associations to file statement with director of banking. [Repealed.]

Compiler’s Notes.

This section (875) was repealed by Acts 1964, ch. 138, § 67.

289.571. Resolution of consolidation or conversion to be filed with executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-571 effective July 12, 2006.

289.580. Contents of statement. [Repealed.]

Compiler’s Notes.

This section (875) was repealed by Acts 1964, ch. 138, § 67.

289.581. Consolidation or merger with federal association procedure — Continuation with state association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-581 effective July 12, 2006.

289.590. Additional things to be filed; consent to service. [Repealed.]

Compiler’s Notes.

This section (875a to 876c) was repealed by Acts 1964, ch. 138, § 67.

289.591. Transfer of property to federal association — Rights of creditors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-591 effective July 12, 2006.

289.600. Deposit required of foreign associations. [Repealed.]

Compiler’s Notes.

This section (875b) was repealed by Acts 1964, ch. 138, § 67.

289.601. Federal charter to be recorded — Evidence. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-601 effective July 12, 2006.

289.610. License of foreign associations; issuance and revocation. [Repealed.]

Compiler’s Notes.

This section (876) was repealed by Acts 1964, ch. 138, § 67.

289.611. Conversion of federal association to state association — Procedure. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-611 effective July 12, 2006.

289.620. Disposition of deposits. [Repealed.]

Compiler’s Notes.

This section (876a) was repealed by Acts 1964, ch. 138, § 67.

289.621. Reorganization or voluntary liquidation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-621 effective July 12, 2006.

289.630. Agents to procure certificates. [Repealed.]

Compiler’s Notes.

This section (876b) was repealed by Acts 1964, ch. 138, § 67.

289.631. Meeting of members — How called — Notice. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-631 effective July 12, 2006.

289.640. Examination of foreign associations. [Repealed.]

Compiler’s Notes.

This section (876c) was repealed by Acts 1964, ch. 138, § 67.

289.641. Exhibit of affairs to be printed and filed. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-641 effective July 12, 2006.

289.650. Annual report of foreign associations. [Repealed.]

Compiler’s Notes.

This section (877) was repealed by Acts 1964, ch. 138, § 67.

289.651. Voting — Adoption of resolution to reorganize or liquidate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-651 effective July 12, 2006.

289.660. Fees to be paid by foreign associations. [Repealed.]

Compiler’s Notes.

This section (877a) was repealed by Acts 1964, ch. 138, § 67.

289.661. Foreign associations prohibited — Exceptions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-661 effective July 12, 2006.

289.670. Failure to obey law does not affect receiver’s rights. [Repealed.]

Compiler’s Notes.

This section (877c) was repealed by Acts 1964, ch. 138, § 67.

289.671. Foreign association making loans to make deposit — Purpose of deposit. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1964, ch. 138, §§ 59, 60, effective June 18, 1964; 1966, ch. 103, § 1) was repealed by Acts 1970, ch. 259, § 1.

289.680. Status of federal savings and loan associations — Powers. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-680 effective July 12, 2006.

289.690. Executive director and examiners to have no interest in association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-690 effective July 12, 2006.

289.700. Powers of executive director — Form of orders. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-700 effective July 12, 2006.

289.702. Executive director’s power to make administrative regulations and orders. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-702 effective July 12, 2006.

289.705. Executive director may authorize state associations to be competitive with federal associations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-705 effective July 12, 2006.

289.710. Examination of associations — Report — Information confidential. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-710 effective July 12, 2006.

289.720. Federal examinations may be accepted — Extra examination — Powers of examiners. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-720 effective July 12, 2006.

289.730. Filing fee for reports — Examination fees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-730 effective July 12, 2006.

289.740. Violations of law or regulation, ordered discontinued — Enforcement. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-740 effective July 12, 2006.

289.750. Conservator appointed — When — Procedure. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-750 effective July 12, 2006.

289.760. Receiver appointed when — Federal agency as receiver — Procedure. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-760 effective July 12, 2006.

289.770. No receiver or conservator for solvent association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-770 effective July 12, 2006.

289.780. Declaratory judgment action as to rights. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-780 effective July 12, 2006.

289.790. Annual report of executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-790 effective July 12, 2006.

289.800. Advertising as insured institution restricted — Penalty — Injunction. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-800 effective July 12, 2006.

289.805. Passbook notice required of federally uninsured association. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-805 effective July 12, 2006.

289.810. Injurious statements about associations — Penalty. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-810 effective July 12, 2006.

289.850. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-850 effective July 12, 2006.

Acquisition of Savings and Loan Associations

289.900. Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-900 effective July 12, 2006.

289.905. Acquisition of one or more associations wherever located — Limitations — Acquisition by out-of-state associations — Merger or consolidation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-905 effective July 12, 2006.

289.910. Filing of application to acquire association or holding company — Examination of applicant — Cooperative agreements for examination of out-of-state associations or exchange of confidential information. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-910 effective July 12, 2006.

289.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (855, 870, 872, 874e, 874q, 877b) was repealed by Acts 1964, ch. 138, § 67.

Penalties

289.991. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.5-991 effective July 12, 2006.

CHAPTER 290 Credit Unions

290.005. Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-005 effective July 12, 2006.

290.010. Definitions. [Repealed.]

Compiler’s Notes.

This section (883g-1: amend. Acts 1946, ch. 191, § 11; 1954, ch. 144, § 1; 1966, ch. 255, § 235) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

Legislative Research Commission Note.

KRS 290.010 was amended by 1984 Acts Chapter 388, § 9 and repealed by 1984 Acts Chapter 408, § 69. Pursuant to KRS 446.260 , the repeal prevails.

290.012. Administrative hearing request. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-012 effective July 12, 2006.

290.015. Organization procedure. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-015 effective July 12, 2006.

290.020. Incorporation — Articles — Change in location. [Repealed.]

Compiler’s Notes.

This section (883g-1, 883g-26) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.025. Form of articles and bylaws. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-025 effective July 12, 2006.

290.030. Contents of bylaws. [Repealed.]

Compiler’s Notes.

This section (883g-1: amend. Acts 1964, ch. 87, § 2) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.035. Amendment of articles of incorporation or bylaws. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-035 effective July 12, 2006.

290.040. Articles and bylaws to be approved by the commissioner — Filing. [Repealed.]

Compiler’s Notes.

This section (883g-1) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.045. Use of name exclusive. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-045 effective July 12, 2006.

290.050. Amendments to bylaws. [Repealed.]

Compiler’s Notes.

This section (883g-2) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.055. Office facilities. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-055 effective July 12, 2006.

290.060. Restriction of term “credit union.” [Repealed.]

Compiler’s Notes.

This section (883g-3) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.065. Out-of-state credit unions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-065 effective July 12, 2006.

290.070. Supervision by executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-070 effective July 12, 2006.

290.075. General powers of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-075 effective July 12, 2006.

290.080. Membership. [Repealed.]

Compiler’s Notes.

This section (883g-5: amend. Acts 1954, ch. 144, § 2; 1982, ch. 110, § 1, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.085. Incidental powers. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-085 effective July 12, 2006.

290.090. Reports. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-090 effective July 12, 2006.

290.092. Failure to make reports or pay charges — Notice of charges — Injunctions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-092 effective July 12, 2006.

290.095. Rules of executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-095 effective July 12, 2006.

290.100. Supervision by executive director — Financial reports — Examination — Fees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-100 effective July 12, 2006.

290.105. Commonwealth or its employees not liable for failure to disclose financial condition of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-105 effective July 12, 2006.

290.107. Membership defined. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-107 effective July 12, 2006.

290.110. Fiscal year — Meetings — Voting regulations. [Repealed.]

Compiler’s Notes.

This section (883g-8: amend. Acts 1964, ch. 87, § 1; 1970, ch. 177, § 1; 1978, ch. 180, § 1, effective June 17, 1978) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.115. Tax exemption. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-115 effective July 12, 2006.

290.120. Election of directors and members of committees — Oaths. [Repealed.]

Compiler’s Notes.

This section (883g-9: amend. Acts 1954, ch. 144, § 3; 1978, ch. 180, § 2, effective June 17, 1978) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.125. Retention of membership. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-125 effective July 12, 2006.

290.130. Election of officers — Duties of director — Bonds of persons having custody of funds — Compensation. [Repealed.]

Compiler’s Notes.

This section (883g-10: amend. Acts 1954, ch. 144, § 4; 1970, ch. 177, § 2) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.135. Liability of members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-135 effective July 12, 2006.

290.140. Credit committee — Duties. [Repealed.]

Compiler’s Notes.

This section (883g-11: amend. Acts 1970, ch. 177, § 3) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.145. Annual meeting. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-145 effective July 12, 2006.

290.150. Supervisory committee — Duties. [Repealed.]

Compiler’s Notes.

This section (883g-12: amend. Acts 1982, ch. 186, § 2, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.155. Board of directors — Supervisory committee — Simultaneous appointments prohibited. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-155 effective July 12, 2006.

290.160. Capital — Membership fee — Transfer fee. [Repealed.]

Compiler’s Notes.

This section (883g-13: amend. Acts 1978, ch. 180, § 3; effective June 17, 1978) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.165. Record of officials. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-165 effective July 12, 2006.

290.170. Shares of minors and in trust. [Repealed.]

Compiler’s Notes.

This section (883g-14: amend. Acts 1962, ch. 264, § 4) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.175. Vacancies. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-175 effective July 12, 2006.

290.180. Charges for failure to meet payment. [Repealed.]

Compiler’s Notes.

This section (883g-15) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.185. Confidentiality. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-185 effective July 12, 2006.

290.190. Savings. [Repealed.]

Compiler’s Notes.

This section (883g-16: amend. Acts 1962, ch. 264, § 5) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.195. Pecuniary interest of officer. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-195 effective July 12, 2006.

290.200. Rates of interest — Fees for temporary loans. [Repealed.]

Compiler’s Notes.

This section (883g-17: amend. Acts 1954, ch. 144, § 5; 1962, ch. 264, § 6; 1978, ch. 180, § 4, effective June 17, 1978; 1980, ch. 91, § 1, effective July 15, 1980) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.205. Officers of board. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-205 effective July 12, 2006.

290.210. Power to borrow. [Repealed.]

Compiler’s Notes.

This section (883g-18: amend. Acts 1962, ch. 264, § 7) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.215. Authority of directors. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-215 effective July 12, 2006.

290.220. Investment of funds. [Repealed.]

Compiler’s Notes.

This section (883g-19: amend. Acts 1954, ch. 144, § 6; 1962, ch. 264, § 8; 1970, ch. 177, § 4; 1976, ch. 107, § 2; 1982, ch. 186, § 3, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.225. Specific duties of board. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-225 effective July 12, 2006.

290.230. Loans. [Repealed.]

Compiler’s Notes.

This section (883g-20: amend. Acts 1954, ch. 144, § 7; 1962, ch. 264, § 2; 1970, ch. 177, § 5; 1978, ch. 180, § 5, effective June 17, 1978; 1980, ch. 91, § 2, effective July 15, 1980; 1982, ch. 186, § 4, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.235. Executive committee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-235 effective July 12, 2006.

290.240. Reserve fund. [Repealed.]

Compiler’s Notes.

This section (883g-21: amend. Acts 1970, ch. 177, § 6; 1982, ch. 186, § 5, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.245. Meetings of board or executive committee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-245 effective July 12, 2006.

290.250. Dividends — Interest refund. [Repealed.]

Compiler’s Notes.

This section (883g-22: amend. Acts 1962, ch. 264, § 3; 1970, ch. 177, § 7; 1978, ch. 180, § 6, effective June 17, 1978; 1982, ch. 186, § 6, effective July 15, 1982) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.255. Credit committee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-255 effective July 12, 2006.

290.260. Rediscount of instruments. [Repealed.]

Compiler’s Notes.

This section (883g-23) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.265. Credit manager. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-265 effective July 12, 2006.

290.270. Expulsion and withdrawal of members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 290.450 by the Reviser of Statutes pursuant to KRS 7.136 .

290.275. Loan officers — Appeal from disapproval of loan. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-275 effective July 12, 2006.

290.280. Failure to make reports or pay charges — Notice of charges — Injunctions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 290.092 by the Reviser of Statutes pursuant to KRS 7.136 .

290.285. Annual audit. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-285 effective July 12, 2006.

290.290. Voluntary dissolution. [Repealed.]

Compiler’s Notes.

This section (883g-25: amend. Acts 1982, ch. 186, § 7, effective July 15, 1982) was repealed by Acts 1984, ch. 202, § 5 and by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.295. Merger of credit unions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1978, ch. 180, § 7, effective June 17, 1978) was repealed by Acts 1984, ch. 202, § 5 and by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.296. Suspension and removal of officers — Review of such actions — Injunction. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-296 effective July 12, 2006.

290.300. Taxation. [Repealed.]

Compiler’s Notes.

This section (883g-27) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.305. Special meetings of members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-305 effective July 12, 2006.

290.310. Advertising statement required when institution not federally insured. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 267, § 3) was repealed by Acts 1984, ch. 408, § 69, effective July 13, 1984.

290.315. Capital of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-315 effective July 12, 2006.

290.320. “Credit card guaranty” defined — Requirement to insure validity. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-320 effective July 12, 2006.

290.325. Dividends — Approval of executive director required prior to payment. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-325 effective July 12, 2006.

290.335. Deposits. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-335 effective July 12, 2006.

290.345. Special purpose accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-345 effective July 12, 2006.

290.355. Withdrawal of assets by member. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-355 effective July 12, 2006.

290.365. Minors’ accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-365 effective July 12, 2006.

290.375. Joint accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-375 effective July 12, 2006.

290.385. Trust accounts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-385 effective July 12, 2006.

290.395. Lien of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-395 effective July 12, 2006.

290.405. Credit union insurance on shares and deposits. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-405 effective July 12, 2006.

290.415. Reduction in shares. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-415 effective July 12, 2006.

290.425. Purposes of loans — Conditions of loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-425 effective July 12, 2006.

290.435. Interest rate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-435 effective July 12, 2006.

290.445. Charges for failure to meet obligations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-445 effective July 12, 2006.

290.450. Expulsion and withdrawal of members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-450 effective July 12, 2006.

290.455. Application form. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-455 effective July 12, 2006.

290.465. Maximum loan. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-465 effective July 12, 2006.

290.475. Security. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-475 effective July 12, 2006.

290.485. Installments. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-485 effective July 12, 2006.

290.495. Line of credit. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-495 effective July 12, 2006.

290.505. First mortgage loans. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-505 effective July 12, 2006.

290.515. Other loan programs. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-515 effective July 12, 2006.

290.525. Loans to credit union officials. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-525 effective July 12, 2006.

290.535. Insurance for members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-535 effective July 12, 2006.

290.545. Insurance for credit union officials. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-545 effective July 12, 2006.

290.555. Group purchasing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-555 effective July 12, 2006.

290.565. Money transfers for convenience of members. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-565 effective July 12, 2006.

290.575. Trustee or custodian. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-575 effective July 12, 2006.

290.585. Investments. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-585 effective July 12, 2006.

290.595. Reserves. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-595 effective July 12, 2006.

290.605. Use of regular reserve. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-605 effective July 12, 2006.

290.615. Risk assets. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-615 effective July 12, 2006.

290.625. Special reserves. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-625 effective July 12, 2006.

290.635. Taxation of real and personal property. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-635 effective July 12, 2006.

290.645. Expenses not payable out of general fund of Kentucky. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-645 effective July 12, 2006.

Change in Corporate Status

290.700. Suspension of credit union operations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-700 effective July 12, 2006.

290.705. Voluntary liquidation — Filing certificate of dissolution. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-705 effective July 12, 2006.

290.710. Merger of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-710 effective July 12, 2006.

290.715. Conversion of credit union. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-715 effective July 12, 2006.

Penalties

290.990. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-990 effective July 12, 2006.

290.991. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.6-991 effective July 12, 2006.

CHAPTER 291 Investment Companies — Industrial Loan Corporations

Investment Companies

291.010. Definitions for KRS 291.020 to 291.110. [Repealed.]

Compiler’s Notes.

This section (2223a-1, 2223b-1, 2223b-8: amend. Acts 1946, ch. 191, § 12; 1966, ch. 255, § 236; 1984, ch. 388, § 10, effective July 13, 1984) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.012. Administrative hearing request. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1996, ch. 318, § 221, effective July 15, 1996) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.020. Deposit, statement and license required. [Repealed.]

Compiler’s Notes.

This section (2223a-1, 2223a-11) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.030. Issuance of license — Renewal — Fee. [Repealed.]

Compiler’s Notes.

This section (2223a-2, 2223a-7) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.040. Annual statement of business. [Repealed.]

Compiler’s Notes.

This section (2223a-3: amend. Acts 1966, ch. 239, § 205) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.050. Reserve fund. [Repealed.]

Compiler’s Notes.

This section (2223a-1) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.060. Use of interest on securities deposited — Exchange of. [Repealed.]

Compiler’s Notes.

This section (2223a-4) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.070. Amount of loans — Security. [Repealed.]

Compiler’s Notes.

This section (2223a-5) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.080. Investment of capital and reserve. [Repealed.]

Compiler’s Notes.

This section (2223a-8) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.090. Examination — Effect of deficient assets. [Repealed.]

Compiler’s Notes.

This section (2223a-9) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.100. Requirements for foreign companies — License. [Repealed.]

Compiler’s Notes.

This section (2223a-10) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.110. Deposits of foreign companies — Retaliatory laws. [Repealed.]

Compiler’s Notes.

This section (2223a-10) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.115. Liability of stockholders. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 141, § 9; 1992, ch. 77, § 22, effective July 14, 1992) was repealed by Acts 2000, ch. 157, § 19, effective July 14, 2000.

291.120. Incorporation. [Repealed.]

Compiler’s Notes.

This section (2223b-2, 2223b-2a: amend. Acts 1956, ch. 204, § 1; 1960, ch. 242) was repealed by Acts 1962, ch. 166, § 17.

291.130. Articles to be approved by director of banking; certificate of approval. [Repealed.]

Compiler’s Notes.

This section (2223b-4: amend. Acts 1946, ch. 141, § 30) was repealed by Acts 1962, ch. 166, § 17.

291.140. Powers of company. [Repealed.]

Compiler’s Notes.

This section (2223b-5) was repealed by Acts 1962, ch. 166, § 17.

291.150. Limitations on powers. [Repealed.]

Compiler’s Notes.

This section (2223b-6: amend. Acts 1956, ch. 204, § 2) was repealed by Acts 1962, ch. 166, § 17.

291.160. Reports to and supervision by director of banking. [Repealed.]

Compiler’s Notes.

This section (2223b-7) was repealed by Acts 1962, ch. 166, § 17.

Industrial Loan Corporations

291.410. Definitions for KRS 291.410 to 291.600. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-410 effective July 12, 2006.

291.420. Organization of industrial loan corporation — Name. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-420 effective July 12, 2006.

291.430. Capital stock requirements — Statement of assets and liabilities — Fees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-430 effective July 12, 2006.

291.440. Investigation of applicant — Approval of articles of incorporation and application. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-440 effective July 12, 2006.

291.450. Certificate of approval — Denial — Hearing — Appeal. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-450 effective July 12, 2006.

291.460. Powers of industrial loan company. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-460 effective July 12, 2006.

291.470. Limitations on loans and terms thereof. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 166, § 6(1)) was repealed by Acts 1972, ch. 317, § 2.

291.480. Additional charges prohibited — Allowed collateral. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-480 effective July 12, 2006.

291.490. Operation of insurance agency in same office. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-490 effective July 12, 2006.

291.500. Delinquency charges. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-500 effective July 12, 2006.

291.510. Restrictions on security — Contents of notes — Advertising. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-510 effective July 12, 2006.

291.520. Certain requirements not applicable — Certificates of investment — Designation of depository banks — Petty loan associations prohibited. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-520 effective July 12, 2006.

291.530. Authority of office — Regulations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-530 effective July 12, 2006.

291.535. Commonwealth or its employees not liable for failure to disclose financial condition of industrial loan company. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-535 effective July 12, 2006.

291.540. When certificate required. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-540 effective July 12, 2006.

291.550. Revocation or suspension of certificate — Hearing — Reinstatement — Surrender — Appeal. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-550 effective July 12, 2006.

291.560. Hearings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 166, § 11; 1974, ch. 315, § 48; 1980, ch. 114, § 68, effective July 15, 1980) was repealed by Acts 1996, ch. 318, § 357, effective July 15, 1996.

291.570. Judicial review. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 166, § 12) was repealed by Acts 1996, ch. 318, § 357, effective July 15, 1996.

291.580. Certification of foreign corporations. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-580 effective July 12, 2006.

291.590. Denial of privilege to advertise certification. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-590 effective July 12, 2006.

291.595. Advertising statement required when institution not fully insured. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 267, § 4) was repealed by Acts 1986, ch. 449, § 2, effective July 15, 1986.

291.600. Certification of corporations qualifying on June 14, 1962. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-600 effective July 12, 2006.

Penalties

291.990. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.7-990 effective July 12, 2006.

CHAPTER 292 Securities (Blue Sky Law)

292.010. Definitions. [Repealed.]

Compiler’s Notes.

This section (165a-23(2)) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.015. Division of Securities in Department of Banking. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1950, ch. 179, § 3) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.020. Exempt securities. [Repealed.]

Compiler’s Notes.

This section (165a-24, 883j-29: amend. Acts 1946, ch. 141, § 21) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.030. Exempt transactions. [Repealed.]

Compiler’s Notes.

This section (165a-25: amend. Acts 1946, ch. 222, § 1) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.040. Securities required to be registered; rights and conversions; record of registration. [Repealed.]

Compiler’s Notes.

This section (165a-26) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.050. Registration by notification; securities entitled to. [Repealed.]

Compiler’s Notes.

This section (165a-27) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.060. Registration by notification; procedure; information required; fees. [Repealed.]

Compiler’s Notes.

This section (165a-28) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.070. Registration by qualification; procedure; information required; fees. [Repealed.]

Compiler’s Notes.

This section (165a-29) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.080. Registration of outstanding securities for resale or for trading purposes. [Repealed.]

Compiler’s Notes.

This section (165a-29a) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.090. Consent to service of process. [Repealed.]

Compiler’s Notes.

This section (165a-31) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.100. Revocation and suspension of issuer’s registration; examination of issuer. [Repealed.]

Compiler’s Notes.

This section (165a-32) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.110. Issuer of securities to file annual report; how discontinued. [Repealed.]

Compiler’s Notes.

This section (165a-32) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.120. Registration of dealers and salesmen; information required; renewals; fees. [Repealed.]

Compiler’s Notes.

This section (165a-333: amend. Acts 1946, ch. 222, § 2) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.130. Commission for sale of securities. [Repealed.]

Compiler’s Notes.

This section (165a-51) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.140. Refusal, revocation and suspension of dealer’s or agent’s registration; procedure; examination of dealer’s books; reports; hearing. [Repealed.]

Compiler’s Notes.

This section (165a-34) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.150. Director to prescribe forms, rules and regulations. [Repealed.]

Compiler’s Notes.

This section (165a-43) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.160. Director to examine applicants; expense. [Repealed.]

Compiler’s Notes.

This section (165a-44) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.170. Examination of registrants; when and how made; expense. [Repealed.]

Compiler’s Notes.

This section (165a-45) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.180. Burden of proving exemption. [Repealed.]

Compiler’s Notes.

This section (165a-35) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.190. Certificate of director, evidentiary value of. [Repealed.]

Compiler’s Notes.

This section (165a-37) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.200. Escrow agreements; impounding of funds. [Repealed.]

Compiler’s Notes.

This section (165a-39) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

This section (165a-26) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.210. Fraudulent or deceitful sales. [Repealed.]

Compiler’s Notes.

This section (165a-40) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.220. Remedies for unauthorized sales. [Repealed.]

Compiler’s Notes.

This section (165a-41) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.230. Appeals. [Repealed.]

Compiler’s Notes.

This section (165a-42: amend. Acts 1960, ch. 104, § 20) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.240. Prohibited advertisements. [Repealed.]

Compiler’s Notes.

This section (165a-26: amend. Acts 1946, ch. 222, § 3) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.250. Misleading advertisements; liabilities; limitation of action. [Repealed.]

Compiler’s Notes.

This section (165a-46) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.260. Information and records open to public inspection. [Repealed.]

Compiler’s Notes.

This section (165a-48) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.270. Warning to public. [Repealed.]

Compiler’s Notes.

This section (165a-49) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.280. Disposition of fees. [Repealed.]

Compiler’s Notes.

This section (165a-50) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.290. Effect of chapter on corporations and on prior interests. [Repealed.]

Compiler’s Notes.

This section (165a-165a-36, 165a-59a) was repealed by Acts 1960, ch. 110, § 25, effective January 1, 1961.

292.310. Definitions for chapter.

When used in this chapter, unless the context otherwise requires:

  1. “Agent” means any individual other than a broker-dealer who represents a broker-dealer or issuer in effecting or attempting to effect purchases or sales of securities;
  2. “Broker-dealer” means any person engaged in the business of effecting transactions in securities for the account of others or for his own account. “Broker-dealer” does not include an agent, issuer, bank, savings institution, or trust company;
  3. “Certified” means, when used in regard to financial statements, examined and reported upon in accordance with generally accepted auditing standards with an opinion expressed by a certified public accountant;
  4. “Commissioner” means the commissioner of the Department of Financial Institutions or any individual employee of the Department of Financial Institutions expressly designated by statute or order of the commissioner to act in the commissioner’s place;
  5. “Covered adviser” means any person who is registered under Section 203 of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80 b-3;
  6. “Covered security” means any security that is or upon completion of a transaction will be a covered security under Section 18(b) of the Securities Act of 1933, 15 U.S.C. sec. 77 r(b), or rules or regulations promulgated thereunder;
  7. “Department” means the Department of Financial Institutions of the Commonwealth of Kentucky;
  8. “Fraud,” “deceit,” and “defraud” are not limited to common-law deceit;
  9. “Guaranteed” means guaranteed as to payment of principal, interest, or dividends;
  10. “Insolvent” means either a person’s liabilities exceed the person’s assets, or the person cannot meet obligations as they mature;
  11. “Investment adviser” means any person who, for compensation, directly or indirectly, engages in the business of advising others, either directly or through publications or writings, as to the value of securities or as to the advisability of investing in, purchasing, or selling securities, or who, for compensation and as a part of a regular business, issues or promulgates analyses or reports concerning securities. “Investment adviser” does not include:
    1. A bank, savings institution, or trust company;
    2. A lawyer, accountant, engineer, or teacher whose performance of these services is solely incidental to the practice of his profession;
    3. A broker-dealer whose performance of these services is solely incidental to the conduct of his business as a broker-dealer and who receives no special compensation for them;
    4. A publisher of any bona fide newspaper, news magazine, or business or financial publication of general, regular, and paid circulation;
    5. A person whose advice, analyses, or reports relate only to securities exempted by KRS 292.400(1);
    6. An investment adviser representative or a person excluded from the definition of investment adviser representative;
    7. A person who is excluded from the definition of investment adviser under Section 202(a)(11) of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80 b-2(a)(11);
    8. A covered adviser; or
    9. Such other persons not within the intent of this subsection as the commissioner may by rule or order designate;
  12. “Investment adviser representative” means an individual employed by or associated with an investment adviser or covered adviser and who makes any recommendations or otherwise gives investment advice regarding securities, manages accounts or portfolios of clients, determines which recommendations or advice regarding securities should be given, provides investment advice or holds himself or herself out as providing investment advice, receives compensation to solicit, offer, or negotiate for the sale of or for selling investment advice, or supervises employees who perform any of the foregoing. The term does not include an individual who:
    1. Performs only clerical or ministerial acts;
    2. Is an agent whose performance of investment advice is solely incidental to the individual acting as an agent and who does not receive special compensation for investment advisory services;
    3. Is employed by or associated with a covered adviser, unless the individual has a “place of business” in this state as that term is defined by rule adopted under Section 203A of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80 b-3a, and is either:
      1. An “investment adviser representative” as that term is defined by rule adopted under Section 203A of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80 b-3a; or
      2. Not a “supervised person” as that term is defined in Section 202(a)(25) of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80b-2(a)(25); or
    4. Is excluded by the commissioner pursuant to order or regulation;
  13. “Issuer” means any person who issues or proposes to issue any security, except that with respect to certificates of deposit, voting trust certificates, or collateral-trust certificates, or with respect to certificates of interest or shares in an unincorporated investment trust not having a board of directors, or persons performing similar functions, or of the fixed, restricted management, or unit type, the term “issuer” means the person or persons performing the acts and assuming the duties of depositor or manager pursuant to the provisions of the trust or other agreement or instrument under which the security is issued, and except that with respect to fractional undivided interests in oil, gas, or other mineral rights, the term “issuer” means the owner of any such right or of an interest in such right, whether whole or fractional, who creates fractional interests therein for the purpose of distribution;
  14. “Nonissuer” means not directly or indirectly for the benefit of the issuer;
  15. “Person” means an individual, a limited liability company, a corporation, a partnership, a limited partnership, an association, a joint-stock company, a trust where the interests of the beneficiaries are evidenced by a security, an unincorporated organization, a government, or a political subdivision of a government;
  16. “Rule” or “regulation” means either or both administrative rules or administrative regulations promulgated by any governmental or other regulatory or self-regulatory entity, as the context requires;
  17. “Sale” or “sell” includes every contract of sale of, contract to sell, or disposition of, a security or interest in a security for value. “Offer” or “offer to sell” includes every attempt to offer to dispose of, or solicitation of an offer to buy, a security or interest in a security for value. Any security given or delivered with, or as a bonus on account of, any purchase of securities or any other thing is considered to constitute part of the subject of the purchase and to have been offered and sold for value. A purported gift of assessable stock is considered to involve an offer and sale. Every sale or offer of a warrant or right to purchase or subscribe to another security of the same or another issuer, as well as every sale or offer, of a security which gives the holder a present or future right or privilege to convert into another security of the same or another issuer, is considered to include an offer of the other security;
  18. “Securities Act of 1933,” 15 U.S.C. secs. 77 a et seq., “Securities Exchange Act of 1934,” 15 U.S.C. secs. 78 a et seq., “Public Utility Holding Company Act of 1935,” 15 U.S.C. secs. 79 et seq., and “Investment Company Act of 1940,” 15 U.S.C. secs. 80 a-1 et seq. mean the federal statutes of those names as amended before or after January 1, 1961;
  19. “Security” means any note, stock, treasury stock, bond, debenture, evidence of indebtedness, certificate of interest or participation in any profit-sharing agreement, collateral-trust certificate, preorganization certificate or subscription, transferable share, investment contract, life settlement investment, voting-trust certificate, certificate of deposit for a security; fractional undivided interest in oil, gas, or other mineral rights; or, in general, any interest or instrument commonly known as a “security,” or any certificate of interest in or participation in, temporary or interim certificate for, receipt for, guarantee of, or warrant or right to subscribe to or purchase, any of the foregoing. “Security” does not include any insurance or endowment policy or annuity contract under which an insurance company promises to pay a fixed number of dollars either in a lump sum or periodically for life or some other specified period;
  20. “Sign” means with present intent to authenticate or adopt a record to:
    1. Execute or adopt a tangible symbol; or
    2. Attach or logically associate with the record an electronic symbol, sound, or process;
  21. “State” means any state, commonwealth, territory, or possession of the United States, as well as the District of Columbia and Puerto Rico;
  22. “Life settlement investment” means the contractual right to receive any portion of the death benefit or ownership of a life insurance policy or certificate, for consideration that is less than the expected death benefit of the life insurance policy or certificate. “Life settlement investment” does not include:
    1. Any transaction between an owner and a life settlement provider as defined by KRS 304.15-020 and 304.15-700 to 304.15-720 ;
    2. Any transfer of ownership or beneficial interest in a life insurance policy from a life settlement provider to another life settlement provider as defined by KRS 304.15-020 and 304.15-700 to 304.15-720 or to any legal entity formed solely for the purpose of holding ownership or beneficial interest in a life insurance policy or policies;
    3. The bona fide assignment of a life insurance policy to a bank, savings bank, savings and loan association, credit union, or other licensed lending institution as collateral for a loan; or
    4. The exercise of accelerated benefits pursuant to the terms of a life insurance policy issued in accordance with Subtitle 15 of KRS Chapter 304; and
  23. Nothing in this section shall be construed to affect the classification of property for ad valorem tax purposes.

History. Enact. Acts 1960, ch. 110, § 9; 1966, ch. 255, § 238; 1968, ch. 56, § 1; 1972, ch. 265, § 1; 1976, ch. 12, § 2, effective March 1, 1976; 1976, ch. 248, § 1, effective March 30, 1976; 1980, ch. 368, § 1, effective July 15, 1980; 1982, ch. 346, § 1, effective July 15, 1982; 1984, ch. 388, § 12, effective July 13, 1984; 1994, ch. 165, § 2, effective July 15, 1994; 1998, ch. 20, § 1, effective July 15, 1998; 1998, ch. 341, § 42, effective July 15, 1998; 2000, ch. 157, § 12, effective July 14, 2000; 2005, ch. 58, § 2, effective June 20, 2005; 2006, ch. 149, § 233, effective July 12, 2006; 2010, ch. 24, § 858, effective July 15, 2010; 2010, ch. 82, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 82, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of financial institutions in subsection (12) of this section, as amended by 2010 Ky. Acts ch. 82, sec. 1, has been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viatical settlements” to “life settlements” and from “viator” to “owner.” References to “viatical settlement” and to “viator” in this section were overlooked during the bill drafting process. The Reviser of Statutes has made these changes upon the authority of KRS 7.136(1)(h).

(6/20/2005). Under the authority of KRS 7.136(1)(h), during codification a manifest clerical or typographical error occurring in 2005 Ky. Acts ch. 58, sec. 2(18) has been corrected. It is clear from the context and legislative history of the Act that a comma should appear after the words “visual settlement investment.”

NOTES TO DECISIONS

1.Constitutionality.

Law providing for regulation by the state of the sale of securities was constitutional. King v. Commonwealth, 197 Ky. 128 , 246 S.W. 162, 1922 Ky. LEXIS 635 ( Ky. 1922 ) (decided under prior law).

2.Applicability.

Law providing for regulation of sale of contracts, stocks, bonds and other securities did not apply to commercial contracts as they were not “securities.” Lewis v. Creasey Corp., 198 Ky. 409 , 248 S.W. 1046, 1923 Ky. LEXIS 479 ( Ky. 1923 ) (decided under prior law).

3.Security.

A preorganizational certificate or subscription is a “security.” Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

The definition of a security is broad enough to include certificates of investment. Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

Payment made to obtain “insider’s stock” issued under the “Kentucky Ten Man Rule” involves a security within the meaning of subdivision (13) (now 19) of this section. Hutto v. Bockweg, 579 S.W.2d 382, 1979 Ky. App. LEXIS 389 (Ky. Ct. App. 1979).

The definition of a security found in the federal Securities Act is “substantially the same” as that found in subdivision (13) (now (19)) of this section. Kefalas v. Bonnie Brae Farms, Inc., 630 F. Supp. 6, 1985 U.S. Dist. LEXIS 19225 (E.D. Ky. 1985 ).

4.Investment Contract.

Trial court properly affirmed the findings and conclusions of the director of the division of securities that an enrollment fee and further deposits in a scholarship trust fund, in which the member assigned interest earned on the account to the trust fund for the privilege of naming a beneficiary who would receive tuition and other college costs from the fund, constituted an “investment contract” subject to securities regulation. Scholarship Counselors, Inc. v. Waddle, 507 S.W.2d 138, 1974 Ky. LEXIS 662 ( Ky. 1974 ).

5.Fraud.
6.— Individual Sales.

The Blue Sky Law clearly contemplates the imposition of sanctions on each sale of any security, not merely cumulative schemes to defraud. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ).

7.— Exclusive Remedy.

The exclusive remedy for securities fraud established by the Kentucky Blue Sky Law required dismissal of plaintiff’s claims of common law fraud with respect to contested transactions. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ).

8.Arbitrary Regulation.

Law providing for regulation of sale of securities permitting the commissioner to refuse to allow certain securities to be registered because the business of the issuer is not based on sound business principles did not confer arbitrary power on commissioner where law also provided for appeal to the courts from commissioner’s ruling. Hampton Relaty Co. v. Middleton, 220 Ky. 603 , 295 S.W. 904, 1927 Ky. LEXIS 583 ( Ky. 1927 ) (decided under prior law).

9.Broker-dealer.

A state bank could act as dealer in sale of securities, and become subject to law regulating the sale of securities. First State Bank v. Wilson, 246 Ky. 635 , 55 S.W.2d 657, 1932 Ky. LEXIS 814 ( Ky. 1932 ) (decided under prior law).

10.Trust.

Common law trust was subject to the regulation of Blue Sky Law. King v. Commonwealth, 197 Ky. 128 , 246 S.W. 162, 1922 Ky. LEXIS 635 ( Ky. 1922 ) (decided under prior law).

11.Security.

An undivided fractional interest in oil and gas leases, commonly called a working interest, did not constitute a security but the owner of such an interest was a tenant in common of a chattel real and unless by the terms of the purchase agreement he gave his privilege to others he had the right along with his cotenants, to explore the property and reduce to possession any oil or gas found. Smith v. Wedding, 303 S.W.2d 322, 1957 Ky. LEXIS 263 ( Ky. 1957 ) (decided under prior law).

12.Agent

Attorney who performed traditional legal services for companies that issued securities could not be held liable under KRS 292.480(4) as an “agent,” as the attorney did not effect the purchases or sales of securities. Bennett v. Durham, 683 F.3d 734, 2012 FED App. 0199P, 2012 U.S. App. LEXIS 13188 (6th Cir. Ky. 2012 ).

Claim alleging that an oil transportation company had aided and abetted securities violations as an agent failed as a matter of law because the company had not yet been created when the securities were sold. Sierra Enters. v. SWO & ISM, LLC, 264 F. Supp. 3d 826, 2017 U.S. Dist. LEXIS 138436 (W.D. Ky. 2017 ).

13.Investment Adviser.

Circuit court did not err in affirming the final order of the Department of Financial Institution that a sole proprietor was an unregistered investment adviser because by having unfettered discretion and thereby buying and selling securities as he saw fit, the sole proprietor was advising his clients as to the prudence of investing in, purchasing, or selling securities through his actions; the clients understood that the trades were based on the sole proprietor’s expertise in trading. Rosen v. Commonwealth, 451 S.W.3d 669, 2014 Ky. App. LEXIS 88 (Ky. Ct. App. 2014).

Cited:

Smith v. Manausa, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. 1976); Payne v. Fidelity Homes of America, Inc., 437 F. Supp. 656, 1977 U.S. Dist. LEXIS 13858 (W.D. Ky. 1977 ).

Opinions of Attorney General.

In a contract under which the investor must rely on a board of trustees to make a profit for a trust fund and over which investments the investor has no control, such reliance makes the agreement an investment contract. OAG 71-72 .

Research References and Practice Aids

Kentucky Bench & Bar.

Keefe & Warren, The Kentucky Securities Act: A Synopsis of Recent Revisions, Vol. 74, No. 5, September 2010, Ky. Bench & Bar 22.

Kentucky Law Journal.

Wyatt, Investment Securities — Article 8 of the Uniform Commercial Code, Relation of Article 8 to Negotiable Instruments Law and Uniform Stock Transfer Act, 48 Ky. L.J. 333 (1960); Griswold, The Mysterious Stock Option, 51 Ky. L.J. 246 (1962).

Recent Changes in the Kentucky Securities Law, 61 Ky. L.J. 1003 (1973).

Kropp, Flanagan and Kahle, Choosing the Equine Business Form, 70 Ky. L.J. 941 (1981-82).

Campbell, Stallion Syndicates as Securities, 70 Ky. L.J. 1131 (1981-82).

Notes, Horse Syndicates as Securities Under Blue Sky Laws, 74 Ky. L.J. 863 (1985-86).

Speech: A Brief History of Banking and Investment Regulation in the US and a Challenge to Remain the Greatest Nation in the World, 99 Ky. L.J. 1 (2010/2011).

Northern Kentucky Law Review.

Knight and Baker, Kentucky Blue Sky Law: A Practitioner’s Guide to Kentucky’s Registrations and Exemptions, 34 N. Ky. L. Rev. 485 (2007).

292.313. Applicability of specified provisions to sales transactions.

  1. KRS 292.320(1), 292.330 , 292.340 , 292.450 , and 292.480 apply to persons who sell or offer to sell when an offer to sell is made in this state, or an offer to buy is made and accepted in this state.
  2. KRS 292.320(1), 292.330 , and 292.450 apply to persons who buy or offer to buy when an offer to buy is made in this state, or an offer to sell is made and accepted in this state.
  3. For the purpose of this section, an offer to sell or to buy is made in this state, whether or not either party is then present in this state, when the offer originates from this state or is directed by the offeror to this state and received at the place to which it is directed (or at any post office in this state in the case of a mailed offer).
  4. For the purpose of this section, an offer to buy or to sell is accepted in this state when acceptance is communicated to the offeror in this state and has not previously been communicated to the offeror, orally or in writing, outside this state; and acceptance is communicated to the offeror in this state, whether or not either party is then present in this state, when the offeree directs it to the offeror in this state reasonably believing the offeror to be in this state and it is received at the place to which it is directed (or at any post office in this state in the case of a mailed acceptance).
  5. An offer to sell or to buy is not made in this state when the publisher circulates or there is circulated on his behalf in this state any bona fide newspaper or other publication of general, regular, and paid circulation which is not published in this state, or which is published in this state but has had more than two-thirds (2/3) of its circulation outside this state during the past twelve (12) months, or a radio or television program originating outside this state is received in this state.
  6. Subsections (2), (3), and (4) of KRS 292.320 , as well as KRS 292.330 and 292.450 so far as investment advisers or investment adviser representatives are concerned, apply when any act instrumental in effecting prohibited conduct is done in this state, whether or not either party is then present in this state.

History. Enact. Acts 1980, ch. 368, § 2, effective July 15, 1980; 1998, ch. 20, § 2, effective July 15, 1998; 2010, ch. 82, § 15, effective July 15, 2010.

NOTES TO DECISIONS

1.Statute of Limitations.

A series of installment payments does not convert the purchase of a security into a “continuing sale” for purposes of extending the statute of limitations. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ).

292.320. Fraudulent and other prohibited practices.

  1. It is unlawful for any person, in connection with the offer, sale, or purchase of any security, directly or indirectly:
    1. To employ any device, scheme, or artifice to defraud;
    2. To make any untrue statement of a material fact or to omit to state a material fact necessary in order to make the statements made, in the light of the circumstances under which they are made, not misleading; or
    3. To engage in any act, practice, or course of business which operates or would operate as a fraud or deceit upon any person.
  2. It is unlawful for any person who receives any consideration from another person primarily for advising the other person as to the value of securities or their purchase or sale, whether through the issuance of analyses or reports or otherwise:
    1. To employ any device, scheme, or artifice to defraud the other person; or
    2. To engage in any act, practice, or course of business which operates or would operate as a fraud or deceit upon the other person.
  3. It is unlawful for any investment adviser to enter into, extend, or renew any investment advisory contract unless it provides in writing:
    1. That the investment adviser shall not be compensated on the basis of a share of capital gains upon or capital appreciation of the funds or any portion of the funds of the client unless the client is an “accredited investor,” as defined by Rule 501 of the Securities Act of 1933;
    2. That no assignment of the contract may be made by the investment adviser without the consent of the other party to the contract; and
    3. That the investment adviser, if a partnership, shall notify the other party to the contract of any change in the membership of the partnership within a reasonable time after the change.
  4. Paragraph (a) of subsection (3) of this section does not prohibit an investment advisory contract which provides for compensation based upon the total value of a fund averaged over a definite period, or as of definite dates or taken as of a definite date. “Assignment”, as used in paragraph (b) of subsection (3) of this section includes any direct or indirect transfer or hypothecation of an investment advisory contract by the assignor or of a controlling block of the assignor’s outstanding voting securities by a security holder of the assignor; but, if the investment adviser is a partnership, no assignment of an investment advisory contract is considered to result from the death or withdrawal of a minority of the members of the investment adviser having only a minority interest in the business of the investment adviser, or from the admission to the investment adviser of one (1) or more members who, after admission, will be only a minority of the members and will have only a minority interest in the business.
  5. Subsection (3)(a) of this section shall also not apply to a contract with any person or class of persons that the commissioner by rule or regulation or by order upon application determines does not need the protections of subsection (3)(a) of this section. The commissioner may grant a conditional or unconditional exemption based on factors which include the person’s or persons’ financial sophistication, net worth, knowledge of and experience in financial matters, amount of assets under management, relationship with a registered investment adviser, or other factors as the commissioner determines are consistent with this section.

History. Enact. Acts 1960, ch. 110, § 1; 1972, ch. 265, § 2; 1994, ch. 165, § 3, effective July 15, 1994; 1998, ch. 20, § 3, effective July 15, 1998; 2000, ch. 157, § 13, effective July 14, 2000; 2002, ch. 230, § 36, effective July 15, 2002; 2010, ch. 24, § 859, effective July 15, 2010.

Compiler’s Notes.

Rule 501 of the Securities Act of 1933 is compiled as 15 USCS § 77b(15) and 17 CFR Part 230.501(a).

NOTES TO DECISIONS

Analysis

1.Basis for Criminal Prosecution.

Where a balance sheet purporting to represent the assets and liabilities of the offering corporation in fact inflated the corporation’s worth by failing to disclose ineffectual property transfers and that notes receivable were intercorporate, the directors who presented the document as a sales inducement were liable to investors even though the directors did not personally draft the balance sheet. Smith v. Manausa, 385 F. Supp. 443, 1974 U.S. Dist. LEXIS 11917 (E.D. Ky. 1974 ), modified, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. Ky. 1976 ).

This section is not so vague, ambiguous, indefinite and uncertain as not to constitute a valid basis for a criminal prosecution. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

2.Implied Remedy.

Since the Legislature in creating the Blue Sky Law enacted this section which provides an express civil remedy for the defrauded purchasers of securities but did not enact § 410(h) of the Uniform Securities Act which provides that no remedies shall be implied under the statute, there is an implied remedy for defrauded sellers of securities since the construction of the Blue Sky Law when combined with the failure to enact § 410(h) is persuasive evidence that the Legislature intended to allow implied remedies equivalent to those allowed under SEC Rule 10b-5 of the Securities and Exchange Act. Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

Where an implied remedy is available to defrauded sellers of securities under this section, the three year statute of limitations under subsection (3) (now (5)) of KRS 292.480 would apply since that limitation is not limited to actions under subsection (1) of KRS 292.480 but must apply equally to defrauded sellers as it already does to defrauded purchasers under this section. Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

3.Each Transaction Separate Offense.

It was prejudicial error for the Commonwealth in the indictment and instructions to treat the entire sale program or venture as a single offense. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

The legislature in prescribing the use of fraud, deceit or misrepresentation “in connection with the . . . . . sale . . . . . of any security” intended that each separable sale transaction should constitute a separate offense, at least where the charged fraud, deceit or misrepresentation was made in each transaction as distinguished from being in the form of a general public advertisement or prospectus. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

4.Statute of Limitations.

In action for misrepresentations and omissions in tender offer in violation of 15 USCS § 78j(b) and SEC Rule 10b-5 since the language of this section is nearly identical to SEC Rule 10b-5, both have the same purpose and neither requires the plaintiff to prove all that is required under common law of misrepresentation, the proper statute of limitations is the three year statute of subsection (3) (now (5)) of KRS 292.480 . Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

Where plaintiffs brought action as defrauded security sellers under SEC Rule 10b-5 and 15 USCS 78j(b), the three year statute of limitations under KRS 292.480 applied rather than the five year statute of limitations for fraud actions under KRS 413.120 , since an implied remedy for defrauded sellers is available under this section which is governed by the statute of limitations in subsection (3) (now (5)) of KRS 292.480 . Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

Kentucky’s Blue Sky Law does not include a discovery exception tolling the application of KRS 292.480(3) (now (5)) to claims until fraudulent conduct is discovered. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ) (decided under prior law).

5.Indictment.

An indictment charging a violation of the statute in the use of fraud, misrepresentation and deceit was not duplicitous because fraud, deceit and misrepresentation are merely methods by which the offense of a sale violating the statute is committed. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of preorganizational stock certificates in a proposed corporation, the indictment properly should have contained a separate count for each sale. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of preorganizational stock certificates in a proposed corporation, the indictment should set forth in each count a plain, concise and definite statement of the essential facts constituting each offense. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Since the terms of the statute do not themselves state the acts necessary to constitute the offense, it is not sufficient for the indictment merely to follow the words of the statute. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

6.Pleadings.

In an action alleging a violation of the statute, the plaintiff must meet the pleading standards of the Private Securities Litigation Reform Act of 1995, 15 USCS § 78u-4. Booth v. Verity, Inc., 124 F. Supp. 2d 452, 2000 U.S. Dist. LEXIS 18684 (W.D. Ky. 2000 ).

The facts alleged by the plaintiffs did not support an inference that defendants acted with the type of scienter or state of mind that rendered them liable for securities fraud as they did not plead facts that gave rise to a strong inference of recklessness. Booth v. Verity, Inc., 124 F. Supp. 2d 452, 2000 U.S. Dist. LEXIS 18684 (W.D. Ky. 2000 ).

Summary judgment on securities fraud claim brought under § 10b of the Securities Exchange Act of 1934, 15 USCS § 78j(b), 17 C.F.R. 240.10-5 (Rule 10b-5), and KRS 292.320(1) in favor of the financial advisor was reversed because the investor sufficiently alleged scienter because the advisor was fully cognizant of the prohibitions against trading on non-public insider information. The fact that the advisor was also a victim of the scheme did not relieve him from liability. Brown v. Earthboard Sports USA, Inc., 481 F.3d 901, 2007 FED App. 0102P, 2007 U.S. App. LEXIS 6077 (6th Cir. Ky. 2007 ).

KRS 292.320 prohibits fraudulent securities practices, but does not itself contain a civil enforcement mechanism. As a technical matter, it can only be invoked as the basis of a private cause of action under KRS 292.480 , which provides for civil liability for violations of other sections of the Blue Sky Law. Brantley v. Harris, 2010 U.S. Dist. LEXIS 73286 (W.D. Ky. July 20, 2010).

Complaint brought by a buyer of auction rate securities (ARS) failed to state a claim that the broker-dealer violated 15 U.S.C.S. § 78j(b) and 17 C.F.R. § 240.10b-5 because many of the broker-dealer’s purported misstatements and omissions regarding ARS were not actionable, either because they lacked materiality or because the broker-dealer had no duty to disclose them; the same analysis applied equally to the buyer’s claim under KRS 292.320 . Ashland, Inc. v. Oppenheimer & Co., 648 F.3d 461, 2011 FED App. 0198P, 2011 U.S. App. LEXIS 15527 (6th Cir. Ky. 2011 ).

Private Securities Litigation Reform Act (PSLRA), 15 U.S.C. § 78u-4, heightened pleading standard imposed on securities-fraud actions in the applies to KRS 292.320 claims. Republic Bank & Trust Co. v. Bear Stearns & Co., 683 F.3d 239, 2012 FED App. 0186P, 2012 U.S. App. LEXIS 12513 (6th Cir. Ky. 2012 ).

Plaintiff’s claims based on alleged misrepresentations and omissions concerning the securities’ safety and the underwriting standards used fail because they were not pleaded with particularity sufficient to satisfy Fed. R. Civ. P. 9(b) and the Private Securities Litigation Reform Act; nor could plaintiff establish that it relied on statements concerning borrowers’ creditworthiness, predatory lending, property valuation, and deviant underwriting practices because the offering documents disclosed those risks. Similarly, plaintiff could not maintain its claims based on allegedly illusory credit enhancement because it never claimed that defendants promised credit enhancement in connection with the offer, sale, or purchase of any security. Republic Bank & Trust Co. v. Bear Stearns & Co., 683 F.3d 239, 2012 FED App. 0186P, 2012 U.S. App. LEXIS 12513 (6th Cir. Ky. 2012 ).

Investor did not state actionable omissions from allegations that there was no initial public offering imminent, company was “shell company” with no legitimate business operations, company was dependent on securities fraud for any increase in its stock price because there was no duty to disclose as allegations were not omissions as they did not constitute historical information, facts, or predictions, but rather, they were accusations investor had lodged in his complaint. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

Investor did not state actionable omissions from allegations that there was no ready market in which to trade company shares and that shares were not registered in Kentucky and could not be sold to him because there was no duty to disclose as this concerned existing facts and there was no indication that information was publicly available. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

Investor's claims failed to plead strong inference of scienter because there was not strong inference that company would have terminated its president, and then month later sent him, along with vice president from subsidiary, on mission to sell unregistered securities and to misrepresent timing and nature of impending initial public offering. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

In investor's suit alleging securities fraud violations, although a statement about an impending initial public offering was misleading, due to publicly available information, it was not material, and thus, dismissal of this claim was warranted. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

Statement about the timing of an impending initial public offering, which was a prediction of future performance, was not actionable because the investor did not plead facts indicating that the speakers or the company knew statement was false. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

Statement that investor would make “substantial profit” was not actionable because it was not material, particularly as no reasonable investor would rely on such optimism and puffery. Muncy v. InterCloud Sys., 92 F. Supp. 3d 621, 2015 U.S. Dist. LEXIS 29741 (E.D. Ky. 2015 ).

7.Administrative Subpoenas.

Because KRS 292.460 authorized the director of the Office of Financial Institutions’ Division of Securities to inquire concerning potential violations of KRS 292.320 , an administrative subpoena issued to a corporation pursuant to an investigation of securities fraud was within the director’s authority. Furthermore, the National Security Markets Improvement Act of 1996, 15 U.S.C.S § 77r, did not preclude the director from investigating fraud claims, and KRS 292.320 made it unlawful to practice fraud upon any person, not just upon Kentucky residents. Target Oil & Gas Corp. v. Commonwealth, 2006 Ky. App. LEXIS 156 (Ky. Ct. App. May 26, 2006), review denied, ordered not published, 2007 Ky. LEXIS 47 (Ky. Feb. 14, 2007).

8.Evidence.

Where the defendant represented to two persons he engaged to sell preorganizational stock that the stock was to be used in forming a holding company to acquire the stock of an insurance company when in fact the defendant used the money in his own pre-existing businesses, the evidence was sufficient to sustain the conviction. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where there was no evidence that the promoter made an affirmative misrepresentation to the buyer, or that he concealed any fact, material or otherwise, or that he remained silent when he had a duty to disclose, the evidence failed to establish the essential elements of the crime. Boggess v. Commonwealth, 447 S.W.2d 88, 1969 Ky. LEXIS 69 ( Ky. 1969 ).

Where plaintiff-bank alleged brokerage firm had misrepresented the quality and extent of the firm’s research into zero-coupon bonds as an investment for bank, based on the evidence the District Court did not commit a mistake when it found that brokerage firm had conducted “deliberate and studied” research before recommending bonds for purchase. Bank of Lexington & Trust Co. v. Vining-Sparks Secur., Inc., 959 F.2d 606, 1992 U.S. App. LEXIS 5092 (6th Cir. Ky. 1992 ).

Stock buyer was not entitled to summary judgment as to the material misrepresentation claims that he asserted pursuant to Mich. Comp. Laws § 451.810(a)(2), (b), and KRS 292.320 , arising out of defendants’ representations that a company’s stock did not have to be registered. Material questions of fact were raised as to whether the stock was required to be registered in fact: (1) the National Securities Market Improvement Act of 1996 (NSMIA) preempted state “Blue Sky” laws, which required issuers to register many securities with state authorities prior to marketing them in the state; (2) pursuant to NSMIA, “covered securities,” as defined in 15 USCS § 77r(b), did not have to be registered; and (3) defendants had presented sufficient facts to raise questions as to whether or not the company’s stock was exempted from registration under 15 USCS § 77r(b)(4)(D) and S.E.C. Rule 506 because their evidence showed that the stock was offered through a private placement, it was never offered for sale to the general public, the private placement offering was limited to no more than 35 unaccredited investors, and the stock was in fact not sold to more than 35 unaccredited investors. Myers v. Otr Media, Inc., 2005 U.S. Dist. LEXIS 18779 (W.D. Ky. Aug. 30, 2005).

9.Violation of Act as Defense.

Incorporator who took part in first meeting of the corporation could not for the first time plead violation of the blue sky law when sued on his subscription. Kaye v. Sunbeam Quarries Co., 258 Ky. 190 , 79 S.W.2d 700, 1935 Ky. LEXIS 132 ( Ky. 1935 ) (decided under prior law).

10.Questions of Law.

The question of whether a preorganization certificate is a “security” is a question of law on which the opinion of the director of the division of securities was not competent. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

11.Instructions to Jury.

Where the evidence showed that the fraud was consummated, it was error to give an instruction on conspiracy since the conspiracy was merged in the fraud. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of preorganizational stock certificates in a proposed corporation, the instructions should have contained the word “wilfully” from KRS 292.991 . Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of preorganizational stock certificates in a proposed corporation, the instructions given were defective in not stating the elements of the offense charged and in not confining the finding of fraud to the facts in evidence. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

If the indictment sufficiently details the acts constituting each offense charged, and the facts constituting the elements of the offenses, it is sufficient for the instructions to follow the language of the indictment. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

In the indictment the important consideration is that the elements of the offense be stated to the jury rather than letting the jury decide for itself what constitutes fraud and deceit. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

12.Appeal.

Where the indictment charged the commission of a public offense, although defectively, the defectiveness could not be raised for the first time on appeal. Boggess v. Commonwealth, 447 S.W.2d 88, 1969 Ky. LEXIS 69 ( Ky. 1969 ).

Cited:

Payne v. Fidelity Homes of America, Inc., 437 F. Supp. 656, 1977 U.S. Dist. LEXIS 13858 (W.D. Ky. 1977 ); Herm v. Stafford, 455 F. Supp. 650, 1978 U.S. Dist. LEXIS 20246 (W.D. Ky. 1978 ); American Bank & Trust Co. v. Wallace, 529 F. Supp. 258, 1981 U.S. Dist. LEXIS 10081 (E.D. Ky. 1981 ).

Notes to Unpublished Decisions

1.Statute of Limitations.

Unpublished decision: Where plaintiff Chapter 7 trustee filed an amended complaint in which he removed all reference to Kentucky’s blue sky law, and then later urged the court that he was not seeking to recover under the blue sky law, but rather under common law fraud, the trustee’s argument that the five year statute of limitations for common law fraud should apply failed. Kentucky’s blue sky law, and the three year statute of limitations found therein, was applicable to the facts of the case. Lyon v. Black Gold Sales, Inc. (In re Wright Enters.), 76 Fed. Appx. 717, 2003 U.S. App. LEXIS 20031 (6th Cir. Ky. 2003 ).

292.322. Securities fraud prosecution and prevention fund.

  1. There is hereby created in the State Treasury a trust and revolving fund designated as the “securities fraud prosecution and prevention fund.”
  2. The commissioner may designate that all or a portion of the civil fines imposed for violations of this chapter or administrative regulations, or orders issued pursuant to this chapter, be deposited into the fund established in subsection (1) of this section.
  3. The fund established by subsection (1) of this section may also receive additional state appropriations, gifts, grants, and federal funds.
  4. Expenditures from the fund established by subsection (1) of this section may be used to assist in criminal prosecution of fraudulent activities under this chapter, for training and equipment related to prevention, detection, and investigation of securities fraud, and for investor education.
  5. The money deposited into the fund is hereby appropriated for the uses set forth in subsection (4) of this section. Notwithstanding KRS 45.229 , any money remaining in the fund at the close of any calendar year shall not lapse but shall be carried forward to the next calendar year. All interest earned on money in the fund shall be credited to the fund.
  6. The commissioner is responsible for the distribution of moneys in the fund and shall, in consultation with the Attorney General and local prosecutors, develop and promulgate administrative regulations for the use of those moneys.

History. Enact. Acts 2010, ch. 82, § 16, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in subsections (2) and (6) of this section, as created by 2010 Ky. Acts ch. 82, sec. 16, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

292.325. Filing of prospectus, pamphlet, or other advertising communication by order of commissioner.

  1. Except as otherwise provided in this section, the commissioner may by rule or order require the filing of any prospectus, pamphlet, circular, form letter, advertisement, or other sales literature, radio, television, or other advertising communication addressed or intended for distribution to prospective investors, including clients or prospective clients of an investment adviser, as part of a registered offering or as a part of an exemption offering required to be filed under KRS 292.415 .
  2. The provisions of this section shall not require a covered adviser to file with the commissioner any documents listed in subsection (1) of this section or any document, except a prospectus, relating to a covered security.

History. Enact. Acts 1972, ch. 265, § 18; 1980, ch. 368, § 3, effective July 15, 1980; 1994, ch. 165, § 4, effective July 15, 1994; 1998, ch. 20, § 4, effective July 15, 1998; 2010, ch. 24, § 860, effective July 15, 2010.

292.327. Filing of documents with respect to covered securities — Fees.

  1. The commissioner may require the filing of any of the following documents with respect to a covered security under Section 18(b)(2) of the Securities Act of 1933:
    1. Prior to the initial offer of such covered security in this state, all documents that are part of a current federal registration statement filed with the United States Securities and Exchange Commission under the Securities Act of 1933 or a notice form adopted by the commissioner in lieu thereof, together with a consent to service of process signed by the issuer and with payment of a filing fee as follows:
      1. Five hundred dollars ($500) for an investment company, other than a unit investment trust, that is registered or that has filed a registration statement, under the Investment Company Act of 1940; or
      2. Three hundred dollars ($300) for a unit investment trust that is registered or that has filed a registration statement under the Investment Company Act of 1940; and
    2. After the initial offer of such covered security in this state, all documents that are part of an amendment to a current federal registration statement filed with the United States Securities and Exchange Commission under the Securities Act of 1933, or a notice form adopted by the commissioner in lieu thereof, which shall be filed concurrently with the commissioner;
    3. Except for a notice filing by a unit investment trust, which shall be effective indefinitely, all notice filings for such covered securities are effective for a period of one (1) year upon receipt by the commissioner of a properly completed filing, including the correct fee, unless another date is requested by the issuer. An annual filing shall be required of an open-end investment company that continuously offers or sells its securities in this state, which filing shall consist of the documents specified in paragraph (a) of this subsection, exclusive of the consent to service of process, and a filing fee in the amount of five hundred dollars ($500). The annual renewal filing shall be effective upon the expiration of the prior filing period if it is properly completed, including the correct fee, and is received by the commissioner on or before the expiration date;
    4. Amendments to a notice filing are effective upon receipt by the commissioner. Termination of a notice filing is effective upon receipt by the commissioner of notice of the termination; and
    5. Notwithstanding the provisions of paragraphs (a) to (d) of this subsection, for the period ended October 10, 1999, the commissioner may require the registration of a covered security issued by any issuer for which a fee has not been properly paid and the improper payment has not been remedied within ten (10) business days following receipt of written notification from the commissioner to the issuer of the nonpayment or underpayment of the fee, as required by this chapter.
  2. The commissioner shall require the filing of, with respect to any security that is a covered security under Section 18(b)(4)(D) of the Securities Act of 1933, a notice on SEC Form D, a two hundred fifty dollar ($250) filing fee, and a consent to service of process signed by the issuer no later than fifteen (15) days after the first sale of such covered security in this state.
  3. The commissioner may require the filing of any document filed with the United States Securities and Exchange Commission under the Securities Act of 1933 with respect to a covered security under Section 18(b)(3) or (4) of the Securities Act of 1933, together with a filing fee in the amount of two hundred fifty dollars ($250).
  4. The commissioner may issue a stop order suspending the offer and sale of a covered security, except a covered security under Section 18(b)(1) of the Securities Act of 1933, upon finding that:
    1. The order is necessary or appropriate in the public interest or for the protection of investors; and
    2. There is a failure to comply with any condition established under this section.
  5. The commissioner may waive any or all of the provisions of this section upon finding that they are not necessary or appropriate in the public interest or for the protection of investors.

History. Enact. Acts 1998, ch. 20, § 11, effective July 15, 1998; 2010, ch. 24, § 861, effective July 15, 2010.

Compiler’s Notes.

The Securities Act of 1933, referred to throughout the section, may be found as 15 USCS § 77a et seq. Section 18(b) of the Securities Act of 1933 may be found as 15 USCS § 77r(b).

The Investment Company Act of 1940, referred to in (1)(a), may be found as 15 USCS § 80a-1 et seq.

292.330. Registration of broker-dealers, agents, investment advisers, and investment adviser representatives.

  1. It is unlawful for any person to transact business in this state as a broker-dealer unless the person is registered under this chapter as a broker-dealer or is exempt from registration under subsection (2) of this section.
  2. The following persons are exempt from the registration requirement of subsection (1) of this section:
    1. A broker-dealer that effects transactions in this state exclusively in securities exempted by KRS 292.400(15);
    2. A broker-dealer that has no place of business in this state and that effects transactions in this state exclusively with or through the issuers of the securities involved in the transactions, other broker-dealers, or banks, savings institutions, trust companies, insurance companies, or investment companies as defined in the Investment Company Act of 1940, 15 U.S.C. secs. 80 a-1 et seq., pension or profit-sharing trusts, or other financial institutions or institutional buyers, whether acting for themselves or as trustees;
    3. A broker-dealer with no place of business in this state that during any period of twelve (12) consecutive months does not direct more than fifteen (15) offers to sell or to buy into this state in any manner to persons other than those specified in paragraph (b) of this subsection; and
    4. Any other person exempted from registration by administrative regulation or order under this chapter.
  3. It is unlawful for an individual to transact business in this state as an agent unless the individual is registered under this chapter as an agent or is exempt from registration under subsection (4) of this section.
  4. The following agents are exempt from the registration requirement of subsection (3) of this section:
    1. An agent who represents a broker-dealer that is exempt from registration under this chapter;
    2. An agent who represents a broker-dealer in effecting transactions described in Section 15(h)(2) of the Securities Exchange Act of 1934, 15 U.S.C. sec. 78 o(h)(2); and
    3. An agent who represents an issuer in:
      1. Effecting a transaction in a security that is exempted by KRS 292.400(1), (2), (3), (10), or (11);
      2. Effecting a transaction in a security that is exempted by KRS 292.400(5), (9), or (12) if the agent does not receive a commission or other remuneration based, directly or indirectly, on the transaction;
      3. Effecting a transaction in a security that is exempted by KRS 292.400(15), provided that the agent offers or sells no other securities exempted by KRS 292.400(15);
      4. Effecting a transaction in a security that is exempted by KRS 292.410 unless registration as an agent is required elsewhere in this chapter or by administrative regulation or order under this chapter;
      5. Effecting a transaction in a security that is a covered security, except that an agent who represents an issuer in effecting a transaction in a security that is a covered security under Section 18(b)(3) or 18(b)(4)(d) of the Securities Exchange Act of 1933, 15 U.S.C. sec. 77 r(b)(3) or 77r(b)(f)(D), is not exempt if the agent receives a commission or other remuneration based, directly or indirectly, on the transaction;
      6. Effecting a transaction with existing employees, partners, or directors of the issuer if the agent does not receive a commission or other remuneration based, directly or indirectly, on the transaction;
      7. Effecting other transactions if the agent primarily performs, or is intended to primarily perform upon completion of an offering of the issuer’s own securities, substantial duties for or on behalf of the issuer otherwise than in connection with transactions in the issuer’s own securities and the agent’s compensation is not based, directly or indirectly, on the transactions; and
      8. Any other person exempted from registration by administrative regulation or order under this chapter.
  5. The registration of an agent is effective only while the agent is employed by or associated with a broker-dealer registered under this chapter or an issuer offering, selling, or purchasing its securities in this state.
  6. An individual may not act as an agent for more than one (1) broker-dealer or one (1) issuer at a time unless authorized by rule or order under this chapter.
  7. It is unlawful for a broker-dealer or an issuer to employ or associate with an agent unless the agent is registered under this chapter or exempt from registration.
  8. It is unlawful for any person to transact business in this state as an investment adviser unless the person is registered under this chapter as an investment adviser or is exempt from registration under subsection (9) of this section.
  9. The following investment advisers are exempt from the registration requirement of subsection (8) of this section:
    1. An investment adviser who has no place of business in this state if his only clients in this state are other investment advisers, covered advisers, broker-dealers, banks, savings institutions, trust companies, insurance companies, pension or profit-sharing trusts, or other financial institutions or institutional buyers, whether acting for themselves or as trustees;
    2. An investment adviser who has no place of business in this state if, during any period of twelve (12) consecutive months, he or she does not have more than five (5) clients other than those specified in paragraph (a) of this subsection;
    3. An investment adviser who is approved, and remains approved, by the Kentucky Economic Development Finance Authority as an investment fund manager pursuant to KRS 154.20-256 ; and
    4. Any other investment adviser exempted from registration by administrative regulation or order under this chapter.
  10. It is unlawful for an investment adviser to employ or associate with an investment adviser representative unless the representative is registered under this chapter or exempt from registration.
  11. It is unlawful for an individual to transact business in this state as an investment adviser representative unless the individual is registered under this chapter as an investment adviser representative or is exempt from registration under subsection (12) of this section.
  12. The following investment adviser representatives are exempt from the registration requirement of subsection (11) of this section:
    1. An investment adviser representative who is employed by or associated with an investment adviser that is exempt from registration under this chapter or a federal covered adviser that is excluded from the notice filing requirements under this chapter; and
    2. Any other investment adviser representative exempted from registration by rule or order under this chapter.
  13. The registration of an investment adviser representative is effective only while the investment adviser representative is employed by or associated with an investment adviser registered under this chapter or with a covered adviser that has made a notice filing under this chapter.
  14. An individual may not act as an investment adviser representative for more than one (1) investment adviser or covered adviser at a time unless authorized by administrative regulation or order under this chapter.

History. Enact., Acts 1960, ch. 110, § 2, effective January 1, 1961; 1972, ch. 265, § 3; 1982, ch. 141, § 85, effective July 1, 1982; 1982, ch. 266, § 7, effective July 15, 1982; 1982, ch. 346, § 2, effective July 15, 1982; 1994, ch. 165, § 5, effective July 15, 1994; 1998, ch. 20, § 5, effective July 15, 1998; 2000, ch. 157, § 14, effective July 14, 2000; 2002, ch. 230, § 37, effective July 15, 2002; 2010, ch. 24, § 862, effective July 15, 2010; and repealed and reenacted, 2010, ch. 82, § 2, effective July 15, 2010.

Compiler’s Notes.

This section was amended by § 90 of Acts 1980, ch. 396, which would have taken effect July 1, 1982; however, Acts 1982, ch. 141, § 146, effective July 1, 1982, repealed Acts 1980, ch. 396 and the amendment made by ch. 396 never took effect. Acts 1982, ch. 346, § 3 purported to amend this section as amended by Acts 1980, ch. 396; such 1982 amendment has not been compiled.

Legislative Research Commission Note.

(7/15/2010). A manifest clerical or typographical error in subsection (14) of 2010 Ky. Acts ch. 82, sec. 2 (this section) has been corrected in codification by the Reviser of Statutes under KRS 7.136 .

(7/15/2010). This section was repealed and reenacted by 2010 Ky. Acts ch. 82, sec. 2, after amendments were made to this section by 2010 Ky. Acts ch. 24, sec. 862. Pursuant to KRS 446.260 , the repeal and reenactment in 2010 Ky. Acts ch. 82, sec. 2, prevails.

This section was amended by three 1982 Acts. The amendments in two of the Acts were not in conflict and have been compiled together. The amendment in Chapter 346, Section 2 and in Chapter 266, Section 7 are partially in conflict in subsection (10) in regard to the amount of fees. The amendment in Chapter 346, Section 2, prevails as the later enactment.

NOTES TO DECISIONS

1.Applicability.

Blue Sky Law applied to corporate bonds sold by bank in Kentucky, but forwarded from another state with draft on purchaser and such application did not impair interstate commerce. First State Bank v. Wilson, 246 Ky. 635 , 55 S.W.2d 657, 1932 Ky. LEXIS 814 ( Ky. 1932 ) (decided under prior law).

Stock buyer was not entitled to summary judgment as to the claims that he asserted pursuant to Mich. Comp. Laws §§ 451.601 and 451.810, and KRS 292.330 and 292.480 , arising out of the sale of a company’s unregistered stock to him, because material issues of fact were raised as to whether the stock was sold by unregistered agents as the buyer claimed; (1) under Mich. Comp. Laws § 451.801(c) an “agent” did not include any individual who represented an issuer offering covered securities as defined in 15 USCS § 77r, if no commission was paid or given directly or indirectly for soliciting any person in the state; (2) defendants had presented evidence showing that the company’s stock was an exempted “covered security” pursuant to S.E.C. Rule 506; (3) defendants also presented evidence showing that neither its chairperson nor senior accounts manager received commissions in connection with the stock sales, that the manager was never employed as a sales person for the company, and that the stock was offered for sale only through registered agents. Myers v. Otr Media, Inc., 2005 U.S. Dist. LEXIS 18779 (W.D. Ky. Aug. 30, 2005).

2.Unregistered Investment Adviser.

Department of Financial Institution properly imposed fines and penalties because a sole proprietor was acting as an unregistered investment adviser. Rosen v. Commonwealth, 451 S.W.3d 669, 2014 Ky. App. LEXIS 88 (Ky. Ct. App. 2014).

Opinions of Attorney General.

The director of the division of securities had the authority under former paragraph (7)(c) of this section to deny, suspend, or revoke the registration of a broker-dealer, the sole proprietor of which was convicted of a felony involving securities on a plea of nolo contendere because a plea of nolo contendere followed by a judgment amounts to a conviction. OAG 62-206 .

Research References and Practice Aids

Kentucky Bench & Bar.

Keefe & Warren, The Kentucky Securities Act: A Synopsis of Recent Revisions, Vol. 74, No. 5, September 2010, Ky. Bench & Bar 22.

292.331. Application for registration — Contents — Conditions — Requirements.

  1. A person shall apply for registration as a broker-dealer, agent, investment adviser, or investment adviser representative by filing an application containing the information required in a form designated by administrative regulation or order under this chapter, by filing a consent to service of process pursuant to KRS 292.430 , by filing any other information requested by the commissioner necessary to complete the application, and by paying the fee prescribed by this chapter.
  2. If no denial order is in effect and no administrative proceeding is pending under this chapter, then registration becomes effective at 12 noon of the thirtieth day after a completed application is filed unless the commissioner specifies by order an earlier or later effective date. A registration shall be effective until December 31 of the year of registration, except that a registration as an agent of an issuer shall be effective for the shorter of the term of the offering or a period of twelve (12) months.
  3. An administrative regulation or order under this chapter may require as a condition of registration that the applicant and, in the case of a corporation or other legal entity, the officers or directors or persons occupying similar status or performing similar functions, pass a written examination as evidence of knowledge of the securities business.
  4. Subject to the limitations of Section 15 of the Securities Exchange Act of 1934, 15 U.S.C sec. 78o, and Section 222 of the Investment Advisers Act of 1940, 15 U.S.C. sec. 80 b-18a, an administrative regulation or order under this chapter may establish minimum financial requirements for broker-dealers and investment advisers registered or required to be registered under this chapter.
  5. Registration of a broker-dealer, agent, investment adviser, or investment adviser representative may be renewed by filing an application containing any information required by administrative regulation or order under this chapter and paying the fee prescribed in this chapter and, in the case of a broker-dealer or investment adviser, filing any financial statement required by administrative regulation or order under this chapter.
  6. An administrative regulation or order under this chapter may impose other conditions on registration or waive, in whole or part, specific requirements in connection with registration if appropriate in the public interest and consistent with the protection of investors.

History. Enact. Acts 2010, ch. 82, § 3, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in subsections (1) and (2) of this section, as created by 2010 Ky. Acts ch. 82, sec. 3, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

292.332. Notice filing by covered adviser — Contents — Exemptions — Renewal.

  1. It is unlawful for a covered adviser to transact business in this state as a covered adviser unless the covered adviser has made a notice filing under subsection (2) of this section or is exempt from the requirement to make a notice filing under subsection (3) of this section.
  2. A person transacting business as a covered adviser in this state, who is not exempt under subsection (3) of this section, shall make a notice filing consisting of a copy of those documents filed by the covered adviser with the United States Securities and Exchange Commission and pay the fee prescribed by this chapter. A notice filing under this chapter is effective until 12 midnight of December 31 of the year for which the notice is filed.
  3. The following covered advisers are not required to comply with subsection (2) of this section:
    1. A covered adviser who has no place of business in this state if his or her only clients in this state are investment advisers, covered advisers, broker-dealers, banks, savings institutions, trust companies, insurance companies, pension or profit-sharing trusts, or other financial institutions or institutional buyers, whether acting for themselves or as trustees;
    2. A covered adviser who has no place of business in this state if, during any period of twelve (12) consecutive months, he or she does not have more than five (5) clients other than those specified in paragraph (a) of this subsection; and
    3. Any other covered adviser exempted from making a notice filing by administrative regulation or order under this chapter.
  4. A notice filing by a covered adviser may be renewed by filing a notice consisting of any documents filed with the United States Securities and Exchange Commission and paying the fee prescribed in this chapter.

History. Enact. Acts 2010, ch. 82, § 4, effective July 15, 2010.

292.333. Successor broker-dealers and investment advisers — New application for or amendment to registration or notice filing — Name change by registrant.

  1. Pursuant to subsection (2) or (3) of this section, a broker-dealer or investment adviser may succeed to the unexpired portion of the current registration of another broker-dealer or investment adviser or a notice filing of a federal covered investment adviser, and a federal covered investment adviser may succeed to the current registration of an investment adviser or notice filing of another federal covered investment adviser by filing a new application for registration or notice filing or amending the registration or notice filing of its predecessor. The successor shall indicate on its application or amendment that it is filing as a successor.
  2. A successor broker-dealer or investment adviser shall file a new application for registration if the succession is a result of a material change in the financial condition, management, or ownership of the predecessor. The predecessor shall stop conducting its securities business other than winding down transactions and shall file for withdrawal of broker-dealer or investment adviser registration within forty-five (45) days after the successor files its application for registration.
  3. A successor broker-dealer or investment adviser may file an amendment to the registration of its predecessor if the succession is a result of a change in the form of organization or the state of incorporation or organization of the predecessor that does not involve a material change in the financial condition, management, or ownership of the predecessor. The amendment becomes effective when filed or on a date designated by the successor in its filing.
  4. A broker-dealer or investment adviser that changes its name may continue its registration by filing an amendment to its registration. The amendment becomes effective when filed or on a date designated by the registrant.

History. Enact. Acts 2010, ch. 82, § 5, effective July 15, 2010.

292.334. Notice of termination of employment or association — Termination of registration or application by commissioner — Temporary registration — Withdrawal of registration or notice filing.

  1. If an agent registered under this section terminates employment by or association with a broker-dealer or issuer, then the broker-dealer or issuer shall promptly file a notice of termination. The agent may file the notice of termination if the issuer or broker dealer has not done so within thirty (30) days of the effective date of termination.
  2. If an investment adviser representative registered under this section terminates employment by or association with an investment adviser or covered adviser, then the investment adviser or covered adviser shall promptly file a notice of termination. The investment adviser representative may file the notice of termination if the investment adviser or covered adviser has not done so within thirty (30) days of the effective date of termination.
  3. If the commissioner determines that any registrant or applicant for registration is no longer in existence or has ceased to do business as a broker-dealer, agent, investment adviser, or investment adviser representative, or is subject to an adjudication of mental disability or to the control of a conservator or guardian, or cannot be located after reasonable search, then the commissioner may by order terminate the registration or application.
  4. An administrative regulation or order under this chapter may establish a procedure for temporary registration when an agent or an investment adviser representative registered under this chapter transfers employment or association to another broker-dealer or investment adviser, but any registration so transferred shall not be effective for more than thirty (30) days, unless within that thirty (30) days a properly completed application is filed.
  5. A broker-dealer, agent, investment adviser, or investment adviser representative may withdraw a registration by filing an application to withdraw. The withdrawal becomes effective thirty (30) days after receipt of the application by the commissioner or within such shorter period of time as the commissioner may determine, unless a revocation or suspension proceeding is pending.
    1. If a proceeding is pending to revoke or suspend the registration, then the withdrawal becomes effective at such time and upon such conditions as the commissioner by order determines; or
    2. If a proceeding is not pending, then the commissioner may institute a revocation or suspension proceeding under this chapter within one (1) year after withdrawal became effective and enter a revocation or suspension order as of the last date on which registration was effective.
  6. A covered adviser may withdraw a notice filing by filing a notice of withdrawal. The withdrawal is effective upon receipt by the commissioner.

History. Enact. Acts 2010, ch. 82, § 6, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in this section, as created by 2010 Ky. Acts ch. 82, sec. 6, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

292.335. Fees for initial or renewal registration or notice filing.

  1. The fee for initial or renewal registration shall be, for:
    1. A broker-dealer, one hundred twenty dollars ($120);
    2. An investment adviser, one hundred dollars ($100);
    3. An agent, fifty dollars ($50);
    4. An investment adviser representative, fifty dollars ($50); and
    5. The transfer of an agent or investment adviser representative, fifty dollars ($50).
  2. The fee for initial or renewal notice filings shall be one hundred dollars ($100) for a covered adviser.
  3. The fees required by subsections (1) and (2) of this section shall not be refundable.

History. Enact. Acts 2010, ch. 82, § 7, effective July 15, 2010.

292.336. Recordkeeping and reporting requirements — Examination by commissioner — Administrative regulations — Central depository system for documents.

    1. Every registered broker-dealer, firm employing issuer agents, and investment adviser shall make and keep all accounts, correspondence, memoranda, papers, books, and other records which the commissioner by rule or order prescribes. (1) (a) Every registered broker-dealer, firm employing issuer agents, and investment adviser shall make and keep all accounts, correspondence, memoranda, papers, books, and other records which the commissioner by rule or order prescribes.
    2. All records required shall be preserved for three (3) years unless the commissioner by administrative regulation or order prescribes otherwise for particular types of records. All required records shall be kept within this state or shall, at the request of the commissioner, be made available at any time for examination by him or her either in the principal office of the registrant or by production of exact copies thereof in this state.
    3. If a broker-dealer is registered with the United States Securities and Exchange Commission, then the books and records required by this section are limited to those that the Securities Exchange Act of 1934, 15 U.S.C. secs. 78 a et seq., requires the broker-dealer to maintain.
    4. If an investment adviser has his or her principal place of business in another state, then the requirements of this section shall be limited to the books and records requirements of that state, if the adviser is registered in that state and is in compliance with its recordkeeping requirements.
    1. Every registered broker-dealer, investment adviser, and firm employing issuer agents shall file such reports as required by administrative regulation or order under this chapter. (2) (a) Every registered broker-dealer, investment adviser, and firm employing issuer agents shall file such reports as required by administrative regulation or order under this chapter.
    2. If a broker-dealer is registered with the United States Securities and Exchange Commission, then the reports required by this section are limited to those required under the Securities Exchange Act of 1934, 15 U.S.C. secs. 78 a et seq.
    3. If an investment adviser has his or her principal place of business in another state, then the requirements of this section shall be limited to the reporting requirements of that state, if the adviser is registered in that state and in compliance with its reporting requirements.
  1. If the information contained in any document filed is or becomes inaccurate or incomplete in any material respect, then the broker-dealer, investment adviser, or firm employing issuer agents, as applicable, shall promptly file a correcting amendment. In the case of a covered adviser, the adviser shall file only copies of those documents required to be filed with the Securities and Exchange Commission.
    1. The commissioner may conduct examinations, within or outside this state, of each broker-dealer, issuer agent, or investment adviser at such times and in such scope as he or she determines. (4) (a) The commissioner may conduct examinations, within or outside this state, of each broker-dealer, issuer agent, or investment adviser at such times and in such scope as he or she determines.
    2. Examinations of each broker-dealer, issuer agent, or investment adviser, may be made without prior notice to the broker-dealer, issuer agent, or investment adviser. The expense reasonably attributable to any such examination shall be paid by the broker-dealer, issuer agent, or investment adviser whose business is examined, but the expense so payable shall not exceed an amount which the commissioner by administrative regulation prescribes.
    3. For the purpose of avoiding unnecessary duplication of examinations, the commissioner, insofar as he or she deems it practicable in administering this subsection, may cooperate with securities administrators of other states, the Securities and Exchange Commission, and any national securities exchange or national securities association registered under the Securities Exchange Act of 1934, 15 U.S.C. secs.78 a et seq.
  2. The commissioner may by administrative regulation prohibit unreasonable charges, profits, commissions, or other compensation of broker-dealers and investment advisers.
  3. The commissioner may promulgate administrative regulations to prescribe rules for the conduct of business by broker-dealers and investment advisers which he or she finds appropriate in the public interest and for the protection of investors.
  4. The commissioner may enter into an arrangement, agreement, or other working relationship with federal, other state, and self-regulatory authorities whereby documents may be filed and maintained in a central depository system with the Financial Industry Regulatory Authority (FINRA) or other agencies or authorities.

History. Enact. Acts 2010, ch. 82, § 8, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in this section, as created by 2010 Ky. Acts ch. 82, sec. 8, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

292.337. Grounds for denial, suspension, limitation, or revocation of registration and for disciplinary action — Summary order — Emergency hearing — Order in accordance with KRS Chapter 13B.

  1. The commissioner may deny, refuse to renew, suspend, or revoke the registration of any broker-dealer, agent, investment adviser, or investment adviser representative. The commissioner may bar, censure, or place on probation any registrant or any officer, director, partner, or person occupying a similar status or performing similar functions for a registrant, or restrict, condition, or limit a registrant as to any function or activity of the business for which registration is required in this state. The commissioner may take any of the foregoing actions for any reason set forth in subsection (2) of this section.
  2. For actions taken in subsection (1) of this section, the commissioner shall find that it is in the public interest and further find that the applicant or registrant or, in the case of a broker-dealer, or investment adviser, any partner, officer, or director, any person occupying a similar status or performing similar functions, or any person directly or indirectly controlling the broker-dealer or investment adviser:
    1. Has filed an application for registration under this chapter which, as of its effective date, or as of any date after filing in the case of an order denying effectiveness, was incomplete in any material respect or contained any statement which was, in the light of the circumstances under which it was made, false or misleading with respect to any material fact;
    2. Has violated or failed to comply with this chapter or any administrative regulation promulgated or order issued under this chapter or a predecessor law;
    3. Has been convicted of, or has pending against him or her, a felony;
    4. Has been convicted within the past ten (10) years of, or has pending against him or her, any misdemeanor involving a security or any aspect of the securities business;
    5. Is permanently or temporarily enjoined by any court of competent jurisdiction from engaging in or continuing any conduct or practice involving any aspect of the securities business;
    6. Is the subject of an order of the commissioner denying, suspending, or revoking registration as a broker-dealer, agent, investment adviser, or investment adviser representative;
    7. Is the subject of any of the following orders that are currently effective and were issued within the last five (5) years:
      1. An order by any securities administrator, entered after notice and opportunity for hearing, denying, suspending, limiting, or revoking the person’s license as a broker-dealer, agent, investment adviser, or investment adviser representative or the substantial equivalent of those terms;
      2. An order of a self-regulatory organization finding a violation of federal law or a rule of the self-regulatory organization;
      3. A United States Postal Service fraud order;
      4. A cease and desist or other administrative order entered after notice and opportunity for hearing by the commissioner, or any other securities administrator or the United States Commodity Futures Trading Commission; or
      5. An order by the United States Commodity Futures Trading Commission denying, suspending, or revoking registration under the Commodity Exchange Act, 7 U.S.C. secs. 1 et seq.;
    8. Has engaged in dishonest or unethical practices in the securities, commodities, investment, franchise, banking, finance, or insurance business within the previous ten (10) years;
    9. Is insolvent;
    10. Is not qualified on the basis of such factors as training, experience, or knowledge of the securities business. However, an order against an individual shall not be based on this paragraph if the individual has passed all examinations required as a condition of registration;
    11. Has reasonably failed to supervise an agent, investment adviser representative, or other individual, if the agent, investment adviser representative, or other individual was subject to the person’s supervision and, within the previous ten (10) years, committed a violation of this chapter or administrative regulation promulgated or order issued under this chapter;
    12. Has failed to pay a fee required under this chapter within thirty (30) days after having received written notice from the commissioner of the failure to pay the required fee. The commissioner shall vacate an order issued under this subsection if the fee is paid within thirty (30) days of the date of the order;
    13. Has violated the law of any jurisdiction governing or regulating any aspect of the business of securities or banking, or, within the past five (5) years, has been the subject of an action of any securities regulator denying, revoking, or suspending the right to engage in the business of securities as a broker-dealer, agent, investment adviser, or investment adviser representative or is the subject of an action of any securities exchange or self-regulatory organization operating under the authority of a securities regulator suspending or expelling the person from membership in the exchange or self-regulatory organization; or
    14. Refuses to allow or otherwise impedes an examination under this chapter or refuses access to a registrant’s office to conduct an examination.
  3. The commissioner may not institute a proceeding under this section based solely on a fact or transaction known to him or her when a registration became effective, unless the proceeding is instituted within sixty (60) days after the effective date of the registration.
  4. The commissioner may by order summarily restrict, condition, limit, or suspend a registration, or censure or bar a registrant before final determination of an administrative proceeding under this section. A summary order issued under this subsection shall only be based upon a finding by the commissioner that such action is in the public interest and that there is substantial evidence of a violation of law that constitutes an immediate danger to the public health, safety, or welfare. One (1) or more of the grounds listed in subsection (2) of this section shall be considered for a summary order. Any person aggrieved by an order of the commissioner under this section may file with the office an application for an emergency hearing pursuant to KRS 13B.125 within thirty (30) days of the date of the order. The commissioner shall comply with KRS 13B.125 when entering a summary order. The commissioner may modify, stay, extend, or vacate the summary order issued under this subsection.
  5. The commissioner shall not issue an order under this section, except under subsection (4) of this section, without appropriate notice to the applicant or registrant, opportunity for a hearing, and written findings of fact and conclusions of law in accordance with KRS Chapter 13B.

History. Enact. Acts 2010, ch. 82, § 9, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of financial institutions in this section, as created by 2010 Ky. Acts ch. 82, sec. 9, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

292.340. Registration of securities.

It is unlawful for any person to offer or sell any security in this state, unless the security is registered under this chapter, or the security or transaction is exempt under this chapter, or the security is a covered security.

History. Enact. Acts 1960, ch. 110, § 3; 1972, ch. 265, § 4; 1998, ch. 20, § 6, effective July 15, 1998.

NOTES TO DECISIONS

1.Certificates of Investment.

Certificates of investment are securities which must be registered hereunder unless they come within the exemption of KRS 292.400(6). Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

2.Aiding and Abetting in Sale.

Where there was proof that the defendant made himself available by telephone both at his office and at his home and the crime did not require a “watch out for trouble” or aid in escaping, proof of the actual presence of the defendant as an aider and abettor was not required. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Although there was a failure to prove the defendant was actually present when the securities were sold, proof that he was “constructively present” would be sufficient to convict for aiding and abetting in the sale of unregistered securities. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Although ordinarily the Court of Appeals will not certify the law on an appeal from a directed verdict on the ground of insufficiency of the evidence, it did so where the case involved aiding and abetting another in the sale of unregistered securities. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

3.Evidence.

Where there was evidence that the defendant issued, signed and delivered stock certificates and where he signed “buy back” agreements as president of two companies of which he was the sole incorporator and the director of securities gave evidence that the securities were not registered, there was sufficient corroborative evidence. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Where a salesman could have been indicted for and convicted of wilfully selling unregistered securities, he was therefore an accessory to the crime and his testimony required corroboration to support the conviction of the defendant. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Summary judgment on state blue sky law suit on the grounds it was preempted was improper because a genuine issue of fact existed as to whether the shares sold to the investor were “covered securities” that warranted National Securities Markets Improvement Act of 1996 preemption from application of the state’s registration requirement under KRS 292.340 . Brown v. Earthboard Sports USA, Inc., 481 F.3d 901, 2007 FED App. 0102P, 2007 U.S. App. LEXIS 6077 (6th Cir. Ky. 2007 ).

4.Defenses.

Where defendants were charged with noncompliance with security registration requirements, neither the advice of counsel nor defendants’ attempt to comply with registration requirements constituted defenses to offering unregistered securities for sale. Smith v. Manausa, 385 F. Supp. 443, 1974 U.S. Dist. LEXIS 11917 (E.D. Ky. 1974 ), modified, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. Ky. 1976 ).

Stock buyer was not entitled to summary judgment as to the claims that he asserted pursuant to Mich. Comp. Laws §§ 451.701 and 451.810, and KRS 292.340 and 292.480 , arising out of the sale of a company’s unregistered stock to him, because material issues of fact were raised as to whether the stock was required to be registered: (1) the National Securities Market Improvement Act of 1996 (NSMIA) preempted state “Blue Sky” laws, which required issuers to register many securities with state authorities prior to marketing them in the state; (2) pursuant to NSMIA, “covered securities,” as defined in 15 USCS § 77r(b), did not have to be registered; and (3) defendants had presented sufficient facts to raise questions as to whether or not the company’s stock was exempted from registration under 15 USCS § 77r(b)(4)(D) and S.E.C. Rule 506 because their evidence showed that the stock was offered through a private placement, it was never offered for sale to the general public, the private placement offering was limited to no more than 35 unaccredited investors, and the stock was in fact not sold to more than 35 unaccredited investors. Myers v. Otr Media, Inc., 2005 U.S. Dist. LEXIS 18779 (W.D. Ky. Aug. 30, 2005).

Where a creditor sued the debtor and its managing director in state court alleging claims for damages under KRS 292.340 and 292.480(1), (2), and the state court concluded that the managing director could not be liable under KRS 292.480(1) and (2) because the debtor was not a “seller,” collateral estoppel applied to the issue of seller liability in the federal bankruptcy proceeding. Excel Energy, Inc. v. Smith (In re Commonwealth Institutional Sec., Inc.), 394 F.3d 401, 2005 FED App. 0007P, 2005 U.S. App. LEXIS 238 (6th Cir. Ky. 2005 ).

Cited:

Wilson v. Southward Inv. Co., 675 S.W.2d 10, 1984 Ky. App. LEXIS 569 (Ky. Ct. App. 1984).

292.350. Registration by notification.

  1. The following securities may be registered by notification, whether or not they are also eligible for registration by coordination under KRS 292.360 :
    1. Any security whose issuer and any predecessors have been in continuous operation for at least five (5) years if:
      1. There has been no default during the current fiscal year or within the three (3) preceding fiscal years in the payment of principal, interest, or dividends on any security of the issuer (or any predecessor) with a fixed maturity or a fixed interest or dividend provision; and
      2. The issuer and any predecessors during the past three (3) fiscal years have had average net earnings, determined in accordance with generally accepted accounting practices, which are applicable to all securities without a fixed maturity or a fixed interest or dividend provision and which equal at least five percent (5%) of the amount of securities without a fixed maturity or a fixed interest or dividend provision outstanding at the date the registration statement is filed (as measured by the maximum offering price or the market price on a day selected by the registrant within thirty (30) days before the date of filing the registration statement, whichever is higher, or if there is neither a readily determinable market price nor an offering price, book value on a day selected by the registrant within ninety (90) days of the date of filing the registration statement), or if the issuer and any predecessors have not had any securities without a fixed maturity or a fixed interest or dividend provision outstanding for three (3) full fiscal years, equal at least five percent (5%) of the amount (as measured by the maximum public offering price) of such securities which will be outstanding if all the securities being offered or proposed to be offered (whether or not they are proposed to be registered or offered in this state) are issued;
    2. Any security registered for nonissuer distribution if any security of the same class has ever been registered under this chapter or a predecessor law, or the security being registered was originally issued pursuant to an exemption under this chapter or a predecessor law or, if previously publicly offered and sold, was not offered and sold within this state.
  2. A registration statement under this section shall contain the following information and be accompanied by the following documents, in addition to payment of the registration fee prescribed in KRS 292.380 and, if required under KRS 292.430 , a consent to service of process meeting the requirements of that section:
    1. A statement demonstrating eligibility for registration by notification;
    2. With respect to the issuer: its name, address, and form of organization; the state (or foreign jurisdiction) and the date of its organization; and the general character and location of its business;
    3. With respect to any person on whose behalf any part of the offering is to be made, if such person is an officer, director, partner, or any person occupying a similar status or performing similar functions, or any person directly or indirectly controlling the issuer, his name and address; the amount of securities held by him as of the date of the filing of the registration statement; and a statement of his reasons for making the offering;
    4. A description of the securities being registered;
    5. Total amount of securities to be offered and amount of securities to be offered in this state;
    6. The price at which the securities are to be offered for sale to the public, if other than at the market price thereof; any known variation therefrom at which any portion of the offering is to be made to any persons, other than as underwriting and selling discounts or commissions; and the estimated maximum aggregate underwriting and selling discounts or commissions and finders’ fees (including cash, securities, or anything else of value, if any);
    7. Names and addresses of the managing underwriters, if any, and a description of the plan of distribution, if any, of any securities which are to be offered otherwise than through an underwriter;
    8. Description of any security options outstanding or to be created in connection with the offering;
    9. Any adverse order, judgment, or decree previously entered in connection with the securities being registered by any court or securities and exchange commission;
    10. A copy of any offering circular or prospectus, if any, intended, or ordered by the commissioner, to be used in connection with the offering;
    11. In the case of any registration under paragraph (b) of subsection (1) which does not also satisfy the conditions of paragraph (a) of subsection (1), a certified balance sheet of the issuer as of its last fiscal year ended and a balance sheet of the issuer as of a date within four (4) months prior to the filing of the registration statement and a statement of income for each of the two (2) fiscal years preceding the date of the certified balance sheet, the last of which is to be certified, and for any period between the close of the last fiscal year and the date of the last balance sheet or for the period of the issuer’s and any predecessor’s existence if less than two (2) years; and
    12. Such additional information as the commissioner may by rule or order require.
  3. If no stop order is in effect and no proceeding is pending under KRS 292.390 , a registration statement under this section automatically becomes effective at three o’clock eastern standard time in the afternoon (3:00 p.m.) of the fifth full business day after the filing of the registration statement or the last amendment, or at such earlier time as the commissioner determines.

History. Enact. Acts 1960, ch. 110, § 4; 1968, ch. 56, § 2; 1972, ch. 265, § 5; 1982, ch. 346, § 4, effective July 15, 1982; 1994, ch. 165, § 6, effective July 15, 1994; 2010, ch. 24, § 863, effective July 15, 2010.

292.360. Registration by coordination.

  1. Any security for which a registration statement under the Securities Act of 1933 or an offering statement under Regulation A of the Securities Act of 1933 has been filed with the Securities and Exchange Commission in connection with the same offering may be registered by coordination.
  2. A registration statement under this section shall contain the following information and be accompanied by the following documents, in addition to payment of the registration fee prescribed in KRS 292.380 , and, if required under KRS 292.430 , a consent to service of process meeting the requirements of that section:
    1. One (1) copy of the latest form of prospectus or offering circular filed under the Securities Act of 1933 or Regulation A promulgated under that Act together with all amendments thereto;
    2. The amount of securities to be offered in this state;
    3. The states in which a registration statement or similar document in connection with the offering has been or is expected to be filed;
    4. Any adverse order, judgment, or decree previously entered in connection with the offering by any court or the Securities and Exchange Commission;
    5. If the commissioner by rule or otherwise requires, a copy of the articles of incorporation and bylaws (or their substantial equivalents) of the issuer currently in effect, a copy of any agreements with or among underwriters, a copy of any indenture or other instrument governing the issuance of the security to be registered, and a specimen or copy of the security;
    6. If the commissioner requests, any other information, or copies of any other documents, filed under the Securities Act of 1933 or Regulation A promulgated under that Act; and
    7. An undertaking to forward promptly to the commissioner all amendments to the federal registration statement or offering statement, other than an amendment which merely delays the effective date.
  3. A registration statement under this section automatically becomes effective with the commissioner at the moment the federal registration statement or offering statement becomes effective or is qualified, if all the following conditions are satisfied:
    1. No stop order is in effect and no proceeding is pending under KRS 292.390 ;
    2. The registration statement has been on file with the commissioner for at least ten (10) days; and
    3. A statement of the maximum and minimum proposed offering prices and the maximum underwriting discounts and commissions has been on file for two (2) full business days or such shorter period as the commissioner permits by rule or otherwise and the offering is made within those limitations. The registrant shall promptly notify the commissioner by telephone, telegram, or other electronic means of the date and time when the federal registration statement or offering statement became effective or was qualified and the content of the price amendment, if any, and shall promptly file a post-effective amendment, containing the information and documents in the price amendment. “Price amendment” means the final federal amendment which includes a statement of the offering price, underwriting and selling discounts or commissions, amount of proceeds, conversion rates, call prices, and other matters dependent upon the offering price.
  4. Upon failure to receive the required notification and post-effective amendment with respect to the price amendment, the commissioner may enter a stop order, without notice or hearing, retroactively denying effectiveness to the registration statement or suspending its effectiveness until compliance with subsection (3) of this section, if he promptly notifies the registrant by telephone or telegram (and promptly confirms by letter or telegram when he notifies by telephone) of the issuance of the order. If the registrant proves compliance with the requirements of subsection (3) of this section as to notice and post-effective amendment, the stop order is void as of the time of its entry. The commissioner may by rule or otherwise waive either or both of the conditions specified in paragraphs (b) and (c) of subsection (3) of this section. If the federal registration statement or offering statement becomes effective or is qualified before all these conditions are satisfied and they are not waived, the registration statement automatically becomes effective with the commissioner as soon as all the conditions are satisfied. If the registrant advises the commissioner of the date when the federal registration statement or offering statement is expected to become effective or to be qualified, the commissioner shall promptly advise the registrant by telephone, telegram, or other electronic means, at the registrant’s expense, whether all the conditions are satisfied and whether he then contemplates the institution of a proceeding under KRS 292.390 ; but this advice by the commissioner does not preclude the institution of such a proceeding at any time.
  5. Notwithstanding subsection (3) of this section, a registration statement under the Securities Act of 1933 that becomes effective immediately upon filing with the Securities and Exchange Commission shall become effective under this section automatically at the time the registration statement, in the form filed with the Securities and Exchange Commission, is properly filed, along with the appropriate fee, with the commissioner.

History. Enact. Acts 1960, ch. 110, § 5; 1972, ch. 265, § 6; 1994, ch. 165, § 7, effective July 15, 1994; 1998, ch. 20, § 7, effective July 15, 1998; 2010, ch. 24, § 864, effective July 15, 2010.

Compiler’s Notes.

The Securities Act of 1933, referred to throughout this section, may be found as 15 USCS § 77a et seq. Regulation A of the Securities Act of 1933 may be found at 17 CFR 230.251 et seq.

292.370. Registration by qualification.

  1. Any security may be registered by qualification.
  2. A registration statement under this section shall contain the following information and be accompanied by the following documents, in addition to payment of the registration fee prescribed in KRS 292.380 and, if required under KRS 292.430 , a consent to service of process meeting the requirements of that section:
    1. With respect to the issuer and any significant subsidiary: its name, address, and form of organization; the state or foreign jurisdiction and date of its organization; the general character and location of its business; a description of its physical properties and equipment; and a statement of the general competitive conditions in the industry or business in which it is or will be engaged;
    2. With respect to every director and officer of the issuer, or person occupying a similar status or performing similar functions: his name, address, and principal occupation for the past five (5) years; the amount of securities of the issuer held by him as of a specified date within ninety (90) days of the filing of the registration statement; the amount of the securities covered by the registration statement to which he has indicated his intention to subscribe; and a description of any material interest in any material transaction with the issuer or any subsidiary effected within the past three (3) years or proposed to be effected by him or any of his associates as defined in the rules promulgated under the Securities Exchange Act of 1934;
    3. With respect to persons covered in paragraph (b): the remuneration paid to all such persons in the aggregate during the past twelve (12) months, and estimated to be paid during the next twelve (12) months, directly or indirectly, by the issuer (together with all predecessors, parents, and subsidiaries), and the amount paid and to be paid to each of those who received or are to receive more than fifteen thousand dollars ($15,000);
    4. With respect to any person not named in paragraph (b), owning of record, or beneficially, if known, ten percent (10%) or more of the outstanding shares of any class of equity security of the issuer: the information specified in paragraphs (b) and (c) other than his occupation;
    5. With respect to every promoter, not named in paragraphs (b) and (d), if the issuer was organized within the past three (3) years: the information specified in paragraphs (b) and (c), any amount paid to him by the issuer within that period or intended to be paid to him, and the consideration for any such payment;
    6. The capitalization and long-term debt (on both a current and pro forma basis) of the issuer and any significant subsidiary, including a description of each security outstanding or being registered or otherwise offered, and a statement of the amount and kind of consideration (whether in the form of cash, physical assets, services, patents, good will, or anything else) for which the issuer or any subsidiary has issued any of its securities within the past two (2) years or is obligated to issue any of its securities;
    7. The kind and amount of securities to be offered; the amount to be offered in this state; the proposed offering price or the method by which it is to be computed; and any variation therefrom at which any portion of the offering is to be made to any persons or class of persons, other than the underwriters, with a specification of such person or class; the basis upon which the offering is to be made if otherwise than for cash; the estimated aggregate underwriting and selling discounts or commissions and finders’ fees (including separately, cash, securities, contracts, or anything else of value to accrue to the underwriters or finders in connection with the offering); the estimated amounts of other selling expenses, including legal, engineering, and accounting charges; the name and address of every underwriter and every recipient of a finder’s fee; a copy of any underwriting or selling-group agreement pursuant to which the distribution is to be made, or the proposed form of any such agreement whose terms have not yet been determined; and a description of the plan of distribution of any securities which are to be offered otherwise than through an underwriter;
    8. The estimated cash proceeds to be received by the issuer from the offering; the purposes for which the proceeds are to be used by the issuer; the amount to be used for each purpose; the order or priority in which the proceeds will be used for the purposes stated; the amounts of any funds to be raised from other sources to achieve the purposes stated, and the sources of any such funds; and, if any part of the proceeds is to be used to acquire any property (including good will) otherwise than in the ordinary course of business, the names and addresses of the vendors, the purchase price, the cost basis or book value of the assets in the hands of the vendors (if they are officers, directors, partners, or controlling shareholders of the issuer), the names of any persons who have received commissions in connection with the acquisition and the amounts of any such commissions and any other expenses in connection with the acquisition (including the cost of borrowing money to finance the acquisition);
    9. A description of any stock options or other security options outstanding, or to be created in connection with the offering, together with the amount of any such options held or to be held by every person required to be named in paragraph (b), (c), (d), (e), (g), or (h) and by any person who holds or will hold ten percent (10%) or more in the aggregate of any such options;
    10. The dates of, parties to, and general effect, concisely stated, of every management, employment, or other material contract made or to be made otherwise than in the ordinary course of business if it is to be performed in whole or in part at or after the filing of the registration statement or was made within the past two (2) years, together with a copy of every such contract; and a description of any pending litigation or proceeding to which the issuer or any of its significant subsidiaries is a party and which may materially affect its business or assets (including any such litigation or proceeding known to be contemplated by governmental authorities);
    11. The states in which a registration statement or similar document in connection with the offering has been or is expected to be filed;
    12. Any adverse order, judgment, or decree previously entered in connection with the offering by any court or the Securities and Exchange Commission;
    13. A copy of any prospectus or circular intended as of the effective date to be used in connection with the offering;
    14. A specimen or copy of the security being registered; a copy of the issuer’s articles of incorporation and bylaws, as currently in effect; and a copy of any indenture or other instrument covering the security to be registered;
    15. A signed or conformed copy of an opinion of counsel, as to the legality of the security being registered (with an English translation if it is in a foreign language), which shall state, in addition to such matters as the commissioner may request whether the security when sold will be legally issued, fully paid, and nonassessable, and, if a debt security, a binding obligation of the issuer, and whether or not the offering, as contemplated in the registration statement will comply with the requirements of any claimed exemption from the registration provisions of the Securities Act of 1933;
    16. Financial statements of the issuer that meet the following requirements:
      1. If the maximum proceeds to be received from the offering do not exceed two million dollars ($2,000,000), a balance sheet as of the end of the most recent fiscal year and, if the date of the most recent fiscal year end is more than four (4) months prior to the date of filing, a balance sheet as of a date within four (4) months prior to the filing of the registration statement; and statements of income for the last fiscal year preceding the date of the most recent balance sheet filed and for the period, if any, between the close of such fiscal year and the date of the most recent balance sheet filed. The balance sheet and income statement for the most recent fiscal year shall be audited if the financial statements have previously been audited for other purposes. Otherwise, all financial statements may be unaudited;
      2. If the maximum proceeds to be received from the offering do not exceed five million dollars ($5,000,000), a balance sheet as of the end of the most recent fiscal year and, if the date of the most recent fiscal year end is more than four (4) months prior to the date of filing, a balance sheet as of a date within four (4) months prior to the filing of the registration statement; and statements of income, cash flows, and changes in stockholders equity for each of the two (2) fiscal years preceding the date of the most recent balance sheet filed and for the period, if any, between the close of the most recent of the fiscal years and the date of the most recent balance sheet filed. The balance sheet and statements of income, cash flows, and changes in stockholders equity for the most recent fiscal year shall be audited; all other financial statements may be unaudited;
      3. If the maximum proceeds to be received from the offering exceed five million dollars ($5,000,000), a balance sheet as of the end of the most recent fiscal year and, if the date of the most recent fiscal year end is more than four (4) months prior to the date of filing, a balance sheet as of a date within four (4) months prior to the filing of the registration statement; and statements of income, cash flows, and changes in stockholders equity for each of the three (3) fiscal years preceding the date of the most recent balance sheet filed and for the period, if any, between the close of the most recent of the fiscal years and the date of the most recent balance sheet filed. The balance sheet and statements of income, cash flows, and changes in stockholders equity for the most recent fiscal year shall be audited; all other financial statements may be unaudited;
      4. Notwithstanding the provisions of this paragraph, if the issuer has been in existence for less than one (1) fiscal year, the balance sheet shall be as of a date not more than four (4) months prior to the date of filing of the registration statement, and the statements of income, cash flows, and changes in stockholders equity shall be for the period from inception through the date of the balance sheet filed;
      5. If any part of the proceeds of the offering is to be applied to the purchase of any business whose annual sales or revenues for its most recent fiscal year are in excess of twenty percent (20%) of the issuer’s sales or revenues for its most recent fiscal year or involves the acquisition of assets in excess of twenty percent (20%) of the issuer’s assets as of its most recent fiscal year end, except as specifically exempted by the commissioner, the same financial statements which would be required if that business were the issuer shall be filed;
      6. The commissioner, where necessary or appropriate in the public interest or for the protection of investors, may permit the omission of one (1) or more of the financial statements or the substitution of appropriate statements of comparable character, and may waive the requirement that the financial statements be audited; and
      7. The financial statements required by this subsection shall be prepared as to form and content in accordance with generally accepted accounting principles;
    17. The written consent of an accountant, engineer, appraiser, or other person whose profession gives authority to a statement made by him, if the person is named as having prepared or certified a report or valuation (other than a public and official document or statement) which is used in connection with the registration statement; and
    18. Such additional information as the commissioner requires by rule or order.

History. Enact. Acts 1960, ch. 110, § 6; 1972, ch. 265, § 7; 1994, ch. 165, § 8, effective July 15, 1994; 1998, ch. 20, § 8, effective July 15, 1998; 2010, ch. 24, § 865, effective July 15, 2010.

Compiler’s Notes.

The Securities Act of 1933, may be found as 15 USCS § 77a et seq. The Securities Exchange Act of 1934 may be found as 15 USCS § 78a et seq.

292.380. General provisions regarding registration of securities.

  1. Except as otherwise expressly provided in this chapter, a registration statement under this chapter becomes effective when the commissioner so orders. The commissioner may require as a condition of registration under this chapter that a prospectus containing any designated part of the appropriate information specified in this chapter be sent or given to each person to whom an offer is made before or concurrently with:
    1. The first written offer made to him (otherwise than by means of a public advertisement) by or for the account of the issuer or any other person on whose behalf the offering is being made, or by any underwriter or broker-dealer who is offering part of an unsold allotment or subscription taken by him as a participant in the distribution;
    2. The confirmation of any sale made by or for the account of any such person;
    3. Payment pursuant to any such sale; or
    4. Delivery of the security pursuant to any such sale, whichever first occurs; but the commissioner shall accept for use under any such requirement a current prospectus or offering circular regarding the same securities filed under the Securities Act of 1933, 15 U.S.C. secs. 77 a et seq., or regulations thereunder.
  2. A registration statement may be filed by the issuer, any other person on whose behalf the offering is to be made, or a registered broker-dealer. Any document filed under this chapter or a predecessor law within five (5) years preceding the filing of a registration statement may be incorporated by reference in the registration statement to the extent that the document is currently accurate. The commissioner may by rule or otherwise permit the omission of any item of information or document from any registration statement.
  3. The commissioner may require as a condition of registration by qualification or coordination that (a) the proceeds from the sale of the registered security be impounded until the issuer receives a specified amount or (b) any security issued within the past three (3) years, or to be issued, to a promoter for a consideration substantially different from the public offering price, or to any person for a consideration other than cash, be delivered in escrow. The commissioner may by rule or order determine the conditions of any escrow or impounding required hereunder. The commissioner shall not reject a depository solely because of location in another state. All securities delivered in escrow to the commissioner or some other depository satisfactory to him which have not previously been released shall be released from escrow no later than ten (10) years after the date of delivery into escrow.
  4. The commissioner may also require as a condition of registration by qualification that the issuer undertake to keep the securities registered under this chapter for a period of up to five (5) years or until the securities become exempt securities under KRS 292.400 or become covered securities, and that the issuer forward to its security holders audited annual financial statements during the period for which the shares are registered. The commissioner may by rule or order impose other undertakings.
  5. For the registration of securities by notification, coordination, or qualification, there shall be paid to the commissioner an examination fee of one hundred twenty-five dollars ($ 125) and a registration fee of three-fiftieths of one percent (0.06%) of the aggregate offering price of the securities which are to be offered in this state, but the registration fee shall in no case be less than sixty dollars ($ 60) nor more than one thousand two hundred dollars ($ 1,200). The examination fee and the registration fee shall be payable in separate checks. When a registration statement is withdrawn before the effective date or a pre-effective stop order is entered under KRS 292.390 , the commissioner shall retain the examination fee. For a registration by notification for market-making purposes only the examination fee need be paid.
  6. When securities are registered by notification or by coordination or by qualification, they may be offered and sold by the issuer, any other person on whose behalf they are registered or by any registered broker-dealer. Every registration statement is effective for one (1) year from its effective date except during the time a stop order is in effect under KRS 292.390 . A registration statement shall require annual renewal, with payment of the same fees prescribed by subsection (5) of this section, for any year or partial year exceeding the original one (1) year period of effectiveness. All outstanding securities of the same class as a registered security are considered to be registered for the purpose of any nonissuer transaction so long as the registration statement is effective.

History. Enact. Acts 1960, ch. 110, § 7; 1972, ch. 265, § 8; 1978, ch. 403, § 1, effective June 17, 1978; 1982, ch. 266, § 8, effective July 15, 1982; 1982, ch. 346, § 5, effective July 15, 1982; 1994, ch. 165, § 9, effective July 15, 1994; 1998, ch. 20, § 9, effective July 15, 1998; 2010, ch. 24, § 866, effective July 15, 2010; 2010, ch. 82, § 10, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 82. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 82, which was last enacted by the General Assembly, prevails under KRS 446.250 .

Opinions of Attorney General.

Stock which has been deposited with the director under an escrow agreement executed pursuant to this section may not be released until the conditions of the escrow agreement have been met or until the public sale of the stock has been completed and the escrow agreement is terminated by the express consent of all the holders of the public stock. OAG 67-55 .

The use of the word “may” in subsection (2) (now subsection (3)) of this section expresses a power or privilege and gives the director discretion when deciding whether or not stock is to be escrowed. OAG 68-420 .

Where the public stock offering has been canceled and all those who purchased shares refunded 85 per cent of their investment, the director of securities may release the escrowed stock back to the organizers. OAG 70-245 .

In considering the history of the statute, it is at once evident that the Legislature, in providing for the escrow-of-stock contracts, intended to equitably adjust the relationship of promoters to the public investors, the practical effect of which inures to the protection of the purchasers of the public issue as third party beneficiaries, and it can be reasonably assumed that such public purchasers, or some of them, relied in part on the representations regarding escrow; therefore those members of the public so investing had a beneficial interest in the subject of pre-existing contracts. OAG 78-669 .

Subsection (3) of this section, as amended in 1978, is unconstitutional, since it mandates the release of escrowed securities involved in pre-existing escrow agreements without any regard whatsoever for the original conditions of the escrow agreements, and this statute of disregard and alteration, if applied, would constitute an impairment, under these federal and state constitutional sections, of the obligations of contract, since it would destroy the relative or derivative rights of public purchasers of securities, and would concomitantly nullify the historical purpose underlying the imposing of conditions in the escrow agreements. OAG 78-669 .

Research References and Practice Aids

Kentucky Bench & Bar.

Keefe & Warren, The Kentucky Securities Act: A Synopsis of Recent Revisions, Vol. 74, No. 5, September 2010, Ky. Bench & Bar 22.

292.390. Denial, suspension, and revocation of registration.

  1. The commissioner may issue a stop order denying effectiveness to, or suspending or revoking the effectiveness of, any registration statement if he finds that the order is in the public interest and that:
    1. The registration statement as of its effective date or as of any earlier date in the case of an order denying effectiveness, or any amendment under KRS 292.380(5) as of its effective date, is incomplete in any material respect or contains any statement which was, in the light of the circumstances under which it was made, false or misleading with respect to any material fact;
    2. Any provision of this chapter or any rule, order, or condition lawfully imposed under this chapter has been willfully violated, in connection with the offering by:
      1. The person filing the registration statement;
      2. The issuer, any partner, officer, or director of the issuer, any person occupying a similar status or performing similar functions, or any person directly or indirectly controlling or controlled by the issuer, but only if the person filing the registration statement is directly or indirectly controlled by or acting for the issuer; or
      3. Any underwriter;
    3. The security registered or sought to be registered is the subject of an administrative stop order or a similar order or a permanent or temporary injunction of any court of competent jurisdiction entered under any other federal or state act applicable to the offering; but:
      1. The commissioner may not institute a proceeding against an effective registration statement under this paragraph more than one (1) year from the date of the order or injunction relied on; and
      2. He may not enter an order under this paragraph on the basis of an injunction entered under any other state act unless that order or injunction was based on facts which would currently constitute a ground for a stop order under this section;
    4. The issuer’s enterprise or method of business includes or would include activities which are illegal where performed;
    5. The offering has worked or tended to work a fraud upon purchasers or would so operate;
    6. The offering has been, or would be, made with unreasonable amounts of underwriters’ and sellers’ discounts, commissions, or other compensations, or promoters’ profits or participation, or unreasonable amounts or kinds of options;
    7. When a security is sought to be registered by notification it is not eligible for such registration;
    8. When a security is sought to be registered by coordination, there has been a failure to comply with the undertaking required by KRS 292.360(2)(g);
    9. The applicant or registrant has failed to pay the proper registration fee; but the commissioner may enter only a denial order under this paragraph and he shall vacate any such order when the deficiency has been corrected;
    10. Commissions, compensation, and selling and other transaction expenses greater than twenty percent (20%) in the aggregate, or such other amount specified in the guidelines adopted by the North American Securities Administrators Association, would be paid directly or indirectly, in consideration for the sale of securities sought to be registered.
  2. The commissioner may not enter a stop order against an effective registration statement on the basis of a fact or transaction known to him when the registration statement became effective unless the proceeding is instituted within the next thirty (30) days.
  3. The commissioner may by order summarily postpone or suspend the effectiveness of the registration statement pending final determination of any proceeding under this section. Upon the entry of a stop order under any part of this section, the commissioner shall promptly notify the issuer of the securities, the applicant or registrant, and the person on whose behalf the securities are to be or have been offered that the order has been entered and of the reasons therefor and that within fifteen (15) days after the receipt of a written request the matter will be set down for hearing. If no hearing is requested within fifteen (15) days and none is ordered by the commissioner, the commissioner shall enter his written findings of fact and conclusions of law and the order will remain in effect until it is modified or vacated by the commissioner. If a hearing is requested or ordered, the commissioner, after notice of and opportunity for hearing to the issuer and to the applicant or registrant, shall enter his written finding of fact and conclusions of law and may modify or vacate the order. The commissioner may modify or vacate a stop order if he finds that the conditions which prompted its entry have changed or that it is otherwise in the public interest to do so.

History. Enact. Acts 1960, ch. 110, § 8; 1966, ch. 51, § 1; 1972, ch. 265, § 9; 1994, ch. 165, § 10, effective July 15, 1994; 1998, ch. 20, § 10, effective July 15, 1998; 2010, ch. 24, § 867, effective July 15, 2010.

292.400. Exempt securities.

KRS 292.340 to 292.390 shall not apply to any of the following:

  1. Any security, including a revenue obligation, issued or guaranteed by the United States, any state, any political subdivision of a state, or any agency or corporate or other instrumentality of one (1) or more of the foregoing; or any certificate of deposit for any of the foregoing;
  2. Any security issued or guaranteed by Canada, any Canadian province, any political subdivision of any such province, any agency or corporate or other instrumentality of one (1) or more of the foregoing, or any other foreign government with which the United States currently maintains diplomatic relations, if the security is recognized as a valid obligation by the issuer or guarantor;
  3. Any security issued by and representing an interest in or a debt of, or guaranteed by, any bank organized under the laws of the United States, or any bank, savings institutions, or trust company organized and supervised under the laws of any state;
  4. Any security issued by and representing an interest in or a debt of, or guaranteed by, any federal savings and loan association, or any building and loan or similar association organized under the laws of any state and authorized to do business in this state;
  5. Securities issued by corporations formed under KRS Chapter 279;
  6. Any security issued or guaranteed by any federal credit union or any credit union;
  7. Any security issued or guaranteed by any common carrier, public utility, or holding company which is:
    1. A registered holding company under the Public Utility Holding Company Act of 1935 or a subsidiary of such a company within the meaning of that act;
    2. Regulated in respect of its rates and charges by a governmental authority of the United States or any state or municipality; or
    3. Regulated in respect of the issuance or guarantee of the security by a governmental authority of the United States, any state, Canada, or any Canadian province;
  8. Any security listed or approved for listing upon notice of issuance on the New York Stock Exchange, the American Stock Exchange, the Chicago Stock Exchange, the Pacific Stock Exchange, the Philadelphia Stock Exchange, the Chicago Board Options Exchange, or any other stock exchange approved by the commissioner; any other security of the same issuer which is of senior or substantially equal rank; any security called for by subscription rights or warrants so listed or approved; or any warrant or right to purchase or subscribe to any of the foregoing. This exemption is available only for securities listed on Tier I of those exchanges having more than one (1) tier;
  9. Any security issued by any person organized and operated not for private profit but exclusively for religious, educational, benevolent, charitable, fraternal, social, athletic, or reformatory purposes, or as a chamber of commerce or trade or professional association;
  10. Any commercial paper which arises out of a current transaction or the proceeds of which have been or are to be used for current transactions, and which evidence an obligation to pay cash within nine (9) months of the date of issuance, exclusive of days of grace, or any renewal of the paper which is likewise limited, or any guarantee of the paper or of any renewal;
  11. Any security issued in connection with an employee stock purchase, stock option, savings, pension, profit-sharing, or similar benefit plan, including any underlying security. For those plans that do not qualify under Section 401 of the Internal Revenue Code and that provide for contribution by employees, the securities are exempt if a notice specifying the terms of the plan is filed with the commissioner before the securities are issued or before December 31, 1998, and the commissioner does not disallow the exemption within the next five (5) business days. The commissioner may, by rule, modify any requirement for a specific class of issuers or impose additional requirements for this exemption or waive any requirement;
  12. Securities issued by corporations formed under or which have adopted the provisions of KRS 272.101 to 272.345 and patronage dividends or refunds be they in the form of stock, book equities, letters of credit, or letters of advice issued by any agricultural cooperative association which are the result of distributable earnings or savings;
  13. Memberships and voting stock issued by cooperative corporations formed under or which have adopted the provisions of KRS 272.020 to 272.044 , and patronage refunds issued by cooperative corporations which are the result of distributable earnings or savings;
  14. Any security for which the commissioner expressly by rule or order finds that registration is not necessary or appropriate in the public interest or for the protection of investors;
  15. Any security issued by and representing an interest in or a debt of, or guaranteed by, any insurance company organized under the laws of any state and authorized to do business in this state; or
  16. A patron member’s interest issued by a limited cooperative association and all patronage refunds issued thereby.

History. Enact. Acts 1960, ch. 110, § 10; 1966, ch. 51, § 2; 1972, ch. 265, § 10; 1972, ch. 274, § 158; 1976, ch. 12, § 3, effective March 1, 1976; 1980, ch. 368, § 4, effective July 15, 1980; 1982, ch. 346, § 6, effective July 15, 1982; 1986, ch. 393, § 7, effective July 15, 1986; 1992, ch. 158, § 1, effective July 14, 1992; 1994, ch. 165, § 11, effective July 15, 1994; 1998, ch. 20, § 12, effective July 15, 1998; 2010, ch. 24, § 868, effective July 15, 2010; 2010, ch. 151, § 140, effective January 1, 2011; 2012, ch. 160, § 124, effective July 12, 2012.

Compiler’s Notes.

The Public Utility Holding Company Act of 1935 was formerly compiled at 15 USCS § 79 et seq., repealed by Act Aug. 8, 2005, P.L. 109-58, Title XII, Subtitle F, § 1263, 119 Stat. 974, effective 6 months after enactment, as provided by § 1274(a) of such Act, which appears as 42 USCS § 16451 note.

Section 401 of the Internal Revenue Code may be found as 26 USCS § 401.

NOTES TO DECISIONS

1.Exempt.

The word “association” in subdivision (6) of this section encompasses all entities organized pursuant to KRS 291.410 through 291.990 (now 286.7-410 through 286.7-990 ) and certificates of investment issued by a corporation organized under those provisions were exempt from registration. Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

2.Not Exempt.

A scholarship trust fund, in which the member assigned interest earned on the account to the trust fund for the privilege of naming a beneficiary who would receive tuition and other college costs from the fund, was not exempt because, although some benefit inured to educational purposes, the trust fund was organized and operated for private profit. Scholarship Counselors, Inc. v. Waddle, 507 S.W.2d 138, 1974 Ky. LEXIS 662 ( Ky. 1974 ).

3.Stock Issued for Services.

Stock issued for services is exempt if not a part of the first 50 percent issued. Kaye v. Sunbeam Quarries Co., 258 Ky. 190 , 79 S.W.2d 700, 1935 Ky. LEXIS 132 ( Ky. 1935 ) (decided under prior law).

Opinions of Attorney General.

Where a trust fund was established to provide scholarships for the designees of individual investors, the fund was not entitled to an exemption as being for exclusively educational purposes. OAG 71-72 .

Research References and Practice Aids

Cross-References.

Guarantee of security by public utility, KRS 278.300 .

Northern Kentucky Law Review.

Knight and Baker, Kentucky Blue Sky Law: A Practitioner’s Guide to Kentucky’s Registrations and Exemptions, 34 N. Ky. L. Rev. 485 (2007).

292.410. Exempt transactions — Summary order denying or revoking exemption — Appeal.

  1. Except as expressly provided, KRS 292.330 to 292.390 shall not apply to any of the following transactions:
    1. Any isolated nonissuer transaction, whether effected through a broker-dealer or not;
    2. Any nonissuer distribution of an outstanding security by a registered broker-dealer, if the security has a fixed maturity or a fixed interest or dividend provision and there has been no default during the current fiscal year or within the three (3) preceding fiscal years, or during the existence of the issuer and any predecessors if less than three (3) years, in the payment of principal, interest, or dividends on the security;
    3. Any nonissuer transaction effected by or through a registered broker-dealer pursuant to an unsolicited order or offer to buy; but the commissioner may by rule require that the customer acknowledge upon a specified form that the sale was unsolicited, and that a signed copy of each such form be preserved by the broker-dealer for a specified period;
    4. Any transaction between the issuer or other person on whose behalf the offering is made and an underwriter, or among underwriters;
    5. Any transaction in a bond or other evidence of indebtedness secured by a real or chattel first mortgage or deed of trust, or by an agreement for the sale of real estate or chattels, if the entire mortgage, deed of trust, or agreement, together with all the bonds or other evidences of indebtedness secured thereby, is offered and sold as a unit;
    6. Any transaction by an executor, administrator, sheriff, marshal, receiver, trustee in bankruptcy, guardian, or conservator;
    7. Any transaction executed by a bona fide pledgee without any purpose of evading this chapter;
    8. Any offer or sale to a bank, savings institution, trust company, insurance company, investment company as defined in the Investment Company Act of 1940, 15 U.S.C. secs. 80 a-1 et seq., pension or profit-sharing trust, or other financial institution or institutional buyer, or to a broker-dealer, whether the purchaser is acting for itself or in some fiduciary capacity;
    9. The offer or sale of a security by the issuer of the security if all of the following conditions are met:
      1. The issuer does not offer or sell the securities by means of a form of general advertisement or general solicitation. The following shall not constitute general solicitation within the meaning of this section:
        1. Solicitation of indications of interest in accordance with the terms and conditions as the commissioner may adopt by rule; or
        2. Offers to sell securities and the dissemination of written offering materials in accordance with the terms of this section at least thirty (30) days after the withdrawal of an application by the issuer to register the same class of securities;
      2. The issuer reasonably believes that each purchaser of the securities is acquiring the securities for investment and is aware of any restrictions imposed on transferability and resale of the securities. The basis for reasonable belief may include:
        1. Obtaining a written representation signed by the purchaser that the purchaser is acquiring the securities for the purchaser’s own investment and is aware of any restrictions imposed on the transferability and resale of the securities; and
        2. Placement of a legend on the certificate or other document that evidences the securities stating that the securities have not been registered under this chapter, and setting forth or referring to the restrictions on transferability and sale of the securities; and
      3. The transaction satisfies one (1) of the following conditions:
        1. Each purchaser has access to all the material facts with respect to the securities by reason of the purchaser’s active involvement in the organization or management of the issuer or the purchaser’s family relationship with a person actively involved in the organization or management of the issuer;
        2. There are not more than fifteen (15) purchasers in Kentucky described in subdivision a. of this subparagraph, plus an unlimited number of purchasers who are “accredited investors” as defined by Rule 501 of the Securities Act of 1933, 17 C.F.R. sec. 230.501; or
        3. The aggregate offering price of the securities, including securities sold outside of Kentucky, does not exceed one million dollars ($1,000,000), the total number of purchasers who are not accredited investors, including purchasers outside of Kentucky, does not exceed thirty-five (35), and each purchaser either receives all of the material facts with respect to the decision to invest in the security;
      4. Persons receiving commissions, finders’ fees, or other remuneration in connection with sales of securities in reliance on this subsection shall be registered as a broker-dealer or agent under this chapter unless exempt from registration;
      5. The commissioner may by rule deny the exemption provided in this subsection to a particular class of issuers or may make the exemption available to the issuers upon compliance with additional conditions and requirements, if appropriate in furtherance of the intent of this chapter;
      6. The commissioner may, by order, increase the maximum number of purchasers or the maximum offering amount provided in paragraph 3.c. of this subsection upon request if the commissioner determines that any such increase is necessary or appropriate in the public interest or for the protection of investors. Any request to increase either or both of the conditions shall be made in writing to the commissioner before any sale in reliance on the requested increase and shall be accompanied by the following:
        1. A statement of the amount of the increase in the maximum offering amount or in the number of purchasers being requested, and the issuer’s reasons for requesting the increase;
        2. A copy of any offering circular or other written materials being distributed to prospective purchasers;
        3. A copy of the written representation and legend serving as the issuer’s basis for reasonable belief of a purchaser’s investment intent and awareness of restrictions on the transferability and resale of the security being acquired; and
        4. A filing fee of two hundred fifty dollars ($250);
    10. Any offer or sale of a preorganization certificate or subscription, if:
      1. No commission or other remuneration is paid or given directly or indirectly for soliciting any prospective subscriber;
      2. The number of subscribers does not exceed twenty-five (25); and
      3. No payment is made by any subscriber;
    11. Any transaction pursuant to an offer to existing security holders of the issuer, including persons who at the time of the transaction are holders of convertible securities, nontransferable warrants, or transferable warrants exercisable within not more than ninety (90) days of their issuance, if no commission or other remuneration is paid or given directly or indirectly, except to a broker-dealer registered under this chapter, for soliciting any security holder in this state;
    12. Any offer of a security for which registration statements have been filed under both this chapter and the Securities Act of 1933, 15 U.S.C. secs. 77 a et seq., if no stop order or refusal order is in effect and no public proceeding or examination looking toward such an order is pending under either act;
    13. The issuance of any stock dividend, whether the corporation distributing the dividend is the issuer of the stock or not, if nothing of value is given by stockholders for the distribution other than the surrender of a right to a cash dividend where the stockholder can elect to take a dividend in cash or stock;
    14. Any transaction incident to a right of conversion or a statutory or judicially-approved reclassification, recapitalization, reorganization, quasi reorganization, stock split, reverse stock split, merger, consolidation, or sale of assets;
    15. Any transaction by a person who does not control, and is not controlled by or under common control with, the issuer if:
      1. The transaction is at a price reasonably related to the current market price;
      2. The security is registered under Section 12 of the Securities Exchange Act of 1934, 15 U.S.C. sec. 78 l, and the issuer files reports pursuant to Section 13 of that act, 15 U.S.C. sec. 78 m; and
      3. Copies of such federal registration statements, reports, forms or exhibits as the commissioner may by rule or order require are filed with the commissioner;
    16. Any transaction by a person who may control, or may be controlled by or under common control with, the issuer if:
      1. The transaction is at a price reasonably related to the current market price;
      2. The security is registered under Section 12 of the Securities Exchange Act of 1934, 15 U.S.C. sec. 78l, and the issuer files reports pursuant to Section 13 of that act, 15 U.S.C. sec. 78m;
      3. Copies of such federal registration statements, forms, reports, or exhibits as the commissioner may by rule or order require are filed with the commissioner; and
      4. Such sales by any such person comply with such rules as the commissioner may prescribe; or
    17. Any transaction for which the commissioner by rule or order finds that registration is not necessary or appropriate in the public interest or for the protection of investors.
  2. The commissioner may by order deny or revoke the exemption specified in KRS 292.400(6), (9), or (12) or in this section with respect to a specific security or transaction. No such order may be entered without appropriate prior notice to all interested parties, opportunity for hearing, and written findings of fact and conclusions of law in accordance with KRS Chapter 13B.
  3. The commissioner may by order summarily deny or revoke any of the specified exemptions pending final determination of any proceeding under this section where the commissioner determines that a person has engaged, is engaging, or is about to engage in an act, practice, or course of conduct constituting a violation of this chapter or administrative regulation promulgated, or order issued pursuant to this chapter, or that a person has materially aided, is materially aiding, or is about to materially aid an act, practice, or course of conduct constituting a violation of this chapter, an administrative regulation promulgated pursuant to this chapter, or an order issued under this chapter. Any person aggrieved by an order of the commissioner under this section may file an application for an emergency hearing pursuant to KRS 13B.125 . The commissioner shall comply with KRS 13B.125 when entering a summary order. The commissioner may modify, stay, extend, or vacate any summary order issued under this section.
  4. An order issued under this section shall not operate retroactively. No person shall be considered to have violated this chapter by reason of any offer or sale effected after the entry of an order under this subsection if he sustains the burden of proof that he did not know, and in the exercise of reasonable care could not have known of the order. In any proceeding under this chapter, the burden of proving an exemption from a definition is upon the person claiming it.

History. Enact. Acts 1960, ch. 110, § 11, effective January 1, 1961; 1972, ch. 265, § 11; 1978, ch. 401, § 1, effective June 17, 1978; 1980, ch. 368, § 5, effective July 15, 1980; 1982, ch. 346, § 7, effective July 15, 1982; 1994, ch. 165, § 12, effective July 15, 1994; 1998, ch. 20, § 13, effective July 15, 1998; 2002, ch. 230, § 38, effective July 15, 2002; 2010, ch. 24, § 869, effective July 15, 2010; 2010, ch. 82, § 11, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 82. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 82, which was last enacted by the General Assembly, prevails under KRS 446.250 .

(7/15/2010). References to the “executive director” of financial institutions in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 82, sec. 11, have been changed in codification to the “commissioner” of financial institutions to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Orders 2009-535 and 2009-1086 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

NOTES TO DECISIONS

1.Isolated Transactions.

Exemption of isolated transaction was intended to apply to individual stockholders and not to a corporation selling its own stock. Smith v. Crawford, 228 Ky. 420 , 15 S.W.2d 249, 1929 Ky. LEXIS 556 ( Ky. 1929 ) (decided under prior law).

In determining whether sales are “isolated sales” under this section the court should consider sales mentioned in the evidence regardless of whether they are listed in the indictment. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Where a salesman was authorized to sell 4,000 shares of stock and he contacted at least 30 prospective buyers and sold to ten, the sales were not exempt as isolated sales. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

2.Offer to Not More Than Ten Persons.

Where a salesman was authorized to sell 4,000 shares of stock and he contracted at least 30 prospective buyers and sold to ten, there was no offer directed to not more than ten people which would exempt the sales. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ) (decided under prior law).

3.Violation of Stop Order.

Where the Department of Banking and Securities (now Department of Financial Institutions) entered a stop order directed to oil explorers, specifically enjoining them from selling oil interest securities in reliance on the exemptions of subsection (1) of this section or other applicable exemptions for which a required claim of exemption had not been filed under KRS 292.415(1), until compliance with the chapter had been achieved and until further order of the director, the Department’s order was unequivocally clear and binding on the plaintiff sellers, and therefore, the subsequent sales were in violation of the state registration statutes. Wilson v. Southward Inv. Co., 675 S.W.2d 10, 1984 Ky. App. LEXIS 569 (Ky. Ct. App. 1984).

4.Pre-organization Stock.

Subscriber for pre-organization stock could not have avoided subscription even though the statement required by law that provided for filing a statement to the effect that the stock was exempt from law regulating sale of securities was not filed and stock was not registered. Gannon v. Grayson Water Co., 254 Ky. 251 , 71 S.W.2d 433, 1934 Ky. LEXIS 59 ( Ky. 1934 ). See Kaye v. Sunbeam Quarries Co., 258 Ky. 190 , 79 S.W.2d 700, 1935 Ky. LEXIS 132 ( Ky. 1935 ) (decided under prior law).

Although president and secretary’s failure to file required statement destroyed the exemption, yet issuance of pre-organization stock without registration did not violate blue sky law. Gannon v. Grayson Water Co., 254 Ky. 251 , 71 S.W.2d 433, 1934 Ky. LEXIS 59 ( Ky. 1934 ). See Kaye v. Sunbeam Quarries Co., 258 Ky. 190 , 79 S.W.2d 700, 1935 Ky. LEXIS 132 ( Ky. 1935 ) (decided under prior law).

Opinions of Attorney General.

A corporation that has not directed an offer to sell its common stock to more than ten (now 15) persons who are residents of Kentucky is entitled to the exemption conferred by subsection (9) (now paragraph (1)(i)) of this section even though it has branch offices in other states and has sold stock to many residents of other states. OAG 69-18 .

Research References and Practice Aids

Cross-References.

Mortgage or deed of trust to secure future advances, recording of, KRS 382.280 .

Northern Kentucky Law Review.

Knight and Baker, Kentucky Blue Sky Law: A Practitioner’s Guide to Kentucky’s Registrations and Exemptions, 34 N. Ky. L. Rev. 485 (2007).

292.411. Exemption from KRS 292.330 to 292.390 for offer or sale of security after January 1, 2015 — Conditions — Application of KRS 292.410(3) and (4).

  1. Except as expressly provided in this section and KRS 292.412 , KRS 292.330 to 292.390 shall not apply to the offer or sale of a security after July 1, 2015, by the issuer of the security if all of the following conditions are met:
    1. The issuer of the security is:
      1. A business entity organized under the laws of Kentucky;
      2. Authorized to do business in Kentucky; and
      3. Doing business in Kentucky in accordance with the Securities Act of 1933 Rule 17 C.F.R sec. 230.147(c);
    2. The transaction meets the requirement of the federal exemption for intrastate offerings in the Securities Act of 1933 Rules, 15 U.S.C. sec. 77 c(a)(11) and 17 C.F.R. sec. 230.147;
    3. The aggregate offering price of the securities complies with the following criteria:
      1. If the issuer has not undergone and made available to each prospective purchaser and the commissioner the opinion letter and applicable documentation resulting from a financial audit of its most recently completed fiscal year that complies with generally accepted accounting principles, the sum of all cash, and other consideration to be received for all sales of securities in reliance on this exemption, shall not exceed one million dollars ($1,000,000) in a twelve (12) month period, less the aggregate amount received for all sales of securities by the issuer that do not take place prior to the six (6) month period immediately preceding or after the six (6) month period immediately following any offers or sales made in reliance on this exemption;
      2. If the issuer has undergone and made available to each prospective purchaser and the commissioner the opinion letter and applicable documentation resulting from a financial audit of its most recently completed fiscal year that complies with generally accepted accounting principles, the sum of all cash, and other consideration to be received for all sales of securities in reliance on this exemption, shall not exceed two million dollars ($2,000,000) in a twelve (12) month period, less the aggregate amount received for all sales of securities by the issuer that do not take place prior to the six (6) month period immediately preceding or after the six (6) month period immediately following any offers or sales made in reliance on this exemption;
      3. In 2020, and every fifth year thereafter, the commissioner shall, by rule, cumulatively adjust the dollar limitations provided in this paragraph to reflect the change in the Consumer Price Index for All Urban Consumers, published by the federal Bureau of Labor Statistics, rounding each dollar limitation to the nearest fifty thousand dollars ($50,000); and
      4. An offer or sale to an officer, director, partner, trustee, or individual occupying similar status or performing similar functions with respect to the issuer or to a person owning ten percent (10%) or more of the outstanding shares of any class or classes of securities of the issuer shall not count toward the monetary limitations set forth in this paragraph;
    4. All sales that are part of the same offering, made in reliance on this exemption, meet all of the terms and conditions of this exemption. Offers and sales that are made more than six (6) months before the start of an offering or are made more than six (6) months after completion of an offering shall not be considered part of the offering, if during those six (6) month periods there are no offers or sales of securities by or for the issuer that are of the same or a similar class as those offered or sold under this exemption, other than offers and sales to individuals identified in the disclosure document;
    5. The issuer does not accept more than ten thousand dollars ($10,000) from any single purchaser unless the purchaser is an accredited investor, as defined by the Securities Act of 1933 Rule 17 C.F.R. sec. 230.501;
    6. Unless waived by written consent of the commissioner, not less than ten (10) days before the commencement of an offering of securities, pursuant to this exemption, the issuer submits the following to the commissioner:
      1. A notice filing on a form prescribed by the department;
      2. The filing fee established by the commissioner;
      3. A copy of the disclosure document to be provided to prospective purchasers pursuant to paragraph (p) of this subsection;
      4. A copy of the escrow agreement entered pursuant to paragraph (g) of this subsection; and
      5. Any other documents or information the commissioner may require to administer and enforce the requirement of this exemption;
    7. All cash and other consideration paid for securities sold pursuant to an offering in accordance with this exemption are directed to and deposited into a single escrow account maintained by a bank, credit union, or other depository financial institution located in Kentucky, authorized to do business in Kentucky, and which maintains deposit or share insurance on its deposits or shares. The escrow agent for any such escrow account shall maintain the records necessary to obtain pass-through insurance for the escrowed funds. The commissioner may request information from the financial institution necessary to ensure compliance with this section. Any information received by the commissioner or the department shall be confidential and shall not be subject to disclosure pursuant to the Kentucky Open Records Act, KRS 61.870 to 61.884 ;
    8. Offers made pursuant to this exemption state a target offering amount and an offering deadline. The offering deadline shall not be less than twenty-one (21) days nor more than one (1) year from the date the offer is made;
    9. If the sum of all cash and other consideration received and held in escrow, as required by paragraph (g) of this subsection, does not equal or exceed the target offering amount upon expiration of the offering deadline or the early closing of the offering, pursuant to paragraph (k) of this subsection, the transaction is void and the escrow agent shall return all funds deposited into the escrow account to the purchasers;
    10. A purchaser is permitted to cancel his or her commitment to invest at any time prior to forty-eight (48) hours before expiration of the offering deadline if notice of cancellation is delivered electronically or physically in writing to the individual or addresses identified in the disclosure document. If a purchaser is given notice of an early closing, pursuant to paragraph (k) of this subsection, the purchaser shall be permitted to cancel the commitment within seventy-two (72) hours of delivery of the notice;
    11. An issuer may close an offering prior to the offering deadline if notice of the closing is delivered to each purchaser in accordance with the notice provisions set forth in the disclosure document, required pursuant to paragraph (p) of this subsection, and posts it conspicuously on each Internet Web site on which the offer was posted, at least five (5) days prior to the early closing;
    12. Before or as a result of the offering, the issuer is not:
      1. An investment company, as defined by the Investment Company Act of 1940, 15 U.S.C. sec. 80 a-3;
      2. An entity that would be an investment company, but for the exclusions provided in the Investment Company Act of 1940, 15 U.S.C. sec. 80 a-3(c);
      3. Subject to the reporting requirements of the Securities Exchange Act of 1934, 15 U.S.C. sec. 78 m or 15 U.S.C. sec. 78 o(d); or
      4. A company that has not yet defined its business operations, has no business plan, has no stated investment goal for the funds being raised, or that plans to engage in a merger or acquisition with an unspecified business entity;
    13. The issuer informs all prospective purchasers of securities that the securities have not been registered under federal or state securities law and that the securities are subject to limitations on resale. The issuer shall display the following notice on the cover page of the disclosure document in a conspicuous manner in at least twelve (12) point, boldface type: “BEWARE, YOU MAY LOSE YOUR ENTIRE INVESTMENT IN THIS TRANSACTION. IN MAKING AN INVESTMENT DECISION, INVESTORS SHALL RELY ON THEIR OWN EXAMINATION OF THE ISSUER AND THE TERMS OF THE OFFERING, INCLUDING THE MERITS AND RISKS INVOLVED. THESE SECURITIES HAVE NOT BEEN RECOMMENDED BY ANY FEDERAL OR STATE SECURITIES COMMISSION OR DIVISION OR REGULATORY AUTHORITY. FURTHERMORE, THE FOREGOING AUTHORITIES HAVE NOT CONFIRMED THE ACCURACY OR DETERMINED THE ADEQUACY OF THIS DOCUMENT. ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE. THESE SECURITIES ARE SUBJECT TO RESTRICTIONS ON TRANSFERABILITY AND RESALE AND MAY NOT BE TRANSFERRED OR RESOLD, EXCEPT AS PERMITTED BY SUBSECTION (e) OF SEC RULES 147, 17 C.F.R. SEC. 230.147(e) AS PROMULGATED UNDER THE SECURITIES ACT OF 1933, AS AMENDED, AND THE APPLICABLE STATE SECURITIES LAWS, PURSUANT TO REGISTRATION OR EXEMPTION THEREFROM. INVESTORS SHALL BE AWARE THAT THEY WILL BE REQUIRED TO BEAR THE FINANCIAL RISKS OF THIS INVESTMENT FOR AN INDEFINITE PERIOD OF TIME.”;
    14. The issuer requires each purchaser to certify in writing or electronically as follows: “I understand and acknowledge that I am investing in a high-risk, speculative business venture. I may lose all of my investment, or under some circumstances more than my investment, and I can afford this loss. This offering has not been reviewed or approved by any state or federal securities commission or division or other regulatory authority and no such person or authority has confirmed the accuracy or determined the adequacy of any disclosure made to me relating to this offering. The securities I am acquiring in this offering are illiquid, there is no ready market for the sale of such securities, it may be difficult or impossible for me to sell or otherwise dispose of this investment, and accordingly, I may be required to hold this investment indefinitely. I may be subject to tax on my share of the taxable income and losses of the company, whether or not I have sold or otherwise disposed of my investment or received any dividends or other distributions from the company.”;
    15. The issuer obtains from each prospective purchaser evidence that the prospective purchaser is a resident of Kentucky and, if applicable, is an accredited investor. A prospective purchaser’s residence shall be determined in accordance with the Securities Act of 1933 Rule 17 C.F.R. sec. 230.147(d). An affirmative representation made by a natural person that the individual is a Kentucky resident and proof of at least one (1) of the following shall be considered sufficient evidence that the individual is a resident of Kentucky:
      1. A valid Kentucky driver’s license or other official personal identification card issued by the Commonwealth of Kentucky;
      2. A current Kentucky voter registration; or
      3. General property tax records showing that the individual owns and occupies property in Kentucky as his or her principal residence;
    16. The issuer shall provide a disclosure document to each prospective purchaser at the time the offer of securities is made that contains all of the following:
      1. A description of the company, its type of entity, the address and telephone number of its principal office, its history, its business plan, and the intended use of the offering proceeds, including any amounts to be paid as compensation or otherwise to any owner, executive officer, director, managing member, or other person occupying a similar status with the company or performing similar functions on behalf of the issuer;
      2. The identity of all persons owning more than ten percent (10%) of the ownership interests of any class of securities of the company;
      3. The identity of the executive officers, directors, managing members, and other persons occupying a similar status or performing similar functions in the name of and on behalf of the issuer, including their titles and prior experience;
      4. The terms and conditions of the securities being offered and of any outstanding securities of the company;
      5. The offering deadline and the target offering amount;
      6. Any conditions upon which the issuer may exercise its right to close an offering prior to the offering deadline, including but not limited to the notice that will be provided to both purchasers and potential purchasers if the offering is closed prior to the offering deadline and the method in which the notice will be delivered;
      7. Either the percentage ownership of the company represented by the offered securities or the valuation of the company implied by the price of the offered securities;
      8. The price per share, unit, or interest of the securities being offered;
      9. Any restrictions on transfer of the securities being offered;
      10. A disclosure of any anticipated future issuance of securities that might dilute the value of securities being offered;
      11. The identity of any person who has been or will be retained by the issuer to assist the issuer in conducting the offering and sale of the securities, including any Internet Web site operator, but excluding persons acting solely as accountants, attorneys, or employees whose primary job responsibilities involve operating the business of the issuer;
      12. A description of the consideration being paid to any person identified in subparagraph 11. of this paragraph, for such assistance to the issuer;
      13. A description of any litigation, legal proceedings, or pending regulatory action involving the company or its management;
      14. The names and addresses, including the uniform resource locator, of each Internet Web site that will be used by the issuer to offer or sell securities pursuant to this exemption;
      15. The name of the individual and addresses to which purchasers may deliver cancellations, pursuant to paragraph (j) of this subsection. Issuers shall provide the name of at least one natural person with both an electronic and a physical address to which cancellations may be delivered;
      16. Current financial statements certified by the principal executive officer shall be true and complete in all material respects. If applicable, the documentation required by paragraph (c)2. of this subsection shall also be provided; and
      17. Any additional information material to the offering, including if appropriate a written statement of significant factors that make the offering speculative or risky. This statement shall be concise and organized logically and shall not be limited to risks that could apply to any issuer or any offering;
      1. The exemption shall not be used if an issuer or person affiliated with the issuer or offering is subject to disqualification pursuant to: (q) 1. The exemption shall not be used if an issuer or person affiliated with the issuer or offering is subject to disqualification pursuant to:
        1. The Securities Act of Kentucky, KRS Chapter 292;
        2. A rule or order of the commissioner;
        3. The Securities Act of 1933, 15 U.S.C. sec. 77 c(a)(11); or
        4. The Securities Act of 1933 Rule 17 C.F.R. sec. 230.262.
      2. Disqualification may be set aside by the commissioner if:
        1. Upon a showing of good cause and without prejudice to any other action by the commissioner, the commissioner determines that it is not necessary that an exemption be denied under the circumstances; and
        2. The issuer establishes that it made a factual inquiry into whether any disqualification existed under this subsection, but did not know and could not have known in the exercise of reasonable care that a disqualification existed. The nature and scope of the requisite inquiry will vary based on the circumstances of the subject issuer and the other offering participants;
    17. The offering is made exclusively through one (1) or more Internet Web sites that are operated by a broker-dealer, registered pursuant to KRS 292.330 , or an Internet Web site operator, registered pursuant to KRS 292.412 . Each issuer and registrant shall comply with the following:
      1. Before any offer or sale of securities, the issuer shall provide to the registrant evidence that the issuer is organized under the laws of Kentucky and is authorized to do business in Kentucky;
      2. The registrant shall maintain continuous registration with the department;
      3. The registrant shall limit Web site access to the offer or sale of securities to Kentucky residents only;
      4. The registrant shall not be a purchaser in any offering made pursuant to this exemption;
      5. The registrant shall not hold an interest in or be affiliated with or under common control with any issuer making an offer or sale pursuant to this exemption;
      6. Prior to and throughout the term of any offering, the registrant shall give the commissioner access to the Internet Web site on which any offering is made pursuant to this exemption; and
      7. The issuer may distribute a limited notice stating that the issuer is conducting an offering pursuant to this exemption, the name of the registrant or registrants through which the offer is being conducted, and a link directing potential purchasers to the Internet Web site of the registrant or registrants. The notice shall contain a disclaimer that states that the offering is limited to Kentucky residents;
    18. The issuer shall make and keep all accounts, correspondence, memoranda, papers, books, and other records which the commissioner prescribes by administrative regulation or order. All required records shall be:
      1. Preserved for three (3) years unless the commissioner prescribes otherwise for particular types of record, by administrative regulation or order; and
      2. Maintained within this state, or at the request of the commissioner be made available at any time for examination by the department in the issuer’s principal office or by production of exact copies in this state; and
    19. The issuer shall provide, free of charge, a quarterly report to the issuer’s purchasers until no securities issued under this exemption are outstanding. The issuer may satisfy this reporting requirement by making the information available on an Internet Web site if the information is made available within forty-five (45) days after the end of each fiscal quarter and remains available until the succeeding quarterly report is issued. The issuer shall file each quarterly report with the department and, if the quarterly report is made available on an Internet Web site, the issuer shall also provide a written copy of the report to any purchaser upon request. The report shall contain all of the following:
      1. Any compensation received by each director or executive officer, including cash compensation earned since the previous report and on an annual basis, any bonuses, stock options, or other rights to receive securities of the issuer or any affiliate of the issuer, and payments that reduce personal living expenses, such as company vehicle, free housing, meals, or club dues; and
      2. An analysis by the issuer’s management of the business operations and financial condition of the issuer.
  2. The provisions of KRS 292.410(3) and (4) shall apply to the exemption set forth in this section.

HISTORY: 2015 ch. 24, § 1, effective June 24, 2015.

Legislative Research Commission Note.

(6/24/2015). 2015 Ky. Acts ch. 24, sec. 3 provides that this statute and KRS 292.412 created in 2015 Ky. Acts ch. 24, secs. 1 and 2 shall be known and may be referred to as the “Kentucky Intrastate Crowdfunding Exemption.”

292.412. Registration of securities Internet Web site operators.

  1. This section applies to registrants operating an Internet Web site pursuant to KRS 292.411(1)(r).
  2. Broker-dealers registered pursuant to KRS 292.330 and operating an Internet Web site, pursuant to KRS 292.411(1)(r), shall make an annual notice filing with the department on a form prescribed by the commissioner, but shall be otherwise exempt from the provisions of this section.
  3. In lieu of the registration requirements of KRS 292.330 , a person may apply for registration with the department as an Internet Web site operator by filing an application on a form prescribed by the commissioner that shall include the following:
    1. The Internet Web site operator is a business entity organized pursuant to the laws of Kentucky, authorized to do business in Kentucky, and engaged exclusively in intrastate offers and sales of securities in Kentucky;
    2. The Internet Web site operator is solely engaged in the business of operating an Internet Web site in accordance with this section and KRS 292.411(1)(r);
    3. The identity, location, and contact information for the Internet Web site operator and any director, executive officer, general partner, managing member, or other person with management authority designated by the commissioner;
    4. A statement that the Internet Web site operator or any director, executive officer, general partner, managing member, or other person with management authority of the Internet Web site operator has never been subject to any conviction, order, judgment, decree, or other action specified in the Securities Act of 1933 Rule 17 C.F.R. sec. 230.506(d); and
    5. Any other documents, certifications, or information the commissioner may require to administer and enforce the requirements of this section.
    1. An Internet Web site operator registered pursuant to this section shall: (4) (a) An Internet Web site operator registered pursuant to this section shall:
      1. Charge a fee to an issuer for an offering of securities on the Internet Web site only in a:
        1. Fixed amount for each offering;
        2. Variable amount based on the length of time that securities are offered on the Internet Web site; or
        3. Combination of the fixed and variable amounts; and
      2. Comply with any other requirements that the commissioner, by administrative regulation or order, determines is necessary or appropriate in the public interest or for the protection of investors.
    2. An Internet Web site operator registered pursuant to this section shall not:
      1. Offer investment advice or recommendations;
      2. Solicit purchases, sales, or offers to buy the securities offered or displayed on its Internet Web site;
      3. Compensate employees, agents, or other persons for the solicitation of securities or the sale of securities displayed or referenced on the Internet Web site;
      4. Be compensated based on the amount of securities sold;
      5. Identify, promote, or otherwise refer to any individual security offered on its Internet Web site in any advertising for the Internet Web site; or
      6. Hold, manage, possess, or handle purchaser funds or securities.
  4. Each application filed pursuant to subsection (3) of this section shall be accompanied by the filing fee established by the commissioner and a surety bond filed with the application in an amount satisfactory to the commissioner, but no less than fifty thousand dollars ($50,000). The surety bond shall be in favor of the Commonwealth and shall secure payment of costs, fines, and damages to any person determined by the commissioner, after a hearing conducted in accordance with KRS Chapter 13B, to be aggrieved by an Internet Web site operator’s violation of this section and KRS 292.411 .
  5. Registration as an Internet Web site operator shall expire annually. Subsequent registration may be issued upon filing of a written renewal application, on a form prescribed by the commissioner and upon payment of the renewal fee established by the commissioner.
  6. Each Internet Web site operator registered pursuant to the section shall make and keep all accounts, correspondence, memoranda, papers, books, and other records which the commissioner prescribes by administrative regulation or order. All required records shall be:
    1. Preserved for three (3) years, unless the commissioner, by administrative regulation or order, prescribes otherwise for specified types of records; and
      1. Kept within this state; or (b) 1. Kept within this state; or
      2. At the request of the commissioner be made available at any time for examination by the department in the principal office of the registrant, or by production of exact copies to the department.
  7. The commissioner may conduct examinations of any Internet Web site operator registered pursuant to this section:
      1. At a date and time specified by the commissioner; and (a) 1. At a date and time specified by the commissioner; and
      2. Within the scope determined by the commissioner;
    1. Without prior notice to the Internet Web site operator; and
    2. The Internet Web site operator shall pay the reasonable expense attributable to any examination, not to exceed an amount prescribed by the commissioner by administrative regulation.
  8. If any change occurs that results in an Internet Web site operator no longer meeting the minimum requirements for registration as set forth in this section, the Internet Web site operator shall provide notice of such change to the commissioner as soon as practicable after discovery. Within thirty (30) days of delivery of the notice provided in this subsection, the Internet Web site operator shall, unless otherwise permitted or directed by the commissioner, cease and desist from operating an Internet Web site operator pursuant to KRS 292.411(1)(r).
  9. The commissioner may deny, refuse to renew, condition, limit, suspend, or revoke the registration of an Internet Web site operator for any of the grounds set forth in KRS 292.337 , which are applicable to a broker-dealer, agent, investment adviser, or investment adviser representative.
  10. Except as provided in subsection (12) of this section, the commissioner shall not issue an order pursuant to subsection (10) of this section without appropriate notice to the applicant or registrant, opportunity for a hearing, and written findings of fact and conclusions of law in accordance with KRS Chapter 13B.
  11. The commissioner may take emergency action against an applicant or registrant, in accordance with the provisions set forth in KRS 13B.125 , if such action is in the public interest and there is substantial evidence of a violation of law that constitutes an immediate danger to the public health, safety, or welfare.

HISTORY: 2015 ch. 24, § 2, effective June 24, 2015.

Legislative Research Commission Note.

(6/24/2015). 2015 Ky. Acts ch. 24, sec. 3 provides that this statute and KRS 292.411 created in 2015 Ky. Acts ch. 24, secs. 1 and 2 shall be known and may be referred to as the “Kentucky Intrastate Crowdfunding Exemption.”

292.415. Claim of exemption — Effect of failure to file.

  1. Before any security may be issued as an exempt security under KRS 292.400(9) or (12), a claim of exemption must first be filed with the commissioner and the commissioner by order shall not have determined that the exemption is unavailable within the next ten (10) full business days. A claim of exemption filed under this section shall be in such form and contain such information as the commissioner by rule or order requires and each offering shall be effective for a maximum of twelve (12) consecutive months unless the commissioner by rule or order extends such period of time, not to exceed five (5) years.
  2. The issuer may make offers, but not sales, before and during the ten (10) business day period required by subsection (1) of this section, if:
    1. Each prospective purchaser is advised in writing that the offer is preliminary and subject to material change; and
    2. No enforceable offer to purchase the securities may be made by a prospective purchaser, and no consideration in any form may be accepted or received, directly or indirectly, from a prospective purchaser, before the termination of the ten (10) business day period and any order disallowing the exemption has been vacated.

      The commissioner may, by rule or order, prohibit offers by a particular class of issuers before the expiration of the ten (10) business day period required by subsection (1) of this section, or may require issuers to comply with additional conditions and requirements prior to making offers before the expiration of the period, if appropriate in furtherance of the intent of this chapter.

  3. The commissioner may issue a stop order denying effectiveness to, or suspending or revoking the effectiveness of an exemption, if the commissioner finds that the order is in the public interest and that any security has been or is about to be offered or sold in violation of this section. If the commissioner finds it appropriate in the public interest or necessary for the protection of investors, the commissioner may order any issuer in violation of this section to make an offer of rescission.
  4. Failure by any person to file a claim of exemption under this section shall not give rise to a private right of action under KRS 292.330(1), 292.340 , or 292.480 which would not otherwise be available under the provisions of this chapter.
  5. Any person who fails to file a claim of exemption under this section, unless he or she does so intentionally, shall not be subject to KRS 292.991 .

History. Enact. Acts 1980, ch. 368, § 6, effective July 15, 1980; 1982, ch. 346, § 8, effective July 15, 1982; 1994, ch. 165, § 13, effective July 15, 1994; 1998, ch. 20, § 14, effective July 15, 1998; 2010, ch. 24, § 870, effective July 15, 2010.

NOTES TO DECISIONS

1.Violation of Stop Order.

Where the Department of Banking and Securities (now Department of Financial Institutions) entered a stop order directed to oil explorers, specifically enjoining them from selling oil interest securities in reliance on the exemptions of KRS 292.410(1) or other applicable exemptions for which a required claim of exemption had not been filed under subsection (1) of this section, until compliance with the chapter had been achieved and until further order of the director, the Department’s order was unequivocally clear and binding on the plaintiff sellers, and therefore, the subsequent sales were in violation of the state registration statutes. Wilson v. Southward Inv. Co., 675 S.W.2d 10, 1984 Ky. App. LEXIS 569 (Ky. Ct. App. 1984).

292.420. Burden of proving exemption.

  1. In any proceeding under this chapter, the burden of proving an exemption or an exception from a definition is upon the person claiming it.
  2. The commissioner may require any person, who is selling or offering for sale or who is about to sell or offer for sale or who has sold or offered for sale any security within this state, to file a statement of the claim of exemption, if any, upon which such person is relying, and if any time, in the opinion of the commissioner, the information contained in such statement filed is misleading, incorrect, inadequate, or fails to establish the right of exemption, the commissioner may require such person, agent, or investment adviser to file such information as may in his opinion be necessary to establish the claimed exemption. The refusal to furnish information as required by order of the commissioner pursuant to the provisions of this subsection, within a reasonable time to be fixed by the commissioner, shall be proper ground for the entry of an order by the commissioner suspending and/or canceling the registration of the broker-dealer, agent or investment adviser.
  3. The commissioner shall have authority at all times to consider and determine whether any proposed sale, transaction, issue, or security is entitled to an exemption or an exception from the definition accorded by this chapter, provided, however, that the commissioner in his or her discretion may decline to exercise such authority as to any proposed sale, transaction, issue, or security. Any interested party desiring the commissioner to exercise such authority shall submit to the commissioner a verified statement of all material facts relating to the proposed sale, transaction, issue, or security, which verified statement shall be accompanied by a request for a ruling as to the particular exemption or exception from definition, together with a filing fee of two hundred fifty dollars ($250). After such notice to interested parties as the commissioner shall deem proper and after a hearing, if any, the commissioner may enter an order finding the proposed sale, transaction, issue, or security entitled or not entitled to the exemption or the exception from definition as claimed. An order so entered, unless an appeal be taken therefrom in the manner prescribed in this chapter, shall be binding upon the commissioner, provided that the proposed sale, transaction, issue, or security when consummated or issued conforms in every relevant and material particular with the facts as set forth in the verified statement as submitted.

History. Enact. Acts 1960, ch. 110, § 21, effective January 1, 1961; 1972, ch. 265, § 12; 1980, ch. 368, § 7, effective July 15, 1980; 1982, ch. 346, § 9, effective July 15, 1982; 1994, ch. 165, § 14, effective July 15, 1994; 1998, ch. 20, § 15, effective July 15, 1998; 2010, ch. 24, § 871, effective July 15, 2010.

NOTES TO DECISIONS

1.Violation of Stop Order.

Where the Department of Banking and Securities (now Department of Financial Institutions) entered a stop order directed to oil explorers, specifically enjoining them from selling oil interest securities in reliance on the exemptions of KRS 292.410(1) or other applicable exemptions for which a required claim of exemption had not been filed under KRS 292.415(1), until compliance with the chapter had been achieved and until further order of the director, the Department’s order was unequivocally clear and binding on the plaintiff sellers, and therefore, the subsequent sales were in violation of the state registration statutes. Wilson v. Southward Inv. Co., 675 S.W.2d 10, 1984 Ky. App. LEXIS 569 (Ky. Ct. App. 1984).

Research References and Practice Aids

Cross-References.

False swearing, penalty, KRS 523.040 .

292.430. Consent to service of process.

  1. Every applicant for registration as a broker-dealer, agent, investment adviser, or investment adviser representative under this chapter and every issuer which proposes to offer a security in this state through any person acting on an agency basis in the common law sense shall file with the commissioner, in such form as the commissioner by rule prescribes, an irrevocable consent appointing the commissioner or the commissioner’s successor in office to be the applicant’s attorney to receive service of any lawful process in any noncriminal suit, action, or proceeding against the applicant or the applicant’s successor, executor, or administrator which arises under this chapter or any rule or order hereunder after the consent has been filed, with the same force and validity as if served personally on the person filing the consent. A person who has filed such a consent in connection with a previous registration need not file another. Service may be made by leaving a copy of the process in the office of the commissioner, but it is not effective unless:
    1. The plaintiff, who may be the commissioner in a suit, action, or proceeding instituted by the commissioner, forthwith sends notice of the service and a copy of the process by certified mail, return receipt requested, or by registered mail to the defendant or respondent at his or her last address on file with the commissioner; and
    2. The plaintiff’s affidavit of compliance with this subsection is filed in the case on or before the return day of the process, if any, or within such further time as the court allows.
  2. Every issuer of a covered security and every covered adviser who makes a notice filing with Kentucky under this chapter shall file with the commissioner, in the form as prescribed by administrative regulation, an irrevocable consent appointing the commissioner or the commissioner’s successor in office to be his or her attorney to receive service of any lawful process in any noncriminal suit, action, or proceeding against him or her or his or her successor, executor, or administrator that arises under this chapter or under any rule or order under this chapter after the consent has been filed, with the same force and validity as if served personally on the person filing the consent. A person who has filed a consent in connection with a previous notice filing need not file another. Service may be made by leaving a copy of the process in the office of the commissioner, but it is not effective unless:
    1. The plaintiff, who may be the commissioner in a suit, action, or proceeding instituted by the commissioner, sends notice of the service and a copy of the process by certified mail, return receipt requested, or by registered mail to the defendant or respondent at his or her last address on file with the commissioner; and
    2. The plaintiff’s affidavit of compliance with this subsection is filed in the case on or before the return day of the process, if any, or within the time as the court allows.
  3. When any person, including any nonresident of this state, engages in conduct prohibited or made actionable by this chapter or any rule or order hereunder, and the person has not filed a consent to service of process under subsection (1) or (2) of this section and personal jurisdiction over him or her cannot otherwise be obtained in this state, that conduct shall be considered equivalent to his or her appointment of the commissioner or the commissioner’s successor in office to be the person’s attorney to receive service of any lawful process in any noncriminal suit, action, or proceeding against the person or the person’s successor executor or administrator which grows out of that conduct and which is brought under this chapter or any rule or order hereunder, with the same force and validity as if served on the person personally. Service may be made by leaving a copy of the process in the office of the commissioner, and it is not effective unless:
    1. The plaintiff, who may be the commissioner, in a suit, action, or proceeding instituted by the commissioner, forthwith sends notice of the service and a copy of the process by certified mail, return receipt requested, or by registered mail to the defendant or respondent at his or her last known address or takes other steps which are reasonably calculated to give actual notice; and
    2. The plaintiff’s affidavit of compliance with this subsection is filed in the case on or before the return day of the process, if any, or within such further time as the court allows.

History. Enact. Acts 1960, ch. 110, § 12; 1972, ch. 265, § 13; 1974, ch. 315, § 49; 1994, ch. 165, § 15, effective July 15, 1994; 1998, ch. 20, § 16, effective July 15, 1998; 2010, ch. 24, § 872, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Disobedience of subpoena, KRS 421.110 to 421.150 .

292.440. Misleading filings.

It is unlawful for any person to make or cause to be made, in any document filed with the commissioner or the commissioner’s designee or in any proceeding under this chapter, any statement which is, at the time and in the light of the circumstances under which it is made, false or misleading in any material respect.

History. Enact. Acts 1960, ch. 110, § 13, effective January 1, 1961; 1982, ch. 346, § 10, effective July 15, 1982; 1994, ch. 165, § 16, effective July 15, 1994; 2010, ch. 24, § 873, effective July 15, 2010.

Research References and Practice Aids

Northern Kentucky Law Review.

Knight and Baker, Kentucky Blue Sky Law: A Practitioner’s Guide to Kentucky’s Registrations and Exemptions, 34 N. Ky. L. Rev. 485 (2007).

292.450. Unlawful representations concerning registration or exemption.

  1. Neither the fact that an application for registration under KRS 292.330 or a registration statement under KRS 292.350 , 292.360 , or 292.370 has been filed, nor the fact that a person or security is effectively registered, constitutes a finding by the commissioner that any document filed under this chapter is true, complete, and not misleading.
  2. Neither any such fact nor the fact that an exemption or exception is available for a security or a transaction means that the commissioner has passed in any way upon the merits or qualifications of, or recommended or given approval to, any person, security, or transaction. It is unlawful to make, or cause to be made, to any prospective purchaser, customer, or client any representation inconsistent with this section.
  3. Neither the fact that a notice filing for a covered security or for a covered adviser has been filed, nor the fact that the person, security, or transaction is registered or exempt from registration, constitutes a finding by the commissioner that any document filed under this chapter is true, complete, and not misleading or that the person, security, or transaction is entitled to claim an exemption.
  4. It is unlawful to make or cause to be made to any prospective purchaser, customer, or client any representation inconsistent with this section.

History. Enact. Acts 1960, ch. 110, § 14, effective January 1, 1961; 1994, ch. 165, § 17, effective July 15, 1994; 1998, ch. 20, § 17, effective July 15, 1998; 2010, ch. 24, § 874, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Untrue, deceptive or misleading advertisements, KRS 517.030 .

292.460. Investigations and subpoenas.

  1. The commissioner in his or her discretion:
    1. May make such public or private investigations within or outside of this state as he deems necessary to determine whether any registration should be granted, denied, or revoked, or whether any person has violated or is about to violate any provision of this chapter or any rule or order under this chapter, or to aid in the enforcement of this chapter or in the prescribing of rules and forms hereunder;
    2. May require or permit any person to file a statement in writing, under oath or otherwise as the commissioner may determine, as to all the facts and circumstances concerning the matter to be investigated; or
    3. May publish information concerning any violation of this chapter or any rule or order hereunder.
  2. For the purpose of any investigation or proceeding under this chapter, the commissioner or any officer designated by him may administer oaths and affirmations, subpoena witnesses, compel their attendance, take evidence, and require production of any books, papers, correspondence, memoranda, agreements, or other documents or records which the commissioner deems relevant or material to the inquiry.
  3. In case of contumacy by, or refusal to obey a subpoena issued to, any person, any court of competent jurisdiction, upon application by the commissioner, may issue to that person an order requiring him to appear before the commissioner, or the officer designated by him, there to produce documentary evidence if so ordered or to give evidence touching the matter under investigation or in question; and any failure to obey the order of the court may be punished by the court as a contempt of court.
  4. No person is excused from attending and testifying or from producing any document or record before the commissioner, or in obedience to the subpoena of the commissioner or any officer designated by him, or in any proceeding instituted by the commissioner, on the ground that the testimony or evidence (documentary or otherwise) required of the person may tend to incriminate the person or subject the person to a penalty or forfeiture; but no individual may be prosecuted or subjected to any penalty or forfeiture for or on account of any transaction, matter, or thing concerning which he is compelled, after claiming the privilege against self-incrimination, to testify or produce evidence (documentary or otherwise), except that the individual so testifying shall not be exempt from prosecution and punishment for perjury committed in so testifying.

History. Enact. Acts 1960, ch. 110, § 15, effective January 1, 1961; 1994, ch. 165, § 18, effective July 15, 1994; 1998, ch. 20, § 18, effective July 15, 1998; 2010, ch. 24, § 875, effective July 15, 2010.

NOTES TO DECISIONS

1.Subpoenas.

Because KRS 292.460 authorized the director of the Office of Financial Institutions’ Division of Securities to inquire concerning potential violations of KRS 292.320 , an administrative subpoena issued to a corporation pursuant to an investigation of securities fraud was within the director’s authority. Furthermore, the National Security Markets Improvement Act of 1996, 15 USCS § 77r, did not preclude the director from investigating fraud claims, and KRS 292.320 made it unlawful to practice fraud upon any person, not just upon Kentucky residents. Target Oil & Gas Corp. v. Commonwealth, 2006 Ky. App. LEXIS 156 (Ky. Ct. App. May 26, 2006), review denied, ordered not published, 2007 Ky. LEXIS 47 (Ky. Feb. 14, 2007).

292.470. Remedies.

Whenever it appears to the commissioner that any person has engaged or is about to engage in any act or practice constituting a violation of any provision of this chapter or any rule or order under this chapter, the commissioner may in his or her discretion bring any or all of the following remedies:

  1. Issue a cease and desist order, with or without a prior hearing, appealable to Franklin Circuit Court, against the person or persons engaged in the prohibited activities directing that person or persons to cease and desist from illegal activity. In order to issue an order without a prior hearing, the commissioner must find that the delay in issuing a final cease and desist order will cause harm to the public;
  2. An action in the Franklin Circuit Court or any other court of competent jurisdiction to enjoin any such acts or practices and to enforce compliance with this chapter or any rule or order under this chapter. Upon a proper showing a permanent or temporary injunction, restraining order, or writ of mandamus shall be granted and a receiver or conservator may be appointed for the defendant or the defendant’s assets. Upon a proper showing by the commissioner, the court may enter an order of rescission, restitution, or disgorgement directed to any person who has engaged in any act constituting a violation of this chapter or any rule or order under this chapter. The commissioner may not be required to post a bond; or
  3. Issue a final order, after notice and an opportunity for a hearing, containing findings of fact and conclusions of law, directing any person or persons found to have engaged in, or about to be engaged in, activity that constitutes a violation of this chapter or any rule or order under this chapter:
    1. To cease and desist from the activity;
    2. To perform any other reasonable mandates directed by the commissioner pursuant to an appropriate remedy fashioned by the commissioner and reasonably calculated to carry out the provisions of this chapter; or
    3. To pay fines assessed under KRS 292.500(14) and costs assessed under KRS 292.500(15).

History. Enact. Acts 1960, ch. 110, § 16, effective January 1, 1961; 1994, ch. 165, § 19, effective July 15, 1994; 1998, ch. 20, § 19, effective July 15, 1998; 2000, ch. 157, § 15, effective July 14, 2000; 2010, ch. 24, § 876, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Ham, Corporations, 70 Ky. L.J. 223 (1981-82).

292.480. Civil liabilities.

  1. Any person, who offers or sells a security in violation of this chapter or of any rules or orders promulgated hereunder or offers or sells a security by means of any untrue statement of a material fact or any omission to state a material fact necessary in order to make the statements made in the light of the circumstances under which they are made not misleading, and who does not sustain the burden of proof that he did not know and in the exercise of reasonable care could not have known of the untruth or omission is liable to the person buying the security from him, who may sue either at law or in equity to recover the consideration paid for the security, together with interest at the legal rate from the date of payment costs and reasonable attorneys’ fees, less the amount of any income received on the security, upon the tender of the security, or for damages if he no longer owns the security. Damages are the amount that would be recoverable upon a tender less:
    1. The value of the security when the buyer is disposed of it; and
    2. Interest at the legal rate per annum from the date of disposition.
  2. Any person who purchases a security in violation of this chapter or of any administrative regulations or orders promulgated under this chapter or who purchases a security by means of any untrue statement of a material fact or any omission to state a material fact necessary in order to make the statements made in light of the circumstances under which they are made not misleading, the seller not knowing of the untruth or omission, and who does not sustain the burden of proof that he did not know and in the exercise of reasonable care could not have known of the untruth or omission is liable to the person selling the security to him, who may sue either at law or in equity for:
    1. A return of the security, together with any income received by the purchaser on the security, costs, and reasonable attorney’s fees, upon a tender of the full amount of the consideration received for the security; or
    2. If the purchaser no longer owns the security, the difference between the fair value of the security at the date of the transaction and the consideration received for the security, together with interest on the difference at the legal rate compounded annually from the date of the transaction, and costs and reasonable attorney’s fees.
  3. For purposes of paragraph (b) of subsection (2) of this section, when the purchaser no longer owns the security, if a seller seeking relief under paragraph (b) of subsection (2) of this section offers and presents admissible evidence of the highest intermediate value of the subject security as of some specific date occurring within a reasonable period of time after the date of the sale of the security but no later than the date an action under paragraph (b) of subsection (2) of this section is filed, or of the total consideration received by the purchaser in a subsequent sale of that security, it shall be presumed until rebutted by a preponderance of evidence to the contrary that the value or sale price, as applicable, is the fair value of the security at the date of the transaction as those terms are used in paragraph (b) of subsection (2) of this section to measure damages. For purposes of subsections (1) and (2) of this section and all other provisions of this chapter, statements and omissions may be either oral or written.
  4. Every person who directly or indirectly controls a seller or purchaser liable under subsection (1) or (2) of this section, every partner, officer, or director (or person occupying a similar status or performing similar functions) or employee of a seller or purchaser who materially aids in the sale or purchase, and every broker-dealer or agent who materially aids in the sale or purchase is also liable jointly and severally with and to the same extent as the seller or purchaser, unless the nonseller or nonpurchaser who is so liable sustains the burden of proof that he did not know, and in the exercise of reasonable care could not have known, of the existence of the facts by reason of which the liability is alleged to exist. There is contribution as in cases of contract among the several persons so liable.
  5. Any tender specified in this section may be made at any time before entry of judgment. Every cause of action under this statute survives the death of any person who might have been a plaintiff or defendant. No person may sue under this section more than three (3) years after the date the occurrence of the act, omission, or transaction constituting a violation of this chapter was discovered, or in the exercise of reasonable care should have been discovered. No person may sue under this section:
    1. If the buyer received a written offer, before suit and at a time when he owned the security, to refund the consideration paid together with interest at the legal rate from the date of payment, less the amount of any income received on the security, and he failed to accept the offer within thirty (30) days of its receipt;
    2. If the buyer received an offer before suit and at a time when he did not own the security, unless he rejected the offer in writing within thirty (30) days of its receipt; or
    3. If paragraph (b) of subsection (2) of this section applies, and if the seller received a written offer before suit equal to the difference between the greater of the highest intermediate value of the security or the consideration received by the purchaser upon disposal of the security and the consideration received by the seller for the security, together with interest on the difference at the legal rate from the date of the transaction; or if paragraph (a) of subsection (2) of this section applies, and if the seller received a written offer to return the security together with any income received by the purchaser on the security; and in either case he failed to accept the offer within thirty (30) days of its receipt.
  6. No person who has made or engaged in the performance of any contract in violation of any provision of this chapter or any rule or order hereunder, or who has acquired any purported right under any contract with knowledge of the facts by reason of which its making or performance was in violation, may base any suit on the contract. Any condition, stipulation, or provision binding any person acquiring any security to waive compliance with any provision of this chapter or any rule or order hereunder is void.
  7. A person who receives directly or indirectly any consideration for providing investment advice to another person and who employs a device, scheme, or artifice to defraud the other person or engages in an act, practice, or course of business that operates or would operate as a fraud or deceit on the other person, is liable to the other person. The person defrauded may maintain an action to recover the consideration paid for the advice and the amount of any actual damages caused by the fraudulent conduct, interest at the legal rate of interest from the date of the fraudulent conduct, costs, and reasonable attorney’s fees determined by the court, less the amount of any income received as a result of the fraudulent conduct.
  8. The rights and remedies provided by this section are in addition to any other rights or remedies that may exist at law or in equity.

History. Enact. Acts 1960, ch. 110, § 18; 1972, ch. 265, § 14; 1998, ch. 20, § 20, effective July 15, 1998; 2001, ch. 129, § 1, effective June 21, 2001; 2010, ch. 82, § 12, effective July 15, 2010.

Legislative Research Commission Note.

(6/21/2001). Section 2 of 2001 Ky. Acts ch. 129 provides that “the amendments [to KRS 292.480 ] contained in Section 1 of this Act shall be retroactively applied to any actions, other than those actions given res judicata effect by a court of competent jurisdiction, which in the exercise of reasonable care would have been discovered as having accrued in the ten (10) years immediately preceding the effective date of this Act [June 21, 2001].”

NOTES TO DECISIONS

Analysis

1.Constitutionality.

The three-year statute of limitations for stock frauds provided by subsection (3) (now (5)) of this section is not unconstitutional under Ky. Const., §§ 59 and 60 as a local law. Hutto v. Bockweg, 579 S.W.2d 382, 1979 Ky. App. LEXIS 389 (Ky. Ct. App. 1979).

The distinction between the three-year statute of limitations for stock frauds under this section and the five-year statute of limitations for general frauds under KRS 413.120 is a reasonable classification and not violative of the Equal Protection Clause of the United States Constitution. Hutto v. Bockweg, 579 S.W.2d 382, 1979 Ky. App. LEXIS 389 (Ky. Ct. App. 1979).

2.Basis of Action or Defense.

Dishonest expression of opinions contrary to those really entertained by the speaker, only when a deliberately false opinion was expressed or when a promise was made with the present intent of a future breach, or with no intention of carrying out the promise or declaration of future expectations, constituted a basis for a cause of action or defense. Edward Brockhaus & Co. v. Gilson, 263 Ky. 509 , 92 S.W.2d 830, 1936 Ky. LEXIS 220 ( Ky. 1936 ) (decided under prior law).

An action had to be predicated on the falsity of “printed or written circulars, prospectus, statements or advertisements” and depended on the faith of the purchaser of the stock in such advertisements or document. Edward Brockhaus & Co. v. Gilson, 263 Ky. 509 , 92 S.W.2d 830, 1936 Ky. LEXIS 220 ( Ky. 1936 ) (decided under prior law).

Where a balance sheet purporting to represent the assets and liabilities of the offering corporation in fact inflated the corporation’s worth by failing to disclose ineffectual property transfers and that notes receivable were intercorporate, the directors who presented the document as a sales inducement were liable to investors even though the directors did not personally draft the balance sheet. Smith v. Manausa, 385 F. Supp. 443, 1974 U.S. Dist. LEXIS 11917 (E.D. Ky. 1974 ), modified, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. Ky. 1976 ).

State court’s determination that the debtor was not a “seller” of unregistered securities under KRS 292.480 barred the creditor from raising a “seller” claim against the debtor in the bankruptcy court. Excel Energy, Inc. v. Smith (In re Commonwealth Institutional Secs., Inc.), 286 B.R. 851, 2002 U.S. Dist. LEXIS 22432 (W.D. Ky. 2002 ), aff'd, 394 F.3d 401, 2005 FED App. 0007P, 2005 U.S. App. LEXIS 238 (6th Cir. Ky. 2005 ).

Creditor’s pleadings failed to allege any facts or state any law to indicate that it was pleading a broker-dealer theory of liability; the pleadings did not set forth any allegations, directly or by inference, suggesting that the debtor materially aided any sale. Excel Energy, Inc. v. Smith (In re Commonwealth Institutional Sec., Inc.), 394 F.3d 401, 2005 FED App. 0007P, 2005 U.S. App. LEXIS 238 (6th Cir. Ky. 2005 ).

Where a creditor sued the debtor and its managing director in state court alleging claims for damages under KRS 292.340 and 292.480(1), (2), and the state court concluded that the managing director could not be liable under KRS 292.480(1) and (2) because the debtor was not a “seller,” collateral estoppel applied to the issue of seller liability in the federal bankruptcy proceeding. Excel Energy, Inc. v. Smith (In re Commonwealth Institutional Sec., Inc.), 394 F.3d 401, 2005 FED App. 0007P, 2005 U.S. App. LEXIS 238 (6th Cir. Ky. 2005 ).

KRS 292.320 prohibits fraudulent securities practices, but does not itself contain a civil enforcement mechanism. As a technical matter, it can only be invoked as the basis of a private cause of action under KRS 292.480 , which provides for civil liability for violations of other sections of the Blue Sky Law. Brantley v. Harris, 2010 U.S. Dist. LEXIS 73286 (W.D. Ky. July 20, 2010).

KRS 292.480(1) is analogous to 15 U.S.C.S. § 77l(a)(2); it requires proof of three elements: (1) offer or sale of a security; (2) by means of an untrue statement or omission concerning a material fact; (3) that the seller knew or should have known was untrue or misleading. Republic Bank & Trust Co. v. Bear Stearns & Co., 683 F.3d 239, 2012 FED App. 0186P, 2012 U.S. App. LEXIS 12513 (6th Cir. Ky. 2012 ).

Attorney who performed traditional legal services for companies that issued securities was not liable under the Kentucky Securities Act for alleged misrepresentations and omissions. The attorney did not “offer or sell” a security within the meaning of KRS 293.480(1); § 293.480(4) did not apply because the attorney was neither a “partner, officer, or director” of the companies or an equivalent, and the attorney did not effect purchases or sales of securities and was therefore not an “agent.” Bennett v. Durham, 683 F.3d 734, 2012 FED App. 0199P, 2012 U.S. App. LEXIS 13188 (6th Cir. Ky. 2012 ).

3.Defenses.

Where defendants were charged with noncompliance with security registration requirements, neither the advice of counsel nor defendants’ attempt to comply with registration requirements constituted defenses to offering unregistered securities for sale. Smith v. Manausa, 385 F. Supp. 443, 1974 U.S. Dist. LEXIS 11917 (E.D. Ky. 1974 ), modified, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. Ky. 1976 ).

Where defendant’s uncontradicted affidavit asserted that he had read materials in which he was described as vice-president of a company but that he had never been requested to or agreed to become an officer and had never used the title of officer, attended officer’s meetings or maintained an office at the company, such defendant was not in a position knowingly to participate in any securities scheme, nor did he materially aid any sale of securities as required by this section. Herm v. Stafford, 466 F. Supp. 439, 1979 U.S. Dist. LEXIS 13890 (W.D. Ky. 1979 ).

Stock buyer was not entitled to summary judgment as to the claims that he asserted pursuant to Mich. Comp. Laws §§ 451.601 and 451.810, and KRS 292.330 and 292.480 , arising out of the sale of a company’s unregistered stock to him, because material issues of fact were raised as to whether the stock was sold by unregistered agents as the buyer claimed; (1) under Mich. Comp. Laws § 451.801(c) an “agent” did not include any individual who represented an issuer offering covered securities as defined in 15 USCS § 77r, if no commission was paid or given directly or indirectly for soliciting any person in the state; (2) defendants had presented evidence showing that the company’s stock was an exempted “covered security” pursuant to S.E.C. Rule 506; (3) defendants also presented evidence showing that neither its chairperson or senior accounts manager received commissions in connection with the stock sales, that the manager was never employed as a sales person for the company, and that the stock was offered for sale only through registered agents. Myers v. Otr Media, Inc., 2005 U.S. Dist. LEXIS 18779 (W.D. Ky. Aug. 30, 2005).

Stock buyer was not entitled to summary judgment as to the claims that he asserted pursuant to Mich. Comp. Laws §§ 451.701 and 451.810, and KRS 292.340 and 292.480 , arising out of the sale of a company’s unregistered stock to him, because material issues of fact were raised as to whether the stock was required to be registered: (1) the National Securities Market Improvement Act of 1996 (NSMIA) preempted state “Blue Sky” laws, which required issuers to register many securities with state authorities prior to marketing them in the state; (2) pursuant to NSMIA, “covered securities,” as defined in 15 USCS § 77r(b), did not have to be registered; and (3) defendants had presented sufficient facts to raise questions as to whether or not the company’s stock was exempted from registration under 15 USCS § 77r(b)(4)(D) and S.E.C. Rule 506 because their evidence showed that the stock was offered through a private placement, it was never offered for sale to the general public, the private placement offering was limited to no more than 35 unaccredited investors, and the stock was in fact not sold to more than 35 unaccredited investors. Myers v. Otr Media, Inc., 2005 U.S. Dist. LEXIS 18779 (W.D. Ky. Aug. 30, 2005).

4.Statute of Limitations.

The two-year statute of limitations barred action brought against sellers and their sureties under the Kentucky blue sky law to recover purchase price of securities sold in violation of the law. Craig v. Western & S. Indem. Co., 119 F.2d 591, 1941 U.S. App. LEXIS 3791 (6th Cir. Ky. 1941 ) (decided under prior law).

The two-year period of limitations of the blue sky law applied to actions based on fraud, superseding general law concerning limitations of actions. The two-year period commenced to run at the time of sale or contract of sale. Thomas v. Fidelity & Casualty Co., 258 Ky. 360 , 80 S.W.2d 8, 1935 Ky. LEXIS 162 ( Ky. 1935 ). See First State Bank v. Slusher, 267 Ky. 190 , 101 S.W.2d 661, 1937 Ky. LEXIS 285 ( Ky. 1937 ) (decided under prior law).

In actions brought under Federal Securities Law the three-year limitation period provided for in subsection (3) (now (5)) of this section governs, not the five-year period applicable to actions for common-law fraud under KRS 413.120(12). Payne v. Fidelity Homes of America, Inc., 437 F. Supp. 656, 1977 U.S. Dist. LEXIS 13858 (W.D. Ky. 1977 ).

With respect to the application of the statute of limitations to a transaction involving a minor, while there is a statutory provision (KRS 413.170 ) permitting a minor to bring suit within the same number of years after the minor reaches majority, this statute expressly applies only to the actions mentioned in KRS 413.090 to 413.160 , and there is no such saving statute in the Blue Sky Law. Hutto v. Bockweg, 579 S.W.2d 382, 1979 Ky. App. LEXIS 389 (Ky. Ct. App. 1979).

The statute of limitations in federal fraud cases begins to run upon discovery of the fraud or when the plaintiff could with reasonable diligence have discovered the fraud. Herm v. Stafford, 455 F. Supp. 650, 1978 U.S. Dist. LEXIS 20246 (W.D. Ky. 1978 ), aff'd in part and rev'd in part, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ); Herm v. Stafford, 455 F. Supp. 657, 1978 U.S. Dist. LEXIS 15888 (W.D. Ky. 1978 ), aff'd, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ).

Federal district court applied the former limitations period in subsection (3) (now (5)) of this section in a federal securities action alleging the use of manipulative or deceptive devices or contrivances in the sale of securities. Herm v. Stafford, 461 F. Supp. 515, 1978 U.S. Dist. LEXIS 13925 (W.D. Ky. 1978 ), dismissed without op., 601 F.2d 588, 1979 U.S. App. LEXIS 13451 (6th Cir. Ky. 1979 ).

In action for misrepresentations and omissions in tender offer in violation of 15 USCS § 78j(b) and SEC Rule 10b-5 since the language of this section is nearly identical to SEC Rule 10b-5, both have the same purpose and neither requires the plaintiff to prove all that is required under common law of misrepresentation, the proper statute of limitations is the three year statute of subsection (3) (now (5)) of this section. Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

Where an implied remedy is available to defrauded sellers of securities under KRS 292.320 , the three year statute of limitations under subsection (3) (now (5)) of this section would apply since that limitation is not limited to actions under subsection (1) of this section but must apply equally to defrauded sellers as it already does to defrauded purchasers under KRS 292.320 . Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

A claim brought under the Investment Company Act, 15 USCS § 80a-1, is subject to the three-year statute of limitations contained in this section rather than the five-year limit in KRS 413.120 . Herm v. Stafford, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ).

A claim brought under 15 USCS § 78t(a) alleging the joint and several liability of controlling persons in a violation of Securities and Exchange Commission Rule 10b-5 is subject to the three-year statute of limitations under this section rather than the five-year limit contained in KRS 413.120 . Herm v. Stafford, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ).

The three-year statute of limitations under this section, rather than the five-year limit under KRS 413.120 , applies to violations of 15 USCS § 77q. Herm v. Stafford, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ).

This section provides that suit must be brought within three (3) years of the contract of sale of the securities; although this is a state statute, federal law determined when it began to run in this action; accordingly, the limitations period which applied to this action, on June 19, 1991, was “ x plus three years”, with “ x ” being the date the fraud was or should have been discovered. Plaut v. Spendthrift Farm, Inc., 789 F. Supp. 231, 1992 U.S. Dist. LEXIS 13283 (E.D. Ky. 1992 ), aff'd, 1 F.3d 1487, 1993 U.S. App. LEXIS 19738 (6th Cir. Ky. 1993 ).

A series of installment payments does not convert the purchase of a security into a “continuing sale” for purposes of extending the statute of limitations. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ).

Kentucky’s Blue Sky Law does not include a discovery exception tolling the application of former subsection (3) (see now subsection 5) of this section to claims until fraudulent conduct is discovered. Cali-Ken Petroleum Co. v. Miller, 815 F. Supp. 216, 1993 U.S. Dist. LEXIS 3238 (W.D. Ky. 1993 ).

To the extent that plaintiffs resided in states other than Kentucky and felt the economic impact of the bond default in their respective states of residence, those states represent the place where the economic injury was suffered; therefore, the limitation for the plaintiffs’ claim was governed by Kentucky’s borrowing statute rather than the statute of limitations embodied in Kentucky’s Blue Sky Law. Freeman v. Laventhol & Horwath, 34 F.3d 333, 1994 U.S. App. LEXIS 18004 (6th Cir. 1994), rehearing denied, Freeman v. Laventhal & Horwath, — F.3d —, 1994 U.S. App. LEXIS 26622 (6th Cir. 1994). See also Plaut v. Spendthrift Farm, 514 U.S. 211, 115 S. Ct. 1447, 131 L. Ed. 2d 328, 1995 U.S. LEXIS 2843 (U.S. 1995).

5.— Retroactive Application.

An amendment lengthening a state statute of limitations may be applied to causes of action brought under the federal securities acts where such actions were viable at the time of amendment since the limitations period is not contained in the federal statute creating the right sued upon and the amendment does not qualify the right, but only affects the remedy; accordingly, the three-year limitations period in subsection (3) (now (5) of this section, which became effective in June 1972, applied to all actions which were not barred at the time of amendment so that a cause of action arising in July, 1970, and a complaint on that action filed in October, 1972 was not barred. Herm v. Stafford, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. Ky. 1981 ).

6.Legal Expenses.

The provision for legal expenses in this section does not diminish the discretionary nature of this element of recovery and may be properly denied in the absence of any overriding considerations of justice. Smith v. Manausa, 385 F. Supp. 443, 1974 U.S. Dist. LEXIS 11917 (E.D. Ky. 1974 ), modified, 535 F.2d 353, 1976 U.S. App. LEXIS 11346 (6th Cir. Ky. 1976 ).

7.Intentional Acts.

There is nothing in the Blue Sky Law limiting it to unintentional acts. Hutto v. Bockweg, 579 S.W.2d 382, 1979 Ky. App. LEXIS 389 (Ky. Ct. App. 1979).

8.Fraudulent Concealment.

Where plaintiffs brought action as defrauded security sellers under S.E.C. Rule 10b-5 and 15 USCS 78j(b), the three year statute of limitations under this section applied rather than the five year statute of limitations for fraud actions under KRS 413.120 , since an implied remedy for defrauded sellers is available under KRS 292.320 which is governed by the statute of limitations in subsection (3) (now (5) of this section. Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

9.Initial Offerings.

The statute applies only to initial offerings or the exceptional aftermarket sale that is substantially similar to an initial offering. Booth v. Verity, Inc., 124 F. Supp. 2d 452, 2000 U.S. Dist. LEXIS 18684 (W.D. Ky. 2000 ).

10.Liability of Officers.

An officer who signed the stock certificate was liable to purchaser. Smith v. Crawford, 228 Ky. 420 , 15 S.W.2d 249, 1929 Ky. LEXIS 556 ( Ky. 1929 ) (decided under prior law).

11.Remedies for Unauthorized Sales.

Blue sky law did not declare void transactions that violated it, but merely prescribed penalties on person selling stock in violation of law. The party imposed upon had his remedy under law providing that a person injured by violation of statute may recover damages from the offender. Davidson v. Falls, 215 Ky. 368 , 285 S.W. 209, 1926 Ky. LEXIS 739 ( Ky. 1926 ) (decided under prior law).

12.National Banks.

Sales by national banks of investment securities owned by them were limited by federal statute to sales without recourse, and a national bank could not be estopped to plead the statute. Plumlee's Adm'x v. Citizen's Nat'l Bank, 271 Ky. 226 , 111 S.W.2d 607, 1937 Ky. LEXIS 210 ( Ky. 1937 ) (decided under prior law).

13.Aiding and abetting.

Claim alleging that an oil transportation company had aided and abetted securities violations as an agent failed as a matter of law because the company had not yet been created when the securities were sold. Sierra Enters. v. SWO & ISM, LLC, 264 F. Supp. 3d 826, 2017 U.S. Dist. LEXIS 138436 (W.D. Ky. 2017 ).

Cited:

Lemmons v. Ransom, 670 S.W.2d 478, 1984 Ky. LEXIS 240 ( Ky. 1984 ); Wilson v. Southward Inv. Co., 675 S.W.2d 10, 1984 Ky. App. LEXIS 569 (Ky. Ct. App. 1984); Plaut v. Spendthrift Farm, 1 F.3d 1487, 1993 U.S. App. LEXIS 19738 (6th Cir. 1993).

Notes to Unpublished Decisions

Analysis

1.Statute of Limitations.

Unpublished decision: Where plaintiff Chapter 7 trustee filed an amended complaint in which he removed all reference to Kentucky’s blue sky law, and then later urged the court that he was not seeking to recover under the blue sky law, but rather under common law fraud, the trustee’s argument that the five year statute of limitations for common law fraud should apply failed. Kentucky’s blue sky law, and the three year statute of limitations found therein, was applicable to the facts of the case. Lyon v. Black Gold Sales, Inc. (In re Wright Enters.), 76 Fed. Appx. 717, 2003 U.S. App. LEXIS 20031 (6th Cir. Ky. 2003 ).

2.— Retroactive Application.

Unpublished decision: Best reading of the retroactivity clause is that the legislature only intended to make the amendments to KRS 292.480 retroactive, and the only amendment made was the change of accrual date to a discovery rule, 2001 Ky. Acts 129, § 2. The legislature did not include a provision for the tolling of the statute of limitations. In re Wright Enters., 76 Fed. Appx. 717, 2003 U.S. App. LEXIS 20031 (6th Cir. 2003).

10.Liability of Officers.

Unpublished decision: Trustee in a Chapter 11 bankruptcy had the authority to enter into a settlement of a securities fraud suit that called for an agreed judgment against one debtor; the potential liability of the debtor's president as a controlling person under Kentucky law was not an appropriate ground for denying approval of the settlement agreement, and the bankruptcy court did not abuse its discretion in approving the agreement. Cory v. Leasure (In re Mammoth Field Servs.), 2014 U.S. App. LEXIS 24965 (6th Cir. Ky. June 18, 2014).

Research References and Practice Aids

Kentucky Bench & Bar.

Keefe & Warren, The Kentucky Securities Act: A Synopsis of Recent Revisions, Vol. 74, No. 5, September 2010, Ky. Bench & Bar 22.

Kentucky Law Journal.

Kentucky Law Survey, Ham, Corporations, 65 Ky. L.J. 255 (1976-77).

292.490. Judicial review of orders.

Any person aggrieved by a final order of the commissioner may obtain a review of the order by filing in accordance with KRS Chapter 13B in the Franklin Circuit Court, within thirty (30) days after the entry of the order, a written petition praying that the order be modified or set aside in whole or in part. A copy of the petition shall be forthwith served upon the commissioner, and thereupon the commissioner shall certify and file in court a copy of the filing, testimony, and other evidence upon which the order was entered. When these have been filed, the court has exclusive jurisdiction to affirm, modify, enforce, or set aside the order, in whole or in part. No objection to the order may be considered by the court unless it was urged before the commissioner or there were reasonable grounds for failure to do so. The findings of the commissioner as to the facts, if supported by substantial evidence, are conclusive. If either party applies to the court for leave to adduce additional evidence, and shows to the satisfaction of the court that the additional evidence is material and that there were reasonable grounds for failure to adduce the evidence in the hearing before the commissioner, the court may order the additional evidence to be taken before the commissioner and to be adduced upon the hearing in such manner and upon such conditions as the court may consider proper. The commissioner may modify his or her findings as to the facts, by reason of the additional evidence so taken; and the commissioner shall file any modified or new findings, which if supported by substantial evidence shall be conclusive, and any recommendation for the modification or setting aside of the original order. The commencement of proceedings under this section does not, unless specifically ordered by the court, operate as a stay of the commissioner’s order. An appeal may be taken from the judgment of the Franklin Circuit Court on any such appeal to the Court of Appeals on the same terms and conditions as an appeal is taken in civil actions.

History. Enact. Acts 1960, ch. 110, § 19, effective January 1, 1961; 1994, ch. 165, § 20, effective July 15, 1994; 1998, ch. 20, § 21, effective July 15, 1998; 2010, ch. 24, § 877, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Scholarship Counselors, Inc. v. Waddle, 507 S.W.2d 138, 1974 Ky. LEXIS 662 ( Ky. 1974 ).

292.500. Administration of chapter.

  1. The administration of the provisions of this chapter shall be under the Department of Financial Institutions.
  2. It is unlawful for the commissioner or any of his or her officers or employees to use for personal benefit any information which is filed with or obtained by the commissioner and which is not made public. Except as provided in subsection (19) of this section, no provision of this chapter authorizes the commissioner or any of the department’s officers or employees to disclose any confidential information except among themselves or when necessary or appropriate in an administrative hearing or investigation under this chapter. No provision of this chapter either creates or derogates from any privilege which exists at common law or otherwise when documentary or other evidence is sought under a subpoena directed to the commissioner or any of the department’s officers or employees.
  3. The commissioner may promulgate, amend, and repeal administrative regulations, forms, and orders as are necessary to carry out the provisions of this chapter, including administrative regulations and forms governing registration statements, applications, notice filings, and reports and defining any terms, whether or not used in this chapter, insofar as the definitions are not inconsistent with the provisions of this chapter. For the purpose of administrative regulations and forms, the commissioner may classify securities, persons, and matters within his jurisdiction, and prescribe different requirements for different classes.
  4. No administrative regulation, form, or order may be promulgated, amended, or repealed unless the commissioner finds that the action is necessary or appropriate in the public interest or for the protection of investors and consistent with the purposes fairly intended by the policy and provision of this chapter. In promulgating administrative regulations and forms, the commissioner may cooperate with the securities administrators of the other states and the Securities and Exchange Commission with a view to effectuating the policy of this statute to achieve maximum uniformity in the form and content of registration statement, applications, notice filings, and reports whenever practicable.
  5. The commissioner may by administrative regulation or order prescribe the form and content of financial statements required under this chapter and the circumstances under which consolidated financial statements shall be certified by certified public accountants. All financial statements shall be prepared in accordance with generally accepted accounting standards.
  6. All administrative regulations and forms of the commissioner shall be published.
  7. No provision of this chapter imposing any liability applies to any act done or omitted in good faith in conformity with any administrative regulation, form, or order of the commissioner, notwithstanding that the administrative regulation, form, or order may later be amended or repealed or be determined by judicial or other authority to be invalid for any reason.
  8. A document is filed when it is received by the commissioner or when the commissioner receives confirmation that a document has been filed. The commissioner may accept electronic filings of any documents required to be filed under this chapter, either in conjunction with paper filings or in place of paper filings in whole or in part.
  9. Every administrative hearing shall be conducted in accordance with KRS Chapter 13B and the provisions of this chapter, and shall be public unless the commissioner in his discretion grants a request joined in by all the respondents that the hearing be conducted privately.
  10. The commissioner shall keep a record of all applications for registration and registration statements and notice filings which are or have been effective under this chapter and a record of all denial, suspension, or revocation final orders which have been entered under this chapter.
  11. The information contained in or filed with any registration statement, application, or notice filing is a public record subject to the provisions of the Kentucky Open Records Act.
  12. Upon request and at reasonable charges as the commissioner prescribes, the commissioner shall furnish to any person photostatic or other copies (certified under his seal of office if requested) of any entry in the register or any document which is a matter of public record. In any administrative hearing or prosecution under this chapter, any copy so certified is prima facie evidence of the contents of the entry or document certified.
  13. The commissioner in his or her discretion may honor requests from interested persons for interpretative opinions.
  14. The commissioner may impose civil fines against any person who violates any provision of this chapter or any rule or order or voluntary agreement entered into under this chapter. The fine shall not exceed twenty thousand dollars ($20,000) per violation, except when the violation is directed at or results in monetary damage to one (1) or more individuals who are sixty (60) years of age or older, the commissioner may impose an additional fine not to exceed twenty thousand dollars ($20,000) per violation. Each act or transaction which violates this chapter or administrative regulation, or orders or agreements entered into under this chapter, shall constitute a separate violation. Any employer or principal shall be jointly and severally liable for fines imposed in connection with the conduct of employees or agents.
  15. The commissioner is authorized to designate that the fines imposed for violations of this chapter or administrative regulation, or any order or voluntary agreement entered into pursuant to this chapter, be deposited into the securities fraud prosecution and prevention fund established in KRS 292.322 .
  16. In addition to any fines imposed under subsection (14) of this section, the commissioner may also assess the costs of any investigation, including attorney’s fees incurred as a result of bringing enforcement actions under the provisions of this chapter and costs of holding any hearing as a result of an enforcement action. Costs and attorney’s fees may only be imposed if there has been a final determination that a violation has occurred, and in an amount reasonably related to the costs of investigation and enforcement for those violations only. Costs and attorney’s fees may be included as part of an agreement in settlement of an enforcement action.
  17. If fines, fees, or costs imposed under this section are not paid, then the commissioner may notify the Department of Revenue, which may institute an action in the name of the Commonwealth of Kentucky in the Franklin Circuit Court, or any other court of competent jurisdiction, for the recovery of the fines, fees, or costs.
  18. The remedies provided by this section are not exclusive and may be sought and employed in any combination to enforce the provisions of this chapter. The remedies set forth in this section shall not prohibit or restrict the commissioner from participating in any way whatsoever with respect to any joint examination, investigation, enforcement action, settlement, or other legal or regulatory action with securities administrators of other jurisdictions, the Securities and Exchange Commission, any self-regulatory organization, or any national securities exchange or national securities association registered under the Securities Exchange Act of 1934, 15 U.S.C. secs. 78 a et seq. Accordingly, the commissioner may, at any time and in his or her sole discretion, share or cause to be shared by any employee of the department any information gained pursuant to an examination, investigation, filing, or from any other source, with other governmental agencies, jurisdictions, or governmental or self-regulating organizations or entities, to the extent the commissioner, in his or her sole discretion, deems that the sharing of information is or will be reasonably necessary or useful to the department or other agency in carrying out its regulatory responsibilities.
  19. The following materials, documentation, and other information are deemed to have been confidentially disclosed to the department and to be confidential information under the Kentucky Open Records Act and, specifically, the provisions of KRS 61.878(1)(b), to the extent described in this subsection and except as provided further in administrative regulation:
    1. Any materials, documentation, or other information provided to or otherwise obtained by the department during the course of a routine compliance examination of any broker-dealer, agent, investment adviser, or investment adviser representative;
    2. Any materials, documentation, or other information that is part of an ongoing investigation; and
    3. Any materials, documentation, or other information provided to or otherwise obtained by the department from any other regulatory or governmental body, including but not limited to any other state securities regulator, the Securities and Exchange Commission, any self-regulatory organization, any state or federal criminal agency, and any criminal prosecutorial body, and which the other body expressly deems to be confidential.
    1. The confidential information specified in subsection (19)(a) and (b) of this section may be released when required in a proper legal proceeding in which a subpoena and protective order ensuring confidentiality has been issued by the tribunal. (20) (a) The confidential information specified in subsection (19)(a) and (b) of this section may be released when required in a proper legal proceeding in which a subpoena and protective order ensuring confidentiality has been issued by the tribunal.
    2. The confidential information specified in subsection (19)(c) of this section must be obtained from the entity which provided the information.

History. Enact. Acts 1960, ch. 110, § 20; 1972, ch. 265, § 15; 1982, ch. 346, § 11, effective July 15, 1982; 1994, ch. 165, § 21, effective July 15, 1994; 1996, ch. 318, § 224, effective July 15, 1996; 1998, ch. 20, § 22, effective July 15, 1998; 2010, ch. 24, § 878, effective July 15, 2010; 2010, ch. 82, § 13, effective July 15, 2010.

NOTES TO DECISIONS

1.Unregistered Investment Adviser.

Department of Financial Institution properly imposed fines and penalties because a sole proprietor was acting as an unregistered investment adviser. Rosen v. Commonwealth, 451 S.W.3d 669, 2014 Ky. App. LEXIS 88 (Ky. Ct. App. 2014).

Research References and Practice Aids

Kentucky Bench & Bar.

Keefe & Warren, The Kentucky Securities Act: A Synopsis of Recent Revisions, Vol. 74, No. 5, September 2010, Ky. Bench & Bar 22.

292.510. Advisory committee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 110, § 26) was repealed by Acts 1982, ch. 346, § 14, effective July 15, 1982.

292.520. Committee functions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 110, § 27; 1972, ch. 265, § 16; 1974, ch. 308, § 50) was repealed by Acts 1982, ch. 346, § 14, effective July 15, 1982.

292.530. Purpose of chapter.

  1. The purpose of this chapter is to:
    1. Protect investors by preventing investment fraud and related illegal conduct or, if this fraud or illegal conduct has already occurred, remedying, where possible, the harm done to investors through active implementation and application of this chapter’s enforcement powers;
    2. Educate the investing public as to the best methods for making informed investment choices; and
    3. Assist companies in their legitimate attempts to raise capital and transact in securities in Kentucky.
  2. In addition, this chapter shall be so construed as to effectuate its general purpose to make uniform the law of those states which enact it and to coordinate the interpretation and administration of this chapter with the related federal regulation.

History. Enact. Acts 1960, ch. 110, § 22, effective January 1, 1961; 1998, ch. 20, § 23, effective July 15, 1998; 2010, ch. 82, § 14, effective July 15, 2010.

NOTES TO DECISIONS

1.Association.

The word “association” in former KRS 292.400(6) is construed to encompass all entities organized pursuant to KRS 291.410 through 291.990 since it would not be conducive to uniformity with similar laws in other states to predicate the exemption on the use of the title “association” rather than the substance of the organization. Allstate Industrial Loan Plan, Inc. v. Mihalek, 555 S.W.2d 585, 1977 Ky. LEXIS 512 ( Ky. 1977 ).

2.Legislative Intent.

Where the Legislature in creating the Blue Sky Law enacted KRS 292.320 which provides an express civil remedy for the defrauded purchasers of securities but did not enact § 410(h) of the Uniform Securities Act which provides that no remedies shall be implied under the statute, there is an implied remedy for defrauded sellers of securities since the construction of the Blue Sky Law under this section when combined with the failure to enact § 410(h) is persuasive evidence that the Legislature intended to allow implied remedies equivalent to those allowed under Rule 10b-5 of the Securities and Exchange Act. Carothers v. Rice, 633 F.2d 7, 1980 U.S. App. LEXIS 14108 (6th Cir. Ky. 1980 ), cert. denied, 450 U.S. 998, 101 S. Ct. 1702, 68 L. Ed. 2d 199, 1981 U.S. LEXIS 1351 (U.S. 1981).

3.Unregistered Investment Adviser.

Circuit court did not err in affirming the final order of the Department of Financial Institution that a sole proprietor was an unregistered investment adviser because by having unfettered discretion and thereby buying and selling securities as he saw fit, the sole proprietor was advising his clients as to the prudence of investing in, purchasing, or selling securities through his actions; the clients understood that the trades were based on the sole proprietor’s expertise in trading. Rosen v. Commonwealth, 451 S.W.3d 669, 2014 Ky. App. LEXIS 88 (Ky. Ct. App. 2014).

Cited:

Herm v. Stafford, 663 F.2d 669, 1981 U.S. App. LEXIS 16372 (6th Cir. 1981).

292.540. Effect of registrations under prior law.

All effective registrations under prior law and all conditions imposed upon such registrations remain in effect so long as they would have remained in effect if they had become effective under this chapter. They are considered to have been filed, entered, or imposed under this chapter, except to the extent the conditions apply to securities that are now covered securities.

History. Enact. Acts 1960, ch. 110, § 25; 1968, ch. 152, § 140; 1998, ch. 20, § 24, effective July 15, 1998.

292.545. Interest charges by broker or dealer.

Interest charged by a broker or dealer registered under the Securities Exchange Act of 1934, as amended, or registered under KRS 292.330 , as now or hereafter amended, on a debit balance in an account for a customer, shall be exempt from the provisions of KRS Chapter 360 if such debit balance is payable at will without penalty and is secured by securities as defined in Uniform Commercial Code — Article 8. Investment Securities.

History. Enact. Acts 1972, ch. 265, § 19.

Compiler’s Notes.

The Securities Exchange Act of 1934 may be found as 15 USCS § 78a et seq.

Research References and Practice Aids

Cross References.

Uniform Commercial Code — Article 8 Investment Securities, KRS 355.8-101 et seq.

292.550. Citation of chapter.

This chapter may be cited as the Securities Act of Kentucky.

History. Enact. Acts 1960, ch. 110, § 23, effective January 1, 1961.

Take-over Bids

292.560. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 1, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.570. Notice; hearing; stock ownership limitation; information to be filed prior to making takeover bid. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 2, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.580. Hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 3, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.590. Restrictions of takeover bids. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 4, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.600. Copy of filing to be furnished to appropriate regulatory body. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 5, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.610. Applicability of liabilities, penalties, and remedies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 6, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.620. Rules and regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 7, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

292.630. Exclusions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 252, § 8, effective July 1, 1976) was declared unconstitutional in Esmark, Inc. v. Strode, 639 S.W.2d 768 ( Ky. 1982 ) and was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

Uniform TOD Security Registration Act

292.6501. Definitions for KRS 292.6501 to 292.6512.

In KRS 292.6501 to 292.6512 , unless the context otherwise requires:

  1. “Beneficiary form” means a registration of a security which indicates the present owner of the security and the intention of the owner regarding the person who will become the owner of the security upon the death of the owner.
  2. “Devisee” means any person designated in a will to receive a disposition of real or personal property.
  3. “Heirs” means those persons, including the surviving spouse, who are entitled under the statutes of intestate succession to the property of a decedent.
  4. “Person” means an individual, a corporation, an organization, or other legal entity.
  5. “Personal representative” includes executor, administrator, successor personal representative, special administrator, and persons who perform substantially the same function under the law governing their status.
  6. “Property” includes both real and personal property or any interest therein and means anything that may be the subject of ownership.
  7. “Register,” including its derivatives, means to issue a certificate showing the ownership of a certificated security or, in the case of an uncertificated security, to initiate or transfer an account showing ownership of securities.
  8. “Registering entity” means a person who originates or transfers a security title by registration, and includes a broker maintaining security accounts for customers and a transfer agent or other person acting for or as an issuer of securities.
  9. “Security” means a share, participation, or other interest in property, in a business, or in an obligation of an enterprise or other issuer, and includes a certificated security, an uncertificated security, and a security account.
  10. “Security account” means:
    1. A reinvestment account associated with a security, a securities account with a broker, a cash balance in a brokerage account, cash, interest, earnings, or dividends earned or declared on a security in an account, a reinvestment account, or a brokerage account, whether or not credited to the account before the owner’s death; or
    2. A cash balance or other property held for or due to the owner of a security as a replacement for or product of an account security, whether or not credited to the account before the owner’s death.
  11. “State” includes any state of the United States, the District of Columbia, the Commonwealth of Puerto Rico, and any territory or possession subject to the legislative authority of the United States.

History. Enact. Acts 1998, ch. 407, § 1, effective August 1, 1998.

292.6502. Registration in beneficiary form — Sole or joint tenancy ownership.

Only individuals whose registration of a security shows sole ownership by one (1) individual or multiple ownership by two (2) or more with right of survivorship, rather than as tenants in common, may obtain registration in beneficiary form. Multiple owners of a security registered in beneficiary form hold as joint tenants with right of survivorship, as tenants by the entireties, or as owners of community property held in survivorship form, and not as tenants in common.

History. Enact. Acts 1998, ch. 407, § 2, effective August 1, 1998.

292.6503. Registration in beneficiary form — Applicable law.

A security may be registered in beneficiary form if the form is authorized by this or a similar statute of the state of organization of the issuer or registering entity, the location of the registering entity’s principal office, the office of its transfer agent, or its office making registration, or by this or a similar statute of the law of the state listed as the owner’s address at the time of the registration. A registration governed by the law of a jurisdiction in which this or similar legislation is not in force or was not in force when a registration in beneficiary form was made is nevertheless presumed to be valid and authorized as a matter of contract law.

History. Enact. Acts 1998, ch. 407, § 3, effective August 1, 1998.

292.6504. Origination of registration in beneficiary form.

A security, whether evidenced by certificate or account, is registered in beneficiary form when the registration includes a designation of a beneficiary to take the ownership at the death of the owner or the deaths of all multiple owners.

History. Enact. Acts 1998, ch. 407, § 4, effective August 1, 1998.

292.6505. Form of registration in beneficiary form.

Registration in beneficiary form may be shown by the words “transfer on death” or the abbreviation “TOD,” or by the words “pay on death” or the abbreviation “POD,” after the name of the registered owner and before the name of a beneficiary.

History. Enact. Acts 1998, ch. 407, § 5, effective August 1, 1998.

292.6506. Effect of registration in beneficiary form.

The designation of a TOD beneficiary on a registration in beneficiary form has no effect on ownership until the owner’s death. A registration of a security in beneficiary form may be canceled or changed at any time by the sole owner or all then-surviving owners without the consent of the beneficiary.

History. Enact. Acts 1998, ch. 407, § 6, effective August 1, 1998.

292.6507. Ownership on death of owner.

On death of a sole owner or the last to die of all multiple owners, ownership of securities registered in beneficiary form passes to the beneficiary or beneficiaries who survive all owners. On proof of death of all owners and compliance with any applicable requirements of the registering entity, a security registered in beneficiary form may be reregistered in the name of the beneficiary or beneficiaries who survived the death of all owners. Until division of the security after the death of all owners, multiple beneficiaries surviving the death of all owners hold their interests as tenants in common. If no beneficiary survives the death of all owners, the security belongs to the estate of the deceased sole owner or the estate of the last to die of all multiple owners.

History. Enact. Acts 1998, ch. 407, § 7, effective August 1, 1998.

292.6508. Protection of registering entity.

  1. A registering entity is not required to offer or to accept a request for security registration in beneficiary form. If a registration in beneficiary form is offered by a registering entity, the owner requesting registration in beneficiary form assents to the protections given to the registering entity by KRS 292.6501 to 292.6512 .
  2. By accepting a request for registration of a security in beneficiary form, the registering entity agrees that the registration will be implemented on death of the deceased owner as provided in KRS 292.6501 to 292.6512 .
  3. A registering entity is discharged from all claims to a security by the estate, creditors, heirs, or devisees of a deceased owner if it registers a transfer of the security in accordance with KRS 292.6507 and does so in good faith reliance:
    1. On the registration;
    2. On KRS 292.6501 to 292.6512 ; and
    3. On information provided to it by affidavit of the personal representative of the deceased owner, or by the surviving beneficiary or by the surviving beneficiary’s representatives, or other information available to the registering entity. The protections of KRS 292.6501 to 292.6512 do not extend to a reregistration or payment made after a registering entity has received written notice from any claimant to any interest in the security objecting to implementation of a registration in beneficiary form. No other notice or other information available to the registering entity affects its right to protection under KRS 292.6501 to 292.6512.
  4. The protection provided by KRS 292.6501 to 292.6512 to the registering entity of a security does not affect the rights of the beneficiaries in disputes between themselves and other claimants to ownership of the security transferred or its value or proceeds.

History. Enact. Acts 1998, ch. 407, § 8, effective August 1, 1998.

292.6509. Nontestamentary transfer on death.

  1. A transfer on death resulting from a registration in beneficiary form is effective by reason of the contract regarding the registration between the owner and the registering entity and KRS 292.6501 to 292.6512 and is not testamentary.
  2. KRS 292.6501 to 292.6512 does not limit the rights of creditors of security owners against beneficiaries and other transferees under other laws of this Commonwealth.

History. Enact. Acts 1998, ch. 407, § 9, effective August 1, 1998.

292.6510. Terms, conditions, and forms for registration.

  1. A registering entity offering to accept registrations in beneficiary form may establish the terms and conditions under which it will receive requests for registrations in beneficiary form, and for implementation of registrations in beneficiary form, including requests for cancellation of previously-registered TOD beneficiary designations and requests for reregistration to effect a change of beneficiary. The terms and conditions so established may provide for proving death, avoiding or resolving any problems concerning fractional shares, designating primary and contingent beneficiaries, and substituting a named beneficiary’s descendants to take in the place of a named beneficiary in the event of the beneficiary’s death. Substitution may be indicated by appending to the name of the primary beneficiary the letters LDPS, standing for “lineal descendants per stirpes.” This designation substitutes a deceased beneficiary’s descendants who survive the owner for a beneficiary who fails to so survive, the descendants to be identified and to share in accordance with the law of the beneficiary’s domicile at the owner’s death governing inheritance by descendants of an intestate. Other forms of identifying beneficiaries who are to take on one (1) or more contingencies, and rules for providing proofs and assurances needed to satisfy reasonable concerns by registering entities regarding conditions and identities relevant to accurate implementation of registrations in beneficiary form, may be contained in a registering entity’s terms and conditions.
  2. The following are illustrations of registrations in beneficiary form which a registering entity may authorize:
    1. Sole owner-sole beneficiary: John S Brown TOD (or POD) John S Brown Jr.;
    2. Multiple owners-sole beneficiary: John S Brown Mary B Brown JT TEN TOD John S Brown Jr.; and
    3. Multiple owners-primary and secondary (substituted) beneficiaries: John S Brown Mary B Brown JT TEN TOD John S Brown Jr SUB BENE Peter Q Brown; or John S Brown Mary B Brown JT TEN TOD John S Brown Jr LDPS.

History. Enact. Acts 1998, ch. 407, § 10, effective August 1, 1998.

292.6511. Short title of KRS 292.6501 to 292.6512 — Construction of KRS 292.6501 to 292.6512.

  1. KRS 292.6501 to 292.6512 shall be known as and may be cited as the Uniform TOD Security Registration Act.
  2. KRS 292.6501 to 292.6512 shall be liberally construed and applied to promote its underlying purposes and policy and to make uniform the laws with respect to the subject of KRS 292.6501 to 292.6512 among states enacting it.
  3. Unless displaced by the particular provisions of KRS 292.6501 to 292.6512 , the principles of law and equity supplement its provisions.

History. Enact. Acts 1998, ch. 407, § 11, effective August 1, 1998.

292.6512. Application of KRS 292.6501 to 292.6512.

KRS 292.6501 to 292.6512 applies to registrations of securities in beneficiary form made before or after August 1, 1998, by decedents dying on or after August 1, 1998.

History. Enact. Acts 1998, ch. 407, § 12, effective August 1, 1998.

Penalties

292.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (165a-53, 165a-56, 165a-57) was repealed by Acts 1960, ch. 110, § 25.

292.991. Penalties.

  1. Any person who willfully violates any provision of KRS 292.330 , 292.332 , 292.340 , 292.450 , or 292.500 , or who willfully violates KRS 292.440 knowing the statement made to be false or misleading in any material respect, shall be guilty of a Class D felony.
  2. Any person who willfully violates any provision of KRS 292.320 shall be guilty of:
    1. If the value of the fraud is equal to or exceeds one million dollars ($1,000,000), a Class B felony;
    2. If the value of the fraud is equal to or exceeds ten thousand dollars ($10,000) but is less than one million dollars ($1,000,000), a Class C felony; or
    3. If the value of the fraud is less than ten thousand dollars ($10,000), a Class D felony.
  3. Any person who willfully violates any rule or order of the commissioner, authorized under this chapter, shall be guilty of a Class A misdemeanor; but no person may be imprisoned for violation of any rule or order of which that person did not have actual knowledge.
  4. The commissioner may refer such evidence as may be available concerning violations of this chapter or of any rule or order hereunder to the Attorney General or the proper prosecuting authority, who may in his or her discretion, with or without such a reference, institute the appropriate criminal proceedings under this chapter.
  5. Nothing in this chapter limits the power of the state to punish any person for any conduct which constitutes a crime by statute or at common law.

HISTORY: Enact. Acts 1960, ch. 110, § 17; 1972, ch. 265, § 17; 1982, ch. 346, § 13, effective July 15, 1982; 1994, ch. 165, § 22, effective July 15, 1994; 2010, ch. 24, § 879, effective July 15, 2010; 2017 ch. 41, § 1, effective June 29, 2017.

NOTES TO DECISIONS

1.Each Transaction Separate Offense.

The legislature in prescribing the use of fraud, deceit or misrepresentation “in connection with the . . . . . sale . . . . . of any security” intended that each separable sale transaction should constitute a separate offense, at least where the charged fraud, deceit or misrepresentation was made in each transaction as distinguished from being in the form of a general public advertisement or prospectus. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

It was prejudicial error for the Commonwealth in the indictment and instructions to treat the entire sale program or venture as a single offense. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

2.Contents of Indictment.

Since the terms of the statute do not themselves state the acts necessary to constitute the offense, it is not sufficient for the indictment merely to follow the words of the statute. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of pre-organizational stock certificates in a proposed corporation, the indictment should set forth in each count a plain, concise and definite statement of the essential facts constituting each offense. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

An indictment charging a violation of the statute in the use of fraud, misrepresentation and deceit was not duplicitous because fraud, deceit and misrepresentation are merely methods by which the offense of a sale violating the statute is committed. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

3.Questions of Law.

The question of whether a pre-organization certificate is a “security” is a question of law on which the opinion of the director of the division of securities was not competent. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

4.Evidence.

Where the defendant represented to two persons he engaged to sell pre-organizational stock that the stock was to be used in forming a holding company to acquire the stock of an insurance company when in fact the defendant used the money in his own pre-existing businesses, the evidence was sufficient to sustain the conviction. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the evidence showed that the fraud was consummated, it was error to give an instruction on conspiracy since the conspiracy was merged in the fraud. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

5.Instructions to Jury.

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of pre-organizational stock certificates in a proposed corporation, the instructions should have contained the word “wilfully.” Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

If the indictment sufficiently details the acts constituting each offense charged, and the facts constituting the elements of the fense, it is sufficient for the instructions to follow the language of the indictment. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

In the indictment the important consideration is that the elements of the offense be stated to the jury rather than letting the jury decide for itself what constitutes fraud and deceit. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

Where the defendant was charged with fraud, deceit or misrepresentation in the sale of pre-organizational stock certificates in a proposed corporation, the instructions were defective in not stating the elements of the offense charged and in not confining the finding of fraud to the facts in evidence. Queen v. Commonwealth, 434 S.W.2d 318, 1968 Ky. LEXIS 232 ( Ky. 1968 ).

6.Actual Knowledge.

It was immaterial that a salesman of unregistered securities had no actual knowledge that the securities were unregistered as he was presumed to have and was chargeable with knowledge of the laws under which he was undertaking to do business. Commonwealth v. Allen, 441 S.W.2d 424, 1969 Ky. LEXIS 319 ( Ky. 1969 ).

Cited:

Esmark, Inc. v. Strode, 639 S.W.2d 768, 1982 Ky. LEXIS 301 ( Ky. 1982 ).

Research References and Practice Aids

Kentucky Law Journal.

Notes, Horse Syndicates as Securities Under Blue Sky Laws, 74 Ky. L.J. 863 (1985-86).

Northern Kentucky Law Review.

Notes, Securities Regulation — Kentucky Takeover Bids Act Declared Unconstitutional — Esmark, Inc. v. Strode, 10 N. Ky. L. Rev. 461 (1983).

Comments, The Demise of State Take-over Regulations, 11 N. Ky. L. Rev. 613 (1984).

CHAPTER 293 Kentucky Savings Bond Authority

293.010. Legislative intent. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 1, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.020. Definitions in KRS Chapter 293. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 2, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.030. Kentucky Savings Bond Authority established. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 3, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.040. Authority — Membership — Appointment — Qualifications. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 4, effective July 1, 1972; 1974, ch. 74, Art. II, § 9(2)) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.050. Removal of commissioner from office — Suspension. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 5, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.060. Officers of authority — Election — Quorum. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 6, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.070. Commissioner and treasurer to execute surety bond. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 7, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.080. Commissioners — Compensation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 8, effective July 1, 1972; 1998, ch. 154, § 88, effective July 15, 1998) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.090. Officers, agents, and employees — Contracts with financial institutions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 9, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.100. Powers and duties of authority. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 10, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.110. Issuance of bonds — Denominations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 11, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.120. Bonds issued and redeemed by bank acting as agent — Fees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 12, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.130. Payment and redemption fund — Operating fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 13, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.140. Operating fund — Excess. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 14, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.150. Proceeds not taxable. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 15, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.160. Trust agreement with bank. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 16, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

293.170. Authority to borrow. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 368, § 17, effective July 1, 1972) was repealed by Acts 2009, ch. 12, § 56, effective June 25, 2009.

CHAPTER 294 Mortgage Loan Companies and Loan Brokers

294.010. Definitions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-010 effective July 12, 2006.

294.012. Administrative hearing request. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-012 effective July 12, 2006.

294.020. Exemptions. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-020 effective July 12, 2006.

294.030. Transaction of business prohibited without license — Effect of issuance of license. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-030 effective July 12, 2006.

294.032. Application for license. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-032 effective July 12, 2006.

294.034. Fees. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-034 effective July 12, 2006.

294.036. Rules concerning use of license. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-036 effective July 12, 2006.

294.040. Contents of verified application for registration. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 365, § 5, effective July 15, 1980) was repealed by Acts 1986, ch. 461, § 23, effective July 15, 1986.

294.050. Fee for registration or renewal — Statement of condition to be filed annually with commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 365, § 6, effective July 15, 1980) was repealed by Acts 1986, ch. 461, § 23, effective July 15, 1986.

294.060. Surety bonds required — Executive director to determine amount — Alternatives to posting corporate surety bond. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-060 effective July 12, 2006.

294.070. Company name. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-070 effective July 12, 2006.

294.075. Change of control. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-075 effective July 12, 2006.

294.080. Factors for use by executive director in determining approval or disapproval of application. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-080 effective July 12, 2006.

294.090. Denial, suspension, or revocation of license. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-090 effective July 12, 2006.

294.100. Branch offices. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-100 effective July 12, 2006.

294.110. Rates — Mortgage required as evidence of real estate loan — Delinquency charges — Attorneys’ fees — Charges made part of note. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-110 effective July 12, 2006.

294.115. Broker to furnish disclosures in writing to borrower. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 461, § 14, effective July 15, 1986) was repealed by Acts 1998, ch. 197, § 18, effective July 15, 1998.

294.120. Fees and charges in addition to interest — Letters of commitment — Failure to fulfill terms constitutes default. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-120 effective July 12, 2006.

294.130. Escrow account — Interest — Accounting. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-130 effective July 12, 2006.

294.140. Powers of executive director. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-140 effective July 12, 2006.

294.150. Records filed with executive director open to public inspection — Exception. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-150 effective July 12, 2006.

294.160. Records to be kept by company — Filing of financial report and correcting amendment. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-160 effective July 12, 2006.

294.170. Places where records required to be kept — Examination by executive director — Fee — Access to records. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-170 effective July 12, 2006.

294.175. Confidentiality of examination reports and information — Exceptions — Prima facie evidence. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-175 effective July 12, 2006.

294.180. Conduct of examination — Cost of investigation or hearing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-180 effective July 12, 2006.

294.190. Grounds for investigation — Action executive director may take after investigation. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-190 effective July 12, 2006.

294.200. Order of suspension or denial of license — Notice — Hearing. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-200 effective July 12, 2006.

294.210. Judicial review. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-210 effective July 12, 2006.

294.220. Prohibited acts. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-220 effective July 12, 2006.

294.230. Deadline for initial compliance. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-230 effective July 12, 2006.

294.240. Short title. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-240 effective July 12, 2006.

294.250. Mortgage loan brokers to maintain physical location in Commonwealth — Display of license certificate. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-250 effective July 12, 2006.

294.255. Registration with office required for mortgage loan broker or loan officer— Continuing education requirement — Brokers and officers subject to other laws. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-255 effective July 12, 2006.

294.260. Continuing professional education required for registered mortgage loan brokers and registered loan officers — Termination and surrender of certificate of registration — Reinstatement — Fee. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-260 effective July 12, 2006.

294.265. Denial, suspension, or revocation of license of mortgage loan company, mortgage loan broker, or loan officer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2003, ch. 64, § 8, effective June 24, 2003) was repealed by Acts 2006, ch. 218, § 15, effective July 12, 2006.

294.270. Mortgage loan broker as agent for individuals applying for mortgage loans — Disclosure required. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-270 effective July 12, 2006.

294.990. Penalties. [Renumbered.]

Compiler’s Notes.

This section was renumbered as KRS 286.8-990 effective July 12, 2006.

CHAPTER 295 Mortgage Guaranty Insurance [Repealed]

295.010. Definition of “mortgage guaranty insurance.” [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 1; 1968, ch. 32, § 1) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.020. Eligibility of insurer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 2; 1968, ch. 152, § 141) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.030. Unearned premium reserve; computation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 3) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.040. Contingency reserve; release. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 4; 1968, ch. 32, § 2) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.050. Outstanding liability; amount. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 5; 1968, ch. 32, § 3) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.060. Loss reserves. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 6) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.070. Rate making. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 7) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.080. Policy forms; filing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 8) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

295.090. Advertising “insured loans”; conditions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1962, ch. 52, § 9) was repealed by Acts 1970, ch. 301, Subtit. 99, § 3, effective June 18, 1970. For present law see KRS 304.5-100 , 304.6-090 , 304.6-110 , and 304.23-010 to 304.23-040 .

CHAPTER 296 Division of Insurance and Insurance Generally [Repealed]

296.010. Definitions and application. [Repealed.]

Compiler’s Notes.

This section (641, 664, 665, 681c-4, 725, 739, 743a-22, 843m-12, 2089L-3) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.015. Power to promulgate rules and regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 110, § 1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.020. Forms for annual statement of condition; extension of time for filing; civil penalties for failure to file. [Repealed.]

Compiler’s Notes.

This section (627, 736, 755) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.030. Publication annually, by director, of statements and returns of insurance companies. [Repealed.]

Compiler’s Notes.

This section (757) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.040. Valuation of reserve liabilities on life insurance policies and contracts; payment of cost; minimum standards for valuation; deficiency reserve. [Repealed.]

Compiler’s Notes.

This section (756: amend. Acts 1944, ch. 161, § 1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.050. Examination of insurance companies by director; power to secure evidence. [Repealed.]

Compiler’s Notes.

This section (656, 736, 752, 759) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.060. Reporting and prosecution of violations of law by insurance companies or agents. [Repealed.]

Compiler’s Notes.

This section (754) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.070. Revocation of authority to do business of insurance companies when in unsound condition; notice; injunction; cost. [Repealed.]

Compiler’s Notes.

This section (753) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.080. Seal of Division of Insurance. [Repealed.]

Compiler’s Notes.

This section (749) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.090. Organization of an insurance corporation; articles; name. [Repealed.]

Compiler’s Notes.

This section (617 to 619, 725, 727: amend. Acts 1946, ch. 141, § 22) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.100. Examination of affairs of proposed corporation; authorization to do business; to begin business within one year. [Repealed.]

Compiler’s Notes.

This section (620, 621, 642) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.110. Opening of books of corporation to receive subscriptions of stock, or propositions on mutual plan; minimum capital stock shall be paid in. [Repealed.]

Compiler’s Notes.

This section (622, 623) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.115. Qualifications of directors. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 141, § 11) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.120. Insurance companies to operate under corporate name; publication of corporate statistics. [Repealed.]

Compiler’s Notes.

This section (624) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.130. Increase or decrease of capital stock. [Repealed.]

Compiler’s Notes.

This section (626) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.135. Double liability of stockholders. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 141, § 8) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.140. Termination of domestic life insurance company’s corporate existence. [Repealed.]

Compiler’s Notes.

This section (628) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.150. Accounts and reports of receivers of insurance companies. [Repealed.]

Compiler’s Notes.

This section (629, 630) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.160. Statements in application are representations and not warranties; effect of misrepresentations. [Repealed.]

Compiler’s Notes.

This section (639) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.170. Insurance contracts in violation of law are valid; agent liable to fine. [Repealed.]

Compiler’s Notes.

This section (638) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.180. Reinsurance of risks authorized. [Repealed.]

Compiler’s Notes.

This section (617, 645) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.190. Assets required of foreign insurance company; investments reorganized. [Repealed.]

Compiler’s Notes.

This section (625-1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.200. Consent to service of process, by foreign insurance company. [Repealed.]

Compiler’s Notes.

This section (631) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.210. Filing of copy of charter by foreign insurance company; licensing of agents. [Repealed.]

Compiler’s Notes.

This section (634) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.220. No person to procure premium in foreign company by fraud. [Repealed.]

Compiler’s Notes.

This section (633) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.230. Retaliatory regulations for foreign insurance companies. [Repealed.]

Compiler’s Notes.

This section (637) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.240. License to citizen to insure in unauthorized foreign fire insurance company; records; bond. [Repealed.]

Compiler’s Notes.

This section (698) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.250. Investment of funds of domestic insurance companies. [Repealed.]

Compiler’s Notes.

This section (625: amend. Acts 1946, ch. 141, § 23; 1948, ch. 174, § 1, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.255. Investment of funds of domestic insurance companies in loans to war veterans and in certain corporate securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 202; 1948, ch. 173, § 1, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.260. Investments in loans with approved securities as collateral. [Repealed.]

Compiler’s Notes.

This section (625) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.270. Agreements to protect investments; temporary holding of nonapproved securities. [Repealed.]

Compiler’s Notes.

This section (625) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.280. Restrictions on investments. [Repealed.]

Compiler’s Notes.

This section (625) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.290. Investments except as authorized are not legal; prior investments not affected if legal when made. [Repealed.]

Compiler’s Notes.

This section (625) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.300. Valuation of bonds held by life insurance company or fraternal beneficiary association. [Repealed.]

Compiler’s Notes.

This section (625a-1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.310. Deposit of securities by insurance companies. [Repealed.]

Compiler’s Notes.

This section (696, 762-16) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.320. Fees of the Division of Insurance. [Repealed.]

Compiler’s Notes.

This section (681c-15, 681c-16, 698, 722, 722b-3, 743a-21, 743m-11, 761) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.330. Forfeiture of authority to do business, for failure to pay fees or taxes. [Repealed.]

Compiler’s Notes.

This section (640) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.340. Combination by insurance companies to cause agent to refrain from representing other companies forbidden. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 8, § 1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.350. Agent not to agree to represent only certain group of companies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 8, § 2) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.360. Exclusive contract with single company permitted. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 8, § 3) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.370. Suspension of license of company or agent violating KRS 296.340 or 296.350; notice; hearing; appeal. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 8, § 3) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.380. Exception as to certain types of companies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 8, § 1) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.390. Purpose of KRS 296.390 to 296.520; construction; reasonableness and uniformity of rates and practices. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 1, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 1, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.400. Kinds of insurance and insurance companies to which KRS 296.390 to 296.520 apply; coverage by other laws; designation as to which law to apply. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 2, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 2, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.410. Make and use of rates; provisions and considerations governing; uniformity not required.. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 3, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 3, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.420. Filing of rate plans, manuals or schedules; supporting information; filing through rating organization; review of filings; waiting periods; when filings effective; policies must conform to filed rates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 4, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 4, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.430. Disapproval of filings; hearings; application by person aggrieved by filing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 5, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 5, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.440. Rating organizations; licensing of; fee; suspension or revocation of license; admission of subscribers and furnishing of services; rules; cooperation between organizations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 6, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 6, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.450. Adherence to filings made by rating organizations; deviations. [Repealed.]

Compiler’s Notes.

This section Enact. Acts 1946, ch. 99, § 7, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 7, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.460. Appeal by subscriber from action or decision of rating organization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 8, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 8, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.470. Furnishing of information as to rates to insured; request for review; appeal; hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 9(a) and (b), effective October 1, 1947; repealed and reen. 1948, ch. 105, § 9, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.471. Advisory organizations; regulation of. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 10, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.472. Joint underwriting or joint reinsurance organizations; regulation of. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 11, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.473. Examination, by director, of rating organizations, advisory organizations, and joint underwriting or joint reinsurance organizations; report of examination; public inspection. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 12, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.474. Rules and plans for recording and reporting of loss and expense experience; interchange of rating plan data; consultation with other states. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 13, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.480. Rules and regulations for administration. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 9(c), effective October 1, 1947; repealed and reen. 1948, ch. 105, § 14, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.481. Rebates forbidden. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 16, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.490. Hearings before director, procedure on; decisions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 12(a) and (b), effective October 1, 1947; repealed and reen. 1948, ch. 105, § 19, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.500. Appeal to circuit court from order or decision of director. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 12(c), effective October 1, 1947; repealed and reen. 1948, ch. 105, § 20, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.510. Suspension of license of rating organization or insurer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 11, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 18, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.520. Withholding information or giving false information; penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 99, § 10, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 15, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.521. Effect of rate filings and licenses under former law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 105, § 21, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.530. Purpose of KRS 296.530 to 296.680; construction; reasonableness and uniformity of rates and practices. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 1, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 1, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.540. Kinds of insurance and insurance companies to which KRS 296.530 to 296.680 apply; coverage by other laws; designation as to which law to apply. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 2, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 2, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.550. Making of rates; provisions and considerations governing; uniformity not required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 3, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 3, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.560. Filing of rate manuals and plans; supporting information; filing through rating organization; review of filings; waiting periods; when filings effective; special filings; permission for excess rate; policies must conform to filed rates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 4, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 4, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.570. Disapproval of filings; hearings; application by person aggrieved by filing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 5, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 5, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.580. Rating organizations; licensing of; fee; suspension or revocation of license; admission of subscribers and furnishing of services; rules; cooperation between organizations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 6, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 6, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.590. Adherence to filings made by rating organization; permission for uniform percentage increase or decrease for particular class, kind or subdivision of insurance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 7, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 7, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.600. Appeal by subscriber from action or decision of rating organization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 8, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 8, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.610. Furnishing of information as to rates to insured; request for review; appeal; hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 9, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 9, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.611. Advisory organizations; regulation of. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 3, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 3, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.612. Joint underwriting or joint reinsurance organizations; regulation of. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 106, § 11, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.613. Examination, by director, of rating organizations, advisory organizations, and joint underwriting or joint reinsurance organizations; report of examination; public inspection. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, 106, § 12, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.614. Agreements for equitable apportionment of insurance unobtainable through ordinary methods. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 106, § 16, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.620. Rebates forbidden. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 12, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 17, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.630. Rules and plans for recording and reporting of loss and expense experience; interchange of rating plan data; consultation with other states. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 10(a), (b) and (c), effective October 1, 1947; repealed and reen. 1948, ch. 106, § 13, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.640. Rules and regulations for administration. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 10(d), effective October 1, 1947; repealed and reen. 1948, ch. 106, § 14, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.650. Hearings before director, procedure on; decisions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 14(a) and (b), effective October 1, 1947; repealed and reen. 1948, ch. 106, § 20, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.660. Appeal to circuit court from order or decision of director. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 14(c), effective October 1, 1947; repealed and reen. 1948, ch. 106, § 21, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.670. Suspension of license of rating organization or insurer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 13, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 19, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.680. Withholding information or giving false information; penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 100, § 11, effective October 1, 1947; repealed and reen. 1948, ch. 106, § 15, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.690. Effect of rate filings and licenses under former law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1948, ch. 106, § 21, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

296.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (625, 627, 633, 636, 638, 640, 656, 722a-6, 752, 753, 762f-23: amend. Acts 1946, ch. 99, § 11, effective October 1, 1947; 1946, ch. 100, § 13, effective October 1, 1947; repealed and reen. 1948, ch. 105, § 17, effective June 17, 1948; 1948, ch. 106, § 18, effective June 17, 1948) was repealed by Acts 1950, ch. 21, § 2. For present law see KRS Ch. 304.

CHAPTER 297 Stock and Mutual Life Insurance Companies [Repealed]

297.010. Construction of chapter. [Repealed.]

Compiler’s Notes.

This section (641, 658) was repealed by Acts 1950, ch. 21, § 2.

297.020. Organization of a domestic life insurance company. [Repealed.]

Compiler’s Notes.

This section (646) was repealed by Acts 1950, ch. 21, § 2.

297.030. Capital or policy premiums required of mutual life companies. [Repealed.]

Compiler’s Notes.

This section (647) was repealed by Acts 1950, ch. 21, § 2.

297.040. Distribution of surplus of mutual life insurance companies. [Repealed.]

Compiler’s Notes.

This section (652) was repealed by Acts 1950, ch. 21, § 2.

297.050. Foreign life insurance companies required to file statement of condition and certificate of deposit of securities. [Repealed.]

Compiler’s Notes.

This section (657) was repealed by Acts 1950, ch. 21, § 2.

297.060. Annual statement of condition of life insurance company. [Repealed.]

Compiler’s Notes.

This section (651) was repealed by Acts 1950, ch. 21, § 2.

297.070. Business that may be done by a life insurance company; report by life and accident company. [Repealed.]

Compiler’s Notes.

This section (644) was repealed by Acts 1950, ch. 21, § 2.

297.080. Revocation of authority to issue policies when assets do not equal liabilities. [Repealed.]

Compiler’s Notes.

This section (653) was repealed by Acts 1950, ch. 21, § 2.

297.090. Prohibition of discrimination by life insurance company; contract other than that in policy; falsification of statement in application; rebate; investigation and payment of expense. [Repealed.]

Compiler’s Notes.

This section (656) was repealed by Acts 1950, ch. 21, § 2.

297.100. Application for life insurance to be attached to policy if it has bearing on contract; use as evidence; photostatic copy. [Repealed.]

Compiler’s Notes.

This section (656) was repealed by Acts 1950, ch. 21, § 2.

297.110. Life insurance policy is subject to law applicable when issued. [Repealed.]

Compiler’s Notes.

This section (659) was repealed by Acts 1950, ch. 21, § 2.

297.120. Ordinary plan life insurance; cash surrender, paid-up insurance or loan value on default of payment of premiums. [Repealed.]

Compiler’s Notes.

This section (659: amend. Acts 1944, ch. 161, § 2) was repealed by Acts 1950, ch. 21, § 2.

297.130. Industrial plan life insurance; cash surrender value or paid-up insurance on default of payment of premiums. [Repealed.]

Compiler’s Notes.

This section (659: amend. Acts 1944, ch. 161, § 3; 1946, ch. 129, § 1) was repealed by Acts 1950, ch. 21, § 2.

297.131. Standard non-forfeiture law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 161, § 4; 1946, ch. 129, § 2) was repealed by Acts 1950, ch. 21, § 2.

297.132. Policy loans. [Repealed.]

Compiler’s Notes.

This section (659: amend. Acts 1944, ch. 161, § 3; 1946, ch. 129, § 1) was repealed by Acts 1950, ch. 21, § 2.

297.140. Life insurance for benefit of a married woman; premiums paid in fraud of creditors. [Repealed.]

Compiler’s Notes.

This section (654) was repealed by Acts 1950, ch. 21, § 2.

297.150. Life insurance for benefit of another; premiums paid in fraud of creditors. [Repealed.]

Compiler’s Notes.

This section (655) was repealed by Acts 1950, ch. 21, § 2.

297.160. License required for life insurance agents. [Repealed.]

Compiler’s Notes.

This section (659-1, 659-3, 659-8) was repealed by Acts 1950, ch. 21, § 2.

297.170. Application for license as life insurance agent. [Repealed.]

Compiler’s Notes.

This section (659-2) was repealed by Acts 1950, ch. 21, § 2.

297.180. Expiration of agent’s license; renewal. [Repealed.]

Compiler’s Notes.

This section (659-4, 659-7) was repealed by Acts 1950, ch. 21, § 2.

297.190. Suspension or revocation of agent’s license. [Repealed.]

Compiler’s Notes.

This section (659-6) was repealed by Acts 1950, ch. 21, § 2.

297.200. Company to notify director of termination of employment of agent; information is privileged. [Repealed.]

Compiler’s Notes.

This section (659-5) was repealed by Acts 1950, ch. 21, § 2.

297.210. Deposit of securities by domestic life insurance companies; minimum required. [Repealed.]

Compiler’s Notes.

This section (648) was repealed by Acts 1950, ch. 21, § 2.

297.220. Additional deposit of securities by domestic life insurance companies to equal valuation of policies; maximum required. [Repealed.]

Compiler’s Notes.

This section (648a-10) was repealed by Acts 1950, ch. 21, § 2.

297.230. What may be deposited as security; regulation of deposits. [Repealed.]

Compiler’s Notes.

This section (648, 648a-3, 648a-10: amend. Acts 1942, ch. 111, § 2) was repealed by Acts 1950, ch. 21, § 2.

297.240. Deposit of evidence of ownership of real estate as security. [Repealed.]

Compiler’s Notes.

This section (648a-3) was repealed by Acts 1950, ch. 21, § 2.

297.250. Certificate and authorization to do business; withdrawal of authorization for failure to make required deposit. [Repealed.]

Compiler’s Notes.

This section (648a-6, 762-18) was repealed by Acts 1950, ch. 21, § 2.

297.260. Valuation of securities deposited; certificate of deposit; additional deposits. [Repealed.]

Compiler’s Notes.

This section (648, 762-17) was repealed by Acts 1950, ch. 21, § 2.

297.270. Inventory of securities on deposit. [Repealed.]

Compiler’s Notes.

This section (648a-18) was repealed by Acts 1950, ch. 21, § 2.

297.280. Record of securities on deposit. [Repealed.]

Compiler’s Notes.

This section (648a-12) was repealed by Acts 1950, ch. 21, § 2.

297.290. Exchange of securities on deposit; withdrawal of excess deposit; collection of interest and dividends. [Repealed.]

Compiler’s Notes.

This section (648, 648a-5, 648a-11) was repealed by Acts 1950, ch. 21, § 2.

297.300. Withdrawal of deposits when contract liabilities are paid or reduced to one half of deposit retained. [Repealed.]

Compiler’s Notes.

This section (762-23) was repealed by Acts 1950, ch. 21, § 2.

297.310. Levy of execution on securities on deposit; replacing securities. [Repealed.]

Compiler’s Notes.

This section (649) was repealed by Acts 1950, ch. 21, § 2.

297.320. Custodian of Insurance Securities; appointment; salary; bond; office. [Repealed.]

Compiler’s Notes.

This section (648a-13, 648a-16) was repealed by Acts 1950, ch. 21, § 2.

297.330. Care of securities on deposit; state not liable for deposits. [Repealed.]

Compiler’s Notes.

This section (648, 4618-14) was repealed by Acts 1950, ch. 21, § 2.

297.340. Depositories for securities of insurance companies; selection; removal of securities; rental expense. [Repealed.]

Compiler’s Notes.

This section (648a-14, 648a-15) was repealed by Acts 1950, ch. 21, § 2.

297.350. Payments by domestic life insurance companies for expenses relating to the deposit of securities. [Repealed.]

Compiler’s Notes.

This section (648a-17) was repealed by Acts 1950, ch. 21, § 2.

297.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (648, 648a-8, 648a-9, 653, 656, 4618-13) was repealed by Acts 1950, ch. 21, § 2.

CHAPTER 298 Stock Insurance Companies — Other Than Life [Repealed]

298.010. Definitions. [Repealed.]

Compiler’s Notes.

This section (641, 722a-6) was repealed by Acts 1950, ch. 21, § 2.

298.020. Organization of a domestic other than life company; stock policies to so state; companies not to do business on both stock and mutual plans. [Repealed.]

Compiler’s Notes.

This section (683, 686) was repealed by Acts 1950, ch. 21, § 2.

298.030. Types of insurance that may be written by a company authorized to do other than life business. [Repealed.]

Compiler’s Notes.

This section (687, 762a-23: amend. Acts 1942, ch. 82, §§ 1, 3 and 1948, ch. 195, § 1) was repealed by Acts 1950, ch. 21, § 2.

298.040. Companies writing more than one type of insurance; deposits; reports; limits of liability. [Repealed.]

Compiler’s Notes.

This section (687: amend. Acts 1942, ch. 82, §§ 1, 3) was repealed by Acts 1950, ch. 21, § 2.

298.050. Company may act as sole surety when law requires several sureties. [Repealed.]

Compiler’s Notes.

This section (687, 723: amend. Acts 1942, ch. 82, §§ 1, 3) was repealed by Acts 1950, ch. 21, § 2.

298.060. Minimum capital stock required for domestic company; requirements for multiple line company; reduction of capital stock. [Repealed.]

Compiler’s Notes.

This section (684, 684a, 688: amend. Acts 1948, ch. 195, § 2) was repealed by Acts 1950, ch. 21, § 2.

298.070. Foreign stock company; capital requirements; filing of annual statement; deposit of securities or certificate of deposit. [Repealed.]

Compiler’s Notes.

This section (693, 694) was repealed by Acts 1950, ch. 21, § 2.

298.080. Net assets required of domestic company; maintenance by assessment on stock. [Repealed.]

Compiler’s Notes.

This section (695) was repealed by Acts 1950, ch. 21, § 2.

298.090. Distribution of surplus or assets of a domestic company; restrictions. [Repealed.]

Compiler’s Notes.

This section (689, 690) was repealed by Acts 1950, ch. 21, § 2.

298.100. Annual statement of condition required of a domestic company. [Repealed.]

Compiler’s Notes.

This section (691) was repealed by Acts 1950, ch. 21, § 2.

298.110. Basis for calculating liability on contracts of insurance. [Repealed.]

Compiler’s Notes.

This section (692) was repealed by Acts 1950, ch. 21, § 2.

298.120. Liability for partial or total loss on valued policy of fire or storm insurance; coinsurance clause exceptions. [Repealed.]

Compiler’s Notes.

This section (762a-22) was repealed by Acts 1950, ch. 21, § 2.

298.130. Liability on valued life or accident policy on livestock. [Repealed.]

Compiler’s Notes.

This section (701) was repealed by Acts 1950, ch. 21, § 2.

298.140. Credit for reinsurance. [Repealed.]

Compiler’s Notes.

This section (699) was repealed by Acts 1950, ch. 21, § 2.

298.150. Insurance on property to be placed only through licensed resident local agent; exceptions; revocation or suspension of license for violation. [Repealed.]

Compiler’s Notes.

This section (762a-20, 762a-20a, 762a-20b, 762a-20c) was repealed by Acts 1950, ch. 21, § 2.

298.155. Insurance relating to highway contracts to be written only by licensed resident agents; commissions not to be divided. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 154, § 1) was repealed by Acts 1950, ch. 21, § 2.

298.160. Insurance on property not to be placed in company not authorized to do business in this state. [Repealed.]

Compiler’s Notes.

This section (762a-21) was repealed by Acts 1950, ch. 21, § 2.

298.170. Licensing of nonresident agent to place other than life insurance; fee; application; revocation; exceptions. [Repealed.]

Compiler’s Notes.

This section (762-21a) was repealed by Acts 1950, ch. 21, § 2.

298.180. License required for insurance agent; no fee charged agent of domestic company. [Repealed.]

Compiler’s Notes.

This section (762a-14, 762a-16a, 762a-17) was repealed by Acts 1950, ch. 21, § 2.

298.190. Qualifications for agent’s license; regulations as to business methods. [Repealed.]

Compiler’s Notes.

This section (762a-14, 762a-14a) was repealed by Acts 1950, ch. 21, § 2.

298.200. Application for agent’s license; rules. [Repealed.]

Compiler’s Notes.

This section (762a-14b, 762a-14c) was repealed by Acts 1950, ch. 21, § 2.

298.210. Duration of agents’ licenses; return on cancellation; annual listing; change of address or employment; new application. [Repealed.]

Compiler’s Notes.

This section (762a-16: amend. Acts 1946, ch. 116) was repealed by Acts 1950, ch. 21, § 2.

298.220. Suspension, revocation, or refusal to grant or renew agent’s license; appeal. [Repealed.]

Compiler’s Notes.

This section (762a-14d, 762a-14e) was repealed by Acts 1950, ch. 21, § 2.

298.230. Prohibition of discrimination or rebates; effect on policies; policy to constitute sole contract. [Repealed.]

Compiler’s Notes.

This section (762a-18, 762a-19) was repealed by Acts 1950, ch. 21, § 2.

298.240. Fire insurance rating bureaus; membership; expenses; office; reports; exceptions. [Repealed.]

Compiler’s Notes.

This section (762b-25, 762b-35) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.250. Inspection and survey of property by rating bureau. [Repealed.]

Compiler’s Notes.

This section (762b-26) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.260. Regulation and examination of rating bureaus. [Repealed.]

Compiler’s Notes.

This section (762b-27, 762b-28) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.270. Unfair discrimination or nonuniform deviation in fire insurance rates prohibited. [Repealed.]

Compiler’s Notes.

This section (762b-29, 762b-30) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.280. Hearing by director on charges of unfair discrimination; order to remove. [Repealed.]

Compiler’s Notes.

This section (762b-31) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.290. Power of director to order reduction of fire insurance rates; application of reduction. [Repealed.]

Compiler’s Notes.

This section (762b-32) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.300. Regulation of agreements concerning fire insurance rates; court review and enforcement of orders. [Repealed.]

Compiler’s Notes.

This section (762b-33) was repealed by Acts 1946, ch. 99, § 14, effective October 1, 1947, and Acts 1948, ch. 105, § 21, effective June 17, 1948.

298.310. Real estate title insurance companies; laws to which they are subject. [Repealed.]

Compiler’s Notes.

This section (725, 729, 731, 732, 735, 739) was repealed by Acts 1950, ch. 21, § 2.

298.320. Powers of a title company; types of business it may do. [Repealed.]

Compiler’s Notes.

This section (728: amend. Acts 1946, ch. 141, § 24) was repealed by Acts 1950, ch. 21, § 2.

298.330. Capital stock required for a title company. [Repealed.]

Compiler’s Notes.

This section (730) was repealed by Acts 1950, ch. 21, § 2.

298.340. Investment of capital of a title company. [Repealed.]

Compiler’s Notes.

This section (733) was repealed by Acts 1950, ch. 21, § 2.

298.350. Guaranty fund of title company; requirements for establishment and maintenance; investment and use of fund. [Repealed.]

Compiler’s Notes.

This section (734, 735) was repealed by Acts 1950, ch. 21, § 2.

298.360. Dividends to be paid by title company only from surplus; liability for risks in excess of net assets. [Repealed.]

Compiler’s Notes.

This section (737, 738) was repealed by Acts 1950, ch. 21, § 2.

298.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (762a-20c, 762a-21, 762b-34) was repealed by Acts 1950, ch. 21, § 2.

CHAPTER 299 Assessment or Cooperative Insurance

Construction of Chapter

299.010. Definitions and application.

  1. The provisions of this chapter do not apply to secret or fraternal societies, lodges, or councils that are under the supervision of a grand or supreme body and secure members through the lodge system exclusively, and pay no commissions and employ no agents except in the organization and supervision of the work of local subordinate lodges or councils, nor do they apply to companies, societies or associations organized under the authority and patronage of any church or religious denomination for the exclusive purpose of insuring the property of churches or religious denominations and the personal property of the pastors and ministers thereof against loss or damage by fire, lightning or storm.
  2. As used in this chapter, unless the context requires otherwise:
    1. “Commissioner” means the commissioner of the Department of Insurance;
    2. “Policy” means any policy, certificate of membership, or contract of insurance;
  3. “Company,” as used in KRS 299.020 to 299.300 , means any corporation, association or society transacting in this state a life or casualty insurance business, or both, upon the cooperative or assessment plan, as defined in KRS 299.020 ;
  4. “Company,” as used in KRS 299.310 to 299.470 , means any corporation organized under KRS 299.310 and 299.320 for the purpose of transacting, and any company heretofore organized under any similar law of this state or under the general corporation laws of this state that is transacting, the business of insurance against physical loss or damage of property by such hazard or hazards as it may provide in its policies, upon the cooperative or assessment plan.

History. 641, 664, 702, 719: amend. Acts 1944, ch. 80, § 3; 1950, ch. 21, § 3; 1960, ch. 75, § 1; 1966, ch. 255, § 239; 2010, ch. 24, § 880, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Cooperative livestock protective associations not subject to insurance laws, KRS 272.510 .

“Domestic” and “foreign” corporation, definition of, KRS 446.010 .

299.011. Assessment.

Assessment or cooperative insurers may be assessed pursuant to KRS 304.2-440 .

History. Enact. Acts 1988, ch. 225, § 23, effective July 15, 1988.

299.015. Nature of policy to be stated on face.

Every policy issued by a company under this chapter after July 15, 1982, shall have prominently printed or stamped on the face page the words “This is an assessable policy.”

History. Enact. Acts 1982, ch. 209, § 5, effective July 15, 1982.

299.017. Effect of failure to operate for one year — Termination of new licensing beginning July 15, 1998.

  1. When any company licensed under this chapter transfers or suspends its business or fails to actively and in good faith operate its corporate franchises, powers, and privileges in the due course of business and in the fulfillment of the design and purpose of its creation for the period of one (1) year, it shall be deemed to have abandoned the purpose of its creation, and it shall not thereafter, directly or indirectly, resume its business or operate in any manner any of its corporate franchises, powers, or privileges, and they shall for all purposes thereby become and remain forever inoperative and void.
  2. On July 15, 1998, no company not previously licensed shall be licensed to engage in the business of assessment or cooperative insurance as set forth in KRS 299.310 to 299.470 and KRS 299.990 .

History. Enact. Acts 1998, ch. 315, § 1, effective July 15, 1998.

299.019. Reporting and filing requirements.

  1. Every company licensed under this chapter shall provide to the commissioner a list of its officers and directors, their names, addresses, principal business activities, and occupations or employment.
  2. Every company licensed under this chapter shall file with the commissioner a copy of any management contract, third-party administrator contract, agency contract, or any other agreement, contract, or document whereby rights or duties of the company are assigned or delegated to another entity. No agreement shall be effective until approved by the commissioner. An agreement may be disapproved if, after a hearing under KRS Chapter 13B, the commissioner finds that the agreement does not comply with the following conditions:
    1. The agreement shall be the result of an arms length transaction between the company and any other party;
    2. The terms of the agreement shall be fair and reasonable to the parties, and the charges or fees for all services provided shall be reasonable;
    3. The books, accounts, and records of each party to the agreement shall be maintained to clearly and accurately disclose the precise nature and details of the transaction; and
    4. The agreement shall be made for the benefit of the policyholders of the company.

History. Enact. Acts 1998, ch. 315, § 3, effective July 15, 1998; 2010, ch. 24, § 881, effective July 15, 2010.

Life and Casualty Insurance

299.020. Companies deemed engaged in life or casualty insurance business upon the cooperative or assessment plan.

  1. Any company that issues any certificate, policy or other evidence of interest to, or makes any agreement with, its members, whereby any money, charity, relief, aid or other benefit is to be paid, provided or rendered by the company to the member, or to the legal representative of the member, or to a beneficiary designated by the member, which benefit is derived from voluntary donations or from admission fees, dues or assessments collected or to be collected from the members thereof, or members of a class therein, and interests and accretions thereon, or rebates from amounts payable to the beneficiaries or heirs, and wherein the paying, providing or rendering of such benefit is conditioned upon its being realized in the manner aforesaid, and wherein the benefit so realized is applied to the uses and purposes of the company and the expenses of the management and prosecution of its business, shall be deemed to be engaged in the business of insurance upon the cooperative or assessment plan, and shall be subject only to the provisions of this chapter.
  2. If the benefits provided are conditioned upon the decease of a member, the company shall be deemed to be engaged in the business of life insurance. If the benefits provided are conditioned upon the sickness or other physical disability of a member, but not by reason of his having attained a certain age, the company shall be deemed to be engaged in the business of casualty insurance.

History. 664, 665.

Research References and Practice Aids

Cross-References.

Burial insurance, KRS 303.100 et seq., 304.31-010 .

Nonprofit hospital service corporations, KRS 304.32-010 et seq.

299.030. Organization of a domestic company.

  1. Persons desiring to form an organization for the purpose of transacting the business of life or casualty insurance, or both, upon the assessment or cooperative plan, may associate together and effect an organization as prescribed in this section.
  2. Any number of persons not less than thirteen (13) may associate to establish such an insurance company.
  3. In addition to the general requirements for all corporations, the articles of incorporation shall specify the class of insurance the company proposes to transact; and on what business plan or principle; the number and amount of agreements for insurance, if any; and such other facts as may be necessary to explain and make manifest the object and purposes of the corporation. The words “insurance company” shall be a part of the title of every such corporation, and also the word “mutual.”
  4. In addition to complying with the provisions of KRS Chapter 271B, the incorporators shall file a certified copy of the articles of incorporation in the office of the commissioner.

History. 660: amend. Acts 1950, ch. 21, § 4; 1972, ch. 274, § 159; 1988, ch. 23, § 184, effective January 1, 1989; 2010, ch. 24, § 882, effective July 15, 2010.

NOTES TO DECISIONS

1.Incorporators.

Assessment or cooperative life insurance company does not require a particular number of incorporators. Darnell v. Equity Life Ins. Co.'s Receiver, 179 Ky. 465 , 200 S.W. 967, 1918 Ky. LEXIS 257 ( Ky. 1918 ) (decision prior to 1950 amendment).

2.Irregularity in Organization.

A policyholder and member of an assessment or cooperative life insurance company cannot plead an irregularity in its organization to defeat an action against him by the company or its receiver. Darnell v. Equity Life Ins. Co.'s Receiver, 179 Ky. 465 , 200 S.W. 967, 1918 Ky. LEXIS 257 ( Ky. 1918 ).

299.040. Authorization of a domestic company to do business — Requirements — When may begin business.

Upon filing in the office of the commissioner the required articles of incorporation, together with a sworn statement by three (3) of the incorporators that at least two hundred (200) persons, eligible under the proposed laws of the company to membership therein, have in good faith made application in writing for membership, the articles shall be referred to and examined by the Attorney General. If the articles are found by him to be conformable to and not inconsistent with the laws of the state, he shall certify accordingly and return them, with his certificate of conformity, to the commissioner. The commissioner shall cause the articles, with the certificate of the Attorney General, to be recorded in a book to be kept for the purpose, and shall deliver to the company a certified copy of the papers so filed and recorded in his or her office, and of the certificate of the Attorney General, together with the license of the commissioner to the company to engage in the business proposed in the articles. Upon the certified copy and license being filed in the office of the clerk of the county where the company is to be located, the incorporators and those that may thereafter become associated with them, or their successors, shall constitute a body-politic and corporate, but may not commence business until at least two hundred (200) persons have subscribed, in writing, to be insured therein in the aggregate amount of at least $200,000, and the company has established a guaranty fund of $100,000 for the protection of its policyholders or members, and the commissioner has certified that it has complied with the provisions of law and is authorized to transact business.

History. 661; 2010, ch. 24, § 883, effective July 15, 2010.

NOTES TO DECISIONS

1.Applicability.

Special statutory regulations are prescribed for the organization, operation and control of burial associations, as distinguished from other assessment or cooperative insurance companies and this section does not apply. Newport Benevolent Burial Ass'n v. Clay, 170 Ky. 633 , 186 S.W. 658, 1916 Ky. LEXIS 128 ( Ky. 1916 ). (See KRS 304.31-010 .)

2.Company Debts.

Joint note of promoters of assessment insurance company, proceeds of which were used to enable company to have required amount of cash to begin business, was not the debt of the company. Ellis v. Western Nat'l Bank, 136 Ky. 310 , 124 S.W. 334, 1910 Ky. LEXIS 485 ( Ky. 1910 ).

Research References and Practice Aids

Cross-References.

Fees to be paid by insurance companies, KRS 304.4-010 .

Tax on capital of domestic insurance companies, KRS 136.320 .

299.045. Subsequent licensure of assessment or cooperative life insurance companies prohibited.

On June 21, 1974 no company not previously licensed shall be licensed to engage in the business of life and casualty insurance as set forth in KRS 299.020 through 299.215 .

History. Enact. Acts 1974, ch. 136, § 1.

299.050. Guaranty fund — Creation — Investments — Deposit of securities — Use of fund — Rights of holders of certificates.

  1. The guaranty fund required by KRS 299.040 may be raised by the issue and sale of guaranty fund certificates in denomination of not less than five dollars ($5) nor more than one thousand dollars ($1,000) each, to be sold for not less than the par value thereof, which shall be fully paid in when issued. The sum realized from the sale of the certificates shall be invested in securities in which insurance companies are allowed by law to invest their capital or funds, and the securities shall be deposited with the custodian of insurance securities, to be held in trust for the benefit and protection of the members or policyholders of the company.
  2. The holders of guaranty fund certificates shall be entitled to receive annual dividends not exceeding eight percent (8%) but dividends shall be payable only out of the company’s accumulated surplus fund, and no surplus fund shall be deemed to exist for the purpose of paying dividends unless the company’s emergency fund is intact. Guaranty fund certificates shall be issued with a proviso thereto specifying that the company reserves the right at any dividend-paying period to redeem the certificates at their par value, but the company may use only its surplus funds to redeem guaranty fund certificates, and no part of the emergency fund shall be used for that purpose.
  3. The guaranty fund certificates shall contain a printed notice giving the fixed date of the annual meeting of the members or policyholders of the company, and each certificate issued shall entitle the holder to one (1) vote on any business matter at any meeting of the members or policyholders, but the company shall only issue guaranty fund certificates in such denomination and number that the total votes represented by all such certificates shall not exceed one-third (1/3) of the total votes of all members or policyholders.

History. 661.

Research References and Practice Aids

Cross-References.

Investment of funds of domestic insurance companies, KRS 304.7-010 et seq.

299.060. Emergency fund — Creation — Use — Administration on discontinuance of business — Reserve fund.

  1. Each company shall provide in its contracts with policyholders for the accumulation of an emergency fund. From the money realized from the admission fees and dues paid by the policyholders, two percent (2%) shall be deducted and set apart as an emergency fund, which shall be invested in securities in which insurance companies are allowed by law to invest their capital. This emergency fund, together with the income thereon, shall be a trust fund for the payment of death and disability claims, and may be applied to that purpose whenever an actual emergency arises necessitating the use thereof, to avoid levying assessments upon policyholders to meet the emergency. Whenever the emergency fund or any part thereof is so used, the amount used shall be replaced, as soon as possible, out of any future surplus fund the company may accumulate.
  2. When a company discontinues business, any circuit judge may appoint a receiver to administer any unexhausted portion of the emergency fund. The receiver shall receive such compensation, not to exceed five percent (5%) when the assets exceed five thousand dollars ($5,000) as the court may allow him. The receiver shall use the fund, first, in the payment of accrued claims upon policies, or if insufficient to pay such claims in full, they shall be paid pro rata; second, if a balance remains, in the payment of like claims thereafter accruing in the order of their accruance.
  3. Nothing contained in this chapter is intended to prevent the creation of a reserve fund by any company, which fund or its accretions, or both, are to be used for the payment of assessments or death losses, or for benefits in case of physical disability only.

History. 662, 672.

Research References and Practice Aids

Cross-References.

Investment of funds of domestic insurance companies, KRS 304.7-010 et seq.

299.070. Abandonment of charter by a company — Period for which charter is in force.

  1. Articles of incorporation filed under KRS 299.030 shall be considered as abandoned, and shall become inoperative and void, unless the incorporators perfect their organization thereunder and issue certificates of membership within one (1) year from the date of filing the articles.
  2. When any company transfers its business, or reinsures its members or policyholders in any other company, or suspends its business, or fails to actively and in good faith operate its corporate franchises, powers and privileges in the due course of business and in the fulfillment of the design and purpose of its creation, for the period of one (1) year, it shall be deemed to have abandoned the purpose of its creation, and it shall not thereafter, directly or indirectly, resume its business or operate in any manner any of its corporate franchises, powers or privileges, and the same shall for all purposes thereby become and remain forever inoperative and void.
  3. If not abandoned, the articles of incorporation shall continue in force until revoked by the judgment of a court of competent jurisdiction.

History. 674.

299.080. Authorization of a foreign company to do business; requirements. [Repealed.]

Compiler’s Notes.

This section (680) was repealed by Acts 1950, ch. 21, § 2.

299.090. Licensing of agents of foreign companies. [Repealed.]

Compiler’s Notes.

This section (681) was repealed by Acts 1950, ch. 21, § 2.

299.100. Annual meeting — Adoption and amendment of bylaws — Examination of books.

  1. Every company shall hold, within the county in which its principal office is located in this state, a stated annual meeting of its members or policyholders, or representatives of local boards or subordinate bodies, in the manner and subject to the regulations, restrictions and provisions that its constitution and bylaws provide.
  2. Every company authorized to do business in this state may, at any stated annual meeting of its members or policyholders, adopt or amend its bylaws, rules and regulations. If the board of directors determines that an emergency has arisen requiring the adoption or amendment of any bylaw, rule or regulation before the next ensuing stated annual meeting, the board shall mail a copy of the bylaw, rule or regulation to the members and directors of the company, together with a notice of the time and place when the same will be considered, which notice shall be the same as required for a stated meeting. The bylaws, rules, regulations and amendments thereto adopted from time to time at the stated annual meeting, or at any meeting made necessary by an emergency, shall be binding on all members and policyholders of the company, whether or not personally present at the meeting when the same were adopted.
  3. The books and papers of each company shall at all times be open for examination by the commissioner, and shall be open for examination by a committee of members or policyholders duly selected, authorized and empowered for that purpose by a writing signed by a majority of the members or policyholders of the company, which written authority shall be presented to and filed with the company before any examination is made by the committee.

History. 667; 2010, ch. 24, § 884, effective July 15, 2010.

NOTES TO DECISIONS

1.Applicability.

This section insofar as it relates to meetings of policyholders, refers to domestic corporations. National Ben. Ass'n v. Clay, 162 Ky. 409 , 172 S.W. 922, 1915 Ky. LEXIS 93 ( Ky. 1915 ).

2.Limitation by Bylaws and Policy Contract.

The members of a cooperative or assessment life insurance company may, by its bylaws and policy contract, limit the extent of the corporation, when such limitation is not contrary to statute. Darnell v. Equity Life Ins. Co.'s Receiver, 179 Ky. 465 , 200 S.W. 967, 1918 Ky. LEXIS 257 ( Ky. 1918 ).

Research References and Practice Aids

Cross-References.

Annual meetings of corporations generally, KRS 271B.7-010 .

299.110. Election of officers.

At the stated meeting for the election of officers, trustees, directors or managers, an attendance of a majority of the persons entitled to vote at the meeting shall not be necessary for a quorum. A failure to elect on the day designated for the meeting shall not dissolve a company, but the election may be held on a subsequent day on the same notice as required for the stated meeting. A newspaper publication of a bylaw regulating an election shall not be necessary to its validity.

History. 675.

NOTES TO DECISIONS

1.Applicability.

This section, insofar as it relates to the election of officers, refers to domestic corporations. National Ben. Ass'n v. Clay, 162 Ky. 409 , 172 S.W. 922, 1915 Ky. LEXIS 93 ( Ky. 1915 ).

299.120. Annual statement of condition.

Every company shall, by March 1 of each year, make and file with the commissioner a report of its affairs and operations during the year ending on December 31 immediately preceding. The report shall be upon blank forms provided by the commissioner, and shall be verified under oath by the duly authorized officers of the company, and the commissioner shall publish it, or its substance, in his annual report. This annual report shall contain the following information: The number of policies issued or members admitted during the year; the amount of indemnity effected thereby; the number of death losses; the number of death losses paid; the amount received from each assessment in each class for the year; the total amount paid policyholders, beneficiaries, legal representatives or heirs; the number of death claims for which assessments have been made; the number of death claims compromised or resisted, and a brief statement of the reason; whether the company charges annual dues, and if so, how much on each one thousand dollars ($1,000) annually, or per capita, as the case may be; the total amount received and the disposition thereof; whether the company uses money received for payment of death claims to pay expenses, in whole or in part, and if so, the amount so used; the total amount of salaries paid to officers; whether the company guarantees a fixed amount to be paid regardless of the amount realized from assessments, dues, admission fees and donations, and if so, the amount guaranteed and the security for such guarantee; whether the company has a reserve fund, and if so, how the reserve fund is created and for what purpose, the amount thereof and how invested; whether the company has more than one (1) class, and if so, how many, the amount of indemnity in each class, and the number of members in each class; if organized under the laws of this state, under what law and at what time; the number of policies or memberships lapsed during the year; the number of policies or memberships in force at the beginning and end of the year in each class; the aggregate maximum, minimum and average age of membership in each class; the assets applicable to life or casualty insurance, other than reserve fund, and how invested; and the amount received from all sources for life or casualty insurance and the disposition thereof.

History. 666; 2010, ch. 24, § 885, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Statement of condition of insurance companies generally, KRS 304.3-240 .

Kentucky Law Journal.

Bush, Administrative Control of Insurance in Kentucky, The Issuance and Revocation of Licenses, 27 Ky. L.J. 462 (1939).

299.130. Application, rule or bylaw referred to as having bearing on contract must accompany policy — Use as evidence — Type size.

All policies issued by a company to persons within this state, which policies contain any reference to the application of the insured, or the bylaws or rules of the company, either as forming part of the policy or contract between the parties thereto or as having any bearing on the contract, shall have the application, bylaws and rules or the parts thereof relied upon as forming part of the policy or contract, or as having any bearing on the contract, attached to the policy or printed on the face or reverse side thereof. Unless either so attached and accompanying the policy, or printed on the face or reverse side thereof, the same shall not be received as evidence in any action for the recovery of benefits provided by the policy, and shall not be considered a part of the policy or of the contract between the parties, but nothing in this section is intended to apply to evidence used in the reinstatement of a policy. The policy and the rules and regulations shall be printed, and no portion thereof shall be in type smaller than brevier.

History. 679.

NOTES TO DECISIONS

1.Purpose.

This section was enacted for insured’s protection. National Life & Acci. Ins. Co. v. Barlow, 247 Ky. 809 , 57 S.W.2d 997, 1933 Ky. LEXIS 457 ( Ky. 1933 ).

2.Applicability.

Where policy covered both life and accident insurance this section applied to the life part of the policy. Continental Casualty Co. v. Harrod, 100 S.W. 262, 30 Ky. L. Rptr. 1117 (1907).

The rule of this section applies as between all persons interested in the certificate of insurance. Ferlage v. Supreme Tribe of Ben Hur, 153 Ky. 645 , 156 S.W. 139, 1913 Ky. LEXIS 892 ( Ky. 1913 ).

This section does not apply to cases where it is necessary to resort to the constitution and bylaws to ascertain the engagements of one of the parties, or an essential element of the supposed contract, such as the insurer’s agreement to pay. Nuetzel v. Travelers' Protective Ass'n, 168 Ky. 734 , 183 S.W. 499, 1916 Ky. LEXIS 638 ( Ky. 1916 ).

This section was not applicable where the amount of disability benefits agreed to be paid was determined by referring to the unattached bylaws and constitution of a mutual benefit association. Nuetzel v. Travelers' Protective Ass'n, 168 Ky. 734 , 183 S.W. 499, 1916 Ky. LEXIS 638 ( Ky. 1916 ).

3.— Mandatory.

This section is mandatory. National Life & Acci. Ins. Co. v. Barlow, 247 Ky. 809 , 57 S.W.2d 997, 1933 Ky. LEXIS 457 ( Ky. 1933 ).

4.Application, Bylaws or Rules.

A provision of the Constitution as to the proceeds being a trust for blood relatives was no part of the contract, where such provision was not contained in or attached thereto. Ferlage v. Supreme Tribe of Ben Hur, 153 Ky. 645 , 156 S.W. 139, 1913 Ky. LEXIS 892 ( Ky. 1913 ).

This section has reference to and includes only applications, bylaws, constitutions and other documents which are referred to in the policy as containing a part of the contract and if the policy contains no reference to such papers they occupy the same relation to the rights of the parties as they did before the section was enacted. Western & Southern Life Ins. Co. v. Weber, 183 Ky. 32 , 209 S.W. 716, 1919 Ky. LEXIS 526 ( Ky. 1919 ).

5.— Reference.

This section includes only applications which are referred to in the policy as containing a part of the contract, and where application was not referred to in the policy it was not admissible to void the policy. Western & Southern Life Ins. Co. v. Weber, 183 Ky. 32 , 209 S.W. 716, 1919 Ky. LEXIS 526 ( Ky. 1919 ).

The requirements of this section are not satisfied by merely handing the insured a copy of the bylaws or rules relied upon. Supreme Tent of Knights of Maccabees, etc. v. Dupriest, 235 Ky. 46 , 29 S.W.2d 599, 1930 Ky. LEXIS 299 ( Ky. 1930 ).

Where policies involved did not contain any reference to the applications of the insured this section was not applicable. Metropolitan Life Ins. Co. v. Trunick's Adm'r, 246 Ky. 240 , 54 S.W.2d 917, 1932 Ky. LEXIS 742 ( Ky. 1932 ).

This section does not apply when the policy makes no reference to the application of insured or the bylaws or rules of the company. All States Life Ins. Co. v. Perkins, 289 Ky. 782 , 160 S.W.2d 152, 1942 Ky. LEXIS 638 ( Ky. 1942 ).

6.— Medical Examination.

Where medical examination of insured was a part of application and intended to accompany it, and application was not made a part of policy, the medical examination was not admissible in evidence in action between the parties. Southern States Mut. Life Ins. Co. v. Herlihy, 138 Ky. 359 , 128 S.W. 91, 1910 Ky. LEXIS 81 ( Ky. 1910 ).

Under this section, omission of reports of physician and inspector on reverse side of insured’s application attached to life policy would not render such application inadmissible. Moriarty v. Metropolitan Life Ins. Co., 180 Ky. 207 , 202 S.W. 630, 1918 Ky. LEXIS 45 ( Ky. 1918 ).

7.— Fraud or Lack of Consideration.

Where insured failed to disclose facts discovered before delivery of policy, insurer could prove condition of insured’s health when applying, and facts learned by him before delivery of policy, without offering in evidence application or proof of its contents. New York Life Ins. Co. v. Gay, 36 F.2d 634, 1929 U.S. App. LEXIS 2227 (6th Cir. Ky. 1929 ).

Evidence is receivable to show what the true consideration of a policy of insurance was, and likewise to show that it was not paid. Continental Casualty Co. v. Jasper, 121 Ky. 77 , 88 S.W. 1078, 28 Ky. L. Rptr. 53 , 1905 Ky. LEXIS 181 ( Ky. 1905 ). See Short's Adm'x v. Reserve Loan Life Ins. Co., 175 Ky. 554 , 194 S.W. 773, 1917 Ky. LEXIS 354 ( Ky. 1917 ).

When entire contract, of which application is a part, is attacked for fraud, and contract set aside upon this ground by parol evidence, the application must go with the contract. Provident Sav. Life Assurance Soc. v. Shearer, 151 Ky. 298 , 151 S.W. 938, 1912 Ky. LEXIS 813 ( Ky. 1912 ).

An unattached application is admissible to prove fraud although the application is not referred to in the policy. Metropolitan Life Ins. Co. v. Taylor's Adm'r, 219 Ky. 549 , 293 S.W. 1061, 1927 Ky. LEXIS 378 ( Ky. 1927 ).

8.— Evidence.

Parol evidence of contents of application was inadmissible, where application itself was not admissible because not made a part of policy. Southern States Mut. Life Ins. Co. v. Herlihy, 138 Ky. 359 , 128 S.W. 91, 1910 Ky. LEXIS 81 ( Ky. 1910 ).

Under this section the truth or falsity of representations made in an application for insurance not attached to or incorporated in the policy, or the materiality of the representations, will not be considered. Metropolitan Life Ins. Co. v. Little, 149 Ky. 717 , 149 S.W. 998, 1912 Ky. LEXIS 704 ( Ky. 1912 ).

Although under law prohibiting the making of any contract of life insurance other than is plainly expressed in the policy, when construed in connection with this section, providing that application for insurance shall not be received as evidence unless attached to or printed on the policy, the application, unless incorporated in or attached to the policy, is not admissible, however, in an action on a policy executed in Wyoming, where there is a statute prohibiting the making of any contract of life insurance other than is plainly expressed in the policy, but none like this section, the application, though not incorporated in or attached to the policy, is admissible. New York Life Ins. Co. v. Long, 193 Ky. 19 , 234 S.W. 735, 1921 Ky. LEXIS 174 ( Ky. 19 21 ).

To be received in evidence an application for life insurance must be attached to or recited in the policy. Fidelity Mut. Ins. Co. v. Preuser, 195 Ky. 271 , 242 S.W. 608, 1922 Ky. LEXIS 335 ( Ky. 1922 ). See Griffin's Adm'r v. Equitable Assurance Soc., 119 Ky. 856 , 84 S.W. 1164, 27 Ky. L. Rptr. 313 , 1905 Ky. LEXIS 48 ( Ky. 1905 ); Independent Life Ins. Co. v. Rider, 150 Ky. 505 , 150 S.W. 649, 1912 Ky. LEXIS 926 ( Ky. 1912 ), overruled, Federal Union Life Ins. Co. v. Lambert, 260 Ky. 703 , 86 S.W.2d 688, 1935 Ky. LEXIS 549 ( Ky. 1935 ).

Answers in application referred to in insurance policy, but not made part thereof, were inadmissible. National Life & Acci. Ins. Co. v. Wallace, 217 Ky. 160 , 289 S.W. 219, 1926 Ky. LEXIS 43 ( Ky. 1926 ).

An application referred to in a life insurance policy must be attached to the policy to be considered part of contract or to be relied on. Liberty Life Ins. Co. v. Strauss, 234 Ky. 608 , 28 S.W.2d 955, 1930 Ky. LEXIS 235 ( Ky. 1930 ).

An application for policy providing for death benefits must be attached to or recited in policy to be received as evidence, relied on to defeat a recovery, or considered in determining rights of parties. National Life & Acci. Ins. Co. v. Senters, 262 Ky. 143 , 89 S.W.2d 644, 1935 Ky. LEXIS 778 ( Ky. 1935 ).

In an action to recover under a beneficial certificate an application not attached to the policy was not admissible in evidence where the society was licensed as a fraternal benefit society but was in effect an old line insurance company. Wheeler v. Ben Hur Life Ass'n, 264 S.W.2d 289, 1953 Ky. LEXIS 1251 (Ky. Ct. App. 1953).

9.— Failure to Attach.

Where copy of application was not attached to or made a part of policy, the application could not be considered a part of policy or contract between the parties, or received as evidence in controversy between the parties or in action for recovery of benefits under the policy. Provident Sav. Life Assurance Soc. v. Puryear's Adm'r, 109 Ky. 381 , 59 S.W. 15, 22 Ky. L. Rptr. 980 , 1900 Ky. LEXIS 212 ( Ky. 1900 ). See Corley v. Travelers' Protective Asso., 105 F. 854, 1900 U.S. App. LEXIS 4043 (6th Cir. Ky. 1900 ); Our Home Life Ins. Co. v. Martin, 41 F.2d 351, 1930 U.S. App. LEXIS 2787 (6th Cir. Ky. 1930 ); Manhattan Life Ins. Co. v. Myers, 109 Ky. 372 , 59 S.W. 30, 22 Ky. L. Rptr. 875 , 1900 Ky. LEXIS 215 (Ky. 1900); Rice v. Rice's Adm'r, 63 S.W. 586, 23 Ky. L. Rptr. 635 (1901); Provident Sav. Life Assurance Soc. v. Beyer, 67 S.W. 827, 23 Ky. L. Rptr. 2460 , 1902 Ky. LEXIS 332 (Ky. Ct. App. 1902); Supreme Commandery of U. O. of G. C. v. Hughes, 114 Ky. 175 , 70 S.W. 405, 24 Ky. L. Rptr. 984 , 1902 Ky. LEXIS 147 ( Ky. 1902 ); Michigan Mut. Life Ins. Co. v. Lester's Ex'r, 73 S.W. 1106, 24 Ky. L. Rptr. 2260 (1903); Metropolitan Life Ins. Co. v. Moore, 117 Ky. 651 , 79 S.W. 219, 25 Ky. L. Rptr. 1613 , 25 Ky. L. Rptr. 1748 , 1904 Ky. LEXIS 247 ( Ky. 1904 ); Southern States Mut. Life Ins. Co. v. Herlihy, 138 Ky. 359 , 128 S.W. 91, 1910 Ky. LEXIS 81 ( Ky. 1910 ); Short's Adm'x v. Reserve Loan Life Ins. Co., 175 Ky. 554 , 194 S.W. 773, 1917 Ky. LEXIS 354 ( Ky. 1917 ).

A certificate issued by a mutual benefit association contained no stipulation as to suicide, but declared that it was subject to the bylaws of the order, which were not made a part of the certificate. The only provision in the bylaws on the subject of suicide was in the provisions prescribing the form of application for membership in the association, however, the application signed by the insured was on a different form, and contained no stipulation as to suicide, therefore the bylaws relating to suicide could not be considered as a part of the certificate so as to enable the insurer to make a defense based thereon. Mooney v. Ancient Order, U. W., 114 Ky. 950 , 72 S.W. 288, 24 Ky. L. Rptr. 1787 , 1903 Ky. LEXIS 57 ( Ky. 1903 ).

A bylaw, referring to suicide, passed after certificate was issued without reference to suicide could not be used as a defense where it was not attached to the policy or called to insured’s attention. Hunziker v. Supreme Lodge K. P., 117 Ky. 418 , 78 S.W. 201, 25 Ky. L. Rptr. 1510 , 1904 Ky. LEXIS 207 ( Ky. 1904 ).

An application for a life insurance policy not attached to the policy was properly stricken from the petition under this section. Western & Southern Life Ins. Co. v. Davis, 141 Ky. 358 , 132 S.W. 410, 1910 Ky. LEXIS 432 ( Ky. 1910 ).

To be admissible in evidence against a beneficiary, bylaws referred to in a life benefit certificate must be attached to the certificate. Masonic Life Ass'n v. Robinson, 149 Ky. 80 , 147 S.W. 882, 1912 Ky. LEXIS 568 ( Ky. 1912 ).

Where bylaws were not attached to or made a part of policy, they could not be considered in an action between the parties. Home Protective Ass’n v. Williams, 150 Ky. 134 , 150 S.W. 11, 1912 Ky. LEXIS 842 ( Ky. 1912 ), rev’d, 151 Ky. 146 , 151 S.W. 361, 1912 Ky. LEXIS 761 (1912). See Ferlage v. Supreme Tribe of Ben Hur, 153 Ky. 645 , 156 S.W. 139, 1913 Ky. LEXIS 892 ( Ky. 1913 ).

Bylaws of insurance association not made part of policy cannot be considered as part of contract, where not attached to certificate. Masonic Life Ass'n v. Easley, 178 Ky. 56 , 198 S.W. 569, 1917 Ky. LEXIS 694 ( Ky. 1917 ).

Although it has failed to attach a copy of the application to the policy, an insurance company may rely on any defense that it has under the express terms of the policy without reference to the application. Western & Southern Life Ins. Co. v. Weber, 183 Ky. 32 , 209 S.W. 716, 1919 Ky. LEXIS 526 ( Ky. 1919 ).

Unattached bylaws may be examined to determine obligation of insurer, yet they cannot be examined to determine obligation of insured. Supreme Tent of Knights of Maccabees, etc. v. Dupriest, 235 Ky. 46 , 29 S.W.2d 599, 1930 Ky. LEXIS 299 ( Ky. 1930 ).

Fact that insured, when killed, was acting as volunteer fireman without pay and not in his regular occupation did not reduce recovery on policy, where classification of risks and premium rates which would have worked such reduction were not copied into or attached to policy. National Life & Acci. Ins. Co. v. Barlow, 247 Ky. 809 , 57 S.W.2d 997, 1933 Ky. LEXIS 457 ( Ky. 1933 ).

Where application was not attached to master of group insurance policy or certificate issued to employe insurer is not entitled to defense that insured’s answers to questions contained in application were false. Continental Assurance Co. v. Henson, 297 Ky. 764 , 181 S.W.2d 431, 1944 Ky. LEXIS 826 ( Ky. 1944 ).

10.— — Waiver.

Where the application was not attached to a certificate, defendant was not entitled to rely on the fact that the insured made false answers to questions in the application, even though insured had waived the attaching of a copy of the application to the certificate and all provisions of law and court decisions in relation thereto. Sovereign Camp W. O. W. v. Salmon, 120 S.W. 358 ( Ky. 1909 ).

11.Subsequent Attachment, Tender or Delivery.

This section could be complied with subsequent to the contract by tendering a copy within a reasonable time, and offering to attach it to a policy issued prior to enactment of this section. Supreme Lodge, K. P. v. Hunziker, 121 Ky. 33 , 87 S.W. 1134, 27 Ky. L. Rptr. 1201 , 1905 Ky. LEXIS 173 ( Ky. 1905 ).

Under this section, delivery of the laws of the order to the insured at the time of the delivery of the certificate was insufficient. Bankers' Fraternal Union v. Donahue, 109 S.W. 878, 33 Ky. L. Rptr. 196 (1908).

12.Examination of Unattached Documents.

Unattached documents may be examined to determine insurer’s obligations but not to determine or affect insured’s rights. National Life & Acci. Ins. Co. v. Barlow, 247 Ky. 809 , 57 S.W.2d 997, 1933 Ky. LEXIS 457 ( Ky. 1933 ).

13.Supplementary Agreements.

Written policy of insurance cannot be modified by an agreement in form of a receipt, or in any other form, unless the alleged modification is attached to the policy. Snedeker v. Metropolitan Life Ins. Co., 160 Ky. 119 , 169 S.W. 570, 1914 Ky. LEXIS 403 ( Ky. 1914 ).

No preliminary contract or parol agreement made at the time or before issuance of policy, which modifies or affects the terms of the policy, which is not written into, indorsed upon, nor attached to policy, shall be considered as any part of the insurance contract. Short's Adm'x v. Reserve Loan Life Ins. Co., 175 Ky. 554 , 194 S.W. 773, 1917 Ky. LEXIS 354 ( Ky. 1917 ).

Supplemental monthly premium agreement whereby company extended privilege, theretofore not existing, to pay annual premium in monthly instalments but reducing grace period to ten days was not an agreement required to be part of policy and did not conflict with policy. Ridsdale v. Kentucky Home Mut. Life Ins. Co., 284 Ky. 229 , 144 S.W.2d 487, 1940 Ky. LEXIS 476 ( Ky. 1940 ).

14.Riders.

Where policy contained a ten-day vacancy clause and rider contained a 30-day vacancy clause with coverage reduced one-third, the rider applied even though loss occurred within the ten-day vacancy period and recovery was limited to two-thirds of the coverage. Snyder v. Travelers' Fire Ins. Co., 282 Ky. 555 , 138 S.W.2d 1036, 1940 Ky. LEXIS 204 ( Ky. 1940 ).

15.Policy of Foreign Company.

This section having no extraterritorial effect, an insurer, though the application was not attached to the policy, was entitled to introduce it in evidence where the policy was a Wyoming contract. New York Life Ins. Co. v. Long, 177 Ky. 445 , 197 S.W. 948, 1917 Ky. LEXIS 613 ( Ky. 1917 ).

16.Size of Type.

Where pleadings failed to present defense that copy of application attached to policy, which was admitted in evidence by stipulation of parties without objection, was in type smaller than brevier, it was not available as a defense. Reserve Loan Life Ins. Co. v. McCoy, 15 F. Supp. 933, 1936 U.S. Dist. LEXIS 2135 (D. Ky. 1936 ).

Defense of false representations was not available in action on policy brought on ground of invalidity of settlement, where application was in smaller type than brevier. Intersouthern Life Ins. Co. v. Hughes' Committee, 224 Ky. 405 , 6 S.W.2d 447, 1928 Ky. LEXIS 600 ( Ky. 1928 ).

Research References and Practice Aids

Cross-References.

Application as evidence, KRS 304.14-100 .

Kentucky Law Journal.

Bush, Administrative Control of Insurance in Kentucky, The Policy, 27 Ky. L.J. 462 (1939).

299.140. Policy to state contract for payment — Limit of amount — Liability for payment.

Every policy issued by a company shall specify the sum of money that the company promises to pay upon the contingency insured against, which shall not be larger than the amount of one (1) assessment upon the entire membership, and shall specify the number of days after satisfactory proof of the happening of the contingency at the end of which payment shall be made. Upon the occurrence of the contingency, unless the contract has been voided by fraud or for want of validity, the company shall be obligated to the beneficiary for payment at the time and to the amount specified in the policy. This indebtedness shall be a lien upon all the property, effects and bills receivable of the company, with priority over all indebtedness thereafter incurred, except as otherwise provided in the case of the distribution of assets of an insolvent company.

History. 676.

Research References and Practice Aids

Cross-References.

Exemption of proceeds of policy from debt of policyholder, KRS 427.110 .

Inheritance tax on proceeds of life insurance policy, KRS 140.030 .

Kentucky Law Journal.

Bush, Administrative Control of Insurance in Kentucky, The Policy, 27 Ky. L.J. 462 (1939).

299.150. Insurable age — Insurable interest — Change of beneficiary.

  1. No company shall issue a policy upon the life of any person more than sixty (60) years of age, but in case of the transfer or reinsurance of members as provided in KRS 299.210 the foregoing limit of age shall not apply to members who have reached sixty (60) years since their membership began.
  2. No company shall issue a policy upon any life in which the beneficiary named has no interest, and any assignment of a policy to a person having no interest in the insured life shall be void.
  3. A policyholder may at any time, with the consent of the company, make a change in his beneficiary, without the consent of the beneficiary.

History. 670, 678.

NOTES TO DECISIONS

1.Insurable Interest.

In this state the rule is well established that no one can enforce a policy of insurance issued upon the life of another without having an insurable interest in the life of such person. New York Life Ins. Co. v. Brown's Adm'r, 139 Ky. 711 , 66 S.W. 613, 23 Ky. L. Rptr. 2070 , 1902 Ky. LEXIS 3 ( Ky. 1902 ).

Where policy contained no restriction requiring assignment to be made to one having an insurable interest in life of insured, and both policy and application recognized right to change beneficiary and assign policy, and application expressly provided both policy and application were to be construed with reference to law of state of New York where assignments are permitted to parties having no insurable interest in life of insured, stranger to whom policy was assigned and who paid premiums has right to recover moneys advanced by him for premiums, and all overplus of fund belongs to beneficiary who had insurable interest in life of insured. New York Life Ins. Co. v. Brown's Adm'r, 139 Ky. 711 , 66 S.W. 613, 23 Ky. L. Rptr. 2070 , 1902 Ky. LEXIS 3 ( Ky. 1902 ). See Irons v. United States Life Ins. Co., 128 Ky. 640 , 108 S.W. 904, 33 Ky. L. Rptr. 46 , 1908 Ky. LEXIS 83 ( Ky. 1908 ).

Where an arrangement was made between insured and one having no insurable interest in his life that life policies would be taken out by insured payable to insured’s estate and then assigned to person having no insurable interest to whom they would be delivered by agent and all premiums would be paid by the assignee who would also pay insured $75.00, the policies were void and could not be collected by the insured’s personal representative. Bromley's Adm'r v. Washington Life Ins. Co., 122 Ky. 402 , 92 S.W. 17, 28 Ky. L. Rptr. 1300 , 1906 Ky. LEXIS 61 ( Ky. 1906 ).

A person cannot himself procure, nor obtain by assignment, insurance upon a life in which he has not an insurable interest, growing out of kinship, dependency, or the relation of debtor and creditor; nor will a person be permitted to insure his own life for the benefit of another, if that other induces him to procure the insurance and pays the premium thereon, or if there is any evidence tending to show that the insurance was obtained with a view to avoid or evade the law against speculative insurance. Hess' Adm'r v. Segenfelter, 127 Ky. 348 , 105 S.W. 476, 32 Ky. L. Rptr. 225 , 1907 Ky. LEXIS 141 ( Ky. 1907 ). See Rupp v. Western Life Indem. Co., 138 Ky. 18 , 127 S.W. 490, 1910 Ky. LEXIS 35 ( Ky. 1910 ).

In absence of statutory prohibition, a person may take out insurance on his own life, pay the premiums, and designate whom he pleases as the beneficiary, even a beneficiary, who has no insurable interest in the life of the insured. Hess' Adm'r v. Segenfelter, 127 Ky. 348 , 105 S.W. 476, 32 Ky. L. Rptr. 225 , 1907 Ky. LEXIS 141 ( Ky. 1907 ). See Rupp v. Western Life Indem. Co., 138 Ky. 18 , 127 S.W. 490, 1910 Ky. LEXIS 35 ( Ky. 1910 ).

A man has an insurable interest in his own life and that of his wife and children, a woman in the life of her husband and children, a creditor in the life of his debtor, a son in the life of his father, sisters and brothers in the life of each other but a grandchild does not have an insurable interest in the life of his grandfather, nor a nephew in an uncle or aunt, nor a son-in-law in his mother-in-law, nor an uncle in a nephew, nor a stepson in a stepfather if he maintains a separate home, nor cousins in each other unless they are creditors or dependents. Hess' Adm'r v. Segenfelter, 127 Ky. 348 , 105 S.W. 476, 32 Ky. L. Rptr. 225 , 1907 Ky. LEXIS 141 ( Ky. 1907 ).

2.Beneficiary.
3.— Change.

Where under bylaws of order a member has right to change beneficiary, the latter’s rights are subject to be defeated by a change properly made. Vaughan's Adm'r v. Modern Brotherhood of America, 149 Ky. 587 , 149 S.W. 937, 1912 Ky. LEXIS 675 ( Ky. 1912 ).

Where a member of a society has done all required of him under bylaws to change the beneficiary, and the order will not be affected, the change of beneficiary, will be upheld, though a new certificate had not been issued as required by bylaws. Vaughan's Adm'r v. Modern Brotherhood of America, 149 Ky. 587 , 149 S.W. 937, 1912 Ky. LEXIS 675 ( Ky. 1912 ).

4.— Prohibited Designations.

It is well settled that the contract of insurance is not violated by the designation of a person prohibited by law from being the beneficiary. New York Life Ins. Co. v. Brown's Adm'r, 139 Ky. 711 , 66 S.W. 613, 23 Ky. L. Rptr. 2070 , 1902 Ky. LEXIS 3 ( Ky. 1902 ).

5.— Naming in Will.

There is nothing in this section to prevent the insured from disposing of the proceeds of an insurance policy by will, where the certificate of insurance is payable to his personal representative. Ferlage v. Supreme Tribe of Ben Hur, 153 Ky. 645 , 156 S.W. 139, 1913 Ky. LEXIS 892 ( Ky. 1913 ).

Research References and Practice Aids

Cross-References.

Beneficiary killing insured forfeits rights under policy, KRS 381.280 .

299.160. Notice of assessment — Classification of expense.

  1. Each notice of assessment made by a company upon its members shall truly state the cause and purpose of the assessment, the amount paid on the last death claim paid, the cause of death and character of disease, the name of the deceased member, and the maximum face value of the policy, and if not paid in full, the reason therefor.
  2. Every call for payment shall distinctly state whether any part thereof may be used for expenses, and if so, how much. Expenses incurred in investigating and contesting cases believed to be fraudulent may be considered as a part of the mortuary expense.

History. 669, 678.

299.170. Examination of policyholder claiming benefits.

A company shall have the right and shall be afforded the opportunity to have any policyholder claiming to be sick or injured examined by its physician as often as it may reasonably require during the pendency of any claim for sick or accident benefits. No action at law or in equity shall be maintained in any of the courts of this state for the recovery of any claim to sick or accident benefits when such examination of the person of the insured has been obstructed or refused.

History. 673.

NOTES TO DECISIONS

1.Medical Examination.

Insurer, under policy and this section, was entitled to require that insured submit himself to tests of his blood and spinal fluid to determine whether insured was suffering from venereal disease. American Life & Acci. Ins. Co. v. Henning, 265 Ky. 755 , 97 S.W.2d 798, 1936 Ky. LEXIS 573 ( Ky. 1936 ).

299.180. Suspension of company from doing business on failure to pay loss — Impounding of collections.

If the director is satisfied, on investigation, that a company has refused or failed to make a payment as required by KRS 299.140 for thirty (30) days after it became due, and after proper demand, he shall notify the company to suspend business until the indebtedness is fully paid. While this notice is in force, no officer or agent of the company shall make, sign or issue any policy of insurance nor issue any notice of, nor call upon the members for, payment of an assessment, and all moneys received from any source by the company, its agents or officers, shall be forthwith deposited in some bank or trust company pending a final decision as provided in KRS 299.190 .

History. 676.

299.190. Investigation and action against company failing to pay loss — Court to close business and appoint receiver.

When the commissioner has given the notice required by KRS 299.180 , he or she shall proceed without delay to investigate the condition of the company, and shall have full power, in person or by deputy, to examine its books, papers and accounts, and to examine, under oath, its officers, agents, clerks and policyholders, and other persons having knowledge of its business. If it appears to the commissioner that the liabilities of the company exceed its resources, and that it cannot within a reasonable time, not more than three (3) months from the date of the original default, pay its accrued indebtedness in full, the commissioner shall report the facts to the Attorney General, who shall, upon the commissioner’s report, apply to the Judge of the Franklin Circuit Court, or to the Judge of the Circuit Court of the county in which the company is located, for an order closing the business of the company and appointing a receiver for the distribution of its assets among creditors. No such final order shall be made until the company has had ten (10) days’ notice of the application and an opportunity to be heard. Upon hearing the matter, the court may make any order that the interests of the company and the public require.

History. 677; 2010, ch. 24, § 886, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Refusal to renew, revocation or suspension of certificate of authority; discretionary grounds, KRS 304.3-200 .

299.200. Liability of officers of company failing to levy assessment to pay death claim.

The officers of a company who refuse or neglect, for a period of sixty (60) days after the filing of satisfactory proof of the death of any policyholder, where the claim is not disputed on account of fraud or want of validity and where the death or emergency fund is not sufficient to pay the claim, to levy an assessment to provide for payment of the claim, shall thereby become liable to the beneficiary under the policy in a sum not exceeding the face of the claim.

History. 663.

299.210. Reinsurance.

  1. An assessment or cooperative life insurance company, including such companies as are organized under the provisions of KRS Chapter 303 and KRS 304.32-010 to 304.32-270 , may be wholly reinsured in, and its assets to the extent required to establish adequate reserves transferred to, and its liabilities assumed by a mutual or stock insurer pursuant to an agreement of reinsurance approved by the commissioner of insurance after such hearing as the commissioner may require, and approved by two-thirds (2/3) of the members of such company who are present at a meeting of such members duly called for such purpose, and vote thereon.
  2. Any such reinsurance agreement shall determine the amount of surplus, if any, of such cooperative or assessment company and shall make adequate provision for paying to the members of such company their respective shares of such surplus determined in such manner as may be approved by the commissioner.
  3. If the transfer or reinsurance is approved, every policyholder of the company who files with its secretary, within ten (10) days after the meeting, written notice of his preference to be transferred to some other company than that named in the contract, shall be accorded all the rights and privileges, if any, in aid of the transfer, that would have been accorded under the terms of the contract had he been transferred to the company named therein.
  4. No domestic company shall transfer its risks or any part thereof to, or reinsure its risks or any part thereof in, any insurance company of another state or country that is not at the time of the transfer or reinsurance authorized to do insurance business in this state.

History. 668: amend. Acts 1950, ch. 21, § 5; 1972, ch. 203, § 50; 2010, ch. 24, § 887, effective July 15, 2010.

Compiler’s Notes.

Section 56 of Acts 1972, ch. 203, reads: “Nothing in this act shall be construed to effect any substantive change in the statute law of Kentucky and if any substantive change appears to be effected it shall be disregarded and the law as it existed prior to the effective date of this act shall be given full force and effect.”

299.215. Fees of Department of Insurance.

  1. The commissioner shall collect and pay into the State Treasury the following fees relative to assessment or cooperative life or casualty insurance companies:
    1. For filing a copy of articles of incorporation of the company, $10; and
    2. For filing annual statement of the company, $10.
  2. No other charges than those provided in this section shall be made against assessment or cooperative life or casualty insurance companies by the Department of Insurance unless agreed to by the respective companies.

History. Enact. Acts 1950, ch. 21, § 7; 2010, ch. 24, § 888, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Filing, license and miscellaneous fees of insurers, KRS 304.4-010 to 304.4-040 .

Change of Life or Casualty Company from Assessment or Cooperative Plan to Stock or Mutual Plan

299.220. Assessment or cooperative life or casualty company may change to stock or mutual plan.

Any domestic company may, upon complying with the provisions of KRS 299.230 to 299.300 , become a life insurance company upon the mutual or stock plan, subject to the laws of this state applicable to such companies, and those prescribing how articles of incorporation shall be amended.

History. 681b-1.

Research References and Practice Aids

Cross-References.

Articles of incorporation of business corporations generally, KRS 271B.2-020 .

Department of insurance, KRS Ch. 304.

Hospital service corporation, KRS 304.32-010 et seq.

Kinds of insurance, KRS 304.5-010 et seq.

Life insurance and annuity contracts, KRS 304.15-010 et seq.

Stock and mutual life insurance companies, KRS 304.24-010 et seq.

299.230. Meeting to change form of company — Notice — Vote necessary to change.

Notice of the proposal to change the form of the corporate organization to the stock or mutual plan, and of the time and place of a meeting of the policyholders of the company to take action thereon, shall be published pursuant to KRS Chapter 424. In order to effect the change proposed, there shall be required, at the meeting, the affirmative vote in person, or the consent in writing, of at least two-thirds (2/3) of all the policyholders, and the concurrence of at least three-fourths (3/4) of the directors.

History. 681b-2: amend. Acts 1966, ch. 239, § 206.

299.240. Fixing amount and shares of capital stock — Sale of stock.

  1. At the meeting to change the form of the company, if the proposed change is approved, the amount of the capital stock of the reorganized company shall be fixed within the limits prescribed by law for companies of the type to which the change is made, and the par value of the shares and the number of shares into which the capital stock is to be divided shall be determined.
  2. The policyholders of the assessment or cooperative company shall have the first right to subscribe for stock, subject to such equitable regulations as the directors may prescribe. All subscriptions for shares of stock shall be paid for in cash and at a price not less than par.

History. 681b-2, 681b-3.

Research References and Practice Aids

Cross-References.

Tax on capital of domestic insurance companies, KRS 136.320 .

299.250. Requirements for reorganized company to begin business.

The reorganized company may not do any business as a stock company until the amount of stock determined as provided in KRS 299.240 , and as authorized by law, has been subscribed and paid for, at not less than par, and the provisions of the law concerning stock companies have been complied with, and the proceeds of the capital stock to the amount of at least $100,000 have been invested in securities such as those in which insurance companies are permitted by law to make investments, and such securities to the amount of at least $100,000 have been deposited with the custodian of insurance securities to guarantee the payment of policies issued by the company, and until the commissioner has, upon request, valued the assets of the company and its outstanding policies and has given his certificate that the admitted assets of the company, including its capital stock, are sufficient to provide reserve upon all outstanding assessment policies, valued as provided in KRS 299.280 , over and above all other bona fide debts of the company and claims against it, and that the company has complied with all of the laws regarding life insurance companies upon the stock or mutual plan, as the case may be.

History. 681b-5; 2010, ch. 24, § 889, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Fees to be paid by insurance companies, KRS 304.4-010 .

Investment of funds of domestic insurance companies, KRS 304.7-010 et seq.

299.260. Types of insurance that may be written by a reorganized company.

If the articles of incorporation of the reorganized company so specify, the company may write any sort of business permitted by law to life insurance companies on the mutual or stock plan, and may also write life, health and accident insurance on the industrial plan.

History. 681b-12: amend. Acts 1950, ch. 21, § 6.

299.270. Directors of reorganized company — Election — Powers.

Upon the receipt of the certificate from the commissioner authorizing the reorganized company to do business upon the stock or mutual plan, the stockholders may elect from among themselves directors, in accordance with the articles of incorporation and bylaws of the company and the laws of this state, to hold office until the ensuing annual meeting and until their successors have been duly elected and qualified. The directors so elected shall have all the rights and powers proper to be exercised by the directors of life insurance companies upon the mutual or stock plan.

History. 681b-7; 2010, ch. 24, § 890, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Directors of corporations generally, KRS 271B.8-010 et seq.

299.280. Handling of assessment policies previously written.

  1. Any company reorganized as a life insurance company on the mutual or stock plan shall, unless a higher method of valuation is provided for in its assessment policies previously written, value each of such policies as an ordinary life policy in force for one (1) year before the date of reorganization, regardless of the length of time actually in force, according to the methods provided by law for such valuation.
  2. The assessment policies and all rights and liabilities attached thereto, and all the powers and obligations of the company with reference to them, shall survive as long as the policies remain in force, except that the policies shall thereafter be considered as ordinary life policies, as provided in subsection (1) of this section.
  3. The reorganized company may not levy any further assessments even though such right may have been previously reserved in its policies, but may collect as premiums the stipulated payments of dues provided for in the policies.

History. 681b-6, 681b-10, 681b-11.

299.290. Use of surplus of former company — Assets and liabilities.

  1. Any surplus that may be found to exist in the assets of the assessment or cooperative company over and above all its liabilities, including the legal reserve for all outstanding policies in force, as ascertained and certified by the director, at the date of its reorganization as a stock or mutual company, shall be held as a fund for the security of the policyholders of the assessment or cooperative company. This fund shall not, under any circumstances, pass to the ownership of the stockholders or members of the reorganized company, or be distributed among them, or be used or encroached upon for the payment of dividends upon the capital stock, but the fund may be used to pay the losses incurred by the reorganized company upon policies written upon the cooperative or assessment plan prior to the reorganization.
  2. Upon the completion of its reorganization as a stock company, the assets and liabilities of the assessment or cooperative company shall become the assets and liabilities of the stock company, except as otherwise provided in KRS 299.220 to 299.300 .

History. 681b-4, 681b-9.

Research References and Practice Aids

Cross-References.

Valuation of life insurance policies, KRS 304.6-130 et seq.

299.300. Ascertainment and payment of interest of policyholders dissenting to change — Additional reserve fund.

  1. The commissioner, upon request and the payment to him of the usual fees, shall ascertain and certify the proportionate interest, in the assets of the cooperative or assessment company before its reorganization, of each of the policyholders of the cooperative or assessment company who refuse, within six (6) months after notice, to assent to the change into a stock or mutual company. The interest of a member so dissenting shall not be valued at more than his proportionate part of the accumulated emergency fund, to be determined by the commissioner as of the date of the reorganization.
  2. The amount of the interest of each such dissenting policyholder shall be paid over to the commissioner on demand within thirty (30) days after ascertainment, and upon the payment or tender of the amount of interest so ascertained and certified the membership of the dissenting policyholder shall cease.
  3. Out of the remainder of the assets in excess of the sum required for the compensation of dissenting policyholders, there shall be deposited with the custodian of insurance securities, under the laws providing for the deposit of legal reserve, a sum equal to such reserve, as computed by the commissioner, in addition to the deposit of $100,000 provided for by KRS 299.250 .

History. 681b-8; 2010, ch. 24, § 891, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Fees payable to the department of insurance, KRS 304.4-010 .

Insurance Other Than Life

299.310. Organization of assessment or cooperative company to write certain insurance other than life — Membership — Preliminary bond.

  1. Twenty-five (25) or more persons residing in any one or more adjoining municipalities, or in any county, or in not more than ten (10) adjoining counties, who collectively own property of the value of fifty thousand dollars ($50,000) or more, may organize a company for the purpose of cooperative or assessment insurance against:
    1. Loss of or damage to real or personal property of every kind and interest therein, from any or all hazards or causes, and against loss consequential upon such loss or damage; and
    2. Legal liability for the death, injury, or disability of any human being, or for damage to property; and medical, hospital, surgical, and funeral expenses of persons injured, irrespective of legal liability of the insured, when issued as an incidental coverage with or supplemental to liability insurance.

      Such persons shall make and acknowledge a certificate setting forth their intention to form such a company, the counties or municipalities in which it intends to do business, its corporate name, and the place where its principal office is to be located. Every person insured in such a company who signs an application for insurance as required by the certificate of incorporation or by the bylaws of the company shall thereby become a member. Provided, however, that no such company shall insure against any of the hazards set forth in paragraph (b) of this subsection unless it has a net surplus of two million dollars ($2,000,000) or more or is fully reinsured as to all such hazards by a contract or contracts filed with and approved by the commissioner.

  2. No money shall be collected by any person on behalf of the company until two (2) of the members or organizers have given joint bond to the commissioner in the sum of ten thousand dollars ($10,000), conditioned that all money so collected will be used as directed by law, and that the affairs of the company will be conducted according to law. The bond shall be held by the commissioner for the benefit of the members of the company until the company has become legally incorporated and its affairs have been examined by an expert accountant, appointed by the commissioner, and found to be in due and regular form, and immediately thereafter the bond shall be canceled.
  3. No company shall be formed under KRS 299.310 to 299.470 for the purpose of transacting any business of insurance other than as prescribed in those sections, and no company shall insure against any loss other than the ones permitted by those sections. Any company operating under the provisions of KRS 299.310 to 299.470 as of June 1, 1960, shall be authorized to write all types of insurance allowed under subsection (1) of this section without amendment of its charter or articles of incorporation.
  4. Insurers organized under the provisions of this section are subject to the provisions of subtitle 36 of KRS Chapter 304 to the extent applicable and not in conflict with the expressed provisions of this chapter.

History. 702, 717: amend. Acts 1944, ch. 80, § 1; 1960, ch. 75, § 2; 1970, ch. 62, § 1; 1982, ch. 209, § 2, effective July 15, 1982; 2010, ch. 24, § 892, effective July 15, 2010.

NOTES TO DECISIONS

1.Membership.

Either the articles of incorporation or bylaws of the company were required to prescribe how the applicant could become a member. Bracken County Ins. Co. v. Murray, 166 Ky. 821 , 179 S.W. 842, 1915 Ky. LEXIS 771 ( Ky. 1915 ) (decided under prior law).

Assessment fire insurance company, by the act of granting a policy of insurance to one, thereby made him a member of the corporation. Bracken County Ins. Co. v. Murray, 166 Ky. 821 , 179 S.W. 842, 1915 Ky. LEXIS 771 ( Ky. 1915 ) (decided under prior law).

To constitute one a member of a cooperative or assessment insurance company, he had to not only apply for a policy but the policy had to be issued to him. Bracken County Ins. Co. v. Murray, 166 Ky. 821 , 179 S.W. 842, 1915 Ky. LEXIS 771 ( Ky. 1915 ). See Bluegrass Ins. Co. v. Cobb, 109 Ky. 339 , 58 S.W. 981, 22 Ky. L. Rptr. 857 , 1900 Ky. LEXIS 207 ( Ky. 1900 ) (decided under prior law).

To constitute one a member of a cooperative or assessment insurance company under this section, he must not only apply for a policy but the policy must be issued to him. Providence Mining Co. v. Hind, 190 Ky. 445 , 227 S.W. 789, 1921 Ky. LEXIS 460 ( Ky. 1921 ).

The word “person” as used in this section includes a public corporation such as a county board of education. Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

A county board of education is eligible to membership in a cooperative or assessment insurance company. Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

2.Assessments.
3.— Liability.

Where insured’s president acted as agent for assessment insurance company, insured could not refuse to pay assessments on ground it did sign application for insurance. Bracken County Ins. Co. v. Murray, 166 Ky. 821 , 179 S.W. 842, 1915 Ky. LEXIS 771 ( Ky. 1915 ). See Bluegrass Ins. Co. v. Cobb, 109 Ky. 339 , 58 S.W. 981, 22 Ky. L. Rptr. 857 , 1900 Ky. LEXIS 207 ( Ky. 1900 ) (decided under prior law).

Where insured’s president acted as agent for assessment insurance company, insured cannot refuse to pay assessments on ground it did not sign application for insurance. Providence Mining Co. v. Hind, 190 Ky. 445 , 227 S.W. 789, 1921 Ky. LEXIS 460 ( Ky. 1921 ).

4.— Limitation.

Assessments could not be made by receiver on members insured outside territory named in fire insurance company’s certificate of incorporation and amendments to it. Hind v. Cook & Co., 202 Ky. 526 , 260 S.W. 349, 1924 Ky. LEXIS 753 ( Ky. 1924 ).

Research References and Practice Aids

Cross-References.

Mutual property insurer; initial qualifications, KRS 304.24-100 .

“Property insurance” defined, KRS 304.5-050 .

299.320. Authorization to do business — Requirements.

Upon filing the required articles in the office of the commissioner, together with a sworn statement by three (3) of the incorporators that bona fide agreements have been entered into for the insurance of property of an amount not less than $100,000 within the territory in which it proposes to do business, the articles shall be referred to and examined by the Attorney General. If the articles are found by the Attorney General to be conformable to, and not inconsistent with, the laws of this state, the Attorney General shall certify accordingly, and return them, with a certificate of conformity, to the commissioner. The commissioner shall cause the articles, with the certificate of the Attorney General, to be recorded in a book kept for that purpose, and shall deliver to the company a certified copy of the papers as filed and recorded in his office, and of the certificate of the Attorney General, together with the license of the commissioner to the company to engage in the business proposed in the articles. Upon the certified copy and license being filed in the office of the clerk of the county in which the principal office of the company is to be located, the incorporators and those that may thereafter become associated with them, and their successors, shall constitute a body politic and corporate, and be lawfully entitled to begin business.

History. 704; 2010, ch. 24, § 893, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Articles of incorporation of business corporations generally, KRS 271B.2-020 .

Department of insurance, KRS Ch. 304.

Fees to be paid by insurance companies, KRS 304.4-010 .

299.330. Territory in which company may do business — Change — Removal of office.

  1. No company shall insure any property located outside the limits of the territory comprised in its certificate of incorporation, except that when a member lives on or near the boundary line and has property both within and without the prescribed boundary, his property without the boundary may be insured.
  2. Any company, by a majority vote of its membership, or by a majority vote of its board of directors at any meeting where there is a legal quorum of directors in session, may change the territory in which it is incorporated to do business to as few or as many counties in this state as it may see fit to include in its territory. The change of territory shall be effective upon the members of the board of directors filing a proper certificate of such action with the commissioner.
  3. The board of directors may, by resolution duly passed at any regular meeting, remove the office of the company to any municipality in which it is authorized to do business. The removal shall not be made until after the expiration of five (5) days from the passage of the resolution and the filing of a copy in the office of the commissioner.

History. 703, 713, 720; 2010, ch. 24, § 894, effective July 15, 2010.

NOTES TO DECISIONS

1.Assessment Outside Territory.

Receiver could not assess members insured outside territory named in fire insurance company’s certificate of incorporation and the amendments to it. Hind v. Cook & Co., 202 Ky. 526 , 260 S.W. 349, 1924 Ky. LEXIS 753 ( Ky. 1924 ).

Research References and Practice Aids

Cross-References.

Fees to be paid by insurance companies, KRS 304.4-010 .

299.340. Directors and officers — Election — Term of office — Powers of directors — Quorum — Bonds.

Every municipal company shall have not less than five (5) directors, and every county or county and municipal company shall have not less than eleven (11). The directors shall be chosen from and by the members of the company, at the regular meeting of the company prescribed in the bylaws. They shall hold office for one (1) year, or such longer term, not exceeding four (4) years, as the bylaws may prescribe, and until others are elected and qualified. They may be divided into classes and a portion only elected each year. They shall choose by ballot a president and secretary and such other officers as the bylaws prescribe, who shall hold their offices for not less than one (1) nor more than four (4) years, or as may be prescribed in the bylaws. The board of directors shall exercise the corporate powers, and transact the business of the company in accordance with the bylaws. The bylaws shall prescribe the number of directors to constitute a quorum, and may provide for an executive committee for such purposes as may be necessary, and shall require the officers to give bond, with good security, in such amounts as the nature of their duties and powers may require. Nonresidents owning property insured in the company shall not be eligible to hold office in the company.

History. 703, 714, 716.

NOTES TO DECISIONS

1.Directors.

It may be conceded that a corporation, here a county board of education, would not be eligible to be a director in a cooperative or assessment insurance company. Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

Research References and Practice Aids

Cross-References.

Directors of corporations generally, KRS 271B.8-010 et seq.

299.350. Annual meeting — Votes — Bylaws — Books.

  1. The regular meeting of the company shall be held as prescribed in the bylaws, and if not otherwise provided for shall be held on the second Tuesday of January each year. At this meeting each person insured shall have one (1) vote, and those having two thousand dollars ($2,000) insurance two (2) votes, and an additional vote for each additional one thousand dollars ($1,000) insurance, or each policyholder shall be entitled to only one (1) vote where the bylaws so provide. Voting may be by proxy under the rules and regulations prescribed by bylaws, unless prohibited by the bylaws.
  2. Every company may make and enforce bylaws not inconsistent with the laws of this state or of the United States, by a two-thirds (2/3) vote of the directors at any meeting. Any amendment may be made to the bylaws if presented to the president thirty (30) days before any meeting.
  3. The directors shall procure proper books in which the secretary shall keep a record of all transactions of the company and of the board of directors. The books shall show at all times the condition, affairs and business of the company, and shall be open for the inspection of members of the company on any day from 9 a.m. until 4 p.m., Sundays and legal holidays excepted.

History. 705, 714, 718: amend. Acts 1950, ch. 21, § 29.

NOTES TO DECISIONS

1.Bylaws.

No bylaws could be adopted in conflict with the statutes, nor could any bylaws be enacted investing the corporation with authority to make larger assessments than those authorized by statute, or assessments for purposes not therein designated. Acton v. Farmers' Home Ins. Co., 124 Ky. 677 , 99 S.W. 955, 30 Ky. L. Rptr. 919 , 1907 Ky. LEXIS 230 ( Ky. 1907 ) (decided under prior law).

299.360. Classification of insured property — Separation of risks.

  1. A company may classify the property or buildings insured therein, either at the time of insurance or at any other time, in the manner provided for in the bylaws. All classifications shall be made uniform as between all members of the company.
  2. Requirements as to the separation of one (1) risk from another shall be left to the discretion of the officers of the company.

History. 706, 708.

299.370. Reserve fund — Source — Use — Investment.

All portions of membership fees, policy fees, and assessments not necessarily used for expenses of writing insurance and payment of losses and expenses accrued at the time of their collection shall constitute a reserve fund, which may be used from time to time in anticipation of collection of assessments. The reserve fund shall be the property of the company, but in event of liquidation, voluntary or involuntary, the reserve fund shall be apportioned pro rata to the policyholders whose policies are in force at the time of liquidation, in proportion to the amount of premiums paid on the policies from the date of their issuance. The governing authorities of the company may invest the reserve fund or any portion of it in the same securities as fire insurance companies are permitted by law to invest in, and may pledge or sell the securities to raise money to more effectively carry out the lawful purposes of the company.

History. 710; 1998, ch. 483, § 1, effective July 15, 1998.

Research References and Practice Aids

Cross-References.

Investment of funds of domestic insurance companies, KRS 304.7-010 et seq.

299.380. Issuance of policies — Amount of single risk limited by total insurance in force.

  1. The directors of every company shall cause to be issued policies of insurance signed by their president and secretary, agreeing in the name of the company to pay all losses or damages, not exceeding the amount insured, caused by the risk insured against, as provided by and during the time named in the policy. Every policy shall have attached thereto a printed copy of the bylaws.
  2. A company shall not insure any one (1) risk for more than one thousand dollars ($1,000) for each fifty thousand dollars ($50,000) of reserve fund which the company has at the time the risk is insured plus:
    1. Three thousand dollars ($3,000), if the company has less than two million dollars ($2,000,000) insurance in force when the risk is insured; or
    2. Five thousand dollars ($5,000), if the company has as much as two million ($2,000,000) but less than five million dollars ($5,000,000) insurance in force when the risk is insured; or
    3. Six thousand dollars ($6,000), if the company has as much as five million dollars ($5,000,000) but less than twelve million dollars ($12,000,000) insurance in force when the risk is insured; or
    4. Five cents ($0.05) for each one hundred dollars ($100) of insurance in force at the time the risk is insured, if the company has twelve million dollars ($12,000,000) or more insurance in force when the risk is insured, provided, however, that a company may insure for greater sums any one (1) risk where the company is fully protected by reinsurance, as provided by law, in the amounts in excess of that set out above.

History. 706: amend. Acts 1944, ch. 80, § 4; 1960, ch. 75, § 3.

Research References and Practice Aids

Cross-References.

Exemption of proceeds of policy from debts of policyholder, KRS 427.110 .

Kentucky Law Journal.

Bush, Administrative Control of Insurance in Kentucky, The Policy, 27 Ky. L.J. 462 (1939).

299.390. Assessment contract — Lien — Notice and adjustment of loss.

  1. Every person insured by a company shall contract in such form as the company may prescribe, which form shall be uniform between all the insured, to pay his pro rata share of all losses or damages sustained by any member thereof from any cause specified in the policy of the company. He shall also pay such reasonable sums for expenses as the bylaws may require. The company shall have a lien upon the property insured to secure the payment of assessments and calls made under the policy.
  2. Every policyholder sustaining loss or damage from any cause specified in the policy shall notify the president or secretary of the company within sixty (60) days after the loss or damage, and the proper officers of the company shall at once proceed to ascertain and adjust the loss or damage in the manner provided by law and by the articles and bylaws of the company.

History. 707, 712.

NOTES TO DECISIONS

1.Lien.
2.— Waiver.

The statutory lien exists although there may be no provision for it made in insurance contract; the lien is part of contract unless waived. Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

3.— Enforcement.

The lien created by this section upon the property insured, to secure payment of assessments, is not enforceable by sale against a public school building, but the lien exists upon funds provided by fiscal court to pay for insurance, and fact that lien is not enforceable by sale does not render insurance contract invalid. Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

4.— Purpose.

The lien was not for membership fees but for assessments and calls. Farmers' Home Ins. Co. v. Carey, 130 Ky. 602 , 113 S.W. 841, 1908 Ky. LEXIS 306 ( Ky. 1908 ) (decided under prior law).

5.— Operation.

The lien operated against subsequent purchaser although he was without notice at the time of purchase. Farmers' Home Ins. Co. v. Carey, 130 Ky. 602 , 113 S.W. 841, 1908 Ky. LEXIS 306 ( Ky. 1908 ) (decided under prior law).

299.400. Collection and use of membership or policy fees — Levy and collection of assessments.

  1. Any company may collect such membership fees or policy fees as are provided for in its bylaws, and any portion of the fees not expended for agents’ commissions and the expenses of writing insurance shall be placed in the reserve fund of the company.
  2. The directors or executive committee of the company may declare, levy and issue assessments in such amounts and at such times as in their judgment is for the best interests of the company. When the reserve fund equals one and one-half percent (1.5%) of the insurance in force against fire, and two and one-half percent (2.5%) of the insurance in force against windstorm, and one-half of one percent (0.5%) of the insurance in force against any other hazard, then no assessment shall be made for a greater sum than the amount of losses and expenses sustained and accrued since the last previous assessment was issued. All assessments shall be made pro rata upon all property at such time insured, according to its classification.
  3. If at any time the total liabilities of a company exceed its actual cash assets to an amount equal to fifty cents ($0.50) for each one hundred dollars ($100) of insurance held by the company, the secretary shall notify the officer whose duty it is to call a meeting of the directors or executive committee, and that officer shall immediately call the directors or executive committee in session. The directors or executive committee shall, within thirty (30) days, declare, levy and issue an assessment sufficient to pay all the liabilities of the company that are in excess of its actual cash assets.

History. 709a: amend. Acts 1944, ch. 80, § 2.

NOTES TO DECISIONS

1.Liability for Assessments.

Where insured’s president acted as agent for assessment insurance company insured cannot refuse to pay assessments on ground it did not sign application or that its employes had no authority to sign application. Providence Mining Co. v. Hind, 190 Ky. 445 , 227 S.W. 789, 1921 Ky. LEXIS 460 ( Ky. 1921 ).

Insured is liable for assessments made within statutory limits to create fund to pay accrued losses and expenses. Providence Mining Co. v. Hind, 190 Ky. 445 , 227 S.W. 789, 1921 Ky. LEXIS 460 ( Ky. 1921 ).

Assessments upon policyholders imposed several and distinct liability; no single policyholder was liable for the amount assessed against any other one. Lock v. Stout, 173 Ky. 304 , 191 S.W. 90, 1917 Ky. LEXIS 460 ( Ky. 1917 ). See White v. Harbeson, 169 Ky. 224 , 183 S.W. 475, 1916 Ky. LEXIS 663 ( Ky. 1916 ) ( Ky. 1916 ).

2.Assessment Outside Territory.

Assessments could not be made by receiver on members outside territory named in fire insurance company’s certificate of incorporation and amendments to it. Hind v. Cook & Co., 202 Ky. 526 , 260 S.W. 349, 1924 Ky. LEXIS 753 ( Ky. 1924 ).

3.Limitation of Contingent Liability.

The contingent liability imposed by subsection (3) of this section, is limited by provisions of KRS 299.410 . Dalzell v. Bourbon County Bd. of Education, 193 Ky. 171 , 235 S.W. 360, 1921 Ky. LEXIS 209 ( Ky. 1921 ).

4.Assessments Within Law.

No bylaw could be adopted in conflict with the statutes, nor could any bylaw be enacted investing the corporation with authority to make larger assessments than those authorized by statute, or assessments for purposes not therein designated. Acton v. Farmers' Home Ins. Co., 124 Ky. 677 , 99 S.W. 955, 30 Ky. L. Rptr. 919 , 1907 Ky. LEXIS 230 ( Ky. 1907 ) (decided under prior law).

299.410. Notice of assessment — Form and service.

After an assessment has been made, the secretary shall notify every policyholder. The notice shall bear the name of the secretary and shall state the amount due the company from the policyholders, the time when and to whom it shall be paid, and the use to be made of the money collected. The time of payment shall be not less than thirty (30) nor more than sixty (60) days from service of the notice, which may be personal or by mail. If by mail, service shall be deemed complete when the notice is deposited in the post office, postage prepaid, at the place where the principal office of the company is located, directed to each policyholder at the last post office address given by him to the secretary.

History. 711.

NOTES TO DECISIONS

1.Notice.

Where a member tendered his policy for cancellation notice of assessment was not required. Acton v. Farmers' Home Ins. Co., 124 Ky. 677 , 99 S.W. 955, 30 Ky. L. Rptr. 919 , 1907 Ky. LEXIS 230 ( Ky. 1907 ) (decided under prior law).

299.420. Maximum liability of policyholders for assessments.

If the amount of the deposit notes and cash belonging to a company is not sufficient to pay the amount due at any one (1) time to the policyholders on account of losses occasioned by the risks insured against, the limit of liability of each policyholder on any assessment that may be required to meet the deficit shall not exceed the following rates and amounts: Upon each policyholder of a company having less than five hundred thousand dollars ($500,000) of insurance in force, ten dollars ($10) for each one hundred dollars ($100) of insurance he has in the company; upon each policyholder of a company having over five hundred thousand dollars ($500,000) but less than one million dollars ($1,000,000) insurance in force, five dollars ($5) for each one hundred dollars ($100) insurance he has in the company; upon each policyholder of a company having over one million dollars ($1,000,000) but less than two million dollars ($2,000,000) insurance in force, three dollars ($3) for each one hundred dollars ($100) insurance he has in the company; and upon each policyholder of a company having over two million dollars ($2,000,000) of insurance in force, two dollars ($2) for each one hundred dollars ($100) insurance he has in the company.

History. 712a: amend. Acts 1944, ch. 80, § 5.

Research References and Practice Aids

Cross-References.

Liability of shareholders of business corporations, KRS 271B.6-220 .

299.430. Action to collect unpaid assessments — Exclusion of policyholder — Refund.

  1. An action may be brought by the company against any policyholder to recover all assessments, made upon him under the provisions of KRS 299.310 to 299.470 or under the bylaws of the company, that he neglects or refuses to pay. If the company is compelled to bring action in order to collect an assessment, it may recover the amount assessed with fifty percent (50%) added thereto, in addition to lawful interest, as a penalty for the neglect and refusal to pay within the time required.
  2. The officers of a company may proceed to collect any assessment when due and unpaid for thirty (30) days, and the refusal or neglect on their part to endeavor to do so, or to perform any of the duties imposed by KRS 299.310 to 299.470 , shall render them liable individually for the amount lost by any person because of such neglect or refusal, and an action may be maintained against them for such loss.
  3. A policyholder who refuses to pay his assessment may, for that or any other reason satisfactory to the directors or executive committee, be excluded by a majority of the directors or executive committee, or as the bylaws may prescribe, from the company. He shall remain liable for payment of any assessment made prior to his exclusion, and for the penalty above provided in case action is brought against him within twelve (12) months after the time the assessment was due. If any policyholder is excluded as provided in this subsection, and the policy issued to him is canceled, the secretary shall at once enter that fact, with the date, upon the records of the company, and notify the policyholder, in person or by mail, of his exclusion. If by mail, the postage shall be prepaid and the notice shall be addressed to the address given in the application or policy, or the last address given the secretary by the policyholder. From and after the date of personal notice, or five (5) days after the mailing of notice, the policy shall be canceled and all liability for the policy shall cease, but the insured shall be entitled to receive from the company a repayment of an equitable portion of all unearned money in excess of his legal contribution to the reserve fund to which he has contributed. Not more than twenty percent (20%) of assessments may be computed as the policyholders’ legal contribution to the reserve fund.

History. 712.

NOTES TO DECISIONS

1.Action to Collect Assessments.

Petition to recover assessment was required to allege the amount of the assessment, the necessity and purpose of it, and when and by whom it was made. Farmers' Home Ins. Co. v. Carey, 130 Ky. 602 , 113 S.W. 841, 1908 Ky. LEXIS 306 ( Ky. 1908 ). See also Acton v. Farmers' Home Ins. Co., 124 Ky. 677 , 99 S.W. 955, 30 Ky. L. Rptr. 919 , 1907 Ky. LEXIS 230 ( Ky. 1907 ) (decided under prior law).

2.Forfeiture Clause Void.

A clause in a policy prescribing a forfeiture was void as a violation of this section prescribing under what terms and conditions a member’s rights under the policy shall cease. Hurst Home Ins. Co. v. Muir, 107 Ky. 148 , 53 S.W. 3, 21 Ky. L. Rptr. 828 , 1899 Ky. LEXIS 141 ( Ky. 1899 ) (decided under prior law).

299.440. Withdrawal of member — Admission of members after organization.

Any member of a company may withdraw therefrom at any time by giving thirty (30) days’ written notice to the secretary, paying his share of all claims existing against the company, and surrendering his policy. Members may be admitted who reside or own property within the territorial limits in which the company is authorized to do business, upon the same terms and conditions as the original members, subject to the bylaws.

History. 716.

NOTES TO DECISIONS

1.Withdrawal.

When a member desired to withdraw, he could do so by surrendering his policy and paying his share of the claims against the company. All that was required of the company was that it inform him at the time he asked to withdraw of the amount due by him. Acton v. Farmers' Home Ins. Co., 124 Ky. 677 , 99 S.W. 955, 30 Ky. L. Rptr. 919 , 1907 Ky. LEXIS 230 ( Ky. 1907 ) (decided under prior law).

299.450. Annual statement of condition.

The president and secretary of each company shall, on or before March 1 of each year, make a sworn statement to the commissioner showing the condition of the company as of the preceding December 31. The statement shall contain the following information: The amount and kind of property insured; the number of policies issued from the time of organization of the company up to the time of making the statement; the number insured during the year last past; the amount of insurance accepted and the amount withdrawn, expired and canceled during the year; the whole amount of insurance in force on December 31; the amount of money received during the year; the amount of disbursements, specifying the amount paid for fees, salaries and commissions; and all other matters of interest to the company or members that the commissioner may require.

History. 715: amend. Acts 1982, ch. 209, § 6, effective July 15, 1982; 2010, ch. 24, § 895, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Failure to file statement and pay tax, penalty, KRS 136.990 .

Fee for filing annual statement, KRS 304.4-010 .

Statement of condition of insurance companies generally, KRS 304.3-240 .

299.460. Examination of companies by commissioner — Action against violators.

The commissioner shall examine into the management of any company whenever he deems it prudent for the protection of policyholders in this state, but not less frequently than once in every four (4) years. He shall also examine into the management of a company upon the application of ten (10) of its members, or twenty-five percent (25%) of its board of directors, or its president or secretary. The company shall pay all expenses of the examination which shall promptly be deposited in the State Treasury “Examination Expense Revolving Fund” established in KRS 304.2-300 . If the commissioner finds that the company or any director, agent, adjuster, employee, administrator, or officer has been or is violating the provisions of KRS 299.310 to 299.450 , or the bylaws of the company, he shall proceed in like manner as with other insurers guilty of like violations. The commissioner may issue orders, conduct investigations, hold hearings, issue subpoenas, assess penalties, and take other reasonable and necessary actions as with other insurers.

History. 717: amend. Acts 1982, ch. 209, § 1, effective July 15, 1982; 1998, ch. 315, § 2, effective July 15, 1998; 2010, ch. 24, § 896, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Examinations by commissioner generally, duty to cooperate, KRS 304.2-230 .

299.470. Companies organized under a special charter.

All the provisions of KRS 299.310 to 299.460 shall apply to companies doing business of the kind and upon the plan described in subsection (4) of KRS 299.010 and organized by special charter granted by this state, where those provisions do not conflict with some vested right granted in the special charter. Any such company may become subject to all the provisions of KRS 299.310 to 299.460 by filing a certified statement with the commissioner that a majority of its directors have voted to so subject the company.

History. 719; 2010, ch. 24, § 897, effective July 15, 2010.

299.480. Organization of a reinsurance company by mutual or assessment and cooperative fire insurance companies.

Three (3) or more domestic mutual or cooperative and assessment fire insurance companies may organize a reinsurance company to reinsure their risks by certifying to the commissioner their intention and filing with him certificates properly acknowledged showing the vote of the directors of the companies authorizing them to become members of the reinsurance company. The name of the reinsurance company shall be contained in the certificate to the commissioner and shall be approved by the commissioner. Such reinsurance company shall be a distinct corporation.

History. Enact. Acts 1950, ch. 21, § 8; 2010, ch. 24, § 898, effective July 15, 2010.

299.481. Admission and withdrawal of member companies of re-insurance company. [Renumbered as KRS 299.490.]

Compiler’s Notes.

This section was renumbered as KRS 299.490 .

299.482. Policies of re-insurance — Rates — Directors — Liability of member companies — Limitation of risk. [Renumbered as KRS 299.500.]

Compiler’s Notes.

This section was renumbered as KRS 299.500 .

299.483. Re-insurance of risks by mutual or assessment and cooperative fire insurance companies. [Renumbered as KRS 299.510.]

Compiler’s Notes.

This section was renumbered as KRS 299.510 .

299.484. Filing of copies of re-insurance contracts with the commissioner — Inspection. [Renumbered as KRS 299.520.]

Compiler’s Notes.

This section was renumbered as KRS 299.520 .

299.486. Annual report on reinsurance premiums — Tax on premiums paid to unauthorized companies. [Renumbered as KRS 299.530.]

Compiler’s Notes.

This section was renumbered as KRS 299.530 .

299.490. Admission and withdrawal of member companies of reinsurance company.

  1. Any domestic mutual or assessment and cooperative fire insurance company may, with the consent of the directors of the reinsurance company, become a member thereof by filing with the commissioner a certificate of its intention and a certificate showing the vote of its directors authorizing it to become a member of the reinsurance company.
  2. Any member company may, by paying its proportion of the liabilities of the reinsurance company then existing, withdraw its membership from a reinsurance company. The member company shall certify to the commissioner its intention to withdraw its membership, and give written notice to the secretary of the reinsurance company of its intention to withdraw thirty (30) days in advance. Upon withdrawal of any member company the reinsurance company shall at once cancel all policies of insurance held by and through the company withdrawing.

History. Enact. Acts 1950, ch. 21, § 9; 2010, ch. 24, § 899, effective July 15, 2010.

Compiler’s Notes.

This section was enacted as KRS 299.481 and has been renumbered.

Former KRS 299.490 was renumbered as KRS 299.540 .

299.500. Policies of reinsurance — Rates — Directors — Liability of member companies — Limitation of risks.

  1. Reinsurance companies formed under KRS 299.480 may issue policies of reinsurance to and through its member companies only, on their risks, and upon the terms and rates provided for by its bylaws. Such reinsurance companies shall have not less than five (5) directors, and one (1) director shall be chosen from the officers of each member company.
  2. The member companies shall be liable for the indebtedness of such reinsurance company, if its losses and expenses at any time exceed its income and assets, in the proportion of liability fixed by the bylaws of the reinsurance company. Such reinsurance company shall not issue policies on one (1) risk for a greater amount than a sum equal to three cents ($0.03) for each one hundred dollars ($100) insurance in force in its combined member companies.

History. Enact. Acts 1950, ch. 21, § 10.

Compiler’s Notes.

This section was enacted as KRS 299.482 and has been renumbered.

299.510. Reinsurance of risks by mutual or assessment and cooperative fire insurance companies.

  1. Any domestic mutual fire insurance company, or any domestic cooperative and assessment fire insurance company, without amending its charter or articles of incorporation, may by policy, treaty or other agreement, cede to or accept from any other insurance company or insurer, insurance or reinsurance upon the whole or any part of any risk provided such other insurance companies or insurers shall at all times maintain the full standards of solvency required under laws of this state of like insurance companies or insurers.
  2. KRS 299.510 to 299.530 shall not empower any such mutual fire insurance company or any such cooperative and assessment fire insurance company to assume or carry insurance or reinsurance on any risk or class of risks prohibited in its charter, articles of incorporation or bylaws.

History. Enact. Acts 1950, ch. 21, § 11.

Compiler’s Notes.

This section was enacted as KRS 299.483 and has been renumbered.

299.520. Filing of copies of reinsurance contracts with the commissioner — Inspection.

  1. Complete copies of treaties and contracts for reinsurance, excluding policies for reinsurance, shall be filed with and approved by the commissioner.
  2. These copies of treaties of reinsurance shall be open at all times for inspection in the Department of Insurance, on application of any citizen of this state asking the name of the reinsuring company, and the Department of Insurance on application shall furnish the name of the reinsuring company.

History. Enact. Acts 1950, ch. 21, § 12; 2010, ch. 24, § 900, effective July 15, 2010.

Compiler’s Notes.

This section was enacted as KRS 299.484 and has been renumbered.

299.530. Annual report on reinsurance premiums — Tax on premiums paid to unauthorized companies.

All domestic mutual fire insurance companies referred to in KRS 299.470 or cooperative and assessment fire insurance shall by March 1 of each year, file with the Department of Revenue a report showing the amount of premiums contracted for by them in a reinsurance company during the preceding calendar year, and shall pay at the time of making the return a tax of two dollars ($2) on each one hundred dollars ($100) of the premiums paid to any company not authorized to do business in this state.

History. Enact. Acts 1950, ch. 21, § 13; 1966, ch. 187, Part IV, § 9; 2005, ch. 85, § 676, effective June 20, 2005.

Compiler’s Notes.

This section was enacted as KRS 299.486 and has been renumbered.

299.540. Fees of Department of Insurance.

  1. The commissioner shall collect and pay into the State Treasury the following fees relative to assessment or cooperative fire insurance companies:
    1. For filing a copy of articles of incorporation of the company, $10;
    2. For filing annual statement of the company, $10; and
    3. For filing papers and keeping records on change of territory, $5.
  2. No other charges than those provided in this section shall be made against assessment or cooperative fire insurance companies by the Department of Insurance unless agreed to by the respective companies.

History. Enact. Acts 1950, ch. 21, § 14; 2010, ch. 24, § 901, effective July 15, 2010.

Compiler’s Notes.

This section was enacted as KRS 299.490 and has been renumbered.

299.550. Change to mutual plan of company writing insurance other than life.

Any company operating under the provisions of KRS 299.310 et seq. may become a mutual insurer as defined in Chapter 304 of the Kentucky Revised Statutes upon the approval of such change by two-thirds (2/3) of the authorized vote of the membership of the company, such authorized vote to be determined by the provisions of KRS 299.350 ; and such vote to be at a regular annual meeting of the membership of the company, notice of which meeting shall have been given to the membership in writing at least thirty (30) days in advance, setting forth the fact that a vote upon such conversion shall be taken at said meeting. In the event of such conversion of a company, the effective date of the conversion shall be fixed by resolution of the membership, and all policies in force as of the effective date of conversion shall remain in force unless sooner canceled until the next regular assessment thereon or until one (1) year after the effective date of conversion, whichever is earlier. All policies written after the effective date of conversion in all respects shall be in conformity with the provisions of Chapter 304 of the Kentucky Revised Statutes. The plan of conversion must be submitted to and approved by the commissioner before it becomes effective.

History. Enact. Acts 1970, ch. 63, § 1; 2010, ch. 24, § 902, effective July 15, 2010.

Penalties

299.990. Penalties.

  1. Any officer, manager, director or agent of a domestic company who consents to aid or promotes any transfer or reinsurance of a risk in violation of KRS 299.210 shall be fined not more than five hundred dollars ($500).
  2. Any officer or director who fails to comply with any of the provisions of subsection (3) of KRS 299.400 shall be fined not less than fifty dollars ($50) nor more than one thousand dollars ($1,000) for each offense. Each thirty (30) days that an action required by that subsection is delayed shall be deemed a separate offense.
  3. Any officer of a company, as defined in subsection (4) of KRS 299.010 , who violates any of the provisions of KRS 299.310 to 299.470 , except subsection (3) of KRS 299.400 , shall be fined not less than ten dollars ($10) nor more than five hundred dollars ($500). He shall also be personally liable for any loss caused by such violation, either to the company or any member.

History. 668, 709a, 717.

CHAPTER 300 Fraternal Benefit Societies [Repealed]

300.010. Construction of chapter. [Repealed.]

Compiler’s Notes.

This section (681c-1 to 681c-4, 681c-29: amend. Acts 1950, ch. 21, § 15) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.020. Organization of a domestic society; issue of a preliminary certificate of compliance. [Repealed.]

Compiler’s Notes.

This section (681c-12: amend. Acts 1950, ch. 21, § 16) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.030. Completion of organization under a preliminary certificate; requirements for doing business. [Repealed.]

Compiler’s Notes.

This section (681c-12: amend. Acts 1950, ch. 21, § 17) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.040. Final certificate of compliance to a domestic society; expiration of preliminary certificate and charter. [Repealed.]

Compiler’s Notes.

This section (681c-12: amend. Acts 1950, ch. 21, § 18) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.050. Constitution and bylaws of a domestic society; place of meeting; principal office. [Repealed.]

Compiler’s Notes.

This section (681c-12, 681c-18, 681c-20) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.060. Annual license of a domestic society. [Repealed.]

Compiler’s Notes.

This section (681c-15: amend. Acts 1950, ch. 21, § 19) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.070. Merger or transfer of another society with a domestic society. [Repealed.]

Compiler’s Notes.

This section (681c-14) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.080. Admission of a foreign society to this state; requirements; court review of commissioner’s refusal to admit. [Repealed.]

Compiler’s Notes.

This section (681c-16: amend. Acts 1950, ch. 21, § 20) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.090. Appointment of director as attorney for society for service of process; provisions for service. [Repealed.]

Compiler’s Notes.

This section (681c-17: amend. Acts 1952, ch. 84, § 65) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.100. Filing of constitution and bylaws of all societies with director; evidence of adoption. [Repealed.]

Compiler’s Notes.

This section (681c-22) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.110. Qualifications for beneficial membership; general or social members; juvenile certificates. [Repealed.]

Compiler’s Notes.

This section (681c-7: amend. Acts 1950, ch. 21, § 21) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.120. Benefits; loans; nonforfeiture options. [Repealed.]

Compiler’s Notes.

This section (681c-5: amend. Acts 1944, ch. 173; 1950, ch. 21, § 22) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.130. Acceptance of members regardless of age by societies maintaining certain reserves. [Repealed.]

Compiler’s Notes.

This section (681c-5) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.140. Benefits on lives of children. [Repealed.]

Compiler’s Notes.

This section (681c-5a) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.150. Regulations for society having branch for children under eighteen. [Repealed.]

Compiler’s Notes.

This section (681c-5a) was repealed by Acts 1950, ch. 21, § 24, effective September 1, 1950. For present law see KRS 304.29-011 to 304.29-600 .

300.160. Beneficiaries. [Repealed.]

Compiler’s Notes.

This section (681c-6: amend. Acts 1950, ch. 21, § 25) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.170. Benefit certificates; provisions and regulation. [Repealed.]

Compiler’s Notes.

This section (681c-8) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.180. No personal liability for benefits in an incorporated domestic society. [Repealed.]

Compiler’s Notes.

This section (681c-19) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.190. Funds, maintenance and use of; contributions; claim liabilities. [Repealed.]

Compiler’s Notes.

This section (681c-9, 681c-11: amend. Acts 1950, ch. 21, § 26) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.200. Investment of funds. [Repealed.]

Compiler’s Notes.

This section (681c-10) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.210. Annual statement of condition [Repealed.]

Compiler’s Notes.

This section (681c-23) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.220. Annual report of valuation of certificates. [Repealed.]

Compiler’s Notes.

This section (681c-23) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.230. Valuation of certificates on accumulation basis; on tabular basis. [Repealed.]

Compiler’s Notes.

This section (681c-23b) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.240. Provisions for meeting deficiency; distribution of surplus; carrying of assets and surplus. [Repealed.]

Compiler’s Notes.

This section (681c-23b) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.250. Annual showing of rates, credits and reserves; statement to members. [Repealed.]

Compiler’s Notes.

This section (681c-23b) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.260. Examination of domestic societies by the director; payment of cost. [Repealed.]

Compiler’s Notes.

This section (681c-24) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.270. Enjoining domestic society from doing business; appointment of receiver; action by Attorney General. [Repealed.]

Compiler’s Notes.

This section (681c-24, 681c-25: amend. Acts 1950, ch. 21, § 27) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.280. Examination of foreign societies by the director; payment of cost; suspension for refusal to cooperate. [Repealed.]

Compiler’s Notes.

This section (681c-26) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.290. Revocation of authority of foreign society to do business; court review. [Repealed.]

Compiler’s Notes.

This section (681c-28) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.300. Examination of societies by the director to determine if they are exempt from provisions of this chapter; payment of cost. [Repealed.]

Compiler’s Notes.

This section (681c-29) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.310. Regulations for publication of findings by director on examination of societies. [Repealed.]

Compiler’s Notes.

This section (681c-27) was repealed by Acts 1958, ch. 121, § 46 and by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.29-011 to 304.29-600 .

300.410. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 1, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.420. Elements of lodge system. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 2, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.430. Elements of representative form of government. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 3, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.440. Organization of new society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 4, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.450. Grandfather provisions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 5, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.460. Incorporation requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 6, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.470. Location; meetings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 7, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.480. Consolidation or merger. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 8, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.490. Conversion to mutual life insurance company. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 9, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.500. Membership. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 10, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.510. Amendments to articles of incorporation; constitution or bylaws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 11, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.520. Charitable institutions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 12, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.530. Gratuitous benefits. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 13, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.540. Exemption of individuals from liability. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 14, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.550. Types of insurance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 15, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.560. Insurability of children. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 16, effective June 19, 1958; 1960, ch. 172, § 1, effective June 16, 1960) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.570. Paid-up benefits, cash surrender value and loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 17, effective June 19, 1958; 1960, ch. 172, § 2, effective June 16, 1960) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.580. Beneficiaries. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 18, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.590. Exemption of benefits from process. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 19, effective June 19, 1958, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.600. Issuance of certificate. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 20, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.610. Contents of life benefit certificate. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 21, effective June 19, 1958; 1960, ch. 172, § 3, effective June 16, 1960) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.620. Contents of accident, health or disability benefit certificate. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 22, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.630. Provision against waiver. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 23, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.640. Reinsurance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 24, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.650. Licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 25, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.660. License requirements for out-of-state societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 26, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.670. Proceedings against domestic society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 27, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.680. Proceedings against out-of-state society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 28, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.690. Agents. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 29, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.700. Appointment of commissioner as attorney. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 30, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.710. Injunctions against societies. Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 31, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.720. Appeal from commissioner’s rulings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 32, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.730. Assets. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 33, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.740. Permissible investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 34, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.750. Financial statement. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 35, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.760. Examination of domestic societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 36, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.770. Examination of out-of-state societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 37, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.780. Restriction on publication of result of examination. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 38, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.790. Prohibition of misleading statements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 39, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.800. Prohibition of discrimination. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 40, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.810. Charitable character of society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 41, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.820. Exclusion of applicability of other laws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 42, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.830. Exemptions from applicability of this chapter. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 43, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (681c-31) was repealed by Acts 1958, ch. 121, § 46, effective June 19, 1958.

300.991. Penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 44, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

300.992. Penalty. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 121, § 39, effective June 19, 1958) was repealed by Acts 1970, ch. 301, subtit. 99, § 3, effective June 18, 1970.

CHAPTER 301 Mutual Insurance Companies — Other Than Life [Repealed]

301.010. Construction of chapter. [Repealed.]

Compiler’s Notes.

This section (743a-22) was repealed by Acts 1950, ch. 21, § 2.

301.020. Organization of a domestic mutual company to do other than life insurance business. [Repealed.]

Compiler’s Notes.

This section (743a-1 to 743a-6) was repealed by Acts 1950, ch. 21, § 2.

301.030. Requirements for admission of a foreign company. [Repealed.]

Compiler’s Notes.

This section (743a-21: amend. Acts 1942, ch. 182, §§ 3, 5; 1948, ch. 197, §§ 1 to 3) was repealed by Acts 1950, ch. 21, § 2.

301.040. Service of process upon a foreign company through director. [Repealed.]

Compiler’s Notes.

This section (743a-21: amend. Acts 1942, ch. 182, §§ 3, 5) was repealed by Acts 1950, ch. 21, § 2.

301.050. Requirements for doing business. [Repealed.]

Compiler’s Notes.

This section (743a-9: amend. Acts 1942, ch. 182, §§ 3, 5; 1948, ch. 197, §§ 1 to 3) was repealed by Acts 1950, ch. 21, § 2.

301.060. Persons who may be insured; regulation of contracts and general business. [Repealed.]

Compiler’s Notes.

This section (743a-11, 743a-12, 743a-21) was repealed by Acts 1950, ch. 21, § 2.

301.070. Kinds of insurance that may be written; multiple lines. [Repealed.]

Compiler’s Notes.

This section (743a-7, 743a-8, 743a-21: amend. Acts 1942, ch. 182, §§ 3, 5; 1948, ch. 197, §§ 1 to 3) was repealed by Acts 1950, ch. 21, § 2.

301.075. Mutual fire company may do same business as stock fire company. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1942, ch. 82, § 1) was repealed by Acts 1950, ch. 21, § 2.

301.080. Separate policies, accounts, funds and reserves required for different types of insurance. [Repealed.]

Compiler’s Notes.

This section (743a-10, 743a-17) was repealed by Acts 1950, ch. 21, § 2.

301.090. Voting rights of policyholders; regulation of premiums; liability of policyholders. [Repealed.]

Compiler’s Notes.

This section (743a-13 to 743a-15)(743a-10, 743a-17) was repealed by Acts 1950, ch. 21, § 2.

301.100. Assessment of policyholders for deficiency in assets; deferment by director. [Repealed.]

Compiler’s Notes.

This section (743a-18) was repealed by Acts 1950, ch. 21, § 2.

301.110. Advances of money to company; interest and repayment; reporting. [Repealed.]

Compiler’s Notes.

This section (743a-19) was repealed by Acts 1950, ch. 21, § 2.

301.120. Investment of funds of company. [Repealed.]

Compiler’s Notes.

This section (743a-16) was repealed by Acts 1950, ch. 21, § 2.

301.130. Annual statement of condition; examination by director. [Repealed.]

Compiler’s Notes.

This section (743a-20, 743a-22) was repealed by Acts 1950, ch. 21, § 2.

301.140. License required of agents for mutual companies and for reciprocal or interinsurance exchanges. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1943, ch. 190, §§ 1, 2) was repealed by Acts 1950, ch. 21, § 2.

CHAPTER 302 Reinsurance, Reciprocal And Lloyd’s Plan Insurance [Repealed]

302.010. Construction of chapter. [Repealed.]

Compiler’s Notes.

This section (743m-1, 743m-2, 743s-1, 743s-2) was repealed by Acts 1950, ch. 21, § 2.

302.020. Organization of a reinsurance company by mutual or assessment and cooperative fire insurance companies. [Repealed.]

Compiler’s Notes.

This section (722a-1) was repealed by Acts 1950, ch. 21, § 2.

302.030. Admission and withdrawal of member companies. [Repealed.]

Compiler’s Notes.

This section (722a-4) was repealed by Acts 1950, ch. 21, § 2.

302.040. Issuance of policies; rates; directors; liability of member companies; limitation of risks. [Repealed.]

Compiler’s Notes.

This section (722a-1 to 722a-3) was repealed by Acts 1950, ch. 21, § 2.

302.050. Reinsurance of risks by mutual or assessment and cooperative fire insurance companies. [Repealed.]

Compiler’s Notes.

This section (722b-1, 722b-2) was repealed by Acts 1950, ch. 21, § 2.

302.060. Filing of copies of reinsurance contracts with the director; inspection. [Repealed.]

Compiler’s Notes.

This section (722b-3, 722b-6) was repealed by Acts 1950, ch. 21, § 2.

302.070. Annual report on premiums; tax on premiums paid to unauthorized companies. [Repealed.]

Compiler’s Notes.

This section (722b-4) was repealed by Acts 1950, ch. 21, § 2.

302.080. Interinsurance or reciprocal contracts exchange; attorney to execute contracts. [Repealed.]

Compiler’s Notes.

This section (743m-1, 743m-2, 743m-8, 743m-12: amend. Acts 1946, ch. 99, § 13; 1946, ch. 100, § 15; 1948, ch. 105, § 21; 1948, ch. 106, § 22) was repealed by Acts 1950, ch. 21, § 2.

302.090. Declaration of attorney for exchange of contracts. [Repealed.]

Compiler’s Notes.

This section (743m-3) was repealed by Acts 1950, ch. 21, § 2.

302.100. Agreement for service of process; provisions for service. [Repealed.]

Compiler’s Notes.

This section (743m-4) was repealed by Acts 1950, ch. 21, § 2.

302.110. Issuance of certificate of authority to attorney; revocation or suspension; renewal. [Repealed.]

Compiler’s Notes.

This section (743m-10) was repealed by Acts 1950, ch. 21, § 2.

302.120. Requirements for reserve assets and funds. [Repealed.]

Compiler’s Notes.

This section (743m-6) was repealed by Acts 1950, ch. 21, § 2.

302.130. Statement of limitation of risk and examination by attorney; filing of copies of contract, power of attorney and plan of organization. [Repealed.]

Compiler’s Notes.

This section (743m-5, 743m-9) was repealed by Acts 1950, ch. 21, § 2.

302.140. Annual statement of condition by attorney; examination of exchange by director. [Repealed.]

Compiler’s Notes.

This section (743m-7) was repealed by Acts 1950, ch. 21, § 2.

302.150. Underwriters authorized to insure on Lloyd’s plan; other than life insurance. [Repealed.]

Compiler’s Notes.

This section (743s-1, 743s-2) was repealed by Acts 1950, ch. 21, § 2.

302.160. Application for license as underwriter. [Repealed.]

Compiler’s Notes.

This section (743s-2) was repealed by Acts 1950, ch. 21, § 2.

302.170. Licensing of underwriters; suspension or revocation of license. [Repealed.]

Compiler’s Notes.

This section (743s-3, 743s-4, 743s-12) was repealed by Acts 1950, ch. 21, § 2.

302.180. Admission of additional underwriters to original licensed group; regulated as original members. [Repealed.]

Compiler’s Notes.

This section (743s-7) was repealed by Acts 1950, ch. 21, § 2.

302.190. Deposit requirements for alien underwriters. [Repealed.]

Compiler’s Notes.

This section (743s-5) was repealed by Acts 1950, ch. 21, § 2.

302.200. Return of deposits. [Repealed.]

Compiler’s Notes.

This section (743s-6) was repealed by Acts 1950, ch. 21, § 2.

302.210. Limitation of risk. [Repealed.]

Compiler’s Notes.

This section (743s-9). was repealed by Acts 1950, ch. 21, § 2.

302.220. Reports to director. [Repealed.]

Compiler’s Notes.

This section (743s-8) was repealed by Acts 1950, ch. 21, § 2.

302.230. Underwriters regulated as are foreign stock insurance companies; exemption of interinsurers and reciprocal underwriters. [Repealed.]

Compiler’s Notes.

This section (743s-10, 743s-11) was repealed by Acts 1950, ch. 21, § 2.

302.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (722b-5) was repealed by Acts 1950, ch. 21, § 2.

CHAPTER 303 Burial Associations

Construction of Chapter

303.010. Construction of chapter. [Repealed.]

Compiler’s Notes.

This section (199a-10, 199a-19, 2089L-3: amend. Acts 1946, ch. 51, §§ 1-3, 5; 1950, ch. 118, § 1; 1966, ch. 255, § 240; 1968, ch. 147, § 1) was repealed by Acts 1970, ch. 301, subtit. 99, § 3.

Hospital Service Corporations

303.020. Hospital service plan; hospitals and contract forms to be approved. [Repealed.]

Compiler’s Notes.

This section (2089L-3, 2089L-5, 2089L-8) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.030. Articles of incorporation. [Repealed.]

Compiler’s Notes.

This section (2089L-2, 2089L-4) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.040. Investigation and approval of proposed corporation. [Repealed.]

Compiler’s Notes.

This section (2089L-4) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.050. Deposit of security; investment of assets. [Repealed.]

Compiler’s Notes.

This section (2089L-4, 2089L-9) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.060. Approval and regulation of rates and expenses; agents regulated by insurance law. [Repealed.]

Compiler’s Notes.

This section (2089L-8: amend. Acts 1950, ch. 118, § 2) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.070. Annual statement of condition; examination by commissioner. [Repealed.]

Compiler’s Notes.

This section (2089L-6, 2089L-7) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.080. Reinsurance; reorganization as insurance company; liquidation. [Repealed.]

Compiler’s Notes.

This section (2089L-10: amend. Acts 1946, ch. 75; 1950, ch. 118, § 3) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

Burial Associations

303.090. Incorporation. [Repealed.]

Compiler’s Notes.

This section (199a-12) was repealed by Acts 1970, ch. 301, subtit. 99, § 3.

303.100. Commissioner of insurance is agent for process.

A burial association desiring to do business in this state shall file with the commissioner of the Department of Insurance a power of attorney as is required of insurance companies, designating the commissioner as the proper person upon whom process may be served.

History. 199a-14: amend. Acts 2005, ch. 123, § 28, effective June 20, 2005; 2010, ch. 24, § 903, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Agreement to service of process, by foreign insurance companies, KRS 304.3-150 .

Continued transactions by burial insurance company engaged in business on January 1, 1971, conditions, KRS 304.31-010 .

303.110. Application, constitution or bylaws affecting contract to accompany policy.

  1. All policies issued to persons within this state that contain any reference to the application of the insured or the constitution, bylaws or other rules of the association, either as forming a part of the policy or contract between the parties thereto or having any bearing on the contract, shall contain or have attached to the policy a correct copy of the application as signed by the applicant, and the portions of the constitution, bylaws or other rules referred to.
  2. Unless attached and accompanying the policy, no application, constitution, bylaws or other rules shall be received as evidence in any controversy between the parties to or interested in the policy, and shall not be considered a part of the policy or contract between the parties.

History. 199a-18.

303.120. Funeral benefits to be paid in money. [Repealed.]

Compiler’s Notes.

This section (199a-11) was repealed by Acts 1966, ch. 255, § 283.

303.121. Burial association benefits must be paid in money.

It shall be unlawful for any burial association or any association engaged in the business of issuing contracts, policies or agreements of burial insurance of any kind or character whatsoever or any contracts of a similar nature to issue or cause to be issued any agreement, policy, contract, bond, assurance or guarantee or to have any bylaws which shall provide for the payment of any funeral or burial benefits in merchandise or services, but all payments of benefits thereunder must be made in money.

History. Enact. Acts 1944, ch. 144.

303.122. Bond of undertaking concern desiring to perform provisions of burial contract.

  1. Any person, firm, corporation, partnership or undertaking concern, duly and regularly licensed to engage in the undertaking business in the Commonwealth of Kentucky who may desire to perform the provisions of any agreement, policy, contract, bond, assurance or guarantee issued by any burial association or association of a similar nature authorized to do business in the Commonwealth of Kentucky shall file with the commissioner of the Department of Insurance of the Commonwealth of Kentucky a bond in an amount that is reasonable to be fixed by the commissioner of insurance of the Commonwealth of Kentucky, which bond shall be conditioned upon the faithful performance of the agreement, policy, contract, bond, assurance or guarantee issued by any burial association or association of a similar nature authorized to do business in the Commonwealth of Kentucky to its members as approved by the commissioner of insurance of the Commonwealth of Kentucky.
  2. The commissioner of insurance shall adopt appropriate forms for the filing of the bond provided for herein and shall, upon request, furnish said forms to any person, firm, corporation, partnership or undertaking concern, duly and regularly licensed to engage in the undertaking business in the Commonwealth of Kentucky, who may desire to qualify under the terms of this section.

History. Enact. Acts 1944, ch. 144; 2010, ch. 24, § 904, effective July 15, 2010.

303.123. Contracts or proceeds not transferable.

No agreement, policy, contract, bond, assurance or guarantee of any burial association or association of a similar nature authorized to do business in the Commonwealth of Kentucky is transferable or assignable nor are the benefits or any part thereof transferable or assignable.

History. Enact. Acts 1944, ch. 144; 1966, ch. 255, § 241.

NOTES TO DECISIONS

1.Constitutionality.

Provision which prohibited a burial association and its members from agreeing upon any one or more named undertakers, bonded for the faithful performance of the contract, was unconstitutional as an attempt by the Legislature to interfere with private rights in that it prevented freedom of contract in the interest of private gain. Kenton & Campbell Benevolent Burial Ass'n v. Goodpaster, 304 Ky. 233 , 200 S.W.2d 120, 1946 Ky. LEXIS 932 ( Ky. 1946 ) (decision prior to 1966 amendment).

303.124. Declaration of public policy; exception of existing contracts. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1944, ch. 144) was repealed by Acts 1966, ch. 255, § 283.

303.130. Deposit of securities.

Each burial association shall deposit with the custodian of insurance securities to the amount of not less than $100,000, to be held for the benefit of its policyholders. These securities shall be of the kind in which domestic life insurance companies are allowed by law to invest their capital. Associations shall have, at all times, on approval of the commissioner, the right to exchange any part of the securities for other of like amount or character.

History. 199a-13; 2010, ch. 24, § 905, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Investment of assets, by domestic insurance companies, KRS 304.7-010 et seq.

303.140. Annual statement — Examination by the commissioner.

  1. All burial associations shall, by March 1 of each year, make and file with the commissioner a report of its affairs and operations during the year ending December 31 immediately preceding. This report shall be upon blank forms furnished by the commissioner and shall be verified under oath by the authorized officers of the associations. It shall show the number of outstanding policies, the number of matured policies, and all other information connected with their business as the commissioner requires. This report, or the substance thereof, shall be published in the annual report of the commissioner.
  2. The commissioner may make any examination of the books or affairs of associations as he may make of insurance companies in this state.

History. 199a-16; 2010, ch. 24, § 906, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Examination of insurance companies, by the director, KRS 304.2-210 .

303.150. Appointment of receiver — Dissolution of association.

  1. If, upon examination of a burial association by the commissioner or any person designated by him to make the examination, it appears that the liabilities of the association exceed its resources, and it cannot in a reasonable time, not more than three (3) months from the date of the original default, pay its accrued indebtedness in full, he shall report the facts to the Attorney General. The Attorney General shall, upon the commissioner’s report, apply to the Judge of the Franklin Circuit Court or to the Judge of the Circuit Court of the county wherein the association is located for an order closing the business of the association, and appointing a receiver for the distribution of its assets among creditors. No final order shall be made until the association has had ten (10) days’ notice of the application and an opportunity to be heard. Upon hearing the matter, the court may make any order which the interest of the association and the public may require.
  2. When any burial association discontinues business, or when for any cause a dissolution is decreed, or when for sixty (60) days any judgment remains unsatisfied, the Circuit Judge in any county in which the association has transacted business may appoint a receiver to distribute its assets among its policyholders for any persons having claims against the association. The assets shall be applied first, on accrued or natural claims or policies; second, on claims of any other kind or character; third, in payment to policyholders of all dues paid in by them; and, if a balance remains after payment of the above named claims, then that sum shall be returned to the burial association.

History. 199a-13, 199a-17; 2010, ch. 24, § 907, effective July 15, 2010.

Medical Service Plan Corporations

303.160. Organization of medical service plan corporation; filing and approval of articles. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, §§ 7, 8) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.170. Deposit of securities; investment of funds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, §§ 13, 14) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.180. Participation of doctors required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 10) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.190. Right of doctor to become participating physician; terms and conditions; free choice by subscribers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 6) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.200. Contracts must be approved. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 9) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.210. Rates, costs and expenses; filing and approval; restriction on payments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 11) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.220. Annual financial statement; examination of company. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 12) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.230. Dissolution or liquidation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, § 16; 1950, ch. 118, § 4, effective June 15, 1950) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.240. Application of other laws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1946, ch. 51, §§ 4, 12, 15; 1950, ch. 118, § 5, effective June 15, 1950) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

Dental Service Plan Corporations

303.310. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 1) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.320. Incorporation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 2) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.330. Bond; permitted investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 3) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.340. Participation minimum. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 4) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.350. Rights of participating dentists. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 5) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.360. Approval of contracts by board. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 6) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.370. Supervision by commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 7) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.380. Financial statement. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 8) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.390. Dissolution or liquidation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 9) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

303.400. Regulation of agents; exemption from application of other insurance laws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1958, ch. 145, § 10) was repealed by Acts 1970, ch. 301, subtit. 99, § 3. For present law see KRS 304.32-010 et seq.

Penalties

303.990. Penalties.

Any burial association that fails to comply with the provisions of KRS 303.100 to 303.110 or KRS 303.130 to 303.150 shall be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500). Each day it engages in business without complying with such provisions shall be a separate offense, and the issuance of any policy or the enforcement of any bylaw in violation of KRS 303.100 to 303.110 or KRS 303.130 to 303.150 shall be a separate offense.

History. 199a-19: amend. Acts 1972, ch. 203, § 51.

Compiler’s Notes.

Section 56 of Acts 1972, ch. 203, reads: “Nothing in this act shall be construed to effect any substantive change in the statute law of Kentucky and if any substantive change appears to be effected it shall be disregarded and the law as it existed prior to the effective date of this act shall be given full force and effect.”

CHAPTER 304 Insurance Code

304.001 to 304.990. Insurance. [Repealed.]

Compiler’s Notes.

The following sections comprising the original chapter 304 were repealed by Acts 1970, ch. 301, subtit. 99, § 3, unless otherwise noted.

304.001 . Short title. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-010 .

304.002. “Insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-030 .

304.003. “Insurer” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-040 .

304.004. Compliance required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-120 .

304.005. “Person” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-020 .

304.006. Existing license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-160 .

304.007. Existing or filed insurance forms. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-170 .

304.008. Existing actions and violations. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-180 .

304.009. Headings. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-140 .

304.010. Particular provisions prevail. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-130 .

304.013. Excepted organizations. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-120 .

304.016. Insurance department created, “Department” and “Commissioner” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-050 and 304.2-010 .

304.018. Commissioner’s general powers, duties. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-100 .

304.020. Seal. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-040 .

304.021. Documents under seal. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-050 .

304.022. Orders and notices; contents; delivery. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-120 .

304.023. Enforcement; injunction. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-130 .

304.024. Commissioner may delegate authority. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-090 .

304.025. Records. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 1). For present law see KRS 304.2-150 .

304.027. Annual report. (Enact. Acts 1950, ch. 21, § 1).

304.030. Examination of insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-210 .

304.031. May accept examination results from another state. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-210 .

304.033. Examination of agents, managers, promoters. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-220 .

304.034. Access to records; correction. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-230 .

304.035. Examiners and expense of examination. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 2). For present law see KRS 304.2-290 .

304.036. Examination reports. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-250 to 304.2-270 .

304.037. Witnesses, fees and other expenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-340 .

304.038. Contempt proceedings. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-340 .

304.039. Testimony compelled. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-350 .

304.042. Hearings. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-310 .

304.044. Notice of hearing. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-320 .

304.046. Procedure at hearing. (Enact. Acts 1950, ch. 21, § 1).

304.048. Records, order on hearing. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-360 .

304.050. Appeals from commissioner’s orders or actions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-370 .

304.052. Hearing the appeal; costs. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.2-370 .

304.060. “Domestic,” “Foreign,” “Alien” insurers defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.1-070 .

304.061. “State,” “United States” defined. (Enact. Acts 1950, ch. 21, § 1; 1966, ch. 255, § 242).

304.063. Authority to transact business required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-070 .

304.065. Qualification for authority. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-080 and 304.3-090 .

304.067. “Charter,” “capital funds” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-050 .

304.069. Kinds of insurance authorized. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 1; 1966, ch. 140, § 1). For present law see KRS 304.3-110 .

304.071. Funds required. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1966, ch. 59, § 5. For present law see KRS 304.3-120 .

304.072. Paid-up capital and surplus requirements; deposits. (Enact. Acts 1966, ch. 59, § 1). For present law see KRS 304.3-120 , 304.3-140 .

304.073. Additional kinds of insurance funds required. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1966, ch. 59, § 5.

304.074. Foreign insurer to have three years operation experience; waiver. (Enact. Acts 1966, ch. 59, § 2).

304.075. New insurers, additional surplus. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1966, ch. 59, § 5.

304.076. Authorization of insurers. (Enact. Acts 1966, ch. 59, § 3). For present law see KRS 304.3-080 .

304.077. Deposit requirement, alien insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-140 .

304.078. Insurers existing as of January 1, 1950. (Enact. Acts 1950, ch. 21, § 1; 1966, ch. 59, § 4).

304.080. Application for authority, requirements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-150 .

304.082. Issuance or refusal of issuance of authority. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-160 .

304.083. Expiration, renewal, amendment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-170 and 304.3-180 .

304.085. Refusal to renew, revocation or suspension of authority; mandatory grounds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-190 .

304.087. Refusal to renew, revocation or suspension of authority; discretionary grounds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-200 .

304.089. Procedure upon revocation or suspension of authority. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-210 .

304.091. Suspension period. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-220 .

304.093. Insurer’s name. (Enact. Acts 1950, ch. 21, § 1. For present law see 304.3-100 .

304.094. Commissioner is attorney for service of process. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-230 .

304.095. How service made, record thereof. (Enact. Acts 1950, ch. 21, § 1; 1958, ch. 155). For present law see KRS 304.3-230 .

304.097. Business must be placed through local agents. (Enact. Acts 1950, ch. 21, § 1).

304.099. Countersignature of policy written by nonresident agent. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 216; 1962, ch. 80, § 1).

304.101. Highway policies; countersignature requirement; agent’s commission; penalty. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1962, ch. 80, § 2.

304.103. Agent and countersignature requirements; exceptions. (Enact. Acts 1950, ch. 21, § 1).

304.105. Annual statement; penalty for noncompliance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-240 .

304.110. Retaliatory provision; domicile of alien insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-270 .

304.115. Companies controlled by governmental agenices. (Enact. Acts 1958, ch. 157). For present law see KRS 304.3-080 .

304.120. Scope of KRS 304.120 to 304.144. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-010 .

304.121. Incorporation; requirements. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 58). For present law see KRS 304.24-040 .

304.123. Procedures preliminary to qualification. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 2). For present law see KRS 304.24-050 .

304.125. Qualification of newly organized stock insurer. (Enact. Acts 1950, ch. 21, § 1).

304.127. Place of business. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-290 .

304.128. Annual meeting. (Enact. Acts 1950, ch. 21, § 1; 1968, ch. 116).

304.129. Qualifications of directors. (Enact. Acts 1950, ch. 21, § 1).

304.132. Increase or decrease of capital stock. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 3).

304.134. Dividends to stockholders. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-320 .

304.136. Participating policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-310 .

304.138. Impairment of capital. (Enact. Acts 1950, ch. 21, § 1; 1962, ch. 146, § 1). For present law see KRS 304.24-350 .

304.139. Assessment of shares. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1962, ch. 146, § 2.

304.140. Decrease of capital stock on impairment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-350 .

304.144. Mutualization of stock insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-360 .

304.145. “Equity security” defined. (Enact. Acts 1966, ch. 53, § 7). For present law see KRS 304.26-020 .

304.146. Filings; permissible profits; unlawful sales; regulation. (Enact. Acts 1966, ch. 53, §§ 1 to 4). For present law see KRS 304.26-030 to 304.26-050 .

304.147. Exceptions. (Enact. Acts 1966, ch. 53, §§ 5, 6, and 8). For present law see KRS 304.26-060 to 304.26-080 .

304.148. Regulations. (Enact. Acts 1966, ch. 53, § 9). For present law see KRS 304.26-090 .

304.150. Scope of KRS 304.150 to 304.194. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-010 .

304.151. “Cash premium” mutual defined. (Enact. Acts 1950, ch. 21, § 1).

304.154. Incorporation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-040 .

304.155. Procedure preliminary to qualification. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-050 .

305.157. Initial qualifications of mutual insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-100 .

304.159. Mutual disability insurer; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.160. Mutual life insurer; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.162. Mutual property insurer; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.165. Mutual vehicle insurer; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.167. Mutual workmen’s compensation insurer; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.168. Other kinds of casualty insurance; requirements for authority to transact. (Enact. Acts 1950, ch. 21, § 1).

304.169. Other kinds of insurance; requirements for authority to transact. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-150 .

304.170. Minimum surplus. (Enact. Acts 1950, ch. 21, § 1).

304.171. Membership. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-160 .

304.172. Rights of members. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-180 .

304.173. Bylaws. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-170 .

304.174. Annual meeting; voting. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-190 .

304.178. Contingent liability of members. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-220 .

304.179. Accrual of liability; amount and collection of assessment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-230 .

304.180. Lien on life reserves. (Enact. Acts 1950, ch. 21, § 1).

304.181. Contingent liability no asset. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-220 .

304.182. Nonassessable policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-250 .

304.183. Extinguishment of contingent liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-220 .

304.184. Revocation of authority; effect of. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-260 .

304.185. Dividends. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-320 and 304.24-330 .

304.186. Nonparticipating policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-310 .

304.188. Borrowed funds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-300 .

304.189. Repayment of borrowed funds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-300 .

304.191. Impairment of surplus. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-350 .

304.192. Conversion or reinsurance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-370 , 304.24-420 and 304.24-600 .

304.193. Members’ share of assets. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-440 .

304.194. Amendment of articles of incorporation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.24-080 .

304.280. “Reciprocal insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-010 .

304.281. “Reciprocal insurer” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-040 .

304.282. Scope of KRS 304.280 to 304.311. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-020 .

304.283. Insuring powers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-030 .

304.284. Name; suit. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-040 .

304.285. “Attorney” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-050 .

304.286. Organization; requirements for. (Enact. Acts 1950, ch. 21, § 1; 1968, ch. 152, § 142). For present law see KRS 304.27-060 .

304.288. Certificate of authority. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-070 .

304.289. Power of attorney. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-080 .

304.290. Modification of subscribers’ agreement or of power of attorney. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-090 .

304.291. Bond of attorney. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-100 .

304.292. Deposit in lieu of bond. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-110 .

304.294. Legal process, service of; judgment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-130 .

304.296. Contributions to insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-140 .

304.297. Determining financial condition. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-160 .

304.298. Subscribers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-170 .

304.299. Subscribers’ adivsory committee. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-180 .

304.301. Subscribers’ liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-190 .

304.302. Subscribers’ liability on judgments. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-200 .

304.303. Assessments. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-210 .

304.304. Time limit for assessment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-220 .

304.305. Aggregate liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-230 .

304.306. Extinguishment of contingent liabilities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-240 .

304.307. Share in savings. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-250 .

304.308. Subscriber’s share of assets. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-260 .

304.310. Merger or conversion. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-270 .

304.311. Impaired reciprocals, procedure thereon. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.27-280 .

304.315. Underwriters authorized to insure on Lloyd’s plan. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.28-010 .

304.316. Application for license as underwriter, requirements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.28-030 .

304.317. Authorization of underwriters. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.28-040 .

304.318. Admission of additional underwriters to original authorized group; regulated as original members. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.28-050 .

304.319. Deposit requirements to alien underwriters. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.28-060 .

304.340. “Life insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-020 .

304.342. “Disability insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-040 .

304.344. “Property insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-050 .

304.347. “Vehicle insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-070 .

304.348. “Casualty insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-070 .

304.350. “Surety insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-060 .

304.352. “Title insurance” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-090 .

304.354. Reinsurance treaties and contracts. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-150 .

304.356. Reinsurance, limit of risk. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-140 .

304.365. “Assets” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.6-010 .

304.366. “Assets” not allowed. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 4). For present law see KRS 304.6-020 .

304.367. Liabilities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.6-040 .

304.369. Unearned premium reserve; computation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.6-050 .

304.370. Unearned premium reserve; cargo and transportation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.6-060 .

304.371. Reserves, noncancellable disability insurance. (Enact. Acts 1950, ch. 21, § 1).

304.372. Loss records. (Enact. Acts 1950, ch. 21, § 1).

304.373. Increased reserves. (Enact. Acts 1950, ch. 21, § 1).

304.375. Loss reserve for liability insurances. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.6-100 .

304.376. Unallocated liability loss expense. (Enact. Acts 1950, ch. 21, § 1).

304.378. Schedule of experience. (Enact. Acts 1950, ch. 21, § 1).

304.379. Loss reserve for workmen’s compensation insurance. (Enact. Acts 1950, ch. 21, § 1).

304.380. Unallocated workmen’s compensation loss expense. (Enact. Acts 1950, ch. 21, § 1).

304.381. “Loss payments” and “loss expense payments” defined. (Enact. Acts 1950, ch. 21, § 1).

304.383. Standard valuation law for life policies. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 5; 1962, ch. 146, § 3). For present law see KRS 304.6-130 to 304.6-180 .

304.385. Reserve credit for reinsurance; insolvent ceding insurers; assuming insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.5-140 .

304.387. Valuation of bonds or other like evidences of debt. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-350 .

304.388. Valuation of other securities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-350 .

304.389. Valuation of property. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-350 .

304.390. Valuation of purchase money mortgages. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-350 .

304.400. Scope of KRS 304.400 to 304.453. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 124, § 10). For present law see KRS 304.7-010 .

304.401. Eligible investments. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 6). For present law see KRS 304.7-014 .

304.402. General qualifications. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-014 .

304.403. Investment limit with any one person. (Enact. Acts 1950, ch. 21, § 1).

304.404. United States obligations. (Enact. Acts 1950, ch. 21, § 1).

304.405. Convertibility of permitted investment to a kind not permitted, or receipt of other property with investment does not bar investment. (Enact. Acts 1960, ch. 171, § 17). For present law see KRS 304.7-280 .

304.406. State, Canadian and provincial obligations. (Enact. Acts 1950, ch. 21, § 1).

304.407. County, municipal, school obligations. (Enact. Acts 1950, ch. 21, § 1).

304.408. Public improvement bonds. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 3; 1960, ch. 171, § 7).

304.411. Public utility securities. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 4).

304.412. Railroad securities. (Enact. Acts 1950, ch. 21, § 1).

304.413. Equipment securities. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 8).

304.415. Securities of other corporations. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 5; 1960, ch. 171, § 9).

304.417. Preferred stocks. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 10).

304.418. Bank stocks. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 11).

304.419. Common stocks. (Enact. Acts 1950, ch. 21, § 1).

304.420. Insurance stocks. (Enact. Acts 1950, ch. 21, § 1).

304.421. Common stocks investment by life insurer. (Enact. Acts 1960, ch. 171, § 12).

304.422. Protective agreements and reorganization securities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.7-320 .

304.423. Limitation on investment in wholly owned subsidiary. (Enact. Acts 1966, ch. 140, § 2).

304.424. Deposits in banks, savings and loan. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 13).

304.425. Surplus investments exempt from certain limitations. (Enact. Acts 1950, ch. 21, § 1).

304.426. Securities of international bank or of management investment companies. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 6).

304.428. Securities of federal agencies. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 54).

304.429. Policy loans. (Enact. Acts 1950, ch. 21, § 1).

304.430. Collateral loans. (Enact. Acts 1950, ch. 21, § 1).

304.431. Mortgage loans and contracts. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 14).

304.432. Mortgage limited by property value; renewal or extension of mortgage loan. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 15).

304.433. “Encumbrance” defined. (Enact. Acts 1950, ch. 21, § 1).

304.434. Insurance on certain mortgaged property. (Enact. Acts 1950, ch. 21, § 1).

304.435. Certain chattel mortgages. (Enact. Acts 1950, ch. 21, § 1).

304.437. Insurer may own certain real property; limitation. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 200, § 1).

304.438. Ownership of real property for home office and branch offices; limitation. (Enact. Acts 1950, ch. 21, § 1).

304.441. Aggregate limitation on investments in mortgages, real property and bonds. (Enact. Acts 1950, ch. 21, § 1).

304.444. Prohibited investments. (Enact. Acts 1950, ch. 21, § 1).

304.445. Life insurer may invest five percent of assets in any manner. (Enact. Acts 1960, ch. 171, § 16).

304.446. Authorization of investments. (Enact. Acts 1950, ch. 21, § 1).

304.447. Authorization of investments. (Enact. Acts 1968, ch. 163).

304.448. Fees, interest, or guaranty on part of director or officer prohibited. (Enact. Acts 1950, ch. 21, § 1).

304.449. Time limit for disposal of real property. (Enact. Acts 1950, ch. 21, § 1).

304.450. Time limit for disposal of other ineligible property and securities; penalty; excess investments. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 7).

304.453. Investments of foreign, alien insurer. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 8). For present law see KRS 304.7-330 .

304.454. Designation of property acquired by insurer as necessary for conduct of legitimate business. (Enact. Acts 1954, ch. 200, § 2).

304.460. Filing, license and miscellaneous fees. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 149; 1958, ch. 127). For present law see KRS 304.4-010 .

304.463. Disposition of funds accruing under KRS 304.460. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 224, § 4). For present law see KRS 304.4-020 .

304.465. Tax as to unauthorized reinsurance. (Enact. Acts 1950, ch. 21, § 1; 1966, ch. 187, pt. IV, § 10). For present law see KRS 304.4-030 .

304.467. Revocation of authority for failure to pay. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.4-040 .

304.475. Deposits of insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-010 .

304.476. Deposits to be for benefit of policyholders, creditors and states. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 9). For present law see KRS 304.8-020 .

304.477. Assets eligible for deposit. (Enact. Acts 1950, ch. 21, § 1).

304.478. Home office real property as deposit. (Enact. Acts 1950, ch. 21, § 1).

304.479. Other real property as deposit. (Enact. Acts 1950, ch. 21, § 1).

304.484. Custodian of Insurance Securities. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 226, § 1; 1960, ch. 162).

304.485. Custodian’s duties, bond. (Enact. Acts 1950, ch. 21, § 1).

304.487. Commonwealth not liable for safekeeping. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-080 .

304.489. Depositories. (Enact. Acts 1950, ch. 21, § 1; 1958, ch. 155). For present law see KRS 304.8-090 .

304.490. Record of deposits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-100 .

304.492. Inventory; certificate. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-110 .

304.493. Valuation; replenishment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-120 .

304.494. Voluntary excess deposit. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-130 .

304.495. Dividends on, and exchange of deposited assets; collection by commissioner. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-140 .

304.497. Levy of execution; satisfaction from deposited assets. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-160 .

304.499. Release of deposit. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-170 .

304.501. Access to, and removal of deposits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-180 .

304.503. Custodial expense fund. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 226, § 2; 1958, ch. 155). For present law see KRS 304.8-190 .

304.504. Release of existing excess deposits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.8-170 .

304.510. Application of KRS 304.511 to 304.560. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-010 .

304.511. “Agent” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-020 .

304.512. Salaried representatives of mutual or reciprocal insurers. (Enact. Acts 1950, ch. 21, § 1).

304.513. “Solicitor” defined. (Enact. Acts 1950, ch. 21, § 1).

304.514. Service representatives. (Enact. Acts 1950, ch. 21, § 1).

304.515. “Adjuster” defined. (Enact. Acts 1950, ch. 21, § 1).

304.516. License required for agents, solicitors, adjusters and brokers; forms. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 10). For present law see KRS 304.9-080 .

304.517. General qualifications for licenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-105 .

304.518. “Controlled business” defined; ground for refusal of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-100 .

304.519. Applications for license. (Enact. Acts 1950, ch. 21, § 1).

304.520. Number of applications required. (Enact. Acts 1950, ch. 21, § 1).

304.521. Examinations for license; exceptions; renewal; advisory board. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 164, § 1; 1962, ch. 50, § 1). For present law see KRS 304.9-160 .

304.522. Scope of examination. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-180 .

304.523. Examinations, form and time; collection of fee. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-190 .

304.524. Issuance of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-200 .

304.525. Agent’s qualifications. (1950, ch. 21, § 1; 1954, ch. 203, § 11).

304.526. Firms and corporations as agents. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-130 .

304.527. Appointment of agents; termination. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-270 and 304.9-280 .

304.528. Number of licenses required; scope. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-210 .

304.529. Limited license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-230 .

304.530. Countersignature in blank prohibited. (Enact. Acts 1950, ch. 21, § 1).

304.534. Solicitor’s qualifications. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-105 .

304.535. Application for solicitor’s license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-150 .

304.536. Solicitor’s license, custody and cancellation. (Enact. Acts 1950, ch. 21, § 1).

304.537. Limitations upon solicitor’s authority. (Enact. Acts 1950, ch. 21, § 1).

304.538. Responsibility of agent for solicitor. (Enact. Acts 1950, ch. 21, § 1).

304.540. Licensing of nonresident agents; reciprocity. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-120 .

304.541. Limitations upon nonresident agents; application of section. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-140 .

304.542. Process against nonresident agents. (Enact. Acts 1950, ch. 21, § 1; 1958, ch. 155).

304.545. Qualifications for adjuster’s license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-430 .

304.546. Separate adjuster’s licenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-430 .

304.547. Agent may act as adjuster; out-of-state adjusters. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-390 .

304.548. Public adjuster’s bond. (Enact. Acts 1950, ch. 21, § 1).

304.549. Place of business, residence. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-390 .

304.550. Display of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-390 .

304.551. Records required of agents and public adjusters; application of section. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-390 .

304.552. Collected premiums, agent or solicitor in fiduciary capacity. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-400 .

304.554. Exchange of business; dividing commissions; additional penalty. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 150).

304.556. Expiration and renewal of licenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-080 .

304.557. Temporary licenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-310 .

304.558. Denial, suspension, revocation of licenses. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-440 .

304.559. Procedure for suspension or revocation of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-450 .

304.560. Surrender of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-460 .

304.563. Application of KRS 304.564 to 304.574. (Enact. Acts 1950, ch. 21, § 1).

304.564. “Life insurance agent” and “sub-agent” defined. (Enact. Acts 1950, ch. 21, § 1).

304.565. Acting as agent without license prohibited; no commissions to be paid to unlicensed persons. (Enact. Acts 1950, ch. 21, § 1).

304.566. Application for license; fee. (Enact. Acts 1950, ch. 21, § 1; 1958, ch. 156). For present law see KRS 304.9-150 .

304.567. Examination of applicant for license; frequency; advisory board. (Enact. Acts 1950, ch. 21, § 1; 1956, ch. 164, § 2; 1962, ch. 50, § 2). For present law see KRS 304.9-160 , 304.9-170 .

304.568. Issuance or refusal of license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-200 .

304.569. Nonresidents may be licensed; reciprocity. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-140 .

304.570. Agent may be licensed to represent additional life insurers. (Enact. Acts 1950, ch. 21, § 1).

304.571. Expiration and renewal of agent’s license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-260 .

304.572. Temporary license. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-310 .

304.573. Insurer to notify commissioner of termination of contract of agent; communications privileged. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-450 .

304.574. Refusal, suspension, or revocation of license; procedure therefor; reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.9-440 .

304.576. Short title; scope. (Enact. Acts 1968, ch. 113, §§ 10 to 12). For present law see KRS 304.11-010 to 304.11-020 .

304.577. Unauthorized insurance business prohibited. (Enact. Acts 1968, ch. 113, §§ 2 and 3). For present law see KRS 304.11-030 .

304.578. Service of process; orders; reports. (Enact. Acts 1968, ch. 113, §§ 4 to 7). For present law see KRS 304.11-040 .

304.579. Premium tax. (Enact. Acts 1968, ch. 113, § 8). For present law see KRS 304.11-050 .

304.580. Representation of unauthorized insurers prohibited. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1968, ch. 113, § 14. For present law see KRS 304.11-030 .

304.581. Advertising prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-020 .

304.582. Validity of contracts illegally effectuated. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1968, ch. 113, § 14. For present law see KRS 304.11-030 .

304.583. Service of process on unauthorized insurers. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1968, ch. 113, § 14. For present law see KRS 304.11-040 .

304.584. Defense of action by unauthorized insurer. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1968, ch. 113, § 14. For present law see KRS 304.11-040 .

304.585. Domestic insurers’ unauthorized operation prohibited; exceptions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.11-020 .

304.586. “Surplus line” insurance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-010 .

304.587. Endorsement of contract. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-090 .

304.588. Surplus line insurance valid. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-100 .

304.589. Licensing of surplus line brokers; bond required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-120 .

304.590. May accept business from agents; commissions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-150 .

304.591. Solvent insurers required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-140 .

304.592. Broker to keep records. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-160 .

304.593. Broker’s annual report and tax; payment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-170 .

304.595. Revocation of license; reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-130 .

304.596. Legal process against surplus line insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.10-200 .

304.597. Exemptions concerning placing of insurance with unauthorized insurers; records. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 12) repealed by Acts 1968, ch. 113, § 14.

304.598. Records of insureds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.20-010 , 304.20-150 , and 304.21-010 .

304.600. Purpose. (Enact. Acts 1950, ch. 21, § 1).

304.601. Kinds of insurance and insurers to which KRS 304.601 to 304.617 shall apply; coverage by other laws; designation as to which law to apply. (Enact. Acts 1950, ch. 21, § 1).

304.602. Making and use of rates; provisions and considerations governing; uniformity not required. (Enact. Acts 1950, ch. 21, § 1).

304.603. Filing of rate plans, manuals or schedules; public hearing, notice. (Enact. Acts 1950, ch. 21, § 1; 1952, ch. 75, § 1; 1966, ch. 239, § 207).

304.604. Disapproval of filings; hearing; application by person aggrieved by filings. (Enact. Acts 1950, ch. 21, § 1).

304.605. Rating organizations; licensing; fee; suspension or revocation of license; admission of subscribers and furnishing of services; rules; cooperation between organizations. (Enact. Acts 1950, ch. 21, § 1).

304.606. Adherence to filings made by rating organizations; deviations. (Enact. Acts 1950, ch. 21, § 1).

304.607. Appeal from action or decision of rating organization. (Enact. Acts 1950, ch. 21, § 1).

304.608. Furnishing of information as to rates to insured; request for review; appeal; hearing. (Enact. Acts 1950, ch. 21, § 1).

304.609. Advisory organizations, regulation of. (Enact. Acts 1950, ch. 21, § 1).

304.610. Joint underwriting or joint reinsurance organizations, regulation of. (Enact. Acts 1950, ch. 21, § 1).

304.611. Examination of rating organizations, advisory organizations and joint underwriting or joint reinsurance organizations. (Enact. Acts 1950, ch. 21, § 1).

304.612. Rules and plans for recording and reporting of loss and expense experience; interchange of rating plan data; consultation with other states. (Enact. Acts 1950, ch. 21, § 1).

304.614. Hearings before commissioner, procedure on; decisions. (Enact. Acts 1950, ch. 21, § 1).

304.616. Suspension of license of rating organization or insurer. (Enact. Acts 1950, ch. 21, § 1).

304.617. Withholding information or giving false information; penalties. (Enact. Acts 1950, ch. 21, § 1).

304.625. Kinds of insurance and insurers to which KRS 304.625 to 304.644 apply; coverage by other laws; designation as to which law to apply. (Enact. Acts 1950, ch. 21, § 1).

304.626. Making of rates; provisions and considerations governing; uniformity not required. (Enact. Acts 1950, ch. 21, § 1; 1952, ch. 75, § 2).

304.627. Filing of rate manuals and plans; supporting information; public hearing; notice. (Enact. Acts 1950, ch. 21, § 1).

304.628. Disapproval of filings; hearings; applications by persons aggrieved by filing. (Enact. Acts 1950, ch. 21, § 1).

304.630. Rating organizations; licensing of; fee; suspension or revocation of license; admission of subscribers and furnishing of services; rules; cooperation between organizations. (Enact. Acts 1950, ch. 21, § 1).

304.631. Adherence to filings made by rating organizations; deviations. (Enact. Acts 1950, ch. 21, § 1).

304.633. Appeal from action or decision of rating organization. (Enact. Acts 1950, ch. 21, § 1).

304.634. Furnishing of information as to rates to insured; request for review; appeal; hearing. (Enact. Acts 1950, ch. 21, § 1).

304.636. Advisory organizations, regulation of. (Enact. Acts 1950, ch. 21, § 1).

304.637. Joint underwriting or joint reinsurance organizations, regulation of. (Enact. Acts 1950, ch. 21, § 1).

304.638. Examination of rating organizations, advisory organizations, and joint underwriting or joint reinsurance organizations. (Enact. Acts 1950, ch. 21, § 1).

304.639. Agreements for equitable apportionment of insurance unobtainable through ordinary methods. (Enact. Acts 1950, ch. 21, § 1).

304.641. Rules and plans for recording and reporting of loss and expense experience; interchange of rating plan data; consultation with other states. (Enact. Acts 1950, ch. 21, § 1).

304.642. Hearings before commissioner, procedure on; decision. (Enact. Acts 1950, ch. 21, § 1).

304.643. Suspension of license of rating organization or insurer. (Enact. Acts 1950, ch. 21, § 1).

304.644. Withholding information or giving false information; penalties. (Enact. Acts 1950, ch. 21, § 1).

304.648. Scope of KRS 304.648 to 304.702. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-010 .

304.649. Power to contract; minors. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-070 .

304.650. Insurable interest, personal insurance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-040 .

304.651. Insurable interest, property insurances. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-060 .

304.652. Interest of the insured. (Enact. Acts 1950, ch. 21, § 1).

304.653. Application for insurance required; exceptions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-080 .

304.654. Alteration of application. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-090 .

304.655. Application as evidence. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-100 .

304.656. Warranties, misrepresentations in applications. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-110 .

304.657. Approval of forms. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 13). For present law see KRS 304.14-120 .

304.658. Grounds for disapproval of forms. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-130 .

304.660. Standard provisions in general. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-140 .

304.661. Contents of policies in general. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-150 .

304.662. Additional contents. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-160 .

304.663. Charter, bylaw provisions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-170 .

304.666. Stated premium to include all charges. (Enact. Acts 1950, ch. 21, § 1).

304.667. Must contain entire contract; exception concerning additional benefits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-180 .

304.669. Limiting Actions on contracts; jurisdiction. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-370 .

304.671. Execution of policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-190 .

304.672. Duration of binders. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-220 .

304.673. Liability of agent on unauthorized binder. (Enact. Acts 1950, ch. 21, § 1).

304.674. Underwriters’ and combination policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-200 .

304.677. Delivery of policy. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-230 .

304.679. Renewal of policy. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-240 .

304.682. Uninsured vehicle coverage. (Enact. Acts 1966, ch. 55, §§ 1 to 4). For present law see KRS 304.20-020 .

304.683. Definitions; cancellation of automobile policy. (Enact. Acts 1968, ch. 158, §§ 1 to 8). For present law see KRS 304.20-040 .

304.684. Retroactive annulment of liability policies prohibited. (Enact. Acts 1950, ch. 21, § 1).

304.685. Dividends payable to real party. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-290 .

304.687. Assignment of policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-250 .

304.688. Payment discharges insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-260 .

304.689. Minor may give acquittance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-070 .

304.690. Proceeds from disability policy, liability for debts. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-310 .

304.691. Who entitled to proceeds from life policy; premiums paid in fraud of creditors. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-350 .

304.692. Proceeds from group life policy liability for debts. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-300 .

304.693. Annuity contracts, liability of proceeds for debts; rights and benefits not assignable; defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-330 .

304.695. Rights of married women in life insurance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-340 .

304.697. Forms for proof of loss furnished. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-270 .

304.698. Insurer’s administrative acts on claims not waivers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-280 .

304.701. Validity of noncomplying forms. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-210 .

304.702. Construction of policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.14-360 .

304.707. Construction of the word “insured.” (Enact. Acts 1954, ch. 206, § 29).

304.708. Scope of KRS 304.708 to 304.749. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 1). For present law see KRS 304.17-020 .

304.709. Requirements concerning contents and form of disability policies. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 2). For present law see KRS 304.17-030 .

304.712. Standard provisions required. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 3). For present law see KRS 304.17-040 .

304.713. Designation of “insurer.” (Enact. Acts 1950, ch. 121, § 1) repealed by Acts 1954, ch. 206, § 32.

304.714. Standard Provision No. 1; policy as entire contract; authority to change. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 4).

304.715. Standard Provision No.2; limitation on defenses; incontestability. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 5; 1956, ch. 199).

304.716. Standard Provision No. 3; grace period; cancellation. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 6).

304.717. Standard Provision No. 4; reinstatement. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 7).

304.718. Standard Provision No. 5; notice of claim. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 8).

304.719. Standard Provision No. 6; forms for proof of loss. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 9).

304.720. Standard Provision No. 7; time for filing proof of loss. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 10).

304.721. Standard Provision No. 8; time of payment of claims. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 11).

304.722. Standard Provision No. 9; person to whom indemnity payable. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 12).

304.723. Standard Provision No. 10; physical examination and autopsy. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 13).

304.724. Standard Provision No. 11; time for bringing suit. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 14).

304.725. Standard Provision No. 12; change of beneficiary. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 15).

304.726. Standard Provision No. 13; rights of beneficiary. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.727. Standard Provision No. 14; time for suits. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.728. Standard Provision No. 15; time limitations. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.729. Optional standard provisions generally. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.730. Required use of language in standard provision; commissioner may approve different wording. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 16).

304.731. Optional Standard Provision No. 13; change of occupations. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 17).

304.732. Optional Standard Provision No. 14; misstatement of age. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 18).

304.733. Optional Standard Provision No. 15; other insurance in same insurer. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 19).

304.734. Optional Standard Provision No. 16; insurance with other insurers; expense incurred benefits; “other valid coverage.” (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 20).

304.735. Optional Provision No. 17; insurance with other insurers; other benefits; “other valid coverage.” (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 21).

304.736. Optional Standard Provision No. 18; relation of earnings to insurance; definition of “valid loss of time coverage”. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 22).

304.737. Optional Standard Provision No. 19; deduction of unpaid premium. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 23).

304.738. Optional Standard Provision No. 20; cancellation of policy. (Enact. Acts 1954, ch. 206, § 24).

304.739. Optional Standard Provision No. 21; conformity with state statutes. (Enact. Acts 1954, ch. 206, § 25).

304.740 Optional Standard Provision No. 22; illegal occupation. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 26).

304.741. Optional Standard Provision No. 23; use of intoxicants and narcotics. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 27).

304.742. Noncancellable policies, provision for reduction of benefits. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.743. “Schedule type policies” defined. (Enact. Acts 1950, ch. 21, § 1) repealed by Acts 1954, ch. 206, § 32.

304.744. Method of printing provisions. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 28).

304.745. Family expense disability insurance. (Enact. Acts 1950, ch. 21, § 1; 1968, ch. 147, § 2).

304.746. Franchise plan disability insurance. (Enact. Acts 1950, ch. 21, § 1).

304.747. Inclusion of provisions not less favorable to insured and beneficiary. (Enact. Acts 1954, ch. 206, § 30).

304.748. Extension of coverage or refund of premiums after effective date of policy. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 206, § 31).

304.749. Incontestability after reinstatement. (Enact. Acts 1950, ch. 21, § 1).

304.760. Group disability insurance defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-020 .

304.761. “Employes,” “employer” defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-020 .

304.765. Blanket disability insurance. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-060 .

304.767. Standard provisions of group, blanket policies. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-070 .

304.768. Insured’s statements in policy, when may be used in contest. (Enact. Acts 1950, ch. 21, § 1).

304.769. Payment of premiums. (Enact. Acts 1950, ch. 21, § 1).

304.770. Issuance of certificates. (Enact. Acts 1950, ch. 21, § 1).

304.771. Age limitations. (Enact. Acts 1950, ch. 21, § 1).

304.775. Examination and autopsy. (Enact. Acts 1950, ch. 21, § 1).

304.778. Payment of benefits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-040 .

304.779. Readjustment of premiums; dividends. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.18-050 .

304.786. Scope of KRS 304.786 to 304.832. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-010 .

304.787. Standard provisions required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-040 .

304.788. Grace period. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-060 .

304.789. Policy, or policy and application constitute entire contract; legal effect of insured’s statements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-070 .

304.790. Incontestability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-080 .

304.791. Misstatement of age. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-090 .

304.792. Participation in surplus. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-100 .

304.793. Policy loan. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-110 .

304.796. Table of installments. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-120 .

304.797. Reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-130 .

304.798. Settlement on proof of death. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-150 .

304.799. Excluded or restricted coverage. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-170 .

304.801. Annuities and pure endowment contracts, standard provisions required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-180 .

304.802. Grace period. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-190 .

304.803. Incontestability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-200 .

304.804. Contract, or contract and application, constitute entire contract. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-210 .

304.805. Misstatements of age or sex. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-220 .

304.806. Dividends. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-230 .

304.808. Reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-240 .

304.811. Reversionary annuities, standard provisions required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-250 .

304.812. Provisions for reversionary annuities same as for other annuities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-315 .

304.813. Reinstatement of reversionary annuities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-315 .

304.817. Limitation of liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-270 .

304.818. Incontestability after reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-270 .

304.820. Policy settlements. (Enact. Acts 1950, ch. 21, § 1).

304.823. Disposition of miscellaneous proceeds. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-370 .

304.825. Prohibited policy plans. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-400 .

304.828. Standard nonforfeiture benefits; calculation. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 11, § 18; 1962, ch. 146, § 4). For present law see KRS 304.15-350 and 304.15-360 .

304.832. Deposit of reserves by domestic life insurers. (Enact. Acts 1950, ch. 21, § 1).

304.833. Definition of “contract on a variable basis.” (Enact. Acts 1960, ch. 124, § 1).

304.834. Conditions for issuance sale, and accounts of contracts on variable basis. (Enact. Acts 1960, ch. 124, §§ 2 to 6; 1968, ch. 152, § 143).

304.835. Application of KRS 304.833 to 304.837. (Enact. Acts 1960, ch. 124, § 7).

304.836. Regulations. (Enact. Acts 1960, ch. 124, § 8).

304.837. Investment limitations. (Enact. Acts 1960, ch. 124, § 9).

304.838. Contracts must meet group requirements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-020 .

304.839. Coverage of employe groups. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 19). For present law see KRS 304.16-030 .

304.841. Coverage of debtor groups; requirements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-040 .

304.842. Coverage of labor union groups; requirements. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 20). For present law see KRS 304.16-050 .

304.843. Coverage of public employe associations; requirements. (Enact. Acts 1950, ch. 21, § 1; 1968, ch. 117). For present law see KRS 304.16-070 .

304.844. Coverage of trustee groups; requirements. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 21). For present law see KRS 304.16-060 .

304.845. Coverage of agent groups; requirements. (Enact. Acts 1950, ch. 21, § 1).

304.846. Coverage of Kentucky State Police. (Enact. Acts 1950, ch. 21, § 1).

304.848. Standard provisions required; exceptions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-110 .

304.849. Grace period. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-120 .

304.850. Incontestability (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-130 .

304.851. Application to be attached to policy; legal effect of statements in contract. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-140 .

304.852. Evidence of insurability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-150 .

304.853. Effect of misstatement of age. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-160 .

304.854. Beneficiary. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-170 .

304.855. Issuance of certificates to insured. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-180 .

304.856. Conversion on termination of eligibility. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-190 .

304.857. Conversion on termination of policy. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-200 .

304.858. Death pending conversion. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-210 .

304.859. Notice of conversion rights. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-220 .

304.865. Application of dividends, rate reductions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.16-230 .

304.866. Policy may be issued to credit unions insuring lives of eligible members; amount; plan; requirements. (Enact. Acts 1956, ch. 200; 1958, ch. 128). For present law see KRS 304.16-090 .

304.871. Scope of KRS 304.871 to 304.895. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-010 .

304.872. Industrial life insurance defined. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-020 and 304.15-030 .

304.873. Compliance required. (Enact. Acts 1950, ch. 21, § 1).

304.874. Standard provisions required. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-040 .

304.875. Grace period. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-060 .

304.876. What constitutes entire contract; legal effect of statements in application. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-070 .

304.877. Incontestability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-080 .

304.878. Effect of misstatement of age. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-090 .

304.879. Participation in surplus. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-100 .

304.880. Nonforfeiture benefits. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-310 .

304.881. Cash surrender value. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-320 .

304.882. Reinstatement. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-130 .

304.883. Settlement. (Enact. Acts 1950, ch. 21, § 1).

304.884. Authority to alter contract. (Enact. Acts 1950, ch. 21, § 1).

304.885. Beneficiary. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-150 .

304.886. Facility of payment clause. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-050 .

304.890. Title on policy. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-160 .

304.892. Application to term and specified insurance. (Enact. Acts 1950, ch. 21, § 1).

304.893. Crediting of dividends. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-100 .

304.894. Prohibited provisions. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-280 .

304.895. Limitation of liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.15-270 .

304.905. Liability for value of real property insured. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 14).

304.906. Contracts requiring insured to maintain insurance in agreed proportion of actual cash value. (Enact. Acts 1954, ch. 203, § 15).

304.907. Valued policy law, livestock. (Enact. Acts 1950, ch. 21, § 1).

304.911. Requirements deemed met by surety insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.21-020 .

304.913. Release from liability. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.21-030 .

304.914. Court bonds, costs. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.21-050 .

304.915. Scope of KRS 304.915 to 304.923. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.22-010 .

304.916. Qualification. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 22). For present law see KRS 304.3-110 , 304.3-120 .

304.918. Powers of title insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.22-030 .

304.920. Guaranty fund. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.3-140 .

304.921. Unearned risk premium reserves. (Enact. Acts 1954, ch. 203, § 16). For present law see KRS 304.6-080 .

304.922. Investments. (Enact. Acts 1950, ch. 21, § 1; 1954, ch. 203, § 17; 1960, ch. 171, § 23).

304.923. Prohibition against guaranteeing obligations executed by others. (Enact. Acts 1950, ch. 21, § 1).

304.924. Declaration of purpose. (Enact. Acts 1950, ch. 21, § 1).

304.925. Unfair competition; unfair deceptive practices prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-010 .

304.926. Boycott, coercion and intimidation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-070 .

304.927. Advertisements in general. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-020 .

304.928. Advertisement of assets, liabilities. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-050 .

304.929. False financial statements. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-040 .

304.930. Defamation prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-060 .

304.931. Unfair discrimination prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-080 .

304.932. Rebates prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-090 .

304.933. Exceptions to discrimination and rebate prohibition. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-100 .

304.934. Illegal inducements prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-110 .

304.935. Designation of favored agent or insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-150 .

304.937. Interlocking ownership; management; multiple directorship. (Enact. Acts 1950, ch. 21, § 1; 1960, ch. 171, § 24). For present law see KRS 304.12-180 .

304.939. Discrimination in property, casualty or surety policies on group basis prohibited; grandfather clause. (Enact. Acts 1968, ch. 31, §§ 1-3).

304.942. “Twisting” prohibited. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-030 .

304.943. Illegal dealing in premiums. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-190 .

304.944. Desist order for defined or prohibited practices. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-120 .

304.945. Curtailment of undefined practices. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.12-130 .

304.951. Scope of KRS 304.951 to 305.956. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-020 .

304.952. Merger or consolidation. (Enact. Acts 1950, ch. 21, § 1).

304.953. Grounds for rehabilitation or liquidation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-140 and 304.33-190 .

304.954. Order of rehabilitation, termination thereof. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-150 .

304.955. Order of liquidation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-200 .

304.956. Liquidation of alien insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-520 .

304.957. Conservation of assets of foreign or alien insurer. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-510 .

304.959. Order of conservation or ancillary liquidation of foreign or alien insurers. (Enact. Acts 1950, ch. 21, § 1).

304.960. Uniform Insurers Liquidation Act. (Enact. Acts 1950, ch. 21, § 1).

304.961. Conduct of delinquency proceedings against insurers domiciled in this state. (Enact. Acts 1950, ch. 21, § 1).

304.962. Conduct of delinquency proceedings against insurers not domiciled in this state. (Enact. Acts 1950, ch. 21, § 1).

304.963. Claims of nonresidents against domestic insurers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-560 .

304.964. Claims against foreign insurer. (Enact. Acts 1950, ch. 21, § 1).

304.965. Priority of certain claims. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-590 .

304.966. Attachment and garnishments of assets. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-580 .

304.968. Constitutionality; uniformity of interpretation. (Enact. Acts 1950, ch. 21, § 1).

304.969. Commencement of a proceeding; outcome. (Enact. Acts 1950, ch. 21, § 1).

304.970. Injunctions. (Enact. Acts 1950, ch. 21, § 1).

304.972. Deposit of moneys collected. (Enact. Acts 1950, ch. 21, § 1).

304.973. Exemption from filing fees. (Enact. Acts 1950, ch. 21, § 1).

304.974. Borrowing on pledge of assets. (Enact. Acts 1950, ch. 21, § 1).

304.975. Report of commissioner. (Enact. Acts 1950, ch. 21, § 1).

304.976. Date for fixing rights of interested parties. (Enact. Acts 1950, ch. 21, § 1).

304.977. Voidable transfers; bona fide holders. (Enact. Acts 1950, ch. 21, § 1).

304.978. Priority of claims for compensation. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-600 .

304.979. Setoffs; when allowed. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-330 .

304.980. Allowance of certain claims. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-380 to 304.33-420 .

304.981. Time to file claims. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-360 .

304.982. Commissioner’s report for assessment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-340 .

304.983. Levy of assessment against members or subscribers. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-340 .

304.984. Order to pay assessment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-340 .

304.985. Publication and transmittal of assessment order. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-340 .

304.986. Judgment upon the assessment. (Enact. Acts 1950, ch. 21, § 1). For present law see KRS 304.33-340 .

304.990. Penalties. (Enact. Acts 1950, ch. 21, § 1; 1966, ch. 255, § 243; 1968, ch. 113, § 9).

SUBTITLE 1. Scope — General Definitions and Provisions

304.1-010. Contents of chapter.

This chapter constitutes the Kentucky Insurance Code. This chapter consists of several subtitles. The General Assembly intends that each subtitle retain its separate identification within Chapter 304 of the Kentucky Revised Statutes.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 1; 1982, ch. 320, § 1, effective July 15, 1982; 1984, ch. 322, § 1, effective July 13, 1984.

NOTES TO DECISIONS

1.Purpose.

Insurance laws, while raising some revenue, were nevertheless regulatory and penal. Consequently in case of violations neither party was given relief by the courts. Black Motor Co. v. Baughman & Datron Ins. Agency, 290 Ky. 163 , 160 S.W.2d 388, 1942 Ky. LEXIS 361 ( Ky. 1942 ) (decided under prior law).

2.Application.

State laws regarding insurance had no extraterritorial effect. Mutual Life Ins. Co. v. Prewitt, 127 Ky. 399 , 105 S.W. 463, 31 Ky. L. Rptr. 1319 , 32 Ky. L. Rptr. 298 , 32 Ky. L. Rptr. 537 , 1907 Ky. LEXIS 137 (Ky. Ct. App. 1907) (decided under prior law).

While the McCarran-Ferguson Insurance Regulation Act, Title 15 U.S.C.A., § 1011, left each state free to control and regulate insurance practices within its boundaries, state regulation was applicable to out-of-state insurers only where they were transacting insurance business within the state. Johnson v. Universal Underwriters, Inc., 283 F.2d 316, 1960 U.S. App. LEXIS 3428 (7th Cir. Ind. 1960) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Comment, Wrongful Refusal to Settle: The Implications of Grundy in Kentucky, 65 Ky. L.J. 220 (1976-77).

304.1-020. “Person” defined.

“Person” includes an individual, insurer, company, association, organization, Lloyd’s insurer, society, reciprocal insurer or inter-insurance exchange, partnership, syndicate, business trust or corporation, and every other related legal entity.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 2.

NOTES TO DECISIONS

1.Diversity.

Although the Kentucky Consumer Protection Act did not provide a reasonable basis for which Kentucky plaintiffs, administrators of deceased’s estate, could prevail, common law bad faith and the Kentucky Unfair Claims Settlement Act provided arguable claims for which plaintiffs could recover against insurance agent residing in Kentucky sufficient to defeat complete diversity among parties claim and require remand of case to state court. Winburn v. Liberty Mut. Ins. Co., 933 F. Supp. 664, 1996 U.S. Dist. LEXIS 11888 (E.D. Ky. 1996 ).

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990); Thomas v. Grange Mut. Cas. Co., 2004 Ky. App. LEXIS 163 (Ky. Ct. App. 2004), review denied, 2005 Ky. LEXIS 174 ( Ky. 2005 ).

304.1-030. “Insurance” defined.

“Insurance” is a contract whereby one undertakes to pay or indemnify another as to loss from certain specified contingencies or perils called “risks,” or to pay or grant a specified amount or determinable benefit or annuity in connection with ascertainable risk contingencies, or to act as surety.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 3.

NOTES TO DECISIONS

1.Applicability.

Because a contractual provision stated that the insurance company had no duty to defend a trade association against lawsuits that arose out of the operation of any insurance plan or program, the group self-insurance fund was an insurance program covered by the contractual exclusion provision and there was no duty to defend. Associated Indus. of Ky., Inc. v. United States Liab. Ins. Group, 531 F.3d 462, 2008 FED App. 0229P, 2008 U.S. App. LEXIS 13546 (6th Cir. Ky. 2008 ).

“Sharing ministry” program whereby members contributed funds toward the payment of others’ medical expenses with the expectation that their own expenses would be paid was a “contract for insurance” as defined by KRS 304.1-030 and did not fall under the Religious Publications Exemption in KRS 304.1-120 (7). Commonwealth v. Reinhold, 325 S.W.3d 272, 2010 Ky. LEXIS 181 ( Ky. 2010 ).

Employer was not “insurer” as defined in Kentucky Insurance Code because individual self-insurance was not insurance and thus, the exemption from arbitration in Kentucky Uniform Arbitration Act applied to an agreement between the employer and a trust whereby the employer obtained indemnity from the risk of being self-insured. Scott v. Louisville Bedding Co., 404 S.W.3d 870, 2013 Ky. App. LEXIS 105 (Ky. Ct. App. 2013).

Subsidiary entity was exempt from Kentucky's Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-230 , because the parent company, a nonprofit, a tax-exempt health-care entity, operated the subsidiary entity as a pure foreign captive insurance entity in that the subsidiary entity was not in the business of insurance as the relationship between the subsidiary entity and the parent company did not involve the shifting or distribution of risk. Merritt v. Catholic Health Initiatives, Inc., 2017 Ky. App. LEXIS 703 (Ky. Ct. App. Nov. 17, 2017).

Cited in

Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

Opinions of Attorney General.

Special legislation would be necessary before the department of education would be authorized to establish a recovery fund to take the place of the various bonds now required of certain educational personnel, as such a plan would fall within the definition of insurance in this section. OAG 72-601 .

A legal defense plan offered by a fraternal order which employs attorneys but offers no personal service of the type that is generally provided by the group is indemnifying against loss which is a contract of insurance as defined by this section and would not come within the benefits that a fraternal order can provide as enumerated in KRS 304.29-180 (since repealed, see now KRS 304.29-161 ). OAG 73-69 .

A legal entity which arranges with dentists for the rendering of dental services at no cost or a reduced cost to its subscribers in return for a sum certain paid by the subscribers to the company does not constitute insurance within the meaning of this section. OAG 78-623 .

304.1-040. “Insurer” defined.

“Insurer” includes every person engaged as principal and as indemnitor, surety, or contractor in the business of entering into contracts of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 4.

NOTES TO DECISIONS

Cited in

Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.1-050. “Commissioner” and “department” defined.

  1. “Commissioner” means the commissioner of the Department of Insurance of this state.
  2. “Department” means the Department of Insurance of this state, unless context otherwise requires.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 5; 1978, ch. 155, § 131, effective June 17, 1978; 1980, ch. 187, § 1, effective July 15, 1980; 2010, ch. 24, § 908, effective July 15, 2010.

304.1-060. “State” defined.

When in context signifying other than this state, “state” means any state, district, territory, commonwealth or possession of the United States of America.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 6.

304.1-070. “Domestic,” “foreign,” “alien” insurer defined.

  1. A “domestic” insurer is one formed under the laws of this state;
  2. A “foreign” insurer is one formed under the laws of any state, other than this state;
  3. An “alien” insurer is one formed under the laws of any country other than a state of the United States.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 7.

304.1-080. “Domicile” defined.

The “domicile” of an insurer means:

  1. As to Canadian insurers, the province in which the insurer’s principal office is located.
  2. As to other alien insurers authorized to transact insurance in one (1) or more states, as provided in KRS 304.3-270 .
  3. As to alien insurers not authorized to transact insurance in one (1) or more states, the country under the laws of which the insurer was formed.
  4. As to all other insurers, the state under the laws of which the insurer was formed.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 8.

NOTES TO DECISIONS

1.Change of Domicile.

Corporation could change its domicile by amending its articles of incorporation, but such change had to be bona fide, and not merely for the purpose of avoiding taxation. Inter-Southern Life Ins. Co. v. Milliken, 149 Ky. 516 , 149 S.W. 875, 1912 Ky. LEXIS 648 ( Ky. 1912 ) ( Ky. 1912 ) (decided under prior law).

304.1-090. “Principal office” defined.

“Principal office” means:

  1. As to Canadian insurers, the office in Canada from which the general affairs of the insurer are directed or managed;
  2. As to other alien insurers authorized to transact insurance in one (1) or more states, the office in the United States from which the general affairs of the insurer in the United States are directed or managed;
  3. As to all other insurers the office from which the general affairs of the insurer are directed or managed.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 9.

NOTES TO DECISIONS

1.Determination of Principal Office.

Articles of incorporation determined where insurance company’s main office and principal place of business was located. Milliken v. Southern Nat'l Life Ins. Co., 155 Ky. 529 , 159 S.W. 1141, 1913 Ky. LEXIS 290 ( Ky. 1913 ) (decided under prior law).

304.1-100. “Authorized,” “unauthorized” insurer defined.

  1. An “authorized” insurer is one duly authorized by a subsisting certificate of authority issued by the commissioner to transact insurance in this state.
  2. An “unauthorized” insurer is one not so authorized.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 10; 2010, ch. 24, § 909, effective July 15, 2010.

NOTES TO DECISIONS

1.Purchase From Authorized Insurer Requirement Not Preempted.

Regulation which provided that licensed propane dealers may only demonstrate financial responsibility for licensure purposes by means of liability insurance purchased from an insurance company authorized to do business in Kentucky was not preempted by federal Liability Risk Retention Act because licensing requirements are not included in the list of preempted laws in the federal Act and the Act specifically provides that a state’s authority to specify acceptable means of demonstrating financial responsibility as a condition for obtaining a license are not preempted. Garage Servs. & Equip. Dealers Liab. Ass'n of Am. v. Homes, 867 F. Supp. 1301, 1994 U.S. Dist. LEXIS 16874 (E.D. Ky. 1994 ).

304.1-110. “Certificate of authority,” “license” defined.

  1. A “certificate of authority” is one issued by the commissioner evidencing the authority of an insurer to transact insurance in this state.
  2. A “license” is authority granted by the commissioner pursuant to this code authorizing the licensee to engage in a business or operation of insurance in this state other than as an insurer, and the certificate by which such authority is evidenced.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 11; 2010, ch. 24, § 910, effective July 15, 2010.

304.1-120. Application of code to particular types of organizations.

No provision of this code shall apply to:

  1. Fraternal benefit societies (as identified in Subtitle 29), except as stated in Subtitle 29.
  2. Nonprofit hospital, medical-surgical, dental, and health service corporations (as identified in Subtitle 32) except as stated in Subtitle 32.
  3. Burial associations (as identified in KRS Chapter 303), except as stated in Subtitle 31.
  4. Assessment or cooperative insurers (as identified in KRS Chapter 299), except as stated in KRS Chapter 299.
  5. Insurance premium finance companies (as identified in Subtitle 30), except as stated in Subtitle 30.
  6. Qualified organizations which issue charitable gift annuities within the Commonwealth of Kentucky. For the purposes of this subsection:
    1. A “qualified organization” means one which is:
      1. Exempt from taxation under Section 501(c)(3) of the Internal Revenue Code as a charitable organization, if it files a copy of federal form 990 with the Division of Consumer Protection in the Office of the Attorney General; or
      2. Exempt from taxation under Section 501(c)(3) of the Internal Revenue Code as a religious organization; or
      3. Exempt as a publicly owned or nonprofit, privately endowed educational institution approved or licensed by the State Board of Education, the Southern Association of Colleges and Schools, or an equivalent public authority of the jurisdiction where the institution is located; and
    2. A “charitable gift annuity” means a giving plan or method by which a gift of cash or other property is made to a qualified organization in exchange for its agreement to pay an annuity.
  7. A religious organization, as identified in this subsection, or its participants, that:
    1. Is a nonprofit religious organization;
    2. Is limited to participants who are members of the same denomination or religion;
    3. Matches its participants who have financial, physical, or medical needs with participants who choose to assist with those needs;
      1. Includes the following notice for delivery to all participants, printed in not less than ten (10) point, bold-faced type on or accompanying all applications, guideline materials, or any similar documents: (d) 1. Includes the following notice for delivery to all participants, printed in not less than ten (10) point, bold-faced type on or accompanying all applications, guideline materials, or any similar documents:
      2. A participant shall acknowledge receipt of the “Notice” by signing below the “Notice” on the application;
    4. Suggests amounts to give that are voluntary among the participants, with no assumption of risk or promise to pay either among the participants or between the participants and the organization.
  8. A public or private ambulance service licensed and regulated by the Cabinet for Health and Family Services to the extent that it solicits membership subscriptions, accepts membership applications, charges membership fees, and furnishes prepaid or discounted ambulance services to subscription members and designated members of their households.
  9. A direct primary care agreement established under KRS 311.6201 , 311.6202 , 314.198 , and 314.199 .

“NOTICE: UNDER KENTUCKY LAW, THE RELIGIOUS ORGANIZATION FACILITATING THE SHARING OF MEDICAL EXPENSES IS NOT AN INSURANCE COMPANY, AND ITS GUIDELINES, PLAN OF OPERATION, OR ANY OTHER DOCUMENT OF THE RELIGIOUS ORGANIZATION DO NOT CONSTITUTE OR CREATE AN INSURANCE POLICY. PARTICIPATION IN THE RELIGIOUS ORGANIZATION OR A SUBSCRIPTION TO ANY OF ITS DOCUMENTS SHALL NOT BE CONSIDERED INSURANCE. ANY ASSISTANCE YOU RECEIVE WITH YOUR MEDICAL BILLS WILL BE TOTALLY VOLUNTARY. NEITHER THE ORGANIZATION OR ANY PARTICIPANT SHALL BE COMPELLED BY LAW TO CONTRIBUTE TOWARD YOUR MEDICAL BILLS. WHETHER OR NOT YOU RECEIVE ANY PAYMENTS FOR MEDICAL EXPENSES, AND WHETHER OR NOT THIS ORGANIZATION CONTINUES TO OPERATE, YOU SHALL BE PERSONALLY RESPONSIBLE FOR THE PAYMENT OF YOUR MEDICAL BILLS.”

Click to view

HISTORY: Enact. Acts 1970, ch. 301, subtitle 1, § 12; 1978, ch. 108, § 1, effective June 17, 1978; 1980, ch. 135, § 32, effective July 15, 1980; 1982, ch. 209, § 4, effective July 15, 1982; 1982, ch. 320, § 2, effective July 15, 1982; 1986, ch. 200, § 1, effective July 15, 1986; 1992, ch. 199, § 1, effective July 14, 1992; 1994, ch. 358, § 27, effective July 15, 1994; 1994, ch. 449, § 1, effective July 15, 1994; 2002, ch. 105, § 33, effective July 15, 2002; 2005, ch. 99, § 577, effective June 20, 2005; 2013, ch. 132, § 1, effective June 25, 2013; 2017 ch. 25, § 3, effective June 29, 2017.

Compiler’s Notes.

Section 501(c)(3) of the Internal Revenue Code referred to in subdivisions (6)(a)1. and 2. of this section is compiled as 26 USCS § 501(c)(3).

Legislative Research Commission Notes.

(6/25/2013). The Reviser of Statutes has modified the subdivision of subsection (7) of this statute from the way it appeared in 2013 Ky. Acts ch. 132, sec. 1, under the authority of KRS 7.136(1)(a) and (c).

NOTES TO DECISIONS

1.Applicability.

“Sharing ministry” program whereby members contributed funds toward the payment of others’ medical expenses with the expectation that their own expenses would be paid did not fall under the Religious Publications Exemption in KRS 304.1-120 (7). Commonwealth v. Reinhold, 325 S.W.3d 272, 2010 Ky. LEXIS 181 ( Ky. 2010 ).

Opinions of Attorney General.

Other than the requirements of subsection (6) of this section, a self-insurance liability pool organized under the interlocal cooperation act ( KRS 65.210 65.300 ) which provides coverage to local governments is not subject to the insurance code. OAG 92-124 .

Since no provision of the insurance code (other than subsection (6) of this section) applies to a self-insured group department’s administrative regulation implementing subtitle 39 of the code cannot be applied to a self-insured group. OAG 92-124 .

This section exempts self-insured groups from the code only as long as they meet the required conditions; should they fail to meet one of the conditions, they would no longer enjoy the exemption and would be acting as an unlicensed insurer and at that point, would clearly fall under the general regulatory authority of the department of insurance. OAG 92-124 .

This section gives the commissioner ample authority to require self-insured groups to supply information establishing the adequacy of their trust funds. If they are not maintaining an adequate trust fund, then they are in violation of the insurance code, and the commissioner is authorized to investigate as he deems proper to determine whether a violation has occurred. A sufficient examination would at the least require information regarding the soundness of the trust funds maintained by the groups; therefore the commissioner may by regulation require any entity certified under subsection (6) of this section to provide documentation to the department regarding the adequacy of its trust fund. OAG 92-124 .

304.1-130. Particular provisions prevail.

Provisions of this code relative to a particular kind of insurance or a particular type of insurer or to a particular matter shall prevail over provisions relating to insurance in general or insurers in general or to such matter in general.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 13.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.1-140. Captions not to affect meaning.

The scope and meaning of any provision of this code shall not be limited or otherwise affected by the caption or handling of any subtitle, section or provision.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 14.

304.1-150. “Subtitle” defined.

As used in this code and except as otherwise required by context, “subtitle” means a particular numbered subtitle of this code as indicated by context.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 15.

304.1-160. Existing license.

Every license or certificate of authority in force on June 18, 1970, and existing under any act repealed by this chapter, is valid until its original expiration date unless earlier terminated by express order pursuant to this code.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 16.

304.1-170. Existing or filed insurance forms.

Every form of insurance document and every rate or other filing lawfully in use on or lawfully filed by June 18, 1970, may continue to be so used or be effective, until the commissioner otherwise prescribes pursuant to this code; except that neither this code nor the commissioner shall prohibit the use of any such document before expiration of one (1) year from and after June 18, 1970.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 17; 2010, ch. 24, § 911, effective July 15, 2010.

304.1-180. Existing actions and violations.

No action taken by the commissioner nor proceeding commenced, nor right accrued, nor violation of law existing under any act repealed by this chapter, is affected by the repeal, but all procedure hereafter taken in reference thereto shall conform to this code as far as possible.

History. Enact. Acts 1970, ch. 301, subtitle 1, § 18; 2010, ch. 24, § 912, effective July 15, 2010.

304.1-190. No civil liability for furnishing information to law enforcement authorities concerning designated matters.

In the absence of fraud or bad faith, no person shall be subject to civil liability for defamation or any other relevant tort, and no civil cause of action of any nature shall arise against such person, for information given to law enforcement authorities concerning:

  1. False statements as a part of the application for the issuance of a commercial insurance policy;
  2. False statements in support of the rating of a commercial insurance policy; and
  3. False claims submitted to insurers, nonprofit hospital, medical-surgical, dental and health service corporations, health maintenance organizations, or prepaid dental plan organizations.

History. Enact. Acts 1986, ch. 308, § 17, effective July 15, 1986.

SUBTITLE 2. Insurance Executive Director

304.2-010. Department of Insurance continued.

There is continued within the Public Protection Cabinet a department to be known as the Department of Insurance.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 1; 2005, ch. 123, § 29, effective June 20, 2005; 2010, ch. 24, § 913, effective July 15, 2010.

NOTES TO DECISIONS

1.Jurisdiction of Department.

The division of insurance did not have exclusive control over an insurance company which was only in preliminary stages or organization, and which had not been granted license to do an insurance business. Metropolitan Fire Ins. Co. v. Middendorf, 171 Ky. 771 , 188 S.W. 790, 1916 Ky. LEXIS 424 ( Ky. 1916 ) (decided under prior law).

The insurance department had sole jurisdiction over insurance companies, and citizens did not retain common-law right of action against them. Breckinridge v. Kentucky Cent. Life & Acci. Ins. Co., 206 Ky. 244 , 267 S.W. 178, 1924 Ky. LEXIS 338 ( Ky. 1924 ) (decided under prior law). But see Grimes v. Central Life Ins. Co., 172 Ky. 18 , 188 S.W. 901, 1916 Ky. LEXIS 150 ( Ky. 1916 ) (decided under prior law).

304.2-015. Transfer of other agency functions to department. [Amended and reenacted.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 74, Art. V, § 20) was amended and reenacted as KRS 198B.035 (now repealed) by Acts 1980, ch. 188, § 243, effective July 15, 1980.

304.2-020. Commissioner of insurance — Appointment, term — Divisions within department.

  1. The commissioner is the head of the Department of Insurance.
  2. The commissioner shall be appointed by the Governor with the consent of the Senate, for a term not to exceed four (4) years on the basis of his or her merit and fitness to perform the duties of the office as provided in KRS 12.040 . If the Senate is not in session when a term expires or a vacancy occurs, the Governor shall make the appointment to take effect at once, subject to the approval of the Senate when convened. Nothing contained in this subsection shall prohibit the commissioner of the Department of Insurance from being reappointed.
  3. The following divisions are established within the Department of Insurance and shall be headed by directors appointed by the secretary of the Public Protection Cabinet with the approval of the Governor in accordance with KRS 12.050 :
    1. Division of Health and Life Insurance and Managed Care;
    2. Division of Property and Casualty Insurance;
    3. Division of Administrative Services;
    4. Division of Financial Standards and Examination;
    5. Division of Licensing;
    6. Division of Insurance Fraud Investigation; and
    7. Division of Consumer Protection.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 2; 1994, ch. 496, § 1, effective July 15, 1994; 2005, ch. 123, § 30, effective June 20, 2005; 2010, ch. 24, § 914, effective July 15, 2010; 2017 ch. 94, § 2, effective June 29, 2017; 2019 ch. 90, § 27, effective June 27, 2019; 2021 ch. 24, § 2, effective March 15, 2021.

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.2-030. Commissioner’s oath — Bond.

  1. Within thirty (30) days from the time of notice of his or her appointment and before entering upon his or her duties, the commissioner shall take the oath of office as required by KRS 62.010 .
  2. Within the same period the commissioner shall execute and deliver a surety bond, in favor of the Commonwealth of Kentucky, in the penal sum fixed by the Governor, but not less than fifty thousand dollars ($50,000) as required by KRS 62.160 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 3; 2010, ch. 24, § 915, effective July 15, 2010.

304.2-040. Official seal.

  1. The Department of Insurance shall have an official seal, in the form and design as so in use and on file in the office of the Secretary of State immediately prior to June 18, 1970.
  2. Every certificate or license issued by the commissioner shall bear the seal of the department.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 4; 2010, ch. 24, § 916, effective July 15, 2010.

304.2-050. Documents under seal.

Every certificate, assignment or conveyance executed by the commissioner, relating to the business of insurance or an insurer, in pursuance of authority conferred by law, and sealed with the seal, shall be received as evidence, and may be recorded in the same manner and with the same effect as a deed regularly acknowledged or proved before an officer authorized by law to take the proof or acknowledgment of deeds.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 5; 2010, ch. 24, § 917, effective July 15, 2010.

304.2-060. Appointment of deputies.

The commissioner may appoint deputies with the prior written approval of the Governor as provided in KRS 12.050 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 6; 2010, ch. 24, § 918, effective July 15, 2010.

304.2-063. Ombudsman in Division of Consumer Protection.

There is created within the Division of Consumer Protection the position of ombudsman.

History. Enact. Acts 1998, ch. 496, § 43, effective April 10, 1998; 2010, ch. 24, § 919, effective July 15, 2010; 2017 ch. 94, § 3, effective June 29, 2017.

304.2-065. Early warning analyst.

  1. There is created within the Department of Insurance the position of early warning analyst.
  2. The commissioner shall appoint a qualified person to serve as early warning analyst.
  3. The early warning analyst shall detect domiciled companies and companies doing a significant amount of business in the Commonwealth that are in a hazardous or potentially hazardous financial condition.
  4. The early warning analyst shall be part of the Financial Standards and Examination Division.
  5. The early warning analyst shall:
    1. Take advantage of the information available through the Insurance Regulatory Information System and use the information to monitor insurers;
    2. Seek information from other states’ detection programs;
    3. Work with other Department of Insurance employees representing key regulatory areas of the department;
    4. Coordinate and develop the use of an indicator list to determine if an insurer is in a hazardous condition. The indicator list shall include but is not limited to the following indicators:
      1. An insurer fails to file a timely financial statement as established in KRS Chapter 304;
      2. An insurer files financial information which is false or misleading;
      3. An insurer overstates its surplus by twenty-five percent (25%) or more;
      4. An insurer fails to grant authorization to amend its financial statement when requested;
      5. An insurer’s financial ratios are outside of the usual range established by the National Association of Insurance Commissioners in the Insurance Regulatory Information System;
      6. A projection by the department of an insurer’s current financial condition indicates that the sum of its paid-in capital, paid-in surplus, and contributed surplus will be reduced within the next twelve (12) months;
      7. An insurer’s aggregate net retained risk, direct or assumed, under any one (1) insurance policy or certificate of insurance under a group policy is more than ten percent (10%) of the insurer’s surplus, except where otherwise permitted by law;
      8. An insurer’s reserves for losses and loss adjustment expenses are discounted more than ten percent (10%) of the surplus;
      9. An affiliate or subsidiary of an insurer is unable to pay its obligations as the obligations become due and payable;
      10. A life, accident, and health insurer has premium writings that result in the surplus being less than five percent (5%) of the aggregate general account reserves for the life insurance in force plus twenty-five percent (25%) of the new annualized accident and health premium writing;
      11. An insurer has reinsurance reserve credits, recoverable or receivable, that are disputed by the reinsurer, or are due and payable and remain unpaid, and the reinsurance credits, recoverables, and receivables are more than ten percent (10%) of an insurer’s surplus;
      12. An insurer consistently issues subordinate premium or surplus debentures to finance its operations;
      13. An insurer fails to adequately maintain books and records in a manner that permits examiners to determine the financial condition of the insurer;
      14. An insurer has reinsurance agreements affecting twenty percent (20%) or more of the insurer’s gross written premiums, direct or assumed, and the assuming insurers are not licensed to do insurance business in the Commonwealth of Kentucky;
      15. An insurer’s management does not have the experience, competence, or trustworthiness to operate the insurer in a safe and sound manner;
      16. An insurer’s management engages in unlawful transactions;
      17. An insurer fails to have an appraisal made on real estate upon which the insurer has made a mortgage loan;
      18. An insurer fails to comply with the terms of an agreement with an affiliate;
      19. An insurer has a pattern of refusing to settle valid claims within a reasonable time after due proof of the loss has been received;
      20. An insurer fails to follow a policy on rating and underwriting standards appropriate to the risk;
      21. An insurer violates KRS Chapter 304;
      22. A final administrative or judicial order, initiated by an insurance regulatory agency of another state, is issued against an insurer; and
      23. An insurer is in any condition that the commissioner finds is a hazard to policyholders, creditors, or the general public;
    5. Recommend regulatory action and provide status reports to the commissioner; and
    6. Appear before the Interim Joint Committee on Banking and Insurance or the Standing Committees on Banking and Insurance annually to report on the status of domestic insurance companies and insurance companies doing a substantial amount of business in the Commonwealth of Kentucky.

History. Enact. Acts 1994, ch. 496, § 4, effective July 15, 1994; 1998, ch. 483, § 2, effective July 15, 1998; 2004, ch. 24, § 1, effective July 13, 2004; 2010, ch. 24, § 920, effective July 15, 2010.

304.2-070. Independent technical, professional services.

  1. The commissioner may from time to time contract for and procure, on a fee or independent contract basis, such additional actuarial, examination, rating, and other technical and professional services as he or she may require for the discharge of his or her duties, subject to any other applicable laws of this state.
  2. None of the individuals rendering such services shall be in the classified services of the state.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 7; 2010, ch. 24, § 921, effective July 15, 2010.

304.2-080. Prohibited interest, rewards.

  1. The commissioner or any deputy, examiner, actuary, assistant or employee of the department, shall not be connected with the management of, or be financially interested, directly or indirectly, in any insurer, insurance agency or broker, or insurance transaction except as policyholder or claimant under a policy; except, that as to matters wherein a conflict of interest does not exist on the part of any such individual, the commissioner may employ or retain from time to time insurance actuaries, examiners, accountants, attorneys, or other technicians who are independently practicing their profession even though from time to time similarly employed or retained by insurers or others.
  2. No person shall directly or indirectly give or pay to the commissioner or any deputy, examiner, actuary, assistant, employee or technician retained by the department; and the commissioner, or any deputy, examiner, actuary, assistant, employee or technician retained by the department, shall not directly or indirectly receive or accept any fee, compensation, loan, gift or other thing of value in addition to the compensation and expense allowance provided by law, or by contract with the commissioner, for any service rendered or to be rendered, as such commissioner, deputy, examiner, actuary, assistant, employee or technician, or in connection therewith.
  3. Subsection (1) of this section shall not be deemed to prohibit receipt by any such person of commissions or retirement benefits to which entitled by reason of services performed prior to becoming commissioner or prior to employment by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 8; 2004, ch. 24, § 2, effective July 13, 2004; 2010, ch. 24, § 922, effective July 15, 2010.

304.2-090. Delegation of powers.

  1. The commissioner may delegate to any deputy, assistant, counsel, actuary, examiner or employee of the department, the exercise or discharge in the commissioner’s name of any power, duty or function, whether ministerial, discretionary or of whatever character, vested in or imposed upon the commissioner under this code.
  2. The official act of any such person so acting in the commissioner’s name and by his or her authority shall be deemed to be an official act of the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 9; 2010, ch. 24, § 923, effective July 15, 2010.

304.2-100. General powers and duties of commissioner.

  1. The commissioner shall personally supervise the operations of the department.
  2. The commissioner shall examine and inquire into violations of this code, shall enforce the provisions of this code with impartiality and shall execute the duties imposed upon him or her by this code.
  3. The commissioner shall have the powers and authority expressly conferred upon him or her by or reasonably implied from the provisions of this code.
  4. The commissioner may conduct such examinations and investigations of insurance matters, in addition to examinations and investigations expressly authorized, as the commissioner may deem proper upon reasonable and probable cause to determine whether any person has violated any provisions of this code or to secure information useful in the lawful administration of any such provision. The cost of such additional examinations and investigations shall be borne by the state.
  5. The commissioner may establish and maintain such branch offices in this state as may be reasonably required for the efficient administration of this code.
  6. The commissioner shall have such additional powers and duties as may be provided by other laws of this state.
  7. The commissioner shall assist the Office of Health Data and Analytics in carrying out Subtitle 17B of this chapter and KRS 194A.099 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 10; 2005, ch. 123, § 31, effective June 20, 2005; 2010, ch. 24, § 924, effective July 15, 2010; 2019 ch. 90, § 28, effective June 27, 2019.

NOTES TO DECISIONS

1.Authority.

The director was a creature of statute possessing no authority except that conferred by statute; he could be controlled by injunction and could not revoke license of foreign company unless such company had violated statutes. Mutual Life Ins. Co. v. Prewitt, 127 Ky. 399 , 105 S.W. 463, 31 Ky. L. Rptr. 1319 , 32 Ky. L. Rptr. 298 , 32 Ky. L. Rptr. 537 , 1907 Ky. LEXIS 137 (Ky. Ct. App. 1907) (decided under prior law).

Insurance commissioner was a ministerial officer, with the powers granted by statute, and was subject to restraint by the courts. Allin v. American Indem. Co., 246 Ky. 396 , 55 S.W.2d 44, 1932 Ky. LEXIS 773 ( Ky. 1932 ) (decided under prior law).

The director of the division of insurance had only such authority as was delegated to him by the legislature through the statutes under which he acted. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

The commissioner has no authority to monitor disputes between insurers. Thus the commissioner had no duty to enforce an agreement entered into between two (2) insurers incident to an application by one (1) of them for a certificate of authority. Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

2.Examination of Records.

Insurance commissioner could examine records of any insurance company operating in the state whenever he deemed it advisable. Bell v. Louisville Bd. of Fire Underwriters, 146 Ky. 841 , 143 S.W. 388, 1912 Ky. LEXIS 154 ( Ky. 1912 ) (decided under prior law).

Opinions of Attorney General.

This section exempts self-insured groups from the code only as long as they meet the required conditions; should they fail to meet one (1) of the conditions, they would no longer enjoy the exemption and would be acting as an unlicensed insurer and at that point, would clearly fall under the general regulatory authority of the department of insurance. OAG 92-124 .

This section gives the commissioner ample authority to require self-insured groups to supply information establishing the adequacy of their trust funds. If they are not maintaining an adequate trust fund, then they are in violation of the insurance code, and the commissioner is authorized to investigate as he deems proper to determine whether a violation has occurred. A sufficient examination would at the least require information regarding the soundness of the trust funds maintained by the groups; therefore the commissioner may by regulation require any entity certified under KRS 304.1-120 (6) to provide documentation to the department regarding the adequacy of its trust fund. OAG 92-124 .

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.2-105. Commissioner’s authority to extend in-state insurance activity to match that of federally regulated financial institutions.

Notwithstanding any other provision of law, to the extent authorized by the commissioner by administrative regulation, a licensed agent, producer, broker, or insurer has the power to engage in any insurance activity that financial institutions chartered by or otherwise subject to the jurisdiction of the federal government are authorized to engage in according to federal law or regulation or by a court of competent jurisdiction.

History. Enact. Acts 2000, ch. 254, § 1, effective July 14, 2000; 2010, ch. 24, § 925, effective July 15, 2010.

304.2-110. Rules and regulations.

  1. The commissioner may make reasonable rules and regulations necessary for or as an aid to the effectuation of any provision of this code. No such rule or regulation shall extend, modify, or conflict with any law of this state or the reasonable implications thereof.
  2. No penalty shall apply to any act done or omitted in good faith in conformity with any such rule or regulation, notwithstanding that such rule or regulation may, after such act or omission, be amended or rescinded or determined by judicial or other authority to be invalid for any reason.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 11; 1982, ch. 320, § 3, effective July 15, 1982; 2010, ch. 24, § 926, effective July 15, 2010.

NOTES TO DECISIONS

1.Promulgation of Rules.

The director of the division of insurance had no power to promulgate rules denying a resident insurance agent’s license to an employee of a finance company or building and loan association, or denying an agent’s license to a corporation a majority of whose stock was owned by nonresidents. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Cooper, Uninsured Motorist Coverage — Charting the Kentucky Course, 62 Ky. L.J. 467 (1973-74).

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.2-120. Orders and notices in general — Service.

  1. In general, orders and notices of the commissioner shall be issued in accordance with this chapter. Notices, recommended orders, and final orders issued as a result of an administrative hearing shall be issued in accordance with KRS Chapter 13B.
  2. Orders and notices of the commissioner shall be effective only when in writing signed by the commissioner or by the commissioner’s authority.
  3. Every order of the commissioner shall state its effective date and shall concisely state:
    1. Its intent or purpose;
    2. The grounds on which it is based;
    3. The provisions of this code under which action is taken or proposed to be taken; and
    4. All other matters required by law.
  4. All persons holding licenses or certificates of authority from the commissioner shall maintain current residence, business, home office, and administrative addresses, as applicable, on file with the commissioner. Licensees shall inform the commissioner in writing in a format acceptable to the commissioner of any change in addresses or legal name within thirty (30) days of the change. As a condition to holding a license or certificate of authority from the commissioner, persons holding licenses or certificate of authority are deemed to have consented to service of notices and orders of the commissioner at their addresses on file with the commissioner and any notice or order of the commissioner mailed or delivered to the address on file with the commissioner constitutes valid service of notice or order.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 12; 1986, ch. 437, § 3, effective July 15, 1986; 1996, ch. 318, § 226, effective July 15, 1996; 2000, ch. 393, § 46, effective July 14, 2000; 2010, ch. 24, § 927, effective July 15, 2010.

304.2-130. Enforcement.

  1. The commissioner may invoke the aid of the courts through injunction or other proper process, mandatory or otherwise, to enjoin any existing or threatened violation of any provision of this code, or to enforce any proper order made by him or her or action taken by him or her.
  2. If the commissioner has reason to believe that any person has violated any provision of this code, or other law applicable to insurance operations, for which criminal prosecution is provided and in his or her opinion would be in order, the commissioner shall give the information relative thereto to the appropriate Commonwealth attorney or to the Attorney General. The Commonwealth attorney or Attorney General shall promptly institute such action or proceedings against such person as in his or her opinion the information may require or justify.
  3. Whenever the commissioner may deem it necessary, he or she may employ counsel, or call upon the Attorney General of this state for legal counsel and such assistance as may be necessary.
  4. The Attorney General upon request of the commissioner is authorized to proceed in the courts of any other state or in any federal court or agency to enforce an order or decision in any court proceeding or in any administrative proceeding before the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 13; 2010, ch. 24, § 928, effective July 15, 2010.

NOTES TO DECISIONS

1.Authority to Enforce.

Director had exclusive jurisdiction over insurance companies, and this excluded common-law right of stockholder to sue for mismanagement. Breckinridge v. Kentucky Cent. Life & Acci. Ins. Co., 206 Ky. 244 , 267 S.W. 178, 1924 Ky. LEXIS 338 ( Ky. 1924 ) (decided under prior law).

Three policyholders could not maintain action against insurance company, without permission from insurance commissioner. Woodson v. American Life & Acci. Ins. Co., 254 Ky. 224 , 71 S.W.2d 447, 1934 Ky. LEXIS 63 ( Ky. 1934 ) (decided under prior law).

The director of the division of insurance had only such authority as was delegated to him by the legislature through the statutes under which he acted. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

Remedies expressly vested in the commissioner by the insurance laws were exclusive and could not be directly enforced by policyholders. Kentucky Dep't Store, Inc. v. Fidelity-Phenix Fire Ins. Co., 351 S.W.2d 508, 1961 Ky. LEXIS 171 ( Ky. 1961 ) (decided under prior law).

2.Injunction.

Insurance commissioner could enjoin further operation of insurance company suspected of illegal acts. Grimes v. Central Life Ins. Co., 172 Ky. 18 , 188 S.W. 901, 1916 Ky. LEXIS 150 ( Ky. 1916 ) (decided under prior law).

Insurance commissioner could apply to Franklin Circuit Court or Circuit Court of any county where offense was committed, to restrain insurance company from doing business after an illegal act was done. Grimes v. Central Life Ins. Co., 172 Ky. 18 , 188 S.W. 901, 1916 Ky. LEXIS 150 ( Ky. 1916 ) (decided under prior law). See Breckinridge v. Kentucky Cent. Life & Acci. Ins. Co., 206 Ky. 244 , 267 S.W. 178, 1924 Ky. LEXIS 338 ( Ky. 1924 ) (decided under prior law).

304.2-140. Penalties for violations.

Any person who willfully violates any rule, regulation, subpoena, or order of the commissioner or any provision of this code shall be subject to suspension or revocation of certificate of authority or license, or administrative fine or both.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 14; 1982, ch. 320, § 4, effective July 15, 1982; 1994, ch. 93, § 2, effective July 15, 1994; 2010, ch. 24, § 929, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.2-150. Records — Inspection — Destruction — Subject to Open Records Act.

  1. The commissioner shall carefully preserve in the department and in permanent form, a correct account of all his or her transactions and of all fees and moneys received by him or her by virtue of his or her office, together with all financial statements, examination reports, correspondence, filings, and documents duly received by the department. The commissioner shall hand the same over to his or her successor in office.
  2. The commissioner shall keep a suitable record of all insurer certificates of authority and of all licenses issued under this code, together with all applicable suspensions and revocations and of the causes thereof.
  3. Unless otherwise provided by law, records of the department shall be open to the extent provided by the Kentucky Open Records Act, KRS 61.872 to 61.884 :
    1. The following records shall be open:
      1. Rate and form filings and information filed in support thereof;
      2. Other records as provided by law; and
      3. All information filed by the department with the National Association of Insurance Commissioners, which that association makes available;
    2. The following records shall be closed:
      1. All information received in confidence from insurance supervisory officials of other states or countries, or the National Association of Insurance Commissioners, including, but not limited to, information from the insurance regulatory information system. However, records described in this paragraph may be used by the commissioner in enforcement prosecutions and proceedings for disciplinary action, and may be disclosed to other law enforcement authorities; and
      2. Other records as provided by law; and
    3. When inspection of department records is denied, any person challenging the denial shall follow the procedures set forth in the Kentucky Open Records Act, KRS 61.872 to 61.884 .
  4. After five (5) years, the commissioner may destroy unneeded or obsolete records and filings in the department.
  5. The department shall not charge a fee inconsistent with fees charged by other state agencies for copies of records requested by the public pursuant to this section.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 15; 1986, ch. 437, § 4, effective July 15, 1986; 1994, ch. 93, § 1, effective July 15, 1994; 1994, ch. 496, § 2, effective July 15, 1994; 2000, ch. 380, § 29, effective July 14, 2000; 2010, ch. 24, § 930, effective July 15, 2010.

Opinions of Attorney General.

The confidentiality of records, correspondence, and reports of investigation pertaining to actual or claimed violations of the Insurance Code, prosecution, or disciplinary action is not absolute, but limited to that period of time during which the matter involving such documents is being investigated, prosecuted or adjudicated administratively; once the matter has been concluded relative to the agent or company involved, such records are subject to public inspection unless exempted by some other specific provision of the Insurance Code or the Open Records Act. OAG 86-52 .

Operating in tandem, subsection (3) of this section and KRS 304.13-081 (1) leave little doubt that the Department of Insurance, whatever its past practices were, is obligated to disclose the 1996 rate filings requested. OAG 96-ORD-155.

Rate filings are not excluded from the mandatory disclosure provisions of the Open Records Act by operation of KRS 61.878(1)(i), relating to preliminary drafts, notes, and correspondence with private individuals. Although these filings are predecisional, until approved or disapproved by the Department of Insurance, and thus might otherwise be treated as exempt per KRS 61.878(1)(i), subsection (3)(a)(1) of this section categorically states that rate and form filings and information filed in support thereof shall be open. Whatever the merits of its arguments under KRS 61.872 to 61.884 , the Department is bound by the mandatory disclosure provisions of its own statutes. OAG 96-ORD-155.

Research References and Practice Aids

Kentucky Bench & Bar.

McClelland, A Never-ending struggle between competing policies: The Kentucky Open Records Act, Vol. 61, No. 4, Fall 1997, Ky. Bench & Bar 25.

304.2-155. Insurance Consumer’s Advisory Council. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1988, ch. 225, § 20, effective July 15, 1988) was repealed by Acts 1994, ch. 93, § 22, effective July 15, 1994.

304.2-160. Complaints.

Each written and signed complaint received by the Department of Insurance shall be recorded by the department, including the subsequent disposition thereof, and maintained for a period of not less than five (5) years. The records of such complaints shall be indexed whenever applicable both by the name of the insurer and by the name of the licensee, including agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, specialty credit producer or managing employee, life settlement broker or provider, or consultant involved. The commissioner shall consider such complaints before issuing or renewing any certificate of authority or license.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 16; 2002, ch. 273, § 1, effective July 15, 2002; 2008, ch. 32, § 11, effective July 15, 2008; 2010, ch. 24, § 931, effective July 15, 2010.

304.2-165. Complaints regarding insurer — Other authority of commissioner.

  1. The commissioner shall review, and investigate where applicable, all written complaints involving entities or individuals engaged in the business of insurance in Kentucky.
  2. The commissioner shall send a copy of the complaint to the entity or individual and the entity or individual shall send a written or electronic message response to the commissioner within fifteen (15) calendar days from the date of the commissioner’s letter.
  3. Upon review of a complaint, the commissioner shall make a finding to the entity or individual and the complainant.
  4. This section shall not limit the power of the commissioner to exercise any other authority under this code as to an insurance dispute.

History. Enact. Acts 1980, ch. 374, § 1, effective July 15, 1980; 1986, ch. 437, § 5, effective July 15, 1986; 2000, ch. 492, § 2, effective July 14, 2000; 2010, ch. 24, § 932, effective July 15, 2010.

NOTES TO DECISIONS

1.Private Cause of Action.

Insureds’ private cause of action for civil damages for violation of KRS 304.12-190 via KRS 446.070 was neither preempted nor precluded by KRS 304.2-165 . The insureds’ failure to lodge a written complaint with the commissioner concerning the alleged unlawfully charged local premium taxes did not otherwise bar the action for failure to exhaust administrative remedies. Kendrick v. Std. Fire Ins. Co., 2007 U.S. Dist. LEXIS 28461 (E.D. Ky. Mar. 31, 2007).

304.2-170. Official documents, reproductions and certified copies — Use as evidence.

  1. Upon the request of any person and payment of the applicable fee, the commissioner shall furnish a certified copy of any record or document in the department which is then subject to public inspection, as provided in subsection (3) of KRS 304.2-150 .
  2. Reproductions of records or documents on file in the department, when duly certified by the commissioner, shall be received in evidence in all proceedings and courts equally and in like manner as if they were the originals, and shall have the same effect and force as such originals, as in other cases provided by law or rule of court.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 17; 2010, ch. 24, § 933, effective July 15, 2010.

304.2-180. Commissioner’s annual report. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 2, § 18) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.

304.2-190. Publications — Sale.

  1. The commissioner may have the directory of authorized insurers, of licensed insurance representatives, license examination material, insurance laws and related laws and regulations under his or her administration published in pamphlet form from time to time, and may fix a price for each copy not to exceed one hundred twenty-five percent (125%) of cost.
  2. The commissioner shall account for and deposit all moneys so received in the manner provided under KRS 304.4-020 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 19; 1980, ch. 211, § 1, effective July 15, 1980; 1982, ch. 320, § 5, effective July 15, 1982; 2010, ch. 24, § 934, effective July 15, 2010.

304.2-195. Interstate compacts for issuing certificates of authority.

  1. The commissioner may enter into interstate compacts for issuing certificates of authority to insurers if the commissioner determines that:
    1. Each state participating in the compact has requirements for issuing certificates of authority that provide protections substantially similar to or greater than the requirements of this subtitle; or
    2. The interstate compact contains requirements for issuing certificates of authority that provide protections substantially similar to or greater than the requirements of this subtitle.
  2. In lieu of the documents required in KRS 304.3-150 to be filed with an application for certificate of authority, the commissioner may accept documentation in accordance with the terms of the interstate compact.
  3. The commissioner may issue certificates of authority to insurers in accordance with the terms of the interstate compact.

History. Enact. Acts 2000, ch. 254, § 2, effective July 14, 2000; 2004, ch. 24, § 46, effective July 13, 2004; 2010, ch. 24, § 935, effective July 15, 2010.

304.2-200. Interstate cooperation.

  1. The commissioner may furnish on request of the insurance supervisory official of any state, province or country any information which it is the commissioner’s duty by law to ascertain respecting authorized insurers.
  2. The commissioner may be a member of the National Association of Insurance Commissioners or any successor organization, and may participate in and support other cooperative activities of public officers having supervision of the business of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 20; 2010, ch. 24, § 936, effective July 15, 2010.

304.2-205. Annual statement convention blank — Immunity from prosecution.

  1. The provisions of this section apply to all domestic, foreign, and alien insurers fraternal benefit societies, health maintenance organizations, and nonprofit hospital, medical-surgical, dental, and health service corporations authorized to transact business pursuant to this chapter.
    1. Each domestic, foreign, and alien insurer and fraternal benefit society, health maintenance organization, and nonprofit hospital, medical-surgical, dental, and health service corporation authorized to transact business pursuant to this chapter shall annually on or before March 1 of each year file with the National Association of Insurance Commissioners a copy of its annual statement convention blank, along with additional filings as prescribed by the commissioner, for the preceding year. The information filed with the National Association of Insurance Commissioners shall be in the same format and scope as that required by the commissioner and shall include the signed jurat page and the life and health actuarial certification. Any amendments or additions to the annual statement filing subsequently filed with the commissioner shall also be filed with the National Association of Insurance Commissioners; (2) (a) Each domestic, foreign, and alien insurer and fraternal benefit society, health maintenance organization, and nonprofit hospital, medical-surgical, dental, and health service corporation authorized to transact business pursuant to this chapter shall annually on or before March 1 of each year file with the National Association of Insurance Commissioners a copy of its annual statement convention blank, along with additional filings as prescribed by the commissioner, for the preceding year. The information filed with the National Association of Insurance Commissioners shall be in the same format and scope as that required by the commissioner and shall include the signed jurat page and the life and health actuarial certification. Any amendments or additions to the annual statement filing subsequently filed with the commissioner shall also be filed with the National Association of Insurance Commissioners;
    2. Foreign insurers, health maintenance organizations, and fraternal benefit societies that are domiciled in states which have laws substantially similar to paragraph (a) of this subsection shall be deemed in compliance with this section.
    3. Nothing contained in this section shall be deemed to require anyone filing documents with the National Association of Insurance Commissioners to pay any filing fee for a filing.
  2. Members of the National Association of Insurance Commissioners, their duly authorized committees, subcommittees, and task forces, their delegates, National Association of Insurance Commissioners employees, and all others charged with the responsibility of collecting, reviewing, analyzing, or disseminating the information developed from the filing of the annual statement convention blanks shall not be subject to civil liability for defamation or any other cause of action by virtue of their collection, review, analysis, or dissemination of the data and information collected from the filings required by this section while acting in good faith.

History. Enact. Acts 1986, ch. 263, § 1, effective July 15, 1986; 1998, ch. 483, § 3, effective July 15, 1998; 2010, ch. 24, § 937, effective July 15, 2010.

304.2-210. Examination of insurers.

  1. As used in KRS 304.2-210 to 304.2-300 , unless the context requires otherwise, “examination workpaper” means a written or recorded document, note, memorandum, critique, comment, recommendation, or other information copied, established, created, or retained by the commissioner or his designee for the purpose of conducting an examination or drafting an examination report.
  2. For the purpose of determining financial condition, ability to fulfill and manner of fulfillment of its obligations, the nature of its operations, and compliance with law, the commissioner shall examine the affairs, transactions, accounts, records, and assets of each authorized insurer as often as reasonably necessary. He shall so examine each domestic insurer not less frequently than every five (5) years. Examination of a reciprocal insurer may include examination of its attorney-in-fact as to its transactions relating to the insurer. Examination of an alien insurer may be limited to its insurance transactions and affairs in the United States, except as the commissioner otherwise requires.
  3. In scheduling and determining the nature, scope, and frequency of the examinations, the commissioner shall consider the results of financial statement analyses and ratios, changes in management or ownership, actuarial opinions, reports of independent certified public accountants, and other criteria as set forth in the Examiner’s Handbook prescribed by the commissioner.
  4. For purposes of completing an examination of an insurer, the commissioner may examine or investigate any person or the business of any person, insofar as the examination or investigation is, in the sole discretion of the commissioner, necessary and material to the examination of the insurer.
  5. The commissioner shall in like manner examine each insurer applying for an initial certificate of authority to transact insurance in this state.
  6. In lieu of making his own examination, the commissioner may, in his discretion, accept a full report of the most recently completed examination of a foreign, or alien, insurer, certified to by the insurance supervisory official of another state. Reports shall only be accepted if the examination is performed under the supervision of an accredited insurance department or with the participation of one (1) or more examiners who are employed by an accredited state insurance department and who, after a review of the examination work papers and report, state under oath that the examination was performed in a manner consistent with the standards and procedures required by their insurance department.
  7. As far as practical, the examination of a foreign or alien insurer shall be made in cooperation with the insurance supervisory officers of other states in which the insurer transacts business, and for the purpose thereof, the commissioner may participate in joint examinations of insurers or be represented in an examination by an examiner of another state.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 21; 1974, ch. 308, § 51; 1994, ch. 496, § 3, effective July 15, 1994; 1998, ch. 483, § 4, effective July 15, 1998; 2008, ch. 152, § 1, effective July 15, 2008; 2010, ch. 24, § 938, effective July 15, 2010; 2010, ch. 25, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). A reference to the “executive director” of insurance in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 25, sec. 1, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 25, which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

1.Right to Examine.

The insurance commissioner could examine the affairs of any insurance company operating within the state, whenever he deemed it prudent to do so. Bell v. Louisville Bd. of Fire Underwriters, 146 Ky. 841 , 143 S.W. 388, 1912 Ky. LEXIS 154 ( Ky. 1912 ) (decided under prior law).

Statute granting insurance commissioner duty to examine companies was not exclusive of common-law rights of stockholders and other parties in interest. Grimes v. Central Life Ins. Co., 172 Ky. 18 , 188 S.W. 901, 1916 Ky. LEXIS 150 ( Ky. 1916 ) (decided under prior law).

304.2-220. Examination of holding companies, subsidiaries, agents, promoters and others.

For the purpose of ascertaining compliance with law, or relationships and transactions between any person and any insurer or proposed insurer, the commissioner may as often as reasonably necessary examine the accounts, records, documents, and transactions pertaining to or affecting the insurance affairs or proposed insurance affairs and transactions of:

  1. Any insurance holding company; or person holding the shares of voting stock or policyholder proxies of an insurer as voting trustee or otherwise, for the purpose of controlling the management thereof;
  2. Any insurance agent, surplus lines broker, adjuster, consultant, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, specialty credit producer or managing employee, or any person holding himself or herself out as any of the foregoing;
  3. Any person having a contract under which he or she enjoys by terms or in fact the exclusive or dominant right to manage or control the insurer, as voting trustee, or otherwise; and
  4. Any person in this state engaged in, or proposing to be engaged in this state in, or holding himself or herself out in this state as so engaging or proposing, or in this state assisting in the promotion, formation or financing of an insurer or insurance holding corporation, or corporation or other group to finance an insurer or the production of its business.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 22; 2002, ch. 273, § 2, effective July 15, 2002; 2010, ch. 24, § 939, effective July 15, 2010.

304.2-230. Conduct of examination — Immunity for examiners — Access to records — Corrections — Penalty.

  1. Whenever the commissioner determines to examine the affairs of any person, he shall designate one or more examiners and instruct them as to the scope of the examination. The examiner shall, upon demand, exhibit his official credentials to the person under examination. In conducting the examination, the examiner shall observe those guidelines and procedures set forth in the Examiners’ Handbook adopted by the National Association of Insurance Commissioners. The commissioner may also employ other guidelines or procedures as the commissioner deems appropriate.
    1. An examiner may not be appointed by the commissioner if the examiner, either directly or indirectly, has a conflict of interest or is affiliated with the management of or owns a pecuniary interest in any person subject to examination. This subsection shall not be construed to automatically preclude an examiner from being: (2) (a) An examiner may not be appointed by the commissioner if the examiner, either directly or indirectly, has a conflict of interest or is affiliated with the management of or owns a pecuniary interest in any person subject to examination. This subsection shall not be construed to automatically preclude an examiner from being:
      1. A policyholder or claimant under an insurance policy;
      2. A grantor of a mortgage or similar instrument on the examiner’s residence to a regulated entity if done under customary terms and in the ordinary course of business;
      3. An investment owner in shares of regulated diversified investment companies; or
      4. A settler or beneficiary of a “blind trust” into which any otherwise impermissible holdings have been placed.
    2. Notwithstanding the requirements of paragraph (a) of this subsection, the commissioner may retain from time to time, on an individual basis, qualified actuaries, certified public accountants, or other similar individuals who are independently practicing their professions even though these persons may from time to time be similarly employed or retained by persons subject to examination.
  2. Any person performing an examination of an insurer on behalf of, and as called by, the commissioner shall have official immunity and shall be immune from suit and liability, both personally and in their official capacities, for any claim for damage to, or loss of property, or personal injury, or other civil liability caused by or resulting from any alleged act, error, or omission of the examiner or any assistant or contractor arising out of, or by reason of, their duties or employment. Nothing in this subsection shall be construed to hold the examiner or any assistant or contractor immune from suit and liability for any damage, loss, injury, or liability caused by the intentional or willful and wanton misconduct of the examiner, any assistant, or contractor.
  3. The commissioner shall conduct such examination in an expeditious, fair and impartial manner.
  4. Upon any such examination the commissioner, or the examiner if specifically so authorized in writing by the commissioner, shall have power to issue subpoenas, administer oaths, and to examine under oath any individual as to any matter relevant to the affairs under examination or relevant to the examination.
  5. Every person being examined, its officers, attorneys, employees, agents and representatives shall make freely available to the commissioner or his examiners the accounts, records, documents, files, information, assets and matters of such person in his possession or control relating to the subject of the examination and shall facilitate the examination.
  6. Neither the commissioner nor any examiner shall remove any record, account, document, file or other property of the person being examined from the offices or place of such person except with the written consent of such person in advance of such removal or pursuant to an order of court duly obtained. This provision shall not be deemed to affect the making and removal of copies or abstracts of any such record, account, document or file.
  7. Any individual who refuses without just cause to be examined under oath or who willfully obstructs or interferes with the examiners in the exercise of their authority pursuant to this section is guilty of a violation of this code.
  8. The commissioner may terminate or suspend an examination in order to pursue other legal or regulatory action pursuant to the insurance laws of this state. Findings of fact and conclusions made pursuant to an examination shall be prima facie evidence in any legal or regulatory action. The commissioner may use and, if appropriate, may make public any final or preliminary examination report, any examiner’s workpapers or other documents, or any other information discovered or developed during the course of the examination in the furtherance of any legal or regulatory action that the commissioner may, in his sole discretion, deem appropriate. Nothing in this subsection shall be binding upon the court in making determinations about relevancy and admissibility in any civil action pertaining to any such documents.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 23; 2008, ch. 152, § 2, effective July 15, 2008; 2010, ch. 24, § 940, effective July 15, 2010.

NOTES TO DECISIONS

1.Wrongful Discharge of Employee.

Where an employee of an insurance company was wrongfully discharged for reporting misconduct of insurance salesmen, the court applied the five-year statute of limitations under KRS 413.120(7) rather than the one-year statute of limitations provided by KRS 413.140(1), since the employee sought to recover damages for mental anguish, as well as damages for loss of past and future earnings. Brown v. Physicians Mut. Ins. Co., 679 S.W.2d 836, 1984 Ky. App. LEXIS 594 (Ky. Ct. App. 1984), disapproved, Grzyb v. Evans, 700 S.W.2d 399, 1985 Ky. LEXIS 279 ( Ky. 1985 ).

Research References and Practice Aids

Northern Kentucky Law Review.

Notes, Nelson Steel Corp. v. McDaniel: DiscriminationAgainst Employees Who Have Filed Workers’ Compensation Claims Against PreviousEmployers, 23 N. Ky. L. Rev. 435 (1996).

304.2-240. Appraisal of asset.

  1. If the commissioner deems it necessary to value any asset involved in such an examination, he or she may make written request of the person being examined to appoint one or more appraisers who by reason of education, experience or special training and disinterest, are competent to appraise the asset. Selection of any such appraiser shall be subject to the written approval of the commissioner. If no such appointment is made within twenty (20) days after the request therefor was delivered to such person, the commissioner may appoint the appraiser or appraisers.
  2. Any such appraisal shall be expeditiously made, and a copy thereof furnished to the commissioner and to the person being examined.
  3. The reasonable expense of the appraisal shall be borne by the person being examined.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 24; 2010, ch. 24, § 941, effective July 15, 2010.

Opinions of Attorney General.

Appraisals conducted on behalf of the Department of Insurance relative to its examination of an insurance company undergoing rehabilitation are public records within the meaning of KRS 61.870(2) because they are prepared, owned, used, in the possession of or retained by a public agency. Although such appraisals are clearly a part of the examination report, and subject to the confidentiality provision found at KRS 304.2-270 , the appraisals, like the comparative financial statements which supplement the Statement of Financial Condition, relate to the insurer’s current financial condition, and must be disclosed. OAG 96-ORD-102.

304.2-250. Examination reports — Contents — Prima facie evidence in certain proceedings — Confidentiality.

  1. Upon completion of an examination, the examiner in charge shall make a true report thereof which shall comprise only facts appearing upon the books, records or other documents of the person examined, or as ascertained from the sworn testimony of its officers or agents or other individuals examined concerning its affairs, and such conclusions and recommendations as may reasonably be warranted from such facts.
  2. The report of examination of an insurer shall be prima facie evidence in any action or proceeding for the receivership, conservation or liquidation of the insurer brought in the name of the state against the insurer, its officers or agents upon the facts stated therein, and whether or not the report has then been filed in the department as provided in KRS 304.2-260 .
  3. Except as provided in KRS 304.2-260 and 304.2-270 , documents, materials, or other information, including examination workpapers, in the possession or control of the commissioner that are created, produced, or obtained by or disclosed to the commissioner or any other person in the course of an examination made under this subtitle, or in the course of an examination made under KRS 304.2-210 to 304.2-300 , or in the course of analysis by the commissioner of the financial condition, or market conduct of an insurer shall be confidential by law and privileged but may be used, received, and shared in accordance with KRS 304.2-210 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 25; 2008, ch. 152, § 3, effective July 15, 2008; 2010, ch. 24, § 942, effective July 15, 2010.

304.2-260. Examination reports — Distribution — Hearing — Order of commissioner — Confidentiality — Public inspection — Regulatory action.

  1. The commissioner shall deliver a copy of the examination report to the person examined, together with a notice affording the person twenty (20) days or additional reasonable period as the commissioner for good cause may allow within which to review the report and recommend changes therein.
  2. If so requested by the person examined, within the period allowed under subsection (1) of this section, or if deemed advisable by the commissioner without a request, the commissioner shall hold a hearing relative to the report and shall not file the report in the department for public inspection until after the hearing and his order thereon, except that the commissioner may furnish a copy of the report to the Governor or Attorney General of the state pending final decision thereon.
  3. If no hearing has been requested or held, the commissioner shall fully consider and review the report, together with any written submissions or rebuttals and any relevant portions of the examiner’s workpapers and enter an order within sixty (60) days of the end of the period allowed under subsection (1) of this section. The order of the commissioner shall:
    1. Adopt the examination report as filed or with modifications or corrections. If the examination report reveals that the person is operating in violation of or has violated any law, administrative regulation, or prior order of the commissioner, the commissioner may order the person to take action to cure the violations and impose penalties as the commissioner considers necessary and appropriate; or
    2. Reject the examination report with directions to the examiners to reopen the examination for purposes of obtaining additional data, documentation, or information, and refiling as provided in KRS 304.2-250 ; or
    3. Call for a hearing for purposes of obtaining additional documentation, data, information, and testimony.
  4. Upon entry of the commissioner’s order, the examination report, with modifications, if any, thereof as the commissioner deems proper, shall be filed in the department for public inspection, except that the commissioner may withhold from public inspection any examination report for so long as he deems the withholding to be necessary for the protection of the person examined against unwarranted injury or to be in the public interest and except that the commissioner shall withhold from public inspection any examination report of a domestic insurer as provided in KRS 304.2-270 .
  5. An examination workpaper shall be deemed confidential information and shall not be available for public inspection, except that the commissioner may in the commissioner’s discretion disclose an examination workpaper, the content of a preliminary examination report, examination results, or any other matter resulting to an examination report to the department of insurance of any other state or country, or to the National Association of Insurance Commissioners, or to law enforcement officials of this or any other state, or to an agency of this state or any other state or the federal government at any time, if the agency or office receiving the report or matters relating to the report agrees in writing to hold the information confidential and in a manner consistent with this section.
  6. The commissioner shall forward to the person examined a copy of the examination report as filed for public inspection, together with the order of the commissioner.
  7. If the report concerns the examination of a domestic insurer, a copy of the report, when filed for public inspection, or if withheld from public inspection in accordance with KRS 304.2-270 or subsection (4) of this section, together with the order of the commissioner, shall be presented by the insurer’s chief executive officer to the insurer’s board of directors or similar governing body at a meeting thereof which shall be held within ninety (90) days next following receipt of the report and order. A copy of the report and order shall also be furnished by the secretary of the insurer, if incorporated, or by the attorney-in-fact if a reciprocal insurer, or Lloyd’s plan insurer, to each member of the insurer’s board of directors or board of governors, if a reciprocal insurer, or Lloyd’s plan insurer, and the certificate of the secretary or attorney-in-fact, which shall be filed promptly with the department, that a copy of the examination report and order, has been so furnished shall be deemed to constitute knowledge of the contents of the report and order by each member.
  8. The report when so filed in the department shall be admissible in evidence in any action or proceeding brought by the commissioner against the person examined, or against its officers, employees, or agents. In any action or proceeding brought by the commissioner, the commissioner or his examiners may, however, at any time testify and offer proper evidence as to information secured or matters discovered during the course of an examination, whether or not a written report of the examination has been either made, furnished, or filed in the department.
  9. If the commissioner determines that regulatory action is appropriate as a result of an examination, he or she may initiate any proceedings or actions provided by law.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 26; 1994, ch. 92, § 1, effective July 15, 1994; 2008, ch. 152, § 4, effective July 15, 2008; 2010, ch. 24, § 943, effective July 15, 2010.

304.2-270. Examination report of domestic insurer — Confidential nature — Limited disclosure.

The report of examination of a domestic insurer, although filed in the department as provided in KRS 304.2-260 , shall nevertheless not be for public inspection except as to those portions of the report showing the insurer’s current financial condition. The examination workpapers shall be deemed confidential information and shall not be available for public inspection, except that the commissioner may in his discretion disclose the content of an examination report, preliminary examination report, examination results, or any other matter relating to an examination report, to the department of insurance of any other state or country, or to law enforcement officials of this or any other state, or to an agency of this or any other state or the federal government at any time, if the agency or office receiving the report or matters relating to the report agrees in writing to hold it confidential and in a manner consistent with this section and KRS 304.2-260 .

History. Enact. Acts 1970, ch. 301, subtitle 2, § 27; 1994, ch. 92, § 2, effective July 15, 1994; 1998, ch. 483, § 5, effective July 15, 1998; 2008, ch. 152, § 5, effective July 15, 2008; 2010, ch. 24, § 944, effective July 15, 2010.

Opinions of Attorney General.

Appraisals conducted on behalf of the Department of Insurance relative to its examination of an insurance company undergoing rehabilitation are public records within the meaning of KRS 61.870(2) because they are prepared, owned, used, in the possession of or retained by a public agency. Although such appraisals are clearly a part of the examination report, and subject to the confidentiality provision found in this section, the appraisals, like the comparative financial statements which supplement the Statement of Financial Condition, relate to the insurer’s current financial condition, and must be disclosed. OAG 96-ORD-102.

Examination reports of insurance company undergoing rehabilitation were public records, within the meaning of KRS 61.870(2), insofar as they were prepared, owned, used, in the possession of or retained by a public agency. Moreover those portions of the examination report showing the insurer’s current financial condition are subject to inspection under the Open Records Act. OAG 94-ORD-102.

304.2-280. Examiners — Qualifications.

For the conduct of or assistance in examinations under this chapter the commissioner shall appoint as examiners only individuals who by reason of education, experience, or special training are competent to perform the duties and fulfill the responsibilities of an insurance examiner. In the selection of examiners the commissioner shall give due consideration to standards and qualifications therefor recommended by the National Association of Insurance Commissioners or any successor organization thereto.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 28; 2010, ch. 24, § 945, effective July 15, 2010.

304.2-290. Examination expense.

  1. The expense of examination shall be borne by the person examined. Such expense shall include only the reasonable and proper lodgings, meals and travel expenses of the commissioner and the commissioner’s examiners and assistants, including expert assistance, reasonable compensation as to such examiners and assistants and incidental expense as necessarily incurred in the examination. As to expense and compensation involved in any such examination the commissioner may give due consideration to scales and limitations recommended by the National Association of Insurance Commissioners and outlined in the examination manual sponsored by that association.
  2. Such person examined shall promptly pay to the commissioner the expenses of the examination upon presentation by the commissioner of a reasonably detailed written statement thereof.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 29; 2010, ch. 24, § 946, effective July 15, 2010.

304.2-300. Examination expense revolving fund.

  1. There is created in the State Treasury the “Examination Expense Revolving fund” for the use of the department. The commissioner shall promptly deposit all funds received under a statute requiring examination expenses to be paid by the party examined and deposited with the State Treasurer to the credit of the fund.
  2. Moneys for travel, per diem, compensation and other necessary and authorized expenses incurred by an examiner or other department representative in the examination of any person required to pay, and making payment of, the expense of examination pursuant to KRS 304.2-290 shall be paid out of the examination expense revolving fund, upon approval of the commissioner.
  3. Moneys for travel and other necessary expenses assessed pursuant to KRS 304.8-190 shall be paid out of the examination expense revolving fund upon approval of the commissioner.
  4. If any amount in the revolving fund remains unexpended at the end of any fiscal year, that amount shall not lapse, but shall remain credited to the account and may be used during the succeeding year or years.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 30; 1974, ch. 210, § 4; 1976, ch. 38, § 1, effective July 1, 1976; 1982, ch. 320, § 6, effective July 15, 1982; 2004, ch. 24, § 3, effective July 13, 2004; 2010, ch. 24, § 947, effective July 15, 2010.

Research References and Practice Aids

2020-2022 Budget Reference.

See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. V, H, 4 at 941.

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. V, I, 2 at 146.

304.2-310. Administrative procedures — Hearings.

  1. The commissioner may hold a hearing, without request by others, for any purpose within the scope of this code.
  2. The commissioner shall hold a hearing:
    1. If required by any other provision of this code; or
    2. Upon written application for a hearing by a person aggrieved by any act, threatened act, or failure of the commissioner to act, or by any report, administrative regulation, or order of the commissioner (other than an order for the holding of a hearing, or a final order entered after a hearing, of which hearing the person had notice). Any application for a hearing shall be filed in the department within sixty (60) days after the person knew or reasonably should have known, of the act, threatened act, failure, report, administrative regulation, or order, unless a different period is provided for by other laws applicable to the particular matter, in which case the other law shall govern.
  3. Any application for a hearing shall briefly state the respects in which the applicant is so aggrieved, together with the grounds to be relied upon as a basis for the relief to be sought at the hearing.
  4. If the commissioner finds that the application is made in good faith, that the applicant would be so aggrieved if his or her grounds are established, the commissioner shall hold the hearing in accordance with KRS Chapter 13B.
  5. Pending the hearing and the issuance of the final order resulting from the hearing, the commissioner shall suspend or postpone the effective date of the previous action.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 31; 1996, ch. 318, § 227, effective July 15, 1996; 2010, ch. 24, § 948, effective July 15, 2010.

NOTES TO DECISIONS

1.Legislative Intent.

There was no legislative intent in Subtitle 36 to grant additional status to an individual insurer to question the issuance of a certificate to another insurer. Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

2.Person Aggrieved.

When speaking in this section of a “person aggrieved,” the Legislature had in mind a person or business entity, whose pecuniary interest will be directly and immediately affected by the commissioner’s action. While the term “pecuniary interest” is broad enough to cover a myriad of specific financial or property interests, a competitor qua competitor simply would not have its pecuniary interest directly and immediately affected by the entry of another into the field of competition, although its long-range pecuniary interests well may suffer. Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

“A person aggrieved” within the meaning of this section was not intended by the Legislature to include a competitor for purposes of challenging the commissioner’s issuance of a certificate of authority. Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.2-320. Notice of hearing.

  1. Notice of hearings shall be given in accordance with the provision of this chapter and KRS Chapter 13B. If the persons to be given notice are not specified in the provision pursuant to which the hearing is held, the commissioner shall give notice to all persons whose pecuniary interest, to the commissioner’s knowledge or belief, are to be directly and immediately affected by the hearing.
  2. If any hearing is to be held for consideration of matters which, under subsection (1) of this section, would otherwise require separate notice to more than thirty (30) persons, in lieu of other notice the commissioner may give notice of the hearing by publication pursuant to KRS Chapter 424; but the commissioner shall mail this notice to all persons who had requested the same in writing in advance and have paid to the commissioner the reasonable amount fixed by him or her to cover the cost thereof. The costs associated with the publication of a notice of hearing shall be borne by the person seeking the hearing.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 32; 1986, ch. 437, § 6, effective July 15, 1986; 1996, ch. 318, § 228, effective July 15, 1996; 2010, ch. 24, § 949, effective July 15, 2010; 2010, ch. 25, § 2, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 25, which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.2-330. Conduct of hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 2, § 33; 1982, ch. 320, § 7, effective July 15, 1982) was repealed by Acts 1996, ch. 318, § 357, effective July 15, 1996.

304.2-340. Witnesses and evidence.

  1. The commissioner or an authorized designee conducting a hearing, examination, or investigation by his or her authority shall have power to subpoena witnesses, compel their attendance, administer oaths, examine any person under oath relative to the subject of the hearing, examination, or investigation, and to compel any person to subscribe to his or her testimony after it has been correctly reduced to writing, and, in connection therewith, to require the production of any books, papers, records, correspondence, or other documents which the commissioner deems relevant to the inquiry.
  2. A subpoena issued pursuant to this section shall have the same force and effect as if issued from a court of record.
  3. A subpoena issued pursuant to this section shall be served in the same manner as if issued from a court of record, except a subpoena may be served upon any person holding a license or a certificate of authority from the commissioner or upon the employee of the person or entity in the same manner as other orders and notices are served, as provided in KRS 304.2-120 .
  4. If any individual or licensee refuses to comply with a subpoena or to testify as to any matter concerning which the individual or licensee may be lawfully interrogated:
    1. The Circuit Court of the county wherein the examination, investigation, or hearing is being conducted or of the county wherein the individual or licensee resides, on the commissioner’s application may, after summary hearing, issue an order requiring the individual or licensee to comply with the subpoena and to testify; and failure to obey an order may be punished by the court as a contempt thereof; and
    2. The commissioner may suspend or revoke the certificate of authority or license of any licensee or impose an administrative fine, or both, for failure of the licensee or the employee of any licensee to comply.
  5. Witness fees and mileage, if claimed, shall be allowed the same as for testimony in a Circuit Court, but no officer, director, agent or employee of an insurer or person being examined or investigated shall be entitled to witness or mileage fees.
  6. Any individual willfully testifying falsely under oath as to any material to any examination, investigation, or hearing shall upon conviction thereof be guilty of perjury.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 34; 1994, ch. 93, § 3, effective July 15, 1994; 2010, ch. 24, § 950, effective July 15, 2010.

NOTES TO DECISIONS

1.Burden of Proof.

The statutory authority of subsection (1) of this section to request evidence does not compel the Department of Insurance to issue subpoenas or take legal action to secure data upon which the movant relies for proof; an insurance company seeking an increased rate has the burden of proof which never shifts. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

304.2-350. Testimony compelled — Immunity from prosecution.

  1. If any person asks to be excused from attending or testifying or from producing any books, papers, records, contracts, documents, or other evidence in connection with any examination, hearing, or investigation being conducted by the commissioner, his or her deputy or examiner, or in any proceeding or action before any court upon a charge of violation of this code, on the ground that the testimony or evidence required of the person may tend to incriminate the person or subject the person to a penalty or forfeiture, and shall notwithstanding be directed to give testimony or produce evidence, the person must, if so directed by the commissioner and the Attorney General, nonetheless comply with the direction; but the person shall not thereafter be prosecuted or subjected to any criminal penalty or forfeiture for or on account of any transaction, matter, or thing concerning which the person may have so testified or produced evidence, and no testimony so given or evidence produced shall be received against the person upon any criminal action, investigation, or proceeding; except, however, that no person so testifying shall be exempt from prosecution or punishment for any perjury committed by the person in giving testimony, and the testimony or evidence so given or produced shall be admissible against the person upon any criminal action, investigation, or proceeding concerning perjury.
  2. Any individual may execute, acknowledge, and file in the department a statement expressly waiving immunity or privilege in respect to any transaction, matter, or thing specified in a statement, and thereupon the testimony of the individual or the evidence in relation to the transaction, matter, or thing may be received or produced before any judge, court, tribunal, grand jury, or otherwise, and if so received or produced the individual shall not be entitled to any immunity or privileges on account of any testimony he or she may so give or evidence so produced.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 35; 1976 (Ex. Sess.), ch. 14, § 269, effective January 2, 1978; 1998, ch. 483, § 6, effective July 15, 1998; 2010, ch. 24, § 951, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Commonwealth v. Brown, 619 S.W.2d 699, 1981 Ky. LEXIS 263 ( Ky. 1981 ), overruled, Murphy v. Commonwealth, 652 S.W.2d 69, 1983 Ky. LEXIS 249 ( Ky. 1983 ), overruled in part, Murphy v. Commonwealth, 652 S.W.2d 69, 1983 Ky. LEXIS 249 ( Ky. 1983 ).

304.2-360. Order on hearing.

  1. In the conduct of hearings under this code and making a final order thereon, the commissioner shall act in a quasijudicial capacity and in accordance with the provisions of this chapter and KRS Chapter 13B.
  2. With respect to hearings held concerning merger, consolidation, bulk reinsurance, conversion, affiliation, or change of control of a domestic insurer as provided in Subtitle 24, or in Subtitle 37 of this chapter, where notice of the hearing was given to all stockholders and policyholders or to all stockholders of an insurer involved, the commissioner is required to give a copy of the order on hearing to the corporation and insurer parties, to intervening parties, to a reasonable number of stockholders or policyholders as representative of the class, and to other parties only upon written request of such parties.
  3. A final order may require that restitution be made to any person aggrieved by a violation of any provisions of this chapter, any statute administered by the commissioner, or any regulation of the commissioner.
  4. An order prepared by the commissioner’s designee and approved in writing by the commissioner shall be considered the commissioner’s order.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 36; 1986, ch. 437, § 7, effective July 15, 1986; 1996, ch. 318, § 229, effective July 15, 1996; 2004, ch. 24, § 4, effective July 13, 2004; 2010, ch. 24, § 952, effective July 15, 2010.

NOTES TO DECISIONS

1.Findings of Fact.

Findings of fact made by the commissioner were conclusive when supported by substantial evidence and his exercise of discretionary judgment stood unless court found it to be arbitrary and unreasonable. Thurman v. Meridian Mut. Ins. Co., 345 S.W.2d 635, 1961 Ky. LEXIS 274 ( Ky. 1961 ) (decided under prior law).

304.2-370. Appeal from the commissioner.

  1. An appeal from the commissioner shall be taken only from a final order on hearing and in accordance with KRS Chapter 13B.
  2. The appeal shall be granted as a matter of right, and shall be taken to the Franklin Circuit Court.

History. Enact. Acts 1970, ch. 301, subtitle 2, § 37; 1996, ch. 318, § 230, effective July 15, 1996; 2010, ch. 24, § 953, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.2-380. Insurance regulatory board established — Members — Terms — Compensation — Duties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1978, ch. 155, § 132, effective June 17, 1978) was repealed by Acts 1980, ch. 187, § 23, effective July 15, 1980.

304.2-390. Insurance administration improvement fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 320, § 50, effective July 15, 1982) was repealed by Acts 1986, ch. 437, § 40, effective July 15, 1986.

304.2-400. Insurance regulatory trust fund — Use.

  1. There is created in the State Treasury a trust fund designated the “Insurance Regulatory Trust Fund” to which shall be credited all payments received under KRS 304.4-010 .
  2. The moneys so received and deposited in the insurance regulatory trust fund shall be appropriated for use only by the department to defray the expenses of the department in discharge of its administrative and regulatory powers and duties as prescribed by law subject to the applicable laws relating to the appropriation of state funds and to the deposit and expenditure of state moneys. The department shall be responsible for the proper expenditure of these moneys as provided by law.

History. Enact. Acts 1986, ch. 437, § 35, effective July 15, 1986; 1988, ch. 225, § 21, effective July 15, 1988; 1998, ch. 213, § 1, effective July 15, 1998; 2010, ch. 24, § 954, effective July 15, 2010.

Research References and Practice Aids

2020-2022 Budget Reference.

See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. V, H, 4 at 941.

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. V, I, 2 at 146.

304.2-410. Investment of insurance regulatory trust fund.

  1. It is the responsibility of the department, which is charged with the administration of the insurance regulatory trust fund, to make such moneys available for investment as fully as is consistent with the cash requirements of the fund and to authorize investment of such moneys by the agency or agencies of the Commonwealth of Kentucky authorized to make investments and reinvestments for and on behalf of any agency of the Commonwealth of Kentucky.
  2. Monthly, and more often as circumstances require, the department shall notify the investing authority of the amount available for investment, and the moneys shall be invested by the investing authority according to the laws relating to state investments. Such notification shall include the name and number of the fund for which the investments are to be made and the life of the investment if the principal sum is to be required for meeting obligations.

History. Enact. Acts 1986, ch. 437, § 36, effective July 15, 1986; 1998, ch. 213, § 2, effective July 15, 1998; 2010, ch. 24, § 955, effective July 15, 2010.

304.2-420. Transfer of funds to insurance regulatory trust fund to cover deficiency.

When there exists in the insurance regulatory trust fund a deficiency which would render such fund insufficient to meet the department’s funding requirements, the secretary of the Finance and Administration Cabinet may order a transfer of moneys from another fund in the State Treasury to the insurance regulatory trust fund in order to meet the deficiency without resorting to the necessity of borrowing money and paying interest thereon. The fund from which any moneys are transferred shall be repaid the amount transferred from it not later than the end of the biennium in which such transfer is made, the date of repayment to be specified in the order of the secretary of the Finance and Administration Cabinet.

History. Enact. Acts 1986, ch. 437, § 37, effective July 15, 1986.

304.2-430. Payment of expenses of department from general fund — Reimbursement.

Nothing in KRS 304.2-400 to 304.2-420 shall prevent continuing the practice of paying any of the direct or indirect expenses incurred by the department, including, but not limited to, those involving salaries, retirement, and Social Security of officers, employees, or representatives of the department, or any other expenses by appropriations from the general fund. However, the general fund shall be reimbursed for any such payments made on or after July 15, 1986, as well as any money transferred to the insurance regulatory trust fund in connection with the initial funding of the insurance regulatory trust fund, and shall be repaid by transfer from the insurance regulatory trust fund to the general fund no later than the end of the next biennium.

History. Enact. Acts 1986, ch. 437, § 38, effective July 15, 1986; 2000, ch. 492, § 1, effective July 14, 2000; 2010, ch. 24, § 956, effective July 15, 2010.

Legislative Research Commission Note.

(7/14/2000). 2000 Ky. Acts ch. 492, sec. 1 states that it is amending this statute. The entire change to the statute proposed in the introduced version of House Bill 709 was eliminated, however, by House Committee Amendment 1, which passed the House of Representatives, but the section amending the statute was mistakenly not deleted from the bill.

304.2-440. Assessment of insurers.

  1. As used in this section, “insurer” means assessment or cooperative insurers, insurers, fraternal benefit societies, nonprofit hospital, medical-surgical, dental, and health service corporations, health maintenance organizations, and prepaid dental plan organizations.
  2. If the commissioner finds that there are insufficient funds for operations of the department, the commissioner may make an assessment on all insurers not to exceed .000235 of net direct written premium from Kentucky as reported in insurers’ annual statements for the immediately preceding calendar year. In making each assessment, the commissioner may establish a minimum assessment. Assessments made pursuant to this section shall be in addition to all other taxes, assessments, and fees.
  3. Overdue payment of any assessments shall bear interest at the tax interest rate as set forth in KRS 131.010(6) from the date due until paid. Any unpaid assessment may be recovered in an action brought thereon in the name of the department in the Franklin Circuit Court or in any other court of appropriate jurisdiction. Such interest penalty is separate from other penalties applicable to violations of KRS Chapter 299 and this chapter and such an action is separate from any other means of collecting an assessment under KRS Chapter 299 or this chapter.
  4. All funds derived from assessments made pursuant to this section shall be deposited in the insurance regulatory trust fund. However, funds derived from assessments made pursuant to this section shall not lapse to the general fund, but shall at all times be available to defray expenses of the department in discharge of its administrative and regulatory powers.

History. Enact. Acts 1988, ch. 225, § 22, effective July 15, 1988; 1998, ch. 213, § 3, effective July 15, 1998; 2010, ch. 24, § 957, effective July 15, 2010.

Research References and Practice Aids

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. V, I, 2 at 146.

SUBTITLE 3. Authorization of Insurers and General Requirements

304.3-010. “Stock” insurer defined.

A “stock” insurer is an incorporated insurer with its capital divided into shares and owned by its shareholders. Any company chartered by special act of the legislature of its state of domicile prior to June 18, 1970, as a company without capital stock but doing business exclusively on the stock plan, and so stated on its policies, and maintaining at all times surpluses as required by this code, shall in the administration of this code be considered as a “stock” insurer.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 1.

304.3-020. “Mutual” insurer defined.

A “mutual” insurer is an incorporated insurer without permanent capital stock, and the governing body of which is elected by its policyholders or those policyholders specified in its charter, or by any other reasonable method.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 2.

304.3-025. “Combined stock and mutual life” insurer defined.

A “combined stock and mutual life” insurer is an incorporated insurer with capital divided into shares owned by its shareholders, but which is controlled by the votes both of its stockholders and of its participating policyholder members to the extent any such rights of membership are granted and specified in the insurer’s policies or its articles of incorporation.

History. Enact. Acts 1984, ch. 343, § 1, effective July 13, 1984.

304.3-030. “Reciprocal” insurer defined.

A “reciprocal” insurer is an unincorporated aggregation of subscribers operating individually and collectively through an attorney-in-fact common to all such persons to provide reciprocal insurance among themselves.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 3.

304.3-040. “Lloyd’s Plan” insurer defined.

A “Lloyd’s Plan” insurer is an unincorporated association of persons or associations of persons, designated as “underwriters” who transact an insurance business as insurers in this state through an attorney-in-fact under the name “Lloyd’s” or under a “Lloyd’s Plan” of operation.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 4; 1994, ch. 93, § 15, effective July 15, 1994.

304.3-050. “Charter” defined.

“Charter” means articles of incorporation, articles of agreement, articles of association, charter granted by legislative act, or other basic constituent document of a corporation, or the power of attorney of the attorney-in-fact of a reciprocal insurer, or underwriter’s agreement and power of attorney of a Lloyd’s plan insurer.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 5.

304.3-060. Exceptions to certificate of authority requirement.

A certificate of authority shall not be required of an insurer with respect to any of the following:

  1. Transactions exempt under Subtitle 11.
  2. Investigation, settlement, or litigation of claims under its policies lawfully written, or liquidation of assets and liabilities of the insurer.
  3. Transactions relative to its investments in this state.
  4. Prosecution or defense of legal actions; but no insurer unlawfully transacting insurance in this state without a certificate of authority shall be permitted to institute or maintain (other than defend) any action at law or in equity in any court of this state, either directly or through an assignee or successor in interest, to enforce any right, claim or demand arising out of such an insurance transaction until such insurer or assignee or successor has obtained a certificate of authority. This provision does not apply to any suit or action by the duly constituted receiver, rehabilitator or liquidator of such an insurer, assignee or successor under laws similar to those contained in Subtitle 33.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 6.

304.3-070. Eligibility for certificate of authority.

  1. To qualify for and hold authority to transact insurance in this state, an insurer must be otherwise in compliance with this code and with its charter powers, and must be an incorporated stock or mutual insurer, or a combined stock and mutual life insurer, or a reciprocal insurer, or Lloyd’s plan insurer, of the same general type as may be formed as a domestic insurer under this code, or an association, including incorporated and individual unincorporated underwriters, meeting the requirements of subsection (3) of this section, except that:
    1. No foreign insurer shall be authorized to transact insurance in this state which does not maintain reserves as required by Subtitle 6 as applicable to the kind or kinds of insurance transacted by such insurer, wherever transacted in the United States; or which transacts business anywhere in the United States on the assessment plan, or stipulated premium plan, or any similar plan;
    2. No insurer shall be authorized to transact a kind of insurance in this state unless duly authorized or qualified to transact such insurance in the state or country of its domicile;
    3. No insurer shall be authorized to transact in this state any kind of insurance which is not within the definition as set forth in Subtitle 5;
    4. No such authority shall be granted or continued as to any insurer while in arrears to the state for fees, licenses, taxes, assessments, fines or penalties accrued on business previously transacted in this state;
    5. A combined stock and mutual life insurer must maintain separate accounting for income, expenses, assets, liabilities and surplus funds allocated between the “mutual” branch and the “stock” branch, in a manner as provided by a regulation to be promulgated by the commissioner. The “mutual” branch shall not invest any moneys in equity securities of the “stock” branch, nor shall it loan any moneys to the “stock” branch. The “stock” branch shall not loan any moneys to the “mutual” branch; and
    6. A life insurer in forming the “stock” branch or the “mutual” branch of a combined stock and mutual life insurer, must possess the capital funds required pursuant to KRS 304.3-120 for the stock branch, and must possess the surplus funds required under KRS 304.24-100 for the mutual branch. The commissioner shall not grant a certificate of authority to any life insurer to conduct its business as a combination stock and mutual life insurer, unless the aforesaid capitalization requirements are fulfilled.
  2. In determining the solvency of or impairment to any foreign or alien insurer which is requesting the issuance or continuance of any certificate of authority to do business in this state, the commissioner may admit as assets only those items which would qualify as admitted assets for a domestic insurer similarly situated.
  3. To qualify for and hold authority to transact insurance in this state, an association, including incorporated and individual unincorporated underwriters, in addition to meeting the requirements of subsection (1) of this section, shall have:
    1. Collective minimum capital and surplus equivalents, net of liabilities, on a several, not joint, basis of at least two hundred fifty million dollars ($250,000,000) and a central fund containing a balance of at least two hundred fifty million dollars ($250,000,000);
    2. The incorporated members of the association:
      1. Shall not be engaged in any business, other than underwriting; and
      2. Shall be subject to the same level of regulation and solvency control by the association’s domiciliary regulator as are the unincorporated members;
    3. An association, including incorporated and individual unincorporated underwriters that meet the requirements of this subsection, shall not be deemed a Lloyd’s plan insurer as defined in KRS 304.3-040 , and shall not be subject to the requirements of Subtitle 28 of this chapter; and
    4. The underwriting members of an association, including incorporated and individual unincorporated underwriters, that qualify for and hold authority to transact insurance in this state pursuant to this section, may also qualify as eligible surplus lines insurers pursuant to KRS 304.10-070 .

History. Enact Acts 1970, ch. 301, subtitle 3, § 7; 1984, ch. 343, § 3, effective July 13, 1984; 2010, ch. 24, § 958, effective July 15, 2010; 2014, ch. 36, § 1, effective July 15, 2014.

304.3-080. General eligibility for certificate of authority — Ownership — Management.

  1. No certificate of authority or license to transact any kind of insurance business in this state shall be issued, renewed or continued in effect to any domestic, foreign, or alien insurance company or other insurance entity which is owned, or financially controlled in whole or in part by any state of the United States, or by a foreign government or by any political subdivision of either, or which is an agency of such state, government or political subdivision, unless such company or entity was so owned, controlled or constituted prior to January 1, 1957, and was authorized to do business in this state on or prior to January 1, 1957.
  2. The commissioner shall not grant or continue authority to transact insurance in this state to any insurer or proposed insurer after a hearing held thereon, if it appears that:
    1. Any director, officer or other individual materially part of the management is found by the commissioner after investigation or upon reliable information to be incompetent, or dishonest, or untrustworthy, or of unfavorable business repute; or
    2. The managers are so lacking in insurance company managerial experience in operations of the kind proposed in this state as to make such operation, currently or prospectively, hazardous to or contrary to the best interests of the insurance-buying or investing public of this state; or
    3. The commissioner has good reason to believe it is affiliated directly or indirectly through ownership, control, management, reinsurance transactions or other business relations with any person or persons of unfavorable business repute; or
    4. Its business operations are or have been marked, to the injury of insurers, stockholders, policyholders, creditors or the public, by illegality, or by manipulation of assets, or of accounts, or of reinsurance, or by bad faith.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 8; 2010, ch. 24, § 959, effective July 15, 2010.

Opinions of Attorney General.

Where a change in ownership of a corporation which was sole shareholder of two (2) life insurance companies authorized to do business in Kentucky would result in the Canadian government having an interest of about seven percent (7%) in the two (2) companies flowing through an eight-link chain of United States and Canadian private corporations, there would be no violation of subsection (1) of this section. OAG 80-549 .

304.3-090. General eligibility for certificate of authority — Prior operation.

No foreign insurer shall be authorized to transact insurance in Kentucky, which has not been issuing its own policies as an authorized insurer for at least three (3) years in its state or country of domicile, unless the insurer is otherwise qualified for a certificate of authority under this code and is:

  1. The wholly owned subsidiary as defined in KRS 304.37-010 of an insurer which is already an authorized insurer in Kentucky; or
  2. The successor in interest through statutory merger or statutory consolidation, or through bulk reinsurance of substantially all of the insurance risks in this state, of an authorized insurer; or
  3. An insurer organized solely for the purpose of insuring against earthquake, flood, nuclear radiation, war or other special hazards to property or liability for which, in the opinion of the commissioner, adequate provision is not made by insurers already authorized in this state.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 9; 1984, ch. 322, § 2, effective July 13, 1984; 2010, ch. 24, § 960, effective July 15, 2010; 2019 ch. 156, § 5, effective June 27, 2019.

NOTES TO DECISIONS

1.Prior Operation.

A foreign insurance company, chartered in Texas to write both ordinary fire insurance and automobile insurance, could be licensed to write automobile insurance in Kentucky. Allin v. American Indem. Co., 246 Ky. 396 , 55 S.W.2d 44, 1932 Ky. LEXIS 773 ( Ky. 1932 ) (decided under prior law).

2.Proof of Operation.

Certificate of insurance commissioner was sufficient to show fire insurance company was authorized to do business in the state. Saylor v. Commonwealth, 149 Ky. 152 , 148 S.W. 6, 1912 Ky. LEXIS 590 ( Ky. 1912 ) (decided under prior law).

3.Co-insurance.

Company executed contract for co-insurance with another company. This contract was to be performed within state, was signed in state, and was presented to insurance commissioner for approval. First company was doing business in state and thus subject to state laws. Lincoln Nat’l Life Ins. Co. v. Means, 264 Ky. 566 , 95 S.W.2d 264, 1936 Ky. LEXIS 376 ( Ky. 1936 ), cert. denied, Lincoln Nat’l L. Ins. Co. v. Means, 299 U.S. 578, 57 S. Ct. 42, 81 L. Ed. 426, 1936 U.S. LEXIS 299 (1936), cert. denied, Lincoln Nat’l L. Ins. Co. v. Means, 299 U.S. 578, 57 S. Ct. 42, 81 L. Ed. 426, 1936 U.S. LEXIS 299 (1936) (decided under prior law).

304.3-100. Name of insurer.

  1. No insurer shall be formed or authorized to transact insurance in this state which has or uses a name which is the same as or deceptively similar to that of another insurer already so authorized, without the written consent of such other insurer.
  2. No life insurer shall be so authorized which has or uses a name deceptively similar to that of another insurer authorized to transact insurance in this state within the preceding ten (10) years if life insurance policies originally issued by such other insurer are still outstanding in this state, without the written consent of such insurer.
  3. No insurer shall be formed or authorized to transact insurance in this state which has or uses a name the same as or deceptively similar to the name of any foreign insurer not so authorized if such foreign insurer has within the next preceding twelve (12) months signified its intention to secure an incorporation in this state under such name, or to do business as a foreign insurer in this state under such name, by filing notice of such intention with the commissioner, unless the written consent to the use of such name or deceptively similar name has been given by such foreign insurer.
  4. No foreign insurer seeking admission to this state shall be authorized to transact insurance in this state which has or uses a name the same as or deceptively similar to that of a domestic corporation which has been incorporated as an insurer but has not yet secured a certificate of authority, until the expiration of three (3) years from the date of incorporation of such domestic corporation.
  5. No insurer shall be so authorized which has or uses a name which tends to deceive or mislead as to the type of organization of the insurer.
  6. In case of conflict of names between two (2) insurers, or a conflict otherwise prohibited under this section, the commissioner may, after notice to the other insurer, permit (or may require as a condition to the issuance of an original certificate of authority to an applicant insurer) the insurer to use in this state such supplementation or modification of its name or such business name as may reasonably be necessary to avoid the conflict.
  7. Except as provided in subsection (6) of this section, an insurer shall conduct its business in the name under which the certificate of authority was issued.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 10; 2010, ch. 24, § 961, effective July 15, 2010.

304.3-110. Combinations of insuring powers, one insurer.

An insurer which otherwise qualifies therefor may be authorized to transact any one (1) kind or any combination of kinds of insurance as defined in Subtitle 5, except:

  1. A life insurer may grant annuities and may be authorized to transact in addition only health insurance; except, that the commissioner may, if the insurer otherwise qualifies therefor, continue so to authorize any life insurer which immediately prior to June 18, 1970, was lawfully authorized to transact in this state a kind or kinds of insurance in addition to life and health and annuities. Only an insurer with a certificate of authority authorized to sell life insurance may grant and issue annuity contracts.
  2. A reciprocal or Lloyd’s insurer shall not transact life insurance.
  3. A title insurer shall be a stock insurer, and shall not transact any other kind of insurance.
  4. A mortgage guaranty insurer shall be a stock insurer, and shall not transact any other kind of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 11; 2004, ch. 24, § 5, effective July 13, 2004; 2010, ch. 24, § 962, effective July 15, 2010.

304.3-120. Capital funds required — Amount of surplus required.

  1. Except as provided in subsection (2) of this section, to qualify for authority to transact insurance (as defined in Subtitle 5), an insurer shall possess and thereafter maintain unimpaired paid-in capital stock (if a stock insurer) or unimpaired basic surplus (if a foreign mutual, reciprocal, or Lloyd’s insurer), and when first so authorized shall possess initial free surplus, all in amounts not less than as determined from the following table:

  2. An insurer holding a valid certificate of authority to transact insurance in this state immediately prior to July 15, 1982, may, if otherwise qualified therefor, continue to be so authorized while possessing paid-in capital stock (if a stock insurer) or surplus (if a mutual, reciprocal, or Lloyd’s insurer) as required for such authority immediately prior to July 15, 1982. The commissioner shall not authorize such an insurer to transact any other kinds of insurance unless it then complies with the requirements as to capital and surplus. Notwithstanding the other provisions hereof, the exception provided in this subsection (2) shall cease to apply to any such insurer from and after the date upon which it has accumulated surplus in an amount equal to two hundred percent (200%) of the initial free surplus (if a stock or foreign mutual, reciprocal, or Lloyd’s insurer) or the surplus (if a domestic mutual insurer) required under other provisions of this code to qualify for authority to transact the kind or kinds of insurance being transacted by it.
  3. Each insurer shall at all times maintain bona fide additional surplus in the amount of two hundred fifty thousand dollars ($250,000). Insurers holding a valid certificate of authority to transact insurance in this state immediately prior to July 13, 1984, may, if otherwise qualified therefor, continue to be so authorized while possessing additional surplus as required for such authority immediately prior to July 13, 1984. The commissioner shall not authorize such an insurer to transact any other kinds of insurance unless it complies with this subsection. The exception provided in this subsection shall cease to apply to any insurer from and after the date upon which it has accumulated additional surplus equal to or in excess of the additional surplus required by this subsection. This subsection shall not apply to an association qualifying pursuant to KRS 304.3-070 (3).
  4. As to surplus required for authority to transact one (1) or more kinds of insurance and thereafter to be maintained, domestic mutual legal reserve insurers hereafter formed shall be governed by Subtitle 24 of this chapter.

Stock Insurers Foreign Mutual, Reciprocal, and Lloyd’s Insurers Minimum Required Capital Stock Initial Free Surplus Minimum Required Basic Surplus Initial Free Surplus $1,000,000 $2,000,000 $1,000,000 $2,000,000

Click to view

History. Enact. Acts 1970, ch. 301, subtitle 3, § 12; 1982, ch. 128, § 2, effective July 15, 1982; 1984, ch. 322, § 3, effective July 13, 1984; 2010, ch. 24, § 963, effective July 15, 2010; 2014, ch. 36, § 2, effective July 15, 2014.

NOTES TO DECISIONS

1.Paid-in Capital Stock.

Shares of capital stock sold on credit were not shares paid in; and discount of notes made by credit purchasers of shares upon indorsement or guaranty of company itself was a fraudulent evasion of the law, and proceeds from discounts were not capital stock paid in but merely borrowed money. Hindman v. First Nat'l Bank, 112 F. 931, 1902 U.S. App. LEXIS 3913 (6th Cir. Ky. 1902 ), cert. denied, 186 U.S. 483, 22 S. Ct. 943, 46 L. Ed. 1261, 1902 U.S. LEXIS 2212 (U.S. 1902) (decided under prior law).

It was a condition upon which a fire insurance company could engage in business that its authorized capital stock be actually and fully paid in, before a license issued. Hindman v. First Nat'l Bank, 112 F. 931, 1902 U.S. App. LEXIS 3913 (6th Cir. Ky. 1902 ), cert. denied, 186 U.S. 483, 22 S. Ct. 943, 46 L. Ed. 1261, 1902 U.S. LEXIS 2212 (U.S. 1902) (decided under prior law).

Research References and Practice Aids

Cross-References.

Title insurer, capital stock requirements for KRS 286.3-070 .

Conversion of stock, KRS 286.3-140 .

304.3-125. Authority for commissioner to require additional capital and surplus.

The commissioner is hereby granted authority to adopt administrative regulations, up to the standards prescribed by the National Association of Insurance Commissioners, covering requirements for additional capital and surplus based on the kind, type, volume, and nature of insurance business transacted, if and when any regulations are promulgated and adopted by the National Association of Insurance Commissioners as its model regulation on the subject and as a requirement for departmental certification by the association.

History. Enact. Acts 1992, ch. 386, § 4, effective July 14, 1992; 2010, ch. 24, § 964, effective July 15, 2010.

304.3-130. Insuring combinations without additional capital funds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 3, § 13) was repealed by Acts 1982, ch. 128, § 8, effective July 15, 1982.

304.3-140. Deposit requirement in general.

  1. The commissioner shall not authorize an insurer to transact insurance in this state, other than an alien insurer or a title insurer, unless it makes and thereafter continuously maintains on deposit in this state, through the commissioner, cash or securities eligible for such deposit under the laws of this state, of a fair market value not less than its minimum required capital stock (if a stock insurer) or minimum required basic surplus (if a mutual, reciprocal, or Lloyd’s plan insurer), for the protection of the insurer’s policyholders or its policyholders and creditors.
  2. The commissioner shall not so authorize a title insurer unless it so deposits and maintains such cash or securities of a fair market value not less than its minimum required capital stock as a guaranty fund which shall be held as security for the faithful performance by the insurer of all its undertakings and liabilities under its title policies or other guarantees of title to property.
  3. The commissioner shall not authorize an alien insurer unless it so makes and thereafter continuously maintains such a deposit, representing funds in excess of all the insurer’s liabilities under insurance contracts in force in the United States of a fair market value of not less than that required under subsection (1) of this section, as to a like foreign insurer. The deposit shall be held in trust for the protection of the insurer’s policyholders, or its policyholders and creditors, in the United States.
  4. In lieu of such a deposit made or maintained in this state, the commissioner may, in his or her discretion, accept the certificate in proper form of the public officer having general supervision of insurers in any other state to the effect that a deposit of like quality and amount, or part thereof, by such insurer is being maintained for like purposes in public custody or control pursuant to the laws of such state.
  5. All such deposits in this state are subject to the applicable provisions of Subtitle 8.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 14; 2010, ch. 24, § 965, effective July 15, 2010.

NOTES TO DECISIONS

1.Foreign Insurers.

Securities deposited by a foreign life insurance company with the Kentucky division (now department) of insurance, or with a Kentucky trustee, to secure Kentucky policyholders, were not taxable in Kentucky under law providing for taxation of tangible and intangible property. Commonwealth v. Sun Life Assurance Co., 294 Ky. 19 , 170 S.W.2d 890, 1943 Ky. LEXIS 376 ( Ky. 19 43 ) (decided under prior law).

2.Re-insurance.

Domestic insurance company could reinsure with foreign insurance company without consolidating with same, or requiring foreign company to deposit securities with state treasurer. Ill. Life Ins. Co. v. Prewitt, 123 Ky. 36 , 93 S.W. 633, 29 Ky. L. Rptr. 447 , 1906 Ky. LEXIS 120 (Ky. Ct. App. 1906) (decided under prior law).

304.3-150. Application for certificate of authority.

To apply for an original certificate of authority an insurer shall file with the commissioner its written application therefor on forms as prescribed and furnished by the commissioner, accompanied by the applicable fees specified in Subtitle 4, stating under the oath of the president or vice-president or other chief officer and the secretary of the insurer, or of the attorney-in-fact (if a reciprocal insurer or Lloyd’s plan insurer), the insurer’s name, location of its principal office, the kinds of insurance to be transacted, date of organization or incorporation, form of organization, its domicile, and any additional information as the commissioner may reasonably require, together with the following documents, as applicable:

  1. If a corporation, a copy of its charter, together with all amendments thereto, or as restated and amended under the laws of its state or country of incorporation, currently certified by the public official with whom the originals are on file in a state or country.
  2. A copy of its bylaws, certified by the insurer’s secretary.
  3. If a reciprocal insurer, a copy of the power of attorney of its attorney-in-fact, and copy of its subscribers agreement, if any, both certified by the attorney-in-fact; and if a domestic reciprocal insurer, the declaration provided for in KRS 304.27-060 .
  4. If a Lloyd’s plan insurer, the names and addresses of all of the underwriters proposing to engage in the business, along with the number of underwriters which shall not be less than twenty-five (25), and that each underwriter is worth in his or her own right not less than twenty thousand dollars ($20,000) over and above all his or her liabilities, along with a statement showing a list of all cash and invested assets owned by the associated underwriters and their value, certified and sworn to by their duly authorized attorney-in-fact.
  5. A complete copy of its financial statement as of not earlier than the December 31 next preceding in form as customarily used in the United States by like insurers, sworn to by at least two (2) executive officers of the insurer or certified by the public insurance supervisory official of the insurer’s state or country of domicile.
  6. A copy of the report of last examination of the insurer prior to the filing of the application, certified by the public insurance supervisory official of the insurer’s state or country of domicile.
  7. If a foreign or alien insurer, the name and address of the person to whom the Secretary of State shall forward lawful process served upon him or her. If a domestic reciprocal insurer, the name and address of the attorney designated pursuant to paragraph (e) of subsection (2) of KRS 304.27-060 shall be deemed to be the person to whom the Secretary of State shall forward lawful process served upon him or her. Any judgment against a domestic reciprocal so served shall be binding upon each of the insurer’s subscribers as their respective contingent liabilities.
  8. If a foreign or alien insurer, a certificate of the public insurance supervisory official of its state or country of domicile showing that it is authorized or qualified for authority to transact in a state or country the kinds of insurance proposed to be transacted in this state.
  9. If an alien insurer, a certificate as to deposit, if to be tendered pursuant to subsection (4) of KRS 304.3-140 , and a copy of the trust deed, if any, pertaining to a deposit, certified by the trustee.
  10. If a foreign insurer, a certificate as to deposit, if to be tendered pursuant to subsection (4) of KRS 304.3-140 .
  11. If an alien insurer, a copy of the appointment and authority of its United States manager, certified by its officer having custody of its records.
  12. Designation by the insurer of its officers or representatives authorized to appoint and remove its agents in this state.
  13. If to transact surety insurance, the names and addresses of all its attorneys in fact within this state together with the scope of authority of each attorney-in-fact.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 15; 1982, ch. 319, § 10, effective July 15, 1982; 1998, ch. 483, § 7, effective July 15, 1998; 2004, ch. 24, § 6, effective July 13, 2004; 2010, ch. 24, § 966, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.3-160. Issuance — Refusal of authority — Ownership of certificate.

  1. If upon completion of its application the commissioner finds that the insurer has met the requirements therefor under this code, including KRS 304.3-080 , the commissioner may, if he or she deems it advisable, issue to the insurer a certificate of authority; otherwise, the commissioner shall issue an order refusing such certificate.
  2. The certificate of authority, if issued, shall state the insurer’s name, the address of its principal office, the state or country of its organization, and the kinds of insurance the insurer is authorized to transact in this state. At the insurer’s request, the commissioner may issue a certificate of authority limited to particular types of insurance or coverages within a kind of insurance as defined in Subtitle 5.
  3. Although issued and delivered to the insurer, the certificate of authority at all times shall be the property of the State of Kentucky. Upon any expiration, suspension, or termination thereof the insurer shall promptly deliver the certificate to the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 16; 2010, ch. 24, § 967, effective July 15, 2010.

NOTES TO DECISIONS

1.Foreign Insurers.

State could bar foreign insurance companies only for reasons provided by statute, and not by caprice. Mutual Life Ins. Co. v. Prewitt, 127 Ky. 399 , 105 S.W. 463, 31 Ky. L. Rptr. 1319 , 32 Ky. L. Rptr. 298 , 32 Ky. L. Rptr. 537 , 1907 Ky. LEXIS 137 (Ky. Ct. App. 1907) (decided under prior law).

Insurance commissioner could exclude any foreign insurance company from operating in the state, if he considered the company’s organic law contrary to the laws, or the public policy of Kentucky. National Ben. Ass'n v. Clay, 162 Ky. 409 , 172 S.W. 922, 1915 Ky. LEXIS 93 ( Ky. 1915 ) (decided under prior law).

Director could be required to permit foreign insurance company to do business within the state, if it fully complied with state laws relating to such business. National Ben. Ass'n v. Clay, 162 Ky. 409 , 172 S.W. 922, 1915 Ky. LEXIS 93 ( Ky. 1915 ) (decided under prior law).

Insurance commissioner, when licensing foreign company, was not concerned with its organic law, but was concerned with what it proposed to do in the state. Allin v. American Indem. Co., 246 Ky. 396 , 55 S.W.2d 44, 1932 Ky. LEXIS 773 ( Ky. 1932 ) (decided under prior law).

Commissioner was interested in what foreign insurance company did or proposed to do in this state, not in other states. Federal Materials Co. v. Williams-Detwiler Co., 260 Ky. 162 , 84 S.W.2d 3, 1935 Ky. LEXIS 421 ( Ky. 1935 ) (decided under prior law).

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.3-170. Amended certificate of authority.

Upon written application therefor by the insurer and due cause shown, the commissioner may amend the certificate of authority of an insurer as required by change of name or to show any change in the kinds of insurance the insurer may thereafter transact and is qualified to transact in this state. The insurer shall accompany such request with the fee for amendment as specified in Subtitle 4.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 17; 2010, ch. 24, § 968, effective July 15, 2010.

304.3-180. Continuance, expiration, and reinstatement of certificate of authority — Preparation of audited financial statements.

  1. A certificate of authority shall continue in force as long as the insurer is entitled thereto under this code, and until suspended or revoked by the commissioner or terminated at the insurer’s request; subject, however, to continuance of the certificate by the insurer each year by:
    1. Payment of the continuation fee provided in Subtitle 4 by March 1, or, if paid by mail, postmarked no later than March 1;
    2. Due filing by the insurer of its annual statement for the next preceding calendar year as required by KRS 304.3-240 ;
    3. Payment by the insurer of premium taxes with respect to the preceding calendar year; and
    4. Due filing by domestic companies of quarterly statements as ordered by the commissioner.
  2. If not so continued by the insurer, its certificate of authority shall expire at midnight on the April 30 next following the failure of the insurer to continue it in force, unless earlier revoked for failure to pay taxes as provided in KRS 304.4-040 . The commissioner shall promptly notify the insurer of the occurrence of any failure resulting in impending expiration of its certificate of authority.
  3. The commissioner may, in his or her discretion, upon the insurer’s request made within three (3) months after expiration, reinstate a certificate of authority which the insurer has inadvertently permitted to expire, after the insurer has fully cured all its failures which resulted in the expiration and paid the fine as set forth in KRS 304.99-154 . Otherwise the insurer shall be granted another certificate of authority only after filing application therefor and meeting all other requirements as for an original certificate of authority in this state.
  4. Beginning with the statutory audits for the year 2010, an insurer shall not use the same lead or coordinating partner of an accounting firm responsible for preparing the audited financial statement for more than five (5) consecutive years.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 18; 1994, ch. 496, § 5, effective July 15, 1994; 2004, ch. 24, § 7, effective July 13, 2004; 2010, ch. 24, § 969, effective July 15, 2010; 2010, ch. 25, § 3, effective July 15, 2010; 2012, ch. 74, § 1, effective July 12, 2012.

Legislative Research Commission Notes.

(7/15/2010). A reference to the “executive director” of insurance in subsection (1)(d) of this section, as amended by 2010 Ky. Acts ch. 25, sec. 3, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

NOTES TO DECISIONS

1.Ceasing to Do Business.

A foreign insurance company did not cease doing business in the state by withdrawing its agents and writing no new business, so long as it had existing policies in the state. Commonwealth v. Provident Sav. Life Assurance Soc., 155 Ky. 197 , 159 S.W. 698, Ky. LEXIS 221 (Ky.), modified, 155 Ky. 771 , 160 S.W. 476, 1913 Ky. LEXIS 339 ( Ky. 1913 ) (decided under prior law). But see Provident Sav. Life Assurance Soc. v. Kentucky, 239 U.S. 103, 36 S. Ct. 34, 60 L. Ed. 167, 1915 U.S. LEXIS 1501 (U.S. 1915) (decided under prior law).

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

Opinions of Attorney General.

Subsection (1) of this section did not prohibit an insurance company, formed as a result of an interlocal agreement between two counties where the funding was derived from issuance of revenue bonds from these counties, from conducting business if it has been licensed by the Department of Insurance; however, that license could be subject to revocation, under KRS 304.3-190 , if the Department of Insurance determines that the license should not have been issued in the first place. OAG 94-2 .

Research References and Practice Aids

Cross-References.

Suspension or revocation of certificate of authority, see KRS 304.3-190 .

304.3-190. Suspension or revocation of certificate of authority — Mandatory grounds.

  1. The commissioner shall refuse to continue or shall suspend or revoke an insurer’s certificate of authority:
    1. If the action is required by any provision of this code; or
    2. If a foreign or alien insurer and it no longer meets the requirements for a certificate of authority, as required for domestic insurers, on account of deficiency of capital or surplus or otherwise; or
    3. If a domestic insurer and it has failed to cure an impairment of capital, if a stock insurer, or minimum required surplus, if other than a stock insurer, within the time allowed therefor by the commissioner under this code or is otherwise no longer qualified for the certificate of authority; or
    4. If the insurer’s certificate of authority to transact insurance therein is suspended or revoked by its state or country of domicile.
  2. Except in case of insolvency or impairment of required capital or surplus, or suspension or revocation by another state or country as referred to in paragraph (d) of subsection (1) of this section, the commissioner shall give the insurer at least twenty (20) days notice in advance of any refusal, suspension, or revocation under this section, and of the particulars of the reasons therefor. If the insurer requests a hearing thereon within the twenty (20) days, a hearing shall be conducted in accordance with KRS Chapter 13B, and the request shall automatically stay the commissioner’s proposed action until his or her final order is made on the hearing.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 19; 1996, ch. 318, § 231, effective July 15, 1996; 2010, ch. 24, § 970, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

Opinions of Attorney General.

Subsection (1) of KRS 304.3-180 did not prohibit an insurance company, formed as a result of an interlocal agreement between two (2) counties where the funding was derived from issuance of revenue bonds from these counties, from conducting business if it has been licensed by the Department of Insurance; however, that license could be subject to revocation, under this section, if the Department of Insurance determines that the license should not have been issued in the first place. OAG 94-2 .

304.3-200. Suspension or revocation of certificate of authority — Discretionary and special grounds.

  1. The commissioner may, in his or her discretion, refuse to continue or may suspend or revoke an insurer’s certificate of authority if he or she finds after a hearing thereon, or upon waiver of hearing by the insurer, that the insurer has:
    1. Willfully violated or willfully failed to comply with any lawful order of the commissioner; or
    2. Willfully violated or willfully failed to comply with any lawful regulation of the commissioner; or
    3. Willfully violated any provision of this code other than those for violation of which suspension or revocation is mandatory; or
    4. Failed to pay taxes on its premiums as required by law; or
    5. Has committed any unfair claims settlement practice as defined in Subtitle 12 or regulations promulgated thereunder. In lieu of or in addition to such suspension or revocation, the commissioner may, in his or her discretion, reprimand the insurer, which shall be made a part of the insurer’s record, or may levy upon the insurer, and the insurer shall pay forthwith, an administrative fine as specified in KRS 304.99-020 .
  2. The commissioner shall suspend or revoke an insurer’s certificate of authority on any of the following grounds, if he or she finds after a hearing thereon that the insurer:
    1. Is in unsound condition, or is being fraudulently conducted, or is in such condition or using such methods and practices in the conduct of its business as to render its further transaction of insurance in this state currently or prospectively hazardous or injurious to policyholders or to the public;
    2. With such frequency as to indicate its general business practice in this state:
      1. Has without just cause failed to pay, or delayed payment of, claims arising under its policies, whether the claim is in favor of an insured or is in favor of a third person with respect to the liability of an insured to such third person; or
      2. Without just cause compels insureds or claimants to accept less than the amount due them or to employ attorneys or to bring suit against the insurer or such an insured to secure full payment or settlement of such claims;
    3. Refuses to be examined, or if its directors, officers, employees or representatives refuse to submit to examination relative to its affairs, or to produce its accounts, records and files for examination by the commissioner when required, or refuse to perform any legal obligation relative to the examination;
    4. Has failed to pay any final judgment rendered against it in this state upon any policy, bond, recognizance or undertaking as issued or guaranteed by it, within thirty (30) days after the judgment became final or within thirty (30) days after dismissal of an appeal before final determination, whichever date is the later;
    5. Has actual knowledge by the chief executive officer or person in charge of Kentucky operations that an agent employed by the insurer has engaged or is engaging in conduct in violation of this code and the insurer has failed to report such conduct to the department; or
    6. No insurer, its agents, servants, or employees shall incur any liability in connection with or as a result of any disclosure made to the commissioner of insurance pursuant to the provisions of this section.
  3. The commissioner may, in his or her discretion and without advance notice or a hearing thereon, immediately suspend the certificate of authority of any insurer as to which proceedings for receivership, conservatorship, rehabilitation or other delinquency proceedings have been commenced in any state by the public insurance supervisory officer of such state.
  4. The commissioner may, in his or her discretion, refuse to continue or may suspend or revoke an insurer’s certificate of authority if he or she finds after a hearing thereon, or upon waiver of hearing by the insurer, that the insurer has contracted with the Department for Medicaid Services to act as a managed care organization providing Medicaid benefits pursuant to KRS Chapter 205 and has exhibited willful or frequent and repeated failure to comply with KRS 304.17A-700 to 304.17A-730 , 205.593 , and 304.14-135 and KRS 205.522 , 205.532 to 205.536 , and 304.17A-515 .

HISTORY: Enact. Acts 1970, ch. 301, subtitle 3, § 20; 1978, ch. 341, § 2, effective June 17, 1978; 1982, ch. 320, § 8, effective July 15, 1982; 1984, ch. 171, § 4, effective July 13, 1984; 1988, ch. 225, § 18, effective July 15, 1988; 2010, ch. 24, § 971, effective July 15, 2010; 2018 ch. 106, § 11, effective July 14, 2018.

NOTES TO DECISIONS

1.Revocation.

Director of insurance could revoke license of company if it was insolvent, and for other reasons. Commonwealth v. Gregory, 121 Ky. 256 , 89 S.W. 168, 28 Ky. L. Rptr. 217 , 1905 Ky. LEXIS 201 ( Ky. 1905 ) (decided under prior law).

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990); Simpson v. Travelers Ins. Cos., 812 S.W.2d 510, 1991 Ky. App. LEXIS 86 (Ky. Ct. App. 1991).

304.3-210. Order — Notice of suspension or revocation — Publication — Effect upon agents’ authority.

  1. All suspensions or revocations of, or refusal to continue, an insurer’s certificate of authority shall be by the commissioner’s order given to the insurer.
  2. Upon issuance of the order, the commissioner shall forthwith give notice thereof to the insurer’s agents in this state of record in the department, and shall likewise suspend or revoke the authority of such agents to represent the insurer.
  3. In his or her discretion, the commissioner may likewise publish notice of such suspension, revocation or refusal in one (1) or more newspapers of general circulation in the state.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 21; 2010, ch. 24, § 972, effective July 15, 2010.

304.3-220. Duration of suspension — Insurer’s obligation during suspension period — Reinstatement.

  1. Suspension of an insurer’s certificate of authority shall be for such period as the commissioner specifies in the order of suspension, but not to exceed one (1) year. During the suspension the commissioner may rescind or shorten the suspension by his or her further order.
  2. During the suspension period the insurer shall not solicit or write any new business in this state, but shall file its annual statement, pay fees, licenses, and taxes as required, and may service its business already in force in this state, as if the certificate of authority had continued in full force.
  3. Upon expiration of the suspension period, if within such period the certificate of authority has not terminated, the insurer’s certificate of authority shall be automatically reinstated unless the commissioner finds that the causes of the suspension have not terminated, or that the insurer is otherwise not in compliance with the requirements of this code, and of which the commissioner shall give the insurer notice not less than thirty (30) days in advance of the expiration of the suspension period. If not so automatically reinstated the certificate of authority shall be deemed to have terminated as of the end of the suspension period.
  4. Upon reinstatement of the insurer’s certificate of authority, the authority of its agents in this state to represent the insurer shall likewise be reinstated. The commissioner shall promptly notify the insurer and its agents in this state of record in the department, of such reinstatement. If pursuant to subsection (3) of KRS 304.3-210 , the commissioner has published notice of such suspension he or she shall in like manner publish notice of the reinstatement.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 22; 2010, ch. 24, § 973, effective July 15, 2010.

304.3-230. Service of process on insurers — Secretary of State as attorney for service of process.

  1. Upon issuance of a certificate of authority to do business in this state, the following shall be deemed to have appointed the Secretary of State as their attorney to receive service of lawful process issued against them in this state:
    1. Foreign or alien insurers;
    2. Domestic reciprocal insurers;
    3. Domestic Lloyd’s insurers;
    4. Qualified self-insurers.
  2. Such appointment shall be irrevocable, shall bind any successor in interest or to the assets or liabilities of the insurer, and shall remain in effect as long as there is in force in this state or elsewhere a contract that would give rise to a cause of action in this state, made by the insurer, or liabilities or duties arising therefrom.
  3. Service of lawful process against unauthorized insurers, except in contracts issued by insurers or underwriters to those insureds specified in KRS 304.11-020 , shall be made upon the Secretary of State, as provided in KRS 304.11-040 .
  4. Service of lawful process against authorized domestic insurers shall be had pursuant to KRS 14A.4-040 .
  5. If the Secretary of State is by law the lawful attorney for service of process, the clerk of the court in which action is brought shall issue a summons against the defendant named in the complaint and shall serve by certified mail, return receipt requested, two (2) true copies of the summons with two (2) attested copies of plaintiff’s complaint to the Secretary of State. The Secretary of State shall immediately mail a copy of the summons and complaint to the defendant; if an authorized insurer, to the person designated pursuant to subsection (7) of KRS 304.3-150 , and if an unauthorized insurer to the last known principal place of business. The letter shall be posted by prepaid certified mail, return receipt requested, and shall bear the return address of the Secretary of State. The Secretary of State shall make a return to the court showing that the acts contemplated by this statute have been performed, and shall attach to his return the registry receipt, if any. Summons shall be deemed to be served on the return of the Secretary of State and the action shall proceed as provided in the Kentucky Rules of Civil Procedure.
  6. The Secretary of State shall keep a record of the date and hour of receipt of such lawful process, as well as the date it is forwarded to the defendant.
  7. For the purpose of this section, “lawful process” shall include only the summons which initiates and commences a cause of action, and such other initial notices, rules, or orders which would be required by the Kentucky Rules of Civil Procedure to be by personal service.
  8. The sheriff serving the summons upon the Secretary of State shall pay to him at the time of service a fee in the amount set forth in KRS 454.210 , which shall be taxed as costs in the action.

History. Enact. Acts 1970, ch. 301, subtit. 3, § 23, effective June 18, 1970; 1972, ch. 274, § 160, effective July 1, 1972; 1982, ch. 319, § 1, effective July 15, 1982; 1988, ch. 185, § 2, effective July 15, 1988; repealed and reenact. Acts 1990, ch. 425, § 2, effective July 13, 1990; 2000, ch. 145, § 3, effective July 14, 2000; 2010, ch. 151, § 133, effective January 1, 2011.

304.3-235. Corporate Governance Annual Disclosure — Submission to department or lead state regulator — Required information and support — Annual filing of amended version — Confidentiality — Use and sharing of filings and information — Parties retained to assist commissioner.

  1. As used in this section:
    1. “Insurance group” means those insurers and affiliates included within an insurance holding company system as defined in KRS 304.37-010 ;
    2. “Lead state regulator” means the state insurance regulator of the state that is the lead state for an insurance group, as determined by procedures outlined in the National Association of Insurance Commissioner’s Financial Analysis Handbook, as amended; and
    3. “CGAD” means Corporate Governance Annual Disclosure.
  2. This section shall not be construed to:
    1. Prescribe or impose corporate governance standards or internal procedures beyond those required under applicable state corporate law; or
    2. Limit the authority of the commissioner or the department, or the rights or obligations of third parties, under this chapter.
    1. By June 1 of each calendar year, an insurer shall submit a CGAD to the department, unless the insurer is a member of an insurance group, in which case either the insurer, or the insurance group of which the insurer is a member, shall submit a CGAD to the lead state regulator for the insurance group. (3) (a) By June 1 of each calendar year, an insurer shall submit a CGAD to the department, unless the insurer is a member of an insurance group, in which case either the insurer, or the insurance group of which the insurer is a member, shall submit a CGAD to the lead state regulator for the insurance group.
      1. An insurer or insurance group not required to submit a CGAD under paragraph (a) of this subsection shall submit a CGAD to the department if requested by the commissioner, but not more than once per calendar year. (b) 1. An insurer or insurance group not required to submit a CGAD under paragraph (a) of this subsection shall submit a CGAD to the department if requested by the commissioner, but not more than once per calendar year.
      2. The insurer or insurance group required to provide a CGAD under this paragraph shall notify the department of the CGAD’s proposed submission date within thirty (30) days of the commissioner’s request.
    1. Subject to paragraph (b) of this subsection, an insurer or insurance group shall have discretion in: (4) (a) Subject to paragraph (b) of this subsection, an insurer or insurance group shall have discretion in:
      1. Determining the appropriate format of the CGAD; and
      2. Communicating the information required by this section in the CGAD.
    2. Notwithstanding paragraph (a) of this subsection, an insurer or insurance group shall:
      1. Provide sufficient material and relevant information in the CGAD to enable the commissioner to understand the corporate governance structure, policies, and practices used by the insurer or insurance group;
      2. Provide any additional information requested by the commissioner that the commissioner deems necessary to comply with the requirements of this section; and
      3. Ensure that the CGAD is prepared in compliance with all requirements of this section.
    1. Each CGAD submitted to the department shall: (5) (a) Each CGAD submitted to the department shall:
      1. Contain the signature of the insurer’s or insurance group’s chief executive officer or corporate secretary attesting that, to the best of his or her belief and knowledge, the insurer or insurance group has:
        1. Implemented the corporate governance practices disclosed in the CGAD; and
        2. Provided a copy of the CGAD to the insurer’s or insurance group’s board of directors or to the appropriate committee of the board;
      2. Be as descriptive as possible;
      3. Include any attachments or example documents used in the governance process; and
      4. Describe the following:
        1. The corporate governance framework and structure of the insurer or insurance group;
        2. The policies and practices:
          1. Of the insurer’s or insurance group’s most senior governing entity and its significant committees; and
          2. For directing the insurer’s or insurance group’s senior management; and
        3. The processes by which the insurer’s or insurance group’s board, its committees, and senior management ensure an appropriate amount of oversight to the critical risk areas that have an impact on the insurer’s business activities.
      1. An insurer or insurance group may comply with this subsection by cross-referencing other existing relevant and applicable documents, if the documents contain information substantially similar to the information required by this subsection. (b) 1. An insurer or insurance group may comply with this subsection by cross-referencing other existing relevant and applicable documents, if the documents contain information substantially similar to the information required by this subsection.
      2. For purposes of this paragraph, “other existing relevant and applicable documents” include but are not limited to:
        1. The ORSA Summary Report as defined in KRS 304.3-600 ;
        2. The filings required under KRS 304.37-020 ;
        3. Securities and Exchange Commission proxy statements; and
        4. Documents filed in compliance with other state, federal, or international reporting requirements.
      3. An insurer or insurance group that cross-references documents under this paragraph shall:
        1. Clearly identify and reference the specific location of the documents; and
        2. Include the referenced documents as an attachment to the CGAD, unless the documents have already been filed with, or made available to, the department.
  3. For purposes of completing the CGAD:
    1. An insurer or insurance group may:
      1. Report information at one (1) of the following levels, depending upon the structure of its corporate governance system:
        1. The ultimate controlling parent level;
        2. An intermediate holding company level; or
        3. The individual legal entity level; and
      2. Make disclosures at the level:
        1. Used to determine the risk appetite of the insurer or insurance group;
        2. At which the earnings, capital, liquidity, operations, and reputation of the insurer are collectively overseen and the supervision of those factors is coordinated and exercised; or
        3. At which legal liability for failure of general corporate governance duties is placed; and
    2. An insurer or insurance group shall:
      1. Indicate the reporting level used;
      2. If the reporting level was based on the criteria set forth in paragraph (a)2. of this subsection, indicate the criteria used to determine the reporting level; and
      3. Explain any subsequent changes in reporting level.
  4. An insurer or insurance group shall maintain documentation and support for all information provided in the CGAD, which shall be made available to the commissioner upon examination or upon request.
  5. For each year following the initial filing of a CGAD with the department, the insurer or insurance group shall comply with this section by filing an amended version of the CGAD previously filed. The amended CGAD shall indicate any changes that have been made from the previously filed CGAD. If no changes were made in the information or activities reported by the insurer or insurance group since the previous filing, the insurer or insurance group shall so indicate.
  6. Subject to subsection (10) of this section:
    1. Filings, documents, and information in the possession or control of the department that are obtained by, created by, or disclosed to the commissioner or any other person under this section are recognized as being proprietary and containing trade secrets, and shall be confidential by law and privileged. The filings, documents, and information shall not be subject to:
      1. Disclosure or production by the department under:
        1. The Kentucky Open Records Act, KRS 61.870 to 61.884 ; or
        2. A subpoena; or
      2. Discovery or admission into evidence in any private civil action; and
    2. The following persons shall not be permitted or required to testify in any private civil action regarding the filings, documents, or information referenced in paragraph (a) of this subsection:
      1. The commissioner or any person who received filings, documents, or information while acting under the authority of the commissioner; and
      2. Any person with whom filings, documents, or information are shared under subsection (10) of this section.
  7. The filings, documents, and information subject to subsection (9) of this section may be:
    1. Used by the commissioner in furtherance of any regulatory or legal action brought against an insurer as part of the commissioner’s official duties; and
    2. Shared, upon request, by the commissioner with the following, if the recipient agrees in writing to maintain the confidential and privileged status of the filings, documents, or information and has verified in writing the recipient’s legal authority to do so:
      1. Other state, federal, and international financial regulatory agencies, including members of any supervisory college as defined in KRS 304.37-010 ;
      2. The National Association of Insurance Commissioners; and
      3. Third-party consultants retained under subsection (14) of this section.
    1. The commissioner may receive CGAD filings, related documents, or governance-related information from the following: (11) (a) The commissioner may receive CGAD filings, related documents, or governance-related information from the following:
      1. Other state, federal, and international financial regulatory agencies, including members of any supervisory college as defined in KRS 304.37-010 ; and
      2. The National Association of Insurance Commissioners.
    2. Any filing, document, or information received under this subsection, with notice that the filing, document, or information is confidential or privileged under the laws of the jurisdiction that is the source of the filing, document, or information, shall be confidential by law and privileged in accordance with subsection (9) of this section.
  8. The sharing of documents or information by the commissioner under this section shall not constitute a delegation of regulatory authority or rulemaking. The commissioner is solely responsible for the administration, execution, and enforcement of this subtitle.
  9. A waiver of any applicable privilege or claim of confidentiality in the filings, documents, or information received or provided under this section shall not occur as a result of:
    1. Disclosure to the commissioner or any person acting under authority of the commissioner; or
    2. Sharing as authorized in this section.
    1. The commissioner may retain, at the insurer’s or insurance group’s expense, third-party consultants and the National Association of Insurance Commissioners for the purpose of assisting the commissioner in the performance of his or her regulatory duties under this section, including but not limited to understanding the insurer’s or insurance group’s: (14) (a) The commissioner may retain, at the insurer’s or insurance group’s expense, third-party consultants and the National Association of Insurance Commissioners for the purpose of assisting the commissioner in the performance of his or her regulatory duties under this section, including but not limited to understanding the insurer’s or insurance group’s:
      1. Risk management framework;
      2. Own Risk and Solvency Assessment (ORSA) and ORSA Summary Report, as those terms are defined in KRS 304.3-600 ; and
      3. CGAD filing.
    2. As part of the retention process, each party retained by the commissioner shall agree, in writing, to the following:
      1. Adhere to the same confidentiality standards and requirements as the commissioner;
      2. Comply with specific procedures and protocols for maintaining the confidentiality and security of information shared with the retained party;
      3. Comply with specific procedures and protocols for sharing by the National Association of Insurance Commissioners only with other state regulators from states in which the insurance group has domiciled insurers. The agreement shall:
        1. Specify that the recipient state agrees to maintain the confidentiality and privileged status of the information received; and
        2. Provide verification that the recipient state has legal authority to maintain confidentiality;
      4. Recognize that:
        1. Ownership of information shared with the retained party shall remain with the department; and
        2. The retained party’s use of shared information is subject to the direction of the commissioner;
      5. Verify and give notice to the insurer that the retained party is free of any conflict of interest;
      6. Monitor compliance with applicable confidentiality and conflict of interest standards in accordance with a system of internal procedures;
      7. Not store information shared with the retained party in a permanent database after the underlying analysis is completed;
      8. Provide prompt notice to the commissioner and the insurer or insurance group of any subpoena or request received by the retained party for the insurer’s or insurance group’s filings, documents, or information; and
      9. Consent to intervention by an insurer in any judicial or administrative action in which the retained party may be required to disclose confidential information about the insurer that was shared with the retained party under this section.

HISTORY: 2019 ch. 156, § 1, effective June 27, 2019.

304.3-240. Annual and quarterly financial statement — Penalty for noncompliance — Publication of financial statement prepared on a different basis.

  1. Each authorized insurer shall annually file with the commissioner a true statement of its financial condition, transactions, and affairs as of December 31 preceding. The statement shall be on forms prescribed by the National Association of Insurance Commissioners and shall be completed according to the instructions of the National Association of Insurance Commissioners, and shall be verified by the oaths of at least two (2) of the insurer’s principal officers. The annual statement of a reciprocal insurer shall be made and verified by its attorney-in-fact. The annual statement shall be filed by March 1 of each year, or, if filed by mail, postmarked no later than March 1. The annual statement of a foreign or alien insurer may be executed or verified by facsimile or reproduced signature; however, the annual statement of a domestic insurer shall contain original signatures.
  2. The statement forms shall be in general form and context as approved by the National Association of Insurance Commissioners for the kinds of insurance to be reported upon, and as supplemented for additional information required by the commissioner.
  3. The annual statement of an alien insurer shall relate only to its assets, transactions, and affairs in the United States unless the commissioner requires otherwise. The statement shall be verified by the insurer’s United States manager or by its officers duly authorized.
  4. The commissioner may suspend or revoke the authority of any insurer failing to file its annual and quarterly statement when due or failing so to file during any extension of time therefor which the commissioner, for good cause, may grant.
  5. Notwithstanding the provisions of this section or any other law of this Commonwealth, an authorized insurer may, subject to the requirements of regulations adopted by the commissioner, publish financial statements or information based on financial statements prepared on a basis which is in accordance with requirements of a competent authority and which differs from the basis of the statements which have been filed with the commissioner in compliance with this section. Such differing financial statements or information based on the financial statements shall not be made the basis for the application of any provision of this chapter not relating solely to the publication of financial information unless the provision specifically so requires.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 24; 1976, ch. 87, § 1, effective March 29, 1976; 1994, ch. 92, § 3, effective July 15, 1994; 1994, ch. 496, § 6, effective July 15, 1994; 2004, ch. 24, § 8, effective July 13, 2004; 2010, ch. 24, § 974, effective July 15, 2010.

NOTES TO DECISIONS

1.Noncompliance.

Insurance company not submitting a report of its condition could have its license revoked, even if it was a foreign company. Commonwealth v. Gregory, 121 Ky. 256 , 89 S.W. 168, 28 Ky. L. Rptr. 217 , 1905 Ky. LEXIS 201 ( Ky. 1905 ) (decided under prior law).

Cited:

National Distillers & Chem. Corp. v. Stephens, 912 S.W.2d 30, 1995 Ky. LEXIS 123 ( Ky. 1995 ).

Research References and Practice Aids

Cross-References.

Filing with executive director of reinsurance treaties and contracts, KRS 304.5-150 .

Statements and reports by:

Assessment or cooperative fire insurance companies, KRS 299.450 .

Burial associations, KRS 303.140 .

304.3-241. Accounting practices and procedures for annual and quarterly statements.

The annual statement and quarterly statements required by KRS 304.3-240 shall be completed in accordance with accounting practices and procedures which meet or exceed the accounting practices and procedures established by the National Association of Insurance Commissioners.

History. Enact. Acts 1992, ch. 386, § 1, effective July 14, 1992; 1994, ch. 496, § 7, effective July 15, 1994.

304.3-242. Property and casualty insurers to annually submit statement of actuarial opinion and supporting documentation — Opinion to be available for public inspection — Confidentiality of supporting documentation — Exemptions to filing requirement.

  1. Every insurer authorized to transact property or casualty insurance, unless otherwise exempt in accordance with subsection (7) of this section, shall annually submit the opinion of an appointed actuary entitled “Statement of Actuarial Opinion,” which shall be provided with the annual statement required by KRS 304.3-240 and 304.3-241 .
  2. Every insurer authorized to transact property or casualty insurance that is required to submit a statement of actuarial opinion shall annually submit an actuarial opinion summary written by the company’s appointed actuary, which shall be provided with the annual statement required by KRS 304.3-240 and 304.3-241 and considered as a document supporting the statement of actuarial opinion.
  3. An actuarial report and underlying workpapers shall be prepared to support each statement of actuarial opinion.
  4. The commissioner may engage a qualified actuary at the expense of the insurer to review the opinion and the basis for the opinion and prepare the supporting actuarial report or workpapers if:
    1. The insurer fails to provide a supporting actuarial report or workpapers at the request of the commissioner; or
    2. The commissioner determines that the supporting actuarial report or workpapers provided by the insurer are otherwise unacceptable to the commissioner.
  5. The appointed actuary shall not be liable for damages to any person other than the insurer and the commissioner for any act, error, omission, decision, or conduct with respect to the actuary’s opinion, except in cases of gross negligence, fraud, or willful misconduct on the part of the appointed actuary.
    1. The statement of actuarial opinion shall be provided with the annual statement prepared in accordance with KRS 304.3-240 and 304.3-241 and shall be available for public inspection. (6) (a) The statement of actuarial opinion shall be provided with the annual statement prepared in accordance with KRS 304.3-240 and 304.3-241 and shall be available for public inspection.
    2. Documents, materials, or other information in the possession or control of the department that are considered an actuarial report, workpapers, or actuarial opinion summary provided in support of the opinion, and any other material provided by the insurer to the commissioner in connection with the actuarial report, workpapers, or actuarial opinion summary, shall be confidential and privileged. The confidentiality and privilege protections contained in this paragraph shall not extend to any nonregulatory person or entity holding the documents, materials, or other information.
    3. Paragraph (b) of this subsection shall not be construed to limit the commissioner’s authority to:
      1. Release the documents to the Actuarial Board for Counseling and Discipline if the material is required for the purpose of professional disciplinary proceedings and the Actuarial Board for Counseling and Discipline establishes procedures satisfactory to the commissioner for preserving the confidentiality of the documents; or
      2. Use the documents, materials, or other information in furtherance of any regulatory or legal action brought as part of the commissioner’s official duties.
    4. Neither the commissioner nor any person who received documents, materials, or other information while acting under the authority of the commissioner shall be permitted or required to testify in any private civil action concerning any confidential documents, materials, or information subject to this subsection.
    5. In order to assist in the performance of his or her duties as set forth in KRS 304.2-100 , the commissioner may:
      1. Share documents, materials, or other information, including the confidential and privileged documents, materials, or information subject to this subsection, with other state, federal, and international regulatory agencies and with state, federal, and international law enforcement authorities, provided that the recipient agrees to maintain the confidentiality and privileged status of the document, material, or other information and has the legal authority to maintain confidentiality;
      2. Receive documents, materials, or other information, including otherwise confidential and privileged documents, materials, or information, from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential or privileged any document, material, or information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the document, material, or information; and
      3. Enter into agreements governing the sharing and use of information consistent with this subsection.
    6. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, or other information shall occur as a result of disclosure to the commissioner under this section or as a result of sharing as authorized in paragraph (e) of this subsection.
  6. It shall not be necessary to file the actuarial report required by this section in the following instances:
    1. An insurer that has less than one million dollars ($1,000,000) total direct plus assumed written premiums during a calendar year, or that has less than one thousand (1,000) policyholders or certificate holders at the end of a calendar year. An insurer which intends to utilize this exemption shall submit a letter of intent to the insurance regulatory official in its domiciliary state no later than December 1 of the calendar year for which the exemption is to be claimed;
    2. An insurer which is under rehabilitation, liquidation, or any other delinquency proceeding ordered pursuant to a statutory provision, unless ordered to make the report by the insurance regulatory official in its domiciliary state;
    3. An insurer writing property insurance only if the exemption is agreed to by the insurance regulatory official in the insurer’s domiciliary state; or
    4. Filing the report would constitute financial hardship, which is presumed to exist if the projected reasonable cost of the report would exceed the lesser of:
      1. One percent (1%) of the insurer’s capital and surplus reflected in the insurer’s annual statement for the calendar year for which the exemption is sought; or
      2. Three percent (3%) of the insurer’s net direct plus assumed premiums written during the calendar year for which the exemption is sought as reflected in the insurer’s annual statement filed with the insurance regulator official in its domiciliary state.

History. Enact. Acts 1992, ch. 386, § 2, effective July 14, 1992; 2010, ch. 24, § 975, effective July 15, 2010; 2010, ch. 25, § 4, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” and “office” of insurance in this section, as amended by 2010 Ky. Acts ch. 25, sec. 4, have been changed in codification to the “commissioner” and “department” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 25, which are in conflict. Under KRS 446.250 , Acts ch. 25, which was last enacted by the General Assembly, prevails.

304.3-245. Closed claim information — Reporting of information — Report of commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1988, ch. 225, § 11, effective July 15, 1988) was repealed by Acts 1998, ch. 473, § 1 and by Acts 1998, ch. 483, § 35, both effective July 15, 1998.

Legislative Research Commission Note.

(7/15/98). This statute was repealed in both 1998 Ky. Acts chs. 473 and 483.

304.3-250. Resident agent — Countersignature law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 3, § 25; Acts 1982, ch. 400, § 1, effective July 15, 1982) was repealed by Acts 1998, ch. 103, § 3, effective July 15, 1998.

304.3-260. Exceptions to resident agent countersignature law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 3, § 26) was repealed by Acts 1998, ch. 103, § 3, effective July 15, 1998.

304.3-270. Retaliatory provision.

  1. The purpose of this section is to aid in the protection of insurers formed under the laws of Kentucky and transacting insurance in other states or countries against discriminatory or onerous requirements under the laws of such states or countries or the administration thereof.
  2. When by or pursuant to the laws of any other state or foreign country or province any taxes, licenses and other fees, in the aggregate, and any fines, penalties, deposit requirements or other material obligations, prohibitions or restrictions are or would be imposed upon Kentucky insurers, or upon the agents or representatives of such insurers, which are in excess of such taxes, licenses and other fees, in the aggregate, or which are in excess of the fines, penalties, deposit requirements or other obligations, prohibitions, or restrictions directly imposed upon similar insurers, or upon the agents or representatives of such insurers, of such other state or country under the statutes of this state, so long as such laws of such other state or country continue in force or are so applied, the same taxes, licenses and other fees, in the aggregate, or fines, penalties, or deposit requirements or other material obligations, prohibitions, or restrictions of whatever kind shall be imposed by the commissioner upon the insurers, or upon the agents or representatives of such insurers, of such other state or country doing business or seeking to do business in Kentucky. Any tax, license or other fee or other obligation imposed by any city, county, or other political subdivision or agency of such other state or country on Kentucky insurers or their agents or representatives shall be deemed to be imposed by such state or country within the meaning of this section.
  3. This section shall not apply as to personal income taxes, nor as to ad valorem taxes on real or personal property, nor as to special purpose obligations or assessments imposed by another state in connection with particular kinds of insurance other than property insurance; except that deductions, from premium taxes or other taxes otherwise payable, allowed on account of real estate or personal property taxes paid shall be taken into consideration by the commissioner in determining the propriety and extent of retaliatory action under this section.
  4. For the purposes of this section the domicile of an alien insurer, other than insurers formed under the laws of Canada, or a province thereof, shall be that state designated by the insurer in writing filed with the commissioner at time of admission to this state or within six (6) months after the effective date of this code, whichever date is the later, and may be any one (1) of the following states:
    1. That in which the insurer was first authorized to transact insurance;
    2. That in which is located the insurer’s principal office; or
    3. That in which is held the largest deposit of trusteed assets of the insurer for the protection of its policyholders in the United States.

      If the insurer makes no such designation its domicile shall be deemed to be that state in which is located its principal office.

  5. For the purpose of this section assessments by insurance guaranty associations or similar organizations in any other state shall not be considered or used in determining retaliatory taxation to be imposed by the commissioner upon insurers doing business in this state that are incorporated or organized under the laws of such other state, or upon their agents.

History. Enact. Acts 1970, ch. 301, subtitle 3, § 27; 1972, ch. 137, § 18; 2010, ch. 24, § 976, effective July 15, 2010.

NOTES TO DECISIONS

1.Retaliatory Taxes.

Retaliatory tax on foreign insurance company did not violate Kentucky Constitution. Clay v. Dixie Fire Ins. Co., 168 Ky. 315 , 181 S.W. 1123, 1916 Ky. LEXIS 543 ( Ky. 1916 ) (decided under prior law).

2.— Computation.

Municipal taxes paid by insurance company were included in computing retaliatory taxes on foreign insurance company. Life & Casualty Ins. Co. v. Coleman, 233 Ky. 350 , 25 S.W.2d 748, 1930 Ky. LEXIS 558 ( Ky. 1930 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Taxes and reports required of insurance companies, KRS 136.060 , 136.320 to 136.390 .

304.3-280. Effect of provision limiting or excluding insurer’s obligation to pay claim of insured eligible for medical assistance.

A certificate of authority shall not be issued to an insurer who has a provision in its insurance contract which has the effect of limiting or excluding its obligation to pay on a claim because the insured is eligible for or is provided medical assistance under the provisions of Title XIX of the Social Security Act. Any certificate of authority issued to an insurer shall be revoked if such insurer has a provision in any insurance contract which has the effect of limiting or excluding its obligation to pay on a claim because the insured is eligible for or is provided medical assistance under the provisions of Title XIX of the Social Security Act. General exclusion or reduction provisions relating to benefits paid by or eligibility under governmental programs, whether state or federal, shall not be construed to apply to Medicaid.

History. Enact. Acts 1980, ch. 252, § 5, effective July 15, 1980.

Compiler’s Notes.

Title XIX of the Social Security Act, referred to herein, is compiled as 42 USCS § 1396 et seq.

304.3-310. Annual report on workmen’s compensation experience by insurers — Departmental summary of information — Review of rates — Order for new rate schedule filings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 13, § 1, effective July 15, 1980) was repealed by Acts 1988, ch. 114, § 2, effective January 15, 1988.

304.3-315. Annual report of liability and health insurance experience by insurers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1988, ch. 114, § 1, effective July 15, 1988; 1990, ch. 464, § 1, effective July 13, 1990) was repealed by Acts 1992, ch. 386, § 5, effective July 14, 1992.

304.3-320. Guaranty fund deposit by foreign insurers may be required by commissioner.

  1. Foreign insurers currently admitted to do the business of life and health insurance in Kentucky and foreign insurers hereafter admitted to do the business of life and health insurance in Kentucky which are domiciled in states which have no life and health insurance guaranty association or similar guaranty fund in operation may be required by the commissioner, in order to protect Kentucky policyholders, to furnish to the commissioner a deposit of cash or publicly-traded securities having a market value of not less than one hundred thousand dollars ($100,000) nor more than one million dollars ($1,000,000).
  2. In establishing the amount of the deposit required by subsection (1) of this section for a particular insurer, the commissioner shall consider the following factors:
    1. The amount of Kentucky writings;
    2. The amount of policy reserves and claim reserves pertaining to Kentucky risks;
    3. The kind of insurance written in Kentucky;
    4. The current financial and operating test results of the insurer provided by the National Association of Insurance Commissioners under its insurance regulatory information system; and
    5. Any other relevant financial data.

History. Enact. Acts 1982, ch. 128, § 1, effective July 15, 1982; 2004, ch. 24, § 9, effective July 13, 2004; 2010, ch. 24, § 977, effective July 15, 2010.

304.3-330. Reports of past-due loans and loans in foreclosure to early warning analyst.

  1. Loans that are more than ninety (90) days past due shall be reported in writing by a domestic insurer to the early warning analyst created in KRS 304.2-065 .
  2. Loans in foreclosure shall be reported to the early warning analyst in writing by a domestic insurer when the foreclosure action is initiated.

History. Enact. Acts 1994, ch. 496, § 10, effective July 15, 1994.

Business Transacted with a Producer-Controlled Property or Casualty Insurer

304.3-400. Definitions for KRS 304.3-400 to 304.3-430.

As used in KRS 304.3-400 to 304.3-430 , unless the context requires otherwise:

  1. “Accredited state” means a state in which the insurance regulatory agency has qualified as meeting the minimum financial regulatory standards promulgated and established from time to time by the National Association of Insurance Commissioners;
  2. “Control” or “controlled” has the meaning set forth in KRS 304.37-010 ;
  3. “Controlled insurer” means an authorized insurer which is controlled, directly or indirectly, by a producer;
  4. “Controlling producer” means a producer who directly or indirectly, controls an insurer;
  5. “Authorized insurer” or “insurer” means an insurer holding a certificate of authority from the commissioner to transact property or casualty insurance business in Kentucky. The following, among others, are not authorized insurers for the purposes of KRS 304.3-400 to 304.3-430 :
    1. All residual market mechanisms and joint underwriting authorities or associations; and
    2. All captive insurers, other than risk retention groups as defined in 15 U.S.C. secs. 3901 et seq. and 42 U.S.C. sec. 9671 , including insurers owned by another organization whose exclusive purpose is to insure risks of the parent organization and affiliated companies or, in the case of groups and associations, insurance organizations owned by the insureds whose exclusive purpose is to insure risks to member organizations or group members and their affiliates; and
  6. “Producer” means a person, firm, association, or corporation, when, for any compensation, commission, or other thing of value, the person, firm, association, or corporation acts or aids in any manner in soliciting, negotiating, or procuring the making of any insurance contract on behalf of an insured other than the person, firm, association, or corporation.

HISTORY: Enact. Acts 1992, ch. 157, § 1, effective July 14, 1992; 2010, ch. 24, § 978, effective July 15, 2010; 2015 ch. 57, § 1, effective June 24, 2015; 2019 ch. 156, § 6, effective June 27, 2019.

Compiler’s Notes.

The definition of “risk retention group” in the Superfund Amendments and Reauthorization Act of 1986 referred to in subdivision (5)(a) of this section can be found at 42 USCS § 9671(3).

304.3-405. Parties subject to KRS 304.3-400 to 304.3-430.

KRS 304.3-400 to 304.3-430 shall apply to authorized insurers as defined in KRS 304.3-400 , either domiciled in this Commonwealth or domiciled in a state that is not an accredited state having in effect a substantially similar law. All provisions of Subtitle 37 of this chapter, relating to insurance holding company systems, to the extent they are not superseded by KRS 304.3-400 to 304.3-430 , shall continue to apply to all parties within the holding company systems subject to KRS 304.3-400 to 304.3-430.

History. Enact. Acts 1992, ch. 157, § 2, effective July 14, 1992.

304.3-410. Applicability — Contract between insurer and controlling producer — Audit committees — Reporting requirements.

  1. The applicability of this section is as follows:
    1. The provisions of this section shall only apply if in any calendar year, the aggregate amount of gross written premium on business placed with a controlled insurer by a controlling producer is equal to or greater than five percent (5%) of the admitted assets of the controlled insurer, as reported in the controlled insurer’s quarterly statement filed as of September 30 of the immediate preceding year; and
    2. Notwithstanding paragraph (a) of this subsection, the provisions of this section shall not apply if:
      1. The controlling producer:
        1. Places insurance only with the controlled insurer, or only with the controlled insurer and a member or members of the controlled insurer’s holding company system, or the controlled insurer’s parent, affiliate, or subsidiary and receives no compensation based upon the amount of premiums written in connection with the insurance; and
        2. Accepts insurance placements only from nonaffiliated subproducers, and not directly from insureds; and
      2. The controlled insurer, except for insurance business written through a residual market mechanism, accepts insurance business only from a controlling producer, a producer controlled by the controlled insurer, or a producer that is a subsidiary of the controlled insurer.
  2. A controlled insurer shall not accept business from a controlling producer and a controlling producer shall not place business with a controlled insurer unless there is a written contract between the controlling producer and the insurer specifying the responsibilities of each party, and the contract has been approved by the board of directors of the insurer and contains the following minimum provisions:
    1. The controlled insurer may terminate the contract for cause, upon written notice to the controlling producer. The controlled insurer shall suspend the authority of the controlling producer to write business during the pendency of any dispute regarding the cause for termination;
    2. The controlling producer shall render accounts to the controlled insurer detailing all material transactions, including information necessary to support all commissions, charges, and other fees received by, or owing to, the controlling producer;
    3. The controlling producer shall remit all funds due under the terms of the contract to the controlled insurer on at least a monthly basis. The due date shall be fixed so that premiums or installments collected shall be remitted no later than ninety (90) days after the effective date of any policy placed with the controlled insurer under this contract;
    4. All funds collected for the controlled insurer’s account shall be held by the controlling producer in a fiduciary capacity, in one (1) or more appropriately identified bank accounts in banks that are members of the federal reserve system, in accordance with the provisions of the insurance code, as applicable. Funds of a controlling producer not required to be licensed in this state shall be maintained in compliance with the requirements of the controlling producer’s domiciliary jurisdiction;
    5. The controlling producer shall maintain separately identifiable records of business written for the controlled insurer;
    6. The contract shall not be assigned in whole or in part by the controlling producer;
    7. The controlled insurer shall provide the controlling producer with its underwriting standards, rules and procedures, and with manuals stating the rates to be charged and the conditions for the acceptance or rejection of risks. The controlling producer shall adhere to the standards, rules, procedures, rates, and conditions. The standards, rules, procedures, rates, and conditions shall be the same as those applicable to comparable business placed with the controlled insurer by a producer other than the controlling producer;
    8. The rates and terms of the controlling producer’s commissions, charges, or other fees and the purposes for those charges or fees. The rates of commissions, charges, and other fees shall be no greater than those applicable to comparable business placed with the controlled insurer by producers other than the controlling producers. For purposes of this paragraph and paragraph (g) of this subsection, examples of “comparable business” include the same lines of insurance, same kinds of insurance, same kinds of risks, similar policy limits, and similar quality of business. This paragraph does not authorize controlling producers to charge fees which the controlling producer is not otherwise permitted to charge under the provisions of the insurance code;
    9. If the contract provides that the controlling producer, on insurance business placed with the insurer, is to be compensated contingent upon the insurer’s profits on that business, then such compensation shall not be determined and paid until at least five (5) years after the premiums on liability insurance are earned and at least one (1) year after the premiums are earned on any other insurance. In no event shall the commissions be paid until the adequacy of the controlled insurer’s reserves on remaining claims has been independently verified pursuant to subsection (3) of this section;
    10. A limit on the controlling producer’s writings in relation to the controlled insurer’s surplus and total writings. The insurer may establish a different limit for each line or subline of business. The controlled insurer shall notify the controlling producer when the applicable limit is approached and shall not accept business from the controlling producer if the limit is reached. The controlling producer shall not place business with the controlled insurer if it has been notified by the controlled insurer that the limit has been reached; and
    11. The controlling producer may negotiate, but shall not bind, reinsurance on behalf of the controlled insurer on business the controlling producer places with the controlled insurer, except that the controlling producer may bind facultative reinsurance contracts pursuant to obligatory facultative agreements, if the contract with the controlled insurer contains underwriting guidelines, for both reinsurance assumed and ceded, which include a list of reinsurers with automatic agreements that are in effect, the coverages and amounts or percentages that may be reinsured, and commission schedules.
  3. Every controlled insurer shall have an audit committee of the board of directors composed of independent directors. The audit committee shall annually meet with the management, the insurer’s independent certified public accountants, and an independent casualty actuary or other independent loss reserve specialist acceptable to the commissioner to review the adequacy of the insurer’s loss reserves.
  4. Reporting requirements are as follows:
    1. In addition to any other required loss reserve certification, the controlled insurer shall annually, on April 1 of each year, file with the commissioner an opinion of an independent casualty actuary, or other independent loss reserve specialist acceptable to the commissioner, reporting loss ratios for each line of business written and attesting to the adequacy of loss reserves established for losses incurred and outstanding as of the end of the year, including incurred but not reported losses, on business placed by the producer; and
    2. The controlled insurer shall annually report to the commissioner the amount of commissions paid to the producer, the percentage that amount represents of the net premiums written, and comparable amounts and percentage paid to noncontrolling producers for placements of the same kinds of insurance.

History. Enact. Acts 1992, ch. 157, § 3, effective July 14, 1992; 2010, ch. 24, § 979, effective July 15, 2010.

304.3-415. Notice to prospective insured disclosing relationship between producer and controlled insurer — Exceptions.

The producer, prior to the effective date of the policy, shall deliver written notice to the prospective insured disclosing the relationship between the producer and the controlled insurer, except that, if the business is placed through a subproducer who is not a controlling producer, the controlling producer shall retain in his records a signed commitment from the subproducer that the subproducer is aware of the relationship between the insurer and the producer and that the subproducer has or will notify the insured.

History. Enact. Acts 1992, ch. 157, § 4, effective July 14, 1992.

304.3-420. Authority of commissioner — Actions.

  1. If the commissioner believes that the controlling producer or any other person has not materially complied with KRS 304.3-400 to 304.3-430 , or any administrative regulation or order promulgated under KRS 304.3-400 to 304.3-430 , the commissioner may:
    1. Order the controlling producer to cease placing business with the controlled insurer; or
    2. If it was found that because of the material noncompliance that the controlled insurer or any policyholder has suffered any loss or damage, the commissioner may maintain a civil action, intervene in an action brought by or on behalf of the insurer or a policyholder for recovery of compensatory damages for the benefit of the insurer or policyholder, or seek other appropriate relief.
  2. Appeals from orders issued under subsection (1) of this section shall be taken as provided in Subtitle 2 of this chapter.
  3. If an order for liquidation or rehabilitation of the controlled insurer has been entered pursuant to Subtitle 33 of this chapter, and the receiver appointed under that order believes that the controlling producer or any other person has not materially complied with KRS 304.3-400 to 304.3-430 , or any administrative regulation or order promulgated under KRS 304.3-400 to 304.3-430 , and the insurer suffered any loss or damage, the receiver may maintain a civil action for recovery of the damages or seek other appropriate sanctions for the benefit of the insurer.
  4. Nothing contained in this section shall affect the right of the commissioner to exercise any other authority granted to him or her by law.
  5. Nothing contained in this section is intended to or shall in any manner alter or affect the rights of policyholders, claimants, creditors, or other third parties.

History. Enact. Acts 1992, ch. 157, § 5, effective July 14, 1992; 2010, ch. 24, § 980, effective July 15, 2010.

304.3-425. Compliance date.

Controlled insurers and controlling producers which are not in compliance with KRS 304.3-410 on July 14, 1992, shall have sixty (60) days after July 14, 1992, to comply, and shall comply with KRS 304.3-415 beginning with all policies written or renewed on or after sixty (60) days after July 14, 1992.

History. Enact. Acts 1992, ch. 157, § 6, effective July 14, 1992.

304.3-430. Short title for KRS 304.3-400 to 304.3-430.

KRS 304.3-400 to 304.3-430 may be cited as the Business Transacted with a Producer-Controlled Property or Casualty Insurer Act.

History. Enact. Acts 1992, ch. 157, § 7, effective July 14, 1992.

Controlling Agents

304.3-500. Definitions for KRS 304.3-500 to 304.3-570.

As used in KRS 304.3-500 to 304.3-570 , unless the context requires otherwise:

  1. “Actuary” means a person who is a member in good standing of the American Academy of Actuaries;
  2. “Insurer” means any person duly authorized as an insurer by the commissioner;
  3. “Controlling agent” means any person who negotiates and binds ceding reinsurance contracts on behalf of an insurer or manages all or part of the insurance business of an insurer, including the management of a separate division, department, or underwriting office, and acts as an agent for the insurer whether known as a controlling agent or other name, who, with or without the authority, either separately or together with affiliates, produces, directly or indirectly, and underwrites an amount of gross direct written premium equal to more than five percent (5%) of the policyholder surplus as reported in the last annual statement of the insurer in any one (1) quarter or year, and who also adjusts or pays claims in excess of an amount determined by the commissioner, or negotiates reinsurance on behalf of the insurer. The following persons shall not be considered controlling agents:
    1. An employee of the insurer;
    2. A United States manager of the United States branch of an alien insurer;
    3. An underwriting manager which, pursuant to contract, manages all the insurance operations of the insurer, is under common control with the insurer, subject to Subtitle 37 of this chapter, and whose compensation is not based on the volume of premiums written; and
    4. The attorney-in-fact authorized by and acting for the subscribers of a reciprocal insurer, Lloyd’s plan insurer, or interinsurance exchange under powers of attorney; and
  4. “Underwrite” means the authority to accept or reject risks on behalf of the insurer.

History. Enact. Acts 1992, ch. 139, § 1, effective July 14, 1992; 2010, ch. 24, § 981, effective July 15, 2010.

304.3-510. Licensing of controlling agent — Evidence of financial responsibility.

  1. A person shall not be, act as, or hold himself or herself out as a controlling agent with respect to risks located in Kentucky for an insurer authorized in Kentucky unless the person is licensed as agent by Kentucky.
  2. A person shall not be, act as, or hold himself or herself out as a controlling agent representing an insurer domiciled in Kentucky with respect to risks located outside Kentucky unless the person is licensed as an agent by Kentucky.
  3. The commissioner may require a controlling agent to provide evidence of financial responsibility in the form and amount acceptable to the commissioner for the protection of the insurer, policyholders, and claimants.

History. Enact. Acts 1992, ch. 139, § 2, effective July 14, 1992; 2010, ch. 24, § 982, effective July 15, 2010.

304.3-520. Contract between insurer and controlling agent — Minimum provisions — Prohibited activities.

A person acting in the capacity of controlling agent shall not place business with an insurer unless there is in force a written contract between the parties which sets forth the responsibilities of each party and, where both parties share responsibility for a particular function, specifies the division of these responsibilities, and which contains the following minimum provisions:

  1. The insurer may terminate the contract for cause upon written notice to the controlling agent. The insurer may suspend the underwriting authority of the controlling agent during the pendency of any dispute regarding the termination;
  2. The controlling agent shall render account to the insurer detailing all transactions and remit all funds due under the contract to the insurer on not less than a monthly basis;
  3. All funds collected for the account of the insurer shall be held by the controlling agent in a fiduciary capacity in a bank which is a member of the federal reserve system. This account shall be used for all payments on behalf of the insurer. The controlling agent may retain no more than three (3) months estimated claims payments and allocated loss adjustment expenses;
  4. Separate records of business written by the controlling agent shall be maintained. The insurer shall have access to and the right to copy all accounts and records related to its business in a form usable by the insurer, and the commissioner shall have access to all books, bank accounts, and records of the controlling agent in a form usable to the commissioner. These records shall be retained according to KRS 304.2-220 and the commissioner’s administrative regulations;
  5. The contract shall not be assigned in whole or in part by the controlling agent;
  6. Appropriate underwriting guidelines, including:
    1. The maximum annual premium volume;
    2. The basis of the rates to be charged;
    3. The types of risks which may be written;
    4. Maximum limits of liability;
    5. Applicable exclusions;
    6. Territorial limitations;
    7. Policy cancellation provisions, including a statement that the insurer shall have the right to cancel or nonrenew any policy of insurance subject to applicable laws concerning the cancellation and nonrenewal of insurance policies; and
    8. The maximum policy period;
  7. If the contract permits the controlling agent to settle claims on behalf of the insurer:
    1. All claims shall be reported to the insurer in a timely manner;
    2. A copy of the claim file shall be sent to the insurer at its request or as soon as it becomes known that the claim:
      1. Has the potential to exceed an amount determined by the commissioner or exceeds the limit set by the insurer, whichever is less;
      2. Involves a coverage dispute;
      3. May exceed the controlling agent’s claims settlement authority;
      4. Is open for more than six (6) months; or
      5. Is closed by payment of an amount set by the commissioner or an amount set by the insurer, whichever is less;
    3. All claim files shall be the joint property of the insurer and the controlling agent. However, upon an order of liquidation of the insurer the claim files shall become the sole property of the insurer or its estate. The controlling agent shall have reasonable access to and the right to copy the files; and
    4. Any settlement authority granted to the controlling agent may be terminated for cause upon the insurer’s written notice to the controlling agent or upon the termination of the contract. The insurer may suspend the settlement authority during the pendency of any dispute regarding the cause for termination;
  8. Where electronic claims files are in existence, the contract shall address the timely transmission of the data;
  9. If the contract provides for a sharing of interim profits by the controlling agent, and the controlling agent has the authority to determine the amount of the interim profits by establishing loss reserves or controlling claim payments, or in any other manner, interim profits shall not be paid to the controlling agent until one (1) year after they are earned for property insurance business and five (5) years after they are earned on casualty business, and not until the profits have been verified pursuant to KRS 304.3-530 ; and
  10. The controlling agent shall not:
    1. Bind reinsurance or retrocessions on behalf of the insurer, except that the controlling agent may bind facultative reinsurance contracts pursuant to obligatory facultative agreements if the contract with the insurer contains reinsurance underwriting guidelines, including, for both reinsurance assumed and ceded, a list of reinsurers with which the automatic agreements are in effect the coverages and amounts or percentages that may be reinsured, and commission schedules;
    2. Commit the insurer to participate in insurance or reinsurance syndicates;
    3. Appoint any person producing business without assuring that the person is lawfully licensed to transact the type of insurance for which the person is appointed;
    4. Without prior approval of the insurer, pay or commit the insurer to pay a claim over a specified amount, net of reinsurance, which shall not exceed one percent (1%) of the insurer’s policyholder surplus as of December 31 of the last completed calendar year;
    5. Collect any payment for a reinsurer or commit the insurer to any claim settlement with a reinsurer without prior approval of the insurer. If prior approval is given, a report shall be promptly forwarded to the insurer;
    6. Permit its subproducer to serve on the insurer’s board of directors;
    7. Jointly employ an individual who is employed with the insurer; or
    8. Appoint a subcontrolling agent.

History. Enact. Acts 1992, ch. 139, § 3, effective July 14, 1992; 2010, ch. 24, § 983, effective July 15, 2010.

304.3-530. Duties and responsibilities of insured and controlling agent.

  1. The insurer shall have on file an independent financial examination, in a form acceptable to the commissioner, of each controlling agent with which it has done business.
  2. If a controlling agent establishes loss reserves, the insurer shall annually obtain the opinion of an actuary attesting to the adequacy of loss reserves established for losses incurred and outstanding on business produced by the controlling agent. This is in addition to any other required loss reserve certification.
  3. The insurer shall at least semiannually conduct an on-site review of underwriting and claims processing operations of the controlling agent.
  4. Binding authority for all reinsurance contracts or participation in insurance or reinsurance syndicates shall rest with an officer of the insurer, who shall not be affiliated with the controlling agent.
  5. Within thirty (30) days of entering into or termination of a contract with a controlling agent, the insurer shall provide written notification of the appointment or termination to the commissioner. Notices of appointment of a controlling agent shall include a statement of the duties which the applicant is expected to perform on behalf of the insurer, the lines of insurance for which the applicant is authorized to act, and any other information the commissioner may request.
  6. An insurer shall review its books and records each quarter to determine if any person producing business has become a controlling agent as defined in KRS 304.3-500 (3). If the insurer determines that a person producing business has become a controlling agent, the insurer shall promptly notify the person producing business and the commissioner of this determination and the insurer and the person producing business must fully comply with the provisions of KRS 304.3-500 to 304.3-570 within thirty (30) days.
  7. An insurer shall not appoint to its board of directors an officer, director, employee, subproducer, or controlling shareholder of any of its controlling agents. This subsection shall not apply to relationships governed by Subtitle 37 of this chapter or any provisions of this subtitle pertaining to business transacted with a producer controlled property or casualty insurer.

History. Enact. Acts 1992, ch. 139, § 4, effective July 14, 1992; 2010, ch. 24, § 984, effective July 15, 2010.

304.3-540. Acts of controlling agent — Examination by commissioner.

The acts of controlling agents are considered to be the acts of the insurer on whose behalf the controlling agents are acting. A controlling agent may be examined by the commissioner as if it were the insurer.

History. Enact. Acts 1992, ch. 139, § 5, effective July 14, 1992; 2010, ch. 24, § 985, effective July 15, 2010.

304.3-550. Penalties.

  1. If the commissioner finds that any person has violated any provision of KRS 304.3-500 to 304.3-570 or KRS 304.9-440 , the commissioner may order:
    1. For each separate violation, a civil penalty in the amounts set forth in KRS 304.99-020 ;
    2. Conditions upon, or revocation, or suspension of a license;
    3. The controlling agent to reimburse the insurer, the rehabilitator, or the liquidator of the insurer for any losses incurred by the insurer caused by a violation of KRS 304.3-500 to 304.3-570 or KRS 304.9-440 committed by the controlling agent; or
    4. Any combination of paragraphs (a), (b), or (c) of this subsection.
  2. Appeals from orders issued under subsection (1) of this section shall be taken as provided in Subtitle 2 of this chapter.
  3. Nothing contained in this section shall affect the right of the commissioner to impose any other penalties or corrective action provided for under laws administered by the commissioner.
  4. Nothing contained in KRS 304.3-500 to 304.3-570 is intended to or shall in any manner limit or restrict the rights of policyholders, claimants, and auditors.

History. Enact. Acts 1992, ch. 139, § 6, effective July 14, 1992; 2010, ch. 24, § 986, effective July 15, 2010.

304.3-560. Administrative regulations.

  1. The commissioner may promulgate administrative regulations for the implementation and administration of the provisions of KRS 304.3-500 to 304.3-570 .
  2. An insurer shall not continue to utilize the services of a controlling agent on and after the effective date of KRS 304.3-500 to 304.3-570 unless utilization is in compliance with KRS 304.3-500 to 304.3-570 .

History. Enact. Acts 1992, ch. 139, § 7, effective July 14, 1992; 2010, ch. 24, § 987, effective July 15, 2010.

304.3-570. Short title for KRS 304.3-500 to 304.3-570.

KRS 304.3-500 to 304.3-570 may be cited as the Controlling Agents Act.

History. Enact. Acts 1992, ch. 139, § 8, effective July 14, 1992.

Own Risk and Solvency Assessments

304.3-600. Definitions for KRS 304.3-600 to 304.3-635 and 304.99-055.

As used in KRS 304.3-600 to 304.3-635 and 304.99-055 :

  1. “Insurance group” means, for the purpose of conducting an ORSA, those insurers and affiliates included within an insurance holding company system as defined in KRS 304.37-010 ;
  2. “Insurer” has the same meaning as in KRS 304.37-010 ;
  3. “Own Risk and Solvency Assessment” (ORSA) means a confidential internal assessment, appropriate to the nature, scale, and complexity of an insurer or insurance group, conducted by that insurer or insurance group of the material and relevant risks associated with the insurer’s or insurance group’s current business plan, and the sufficiency of capital resources to support those risks;
  4. “ORSA Guidance Manual” means the current version of the Own Risk and Solvency Assessment Guidance Manual developed and adopted by the National Association of Insurance Commissioners (NAIC) and as may be amended from time to time. A change in the ORSA Guidance Manual shall be effective on January 1 following the calendar year in which the changes have been adopted by the NAIC; and
  5. “ORSA Summary Report” means a confidential high-level summary of an insurer’s or insurance group’s ORSA.

History. Enact. Acts 2014, ch. 119, § 1, effective January 1, 2015.

304.3-605. Application of KRS 304.3-600 to 304.3-635 and 304.99-055.

The requirements of KRS 304.3-600 to 304.3-635 and 304.99-055 shall apply to all insurers domiciled in this state, unless exempt pursuant to KRS 304.3-625 .

History. Enact. Acts 2014, ch. 119, § 2, effective January 1, 2015.

304.3-610. Maintenance of risk management framework.

  1. An insurer shall maintain a risk management framework to assist the insurer with identifying, assessing, monitoring, managing, and reporting on its material and relevant risks.
  2. The requirement of subsection (1) of this section may be satisfied if the insurance group of which the insurer is a member maintains a risk management framework applicable to the operations of the insurer.

History. Enact. Acts 2014, ch. 119, § 3, effective January 1, 2015.

304.3-615. Regular Own Risk and Solvency Assessments required — Exception — Frequency.

  1. Except as provided in KRS 304.3-625 , an insurer or the insurance group of which the insurer is a member shall regularly conduct an ORSA consistent with a process comparable to the ORSA Guidance Manual.
  2. The ORSA shall be conducted no less often than annually, but also at any time when there are significant changes to the risk profile of the insurer or the insurance group of which the insurer is a member.

History. Enact. Acts 2014, ch. 119, § 4, effective January 1, 2015.

304.3-620. Own Risk and Solvency Assessment Summary Report or combination of reports — When required — Contents — Signature.

    1. Upon the commissioner’s request, and no more than once each year, an insurer shall submit to the commissioner an ORSA Summary Report or any combination of reports that together contain the information described in the ORSA Guidance Manual applicable to the insurer or the insurance group of which the insurer is a member. (1) (a) Upon the commissioner’s request, and no more than once each year, an insurer shall submit to the commissioner an ORSA Summary Report or any combination of reports that together contain the information described in the ORSA Guidance Manual applicable to the insurer or the insurance group of which the insurer is a member.
    2. Notwithstanding any request from the commissioner, if the insurer is a member of an insurance group, the insurer shall submit the report required by paragraph (a) of this subsection if the commissioner is the lead state commissioner of the insurance group, as determined by the procedures within the Financial Analysis Handbook adopted by the NAIC.
  1. The report shall include the signature of the insurer’s or insurance group’s chief risk officer or other executive having responsibility for the oversight of the insurer’s enterprise risk management process, attesting to the best of his or her belief and knowledge that the insurer applies the enterprise risk management process described in the ORSA Summary Report and that a copy of the report has been provided to the insurer’s board of directors or the appropriate committee thereof.
  2. An insurer may comply with subsection (1) of this section by providing the most recent and substantially similar report, provided by the insurer or another member of an insurance group of which the insurer is a member, to the commissioner of insurance of another state or to a supervisor or regulator of a foreign jurisdiction, if the report provides information that is comparable to the information described in the ORSA Guidance Manual. Any such report in a language other than English shall be accompanied by a translation of the report into the English language.

History. Enact. Acts 2014, ch. 119, § 5, effective January 1, 2015.

304.3-625. Exemption from requirements of KRS 304.3-600 to 304.3-635 and 304.99-055 — Conditions.

  1. An insurer shall be exempt from the requirements of KRS 304.3-600 to 304.3-635 and 304.99-055 if:
    1. The insurer has annual direct written and unaffiliated assumed premium in an amount less than five hundred million dollars ($500,000,000), including international direct and assumed premium, but excluding premiums reinsured with the Federal Crop Insurance Corporation or the Federal Flood Program; and
    2. The insurance group of which the insurer is a member has annual direct written and unaffiliated assumed premium in an amount less than one billion dollars ($1,000,000,000), including international direct and assumed premium, but excluding premiums reinsured with the Federal Crop Insurance Corporation or the Federal Flood Program.
  2. If an insurer qualifies for exemption pursuant to subsection (1)(a) of this section, but the insurance group of which the insurer is a member does not qualify for the exemption pursuant to subsection (1)(b) of this section, the ORSA Summary Report that may be required pursuant to KRS 304.3-620 shall include every insurer within the insurance group. This requirement may be satisfied by the submission of more than one (1) ORSA Summary Report for any combination of insurers, provided any combination of reports includes every insurer within the insurance group.
  3. If an insurer does not qualify for exemption pursuant to subsection (1)(a) of this section, but the insurance group of which it is a member qualifies for exemption pursuant to subsection (1)(b) of this section, the only ORSA Summary Report that may be required pursuant to KRS 304.3-620 shall be the report applicable to the insurer that does not qualify for the exemption.
  4. An insurer that does not qualify for exemption pursuant to subsection (1) of this section may apply to the commissioner for a waiver from the requirements of KRS 304.3-600 to 304.3-635 and 304.99-055 , based upon unique circumstances. In deciding whether to grant the insurer’s request for waiver, the commissioner may consider the type and volume of business written, ownership and organizational structure of the insurer, and any other factor the commissioner considers relevant to the insurer or insurance group of which the insurer is a member. If the insurer is part of an insurance group, with insurers domiciled in more than one (1) state, the commissioner shall coordinate with the lead state commissioner and with the other domiciliary commissioners in considering whether to grant the insurer’s request for a waiver.
  5. Notwithstanding the exemptions stated in this section:
    1. The commissioner may require that an insurer maintain a risk management framework, conduct an ORSA, and file an ORSA Summary Report based on unique circumstances, including but not limited to the type and volume of business written, ownership and organizational structure, federal agency requests, and international supervisor requests; and
    2. The commissioner may require that an insurer maintain a risk management framework, conduct an ORSA, and file an ORSA Summary Report if the insurer:
      1. Has risk-based capital for a company action level event as set forth in KRS 304.3-120 , 304.3-190 , and 304.38-070 , and any applicable administrative regulations;
      2. Meets one (1) or more of the standards of an insurer deemed to be in hazardous financial condition as described in KRS 304.2-065 and any applicable administrative regulations; or
      3. Otherwise exhibits qualities of a troubled insurer as determined by the commissioner.
  6. If an insurer that qualifies for an exemption pursuant to subsection (1) of this section then subsequently does not qualify for that exemption due to changes in premium as reflected in the insurer’s most recent annual statement or in the most recent annual statements of the insurers within the insurance group of which the insurer is a member, the insurer shall have one (1) year, following the year the threshold is exceeded, to comply with the requirements of KRS 304.3-600 to 304.3-635 and 304.99-055 .

History. Enact. Acts 2014, ch. 119, § 6, effective January 1, 2015.

Legislative Research Commission Notes.

(1/1/2015). In 2014 Ky. Acts ch. 119, sec. 6 (this statute), the phrase “standards of an insurer deemed to be in hazardous financial condition as defined in KRS 304.2-065 and any applicable administrative regulations” was used in subsection (5)(b)2. Standards to be used by the Commissioner of Insurance in determining whether an insurer is in hazardous financial condition are contained in KRS 304.2-065 and 806 KAR 2:150, but are not technically defined in either. In codification, the Reviser of Statutes has changed the word “defined” to “described” for the sake of clarity and accuracy to avoid confusion.

304.3-630. Reporting to comply with ORSA Guidance Manual.

  1. The ORSA Summary Report shall be prepared in accordance with the ORSA Guidance Manual, subject to the requirements of subsection (2) of this section. Documentation and supporting information shall be maintained and made available upon examination or request by the commissioner.
  2. The review of the ORSA Summary Report, and any additional requests for information, shall be made using similar procedures currently used in the analysis and examination of multistate or global insurers and insurance groups.

History. Enact. Acts 2014, ch. 119, § 7, effective January 1, 2015.

304.3-635. ORSA Summary Report and other information confidential, privileged, and exempt from Open Records Act and private civil action subpoena, discovery, and testimony — Powers of commissioner.

  1. Documents, materials, or other information, including the ORSA Summary Report, in the possession of or control of the department that are obtained by, created by, or disclosed to the commissioner or any other person pursuant to KRS 304.3-600 to 304.3-635 and 304.99-055 , are recognized as being proprietary and containing trade secrets. All documents, materials, or other information shall be confidential by law and privileged, and shall not be subject to disclosure under the Kentucky Open Records Act, KRS 61.872 to 61.884 , and shall not be subject to subpoena, discovery, or admission as evidence in any private civil action. However, the commissioner is authorized to use the documents, materials, or other information in the furtherance of any regulatory or legal action brought as a part of the commissioner’s official duties. The commissioner shall not otherwise make the documents, materials, or other information public without the prior written consent of the insurer.
  2. Neither the commissioner nor any person who received documents, materials, or other ORSA-related information through examination or otherwise, while acting under the authority of the commissioner or with whom such documents, materials, or other information are shared pursuant to KRS 304.3-600 to 304.3-635 and 304.99-055 , shall be permitted or required to testify in any private civil action concerning any confidential documents, materials, or information subject to subsection (1) of this section.
  3. To assist in the performance of the commissioner’s regulatory duties, the commissioner:
    1. May share documents, materials, or information, upon request, subject to subsection (1) of this section, including proprietary information or trade secrets, with other state, federal, and international financial regulatory agencies, including members of any supervisory college, as defined in KRS 304.37-010 , the NAIC, and any third-party consultants designated by the commissioner, provided that the recipient agrees in writing to maintain the confidentiality and privileged status of the ORSA-related documents, materials, or other information, and has verified in writing the legal authority to maintain confidentiality;
    2. May receive documents, materials, or other ORSA-related information, including confidential and privileged documents, materials, or information including proprietary and trade-secret information or documents, from regulatory officials of other foreign or domestic jurisdictions, including members of any supervisory college, as defined in KRS 304.37-010 , and the NAIC, and shall maintain as confidential or privileged any documents, materials, or information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the document, material, or information; and
    3. Shall enter into a written agreement with the NAIC or a third-party consultant governing the sharing and use of information provided pursuant to this section that shall:
      1. Specify procedures and protocols regarding the confidentiality and security of information shared with the NAIC or a third-party consultant pursuant to this section, including procedures and protocols for sharing by the NAIC with other state regulators from states in which the insurance group has domiciled insurers. The agreement shall provide that the recipient agrees in writing to maintain the confidentiality and privileged status of the ORSA-related documents, materials, or other information, and has verified in writing the legal authority to maintain confidentiality;
      2. Specify that ownership of information shared with the NAIC or a third-party consultant pursuant to this section shall remain with the commissioner, and that the NAIC’s or third-party consultant’s use of the information is subject to the direction of the commissioner;
      3. Prohibit the NAIC or third-party consultant from storing the shared information pursuant to this section in a permanent database after the analysis is completed;
      4. Require prompt notice be given to an insurer whose confidential information in the possession of the NAIC or a third-party consultant pursuant to this section is subject to a request or subpoena to the NAIC or a third-party consultant for disclosure or production;
      5. Require the NAIC or a third-party consultant to consent to intervention by an insurer in any judicial or administrative action in which the NAIC or a third-party consultant may be required to disclose confidential information about the insurer that was shared with the NAIC or a third-party consultant pursuant to this section; and
      6. If an agreement involves a third-party consultant, provide for the insurer’s written consent.
  4. The sharing of information and documents by the commissioner pursuant to this section shall not constitute a delegation of regulatory authority, and the commissioner shall be solely responsible for the administration, execution, and enforcement of the provisions of this section.
  5. No waiver of any applicable privilege or claim of confidentiality in the documents, proprietary and trade-secret materials, or other ORSA-related information shall occur as a result of disclosure of the ORSA-related information or documents to the commissioner under this section or as a result of sharing as authorized in this section.
  6. Documents, materials, or other information in the possession or control of the NAIC or a third-party consultant pursuant to this section shall be confidential by law and privileged, shall not be subject to the Kentucky Open Records Act, KRS 61.872 to 61.884 , shall not be subject to subpoena, and shall not be subject to discovery or admissible in evidence in any private civil action.

History. Enact. Acts 2014, ch. 119, § 8, effective January 1, 2015.

Own Risk and Solvency Assessments

304.3-700. Definitions for KRS 304.3-700 to 304.3-735.

As used in KRS 304.3-700 to 304.3-735 , unless context requires otherwise:

  1. “Applicant” means a person that has filed an application under KRS 304.3-705 ;
  2. “Beta test” means the phase of testing of an insurance innovation in the regulatory sandbox through the use, sale, license, or availability of the insurance innovation by or to clients or consumers under the supervision of the department;
  3. “Client” means a person, other than a consumer, utilizing a participant’s insurance innovation during a beta test to carry on some activity regulated by the department;
  4. “Director” means the director of insurance innovation;
  5. “Extended no-action letter” or “extended letter” means a public notice setting forth the conditions for an extended safe harbor beyond the beta test under which the department will not take any administrative or regulatory action against any person using the insurance innovation described in the extended no-action letter;
  6. “Innovation’s utility” means an evaluation by the commissioner of the insurance innovation’s ability to adequately satisfy factors set forth in KRS 304.3-705 (1)(b)1.;
  7. “Insurance innovation” or “innovation” means any product, process, method, or procedure relating to the sale, solicitation, negotiation, fulfilment, administration, or use of any product or service regulated by the department:
    1. That has not been used, sold, licensed, or otherwise made available in this Commonwealth before the effective filing date of the application, whether or not the product or service is marketed or sold directly to consumers; and
    2. That has regulatory and statutory barriers that prevent its use, sale, license, or availability within this Commonwealth;
  8. “Limited no-action letter” or “limited letter” means a letter setting forth the conditions of a beta test and establishing a safe harbor under which the department will not take any administrative or regulatory action against a participant or client of the participant concerning the compliance of the insurance innovation with Kentucky law so long as the participant or client abides by the terms and conditions established in the limited no-action letter;
  9. “Participant” means an applicant that has been issued a limited no-action letter under KRS 304.3-715 ; and
  10. “Regulatory sandbox” or “sandbox” means the process established under KRS 304.3-700 to 304.3-735 by which a person may apply to beta test and obtain a limited no-action letter for an innovation, potentially resulting in the issuance of an extended no-action letter.

HISTORY: 2019 ch. 147, § 1, effective June 27, 2019.

304.3-705. Application for admission to regulatory sandbox — Disclosure and stability requirements — Disqualifying factors.

  1. Except as provided in subsection (2) of this section, on or before December 31, 2025, a person may apply to the department for admission to the sandbox by submitting an application in the form prescribed by the commissioner, accompanied by the following:
    1. A filing fee of seven hundred fifty dollars ($750);
    2. A detailed description of the innovation, which shall include:
      1. An explanation of how the innovation will:
        1. Add value to customers and serve the public interest;
        2. Be economically viable for the applicant;
        3. Provide suitable consumer protection; and
        4. Not pose an unreasonable risk of consumer harm;
      2. A detailed description of the statutory and regulatory issues that may prevent the innovation from being currently utilized, issued, sold, solicited, distributed, or advertised in the market;
      3. A description of how the innovation functions and the manner in which it will be offered or provided;
      4. If the innovation involves the use of software, hardware, or other technology developed for the purpose of implementing or operating it, a technical white paper setting forth a description of the operation and general content of technology to be utilized, including:
        1. The problem addressed by that technology; and
        2. The interaction between that technology and its users;
      5. If the innovation involves the issuance of a policy of insurance, a statement that either:
        1. If the applicant will be the insurer on the policy, that the applicant holds a valid certificate of authority and is authorized to issue the insurance coverage in question; or
        2. If some other person will be the insurer on the policy, that the other person holds a valid certificate of authority and is authorized to issue the insurance coverage in question; and
      6. A statement by an officer of the applicant certifying that no product, process, method, or procedure substantially similar to the innovation has been used, sold, licensed, or otherwise made available in this Commonwealth before the effective filing date of the application;
    3. The name, contact information, and bar number of the applicant’s insurance regulatory counsel, which shall be a person with experience providing insurance regulatory compliance advice;
    4. A detailed description of the specific conduct that the applicant proposes should be permitted by the limited no-action letter;
    5. Proposed terms and conditions to govern the applicant’s beta test, which shall include:
      1. Citation to the provisions of Kentucky law that should be excepted in the notice of acceptance issued under KRS 304.3-710 (6); and
      2. Any request for an extension of the time period for a beta test under KRS 304.3-720 (1) and the grounds for the request;
    6. Proposed metrics by which the department may reasonably test the innovation’s utility during the beta test;
    7. Disclosure of all:
      1. Persons who are directors and executive officers of the applicant;
      2. General partners of the applicant if the applicant is a limited partnership;
      3. Members of the applicant if the applicant is a limited liability applicant;
      4. Persons who are beneficial owners of ten percent (10%) or more of the voting securities of the applicant;
      5. Other persons with direct or indirect power to direct the management and policies of the applicant by contract, other than a commercial contract for goods or nonmanagement services; and
      6. Conflicts of interest with respect to any person listed in this paragraph and the department;
    8. A statement that the applicant has funds of at least twenty-five thousand dollars ($25,000) available to guarantee its financial stability through one (1) or a combination of any of the following:
      1. A contractual liability insurance policy;
      2. A surety bond issued by an authorized surety;
      3. Securities of the type eligible for deposit by authorized insurers in this Commonwealth;
      4. Evidence that the applicant has established an account payable to the commissioner in a federally insured financial institution in this Commonwealth and has deposited money of the United States in an amount equal to the amount required by this paragraph that is not available for withdrawal, except by direct order of the commissioner;
      5. A letter of credit issued by a qualified United States financial institution as defined in KRS 304.9-700 ; or
      6. Another form of security authorized by the commissioner; and
    9. A statement confirming that the applicant is not seeking authorization for, nor shall it engage in, any conduct that would render the applicant unauthorized to make an application under subsection (2) of this section.
    1. The following persons shall not be authorized to make an application to the department for admission to the sandbox: (2) (a) The following persons shall not be authorized to make an application to the department for admission to the sandbox:
      1. Any person seeking to sell or license an insurance innovation directly to any federal, state, or local government entity, agency, or instrumentality as the insured person or end user of the innovation;
      2. Any person seeking to sell, license, or use an insurance innovation that is not in compliance with subsection (1)(b)5. of this section;
      3. Any person seeking to make an application that would result in the person having more than five (5) active beta tests ongoing within the Commonwealth at any one (1) time; and
      4. Any person seeking a limited or extended no-action letter or exemption from any administrative regulation or statute concerning:
        1. Assets, deposits, investments, capital, surplus, or other solvency requirements applicable to insurers;
        2. Required participation in any assigned risk plan, residual market, or guaranty fund;
        3. Any licensing or certificate of authority requirements; or
        4. The application of any taxes or fees.
    2. For the purposes of this subsection, “federal, state, or local government entity, agency, or instrumentality” includes any county, city, municipal corporation, urban-county government, charter county government, consolidated local government, unified local government, special district, special purpose governmental entity, public school district, or public institution of education.

HISTORY: 2019 ch. 147, § 2, effective June 27, 2019.

304.3-710. Director of insurance innovation — Review of applications — Notice of acceptance or rejection — Hearing.

  1. There shall be a director of insurance innovation within the department, responsible for administering KRS 304.3-700 to 304.3-735 . The director shall be appointed by the secretary of the Public Protection Cabinet with the approval of the Governor in accordance with KRS 12.050 .
  2. The director shall review all applications for admission to the sandbox.
    1. Unless extended as provided in paragraph (b) of this subsection, the commissioner shall issue a notice of acceptance or rejection in accordance with this section within sixty (60) days from the date an application is received. (3) (a) Unless extended as provided in paragraph (b) of this subsection, the commissioner shall issue a notice of acceptance or rejection in accordance with this section within sixty (60) days from the date an application is received.
    2. The commissioner may extend by not more than thirty (30) days the period provided in paragraph (a) of this subsection if he or she notifies the applicant before expiration of the initial sixty (60) day period.
    3. An application that has not been accepted or rejected by a notice of acceptance or rejection issued by the commissioner prior to expiration of the initial sixty (60) day period, or if applicable, the period provided in paragraph (b) of this subsection, shall be deemed accepted.
  3. The commissioner may request from the applicant any additional material or information necessary to evaluate the application, including but not limited to:
    1. Proof of financial stability;
    2. A proposed business plan;
    3. Pro-forma financial statement; and
    4. Executive profiles on the applicant and its leadership demonstrating insurance or insurance-related industry experience and applicable experience in the use of the technology.
  4. The commissioner shall review the application to:
    1. Identify and assess:
      1. The potential risks to consumers, if any, posed by the innovation; and
      2. The manner in which the innovation would be offered or provided; and
    2. Determine whether it satisfies the following requirements:
      1. The application satisfies the requirements of KRS 304.3-705 ;
      2. The application proposes a product, process, method, or procedure that meets the definition of innovation under KRS 304.3-700 ;
      3. Approval of the application does not pose an unreasonable risk of consumer harm;
      4. The application identifies statutory or regulatory requirements that actually prevent the innovation from being utilized, issued, sold, solicited, distributed, or advertised in this Commonwealth; and
      5. The application proposes an innovation that is not substantially similar to an innovation:
        1. That has been previously beta tested; or
        2. Proposed in an application that is currently pending with the department.
  5. Upon review of the application, the commissioner shall, in his or her discretion, issue one (1) of the following:
    1. If the commissioner determines that the application fails to satisfy any of the requirements under subsection (5)(b) of this section, he or she shall:
      1. Issue a notice of rejection to the applicant; and
      2. Describe in the notice of rejection the specific defects in the application; or
    2. If the commissioner determines that the application satisfies the requirements of subsection (5)(b) of this section, he or she shall issue a notice of acceptance to the applicant. The notice of acceptance shall:
      1. Set forth the terms and conditions that will govern the applicant’s beta test, which shall include, at a minimum:
        1. Requiring the applicant to:
          1. Abide by all Kentucky law, except where explicitly excepted;
          2. Utilize the insurance innovation within this Commonwealth; and
          3. Report any change in the disclosures made pursuant to KRS 304.3-705 (1)(g);
        2. Notice of the licenses required to be obtained prior to the commencement of the beta test;
        3. Monthly reporting obligations structured to determine the progress of the beta test;
        4. Consumer protection measures deemed necessary by the commissioner to be employed by the applicant;
        5. The level of financial stability required to be in place for the beta test. The commissioner may increase, decrease, or waive the requirements for financial stability required under KRS 304.3-705 (1)(h), commensurate with the risk of consumer harm posed by the insurance innovation;
        6. Duration of the beta test, including any extension authorized under KRS 304.3-720 ;
        7. Permitted conduct under the limited letter;
        8. Any limits established by the commissioner on the:
        9. Financial exposure that may be assumed by an applicant during the beta test; ii. Number of customers an applicant may accept; and iii. Volume of transactions that an applicant or its clients may complete during the beta test; and
          1. Metrics the commissioner intends to use to determine the innovation’s utility; and
      2. Provide that the notice of acceptance shall expire unless:
        1. It is accepted by the applicant in writing; and
        2. The acceptance is filed with the department within sixty (60) days of the issuance of the notice.
  6. An applicant may request a hearing pursuant to KRS 304.2-310 on:
    1. A notice of rejection; and
    2. A notice of acceptance, if the request is made prior to its expiration.

HISTORY: 2019 ch. 147, § 3, effective June 27, 2019.

304.3-715. Limited no-action letter — Safe harbor of limited letter — Publication of limited letter on department’s Web site.

  1. Within ten (10) days following the timely receipt of an acceptance pursuant to KRS 304.3-710 (6)(b)2., the commissioner shall issue a limited no-action letter that:
    1. Sets forth terms and conditions for the participant that are the same as those set forth in the notice of acceptance issued under KRS 304.3-710 (6); and
    2. Provides that so long as the participant and any clients of the participant abide by the terms and conditions set forth in the letter, no administrative or regulatory action concerning the compliance of the insurance innovation with Kentucky law will be taken by the commissioner against the participant or any clients during the term of the beta test.
  2. If the application is deemed accepted under KRS 304.3-710 (3)(c), the proposed limited no-action letter included with the application shall be deemed to have the effect of a limited letter issued by the commissioner.
  3. The safe harbor of the limited letter shall persist until the earlier of:
    1. The early termination of the beta test under KRS 304.3-720 ;
    2. The issuance of an extended no-action letter; or
    3. The issuance of a notice declining to issue an extended no-action letter.
  4. A limited no-action letter issued by the commissioner under this section shall be exempt from the application of KRS 13A.130 .
  5. The commissioner shall publish any limited letter issued pursuant to this section on the department’s Web site.

HISTORY: 2019 ch. 147, § 4, effective June 27, 2019.

304.3-720. One-year period for beta test — Extension by commissioner — Terms and conditions — Early termination — Cease and desist order — Appeal.

  1. The time period for a beta test shall be one (1) year. The time period may be extended by the commissioner in the notice of acceptance for a period that is not longer than one (1) year if a request is made in accordance with KRS 304.3-705 (1)(e).
  2. During the beta test, the participant and any clients of the participant shall:
    1. Comply with all terms and conditions set forth in the limited no-action letter; and
    2. Provide the department with all documents, data, and information requested by the commissioner.
    1. For any violation of the terms or conditions set forth in the limited letter, the commissioner may: (3) (a) For any violation of the terms or conditions set forth in the limited letter, the commissioner may:
      1. Issue an order terminating the beta test and the safe harbor of the limited letter before the time period set forth in the limited letter has expired; and
      2. Impose a fine of not more than two thousand dollars ($2,000) per violation.
    2. The commissioner may also issue an order under paragraph (a)1. of this subsection if, following receipt of information or complaints, the commissioner determines the beta test is causing consumer harm.
    1. The commissioner may issue an order requiring a client to cease and desist any activity violating the terms or conditions set forth in the limited letter. (4) (a) The commissioner may issue an order requiring a client to cease and desist any activity violating the terms or conditions set forth in the limited letter.
    2. The issuance of a cease and desist order to one (1) client shall not otherwise impact the ability of the participant or any other clients to continue activities relating to the innovation in a manner compliant with the requirements of the limited letter.
  3. A participant or client may request a hearing on any order issued under this section pursuant to KRS 304.2-310 .

HISTORY: 2019 ch. 147, § 5, effective June 27, 2019.

304.3-725. Completion and review of beta test — Issuance of extended no-action letter or notice declining to issue extended letter — Safe harbor of extended letter — Use of innovation and conduct permitted — Hearing — Publication of extended letter on department’s Web site.

    1. Within sixty (60) days of completion of the beta test, unless the time period is extended up to thirty (30) days upon notice from the commissioner, the commissioner shall issue an extended no-action letter or a notice declining to issue an extended no-action letter. (1) (a) Within sixty (60) days of completion of the beta test, unless the time period is extended up to thirty (30) days upon notice from the commissioner, the commissioner shall issue an extended no-action letter or a notice declining to issue an extended no-action letter.
    2. The participant may continue to employ the insurance innovation pursuant to the terms and conditions of the limited letter during the period between the completion of the beta test and the issuance of either an extended no-action letter or a notice declining to issue an extended no-action letter.
  1. The commissioner shall review the results of the beta test to determine whether the innovation satisfies the following requirements:
    1. The data presented demonstrates that the innovation’s utility was meritorious of an extension;
    2. Regulatory and statutory barriers prevent continued use of the innovation within this Commonwealth;
    3. The innovation provided a benefit to Kentucky consumers; and
    4. The issuance of an extended no-action letter:
      1. Presents no risk of unreasonable harm to consumers or the marketplace; and
      2. Serves the public interest.
  2. Upon review of the results of the beta test, the commissioner shall, in his or her discretion, issue one (1) of the following:
    1. If the commissioner determines that the innovation fails to satisfy any of the requirements under subsection (2) of this section, he or she shall:
      1. Issue a notice declining to issue an extended no-action letter;
      2. Describe in the notice the reasons for the declination;
      3. Notify the participant for the innovation of the notice; and
      4. Publish the notice on the department’s Web site; or
    2. If the commissioner determines that the innovation satisfies the requirements under subsection (2) of this section, he or she shall issue an extended no action letter. An extended no-action letter issued by the commissioner shall include:
      1. A description of the insurance innovation and the specific conduct permitted by the extended letter in sufficient detail to enable any person to use the innovation or a product, process, method, or procedure not substantially different from the innovation within the safe harbor of the extended letter;
      2. Notice of any certificate of authority, license, or permit the commissioner determines is necessary to use, sell, or license the innovation, or make the innovation available, in this Commonwealth;
      3. An expiration date not greater than three (3) years following the date of issuance;
      4. Notice that the extended no-action letter may:
        1. Only be modified by:
          1. Promulgation of an administrative regulation, if the safe harbor addresses a requirement established by administrative regulation; or
          2. An act of the General Assembly; and
        2. Be rescinded prior to its expiration if the commissioner receives complaints and determines continued activity poses a risk of harm to consumers;
      5. Clarification of required procedures related to the issuance and cancellation of any policies of insurance, if applicable, due to the expiration period; and
      6. Notice that, upon expiration, all persons relying on the extended no-action letter shall cease and desist operations related to the innovation unless changes have been made to Kentucky law to permit the innovation by:
        1. The promulgation of an administrative regulation, if the safe harbor address a requirement established by administrative regulation; or
        2. An act of the General Assembly.
  3. A hearing on a notice of declination may be requested in accordance with KRS 304.2-310 .
  4. An extended no-action letter issued by the commissioner pursuant to this section shall be:
    1. Exempt from the application of KRS 13A.130 ; and
    2. Published on the department’s Web site.

HISTORY: 2019 ch. 147, § 6, effective June 27, 2019.

304.3-730. Confidentiality of financial information — Permissible disclosures in extended no-action letter.

  1. All documents, materials, or other information in the possession or control of the department that are created, produced, obtained, or disclosed in relation to KRS 304.3-700 to 304.3-735 and that relate to the financial condition of any person shall be confidential and shall not be subject to public disclosure pursuant to the Kentucky Open Records Act, KRS 61.870 to 61.884 .
  2. Notwithstanding any law to the contrary, the commissioner may disclose in an extended no-action letter any information relating to the insurance innovation necessary to clearly establish the safe harbor of the extended letter.

HISTORY: 2019 ch. 147, § 7, effective June 27, 2019.

304.3-735. Annual report.

  1. One hundred twenty days (120) days prior to the start of the 2021, 2022, 2023, 2024, and 2025 regular sessions of the General Assembly, the commissioner shall submit a written report to the Interim Joint Committee on Banking and Insurance that meets the requirements of subsection (2) of this section. Thereafter, the commissioner shall submit the report annually, upon request.
  2. The report shall include the following:
    1. The number of:
      1. Applications filed and accepted;
      2. Beta tests conducted; and
      3. Extended letters issued;
    2. A description of the innovations tested;
    3. The length of each beta test;
    4. The results of each beta test;
    5. A description of each safe harbor created under KRS 304.3-725 ;
    6. The number and types of orders or other actions taken by the commissioner or any other interested party under KRS 304.3-700 to 304.3-735 ;
    7. Identification of any statutory barriers for consideration of amendment by the General Assembly following successful beta tests and the issuance of extended letters; and
    8. Any other information or recommendations deemed relevant by the commissioner.
  3. The commissioner shall also provide the Interim Joint Committee on Banking and Insurance a detailed briefing, upon request, to discuss and explain any report submitted under this section.

HISTORY: 2019 ch. 147, § 8, effective June 27, 2019.

SUBTITLE 4. Fees and Taxes

304.4-010. Fees to be prescribed by administrative regulation — Time prescribed if fees remitted by electronic submission.

  1. The commissioner shall by regulation prescribe the fees charged by the commissioner and the services for which fees shall be charged, including the following fees:
    1. For copies of any document on file with the commissioner, per page, thirty cents ($0.30); and
    2. For copies of annual statements, per page, one dollar ($1).
  2. All fees shall be collected in advance.
  3. Notwithstanding subsection (2) of this section, an insurer submitting applications, appointments, or filings through the electronic system adopted by the department shall remit the applicable fees to the department within fifteen (15) calendar days of the electronic submission.

History. Enact. Acts 1970, ch. 239, § 1, ch. 301, subtitle 4, § 1; 1978, ch. 161, § 6, effective June 17, 1978; 1980, ch. 211, § 1, effective July 15, 1980; 1982, ch. 319, § 2, effective July 15, 1982; 1982, ch. 320, § 9, effective July 15, 1982; 1984, ch. 23, § 7, effective July 13, 1984; 1984, ch. 111, § 129, effective July 13, 1984; 1984, ch. 322, § 4, effective July 13, 1984; 1986, ch. 162, § 1, effective July 15, 1986; 1986, ch. 307, § 1, effective July 15, 1986; 1986, ch. 437, § 8, effective July 15, 1986; 1988, ch. 225, § 25, effective July 15, 1988; 1988, ch. 408, § 1, effective July 15, 1988; 1990, ch. 464, § 2, effective July 13, 1990; 1998, ch. 483, § 8, effective July 15, 1998; 2010, ch. 24, § 988, effective July 15, 2010.

NOTES TO DECISIONS

1.Purpose of Fees.

The purpose of the law providing a schedule of fees for insurance agents was to regulate the writing of insurance by duly licensed resident local agents and while perhaps raising some revenue for the Commonwealth it was nevertheless regulatory and penal. Black Motor Co. v. Baughman & Datron Ins. Agency, 290 Ky. 163 , 160 S.W.2d 388, 1942 Ky. LEXIS 361 ( Ky. 1942 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Fees of department of insurance, KRS 299.215 .

Lloyd’s Plan underwriter’s fees, KRS 136.390 .

304.4-015. Payment schedule for biennial fees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 320, § 10, effective July 15, 1982) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.4-020. Payment of funds collected under KRS 304.4-010 into State Treasury.

The commissioner shall promptly pay into the State Treasury all fees, licenses, and charges collected under the provisions of KRS 304.4-010 .

History. Enact. Acts 1970, ch. 301, subtitle 4, § 2; 1974, ch. 210, § 2; 2010, ch. 24, § 989, effective July 15, 2010.

304.4-030. Tax as to unauthorized reinsurance.

Each domestic mutual insurer shall file with the Department of Revenue each year by March 1, a report showing the premiums paid by it during the preceding calendar year to all reinsurers, and shall accompany such report with payment of a tax of two percent (2%) of the amount of premiums so paid to insurers not authorized to transact business in this state at the time such reinsurance was so ceded.

History. Enact. Acts 1970, ch. 301, subtitle 4, § 3; 2005, ch. 85, § 677, effective June 20, 2005.

NOTES TO DECISIONS

1.Application.

Insurance company did not relieve itself of tax on premiums by transferring its risks on policies in this state to a company not authorized to do business in this state where law requiring payment of tax of two percent (2%) of premiums on policies in force within the state was in effect at time first insurer entered this state and a part of its implied contract upon being permitted to do business in this state. Commonwealth v. Provident Sav. Life Assurance Soc., 155 Ky. 197 , 159 S.W. 698, Ky. LEXIS 221 (Ky.), modified, 155 Ky. 771 , 160 S.W. 476, 1913 Ky. LEXIS 339 ( Ky. 1913 ). But see Provident Sav. Life Assurance Soc. v. Kentucky, 239 U.S. 103, 36 S. Ct. 34, 60 L. Ed. 167, 1915 U.S. LEXIS 1501 (U.S. 1915) (decided under prior law).

304.4-040. Revocation of authority for failure to pay.

The commissioner may revoke the certificate of authority of any insurer which fails to pay when due any taxes, fees, licenses, and other charges owing to this state. The commissioner may likewise revoke the license of any agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, specialty credit producer or managing employee, life settlement broker or provider, or consultant, as to whom any tax or fee required under this code has not been paid when due.

History. Enact. Acts 1970, ch. 301, subtitle 4, § 4; 2002, ch. 273, § 3, effective July 15, 2002; 2008, ch. 32, § 12, effective July 15, 2008; 2010, ch. 24, § 990, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Taxes required of insurance companies, KRS 136.060 , 136.320 to 136.390 .

SUBTITLE 5. Kinds of Insurance — Limits of Risk — Reinsurance

304.5-010. Definitions not mutually exclusive.

It is intended that certain insurance coverages may come within the definitions of two (2) or more kinds of insurance as defined in this chapter, and the inclusion of such coverage within one (1) definition shall not exclude it as to any other kind of insurance within the definition of which such coverage is likewise reasonably includable.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 1.

304.5-020. “Life insurance” defined.

“Life insurance” is insurance on human lives. The transaction of life insurance includes the granting of endowment benefits, additional incidental benefits in the event of death by accident or accidental means, additional incidental benefits in the event of loss of eyesight or limb by accident or disease, additional incidental benefits in the event of the insured’s disability, optional modes of settlement of proceeds of life insurance, and provisions operating to safeguard contracts of life insurance against lapse.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 2.

304.5-030. “Annuity” defined.

An “annuity” is a contract under which obligations are assumed with respect to periodic payments for a specific term or terms, or where the making or continuance of all or some of such payments, the amount of any such payment is dependent upon the continuance of human life, except payments made pursuant to optional modes of settlement under KRS 304.5-020 . Such a contract which includes extra benefits of the kinds set forth in KRS 304.5-020 and 304.5-040 shall nevertheless be deemed to be an annuity if such extra benefits constitute a subsidiary or incidental part of the entire contract.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 3.

304.5-040. “Health insurance” defined.

“Health insurance” is insurance of human beings against bodily injury, disablement, or death by accident or accidental means, or the expense thereof, or against disablement or expense resulting from sickness, and every insurance appertaining thereto.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 4.

304.5-050. “Property insurance” defined.

“Property insurance” is insurance on real or personal property of every kind and of every interest therein against loss or damage from any and all hazard or cause, and against loss consequential upon such loss or damage, other than noncontractual legal liability for any such loss or damage. Property insurance does not include title insurance, as defined in KRS 304.5-090 .

History. Enact. Acts 1970, ch. 301, subtitle 5, § 5.

Research References and Practice Aids

Cross-References.

Types of property insurance that may be written by cooperative or assessment companies, KRS 299.310 .

304.5-060. “Surety insurance” defined.

“Surety insurance” includes:

  1. Fidelity insurance, which is insurance guaranteeing the fidelity of persons holding positions of public or private trust.
  2. Insurance guaranteeing the performance of contracts, other than insurance policies, and guaranteeing and executing bonds, undertakings, and contracts of suretyship.
  3. Insurance indemnifying banks, bankers, brokers, financial or moneyed corporations or associations against loss, resulting from any cause, of bills of exchange, notes, bonds, securities, evidences of debt, deeds, mortgages, warehouse receipts or other valuable papers, documents, money, precious metals and articles made therefrom, jewelry, watches, gems, precious and semiprecious stones, including any loss while the same are being transported in armored motor vehicles, or by messenger, but not including any other risks of transportation or navigation; also insurance against loss or damage to such an insured’s premises or to his furnishings, fixtures, equipment, safes and vaults therein, caused by burglary, robbery, theft, vandalism or malicious mischief, or any attempt thereat.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 6.

304.5-070. Casualty insurance defined.

  1. “Casualty insurance” includes:
    1. Vehicle insurance. Insurance against loss of or damage to any land vehicles or aircraft or any draft or riding animal or to property while contained therein or thereon or being loaded or unloaded therein or therefrom, from any hazard or cause, and against any loss, liability, or expense resulting from or incidental to ownership, maintenance, or use of any such vehicle, aircraft, or animal; together with insurance against accidental injury to individuals, irrespective of legal liability of the insured, including the named insured, while in, entering, alighting from, adjusting, repairing, cranking, or caused by being struck by a vehicle, aircraft, or draft or riding animal, if the insurance is issued as an incidental part of insurance on the vehicle, aircraft, or draft or riding animal;
    2. Liability insurance. Insurance against legal liability for the death, injury, or disability of any human being, or for damage to property; and provision of medical, hospital, surgical, disability benefits to injured persons and funeral and death benefits to dependents, beneficiaries, or personal representatives of persons killed, irrespective of legal liability of the insured, when issued as an incidental coverage with or supplemental to liability insurance;
    3. Workers’ compensation and employer’s liability. Insurance of the obligations accepted by, imposed upon, or assumed by employers under law for death, disablement, or injury of employees;
    4. Burglary and theft. Insurance against loss or damage by burglary, theft, larceny, robbery, forgery, fraud, vandalism, malicious mischief, confiscation, or wrongful conversion, disposal or concealment, or from any attempt at any of the foregoing; including supplemental coverage for medical, hospital, surgical, and funeral expense incurred by the named insured or any other person as a result of bodily injury during the commission of a burglary, robbery, or theft by another; also insurance against loss of or damage to moneys, coins, bullion, securities, notes, drafts, acceptances, or any other valuable papers and documents, resulting from any cause;
    5. Personal property floater. Insurance upon personal effects against loss or damage from any cause;
    6. Glass. Insurance against loss or damage to glass, including its lettering, ornamentation, and fittings;
    7. Boiler and machinery. Insurance against any liability and loss or damage to property or interest resulting from accidents to or explosions of boilers, pipes, pressure containers, machinery, or apparatus, and the inspection of and issuance of certificates of inspection upon boilers, machinery, and apparatus of any kind, whether or not insured;
    8. Leakage and fire extinguishing equipment. Insurance against loss or damage to any property or interest caused by the breakage or leakage of sprinklers, hoses, pumps and other fire extinguishing equipment or apparatus, water pipes or containers, or by water entering through leaks or openings in buildings, and insurance against loss or damage to sprinklers, hoses, pumps, and other fire extinguishing equipment or apparatus;
    9. Credit. Insurance, other than mortgage guaranty insurance, against loss or damage resulting from failure of debtors to pay their obligations to the insured;
    10. Malpractice. Insurance against legal liability of the insured, and against loss, damage, or expense incidental to a claim of such liability, and including medical, hospital, surgical, and funeral benefits to injured persons, irrespective of legal liability of the insured, arising out of the death, injury, or disablement of any person, or arising out of damage to the economic interest of any person, as the result of negligence in rendering expert, fiduciary, or professional service;
    11. Elevator. Insurance against loss of or damage to any property of the insured, resulting from the ownership, maintenance, or use of elevators, except loss or damage by fire, and the inspection of and issuance of certificates of inspection upon, elevators;
    12. Congenital defects. Insurance against congenital defects in human beings;
    13. Livestock. Insurance against loss of or damage to livestock from any cause;
    14. Entertainments. Insurance indemnifying the producer of any motion picture, television, radio, theatrical, sport, spectacle, entertainment, or similar production, event, or exhibition against loss from interruption, postponement, or cancellation thereof due to death, accidental injury, or sickness of performers, participants, directors, or other principals;
    15. Failure of certain institutions to record documents. Insurance indemnifying against loss from failure or omission to record as public records, liens of any kind upon personal property, given, held, delivered, or possessed as security or collateral for loans, advances, debts, or obligations of all kinds;
    16. Automobile guaranty. Insurance of the mechanical condition or freedom from defective or worn parts of motor vehicles, other than as provided by manufacturer’s warranty or as provided by KRS 190.090 to 190.140 . Provided, however, the making of a service contract by a service contract provider that has obtained a reimbursement insurance policy shall not be considered a contract of or for insurance. As used in this paragraph:
      1. “Reimbursement insurance policy” means a policy of insurance which:
        1. Provides reimbursement to the service contract provider under the terms of the service contracts issued or sold by the service contract provider or, in the event of the service contract provider’s nonperformance, pays on behalf of the service contract provider all covered contractual obligations incurred by the service contract provider under the terms of the service contracts issued or sold by the service contract provider; and
        2. Is issued by an admitted or authorized registered insurer, or properly exported to a nonadmitted insurer by a licensed surplus lines broker, to a service contract provider;
      2. “Service contract” means a contract or agreement given for a separately stated consideration for a specific duration to perform or to provide reimbursement for:
        1. The repair, replacement, or maintenance of a motor vehicle for the operational or structural failure of the motor vehicle due to a defect in materials, workmanship, or normal wear and tear, with or without additional provisions for incidental payment of indemnity under limited circumstances, including but not limited to towing, rental, and emergency road service;
        2. The repair or replacement of tires or wheels on a motor vehicle damaged as a result of coming into contact with road hazards, including but not limited to potholes, rocks, wood debris, metal parts, glass, plastic, curbs, or composite scraps;
        3. The removal of dents, dings, or creases on a motor vehicle that can be repaired using the process of paintless dent removal without affecting the existing paint finish and without replacing vehicle body panels, sanding, bonding, or painting;
        4. The repair of chips or cracks in or the replacement of motor vehicle windshields as a result of damage caused by road hazards, including but not limited to potholes, rocks, wood debris, metal parts, glass, plastic, curbs, or composite scraps; or
        5. The replacement of a motor vehicle key or key fob if the key or key fob becomes inoperable or is lost or stolen. The term “service contract” does not include a contract for regular maintenance only or a product warranty provided under the Magnuson-Moss Warranty Act, 15 U.S.C. secs. 2301 et seq.; and
      3. “Service contract provider” means the person who is contractually obligated to the purchaser of a service contract under the terms of the service contract. The requirement that the service contract provider have an insurance policy shall not apply where the service contract provider is a manufacturer or distributor of motor vehicles or a wholly owned subsidiary of a manufacturer or distributor; and
    17. Miscellaneous. Insurance against any other kind of loss, damage, or liability properly a subject of insurance and not within any other kind of insurance as defined in this subtitle, if the insurance is not disapproved by the commissioner as being contrary to law or public policy. A service contract to repair, replace, or maintain consumer products shall not be insurance, if the maker of the service contract registers with the commissioner and provides:
      1. Evidence of a sufficient net worth, as determined by the commissioner, to assure the performance of the duties of the maker created by all of the contracts made by the maker; or
      2. Evidence of an insurance policy or performance bond with an authorized insurer as defined in KRS 304.1-100 , to assure the performance of the duties of the maker created by all of the service contracts made by the maker. As set forth in subparagraph 2. of this paragraph, if the maker of the service contract is unable to perform the duties imposed thereby, the purchaser of the service contract shall then be considered a policyholder of the insurer. The service contract shall conspicuously state the name and address of the licensed underwriting insurer and contain a statement that the holder shall be entitled to make a direct claim against the insurer upon the failure of the maker to pay any claim within sixty (60) days after the claim has been filed with the maker. The requirements of this paragraph shall not apply where the maker is a manufacturer of consumer products. If the maker of the service contract registers with the commissioner and subsequently determines that the information submitted pursuant to subparagraph 1. of this paragraph no longer reflects a sufficient net worth as determined by the commissioner, to assure the performance of the duties of the maker created by all of the contracts made by the maker, the maker shall notify the commissioner of the change in circumstances. Each registration filing with the commissioner shall be filed within thirty (30) calendar days in advance of the selling of service contracts to repair, replace, or maintain consumer goods. The commissioner is authorized to promulgate administrative regulations pursuant to KRS Chapter 13A to effectuate this paragraph.
  2. Provision of medical, hospital, surgical, and funeral benefits and of coverage against accidental death or injury, as incidental to and part of other insurance as stated under paragraphs (a) (vehicle), (b) (liability), (d) (burglary), (g) (boiler machinery), (j) (malpractice), and (k) (elevator) of subsection (1) of this section shall for all purposes be deemed to be the same kind of insurance to which it is so incidental, and shall not be subject to provisions of this code applicable to life and health insurances.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 7; 1986, ch. 146, § 1, effective July 15, 1986; 1994, ch. 375, § 1, effective July 15, 1994; 1996, ch. 291, § 1, effective July 15, 1996; 2010, ch. 24, § 991, effective July 15, 2010; 2012, ch. 96, § 5, effective July 12, 2012; 2016 ch. 57, § 1, effective July 15, 2016.

Opinions of Attorney General.

The selling of a limited service contract under the terms of which the seller agrees to remedy certain mechanical problems should such prove necessary constitutes the transacting of insurance business and requires a certificate of authority. OAG 76-696 .

Research References and Practice Aids

Cross-References.

Workers’ compensation, KRS ch. 342.

304.5-080. Inland marine and transportation, “wet” marine insurance defined.

  1. “Marine and transportation insurance” includes:
    1. Insurance against any kinds of loss or damage to:
      1. Vessels, craft, aircraft, goods, freights, cargoes, merchandise, effects, disbursements, profits, moneys, bullion, precious stones, securities, choses in action, evidences of debt, valuable papers, bottomry and respondentia interests and all other kinds of property and interests therein, in respect to, appertaining to, or in connection with any and all risks or perils of navigation, transit, or transportation, including war risks, on or under any seas or other waters, on land or in the air, or while being assembled, packed, crated, baled, compressed or similarly prepared for shipment or while awaiting the same or during any delays, storage, transshipment, or reshipment incident thereto, including marine builder’s risks and all personal property floater risks, and
      2. Person or to property in connection with or appertaining to a marine, inland marine, transit or transportation insurance, including liability for loss of or damage to either, arising out of or in connection with the construction, repair, operation, maintenance or use of the subject matter of such insurance (but not including life insurance or surety bonds nor insurance against loss by reason of bodily injury to the person arising out of the ownership, maintenance or use of automobiles), and
      3. Precious stones, jewels, jewelry, gold, silver and other precious metals, whether used in business or trade or otherwise and whether the same be in course of transportation or otherwise, and
      4. Bridges, tunnels and other instrumentalities of transportation and communication (excluding buildings, their furniture and furnishings, fixed contents and supplies held in storage), unless fire, tornado, sprinkler leakage, hail, explosion, earthquake, riot and/or civil commotion are the only hazards to be covered; piers, wharves, docks and slips, excluding the risks of fire, tornado, sprinkler leakage, hail, explosion, earthquake, riot and/or civil commotion; other aids to navigation and transportation, including dry docks and marine railways, against all risks.
    2. “Marine protection and indemnity insurance” meaning insurance against, or against legal liability of the insured for, loss, damage or expense arising out of, or incident to, the ownership, operation, chartering, maintenance, use, repair or construction of any vessel, craft or instrumentality in use in ocean or inland waterways, including liability of the insured for personal injury, illness or death or for loss of or damage to the property of another person.
  2. For the purposes of this code, “wet marine and transportation insurance” is that part of marine and transportation insurance which includes only:
    1. Insurance upon vessels, crafts, hulls, and of interests therein or with relation thereto;
    2. Insurance of marine builders’ risks, marine war risks and contracts of marine protection and indemnity insurance;
    3. Insurance of freights and disbursements pertaining to a subject of insurance coming within this definition; and
    4. Insurance of personal property and interests therein, in course of exportation from or importation into any country, or in course of transportation coastwise or on inland waters, including transportation by land, water or air from point of origin to final destination, in respect to, appertaining to or in connection with, any and all risks or perils of navigation, transit or transportation, and while being prepared for and while awaiting shipment, and during any delays, storage, transshipment or reshipment incident thereto.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 8.

304.5-090. “Title insurance” defined.

“Title insurance” is insurance of owners of property or others having an interest therein, or liens or encumbrances thereon, against loss by encumbrance, or defective title, or invalidity, or adverse claim to title.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 9.

NOTES TO DECISIONS

1.Title Insurance.

Where its chief business was real estate title insurance, an insolvent company was not a “bank.” Wilson v. Louisville Title Co., 244 Ky. 683 , 51 S.W.2d 971, 1932 Ky. LEXIS 503 ( Ky. 1932 ). See also Hager v. Louisville Title Co., 85 S.W. 182, 27 Ky. L. Rptr. 345 (1905) (decided under prior law).

304.5-100. “Mortgage guaranty insurance” defined.

“Mortgage guaranty insurance” is insurance against financial loss by reason of nonpayment of principal, interest, rent or other sums agreed to be paid under the terms of any note, bond, lease, or other evidence of indebtedness constituting a charge on real estate, or secured by mortgage, deed of trust, or other instrument constituting a lien on real estate.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 10.

304.5-110. “Multiple line” insurers.

A “multiple line” insurer is an insurer which transacts any two (2) or more of the following kinds of insurance, health, property, surety, casualty, marine and transportation.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 11.

304.5-120. Limits of risks.

  1. No insurer shall retain any risk on any one (1) subject of insurance, whether located or to be performed in this state or elsewhere, in an amount exceeding ten percent (10%) of its surplus to policyholders.
  2. A “subject” of insurance for the purposes of this section, as to insurance against fire and hazards other than windstorm, earthquake and other catastrophic hazards, includes all properties insured by the same insurer which are customarily considered by underwriters to be subject to loss or damage from the same fire or the same occurrence of any other hazard insured against.
  3. Reinsurance ceded, as authorized by KRS 304.5-140 , shall be deducted in determining risk retained. As to surety risks, deduction shall be made of the amount assumed by any authorized co-surety and the value of any security deposited, pledged, or held subject to the surety’s consent and for the surety’s protection.
  4. As to alien insurers, this section shall relate only to risks and surplus to policyholders of the insurer’s United States branch.
  5. “Surplus to policyholders” for the purposes of this section, in addition to the insurer’s capital and surplus, shall be deemed to include any voluntary reserves which are not required pursuant to law, and shall be determined from the last sworn statement of the insurer on file with the commissioner, or by the last report of examination of the insurer, whichever is the more recent at time of assumption of risk.
  6. This section shall not apply to life or health insurance, annuities, title insurance, insurance of wet marine and transportation risks, workers’ compensation insurance, employers’ liability coverages, nor to any policy or type of coverage as to which the maximum possible loss to the insurer is not readily ascertainable on issuance of the policy.
  7. Limits of risk as to newly formed domestic mutual insurers shall be as provided in KRS 304.24-100 .
  8. Limits of risk as to mortgage guaranty insurers shall be as provided in KRS 304.23-030 .

History. Enact. Acts 1970, ch. 301, subtitle 5, § 12; 2010, ch. 24, § 992, effective July 15, 2010.

304.5-130. “Reinsurance” defined.

“Reinsurance” is a contract under which an originating insurer (called the “ceding” insurer) procures insurance for itself in another insurer (called the “assuming” insurer or the “reinsurer”) with respect to part or all of an insurance risk of the originating insurer.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 13.

NOTES TO DECISIONS

Cited in:

Deans & Homer, Inc. v. Commonwealth, 451 S.W.3d 659, 2014 Ky. App. LEXIS 15 (Ky. Ct. App. 2014).

304.5-140. Credit for reinsurance allowed to ceding insurer — Assuming insurer doing business in Kentucky and other states — Trust for payment of claims — Credit allowed when assuming insurer is certified and secures obligations — Criteria for allowing credit to assuming insurer in reciprocal jurisdiction — Qualified jurisdictions — Credit allowed when assuming insurer does not meet requirements — Trust agreements — Suspension and revocation — Management of recoverables — Deferred posting of security — Credit allowed as asset or deduction from liability — Administrative regulations.

    1. For the purposes of subsection (4)(c) of this section, a “qualified United States financial institution” means an institution that: (1) (a) For the purposes of subsection (4)(c) of this section, a “qualified United States financial institution” means an institution that:
      1. Is organized or, in the case of a United States office of a foreign banking organization, licensed under the laws of the United States or any state thereof;
      2. Is regulated, supervised, and examined by the United States federal or state authorities having regulatory authority over banks and trust companies; and
      3. Has been determined by the commissioner, or the Securities Valuation Office of the NAIC, to meet the standards of financial condition and standing considered necessary and appropriate to regulate the quality of financial institutions whose letters of credit will be acceptable to the commissioner.
    2. A “qualified United States financial institution” means, for purposes of those provisions of this section specifying those institutions that are eligible to act as a fiduciary of a trust, an institution that:
      1. Is organized or, in the case of a United States branch or agency office of a foreign banking organization, licensed under the laws of the United States or any state thereof and has been granted authority to operate with fiduciary powers; and
      2. Is regulated, supervised, and examined by federal or state authorities having regulatory authority over banks and trust companies.
    3. For purposes of subsection (3)(f)1. of this section, “reciprocal jurisdiction” means a jurisdiction that meets one (1) of the following:
      1. A non-United States jurisdiction that is subject to an in-force covered agreement with the United States, each within its legal authority, or, in the case of a covered agreement between the United States and the European Union, is a member state of the European Union;
      2. A United States jurisdiction that meets the requirements for accreditation under the NAIC’s financial standards and accreditation program;
      3. A qualified jurisdiction, as determined by the commissioner pursuant to subsection (3)(e)4. of this section, which is not otherwise described in this paragraph, and which meets certain additional requirements, consistent with the terms and conditions of in-force covered agreements, as specified by the commissioner in administrative regulation; or
      4. Any other jurisdiction contained on the list of reciprocal jurisdictions published by the commissioner in accordance with subsection (3)(g) of this section.
    4. As used in this section:
      1. “Covered agreement” means an agreement entered into pursuant to the Dodd-Frank Wall Street Reform and Consumer Protection Act, 31 U.S.C. secs. 313 and 314, and that is currently in effect or in a period of provisional application and addresses the elimination, under specified conditions, of collateral requirements as a condition for entering into any reinsurance agreement with the ceding insurer domiciled in this state or for allowing the ceding insurer to recognize credit for reinsurance; and
      2. “NAIC” means National Association of Insurance Commissioners.
    1. Credit for reinsurance shall be allowed a ceding insurer as either an asset or a deduction from liability on account of reinsurance ceded only when the reinsurer meets the requirements of: (2) (a) Credit for reinsurance shall be allowed a ceding insurer as either an asset or a deduction from liability on account of reinsurance ceded only when the reinsurer meets the requirements of:
      1. Subsection (3)(a), (b), (c), (d), (e), (f), or (h) of this section; and
      2. Paragraphs (b), (c), (d), and (e) of this subsection.
    2. The commissioner may promulgate administrative regulations pursuant to subsection (8)(a)2. of this section that establish specific additional requirements relating to or setting forth:
      1. The valuation of assets or reserve credits;
      2. The amount and forms of security supporting reinsurance arrangements described in that subsection; and
      3. The circumstances pursuant to which credit will be reduced or eliminated.
    3. For reinsurers meeting the requirements of subsection (3)(c) of this section, the requirements of paragraph (i) of that subsection shall also be met.
    4. For reinsurers meeting the requirements of subsection (3)(d) of this section, the requirements of paragraphs (i) and (j) of that subsection shall also be met.
    5. For reinsurers meeting the requirements of subsection (3)(e) of this section, the requirements of paragraph (j) of that subsection shall also be met.
    1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is authorized to transact insurance or reinsurance in Kentucky. (3) (a) Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is authorized to transact insurance or reinsurance in Kentucky.
      1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is accredited as a reinsurer in Kentucky. An accredited reinsurer is one which: (b) 1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is accredited as a reinsurer in Kentucky. An accredited reinsurer is one which:
        1. Files with the commissioner evidence of its submission to Kentucky’s jurisdiction;
        2. Submits to Kentucky’s authority to examine its books and records;
        3. Is licensed to transact insurance or reinsurance in at least one (1) state, or in the case of a United States branch of an alien assuming insurer, is entered through and licensed to transact insurance or reinsurance in at least one (1) state;
        4. Files annually with the commissioner a copy of its annual statement filed with the insurance regulatory official of its state of domicile and a copy of its most recent audited financial statement; and
        5. Demonstrates to the satisfaction of the commissioner that it has adequate financial capacity to meet its reinsurance obligations and is otherwise qualified to assume reinsurance from domestic insurers. An assuming insurer meets the requirements of this subdivision at the time of its application if:
          1. It maintains a surplus as regards policyholders in an amount that is not less than twenty million dollars ($20,000,000); and
          2. Its accreditation has not been denied by the commissioner within ninety (90) days after submission of its accreditation application.
      2. Credit shall not be allowed a ceding insurer under this paragraph if the assuming insurer’s accreditation has been revoked by the commissioner after notice and hearing.
    2. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that is domiciled and licensed in or, in the case of a United States branch of an alien assuming insurer, is entered through a state which employs standards regarding credit for reinsurance substantially similar to those applicable under this section and the assuming insurer or United States branch of an alien insurer:
      1. Maintains a surplus as regards policyholders in an amount not less than twenty million dollars ($20,000,000); and
      2. Submits to the authority of the commissioner to examine its books and records.

        However, subparagraph 1. of this paragraph shall not apply to reinsurance ceded and assumed pursuant to pooling arrangements among insurers in the same holding company system.

      1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that maintains a trust in a qualified United States financial institution for the payment of valid claims of its United States policyholders and ceding insurers, their assigns, and successors in interest. The assuming insurer shall report annually to the commissioner information substantially the same as that required to be reported on the NAIC annual statement form by authorized insurers to enable the commissioner to determine the sufficiency of the trust. (d) 1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that maintains a trust in a qualified United States financial institution for the payment of valid claims of its United States policyholders and ceding insurers, their assigns, and successors in interest. The assuming insurer shall report annually to the commissioner information substantially the same as that required to be reported on the NAIC annual statement form by authorized insurers to enable the commissioner to determine the sufficiency of the trust.
        1. In the case of a single assuming insurer, the trust shall consist of a trusteed account representing the assuming insurer’s liabilities attributable to business written in the United States and, in addition, except as provided in subdivision b. of this subparagraph, the assuming insurer shall maintain a trusteed surplus of not less than twenty million dollars ($20,000,000). 2. a. In the case of a single assuming insurer, the trust shall consist of a trusteed account representing the assuming insurer’s liabilities attributable to business written in the United States and, in addition, except as provided in subdivision b. of this subparagraph, the assuming insurer shall maintain a trusteed surplus of not less than twenty million dollars ($20,000,000).
        2. At any time after the assuming insurer has permanently discontinued underwriting new business secured by the trust for at least three (3) years, the commissioner may authorize a reduction in the trusteed surplus required by subdivision a. of this subparagraph, but only after a finding, based on an assessment of the risk, that the new required surplus level is adequate for the protection of United States ceding insurers, policyholders, and claimants in light of a reasonably foreseeable adverse loss development. The risk assessment may involve an actuarial review, including an independent analysis of reserves and cash flows, and shall consider all material risk factors, including, when applicable, the lines of business involved, the stability of the incurred loss estimates, and the effect of the surplus requirements on the assuming insurer’s liquidity or solvency. The minimum required trusteed surplus may not be reduced to an amount less than thirty percent (30%) of the assuming insurer’s liabilities attributable to reinsurance ceded by United States ceding insurers covered by the trust.
      2. In the case of a group including incorporated and individual unincorporated underwriters:
        1. The trust shall consist of a trusteed account representing the respective underwriter’s liabilities attributable to business written in the United States;
        2. The group shall maintain a trusteed surplus of which one hundred million dollars ($100,000,000) shall be held jointly for the benefit of United States ceding insurers of any member of the group;
        3. The incorporated members of which group shall not be engaged in any business other than underwriting as a member of the group and shall be subject to the same level of solvency regulation and control by the group’s domiciliary regulator as are the unincorporated members; and
        4. The group shall make available to the commissioner an annual certification of the solvency of each underwriter by the group’s domiciliary insurance regulatory official and its independent public accountants.
      3. In the case of a group of incorporated underwriters under common administration, the group shall:
        1. Comply with the reporting requirements contained in subparagraph 1. of this paragraph;
        2. Have continuously transacted insurance business outside the United States for at least three (3) years immediately prior to making an application for accreditation;
        3. Maintain a trust in an amount not less than the group’s several liabilities attributable to business ceded by United States ceding insurers to any member of the group pursuant to reinsurance contracts issued in the name of the group;
        4. Maintain an aggregate policyholders’ surplus of at least ten billion dollars ($10,000,000,000);
        5. Maintain a joint trusteed surplus of which one hundred million dollars ($100,000,000) shall be held jointly for the benefit of United States ceding insurers of any member of the group; and
        6. Each member of the group shall make available to the commissioner an annual certification of the member’s solvency by the member’s domiciliary insurance regulatory official and its independent public accountant.
      4. The trust shall be established in a form approved by the commissioner. The trust instrument shall provide that contested claims shall be valid and enforceable upon the final order of any court of competent jurisdiction in the United States. The trust shall vest legal title to its assets in the trustees of the trust for its United States policyholders and ceding insurers, their assigns, and successors in interest. The trust and the assuming insurer shall be subject to examination as determined by the commissioner. The trust shall remain in effect for as long as the assuming insurer shall have outstanding obligations due under the reinsurance agreements subject to the trust.
      5. No later than February 28 of each year, the trustees of the trust shall report to the commissioner in writing setting forth the balance of the trust and listing the trust’s investments at the preceding year end and shall certify the date of termination of the trust, if so planned, or certify that the trust shall not expire prior to the next following December 31.
      1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that: (e) 1. Credit shall be allowed when the reinsurance is ceded to an assuming insurer that:
        1. Has been certified by the commissioner as a reinsurer in this state; and
        2. Secures its obligations in accordance with the requirements of this paragraph.
      2. In order to be eligible for certification, the assuming insurer shall:
        1. Be domiciled and licensed to transact insurance or reinsurance in a qualified jurisdiction, as determined by subparagraph 4. of this paragraph;
        2. Maintain minimum capital and surplus, or its equivalent, in an amount to be determined by the commissioner by administrative regulation;
        3. Maintain financial strength ratings from two (2) or more rating agencies deemed acceptable by the commissioner by administrative regulation;
        4. Agree to submit to the jurisdiction of this state, appoint the commissioner as its agent for service of process in this state, and agree to provide security for one hundred percent (100%) of the assuming insurer’s liabilities attributable to reinsurance ceded by United States ceding insurers if the assuming insurer resists enforcement of a final United States judgment;
        5. Agree to meet applicable information filing requirements as determined by the commissioner, both with respect to an initial application for certification and on an ongoing basis; and
        6. Satisfy any other relevant requirements for certification as determined by the commissioner.
      3. An association, including incorporated and individual unincorporated underwriters, may be certified as a reinsurer in this state if the association satisfies the requirements of subparagraph 2. of this paragraph and:
        1. The association satisfies its minimum capital and surplus requirements through the capital and surplus equivalents (net of liabilities) of the association and its members, which shall include a joint central fund that may be applied to any unsatisfied obligation of the association or any of its members, in an amount determined by the commissioner to provide adequate protection;
        2. The incorporated members of the association are not engaged in any business other than underwriting as a member of the association and are subject to the same level of regulation and solvency control by the association’s domiciliary regulator as are the unincorporated members; and
        3. The association provides the commissioner an annual certification by the association’s domiciliary regulator of the solvency of each underwriter member within ninety (90) days after its financial statements are due to be filed with the association’s domiciliary regulator, or if a certification is unavailable, financial statements, prepared by independent public accountants, of each underwriter member of the association.
        1. The commissioner shall create and publish a list of qualified jurisdictions under which an assuming insurer licensed and domiciled in the qualified jurisdiction is eligible to be considered for certification by the commissioner as a certified reinsurer. 4. a. The commissioner shall create and publish a list of qualified jurisdictions under which an assuming insurer licensed and domiciled in the qualified jurisdiction is eligible to be considered for certification by the commissioner as a certified reinsurer.
        2. In order to determine whether the domiciliary jurisdiction of an assuming insurer from a jurisdiction outside of the United States is eligible to be recognized as a qualified jurisdiction, the commissioner shall evaluate the appropriateness and effectiveness of the reinsurance supervisory system of the jurisdiction outside of the United States, both initially and on an ongoing basis, and consider the rights, benefits, and the extent of reciprocal recognition afforded by the jurisdiction outside of the United States to reinsurers licensed and domiciled in the United States. A qualified jurisdiction shall agree to share information and cooperate with the commissioner with respect to all certified reinsurers domiciled within that jurisdiction. A jurisdiction may not be recognized as a qualified jurisdiction if the commissioner has determined that the jurisdiction does not adequately and promptly enforce final United States judgments and arbitration awards. Additional factors may be considered in the discretion of the commissioner.
        3. The commissioner shall consider the list of qualified jurisdictions published through the NAIC’s committee process when determining qualified jurisdictions. If the commissioner approves a jurisdiction as qualified that does not appear on the list, the commissioner shall provide justification in accordance with criteria to be developed by the commissioner by administrative regulation.
        4. Jurisdictions within the United States that meet the requirements for accreditation under the NAIC’s financial standards and accreditation program shall be recognized as qualified.
        5. If a certified reinsurer’s domiciliary jurisdiction ceases to be a qualified jurisdiction, the commissioner may revoke or suspend the reinsurer’s certification indefinitely, in lieu of revocation.
      4. The commissioner shall assign a rating to each certified reinsurer, giving due consideration to the financial strength ratings that have been assigned by rating agencies deemed acceptable to the commissioner by administrative regulation. The commissioner shall publish a list of all certified reinsurers and their ratings.
        1. A certified reinsurer shall secure obligations assumed from United States ceding insurers pursuant to this paragraph at a level consistent with its rating as specified by administrative regulation promulgated by the commissioner. 6. a. A certified reinsurer shall secure obligations assumed from United States ceding insurers pursuant to this paragraph at a level consistent with its rating as specified by administrative regulation promulgated by the commissioner.
        2. In order for a domestic ceding insurer to qualify for full financial statement credit for reinsurance ceded to a certified reinsurer, the certified reinsurer shall maintain security in a form acceptable to the commissioner and consistent with subsection (4) of this section, or in a multibeneficiary trust in accordance with paragraph (d) of this subsection, except as otherwise provided in this paragraph.
        3. If a certified reinsurer maintains a trust to fully secure its obligations subject to paragraph (d) of this subsection, and chooses to secure its obligations incurred as a certified reinsurer in the form of a multibeneficiary trust, the certified reinsurer shall maintain separate trust accounts for:
          1. Its obligations incurred under reinsurance agreements issued or renewed as a certified reinsurer with reduced security as permitted by this paragraph or comparable laws of other United States jurisdictions; and
          2. Its obligation subject to paragraph (d) of this subsection.
        4. The commissioner shall not grant a certification pursuant to this paragraph unless the certified reinsurer agrees to bind itself, by language of the trust and agreement with the commissioner with principal regulatory oversight of each trust account, to fund, upon termination of any applicable trust account, out of the remaining surplus of the trust any deficiency of any other trust account.
        5. The minimum trusteed surplus requirements provided in paragraph (d) of this subsection are not applicable to a multibeneficiary trust maintained by a certified reinsurer for the purpose of securing obligations incurred pursuant to this paragraph, except that the multibeneficiary trust shall maintain a minimum trusteed surplus of ten million dollars ($10,000,000).
        6. With respect to obligations incurred by a certified reinsurer pursuant to this paragraph, if the security is insufficient, the commissioner shall reduce the allowable credit by an amount proportionate to the deficiency, and the commissioner may impose further reductions in allowable credit upon finding that there is a material risk that the certified reinsurer’s obligations will not be paid in full when due.
          1. For purposes of this paragraph, a certified reinsurer whose certification has been terminated for any reason shall be treated as a certified reinsurer required to secure one hundred percent (100%) of its obligations. g. i. For purposes of this paragraph, a certified reinsurer whose certification has been terminated for any reason shall be treated as a certified reinsurer required to secure one hundred percent (100%) of its obligations.
          2. As used in this subdivision, “terminated” includes revocation, suspension, voluntary surrender, and inactive status, except if the commissioner continues to assign a higher rating as permitted by this subsection, a certified reinsurer in inactive status or reinsurer whose certification has been suspended shall not be considered “terminated.”
      5. If an applicant for certification has been certified as a reinsurer in an NAIC-accredited jurisdiction, the commissioner may defer to that jurisdiction’s certification and the rating assigned by that jurisdiction, and the reinsurer shall be considered a certified reinsurer in this state.
      6. A certified reinsurer that ceases to assume new business in this state may request to maintain its certification in inactive status in order to continue to qualify for a reduction in security for its in-force business. An inactive certified reinsurer shall continue to comply with all applicable requirements of this subsection, and the commissioner shall assign a rating that takes into account, if relevant, the reasons why the reinsurer is not assuming new business.
    3. Credit shall be allowed when the reinsurance is ceded to an assuming insurer if:
      1. The assuming insurer has its head office in, or is domiciled in, as applicable, and is licensed in, a reciprocal jurisdiction;
      2. The assuming insurer has and maintains, on an ongoing basis:
        1. For assuming insurers that are not associations:
          1. Minimum capital and surplus, or its equivalent, calculated according to the methodology of its domiciliary jurisdiction, in an amount to be set forth in administrative regulation; and
          2. A minimum solvency or capital ratio, as applicable, as set forth in administrative regulation; or
        2. For assuming insurers that are associations, including incorporated and individual unincorporated underwriters:
          1. Minimum capital and surplus equivalents, net of liabilities, calculated according to the methodology applicable in its domiciliary jurisdiction, and a central fund containing a balance in amounts to be set forth by the commissioner in administrative regulation; and
          2. A minimum solvency or capital ratio in the reciprocal jurisdiction where the assuming insurer has its head office or is domiciled, as applicable, and is also licensed;
      3. The assuming insurer agrees, and provides adequate assurance, in a form prescribed by the commissioner, to the following:
        1. To provide prompt written notice and explanation to the commissioner if the assuming insurer falls below the minimum requirements set forth in subparagraph 2. of this paragraph, or if any regulatory action is taken against the assuming insurer for serious noncompliance with applicable law;
        2. To submit the assuming insurer’s consent, in writing, to the jurisdiction of the courts of this state and to the appointment of the commissioner as an agent for service of process. The commissioner may require that consent for service of process be provided to the commissioner and included in each reinsurance agreement. Nothing in this subdivision shall be construed to limit, or in any way alter, the capacity for the parties to a reinsurance agreement to agree to alternative dispute resolution mechanisms, except to the extent such agreements are unenforceable under applicable insolvency or delinquency laws;
        3. To submit the assuming insurer’s consent, in writing, to pay all final judgments, wherever enforcement is sought, obtained by a ceding insurer or its legal successor, that have been declared enforceable in the jurisdiction where the judgment was obtained;
        4. To include in each reinsurance agreement, a provision requiring the assuming insurer to provide security in an amount equal to one hundred percent (100%) of the assuming insurer’s liabilities attributable to reinsurance ceded pursuant to that agreement if the assuming insurer resists enforcement of a final judgment that is enforceable under the law of the jurisdiction in which it was obtained or a properly enforceable arbitration award, whether obtained by the ceding insurer or by its legal successor on behalf of its resolution estate; and
          1. To confirm that the assuming insurer is not presently participating in any solvent scheme of arrangement which involves this state’s ceding insurers; and e. i. To confirm that the assuming insurer is not presently participating in any solvent scheme of arrangement which involves this state’s ceding insurers; and
          2. To notify the ceding insurer and the commissioner, and to provide security in the amount of one hundred percent (100%) of the assuming insurer’s liabilities to the ceding insurer, should the assuming insurer enter into a solvent scheme of arrangement referenced in subpart i. of this subdivision. The security required under this subdivision shall be in a form consistent with the provisions of paragraph (e) of this subsection and subsection (4) of this section, as specified by the commissioner in administrative regulation;
      4. The assuming insurer or its legal successor provides, upon request of the commissioner, on behalf of itself and any legal predecessors, any documentation prescribed by the commissioner in administrative regulation;
      5. The assuming insurer maintains a practice of prompt payment of claims under reinsurance agreements, pursuant to criteria set forth by the commissioner in administrative regulation; and
      6. The assuming insurer’s supervisory authority confirms to the commissioner on an annual basis, as of the preceding December 31 or at the annual date otherwise statutorily reported to the reciprocal jurisdiction, that the assuming insurer complies with the requirements of subparagraph 2. of this paragraph.

        Nothing in this paragraph precludes an assuming insurer from providing the commissioner with information on a voluntary basis.

    4. For purposes of paragraph (f) of this subsection:
        1. The commissioner shall timely create and publish a list of reciprocal jurisdictions which shall include reciprocal jurisdictions as defined in subsection (1) of this section. 1. a. The commissioner shall timely create and publish a list of reciprocal jurisdictions which shall include reciprocal jurisdictions as defined in subsection (1) of this section.
        2. The commissioner shall consider, and may approve, any other reciprocal jurisdiction:
          1. On the list of reciprocal jurisdictions published by the NAIC, through the NAIC committee process; and
          2. That meets the criteria established by the commissioner by administrative regulation.
        3. The commissioner may remove a jurisdiction from the list of reciprocal jurisdictions upon a determination that the jurisdiction no longer meets the requirements of a reciprocal jurisdiction, in accordance with a process established by the commissioner by administrative regulation, except the commissioner shall not remove a reciprocal jurisdiction, as defined in subsection (1) of this section. Upon removal of a reciprocal jurisdiction from the commissioner’s list, credit for reinsurance ceded to an assuming insurer that has its home office or is domiciled in that jurisdiction shall be allowed if otherwise allowed under this section;
        1. The commissioner shall timely create and publish a list of assuming insurers that have satisfied the conditions, and to which cessions shall be granted, as set forth in paragraph (f) of this subsection. 2. a. The commissioner shall timely create and publish a list of assuming insurers that have satisfied the conditions, and to which cessions shall be granted, as set forth in paragraph (f) of this subsection.
        2. The commissioner may add an assuming insurer to the commissioner’s list of assuming insurers under this subparagraph if an NAIC accredited jurisdiction has added such assuming insurer to its list of such assuming insurers, or if upon initial eligibility, the assuming insurer submits information to the commissioner as required under paragraph (f)4. of this subsection and complies with any additional requirements that the commissioner may impose by administrative regulation, except to the extent that there is a conflict with an applicable covered agreement;
        1. If the commissioner determines that an assuming insurer no longer meets one (1) or more of the requirements of paragraph (f) of this subsection, the commissioner may revoke or suspend the eligibility of the assuming insurer for recognition under paragraph (f) of this subsection, in accordance with procedures set forth in administrative regulation. 3. a. If the commissioner determines that an assuming insurer no longer meets one (1) or more of the requirements of paragraph (f) of this subsection, the commissioner may revoke or suspend the eligibility of the assuming insurer for recognition under paragraph (f) of this subsection, in accordance with procedures set forth in administrative regulation.
        2. While an assuming insurer’s eligibility is suspended, no reinsurance agreement issued, amended, or renewed after the effective date of the suspension qualifies for credit, except to the extent that the assuming insurer’s obligations under the contract are secured in accordance with subsection (4) of this section.
        3. If an assuming insurer’s eligibility is revoked, no credit for reinsurance may be granted after the effective date of the revocation with respect to any reinsurance agreements entered into by the assuming insurer, including reinsurance agreements entered into prior to the date of revocation, except to the extent that the assuming insurer’s obligations under the contract are secured in a form acceptable to the commissioner and consistent with the provisions of subsection (4) of this section;
      1. If subject to legal process of rehabilitation, liquidation, or conservation, as applicable, the ceding insurer, or its representative, may seek and, if determined appropriate by the court in which the proceedings are pending, may obtain an order requiring that the assuming insurer post security for all outstanding ceded liabilities;
        1. Credit may be taken under paragraph (f) of this subsection for reinsurance agreements entered into, amended, or renewed, on or after July 15, 2020, and only with respect to losses incurred and reserves reported after the later of: 5. a. Credit may be taken under paragraph (f) of this subsection for reinsurance agreements entered into, amended, or renewed, on or after July 15, 2020, and only with respect to losses incurred and reserves reported after the later of:
          1. The date on which the assuming insurer has met all eligibility requirements pursuant to paragraph (f) of this subsection; or
          2. The effective date of the new reinsurance agreement, amendment, or renewal.
        2. Nothing in this paragraph shall be construed to alter or impair a ceding insurer’s right to take credit for reinsurance, to the extent that credit is not available under paragraph (f) of this subsection, as long as the reinsurance qualifies for credit under any other provision of this section; and
      2. Nothing in this paragraph or paragraph (f) of this subsection shall be construed to:
        1. Limit or in any way alter the capacity of the parties to a reinsurance agreement to:
          1. Agree on requirements for security or other terms in the reinsurance agreement, except as expressly prohibited by this section or other applicable law; or
          2. Renegotiate the agreement; or
        2. Authorize an assuming insurer to withdraw or reduce the security provided under any reinsurance agreement, except as permitted by the terms of the agreement.
    5. Credit shall be allowed when the reinsurance is ceded to an assuming insurer not meeting the requirements of paragraph (a), (b), (c), (d), (e), or (f) of this subsection, but only with respect to the insurance of risks located in jurisdictions where such reinsurance is required by applicable law or regulation of that jurisdiction or reinsurance ceded to a residual market mechanism reinsurance association, or the members thereof, created pursuant to law or which has been voluntarily created as such by its members with the approval of the commissioner.
    6. If the assuming insurer is not authorized, certified, or accredited to transact insurance or reinsurance in Kentucky, the credit permitted by paragraphs (c) and (d) of this subsection shall not be allowed unless the assuming insurer agrees in the reinsurance agreements:
      1. That in the event of the failure of the assuming insurer to perform its obligations under the terms of the reinsurance agreement, the assuming insurer, at the request of the ceding insurer, shall submit to the jurisdiction of any court of competent jurisdiction in any state of the United States, shall comply with all requirements necessary to give the court jurisdiction, and shall abide by the final decision of the court or of any appellate court in the event of an appeal; and
      2. To designate the Secretary of State or a designated attorney as its true and lawful attorney upon whom may be served any lawful process in any action, suit, or proceeding instituted by or on behalf of the ceding insurer.

        This paragraph is not intended to conflict with or override the obligation of the parties to a reinsurance agreement to arbitrate their disputes, if this obligation is created in the agreement.

    7. If the assuming insurer does not satisfy the requirements of paragraph (a), (b), (c), or (f) of this subsection, the credit permitted by paragraph (d) or (e) of this subsection shall not be allowed unless the assuming insurer agrees in the trust agreements to the following conditions:
      1. Notwithstanding any other provisions in the trust instrument, if the trust is inadequate because it contains an amount less than the amount required by paragraph (d)2. of this subsection, or if the grantor of the trust has been declared insolvent or placed into receivership, rehabilitation, liquidation, or similar proceedings under the laws of its state or country of domicile, the trustee shall comply with an order of the commissioner with regulatory oversight over the trust or with an order of a court of competent jurisdiction directing the trustee to transfer to the commissioner with regulatory oversight all of the assets of the trust;
      2. The assets shall be distributed by and claims shall be filed with and valued by the commissioner with regulatory oversight in accordance with the laws of the state in which the trust is domiciled that are applicable to the liquidation of domestic insurance companies;
      3. If the commissioner with regulatory oversight determines that the assets of the trust fund or any part thereof are not necessary to satisfy the claims of the United States ceding insurers of the grantor of the trust, the assets or part thereof shall be returned by the commissioner with regulatory oversight to the trustee for distribution in accordance with the trust agreement; and
      4. The grantor shall waive any right otherwise available to it under United States law that is inconsistent with this paragraph.
      1. If an accredited or certified reinsurer ceases to meet the requirements for accreditation or certification, the commissioner may suspend or revoke the reinsurer’s accreditation or certification. (k) 1. If an accredited or certified reinsurer ceases to meet the requirements for accreditation or certification, the commissioner may suspend or revoke the reinsurer’s accreditation or certification.
      2. The commissioner shall provide the reinsurer notice and an opportunity for hearing prior to the entry of a suspension or revocation order.
      3. A suspension or revocation order shall not take effect until after a hearing is conducted, unless:
        1. The reinsurer waives its right to hearing;
        2. The commissioner’s order is based on regulatory action by the reinsurer’s domiciliary jurisdiction or the voluntary surrender or termination of the reinsurer’s eligibility to transact insurance or reinsurance business in its domiciliary jurisdiction or in the primary certifying state of the reinsurer under paragraph (e)7. of this subsection; or
        3. The commissioner finds that an emergency requires immediate action and a court of competent jurisdiction has not stayed the commissioner’s action.
      4. While a reinsurer’s accreditation or certification is suspended, no reinsurance contract issued or renewed after the effective date of the suspension qualifies for credit except to the extent that the reinsurer’s obligations under the contract are secured in accordance with subsection (4) of this section. If a reinsurer’s accreditation or certification is revoked, no credit for reinsurance may be granted after the effective date of the revocation except to the extent that the reinsurer’s obligations under the contract are secured in accordance with paragraph (e)6. of this subsection or subsection (4) of this section.
      1. A ceding insurer shall manage its reinsurance recoverables proportionate to its own book of business and diversify its reinsurance program. (l) 1. A ceding insurer shall manage its reinsurance recoverables proportionate to its own book of business and diversify its reinsurance program.
        1. A domestic ceding insurer shall notify the commissioner within thirty (30) days after: 2. a. A domestic ceding insurer shall notify the commissioner within thirty (30) days after:
          1. Reinsurance recoverables from any single assuming insurer, or group of affiliated assuming insurers, exceeds fifty percent (50%) of the domestic ceding insurer’s last reported surplus to policyholders; or
          2. It is determined that reinsurance recoverables from any single assuming insurer, or group of affiliated assuming insurers, is likely to exceed the limit set forth in subpart i. of this subdivision.
        2. A domestic ceding insurer shall notify the commissioner within thirty (30) days after:
          1. Ceding to any single assuming insurer, or group of affiliated assuming insurers, more than twenty percent (20%) of the ceding insurer’s gross written premium in the prior calendar year; or
          2. It has determined that the reinsurance ceded to any single assuming insurer, or group of affiliated assuming insurers, is likely to exceed the limit set forth in subpart i. of this subdivision.
        3. The notification required by this subparagraph shall demonstrate that the exposure is safely managed by the domestic ceding insurer.
      1. In order to facilitate the prompt payment of claims, the commissioner may permit a certified reinsurer to defer posting the security for catastrophic recoverables for a period of up to one (1) year from the date of the first instance of a liability reserve entry by the ceding insurer as a result of a loss from a catastrophic occurrence. (m) 1. In order to facilitate the prompt payment of claims, the commissioner may permit a certified reinsurer to defer posting the security for catastrophic recoverables for a period of up to one (1) year from the date of the first instance of a liability reserve entry by the ceding insurer as a result of a loss from a catastrophic occurrence.
      2. Upon notice by the ceding insurer to the commissioner that the certified reinsurer has failed to pay claims owed under a reinsurance agreement in a timely manner, the commissioner shall notify the certified reinsurer that it is no longer permitted to defer the posting of security for catastrophic recoverables.
      3. Reinsurance recoverables for only the following lines of business, as reported on the NAIC’s annual financial statement related specifically to the catastrophic occurrence, shall be included in the deferral:
        1. Fire;
        2. Allied lines;
        3. Farmowner’s multiple peril;
        4. Homeowner’s multiple peril;
        5. Commercial multiple peril;
        6. Inland marine;
        7. Earthquake; and
        8. Auto physical damage.
      4. The commissioner may promulgate administrative regulations to establish the process for a certified reinsurer to seek a deferral of posting of security for catastrophic recoverables.
  1. An asset or a reduction from liability for the reinsurance ceded by an insurer to an assuming insurer not meeting the requirements of subsections (2) and (3) of this section shall be allowed in an amount not exceeding the liabilities carried by the ceding insurer and the reduction shall be in the amount of funds held by or on behalf of the ceding insurer, including funds held in trust for the ceding insurer, under a reinsurance contract with the assuming insurer as security for the payment of obligations thereunder, if the security is held in the United States subject to withdrawal solely by, and under the exclusive control of, the ceding insurer, or, in the case of a trust, held in a qualified United States financial institution. This security may be in the form of:
    1. Cash;
    2. Securities listed by the Securities Valuation Office of the NAIC and qualifying as admitted assets, including those deemed exempt from filing, as defined by the Purposes and Procedures Manual of the Securities Valuation Office, and qualifying as admitted assets;
    3. Clean, irrevocable, unconditional letters of credit issued or confirmed by a qualified United States financial institution no later than December 31 in respect of the year for which filing is being made, and in the possession of the ceding insurer on or before the filing date of its annual statement. Letters of credit meeting applicable standards of issuer acceptability as of the dates of their issuance, or confirmation, shall, notwithstanding the issuing, or confirming, institution’s subsequent failure to meet applicable standards of issuer acceptability, continue to be acceptable as security until their expiration, extension, renewal, modification, or amendment, whichever first occurs; or
    4. Any other form of security acceptable to the commissioner.
  2. Cession of bulk reinsurance by a domestic insurer is subject to KRS 304.24-420 .
    1. Credit shall be allowed as an asset or as a deduction from liability, to any ceding insurer for reinsurance ceded to an assuming insurer qualified therefor under subsection (2), (3), (4), or (5) of this section, except that no such credit shall be allowed unless the reinsurance contract provides, in substance, that in the event of the insolvency of the ceding insurer, the reinsurance shall be payable under a contract reinsured by the assuming insurer on the basis of reported claims allowed by the liquidation court, without diminution because of the insolvency of the ceding insurer. Such payments shall be made directly to the ceding insurer or to its domiciliary liquidator except: (6) (a) Credit shall be allowed as an asset or as a deduction from liability, to any ceding insurer for reinsurance ceded to an assuming insurer qualified therefor under subsection (2), (3), (4), or (5) of this section, except that no such credit shall be allowed unless the reinsurance contract provides, in substance, that in the event of the insolvency of the ceding insurer, the reinsurance shall be payable under a contract reinsured by the assuming insurer on the basis of reported claims allowed by the liquidation court, without diminution because of the insolvency of the ceding insurer. Such payments shall be made directly to the ceding insurer or to its domiciliary liquidator except:
      1. Where the contract or other written agreement specifically provides another payee of such reinsurance in the event of the insolvency of the ceding insurer; or
      2. Where the assuming insurer, with the consent of the direct insured, has assumed such policy obligations of the ceding insurer as direct obligations of the assuming insurer to the payees under such policies and in substitution for the obligations of the ceding insurer to such payees.
    2. The reinsurance agreement may provide that the domiciliary liquidator of an insolvent ceding insurer shall give written notice to the assuming insurer of the pendency of a claim against such ceding insurer on the contract reinsured within a reasonable time after such claim is filed in the liquidation proceeding. During the pendency of such claim, any assuming insurer may investigate such claim and interpose, at its own expense, in the proceeding where such claim is to be adjudicated, any defenses which it deems available to the ceding insurer or its liquidator. Such expense may be filed as a claim against the insolvent ceding insurer to the extent of a proportionate share of the benefit which may accrue to the ceding insurer solely as a result of the defense undertaken by the assuming insurer. Where two (2) or more assuming insurers are involved in the same claim and a majority in interest elect to interpose a defense to such claim, the expense shall be apportioned in accordance with the terms of the reinsurance agreement as though such expense had been incurred by the ceding insurer.
  3. Upon request of the commissioner an insurer shall promptly inform the commissioner in writing of the cancellation or any other material change of any of its reinsurance treaties or arrangements.
    1. The commissioner may promulgate administrative regulations to: (8) (a) The commissioner may promulgate administrative regulations to:
      1. Implement the provisions of this section; and
      2. Regulate any of the following reinsurance arrangements:
        1. Life insurance policies with guaranteed nonlevel gross premium or guaranteed nonlevel benefits;
        2. Universal life insurance policies with provisions resulting in the ability of a policyholder to keep a policy in force over a secondary guarantee period;
        3. Variable annuities with guaranteed death or living benefits;
        4. Long-term care insurance policies; or
        5. Such other life and health insurance and annuity products as to which the NAIC adopts model regulatory requirements with respect to credit for reinsurance.
    2. An administrative regulation adopted pursuant to paragraph (a)2.a. or b. of this subsection may apply to any treaty containing policies issued:
      1. On or after January 1, 2015; or
      2. Prior to January 1, 2015, if risk pertaining to these policies is ceded in connection with the treaty in whole or in part, on or after January 1, 2015.
    3. An administrative regulation adopted pursuant to paragraph (a)2. of this subsection:
      1. May require the ceding insurer, in calculating the amounts or forms of security required to be held by the insurer pursuant to this section, to use the Valuation Manual adopted by the NAIC under Section 11B(1) of the NAIC Standard Valuation Law, including all amendments adopted by the NAIC and in effect on the date as of which the calculation is made, to the extent applicable; and
      2. Shall not apply to cessions to an assuming insurer that:
        1. Meets the requirements set forth in subsection (3)(f) of this section;
        2. Is certified in this state; or
        3. Maintains at least two hundred fifty million dollars ($250,000,000) in capital and surplus when determined in accordance with the NAIC Accounting Practices and Procedures Manual, including all amendments thereto adopted by the NAIC, excluding the impact of any permitted or prescribed practices, and is:
          1. Licensed in at least twenty-six (26) states; or
          2. Licensed in at least ten (10) states, and licensed or accredited in a total of at least thirty-five (35) states.
    4. The authority to promulgate administrative regulations pursuant to paragraph(a)2. of this subsection shall not limit the commissioner’s general authority to promulgate administrative regulations pursuant to paragraph (a)1. of this subsection.
  4. Subsections (1) to (4) of this section shall apply to all cessions after July 14, 1992, under reinsurance agreements which have had an inception, anniversary, or renewal date not less than six (6) months after July 14, 1992.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 14; 1986, ch. 437, § 9, effective July 15, 1986; 1992, ch. 156, § 1, effective July 14, 1992; 1994, ch. 92, § 11, effective July 15, 1994; 2004, ch. 125, § 1, effective July 13, 2004; 2010, ch. 24, § 993, effective July 15, 2010; 2018 ch. 194, § 1, effective January 1, 2019; 2020 ch. 50, § 1, effective July 15, 2020.

Compiler's Notes.

For this section as effective until January 1, 2019, see the bound volume.

NOTES TO DECISIONS

1.Liability of Reinsurer.

Where policy was amended by re-insurance agreement, liability of re-insurer had to be predicated on the reinsurance agreement and where the agreement provided that each policy would bear a lien equal to 60 percent of the net equity which was defined as the mean reserve less indebtedness and the lien was larger than the cash surrender value, insured and beneficiary of lapsed policy were not entitled to extended insurance. Kentucky Home Life Ins. Co. v. Leisman, 268 Ky. 825 , 105 S.W.2d 1046, 1937 Ky. LEXIS 531 ( Ky. 1937 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Tax on premiums on risks in this state, KRS 136.340 .

304.5-150. Reinsurance treaties and contracts.

Complete copies of reinsurance treaties and contracts shall, at his request, be filed with and approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 5, § 15; 2010, ch. 24, § 994, effective July 15, 2010.

304.5-155. Insurers authorized to reinsure — Applicability of section.

  1. An authorized insurer may reinsure its risks, or any part of its risks, in any insurer authorized to do business in this state, in any other state of the United States, or in the District of Columbia, or in any alien insurer.
  2. An authorized insurer may reinsure an insurer eligible for export pursuant to Subtitle 10 of KRS Chapter 304, in whole or in part, as to property and casualty insurance policies which principally contemplate performance in Kentucky or as to such policies the principal subjects of risk of which are located in Kentucky.
  3. The provisions of this section shall apply to reinsurance agreements which have had an inception, anniversary, or renewal date on or after January 1, 2005.

History. Enact. Acts 2004, ch. 125, § 5, effective July 13, 2004.

304.5-160. Health insurance and health care contracts not to cover elective abortions except by optional rider.

  1. No health insurance contracts, plans or policies delivered or issued for delivery in the state shall provide coverage for elective abortions except by an optional rider for which there must be paid an additional premium. For purposes of this section, an “elective abortion” means an abortion for any reason other than to preserve the life of the female upon whom the abortion is performed.
  2. This section shall be applicable to all contracts, plans or policies of:
    1. All health insurers subject to Subtitle 17 of KRS Chapter 304; and
    2. All group and blanket health insurers subject to Subtitle 18 of KRS Chapter 304; and
    3. All nonprofit hospital, medical, surgical, dental and health service corporations subject to Subtitle 32 of KRS Chapter 304; and
    4. All health maintenance organizations subject to Subtitle 38 of KRS Chapter 304; and
    5. Any provision of medical, hospital, surgical and funeral benefits and of coverage against accidental death or injury, when such benefits or coverage are incidental to or part of other insurance described in KRS 304.5-070 (1); and
    6. All employers who provide health insurance for employees on a self-insured basis.

History. Enact. Acts 1978, ch. 248, § 1, effective January 1, 1979; 1984, ch. 127, § 1, effective July 13, 1984.

Opinions of Attorney General.

It would seem that the definition of abortion given in KRS 311.720 (1) can be applied to this section since KRS 311.720 states that the definitions are to be used in the “laws of the Commonwealth unless the context otherwise requires,” and there is no reason to think that the context of this section, dealing with insurance contracts, would necessitate another definition. OAG 78-684 .

SUBTITLE 6. Assets and Liabilities

304.6-005. “Accounting practices and procedures manual” and “SSAP” defined.

As used in this subtitle, unless the context requires otherwise:

  1. “Accounting practices and procedures manual” means the accounting practices and procedures manual, as amended, published by the National Association of Insurance Commissioners; and
  2. “SSAP” means the statements of statutory accounting principles in the accounting practices and procedures manual.

History. Enact. Acts 2004, ch. 24, § 10, effective July 13, 2004.

304.6-010. “Assets” defined.

  1. In any determination of the financial condition of an insurer, there shall be allowed as assets only such assets as are owned by the insurer and which consist of:
    1. Cash in the possession of the insurer, or in transit under its control, and including the true balance of any deposit in a solvent bank or trust company;
    2. Investments, securities, properties and loans acquired or held in accordance with this code and in connection therewith the following items:
      1. Interest due or accrued on any bond or evidence of indebtedness which is not in default and which is not valued on a basis including accrued interest;
      2. Declared and unpaid dividends on stocks and shares, unless such amount has otherwise been allowed as an asset;
      3. Interest due or accrued upon a collateral loan in an amount not to exceed one (1) year’s interest thereon;
      4. Interest due or accrued on deposits in solvent banks and trust companies, and interest due or accrued on other assets, if such interest is in the judgment of the commissioner a collectible asset;
      5. Interest due or accrued on a mortgage loan, in an amount not exceeding in any event the amount, if any, of the excess of the value of the property less delinquent taxes thereon over the unpaid principal. Collectible interest one hundred eighty (180) days past due on a mortgage loan in default is a nonadmitted asset; and
      6. Rent due or accrued on real property if such rent is not in arrears for more than three (3) months, and rent more than three (3) months in arrears if the payment of such rent be adequately secured by property held in the name of the tenant and conveyed to the insurer as collateral;
    3. Premium notes, policy loans, and other policy assets and liens on policies of life insurance and annuity contracts and accrued interest thereon, in an amount not exceeding the policy reserves or cash surrender value;
    4. The net amount of uncollected and deferred premiums and annuity considerations in the case of a life insurer, corresponding to the basis on which reserves are held;
    5. Premiums in the course of collection, other than for life insurance, not more than three (3) months past due, less commissions payable thereon. To the extent that there is no related unearned premium, any uncollected premium balances which are over ninety (90) days due shall be nonadmitted. The uncollected agent’s receivable on a policy basis which is over ninety (90) days due shall be nonadmitted regardless of any unearned premium;
    6. Installment premiums other than life insurance premiums to the extent of the policy reserve carried on the policy to which premiums apply. If an installment premium is past due, the amount over ninety (90) days due plus all future installments that have been recorded on that policy shall be nonadmitted;
    7. Bills receivable for premiums other than life insurance premiums, on policies permitted to be issued on such basis, to the extent of the policy reserve carried thereon. Bills receivable shall be nonadmitted if either of the following conditions are present:
      1. If an installment premium is over ninety (90) days due, the entire bill’s receivable balance from that policy shall be nonadmitted; or
      2. If the bill’s receivable balance due exceeds the policy’s unearned premium, the amount in excess of the unearned premium is nonadmitted;
    8. The full amount of reinsurance recoverable on paid losses and loss adjustment expense by a ceding insurer from a solvent reinsurer and which reinsurance is authorized under KRS 304.5-140 ;
    9. Funds held or deposited with reinsured companies, whether premiums withheld as security for unearned premium and outstanding loss reserves or advances for loss payments, are admitted assets provided they do not exceed the liabilities they secure and provided the reinsured is solvent. Any funds in excess of the liabilities, and any funds held by an insolvent reinsured, shall be nonadmitted;
    10. Deposits or equities recoverable from underwriting associations, syndicates and reinsurance funds, or from any suspended banking institution, to the extent deemed by the commissioner available for the payment of losses and claims and at values to be determined by the commissioner;
    11. As to a title insurer, its title plant and equipment reasonably necessary for conduct of its abstract or title insurance business, at not to exceed the cost thereof;
    12. Electronic data processing equipment and operating software are admitted assets to the extent they conform to the requirements of SSAP No. 4. Electronic data processing equipment and software shall be depreciated for a period not to exceed three (3) years using methods detailed in SSAP No. 19. The aggregate value of admitted electronic data processing equipment and operating system software (net of accumulated depreciation) shall be limited to three percent (3%) of the reporting entity’s capital and surplus on the statutory balance sheet for its most recently filed statement with its domicilary state commissioner, adjusted to exclude electronic data processing equipment and operating system software, net deferred tax assets, and net positive goodwill;
    13. A collateral loan or unconditional obligation for the payment of money secured by the pledge of an investment to the extent it conforms to the requirements of SSAP No. 4. The outstanding principal balance on the loan and any related accrued interest shall be recorded as an admitted asset subject to the following limitations:
      1. A collateral loan determined to be impaired shall be an admitted asset equal to the fair market value of the collateral less estimated costs to obtain and sell the collateral. The difference between the net fair value of the collateral and the amount of the collateral loan shall be written off in accordance with SSAP No. 5.
      2. A collateral loan secured by an asset that does not qualify as an investment shall be nonadmitted.
      3. A collateral loan that exceeds the fair market value of the collateral shall be an admitted asset equal to the fair market value of the collateral. The excess shall be classified as a nonadmitted asset;
    14. Deferred tax assets as defined in SSAP No. 10;
    15. Receivable for securities as defined in SSAP No. 21;
    16. Guaranteed investment contracts as defined in SSAP No. 21;
    17. Cash value of life insurance where the reporting entity is owner and beneficiary as defined in SSAP No. 21;
    18. Other amounts receivable under reinsurance contracts as defined in SSAP No. 21;
    19. State guarantee association promissory notes;
    20. All assets as may be allowed pursuant to the accounting practices and procedures manual; and
    21. Other assets, not inconsistent with the provisions of this section, deemed by the commissioner to be available for the payment of losses and claims, at values to be determined by the commissioner.
  2. Admitted assets may be allowed as deductions from corresponding liabilities, and liabilities may be charged as deductions from assets, and deductions from assets may be charged as liabilities, in accordance with the form of annual statement applicable to such insurer as prescribed by the commissioner, or otherwise in his or her discretion. The commissioner may make official regulations prescribing the application of the provisions of this section.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 1; 2004, ch. 24, § 11, effective July 13, 2004; 2010, ch. 24, § 995, effective July 15, 2010.

304.6-020. Assets not allowed.

The following expressly shall not be allowed as assets in any determination of the financial condition of an insurer:

  1. Good will, trade names, and other like intangible assets, except as expressly permitted and as prescribed by the National Association of Insurance Commissioners’ accounting practices and procedures;
  2. Advances to officers or directors (other than policy loans) whether secured or not, and advances to employees, agents and other persons on personal security only;
  3. Stock of such insurer, owned by it, or loans secured thereby. Any such stock owned by such insurer shall be held as treasury stock and be deducted from the total issue of outstanding shares;
  4. Furniture, fixtures, furnishings, safes, vehicles, libraries, stationery, literature and supplies. The following assets are not excluded assets under this subsection:
    1. Equipment authorized under subsection (1) of KRS 304.6-010 ;
    2. For title insurers, such materials and plants as the insurer is expressly authorized to invest in under paragraph (k) of subsection (1) of KRS 304.6-010 ;
    3. Such personal property as the insurer is permitted to hold pursuant to Subtitle 7 or which is reasonably necessary for the maintenance and operation of real estate lawfully acquired and held by the insurer, other than real estate used by it for home office, branch office, and similar purposes; and
    4. For health reporting entities, furniture, medical equipment, fixtures, and leasehold improvements used for the direct delivery of health care services;
  5. The amount, if any, by which the aggregate book value of investments as carried in the ledger assets of the insurer exceeds the aggregate value thereof as determined under this code;
  6. Due and accrued investment income determined to be uncollectible in accordance with SSAP No. 5;
  7. Due and accrued investment interest determined to be uncollectible in accordance with SSAP No. 5;
  8. Nonoperating system software;
  9. Leasehold improvements that do not meet the definition of assets set forth in SSAP No. 4;
  10. Deposits in suspended depositories;
  11. Receivables determined to be uncollectible or otherwise impaired in accordance with SSAP No. 5;
  12. Automobiles, airplanes, and other vehicles;
  13. A loan receivable and accrued interest, if collateralized by the reporting entity’s own stock;
  14. Prepaid expenses; and
  15. Any other asset that does not meet the definition of an asset, or has been specifically identified as a nonadmitted asset in the accounting practices and procedures manual.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 2; 1978, ch. 363, § 1, effective June 17, 1978; 1982, ch. 187, § 1, effective July 15, 1982; 2001, ch. 101, § 1, effective June 21, 2001; 2004, ch. 24, § 12, effective July 13, 2004.

304.6-030. Use of “wash” transactions — Penalty.

  1. Any member, officer, director, employee, or attorney in fact of any company, association, or exchange licensed to do an insurance business in this state, who on behalf of such company, association, or exchange, borrows, rents, hires, leases, or otherwise engages the use of stocks, bonds, debentures, notes, investment certificates, securities, or other obligations or evidences of indebtedness owned or issued by any other corporation, company, association, or individual, or of any government, political subdivision, or agency thereof, with intent to injure or defraud any other company, body politic, or corporation, or person, or to deceive the commissioner or other person legally authorized to examine the affairs of any such company, association, or exchange, is guilty of a Class D felony.
  2. Any individual that aids and abets such insurance company, association, or exchange in borrowing, renting, hiring, leasing, or engaging the use of such stocks, bonds, debentures, notes, investment certificates, securities, or other obligations or evidences of indebtedness, is guilty of a Class D felony.
  3. If any insurance company, association, or exchange is found in possession of stocks, bonds, debentures, notes, investment certificates, securities, or other obligations or evidences of indebtedness acquired in violation of subsection (1) of this section, or if any of its officers, directors, members, or attorneys in fact have been convicted under subsection (1) of this section, the company, association, or exchange may be subject to suspension of its certificate of authority by the commissioner. Nothing in this section shall be construed to prevent the commissioner from commencing delinquency proceedings under this code.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 3; 1982, ch. 320, § 11, effective July 15, 1982; 1992, ch. 463, § 34, effective July 14, 1992; 2010, ch. 24, § 996, effective July 15, 2010.

304.6-040. Liabilities, in general.

In any determination of the financial condition of an insurer, capital stock and liabilities to be charged against its assets shall include:

  1. The amount of its capital stock outstanding, if any, less the amount of shares held by the insurer as treasury stock as provided in subsection (3) of KRS 304.6-020 ;
  2. The amount, estimated consistent with the provisions of Subtitle 6, necessary to pay all of its unpaid losses and claims incurred on or prior to the date of statement, whether reported or unreported, together with the expenses of adjustment or settlement thereof;
  3. With reference to life insurance policies and annuity contracts, and disability and accidental death benefits in or supplemental thereto:
    1. The amount of reserves on life insurance policies and annuity contracts in force, valued according to the tables of mortality, rates of interest, and methods adopted pursuant to KRS 304.6-130 to 304.6-180 , inclusive;
    2. Reserves for disability benefits, for both active and disabled lives required by paragraph (e) of subsection (2) of KRS 304.6-140 ;
    3. Reserves for accidental death benefits, required by paragraph (f) of subsection (2) of KRS 304.6-140 ; and
    4. Any additional reserves which may be required by the commissioner consistent with applicable customary and general practice in insurance accounting as set forth in regulations promulgated by the commissioner but no such additional reserve shall be required of any company solely for contingent liabilities which may arise under any agreement, filed with and approved by the commissioner, for the assumption of liability by the company growing out of the acts of its exclusive agents within the course and scope of their representation;
  4. Reserves for health insurance required by KRS 304.6-070 ;
  5. With reference to insurance other than specified in subsections (3) and (4) of this section, and other than title insurance, the amount of the policy reserves computed in accordance with Subtitle 6;
  6. Taxes, expenses and other obligations due or accrued at the date of the statement; and
  7. Deferred tax liabilities as defined in SSAP No. 10.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 4; 1978, ch. 161, § 5, effective June 17, 1978; 2004, ch. 24, § 13, effective July 13, 2004; 2010, ch. 24, § 997, effective July 15, 2010.

Compiler’s Notes.

Paragraphs (e) and (f) of subsection (2) of KRS 304.6-140 , referred to in subdivisions (3)(b) and (3)(c) of this section, are now paragraphs (2)(a)5. and (2)(a)6. of KRS 304.6-140 .

NOTES TO DECISIONS

Cited in:

Messer v. Universal Underwriters Ins. Co., 598 S.W.3d 578, 2019 Ky. App. LEXIS 107 (Ky. Ct. App. 2019).

304.6-050. Unearned premium reserve.

  1. As to property, casualty, surety and mortgage guaranty insurance the insurer shall maintain an unearned premium reserve on all policies in force.
  2. Except as provided in KRS 304.6-060 as to marine and transportation risks and in subsection (3) of this section the unearned premium reserve shall be computed, after deduction of applicable reinsurance in solvent insurers, at the insurer’s election either:
    1. On a daily pro rata method basis on each item of premium; or
    2. On a monthly pro rata basis as to all such reserves.
  3. As to mortgage guaranty insurers, premiums on risks written for one (1) year or less must be reserved on a monthly pro rata basis.
  4. After adopting a method for computing such reserve, an insurer shall not change methods without the approval of the insurance supervisory official of the insurer’s domicile.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 5; 2004, ch. 24, § 14, effective July 13, 2004.

304.6-060. Unearned premium reserve for marine and transportation insurance.

As to marine and transportation insurance, the entire amount of premiums on trip risks not terminated shall be deemed unearned; and the commissioner shall require the insurer to carry a reserve equal to one hundred percent (100%) of premiums on trip risks written during the month ended as of the date of statement.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 6; 2010, ch. 24, § 998, effective July 15, 2010.

304.6-070. Health insurance policy reserves.

For all health insurance policies the insurer shall maintain an active life reserve and an actuarially determined claim reserve for unaccrued benefits which shall place a sound value on its liabilities under such policies and be not less than the reserve according to appropriate standards set forth in regulations issued by the commissioner and in no event less in the aggregate than the pro rata gross unearned premiums for such policies.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 7; 2010, ch. 24, § 999, effective July 15, 2010.

304.6-080. Title insurance reserves.

In addition to an adequate reserve as to outstanding losses as required under KRS 304.6-040 , a title insurer shall maintain a guaranty fund or unearned premium reserve of not less than an amount computed as follows:

  1. Ten percent (10%) of the total amount of the risk portion of premiums written in the calendar year for title insurance contracts shall be assigned originally to the reserve.
  2. During each of the twenty (20) years next following the year in which the title insurance contract was issued, the reserve applicable to the contract shall be reduced by five percent (5%) of the original amount of such reserve.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 8.

304.6-090. Mortgage guaranty insurer to maintain statutory contingency reserve — Release.

For the protection of the policyholders against loss during periods of extreme economic contraction, each mortgage guaranty insurer shall maintain a liability referred to as a statutory contingency reserve. The statutory contingency reserve shall be a separate fund, in addition to the mortgage guaranty insurer’s unearned premium reserve. The insurer shall annually contribute fifty percent (50%) of the earned premiums from mortgage guaranty insurance contracts to this liability, which shall be maintained for ten (10) years regardless of the coverage period for which premiums were paid. Subject to the approval of the commissioner, the contingency reserve may be released in any year in which actual incurred losses exceed thirty-five percent (35%) of the corresponding earned premiums. Any reductions shall be made on a first-in, first-out basis. Changes in the reserve shall be recorded directly to unassigned funds.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 9; 2004, ch. 24, § 15, effective July 13, 2004; 2010, ch. 24, § 1000, effective July 15, 2010.

304.6-100. Loss reserves — Casualty insurance.

  1. As to casualty insurance transacted by it, each insurer shall maintain at all times reserves in an amount estimated in the aggregate to provide for payment of all losses and claims incurred, whether reported or unreported, which are unpaid and for which the insurer may be liable, and to provide for the expenses of adjustment or settlement of losses and claims. The reserves shall be computed in accordance with regulations from time to time made by the commissioner, after due notice and hearing, upon reasonable consideration of the ascertained experience and the character of such kind of business for the purpose of adequately protecting the insured and the solvency of the insurer.
  2. Whenever the loss and loss expense experience of the insurer show that reserves, calculated in accordance with such regulations, are inadequate, the commissioner may require the insurer to maintain additional reserves.
  3. The commissioner may, by regulation, prescribe the manner and form of reporting pertinent information concerning the reserves provided for in this section.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 10; 2004, ch. 24, § 16, effective July 13, 2004; 2010, ch. 24, § 1001, effective July 15, 2010.

NOTES TO DECISIONS

Cited in:

Messer v. Universal Underwriters Ins. Co., 598 S.W.3d 578, 2019 Ky. App. LEXIS 107 (Ky. Ct. App. 2019).

304.6-110. Loss reserve — Mortgage guaranty insurance.

The case basis method shall be used to determine mortgage guaranty loss reserves, which shall include a reserve for claims reported and unpaid and a reserve for claims incurred but not reported.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 11.

304.6-120. Short title.

KRS 304.6-130 to 304.6-180 , inclusive, shall be known as the “Standard Valuation Law.”

History. Enact. Acts 1970, ch. 301, subtitle 6, § 12.

Standard Valuation Law

304.6-130. Calculation of reserve liabilities — Application — Exceptions — Annual valuation.

    1. For policies and contracts issued prior to the operative date of the valuation manual, the commissioner shall annually value, or cause to be valued, the reserve liabilities, hereinafter called reserves, for all outstanding life insurance policies and annuity and pure endowment contracts of every life insurer transacting business in this state, except that in the case of an alien insurer, such valuation shall be limited to its United States business; and may certify the amount of any such reserves, specifying the mortality table or tables, rate or rates of interest and methods, net leveled premium method or other, used in the calculation of such reserves. In calculating such reserves, the commissioner may use group methods and approximate averages for fractions of a year or otherwise. In lieu of the valuation of the reserves required of any foreign or alien insurer, the commissioner may accept any valuation made, or caused to be made, by the insurance supervisory official of any state or other jurisdiction when such valuation complies with the minimum standard provided in KRS 304.6-130 to 304.6-180 and if the official of such state or jurisdiction accepts as sufficient and valid for all legal purposes the certificate of valuation of the commissioner when such certificate states the valuation to have been made in a specified manner according to which the aggregate reserves would be at least as large as if they had been computed in the manner prescribed by law of that state or jurisdiction. Where any such valuation is made by the commissioner, the commissioner may use the actuary of the department or employ an actuary for the purpose, and the reasonable compensation and expenses of the actuary, at a rate approved by the commissioner, upon demand by the commissioner supported by an itemized statement of such compensation and expenses, shall be paid by the insurer. When a domestic insurer furnishes the commissioner with a valuation of its outstanding policies as computed by its own actuary or by an actuary deemed satisfactory for the purpose by the commissioner, the valuation shall be verified by the actuary of the department without cost to the insurer. (1) (a) For policies and contracts issued prior to the operative date of the valuation manual, the commissioner shall annually value, or cause to be valued, the reserve liabilities, hereinafter called reserves, for all outstanding life insurance policies and annuity and pure endowment contracts of every life insurer transacting business in this state, except that in the case of an alien insurer, such valuation shall be limited to its United States business; and may certify the amount of any such reserves, specifying the mortality table or tables, rate or rates of interest and methods, net leveled premium method or other, used in the calculation of such reserves. In calculating such reserves, the commissioner may use group methods and approximate averages for fractions of a year or otherwise. In lieu of the valuation of the reserves required of any foreign or alien insurer, the commissioner may accept any valuation made, or caused to be made, by the insurance supervisory official of any state or other jurisdiction when such valuation complies with the minimum standard provided in KRS 304.6-130 to 304.6-180 and if the official of such state or jurisdiction accepts as sufficient and valid for all legal purposes the certificate of valuation of the commissioner when such certificate states the valuation to have been made in a specified manner according to which the aggregate reserves would be at least as large as if they had been computed in the manner prescribed by law of that state or jurisdiction. Where any such valuation is made by the commissioner, the commissioner may use the actuary of the department or employ an actuary for the purpose, and the reasonable compensation and expenses of the actuary, at a rate approved by the commissioner, upon demand by the commissioner supported by an itemized statement of such compensation and expenses, shall be paid by the insurer. When a domestic insurer furnishes the commissioner with a valuation of its outstanding policies as computed by its own actuary or by an actuary deemed satisfactory for the purpose by the commissioner, the valuation shall be verified by the actuary of the department without cost to the insurer.
    2. Any such insurer which at any time shall have adopted any standard of valuation producing greater aggregate reserves than those calculated according to the minimum standard herein provided may, with the approval of the commissioner, adopt any lower standard of valuation, but not lower than the minimum herein provided.
    3. The provisions of KRS 304.6-140 , 304.6-141 , 304.6-145 , 304.6-150 , 304.6-155 , 304.6-160 , 304.6-170 , 304.6-171 , 304.6-180, and 304.15-410 shall apply to all policies and contracts as appropriate, issued on or after June 18, 1970, and prior to the operative date of the valuation manual. The provisions of KRS 304.6-143 and 304.6-151 shall not apply to the policies and contracts issued on or after June 18, 1970, and prior to the operative date of the valuation manual.
    1. Except for a company that is exempt under KRS 304.6-134 , for policies and contracts issued on or after the operative date of the valuation manual, the commissioner shall annually value or cause to be valued the reserve liabilities, hereinafter called reserves, for all outstanding life insurance contracts, annuity and pure endowment contracts, accident and health contracts, and deposit-type contracts of every company issued on or after the operative date of the valuation manual. In lieu of the valuation of the reserves required of a foreign or alien company, the commissioner may accept a valuation made, or caused to be made, by the insurance supervisory official of any state or other jurisdiction when the valuation complies with the minimum standard provided in KRS 304.6-130 to 304.6-180 . (2) (a) Except for a company that is exempt under KRS 304.6-134 , for policies and contracts issued on or after the operative date of the valuation manual, the commissioner shall annually value or cause to be valued the reserve liabilities, hereinafter called reserves, for all outstanding life insurance contracts, annuity and pure endowment contracts, accident and health contracts, and deposit-type contracts of every company issued on or after the operative date of the valuation manual. In lieu of the valuation of the reserves required of a foreign or alien company, the commissioner may accept a valuation made, or caused to be made, by the insurance supervisory official of any state or other jurisdiction when the valuation complies with the minimum standard provided in KRS 304.6-130 to 304.6-180 .
    2. Except for a company that is exempt under KRS 304.6-134, KRS 304.6-143 and 304.6-151 shall apply to all policies and contracts issued on or after the operative date of the valuation manual.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 6, § 13; 2010, ch. 24, § 1002, effective July 15, 2010; 2015 ch. 57, § 10, effective June 24, 2015.

304.6-131. Definitions for KRS 304.6-130 to 304.6-180.

As used in KRS 304.6-130 to 304.6-180 , unless the context requires otherwise, the following definitions shall apply on or after the operative date of the valuation manual, as defined in subsection (11) of this section:

  1. “Accident and health insurance” means contracts that incorporate morbidity risk and provide protection against economic loss resulting from accident, sickness, or medical conditions and as may be specified in the valuation manual;
  2. “Appointed actuary” means a qualified actuary who is appointed in accordance with the valuation manual to prepare the actuarial opinion required by KRS 304.6-171 (6) to (10);
  3. “Company” means an entity which has written, issued, or reissued life insurance, accident and health insurance, or deposit-type contracts:
    1. In Kentucky and has at least one (1) policy in force or a claim; or
    2. In any state and is required to hold a certificate of authority to write life insurance, accident and health insurance, or deposit-type contracts in this state;
  4. “Deposit-type contract” means a contract that does not incorporate mortality or morbidity risks and as may be specified in the valuation manual;
  5. “Life insurance” means contracts that incorporate mortality risk, including annuity and pure endowment contracts, and as may be specified in the valuation manual;
  6. “NAIC” means the National Association of Insurance Commissioners;
  7. “Policyholder behavior” means any action a policyholder, contract holder, or any other person with the right to elect options may take under a policy or contract subject to KRS 304.6-130 to 304.6-180 , excluding events of mortality that result in benefits prescribed in their essential aspects by the terms of the policy or contract, including but not limited to:
    1. Lapse;
    2. Withdrawal;
    3. Transfer;
    4. Deposit;
    5. Premium payment;
    6. Loan;
    7. Annuitization; or
    8. Benefit elections;
  8. “Principle-based valuation” means a reserve valuation that uses one (1) or more methods or one (1) or more assumptions determined by the company and is required to comply with KRS 304.6-151 as specified in the valuation manual;
  9. “Qualified actuary” means an individual who is qualified to sign the applicable statement of actuarial opinion in accordance with the American Academy of Actuaries qualification standards for actuaries signing the statements and who meets the requirements specified in the valuation manual;
  10. “Tail risk” means a risk that occurs either where the frequency of low-probability events is higher than expected under a normal probability distribution or when there are observed events of very significant size or magnitude; and
  11. “Valuation manual” means the manual of valuation instructions adopted by the NAIC and any subsequent amendments.

HISTORY: 2015 ch. 57, § 3, effective June 24, 2015.

304.6-132. Treatment of confidential information.

  1. For purposes of this section:
    1. “Confidential information” means:
      1. A memorandum in support of an opinion, submitted pursuant to KRS 304.6-171 , and any other documents, materials, and other information, including but not limited to all working papers and copies created, produced, obtained by, or disclosed to the commissioner or any other person in connection with the memorandum;
      2. All documents, materials, and other information, including but not limited to all working papers and copies created, produced, obtained by, or disclosed to the commissioner or any other person in the course of an examination made under KRS 304.6-143 (6); except that if an examination report or other material prepared in connection with an examination made under KRS 304.2-250 is not held as private and confidential, an examination report or other material prepared in connection with an examination under KRS 304.6-143 (6) shall not be confidential information to the same extent as if the examination report or other material had been prepared under KRS 304.2-250 ;
      3. Any reports, documents, materials, and other information developed by a company in support of, or in connection with an annual certification by the company under KRS 304.6-151 (2)(b) evaluating the effectiveness of the company’s internal controls with respect to a principle-based valuation and any other documents, materials, and other information, including but not limited to all working papers and copies created, produced, obtained by, or disclosed to the commissioner or any other person in connection with reports, documents, materials, and other information;
      4. Any principle-based valuation report developed under KRS 304.6-151 (2)(c) and any other documents, materials, and other information, including but not limited to all working papers and copies created, produced, obtained by, or disclosed to the commissioner or any other person in connection with the report; and
      5. Any documents, materials, data and other information submitted by a company under KRS 304.6-133 , collectively referred to as experience data, and any other documents, materials, data, and other information, including but not limited to all working papers and copies created or produced in connection with the experience data, in each case that includes any potential company-identifying or personal identifiable information that is provided to or obtained by the commissioner, with any experience data referred to as the experience materials, and any other documents, materials, data, and other information, including but not limited to all working papers and copies created, produced, obtained by, or disclosed to the commissioner or any other person in connection with the experience materials; and
    2. “Regulatory agency,” “law enforcement agency,” and “NAIC” include, but are not limited to their employees, agents, or consultants.
    1. Except as provided in this section, a company’s confidential information: (2) (a) Except as provided in this section, a company’s confidential information:
      1. Shall be confidential by law and privileged; and
      2. Shall not be subject to:
        1. The Kentucky Open Records Act, KRS 61.872 to 61.884 ;
        2. Subpoena;
        3. Discovery; or
        4. Admission in evidence in any private civil action, except that the commissioner is authorized to use the confidential information in the furtherance of any regulatory or legal action brought against the company as part of the commissioner’s official duties.
    2. Neither the commissioner nor any person who received confidential information, while acting under the authority of the commissioner, shall be permitted or required to testify in any private civil action concerning any confidential information.
    3. In order to assist in the performance of the commissioner’s duties, the commissioner may share confidential information if the recipient agrees, and has the legal authority to agree, to maintain the confidentiality and privileged status of the documents, materials, data, and other information in the same manner and to the same extent as required for the commissioner with:
      1. Other state, federal, and international regulatory agencies and with the NAIC and its affiliates and subsidiaries; and
      2. In the case of confidential information, defined in subsection (1)(a)1. and 4. of this section, the Actuarial Board for Counseling and Discipline or its successor upon request stating that the confidential information is required for the purpose of professional disciplinary proceedings and with state, federal, and international law enforcement officials.
    4. The commissioner may receive documents, materials, data, and other information, including otherwise confidential and privileged documents, materials, data, and other information from the NAIC and its affiliates and subsidiaries, from regulatory or law enforcement officials of other foreign or domestic jurisdictions, and from the Actuarial Board for Counseling and Discipline, or its successor, and shall maintain as confidential or privileged any documents, materials, data, or other information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the document, material, or other information.
    5. The commissioner may enter into agreements governing sharing and use of information consistent with this subsection.
    6. No waiver of any applicable privilege or claim of confidentiality of confidential information shall occur as a result of disclosure to the commissioner under this section, or as a result of sharing the information as authorized by paragraph (c) of this subsection.
    7. A privilege established under the law of any state or jurisdiction that is substantially similar to the privilege established under this subsection shall be available and enforced in any proceeding and in any court of this state.
    1. Notwithstanding subsection (2) of this section, any confidential information specified in subsection (1)(a)1. and 4. of this section: (3) (a) Notwithstanding subsection (2) of this section, any confidential information specified in subsection (1)(a)1. and 4. of this section:
      1. May be subject to subpoena for the purpose of defending an action seeking damages from the appointed actuary submitting the related memorandum in support of an opinion submitted under KRS 304.6-171 , or the principle-based valuation report developed under KRS 304.6-151 (2)(c), by reason of an action required by KRS 304.6-130 to 304.6-180 , or by administrative regulation.
      2. May otherwise be released by the commissioner with the written consent of the company; and
    2. All portions of a memorandum or report shall no longer be confidential if any portion of a memorandum in support of an opinion, submitted under KRS 304.6-171 , or a principle-based valuation report, developed under KRS 304.6-151 (2)(c), is cited by the company in its marketing, is publicly volunteered to or before a governmental agency, other than a state insurance department, or is released by the company to the news media.

HISTORY: 2015 ch. 57, § 8, effective June 24, 2015.

304.6-133. Submission of required data — Effective date of changes.

A company shall submit mortality, morbidity, policyholder behavior, or expense experience, and other data as prescribed in the valuation manual.

HISTORY: 2015 ch. 57, § 7, effective June 24, 2015.

304.6-134. Exemption of specific product forms or product lines — Conditions.

  1. The commissioner may exempt specific product forms or product lines of a domestic company, that is licensed and doing business only in Kentucky, from the requirements of KRS 304.6-143 if:
    1. The commissioner has issued an exemption in writing to the company and has not subsequently revoked the exemption in writing; and
    2. The company computes reserves using assumptions and methods used prior to the operative date of the valuation manual and any requirements established by the commissioner and promulgated by administrative regulation.
  2. A domestic company that has less than three hundred million dollars ($300,000,000) of ordinary life premiums or a company that is a member of a group of life insurers that has combined ordinary life premiums of less than six hundred million dollars ($600,000,000) and that is licensed and doing business in Kentucky is exempt from the requirements of KRS 304.6-143 and 304.6-151 if:
    1. The company reported total adjusted capital of at least four hundred fifty percent (450%) of authorized control level risk-based capital in the risk-based capital report for the prior calendar year;
    2. The appointed actuary has provided an unqualified opinion on the reserves in accordance with KRS 304.6-171 for the prior calendar year; and
    3. The company has provided a certification by a qualified actuary that any universal life policy with a secondary guarantee, issued or assumed by the company after the operative date of the valuation manual, meets the definition of a nonmaterial secondary guarantee universal life product as defined in the valuation manual.
  3. For purposes of subsection (2) of this section, ordinary life premiums are measured as direct, plus reinsurance assumed from an unaffiliated company, from the prior calendar year annual statement.
  4. A domestic company that meets the requirements of subsection (2) of this section shall file a statement with the commissioner certifying that these requirements have been met for the current calendar year based on premiums and other values from the prior calendar year’s financial statements prior to July 1 of the current calendar year.
  5. For a domestic company that files a statement under subsection (4) of this section, KRS 304.6-130 , 304.6-132 , 304.6-133 , 304.6-140 , 304.6-141 , 304.6-145 , 304.6-150 , 304.6-155 , 304.6-160 , 304.6-170 , 304.6-171 , 304.6-180 , and 304.15-410 shall be applicable; however any references to KRS 304.6-143 and 304.6-151 shall not apply.

HISTORY: 2015 ch. 57, § 9, effective June 24, 2015.

304.6-140. Minimum standards.

  1. This subsection applies only to policies and contracts issued prior to January 1, 1948, or such earlier date after June 13, 1944, as shall have been elected by an insurer as the date on and after which it would comply with the standard nonforfeiture law. Except as otherwise provided in paragraph (b) of subsection (2) of this section, the minimum standard for the valuation of all such policies and contracts shall be that provided by the laws in effect immediately prior to such date, except that the minimum standard for the valuation of annuities and pure endowments purchased under group annuity and pure endowment contracts issued prior to such effective date shall be that provided by the laws in effect immediately prior to such date but replacing the interest rates specified in such laws by an interest rate of five percent (5%) per annum. Reserves for all such policies and contracts may be calculated, at the option of the insurer, according to any standards which produce greater aggregate reserves for all such policies and contracts than the minimum reserves required by this subsection.
  2. This subsection applies only to policies and contracts issued on and after January 1, 1948, or such earlier date after June 13, 1944, as shall have been elected by an insurer as the date on and after which it would comply with the standard nonforfeiture law, except as otherwise provided in paragraph (b) of this subsection for group annuity and pure endowment contracts issued prior to such date.
    1. Except as otherwise provided in paragraph (b) of this subsection and in KRS 304.6-145 , the minimum standard for the valuation of all such policies and contracts shall be the commissioners reserve valuation methods defined in KRS 304.6-150 , 304.6-155 , and 304.6-180 , five and one-half percent (5.5%) interest for single premium life insurance policies, five percent (5%) interest for group annuity and pure endowment contracts, four percent (4%) interest for all other such policies and contracts issued prior to June 17, 1978, four and one-half percent (4-1/2%) interest for such policies and contracts, other than annuity and pure endowment contracts, issued on or after June 17, 1978, and the following tables:
      1. Standard ordinary mortality table. For all ordinary policies of life insurance issued on the standard basis, excluding any disability and accidental death benefits in such policies, — the commissioners 1941 standard ordinary mortality table; provided, however, that the commissioners 1958 standard ordinary mortality table shall be the table for such minimum standard for such policies issued on and after January 1, 1966, or such earlier date after June 16, 1960, as shall have been elected by an insurer as the date on and after which it would use such table as the basis for minimum cash surrender values and nonforfeiture benefits under the standard nonforfeiture law and prior to the effective date of KRS 304.15-342 ; provided that for any category of such policies issued on female risks all modified net premiums and present values referred to in KRS 304.6-130 to 304.6-180 , inclusive, may be calculated according to an age not more than six (6) years younger than the actual age of the insured; and for such policies issued on or after the effective date of KRS 304.15-342 the commissioners 1980 standard ordinary mortality table, or at the election of the company for any one (1) or more specified plans of life insurance, the commissioners 1980 standard ordinary mortality table with ten-year select mortality factors, or any ordinary mortality table, adopted after 1980 by the National Association of Insurance Commissioners, that is approved by regulation promulgated by the commissioner for use in determining the minimum standard of valuation for such policies;
      2. Standard industrial mortality table. For all industrial life insurance policies issued on the standard basis, excluding any disability and accidental death benefits in such policies, — the 1941 standard industrial mortality table; provided, however, that the commissioners 1961 standard industrial mortality table shall be the table for such minimum standard for such policies issued on and after January 1, 1968, or such earlier date after June 14, 1962, as shall have been elected by the insurer as the date on and after which it would use such table as the basis for minimum cash surrender values and nonforfeiture benefits under the standard nonforfeiture law or any industrial mortality table, adopted after 1980 by the National Association of Insurance Commissioners, that is approved by regulation promulgated by the commissioner for use in determining the minimum standard of valuation for such policies;
      3. Individual annuity mortality table or annuity mortality table. For individual annuity and pure endowment contracts, excluding any disability and accidental death benefits in such policies — the 1937 standard annuity mortality table or, at the option of the insurer, the annuity mortality table for 1949, ultimate, or any modification of either of these tables approved by the commissioner;
      4. Group annuity mortality table. For group annuity and pure endowment contracts, excluding any disability and accidental death benefits in such policies — the group annuity mortality table for 1951, any modification of such table approved by the commissioner, or, at the option of the insurer, any of the tables or modifications of tables specified for individual annuity and pure endowment contracts;
      5. Disability table. For total and permanent disability benefits in or supplementary to ordinary policies or contracts on active and disabled lives — for policies or contracts issued on or after January 1, 1966, the tables of period 2 disablement rates and the 1930 to 1950 termination rates of the 1952 disability study of the society of actuaries, with due regard to the type of benefit or any tables of disablement rates and termination rates, adopted after 1980 by the National Association of Insurance Commissioners, that are approved by regulation promulgated by the commissioner for use in determining the minimum standard of valuation for such policies; for policies or contracts issued on or after January 1, 1961 and prior to January 1, 1966, either such tables or, at the option of the insurer, the class (3) disability table (1926), and for policies issued prior to January 1, 1961, the class (3) disability table (1926). In addition, any such table shall, for active lives, be combined with a mortality table permitted for calculating the reserves for life insurance policies;
      6. Accidental death mortality table. For accidental death benefits in or supplementary to policies — for policies issued on or after January 1, 1966, the 1959 accidental death benefits table or any accidental death benefits table, adopted after 1980 by the National Association of Insurance Commissioners, that is approved by regulation promulgated by the commissioner for use in determining the minimum standard of valuation for such policies; for policies issued on or after January 1, 1961 and prior to January 1, 1966, either such table or, at the option of the insurer, the inter-company double indemnity mortality table; and for policies issued prior to January 1, 1961, the inter-company double indemnity mortality table. Any such table shall be combined with a mortality table permitted for calculating the reserves for life insurance policies; and
      7. Group life and other tables. For group life insurance, life insurance issued on the substandard basis and other special benefits — such tables as may be approved by the commissioner.
    2. Except as provided in KRS 304.6-145 , the minimum standard for the valuation of all individual annuity and pure endowment contracts issued prior to January 1, 1979, excluding any disability and accidental death benefits in such contracts, shall be the commissioners reserve valuation methods defined in KRS 304.6-150 and 304.6-155 , six percent (6%) interest for single premium immediate annuity contracts and four percent (4%) interest for all other contracts, and the 1971 individual annuity mortality table, or any modification of this table approved by the commissioner.
      1. The minimum standard for the valuation of all annuities and pure endowments purchased prior to January 1, 1979, under group annuity and pure endowment contracts, excluding any disability and accidental death benefits in such contracts, shall be the commissioners reserve valuation methods defined in KRS 304.6-150 and 304.6-155, six percent (6%) interest, and the 1971 group annuity mortality table, or any modification of this table approved by the commissioner.
      2. The minimum standard for the valuation of all individual annuity and pure endowment contracts issued on or after January 1, 1979, excluding any disability and accidental death benefits in such contracts, shall be the commissioners reserve valuation methods defined in KRS 304.6-150 and 304.6-155, seven and one-half percent (7-1/2%) interest for single premium immediate annuity contracts, five and one-half percent (5-1/2%) interest for single premium deferred annuity and pure endowment contracts and four and one-half percent (4-1/2%) interest for all other individual annuity and pure endowment contracts, and the 1971 individual annuity mortality table, or any individual annuity mortality table adopted after 1980 by the National Association of Insurance Commissioners, that is approved by regulation promulgated by the commissioner for use in determining the minimum standards of valuation for such contracts, or any modification of these tables approved by the commissioner.
      3. The minimum standard for the valuation of all annuities and pure endowments purchased on or after January 1, 1979 under group annuity and pure endowment contracts, excluding any disability and accidental death benefits in such contracts, shall be the commissioners reserve valuation methods defined in KRS 304.6-150 and 304.6-155, seven and one-half percent (7-1/2%) interest, and the 1971 group annuity mortality table, or any group annuity mortality table, adopted after 1980 by the National Association of Insurance Commissioners, that is approved by regulation promulgated by the commissioner for use in determining the minimum standards of valuation for such contracts, or any modification of these tables approved by the commissioner.
      4. The minimum standard for the valuation of all individual annuity and pure endowment contracts issued on or after July 1, 1976, and prior to January 1, 1979, and of all annuities and pure endowments purchased on or after July 1, 1976, and prior to January 1, 1979, under group annuity and pure endowment contracts, excluding any disability and accidental death benefits in such contracts, shall be the standard specified in this paragraph, or, at the option of the insurer with respect to any such contracts or purchases, the standard specified in paragraph (a) of this subsection.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 14; 1974, ch. 308, § 52; 1976, ch. 313, § 1; 1978, ch. 280, § 2, effective June 17, 1978; 1982, ch. 263, § 9, effective July 15, 1982; 1996, ch. 289, § 1, effective July 15, 1996; 2010, ch. 24, § 1003, effective July 15, 2010.

304.6-141. Accident and health insurance contracts issued on or after the operative date of the valuation manual — Application of KRS 304.6-130(2) minimum standard of valuation.

  1. For accident and health insurance contracts issued on or after the operative date of the valuation manual, the standard prescribed in the valuation manual is the minimum standard of valuation required by KRS 304.6-130 (2).
  2. For disability, accident and sickness, and accident and health insurance contracts issued on or after June 18, 1970, but prior to the operative date of the valuation manual, the minimum standard of valuation shall be the standard adopted by the commissioner through administrative regulation.

HISTORY: 2015 ch. 57, § 4, effective June 24, 2015.

304.6-143. Policies issued on or after the operative date of the valuation manual — Application of KRS 304.6-130(2) minimum standard of valuation.

  1. For policies issued on or after the operative date of the valuation manual, the standard prescribed in the valuation manual shall be the minimum standard of valuation required under KRS 304.6-130 (2), except as provided by subsection (5) or (7) of this section.
  2. The operative date of the valuation manual shall be January 1 of the first calendar year following the first July 1, at which time all of the following have occurred:
    1. The valuation manual has been adopted by the NAIC by an affirmative vote of at least forty-two (42) members, or three-fourths (3/4) of the members voting, whichever is greater;
    2. The Standard Valuation Law, as amended by the NAIC in 2009, or legislation including substantially similar terms and provisions, has been enacted by states representing greater than seventy-five percent (75%) of the direct premiums written as reported in the following annual statements submitted for 2008:
      1. Life, accident and health insurance;
      2. Health insurance; or
      3. Fraternal benefit societies, as defined in KRS 304.29-011 , insurance; and
    3. The Standard Valuation Law, as amended by the NAIC in 2009, or legislation including substantially similar terms and provisions, has been enacted in by at least forty-two (42) of the fifty-five (55) jurisdictions, including:
      1. The fifty (50) states of the United States;
      2. American Samoa;
      3. The American Virgin Islands;
      4. The District of Columbia;
      5. Guam; and
      6. Puerto Rico.
    1. Unless a change in the valuation manual specifies a later effective date, changes to the valuation manual shall be effective on January 1 following the date when all of the following have occurred: (3) (a) Unless a change in the valuation manual specifies a later effective date, changes to the valuation manual shall be effective on January 1 following the date when all of the following have occurred:
      1. The change to the valuation manual has been adopted by the NAIC by an affirmative vote representing:
        1. At least three-fourths (3/4) of the members of the NAIC voting, but not less than a majority of the total membership; and
        2. Members of the NAIC representing jurisdictions totaling greater than seventy-five percent (75%) of the direct premiums written as reported in the following annual statements most recently available prior to the vote required by subparagraph 1. of this paragraph:
          1. Life, accident and health insurance;
          2. Health insurance; or
          3. Fraternal benefit societies, as defined in KRS 304.29-011 , insurance; or
    2. The valuation manual becomes effective pursuant to an order by the commissioner.
  3. The valuation manual shall specify the following:
    1. Minimum valuation standards for and definitions of the policies or contracts subject to KRS 304.6-130 (2). The minimum valuation standards shall be:
      1. The commissioner’s reserve valuation method for life insurance contracts, other than annuity contracts;
      2. The commissioner’s annuity valuation method for annuity contracts; and
      3. Minimum reserves for all other policies or contracts.
    2. Which policies or contracts or types of policies or contracts that are subject to the requirements of a principle-based valuation, required by KRS 304.6-151 (1), and the minimum valuation standards consistent with those requirements;
    3. For policies and contracts subject to a principle-based valuation under KRS 304.6-151 (2)(c):
      1. Requirements for the format of the reports to the commissioner, including information necessary to determine if the valuation is appropriate and in compliance with KRS 304.6-130 to 304.6-180 ;
      2. Assumptions to be prescribed for risks over which the company does not have significant control or influence; and
      3. Procedures for corporate governance and oversight of the actuarial function, and a process for appropriate waiver or modification of the procedures;
    4. For policies not subject to a principle-based valuation under KRS 304.6-151, the minimum valuation standard shall either:
      1. Be consistent with the minimum standard of valuation prior to the operative date of the valuation manual; or
      2. Develop reserves that quantify the benefits and guarantees, and the funding associated with the contracts and their risks at a level of conservatism that reflects conditions that include unfavorable events that have a reasonable probability of occurring;
    5. Other requirements, including but not limited to:
      1. Those relating to reserve methods;
      2. Models for measuring risk;
      3. Generation of economic scenarios;
      4. Assumptions;
      5. Margins;
      6. Use of company experience;
      7. Risk measurement;
      8. Disclosure;
      9. Certifications;
      10. Reports;
      11. Actuarial opinions and memorandums;
      12. Transition rules; and
      13. Internal controls; and
    6. The data and form of the data required by KRS 304.6-133 and with whom the data shall be submitted, and may specify other requirements including data analyses and reporting of analyses.
  4. In the absence of a specific valuation requirement or if a specific valuation requirement in the valuation manual is not, in the opinion of the commissioner, in compliance with KRS 304.6-151 , the company shall, with respect to the requirements, comply with minimum valuation standards prescribed by the commissioner by administrative regulation.
  5. The commissioner may engage a qualified actuary, at the expense of the company, to perform an actuarial examination of the company and to opine on the appropriateness of a reserve assumption or method used by the company, or to review and opine on a company’s compliance with any requirement set forth in KRS 304.6-130 to 304.6-180 . The commissioner may rely upon the opinion of a qualified actuary, regarding KRS 304.6-130 to 304.6-180 , who is engaged by the commissioner of another state, district, or territory of the United States. As used in this subsection, the term “engage” includes employment or contracting.
  6. The commissioner may require a company to change any assumption or method that in the opinion of the commissioner is necessary to comply with the requirement of the valuation manual or KRS 304.6-130 to 304.6-180 . The company shall adjust the reserves as required by the commissioner. The commissioner may take other disciplinary action as permitted under this subtitle.

HISTORY: 2015 ch. 57, § 5, effective June 24, 2015.

304.6-145. Minimum standards — Operative dates.

  1. The interest rates used in determining the minimum standard for the valuation of:
    1. All life insurance policies issued in a particular calendar year, on or after the effective date of KRS 304.15-342 ;
    2. All individual annuity and pure endowment contracts issued in a particular calendar year on or after January 1, 1983;
    3. All annuities and pure endowments purchased in a particular calendar year on or after January 1, 1983 under group annuity and pure endowment contracts; and
    4. The net increase, if any, in a particular calendar year after January 1, 1983, in amounts held under guaranteed interest contracts shall be the calendar year statutory valuation interest rates as defined in this section.
  2. The calendar year statutory valuation interest rates, I, shall be determined as follows and the results rounded to the nearer one-quarter of one percent (1/4 of 1%):
    1. For life insurance, I = .03 + W (R1 - .03) + W/2 (R2 - .09);
    2. For single premium immediate annuities and for annuity benefits involving life contingencies arising from other annuities with cash settlement options and from guaranteed interest contracts with cash settlement options, I = .03 + W (R - .03) where R1 is the lesser of R and .09, R2 is the greater of R and .09, R is the reference interest rate defined in this section, and W is the weighting factor defined in this section;
    3. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, valued on an issue year basis, except as stated in paragraph (b) above, the formula for life insurance stated in paragraph (a) above shall apply to annuities and guaranteed interest contracts, with guarantee durations in excess of ten (10) years and the formula for single premium immediate annuities stated in paragraph (b) above shall apply to annuities and guaranteed interest contracts with guarantee duration of ten (10) years or less;
    4. For other annuities with no cash settlement options and for guaranteed interest contracts with no cash settlement options, the formula for single premium immediate annuities stated in paragraph (b) above shall apply; and
    5. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, valued on a change in fund basis, the formula for single premium immediate annuities stated in paragraph (b) above shall apply. However, if the calendar year statutory valuation interest rate for any life insurance policies issued in any calendar year determined without reference to this sentence differs from the corresponding actual rate for similar policies issued in the immediately preceding calendar year by less than one-half of one percent (1/2 of 1%), the calendar year statutory valuation interest rate for such life insurance policies shall be equal to the corresponding actual rate for the immediately preceding calendar year. For purposes of applying the immediately preceding sentence, the calendar year statutory valuation interest rate for life insurance policies issued in a calendar year shall be determined for 1980 (using the reference interest rate defined for 1979) and shall be determined for each subsequent calendar year regardless of when KRS 304.15-342 becomes effective.
  3. The weighting factors referred to in the formulas stated above are given in the following tables:
    1. Weighting Factors for Life Insurance:

      For life insurance, the guarantee duration is the maximum number of years the life insurance can remain in force on a basis guaranteed in the policy or under options to convert to plans of life insurance with premium rates or nonforfeiture values or both which are guaranteed in the original policy;

    2. Weighting factor for single premium immediate annuities and for annuity benefits involving life contingencies arising from other annuities with cash settlement options and guaranteed interest contracts with cash settlement options:

      .80

    3. Weighting factors for other annuities and for guaranteed interest contracts, except as stated in (b) above, shall be as specified in tables 1., 2., and 3. below, according to the rules and definitions in 4., 5., and 6. below:
      1. For annuities and guaranteed interest contracts valued on an issue year basis:
      2. For annuities and guaranteed interest contracts valued on a change in fund basis, the factors shown in 1. above increased by:
      3. For annuities and guaranteed interest contracts valued on an issue year basis (other than those with no cash settlement options) which do not guarantee interest on considerations received more than one (1) year after issue or purchase and for annuities and guaranteed interest contracts valued on a change in fund basis which do not guarantee interest rates on considerations received more than twelve (12) months beyond the valuation date, the factors shown in 1. or derived in 2. increased by:
      4. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, the guarantee duration is the number of years for which the contract guarantees interest rates in excess of the calendar year statutory valuation interest rate for life insurance policies with guarantee duration in excess of twenty (20) years. For other annuities with no cash settlement options and for guaranteed interest contracts with no cash settlement options, the guarantee duration is the number of years from the date of issue or date of purchase to the date annuity benefits are scheduled to commence.
      5. Plan type as used in the above tables is defined as follows:

        Plan Type A: At any time policyholder may withdraw funds only with an adjustment to reflect changes in interest rates or asset values since receipt of the funds by the insurer, or without such adjustment but in installments over five (5) years or more, or as an immediate life annuity, or no withdrawal permitted;

        Plan Type B: Before expiration of the interest rate guarantee, policyholder may withdraw funds only with an adjustment to reflect changes in interest rates or asset values since receipt of the funds by the insurer, or without such adjustment but in installments over five (5) years or more, or no withdrawal permitted. At the end of interest rate guarantee, funds may be withdrawn without such adjustment in a single sum or installments over less than five (5) years;

        Plan Type C: Policyholder may withdraw funds before expiration of interest rate guarantee in a single sum or installments over less than five (5) years either without adjustment to reflect changes in interest rates or asset values since receipt of the funds by the insurer, or subject only to a fixed surrender charge stipulated in the contract as a percentage of the fund.

      6. An insurer may elect to value guaranteed interest contracts with cash settlement options and annuities with cash settlement options on either an issue year basis or on a change in fund basis. Guaranteed interest contracts with no cash settlement options and other annuities with no cash settlement options must be valued on an issue year basis. As used in this section, an issue year basis of valuation refers to a valuation basis under which the interest rate used to determine the minimum valuation standard applicable to each change in the fund held under the annuity or guaranteed interest contract is the calendar year valuation interest rate for the year of the change in the fund.
  4. The reference interest rate referred to in subsection (2) of this section shall be defined as follows:
    1. For all life insurance, the lesser of the average over a period of thirty-six (36) months and the average over a period of twelve (12) months, ending on June 30 of the calendar year next preceding the year of issue, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.;
    2. For single premium immediate annuities and for annuity benefits involving life contingencies arising from other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, the average over a period of twelve (12) months, ending on June 30 of the calendar year of issue or year of purchase, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.;
    3. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, valued on a year of issue basis, except as stated in paragraph (b) above, with guarantee duration in excess of ten (10) years, the lesser of the average over a period of thirty-six (36) months and the average over a period of twelve (12) months, ending on June 30 of the calendar year of issue or purchase, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.;
    4. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, valued on a year of issue basis, except as stated in paragraph (b) above, with guarantee duration of ten (10) years or less, the average over a period of twelve (12) months, ending on June 30 of the calendar year of issue or purchase, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.;
    5. For other annuities with no cash settlement options and for guaranteed interest contracts with no cash settlement options, the average over a period of twelve (12) months, ending on June 30 of the calendar year of issue or purchase, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.; and
    6. For other annuities with cash settlement options and guaranteed interest contracts with cash settlement options, valued on a change in fund basis, except as stated in paragraph (b) above, the average over a period of twelve (12) months, ending on June 30 of the calendar year of the change in the fund, of Moody’s Corporate Bond Yield Average - Monthly Average Corporates, as published by Moody’s Investors Service, Inc.
  5. In the event that Moody’s Corporate Bond Yield Average - Monthly Average Corporates is no longer published by Moody’s Investors Service, Inc., or in the event that the National Association of Insurance Commissioners determines that Moody’s Corporate Bond Yield Average - Monthly Average Corporates as published by Moody’s Investors Service, Inc. is no longer appropriate for the determination of the reference interest rate, then an alternative method for determination of the reference interest rate, which is adopted by the National Association of Insurance Commissioners and approved by regulation promulgated by the commissioner, may be substituted.

Guarantee Duration (Years) Weighting Factors 10 or less .50 More than 10, but not more than 20 .45 More than 20 .35

Click to view

Guarantee Duration(Years) Weighting Factor for Plan Type A B C 5 or less: .80 .60 .50 More than 5, but not more than 10 .75 .60 .50 More than 10, but not more than 20: .65 .50 .45 More than 20: .45 .35 .35

Click to view

Plan Type A B C .15 .25 .05

Click to view

Plan Type A B C .05 .05 .05

Click to view

History. Enact. Acts 1982, ch. 263, § 10, effective July 15, 1982; 2010, ch. 24, § 1004, effective July 15, 2010.

304.6-150. Commissioners reserve valuation method defined.

  1. Except as otherwise provided in KRS 304.6-141 , 304.6-155 , and 304.6-180 , reserves according to the commissioners reserve valuation method, for the life insurance and endowment benefits of policies providing for a uniform amount of insurance and requiring the payment of uniform premiums shall be the excess, if any, of the present value, at the date of valuation, of such future guaranteed benefits provided for by such policies, over the then present value of any future modified net premiums therefor. The modified net premiums for any such policy shall be such uniform percentage of the respective contract premiums for such benefits that the present value, at the date of issue of the policy, of all such modified net premiums shall be equal to the sum of the then present value of such benefits provided for by the policy and the excess of (a) over (b), as follows:
    1. Net level annual premium. A net level annual premium equal to the present value, at the date of issue, of such benefits provided for after the first policy year, divided by the present value, at the date of issue, of an annuity of one (1) per annum payable on the first and each subsequent anniversary of such policy on which a premium falls due. Such net level annual premium shall not exceed the net level annual premium on the nineteen (19) year premium whole life plan for insurance of the same amount at an age one (1) year higher than the age at issue of such policy.
    2. Net one (1) year term premium. A net one (1) year term premium for such benefits provided for in the first policy year. Provided that for any life insurance policy issued on or after January 1, 1986, for which the contract premium in the first policy year exceeds that of the second year and for which no comparable additional benefit is provided in the first year for such excess and which provides an endowment benefit or a cash surrender value or a combination thereof in an amount greater than such excess premium, the reserve according to the commissioners reserve valuation method as of any policy anniversary occurring on or before the assumed ending date defined herein as the first policy anniversary on which the sum of any endowment benefit and any cash surrender value then available is greater than such excess premium shall, except as otherwise provided in KRS 304.6-180 , be the greater of the reserve as of such policy anniversary calculated as described in the preceding subsection and the reserve as of such policy anniversary calculated as described in that subsection, but with the value defined in paragraph (a) of that subsection being reduced by fifteen percent (15%) of the amount of such excess first year premium, all present values of benefits and premiums being determined without reference to premiums or benefits provided for by the policy after the assumed ending date, the policy being assumed to mature on such date as an endowment, and the cash surrender value provided on such date being considered as an endowment benefit. In making the above comparison the mortality and interest bases stated in KRS 304.6-140 and 304.6-145 shall be used.
  2. Reserves according to the commissioners reserve valuation method for:
    1. Life insurance policies providing for a varying amount of insurance or requiring the payment of varying premiums,
    2. Group annuity and pure endowment contracts purchased under a retirement plan or plan of deferred compensation, established or maintained by an employer (including a partnership or sole proprietorship) or by an employee organization, or by both, other than a plan providing individual retirement accounts or individual retirement annuities under Section 408 of the Internal Revenue Code, as now or hereafter amended,
    3. Disability and accidental death benefits in all policies and contracts, and
    4. All other benefits, except life insurance and endowment benefits in life insurance policies and benefits provided by all other annuity and pure endowment contracts, shall be calculated by a method consistent with the provisions of this section, except that any extra premiums charged because of impairments or special hazards shall be disregarded in the determination of modified net premiums.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 15; 1978, ch. 280, § 3, effective June 17, 1978; 1982, ch. 263, § 11, effective July 15, 1982; 2015 ch. 57, § 11, effective June 24, 2015.

Compiler’s Notes.

Section 408 of the Internal Revenue Code, referred to in subdivision (2)(b), is codified as 26 USCS § 408.

304.6-151. Principle-based valuation — Required actions.

  1. A company shall establish reserves using a principle-based valuation as specified in the valuation manual that meets the following conditions for policies or contracts:
    1. Quantification of the benefits and guarantees, and the funding associated with the contracts and their risks, at a level of conservatism that reflects conditions that include unfavorable events that have a reasonable probability of occurring during the lifetime of the contracts. For policies or contracts with significant tail risk, the valuation shall also reflect conditions appropriately adverse to quantify the tail risk;
    2. Incorporation of assumptions, risk analysis methods, financial models, and management techniques that are consistent with but not necessarily identical to those utilized within the company’s overall risk assessment process, while recognizing potential differences in financial reporting structures and any prescribed assumptions or methods;
    3. Incorporation of assumptions that are derived in one (1) of the following manners:
      1. The assumption is prescribed in the valuation manual;
      2. For assumptions that are not prescribed, the assumptions shall:
        1. Be established utilizing the company’s available experience, to the extent it is relevant and statistically credible; or
        2. To the extent that company data is not available, relevant, or statistically credible, be established utilizing other relevant, statistically credible experience; and
    4. Provision of margins for uncertainty, including adverse deviation and estimation error, to ensure that the greater the uncertainty the larger the margin and resulting reserve.
  2. A company using a principle-based valuation for one (1) or more policies or contracts subject to this section, as specified in the valuation manual, shall:
    1. Establish procedures for corporate governance and oversight of the actuarial valuation function consistent with those described in the valuation manual;
    2. Provide to the commissioner and the company’s board of directors, an annual certification of the effectiveness of the internal controls with respect to the principle-based valuation. The controls shall be designed to ensure that all material risks inherent in the liabilities and associated assets, subject to the valuation, are included in the valuation and that valuations are made in accordance with the valuation manual. The certification shall be based on the controls in place as of the end of the preceding calendar year; and
    3. Develop and file with the commissioner, upon request, a principle-based valuation report that complies with standards prescribed in the valuation manual.
  3. A principle-based valuation may include a prescribed formulaic reserve component.

HISTORY: 2015 ch. 57, § 6, effective June 24, 2015.

304.6-155. Annuity and endowment contracts other than group annuity.

This section shall apply to all annuity and pure endowment contracts other than group annuity and pure endowment contracts purchased under a retirement plan or plan of deferred compensation, established or maintained by an employer (including a partnership or sole proprietorship) or by an employee organization, or by both, other than a plan providing individual retirement accounts or individual retirement annuities under Section 408 of the Internal Revenue Code, as now or hereafter amended. Reserves according to the commissioners annuity reserve method for benefits under annuity or pure endowment contracts, excluding any disability and accidental death benefits in such contracts, shall be the greatest of the respective excesses of the present values, at the date of valuation, of the future guaranteed benefits, including guaranteed nonforfeiture benefits, provided for by such contracts at the end of each respective contract year, over the present value, at the date of valuation, of any future valuation considerations derived from future gross considerations, required by the terms of such contract, that become payable prior to the end of such respective contract year. The future guaranteed benefits shall be determined by using the mortality table, if any, and the interest rate, or rates, specified in such contracts for determining guaranteed benefits. The valuation considerations are the portions of the respective gross considerations applied under the terms of such contracts to determine nonforfeiture values.

History. Enact. Acts 1978, ch. 280, § 4, effective June 17, 1978.

Compiler’s Notes.

Section 408 of the Internal Revenue Code, referred to herein, is codified as 26 USCS § 408.

304.6-160. Amount of aggregate reserves.

  1. In no event shall an insurer’s aggregate reserves for all life insurance policies, excluding disability and accidental death benefits, which are subject to subsection (2) of KRS 304.6-140 , be less than the aggregate reserves calculated in accordance with the methods set forth in KRS 304.6-150 , 304.6-155 , 304.6-180 and 304.15-410 , and the mortality table or tables and rate or rates of interest used in calculating nonforfeiture benefits for such policies.
  2. In no event shall the aggregate reserves for all policies, contracts, and benefits be less than the aggregate reserves determined by the appointed actuary to be necessary to render the opinion required by KRS 304.6-171 .

HISTORY: Enact. Acts 1970, ch. 301, subtitle, 6, § 16; 1978, ch. 280, § 5, effective June 17, 1978; 1982, ch. 263, § 12, effective July 15, 1982; 1996, ch. 289, § 2, effective July 15, 1996; 2015 ch. 57, § 12, effective June 24, 2015.

304.6-170. Calculation of reserves.

  1. Reserves for any category of policies, contracts, or benefits as established by the commissioner, which are subject to subsection (2) of KRS 304.6-140 , may be calculated, at the option of the insurer, according to any standards which produce greater aggregate reserves for such category than those calculated according to the minimum standard herein provided, but the rate or rates of interest used for policies and contracts, other than annuity and pure endowment contracts, shall not be greater than the corresponding rate or rates of interest used in calculating any nonforfeiture benefits provided for therein.
  2. Any such company which at any time shall have adopted any standard of valuation producing greater aggregate reserves than those calculated according to the minimum standard herein provided may, with the approval of the commissioner, adopt any lower standard of valuation, but not lower than the minimum required by this subtitle, except that for the purposes of this section, the holding of additional reserves previously determined by the appointed actuary to be necessary to render the opinion requested by KRS 304.6-171 shall not be deemed to be the adoption of a higher standard of valuation.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 6, § 17; 1978, ch. 280, § 6, effective June 17, 1978; 1996, ch. 289, § 3, effective July 15, 1996; 2010, ch. 24, § 1005, effective July 15, 2010; 2015 ch. 57, § 13, effective June 24, 2015.

NOTES TO DECISIONS

1.Rate of Interest.

The method of computing the minimum reserve of an insurance company using four percent (4%) as the interest requirement, was not arbitrary as the company might have been on a three percent (3%) basis in writing its policies. Peak v. Mutual Ben. Life Ins. Co., 172 Ky. 245 , 189 S.W. 195, 1916 Ky. LEXIS 186 ( Ky. 1916 ) (decided under prior law).

304.6-171. Requirement for actuarial opinion as to appropriate computation of reserves and related items and compliance with state law — Opinions to be submitted annually — Form and substance of opinions — Administrative regulations.

  1. Subsections (2) to (5) of this section shall become operative at the end of the first full calendar year following the year of enactment and shall be applicable prior to the operative date of the valuation manual.
  2. Every life insurance company doing business in this state shall annually submit the opinion of a qualified actuary as to whether the reserves and related actuarial items held in support of the policies and contracts specified by the commissioner by administrative regulation are computed appropriately, are based on assumptions which satisfy contractual provisions, are consistent with prior reported amounts, and comply with applicable laws of this state. The commissioner by administrative regulation shall define the specifics of this opinion and add any other items deemed to be necessary to its scope.
    1. Every life insurance company, except as exempted by or pursuant to administrative regulation, shall also annually include in the opinion required by subsection (2) of this section, an opinion of the same qualified actuary as to whether the reserves and related actuarial items held in support of the policies and contracts specified by the commissioner by administrative regulation, when considered in light of the assets held by the company with respect to the reserves and related actuarial items, including but not limited to the investment earnings on the assets and the considerations anticipated to be received and retained under the policies and contracts, make adequate provision for the company’s obligations under the policies and contracts, including but not limited to the benefits under and expenses associated with the policies and contracts. (3) (a) Every life insurance company, except as exempted by or pursuant to administrative regulation, shall also annually include in the opinion required by subsection (2) of this section, an opinion of the same qualified actuary as to whether the reserves and related actuarial items held in support of the policies and contracts specified by the commissioner by administrative regulation, when considered in light of the assets held by the company with respect to the reserves and related actuarial items, including but not limited to the investment earnings on the assets and the considerations anticipated to be received and retained under the policies and contracts, make adequate provision for the company’s obligations under the policies and contracts, including but not limited to the benefits under and expenses associated with the policies and contracts.
    2. The commissioner may provide by administrative regulation for a transition period for establishing any higher reserves which the qualified actuary may deem necessary in order to render the opinion required by this section.
  3. Each opinion required by subsection (2) of this section shall be governed by the following provisions:
    1. A memorandum, in form and substance acceptable to the commissioner as specified by administrative regulation, shall be prepared to support each actuarial opinion; and
    2. If the insurance company fails to provide a supporting memorandum at the request of the commissioner within a period specified by administrative regulation or the commissioner determines that the supporting memorandum provided by the insurance company fails to meet the standards prescribed by the administrative regulations or is otherwise unacceptable to the commissioner, the commissioner may engage a qualified actuary at the expense of the company to review the opinion and the basis for the opinion and prepare the supporting memorandum as is required by the commissioner.
  4. Every opinion shall be governed by the following provisions:
    1. The opinion shall be submitted with the annual statement reflecting the valuation of reserve liabilities for each year ending on or after December 31, 1996;
    2. The opinion shall apply to business in force including individual and group health insurance plans, in form and substance acceptable to the commissioner as specified by administrative regulation;
    3. The opinion shall be based on standards adopted from time to time by the Actuarial Standards Board and on such additional standards as the commissioner may by administrative regulation prescribe;
    4. In the case of an opinion required to be submitted by a foreign or alien company, the commissioner may accept the opinion filed by that company with the insurance supervisory official of another state if the commissioner determines that the opinion reasonably meets the requirements applicable to a company domiciled in this state;
    5. For the purposes of this section, “qualified actuary” means a member in good standing of the American Academy of Actuaries who meets the requirements set forth in administrative regulations;
    6. Except in cases of fraud or willful misconduct, the qualified actuary shall not be liable for damages to any person, other than the insurance company and the commissioner, for any act, error, omission, decision, or conduct with respect to the actuary’s opinion;
    7. Disciplinary action by the commissioner against the company or the qualified actuary shall be defined in administrative regulations by the commissioner; and
    8. Any memorandum in support of the opinion, and any other material provided by the company to the commissioner in connection therewith, shall be kept confidential by the commissioner and shall not be made public and shall not be subject to subpoena, other than for the purpose of defending an action seeking damages from any person by reason of any action required by this section or by administrative regulations promulgated hereunder. The memorandum or other material may otherwise be released by the commissioner with the written consent of the company or to the American Academy of Actuaries upon request stating that the memorandum or other material is required for the purpose of professional disciplinary proceedings and setting forth procedures satisfactory to the commissioner for preserving the confidentiality of the memorandum or other material. Once any portion of the confidential memorandum is cited by the company in its marketing, or is cited before any governmental agency other than a state insurance department or office, or is released by the company to the news media, all portions of the confidential memorandum shall be no longer confidential.
  5. Unless a company is exempt under KRS 304.6-134 , subsections (7) to (10) of this section shall become operative after the operative date of the valuation manual.
  6. Every company with outstanding life insurance, accident and health insurance, or deposit-type contracts in this state, subject to regulation by the commissioner, shall annually submit the opinion of the appointed actuary stating whether the reserves and related actuarial items held in support of the policies and contracts are computed appropriately, are based on assumptions that satisfy contractual provisions, are consistent with prior reported amounts, and comply with applicable laws of this state. The valuation manual shall prescribe the specifics of this opinion, including any items deemed necessary to its scope.
  7. Every company with outstanding life insurance, accident and health insurance, or deposit-type contracts in this state, subject to regulation by the commissioner, except as exempted in the valuation manual, shall also annually include in the opinion required by subsection (7) of this section an opinion of the same appointed actuary stating whether the reserves and related actuarial items held in support of the policies and contracts specified in the valuation manual, when considered with respect to the assets held by the company, the reserves, and related actuarial items, including but not limited to the investment earnings on the assets and the considerations anticipated to be received and retained under the policies and contracts, making adequate provision for the company’s obligations under the policies and contracts, including but not limited to the benefits under, and expenses associated with, the policies and contracts.
  8. Each opinion required by subsection (8) of this section shall be governed by the following provisions:
    1. A memorandum, in the form and substance specified in the valuation manual, and acceptable to the commissioner, shall be prepared to support each actuarial opinion; and
    2. If the insurance company fails to provide a supporting memorandum at the request of the commissioner within a period specified in the valuation manual, or the commissioner determines that the supporting memorandum provided by the insurance company fails to meet the standards prescribed by the valuation manual, or is otherwise unacceptable to the commissioner, the commissioner may engage a qualified actuary, at the expense of the company, to review the opinion and the basis for the opinion, and prepare the supporting memorandum required by the commissioner.
  9. Every opinion required by subsections (7) and (8) of this section shall be governed by the following provisions:
    1. The opinion shall be in the form and contain the substance specified in the valuation manual and acceptable to the commissioner;
    2. The opinion shall be submitted with the annual statement reflecting the valuation of the reserve liability for each year ending on or after the operative date of the valuation manual;
    3. The opinion shall apply to all policies and contracts subject to subsection (8) of this section, plus other actuarial liabilities as may be specified in the valuation manual;
    4. The opinion shall be based on standards adopted from time to time by the Actuarial Standards Board or its successor, and on such additional standards as may be prescribed in the valuation manual;
    5. In the case of an opinion required to be submitted by a foreign or alien company, the commissioner may accept the opinion filed by that company with the insurance supervisory official of another state if the commissioner determines that the opinion reasonably meets the requirements applicable to a company domiciled in this state;
    6. Except in cases of fraud or willful misconduct, the appointed actuary shall not be liable for damages to any person, other than the insurance company and the commissioner, for any act, error, omission, decision, or conduct with respect to the appointed actuary’s opinion; and
    7. Disciplinary action by the commissioner against the company or the appointed actuary shall be established by administrative regulation, promulgated by the commissioner.

HISTORY: Enact. Acts 1996, ch. 289, § 4, effective July 15, 1996; 2010, ch. 24, § 1006, effective July 15, 2010; 2015 ch. 57, § 14, effective June 24, 2015.

304.6-180. Deficiency reserve — Recognition of premium deficiency reserve.

  1. If in any contract year the gross premium charged by any life insurer on any policy or contract, which is subject to subsection (2) of KRS 304.6-140 , is less than the valuation net premium for the policy or contract calculated by the method used in calculating the reserve thereon, but using the minimum valuation standards of mortality and rate of interest, the minimum reserve required for such policy or contract shall be the greater of either the reserve calculated according to the mortality table, rate of interest, and method actually used for such policy or contract, or the reserve calculated by the method actually used for such policy or contract but using the minimum standards of mortality and rate of interest and replacing the valuation net premium by the actual gross premium in each contract year for which the valuation net premium exceeds the actual gross premium. The minimum valuation standards of mortality and rate of interest referred to in this section are those standards stated in KRS 304.6-140 and 304.6-145 . Provided that for any life insurance policy issued on or after January 1, 1986, for which the gross premium in the first policy year exceeds that of the second year and for which no comparable additional benefit is provided in the first year for such excess and which provides an endowment benefit or a cash surrender value or a combination thereof in an amount greater than such excess premium, the foregoing provisions of this section shall be applied as if the method actually used in calculating the reserve for such policy were the method described in KRS 304.6-150 , ignoring the second subsection of that section. The minimum reserve at each policy anniversary of such a policy shall be the greater of the minimum reserve calculated in accordance with KRS 304.6-150 , including the second subsection of that section, and the minimum reserve calculated in accordance with this section.
  2. When the anticipated losses, loss adjustment expenses, commissions and acquisition costs, and maintenance costs exceed the recorded unearned premium reserve and any future installment premiums on existing policies, a premium deficiency reserve shall be recognized by a property and casualty insurer by recording an additional liability for the deficiency, with a corresponding charge to operations. Commission and other acquisition costs need not be considered in the premium deficiency analysis to the extent they have previously been expensed. For purposes of determining if a premium deficiency exists, insurance contracts shall be grouped in a manner consistent with how policies are marketed, serviced, and measured. A liability shall be recognized for each grouping where a premium deficiency is indicated. Deficiencies shall not be offset by anticipated profits in other policy groupings. If a premium deficiency reserve is established, disclosure of the amount of that reserve shall be made in the financial statements. If a reporting entity utilizes anticipated investment income as a factor in the premium deficiency calculation, disclosure of this shall be made in the financial statements.
  3. When the anticipated losses, loss adjustment expenses, commissions and other acquisition costs, and maintenance costs exceed the recorded unearned premium reserve, contingency reserve, and the estimated future renewal premium on existing policies, a mortgage guaranty insurer shall recognize a premium deficiency reserve by recording an additional liability for the deficiency with a corresponding charge to operations. Commissions and other acquisition costs need not be considered in the premium deficiency analysis to the extent they have been expensed. If a mortgage guaranty insurer utilizes anticipated investment income as a factor in the premium deficiency calculation, disclosure of this shall be made in the financial statements.
  4. When the expected claims payments or incurred costs, claim adjustment expenses, and administration costs exceed the premiums to be collected for the remainder of a contract period, an individual or group accident and health insurer or health maintenance organization shall recognize a premium deficiency reserve by recording an additional liability for the deficiency, with a corresponding charge to operations. For purposes of determining if a premium deficiency exists, contracts shall be grouped in a manner consistent with how policies are marketed, serviced, and measured. A liability shall be recognized for each grouping where a premium deficiency is indicated. Deficiencies shall not be offset by anticipated profits in other policy groupings. Such accruals shall be made for any loss contracts, even if the contract period has not yet started.

History. Enact. Acts 1970, ch. 301, subtitle 6, § 18; 1978, ch. 280, § 7, effective June 17, 1978; 1982, ch. 263, § 13, effective July 15, 1982; 2004, ch. 24, § 17, effective July 13, 2004.

304.6-190. Appraisals for mortgage loans.

  1. A mortgage loan shall not be made or acquired by a domestic insurer unless an appraisal has been made by a competent appraiser for the purpose of the investment which meets the following requirements:
    1. The appraisal shall be made prior to the date that the insurer commits to make the investment;
    2. The appraisal shall be written and shall state an opinion of value as of a specific date, supported by presentation and analysis of relevant market material;
    3. The appraisal shall provide the current fair market value of the real estate, that is the value of the real estate in an arms-length sale as of the date of the appraisal; and
    4. The appraisal shall be reviewed and signed by a principal of the firm. The principal shall be a specific individual having appraisal experience with the property type, and shall be accountable for the conclusions contained in the report.
  2. Appraisers conducting appraisals pursuant to this section shall not be compensated, directly or indirectly, on the basis of the outcome of the appraisal performed and shall have direct reporting access to the chief investment officer of the insurer.
  3. The department may contract with qualified appraisers to conduct appraisals if an insurer fails to have appraisals done pursuant to this section. All costs for the services of an appraiser pursuant to this subsection shall be borne by the insurer.
  4. All appraisals shall be placed in the appropriate real estate mortgage loan file, and shall be subject to evaluation by the department.
  5. The department shall randomly select a number of appraisals from each domestic insurer with a mortgage loan portfolio and evaluate the quality of the appraisal. The evaluation shall be done annually and the number of appraisals reviewed shall be determined by the department.

History. Enact. Acts 1994, ch. 496, § 11, effective July 15, 1994; 2010, ch. 24, § 1007, effective July 15, 2010.

SUBTITLE 7. Investments

304.7-010. Scope of subtitle.

Except as provided in KRS 304.7-330 , this subtitle applies to domestic insurers only.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 1.

304.7-012. Definitions.

As used in this subtitle:

  1. “Acceptable collateral” means:
    1. As to securities lending transactions, and for the purpose of calculating counterparty exposure amount, cash, cash equivalents, letter of credit, direct obligations of, or securities that are fully guaranteed as to principal and interest by, the government of the United States, any agency of the United States, the Federal National Mortgage Association, or the Federal Home Loan Mortgage Corporation, and as to lending foreign securities, sovereign debt rated 1 by the SVO;
    2. As to repurchase transactions, cash, cash equivalents, direct obligations of, or securities that are fully guaranteed as to principal and interest by, the government of the United States, any agency of the United States, the Federal National Mortgage Association, or the Federal Home Loan Mortgage Corporation; and
    3. As to reverse repurchase transactions, cash and cash equivalents;
  2. “Acceptable private mortgage insurance” means insurance written by a private insurer protecting a mortgage lender against loss occasioned by a mortgage loan default and issued by a licensed mortgage insurance company, with an SVO 1 designation or a rating issued by a nationally recognized statistical rating organization equivalent to an SVO 1 designation, that covers losses to an eighty percent (80%) loan-to-value ratio;
  3. “Accident and health insurance” means protection that provides payment of benefits for covered sickness or accidental injury, excluding credit insurance, disability insurance, accidental death and dismemberment insurance, and long-term care insurance;
  4. “Accident and health insurer” means a licensed life or health insurer or health service corporation whose insurance premiums and required statutory reserves for accident and health insurance constitute at least ninety-five percent (95%) of total premium considerations or total statutory required reserves, respectively;
  5. “Admitted assets” means assets permitted to be reported as admitted assets in accordance with Subtitle 6 of KRS Chapter 304 on the statutory financial statement of the insurer most recently required to be filed with the commissioner, but excluding assets of separate accounts;
  6. “Affiliate” means, as to any person, another person that, directly or indirectly through one (1) or more intermediaries, controls, is controlled by, or is under common control with the person;
  7. “Asset-backed security” means a security or other instrument, excluding a mutual fund, evidencing an interest in, or the right to receive payments from, or payable from distributions on, an asset, a pool of assets, or specifically divisible cash flows that are legally transferred to a trust or another special purpose bankruptcy-remote business entity, on the following conditions:
    1. The trust or other business entity is established solely for the purpose of acquiring specific types of assets or rights to cash flows, issuing securities and other instruments representing an interest in or right to receive cash flows from those assets or rights, and engaging in activities required to service the assets or rights and any credit enhancement or support features held by the trust, or other business entity; and
    2. The assets of the trust or other business entity consist solely of interest bearing obligations or other contractual obligations representing the right to receive payment from the cash flows from the assets or rights. However, the existence of credit enhancement, such as letters of credit or guarantees, or support features such as swap agreements, shall not cause a security or other instrument to be ineligible as an asset-backed security;
  8. “Business entity” includes a sole proprietorship, corporation, limited liability company, association, partnership, joint stock company, joint venture, mutual fund, trust, joint tenancy, or other similar form of business organization, whether organized for profit or not-for-profit;
  9. “Cap” means an agreement obligating the seller to make payments to the buyer, with each payment based on the amount by which a reference price, level, or the performance or value of one (1) or more underlying interests exceeds a predetermined number, sometimes called the strike rate or strike price;
  10. “Capital and surplus” means the sum of the capital and surplus of the insurer required to be shown on the statutory financial statement of the insurer most recently required to be filed with the commissioner;
  11. “Cash equivalents” means short-term, highly rated, and highly liquid investments or securities readily convertible to known amounts of cash without penalty and so near maturity that they present insignificant risk of change in value. Cash equivalents include government money market mutual funds and class one money market mutual funds. For purposes of this definition:
    1. “Short-term” means investments with a remaining term to maturity of ninety (90) days or less; and
    2. “Highly rated” means an investment rated P-1 by Moody’s Investors Service, Inc., or A-1 by Standard and Poor’s division of The McGraw-Hill Companies, Inc. or its equivalent rating by a nationally recognized statistical rating organization recognized by the SVO;
  12. “Class one bond mutual fund” means a mutual fund that at all times qualifies for investment using the bond class one reserve factor under the Purposes and Procedures of the Securities Valuation Office, or any successor publication;
  13. “Class one money market mutual fund” means a money market mutual fund that at all times qualifies for investment using the bond class one reserve factor under the Purposes and Procedures of the Securities Valuation Office, or any successor publication;
  14. “Code” means KRS Chapter 304 and all administrative regulations promulgated as authorized;
  15. “Collar” means an agreement to receive payments as the buyer of an option, cap, or floor and to make payment as the seller of a different option, cap, or floor;
  16. “Commercial mortgage loan” means a loan secured by a mortgage, other than a residential mortgage loan;
  17. “Construction loan” means a loan of less than three (3) years in term, made for financing the cost of construction of a building or other improvement to real estate, that is secured by the real estate;
  18. “Control” means the possession, directly or indirectly, of the power to direct, or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or corporate office held by the person. Control shall be presumed to exist if a person, directly or indirectly, owns, controls, holds with the power to vote, or holds proxies representing ten percent (10%) or more of the voting securities of another person. This presumption may be rebutted by a showing that control does not exist in fact. The commissioner may determine, after furnishing all interested persons notice and an opportunity to be heard and making specific findings of fact to support the determination, that control exists in fact, notwithstanding the absence of a presumption to that effect;
  19. “Counterparty exposure amount” means:
    1. The net amount of credit risk attributable to a derivative instrument entered into with a business entity other than through a qualified exchange, qualified foreign exchange, or cleared through a qualified clearinghouse (“over-the-counter derivative instrument”). The amount of credit risk equals:
      1. The market value of the over-the-counter derivative instrument if the liquidation of the derivative instrument would result in a final cash payment to the insurer; or
      2. Zero (0) if the liquidation of the derivative instrument would not result in a final cash payment to the insurer;
    2. If over-the-counter derivative instruments are entered into under a written master agreement that provides for netting of payments owed by the respective parties, and the domicilary jurisdiction of the counterparty is either within the United States or if not within the United States, within a foreign jurisdiction listed in the Purposes and Procedures of the Securities Valuation Office as eligible for netting, the net amount of credit risk shall be the greater of zero (0) or the net sum of:
      1. The market value of the over-the-counter derivative instruments entered into under the agreement, the liquidation of which would result in a final cash payment to the insurer; and
      2. The market value of the over-the-counter derivative instruments entered into under the agreement, the liquidation of which would result in a final cash payment by the insurer to the business entity; and
    3. For open transactions, market value shall be determined at the end of the most recent quarter of the insurer’s fiscal year and shall be reduced by the market value of acceptable collateral held by the insurer or placed in escrow by one (1) or both parties;
  20. “Covered” means that an insurer owns or can immediately acquire, through the exercise of options, warrants, or conversion rights already owned, the underlying interest in order to fulfill or secure its obligations under a call option, cap, or floor it has written, or has set aside under a custodial or escrow agreement, cash, or cash equivalents with a market value equal to the amount required to fulfill its obligations under a put option it has written, in an income generation transaction;
  21. “Credit tenant loan” means a mortgage loan that is made primarily in reliance on the credit standing of a major tenant, structured with an assignment of the rental payments to the lender with real estate pledged as collateral in the form of a first lien;
    1. “Derivative instrument” means an agreement, option, instrument, a series, or combination thereof: (22) (a) “Derivative instrument” means an agreement, option, instrument, a series, or combination thereof:
      1. To make or take delivery of, or assume or relinquish, a specified amount of one (1) or more underlying interests, or to make a cash settlement in lieu thereof; or
      2. That has a price, performance, value, or cash flow based primarily upon the actual or expected price, level, performance, value, or cash flow of one (1) or more underlying interests.
    2. Derivative instruments include options, warrants used in a hedging transaction and not attached to another financial instrument, caps, floors, collars, swaps, forwards, futures, any other agreements, options, or instruments substantially similar thereto, or any series or combination thereof, and any agreements, options, or instruments permitted under administrative regulations promulgated under KRS 304.7-367 . Derivative instruments shall not include an investment authorized by KRS 304.7-365 , 304.7-367 , 304.7-401 , 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415 , 304.7-417 , 304.7-421 , 304.7-459 , 304.7-461 , 304.7-463 , 304.7-465 , 304.7-467 , and 304.7-469 ;
  22. “Derivative transaction” means a transaction involving the use of one (1) or more derivative instruments;
  23. “Direct” or “directly”, when used in connection with an obligation, means that the designated obligor is primarily liable on the instrument representing the obligation;
  24. “Dollar roll transaction” means two (2) simultaneous transactions with different settlement dates no more than ninety-six (96) days apart, so that in the transaction with the earlier settlement date, an insurer sells to a business entity, and in the other transaction the insurer is obligated to purchase from the same business entity, substantially similar securities of the following types:
    1. Asset-backed securities issued, assumed, or guaranteed by the Government National Mortgage Association, the Federal National Mortgage Association, the Federal Home Loan Mortgage Corporation, or their respective successors; and
    2. Other asset-back securities referred to in Section 106 of Title I of the Secondary Mortgage Market Enhancement Act of 1984 (15 U.S.C. sec. 77 r-1), as amended;
  25. “Domestic jurisdiction” means the United States, Canada, any state, any province of Canada, or any political subdivision of any of the foregoing;
  26. “Equity interest” means any of the following that are not rated credit instruments:
    1. Common stock;
    2. Preferred stock;
    3. Trust certificate;
    4. Equity investment in an investment company other than a money market mutual fund or a class one bond mutual fund;
    5. Investment in a common trust fund of a bank regulated by a federal or state agency;
    6. An ownership interest in mineral, oil, or gas, the rights to which have been separated from the underlying fee interest in the real estate where the mineral, oil, or gas are located;
    7. Instruments that are mandatorily, or at the option of the issuer, convertible to equity;
    8. Limited partnership interests and those general partnership interests authorized under KRS 304.7-363 (4);
    9. Member interests in limited liability companies;
    10. Warrants or other rights to acquire equity interests that are created by the person that owns or would issue the equity to be acquired; or
    11. Instruments that would be rated credit instruments except for the provisions of subsection (70)(b) of this section;
  27. “Equivalent securities” means:
    1. In a securities lending transaction, securities that are identical to the loaned securities in all features including the amount of the loaned securities, except as to certificate number if held in physical form, but if any different security shall be exchanged for a loaned security by recapitalization, merger, consolidation, or other corporate action, the different security shall be deemed to be the loaned security;
    2. In a repurchase transaction, securities that are identical to the purchased securities in all features including the amount of the purchased securities, except as to the certificate number if held in physical form; or
    3. In a reverse repurchase transaction, securities that are identical to the sold securities in all features including the amount of the sold securities, except as to the certificate number if held in physical form;
  28. “Floor” means an agreement obligating the seller to make payments to the buyer in which each payment is based on the amount by which a predetermined number, sometimes called the floor rate or price, exceeds a reference price, level, performance, or value of one (1) or more underlying interests;
  29. “Foreign currency” means a currency other than that of a domestic jurisdiction;
    1. “Foreign investment” means an investment in a foreign jurisdiction, or an investment in a person, real estate, or asset domiciled in a foreign jurisdiction, that is substantially of the same type as those eligible for investment under this subtitle, other than KRS 304.7-417 and 304.7-469 . An investment shall not be deemed to be foreign if the issuing person, qualified primary credit source, or qualified guarantor is a domestic jurisdiction or a person domiciled in a domestic jurisdiction, unless: (31) (a) “Foreign investment” means an investment in a foreign jurisdiction, or an investment in a person, real estate, or asset domiciled in a foreign jurisdiction, that is substantially of the same type as those eligible for investment under this subtitle, other than KRS 304.7-417 and 304.7-469 . An investment shall not be deemed to be foreign if the issuing person, qualified primary credit source, or qualified guarantor is a domestic jurisdiction or a person domiciled in a domestic jurisdiction, unless:
      1. The issuing person is a shell business entity; and
      2. The investment is not assumed, accepted, guaranteed, insured, or otherwise backed by a domestic jurisdiction or a person that is not a shell business entity, domiciled in a domestic jurisdiction.
    2. For purposes of this definition:
      1. “Shell business entity” means a business entity having no economic substance, except as a vehicle for owning interests in assets issued, owned, or previously owned by a person domiciled in a foreign jurisdiction;
      2. “Qualified guarantor” means a guarantor against which an insurer has a direct claim for full and timely payment, evidenced by a contractual right for which an enforcement action can be brought in a domestic jurisdiction; and
      3. “Qualified primary credit source” means the credit source to which an insurer looks for payment as in an investment and against which an insurer has a direct claim for full and timely payment, evidenced by a contractual right for which an enforcement action can be brought in a domestic jurisdiction.
  30. “Foreign jurisdiction” means a jurisdiction other than a domestic jurisdiction;
  31. “Forward” means an agreement other than a future, to make, take delivery of, or effect a cash settlement based on the actuarial or expected price, level, performance, or value of one (1) or more underlying interests;
  32. “Future” means an agreement, traded on a qualified exchange or qualified foreign exchange, to make, take delivery of, or effect a cash settlement based on the actual or expected price, level, performance, or value of one (1) or more underlying interest;
  33. “Government money market mutual fund” means a money market mutual fund that at all times:
    1. Invests only in obligations issued, guaranteed, or insured by the federal government of the United States or collateralized repurchase agreements composed of these obligations; and
    2. Qualifies for investment without a reserve under the Purposes and Procedures of the Securities Valuation Office or any successor publication;
  34. “Government sponsored enterprise” means a:
    1. Governmental agency; or
    2. Corporation, limited liability company, association, partnership, joint stock company, joint venture, trust, or other entity or instrumentality organized under the laws of any domestic jurisdiction to accomplish a public policy or other governmental purpose;
  35. “Guaranteed or insured”, when used in connection with an obligation acquired under this subtitle, means that the guarantor or insurer has agreed to:
    1. Perform or insure the obligation of the obligor or purchase the obligation; or
    2. Be unconditionally obligated until the obligation is repaid to maintain in the obligor a minimum net worth, fixed charge coverage, stockholders’ equity, or sufficient liquidity to enable the obligor to pay the obligation in full;
  36. “Hedging transaction” means a derivative transaction that is entered into and maintained to reduce:
    1. The risk of a change in the value, yield, price, cash flow, or quantity of assets or liabilities that the insurer has acquired or incurred or anticipates acquiring or incurring; or
    2. The currency exchange rate risk or the degree of exposure as to assets or liabilities that an insurer has acquired or incurred or anticipates acquiring or incurring;
  37. “High grade investment” means a rated credit instrument rated 1 or 2 by the SVO;
  38. “Income” means, as to a security, interest, accrual of discount, dividends, or other distributions, such as rights, tax or assessment, or assessment credits, warrants, and distributions in kind;
  39. “Income generation transaction” means a derivative transaction involving the writing of covered call options, covered put options, covered caps, or covered floors that is intended to generate income or enhance return;
  40. “Initial margin” means that amount of cash, securities, or other consideration initially required to be deposited to establish a futures position;
  41. “Insurance future” means a future relating to an index or pool that is based on insurance-related items;
  42. “Insurance futures option” means an option on an insurance future;
  43. “Investment company” means an investment company as defined in Section 3(a) of the Investment Company Act of 1940 (15 U.S.C. secs. 80 a-1 et seq.), as amended, and a person described in Section 3(c) of that Act;
  44. “Investment company series” means an investment portfolio of an investment company that is organized as a series company and to which assets of the investment company have been specifically allocated;
  45. “Investment practices” means transactions of the types described in KRS 304.7-415 , 304.7-419 , 304.7-467 , and 304.7-471 ;
  46. “Investment subsidiary” means a subsidiary of an insurer engaged or organized to engage exclusively in the ownership and management of assets authorized as investment for the insurer if each subsidiary agrees to limit its investment in any asset so that its investments will not cause the amount of the total investment of the insurer to exceed any of the investment limitations or avoid any other provisions of this subtitle applicable to the insurer. As used in this subsection, the total investment of the insurer shall include:
    1. Direct investment by the insurer in an asset; and
    2. The insurer’s proportionate share of an investment in an asset by an investment subsidiary of the insurer, that shall be calculated by multiplying the amount of the subsidiary’s investment by the percentage of the insurer’s ownership interest in the subsidiary;
  47. “Investment strategy” means the techniques and methods used by an insurer to meet its investment objectives, such as active bond portfolio management, passive bond portfolio management, interest rate anticipation, growth investing, and value investing;
  48. “Letter of credit” means a clean, irrevocable, and unconditional letter of credit issued or confirmed by, and payable and presentable at, a financial institution on the list of financial institutions meeting the standards for issuing letters of credit under the Purposes and Procedures of the Securities Valuation Office or any successor publication. To constitute acceptable collateral for the purposes of KRS 304.7-415 and 304.7-467 , a letter of credit shall have an expiration date beyond the term of the subject transaction;
  49. “Limited liability company” means a business organization, excluding partnerships and ordinary business corporations, organized or operating under the laws of the United States or any state thereof that limits the personal liability of investors to the equity investment of the investor in the business entity;
  50. “Lower grade investment” means a rated credit instrument rated 4, 5, or 6 by the SVO;
  51. “Market value” means:
    1. As to cash and letters of credit, the amounts thereof; and
    2. As to security as of any date, the price for the security on that date obtained from a generally recognized source or the most recent quotation from such a source or, to the extent no generally recognized source exists, the price for the security as determined in good faith by the parties to a transaction, plus accrued but unpaid income thereon to the extent not included in the price as of that date;
  52. “Medium grade investment” means a rated credit instrument rated 3 by the SVO;
  53. “Money market mutual fund” means a mutual fund that meets the conditions of 17 Code of Federal Regulations Par. 270.2a-7, under the Investment Company Act of 1940 (15 U.S.C. secs. 80 a-1 et seq.), as amended or renumbered;
  54. “Mortgage loan” means an obligation secured by a mortgage, deed of trust, trust deed, or other consensual lien on real estate;
  55. “Multilateral development bank” means an international development organization of which the United States is a member;
  56. “Mutual fund” means an investment company or, in the case of an investment company that is organized as a series company, an investment company series, that, in either case, is registered with the United States Securities and Exchange Commission under the Investment Company Act of 1940 (15 U.S.C. secs. 80 a-1 et seq.), as amended;
  57. “NAIC” means the National Association of Insurance Commissioners;
  58. “Obligation” means a bond, note, debenture, or a trust certificate including an equipment certificate, production payment, negotiable bank certificate of deposit, bankers’ acceptance, credit tenant loan, loan secured by financing net leases, and other evidence of indebtedness for the payment of money or participations, certificates, or other evidences of an interest in any of the foregoing, whether constituting a general obligation of the issuer or payable only out of certain revenues or certain funds pledged or otherwise dedicated for payment;
  59. “Option” means an agreement giving the buyer the right to buy or receive (a “call option”), sell or deliver (a “put option”), enter into, extend, terminate, or effect a cash settlement based on the actual or expected price level, performance or value of one (1) or more underlying interests;
  60. “Person” means an individual, a business entity, a multilateral development bank, or a government or quasi-governmental body, such as a political subdivision or a government sponsored enterprise;
  61. “Potential exposure” means the amount determined in accordance with the NAIC Annual Statement Instructions;
  62. “Preferred stock” means preferred, preference, or guaranteed stock of a business entity authorized to issue the stock, that has a preference in liquidation over the common stock of the business entity;
  63. “Qualified bank” means:
    1. A national bank, state bank, or trust company that at all times is no less than adequately capitalized as determined by standards adopted by the United States banking regulators and that is either regulated by state banking laws, or is a member of the Federal Reserve Bank of New York; or
    2. A bank or trust company incorporated or organized under the laws of a country other than the United States that is regulated as a bank or trust company by that country’s government or an agency thereof and that at all times is no less than adequately capitalized as determined by the standards adopted by international banking authorities;
  64. “Qualified business entity” means a business entity that is:
    1. An issuer of obligations or preferred stock that are rated 1 or 2 by SVO or an issuer of obligations, preferred stock, or derivative instruments that are rated the equivalent of 1 or 2 by the SVO or by a nationally recognized statistical rating organization recognized by the SVO; or
    2. A primary dealer in United States government securities, recognized by the Federal Reserve Bank of New York;
  65. “Qualified clearinghouse” means a clearinghouse for, and subject to the rules of, a qualified exchange or a qualified foreign exchange, that provides clearing service, including acting as a counterparty to each of the parties to a transaction such that the parties no longer have credit risks as to each other;
  66. “Qualified exchange” means:
    1. A securities exchange registered as a national securities exchange, or a securities market regulated under the Securities Exchange Act of 1934 (15 U.S.C. secs. 78 et seq.), as amended;
    2. A board of trade or commodities exchange designated as a contract market by the Commodity Futures Trading Commission or any successor thereof;
    3. Private Offerings, Resales, and Trading through Automated Linkages (PORTAL);
    4. A designated offshore securities market as defined in Securities Exchange Commission Regulation S, 17 C.F.R. Part 230, as amended; or
    5. A qualified foreign exchange;
  67. “Qualified foreign exchange” means a foreign exchange, board of trade, or contract market located outside the United States, its territories, or possessions:
    1. That has received regulatory comparability relief under Commodity Futures Trading Commission (CFTC) Rule 30.10, as set forth in Appendix C to Part 30 of the CFTC’s Regulations, 17 C.F.R. Part 30;
    2. That is, or its members are, subject to the jurisdiction of a foreign futures authority that has received regulatory comparability relief under CFTC Rule 30.10, as set forth in Appendix C to Part 30 of the CFTC’s Regulations, 17 C.F.R. Part 30, as to futures transactions in the jurisdiction where the exchange, board of trade, or contract market is located; or
    3. Upon which foreign stock index futures contracts are listed that are the subject of no-action relief issued by the CFTC’s Office of General Counsel, provided that an exchange, board of trade, or contract market that qualifies as a qualified foreign exchange only under this subsection shall only be a qualified foreign exchange as to foreign stock index futures contracts that are the subject of no-action relief;
    1. “Rated credit instrument” means a contractual right to receive cash or another rated credit instrument from another entity that: (70) (a) “Rated credit instrument” means a contractual right to receive cash or another rated credit instrument from another entity that:
      1. Is rated or required to be rated by the SVO;
      2. In the case of an instrument with a maturity of three hundred ninety-seven (397) days or less, is issued, guaranteed, or insured by an entity that is rated by, or another obligation of the entity is rated by, the SVO or by a nationally recognized statistical rating organization recognized by the SVO;
      3. In the case of an instrument with a maturity of ninety (90) days or less is issued by a qualified bank;
      4. Is a share of a class one bond mutual fund; or
      5. Is a share of a money market mutual fund.
    2. However, “rated credit instrument” does not mean:
      1. An instrument that is mandatorily, or at the option of the issuer, convertible to an equity interest; or
      2. A security that has a par value and whose terms provide that the issuer’s net obligation to repay all or part of the security’s par value is determined by reference to the performance of an equity, a commodity, a foreign currency, or an index of equities, commodities, foreign currencies, or combinations thereof;
  68. “Real estate” means:
      1. Real property; (a) 1. Real property;
      2. Interests in real property, such as leaseholds, minerals, oil, and gas that have not been separated from the underlying fee interest;
      3. Improvements and fixtures located on or in real property; and
      4. The seller’s equity in a contract providing for a deed of real estate.
    1. As to a mortgage on a leasehold estate, real estate shall include the leasehold estate only if it has an unexpired term, including renewal options exercisable at the option of the lessee, extending beyond the scheduled maturity date of the obligation that is secured by a mortgage on the leasehold estate by a period equal to at least twenty percent (20%) of the original term of the obligation or ten (10) years, whichever is greater;
  69. “Replication transaction” means a derivative transaction that is intended to replicate the performance of one (1) or more assets that an insurer is authorized to acquire under this subtitle. A derivative transaction that is entered into as a hedging transaction shall not be considered a replication transaction;
  70. “Repurchase transaction” means a transaction in which an insurer purchases securities from a business entity that is obligated to repurchase the purchased securities or equivalent securities from the insurer at a specified price, either within a specified period of time or upon demand;
  71. “Required liabilities” means total liabilities required to be reported on the statutory financial statement of the insurer most recently required to be filed with the commissioner;
  72. “Residential mortgage loan” means a loan primarily secured by a mortgage on real estate improved with a one (1) to four (4) family residence;
  73. “Reverse repurchase transaction” means a transaction in which an insurer sells securities to a business entity and is obligated to repurchase the sold securities or equivalent securities from the business entity at a specified price, either within a specified period of time or upon demand;
  74. “Secured location” means the contiguous real estate owned by one (1) person;
  75. “Securities lending transaction” means a transaction in which securities are loaned by an insurer to a business entity that is obligated to return the loaned securities or equivalent securities to the insurer, either within a specified period of time or upon demand;
  76. “Series company” means an investment company that is organized as a series company, as defined in Rule 18f-2(a) adopted under the Investment Company Act of 1940 (15 U.S.C. sec. 80 a-1 et seq.), as amended;
  77. “Sinking fund stock” means preferred stock that:
    1. Is subject to a mandatory sinking fund or similar arrangement that will provide for the redemption or open market purchase of the entire issue over a period not longer than forty (40) years from the date of acquisition; and
    2. Provides for mandatory sinking fund installments or open market purchases commencing not more than ten and one-half (10 1/2) years from the date of issue, with the sinking fund installments providing for the purchase or redemption, on a cumulative basis commencing ten (10) years from the date of issue, of at least two and one-half percent (2.5%) per year of the original number of shares of that issue of preferred stock;
  78. “Special rated credit instrument” means a rated credit instrument that is:
    1. An instrument that is structured so that, if it is held until retired by or on behalf of the issuer, its rate of return, based on its purchase cost and any cash flow stream possible under the structure of the transaction, may become negative due to reasons other than the credit risk associated with the issuer of the instrument; however, a rated credit instrument shall not be a special rated credit instrument under this subsection if it is:
      1. A share in a class one bond mutual fund;
      2. An instrument, other than an asset-backed security, with payments of par value fixed as to amount and timing, or callable but in any event payable only at par or greater, and interest or dividend cash flows that are based on either a fixed or variable rate determined by reference to a specified rate or index;
      3. An instrument, other than an asset-backed security, that has a par value and is purchased at a price not greater than one hundred ten percent (110%) of par;
      4. An instrument, including an asset-backed security, whose rate of return would become negative only as a result of a prepayment due to casualty, condemnation, or economic obsolescence of collateral or change of law;
      5. An asset-backed security that relies on collateral that meets the requirements of subparagraph 2. of this paragraph, the par value of which collateral:
        1. Is not permitted to be paid sooner than one-half (1/2) of the remaining term to maturity from the date of acquisition;
        2. Is permitted to be paid prior to maturity only at a premium sufficient to provide a yield to maturity for the investment, considering the amount prepaid and reinvestment rates at the time of early repayment, at least equal to the yield to maturity of the initial investment; or
        3. Is permitted to be paid prior to maturity at a premium at least equal to the yield of a Treasury issue of comparable remaining life; or
      6. An asset-backed security that relies on cash flows from assets that are not prepayable at any time at par, but is not otherwise governed by subparagraph 5. of this paragraph, if the asset-backed security has a par value reflecting principal payments to be received if held until retired by or on behalf of the issuer and is purchased at a price no greater than one hundred five percent (105%) of the par amount.
    2. An asset-backed security that:
      1. Relies on cash flows from assets that are prepayable at par at any time;
      2. Does not make payments of par that are fixed as to amount and timing; and
      3. Has a negative rate of return at the time of acquisition if a prepayment threshold assumption is used with the prepayment threshold assumption defined as either:
        1. Two (2) times the prepayment expectation reported by a recognized, publicly available source as being the median of expectations contributed by broker dealers or other entities, except insurers, engaged in the business of selling or evaluating the securities or assets. The prepayment expectation used in this calculation shall be, at the insurer’s election, the prepayment expectation for pass-through securities of the Federal National Mortgage Association, the Federal Home Loan Mortgage Corporation, the Government National Mortgage Association, or for other assets of the same type as the assets that underlie the asset-backed security, in either case with a gross weighted average coupon comparable to the gross weighted average coupon of the assets that underlie the asset-backed security; or
        2. Another prepayment threshold assumption specified by the commissioner by administrative regulation promulgated under KRS 304.7-367 .
    3. For purposes of paragraph (b) of this subsection, if the asset-backed security is purchased in combination with one (1) or more other asset-backed securities that are supported by identical underlying collateral, the insurer may calculate the rate of return for these specific combined asset-backed securities in combination. The insurer shall maintain documentation demonstrating that the securities were acquired and are continuing to be held in combination;
  79. “State” means a state, territory, or possession of the United States, the District of Columbia, or the Commonwealth of Puerto Rico;
  80. “Substantially similar securities” means securities that meet all criteria for substantially similar securities specified in the NAIC Accounting Practices and Procedures manual, as amended, and in an amount that constitutes good delivery form as determined from time to time by the Public Securities Administration;
  81. “SVO” means the Securities Valuation Office of the NAIC or any successor office established by the NAIC;
  82. “Swap” means an agreement to exchange or to net payments at one (1) or more times based on the actual or expected price, level, performance, or value of one (1) or more underlying interests;
  83. “Underlying interest” means the assets, liabilities, other interests, or a combination thereof underlying a derivative instrument, such as any one (1) or more securities, currencies, rates, indices, commodities, or derivative instruments;
  84. “Unrestricted surplus” means the amount by which total admitted assets exceed one hundred twenty-five percent (125%) of the insurer’s required liabilities; and
  85. “Warrant” means an instrument that gives the holder the right to purchase an underlying financial instrument at a given price and time or at a series of prices and times outlined in the warrant agreement. Warrants may be issued alone or in connection with the sale of other securities, for example, as part of a merger, recapitalization agreement, or to facilitate divestiture of the securities of another business entity.

History. Enact. Acts 2000, ch. 388, § 1, effective July 14, 2000; 2010, ch. 24, § 1008, effective July 15, 2010.

304.7-014. Application — Investments that may be acquired and held as admitted assets — Computation of limitations based on admitted assets — Documentation — Agreements to purchase securities in advance of their issuance — Order to limit investment practice.

    1. Insurers may acquire, hold, or invest investments or engage in investment practices as set forth in this subtitle. Investments not conforming to this subtitle or otherwise expressly allowed in this chapter shall not be admitted assets. (1) (a) Insurers may acquire, hold, or invest investments or engage in investment practices as set forth in this subtitle. Investments not conforming to this subtitle or otherwise expressly allowed in this chapter shall not be admitted assets.
    2. This subtitle shall apply to investments and investment practices of domestic insurers and United States branches of alien insurers entered through this state. This subtitle shall not apply to separate accounts of an insurer except to the extent that the provisions of KRS 304.7-240 so provide.
  1. Subject to subsection (3) of this section, an insurer shall not acquire or hold an investment as an admitted asset unless at the time of acquisition it is:
    1. Eligible for the payment or accrual of interest or discount, whether in cash or other securities, eligible to receive dividends or other distributions, or is otherwise income producing; or
    2. Acquired under KRS 304.7-413 (3), 304.7-415 , 304.7-419 , 304.7-423 , 304.7-465 (3), 304.7-467 , 304.7-471 , or 304.7-473 , or under the authority of sections of the code other than in this subtitle.
  2. An insurer may acquire or hold as admitted assets investments that do not otherwise qualify under this subtitle if the insurer has not acquired them for the purpose of circumventing any limitations contained in this subtitle, if the insurer acquires the investments in the following circumstances and the insurer complies with the provisions of KRS 304.7-363 as to the investments:
    1. As payment on account of existing indebtedness or in connection with the refinancing, restructuring, or workout of existing indebtedness, if taken to protect the insurer’s interest in that investment;
    2. As realization on collateral for an obligation;
    3. In connection with an otherwise qualified investment or investment practice, as interest on a dividend, other distribution related to the investment, investment practice, or in connection with the refinancing of the investment, in each case for no additional or only nominal consideration;
    4. Under a lawful and bona fide agreement of recapitalization, voluntary, or involuntary reorganization in connection with an investment held by the insurer; or
    5. Under a bulk reinsurance, merger, or consolidation transaction approved by the commissioner if the assets constitute admissible investments for the ceding, merged, or consolidated companies.
  3. A foreign insurer that becomes a domestic insurer in accordance with KRS 304.24-500 may hold as admitted assets investments that do not otherwise qualify under this subtitle if the investments were qualified as admitted assets in the insurer’s former state of domicile immediately prior to the insurer’s becoming a Kentucky domestic insurer, if the insurer has not acquired the investments for the purpose of circumventing any limitations contained in this subtitle and if the insurer complies with the provisions of KRS 304.7-363 as to the investments.
  4. An investment or portion of an investment acquired by an insurer under subsections (3) or (4) of this section shall become a nonadmitted asset three (3) years, or five (5) years in the case of mortgage loans and real estate, from the date of its acquisition, unless within that period the investment has become a qualified investment under this subtitle other than subsections (3) or (4) of this section, but an investment acquired under an agreement of bulk reinsurance, merger, or consolidation may be qualified for a longer period if so provided in the plan for reinsurance, merger, or consolidation as approved by the commissioner. Upon application by the insurer and a showing that the nonadmission of an asset held under subsections (3) or (4) of this section would materially injure the interests of the insurer, the commissioner may extend the period for admissibility for an additional reasonable period of time.
  5. Except as provided in subsections (7) and (9) of this section, an investment shall qualify under this subtitle if, on the date the insurer committed to acquire the investment or on the date of its acquisition, it would have qualified under this subtitle. For the purposes of determining limitations contained in this subtitle, an insurer shall give appropriate recognition to any commitments to acquire investments.
    1. An investment held as an admitted asset by an insurer on July 14, 2000 that qualified under this subtitle shall remain qualified as an admitted asset under this subtitle. (7) (a) An investment held as an admitted asset by an insurer on July 14, 2000 that qualified under this subtitle shall remain qualified as an admitted asset under this subtitle.
    2. Each specific transaction constituting an investment practice of the type described in this subtitle that was lawfully entered into by an insurer and was in effect on July 14, 2000 shall continue to be permitted under this subtitle until its expiration or termination under its terms.
  6. Unless otherwise specified, an investment limitation computed on the basis of an insurer’s admitted assets or capital and surplus shall relate to the amount required to be shown on the statutory balance sheet of the insurer most recently required to be filed with the commissioner. For purposes of computing any limitation based upon admitted assets, the insurer shall deduct from the amount of its admitted assets the amount of the liability recorded on its statutory balance sheet for:
    1. The return of acceptable collateral received in a reverse repurchase transaction or a securities lending transaction;
    2. Cash received in a dollar roll transaction; and
    3. The amount reported as borrowed money in the most recently filed financial statement to the extent not included in paragraphs (a) and (b) of this subsection.
  7. An investment qualified, in whole or in part, for acquisition or holding as an admitted asset may be qualified or requalified at the time of acquisition or a later date, in whole or in part, under any other section of this subtitle, if the relevant conditions contained in the other section of this subtitle are satisfied at the time of qualification or requalification.
  8. An insurer shall maintain documentation demonstrating that investments were acquired in accordance with this subtitle, and specifying the section of this subtitle under which they were acquired.
  9. An insurer shall not enter into an agreement to purchase securities in advance of their issuance for resale to the public as part of a distribution of the securities by the issuer, or otherwise guarantee the distribution, except that an insurer may acquire privately placed securities with registration rights.
  10. Notwithstanding the provisions of this subtitle, the commissioner, for good cause, may order under the state’s administrative regulations, an insurer to nonadmit, limit, dispose of, withdraw from or discontinue an investment or investment practice. The authority of the commissioner under this subsection is in addition to any other authority of the commissioner.
  11. Insurance futures and insurance futures options are not considered investments or investment practices for the purposes of this subtitle.

History. Enact. Acts 2000, ch. 388, § 2, effective July 14, 2000; 2010, ch. 24, § 1009, effective July 15, 2010.

304.7-020. Eligible investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 2; 1992, ch. 416, § 1, effective July 14, 1992; 1994, ch. 93, § 4, effective July 15, 1994; 1994, ch. 496, § 12, effective July 15, 1994) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000. For present law, see KRS 304.7-014 .

304.7-030. General qualifications. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 3; 1992, ch. 416, § 2, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000. For present law, see KRS 304.7-014 .

304.7-040. Authorization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 4) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-050. Diversification. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 5; 1992, ch. 416, § 3, effective July 14, 1992; 1994, ch. 93, § 5, effective July 15, 1994; 1994, ch. 496, § 13, effective July 15, 1994) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-060. Public obligations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 6) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-070. Obligations and stock of certain federal and international agencies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 7; 1988, ch. 13, § 1, effective July 15, 1988; 1992, ch. 416, § 4, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-080. Corporate obligations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 8; 1992, ch. 416, § 5, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-085. Unconditional obligations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1992, ch. 416, § 6, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-090. Definitions of “obligations” and “institution.” [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 9; 1992, ch. 416, § 7, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-100. Preferred or guaranteed stocks. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 10; 1992, ch. 416, § 8, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-110. Common stocks. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 11) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-120. Stock of subsidiaries — Investment in foreign companies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 12; 1976, ch. 188, § 1) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-130. Equipment securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 13) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-140. Acceptances, bills of exchange. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 14) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-145. Limitation on investments — Quality ratings for securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1992, ch. 416, § 9, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-150. Savings institutions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 15; 1992, ch. 416, § 10, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-160. Common trust funds, mutual funds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 16) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-170. Hydrocarbon production payments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 17; 1992, ch. 416, § 16, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-180. Policy loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 18) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-190. Collateral loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 19) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-200. Mortgage loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 20; 1992, ch. 416, § 11, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-205. Mortgage pass-through securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1992, ch. 416, § 12, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-210. Real estate. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 21) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-220. Housing developments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 22) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-230. Leased property. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 23; 1992, ch. 416, § 17, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-240. Special investments of pension, retirement or profit-sharing plan, life insurance, or annuity funds — Specified separate accounts of insurer.

  1. The amounts allocated to each separate account established by the insurer in connection with a pension, retirement or profit-sharing plan, life insurance or an annuity pursuant to KRS 304.15-390 together with accumulations thereon, may be invested and reinvested in any class of investments which may be authorized in the written contract or agreement without regard to any requirements or limitations prescribed by this subtitle; except, that to the extent that the insurer’s reserve liability with regards to:
    1. Benefits guaranteed as to amount and duration; and
    2. Funds guaranteed as to principal amount or stated rate of interest, is maintained in any separate account, a portion of the assets of such separate account at least equal to such reserve liability shall be invested in accordance with the applicable provisions of this subtitle. The investments in such separate account or accounts shall not be taken into account in applying the investment limitations applicable to other investments of the insurer.
  2. On application by an insurer, the commissioner may approve different investment limitations and restrictions for specified separate accounts of the insurer. The commissioner shall only approve the insurer’s proposed limitations and restrictions if he or she finds that the requested investment limitations and restrictions adequately protect the interests of the insured protected by the separate account and the solvency of the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 24; 1986, ch. 437, § 10, effective July 15, 1986; 2000, ch. 388, § 31, effective July 14, 2000; 2010, ch. 24, § 1010, effective July 15, 2010.

304.7-250. Special investments of title insurers.

  1. A title insurer may also have invested funds in an amount not exceeding fifty percent (50%) of its paid-in capital stock and its surplus, in its abstract plant and equipment and in stocks of abstract companies.
  2. A title insurer may also invest and have invested at any one time not in excess of twenty percent (20%) of its assets in loans to abstract companies, which loans are adequately secured as to principal and interest by chattel mortgages upon the books, maps, files, abstract records and other personal property of the mortgagor.
  3. Investments authorized under subsections (1) and (2) of this section shall not be credited against required reserves.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 25.

304.7-260. Investments in foreign countries. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 26; 1992, ch. 416, § 13, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-263. Venture capital funds or pools.

  1. An insurer may invest in venture capital funds or pools organized to encourage equity capital investment in Kentucky, encourage the establishment and expansion of small business and industry, and encourage the development of new job opportunities in Kentucky.
  2. The Kentucky investment fund established in KRS 154.20-250 to 154.20-284 shall be eligible for investment under this section.
  3. An insurer shall not have more than one percent (1%) of its assets invested under this section.

History. Enact. Acts 1992, ch. 416, § 14, effective July 14, 1992; 1998, ch. 414, § 18, effective July 15, 1998.

304.7-265. Bona fide hedging transactions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1992, ch. 416, § 15, effective July 14, 1992) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-270. Miscellaneous investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 27; 1994, ch. 93, § 6, effective July 15, 1994; 1994, ch. 496, § 14, effective July 15, 1994) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-280. Conversion and incidental rights.

Nothing in this subtitle shall be deemed to prohibit an insurer from making an investment otherwise authorized under this subtitle, because the investment is convertible into other securities in which the insurer is not permitted to invest under this subtitle, or because the insurer receives in connection with such investment stock warrants, whether or not detachable, stock options, stock, property interests or other assets of any kind. Anything so received by the insurer and in which the insurer is otherwise not authorized to invest, shall be carried on its books at no value.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 28.

304.7-290. Time limit for disposal of real estate. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 29) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-300. Time limit for disposal of other property and securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 30) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-310. Failure to dispose of real estate, personal property or securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 31) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

304.7-320. Protective agreements and reorganization securities.

  1. An insurer may enter into an agreement for the purpose of protecting its interests in securities lawfully held by it, or for the purpose of reorganization of the corporation which issued or is obligated on account of the securities, and may deposit the securities with a committee appointed under an agreement.
  2. An insurer may accept corporate stocks, bonds or other securities distributed in accordance with the agreement or reorganization. Any securities so received which are otherwise ineligible as investments of the insurer shall be disposed of as provided in KRS 304.7-014 .

History. Enact. Acts 1970, ch. 301, subtitle 7, § 32; 2000, ch. 388, § 32, effective July 14, 2000.

304.7-330. Investments of foreign insurers.

The investments of a foreign or alien insurer shall be as permitted by the laws of its domicile if of a quality substantially equal to that required under this subtitle for domestic insurers.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 33.

304.7-340. Prohibited investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 7, § 34; 1980, ch. 60, § 1, effective July 15, 1980) was repealed by Acts 2000, ch. 388, § 35, effective July 14, 2000.

Legislative Research Commission Note.

(7/14/2000). Under KRS 446.260 , the repeal of this section in 2000 Ky. Acts ch. 388, sec. 35, prevails over its amendment in 2000 Ky. Acts ch. 388, sec. 33.

304.7-350. Valuation of assets.

  1. All obligations having a fixed term, rate, and face value held by an insurer authorized to do business in this state may, if amply secured and not in default either as to principal or interest, be valued as follows: if acquired at face value, at the face value; if acquired above or below face value, on the basis of the purchase price adjusted annually to bring the value to face value at maturity and so as to yield in each year the effective rate of interest at which the purchase was made. The amortization provided for in this subsection may be calculated with reasonable approximations. The commissioner shall have the power to determine by rule the eligibility of investments for valuation under this subsection.
    1. Securities, other than those referred to in subsection (1) of this section, held by an insurer shall be valued, in the discretion of the commissioner, at their fair market value, at their appraised value, or at prices determined by the commissioner as representing their fair market value. (2) (a) Securities, other than those referred to in subsection (1) of this section, held by an insurer shall be valued, in the discretion of the commissioner, at their fair market value, at their appraised value, or at prices determined by the commissioner as representing their fair market value.
    2. Preferred or guaranteed stock or shares while paying full dividends may be carried at a fixed value in lieu of market value, at the discretion of the commissioner and in accordance with the method of computation he or she approves.
    3. Securities qualifying under KRS 304.7-120 , 304.7-423 , or 304.7-473 shall be valued at their fair value or net equity value, except that securities of a subsidiary insurance corporation as provided for in KRS 304.7-120 shall be valued either at cost or on a net equity basis, whichever is greater.
    1. Real property acquired pursuant to a mortgage loan or contract for sale, in the absence of a recent appraisal deemed by the commissioner to be reliable, shall not be valued at an amount greater than the unpaid principal of the defaulted loan or contract at the date of acquisition, together with any taxes and expenses paid or incurred in connection with acquisition, and the cost of improvements thereafter made by the insurer and any amounts thereafter paid by the insurer on assessments levied for improvements in connection with the property. (3) (a) Real property acquired pursuant to a mortgage loan or contract for sale, in the absence of a recent appraisal deemed by the commissioner to be reliable, shall not be valued at an amount greater than the unpaid principal of the defaulted loan or contract at the date of acquisition, together with any taxes and expenses paid or incurred in connection with acquisition, and the cost of improvements thereafter made by the insurer and any amounts thereafter paid by the insurer on assessments levied for improvements in connection with the property.
    2. Other real property held by an insurer shall not be valued at an amount in excess of fair value as determined by recent appraisal deemed by the commissioner to be reliable. If valuation is based on an appraisal more than three (3) years old, the commissioner may, at his or her discretion, call for and require a new appraisal in order to determine fair value.
    3. Personal property acquired pursuant to chattel mortgages or security agreements shall not be valued at an amount greater than the unpaid principal of the defaulted loan at the date of acquisition, together with any taxes and expenses paid or incurred in connection with acquisition, or the fair value of the property, whichever amount is the lesser.
  2. However, in all cases securities shall be valued in accordance with the standards promulgated by the National Association of Insurance Commissioners including the Purposes and Procedures of the Securities Valuation Office, the Valuation of Securities Manual, the Accounting Practices and Procedures Manual, the Annual Statement Instructions, or any successor valuation procedures officially adopted by the NAIC.

History. Enact. Acts 1970, ch. 301, subtitle 7, § 35; 1976, ch. 188, § 2; 1992, ch. 386, § 3, effective July 14, 1992; 1992, ch. 416, § 18, effective July 14, 1992; 2000, ch. 388, § 34, effective July 14, 2000; 2010, ch. 24, § 1011, effective July 15, 2010.

Compiler’s Notes.

KRS 304.7-120 referred to in subsection (2) of this section has been repealed.

304.7-360. Definitions — Deposits allowed — Commingling of certain securities — Records — Rules and regulations.

  1. As used in this section:
    1. “Clearing corporation” shall be defined as provided in KRS 355.8-102(3) except that, with respect to securities issued by institutions organized or existing under the laws of any foreign country or securities used to meet the deposit requirements pursuant to the laws of a foreign country as a condition of doing business therein, “clearing corporation” may include a corporation organized or existing under the laws of any foreign country which is legally qualified under such laws to effect transactions in securities by computerized book entry;
    2. “Custodian bank” means a national bank, state bank or trust company which is a member of the Federal Reserve System which acts as custodian of all or any part of an insurance company’s securities;
    3. “Direct participant” means a bank, trust company, or other institution which maintains an account in its name in a clearing corporation and through which an insurance company participates in a clearing corporation;
    4. “Federal reserve book-entry system” means the computerized systems sponsored by the United States Department of the Treasury and certain agencies and instrumentalities of the United States for holding and transferring securities of the United States government and such agencies and instrumentalities, respectively, in federal reserve banks through banks which are members of the Federal Reserve System or which otherwise have access to such computerized systems;
    5. “Member bank” means a national bank, state bank or trust company which is a member of the Federal Reserve System through which an insurance company participates in the federal reserve book-entry system;
    6. “Security” means a certificated security or an uncertificated security;
    7. “Certificated security” means a share, participation or other interest in property or an enterprise of the issuer or an obligation of the issuer which is represented by an instrument issued in bearer or registered form, of a type commonly dealt in on securities exchanges or markets or commonly recognized in any area in which it is issued or dealt in as a medium for investment, and either one (1) of a class or series or by its terms divisible into a class or series of shares, participations, interests, or obligations; and
    8. “Uncertificated security” means a share, participation, or other interest in property or an enterprise of the issuer or an obligation of the issuer which is not represented by an instrument and the transfer of which is registered upon books maintained for that purpose by or on behalf of the issuer, of a type commonly dealt in on securities exchanges or markets; and either one (1) of a class or series or by its terms divisible into a class or series of shares, participations, interests, or obligations.
  2. Notwithstanding any other provision of law, an insurance company or its custodian bank may deposit or arrange for the deposit of securities held in or purchased for the general account and the separate accounts of such insurance company in a clearing corporation or the federal reserve book-entry system. When securities are deposited with a clearing corporation, certificates representing securities of the same class of the same issuer may be merged and held in bulk in the name of the nominee of such clearing corporation with any other securities deposited with such clearing corporation by any person, regardless of the ownership of such securities, and certificates representing securities of small denominations may be merged into one (1) or more certificates of larger denominations. The records of any member bank through which an insurance company holds securities in the federal reserve book-entry system, and the records of any direct participant through which an insurance company holds securities in a clearing corporation, shall at all times show that such securities are held for such insurance company or its custodian bank and for which accounts thereof. Ownership of, and other interests in, such securities may be transferred by bookkeeping entry on the books of such clearing corporation or in the federal reserve book-entry system without, in either case, physical delivery of certificates representing such securities.
  3. Notwithstanding any other provision of law, an insurance company may deposit securities held in or purchased for its general account and its separate accounts in a custodial account with a custodian bank approved by, and under a custodial agreement approved by, the commissioner. When securities are deposited in such custodial account, certificates representing securities of the same class of the same issuer may be merged and held in bulk in the name of the custodian bank or its nominee with any other securities held in the custody of the custodian bank or its nominee by any person, regardless of the ownership of such securities, and certificates representing securities of small denominations may be merged into one (1) or more certificates of larger denominations. The records of the custodian bank which holds securities for an insurance company in a custodial account shall at all times show that such securities are held for such insurance company and for which accounts thereof. Ownership of, and other interests in, such securities may be transferred by bookkeeping entry on the books of such custodian bank without physical delivery of certificates representing such securities.
  4. The same bank or trust company may act as direct participant, member bank, and custodian bank for an insurance company.
  5. The commissioner of insurance shall promulgate rules and regulations governing the deposit by insurance companies of securities with clearing corporations and in the federal reserve book-entry system and with custodian banks.

History. Enact. Acts 1982, ch. 258, § 1, effective July 15, 1982; 2010, ch. 24, § 1012, effective July 15, 2010.

304.7-361. Duties of insurer’s board of directors.

  1. An insurer’s board of directors shall adopt a written plan for acquiring and holding investments and for engaging in investment practices that specifies guidelines as to the quality, maturity, diversification of investments, and other specifications including investment strategies intended to assure that the investments and investment practices are appropriate for the business conducted by the insurer, its liquidity needs, and its capital and surplus. The board shall review and assess the insurer’s technical investment and administrative capabilities and expertise before adopting a written plan concerning an investment strategy or investment practice.
  2. Investments acquired and held under this subtitle shall be acquired and held under the supervision and direction of the board of directors of the insurer. The board of directors shall evidence by formal resolution, at least annually, that it has determined whether all investments have been made in accordance with delegations, standards, limitations, and investment objectives prescribed by the board or a committee of the board charged with the responsibility to direct its investments.
  3. On no less than a quarterly basis, and more often if deemed appropriate, an insurer’s board of directors or committee of the board of directors shall:
    1. Receive and review a summary report on the insurer’s investment portfolio, its investment activities, and investment practices engaged in under delegated authority, in order to determine whether the investment activity of the insurer is consistent with its written plan; and
    2. Review and revise, as appropriate, the written plan.
  4. In discharging its duties under this section, the board of directors shall require that records of any authorizations or approvals, other documentation as the board may require, and reports of any action taken under authority delegated under the plan referred to in subsection (1) of this section shall be made available on a regular basis to the board of directors.
  5. In discharging their duties under this section, the directors of an insurer shall perform their duties in good faith and with that degree of care that ordinarily prudent individuals in like positions would use under similar circumstances.
  6. If an insurer does not have a board of directors, all references to the board of directors in this subtitle shall be deemed to be references to the governing body of the insurer having authority equivalent to that of a board of directors.

History. Enact. Acts 2000, ch. 388, § 3, effective July 14, 2000.

304.7-363. Prohibited actions of insurers.

An insurer shall not, directly or indirectly:

  1. Invest in an obligation or security or make a guarantee for the benefit of or in favor of an officer or director of the insurer, except as provided in KRS 304.7-365 ;
  2. Invest in an obligation or security, make a guarantee for the benefit of or in favor of, or make other investments in a business entity of which ten percent (10%) or more of the voting securities or equity interests are owned directly or indirectly by or for the benefit of one (1) or more officers or directors of the insurer, except as authorized in KRS 304.37-110 , or provided in KRS 304.7-365 ;
  3. Engage on its own behalf or through one (1) or more affiliates in a transaction or series of transactions designed to evade the prohibitions of this subtitle;
    1. Invest in a partnership as a general partner, except that an insurer may make an investment as a general partner: (4) (a) Invest in a partnership as a general partner, except that an insurer may make an investment as a general partner:
      1. If all other partners in the partnership are subsidiaries of the insurer;
      2. For the purpose of:
        1. Meeting cash calls committed to prior to July 14, 2000;
        2. Completing those specific projects or activities of the partnership in which the insurer was a general partner as of July 14, 2000 that had been undertaken as of that date; or
        3. Making capital improvements to property owned by the partnership on July 14, 2000 if the insurer was a general partner as of that date; or
      3. In accordance with KRS 304.7-014 (3).
    2. This subsection shall not prohibit a subsidiary or other affiliate of the insurer from becoming a general partner; or
  4. Invest in or lend its funds upon the security of shares of its own stock, except that an insurer may acquire shares of its own stock for the following purposes, but the shares shall not be admitted assets of the insurer:
    1. Conversion of a stock insurer into a mutual or reciprocal insurer or a mutual or reciprocal insurer into a stock insurer;
    2. Issuance to the insurer’s officers, employees, or agents in connection with a plan approved by the commissioner for converting a publicly held insurer into a privately held insurer or in connection with other stock option and employee benefit plans; or
    3. In accordance with any other plan approved by the commissioner.

History. Enact. Acts 2000, ch. 388, § 4, effective July 14, 2000; 2010, ch. 24, § 1013, effective July 15, 2010.

304.7-365. Transactions in which officer or director of insurer has a financial interest.

    1. Except as provided in subsection (2) of this section, an insurer shall not, without the prior written approval of the commissioner, directly or indirectly: (1) (a) Except as provided in subsection (2) of this section, an insurer shall not, without the prior written approval of the commissioner, directly or indirectly:
      1. Make a loan to or invest in an officer or director of the insurer or a person in which the officer or director has any direct or indirect financial interest;
      2. Make a guarantee for the benefit of or in favor of an officer or director of the insurer or a person in which the officer or director has any direct or indirect financial interest; or
      3. Enter into an agreement for the purchase or sale of property from or to an officer or director of the insurer or a person in which the officer or director has any direct or indirect financial interest.
    2. For purposes of this section, an officer or director shall not be deemed to have a financial interest by reason of an interest that is held directly or indirectly through the ownership of equity interests representing less than two percent (2%) of all outstanding equity interests issued by a person that is a party to the transaction, or solely by reason of that individual’s position as a director or officer of a person that is a party to the transaction.
    3. This subsection does not permit an investment that is prohibited by KRS 304.7-363 .
    4. This subsection does not apply to a transaction between an insurer and any of its subsidiaries or affiliates that is entered into in compliance with Subtitle 37 of KRS Chapter 304, other than a transaction between an insurer and its officer or director.
  1. An insurer may make, without the prior written approval of the commissioner:
    1. Policy loans in accordance with the terms of the policy or contract and KRS 304.7-401 ;
    2. Advances to officers or directors for expenses reasonably expected to be incurred in the ordinary course of the insurer’s business or guarantees associated with credit or charge cards issued or credit extended for the purpose of financing these expenses;
    3. Loans secured by the principal residence of an existing or new officer of the insurer made in connection with the officer’s relocation at the insurer’s request, if the loans comply with the requirements of KRS 304.7-413 or 304.7-465 , and the terms and conditions otherwise are the same as those generally available from unaffiliated third parties;
    4. Secured loans to an existing or new officer of the insurer made in connection with the officer’s relocation at the insurer’s request, if the loans:
      1. Do not have a term exceeding two (2) years;
      2. Are required to finance mortgage loans outstanding at the same time on the prior and new residences of the officer;
      3. Do not exceed an amount equal to the equity of the officer in the prior residence; and
      4. Are required to be fully repaid upon the earlier of the end of the two (2) year period or the sale of the prior residence; and
    5. Loans and advances to officers or directors made in compliance with state or federal law specifically related to the loans and advances by a regulated noninsurance subsidiary or affiliate of the insurer in the ordinary course of business and on terms no more favorable than available to other customers of the entity.

History. Enact. Acts 2000, ch. 388, § 5, effective July 14, 2000; 2010, ch. 24, § 1014, effective July 15, 2010.

Legislative Research Commission Note.

(11/1/2006). 2000 Ky. Acts ch. 388, sec. 5, made reference to “Section 13 or 26 of this Act,” which were codified as KRS 304.7-413 and 304.7-465 , respectively. Accordingly, the Reviser of Statutes has corrected a manifest clerical or typographical error in the reference in subsection (2)(c) of this section to “304.4-465” to read “304.7-465” under the authority of KRS 7.136 .

304.7-367. Administrative regulations.

The commissioner may promulgate administrative regulations implementing the provisions of this subtitle.

History. Enact. Acts 2000, ch. 388, § 6, effective July 14, 2000; 2010, ch. 24, § 1015, effective July 15, 2010.

304.7-401. Application of KRS 304.7-401 to 304.7-423.

KRS 304.7-401 , 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415 , 304.7-417 , 304.7-419 , 304.7-421 , and 304.7-423 shall apply to the investments and investment practices of domestic life and health insurers, and of United States branches of alien life and health insurers entered through this state.

History. Enact. Acts 2000, ch. 388, § 7, effective July 14, 2000.

304.7-403. Limits on investments.

    1. Except as otherwise specified in this subtitle, an insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under this subtitle if, as a result of and after giving effect to the investment, the insurer would hold more than three percent (3%) of its admitted assets in investments of all kinds issued, assumed, accepted, insured, or guaranteed by a single person. (1) (a) Except as otherwise specified in this subtitle, an insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under this subtitle if, as a result of and after giving effect to the investment, the insurer would hold more than three percent (3%) of its admitted assets in investments of all kinds issued, assumed, accepted, insured, or guaranteed by a single person.
    2. This three percent (3%) limitation shall not apply to the aggregate amounts insured by a single financial guaranty insurer with the highest generic rating issued by a nationally recognized statistical rating organization.
    3. Asset-backed securities shall not be subject to the limitations of paragraph (a) of this subsection, however an insurer shall not acquire an asset-backed security if, as a result of and after giving effect to the investment, the aggregate amount of asset-backed securities secured by or evidencing an interest in a single asset or single pool of assets held by a trust or other business entity, then held by the insurer would exceed three percent (3%) of its admitted assets.
    1. An insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under KRS 304.7-405 , 304.7-411 , and 304.7-417 , or counterparty exposure under KRS 304.7-419 (4), if, as a result of and after giving effect to the investment: (2) (a) An insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under KRS 304.7-405 , 304.7-411 , and 304.7-417 , or counterparty exposure under KRS 304.7-419 (4), if, as a result of and after giving effect to the investment:
      1. The aggregate amount of medium and lower grade investments then held by the insurer would exceed twenty percent (20%) of its admitted assets;
      2. The aggregate amount of lower grade investments then held by the insurer would exceed ten percent (10%) of its admitted assets;
      3. The aggregate amount of investments rated 5 or 6 by the SVO then held by the insurer would exceed three percent (3%) of its admitted assets;
      4. The aggregate amount of investments rated 6 by the SVO then held by the insurer would exceed one percent (1%) of its admitted assets; or
      5. The aggregate amount of medium and lower grade investments then held by the insurer that receive as cash income less than the equivalent yield for Treasury issues with a comparative average life, would exceed one percent (1%) of its admitted assets.
    2. An insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under KRS 304.7-405, 304.7-411, and 304.7-417, or counterparty exposure under KRS 304.7-419(4), if, as a result of and after giving effect to the investment:
      1. The aggregate amount of medium and lower grade investments issued, assumed, guaranteed, accepted, or insured by any one (1) person or, as to asset-backed securities secured by or evidencing an interest in a single asset or pool of assets, then held by the insurer would exceed one percent (1%) of its admitted assets; or
      2. The aggregate amount of lower grade investments issued, assumed, guaranteed, accepted, or insured by any one (1) person or, as to asset-backed securities secured by or evidencing an interest in a single asset or pool of assets, then held by the insurer would exceed one-half of one percent (0.5%) of its admitted assets.
    3. If an insurer attains or exceeds the limit of any one (1) rating category referred to in this subsection, the insurer shall not thereby be precluded from acquiring investments in other rating categories subject to the specific multicategory limits applicable to those investments.
    1. An insurer shall not acquire, directly or indirectly through an investment subsidiary, a Canadian investment authorized by this subtitle, if as a result of and after giving effect to the investment, the aggregate amount of these investments then held by the insurer would exceed forty percent (40%) of its admitted assets, or if the aggregate amount of Canadian investments not acquired under KRS 304.7-405 (2) then held by the insurer would exceed twenty-five percent (25%) of its admitted assets. (3) (a) An insurer shall not acquire, directly or indirectly through an investment subsidiary, a Canadian investment authorized by this subtitle, if as a result of and after giving effect to the investment, the aggregate amount of these investments then held by the insurer would exceed forty percent (40%) of its admitted assets, or if the aggregate amount of Canadian investments not acquired under KRS 304.7-405 (2) then held by the insurer would exceed twenty-five percent (25%) of its admitted assets.
    2. However, as to an insurer that is authorized to do business in Canada or that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in Canada and denominated in Canadian currency, the limitations of paragraph (a) of this subsection shall be increased by the greater of:
      1. The amount the insurer is required by Canadian law to invest in Canada or to be denominated in Canadian currency; or
      2. One hundred fifteen percent (115%) of the amount of its reserves and other obligations under contracts on lives or risks resident or located in Canada.

History. Enact. Acts 2000, ch. 388, § 8, effective July 14, 2000.

304.7-405. Rated credit instruments.

Subject to the limitations of subsection (6) of this section, an insurer may acquire rated credit instruments:

  1. Subject to the limitations of KRS 304.7-403 (2), but not the limitations of KRS 304.7-403 (1), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by:
    1. The United States; or
    2. A government sponsored enterprise of the United States, if the instruments of the government sponsored enterprise are assumed, guaranteed, or insured by the United States, or are otherwise backed or supported by the full faith and credit of the United States.
    1. Subject to the limitations of KRS 304.7-403 (2), but not to the limitations of KRS 304.7-403 (1), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by: (2) (a) Subject to the limitations of KRS 304.7-403(2), but not to the limitations of KRS 304.7-403(1), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by:
      1. Canada; or
      2. A government sponsored enterprise of Canada, if the instruments of the government sponsored enterprise are assumed, guaranteed, or insured by Canada or are otherwise backed or supported by the full faith and credit of Canada;
    2. However, an insurer shall not acquire an instrument under this subsection if, as a result of and after giving effect to the investment, the aggregate amount of investments then held by the insurer under this subsection would exceed forty percent (40%) of its admitted assets.
    1. Subject to the limitations of KRS 304.7-403 (2), but not to the limitations of KRS 304.7-403 (1), an insurer may acquire rated credit instruments, excluding asset-backed securities: (3) (a) Subject to the limitations of KRS 304.7-403(2), but not to the limitations of KRS 304.7-403(1), an insurer may acquire rated credit instruments, excluding asset-backed securities:
      1. Issued by a government money market mutual fund, a class one money market mutual fund, or a class one bond mutual fund;
      2. Issued, assumed, guaranteed, or insured by a government sponsored enterprise of the United States other than those eligible under subsection (1) of this section;
      3. Issued, assumed, guaranteed, or insured by a state, if the instruments are general obligations of the state; or
      4. Issued by a multilateral development bank;
    2. However, an insurer shall not acquire an instrument of any one (1) fund, any one (1) enterprise or entity, or any one (1) state under this subsection if, as a result of and after giving effect to the investment, the aggregate amount of investments then held in any one (1) fund, enterprise, entity, or state under this subsection would exceed ten percent (10%) of its admitted assets.
  2. Subject to the limitations of KRS 304.7-403 , an insurer may acquire preferred stocks that are not foreign investments and that meet the requirements of rated credit instruments if, as a result of and after giving effect to the investment;
    1. The aggregate amount of preferred stocks then held by the insurer under this subsection does not exceed twenty percent (20%) of its admitted assets; and
    2. The aggregate amount of preferred stocks then held by the insurer under this subsection which are not sinking fund stocks or rated P1 or P2 by the SVO does not exceed ten percent (10%) of its admitted assets.
  3. Subject to the limitations of KRS 304.7-403 , in addition to those investments eligible under subsections (1) to (4) of this section, an insurer may acquire rated credit instruments that are not foreign investments.
  4. An insurer shall not acquire special rated credit instruments under this section if, as a result of and after giving effect to the investment, the aggregate amount of special rated credit instruments then held by the insurer would exceed five percent (5%) of its admitted assets.

History. Enact. Acts 2000, ch. 388, § 9, effective July 14, 2000.

304.7-407. Investment pools.

  1. An insurer may acquire investments in investment pools that:
    1. Invest only in:
      1. Obligations that are rated 1 or 2 by SVO or have an equivalent of an SVO 1 or 2 rating or, in the absence of a 1 or 2 rating or equivalent rating, the issuer has outstanding obligations with an SVO 1 or 2 or equivalent rating by a nationally recognized statistical rating organization recognized by the SVO and have:
        1. A remaining maturity of three hundred ninety-seven (397) days or less or a put that entitles the holder to receive the principal amount of the obligation which put may be exercised through maturity at specified intervals not exceeding three hundred ninety-seven (397) days; or
        2. A remaining maturity of three (3) years or less and a floating interest rate that resets no less frequently than quarterly on the basis of a current short-term index (federal funds, prime rate, treasury bills, London InterBank Offered Rate (LIBOR), or commercial paper) and is subject to no maximum limit, if the obligations do not have an interest rate that varies inversely to market interest rate changes;
      2. Government money market mutual funds or class one money market mutual funds; or
      3. Securities lending, repurchase, and reverse repurchase transactions that meet all the requirements of KRS 304.7-415 , except the quantitative limitations of KRS 304.7-415 (4); or
    2. Invest only in investments that an insurer may acquire under this subtitle, if the insurer’s proportionate interest in the amount invested in these investments does not exceed the applicable limits of this subtitle.
  2. For an investment in an investment pool to be qualified under this subtitle, the investment pool shall not:
    1. Acquire securities issued, assumed, guaranteed, or insured by the insurer or an affiliate of the insurer;
    2. Borrow or incur any indebtedness for borrowed money, except for securities lending and reverse repurchase transactions that meet the requirements of KRS 304.7-415 , except the quantitative limitations of KRS 304.7-415 (4); or
    3. Permit the aggregate value of securities then loaned or sold to, purchased from, or invested in any one (1) business entity under this section to exceed ten percent (10%) of the total assets of the investment pool.
  3. The limitations of KRS 304.7-403 (1) shall not apply to an insurer’s investment in an investment pool, however an insurer shall not acquire an investment in an investment pool under this section if, as a result of and after giving effect to the investment, the aggregate amount of investment then held by the insurer under this section:
    1. In any one (1) investment pool would exceed ten percent (10%) of its admitted assets;
    2. In all investment pools investing in investments permitted under paragraph (b) of subsection (1) of this section would exceed twenty-five (25%) of its admitted assets; or
    3. In all investment pools would exceed thirty-five percent (35%) of its admitted assets.
  4. For an investment in an investment pool to be qualified under this subtitle, the manager of the investment pool shall:
    1. Be organized under the laws of the United States or a state and designated as the pool manager in a pooling agreement;
    2. Be the insurer, an affiliated insurer or a business entity affiliated with the insurer, a qualified bank, a business entity registered under the Investment Advisors Act of 1940 (15 U.S.C. sec. 80 a-1 et seq.), as amended or, in the case of a reciprocal insurer or interinsurance exchange, its attorney-in-fact, or in the case of a United States branch of an alien insurer, its United States manager or affiliates or subsidiaries of its United States manager;
    3. Compile and maintain detailed accounting records setting forth:
      1. The cash receipts and disbursements reflecting each participant’s proportionate investment in the investment pool;
      2. A complete description of all underlying assets of the investment pool, including amount, interest rate, maturity date if any, and other appropriate designations; and
      3. Other records that, on a daily basis, allow third parties to verify each participant’s investment in the investment pool; and
    4. Maintain the assets of the investment pool in one (1) or more accounts, in the name of or on behalf of the investment pool, under a custody agreement with a qualified bank. The custody agreement shall:
      1. State and recognize the claims and rights of each participant;
      2. Acknowledge that the underlying assets of the investment pool are held solely for the benefit of each participant in proportion to the aggregate amount of its investments in the investment pool; and
      3. Contain an agreement that the underlying assets of the investment pool shall not be commingled with the general assets of the custodian qualified bank or any other person.
  5. The pooling agreement for each investment pool shall be in writing and shall provide that:
    1. An insurer and its affiliated insurers or, in the case of an investment pool investing solely in investments permitted under paragraph (a) of subsection (1) of this section, the insurer and its subsidiaries, affiliates, or any pension or profit sharing plan of the insurer, its subsidiaries and affiliates or, in the case of a United States branch of an alien insurer, affiliates or subsidiaries of its United States manager, shall at all times, hold one hundred percent (100%) of the interest in the investment pool;
    2. The underlying assets of the investment pool shall not be commingled with the general assets of the pool manager or any other person;
    3. In proportion to the aggregate amount of each pool participant’s interest in the investment pool:
      1. Each participant owns an undivided interest in the underlying assets of the investment pool; and
      2. The underlying assets of the investment pool are held solely for the benefit of each participant;
    4. A participant, or in the event of the participant’s insolvency, bankruptcy, or receivership, its trustee, receiver, or other successor-in-interest, may withdraw all or any portion of its investment from the investment pool under the terms of the pooling agreement;
    5. Withdrawals may be made on demand without penalty or other assessment on any business day, but settlement of funds shall occur within a reasonable and customary period thereafter not to exceed five (5) business days. Distributions under this paragraph shall be calculated in each case net of all then applicable fees and expenses of the investment pool. The pooling agreement shall provide that the pool manager shall distribute to a participant, at the discretion of the pool manager:
      1. In cash, the then fair market value of the participant’s pro rata share of each underlying asset of the investment pool;
      2. In kind, a pro rata share of each underlying asset; or
      3. In a combination of cash and in-kind distributions, a pro rata share in each underlying asset; and
    6. The pool manager shall make the records of the investment pool available for inspection by the commissioner.

History. Enact. Acts 2000, ch. 388, § 10, effective July 14, 2000; 2010, ch. 24, § 1016, effective July 15, 2010.

304.7-409. Equity interests in business entities.

  1. Subject to the limitations of KRS 304.7-403 , an insurer may acquire equity interests in business entities organized under the laws of any domestic jurisdiction.
  2. An insurer shall not acquire an investment under this section if, as a result of and after giving effect to the investment, the aggregate amount of investment then held by the insurer under this section would exceed twenty percent (20%) of its admitted assets, or the amount of equity interests then held by the insurer that are not listed on a qualified exchange would exceed five percent (5%) of its admitted assets. An accident and health insurer shall not be subject to this section but shall be subject to the same aggregate limitation on equity interests as a property and casualty insurer under KRS 304.7-461 and also to the provisions of KRS 304.7-453 .
  3. An insurer shall not acquire under this section any investment that the insurer may acquire under KRS 304.7-413 .
  4. An insurer shall not short sell equity investments unless the insurer covers the short sale by owning the equity investment or an unrestricted right to the equity instrument exercisable within six (6) months of the short sale.

History. Enact. Acts 2000, ch. 388, § 11, effective July 14, 2000.

304.7-411. Tangible personal property or equity interests acquired through partnerships, joint ventures, trust certificates, and similar instruments.

    1. Subject to the limitations of KRS 304.7-403 , an insurer may acquire tangible personal property or equity interests therein located or used wholly or in part within a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments. (1) (a) Subject to the limitations of KRS 304.7-403 , an insurer may acquire tangible personal property or equity interests therein located or used wholly or in part within a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments.
    2. Investments acquired under paragraph (a) of this subsection shall be eligible only if:
      1. The property is subject to a lease or other agreement with a person whose rated credit instruments in the amount of the purchase price of the personal property the insurer could then acquire under KRS 304.7-405 ; and
      2. The lease or other agreement provides the insurer the right to receive rental, purchase, or other fixed payments for the use or purchase of the property, and the aggregate value of the payments, together with the estimated residual value of the property at the end of its useful life and the estimated tax benefits to the insurer resulting from ownership of the property, shall be adequate to return the cost of the insurer’s investment in the property, plus a return deemed adequate by the insurer.
  1. The insurer shall compute the amount of each investment under this section on the basis of the out-of-pocket purchase price and applicable related expenses paid by the insurer for the investment, net of each borrowing made to finance the purchase price and expenses, to the extent the borrowing is without recourse to the insurer.
  2. An insurer shall not acquire an investment under this section if, as a result of and after giving effect to the investment, the aggregate amount of all investments then held by the insurer under this section would exceed;
    1. Two percent (2%) of its admitted assets; or
    2. One-half of one percent (0.5%) of its admitted assets as to any single item of tangible personal property.
  3. For purposes of determining compliance with the limitations of KRS 304.7-403 , investments acquired by an insurer under this section shall be aggregated with those acquired under KRS 304.7-405 , and each lessee of the property under a lease referred to in this section shall be the issuer of an obligation in the amount of the investment of the insurer in the property determined as provided in subsection (2) of this section.
  4. Nothing in this section is applicable to tangible personal property lease arrangements between an insurer and its subsidiaries and affiliates under a cost sharing arrangement or agreement permitted under KRS 304.37-030 .

History. Enact. Acts 2000, ch. 388, § 12, effective July 14, 2000.

304.7-413. Permitted acquisitions — Loan-to-value ratio — Exemption for certain mortgage loans and credit lease transactions — Real estate — Ratios relating to aggregate amount of investments.

    1. Subject to the limitations of KRS 304.7-403 , an insurer may acquire, either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments, obligations secured by mortgages on real estate situated within a domestic jurisdiction, but a mortgage loan that is secured by other than a first lien shall not be acquired unless the insurer is the holder of the first lien. The obligations held by the insurer and any obligations with an equal lien priority, shall not, at the time of acquisition of the obligation, exceed: (1) (a) Subject to the limitations of KRS 304.7-403 , an insurer may acquire, either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments, obligations secured by mortgages on real estate situated within a domestic jurisdiction, but a mortgage loan that is secured by other than a first lien shall not be acquired unless the insurer is the holder of the first lien. The obligations held by the insurer and any obligations with an equal lien priority, shall not, at the time of acquisition of the obligation, exceed:
      1. Ninety percent (90%) of the fair market value of the real estate, if the mortgage loan is secured by a purchase money mortgage or like security received by the insurer upon disposition of the real estate;
      2. Eighty percent (80%) of the fair market value of the real estate, if the mortgage loan requires immediate scheduled payment in periodic installments of principal and interest, has an amortization period of thirty (30) years or less, and periodic payments made no less frequently than annually. Each periodic payment shall be sufficient to assure that at all times the outstanding principal balance of the mortgage loan shall be no greater than the outstanding principal balance that would be outstanding under a mortgage loan with the same original principal balance, with the same interest rate, and requiring equal payments of principal and interest with the same frequency over the same amortization period. Mortgage loans permitted under this subsection are permitted notwithstanding the fact that they provide for a payment of the principal balance prior to the end of the period of amortization of the loan. For residential mortgage loans, the eighty percent (80%) limitation may be increased to ninety-seven percent (97%) if acceptable private mortgage insurance has been obtained; or
      3. Seventy-five percent (75%) of the fair market value of the real estate for mortgage loans that do not meet the requirements of subparagraph 1. or 2. of this paragraph.
    2. For purposes of paragraph (a) of this subsection, the amount of an obligation required to be included in the calculation of the loan-to-value ratio may be reduced to the extent the obligation is insured by the Federal Housing Administration, guaranteed by the Administrator of Veteran Affairs, or their successors.
    3. A mortgage loan that is held by an insurer under KRS 304.7-014 (7) or acquired under this section and is restructured in a manner that meets the requirements of a restructured mortgage loan in accordance with the NAIC Accounting Practices and Procedures Manual or successor publication shall continue to qualify as a mortgage loan under this subtitle.
    4. Subject to the limitations of KRS 304.7-403, credit lease transactions that do not qualify for investment under KRS 304.7-405 with the following characteristics shall be exempt from the provisions of paragraph (a) of this subsection:
      1. The loan amortizes over the initial fixed lease term at least in an amount sufficient so that the loan balance at the end of the lease term does not exceed the original appraised value of the real estate;
      2. The lease payments cover or exceed the total debt service over the life of the loan;
      3. A tenant or its affiliated entity whose rated credit instruments have a SVO 1 or 2 designation or a comparable rating from a nationally recognized statistical rating organization recognized by the SVO has a full faith and credit obligation to make the lease payments;
      4. The insurer holds or is the beneficial holder of a first lien mortgage on the real estate;
      5. The expenses of the real estate are passed through to the tenant, excluding exterior, structural, parking, and heating, ventilation, and air conditioning replacement expenses, unless annual escrow contributions, from cash flows derived from the lease payments, cover the expense shortfall; and
      6. There is a perfected assignment of the rents due in accordance with the lease to or for the benefit of the insurer.
    1. An insurer may acquire, manage, and dispose of real estate situated in a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments. The real estate shall be income producing or intended for improvement or development for investment purposes under an existing program in which case the real estate shall be deemed to be income producing. (2) (a) An insurer may acquire, manage, and dispose of real estate situated in a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments. The real estate shall be income producing or intended for improvement or development for investment purposes under an existing program in which case the real estate shall be deemed to be income producing.
    2. The real estate may be subject to mortgages, liens, or other encumbrances, the amount of which shall, to the extent that the obligations secured by the mortgages, liens, or encumbrances are without recourse to the insurer, be deducted from the amount of the investment of the insurer in the real estate for purposes of determining compliance with subsection (4)(b) and (c) of this section.
    1. An insurer may acquire, manage, and dispose of real estate for the convenient accommodation of the insurer’s, which may include its affiliates, business operations, including home office, branch office, and field office operations: (3) (a) An insurer may acquire, manage, and dispose of real estate for the convenient accommodation of the insurer’s, which may include its affiliates, business operations, including home office, branch office, and field office operations:
      1. Real estate acquired under this subsection may include excess space for rent to others, if the excess space, valued at its fair market value, would otherwise be a permitted investment under subsection (2) of this section and is so qualified by the insurer;
      2. The real estate acquired under this subsection may be subject to one (1) or more mortgages, liens, or other encumbrances, the amount of which shall, to the extent that the obligations secured by the mortgages, liens, or encumbrances are without recourse to the insurer, be deducted from the amount of the investment of the insurer in the real estate for purposes of determining compliance with paragraph (d) of subsection (4) of this section; and
      3. For purposes of this subsection, “business operations” shall not include that portion of real estate used for the direct provision of health care services by an accident and health insurer or its insured. An insurer may acquire real estate used for these purposes under subsection (2) of this section.
    1. An insurer shall not acquire an investment under subsection (1) of this section if, as a result of and after giving effect to the investment, the aggregate amount of all investments then held by the insurer under subsection (1) of this section would exceed: (4) (a) An insurer shall not acquire an investment under subsection (1) of this section if, as a result of and after giving effect to the investment, the aggregate amount of all investments then held by the insurer under subsection (1) of this section would exceed:
      1. One percent (1%) of its admitted assets in mortgage loans covering any one (1) secured location;
      2. One-quarter of one percent (0.25%) of its admitted assets in construction loans covering any one (1) secured location; or
      3. Two percent (2%) of its admitted assets in construction loans in the aggregate.
    2. An insurer shall not acquire an investment under subsection (2) of this section if, as a result of and after giving effect to the investment and any outstanding guarantees made by the insurer in connection with the investment, the aggregate amount of investments then held by the insurer under subsection (2) of this section plus the guarantees then outstanding would exceed:
      1. One percent (1%) of its admitted assets in one (1) parcel or group of contiguous parcels of real estate, except that this limitation shall not apply to that portion of real estate used for the direct provision of health care services by an accident and health insurer for its insureds, such as hospitals, medical clinics, medical professional buildings, or other health facilities used for the purpose of providing health services; or
      2. Fifteen percent (15%) of its admitted assets in the aggregate, but not more than five percent (5%) of its admitted assets as to properties that are to be improved or developed.
    3. An insurer shall not acquire an investment under subsection (1) or (2) of this section if, as a result of and after giving effect to the investment and any guarantees made by the insurer in connection with the investment, the aggregate amount of all investments then held by the insurer under subsections (1) and (2) of this section plus the guarantees then outstanding would exceed forty-five percent (45%) of its admitted assets. However, an insurer may exceed this limitation by no more than thirty percent (30%) of its admitted assets if:
      1. This increased amount is invested only in residential mortgage loans;
      2. The insurer has no more than ten percent (10%) of its admitted assets invested in mortgage loans other than residential mortgage loans;
      3. The loan-to-value ratio of each residential mortgage loan does not exceed sixty percent (60%) at the time the mortgage loan is qualified under this increased authority, and the fair market value is supported by an appraisal no more than two (2) years old, prepared by an independent appraiser;
      4. A single mortgage loan qualified under this increased authority shall not exceed one-half of one percent (0.5%) of its admitted assets;
      5. The insurer files with the commissioner, and receives approval from the commissioner for, a plan that is designed to result in a portfolio of residential mortgage loans that is sufficiently geographically diversified; and
      6. The insurer agrees to file annually with the commissioner records that demonstrate that its portfolio of residential mortgage loans is geographically diversified in accordance with the plan.
    4. The limitations of KRS 304.7-403 shall not apply to an insurer’s acquisition of real estate under subsection (3) of this section. An insurer shall not acquire real estate under subsection (3) of this section if, as a result of and after giving effect to the acquisition, the aggregate amount of real estate then held by the insurer under subsection (3) of this section would exceed ten percent (10%) of its admitted assets. With the permission of the commissioner, additional amounts of real estate may be acquired under subsection (3) of this section.

History. Enact. Acts 2000, ch. 388, § 13, effective July 14, 2000; 2010, ch. 24, § 1017, effective July 15, 2010.

304.7-415. Securities lending, repurchase, reverse repurchase, and dollar roll transactions.

An insurer may enter into securities lending, repurchase, reverse repurchase, and dollar roll transactions with business entities, subject to the following requirements:

  1. The insurer’s board of directors shall adopt a written plan that is consistent with the requirements of the written plan in KRS 304.7-361 that specifies guidelines and objectives to be followed, such as:
    1. A description of how cash received will be invested or used for general corporate purposes of the insurer;
    2. Operational procedures to manage interest rate risk, counterparty default risk, the conditions under which proceeds from reverse repurchase transactions may be used in the ordinary course of business, and the use of acceptable collateral in a manner that reflects the liquidity needs of the transactions; and
    3. The extent to which the insurer may engage in these transactions;
  2. The insurer shall enter into a written agreement for all transactions authorized in this section other than dollar roll transactions. The written agreement shall require that each transaction terminate not more than one (1) year from its inception or upon the earlier demand of the insurer. The agreement shall be with the business entity counterparty, but for securities lending transactions, the agreement may be with an agent acting on behalf of the insurer, if the agent is a qualified business entity, and if the agreement:
    1. Requires the agent to enter into separate agreements with each counterparty that are consistent with the requirements of this section; and
    2. Prohibits securities lending transactions under the agreement with the agent or its affiliates;
  3. Cash received in a transaction under this section shall be invested in accordance with this subtitle and in a manner that recognizes the liquidity needs of the transaction or used by the insurer for its general corporate purposes. For so long as the transaction remains outstanding, the insurer, its agent, or its custodian shall maintain, as to acceptable collateral received in a transaction under this section, either physically or through the book entry systems of the Federal Reserve, Depository Trust Company, Participants Trust Company, or other securities depositories approved by the commissioner:
    1. Possession of the acceptable collateral;
    2. A perfected security interest in the acceptable collateral; or
    3. In the case of a jurisdiction outside of the United States, title to, or rights of a secured creditor to, the acceptable collateral;
  4. The limitations of KRS 304.7-403 and 304.7-417 shall not apply to the business entity counterparty exposure created by transactions under this section. For purposes of calculations made to determine compliance with this subsection, no effect will be given to the insurer’s future obligation to resell securities, in the case of a repurchase transaction, or to repurchase securities, in the case of a reverse repurchase transaction. An insurer shall not enter into a transaction under this section if, as a result of and after giving effect to the transaction:
    1. The aggregate amount of securities then loaned, sold to, or purchased from any one (1) business entity counterparty under this section would exceed five percent (5%) of its admitted assets. In calculating the amount sold to or purchased from a business entity counterparty under repurchase or reverse repurchase transactions, effect may be given to netting provisions under a master written agreement; or
    2. The aggregate amount of all securities then loaned, sold to, or purchased from all business entities under this section would exceed forty percent (40%) of its admitted assets;
  5. In a securities lending transaction, the insurer shall receive acceptable collateral having a market value as of the transaction date at least equal to one hundred two percent (102%) of the market value of the securities loaned by the insurer in the transaction as of that date. If at any time the market value of the acceptable collateral is less than the market value of the loaned securities, the business entity counterparty shall be obligated to deliver additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals one hundred two percent (102%) of the market value of the loaned securities;
  6. In a reverse repurchase transaction, other than a dollar roll transaction, the insurer shall receive acceptable collateral having a market value as of the transaction date at least equal to ninety-five percent (95%) of the market value of the securities transferred by the insurer in the transaction as of that date. If at any time the market value of the acceptable collateral is less than ninety-five percent (95%) of the market value of the securities so transferred, the business entity counterparty shall be obligated to deliver additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals ninety-five percent (95%) of the market value of the transferred securities;
  7. In a dollar roll transaction, the insurer shall receive cash in an amount at least equal to the market value of the securities transferred by the insurer in the transaction as of the transaction date; and
  8. In a repurchase transaction, the insurer shall receive as acceptable collateral transferred securities having a market value at least equal to one hundred two percent (102%) of the purchase price paid by the insurer for the securities. If at any time the market value of the acceptable collateral is less than one hundred percent (100%) of the purchase price paid by the insurer, the business entity counterparty shall be obligated to provide additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals one hundred two percent (102%) of the purchase price. Securities acquired by an insurer in a repurchase transaction shall not be sold in a reverse repurchase transaction, loaned in a securities lending transaction, or otherwise pledged.

History. Enact. Acts 2000, ch. 388, § 14, effective July 14, 2000; 2010, ch. 24, § 1018, effective July 15, 2010.

304.7-417. Foreign investments and foreign currency transactions.

  1. Subject to the limitations of KRS 304.7-403 , an insurer may acquire foreign investments, or engage in investment practices with persons of or in foreign jurisdictions, of substantially the same types as those that an insurer is permitted to acquire under this subtitle, other than of the type permitted under KRS 304.7-407 , if, as a result of and after giving effect to the investment:
    1. The aggregate amount of foreign investments then held by the insurer under this subsection does not exceed twenty percent (20%) of its admitted assets; and
    2. The aggregate amount of foreign investments then held by the insurer under this subsection in a single foreign jurisdiction does not exceed ten percent (10%) of its admitted assets as to a foreign jurisdiction that has a sovereign debt rating of SVO 1 or three percent (3%) of its admitted assets as to any other foreign jurisdiction.
  2. Subject to the limitations of KRS 304.7-403 , an insurer may acquire investments, or engage in investment practices denominated in foreign currencies, whether or not they are foreign investments acquired under subsection (1) of this section, or additional foreign currency exposure as a result of the termination or expiration of a hedging transaction with respect to investments denominated in a foreign currency, if:
    1. The aggregate amount of investments then held by the insurer under this subsection denominated in foreign currencies does not exceed ten percent (10%) of its admitted assets; and
    2. The aggregate amount of investments then held by the insurer under this subsection denominated in the foreign currency of a single foreign jurisdiction does not exceed ten percent (10%) of its admitted assets as to a foreign jurisdiction that has a sovereign debt rating of SVO 1 or three percent (3%) of its admitted assets as to any other foreign jurisdiction;
    3. However, an investment shall not be considered denominated in a foreign currency if the acquiring insurer enters into one (1) or more contracts in transactions permitted under KRS 304.7-419 and the business entity counterparty agrees under the contract or contracts to exchange all payments made on the foreign currency denominated investment for United States currency at a rate that effectively insulates the investment cash flows against future changes in currency exchange rates during the period the contract or contracts are in effect.
  3. In addition to investments permitted under subsections (1) and (2) of this section, an insurer that is authorized to do business in a foreign jurisdiction, and that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in that foreign jurisdiction and denominated in foreign currency of that jurisdiction, may acquire foreign investment respecting that foreign jurisdiction, and may acquire investments denominated in the currency of that jurisdiction, subject to the limitations of KRS 304.7-403 . However, investments made under this subsection in obligations of foreign governments, their political subdivisions, and government sponsored enterprises shall not be subject to the limitations of KRS 304.7-407 if those investments carry an SVO rating of 1 or 2. The aggregate amount of investments acquired by the insurer under this subsection shall not exceed the greater of:
    1. The amount the insurer is required by the law of the foreign jurisdiction to invest in the foreign jurisdiction; or
    2. One hundred fifteen percent (115%) of the amount of its reserves, net of reinsurance, and other obligations under the contracts on lives or risks resident or located in the foreign jurisdiction.
  4. In addition to investments permitted under subsections (1) and (2) of this section, an insurer that is not authorized to do business in a foreign jurisdiction, but that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in that foreign jurisdiction and denominated in foreign currency of that jurisdiction, may acquire foreign investments respecting that foreign jurisdiction, and may acquire investments denominated in the currency of that jurisdiction subject to the limitations of KRS 304.7-403 . However, investments made under this subsection in obligations of foreign governments, their political subdivisions, and government sponsored enterprises shall not be subject to the limitations of KRS 304.7-403 if those investments carry an SVO rating of 1 or 2. The aggregate amount of investments acquired by the insurer under this subsection shall not exceed one hundred five percent (105%) of the amount of its reserves, net of reinsurance, and other obligations under the contracts on lives or risks resident or located in the foreign jurisdiction.
  5. Investments acquired under this section shall be aggregated with investments of the same types made in accordance with this subtitle, and in a similar manner, for purposes of determining compliance with the limitations, if any, contained in this subtitle. Investments in obligations of foreign governments, their political subdivisions, and government sponsored enterprises of these persons, except for those exempted under subsections (3) and (4) of this section, shall be subject to the limitations of KRS 304.7-403 .

History. Enact. Acts 2000, ch. 388, § 15, effective July 14, 2000.

304.7-419. Derivative transactions — Hedging — Income generation — Counterparty exposure amounts.

An insurer may, directly or indirectly through an investment subsidiary, engage in derivative transactions under this section under the following conditions:

    1. An insurer may use derivative instruments under this section to engage in hedging transactions and certain income generation transactions, as these terms may be further defined in regulations promulgated by the commissioner; and (1) (a) An insurer may use derivative instruments under this section to engage in hedging transactions and certain income generation transactions, as these terms may be further defined in regulations promulgated by the commissioner; and
    2. An insurer shall be able to demonstrate to the commissioner the intended hedging characteristics and the ongoing effectiveness of the derivative transaction or combination of the transactions through cash flow testing or other appropriate analyses.
  1. An insurer may enter into hedging transactions under this section if, as a result of and after giving effect to the transaction:
    1. The aggregate statement value of options, caps, floors, and warrants not attached to another financial instrument purchased and used in hedging transactions does not exceed seven and one-half percent (7.5%) of its admitted assets;
    2. The aggregate statement value of options, caps, and floors written in hedging transactions does not exceed three percent (3%) of its admitted assets; and
    3. The aggregate potential exposure of collars, swaps, forwards, and futures used in hedging transactions does not exceed six and one-half percent (6.5%) of its admitted assets.
  2. An insurer may only enter into the following types of income generation transactions if, as a result of and after giving effect to the transactions, the aggregate statement value of the fixed income assets that are subject to call or that generate the cash flows for payments under the caps or floors, plus the face value of fixed income securities underlying a derivative instrument subject to call, plus the amount of the purchase obligations under the puts, does not exceed ten percent (10%) of its admitted assets:
    1. Sales of covered call options on noncallable fixed income securities, callable fixed income securities if the option expires by its terms prior to the end of the noncallable period, or derivative instruments based on fixed income securities;
    2. Sales of covered call options on equity securities, if the insurer holds in its portfolio, or can immediately acquire through the exercise of options, warrants, or conversion rights already owned, the equity securities subject to call during the complete term of the call options sold;
    3. Sales of covered puts on investments that the insurer is permitted to acquire under this subtitle, if the insurer has escrowed or entered into a custodian agreement segregating cash or cash equivalents with a market value equal to the amount of its purchase obligations under the put during the complete term of the put option sold; or
    4. Sales of covered caps or floors, if the insurer holds in its portfolio the investments generating the cash flow to make the required payments under the caps or floors during the complete term that the cap or floor is outstanding.
  3. An insurer shall include all counterparty exposure amounts in determining compliance with the limitations of KRS 304.7-403 .
  4. In accordance with administrative regulations promulgated under KRS 304.7-367 , the commissioner may approve additional transactions involving the use of derivative instruments in excess of the limits of subsection (2) of this section or for other risk management purposes under administrative regulations promulgated by the commissioner, but replication transactions shall not be permitted for other than risk management purposes.

History. Enact. Acts 2000, ch. 388, § 16, effective July 14, 2000; 2010, ch. 24, § 1019, effective July 15, 2010.

304.7-421. Loans on security of cash surrender value of life insurance policies.

A life insurer may lend to a policyholder on the security of the cash surrender value of the policyholder’s policy a sum not exceeding the legal reserve that the insurer is required to maintain on the policy.

History. Enact. Acts 2000, ch. 388, § 17, effective July 14, 2000.

304.7-423. Investment practices that are allowed without regard to limitations of this subtitle.

  1. Solely for the purpose of acquiring investments that exceed the quantitative limitations of KRS 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415 , and 304.7-417 , an insurer may acquire under this subsection an investment, or engage in investment practices described in KRS 304.7-415 , but an insurer shall not acquire an investment, or engage in investment practices described in KRS 304.7-415, under this subsection if, as a result of and after giving effect to the transaction:
    1. The aggregate amount of investments then held by an insurer under this subsection would exceed three percent (3%) of its admitted assets; or
    2. The aggregate amount of investments as to one (1) limitation in KRS 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415, and 304.7-417 then held by the insurer under this subsection would exceed one percent (1%) of its admitted assets.
    1. In addition to the authority provided under subsection (1) of this section, an insurer may acquire under this subsection an investment of any kind, or engage in investment practices described in KRS 304.7-415 , that are not specifically prohibited by this subtitle, without regard to the categories, conditions, standards, or other limitations of KRS 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415 , and 304.7-417 if, as a result of and after giving effect to the transaction, the aggregate amount of investments then held under this subsection would not exceed the lesser of: (2) (a) In addition to the authority provided under subsection (1) of this section, an insurer may acquire under this subsection an investment of any kind, or engage in investment practices described in KRS 304.7-415, that are not specifically prohibited by this subtitle, without regard to the categories, conditions, standards, or other limitations of KRS 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415, and 304.7-417 if, as a result of and after giving effect to the transaction, the aggregate amount of investments then held under this subsection would not exceed the lesser of:
      1. Ten percent (10%) of its admitted assets; or
      2. Seventy-five percent (75%) of its capital and surplus.
    2. However, an insurer shall not acquire any investment or engage in any investment practice under this subsection if, as a result of and after giving effect to the transaction, the aggregate amount of all investments in any one (1) person then held by the insurer under this subsection would exceed three percent (3%) of its admitted assets.
  2. In addition to the investments acquired under subsections (1) and (2) of this section, an insurer may acquire under this subsection an investment of any kind, or engage in investment practices described in KRS 304.7-415 , that are not specifically prohibited by this subtitle without regard to any limitations of KRS 304.7-403 , 304.7-405 , 304.7-407 , 304.7-409 , 304.7-411 , 304.7-413 , 304.7-415 , and 304.7-417 if:
    1. The commissioner grants prior approval;
    2. The insurer demonstrates that its investments are being made in a prudent manner and that the additional amounts will be invested in a prudent manner; and
    3. As a result of and after giving effect to the transaction, the aggregate amount of investments then held by the insurer under this subsection does not exceed the greater of:
      1. Twenty-five percent (25%) of its capital and surplus; or
      2. One hundred percent (100%) of capital and surplus less ten percent (10%) of its admitted assets.
  3. An investment prohibited under KRS 304.7-363 , not permitted under KRS 304.7-419 , or additional derivative instruments acquired under KRS 304.7-419 shall not be acquired under this section.

History. Enact. Acts 2000, ch. 388, § 18, effective July 14, 2000; 2010, ch. 24, § 1020, effective July 15, 2010.

304.7-451. Application of KRS 304.7-451 to 304.7-473.

KRS 304.7-451 to 304.7-473 shall apply to the investments and investment practices of domestic property and casualty, title, financial guaranty, and mortgage guaranty insurers, of domestic insurers and United States branches of alien property and casualty, financial guaranty, and mortgage guaranty insurers entered through this state.

History. Enact. Acts 2000, ch. 388, § 19, effective July 14, 2000.

304.7-453. Asset and reserve requirements — Reconciliation and summary — Commissioner’s actions if insurer is not in compliance.

  1. Subject to all other limitations and requirements of this subtitle, a property and casualty, financial guaranty, mortgage guaranty, or accident and health insurer shall maintain an amount at least equal to one hundred percent (100%) of adjusted loss reserves and loss adjustment expense reserves, one hundred percent (100%) of adjusted unearned premium reserves, and one hundred percent (100%) of statutorily required policy and contract reserves in:
    1. Cash and cash equivalents;
    2. High and medium grade investments that qualify under KRS 304.7-457 or 304.7-459 ;
    3. Equity interests that qualify under KRS 304.7-461 and that are traded on a qualified exchange;
    4. Investments of the type set forth in KRS 304.7-469 , if the investments are rated in the highest generic rating category by a nationally recognized statistical rating organization recognized by the SVO for rating foreign jurisdictions and if any foreign currency exposure is effectively hedged through the maturity date of the investments;
    5. Qualifying investments of the type set forth in paragraph (b), (c), or (d) of this subsection that are acquired under KRS 304.7-473 ;
    6. Interest and dividends receivable on qualifying investments of the type set forth in paragraphs (a) to (e) of this subsection; or
    7. Reinsurance recoverable on paid losses.
  2. Determination of the reserve requirement amount shall be as follows:
    1. For purposes of determining the amount of assets to be maintained under this subsection, the calculation of adjusted loss reserves and loss adjustment expense reserves, adjusted unearned premium reserves, and statutorily required policy and contract reserves shall be based on the amounts reported as of the most recent annual or quarterly statement date;
    2. Adjusted loss reserves and loss adjustment expense reserves shall be equal to the sum of the amounts derived from the following calculations:
      1. The result of each amount reported by the insurer as losses and loss adjustment expenses unpaid for each accident year for each individual line of business; multiplied by
      2. The discount factor that is applicable to the line of business and accident year published by the Internal Revenue Service under Internal Revenue Code Section 846 (26 U.S.C. sec. 846 ), as amended, for the calendar year that corresponds to the most recent annual statement of the insurer; minus
      3. Accrued retrospective premiums discounted by an average discount factor. The discount factor shall be calculated by dividing the losses and loss adjustment expenses unpaid after discounting (the product of subparagraphs 1. and 2. of this paragraph) by loss and loss adjustment expense reserves before discounting subparagraph 1. of this paragraph; and
      4. For purposes of these calculations, the losses and loss adjustment expenses unpaid shall be determined net of anticipated salvage and subrogation, and gross of any discount for the time value of money or tabular discount;
    3. Adjusted unearned premium reserves shall be equal to the result of the following calculation:
      1. The amount reported by the insurer as unearned premium reserves; minus
      2. The admitted asset amounts reported by the insurer as:
        1. Premiums in and agents’ balances in the course of collection, accident and health premiums due and unpaid, and uncollected premiums for accident and health premiums;
        2. Premiums, agents’ balances, and installments booked but deferred and not yet due; and
        3. Bills receivable, taken for premium; and
    4. Statutorily required policy and contract reserves also shall include, in the case of a title insurer, the amounts required by KRS 304.6-080 and, in the case of a mortgage guaranty insurer, the amounts required by KRS 304.6-090 and, in the case of an accident and health insurer, the amounts required by KRS 304.6-070 .
  3. A property and casualty, financial guaranty, mortgage guaranty, or accident and health insurer shall supplement its annual statement with a reconciliation and summary of its assets and reserve requirements as required in subsection (1) of this section. A reconciliation and summary showing that an insurer’s assets as required in subsection (1) of this section are greater than or equal to its undiscounted reserves referred to in subsection (1) of this section shall be sufficient to satisfy this requirement. Upon prior notification, the commissioner may require an insurer to submit a reconciliation and summary with any quarterly statement filed during the calendar year.
  4. If a property and casualty, financial guaranty, mortgage guaranty, or accident and health insurer’s assets and reserves do not comply with subsection (1) of this section, the insurer shall notify the commissioner immediately of the amount by which the reserve requirements exceed the annual statement value of the qualifying assets, explain why the deficiency exists, and within thirty (30) days of the date of the notice propose a plan of action to remedy the deficiency.
  5. If the commissioner determines that an insurer is not in compliance with subsection (1) of this section, the commissioner shall require the insurer to eliminate the condition causing the noncompliance within a specified time from the date the notice of the commissioner’s requirement is mailed or delivered to the insurer.
  6. If an insurer fails to comply with the commissioner’s requirement under subsection (5) of this section, the insurer is deemed to be in hazardous financial condition, and the commissioner shall take one (1) or more of the actions authorized by Subtitle 33 of KRS Chapter 304, and KRS 304.3-200 .

History. Enact. Acts 2000, ch. 388, § 20, effective July 14, 2000; 2010, ch. 24, § 1021, effective July 15, 2010.

304.7-455. Limitations on investments that are guaranteed by a single person — Investments in certain rating categories — Canadian investments.

  1. Except as otherwise specified in this subtitle, an insurer shall not acquire directly or indirectly through an investment subsidiary an investment under this subtitle if, as a result of and after giving effect to the investment, the insurer would hold more than five percent (5%) of its admitted assets in investments of all kinds issued, assumed, accepted, insured, or guaranteed by a single person.
  2. This five percent (5%) limitation shall not apply to the aggregate amounts insured by a single financial guaranty insurer with the highest generic rating issued by a nationally recognized statistical rating organization.
  3. Asset-backed securities shall not be subject to the limitations of subsection (1) of this section. However, an insurer shall not acquire an asset-backed security if, as a result of and after giving effect to the investment, the aggregate amount of asset-backed securities secured by or evidencing an interest in a single asset or single pool of assets held by a trust or other business entity, then held by the insurer would exceed five percent (5%) of its admitted assets.
  4. An insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under KRS 304.7-457 , 304.7-463 , or 304.7-469 , or counterparty exposure under KRS 304.7-471 (4) if, as a result of and after giving effect to the investment:
    1. The aggregate amount of all medium and lower grade investments then held by the insurer would exceed twenty percent (20%) of its admitted assets;
    2. The aggregate amount of lower grade investments then held by the insurer would exceed ten percent (10%) of its admitted assets;
    3. The aggregate amount of investments rated 5 or 6 by the SVO then held by the insurer would exceed five percent (5%) of its admitted assets;
    4. The aggregate amount of investments rated 6 by the SVO then held by the insurer would exceed one percent (1%) of its admitted assets; or
    5. The aggregate amount of medium and lower grade investments then held by the insurer that receive as cash income less than the equivalent yield for Treasury issues with a comparative average life, would exceed one percent (1%) of its admitted assets.
  5. An insurer shall not acquire, directly or indirectly through an investment subsidiary, an investment under KRS 304.7-457 , 304.7-463 , or 304.7-469 , or counterparty exposure under KRS 304.7-471 (4) if, as a result of and after giving effect to the investment:
    1. The aggregate amount of medium and lower grade investments issued, assumed, guaranteed, accepted, or insured by any one (1) person or, as to asset-backed securities secured by or evidencing an interest in a single asset or pool of assets, then held by the insurer would exceed one percent (1%) of its admitted assets; or
    2. The aggregate amount of lower grade investments issued, assumed, guaranteed, accepted, or insured by any one (1) person or, as to asset-backed securities secured by or evidencing an interest in a single asset or pool of assets, then held by the insurer would exceed one-half of one percent (0.5%) of its admitted assets.
  6. If an insurer attains or exceeds the limit of any one (1) rating category referred to in subsections (4) to (6) of this section, the insurer shall not thereby be precluded from acquiring investments in other rating categories subject to the specific and multicategory limits applicable to those investments.
  7. An insurer shall not acquire, directly or indirectly through an investment subsidiary, any Canadian investments authorized by this subtitle, if as a result of and after giving effect to the investment, the aggregate amount of these investments then held by the insurer would exceed forty percent (40%) of its admitted assets, or if the aggregate amount of Canadian investments not acquired under KRS 304.7-457 (2) then held by the insurer would exceed twenty-five percent (25%) of its admitted assets.
  8. However, as to an insurer that is authorized to do business in Canada or that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in Canada and denominated in Canadian currency, the limitations of subsection (7) of this section shall be increased by the greater of:
    1. The amount the insurer is required by Canadian law to invest in Canada or to be denominated in Canadian currency; or
    2. One hundred twenty-five percent (125%) of the amount of its reserves and other obligations under contracts on risks resident or located in Canada.

History. Enact. Acts 2000, ch. 388, § 21, effective July 14, 2000.

304.7-457. Rated credit investments.

  1. Subject to the limitations of KRS 304.7-455 (4) to (6), but not to the limitations of KRS 304.7-455 (1) to (3), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by:
    1. The United States; or
    2. A government sponsored enterprise of the United States, if the instruments of the government sponsored enterprise are assumed, guaranteed, or insured by the United States or are otherwise backed or supported by the full faith and credit of the United States.
    1. Subject to the limitations of KRS 304.7-455 (4) to (6), but not to the limitations of KRS 304.7-455 (1) to (3), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by: (2) (a) Subject to the limitations of KRS 304.7-455(4) to (6), but not to the limitations of KRS 304.7-455(1) to (3), an insurer may acquire rated credit instruments issued, assumed, guaranteed, or insured by:
      1. Canada; or
      2. A government sponsored enterprise of Canada, if the instruments of the government sponsored enterprise are assumed, guaranteed, or insured by Canada or are otherwise backed or supported by the full faith and credit of Canada;
    2. However, an insurer shall not acquire an instrument under this subsection if, as a result of and after giving effect to the investment, the aggregate amount of investments then held by the insurer under this subsection would exceed forty percent (40%) of its admitted assets.
    1. Subject to the limitations of KRS 304.7-455 (4) to (6), but not to the limitations of KRS 304.7-455 (1) to (3), an insurer may acquire rated credit instruments, excluding asset-backed securities: (3) (a) Subject to the limitations of KRS 304.7-455(4) to (6), but not to the limitations of KRS 304.7-455(1) to (3), an insurer may acquire rated credit instruments, excluding asset-backed securities:
      1. Issued by a government money market mutual fund, a class one money market mutual fund, or a class one bond mutual fund;
      2. Issued, assumed, guaranteed, or insured by a government sponsored enterprise of the United States other than those eligible under subsection (1) of this section;
      3. Issued, assumed, guaranteed, or insured by a state, if the instruments are general obligations of the state; or
      4. Issued by a multilateral development bank;
    2. However, an insurer shall not acquire an instrument of any one (1) fund, any one (1) enterprise or entity, or any one (1) state under this subsection if, as a result of and after giving effect to the investment, the aggregate amount of investments then held in any one (1) fund enterprise or entity, or state under this subsection would exceed ten percent (10%) of its admitted assets.
  2. Subject to the limitations of KRS 304.7-455 , an insurer may acquire preferred stocks that are not foreign investments and that meet the requirements of rated credit instruments if, as a result of and after giving effect to the investment:
    1. The aggregate amount of preferred stocks then held by the insurer under this subsection does not exceed twenty percent (20%) of its admitted assets; and
    2. The aggregate amount of preferred stocks then held by the insurer under this subsection that are not sinking fund stocks or rated P1 or P2 by the SVO does not exceed ten percent (10%) of its admitted assets.
  3. Subject to the limitations of KRS 304.7-455 , in addition to those investments eligible under subsections (1) to (4) of this section, an insurer may acquire rated credit instruments that are not foreign investments.
  4. An insurer shall not acquire special rated credit instruments under this section if, as a result of and after giving effect to the investment, the aggregate amount of special rated credit instruments then held by the insurer would exceed five percent (5%) of its admitted assets.

History. Enact. Acts 2000, ch. 388, § 22, effective July 14, 2000.

304.7-459. Investment pools.

  1. An insurer may acquire investments in investment pools that:
    1. Invest only in:
      1. Obligations that are rated 1 or 2 by the SVO or have an equivalent of an SVO 1 or 2 rating or, in the absence of a 1 or 2 rating or equivalent rating, the issuer has outstanding obligations with an SVO 1 or 2 equivalent rating by a nationally recognized statistical rating organization recognized by the SVO and have:
        1. A remaining maturity of three hundred ninety-seven (397) days or less or a put that entitles the holder to receive the principal amount of the obligation which put may be exercised through maturity at specified intervals not exceeding three hundred ninety-seven (397) days; or
        2. A remaining maturity of three (3) years or less and a floating interest rate that resets no less frequently than quarterly on the basis of a current short-term index (federal funds, prime rate, treasury bills. London InterBank Offered Rate (LIBOR), or commercial paper) and is subject to no maximum limit, if the obligations do not have an interest rate that varies inversely to market interest rate changes;
      2. Government money market mutual funds or class one money market mutual funds; or
      3. Securities lending, repurchase, and reverse repurchase transactions that meet all the requirements of KRS 304.7-467 , except the quantitative limitations of KRS 304.7-467 (4); or
    2. Invest only in investments that an insurer may acquire under this subtitle, if the insurer’s proportionate interest in the amount invested in these investments does not exceed the applicable limits of this subtitle.
  2. For an investment in an investment pool to be qualified under this subtitle, the investment pool shall not:
    1. Acquire securities issued, assumed, guaranteed, or insured by the insurer or an affiliate of the insurer;
    2. Borrow or incur any indebtedness for borrowed money, except for securities lending and reverse repurchase transactions that meet the requirements of KRS 304.7-467 , except the quantitative limitations of KRS 304.7-467 (4); or
    3. Permit the aggregate value of securities then loaned or sold to, purchased from, or invested in any one (1) business entity under this section to exceed ten percent (10%) of the total assets of the investment pool.
  3. The limitations of KRS 304.7-455 (1) to (3) shall not apply to an insurer’s investment in an investment pool, however an insurer shall not acquire an investment in an investment pool under this section if, as a result of and after giving effect to the investment, the aggregate amount of investments then held by the insurer under this section:
    1. In any one (1) investment pool would exceed ten percent (10%) of its admitted assets;
    2. In all investment pools investing in investments permitted under paragraph (b) of subsection (1) of this section would exceed twenty-five percent (25%) of its admitted assets; or
    3. In all investment pools would exceed forty percent (40%) of its admitted assets.
  4. For an investment in an investment pool to be qualified under this subtitle, the manager of the investment pool shall:
    1. Be organized under the laws of the United States or a state and designated as the pool manager in a pooling agreement;
    2. Be the insurer, an affiliated insurer or a business entity affiliated with the insurer, a qualified bank, a business entity registered under the Investment Advisors Act of 1940 (15 U.S.C. sec. 80 a-1 et seq.), as amended or, in the case of a reciprocal insurer or interinsurance exchange, its attorney-in-fact, or in the case of a United States branch of an alien insurer, its United States manager or affiliates or subsidiaries of its United States manager;
    3. Compile and maintain detailed accounting records setting forth:
      1. The cash receipts and disbursements reflecting each participant’s proportionate investment in the investment pool;
      2. A complete description of all underlying assets of the investment pool, including amount, interest rate, maturity date if any, and other appropriate designations; and
      3. Other records that, on a daily basis, allow third parties to verify each participant’s investment in the investment pool; and
    4. Maintain the assets of the investment pool in one (1) or more accounts, in the name of or on behalf of the investment pool, under a custody agreement with a qualified bank. The custody agreement shall:
      1. State and recognize the claims and rights of each participant;
      2. Acknowledge that the underlying assets of the investment pool are held solely for the benefit of each participant in proportion to the aggregate amount of its investment in the investment pool; and
      3. Contain an agreement that the underlying assets of the investment pool shall not be commingled with the general assets of the custodian qualified bank or any other person.
  5. The pooling agreement for each investment pool shall be in writing and shall provide that:
    1. An insurer and its affiliated insurers or, in the case of an investment pool investing solely in investments permitted under paragraph (a) of subsection (1) of this section, the insurer and its subsidiaries, affiliates, or any pension or profit sharing plan of the insurer, its subsidiaries and affiliates or, in the case of a United States branch of an alien insurer, affiliates or subsidiaries of its United States manager, shall, at all times, hold one hundred percent (100%) of the interests in the investment pool;
    2. The underlying assets of the investment pool shall not be commingled with the general assets of the pool manager or any other person;
    3. In proportion to the aggregate amount of each pool participant’s interest in the investment pool:
      1. Each participant owns an undivided interest in the underlying assets of the investment pool; and
      2. The underlying assets of the investment pool are held solely for the benefit of each participant;
    4. A participant, or in the event of the participant’s insolvency, bankruptcy, or receivership, its trustee, receiver, or other successor-in-interest, may withdraw all or any portion of its investment from the investment pool under the terms of the pooling agreement;
    5. Withdrawals may be made on demand without penalty or other assessment on any business day, but settlement of funds shall occur within a reasonable and customary period thereafter not to exceed five (5) business days. Distributions under this paragraph shall be calculated in each case net of all then applicable fees and expenses of the investment pool. The pooling agreement shall provide that the pool manager shall distribute to a participant, at the discretion of the pool manager:
      1. In cash, the then fair market value of the participant’s pro rata share of each underlying asset of the investment pool;
      2. In kind, a pro rata share of each underlying asset; or
      3. In a combination of cash and in-kind distributions, a pro rata share in each underlying asset; and
    6. The pool manager shall make the records of the investment pool available for inspection by the commissioner.

History. Enact. Acts 2000, ch. 388, § 23, effective July 14, 2000; 2010, ch. 24, § 1022, effective July 15, 2010.

304.7-461. Equity interests in business entities.

  1. Subject to the limitations of KRS 304.7-455 , an insurer may acquire equity interests in business entities organized under the laws of any domestic jurisdiction.
  2. An insurer shall not acquire an investment under this section if, as a result of and after giving effect to the investment, the aggregate amount of investments then held by the insurer under this section would exceed the greater of twenty-five percent (25%) of its admitted assets or one hundred percent (100%) of its surplus as regards policyholders.
  3. An insurer shall not acquire under this section any investments that the insurer may acquire under KRS 304.7-465 .
  4. An insurer shall not short sell equity investments unless the insurer covers the short sale by owning the equity investment or an unrestricted right to the equity instrument exercisable within six (6) months of the short sale.

History. Enact. Acts 2000, ch. 388, § 24, effective July 14, 2000.

304.7-463. Tangible personal property or equity interests acquired through partnerships, joint ventures, trust certificates, and similar instruments.

    1. Subject to the limitations of KRS 304.7-455 , an insurer may acquire tangible personal property or equity interests therein located or used wholly or in part within a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments. (1) (a) Subject to the limitations of KRS 304.7-455 , an insurer may acquire tangible personal property or equity interests therein located or used wholly or in part within a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments.
    2. Investments acquired under paragraph (a) of this subsection shall be eligible only if:
      1. The property is subject to a lease or other agreement with a person whose rated credit instruments in the amount of the purchase price of the personal property the insurer could then acquire under KRS 304.7-457 ; and
      2. The lease or other agreement provides the insurer the right to receive rental, purchase, or other fixed payments for the use or purchase of the property, and the aggregate value of the payments, together with the estimated residual value of the property at the end of its useful life and the estimated tax benefits to the insurer resulting from ownership of the property, shall be adequate to return the cost of the insurer’s investment in the property, plus a return deemed adequate by the insurer.
  1. The insurer shall compute the amount of each investment under this section on the basis of the out-of-pocket purchase price and applicable related expenses paid by the insurer for the investment, net of each borrowing made to finance the purchase price and expenses, to the extent the borrowing is without recourse to the insurer.
  2. An insurer shall not acquire an investment under this section if, as a result of and after giving effect to the investment, the aggregate amount of all investments then held by the insurer under this section would exceed;
    1. Two percent (2%) of its admitted assets; or
    2. One-half of one percent (0.5%) of its admitted assets as to any single item of tangible personal property.
  3. For purposes of determining compliance with the limitations of KRS 304.7-455 , investments acquired by an insurer under this section shall be aggregated with those acquired under KRS 304.7-457 , and each lessee of the property under a lease referred to in this section shall be deemed the issuer of an obligation in the amount of the investment of the insurer in the property determined as provided in subsection (2) of this section.
  4. Nothing in this section is applicable to tangible personal property lease arrangements between an insurer and its subsidiaries and affiliates under a cost-sharing arrangement or agreement permitted under KRS 304.37-030 .

History. Enact. Acts 2000, ch. 388, § 25, effective July 14, 2000.

304.7-465. Permitted acquisitions — Loan-to-value ratio — Exemptions for certain mortgage loans and credit release transactions — Real estate — Ratios relating to aggregate amount of investments.

  1. Subject to the limitations of KRS 304.7-455 , an insurer may acquire, either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments, obligations secured by mortgages on real estate situated within a domestic jurisdiction, but a mortgage loan that is secured by other than a first lien shall not be acquired unless the insurer is the holder of the first lien. The obligations held by the insurer and any obligations with an equal lien priority, shall not, at the time of acquisition of the obligation, exceed:
    1. Ninety percent (90%) of the fair market value of the real estate, if the mortgage loan is secured by a purchase money mortgage or like security received by the insurer upon disposition of the real estate;
    2. Eighty percent (80%) of the fair market value of the real estate, if the mortgage loan requires immediate scheduled payments in periodic installments of principal and interest, has an amortization period of thirty (30) years or less, and periodic payments made no less frequently than annually. Each periodic payment shall be sufficient to assure that at all times the outstanding principal balance of the mortgage loan shall not be greater than the outstanding principal balance that would be outstanding under a mortgage loan with the same original principal balance, with the same interest rate, and requiring equal payments of principal and interest with the same frequency over the same amortization period. Mortgage loans permitted under this subsection are permitted notwithstanding the fact that they provide for a payment of the principal balance prior to the end of the period of amortization of the loan. For residential mortgage loans, the eighty percent (80%) limitation may be increased to ninety-seven percent (97%) if acceptable private mortgage insurance has been obtained; or
    3. Seventy-five percent (75%) of the fair market value of the real estate for mortgage loans that do not meet the requirements of paragraph (a) or (b) of this subsection.
  2. For purposes of subsection (1) of this section, the amount of an obligation required to be included in the calculation of the loan-to-value ratio may be reduced to the extent the obligation is insured by the Federal Housing Administration, guaranteed by the Administrator of Veteran Affairs, or their successors.
  3. A mortgage loan that is held by an insurer under KRS 304.7-014 (7) or acquired under this section and is restructured in a manner that meets the requirement of a restructured mortgage loan in accordance with the NAIC Accounting Practices and Procedures Manual or successor publication shall continue to qualify as a mortgage loan under this subtitle.
  4. Subject to the limitations of KRS 304.7-455 , credit lease transactions that do not qualify for investment under KRS 304.7-457 with the following characteristics shall be exempt from the provisions of subsection (1) of this section:
    1. The loan amortizes over the initial fixed lease term at least in an amount sufficient so that the loan balance at the end of the lease term does not exceed the original appraised value of the real estate;
    2. The lease payments cover or exceed the total debt service over the life of the loan;
    3. A tenant or its affiliated entity whose rated credit instruments have a SVO 1 or 2 designation or a comparable rating from a nationally recognized statistical rating organization recognized by the SVO has a full faith and credit obligation to make the lease payments;
    4. The insurer holds or is the beneficial holder of a first lien mortgage on the real estate;
    5. The expenses of the real estate are passed through to the tenant excluding exterior, structural, parking, and heating, ventilation and air conditioning replacement expenses, unless annual escrow contributions, from cash flows derived from the lease payments, cover the expense shortfall; and
    6. There is a perfected assignment of the rents due under the lease to or for the benefit of the insurer.
  5. An insurer may acquire, manage, and dispose of real estate situated in a domestic jurisdiction either directly or indirectly through limited partnership interests and general partnership interests not otherwise prohibited by KRS 304.7-363 (4), joint ventures, stock of an investment subsidiary or membership interests in a limited liability company, trust certificates, or other similar instruments. The real estate shall be income producing or intended for improvement or development for investment purposes under an existing program, in which case the real estate shall be deemed to be income producing.
  6. The real estate may be subject to mortgages, liens, or other encumbrances, the amount of which shall, to the extent that the obligations secured by the mortgages, liens, or encumbrances are without recourse to the insurer, be deducted from the amount of the investment of the insurer in the real estate for purposes of determining compliance with subsections (9) and (10) of this section.
  7. An insurer may acquire, manage, and dispose of real estate for the convenient accommodation of the insurer’s, which may include its affiliates, business operations, including home office, branch office, and field office operations.
    1. Real estate acquired under this subsection may include excess space for rent to others if the excess space, valued at its fair market value, would otherwise be a permitted investment under subsections (5) and (6) of this section and is so qualified by the insurer;
    2. The real estate acquired under this subsection may be subject to one (1) or more mortgages, liens, or other encumbrances, the amount of which shall, to the extent that the obligations secured by the mortgages, liens, or encumbrances are without recourse to the insurer, be deducted from the amount of the investment of the insurer in the real estate for purposes of determining compliance with subsection (11) of this section; and
    3. For purposes of this subsection, “business operations” shall not include that portion of real estate used for the direct provision of health care services by an insurer whose insurance premiums and required statutory reserves for accident and health insurance constitute at least ninety-five percent (95%) of total premium considerations or total statutory required reserves, respectively. An insurer may acquire real estate used for these purposes under subsections (5) and (6) of this section.
  8. An insurer shall not acquire an investment under subsections (1) to (4) of this section if, as a result of and after giving effect to the investment, the aggregate amount of all investments then held by the insurer under subsections (1) to (4) of this section would exceed:
    1. One percent (1%) of its admitted assets in mortgage loans covering any one (1) secured location;
    2. One-quarter of one percent (0.25%) of its admitted assets in construction loans covering any one (1) secured location; or
    3. One percent (1%) of its admitted assets in construction loans in the aggregate.
  9. An insurer shall not acquire an investment under subsections (5) and (6) of this section if, a result of and after giving effect to the investment and any outstanding guarantees made by the insurer in connection with the investment, the aggregate amount of investments then held by the insurer under subsections (5) and (6) of this section plus the guarantees then outstanding would exceed:
    1. One percent (1%) of its admitted assets in any one (1) parcel or group of contiguous parcels of real estate, except that this limitation shall not apply to that portion of real estate used for the direct provision of health care services by an insurer whose insurance premiums and required statutory reserves for accident and health insurance constitute at least ninety-five percent (95%) of total premium considerations or total statutory required reserves, respectively, such as hospitals, medical clinics, medical professional buildings, or other health facilities used for the purpose of providing health services; or
    2. The lesser of ten percent (10%) of its admitted assets or forty percent (40%) of its surplus as regards policyholders in the aggregate, except for an insurer whose insurance premiums and required statutory reserves for accident and health insurance constitute at least ninety-five percent (95%) of total premium considerations or total statutory required reserves, respectively, this limitation shall be increased to fifteen percent (15%) of its admitted assets in the aggregate.
  10. An insurer shall not acquire an investment under subsections (1) to (6) of this section if, as a result of and after giving effect to the investment and any guarantees it has made in connection with the investment, the aggregate amount of all investments then held by the insurer under subsections (1) to (6) of this section plus the guarantees then outstanding would exceed twenty-five percent (25%) of its admitted assets.
  11. The limitations of KRS 304.7-455 shall not apply to an insurer’s acquisition of real estate under subsection (7) of this section. An insurer shall not acquire real estate under subsection (7) of this section if, as a result of and after giving effect to the acquisition, the aggregate amount of all real estate then held by the insurer under subsection (7) of this section would exceed ten percent (10%) of its admitted assets. With the permission of the commissioner, additional amounts of real estate may be acquired under subsection (7) of this section.

History. Enact. Acts 2000, ch. 388, § 26, effective July 14, 2000; 2010, ch. 24, § 1023, effective July 15, 2010.

304.7-467. Securities lending, repurchase, reverse repurchase, and dollar roll transactions.

An insurer may enter into securities lending, repurchase, reverse repurchase and dollar roll transactions with business entities, subject to the following requirements:

  1. The insurer’s board of directors shall adopt a written plan that is consistent with the requirements of the written plan in KRS 304.7-361 (1) that specifies guidelines and objectives to be followed, such as:
    1. A description of how cash received will be invested or used for general corporate purposes of the insurer;
    2. Operational procedures to manage interest rate risk, counterparty default risk, the conditions under which proceeds from reverse repurchase transactions may be used in the ordinary course of business, and the use of acceptable collateral in a manner that reflects the liquidity needs of the transaction; and
    3. The extent to which the insurer may engage in these transactions.
  2. The insurer shall enter into a written agreement for all transactions authorized in this section other than dollar roll transactions. The written agreement shall require that each transaction terminate not more than one (1) year from its inception or upon the earlier demand of the insurer. The agreement shall be with the business entity counterparty, but for securities lending transactions, the agreement may be with an agent acting on behalf of the insurer, if the agent is a qualified business entity, and if the agreement:
    1. Requires the agent to enter into separate agreements with each counterparty that are consistent with the requirements of this section; and
    2. Prohibits securities lending transactions under the agreement with the agent or its affiliates.
  3. Cash received in a transaction under this section shall be invested in accordance with this subtitle and in a manner that recognizes the liquidity needs of the transaction or used by the insurer for its general corporate purposes. For so long as the transaction remains outstanding, the insurer, its agent, or custodian shall maintain, as to acceptable collateral received in a transaction under this section, either physically or through the book entry systems of the Federal Reserve, Depository Trust Company, Participants Trust Company, or other securities depositories approved by the commissioner:
    1. Possession of the acceptable collateral;
    2. A perfected security interest in the acceptable collateral; or
    3. In the case of a jurisdiction outside of the United States, title to, or rights of a secured creditor to, the acceptable collateral.
  4. The limitations of KRS 304.7-455 and 304.7-469 shall not apply to the business entity counterparty exposure created by transactions under this section. For purposes of calculations made to determine compliance with this subsection, no effect will be given to the insurer’s future obligation to resell securities, in the case of a repurchase transaction, or to repurchase securities, in the case of a reverse repurchase transaction. An insurer shall not enter into a transaction under this section if, as a result of and after giving effect to the transaction:
    1. The aggregate amount of securities then loaned, sold to, or purchased from any one (1) business entity counterparty under this section would exceed five percent (5%) of its admitted assets. In calculating the amount sold to or purchased from a business entity counterparty under repurchase or reverse repurchase transactions, effect may be given to netting provisions under a master written agreement; or
    2. The aggregate amount of all securities then loaned, sold to, or purchased from all business entities under this section would exceed forty percent (40%) of its admitted assets, but the limitation of this subsection shall not apply to reverse repurchase transactions for so long as the borrowing is used to meet operational liquidity requirements resulting from an officially declared catastrophe and subject to a plan approved by the commissioner.
  5. In a securities lending transaction, the insurer shall receive acceptable collateral having a market value as of the transaction date at least equal to one hundred two percent (102%) of the market value of the securities loaned by the insurer in the transaction as of that date. If at any time the market value of the acceptable collateral is less than the market value of the loaned securities, the business entity counterparty shall be obligated to deliver additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals one hundred two percent (102%) of the market value of the loaned securities.
  6. In a reverse repurchase transaction, other than a dollar roll transaction, the insurer shall receive acceptable collateral having a market value as of the transaction date at least equal to ninety-five percent (95%) of the market value of the securities transferred by the insurer in the transaction as of that date. If at any time the market value of the acceptable collateral is less than ninety-five percent (95%) of the market value of the securities so transferred, the business entity counterparty shall be obligated to deliver additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals ninety-five percent (95%) of the market value of the transferred securities.
  7. In a dollar roll transaction, the insurer shall receive cash in an amount at least equal to the market value of the securities transferred by the insurer in the transaction as of the transaction date.
  8. In a repurchase transaction, the insurer shall receive as acceptable collateral transferred securities having a market value at least equal to one hundred two percent (102%) of the purchase price paid by the insurer for the securities. If at any time the market value of the acceptable collateral is less than one hundred percent (100%) of the purchase price paid by the insurer, the business entity counterparty shall be obligated to provide additional acceptable collateral, the market value of which, together with the market value of all acceptable collateral then held in connection with the transaction, at least equals one hundred two percent (102%) of the purchase price. Securities acquired by an insurer in a repurchase transaction shall not be sold in a reverse repurchase transaction, loaned in a securities lending transaction, or otherwise pledged.

History. Enact. Acts 2000, ch. 388, § 27, effective July 14, 2000; 2010, ch. 24, § 1024, effective July 15, 2010.

304.7-469. Foreign investments and foreign currency transactions.

  1. Subject to the limitations of KRS 304.7-455 , an insurer may acquire foreign investments, or engage in investment practices, with persons of or in foreign jurisdictions of substantially the same types as those that an insurer is permitted to acquire under this subtitle, other than of the type permitted under KRS 304.7-459 , if, as a result of and after giving effect to the investment:
    1. The aggregate amount of foreign investments then held by the insurer under this subsection does not exceed twenty percent (20%) of its admitted assets; and
    2. The aggregate amount of foreign investments then held by the insurer under this subsection in a single foreign jurisdiction does not exceed ten percent (10%) of its admitted assets as to a foreign jurisdiction that has a sovereign debt rating of SVO 1 or five percent (5%) of its admitted assets as to any other foreign jurisdiction.
  2. Subject to the limitations of KRS 304.7-455 , an insurer may acquire investments, or engage in investment practices denominated in foreign currencies, whether or not they are foreign investments acquired under subsection (1) of this section, or additional foreign currency exposure as a result of the termination or expiration of a hedging transaction with respect to investments denominated in a foreign currency, if:
    1. The aggregate amount of investments then held by the insurer under this subsection denominated in foreign currencies does not exceed fifteen percent (15%) of its admitted assets; and
    2. The aggregate amount of investments then held by the insurer under this subsection denominated in the foreign currency of a single foreign jurisdiction does not exceed ten percent (10%) of its admitted assets to a foreign jurisdiction that has a sovereign debt rating of SVO 1 or five percent (5%) of its admitted assets as to any other foreign jurisdiction;
    3. However, an investment shall not be considered denominated in a foreign currency if the acquiring insurer enters into one (1) or more contracts in transactions permitted under KRS 304.7-471 and the business entity counterparty agrees under the contract or contracts to exchange all payments made on the foreign currency denominated investment for United States currency at a rate that effectively insulates the investment cash flows against future changes in currency exchange rates during the period the contract or contracts are in effect.
  3. In addition to investments permitted under subsections (1) and (2) of this section, an insurer that is authorized to do business in a foreign jurisdiction and that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in a foreign jurisdiction and denominated in foreign currency of that jurisdiction, may acquire foreign investments respecting that foreign jurisdiction, and may acquire investments denominated in the currency of that jurisdiction subject to the limitations set forth in KRS 304.7-455 . However, investments made under this subsection in obligations of foreign governments, their political subdivisions, and government sponsored enterprises shall not be subject to the limitations of KRS 304.7-455 if those investments carry an SVO rating of 1 or 2. The aggregate amount of investments acquired by the insurer under this subsection shall not exceed the greater of:
    1. The amount the insurer is required by law to invest in the foreign jurisdiction; or
    2. One hundred twenty-five percent (125%) of the amount of its reserves, net of reinsurance, and other obligations under the contracts.
  4. In addition to investments permitted under subsections (1) and (2) of this section, an insurer that is not authorized to do business in a foreign jurisdiction but that has outstanding insurance, annuity, or reinsurance contracts on lives or risks resident or located in a foreign jurisdiction and denominated in foreign currency of that jurisdiction, may acquire foreign investments respecting that foreign jurisdiction, and may acquire investments denominated in the currency of that jurisdiction subject to the limitations set forth in KRS 304.7-455 . However, investments made under this subsection in obligations of foreign governments, their political subdivisions, and government sponsored enterprises shall not be subject to the limitations of KRS 304.7-455 if those investments carry an SVO rating of 1 or 2. The aggregate amount of investments acquired by the insurer under this subsection shall not exceed one hundred five percent (105%) of the amount of its reserves, net of reinsurance, and other obligations under the contracts on risks resident or located in the foreign jurisdiction.
  5. Investments acquired under this section shall be aggregated with investments of the same types made under this subtitle, and in a similar manner, for purposes of determining compliance with the limitations of this subtitle, if any. Investments in obligations of foreign governments, their political subdivisions, and government sponsored enterprises of these persons, except for those exempted under subsections (3) and (4) of this section, shall be subject to the limitations of KRS 304.7-455 .

History. Enact. Acts 2000, ch. 388, § 28, effective July 14, 2000.

304.7-471. Derivative transactions — Hedging — Income generation — Counterparty exposure amounts.

  1. An insurer may, directly or indirectly through an investment subsidiary, engage in derivative transactions under this section under the following conditions:
    1. An insurer may use derivative instruments under this section to engage in hedging transactions and certain income generation transactions, as these terms may be further defined in administrative regulations promulgated by the commissioner; and
    2. An insurer shall be able to demonstrate to the commissioner the intended hedging characteristics and the ongoing effectiveness of the derivative transaction or combination of transactions through cash flow testing or other appropriate analyses.
  2. An insurer may enter into hedging transactions under this section if, as a result of and after giving effect to the transaction:
    1. The aggregate statement value of options, caps, floors, and warrants not attached to another financial instrument purchased and used in hedging transactions does not exceed seven and one-half percent (7.5%) of its admitted assets;
    2. The aggregate statement value of options, caps, and floors written in hedging transactions does not exceed three percent (3%) of its admitted assets; and
    3. The aggregate potential exposure of collars, swaps, forwards, and futures used in hedging transactions does not exceed six and one-half percent (6.5%) of its admitted assets.
  3. An insurer may only enter into the following types of income generation transactions if, as a result of and after giving effect to the transactions, the aggregate statement value of the fixed income assets that are subject to call plus the face value of fixed income securities underlying a derivative instrument subject to call, plus the amount of the purchase obligations under the puts, does not exceed ten percent (10%) of its admitted assets:
    1. Sales of covered call options on noncallable fixed income securities, callable fixed income securities if the option expires by its terms prior to the end of the noncallable period, or derivative instruments based on fixed income securities;
    2. Sales of covered call options on equity securities, if the insurer holds in its portfolio, or can immediately acquire through the exercise of options, warrants, or conversion rights already owned, the equity securities subject to call during the complete term of the call option sold; or
    3. Sales of covered puts on investments that the insurer is permitted to acquire under this subtitle, if the insurer has escrowed, or entered into a custodian agreement segregating, cash or cash equivalents with a market value equal to the amount of its purchase obligations under the put during the complete term of the put option sold.
  4. An insurer shall include all counterparty exposure amounts in determining compliance with the limitations of KRS 304.7-455 .
  5. In accordance with administrative regulations promulgated under KRS 304.7-367 , the commissioner may approve additional transactions involving the use of derivative instruments in excess of the limits of subsection (2) of this section or for other risk management purposes under administrative regulations promulgated by the commissioner, but replication transactions shall not be permitted for other than risk management purposes.

History. Enact. Acts 2000, ch. 388, § 29, effective July 14, 2000; 2010, ch. 24, § 1025, effective July 15, 2010.

304.7-473. Investment practices that are allowed without regard to limitations of KRS 304.7-451 to 304.7-473.

  1. An insurer may acquire under this section investments, or engage in investment practices, of any kind that are not specifically prohibited by this subtitle, or engage in investment practices, without regard to any limitation in KRS 304.7-455 , 304.7-457 , 304.7-459 , 304.7-461 , 304.7-463 , 304.7-465 , 304.7-467 , and 304.7-469 , but an insurer shall not acquire an investment or engage in an investment practice under this section if, as a result of and after giving effect to the transaction, the aggregate amount of the investments then held by the insurer under this section would exceed the greater of:
    1. Its unrestricted surplus; or
    2. The lesser of:
      1. Ten percent (10%) of its admitted assets; or
      2. Fifty percent (50%) of its surplus as regards policyholders.
  2. An insurer shall not acquire any investment or engage in any investment practice under paragraph (b) of subsection (1) of this section if, as a result of and after giving effect to the transaction, the aggregate amount of all investments in any one (1) person then held by the insurer under that subsection would exceed five percent (5%) of its admitted assets.

History. Enact. Acts 2000, ch. 388, § 30, effective July 14, 2000.

SUBTITLE 8. Administration of Deposits

304.8-010. Deposits of insurers.

  1. All deposits of assets of insurers required or permitted under this code and made in this state shall be made and maintained with the commissioner.
  2. In addition to deposits required for an insurer’s authority to transact insurance in this state, an insurer may deposit and maintain with the commissioner deposit of assets:
    1. Required of an insurer by the laws of other states as prerequisite for authority to transact insurance in such other states;
    2. Required by application of the retaliatory provision, KRS 304.3-270 ; and
    3. In such additional amounts as is permitted by this subtitle, or as expressly required by this code.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 1; 2004, ch. 24, § 18, effective July 13, 2004; 2010, ch. 24, § 1026, effective July 15, 2010.

304.8-020. Deposits to be for benefit of policyholders, creditors, and states.

  1. All deposits shall be held by the commissioner in trust for the benefit and protection of all of the insurer’s policyholders and creditors in the United States.
  2. The deposit of a domestic insurer shall further be security for payment of taxes, assessments, forfeitures, fines, or other charges due and unpaid to this state or any other state in which the insurer has been authorized to transact insurance, and may be applied to the extent as may be necessary for payment.
  3. Except, that deposits required pursuant to the retaliatory provision, KRS 304.3-270 , or required of a domestic insurer pursuant to the laws of another state, may be limited to the uses and purposes as are consistent with the provision or laws. But no deposit so required of a domestic insurer shall be allowed in lieu of or as a credit upon any deposit required of an insurer under this subtitle if the purpose of the deposit so required by another state is materially inconsistent with the purpose stated in subsection (1) of this section.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 2; 2004, ch. 24, § 19, effective July 13, 2004; 2010, ch. 24, § 1027, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Preston v. Williamson, 483 S.W.2d 448, 1972 Ky. LEXIS 188 ( Ky. 1972 ).

304.8-030. Assets eligible for deposit.

Kinds of assets may be deposited by an insurer as follows:

  1. Title to unencumbered real property lawfully acquired and held by the insurer under this code.
  2. Lawful money of the United States, and other securities of kinds in which the insurer may lawfully invest its funds under this code.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 3.

Research References and Practice Aids

Cross-References.

Federal housing insured notes, bonds and debentures, and securities issued by national mortgage associations, are legal for investment of insurance company funds, KRS 386.030 .

304.8-040. Home office real property as deposit.

  1. The commissioner may accept the home office real property of a domestic insurer as a part of any deposit of assets required of the insurer under this code. For this purpose the insurer shall convey such real property by deed to the commissioner, and the deed shall be duly recorded and deposited with the commissioner.
  2. Real property so deposited shall not be sold or further encumbered by the insurer except upon advance approval of the commissioner after full submission of the purposes and detail of the sale or encumbrance to the commissioner. The commissioner shall join in the execution of any deed or other document required to consummate the sale or encumbrance. Upon the sale or encumbrance the insurer shall deposit other assets in lieu of such real property.
  3. This real property shall be valued at its fair value as determined by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 4; 2004, ch. 24, § 20, effective July 13, 2004; 2010, ch. 24, § 1028, effective July 15, 2010.

304.8-050. Other real property as deposit.

  1. The insurer’s policyholders and creditors in the United States, and this state and other states in which the insurer is authorized to transact insurance, shall have a first lien upon other real property, of which the evidence of the insurer’s title is deposited by the insurer. The commissioner shall file proper notice of such lien with the county clerk of the county in which any such property is located.
  2. Such real property shall not be withdrawn, sold, or further encumbered unless other eligible assets of equal or greater value are deposited by the insurer in lieu thereof. Upon any such withdrawal, sale, or encumbrance the commissioner shall execute a proper release of such property, which release shall be recorded in the office of such county clerk.
  3. For the purpose of determining the amount of deposit, such real property shall be valued at sixty percent (60%) of its fair value as determined by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 5; 2010, ch. 24, § 1029, effective July 15, 2010.

304.8-060. Custodian of insurance securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 8, § 6; 2002, ch. 346, § 225, effective July 15, 2002) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.8-070. Custodian’s duties, bond. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 8, § 7) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.8-080. Commonwealth not liable for safekeeping.

The Commonwealth of Kentucky shall not be liable for the safe custody of any assets deposited by an insurer.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 8.

304.8-090. Depositories.

  1. The commissioner shall designate at least one (1) bank or trust company in each county of this state containing a city of the first class or a consolidated local government and such other banks as proposed by the insurer and approved by the commissioner which vaults shall be used as depositories for assets of insurers deposited under this code.
  2. Any expense associated with depositing assets under this chapter shall be borne by the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 9; 2002, ch. 346, § 226, effective July 15, 2002; 2004, ch. 24, § 21, effective July 13, 2004; 2010, ch. 24, § 1030, effective July 15, 2010.

304.8-095. Deposits under trust agreement — Insurer relieved of liability.

Notwithstanding any other provision of law, the commissioner may cause any or all deposits of assets of insurers required or permitted under this code and maintained in this state to be made and maintained in trust with depositories designated pursuant to KRS 304.8-090 (1) under trust agreements to which depositories, insurers, and the commissioner are parties, for the purpose of this subtitle. These trust agreements shall provide with respect to deposits thereunder provisions, conditions and stipulations corresponding to those applicable to other deposits under this subtitle and shall require depositories to perform the same duties with respect to deposits thereunder as the commissioner is required to perform with respect to other deposits under the subtitle. Insurers who have made deposits under these trust agreements shall be relieved of all other obligations under this subtitle with respect to the assets deposited thereunder.

History. Enact. Acts 1982, ch. 258, § 2, effective July 15, 1982; 2004, ch. 24, § 22, effective July 13, 2004; 2010, ch. 24, § 1031, effective July 15, 2010.

304.8-100. Record of deposits.

As to each insurer making or having a deposit the commissioner shall keep a complete record thereof showing:

  1. The particular assets so deposited;
  2. The face value, if any, of any asset, and the value thereof as determined by the commissioner;
  3. Date of deposit, and place thereof;
  4. Assets withdrawn, date thereof, value of assets so withdrawn, and the name and address of any person to whom the assets were delivered; and
  5. All other information as the commissioner deems necessary.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 10; 2004, ch. 24, § 23, effective July 13, 2004; 2010, ch. 24, § 1032, effective July 15, 2010.

304.8-110. Inventory — Certificate.

  1. The commissioner may at any time inventory assets on deposit as to any insurer. Upon request of the insurer the commissioner shall make an inventory at the insurer’s expense, and shall furnish the insurer a copy thereof. All inventories shall be made in the presence of the commissioner and two (2) representatives of the insurer designated for the purpose by its board of directors.
  2. Upon request, the commissioner shall give to any insurer depositing assets a certificate thereof describing the assets and setting forth their par value, if any, and their value, which valuation shall be determined by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 11; 2004, ch. 24, § 24, effective July 13, 2004; 2010, ch. 24, § 1033, effective July 15, 2010.

304.8-120. Valuation — Replenishment.

  1. All assets deposited shall be valued by the commissioner when deposited, such valuation to be determined in accordance with the applicable provisions of this code.
  2. If at any time the commissioner finds that the value of assets on deposit by an insurer is less than the amount required for the purposes for which the deposit was made, the commissioner shall by certified mail, return receipt requested, addressed to the insurer at its home office, notify the insurer of such deficiency and require that the deficiency be cured within thirty (30) days from the date of such mailing. The commissioner may suspend or revoke the certificate of authority of any insurer failing to cure any such deficiency within such thirty (30) days.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 12; 1974, ch. 315, § 50; 1980, ch. 114, § 69, effective July 15, 1980; 2010, ch. 24, § 1034, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Action by executive director on failure of insurance company to pay loss, KRS 299.190 .

304.8-130. Voluntary excess deposit.

An insurer may deposit and maintain on deposit assets in value exceeding the amount otherwise required under this code, for the purpose of absorbing fluctuations in value of its required deposit, and to facilitate exchange and substitution of assets in such required deposit. During the solvency of the insurer any such excess deposit or any part thereof shall be released to the insurer upon its request. During the insolvency of the insurer such excess deposit shall be released only as provided in KRS 304.8-170 .

History. Enact. Acts 1970, ch. 301, subtitle 8, § 13.

304.8-140. Dividends on, and exchange of deposited assets — Collection by commissioner.

  1. While solvent and complying with this code an insurer shall be entitled:
    1. To collect and receive interest, dividends, and payments accruing upon assets so held on deposit for its account; and
    2. From time to time, to exchange and substitute for any of such assets, other assets eligible for deposit.
  2. If the insurer fails to cure a deficiency when required, is insolvent, is subject to delinquency proceedings, or is in default as to taxes or other charges due to this state under law, the commissioner shall collect such interest, dividends, and payments and add them to the insurer’s deposit.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 14; 2010, ch. 24, § 1035, effective July 15, 2010.

304.8-150. Deposit of reserves by domestic life insurers.

  1. Except as provided in subsection (2) of this section, every domestic life insurer shall, within ninety (90) days after the net cash value of each policy in force has been ascertained as required by law, deposit with the commissioner for the security and benefit of its policyholders, assets in an amount which, together with the sums as may be deposited by it with other states and governments by the requirements of their laws, shall be not less than the ascertained valuation of all policies in force less any sums that it has advanced from its legal reserve to its policyholders on the pledge to it of their policies and any accumulations thereon.
  2. If the legal reserve or the aggregate ascertained valuation of all policies in force in any domestic life insurer equals twenty million dollars ($20,000,000), no further deposit shall be required of the insurer so long as the legal reserve remains at or above twenty million dollars ($20,000,000), unless the insurer elects to represent on its policies or otherwise that the legal reserve or cash value of its policies thereafter written is on deposit with this state or one or more of its designated agencies, in which event the insurer shall deposit assets as above set out in an amount equal to the ascertained valuation of all of its policies in force at the time the representation is made.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 15; 2004, ch. 24, § 25, effective July 13, 2004; 2010, ch. 24, § 1036, effective July 15, 2010.

304.8-160. Levy upon deposit.

  1. Except as provided in subsection (2) of this section, no judgment creditor or other claimant of an insurer shall have the right to levy upon any of the assets held in this state as a deposit for the protection of the insurer’s policyholders or policyholders and creditors.
  2. As to deposits made pursuant to the retaliatory provision, KRS 304.3-270 , levy thereupon shall be permitted if so provided in the commissioner’s order under which the deposit is required.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 16; 2010, ch. 24, § 1037, effective July 15, 2010.

304.8-170. Release of deposit.

  1. Any required deposit shall be released, in addition to circumstances already provided for, in these instances only:
    1. Upon extinguishment of substantially all liabilities of the insurer for the security of which the deposit is held, by reinsurance contract or otherwise;
    2. If the deposit is no longer required under this code;
    3. If the deposit was made pursuant to the retaliatory provision, KRS 304.3-270 , it shall be released in whole or in part when no longer so required; and
    4. Upon proper order of a court of competent jurisdiction the deposit shall be released to the receiver, conservator, rehabilitator, or liquidator of the insurer.
  2. No release shall be made except on application to and written order of the commissioner made upon proof satisfactory to the commissioner of the existence of one of the grounds therefor. The commissioner shall not have any personal liability for any such release of any deposit or part thereof so ordered by the commissioner in good faith.
  3. All release of deposits or any part thereof shall be made to the person then entitled thereto upon proof of right satisfactory to the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 17; 2004, ch. 24, § 26, effective July 13, 2004; 2010, ch. 24, § 1038, effective July 15, 2010.

NOTES TO DECISIONS

1.Construction.

The phrase “circumstances already provided for” as used in former law providing for release of deposit referred to the release of excess deposits and not levy upon deposits. Lewis, Roca, Scoville & Beauchamp v. Inland Empire Ins. Co., 259 F.2d 318, 1958 U.S. App. LEXIS 4735 (10th Cir. Utah 1958) (decided under prior law).

The word “released” as used in former laws providing for voluntary excess deposits, release of deposits and release of existing excess deposits clearly referred to the return of deposited securities to the depositor or to someone standing in its stead and not to the availability of the deposit to satisfy the claim of a policyholder or a creditor. Lewis, Roca, Scoville & Beauchamp v. Inland Empire Ins. Co., 259 F.2d 318, 1958 U.S. App. LEXIS 4735 (10th Cir. Utah 1958) (decided under prior law).

2.Extinguishment of Liabilities.

Insurance company, required to deposit $100,000 with state treasurer to do business in state, could withdraw this deposit when it no longer had liabilities in state. Ill. Life Ins. Co. v. Prewitt, 123 Ky. 36 , 93 S.W. 633, 29 Ky. L. Rptr. 447 , 1906 Ky. LEXIS 120 (Ky. Ct. App. 1906) (decided under prior law).

304.8-180. Access to and removal of deposits.

  1. Assets shall not be removed from the bank or trust company wherein the assets are deposited, except upon the written order of at least two (2) officers authorized for the purpose by the insurer’s board of directors or other governing body, which order must have been approved by the commissioner.
  2. The assets shall be deposited or removed only in the joint presence of the commissioner and two (2) representatives of the insurer authorized for the purpose by the insurer’s board of directors or other governing body.
  3. Except that assets may be deposited or removed under the direction and upon the order of a court of competent jurisdiction, and in the presence of the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 8, § 18; 2004, ch. 24, § 27, effective July 13, 2004; 2010, ch. 24, § 1039, effective July 15, 2010.

304.8-190. Payments into examination expense revolving fund.

  1. Insurers maintaining deposits of assets in this state under this subtitle, shall pay into the examination expense revolving fund as provided in Subtitle 2 of this chapter, moneys sufficient to pay travel and other necessary expenses of the commissioner related to the maintenance, valuation, protection, or administration of the insurer’s deposit.
  2. The portion of the expense fund to be paid by each such insurer shall be in the same approximate proportion as the amount the insurer had on deposit on December 31 of the preceding year bears to the total such deposits of all insurers as of December 31 of the preceding year. The commissioner shall assess each insurer for its proportionate share of the expense fund. The minimum charge for each insurer shall be five dollars ($5).

History. Enact. Acts 1970, ch. 301, subtitle 8, § 19; 1974, ch. 210, § 3; 1982, ch. 320, § 12, effective July 15, 1982; 2004, ch. 24, § 28, effective July 13, 2004; 2010, ch. 24, § 1040, effective July 15, 2010.

SUBTITLE 9. Agents, Consultants, Solicitors, and Adjusters

304.9-010. Application of subtitle.

This subtitle shall relate to all insurers and kinds of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 1; 2005, ch. 143, § 1, effective June 20, 2005.

304.9-020. Definitions for subtitle.

As used in this subtitle:

  1. “Agent” means a person who sells, solicits, or negotiates insurance or annuity contracts;
  2. “Appointment” means a notification filed with the insurance department that an insurer has established an agency relationship with a producer;
  3. “Appointment renewal” means continuation of an insurer’s existing appointment based on payment of the required fee without submission of an appointment form;
  4. “Apprentice adjuster” means an individual who meets the qualification requirements to hold a license as an independent, staff, or public adjuster, except for the experience, education, and training requirements;
  5. “Business entity” means a corporation, association, partnership, limited liability company, limited liability partnership, employer group, professional employer organization, or other legal entity;
  6. “Catastrophe” means an event that results in a declaration of emergency by the Governor pursuant to KRS 39A.100 and:
    1. A large number of deaths or injuries;
    2. Extensive damage or destruction of facilities that provide and sustain human needs;
    3. An overwhelming demand on state and local response resources and mechanisms;
    4. A severe long-term effect on general economic activity; or
    5. A severe effect on state, local, and private sector capabilities to begin and sustain response activities;
  7. “Crop insurance” means insurance providing protection against damage to crops from unfavorable weather conditions, fire or lightning, flood, hail, insect infestation, disease, or other yield-reducing conditions or perils provided by the private insurance market or that is subsidized by the Federal Crop Insurance Corporation, including multi-peril crop insurance;
  8. “Home state” means the District of Columbia and any state or territory of the United States in which a licensee maintains his or her principal place of residence or principal place of business and is licensed by that state;
  9. “Independent adjuster” means a person who:
    1. Is an independent contractor, an employee of an independent contractor, or for tax purposes is treated as an independent contractor under Subtitle C of the Internal Revenue Code, 26 U.S.C. secs. 3101 et seq.;
    2. Is compensated by an insurer or self-insurer; and
    3. Investigates, negotiates, or settles property, casualty, or workers’ compensation claims for insurers or self-insurers;
  10. “Insurance producer” means an individual or business entity required to be licensed under the laws of Kentucky to sell, solicit, or negotiate insurance or annuity contracts. “Insurance producer” includes agent, managing general agent, surplus lines broker, reinsurance intermediary broker and manager, rental vehicle agent and rental vehicle agent managing employee, and consultant;
  11. “Limited line credit insurance” includes credit life, credit disability, credit property, credit unemployment, involuntary unemployment, mortgage life, mortgage guaranty, mortgage disability, guaranteed automobile protection insurance, and any other form of insurance offered in connection with an extension of credit that is limited to partially or wholly extinguishing that credit obligation that the commissioner determines should be designated a form of limited line credit insurance;
  12. “Limited line credit insurance agent” means an individual or business entity who sells, solicits, or negotiates one (1) or more forms of limited line credit insurance coverage to individuals through a master, corporate, group, or individual policy;
  13. “Limited lines insurance” means the lines of insurance defined in subsections (7), (11), (22), (27), and (29) of this section and any other line of insurance that the commissioner identifies in accordance with KRS 304.9-230 (1)(g) or recognizes for the purpose of complying with KRS 304.9-140 (5);
  14. “Negotiate” means the act of conferring directly with, or offering advice directly to, a purchaser or prospective purchaser of a particular contract of insurance concerning any of the substantive benefits, terms, or conditions of the contract, provided that the person engaged in that act either sells insurance or obtains insurance from insurers for purchasers. “Negotiate” does not include negotiating a claims settlement;
  15. “Pharmacy benefit manager” means an entity that, on behalf of a health benefit plan, state agency, insurer, managed care organization providing services under KRS Chapter 205, or other third-party payor:
    1. Contracts directly or indirectly with pharmacies to provide prescription drugs to individuals;
    2. Administers a prescription drug benefit;
    3. Processes or pays pharmacy claims;
    4. Creates or updates prescription drug formularies;
    5. Makes or assists in making prior authorization determinations on prescription drugs;
    6. Administers rebates on prescription drugs; or
    7. Establishes a pharmacy network;
  16. “Portable electronics” means electronic devices that are portable and the accessories and services related to the use of the device;
    1. “Portable electronics insurance” means insurance providing coverage for the repair or replacement of portable electronics for any one (1) or more of the following: (17) (a) “Portable electronics insurance” means insurance providing coverage for the repair or replacement of portable electronics for any one (1) or more of the following:
      1. Loss;
      2. Theft;
      3. Inoperability due to mechanical failure;
      4. Malfunction;
      5. Damage; or
      6. Other similar causes of loss.
    2. “Portable electronics insurance” does not mean:
      1. A service contract governed by KRS 304.5-070 ;
      2. A policy of insurance covering a seller’s or manufacturer’s obligations under a warranty; or
      3. A homeowner’s, renter’s, private passenger automobile, commercial multi-peril, or similar policy;
  17. “Portable electronics insurance supervising entity” means a business entity that is a licensed insurer or insurance agent that is appointed by an insurer to supervise the administration of a portable electronics insurance program;
  18. “Portable electronics retailer” means a licensed business entity that offers and sells portable electronic devices and offers and disseminates portable electronics insurance on behalf and under the direction of a portable electronics insurance supervising entity;
  19. “Public adjuster” means any person who, for compensation or anything of value:
    1. Acts on behalf of an insured or aids an insured, solely in relation to first-party claims arising under insurance contracts that insure the real or personal property of the insured, in negotiating for, or effecting the settlement of, a claim for loss or damage covered by an insurance contract;
    2. Advertises for employment as a public adjuster of insurance claims, solicits business or represents himself, herself, or itself to the public as a public adjuster of first-party insurance claims for losses or damages arising out of policies of insurance that insure real or personal property; or
    3. Directly or indirectly solicits business, investigates or adjusts losses, advises an insured about first-party claims for losses or damages arising out of policies of insurance that insure real or personal property for another person, or engages in the business of adjusting losses or damages covered by an insurance policy for the insured;
  20. “Rental vehicle agent” means a business entity with a rental vehicle agent managing employee that is licensed to sell, solicit, or negotiate insurance offered, sold, or solicited in connection with, and incidental to, the rental of rental vehicles, whether at the rental office or by preselection of coverage in master, corporate, or group agreements that:
    1. Are nontransferable;
    2. Apply only to the rental vehicle that is the subject of the rental agreement; and
    3. Are limited to the following kinds of insurance:
      1. Personal accident insurance for renters and other rental vehicle occupants for accidental death or dismemberment and for medical expenses resulting from an accident that occurs with the rental vehicle during the rental period;
      2. Liability insurance that provides protection to the renters and other authorized drivers of a rental vehicle for liability arising from the operation or use of the rental vehicle during the rental period;
      3. Personal effects insurance that provides coverage to renters and other vehicle occupants for loss of or damage to personal effects in the rental vehicle during the rental period;
      4. Roadside assistance insurance;
      5. Emergency sickness protection insurance; or
      6. Any other coverage designated by the commissioner;
  21. “Rental vehicle insurance” means insurance underwritten by an insurer authorized to transact business in Kentucky that is sold in connection with, and incidental to, a rental vehicle agreement;
  22. “Rental vehicle agent managing employee” means an individual who:
    1. Is a salaried full-time employee of a licensed rental vehicle agent business entity that holds a license under KRS 304.9-505 ; and
    2. Is responsible for the supervision of the other employees engaged in the placement of insurance;
  23. “Sell” means to exchange a contract of insurance by any means, for money or other valuable consideration, on behalf of an insurer;
  24. “Solicit” means attempting to sell insurance or asking or urging a person to apply for a particular kind of insurance from a particular insurer;
  25. “Staff adjuster” means an individual who is an employee of an insurer who investigates, negotiates, or settles property, casualty, or workers’ compensation claims on behalf of his or her employer;
  26. “Surety” means insurance or bond that covers obligation to pay the debts of, or answer for the default of another, including faithlessness in a position of public or private trust. Surety also includes surety insurance as defined in KRS 304.5-060 ;
  27. “Terminate” means the cancellation of the relationship between an insurance producer and the insurer or the termination of an insurance producer’s authority to transact insurance;
    1. “Travel insurance” means insurance coverage for personal risks incident to planned travel, including but not limited to: (29) (a) “Travel insurance” means insurance coverage for personal risks incident to planned travel, including but not limited to:
      1. Interruption or cancellation of a trip or event;
      2. Loss of baggage or personal effects;
      3. Damages to accommodations or rental vehicles; and
      4. Sickness, accident, disability, or death occurring during travel.
    2. “Travel insurance” does not include insurance coverage that provides comprehensive medical protection for travelers with trips lasting six (6) months or longer, including those working overseas as an expatriate or military personnel being deployed;
  28. “Uniform business entity application” means the current version of the uniform business entity application for resident and nonresident business entities; and
  29. “Uniform individual application” means the current version of the uniform individual application for resident and nonresident individuals.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 2; 1998, ch. 341, § 43, effective July 15, 1998; 2000, ch. 393, § 1, effective July 14, 2000; 2002, ch. 273, § 4, effective July 15, 2002; 2005, ch. 143, § 2, effective June 20, 2005; 2010, ch. 24, § 1041, effective July 15, 2010; 2010, ch. 83, § 1, effective July 15, 2010; 2012, ch. 92, § 1, effective July 12, 2012; 2013, ch. 123, § 1, effective June 25, 2013; 2016 ch. 79, § 1, effective July 15, 2016.

Legislative Research Commission Notes.

(7/15/2014). Under the authority of KRS 7.136(1)(e), a reference to “304.9-230(1)(f)” in subsection (13) of this statute has been changed to “304.9-230(1)(g)” by the Reviser of Statutes following the enactment of 2014 Ky. Acts ch. 59, sec. 1 which inserted a new paragraph in KRS 304.9-230 (1), but did not amend this statute to conform.

(7/15/2010). A reference to the “executive director” of insurance in subsection (16) of this section, as amended by 2010 Ky. Acts ch. 83, sec. 1, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

NOTES TO DECISIONS

1.Bank President as Agent.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

2.Effect of Contract.

An insurance company’s attempts to avoid a principal-agent relationship by providing otherwise in its agreement with an insurance broker and in the application for insurance were of no avail as the statute overrides any conflicting provisions. Pan-American Life Ins. Co. v. Roethke, 30 S.W.3d 128, 2000 Ky. LEXIS 105 ( Ky. 2000 ).

3.Agent of Insurer.

One who solicited insurance through agreement with the state agent of the company was not an agent of the company. Stone v. Commonwealth, 104 Ky. 220 , 46 S.W. 721, 20 Ky. L. Rptr. 478 , 1898 Ky. LEXIS 155 ( Ky. 1898 ) (decided under prior law).

Anyone who aided or assisted in transacting insurance business was deemed the agent of the insurer. Commonwealth v. Gaither, 107 Ky. 572 , 54 S.W. 956, 21 Ky. L. Rptr. 1284 , 1900 Ky. LEXIS 138 ( Ky. 1900 ) (decided under prior law). See Vertrees v. Head & Matthews, 138 Ky. 83 , 127 S.W. 523, 1910 Ky. LEXIS 43 ( Ky. 1910 ); Simons v. Vaughn & Blackwell, 165 Ky. 167 , 176 S.W. 995, 1915 Ky. LEXIS 501 ( Ky. 1915 ) (decided under prior law); General Acci. Fire & Life Assurance Corp. v. Lee, 165 Ky. 710 , 178 S.W. 1025, 1915 Ky. LEXIS 580 ( Ky. 1915 ) (decided under prior law); Kentucky Macaroni Co. v. London & Provincial Marine & General Ins. Co., 83 F.2d 126, U.S. App. LEXIS 2461 (6th Cir. Ky.), cert. denied, 299 U.S. 579, 57 S. Ct. 43, 81 L. Ed. 427, 1936 U.S. LEXIS 304 (U.S. 1936) (decided under prior law).

4.Personal Liability of Agent.

An agent selling insurance illegally was personally liable, regardless of the liability of the company. Preston v. Preston, 163 Ky. 565 , 174 S.W. 2, 1915 Ky. LEXIS 262 ( Ky. 1915 ) (decided under prior law).

An agent who sold insurance for a company which had not received authorization to sell insurance in the state, was personally liable for any loss suffered by the insured through insolvency of the company. Simons v. Vaughn & Blackwell, 165 Ky. 167 , 176 S.W. 995, 1915 Ky. LEXIS 501 ( Ky. 1915 ) (decided under prior law).

304.9-020. Definitions for subtitle.

As used in this subtitle:

  1. “Agent” means a person who sells, solicits, or negotiates insurance or annuity contracts;
  2. “Appointment” means a notification filed with the insurance department that an insurer has established an agency relationship with a producer;
  3. “Appointment renewal” means continuation of an insurer’s existing appointment based on payment of the required fee without submission of an appointment form;
  4. “Apprentice adjuster” means an individual who meets the qualification requirements to hold a license as an independent, staff, or public adjuster, except for the experience, education, and training requirements;
  5. “Business entity” means a corporation, association, partnership, limited liability company, limited liability partnership, employer group, professional employer organization, or other legal entity;
  6. “Catastrophe” means an event that results in a declaration of emergency by the Governor pursuant to KRS 39A.100 and:
    1. A large number of deaths or injuries;
    2. Extensive damage or destruction of facilities that provide and sustain human needs;
    3. An overwhelming demand on state and local response resources and mechanisms;
    4. A severe long-term effect on general economic activity; or
    5. A severe effect on state, local, and private sector capabilities to begin and sustain response activities;
  7. “Crop insurance” means insurance providing protection against damage to crops from unfavorable weather conditions, fire or lightning, flood, hail, insect infestation, disease, or other yield-reducing conditions or perils provided by the private insurance market or that is subsidized by the Federal Crop Insurance Corporation, including multi-peril crop insurance;
  8. “Home state” means the District of Columbia and any state or territory of the United States in which a licensee maintains his or her principal place of residence or principal place of business and is licensed by that state;
  9. “Independent adjuster” means a person who:
    1. Is an independent contractor, an employee of an independent contractor, or for tax purposes is treated as an independent contractor under Subtitle C of the Internal Revenue Code, 26 U.S.C. secs. 3101 et seq.;
    2. Is compensated by an insurer or self-insurer; and
    3. Investigates, negotiates, or settles property, casualty, or workers’ compensation claims for insurers or self-insurers;
  10. “Insurance producer” means an individual or business entity required to be licensed under the laws of Kentucky to sell, solicit, or negotiate insurance or annuity contracts. “Insurance producer” includes agent, managing general agent, surplus lines broker, reinsurance intermediary broker and manager, rental vehicle agent and rental vehicle agent managing employee, and consultant;
  11. “Limited line credit insurance” includes credit life, credit disability, credit property, credit unemployment, involuntary unemployment, mortgage life, mortgage guaranty, mortgage disability, guaranteed automobile protection insurance, and any other form of insurance offered in connection with an extension of credit that is limited to partially or wholly extinguishing that credit obligation that the commissioner determines should be designated a form of limited line credit insurance;
  12. “Limited line credit insurance agent” means an individual or business entity who sells, solicits, or negotiates one (1) or more forms of limited line credit insurance coverage to individuals through a master, corporate, group, or individual policy;
  13. “Limited lines insurance” means the lines of insurance defined in subsections (7), (11), (22), (27), and (29) of this section and any other line of insurance that the commissioner identifies in accordance with KRS 304.9-230 (1)(g) or recognizes for the purpose of complying with KRS 304.9-140 (5);
  14. “Negotiate” means the act of conferring directly with, or offering advice directly to, a purchaser or prospective purchaser of a particular contract of insurance concerning any of the substantive benefits, terms, or conditions of the contract, provided that the person engaged in that act either sells insurance or obtains insurance from insurers for purchasers. “Negotiate” does not include negotiating a claims settlement;
  15. “Pharmacy benefit manager” means an entity that, on behalf of a health benefit plan, state agency, insurer, managed care organization providing services under KRS Chapter 205, or other third-party payor:
    1. Contracts directly or indirectly with pharmacies to provide prescription drugs to individuals;
    2. Administers a prescription drug benefit;
    3. Processes or pays pharmacy claims;
    4. Creates or updates prescription drug formularies;
    5. Makes or assists in making prior authorization determinations on prescription drugs;
    6. Administers rebates on prescription drugs; or
    7. Establishes a pharmacy network;
  16. “Portable electronics” means electronic devices that are portable and the accessories and services related to the use of the device;
    1. “Portable electronics insurance” means insurance providing coverage for the repair or replacement of portable electronics for any one (1) or more of the following: (17) (a) “Portable electronics insurance” means insurance providing coverage for the repair or replacement of portable electronics for any one (1) or more of the following:
      1. Loss;
      2. Theft;
      3. Inoperability due to mechanical failure;
      4. Malfunction;
      5. Damage; or
      6. Other similar causes of loss.
    2. “Portable electronics insurance” does not mean:
      1. A service contract governed by KRS 304.5-070 ;
      2. A policy of insurance covering a seller’s or manufacturer’s obligations under a warranty; or
      3. A homeowner’s, renter’s, private passenger automobile, commercial multi-peril, or similar policy;
  17. “Portable electronics insurance supervising entity” means a business entity that is a licensed insurer or insurance agent that is appointed by an insurer to supervise the administration of a portable electronics insurance program;
  18. “Portable electronics retailer” means a licensed business entity that offers and sells portable electronic devices and offers and disseminates portable electronics insurance on behalf and under the direction of a portable electronics insurance supervising entity;
  19. “Public adjuster” means any person who, for compensation or anything of value:
    1. Acts on behalf of an insured or aids an insured, solely in relation to first-party claims arising under insurance contracts that insure the real or personal property of the insured, in negotiating for, or effecting the settlement of, a claim for loss or damage covered by an insurance contract;
    2. Advertises for employment as a public adjuster of insurance claims, solicits business or represents himself, herself, or itself to the public as a public adjuster of first-party insurance claims for losses or damages arising out of policies of insurance that insure real or personal property; or
    3. Directly or indirectly solicits business, investigates or adjusts losses, advises an insured about first-party claims for losses or damages arising out of policies of insurance that insure real or personal property for another person, or engages in the business of adjusting losses or damages covered by an insurance policy for the insured;
  20. “Rental vehicle agent” means a business entity with a rental vehicle agent managing employee that is licensed to sell, solicit, or negotiate insurance offered, sold, or solicited in connection with, and incidental to, the rental of rental vehicles, whether at the rental office or by preselection of coverage in master, corporate, or group agreements that:
    1. Are nontransferable;
    2. Apply only to the rental vehicle that is the subject of the rental agreement; and
    3. Are limited to the following kinds of insurance:
      1. Personal accident insurance for renters and other rental vehicle occupants for accidental death or dismemberment and for medical expenses resulting from an accident that occurs with the rental vehicle during the rental period;
      2. Liability insurance that provides protection to the renters and other authorized drivers of a rental vehicle for liability arising from the operation or use of the rental vehicle during the rental period;
      3. Personal effects insurance that provides coverage to renters and other vehicle occupants for loss of or damage to personal effects in the rental vehicle during the rental period;
      4. Roadside assistance insurance;
      5. Emergency sickness protection insurance; or
      6. Any other coverage designated by the commissioner;
  21. “Rental vehicle insurance” means insurance underwritten by an insurer authorized to transact business in Kentucky that is sold in connection with, and incidental to, a rental vehicle agreement;
  22. “Rental vehicle agent managing employee” means an individual who:
    1. Is a salaried full-time employee of a licensed rental vehicle agent business entity that holds a license under KRS 304.9-505 ; and
    2. Is responsible for the supervision of the other employees engaged in the placement of insurance;
  23. “Sell” means to exchange a contract of insurance by any means, for money or other valuable consideration, on behalf of an insurer;
  24. “Solicit” means attempting to sell insurance or asking or urging a person to apply for a particular kind of insurance from a particular insurer;
  25. “Staff adjuster” means an individual who is an employee of an insurer who investigates, negotiates, or settles property, casualty, or workers’ compensation claims on behalf of his or her employer;
  26. “Surety” means insurance or bond that covers obligation to pay the debts of, or answer for the default of another, including faithlessness in a position of public or private trust. Surety also includes surety insurance as defined in KRS 304.5-060 ;
  27. “Terminate” means the cancellation of the relationship between an insurance producer and the insurer or the termination of an insurance producer’s authority to transact insurance;
  28. “Travel insurance” has the same meaning as in Section 1 of this Act;
  29. “Uniform business entity application” means the current version of the uniform business entity application for resident and nonresident business entities; and
  30. “Uniform individual application” means the current version of the uniform individual application for resident and nonresident individuals.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 9, § 2; 1998, ch. 341, § 43, effective July 15, 1998; 2000, ch. 393, § 1, effective July 14, 2000; 2002, ch. 273, § 4, effective July 15, 2002; 2005, ch. 143, § 2, effective June 20, 2005; 2010, ch. 24, § 1041, effective July 15, 2010; 2010, ch. 83, § 1, effective July 15, 2010; 2012, ch. 92, § 1, effective July 12, 2012; 2013, ch. 123, § 1, effective June 25, 2013; 2016 ch. 79, § 1, effective July 15, 2016; 2021 ch. 36, § 10.

304.9-030. Available insurance agent licenses.

  1. Unless denied a license according to KRS 304.9-440 , applicants who have met the requirements for the license in accordance with this subtitle, shall be issued the applicable license.
  2. An insurance agent may receive qualification for a license in one (1) or more of the following applicable lines of authority:
    1. Life — insurance coverage on human lives including benefits of endowment and annuities, and may include benefits in the event of death or dismemberment by accident and benefits for disability income;
    2. Health — insurance coverage for sickness, bodily injury, or accidental death and may include benefits for disability income;
    3. Property — insurance coverage for the direct or consequential loss or damage to property of every kind;
    4. Casualty — insurance coverage against legal liability, including that for death, injury, or disability, or damage to real or personal property;
    5. Variable life and variable annuity products — insurance coverage provided under variable life insurance contracts and variable annuities;
    6. Limited line insurance as identified in KRS 304.9-230 ;
    7. Personal lines — property and casualty insurance coverage sold to individuals and families for primarily noncommercial purposes; and
    8. Any other line of insurance authorized by Kentucky law and deemed by the commissioner appropriate to be issued as a separate line of authority.
  3. A resident applicant for a variable life and variable annuities line of authority shall hold an active life line of authority.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 3; 1982, ch. 123, § 1, effective July 15, 1982; 1986, ch. 437, § 11, effective July 15, 1986; 2000, ch. 393, § 2, effective July 14, 2000; 2002, ch. 273, § 5, effective July 15, 2002; 2005, ch. 143, § 3, effective June 20, 2005; 2010, ch. 24, § 1042, effective July 15, 2010.

304.9-035. Insurer liable for acts of its agents.

Any insurer shall be liable for the acts of its agents when the agents are acting in their capacity as representatives of the insurer and are acting within the scope of their authority. Licensed individuals designated by a business entity to exercise the business entity’s agent license shall be deemed agents of the insurer if the business entity holds an appointment from the insurer.

History. Enact. Acts 1982, ch. 400, § 2, effective July 15, 1982; 2000, ch. 393, § 3, effective July 14, 2000; 2002, ch. 273, § 6, effective July 15, 2002.

NOTES TO DECISIONS

1.Scope of Authority.

It was abundantly clear that an insurance broker was acting within the scope of his authority when he allegedly induced the plaintiff to change her health insurance coverage by misrepresenting the extent of coverage contained in a policy, as the contract appointing the broker to transact business gave him actual authority to “fully explain” to all potential customers the “benefits, limitations and exclusions” pertaining to coverage in the plans marketed. Pan-American Life Ins. Co. v. Roethke, 30 S.W.3d 128, 2000 Ky. LEXIS 105 ( Ky. 2000 ).

304.9-040. “Consultant” defined.

  1. A “consultant” is a person, who as an independent contractor in relation to a client, for fee or compensation other than from an insurer, in any manner advises or purports to advise, any person actually or prospectively insured, or named or to be named as beneficiary, or having or to have any interest in or insured under, an insurance contract or annuity contract, existing or proposed, relative to coverage, advisability, rights, or interests under such contract, or relative to the retention, exchange, surrender, or exercise of rights thereunder. This subsection shall not apply as to an attorney while acting under a license to practice law in this state.
  2. A “property and casualty consultant” is a person licensed as a consultant as to property insurance contracts, casualty insurance contracts, health insurance contracts issued by property or casualty insurers, and surety contracts.
  3. A “life and health consultant” is a person licensed as a consultant as to life insurance contracts, annuity contracts, and health insurance contracts.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 4; 1982, ch. 171, § 1, effective July 15, 1982; 2002, ch. 273, § 7, effective July 15, 2002; 2006, ch. 254, § 1, effective July 12, 2006.

304.9-050. “Solicitor” defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 5) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.9-051. Definitions for KRS 304.9-052 and 304.9-371 to 304.9-377.

As used in KRS 304.9-052 and 304.9-371 to 304.9-377 :

  1. An “administrator” is an individual or business entity who collects charges or premiums from or who adjusts or settles claims on, residents of this state in connection with life insurance, health insurance, annuities, nonprofit hospital, medical-surgical, dental, and health service corporation contracts, health maintenance organization contracts, or other life, health, or annuity benefit plans. The following are not considered to be acting as administrator:
    1. An employer acting on behalf of its employees or the employees of one (1) or more subsidiary or affiliated corporations of the employer;
    2. A union on behalf of its members;
    3. An insurer, which is acting as the insurer with respect to the contract if the insurer is authorized or permitted to transact business in Kentucky or if the contract is lawfully delivered or issued for delivery by it in and pursuant to the laws of a state in which it was authorized or permitted to do business;
    4. A life or health insurance agent licensed in Kentucky whose activities are limited exclusively to the sale of insurance;
    5. A creditor on behalf of its debtors with respect to insurance covering a debt between the creditor and its debtors;
    6. A trust, its trustees, agents, and employees acting thereunder, established in conformity with 29 U.S.C. sec. 186 ;
    7. A trust exempt from taxation under 26 U.S.C. sec. 501(a) , its trustees, and employees acting thereunder, or a custodian, its agents, and employees acting pursuant to a custodian account which meets the requirements of 26 U.S.C. sec. 401(f) ;
    8. A bank, credit union, or other financial institution which is subject to supervision or examination by federal or state banking authorities;
    9. A credit card issuing company which advances for and collects premiums or charges from its credit card holders who have authorized it to do so, provided such company does not adjust or settle claims; or
    10. An individual who adjusts or settles claims in the normal course of practice or employment as an attorney-at-law, and who does not collect charges or premiums in connection with coverages issued by insurers.
  2. An “insured” is a person covered under an insurance contract, nonprofit hospital, medical-surgical, dental, and health service corporation contract, health maintenance organization contract, or other source of benefits.

History. Enact. Acts 1986, ch. 162, § 2, effective July 15, 1986; 2002, ch. 273, § 8, effective July 15, 2002.

NOTES TO DECISIONS

1.Application.

The administrator licensing statutes apply to all persons acting as administrators in Kentucky without regard to whether such persons provide services exclusively to ERISA plans or non-ERISA plans or to persons who service both ERISA and non-ERISA plans. These statutes do not “relate to” ERISA employee benefits plans any more than do licensing statutes for other individuals such as attorneys, physicians, chiropractors or accountants who may, in the course of their business service ERISA plans or who may service ERISA plans exclusively. The licensing statutes are not directed towards any particular plan or towards employee benefits plans in general. Benefax Corp. v. Wright, 757 F. Supp. 800, 1990 U.S. Dist. LEXIS 18418 (W.D. Ky. 1990 ).

304.9-052. Administrator — License requirements — Service of process.

  1. No individual or business entity shall in this state be, act as, or hold himself or herself out to be an administrator unless then licensed as an administrator by the commissioner.
  2. For the protection of the people of this state, the commissioner shall not issue, continue, or permit to exist any administrator license for any person unless such person demonstrates to the satisfaction of the commissioner that the following standards are met:
    1. If an individual, the applicant has attained the age of twenty-one (21) years;
    2. The applicant is competent, trustworthy, reliable, and of good reputation;
    3. If an individual, the applicant has attained an educational level acceptable to the commissioner;
    4. The applicant is financially responsible;
    5. The applicant has not had any license issued by the commissioner, or application therefor, terminated for cause;
    6. The applicant is a resident of Kentucky or is currently licensed and in good standing in his or her home state;
    7. The applicant has paid the fee prescribed in KRS 304.4-010 ;
    8. If a business entity, each individual authorized to act for the business entity under its administrator license shall be designated with the commissioner in accordance with KRS 304.9-133 ; and
    9. Administrator licenses shall be renewed in accordance with KRS 304.9-260 .

History. Enact. Acts 1986, ch. 162, § 3, effective July 15, 1986; 2002, ch. 273, § 9, effective July 15, 2002; 2005, ch. 143, § 4, effective June 20, 2005; 2010, ch. 24, § 1043, effective July 15, 2010.

NOTES TO DECISIONS

1.Application.

The administrator licensing statutes apply to all persons acting as administrators in Kentucky without regard to whether such persons provide services exclusively to ERISA plans or non-ERISA plans or to persons who service both ERISA and non-ERISA plans. These statutes do not “relate to” ERISA employee benefits plans any more than do licensing statutes for other individuals such as attorneys, physicians, chiropractors or accountants who may, in the course of their business service ERISA plans or who may service ERISA plans exclusively. The licensing statutes are not directed towards any particular plan or towards employee benefits plans in general. Benefax Corp. v. Wright, 757 F. Supp. 800, 1990 U.S. Dist. LEXIS 18418 (W.D. Ky. 1990 ).

304.9-053. Licensure of pharmacy benefit managers.

    1. In order to conduct business in this state, a pharmacy benefit manager shall first obtain a license from the commissioner. The license shall be in lieu of an administrator’s license as required by KRS 304.9-052 . (1) (a) In order to conduct business in this state, a pharmacy benefit manager shall first obtain a license from the commissioner. The license shall be in lieu of an administrator’s license as required by KRS 304.9-052 .
    2. A licensed pharmacy benefit manager performing utilization review, as defined in KRS 304.17A-600 , shall be registered as a private review agent in accordance with KRS 304.17A-607 .
  1. A pharmacy benefit manager seeking a license shall apply to the commissioner in writing on a form provided by the department. The application form shall state the name, address, official position, and professional qualifications of each individual responsible for the conduct of affairs of the pharmacy benefit manager, including all members of the board of directors, board of trustees, executive committee, other governing board or committee, the principal officers in the case of a corporation, the partners or members in the case of a partnership or association, and any other person who exercises control or influence over the affairs of the pharmacy benefit manager, and the name and address of the applicant’s agent for service of process in this state.
  2. Each application for a license and subsequent renewal for a license shall be accompanied by a nonrefundable fee of one thousand dollars ($1,000) and evidence of financial responsibility in an amount of one million dollars ($1,000,000).
  3. Any person acting as a pharmacy benefit manager on July 15, 2016, and who is required to obtain a license under subsection (1) of this section, shall obtain a license from the commissioner not later than January 1, 2017, in order to continue to do business in this state. If the license fee required in subsection (3) of this section is submitted after January 1, 2017, a penalty fee of five hundred dollars ($500) shall be paid.
  4. All licenses issued under this section shall be renewed annually in accordance with KRS 304.9-260 . If the renewal fee required in subsection (3) of this section is paid after the renewal date, a penalty fee of five hundred dollars ($500) shall be paid.

HISTORY: 2016 ch. 79, § 2, effective July 15, 2016.

304.9-054. Pharmacy benefit manager license application review and license issuance — Disciplinary actions concerning license — Administrative regulations — Fees.

  1. Upon receipt of a completed application, evidence of financial responsibility, and fee, the commissioner shall make a review of each applicant and shall issue a license if the applicant is qualified in accordance with this section and KRS 304.9-053 .
  2. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in the application.
  3. The commissioner may suspend, revoke, or refuse to issue or renew any license in accordance with KRS 304.9-440 .
  4. The commissioner may make determinations on the length of suspension for an applicant, not to exceed twenty-four (24) months. However, the licensee may have the alternative, subject to the approval of the commissioner, to pay in lieu of part or all of the days of any suspension period a sum of one thousand dollars ($1,000) per day not to exceed two hundred fifty thousand dollars ($250,000).
  5. If the commissioner’s denial or revocation is sustained after a hearing in accordance with KRS Chapter 13B, an applicant may make a new application not earlier than one (1) full year after the date on which a denial or revocation was sustained.
  6. The department shall promulgate administrative regulations in accordance with KRS Chapter 13A to implement and enforce the provisions of this section and KRS 205.647 , 304.9-053 , 304.9-055 , and 304.17A-162 . The administrative regulations shall specify the contents of the application form and any other form or report required.
  7. The department may impose a fee upon pharmacy benefit managers in addition to a license fee to cover the costs of implementation and enforcement of this section and KRS 205.647 , 304.9-053 , 304.9-055 , and 304.17A-162 , including fees to cover the cost of:
    1. Salaries and benefits paid to the personnel of the department engaged in the enforcement;
    2. Reasonable technology costs related to the enforcement process. Technology costs shall include the actual cost of software and hardware utilized in the enforcement process and the cost of training personnel in the proper use of the software or hardware; and
    3. Reasonable education and training costs incurred by the state to maintain the proficiency and competence of the enforcing personnel.

HISTORY: 2016 ch. 79, § 3, effective July 15, 2016.

304.9-055. Pharmacy benefit managers subject to specified subtitles of KRS Chapter 304.

Pharmacy benefit managers shall be subject to this subtitle and to the provisions of Subtitles 1, 2, 3, 4, 12, 14, 17, 17A, 17C, 18, 25, 32, 38, 47, and 99 of KRS Chapter 304 to the extent applicable and not in conflict with the expressed provisions of this subtitle.

HISTORY: 2016 ch. 79, § 4, effective July 15, 2016.

304.9-060. “Service representative” defined — General requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 6) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.9-070. “Adjuster” defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 7; 1984, ch. 262, § 1, effective April 1, 1985; 2002, ch. 273, § 10, effective July 15, 2002; 2005, ch. 143, § 5, effective June 20, 2005) was repealed by Acts 2010, ch. 83, § 21, effective July 1, 2010.

Research References and Practice Aids

Kentucky Bench & Bar.

Underwood, Advisory Ethics Opinions, Vol. 59, No. 4, Fall 1995, Ky. Bench & Bar 43.

304.9-080. Licensure requirements — Forms.

  1. An individual or business entity shall not sell, solicit, or negotiate insurance in this state unless duly licensed as the appropriate insurance producer for that line of authority in accordance with this subtitle or Subtitle 10 of this chapter.
  2. Except as provided in KRS 304.9-430 , no individual or business entity shall in this state be, act as, or hold himself, herself, or itself out as an adjuster unless then licensed as an adjuster.
  3. No individual or business entity shall in this state be, act as, or hold himself, herself, or itself out as a consultant unless then licensed as a consultant. No consultant shall act as a consultant with respect to any kind of insurance unless duly licensed as a consultant for that line of authority.
  4. Except as provided in KRS 304.9-410 and 304.9-270 (4), no agent shall place, and no insurer shall accept, any insurance with any insurer as to which the agent does not then hold a license and appointment as agent under this subtitle.
  5. A rental vehicle agent or rental vehicle managing employee shall not place, and an insurer shall not accept, any insurance with any insurer as to which the licensee does not then hold a license and appointment under this subtitle.
  6. A travel retailer, its employee, or its representative shall not offer and disseminate travel insurance, and an insurer shall not accept any travel insurance, for which the limited lines travel insurance producer does not then hold a license and appointment pursuant to KRS 304.9-475 .
  7. The commissioner shall prescribe and furnish all forms required under this subtitle as to licenses and appointments.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 8; 1982, ch. 171, § 2, effective July 15, 1982; 1984, ch. 262, § 2, effective April 1, 1985; 1986, ch. 307, § 3, effective July 15, 1986; 2000, ch. 57, § 2, effective July 14, 2000; 2000, ch. 393, § 4, effective July 14, 2000; 2002, ch. 273, § 11, effective July 15, 2002; 2005, ch. 143, § 21, effective June 20, 2005; 2006, ch. 254, § 2, effective July 12, 2006; 2010, ch. 24, § 1044, effective July 15, 2010; 2012, ch. 92, § 3, effective July 12, 2012; 2019 ch. 8, § 1, effective June 27, 2019.

NOTES TO DECISIONS

1.Motor Dealer Acting as Agent.

Motor dealer who, pursuant to agreement with insurance agency, procured finance company to place its insurance with the agency, and who received division of commissions therefor, was acting as an insurance agent, and should have had a license. Black Motor Co. v. Baughman & Datron Ins. Agency, 290 Ky. 163 , 160 S.W.2d 388, 1942 Ky. LEXIS 361 ( Ky. 1942 ) (decided under prior law).

2.Agents of Foreign Insurer.

Agents of foreign insurance companies were required to have a license from the commissioner, in order to do business in the state. Commonwealth v. Gregory, 121 Ky. 256 , 89 S.W. 168, 28 Ky. L. Rptr. 217 , 1905 Ky. LEXIS 201 ( Ky. 1905 ) (decided under prior law).

Foreign insurance company issuing “membership” equivalent to insurance was required to have license for its agents unless it was a lodge. Skelton v. Commonwealth, 92 S.W. 298, 28 Ky. L. Rptr. 1351 (1906) (decided under prior law).

3.Power of Commissioner to Deny License.

The director of the division of insurance had no power to promulgate rules denying a resident insurance agent’s license to an employee of a finance company or building and loan association, or denying an agent’s license to a corporation a majority of whose stock is owned by nonresidents. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

304.9-080. Licensure requirements — Forms.

  1. Except as provided in Section 3 of this Act, an individual or business entity shall not sell, solicit, or negotiate insurance in this state unless duly licensed as the appropriate insurance producer for that line of authority in accordance with this subtitle or Subtitle 10 of this chapter.
  2. Except as provided in KRS 304.9-430 , no individual or business entity shall in this state be, act as, or hold himself, herself, or itself out as an adjuster unless then licensed as an adjuster.
  3. No individual or business entity shall in this state be, act as, or hold himself, herself, or itself out as a consultant unless then licensed as a consultant. No consultant shall act as a consultant with respect to any kind of insurance unless duly licensed as a consultant for that line of authority.
  4. Except as provided in KRS 304.9-410 and 304.9-270 (4), no agent shall place, and no insurer shall accept, any insurance with any insurer as to which the agent does not then hold a license and appointment as agent under this subtitle.
  5. A rental vehicle agent or rental vehicle managing employee shall not place, and an insurer shall not accept, any insurance with any insurer as to which the licensee does not then hold a license and appointment under this subtitle.
  6. A travel retailer, its employee, or its representative shall not offer and disseminate travel insurance, on behalf or under the direction of, and an insurer shall not accept any travel insurance from, a limited lines travel insurance producer except in accordance with Section 3 of this Act.
  7. No person shall act as a travel retailer that offers and disseminates travel insurance unless that person is registered in accordance with subsection (3) of Section 3 of this Act.
  8. The commissioner shall prescribe and furnish all forms required under this subtitle as to licenses and appointments.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 9, § 8; 1982, ch. 171, § 2, effective July 15, 1982; 1984, ch. 262, § 2, effective April 1, 1985; 1986, ch. 307, § 3, effective July 15, 1986; 2000, ch. 57, § 2, effective July 14, 2000; 2000, ch. 393, § 4, effective July 14, 2000; 2002, ch. 273, § 11, effective July 15, 2002; 2005, ch. 143, § 21, effective June 20, 2005; 2006, ch. 254, § 2, effective July 12, 2006; 2010, ch. 24, § 1044, effective July 15, 2010; 2012, ch. 92, § 3, effective July 12, 2012; 2019 ch. 8, § 1, effective June 27, 2019; 2021 ch. 36, § 11.

304.9-085. Managing general agent — License — Duties.

  1. A “managing general agent” is an individual or business entity appointed by an insurer to solicit applications from agents for insurance contracts or to negotiate insurance contracts on behalf of an insurer and, if authorized to do so by an insurer, to effectuate and countersign insurance contracts.
  2. No individual or business entity shall in this state be, act as, or hold himself, herself, or itself out as a managing general agent unless then licensed as a managing general agent. In order to qualify for a managing general agent license, an individual shall:
    1. Hold an agent license with property and casualty lines of authority and be appointed by each authorized insurer the licensee holds the contract to represent;
    2. If a nonresident, hold a nonresident agent license with property and casualty lines of authority and be appointed by each authorized insurer the licensee holds a contract to represent in Kentucky; and
    3. Hold a surplus lines broker license if any unauthorized insurers are represented or used. In order for a business entity to qualify for a managing general agent license, all individuals acting on behalf of the business entity under its license shall be licensed agents with property and casualty lines of authority and shall be designated with the commissioner as to the license in accordance with all provisions of KRS 304.9-133 except for subsection (2)(a).
  3. As used in this chapter, “agent” includes managing general agent unless the context requires otherwise.
  4. A managing general agent is a representative of the insurers which the managing general agent holds a contract to represent. Each insurer is liable for the acts of the managing general agent in representing that insurer.
  5. The commissioner shall renew managing general agent licenses in accordance with KRS 304.9-260 .

History. Enact. Acts 1986, ch. 307, § 2, effective July 15, 1986; 2000, ch. 393, § 5, effective July 14, 2000; 2002, ch. 273, § 12, effective July 15, 2002; 2010, ch. 24, § 1045, effective July 15, 2010.

304.9-090. Exceptions to licensure requirements.

  1. Nothing in this subtitle shall be construed to require an insurer to obtain a license as an insurance producer. As used in this section, the term “insurer” does not include an insurer’s officers, directors, employees, subsidiaries, or affiliates.
  2. A license as an insurance producer shall not be required of the following:
    1. An officer, director, or employee of an insurer or of an insurance producer, provided that the officer, director, or employee does not receive any commission or other valuable consideration on policies written or sold to insure risks residing, located, or to be performed in this state, and:
      1. The officer, director, or employee’s activities are devoted to functions that are executive, administrative, managerial, clerical, or a combination of these, and are only indirectly related to the sale, solicitation, or negotiation of insurance; or
      2. The officer, director, or employee’s function relates to underwriting, loss control, inspection, or the processing, adjusting, investigating, or settling of a claim on a contract of insurance; or
      3. The officer, director, or employee is acting in the capacity of a special agent or agency supervisor assisting insurance producers where the officer’s, director’s, or employee’s activities are limited to providing technical advice and assistance to licensed insurance producers and do not include the sale, solicitation, or negotiation of insurance;
    2. The individual secures and furnishes information for the purpose of group life insurance, group property and casualty insurance, group annuities, group or blanket accident and health insurance, or for the purpose of enrolling individuals under plans, issuing certificates under plans, or otherwise assisting in administering plans; or performs administrative services related to a mass marketed property and casualty insurance, where no commission is paid to the individual for the service;
    3. An employer or association or its officers, directors, employees, or the trustees of an employee trust plan, to the extent that the employers, officers, employees, directors, or trustees are engaged in the administration or operation of a program of employee benefits for the employer’s or association’s own employees or the employees of its subsidiaries or affiliates, which program involves the use of insurance issued by an insurer, as long as the employers, associations, officers, directors, employees, or trustees are not in any manner compensated, directly or indirectly, by the insurer issuing the contracts;
    4. Employees of insurers or organizations employed by insurers who are engaging in the inspection, rating, or classification of risks, or in the supervision of the training of insurance producers who are not individually engaged in the sale, solicitation, or negotiation of insurance;
    5. An individual or business entity whose activities in this state are limited to advertising without the intent to solicit insurance in this state through communications in printed publications or other forms of electronic mass media whose distribution is not limited to residents of the state, provided that the individual or business entity does not sell, solicit, or negotiate insurance that would insure risks residing, located, or to be performed in this state;
    6. An individual or business entity who is not a resident of this state who sells, solicits, or negotiates a contract of insurance for commercial property and casualty risks to an insured with risks located in more than one (1) state insured under that contract, provided that the individual or business entity is otherwise licensed as an insurance producer to sell, solicit, or negotiate that insurance in the state where the insured maintains its principal place of business and the contract of insurance insures risks located in that state; or
    7. A salaried full-time employee who counsels or advises his or her employer relative to the insurance interest of the employer or of the subsidiaries or business affiliates of the employer, provided that the employee does not sell, solicit, or negotiate insurance or receive a commission.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 9; 1986, ch. 307, § 4, effective July 15, 1986; 2000, ch. 393, § 6, effective July 14, 2000; 2002, ch. 273, § 13, effective July 15, 2002.

304.9-100. Purpose of license — “Controlled business” — Exceptions.

  1. The purpose of a license issued under this subtitle to an insurance producer is to authorize and enable the licensee actively and in good faith to engage in the business of insurance with respect to the general public, and to facilitate the public supervision of such activities in the public interest; and not for the purpose of enabling the licensee to receive a rebate of premium in the form of “commission” or other compensation upon his or her own interest or upon those of other persons with whom he or she is closely associated in capacities other than as an insurance producer.
  2. The commissioner shall not grant, renew, continue, or permit to exist any license of an insurance producer as to any applicant therefor or licensee thereunder if he or she finds that the license has been or is being or will probably be used by the applicant or licensee principally for the purpose of writing “controlled business,” that is:
    1. Insurance on his or her own interest or those of his or her family or of his or her employer; or
    2. Insurance or annuity contracts covering himself, herself, or members of his or her family, or the officers, directors, stockholders, partners, employees, or debtors of a partnership, association, or corporation of which he or she, or a member of his or her family, is an officer, director, stockholder, partner, associate, or employee.
  3. Such a license shall be deemed to have been, or intended to be, used principally for the purpose of writing controlled business if the commissioner finds that during any twelve (12) months’ period the aggregate premiums accruing or to accrue from controlled business have exceeded or probably will exceed the aggregate premiums accruing or to accrue on other business written or probably to be written by the applicant or licensee during the same period.
  4. This section shall not apply as to:
    1. Insurance of the interest of a motor vehicle sales or financing agent in a motor vehicle sold or financed by it;
    2. Insurance of the interest of real property mortgagee in the mortgaged property, except title insurance;
    3. Limited line credit insurance; and
    4. Rental vehicle insurance.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 10; 1988, ch. 64, § 3, effective July 15, 1988; 2002, ch. 273, § 14, effective July 15, 2002; 2010, ch. 24, § 1046, effective July 15, 2010.

304.9-105. General qualifications for agent license.

  1. An individual applying for an agent license shall make application to the commissioner on the uniform individual application or other application prescribed by the commissioner. Before approving the application, the commissioner shall find that the applicant:
    1. Is at least eighteen (18) years of age;
    2. Has fulfilled the residence requirements as set forth in KRS 304.9-120 or is a nonresident who is not eligible to be issued a license in accordance with KRS 304.9-140 ;
    3. Has not committed any act that is a ground for denial, suspension, or revocation set forth in KRS 304.9-440 ;
    4. Is trustworthy, reliable, and of good reputation, evidence of which shall be determined through an investigation by the commissioner;
    5. Is competent to exercise the license and has:
      1. Except for variable life and variable annuities line of authority and limited lines of authority identified in KRS 304.9-230 , completed a prelicensing course of study consisting of forty (40) hours for life and health, forty (40) hours for property and casualty, or twenty (20) hours for each line of authority, as applicable, for which the individual has applied. The commissioner shall promulgate administrative regulations to carry out the purpose of this section;
      2. Except for variable life and variable annuities line of authority and limited lines of authority identified in accordance with KRS 304.9-230 , successfully passed the examinations required by the commissioner for the lines of authority for which the individual has applied; and
      3. Paid the fees set forth in KRS 304.4-010 ; and
    6. Is financially responsible to exercise the license and has maintained in effect while so licensed:
      1. The certificate of an insurer, that the insurer has and will keep in effect on behalf of the person a policy of insurance covering the legal liability of the licensed person as the result of erroneous acts or failure to act in his or her capacity as an insurance agent, and enuring to the benefit of any aggrieved party as the result of any single occurrence in the sum of not less than twenty thousand dollars ($20,000) and one hundred thousand dollars ($100,000) in the aggregate for all occurrences within one (1) year;
      2. A cash surety bond executed by an insurer, in the sum of twenty thousand dollars ($20,000), which shall be subject to lawful levy of execution by any party to whom the licensee has been found to be legally liable as the result of erroneous acts or failure to act in his or her capacity as an agent; or
      3. An agreement by an insurer or group of affiliated insurers for which he or she is or is to become an exclusive agent whereby the insurer or group of affiliated insurers agrees to assume responsibility, to the benefit of any aggrieved party, for legal liability of the licensed person as the result of erroneous acts or failure to act in his or her capacity as an insurance agent on behalf of the insurer or group of affiliated insurers in the sum of twenty thousand dollars ($20,000) for any single occurrence and that the agreement shall not be terminated until the license is surrendered to the commissioner.
  2. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in an application.

History. Enact. Acts 1978, ch. 161, § 1, effective June 17, 1978; 1986, ch. 437, § 12, effective July 15, 1986; 1998, ch. 483, § 9, effective July 15, 1998; 2000, ch. 393, § 7, effective July 14, 2000; 2002, ch. 273, § 15, effective July 15, 2002; 2005, ch. 143, § 6, effective June 20, 2005; 2010, ch. 24, § 1047, effective July 15, 2010; 2010, ch. 83, § 2, effective July 15, 2010; 2012, ch. 74, § 2, effective July 12, 2012; 2019 ch. 166, § 1, effective June 27, 2019.

NOTES TO DECISIONS

1.Exclusion Clause.

Exclusion clause of an errors and omissions policy issued by an insurer to cover an insurance broker from coverage claims by customers did not violate the public policy of the Commonwealth, nor defeat the purpose of this section. St. Paul Fire & Marine Ins. Co. v. Powell-Walton-Milward, Inc., 870 S.W.2d 223, 1994 Ky. LEXIS 1 ( Ky. 1994 ).

Cited:

Plaza Bottle Shop, Inc. v. Al Torstrick Ins. Agency, Inc., 712 S.W.2d 349, 1986 Ky. App. LEXIS 1065 (Ky. Ct. App. 1986).

Opinions of Attorney General.

Former employees of the department of insurance cannot be exempted from taking the required insurance agent’s examination. OAG 79-634 .

304.9-107. Persons exempt from provisions of KRS 304.9-105(1)(e)1. and 2. — Administrative regulations.

  1. The following persons shall be exempt from the prelicensing course of study requirements for specific lines of authority of KRS 304.9-105 (1)(e)1.:
    1. Persons holding a Chartered Life Underwriter (CLU) designation for a life line of authority;
    2. Persons holding a Chartered Property and Casualty Underwriter (CPCU) designation for property, personal lines, and casualty lines of authority;
    3. Persons holding a Certified Insurance Counselor (CIC) designation for life, health, property, personal lines, and casualty lines of authority;
    4. Persons holding a designation as a Certified Employee Benefit Specialist (CEBS), Chartered Financial Consultant (ChFC), Certified Financial Planner (CFP), Fellow of the Life Management Institute (FLMI), or Life Underwriter Training Council Fellow (LUTCF) for a life line of authority;
    5. Persons holding a designation as a Registered Health Underwriter (RHU), Certified Employee Benefit Specialist (CEBS), Registered Employee Benefit Consultant (REBC), or Health Insurance Advisor (HIA) for a health line of authority;
    6. Persons holding a designation as an Accredited Advisor in Insurance (AAI) or Associate in Risk Management (ARM) for property, personal lines, and casualty lines of authority; and
    7. Persons holding an insurance degree from an accredited college or university for all lines of authority.
  2. The commissioner may promulgate administrative regulations to specify additional designations and degrees for exemption from a prelicensing course of study for specified lines of authority to comply with NAIC uniformity standards.

History. Enact. Acts 1980, ch. 189, § 1, effective July 15, 1980; 2000, ch. 393, § 8, effective July 14, 2000; 2005, ch. 143, § 7, effective June 20, 2005; 2006, ch. 254, § 4, effective July 12, 2006; 2010, ch. 24, § 1048, effective July 15, 2010.

304.9-110. General qualifications for agent, solicitor, licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 11) was repealed by Acts 1978, ch. 161, § 7, effective June 17, 1978.

304.9-120. Licensure of residents as agents — Exception to residency requirement.

  1. Each applicant for license as a resident licensee shall be qualified to designate and shall designate Kentucky as the applicant’s home state at the date of application for the license and shall maintain that eligibility throughout the duration of the license.
  2. Except as provided in subsection (3) of this section, in determining the good faith of an applicant’s claim that Kentucky is the applicant’s principal place of residence, the commissioner may give due consideration to the following:
    1. The amount of time actually spent by the applicant within this state during the claimed residence period;
    2. The circumstances of the applicant’s residence, that is, whether in a single or multiple family-type dwelling, or leased apartment, or permanent residential type; or in hotel, resort, motel, mobile home, or other temporary or transient type of dwelling or accommodation;
    3. The circumstances of the applicant, his or her past history and activities, and the probability that he or she will continue as a resident of this state indefinitely into the future if the license were to be issued; and
    4. All other pertinent factors.
    1. An applicant for a license under KRS 304.9-230 (1)(b) shall be qualified to designate Kentucky as the applicant’s home state for the purpose of obtaining that license if: (3) (a) An applicant for a license under KRS 304.9-230 (1)(b) shall be qualified to designate Kentucky as the applicant’s home state for the purpose of obtaining that license if:
      1. The applicant has a home state that does not issue a license to sell, solicit, and negotiate travel insurance; and
      2. The applicant has otherwise met the requirements for the license in accordance with this subtitle.
    2. For purposes of this subsection:
      1. The commissioner shall offer the applicant an opportunity to complete any prelicensing courses of instruction and examination required under KRS 304.9-230(2) online; and
      2. The applicant shall not hold resident licenses for two (2) or more states.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 12; 1982, ch. 319, § 3, effective July 15, 1982; 1998, ch. 103, § 2, effective July 15, 1998; 2000, ch. 393, § 9, effective July 14, 2000; 2010, ch. 24, § 1049, effective July 15, 2010; 2019 ch. 166, § 2, effective June 27, 2019.

304.9-130. Licensing of business entities as agents.

  1. A business entity acting as an agent is required to obtain an agent license. Application shall be made using the uniform business entity application or other application prescribed by the commissioner. Before approving the application of a business entity as a resident or as a nonresident which is not eligible to be issued a license in accordance with KRS 304.9-140 , the commissioner shall find that:
    1. The business entity has paid the fees set forth in KRS 304.4-010 ;
    2. Each officer, director, and member of the business entity who is acting as an agent has obtained an agent’s license;
    3. The business entity has disclosed to the Department of Insurance the identity of all officers and directors and whether or not they are licensed as agents; and
    4. The business entity has designated a licensed agent responsible for the business entity’s compliance with the insurance laws and regulations of this state.
  2. Within thirty (30) days of the change, the licensee shall notify the commissioner of all changes among its members, directors, officers, and other individuals designated in or registered as to the license.
  3. Each agent authorized to act for the business entity shall be designated with the commissioner as to the license in accordance with KRS 304.9-133 .
  4. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in an application.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 13; 1982, ch. 123, § 2, effective July 15, 1982; 2000, ch. 393, § 10, effective July 14, 2000; 2002, ch. 273, § 16, effective July 15, 2002; 2010, ch. 24, § 1050, effective July 15, 2010.

NOTES TO DECISIONS

1.Validity of Corporate License Where No Agents Registered.

Though each individual who acts for a corporation under an insurance agent’s license must be named in or registered with the commissioner as to the license and must qualify as though an individual licensee, the validity of the corporation’s license is not dependent upon the continued existence of valid representative’s indorsements on that license. Actuarial Services, Inc. v. McGuffey, 531 S.W.2d 502, 1975 Ky. LEXIS 38 ( Ky. 1975 ).

2.Bank President as Agent.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

3.Authority of Commissioner.

The director of the division of insurance had no power to promulgate rules denying a resident insurance agent’s license to an employee of a finance company or building and loan association, or denying an agent’s license to a corporation a majority of whose stock is owned by nonresidents. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

Cited:

Commonwealth Cabinet for Human Resources, Div. of Unemployment Ins. v. Security of America Life Ins. Co., 834 S.W.2d 176, 1992 Ky. App. LEXIS 127 (Ky. Ct. App. 1992).

304.9-133. Individuals designated to act under business entity license — Filing of designation notice — Exercise of license — Responsibility of insurer for acts of designated individuals.

  1. A business entity issued a license in accordance with this subtitle, or issued a life settlement broker or life settlement provider license, shall designate only individuals to act under the business entity license.
  2. Each designated individual shall:
    1. Hold the same kind of license as the business entity;
    2. If the business entity license has lines of authority, have one (1) or more of the same lines of authority; and
    3. If the individual is designated under an agent license, have at least one (1) appointment with an insurer.
  3. The licensed business entity shall file with the commissioner:
    1. Notice of the designation of an individual within thirty (30) days of the designation; and
    2. Notice of termination of designation of an individual within thirty (30) days of the termination of designation.
  4. A licensed business entity shall exercise its license only through a designated individual licensee.
    1. The business entity shall have for each of its active lines of authority at least one (1) licensed individual with the same line of authority designated with the commissioner. If the business entity fails to have at least one (1) licensed individual designated with the commissioner for a line of authority, that line of authority shall become inactive; and
    2. The business entity shall have at least one (1) licensed individual designated with the commissioner at all times. If the business entity fails to have at least one (1) individual designated with the commissioner, the business entity license shall terminate and shall be promptly surrendered to the commissioner without demand.
  5. An insurer that has appointed the business entity licensee shall be responsible for the acts of each designated individual performed under the business entity’s license as if the insurer had appointed the individual licensee.

History. Enact. Acts 2002, ch. 273, § 24, effective July 15, 2002; 2005, ch. 143, § 8, effective June 20, 2005; 2008, ch. 32, § 13, effective July 15, 2008; 2010, ch. 24, § 1051, effective July 15, 2010; 2010, ch. 83, § 3, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 83, which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.9-135. Requirements for financial institutions engaging in insurance agency activities — Administrative regulations — Activities of officers or employees of financial institution.

  1. As used in this section:
    1. “Financial institution” means a bank or bank holding company as defined in the Bank Holding Company Act of 1956, as amended, 12 U.S.C. sec. 1841 , a savings bank, savings and loan association, trust company, or any depository institution as defined by the Federal Deposit Insurance Act in 12 U.S.C. sec. 1813(c)(1) , and any other individual, corporation, partnership, or association authorized to take deposits and make loans in the Commonwealth, and any affiliate or subsidiary of any of the above;
    2. “Insurance agency activities” means any activity relating to insurance other than title insurance, for which a license as agent, reinsurance intermediary broker or manager, specialty credit producer or managing employee, surplus lines broker, or consultant is required under this chapter; and
    3. “Insurance information” means any information concerning premiums, terms, and conditions of insurance coverage, including expiration dates and rates, and claims maintained in the records of the financial institution or affiliate.
  2. A financial institution authorized by law to engage in insurance agency activities in this state shall, in addition to any other applicable requirements, comply with the following requirements:
    1. The financial institution or officer, agent, representative, or employee thereof shall qualify for licensure under all applicable provisions of this chapter and abide by all applicable provisions of this chapter and applicable administrative regulations;
    2. A financial institution shall provide a written statement to a consumer regarding the consumer’s free choice of agent and insurer according to KRS 304.12-150 , when the consumer’s application for a loan or other extension of credit from the financial institution is pending and when insurance is offered to the consumer, sold to the consumer, or required in connection with the loan or extension of credit by the financial institution or affiliate;
    3. A financial institution shall not release a consumer’s insurance information to any person or entity for the solicitation or selling of insurance, other than an officer, director, employee, agent, or affiliate of a financial institution, without prior disclosure to the consumer and the opportunity for the consumer to prevent the disclosure;
    4. A financial institution shall not release or use health information obtained from the insurance records of a consumer for any purpose, other than activities of a licensed agent, administrator, reinsurance intermediary broker or manager, specialty credit producer or managing employee, surplus lines broker, or consultant, without the written consent of the consumer;
    5. A financial institution licensed by the department to engage in insurance agency activities shall:
      1. Not violate the anti-tying provisions of the Bank Holding Company Act, 12 U.S.C. secs. 1971 et seq., in effect as of December 31, 1997; and
      2. Notify the department in writing within ten (10) days of any final judgment or any final administrative action, by a federal agency authorized to enforce the anti-tying provision, that finds that the financial institution or any of its employees committed a violation of the Bank Holding Company Act. Any such final and unappealable judgment or final and unappealable administrative action shall be deemed a violation of this chapter;
    6. Prior to the sale of any policy of insurance to a consumer, a financial institution shall, when practicable, provide to the consumer a written statement that:
      1. The insurance offered by the financial institution is not a deposit;
      2. The insurance offered by the financial institution is not insured by the Federal Deposit Insurance Corporation or other government agency that insures deposits;
      3. The insurance offered by the financial institution is not guaranteed by the financial institution or any affiliate;
      4. The insurance may involve investment risk, including potential loss of principal; and
    7. The commissioner shall promulgate administrative regulations in accordance with KRS Chapter 13A that specify the disclosure forms required by subsections (b), (c), and (f) of this section.
  3. An officer or employee of a financial institution shall not directly or indirectly delay or impede the completion of a loan transaction or any other transaction with a financial institution for the purpose of influencing a consumer’s selection or purchase of any insurance.
  4. A financial institution shall not use any advertisement or promotional material causing a reasonable person to mistakenly believe that:
    1. The federal government or any state guarantees the insurance sales activities of financial institutions or guarantees the credit of the financial institution; or
    2. Any state or federal government guarantees any return on insurance products or is a source of payment on any insurance product sold by the financial institution.
  5. A financial institution shall use separate documentation for all credit and insurance transactions when a consumer obtains insurance and credit, other than credit insurance, from a financial institution or any individual or business entity soliciting or selling insurance on the premises of a financial institution.
  6. A financial institution shall not include an expense of insurance premiums in a credit transaction when a consumer obtains insurance and credit, other than credit insurance, from a financial institution or any individual or business entity soliciting or selling insurance on the premises of a financial institution, without the written consent of the consumer.
  7. A financial institution shall maintain separate and distinct books and records relating to insurance transactions conducted through the financial institution, including files relating to consumer complaints. The books, records, and files shall be made available to the commissioner for inspection in accordance with KRS 304.2-220 .

History. Enact. Acts 1998, ch. 312, § 2, effective July 15, 1998; 2002, ch. 273, § 17, effective July 15, 2002; 2010, ch. 24, § 1052, effective July 15, 2010.

304.9-136. Compensation for referral of consumers by employees of a general agency — Conditions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 312, § 3, effective July 15, 1998) was repealed by Acts 2002, ch. 273, § 55, effective July 15, 2002.

304.9-140. Licensure of nonresidents as agents.

  1. Unless denied a license in accordance with KRS 304.9-440 , a nonresident individual or business entity shall receive the applicable insurance producer license if:
    1. The applicant is currently licensed as a resident and in good standing in his or her home state;
    2. The applicant has submitted the proper request for license and has paid the fees required by KRS 304.4-010 and administrative regulations;
    3. The applicant has submitted or transmitted to the commissioner the application for a license that the applicant submitted to his or her home state or a completed uniform individual application or uniform business entity application; and
    4. The applicant’s home state awards nonresident licenses to residents of this state on the same basis.
  2. The commissioner may verify the applicant’s license status through the database maintained by the National Association of Insurance Commissioners, its affiliates, or subsidiaries.
  3. A nonresident licensee who changes his or her home state to a state other than Kentucky shall file a change of address and provide certification from the new home state within thirty (30) days of the change of home state. No fee or license application is required.
  4. Notwithstanding any other provisions of this chapter, on or after July 1, 2002, an individual licensed as a surplus lines broker in his or her home state shall receive a nonresident surplus lines broker license by meeting the requirements of subsection (1) of this section. Except as to subsection (1) of this section, nothing in this section otherwise amends or supersedes any provision of Subtitle 10 of this chapter.
  5. Notwithstanding any other provision of this subtitle, an individual licensed as a limited lines agent in his or her home state shall receive a nonresident limited lines agent license in accordance with subsection (1) of this section, granting the same scope of authority as granted under the license issued by the agent’s home state.
  6. The commissioner shall waive any requirements for a nonresident license applicant with a valid license from his or her home state, except the requirements imposed by subsection (1) of this section, if the applicant’s home state awards nonresident licenses to residents of Kentucky on the same basis.
  7. As a condition to or in connection with the continuation of an insurance producer license issued under this section, the licensee must maintain the applicable license in his or her home state. The insurance producer license issued under this section shall terminate and be surrendered to the commissioner if and when the licensee’s applicable home state license terminates for any reason.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 14; 1974, ch. 208, § 1; 1980, ch. 188, § 245, effective July 15, 1980; 1984, ch. 322, § 5, effective July 13, 1984; 1998, ch. 103, § 1, effective July 15, 1998; 2000, ch. 393, § 11, effective July 14, 2000; 2002, ch. 273, § 18, effective July 15, 2002; 2010, ch. 24, § 1053, effective July 15, 2010.

304.9-142. Fees charged to out-of-state individuals or business entities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 393, § 37, effective July 14, 2000) was repealed by Acts 2002, ch. 273, § 55, effective July 15, 2002.

304.9-150. Application for license issued under this subtitle, surplus lines broker license, life settlement broker license, or life settlement provider license.

  1. Application for a license issued under this subtitle, surplus lines broker license, life settlement broker license, or life settlement provider license shall be made by the applicant. Applications under this subsection shall be certified by the applicant as true, correct, and complete to the best of the applicant’s knowledge and belief under penalty of perjury and under penalty of refusal, suspension, or revocation of the license.
  2. The form of application shall require full answers to any questions as may be reasonably necessary to determine the applicant’s identity, residence, personal history, business record, financial responsibility, experience in insurance, purpose for which the license is to be used, and other facts as required by the commissioner to determine whether the applicant meets the applicable qualifications for the license applied for.
  3. The application shall state the kinds of insurance and any applicable lines of authority proposed to be transacted.
  4. The application of a resident individual shall show whether the applicant is a citizen of the United States. If the applicant is not a citizen of the United States, the applicant shall attach to the application a copy of his or her legal work authorization document.
  5. The application shall also show whether the applicant was ever convicted of or is currently charged with committing a crime; whether the applicant was ever involved in an administrative proceeding regarding any professional or occupational license; whether the applicant has a history of not being financially responsible; whether the applicant has any delinquent tax obligation that is not the subject of a repayment agreement; whether the applicant is currently charged with or has ever been found liable of fraud, misappropriation, conversion of funds, misrepresentation, or breach of fiduciary duty; whether the applicant has child support obligations in arrearage or is subject to a child support-related subpoena or warrant; and whether the applicant has ever had a business relationship with an insurer terminated for any alleged misconduct, and the facts thereof.
  6. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in an application.
  7. All applications shall be accompanied by:
    1. The applicable license fee and examination fee, in the respective amounts stated in KRS 304.4-010 ; and
    2. Documentation supporting affirmative answers to the questions posed in the background section.
  8. An individual designating Kentucky as his or her home state shall submit to the commissioner the applicant’s criminal background report from the Kentucky Administrative Office of the Courts.
  9. No applicant for any license shall willfully misrepresent or withhold any fact or information called for in the application form or in connection therewith.
  10. If the licensee is a business entity, the licensee shall notify the commissioner of all changes among its members, directors, officers and other individuals designated in or registered as to the license, within thirty (30) days of such change.
  11. A business entity applicant or licensee shall not be authorized to transact insurance in Kentucky if that applicant or licensee has or uses a name which is the same as, or deceptively similar to, that of another business entity licensee already so authorized.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 15; 1974, ch. 386, § 58; 1998, ch. 483, § 10, effective July 15, 1998; 2000, ch. 393, § 12, effective July 14, 2000; 2002, ch. 273, § 19, effective July 15, 2002; 2005, ch. 58, § 3, June 20, 2005; 2005, ch. 143, § 9, effective June 20, 2005; 2008, ch. 32, § 14, effective July 15, 2008; 2010, ch. 24, § 1054, effective July 15, 2010; 2010, ch. 83, § 4, effective July 15, 2010.

Legislative Research Commission Notes.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83, which do not appear to be in conflict and have been codified together.

Research References and Practice Aids

Cross-References.

Fees relative to assessment or cooperative life or casualty insurance companies, KRS 299.215 .

304.9-160. Examination for license — Application for examination.

  1. An individual applying for any license under this subtitle requiring an examination shall pass a written examination unless exempt under KRS 304.9-170 . Examinations required by this section shall be developed and conducted in accordance with administrative regulations promulgated by the commissioner.
  2. The commissioner may make arrangements, including contracting with an outside testing service, for administering examinations and collecting the nonrefundable fee set forth in KRS 304.4-010 .
  3. Each individual applying for an examination shall remit a nonrefundable fee as prescribed by the commissioner as set forth in KRS 304.4-010 .
  4. An individual who fails to appear for the examination as scheduled or fails to pass the examination, shall reapply for an examination and remit all required fees and forms before being rescheduled for another examination.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 16; 1984, ch. 322, § 6, effective July 13, 1984; 2000, ch. 393, § 13, effective July 14, 2000; 2010, ch. 24, § 1055, effective July 15, 2010.

Opinions of Attorney General.

Former employees of the department of insurance cannot be exempted from taking the required insurance agent’s examination. OAG 79-634 .

304.9-170. Exemptions from prelicensing education or examination.

No prelicensing education or examination shall be required of:

    1. An individual licensee who allows his or her license to lapse if the license renewal fee is paid within twelve (12) months from the due date of the license renewal fee. However, a penalty in the amount of double the unpaid renewal fee shall be imposed. The department shall issue a license with the same lines of authority as the lapsed license. (1) (a) An individual licensee who allows his or her license to lapse if the license renewal fee is paid within twelve (12) months from the due date of the license renewal fee. However, a penalty in the amount of double the unpaid renewal fee shall be imposed. The department shall issue a license with the same lines of authority as the lapsed license.
    2. Any applicant for license covering any line of authority to which the applicant was licensed under a similar license in Kentucky, other than a temporary license, within the twelve (12) months next preceding date of application. The applicant is not eligible for this exemption if the previous license was revoked or suspended by the commissioner for reasons other than failure to maintain financial responsibility or to meet continuing education requirements as required by KRS 304.9-105 and 304.9-295 .
    3. A licensed insurance agent operating as a life settlement broker pursuant to KRS 304.15-700 (2)(b).
  1. An individual who applies for an insurance producer license in Kentucky who was previously licensed for the same lines of authority in another state shall not be required to complete any prelicensing education or examination. This exemption is only available if the applicant is currently licensed in the other state or if the application is received within ninety (90) days of the cancellation of the applicant’s previous license and if the prior state issues a certification that, at the time of cancellation, the applicant was in good standing in that state or the state’s database records, maintained by the National Association of Insurance Commissioners, its affiliates, or subsidiaries, indicate that the insurance producer is or was licensed in good standing for the line of authority requested.
  2. An individual licensed as an insurance producer in another state within the last twelve (12) months who moves to Kentucky shall make application within ninety (90) days of establishing legal residence to become a resident licensee in accordance with KRS 304.9-105 . No prelicensing education or examination shall be required of that applicant to obtain a license for any line of authority previously held in the prior home state except where the commissioner determines otherwise by administrative regulation.
  3. An applicant for an insurance producer’s license who is currently licensed in Kentucky as a consultant as to the same line of authority, or has been so licensed within twelve (12) months next preceding the date of application for the license, unless the previous license was revoked or suspended or continuation thereof refused by the commissioner for reasons other than failure to maintain financial responsibility as required by KRS 304.9-330 .
  4. Any applicant for license covering the same line of authority as to which that applicant shall have held a valid license issued in accordance with this subtitle or other applicable Kentucky law which was surrendered, in accordance with KRS 304.2-080 or other applicable law, in order to accept employment with the Department of Insurance, provided, however, that the applicant shall apply for relicensing within twelve (12) months of the date of termination of his or her employment with the Department of Insurance.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 18; 1980, ch. 378, § 1, effective July 15, 1980; 1982, ch. 123, § 3, effective July 15, 1982; 1984, ch. 322, § 7, effective July 13, 1984; 1988, ch. 64, § 2, effective July 15, 1988; 1998, ch. 483, § 11, effective July 15, 1998; 2000, ch. 393, § 14, effective July 14, 2000; 2002, ch. 273, § 20, effective July 15, 2002; 2005, ch. 58, § 4, effective June 20, 2005; 2008, ch. 32, § 15, effective July 15, 2008; 2010, ch. 24, § 1056, effective July 15, 2010.

Opinions of Attorney General.

Former employees of the department of insurance cannot be exempted from taking the required insurance agent’s examination. OAG 79-634 .

304.9-180. Scope of examination — Reference material.

  1. The examination shall test the knowledge or relevant skills and abilities of the individual concerning the lines of authority for which application is made, the duties and responsibilities of a licensee, and the pertinent insurance laws and administrative regulations of this state.
  2. The commissioner shall make available to applicants for license, printed information as to the general scope of, and principal subjects to be covered by, the examination for a particular license, together with information as to published books and other reference sources which may be studied by the applicant to prepare for the examination; but the commissioner shall not furnish lists of examination questions and examination questions shall not be selected from lists known to the commissioner to have been furnished applicants.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 18; 2000, ch. 393, § 15, effective July 14, 2000; 2010, ch. 24, § 1057, effective July 15, 2010.

304.9-190. Conduct of examinations.

  1. The commissioner shall provide a reasonable opportunity to all applicants to take the examinations required by this subtitle. Examinations shall be held at least monthly at places in this state designated by the commissioner reasonably accessible to applicants, and at least weekly at Frankfort.
  2. The commissioner shall give, conduct, and grade all examinations in a fair and impartial manner and without unfair discrimination as between individuals examined.
  3. The commissioner may require a reasonable waiting period before reexamination of an applicant who has failed to pass a previous examination covering the same line of authority.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 19; 2000, ch. 393, § 16, effective July 14, 2000; 2010, ch. 24, § 1058, effective July 15, 2010.

304.9-200. Contents of license — Change of address — Refundability of fees.

  1. The license issued under this subtitle or to a surplus lines broker, life settlement broker, or life settlement provider shall contain the licensee’s name, city and state of principal place of business address, personal identification number, and the date of issuance, the lines of authority, and any other information the commissioner deems necessary.
  2. The licensee shall inform the commissioner in writing in a format acceptable to the commissioner of a change of address or change of legal name within thirty (30) days of the change.
  3. After completion of application for a license, completion of any prelicensing education required under this chapter, payment of applicable fees, and the taking and passing of any examination required under this chapter, the commissioner shall promptly consider the application. If the commissioner finds that the applicant has fully met the requirements for licensure, the commissioner shall promptly issue the license to the applicant; otherwise, the commissioner shall refuse to issue the license and promptly notify the applicant of the refusal, stating the grounds thereof.
  4. If a license is refused, the commissioner shall promptly refund any appointment fee tendered with the license application. All other fees for application for license or examination shall be deemed earned when paid and shall not be refundable.
  5. In order to assist in the performance of the commissioner’s duties, the commissioner may contract with nongovernmental entities, including the National Association of Insurance Commissioners or its affiliate or subsidiary, to perform ministerial functions, including the collection of fees or data related to licensing.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 20; 2000, ch. 393, § 17, effective July 14, 2000; 2002, ch. 273, § 21, effective July 15, 2002; 2008, ch. 32, § 16, effective July 15, 2008; 2010, ch. 24, § 1059, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). A reference to the “executive director” of insurance in subsection (4) of this section, as amended by 2010 Ky. Acts ch. 24, sec. 1059, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

NOTES TO DECISIONS

1.Refusal of License.

The director of the division of insurance had no power to promulgate rules denying a resident insurance agent’s license to an employee of a finance company or building and loan association, or denying an agent’s license to a corporation a majority of whose stock is owned by nonresidents. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

Opinions of Attorney General.

This section mandates a refund of appointment fees to any applicant if for any of the reasons set forth in KRS 304.9-110 (repealed) the license must be refused, and, therefore, if such an applicant either fails to pass the examination or fails to appear for the examination, his appointment fee must be refunded, but all other fees such as license fees and examination fees should not be refunded upon the applicant’s failure to either pass or appear for the examination. OAG 78-545 .

304.9-210. Specific contents of agent’s and consultant’s licenses.

  1. The license of an agent shall not specify the name of any particular insurer by which the licensee is appointed as agent and the licensee may represent as an agent under the one (1) license as many insurers as may appoint the agent in accordance with this subtitle.
  2. The license of a consultant shall show whether the license is for a “property and casualty consultant” or a “life and health consultant.”

History. Enact. Acts 1970, ch. 301, subtitle 9, § 21; 2000, ch. 393, § 18, effective July 14, 2000; 2002, ch. 273, § 22, effective July 15, 2002.

304.9-220. Multiple licensing, life agents. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 22; 1998, ch. 483, § 12, effective July 15, 1998) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.9-230. Limited line licenses — Prelicensing requirements.

  1. The commissioner may issue, in accordance with KRS 304.9-080 , an agent’s license with the limited line of authority as follows:
    1. Surety;
    2. Travel;
    3. Limited line credit;
    4. Crop;
    5. Rental vehicle;
    6. Self-service storage space; or
    7. Other limited lines, as specified by the commissioner through the promulgation of administrative regulations.
  2. The commissioner shall promulgate administrative regulations to establish the requirements, if any, for prelicensing courses of instruction and examination for each limited line of authority.
  3. On and after July 15, 2002, the commissioner shall not issue an agent license with a limited line of authority for motor vehicle physical damage or for mechanical breakdown insurance. However, an agent license with a limited line of authority for motor vehicle physical damage or for mechanical breakdown insurance in effect on July 15, 2002, shall continue in effect until surrendered or otherwise terminated in accordance with this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 23; 1978, ch. 161, § 2, effective June 17, 1978; 1980, ch. 405, § 1, effective July 15, 1980; 1982, ch. 123, § 4, effective July 15, 1982; 1984, ch. 322, § 8, effective July 13, 1984; 1986, ch. 437, § 13, effective July 15, 1986; 1988, ch. 64, § 1, effective July 15, 1988; 1998, ch. 483, § 13, effective July 15, 1998; 2000, ch. 393, § 19, effective July 14, 2000; 2002, ch. 273, § 23, effective July 15, 2002; 2005, ch. 143, § 10, effective June 20, 2005; 2010, ch. 24, § 1060, effective July 15, 2010; 2010, ch. 83, § 5, effective July 15, 2010; 2014, ch. 59, § 1, effective July 15, 2014.

Opinions of Attorney General.

No limited agents’ licenses may be issued for agents selling either mortgage redemption term life insurance or crop-hail insurance since both of these were omitted by the amendment of Acts 1978, chapter 161, since the inclusion of these classes cannot be implied into this language; therefore, insurance commissioners cannot issue a regulation providing for such licenses. OAG 78-575 .

304.9-240. Insurance vending machines.

  1. A licensed agent may solicit for and issue personal travel accident insurance policies by means of mechanical vending machines supervised by the agent and placed at airports and similar places of convenience to the traveling public, if the commissioner finds that:
    1. The policy provides reasonable coverage and benefits, is suitable for sale and issuance by vending machine, and that use of such a machine in a proposed location would be of material convenience to the public;
    2. The type of machine proposed to be used is reasonably suitable for the purpose;
    3. Reasonable means are provided for informing prospective purchasers of policy coverages and restrictions;
    4. Reasonable means are provided for the refund of money inserted in defective machines and for which insurance so paid for is not received; and
    5. The cost of maintaining such a machine at a particular location is reasonable in amount.
  2. For each machine to be used, the commissioner shall issue to the agent upon his or her application a special vending machine license. The license shall specify the name and address of the insurer and agent, the name of the policy to be sold, the serial number and operating location of the machine. The license shall be subject to annual continuation, to expiration, suspension or revocation coincidentally with that of the agent. The commissioner shall also revoke the license of any machine as to which he or she finds that the license qualifications no longer exist. The license fee shall be the same as specified in KRS 304.4-010 , for an agent, for each license year or part thereof for each respective machine. Proof of the existence of a subsisting license shall be displayed on or about each machine in use, in such manner as the commissioner reasonably requires.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 24; 2002, ch. 273, § 54, effective July 15, 2002; 2010, ch. 24, § 1061, effective July 15, 2010.

304.9-250. Authority under license — Assignability.

  1. Every license under this subtitle shall by virtue of such license have the right to transact business as authorized by the license throughout the Commonwealth of Kentucky.
  2. No such license, or registration under a firm or corporation license as provided by KRS 304.9-130 shall be assignable or transferable to another.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 25.

304.9-260. Continuation and expiration of license — Receipt of renewal fees — Continuing education documentation.

  1. Each license issued under this subtitle, surplus lines broker license, life settlement broker license, and life settlement provider license shall continue in force until expired, suspended, revoked, or otherwise terminated. License renewal fees shall be received on or before the applicable due date for the license as stated in KRS 304.4-010 . Beginning January 1, 2003, request for renewal shall be on a form or in a format prescribed by the commissioner and made as follows:
    1. At least thirty (30) days before the renewal request and fees are due from the licensee, the department shall make available to each respective licensee a list of his or her licenses to be renewed during that calendar year. With the licensee’s written consent, an insurer or the licensee’s employer may request that the department send the renewal list to the insurer or to the employer. The department may distribute the renewal list to the requesting insurer or employer instead of to the licensee;
    2. In conjunction with license renewal, an individual holding a resident license for agent, independent or public adjuster, and life settlement broker shall show proof of compliance with continuing education pursuant to KRS 304.9-295 . An individual licensee whose birth date is in an even-numbered year shall submit the renewal request, continuing education course completion documentation pursuant to KRS 304.9-295 , and fees to the commissioner by the last day of the licensee’s birth month in the next even-numbered year after the date the license is issued, and each subsequent even-numbered year thereafter;
    3. In conjunction with license renewal, an individual holding a resident license for agent, independent or public adjuster, and life settlement broker shall show proof of compliance with continuing education pursuant to KRS 304.9-295. An individual licensee whose birth date is in an odd-numbered year shall submit the renewal request, continuing education course completion documentation pursuant to KRS 304.9-295, and fees to the commissioner by the last day of the licensee’s birth month in the next odd-numbered year after the date the license is issued, and each subsequent odd-numbered year thereafter;
    4. A business entity that is issued a license in an even-numbered year shall submit the renewal request and fees to the commissioner by March 31 of the next even-numbered year, and each subsequent even-numbered year thereafter; and
    5. A business entity that is issued a license in an odd-numbered year shall submit the renewal request and fees to the commissioner by March 31 of the next odd-numbered year, and each subsequent odd-numbered year thereafter.
    1. Any license referred to in subsection (1) of this section for which the request for renewal, any required continuing education course completion documentation, if applicable, and fee are not received by the commissioner shall be deemed to have expired at midnight on the last day of the birth month for individuals and on March 31 for business entities; (2) (a) Any license referred to in subsection (1) of this section for which the request for renewal, any required continuing education course completion documentation, if applicable, and fee are not received by the commissioner shall be deemed to have expired at midnight on the last day of the birth month for individuals and on March 31 for business entities;
    2. Any renewal request and fees received by the commissioner within sixty (60) days after the date of expiration, may be accepted with no interruption in license if accompanied by a penalty as provided in Subtitle 99 of this chapter; and
    3. Completion of the required continuing education course, if applicable, shall be on or before the expiration date, which is deemed as the last day of the birth month of the licensee during the applicable odd or even year on a biennial basis. Proof of compliance shall be received by the commissioner within sixty (60) days after the expiration date.
  2. A licensee who is unable to comply with license renewal procedures due to military service, long-term medical disability, or some other extenuating circumstance may make a written request for a waiver of those procedures. The licensee may also make a written request for a waiver of any examination requirement, fine, or other sanction imposed for failure to comply with these renewal procedures.
  3. As a condition to or in connection with the continuation of any insurance producer license, the commissioner may require the licensee to file with him or her information relative to use made of the license during the next preceding calendar year and especially as to whether the license has been used principally for the writing of controlled business, as defined in KRS 304.9-100 .
  4. As a condition to or in connection with the continuation of any license, the commissioner shall require continuous demonstration of continuing education course completion to sustain the license, and any license shall terminate and be surrendered to the commissioner if and when the demonstration becomes impaired.
  5. This section does not apply to temporary licenses issued under KRS 304.9-300 , and licensees not licensed for one (1) full year prior to the end of the applicable biennial renewal year.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 26; 1978, ch. 161, § 4, effective June 17, 1978; 1982, ch. 320, § 13, effective July 15, 1982; 1998, ch. 485, § 1, effective July 15, 1998; 2000, ch. 393, § 20, effective July 14, 2000; 2002, ch. 273, § 25, effective July 15, 2002; 2005, ch. 143, § 11, effective June 20, 2005; 2008, ch. 32, § 17, effective July 15, 2008; 2010, ch. 24, § 1062, effective July 15, 2010; 2010, ch. 83, § 6, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 83, which was last enacted by the General Assembly, prevails under KRS 446.250 .

(7/15/2010). A reference to the “office” of insurance in subsection (1)(a) of this section, as amended by 2010 Ky. Acts ch. 24, sec. 1062, has been changed in codification to the “department” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.9-270. Appointment of agents — Criminal background check — Continuation — Permitted and prohibited actions by agents and insurers.

  1. Each insurer appointing an agent, including managing general agent, rental vehicle agent, rental vehicle managing employee, specialty credit producer, and specialty credit managing employee, in this state shall obtain approval of the appointment from the commissioner by filing with the commissioner the notice of appointment, specifying the lines of authority to be transacted by the agent for the insurer, and submit the appointment fee, as specified in KRS 304.4-010 . Each insurer shall notify the commissioner of additional lines of authority for which a licensee is deemed authorized to transact business, after the initial appointment, in a format prescribed by the commissioner.
  2. Prior to appointment, the insurer shall satisfy itself through investigation that the named applicant has not been convicted of any felony offense involving dishonesty or a breach of trust and has not been convicted of a fraudulent insurance act under Subtitle 47 of this chapter, unless the named applicant has received written consent from the commissioner that specifically refers to KRS 304.47-025 (3).
  3. No agent shall claim to be an agent or representative of, or in any way imply a contractual relationship with, a particular insurer, or place applications for insurance with an insurer unless the agent becomes an appointed agent of the insurer and the agent’s appointment has been approved by the commissioner.
  4. An agent may act as a representative of and place insurance with an insurer without first obtaining approval of the appointment by the commissioner for a period of fifteen (15) days from the date the first insurance application is executed by the agent. If the agent does not obtain confirmation that the agent’s appointment has been approved by the commissioner within fifteen (15) days from the date the first insurance application is executed, the agent shall immediately discontinue acting as an agent on behalf of the insurer until confirmation is received.
    1. The insurer shall, no later than fifteen (15) days from the date the agent contract is executed or the first insurance application is submitted by an agent, whichever is earlier, file with the commissioner a notice of appointment on a form or in a format prescribed by the commissioner. (5) (a) The insurer shall, no later than fifteen (15) days from the date the agent contract is executed or the first insurance application is submitted by an agent, whichever is earlier, file with the commissioner a notice of appointment on a form or in a format prescribed by the commissioner.
    2. If there is no executed agent contract, the insurer shall also mail to the agent, within the same fifteen (15) day period specified in paragraph (a) of this subsection, a copy of the notice of appointment form filed with the commissioner.
  5. Within fifteen (15) days of receipt of the notice of appointment, the commissioner shall determine and notify the insurer whether the agent is eligible for appointment. If the agent’s license is in good standing and no other grounds exist to deny the appointment, the commissioner shall approve the appointment.
  6. Subject to renewal by the insurer as provided in subsection (8) of this section, each appointment shall remain in effect until the earliest of the following:
    1. The commissioner revokes or otherwise terminates the insurance producer’s license;
    2. The commissioner suspends, revokes, or otherwise terminates the appointment; or
    3. The insurer terminates the appointment as provided in KRS 304.9-280 .
  7. Biennially, before January 31, the department shall distribute to each insurer a listing of the names and individual identification numbers of that insurer’s agents whose appointments were in effect during the preceding calendar year and who were not terminated on or prior to December 31 of that calendar year. Any appointment not expressly terminated shall remain in effect as to the lines of authority thereof for which the respective agents are currently appointed, and subject to the fees specified under KRS 304.4-010 . On or before March 31, each insurer shall submit the renewal of appointment fee as specified in KRS 304.4-010 for each appointment not terminated on or prior to December 31 of the preceding calendar year.
  8. Any appointment as to which the request for renewal and fees are not received by the commissioner by March 31 shall be deemed to have expired at midnight on March 31. Any appointment renewal request and fees received by the commissioner after March 31 and prior to the next following June 30 may be accepted by the commissioner, in his or her discretion, and the expired appointment may be reinstated as of March 31 if the late request and fees are accompanied by a penalty as provided in KRS 304.99-100 .

History. Enact. Acts 1970, ch. 301, subtitle 9, § 27; 1982, ch. 123, § 5, effective July 15, 1982; 1982, ch. 320, § 14, effective July 15, 1982; 1998, ch. 483, § 14, effective July 15, 1998; 1998, ch. 485, § 2, effective July 15, 1998; 2000, ch. 57, § 1, effective July 14, 2000; 2000, ch. 393, § 21, effective July 14, 2000; 2002, ch. 273, § 26, effective July 15, 2002; 2005, ch. 143, § 12, effective June 20, 2005; 2010, ch. 24, § 1063, effective July 15, 2010.

Legislative Research Commission Notes.

(7/15/2002). Although 2002 Ky. Acts ch. 273, sec. 26, contained a citation to “Section 54 of this Act” (codified as KRS 304.9-240 ) in subsection (8), it is clear from the context that Section 53 (codified as KRS 304.99-100 ) was intended, and this manifest clerical or typographical error was corrected in codification under the authority of KRS 7.136 .

304.9-280. Termination of licensee’s appointment — Notice requirements — Civil immunity — Confidential and privileged information — Commissioner’s use of information.

  1. Subject to the agent contract rights of a rental vehicle agent, rental vehicle managing employee, managing general agent, or agent, if any, an insurer may terminate an appointment at any time. However, if any appointment is not terminated on or prior to December 31, then on January 1 the fees designated shall be due for submission as provided in KRS 304.9-270 .
  2. An insurer or authorized representative of the insurer that terminates the appointment, employment, contract, or other insurance business relationship with a licensee shall notify the commissioner within thirty (30) days following the effective date of the termination, using a form or a format prescribed by the commissioner, if the reason for termination is one (1) of the reasons set forth in KRS 304.9-440 or if the insurer has knowledge the licensee was found by a court, government body, or self-regulatory organization authorized by law to have engaged in any of the activities in KRS 304.9-440 . Termination under this subsection shall be deemed termination for cause. Upon the written request of the commissioner the insurer shall provide additional information, documents, records, or other data pertaining to the termination or activity of the licensee.
  3. An insurer or authorized representative of the insurer that terminates the appointment of a licensee for any reason not set forth in subsection (2) of this section, shall notify the commissioner within thirty (30) days following the effective date of the termination, using a form or a format prescribed by the commissioner. Termination under this subsection shall be deemed termination without cause. Upon written request of the commissioner, the insurer shall provide additional information, documents, records, or other data pertaining to the termination.
  4. The insurer or the authorized representative of the insurer shall promptly notify the commissioner in a form or a format acceptable to the commissioner if, upon further review or investigation, the insurer discovers additional information that would have been reportable to the commissioner in accordance with subsection (2) of this section had the insurer known of its existence.
    1. Within fifteen (15) days after making the notification required for termination without cause, the insurer shall mail a notice of the termination to the licensee at his or her last known address by first-class mail. The notice of termination shall include and indicate the reasons for termination provided to the commissioner. (5) (a) Within fifteen (15) days after making the notification required for termination without cause, the insurer shall mail a notice of the termination to the licensee at his or her last known address by first-class mail. The notice of termination shall include and indicate the reasons for termination provided to the commissioner.
    2. Within fifteen (15) days after making the notification required for termination for cause, the insurer shall provide a copy of the form to the licensee at his or her last known address by certified mail, return receipt requested, postage prepaid, or by overnight delivery using a nationally recognized carrier.
    3. Within thirty (30) days after the licensee has received a copy of the form, the licensee may file written comments concerning the substance of the notification with the commissioner. The licensee shall, by the same means, simultaneously send a copy of the comments to the reporting insurer, and the comments shall become a part of the commissioner’s file and accompany every copy of a report distributed or disclosed for any reason about the licensee as permitted under subsection (7)(c) of this section.
      1. In the absence of actual malice, an insurer, the authorized representative of the insurer, a licensee, the commissioner, or their respective representatives or employees, or an organization of which the commissioner is a member and that compiles the information and makes it available to other insurance commissioners or regulatory or law enforcement agencies, shall not be subject to civil liability, and a civil cause of action of any nature shall not arise against these individuals, entities, or their respective representatives or employees as a result of: (6) (a) 1. In the absence of actual malice, an insurer, the authorized representative of the insurer, a licensee, the commissioner, or their respective representatives or employees, or an organization of which the commissioner is a member and that compiles the information and makes it available to other insurance commissioners or regulatory or law enforcement agencies, shall not be subject to civil liability, and a civil cause of action of any nature shall not arise against these individuals, entities, or their respective representatives or employees as a result of:
        1. Any statement or information required by or provided in accordance with this section;
        2. Any information relating to any statement that may be requested in writing from an insurer or licensee by the commissioner; or
        3. A statement by a terminating insurer or licensee to an insurer or licensee that is limited solely and exclusively to whether a termination for cause under subsection (2) of this section was reported to the commissioner.
      2. The propriety of any termination for cause under subsection (2) of this section shall be certified in writing by an officer or authorized representative of the insurer or licensee terminating the relationship.
    1. In any action brought against an individual, business entity, or organization that may have immunity under paragraph (a) of this subsection for making any statement required by this section or providing any information relating to any statement that may be requested by the commissioner, the party bringing the action shall plead specifically in any allegation that paragraph (a) of this subsection does not apply because the individual, business entity, or organization making the statement, or providing the information did so with actual malice.
    2. Paragraph (a) or (b) of this subsection shall not abrogate or modify any existing statutory or common law privileges or immunities.
      1. Any document, material, or other information in the control or possession of the department that is furnished by an insurer, licensee, or an employee or representative acting on behalf of the insurer or licensee, or obtained by the commissioner in an investigation in accordance with this section: (7) (a) 1. Any document, material, or other information in the control or possession of the department that is furnished by an insurer, licensee, or an employee or representative acting on behalf of the insurer or licensee, or obtained by the commissioner in an investigation in accordance with this section:
        1. Shall be confidential by law and privileged;
        2. Shall not be subject to subpoena; or
        3. Shall not be subject to discovery or admissible in evidence in any private civil action. Notwithstanding subdivisions a., b., and c. of this subparagraph, any document, material, or other information that is furnished by an insurer, licensee, or an employee or representative acting on behalf of the insurer or licensee, or obtained by the commissioner in an investigation in accordance with this section, that is used in a formal administrative proceeding or enforcement action in accordance with KRS Chapter 13B shall be subject to the Kentucky Open Records Act.
      2. However, the commissioner is authorized to use the documents, materials, or other information referred to in paragraph (a)1. of this subsection in the furtherance of any regulatory or legal action brought to carry out the commissioner’s duties.
    1. Neither the commissioner nor any individual who received documents, materials, or other information while acting under the authority of the commissioner, shall be permitted or required to testify in any private civil action concerning any confidential documents, materials, or information subject to paragraph (a) of this subsection.
    2. In order to assist in the performance of the commissioner’s duties, as set forth in KRS 304.2-100 , the commissioner:
      1. May share documents, materials, or other information, including the confidential and privileged documents, materials, or information subject to paragraph (a) of this subsection, with other state, federal, and international regulatory agencies, with the National Association of Insurance Commissioners, its affiliates, or subsidiaries, and with state, federal, and international law enforcement authorities, provided that the recipient agrees to maintain the confidentiality and privileged status of the documents, materials, or other information;
      2. May receive documents, materials, or information, including otherwise confidential and privileged documents, materials, or information, from the National Association of Insurance Commissioners, its affiliates or subsidiaries, and from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential or privileged any documents, materials, or information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the documents, materials, or information; and
      3. May enter into agreements governing sharing and use of information consistent with this subsection.
    3. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, or information shall occur as a result of disclosure to the commissioner or of sharing as authorized in this subsection.
    4. The commissioner shall release only final, adjudicated actions, including for-cause terminations that are open to public inspection in accordance with the Kentucky Open Records Act, KRS 61.870 to 61.884 .
    5. As part of the nonresident license certification process, the department shall release only final adjudicated actions on licensees identified in subsection (1) of this section.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 28; 1998, ch. 485, § 3, effective July 15, 1998; 2000, ch. 393, § 22, effective July 14, 2000; 2005, ch. 143, § 13, effective June 20, 2005; 2010, ch. 24, § 1064, effective July 15, 2010; 2010, ch. 83, § 7, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83, which do not appear to be in conflict and have been codified together.

Research References and Practice Aids

Cross-References.

Libel action, privileged communications, KRS 411.060 .

304.9-290. Rights of agent following termination of appointment.

Following termination of an appointment and subject to the terms of any agreement between the agent and the insurer, the agent may continue to service, and receive from the insurer commissions or other compensation relative to, business written by him or her for the insurer during the existence of the appointment, so long as the agent continues to be licensed as to the kinds of insurance involved.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 29; 2000, ch. 393, § 23, effective July 14, 2000.

NOTES TO DECISIONS

1.Right to Renewal Commissions.

The fact that an insurance agent lost his license as required by law in no way affected his right to renewal commissions. Becker v. Nahm & Turner, Inc., 435 S.W.2d 750, 1968 Ky. LEXIS 211 ( Ky. 1968 ) (decided under prior law).

304.9-295. Biennial continuing education requirements for licensed agents and independent and public adjusters — Exceptions — Courses — Number of hours — Failure to complete — Penalty.

  1. This section shall apply to individuals who hold licenses or lines of authority requiring continuing education each biennium.
  2. The continuing education biennial compliance date for an individual resident licensee shall be as follows:
    1. A licensee whose birth date is in an even-numbered year shall satisfy continuing education requirements on or before the last day of the licensee’s birth month in the even-numbered year. A licensee shall show proof of compliance to the commissioner within sixty (60) days after the continuing education biennial compliance date. If the licensee has not held the license for one (1) year, the compliance date is adjusted to the next even-numbered year and each subsequent even-numbered year thereafter. If the license becomes inactive and reissued within a twelve (12) month period, the compliance date shall remain the same;
    2. A licensee whose birth date is in an odd-numbered year shall satisfy continuing education requirements and show proof of compliance to the commissioner on or before the last day of the licensee’s birth month in the odd-numbered year. A licensee shall show proof of compliance to the commissioner within sixty (60) days after the continuing education biennial compliance date. If the licensee has not held the license for one (1) year, the compliance date is adjusted to the next odd-numbered year and each subsequent odd-numbered year thereafter. If the license becomes inactive and reissued within a twelve (12) month period, the compliance date shall remain the same.
  3. This section shall not apply to:
    1. Limited lines of authority under agent licenses, as exempted by the commissioner in accordance with KRS 304.9-230 ;
    2. Licensees not licensed for one (1) full year prior to the end of the applicable continuing education biennium;
    3. Licensees holding nonresident licenses who have met the continuing education requirements of their home state and whose home state gives credit to Kentucky resident licensees on the same basis; or
    4. Licensees maintaining their licenses for the sole purpose of receiving renewals or deferred commissions and providing the department with a supporting affidavit.
  4. A licensee, who holds an agent license and who is not exempt under subsection (3) of this section, shall satisfactorily complete a minimum of twenty-four (24) hours of continuing education courses, of which three (3) hours shall have a course concentration in ethics, during each continuing education biennium.
  5. Beginning July 31, 2012, an individual who holds an independent or public adjuster license and who is not exempt under KRS 304.9-430 (10) or (11), shall satisfactorily complete a minimum of twenty-four (24) hours of continuing education courses, of which three (3) hours shall have a course concentration in ethics in accordance with subsection (4) of this section. Continuing education hours shall be reported to the commissioner on a biennial basis in conjunction with the licensee’s renewal in accordance with subsection (10) of this section.
  6. Only continuing education courses approved by the commissioner shall be used to satisfy the continuing education requirement of subsection (4) of this section and any other continuing education requirement of this chapter.
    1. The continuing education courses which meet the commissioner’s standards for continuing education requirements are:
      1. Any part of the Life Underwriter Training Council life course curriculum;
      2. Any part of the Health Underwriter Training Council health course curriculum;
      3. Any part of the American College Chartered Life Underwriter diploma curriculum;
      4. Any part of the American Institute for Property and Liability Underwriters’ chartered property and casualty underwriter profession designation program;
      5. Any part of the Insurance Institute of America’s programs;
      6. Any part of the certified insurance counselor program;
      7. Any insurance related course taught at an accredited college or university, if the course is approved by the commissioner;
      8. Any course of instruction or seminar developed or sponsored by any authorized insurer, recognized agent association, recognized insurance trade association, or any independent program of instruction, if approved by the commissioner;
      9. Any correspondence course approved by the commissioner; and
      10. Any course in accordance with provisions of reciprocal agreements the commissioner enters with other states.
    2. The commissioner shall prescribe the number of hours of continuing education credit for each continuing education course approved in accordance with this subsection. Continuing education courses submitted in accordance with a reciprocal agreement shall be approved according to the provisions of the reciprocal agreement.
    3. If a continuing education course requires successful completion of a written examination, no continuing education credit shall be given to licensees who do not successfully complete the written examination.
    4. The fee for filing continuing education courses for approval by the commissioner shall be as specified in Subtitle 4 of KRS Chapter 304.
    5. For continuing education courses of reciprocal states, continuing education providers shall be approved in accordance with the provisions of the reciprocal agreements.
  7. An individual teaching any approved continuing education course shall qualify for the same number of hours of continuing education credit as would be granted to a licensee taking and satisfactorily completing the course.
  8. Excess credit hours accumulated during any continuing education biennium may be carried forward. The commissioner may, by regulation, limit the number of hours carried forward.
  9. For good cause shown, the commissioner may grant an extension of time during which the continuing education requirement of subsection (2) of this section may be completed, but the extension of time shall not exceed two (2) years. What constitutes good cause for the extension of time rests within the discretion of the commissioner.
  10. Every licensee subject to this section shall furnish to the commissioner written certification as to the continuing education courses satisfactorily completed by the licensee. The certification shall be signed by or on behalf of the provider sponsoring the continuing education course. The certification shall be on a form prescribed by the commissioner.
  11. The provider shall furnish to the commissioner certification as to the continuing education courses satisfactorily completed by each licensee. The certification shall be signed or authenticated by or on behalf of the provider sponsoring the continuing education course. The certification shall be on a form or in a format prescribed by the commissioner.
  12. The license or line of authority requiring continuing education shall expire if the individual holding the license or line of authority fails to comply with the continuing education requirement and has not been granted an extension of time to comply in accordance with subsection (9) of this section. If the license has expired, the license shall be promptly surrendered to the commissioner without demand. If the line of authority has terminated but another line of authority not requiring continuing education is still in effect, the license shall be promptly delivered to the commissioner for reissuance as to the line of authority still in effect.
  13. The license of any individual subject to the continuing education requirement shall be suspended or revoked, a civil penalty imposed, or both, in accordance with KRS 304.9-440 , if the individual submits to the commissioner a false or fraudulent certificate of compliance with the continuing education requirement.
    1. The commissioner may withdraw approval of a continuing education provider, course, or instructor for good and just cause. (14) (a) The commissioner may withdraw approval of a continuing education provider, course, or instructor for good and just cause.
    2. In addition to or in lieu of withdrawal of approval, the commissioner may impose a civil penalty of not more than one thousand dollars ($1,000) per violation of this chapter by a provider or an instructor.

HISTORY: Enact. Acts 1986, ch. 438, § 1, effective July 1, 1987; 1988, ch. 408, § 2, effective July 15, 1988; 1998, ch. 378, § 1, effective July 15, 1998; 2000, ch. 393, § 24, effective July 14, 2000; 2002, ch. 273, § 27, effective July 15, 2002; 2005, ch. 143, § 14, effective June 20, 2005; 2010, ch. 24, § 1065, effective July 15, 2010; 2010, ch. 83, § 8, effective July 15, 2010; 2017 ch. 34, § 5, effective June 29, 2017.

Legislative Research Commission Note.

(7/15/2010). A reference to the “executive director” of insurance in subsection (5) of this section, as amended by 2010 Ky. Acts ch. 83, sec. 8, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.9-300. Temporary license as agent — Conditions — Sponsor may be required.

  1. The commissioner may issue a temporary license for a period not to exceed one hundred eighty (180) days without requiring an examination or prelicensing course of study if the commissioner deems that a temporary license is necessary for the servicing of an insurance business in the following cases:
    1. To the surviving spouse or court-appointed personal representative of a licensed agent who dies or becomes mentally or physically disabled, to allow adequate time for the:
      1. Sale of the insurance business owned by the agent;
      2. Recovery or return of the agent to the business; or
      3. Training and licensing of new personnel to operate the agent’s business;
    2. To a member or employee of a business entity licensed as an agent, upon the death or disability of the sole individual designated in the business entity application or the license;
    3. To the designee of a licensed agent entering upon active service in the Armed Forces of the United States; and
    4. In any other circumstance where the commissioner deems that the public interest will best be served by the issuance of this license.
  2. In addition to the restrictions on temporary licenses set forth in KRS 304.9-310 , the commissioner may, by order, limit the authority of any temporary licensee in any way deemed necessary to protect insureds and the public. The commissioner may require the temporary licensee to have a suitable sponsor who is a licensed agent or insurer and who assumes responsibility for all acts of the temporary licensee, and may impose other similar requirements designed to protect insureds and the public. The commissioner may, by order, revoke a temporary license if the interests of insureds or the public are endangered. A temporary license shall not continue after the owner or the personal representative disposes of the business.
  3. Application for a temporary license shall be filed with the commissioner in the form and containing the information as the commissioner may reasonably require, and be accompanied by the application fee as specified in KRS 304.4-010 .

History. Enact. Acts 1970, ch. 301, subtitle 9, § 30; 1978, ch. 161, § 3, effective June 17, 1978; 2000, ch. 393, § 25, effective July 14, 2000; 2010, ch. 24, § 1066, effective July 15, 2010.

NOTES TO DECISIONS

1.Failure of Test.

Failure to score a passing mark on the state test designed specifically to measure competence to perform as an insurance agent is persuasive of one’s unskillfulness or incompetence in that line of work, thereby entitling the employer to terminate the employment relationship without liability for unemployment benefits. Murphy v. Kentucky Unemployment Ins. Com., 694 S.W.2d 709, 1985 Ky. App. LEXIS 723 (Ky. Ct. App. 1985).

304.9-310. Temporary licenses — Rights and limitations.

  1. The temporary license may cover only the same kinds of insurance for which the agent thereby being replaced was licensed.
  2. The temporary licensee may represent under the license all insurers last represented by the replaced agent, and without the necessity of new appointments of the licensee; but the licensee shall not be appointed as to any additional insurer of additional kind of insurance under a temporary license. This provision shall not be deemed to prohibit termination of its appointment by any insurer.
  3. A temporary license shall have the same license powers and duties as under a permanent license but shall not be obtained for the sole production of controlled business as defined in KRS 304.9-100 , and no sale of insurance of any kind shall be made upon the licensee’s own life or the lives of any relative by blood or marriage.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 31; 2000, ch. 393, § 26, effective July 14, 2000.

304.9-320. Qualifications for license as consultant — Coverage of consultant license.

For the protection of the people of this Commonwealth the commissioner shall not issue, continue, or permit to exist any license as consultant except in compliance with this subtitle, or as to any person not qualified therefor as follows:

  1. If an individual, the applicant:
    1. Must be eighteen (18) or more years of age;
    2. Must have had not less than five (5) years of actual experience as a licensed agent with respect to the kinds of insurance and contracts to be covered by the license;
    3. Must have a thorough knowledge of insurance and annuity contracts of the kinds proposed to be covered under the license;
    4. Must satisfy the commissioner by written examination; and
    5. Must be competent, trustworthy under highest fiduciary standards, financially responsible, and of good personal and business reputation.
  2. If a business entity, the applicant:
    1. Must complete and submit a National Association of Insurance Commissioners uniform license application;
    2. Must pay applicable fees as set forth in KRS 304.4-010 ;
    3. Must be competent, trustworthy under the highest fiduciary standards, financially responsible, and of good business reputation; and
    4. Must designate each individual authorized to act for the business entity under its consultant license in accordance with KRS 304.9-133 .
  3. A consultant license shall cover either or both of the following categories, as selected by the licensee:
    1. Property and casualty; or
    2. Life and health.

A consultant licensed in both categories shall qualify separately for, and be licensed in, each category.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 32; 2005, ch. 143, § 15, effective June 20, 2005; 2006, ch. 254, § 3, effective July 12, 2006; 2010, ch. 24, § 1067, effective July 15, 2010; 2012, ch. 74, § 3, effective July 12, 2012.

304.9-330. Consultant to file proof of liability insurance — Consultant’s deposit of cash or bond.

  1. To the extent the Gramm-Leach-Bliley Act, 15 U.S.C. sec. 6751(f) , provides that evidence of financial responsibility may be required for licensing, every licensed consultant shall maintain in effect while so licensed:
    1. The certificate of an insurer authorized to write legal liability insurance in this state, that the insurer has and will keep in effect on behalf of the consultant a policy of insurance covering the legal liability of the consultant as the result of erroneous acts or failure to act in his or her capacity as an insurance consultant, and inuring to the benefit of any aggrieved party as the result of any single occurrence in the sum of not less than twenty thousand dollars ($20,000) and one hundred thousand dollars ($100,000) in the aggregate for all occurrences within one (1) year; or
    2. A cash surety bond executed by an insurer authorized to write this business in this Commonwealth, in the sum of twenty thousand dollars ($20,000) which shall be subject to lawful levy of execution by any party to whom the consultant has been found to be legally liable as the result of erroneous acts or failure to act in his or her capacity as a consultant.
  2. The bond shall indemnify any person damaged by any fraudulent or unlawful act or conduct of the licensee in transactions under the license, and shall likewise be conditioned upon faithful accounting and application of all moneys coming into the licensee’s possession in connection with his or her activities as the licensee.
  3. The bond shall remain in force until canceled by the surety. Without prejudice to any liability previously incurred thereunder, the surety may cancel the bond upon thirty (30) days advance written notice to the licensee.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 33; 1982, ch. 171, § 3, effective July 15, 1982; 2002, ch. 273, § 28, effective July 15, 2002; 2010, ch. 24, § 1068, effective July 15, 2010; 2012, ch. 74, § 4, effective July 12, 2012.

304.9-340. Combined licensing prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 34) was repealed by Acts 1982, ch. 171, § 8, effective July 15, 1982.

304.9-350. Compensation of agent operating under a disclosure agreement — Requirement.

  1. A consultant who is also licensed as an agent shall not, directly or indirectly, receive or share in both a fee and other compensation paid, directly or indirectly, from an insured or any insurer with respect to any insurance or annuity contract procured, renewed, continued, modified, terminated, or otherwise disposed of pursuant to any recommendation given or transaction engaged in by the licensee under this license or any license issued under this code.
    1. If the licensee has received or is to receive any fee, commission, or compensation from the insured or proposed insured, or from any other person other than the insurer, directly or indirectly, with respect to any insurance transaction or proposed insurance transaction, or with respect to any insurance or annuity contract existing or proposed, it shall conclusively be presumed that the licensee was acting as a consultant with respect to such transaction or contract. (2) (a) If the licensee has received or is to receive any fee, commission, or compensation from the insured or proposed insured, or from any other person other than the insurer, directly or indirectly, with respect to any insurance transaction or proposed insurance transaction, or with respect to any insurance or annuity contract existing or proposed, it shall conclusively be presumed that the licensee was acting as a consultant with respect to such transaction or contract.
    2. An individual or business entity dually licensed as a consultant and an agent shall not sell, solicit, or negotiate insurance, or otherwise act as an agent, either directly or indirectly, with respect to the insurance risk of the insured or prospective insured that was the subject of a written consulting contract required by subsection (4) of this section:
      1. During the term of the written consulting contract; or
      2. Within twelve (12) months after the expiration of the consulting contract, but no less than twenty-four (24) months from the inception of the contract.
    3. An agent who has a financial or business ownership interest or affiliation with the consultant acting as such pursuant to a written consulting contract required by subsection (4) of this section shall not sell, solicit, or negotiate insurance, either directly or indirectly, with respect to the insurance risk of the insured or prospective insured that was the subject of a consulting contract:
      1. During the term of the written consulting contract; or
      2. Within twelve (12) months after the expiration of the consulting contract, but no less than twenty-four (24) months from the inception of the contract.
    4. Consulting fees paid to a consultant pursuant to a written contract in compliance with subsection (4) of this section may be shared between a business entity licensed as a consultant and an individual who is licensed as a consultant and is an owner, officer, partner, member, or employee of the business entity.
  2. No person licensed as a consultant under this section may receive any fee, commission or thing of value for examining, appraising, reviewing or evaluating any insurance policy, bond, annuity or pension or profit-sharing contract, plan or program or for making recommendation or giving advice with regard to any of the above, unless such compensation is based upon a prior written contract as provided in subsection (4) of this section.
  3. Prior to the provision of consultant’s services, a person licensed as a consultant under this section shall disclose the following in a written contract signed by the party to be charged:
    1. The services to be provided by the consultant to the insured and prospective insured;
    2. The beginning and ending date of the agreement;
    3. Any insurance to which the contract for consultant’s services applies;
    4. The arrangement for compensation of the consultant, whether by a flat rate, hourly rate, or otherwise;
    5. Whether the consultant is dually licensed as an agent; and
    6. Whether the consultant has a financial or business ownership interest in or affiliation with, or controls in whole or in part, any business entity or insurer.

      A copy of every contract shall be retained by the consultant for not less than five (5) years after expiration of the contract.

  4. No person licensed as a consultant may receive any compensation, direct or indirect, as a result of:
    1. The sale of insurance or annuities to; or
    2. The use of securities or trusts in connection with pensions for any person to whom any such licensee has performed any related consulting service for which he has received a fee or contracted to receive a fee within the preceding twelve (12) months unless such compensation is provided for in the written contract required by subsection (4) of this section.
  5. No person licensed as an insurance consultant under this section may be an executive in, or employee of, or own stock which gives him a majority interest, direct or indirect, in any authorized insurer. No consultant may recommend or encourage the purchase of insurance, annuities, or securities from any authorized insurer in which any member of his immediate family holds an executive position or holds a majority interest.
  6. A person dually licensed as a consultant and an agent shall not act as both a consultant and an agent with regards to any risk which is the subject of a contract required by subsection (4) of this section.
  7. Nothing in this section shall prohibit an agent who holds some form of formal financial planning certification or designation recognized in administrative regulation promulgated by the department from receiving a fee for services provided under that certification or designation and from receiving a commission for the sale, solicitation, or negotiation of life insurance or annuities if:
    1. Prior to providing financial planning services, the agent discloses the following in a written contract signed by the party to be charged:
      1. The financial planning services for which the fee is to be charged;
      2. The amount of the fee to be charged, including a description of how the fee will be determined or calculated; and
      3. That the party to be charged is under no obligation to purchase any insurance product through the agent; and
    2. Prior to the execution of the written agreement provided for in paragraph (a) of this subsection, or solicitation of the sale of a product or service, the agent discloses that:
      1. He or she is an agent; and
      2. A commission for the sale, solicitation, or negotiation of insurance will be received in addition to a fee for financial planning, if applicable.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 35; 1982, ch. 171, § 4, effective July 15, 1982; 2008, ch. 31, § 1, effective July 15, 2008; 2010, ch. 24, § 1069, effective July 15, 2010.

304.9-360. Obligation to serve interest of client.

A consultant is obligated, under his license, to serve with objectivity and complete loyalty the interests of his client alone; and to render his client such information, counsel and service, as within the knowledge, understanding and opinion in good faith of the licensee, as will best serve the client’s insurance or annuity needs and interests.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 36.

304.9-370. Service of process against nonresident licensee under this subtitle or surplus lines broker.

  1. Application for and acceptance of a license issued under this subtitle or as a surplus lines broker by a nonresident of Kentucky shall be deemed to constitute irrevocable appointment of the Secretary of State as the attorney of the licensee for the acceptance of service of process issued in this state in any action or proceeding against the licensee arising out of the licensing or out of transactions under the license.
  2. Service of process against any nonresident licensee may be made in any action by service upon the Secretary of State as provided in KRS 304.3-230 .

History. Enact. Acts 1970, ch. 301, subtitle 9, § 37; 1980, ch. 114, § 70, effective July 15, 1980; 1982, ch. 319, § 4, effective July 15, 1982; 1982, ch. 320, § 15, effective July 15, 1982; 2000, ch. 393, § 27, effective July 14, 2000; 2002, ch. 273, § 29, effective July 15, 2002.

304.9-371. Written agreement of administrator.

  1. No administrator shall act as such without a written agreement between the administrator and the insurer. Such written agreement shall be retained as part of the official records of both parties to the transaction for the duration of the agreement and at least five (5) years thereafter. Such written agreement shall contain provisions which include the requirements of KRS 304.9-372 to 304.9-377 , except insofar as those requirements do not apply to the functions performed by the administrator.
  2. Where a contract is issued to a trustee or trustees, a copy of the trust agreement and any amendments thereto shall be furnished to the insurer by the administrator and shall be retained as part of the official records of both parties for the duration of the contract and at least five (5) years thereafter.

History. Enact. Acts 1986, ch. 162, § 4, effective July 15, 1986.

304.9-372. Payments to administrator.

When an insurer utilizes the services of an administrator under the terms of a written contract as required in KRS 304.9-371 , the payment to the administrator of any premiums or charges for insurance by or on behalf of the insured shall be deemed to have been received by the insurer. However, in the payment of return premiums or claims by the insurer to the administrator, payment shall not be deemed payment to the insured until such payments are received by the insured. Nothing herein shall limit the right of the insurer against the administrator resulting from the administrator’s failure to make payments to the insurer or any insured.

History. Enact. Acts 1986, ch. 162, § 5, effective July 15, 1986.

304.9-373. Books and records maintained by administrator — Access by commissioner.

Every administrator shall maintain at its administrative office, for the duration of the written agreement referred to in KRS 304.9-371 and at least five (5) years thereafter, adequate books and records of all transactions between it, insurers, and insureds. Such books and records shall be maintained in accordance with prudent standards of insurance industry recordkeeping. The commissioner shall have access to such books and records for the purpose of examination, audit, and inspection. Any trade secrets contained therein, including but not limited to the identity and addresses of insureds, shall be confidential except the commissioner may use such information in any proceedings instituted against the administrator. An insurer shall retain the right to continuing access to such books and records of the administrator sufficient to permit the insurer to fulfill all of its contractual obligations to insureds subject to any restrictions in the written agreement between the insurer and administrator on the proprietary rights of the parties in such books and records. Any examination or any part of the examination of any administrator shall be made by the commissioner or by examiners designated by the commissioner and shall be at the expense of the administrator examined as specified in Subtitle 2 of this chapter.

History. Enact. Acts 1986, ch. 162, § 6, effective July 15, 1986; 2010, ch. 24, § 1070, effective July 15, 2010.

304.9-374. Administrator’s use of advertising.

An administrator may use only such advertising pertaining to its business underwritten by an insurer as has been approved by such insurer in advance of its use.

History. Enact. Acts 1986, ch. 162, § 7, effective July 15, 1986.

304.9-375. Fiduciary accounts.

All charges or premiums collected by an administrator on behalf of or for an insurer and return premiums or charges received from such insurer shall be held by the administrator in a fiduciary capacity. Such funds shall be immediately remitted to the person or persons entitled thereto, or shall be deposited promptly in a fiduciary bank account established and maintained by the administrator. If charges or premiums so deposited have been collected on behalf of or for more than one (1) insurer, the administrator shall cause the bank in which such fiduciary account is maintained to keep records clearly recording the deposits and withdrawals from such account on behalf of or for each insurer. The administrator shall promptly obtain and keep copies of all such records and, upon request of an insurer, shall furnish such insurer with copies of such records pertaining to deposits and withdrawals on behalf of or for such insurer. The administrator shall not pay any claim by withdrawals from such fiduciary account. Withdrawals from such fiduciary account shall be made, as provided in the written agreement between the administrator and the insurer, for:

  1. Remittance to an insurer entitled thereto;
  2. Deposit in an account maintained in the name of such insurer;
  3. Transfer to and deposit in a claims paying account with claims to be paid as provided in KRS 304.9-376 ;
  4. Payment to a group policyholder for remittance to the insurer entitled thereto;
  5. Payment to the administrator of its commission, fees, or charges; or
  6. Remittance of return premium or charges to any person entitled thereto.

History. Enact. Acts 1986, ch. 162, § 8, effective July 15, 1986.

304.9-376. Claims paid on behalf of insurer — Compensation of administrator.

  1. All claims paid by the administrator from funds collected on behalf of the insurer shall be paid only on drafts of and as authorized by such insurer.
  2. With respect to any contracts where an administrator adjusts or settles claims, the compensation to the administrator with regard to such policies shall in no way be contingent on claim experience. This subsection shall not prevent the compensation of an administrator from being based on premiums or charges collected or number of claims paid or processed.

History. Enact. Acts 1986, ch. 162, § 9, effective July 15, 1986.

304.9-377. Written notice to insureds when administrator’s services utilized.

Where the services of an administrator are utilized, the administrator shall provide a written notice approved by the insurer to insureds advising them of the identity of and the relationship among the administrator, the group contract holder, and the insurer. Where an administrator collects funds, it must identify and state separately in writing to the person paying to the administrator any charge or premium for coverage the amount of any such charge or premium specified by the insurer for such coverage.

History. Enact. Acts 1986, ch. 162, § 10, effective July 15, 1986.

304.9-380. Solicitors — Special requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 38) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.9-390. Place of agent’s business — Display of licenses — Records.

  1. Every individual and business entity issued a license with Kentucky as its home state shall have and maintain in this state a place of business accessible to the public, and wherein the licensee principally conducts transactions under his or her license. This provision shall not be deemed to prohibit maintenance of this place of business in the office of an insurer, office of the employer, or in the residence of the licensee.
  2. The licenses of the licensee shall be conspicuously displayed in each of the places of business in a part customarily open to the public.
  3. The licensee shall keep at his or her place of business complete records of transactions under the license.
    1. The records shall be kept available for inspection by the commissioner for a period of at least five (5) years after completion of the respective transactions.
    2. For an insurance producer, the record shall show, as to each insurance policy or contract placed by or through the licensee, the names of the insurer and insured, the number and expiration date of, and premium payable as to, the policy or contract, and any other information as the commissioner may reasonably require.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 39; 1986, ch. 437, § 14, effective July 15, 1986; 2000, ch. 393, § 28, effective July 14, 2000; 2002, ch. 273, § 30, effective July 15, 2002; 2010, ch. 24, § 1071, effective July 15, 2010.

304.9-400. Reporting and accounting for premiums.

That portion of all premiums or moneys which an insurance producer collects from an insured and which is to be paid to an insurer, its agents, its managing general agents or his or her principal because of the assumption of liability through the issuance of policies or contracts for insurance, shall be held by the insurance producer in a fiduciary capacity and shall not be misappropriated or converted to his or her own use or illegally withheld by the insurance producer.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 40; 1986, ch. 307, § 6, effective July 15, 1986; 2000, ch. 393, § 29, effective July 14, 2000; 2002, ch. 273, § 31, effective July 15, 2002.

NOTES TO DECISIONS

1.Violation as Criminal Offense.

Conviction under this section, would lie if an agent converts funds to his own use or illegally withholds them, whereas conviction under KRS 514.070 would properly ensue if he intentionally deals with the proceeds as his own and fails to make the required disposition; therefore, the defendant could be acquitted of theft and convicted of the lesser offense only if he had withheld the premiums but had not intentionally dealt with them as his own, and since no reasonable jury could doubt that by spending the monies agent intentionally treated them as his own, the trial court did not err in refusing to give the requested instruction. Taylor v. Commonwealth, 799 S.W.2d 818, 1990 Ky. LEXIS 134 ( Ky. 1990 ).

Since a fine is imposed by KRS 304.99-010 , violation of this section constitutes a violation designated within the penal code, and is therefore an offense, and because of this designation, and because of the requirement of conviction under KRS 304.99-010 , and because that section is distinct from the insurance code’s “civil penalties” provision of KRS 304.99-020 , the offense is criminal in nature. Taylor v. Commonwealth, 799 S.W.2d 818, 1990 Ky. LEXIS 134 ( Ky. 1990 ).

304.9-410. Exchange of business — Excess or rejected risks — Regulation of volume of business by commissioner.

  1. An agent with a line of authority for property, casualty, or limited line surety insurance may:
    1. Occasionally place an insurance coverage with an insurer as to which he or she is not then appointed as an agent, and such insurer may accept such business only when placed through an appointed agent of the insurer. Both agents involved in this exchange of business must be then licensed as to all of the kinds of insurance represented by the coverage; and
    2. Without limitation, place insurance coverage with an insurer as to which he or she is not then appointed as agent, and such insurer may accept such business only if placed through a licensed managing general agent.
  2. An agent with a line of authority for life or health insurance may, occasionally, place with another insurer as to which he or she is not appointed as agent, a particular risk or portion thereof which has been rejected by the insurers as to which the agent is appointed or is known to the agent to be unacceptable to such insurers, and without then being appointed as to the other insurer.
  3. The commissioner shall, by regulation, establish the amount or volume of business that constitutes the occasional placement of business permitted by subsections (1) and (2) of this section. Such regulations may be based on a percentage or ratio of the agent’s business or any other appropriate standard.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 41; 1986, ch. 307, § 5, effective July 15, 1986; 2002, ch. 273, § 32, effective July 15, 2002; 2010, ch. 24, § 1072, effective July 15, 2010.

304.9-420. Sharing of commissions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 9, § 42; 1982, ch. 171, § 5, effective July 15, 1982) was repealed by Acts 1984, ch. 322, § 20, effective July 13, 1984.

304.9-421. Sharing of commissions prohibited.

No agent, consultant, adjuster, or surplus lines broker shall directly or indirectly share his or her commission or other compensation received or to be received on account of a transaction under his or her license with any individual or business entity not also licensed as agent, consultant, adjuster, or surplus lines broker under this subtitle as to the kinds of insurance involved in the transaction. This provision shall not affect personal use of the commissions or compensation, override commission, payment of the regular salaries due employees of the agent, consultant, adjuster, or surplus lines broker, or distribution in the regular course of business of compensation and profits among members, employees, or stockholders of licensee business entities.

History. Enact. Acts 1984, ch. 322, § 9, effective July 13, 1984; 2000, ch. 393, § 30, effective July 14, 2000; 2010, ch. 83, § 9, effective July 15, 2010.

304.9-421. Sharing of commissions prohibited.

Except as otherwise provided in Section 3 of this Act, no agent, consultant, adjuster, or surplus lines broker shall directly or indirectly share his or her commission or other compensation received or to be received on account of a transaction under his or her license with any individual or business entity not also licensed as agent, consultant, adjuster, or surplus lines broker under this subtitle as to the kinds of insurance involved in the transaction. This provision shall not affect personal use of the commissions or compensation, override commission, payment of the regular salaries due employees of the agent, consultant, adjuster, or surplus lines broker, or distribution in the regular course of business of compensation and profits among members, employees, or stockholders of licensee business entities.

HISTORY: Enact. Acts 1984, ch. 322, § 9, effective July 13, 1984; 2000, ch. 393, § 30, effective July 14, 2000; 2010, ch. 83, § 9, effective July 15, 2010; 2021 ch. 36, § 12.

304.9-425. Payment or acceptance of commission, brokerage, or other valuable consideration — Exception.

  1. No insurer, financial institution, agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, life settlement broker or provider, or consultant shall pay, directly or indirectly, any commission, brokerage, or other valuable consideration to any individual or business entity for services as an agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, life settlement broker or provider, or consultant within this state, unless the individual or business entity held at the time the services were performed a valid license for that line of insurance as required by the laws of this state for the services.
  2. No individual or business entity, other than an individual or business entity duly licensed by this state as an agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, life settlement broker or provider, or consultant at the time the services were performed, shall accept any commission, brokerage, or other valuable consideration for those services, unless the individual or business entity is licensed at the time the services were performed, if a license is required by law.
  3. This section shall not prevent payment or receipt of renewal or other deferred commissions to or by any individual or business entity entitled under this section.
  4. Services as an agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, or consultant within this state shall not include a referral by an unlicensed person of a consumer to a licensed agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, or consultant that does not include a discussion of specific insurance policy terms and conditions.
  5. An insurer, financial institution, agent, surplus lines broker, adjuster, administrator, reinsurance intermediary broker or manager, rental vehicle agent or managing employee, or consultant may pay any compensation, fee, or other consideration to an individual not licensed to sell insurance for the referral of a consumer to a licensed individual, only if the consideration is paid regardless of whether the insurance coverage is sold to the consumer.

History. Enact. Acts 1982, ch. 171, § 6, effective July 15, 1982; 2000, ch. 393, § 31, effective July 14, 2000; 2002, ch. 273, § 33, effective July 15, 2002; 2008, ch. 32, § 18, effective July 15, 2008; 2010, ch. 83, § 10, effective July 15, 2010; 2013, ch. 123, § 2, effective June 25, 2013.

Legislative Research Commission Note.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viatical settlements” to “life settlements.” One reference to “viatical settlement” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

304.9-430. Independent, staff, or public adjuster’s license — Application by individual or business entity — Qualifications — Evidence of financial responsibility — Exceptions to license requirement — Temporary emergency registration following catastrophe — Nonresident license.

  1. Except as provided in this section, no person shall in this state act as or hold himself, herself, or itself out to be an independent, staff, or public adjuster unless then licensed by the department as an independent, staff, or public adjuster.
  2. An individual applying for a resident independent, staff, or public adjuster license shall make application to the commissioner on the appropriate uniform individual application and in a format prescribed by the commissioner. The applicant shall declare under penalty of suspension, revocation, or refusal of the license that the statements made in the application are true, correct, and complete to the best of the individual’s knowledge and belief. Before approving the application, the commissioner shall find that the individual to be licensed:
    1. Is at least eighteen (18) years of age;
    2. Is eligible to designate Kentucky as his or her home state;
    3. Is trustworthy, reliable, and of good reputation, evidence of which shall be determined through an investigation by the commissioner;
    4. Has not committed any act that is a ground for probation or suspension, revocation, or refusal of a license as set forth in KRS 304.9-440 ;
    5. Has successfully passed the examination for the adjuster license and the applicable line of authority for which the individual has applied;
    6. Has paid the fees established by the commissioner pursuant to KRS 304.4-010 ; and
    7. Is financially responsible to exercise the license.
    1. To demonstrate financial responsibility, a person applying for a public adjuster license shall obtain a bond or irrevocable letter of credit prior to issuance of a license and shall maintain the bond or letter of credit for the duration of the license with the following limits: (3) (a) To demonstrate financial responsibility, a person applying for a public adjuster license shall obtain a bond or irrevocable letter of credit prior to issuance of a license and shall maintain the bond or letter of credit for the duration of the license with the following limits:
      1. A surety bond executed and issued by an insurer authorized to issue surety bonds in Kentucky, which bond shall:
        1. Be in the minimum amount of twenty thousand dollars ($20,000);
        2. Be in favor of the state of Kentucky and shall specifically authorize recovery of any person in Kentucky who sustained damages as the result of erroneous acts, failure to act, conviction of fraud, or conviction for unfair trade practices in his or her capacity as a public adjuster; and
        3. Not be terminated unless written notice is given to the licensee at least thirty (30) days prior to the termination; or
      2. An irrevocable letter of credit issued by a qualified financial institution, which letter of credit shall:
        1. Be in the minimum amount of twenty thousand dollars ($20,000);
        2. Be subject to lawful levy of execution on behalf of any person to whom the public adjuster has been found to be legally liable as the result of erroneous acts, failure to act, conviction of fraud, or conviction for unfair practices in his or her capacity as a public adjuster; and
        3. Not be terminated unless written notice is given to the licensee at least thirty (30) days prior to the termination.
    2. The commissioner may ask for evidence of financial responsibility at any time he or she deems relevant.
    3. The public adjuster license shall automatically terminate if the evidence of financial responsibility terminates or becomes impaired and shall be promptly surrendered to the commissioner without demand.
  3. A business entity applying for a resident independent or public adjuster license shall make application to the commissioner on the appropriate uniform business entity application and in a format prescribed by the commissioner. The applicant shall declare under penalty of suspension, revocation, or refusal of the license that the statements made in the application are true, correct, and complete to the best of the business entity’s knowledge and belief. Before approving the application, the commissioner shall find that the business entity:
    1. Is eligible to designate Kentucky as its home state;
    2. Has designated a licensed independent or public adjuster responsible for the business entity’s compliance with the insurance laws and regulations of Kentucky;
    3. Has not committed an act that is a ground for probation or suspension, revocation, or refusal of an independent or public adjuster’s license as set forth in KRS 304.9-440 ; and
    4. Has paid the fees established by the commissioner pursuant to KRS 304.4-010 .
  4. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in an application.
  5. Unless denied licensure pursuant to KRS 304.9-440 , a person or business entity who has met the requirements of subsections (2) to (5) of this section shall be issued an independent, staff, or public adjuster license.
  6. An independent or staff adjuster may qualify for a license in one (1) or more of the following lines of authority:
    1. Property and casualty;
    2. Workers’ compensation; or
    3. Crop.
  7. Notwithstanding any other provision of this subtitle, an individual who is employed by an insurer to investigate suspected fraudulent insurance claims, but who does not adjust losses or determine claims payments, shall not be required to be licensed as a staff adjuster.
  8. A public adjuster may qualify for a license in one (1) or more of the following lines of authority:
    1. Property and casualty; or
    2. Crop.
  9. Notwithstanding any other provision of this subtitle, a license as an independent adjuster shall not be required of the following:
    1. An individual who is sent into Kentucky on behalf of an insurer for the sole purpose of investigating or making adjustment of a particular loss resulting from a catastrophe, or for the adjustment of a series of losses resulting from a catastrophe common to all losses;
    2. An attorney licensed to practice law in Kentucky, when acting in his or her professional capacity as an attorney;
    3. A person employed solely to obtain facts surrounding a claim or to furnish technical assistance to a licensed independent adjuster;
    4. An individual who is employed to investigate suspected fraudulent insurance claims, but who does not adjust losses or determine claims payments;
    5. A person who solely performs executive, administrative, managerial, or clerical duties, or any combination thereof, and who does not investigate, negotiate, or settle claims with policyholders, claimants, or their legal representatives;
    6. A licensed health care provider or its employee who provides managed care services as long as the services do not include the determination of compensability;
    7. A health maintenance organization or any of its employees or an employee of any organization providing managed care services as long as the services do not include the determination of compensability;
    8. A person who settles only reinsurance or subrogation claims;
    9. An officer, director, manager, or employee of an authorized insurer, surplus lines insurer, or risk retention group, or an attorney-in-fact of a reciprocal insurer;
    10. A United States manager of the United States branch of an alien insurer;
    11. A person who investigates, negotiates, or settles claims arising under a life, accident and health, or disability insurance policy or annuity contract;
    12. An individual employee, under a self-insured arrangement, who adjusts claims on behalf of his or her employer;
    13. A licensed agent, attorney-in-fact of a reciprocal insurer, or managing general agent of the insurer, to whom claim authority has been granted by the insurer; or
    14. A person who:
      1. Is an employee of a licensed independent adjuster or an employee of an affiliate that is a licensed independent adjuster or is supervised by a licensed independent adjuster, if there are no more than twenty-five (25) persons under the supervision of one (1) licensed individual independent adjuster or licensed agent who is exempt from licensure pursuant to paragraph (m) of this subsection;
      2. Collects claim information from insureds or claimants;
      3. Enters data into an automated claims adjudication system; and
      4. Furnishes claim information to insureds or claimants from the results of the automated claims adjudication system. For purposes of this paragraph, “automated claims adjudication system” means a preprogrammed computer system designed for the collection, data entry, calculation, and system-generated final resolution of consumer electronic products insurance claims that complies with claim settlement practices pursuant to Subtitle 12 of KRS Chapter 304.
  10. Notwithstanding any other provision of this subtitle, a license as a public adjuster shall not be required of the following:
    1. An attorney licensed to practice law in Kentucky, when acting in his or her professional capacity as an attorney;
    2. A person who negotiates or settles claims arising under a life or health insurance policy or an annuity contract;
    3. A person employed only for the purpose of obtaining facts surrounding a loss or furnishing technical assistance to a licensed public adjuster, including photographers, estimators, private investigators, engineers, and handwriting experts;
    4. A licensed health care provider or its employee who prepares or files a health claim form on behalf of a patient; or
    5. An employee or agent of an insurer adjusting claims relating to food spoilage with respect to residential property insurance in which the amount of coverage for the applicable type of loss is contractually limited to one thousand dollars ($1,000) or less.
  11. Notwithstanding any other provision of this subtitle, a license as a staff adjuster shall not be required of an employee or agent of an insurer adjusting claims relating to food spoilage with respect to residential property insurance in which the amount of coverage for the applicable type of loss is contractually limited to one thousand dollars ($1,000) or less.
  12. For purposes of this section, “home state” means any state or territory of the United States or the District of Columbia in which an independent, staff, or public adjuster maintains his, her, or its principal place of residence or business and is licensed to act as a resident independent, staff, or public adjuster. If the state of the principal place of residence does not license an independent, staff, or public adjuster for the line of authority sought, the independent, staff, or public adjuster shall designate as his, her, or its home state, any state in which the independent or public adjuster is licensed and in good standing.
  13. Temporary registration for emergency independent or staff adjusters shall be issued by the commissioner in the event of a catastrophe declared in Kentucky in the following manner:
    1. An insurer shall notify the commissioner by submitting an application for temporary emergency registration of each individual not already licensed in the state where the catastrophe has been declared, who will act as an emergency independent adjuster on behalf of the insurer;
    2. A person who is otherwise qualified to adjust claims, but who is not already licensed in the state, may act as an emergency independent or staff adjuster and adjust claims if, within five (5) days of deployment to adjust claims arising from the catastrophe, the insurer notifies the commissioner by providing the following information, in a format prescribed by the commissioner:
      1. The name of the individual;
      2. The Social Security number of the individual;
      3. The name of the insurer that the independent or staff adjuster will represent;
      4. The catastrophe or loss control number;
      5. The catastrophe event name and date; and
      6. Any other information the commissioner deems necessary; and
    3. An emergency independent or staff adjuster’s registration shall remain in force for a period not to exceed ninety (90) days, unless extended by the commissioner.
    1. Unless refused licensure in accordance with KRS 304.9-440 , a nonresident person shall receive a nonresident independent, staff, or public adjuster license if: (15) (a) Unless refused licensure in accordance with KRS 304.9-440 , a nonresident person shall receive a nonresident independent, staff, or public adjuster license if:
      1. The person is currently licensed in good standing as an independent, staff, or public adjuster in his, her, or its home state;
      2. The person has submitted the proper request for licensure, and has paid the fees required by KRS 304.4-010 ;
      3. The person has submitted, in a form or format prescribed by the commissioner, the uniform individual application; and
      4. The person’s designated home state issues nonresident independent, staff, or public adjuster licenses to persons of Kentucky on the same basis.
    2. The commissioner may verify the independent, staff, or public adjuster’s licensing status through any appropriate database or may request certification of good standing.
    3. As a condition to the continuation of a nonresident adjuster license, the licensee shall maintain a resident adjuster license in his, her, or its home state.
    4. The nonresident adjuster license issued under this section shall terminate and be surrendered immediately to the commissioner if the resident adjuster license terminates for any reason, unless the termination is due to the adjuster being issued a new resident independent or public adjuster license in his, her, or its new home state. If the new resident state does not have reciprocity with Kentucky, the nonresident adjuster license shall terminate.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 9, § 43; 1984, ch. 262, § 3, effective April 1, 1985; 2000, ch. 393, § 32, effective July 14, 2000; 2002, ch. 273, § 34, effective July 15, 2002; 2010, ch. 24, § 1073, effective July 15, 2010; 2010, ch. 83, § 11, effective July 15, 2010; 2012, ch. 74, § 5, effective July 12, 2012; 2017 ch. 34, § 2, effective June 29, 2017; 2019 ch. 8, § 2, effective June 27, 2019.

Legislative Research Commission Notes.

(7/15/2010). References to the “executive director” of insurance in this section, as amended by 2010 Ky. Acts ch. 83, sec. 11, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 83, which was last enacted by the General Assembly, prevails under KRS 446.250 .

Research References and Practice Aids

Kentucky Bench & Bar.

Underwood, Advisory Ethics Opinions, Vol 59, No. 4, Fall 1995, Ky. Bench & Bar 43.

304.9-430. Independent, staff, or public adjuster’s license — Application by individual or business entity — Qualifications — Evidence of financial responsibility — Exceptions to license requirement — Temporary emergency registration following catastrophe — Nonresident license.

  1. Except as provided in this section and Section 6 of this Act, no person shall in this state act as or hold himself, herself, or itself out to be an independent, staff, or public adjuster unless then licensed by the department as an independent, staff, or public adjuster.
  2. An individual applying for a resident independent, staff, or public adjuster license shall make application to the commissioner on the appropriate uniform individual application and in a format prescribed by the commissioner. The applicant shall declare under penalty of suspension, revocation, or refusal of the license that the statements made in the application are true, correct, and complete to the best of the individual’s knowledge and belief. Before approving the application, the commissioner shall find that the individual to be licensed:
    1. Is at least eighteen (18) years of age;
    2. Is eligible to designate Kentucky as his or her home state;
    3. Is trustworthy, reliable, and of good reputation, evidence of which shall be determined through an investigation by the commissioner;
    4. Has not committed any act that is a ground for probation or suspension, revocation, or refusal of a license as set forth in KRS 304.9-440 ;
    5. Has successfully passed the examination for the adjuster license and the applicable line of authority for which the individual has applied;
    6. Has paid the fees established by the commissioner pursuant to KRS 304.4-010 ; and
    7. Is financially responsible to exercise the license.
    1. To demonstrate financial responsibility, a person applying for a public adjuster license shall obtain a bond or irrevocable letter of credit prior to issuance of a license and shall maintain the bond or letter of credit for the duration of the license with the following limits: (3) (a) To demonstrate financial responsibility, a person applying for a public adjuster license shall obtain a bond or irrevocable letter of credit prior to issuance of a license and shall maintain the bond or letter of credit for the duration of the license with the following limits:
      1. A surety bond executed and issued by an insurer authorized to issue surety bonds in Kentucky, which bond shall:
        1. Be in the minimum amount of twenty thousand dollars ($20,000);
        2. Be in favor of the state of Kentucky and shall specifically authorize recovery of any person in Kentucky who sustained damages as the result of erroneous acts, failure to act, conviction of fraud, or conviction for unfair trade practices in his or her capacity as a public adjuster; and
        3. Not be terminated unless written notice is given to the licensee at least thirty (30) days prior to the termination; or
      2. An irrevocable letter of credit issued by a qualified financial institution, which letter of credit shall:
        1. Be in the minimum amount of twenty thousand dollars ($20,000);
        2. Be subject to lawful levy of execution on behalf of any person to whom the public adjuster has been found to be legally liable as the result of erroneous acts, failure to act, conviction of fraud, or conviction for unfair practices in his or her capacity as a public adjuster; and
        3. Not be terminated unless written notice is given to the licensee at least thirty (30) days prior to the termination.
    2. The commissioner may ask for evidence of financial responsibility at any time he or she deems relevant.
    3. The public adjuster license shall automatically terminate if the evidence of financial responsibility terminates or becomes impaired and shall be promptly surrendered to the commissioner without demand.
  3. A business entity applying for a resident independent or public adjuster license shall make application to the commissioner on the appropriate uniform business entity application and in a format prescribed by the commissioner. The applicant shall declare under penalty of suspension, revocation, or refusal of the license that the statements made in the application are true, correct, and complete to the best of the business entity’s knowledge and belief. Before approving the application, the commissioner shall find that the business entity:
    1. Is eligible to designate Kentucky as its home state;
    2. Has designated a licensed independent or public adjuster responsible for the business entity’s compliance with the insurance laws and regulations of Kentucky;
    3. Has not committed an act that is a ground for probation or suspension, revocation, or refusal of an independent or public adjuster’s license as set forth in KRS 304.9-440 ; and
    4. Has paid the fees established by the commissioner pursuant to KRS 304.4-010 .
  4. The commissioner may require additional information or submissions from applicants and may obtain any documents or information reasonably necessary to verify the information contained in an application.
  5. Unless denied licensure pursuant to KRS 304.9-440 , a person or business entity who has met the requirements of subsections (2) to (5) of this section shall be issued an independent, staff, or public adjuster license.
  6. An independent or staff adjuster may qualify for a license in one (1) or more of the following lines of authority:
    1. Property and casualty;
    2. Workers’ compensation; or
    3. Crop.
  7. Notwithstanding any other provision of this subtitle, an individual who is employed by an insurer to investigate suspected fraudulent insurance claims, but who does not adjust losses or determine claims payments, shall not be required to be licensed as a staff adjuster.
  8. A public adjuster may qualify for a license in one (1) or more of the following lines of authority:
    1. Property and casualty; or
    2. Crop.
  9. Notwithstanding any other provision of this subtitle, a license as an independent adjuster shall not be required of the following:
    1. An individual who is sent into Kentucky on behalf of an insurer for the sole purpose of investigating or making adjustment of a particular loss resulting from a catastrophe, or for the adjustment of a series of losses resulting from a catastrophe common to all losses;
    2. An attorney licensed to practice law in Kentucky, when acting in his or her professional capacity as an attorney;
    3. A person employed solely to obtain facts surrounding a claim or to furnish technical assistance to a licensed independent adjuster;
    4. An individual who is employed to investigate suspected fraudulent insurance claims, but who does not adjust losses or determine claims payments;
    5. A person who solely performs executive, administrative, managerial, or clerical duties, or any combination thereof, and who does not investigate, negotiate, or settle claims with policyholders, claimants, or their legal representatives;
    6. A licensed health care provider or its employee who provides managed care services as long as the services do not include the determination of compensability;
    7. A health maintenance organization or any of its employees or an employee of any organization providing managed care services as long as the services do not include the determination of compensability;
    8. A person who settles only reinsurance or subrogation claims;
    9. An officer, director, manager, or employee of an authorized insurer, surplus lines insurer, or risk retention group, or an attorney-in-fact of a reciprocal insurer;
    10. A United States manager of the United States branch of an alien insurer;
    11. A person who investigates, negotiates, or settles claims arising under a life, accident and health, or disability insurance policy or annuity contract;
    12. An individual employee, under a self-insured arrangement, who adjusts claims on behalf of his or her employer;
    13. A licensed agent, attorney-in-fact of a reciprocal insurer, or managing general agent of the insurer, to whom claim authority has been granted by the insurer; or
    14. A person who:
      1. Is an employee of a licensed independent adjuster or an employee of an affiliate that is a licensed independent adjuster or is supervised by a licensed independent adjuster, if there are no more than twenty-five (25) persons under the supervision of one (1) licensed individual independent adjuster or licensed agent who is exempt from licensure pursuant to paragraph (m) of this subsection;
      2. Collects claim information from insureds or claimants;
      3. Enters data into an automated claims adjudication system; and
      4. Furnishes claim information to insureds or claimants from the results of the automated claims adjudication system.

        For purposes of this paragraph, “automated claims adjudication system” means a preprogrammed computer system designed for the collection, data entry, calculation, and system-generated final resolution of consumer electronic products insurance claims that complies with claim settlement practices pursuant to Subtitle 12 of KRS Chapter 304.

  10. Notwithstanding any other provision of this subtitle, a license as a public adjuster shall not be required of the following:
    1. An attorney licensed to practice law in Kentucky, when acting in his or her professional capacity as an attorney;
    2. A person who negotiates or settles claims arising under a life or health insurance policy or an annuity contract;
    3. A person employed only for the purpose of obtaining facts surrounding a loss or furnishing technical assistance to a licensed public adjuster, including photographers, estimators, private investigators, engineers, and handwriting experts;
    4. A licensed health care provider or its employee who prepares or files a health claim form on behalf of a patient; or
    5. An employee or agent of an insurer adjusting claims relating to food spoilage with respect to residential property insurance in which the amount of coverage for the applicable type of loss is contractually limited to one thousand dollars ($1,000) or less.
  11. Notwithstanding any other provision of this subtitle, a license as a staff adjuster shall not be required of an employee or agent of an insurer adjusting claims relating to food spoilage with respect to residential property insurance in which the amount of coverage for the applicable type of loss is contractually limited to one thousand dollars ($1,000) or less.
  12. For purposes of this section, “home state” means any state or territory of the United States or the District of Columbia in which an independent, staff, or public adjuster maintains his, her, or its principal place of residence or business and is licensed to act as a resident independent, staff, or public adjuster. If the state of the principal place of residence does not license an independent, staff, or public adjuster for the line of authority sought, the independent, staff, or public adjuster shall designate as his, her, or its home state, any state in which the independent or public adjuster is licensed and in good standing.
  13. Temporary registration for emergency independent or staff adjusters shall be issued by the commissioner in the event of a catastrophe declared in Kentucky in the following manner:
    1. An insurer shall notify the commissioner by submitting an application for temporary emergency registration of each individual not already licensed in the state where the catastrophe has been declared, who will act as an emergency independent adjuster on behalf of the insurer;
    2. A person who is otherwise qualified to adjust claims, but who is not already licensed in the state, may act as an emergency independent or staff adjuster and adjust claims if, within five (5) days of deployment to adjust claims arising from the catastrophe, the insurer notifies the commissioner by providing the following information, in a format prescribed by the commissioner:
      1. The name of the individual;
      2. The Social Security number of the individual;
      3. The name of the insurer that the independent or staff adjuster will represent;
      4. The catastrophe or loss control number;
      5. The catastrophe event name and date; and
      6. Any other information the commissioner deems necessary; and
    3. An emergency independent or staff adjuster’s registration shall remain in force for a period not to exceed ninety (90) days, unless extended by the commissioner.
    1. Unless refused licensure in accordance with KRS 304.9-440 , a nonresident person shall receive a nonresident independent, staff, or public adjuster license if: (15) (a) Unless refused licensure in accordance with KRS 304.9-440 , a nonresident person shall receive a nonresident independent, staff, or public adjuster license if:
      1. The person is currently licensed in good standing as an independent, staff, or public adjuster in his, her, or its home state;
      2. The person has submitted the proper request for licensure, and has paid the fees required by KRS 304.4-010 ;
      3. The person has submitted, in a form or format prescribed by the commissioner, the uniform individual application; and
      4. The person’s designated home state issues nonresident independent, staff, or public adjuster licenses to persons of Kentucky on the same basis.
    2. The commissioner may verify the independent, staff, or public adjuster’s licensing status through any appropriate database or may request certification of good standing.
    3. As a condition to the continuation of a nonresident adjuster license, the licensee shall maintain a resident adjuster license in his, her, or its home state.
    4. The nonresident adjuster license issued under this section shall terminate and be surrendered immediately to the commissioner if the resident adjuster license terminates for any reason, unless the termination is due to the adjuster being issued a new resident independent or public adjuster license in his, her, or its new home state. If the new resident state does not have reciprocity with Kentucky, the nonresident adjuster license shall terminate.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 9, § 43; 1984, ch. 262, § 3, effective April 1, 1985; 2000, ch. 393, § 32, effective July 14, 2000; 2002, ch. 273, § 34, effective July 15, 2002; 2010, ch. 24, § 1073, effective July 15, 2010; 2010, ch. 83, § 11, effective July 15, 2010; 2012, ch. 74, § 5, effective July 12, 2012; 2017 ch. 34, § 2, effective June 29, 2017; 2019 ch. 8, § 2, effective June 27, 2019; 2021 ch. 36, § 13.

304.9-432. Apprentice adjuster — License — Rights and limitations — Application — Qualifications — Terms and conditions.

  1. In the event that an applicant for an adjuster’s license meets the qualification requirements of KRS 304.9-430 except that he or she has not had experience or special education or training as to the handling of loss claims under insurance contracts of sufficient duration and extent to make him or her reasonably confident to fulfill the responsibilities as an adjuster, he or she shall not be required to take and successfully complete the prescribed written examination and may be issued a temporary license as an apprentice adjuster for a period not to exceed twelve (12) months.
  2. A temporary license as an apprentice adjuster shall be subject to the following terms and conditions:
    1. An individual holding a temporary license as apprentice adjuster shall have all of the privileges and obligations of an adjuster licensed under the insurance code;
    2. An individual holding a temporary license as an apprentice adjuster shall at all times be a full-time salaried employee of an insurer or an adjuster and subject to training, direction, and control by a licensed adjuster acting in the same capacity as that for which the applicant applied;
    3. A temporary license as apprentice adjuster shall be subject to suspension, revocation, or conditions in accordance with KRS 304.9-440 ; and
    4. An individual may hold only one (1) temporary license as an apprentice adjuster.
  3. An individual applying for a resident apprentice adjuster license shall make application to the commissioner on the appropriate uniform individual application, in a format prescribed by the commissioner, and declare under penalty of suspension, revocation, or refusal of the license that the statements made in the application are true, correct, and complete to the best of the individual’s knowledge and belief. Before approving the application, the commissioner shall determine whether the applicant:
    1. Is at least eighteen (18) years of age;
    2. Is a resident of Kentucky and has designated Kentucky as his or her home state;
    3. Has a business or mailing address in the state for acceptance of service of process;
    4. Has not committed any act that is a ground for probation or suspension, revocation, or denial of licensure as set forth in KRS 304.9-440 ;
    5. Is trustworthy, reliable, and of good reputation, evidence of which may be determined by the commissioner;
    6. Has paid the fees prescribed by administrative regulation promulgated pursuant to KRS 304.4-010 ; and
    7. Has provided an attestation from a licensed independent, staff, or public adjuster with the same line of authority for which the apprentice has applied, attesting that the apprentice adjuster shall be subject to training, direction, and control by the licensed adjuster, and further certifying that the licensed adjuster assumes responsibility for the actions of the apprentice in the apprentice’s capacity as an adjuster.
  4. The apprentice adjuster license shall be subject to the following terms and conditions:
    1. The apprentice adjuster shall only be authorized to adjust claims in the state that has issued the apprentice adjuster license;
    2. The apprentice adjuster shall be restricted to participation in the investigation, settlement, and negotiation of claims subject to the review and final determination of the claim by the supervising licensed adjuster;
    3. Compensation of an apprentice adjuster shall be on a salaried or hourly basis only;
    4. The apprentice adjuster shall not be required to pass the independent or public adjuster examination, as required by KRS 304.9-430 (2), to adjust claims as an apprentice adjuster. At any time during the apprenticeship, the apprentice adjuster may choose to take the examination required by KRS 304.9-430 (2) and, if he or she passes the examination, the apprentice adjuster license shall automatically terminate and an adjuster license shall be issued to that individual in place thereof; and
    5. The apprentice adjuster license shall be for a time period not to exceed twelve (12) months and is nonrenewable.
  5. The licensed independent, staff, or public adjuster responsible for the apprentice adjuster shall only supervise the activities of the apprentice adjuster as set forth in this subtitle.

History. Enact. Acts 1984, ch. 262, § 4, effective April 1, 1985; 2000, ch. 393, § 33, effective July 14, 2000; 2002, ch. 273, § 35, effective July 15, 2002; 2010, ch. 83, § 14, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 83, sec. 14, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.9-433. Contract between public adjuster and insured — Contents — Duties of public adjuster.

  1. A public adjuster shall ensure that all contracts between the public adjuster and the insured for services are in writing and contain the following terms:
    1. The legible full name of the adjuster signing the contract, as specified in the Department of Insurance licensing records;
    2. The permanent home state business address and phone number;
    3. The Department of Insurance license number;
    4. A title of “Public Adjuster Contract”;
    5. The insured’s full name, street address, insurer name, and policy number, if known or upon notification;
    6. A description of the loss and its location, if applicable;
    7. A description of services to be provided to the insured;
    8. The signatures of the public adjuster and the insured;
    9. The date the contract was signed by the public adjuster and the date the contract was signed by the insured;
    10. Attestation language stating that the public adjuster has a letter of credit or a surety bond as required by KRS 304.9-430 (3); and
    11. The full salary, fee, commission, compensation, or other considerations the public adjuster is to receive for services.
  2. Any contract that specifies that the public adjuster shall be named as a co-payee on an insurer’s payment of a claim is permitted provided that:
    1. If the compensation is based on a share of the insurance settlement, the exact percentage shall be specified;
    2. Initial expenses to be reimbursed to the public adjuster from the proceeds of the claim payment shall be specified by type, with dollar estimates set forth in the contract and with any additional expenses, if first approved by the insured; and
    3. Compensation provisions in a public adjuster contract shall not be redacted in any copy of the contract provided to the commissioner. Such a redaction shall constitute an omission of material fact in violation of KRS 304.9-440 and 304.12-230 .
  3. If the insurer, not later than seventy-two (72) hours after the date on which the loss is reported to the insurer, either pays or commits in writing to pay to the insured the policy limit of the insurance policy, the public adjuster shall:
    1. Not receive a commission consisting of a percentage of the total amount paid by an insurer to resolve a claim;
    2. Inform the insured that the claim settlement amount may not be increased by the insurer; and
    3. Be entitled only to reasonable compensation from the insured for services provided by the public adjuster on behalf of the insured, based on the time spent on a claim and expenses incurred by the public adjuster, until the claim is paid or the insured receives a written commitment to pay from the insurer.
  4. A public adjuster shall provide the insured with a written disclosure concerning any direct or indirect financial interest that the public adjuster has with any other party who is involved in any aspect of the claim, other than the salary, fee, commission, or other consideration established in the written contract with the insured, including but not limited to any ownership of, other than as a minority stockholder, or any compensation expected to be received from, any construction firm, salvage firm, building appraisal firm, motor vehicle repair shop, or any other firm that provides estimates for work, or that performs any work, in conjunction with damages caused by the insured loss on which the public adjuster is engaged. For purposes of this subsection, “firm” includes any corporation, partnership, association, joint-stock company, or person.
  5. A public adjuster contract may not contain any contract term that:
    1. Allows the public adjuster’s percentage fee to be collected when money is due from an insurer, but not paid; or allows a public adjuster to collect the entire fee from the first check issued by an insurer, rather than as a percentage of each check issued by an insurer;
    2. Requires the insured to authorize an insurer to issue a check only in the name of the public adjuster;
    3. Imposes collection costs or late fees; or
    4. Precludes a public adjuster from pursuing civil remedies.
  6. Prior to the signing of the contract, a public adjuster shall provide the insured with a separate disclosure document regarding the claim process that shall state the following:

    “Property insurance policies obligate the insured to present a claim to his or her insurance company for consideration. Three (3) types of adjusters may be involved in the claim process as follows:

    1. ‘Staff adjuster’ means an insurance adjuster who is an employee of an insurance company who represents the interest of the insurance company and who is paid by the insurance company. A staff adjuster shall not charge a fee to the insured;
    2. ‘Independent adjuster’ means an insurance adjuster who is hired on a contract basis by an insurance company to represent the insurance company’s interest in the settlement of the claims and who is paid by the insurance company. An independent adjuster shall not charge a fee to the insured; and
    3. ‘Public adjuster’ means an insurance adjuster who does not work for any insurance company. A public adjuster works for the insured to assist in the preparation, presentation, and settlement of the claim, and the insured hires a public adjuster by signing a contract agreeing to pay him or her a fee or commission based on a percentage of the settlement or other method of payment.

      The insured is not required to hire a public adjuster to help the insured meet his or her obligations under the policy, but has the right to hire a public adjuster. The insured has the right to initiate direct communications with the insured’s attorney, the insurer, the insurer’s adjuster, the insurer’s attorney, and any other person regarding the settlement of the insured’s claim. The public adjuster shall not be a representative or employee of the insurer. The salary, fee, commission, or other consideration paid to the public adjuster is the obligation of the insured, not the insurer.”

  7. The contract between the public adjuster and the insured shall be executed in duplicate to provide an original contract to the public adjuster and an original contract to the insured. The public adjuster’s original contract shall be available at all times for inspection by the commissioner without notice.
  8. The public adjuster shall provide the insurer a notification letter, which has been signed by the insured, authorizing the public adjuster to represent the insured’s interest.
  9. The public adjuster shall give the insured written notice of the insured’s rights as provided in this section.
  10. The insured has the right to rescind the contract within three (3) business days after the date the contract was signed. The rescission shall be in writing and mailed or delivered to the public adjuster at the address in the contract and postmarked or received within the three (3) business day period.
  11. If the insured exercises the right to rescind the contract, anything of value given by the insured under the contract shall be returned to the insured within fifteen (15) business days following receipt by the public adjuster of the rescission notice.
  12. A public adjuster who receives, accepts, or holds any funds on behalf of an insured toward the settlement of a claim for loss or damage shall deposit the funds in a noninterest-bearing escrow or trust account in a financial institution that is insured by an agency of the federal government in the public adjuster’s home state or where the loss occurred.

History. Enact. Acts 2010, ch. 83, § 12, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “Office of Insurance” and the “executive director” of insurance in subsections (1) and (7) of this section, as created by 2010 Ky. Acts ch. 83, sec. 12, have been changed in codification to the “Department of Insurance” and the “commissioner” of insurance, respectively, to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.9-434. Exemption from written examination. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1984, ch. 262, § 5, effective April 1, 1985) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

304.9-435. Records to be maintained by public adjusters.

  1. A public adjuster shall maintain a complete record of each transaction as a public adjuster. The records required by this section shall include the following:
    1. The name of the insured;
    2. The date, location, and amount of the loss;
    3. A copy of the contract between the public adjuster and insured;
    4. The name of the insurer and the amount, expiration date, and number of each policy carried with respect to the loss;
    5. An itemized statement of the insured’s recoveries;
    6. An itemized statement of all compensation received by the public adjuster, from any source whatsoever, in connection with the loss;
    7. A register of all money received, deposited, disbursed, or insured, including fees transfers and disbursements from a trust account and all transactions concerning all interest-bearing accounts;
    8. The name of the public adjuster who executed the contract;
    9. The name of the attorney representing the insured, if applicable, and the name of the claims representatives of the insurer; and
    10. Evidence of financial responsibility, in a format prescribed by the commissioner.
  2. An independent adjuster shall maintain a copy of each contract between the independent adjuster and the insurer or self-insurer and comply with the record retention policy as agreed to in the contract.
  3. Records shall be maintained by a public adjuster for at least five (5) years after the termination of a transaction with an insured and shall be open to examination by the commissioner at all times.

History. Enact. Acts 2010, ch. 83, § 13, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in subsections (1) and (3) of this section, as created by 2010 Ky. Acts ch. 83, sec. 13, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.9-436. Authorized insurer prohibited from doing business in Kentucky with unlicensed adjuster or administrator.

  1. An authorized insurer shall not do business in Kentucky with an adjuster who is unlicensed in violation of KRS 304.9-080 and 304.9-430 . This section shall not apply to transactions between an authorized insurer and persons providing adjusting services pursuant to KRS 304.9-430 (10), (11), (12), and (14).
  2. An authorized insurer shall not do business in Kentucky with an administrator who is not licensed in accordance with KRS 304.9-052 . This subsection shall not apply to transactions between an authorized insurer and persons providing administrator services pursuant to KRS 304.9-051 .

HISTORY: Enact. Acts 1984, ch. 262, § 6, effective April 1, 1985; 2005, ch. 143, § 16, effective June 20, 2005; 2010, ch. 83, § 15, effective July 15, 2010; 2017 ch. 34, § 6, effective June 29, 2017; 2019 ch. 8, § 3, effective June 27, 2019.

304.9-440. Probation, suspension, revocation, and refusal of license — Grounds — Penalty.

  1. The commissioner may place on probation, suspend, or may impose conditions upon the continuance of a license for not more than twenty-four (24) months, revoke, or refuse to issue or renew any license issued under this subtitle or any surplus lines broker, life settlement broker, or life settlement provider license, or may levy a civil penalty in accordance with KRS 304.99-020 , or any combination of actions for any one (1) or more of the following causes:
    1. Providing incorrect, misleading, incomplete, or materially untrue information in the license application;
    2. Violating any insurance laws, or violating any administrative regulations, subpoena, or order of the commissioner or of another state’s insurance commissioner;
    3. Obtaining or attempting to obtain a license through misrepresentation or fraud;
    4. Improperly withholding, misappropriating, or converting any moneys or properties received in the course of doing insurance or the business of life settlements;
    5. Intentionally misrepresenting the terms of an actual or proposed insurance contract, life settlement contract, or application for insurance;
    6. Having been convicted of or having pled guilty or nolo contendere to any felony;
    7. Having admitted or been found to have committed any unfair insurance trade practice, insurance fraud, or fraudulent life settlement act;
    8. Using fraudulent, coercive, or dishonest practices; or demonstrating incompetence, untrustworthiness, or financial irresponsibility; or being a source of injury or loss to the public in the conduct of business in this state or elsewhere;
    9. Having an insurance license, life settlement license, or its equivalent, denied, suspended, or revoked in any other state, province, district, or territory;
    10. Surrendering or otherwise terminating any license issued by this state or by any other jurisdiction, under threat of disciplinary action, denial, or refusal of the issuance of or renewal of any other license issued by this state or by any other jurisdiction; or revocation or suspension of any other license held by the licensee issued by this state or by any other jurisdiction;
    11. Forging another’s name to an application for insurance, to any other document related to an insurance transaction, or to any document related to the business of life settlements;
    12. Cheating, including improperly using notes or any other reference material to complete an examination for license;
    13. Knowingly accepting insurance or life settlement business from an individual or business entity who is not licensed, but who is required to be licensed under this subtitle;
    14. Failing to comply with an administrative or court order imposing a child support obligation;
    15. Failing to pay state income tax or to comply with any administrative or court order directing payment of state income tax;
    16. Having been convicted of a misdemeanor for which restitution is ordered in excess of three hundred dollars ($300), or of any misdemeanor involving dishonesty, breach of trust, or moral turpitude;
    17. Failing to no longer meet the requirements for initial licensure;
    18. If a life settlement provider, demonstrating a pattern of unreasonable payments to owners or failing to honor contractual obligations set out in a life settlement contract;
    19. Entering into any life settlement contract or using any form that has not been approved pursuant to Subtitle 15 of this chapter;
    20. If a licensee, having assigned, transferred, or pledged a policy subject to a life settlement contract to a person other than a life settlement provider licensed in this state, an accredited investor or qualified institutional buyer as defined, respectively, in Regulation D, Rule 501 or Rule 144a of the Federal Securities Act of 1933, as amended, a financing entity, a special purpose entity, or a related provider trust; or
    21. Any other cause for which issuance of the license could have been refused, had it then existed and been known to the commissioner.
  2. The license of a business entity may be suspended, revoked, or refused for any cause relating to an individual designated in or registered under the license if the commissioner finds that an individual licensee’s violation was known or should have been known by one (1) or more of the partners, officers, or managers acting on behalf of the business entity and the violation was not reported to the Department of Insurance nor corrective action taken.
  3. The license of a pharmacy benefit manager may, in the discretion of the commissioner, be suspended, revoked, or refused for any cause enumerated in subsection (1) of this section, and for violations of KRS 205.647 , 304.9-053 , 304.9-054 , 304.9-055 , and 304.17A-162 . The pharmacy benefit manager shall also be subject to the same civil penalties under KRS 304.99-020 as an insurer.
  4. The applicant or licensee may make written request for a hearing in accordance with KRS 304.2-310 .
  5. The commissioner shall retain the authority to enforce the provisions and penalties of this chapter against any individual or business entity who is under investigation for or charged with a violation of this chapter, even if the individual’s or business entity’s license has been surrendered or has lapsed by operation of law.
  6. The commissioner may suspend, revoke, or refuse to renew the license of a licensed insurance agent operating as a life settlement broker, pursuant to KRS 304.15-700 , if the commissioner finds that such insurance agent has violated the provisions of KRS 304.15-700 to 304.15-725 .
  7. If the commissioner denies a license application or suspends, revokes, or refuses to renew the license of a life settlement provider or life settlement broker, or suspends, revokes, or refuses to renew the license of a licensed life insurance agent operating as a life settlement broker pursuant to KRS 304.15-700 , the commissioner shall comply with the provisions of this section and KRS Chapter 13B.

History. Enact. Acts 1970, ch. 301, subtitle 9, § 44; 1982, ch. 123, § 6, effective July 15, 1982; 1998, ch. 213, § 4, effective July 15, 1998; 2000, ch. 393, § 34, effective July 14, 2000; 2002, ch. 273, § 36, effective July 15, 2002; 2005, ch. 58, § 5, effective June 20, 2005; 2005, ch. 143, § 17, effective June 20, 2005; 2008, ch. 32, § 19, effective July 15, 2008; 2010, ch. 24, § 1074, effective July 15, 2010; 2018 ch. 157, § 2, effective July 1, 2018.

Legislative Research Commission Notes.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viatical settlements” to “life settlements” and from “viator” to “owner.” References to “viatical settlement” and to “viator” in this section were overlooked during the bill drafting process. The Reviser of Statutes has made these changes upon the authority of KRS 7.136(1)(h).

NOTES TO DECISIONS

1.Notice and Hearing.

The provision that a corporation’s license may be suspended or revoked for any valid cause relating to an individual registered as to the license does not mean that the corporation’s license can be revoked or suspended without notice or hearing. Actuarial Services, Inc. v. McGuffey, 531 S.W.2d 502, 1975 Ky. LEXIS 38 ( Ky. 1975 ).

2.Right to Renewal Commissions.

The fact that an insurance agent lost his license as required by law in no way affected his right to renewal commissions. Becker v. Nahm & Turner, Inc., 435 S.W.2d 750, 1968 Ky. LEXIS 211 ( Ky. 1968 ) (decided under prior law).

3.Denial of License.

Five-year limitations period in KRS 413.120(3) did not apply to the insurance department’s decision denying the insurance agent’s application for a license. The insurance department did not act arbitrarily in concluding that protecting the public allowed it to deny the application pursuant to KRS 304.9-440 (f) given the insurance agent’s federal felony convictions. Vance v. Ky. Office of Ins., 240 S.W.3d 675, 2007 Ky. App. LEXIS 458 (Ky. Ct. App. 2007).

304.9-440. Probation, suspension, revocation, and refusal of license — Grounds — Penalty.

  1. The commissioner may place on probation, suspend, or may impose conditions upon the continuance of a license for not more than twenty-four (24) months, revoke, or refuse to issue or renew any license issued under this subtitle or any surplus lines broker, life settlement broker, or life settlement provider license, or may levy a civil penalty in accordance with KRS 304.99-020 , or any combination of actions for any one (1) or more of the following causes:
    1. Providing incorrect, misleading, incomplete, or materially untrue information in the license application;
    2. Violating any insurance laws, or violating any administrative regulations, subpoena, or order of the commissioner or of another state’s insurance commissioner;
    3. Obtaining or attempting to obtain a license through misrepresentation or fraud;
    4. Improperly withholding, misappropriating, or converting any moneys or properties received in the course of doing insurance or the business of life settlements;
    5. Intentionally misrepresenting the terms of an actual or proposed insurance contract, life settlement contract, or application for insurance;
    6. Having been convicted of or having pled guilty or nolo contendere to any felony;
    7. Having admitted or been found to have committed any unfair insurance trade practice, insurance fraud, or fraudulent life settlement act;
    8. Using fraudulent, coercive, or dishonest practices; or demonstrating incompetence, untrustworthiness, or financial irresponsibility; or being a source of injury or loss to the public in the conduct of business in this state or elsewhere;
    9. Having an insurance license, life settlement license, or its equivalent, denied, suspended, or revoked in any other state, province, district, or territory;
    10. Surrendering or otherwise terminating any license issued by this state or by any other jurisdiction, under threat of disciplinary action, denial, or refusal of the issuance of or renewal of any other license issued by this state or by any other jurisdiction; or revocation or suspension of any other license held by the licensee issued by this state or by any other jurisdiction;
    11. Forging another’s name to an application for insurance, to any other document related to an insurance transaction, or to any document related to the business of life settlements;
    12. Cheating, including improperly using notes or any other reference material to complete an examination for license;
    13. Knowingly accepting insurance or life settlement business from an individual or business entity who is not licensed, but who is required to be licensed under this subtitle;
    14. Failing to comply with an administrative or court order imposing a child support obligation;
    15. Failing to pay state income tax or to comply with any administrative or court order directing payment of state income tax;
    16. Having been convicted of a misdemeanor for which restitution is ordered in excess of three hundred dollars ($300), or of any misdemeanor involving dishonesty, breach of trust, or moral turpitude;
    17. Failing to no longer meet the requirements for initial licensure;
    18. If a life settlement provider, demonstrating a pattern of unreasonable payments to owners or failing to honor contractual obligations set out in a life settlement contract;
    19. Entering into any life settlement contract or using any form that has not been approved pursuant to Subtitle 15 of this chapter;
    20. If a licensee, having assigned, transferred, or pledged a policy subject to a life settlement contract to a person other than a life settlement provider licensed in this state, an accredited investor or qualified institutional buyer as defined, respectively, in Regulation D, Rule 501 or Rule 144a of the Federal Securities Act of 1933, as amended, a financing entity, a special purpose entity, or a related provider trust; or
    21. Any other cause for which issuance of the license could have been refused, had it then existed and been known to the commissioner.
  2. The license of a business entity may be suspended, revoked, or refused for any cause relating to an individual designated in or registered under the license if the commissioner finds that an individual licensee’s violation was known or should have been known by one (1) or more of the partners, officers, or managers acting on behalf of the business entity and the violation was not reported to the Department of Insurance nor corrective action taken.
  3. The license of a pharmacy benefit manager may, in the discretion of the commissioner, be suspended, revoked, or refused for any cause enumerated in subsection (1) of this section, and for violations of KRS 205.647 , 304.9-053 , 304.9-054 , 304.9-055 , and 304.17A-162 . The pharmacy benefit manager shall also be subject to the same civil penalties under KRS 304.99-020 as an insurer.
  4. The applicant or licensee may make written request for a hearing in accordance with KRS 304.2-310 .
  5. The commissioner shall retain the authority to enforce the provisions and penalties of this chapter against any individual or business entity who is under investigation for or charged with a violation of this chapter, even if the individual’s or business entity’s license has been surrendered or has lapsed by operation of law.
  6. The commissioner may suspend, revoke, or refuse to renew the license of a licensed insurance agent operating as a life settlement broker, pursuant to KRS 304.15-700 , if the commissioner finds that such insurance agent has violated the provisions of KRS 304.15-700 to 304.15-725 .
  7. If the commissioner denies a license application or suspends, revokes, or refuses to renew the license of a life settlement provider or life settlement broker, or suspends, revokes, or refuses to renew the license of a licensed life insurance agent operating as a life settlement broker pursuant to KRS 304.15-700 , the commissioner shall comply with the provisions of this section and KRS Chapter 13B.
  8. The sanctions and penalties applicable to licenses and licensees under subsection (1) of this section shall also be applicable to registrations and registrants under subsection (3) of Section 3 of this Act.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 9, § 44; 1982, ch. 123, § 6, effective July 15, 1982; 1998, ch. 213, § 4, effective July 15, 1998; 2000, ch. 393, § 34, effective July 14, 2000; 2002, ch. 273, § 36, effective July 15, 2002; 2005, ch. 58, § 5, effective June 20, 2005; 2005, ch. 143, § 17, effective June 20, 2005; 2008, ch. 32, § 19, effective July 15, 2008; 2010, ch. 24, § 1074, effective July 15, 2010; 2018 ch. 157, § 2, effective July 1, 2018; 2021 ch. 36, § 14.

304.9-450. Procedure following suspension, revocation, nonrenewal, or denial of license.

  1. Upon suspension or revocation of any license the commissioner shall notify the licensee either in person or by mail addressed to the licensee at his or her address last of record with the commissioner. Notice by mail shall be deemed effectuated when so mailed. The commissioner shall give like notice to the insurer represented by the agent, in the case of an agent’s license.
  2. The commissioner shall not again issue a license under this code to or as to any individual or business entity whose license has been revoked, until after expiration of one (1) year and thereafter not until the individual or business entity again qualifies in accordance with the applicable provisions of this code. An individual or business entity whose license has been revoked twice shall not again be eligible for any license under this code.
  3. If the license of a business entity is suspended or revoked, no member, officer, or director of the business entity shall be licensed or be designated in or as to any license to exercise the powers thereof during the period of the suspension or revocation, unless the commissioner determines upon substantial evidence that the member, officer, or director was not personally at fault and did not acquiesce in the matter on account of which the license was suspended or revoked.
  4. In the event that the action by the commissioner is to nonrenew or to deny an application for a license, the commissioner shall notify the applicant or licensee and advise, in writing, the applicant or licensee of the reason for the denial or nonrenewal of the applicant’s or licensee’s license. The applicant or licensee may make written demand upon the commissioner in accordance with KRS 304.2-310 .

History. Enact. Acts 1970, ch. 301, subtitle 9, § 45; 2000, ch. 393, § 35, effective July 14, 2000; 2010, ch. 24, § 1075, effective July 15, 2010.

304.9-455. Licensed person to notify commissioner of licensure disciplinary action. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 213, § 5, effective July 15, 1998) was repealed by Acts 2000, ch. 393, § 48, effective July 14, 2000.

Legislative Research Commission Note.

(7/14/2000). Under KRS 446.260 , the repeal of this section in 2000 Ky. Acts ch. 393, sec. 48, prevails over its amendment in 2000 Ky. Acts ch. 393, sec. 36.

304.9-460. Return of license to commissioner. [Repealed]

History. Enact. Acts 1970, ch. 301, subtitle 9, § 46; 2010, ch. 24, § 1076, effective July 15, 2010; repealed by 2019 ch. 166, § 5, effective June 27, 2019.

304.9-465. Denial or suspension of license or appointment — Conditional license — Hearing.

  1. For the protection of the people of Kentucky, the commissioner may by order deny, suspend, or place conditions upon any license subject to the provisions of this subtitle.
  2. An order denying a license or appointment shall be based upon the application and any other information pertaining to the applicant available to the department.
  3. One (1) or more of the following circumstances shall be considered for an order suspending a license:
    1. The licensee’s indictment for crime involving dishonesty, breach of trust, a violation of Subtitle 47 of this chapter, or a violation of 18 U.S.C. sec. 1033 ;
    2. Sworn complaints to the department against the licensee showing clear and convincing evidence of a violation of KRS 304.9-400 totaling in the aggregate three hundred dollars ($300) or more;
    3. The suspension or revocation of any other professional license held by the licensee in Kentucky or any other jurisdiction.
  4. The commissioner may place conditions upon any license for any reason set forth in subsection (3) of this section.
  5. Any person aggrieved by an order of the commissioner under this section may file an application for an emergency hearing pursuant to KRS 13B.125 within sixty (60) days of the date of the order. The department shall conduct the hearing within ten (10) working days of the request for a hearing, and within five (5) working days of the completion of the hearing the agency or hearing officer shall render a written decision affirming, modifying, or revoking the emergency order. The emergency order shall be affirmed if there is substantial evidence of a violation of law that constitutes an immediate danger to the public health, safety, or welfare. The commissioner shall participate in an expedited hearing at the applicant’s written request.

History. Enact. Acts 2000, ch. 492, § 4, effective July 14, 2000; 2005, ch. 143, § 18, effective June 20, 2005; 2010, ch. 24, § 1077, effective July 15, 2010.

304.9-467. Notification of surrender or termination of license — Report of administrative action — Notification of service of complaint or indictment — Documentation of resolution.

  1. An individual or business entity holding a license issued under this subtitle or holding a license as a surplus lines broker, life settlement broker, or life settlement provider shall notify the commissioner in writing immediately if the licensee’s license to conduct insurance, securities, real estate, auctioneer, investment, financial, or financial planning business of any kind in this state or elsewhere is surrendered or terminated under threat of disciplinary action, refused, suspended, revoked, or renewal of continuance is denied.
  2. A licensee shall report to the commissioner any administrative action taken against the licensee in another jurisdiction or by another governmental agency in Kentucky within thirty (30) days of the final disposition of the matter. This report shall include:
    1. A written statement identifying the type of license and explaining the circumstances of each incident;
    2. A copy of the notice of hearing or other document that states the charges and allegations; and
    3. A copy of the official document which demonstrates the resolution of the charges or any final judgment.
  3. Within thirty (30) days of service upon the licensee of any criminal complaint, information, or indictment in any jurisdiction, the licensee shall submit to the commissioner the following:
    1. A written statement explaining the circumstances of each incident;
    2. A copy of the charging document; and
    3. A copy of the official document which demonstrates the resolution of the charges or any final judgment.
  4. If the charges alleged in the criminal complaint, information, or indictment have not been finally resolved within the thirty (30) day period following service of the criminal complaint, information, or indictment, the licensee shall, within thirty (30) days following the resolution of the charges, submit to the commissioner a copy of the official document which demonstrates the resolution of the charges or any final judgment.

History. Enact. Acts 2002, ch. 273, § 37, effective July 15, 2002; 2008, ch. 32, § 20, effective July 15, 2008; 2010, ch. 24, § 1078, effective July 15, 2010.

304.9-470. Prohibited practices in replacement or repair of automobile glass — Penalties.

  1. An insurer, its agents, or adjusters shall not:
    1. Require any policyholder to use a particular company or location for the provision of automobile glass replacement or glass repair services or glass products which shall be replaced, repaired, or provided in whole or in part under the terms of an insurance policy;
    2. Engage in any act or practice of intimidation, coercion, or threat against any policyholder to use a particular company or location to provide automobile glass replacement or repair services or products insured in whole or in part under the terms of an insurance policy.
  2. No person selling or engaged in the sale or installation of replacement glass shall advertise, promise to provide, or offer any coupon, credit, or rebate to pay all or part of an insurance deductible under a property and casualty insurance policy.
  3. This section shall not be construed to require an insurer to pay more for automobile glass replacement, or glass repair services or glass products than the lowest price available in the market area provided by a qualified, competent glass repair company.
  4. Violation of this section shall be subject to penalties as provided in KRS 304.99-020 .

History. Enact. Acts 1992, ch. 410, § 1, effective July 14, 1992.

304.9-475. Travel insurance offered by travel retailer on behalf of limited lines travel insurance producer — Requirements.

  1. For the purposes of this section and KRS 304.9-080 :
    1. “Limited lines travel insurance producer” means a:
      1. Licensed managing general agent as defined by KRS 304.9-085 (1);
      2. Licensed agent as defined by KRS 304.9-020 (1); or
      3. Limited lines travel insurance agent licensed pursuant to KRS 304.9-230 (1); designated by the insurer as the travel insurance supervising entity;
    2. “Offering and disseminating” means providing general information relating to the travel insurance offered, including a description of the coverage and price; receiving applications and premiums; and performing other activities permitted by the department which do not require a license; and
    3. “Travel retailer” means an entity that makes, arranges, or offers travel services and may offer and disseminate travel insurance as a service to its customers on behalf of and under the direction of a limited lines travel insurance producer.
  2. A travel retailer may offer and disseminate travel insurance on behalf of and under the control of a limited lines travel insurance producer only if the limited lines travel insurance producer complies with the following:
    1. The limited lines travel insurance producer is clearly identified, including the entity’s name and contact information, on marketing materials and fulfillment packages distributed by travel retailers to customers;
    2. At the time of licensure, the limited lines travel insurance producer shall establish and maintain a register on a form prescribed by the commissioner of each travel retailer that offers travel insurance on the limited lines travel insurance producer’s behalf. The register shall be maintained and updated annually by the limited lines travel insurance producer and shall include the name, address, contact information, and Federal Employment Identification Number of the travel retailer and the name, address, and contact information of any officer or person employed by the travel retailer who directs or controls the travel retailer’s operations. The limited lines travel insurance producer shall submit the register upon request from the commissioner. The limited lines travel insurance producer shall also certify that it complies with 18 U.S.C. sec. 1033 ;
    3. The limited lines travel insurance producer has designated one (1) of its employees as a licensed individual responsible for the business entity’s compliance with the travel insurance laws, rules, and regulations of the state; and
    4. The limited lines travel insurance producer requires each employee of the travel retailer whose duties include offering and disseminating travel insurance to receive a program of instruction or training, which may be subject to review by the commissioner. The training material shall, at a minimum, contain instructions on the types of insurance offered, ethical sales practices, and required disclosures to prospective customers.
  3. Notwithstanding KRS 304.9-421 and 304.9-425 , a travel retailer, including its employees, whose activities relating to insurance are limited to offering and disseminating travel insurance on behalf of and under the direction of a limited lines travel insurance producer meeting the conditions as set forth in this section may offer and disseminate travel insurance.
  4. As the insurer’s designee, the limited lines travel insurance producer is responsible for the acts of the travel retailer.

History. Enact. Acts 2012, ch. 92, § 2, effective July 12, 2012.

304.9-475. Travel insurance offered by travel retailer on behalf of limited lines travel insurance producer — Requirements. [Repealed]

HISTORY: Enact. Acts 2012, ch. 92, § 2, effective July 12, 2012; repealed by 2021 ch. 36, § 15.

304.9-480. Definitions for KRS 304.9-480 and 304.9-485. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 194, § 1, effective July 14, 2000.) was repealed by Acts 2005, ch. 143, § 25, effective June 20, 2005.

304.9-485. Licensing of specialty credit insurance producers — Authorization of employees or representatives — Rights and limitations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 194, § 2, effective July 14, 2000; 2010, ch. 24, § 1079, effective July 15, 2010) was repealed by Acts 2010, ch. 83, § 21, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). Under KRS 446.260 , the repeal of this section in 2010 Ky. Acts ch. 83 prevails over its amendment in 2010 Ky. Acts ch. 24.

304.9-490. Banks exempt from KRS 304.9-480 and 304.9-485. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 194, § 3, effective July 14, 2000) was repealed by Acts 2002, ch. 273, § 55, effective July 15, 2002.

Self-service Storage Space Insurance

304.9-495. Definitions for KRS 304.9-495 to 304.9-497.

For the purposes of KRS 304.9-495 to 304.9-497 :

  1. “Limited lines self-service storage space insurance producer” means a:
    1. Licensed managing general agent, which has the same meaning as “managing general agent” in KRS 304.9-085 (1);
    2. Licensed agent, which as the same meaning as “agent” in KRS 304.9-020 ; or
    3. Limited lines self-service storage space insurance agent licensed pursuant to KRS 304.9-230 ; designated by the insurer as the self-service storage space insurance supervising entity;
  2. “Occupant” has the same meaning as in KRS 359.200;
  3. “Offering and disseminating” means providing general information relating to the self-service storage space insurance offered, including a description of the coverage and price, receiving applications and premiums, and performing other activities permitted by the department which do not require a license;
  4. “Operator” has the same meaning as in KRS 359.200;
  5. “Personal property” has the same meaning as in KRS 359.200;
  6. “Self-service storage facility” has the same meaning as in KRS 359.200; and
  7. “Self-service storage space insurance” means insurance that provides primary coverage to an occupant of a self-service storage facility space for the loss of or damage to tangible personal property that is contained in a self-service storage space, but does not include a homeowner’s policy, renter’s insurance policy, a private passenger motor vehicle insurance policy, or an insurance policy that provides coverage similar to the insurance provided by this subsection.

History. Enact. Acts 2014, ch. 59, § 2, effective July 15, 2014.

Legislative Research Commission Notes.

(7/15/2014). In codification, the Reviser of Statutes has altered the numbering within this statute from the way it appeared in 2014 Ky. Acts ch. 59, sec. 2, under the authority of KRS 7.136(1)(c).

304.9-496. Operator of self-service storage facility may offer and sell insurance on behalf of a limited lines self-service storage space insurance producer — Conditions — Producer is responsible for operator’s acts.

  1. An operator of a self-service storage facility may offer and disseminate insurance for personal property located within a leased space at a self-service storage facility on behalf of and under the control of a limited lines self-service storage space insurance producer only if the limited lines self-service storage space insurance producer complies with the following:
    1. The limited lines self-service storage space insurance producer is clearly identified, including the entity’s name and contact information, on marketing materials and fulfillment packages distributed by self-service storage facility operators to customers;
    2. At the time of licensure, the limited lines self-service storage space insurance producer shall establish and maintain a register on a form prescribed by the commissioner of each facility that offers self-service storage space insurance on the limited lines self-service storage space insurance producer’s behalf. The register shall be maintained and updated annually by the limited lines self-service storage space insurance producer and shall include the name, address, contact information, and Federal Employment Identification Number of the operator and the name, address, and contact information of any officer or person employed by the operator who directs or controls the self-service storage facility operations. The limited lines self-service storage space insurance producer shall submit the register upon request from the commissioner. The limited lines self-service storage space insurance producer shall also certify that it complies with 18 U.S.C. sec. 1033 ;
    3. The limited lines self-service storage space insurance producer has designated one (1) of its employees as a licensed individual responsible for the business entity’s compliance with KRS 304.9-495 to 304.9-497 and the insurance laws, rules, and administrative regulations of the state; and
    4. The limited lines self-service storage space insurance producer requires each employee of the operator whose duties include offering and disseminating insurance to receive a program of instruction or training, which may be subject to review by the commissioner. The training material shall, at a minimum, contain instructions on the types of insurance offered, ethical sales practices, and required disclosures to prospective customers.
  2. Notwithstanding KRS 304.9-421 and 304.9-425 , a self-service storage facility operator, including its employees, whose activities relating to insurance are limited to offering and disseminating insurance on behalf of and under the direction of a limited lines self-service storage space insurance producer meeting the conditions as set forth in this section, may offer and disseminate insurance.
  3. As the insurer’s designee, the limited lines self-service storage space insurance producer is responsible for the acts of the self-service storage space operator.

History. Enact. Acts 2014, ch. 59, § 3, effective July 15, 2014.

304.9-497. Required written consumer protection disclosures relating to self-service storage space insurance.

Self-service storage space insurance shall not be transacted under this subtitle at any location unless the following consumer protection disclosures are made in writing that meets the readability standards set forth in KRS 304.14-440 and the administrative regulations promulgated thereunder prior to the sale of self-service storage space insurance:

  1. A clear and concise description of the material terms and conditions of the coverage, including a description of exclusions;
  2. A description of the process for filing a claim and a toll-free telephone number for reporting a claim;
  3. A statement that the coverage offered by the self-service storage space insurance rental agreement may be a duplication of coverage already provided by an occupant’s other source of property coverage;
  4. A statement that if insurance is required as a condition of an operator’s rental agreement with an occupant, the requirement may be satisfied by the customer’s:
    1. Purchase of self-service storage space insurance that is offered or disseminated by the self-storage facility; or
    2. Presentation to the self-storage facility of evidence of other applicable insurance coverage;
  5. The name and address of the underwriting insurer;
  6. A separate itemization of all costs for the self-service storage space insurance;
  7. Confirmation that the insurer underwriting coverage is authorized to transact insurance in Kentucky; and
  8. A statement that the self-service storage space insurance is primary coverage over any other coverage which may be made available to the occupant covering the same loss.

History. Enact. Acts 2014, ch. 59, § 4, effective July 15, 2014.

Rental Vehicle Insurance

304.9-501. Definitions for KRS 304.9-501 to 304.9-513. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 380, § 22, effective July 14, 2000) was repealed by Acts 2010, ch. 83, § 21, effective July 15, 2010.

304.9-503. Types of insurance that rental vehicle agent may handle at company office — Coverage is primary over other coverage. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 380, § 23, effective July 14, 2000; 2010, ch. 24, § 1080, effective July 15, 2010) was repealed by Acts 2010, ch. 83, § 21, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). Under KRS 446.260 , the repeal of this section in 2010 Ky. Acts ch. 83 prevails over its amendment in 2010 Ky. Acts ch. 24.

304.9-505. License for business entity to act as rental vehicle agent — Registration fee and licensed managing employee for each business location — Application and qualifications for license.

  1. A license issued under this section shall permit rental vehicle insurance sales by the license holder provided the sales are conducted in accordance with the provisions of KRS 304.9-507 .
  2. A business entity licensee shall register with the commissioner each separate business location where its employees sell, solicit, or negotiate insurance and may pay a location registration fee for each separate location.
  3. A rental vehicle agent managing employee with an active license issued by the commissioner shall oversee employees at each assigned location.
  4. The commissioner may issue to a business entity qualified under this section a license to act as a rental vehicle agent.
  5. For a license to be issued under this section, the business entity shall submit to the commissioner all of the following:
    1. A written application, signed by the authorized representative of the business entity, on a form prescribed by the commissioner, that contains the information prescribed by the commissioner;
    2. Satisfaction of all general agent licensing requirements as prescribed in KRS 304.9-105 (1)(c) and (2);
    3. The application fee, appointment fee, and location registration fee as provided in KRS 304.4-010 ;
    4. A business entity applicant shall submit a list of physical locations where activities authorized by the rental vehicle agent license will be conducted; and
    5. A business entity applicant shall ensure that each proposed licensed managing employee has successfully completed a prelicensing course of study and successfully passed a rental vehicle examination approved by the commissioner.
  6. The commissioner may require any documents reasonably necessary to verify the information contained in the application submitted in accordance with subsection (5) of this section.

History. Enact. Acts 2000, ch. 380, § 24, effective July 14, 2000; 2010, ch. 24, § 1081, effective July 15, 2010; 2010, ch. 83, § 16, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). A reference to the “executive director” of insurance in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 83, sec. 16, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). this section was amended by 2010 Ky. Acts chs. 24 and 83. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 83, which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.9-507. Conditions under which license authorizes employee or representative to transact business — Licensee may not hold self out as insurance agent without applicable license.

  1. A license issued to a business entity under KRS 304.9-505 shall authorize an employee or representative of the business entity licensee to sell, solicit, or negotiate rental vehicle insurance without being licensed, registered, or otherwise individually identified, if all of the following are true:
    1. The employee, representative, or managing employee operates with permission from the business entity licensee;
    2. The business entity licensee assumes responsibility for the insurance activities of its unlicensed employees, representatives, or managing employees;
    3. The employee or representative operates under the supervision of a managing employee who is licensed as a rental vehicle agent and who shall be available at all times for consultation for and adequate supervision of the business locations registered with the commissioner during the sale, solicitation, or negotiation of rental vehicle insurance. However, a managing employee need not be present at each business location registered with the commissioner;
    4. The business entity maintains an adequate number of managing employees available for consultation and supervision for the employees or representatives offering insurance products;
    5. The employee, representative, or managing employee has been instructed by the rental vehicle agent with respect to the consumer disclosures that are required under KRS 304.9-509 prior to the sale of the rental vehicle insurance;
    6. The employee or representative is not primarily compensated based on the amount of insurance sold by the employee or representative; and
    7. The business location is registered with the commissioner.
  2. A licensee shall not advertise, represent, or otherwise hold out the licensee or any employee or representative of the licensee as a licensed insurance agent under another section of this subtitle, unless the entity or individual actually holds the applicable license.

History. Enact. Acts 2000, ch. 380, § 25, effective July 14, 2000; 2010, ch. 24, § 1082, effective July 15, 2010; 2010, ch. 83, § 17, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 83, which do not appear to be in conflict and have been codified together.

304.9-509. Consumer protection disclosures to be included with rental vehicle agreement.

Rental vehicle insurance shall not be transacted under this subtitle at any location unless the following consumer protection disclosures are made in writing that meets the readability standards set forth in KRS 304.14-440 and the regulations promulgated thereunder prior to the sale of rental vehicle insurance and are included with the rental vehicle agreement:

  1. A clear and concise description of the material terms and conditions of the coverage, including a description of exclusions;
  2. A description of the process for filing a claim and a toll-free telephone number for reporting a claim;
  3. A statement that the coverage offered by the rental vehicle agent may be a duplication of coverage already provided by the renter’s personal automobile insurance policy or by another source of coverage;
  4. A statement that the renter is not required to purchase any insurance from the rental vehicle company in order to rent a vehicle. However, the rental vehicle company may refuse to rent a vehicle to an uninsured driver;
  5. The name and address of the underwriting insurer;
  6. A separate itemization of all costs for the rental vehicle insurance;
  7. Confirmation that the insurer underwriting coverage is authorized to transact insurance in Kentucky; and
  8. A statement that the rental vehicle insurance is primary coverage over any other coverage which may be available to the renter or authorized driver covering the same loss.

History. Enact. Acts 2000, ch. 380, § 26, effective July 14, 2000; 2010, ch. 83, § 18, effective July 15, 2010.

304.9-511. Rental vehicle agent may not handle insurance that is not sold in conjunction with rental vehicle transaction.

A rental vehicle agent who is licensed in accordance with this subtitle shall not sell, solicit, or negotiate insurance that is not sold in conjunction with a rental vehicle transaction.

History. Enact. Acts 2000, ch. 380, § 27, effective July 14, 2000.

304.9-513. Penalties — Educational materials to be provided to executive director — Commissions and other compensation — Renewal of licenses — Administrative regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 380, § 28, effective July 14, 2000; 2010, ch. 24, § 1083, effective July 15, 2010) was repealed by Acts 2010, ch. 83, § 21, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). Under KRS 446.260 , the repeal of this section in 2010 Ky. Acts ch. 83 prevails over its amendment in 2010 Ky. Acts ch. 24.

Reinsurance Intermediaries

304.9-700. Definitions for KRS 304.9-700 to 304.9-759.

As used in KRS 304.9-700 to 304.9-759 , unless the context requires otherwise:

  1. “Actuary” means a person who is a member in good standing of the American Academy of Actuaries;
  2. “Controlling person” means any person, firm, association, or corporation who directly or indirectly has the power to direct or cause to be directed the management, control, or activities of the reinsurance intermediary;
  3. “Insurer” means any person, firm, association, or corporation duly authorized by the commissioner pursuant to the applicable provisions of this chapter as an insurer;
  4. “Licensed producer” means an agent, surplus lines broker, or reinsurance intermediary licensed pursuant to the applicable provisions of this chapter;
  5. “Reinsurance intermediary” means a reinsurance intermediary broker or a reinsurance intermediary manager as defined in subsections (6) and (7) of this section;
  6. “Reinsurance intermediary broker” means any person, other than an officer or employee of the ceding insurer, firm, association, or corporation who solicits, negotiates, or places reinsurance cessions or retrocessions on behalf of a ceding insurer without the authority or power to bind reinsurance on behalf of the insurer;
  7. “Reinsurance intermediary manager” means any person, firm, association, or corporation who has authority to bind or manages all or part of the assumed reinsurance business of a reinsurer (including the management of a separate division, department, or underwriting office) and acts as an agent for a reinsurer whether known as a reinsurance intermediary manager, manager, or by other similar term. However, the following persons shall not be considered a reinsurance intermediary manager with respect to the reinsurer for the purposes of KRS 304.9-700 to 304.9-759 :
    1. An employee of the reinsurer;
    2. A United States manager of the United States branch of an alien reinsurer;
    3. An underwriting manager which, pursuant to contract, manages all the reinsurance operations of the reinsurer, is under common control with the reinsurer, subject to Subtitle 37 of this chapter, and whose compensation is not based on the volume of premiums written; or
    4. The manager of a group, association, pool, or organization of insurers which engage in joint underwriting or joint reinsurance and who are subject to examination by the insurance regulatory official of the state in which the manager’s principal business office is located;
  8. “Reinsurer” means any person, firm, association, or corporation duly authorized in Kentucky pursuant to this chapter as an insurer with the authority to assume reinsurance;
  9. “To be in violation” means that the reinsurance intermediary, insurer, or reinsurer for whom the reinsurance intermediary was acting failed to comply substantially with the provisions of KRS 304.9-700 to 304.9-759 ; and
  10. “Qualified United States financial institution” means an institution that:
    1. Is organized or, in the case of a United States office of a foreign banking organization, licensed under the laws of the United States or any state thereof;
    2. Is regulated, supervised, and examined by the United States government or state authorities having regulatory authority over banks and trust companies; and
    3. Has been determined by either the commissioner, or the Securities Valuation Office of the National Association of Insurance Commissioners, to meet the standards of financial condition and standing considered necessary and appropriate to regulate the quality of financial institutions whose letters of credit will be acceptable to the commissioner.

History. Enact. Acts 1992, ch. 155, § 1, effective July 14, 1992; 2010, ch. 24, § 1084, effective July 15, 2010.

304.9-705. Reinsurance intermediary license required — Exemption.

  1. No individual or business entity shall act as a reinsurance intermediary broker in Kentucky if the reinsurance intermediary broker maintains an office either directly or as a director, officer, member, or employee of a business entity:
    1. In Kentucky, unless the reinsurance intermediary broker is a licensed insurance producer in Kentucky and may sell reinsurance products under that insurance producer license; or
    2. In another state, unless the reinsurance intermediary broker is a licensed insurance producer in Kentucky and may sell reinsurance products under that producer license, or is licensed in another state having a law substantially similar to KRS 304.9-700 to 304.9-759 , or the reinsurance intermediary broker is licensed in Kentucky as a nonresident reinsurance intermediary.
  2. No individual or business entity shall act as a reinsurance intermediary manager:
    1. For a reinsurer domiciled in Kentucky, unless the reinsurance intermediary manager is a licensed insurance producer in Kentucky and may sell reinsurance products under that insurance producer license;
    2. In Kentucky, if the reinsurance intermediary manager maintains an office, either directly or as a director, officer, member, or employee of a business entity in Kentucky, unless the reinsurance intermediary manager is a licensed insurance producer in Kentucky and may sell reinsurance products under that insurance producer license; or
    3. In another state for a nondomestic insurer, unless the reinsurance intermediary manager is a licensed insurance producer in Kentucky and may sell reinsurance products under that insurance producer license, is licensed in another state having a law substantially similar to KRS 304.9-700 to 304.9-759 , or the person is licensed in Kentucky as a nonresident reinsurance intermediary.
  3. The commissioner may issue a reinsurance intermediary license to any individual or business entity who has complied with the requirements of KRS 304.9-700 to 304.9-759 and who is financially responsible to exercise the license. The license issued to a business entity shall be exercised only by individuals designated with the commissioner as to the license in accordance with KRS 304.9-133 .
  4. The commissioner may refuse to issue a reinsurance intermediary license if, in his or her judgment, the applicant, anyone named on the application, or any member, principal, officer, or director of the applicant is not trustworthy or of good reputation, or that any controlling person of the applicant is not trustworthy to act as a reinsurance intermediary, or that any of the foregoing persons have given cause for revocation or suspension of the license, or has failed to comply with any prerequisite for the issuance of the license.
  5. Licensed attorneys-at-law of Kentucky, when acting in their professional capacity as attorneys, shall be exempt from this section.

History. Enact. Acts 1992, ch. 155, § 2, effective July 14, 1992; 2002, ch. 273, § 38, effective July 15, 2002; 2010, ch. 24, § 1085, effective July 15, 2010.

304.9-710. Written authorization between reinsurance intermediary broker and an insurer.

Transactions between a reinsurance intermediary broker and the insurer it represents in that capacity shall only be entered into pursuant to a written authorization specifying the responsibilities of each party. The authorization shall, at a minimum, contain provisions that:

  1. The insurer may terminate the reinsurance intermediary broker’s authority at any time;
  2. The reinsurance intermediary broker shall render accounts to the insurer accurately detailing all material transactions, including information necessary to support all commissions, charges, and other fees received by, or owing, to the reinsurance intermediary broker, and remit all funds due to the insurer within thirty (30) days of receipt;
  3. All funds collected for the insurer’s account shall be held by the reinsurance intermediary broker in a fiduciary capacity in a bank which is a qualified United States financial institution;
  4. The reinsurance intermediary broker shall comply with KRS 304.9-715 ;
  5. The reinsurance intermediary broker shall comply with the written standards established by the insurer for the cession or retrocession of all risks; and
  6. The reinsurance intermediary broker shall disclose to the insurer any relationship with any reinsurer to which business will be ceded or retroceded.

History. Enact. Acts 1992, ch. 155, § 3, effective July 14, 1992.

304.9-715. Records of transactions of reinsurance intermediary brokers.

  1. For at least ten (10) years after expiration of each contract of reinsurance transacted by the reinsurance intermediary broker, the reinsurance intermediary broker shall keep a complete record for each transaction showing:
    1. The type of contract, limits, underwriting restrictions, classes or risks, and territory;
    2. Period of coverage, including effective and expiration dates, cancellation provisions, and notice required for cancellation;
    3. Reporting and settlement requirements of balances;
    4. Rate used to compute the reinsurance premium;
    5. Names and addresses of assuming reinsurers;
    6. Rates of all reinsurance commissions, including the commissions on any retrocessions handled by the reinsurance intermediary broker;
    7. Related correspondence and memoranda;
    8. Proof of placement;
    9. Details regarding retrocessions handled by the reinsurance intermediary broker, including the identity of retrocessionaires and percentage of each contract assumed or ceded;
    10. Financial records, including, but not limited to, premium and loss accounts; and
    11. When the reinsurance intermediary broker procures a reinsurance contract on behalf of an authorized ceding insurer:
      1. Directly from any assuming reinsurer written evidence that the assuming reinsurer has agreed to assume the risk; or
      2. If placed through a representative of the assuming reinsurer, other than an employee, written evidence that the reinsurer has delegated binding authority to the representative;
  2. The insurer shall have access to and the right to copy and audit all accounts and records maintained by the reinsurance intermediary broker related to its business in a form usable by the insurer.

History. Enact. Acts 1992, ch. 155, § 4, effective July 14, 1992.

304.9-720. Insurers required to engage services of only licensed reinsurance intermediary brokers.

  1. An insurer shall not engage the services of any person, firm, association, or corporation to act as a reinsurance intermediary broker on its behalf unless the person is licensed as required by subsection (1) of KRS 304.9-705 .
  2. An insurer shall not employ an individual who is employed by a reinsurance intermediary broker with which it transacts business, unless the reinsurance intermediary broker is under common control with the insurer and is subject to Subtitle 37 of this chapter.
  3. The insurer shall annually obtain a copy of statements of the financial condition of each reinsurance intermediary broker with which it transacts business.

History. Enact. Acts 1992, ch. 155, § 5, effective July 14, 1992.

304.9-725. Minimum contract provisions.

Transactions between a reinsurance intermediary manager and the reinsurer it represents in such capacity shall only be entered into pursuant to a written contract, specifying the responsibilities of each party, which shall be approved by the reinsurer’s board of directors. At least thirty (30) days before the reinsurer assumes or cedes business through such producer, a true copy of the contract approved by the reinsurer’s board of directors shall be filed with the commissioner for approval. The contract shall, at a minimum, contain provisions that:

  1. The reinsurer may terminate the contract for cause upon written notice to the reinsurance intermediary manager. The reinsurer may suspend the authority of the reinsurance intermediary manager to assume or cede business during the pendency of any dispute regarding the cause for termination;
  2. The reinsurance intermediary manager shall render accounts to the reinsurer accurately detailing all material transactions, including information necessary to support all commissions, charges, and other fees received by, or owing to, the reinsurance intermediary manager, and remit all funds due under the contract to the reinsurer on not less than a monthly basis;
  3. All funds collected for the reinsurer’s account shall be held by the reinsurance intermediary manager in a fiduciary capacity in a bank which is a qualified United States financial institution. The reinsurance intermediary manager may retain no more than three (3) months estimated claims payment and allocated loss adjustment expenses. The reinsurance intermediary manager shall maintain a separate bank account for each reinsurer that it represents;
  4. For at least ten (10) years after expiration of each contract of reinsurance transacted by the reinsurance intermediary manager, the reinsurance intermediary manager shall keep a complete record for each transaction showing:
    1. The type of contract, limits, underwriting restrictions, classes or risks, and territory;
    2. Period of coverage, including effective and expiration dates, cancellation provisions and notice required for cancellation; and disposition of outstanding reserves on covered risks;
    3. Reporting and settlement requirements of balances;
    4. Rate used to compute the reinsurance premium;
    5. Names and addresses of reinsurers;
    6. Rates of all reinsurance commissions, including the commissions on any retrocessions handled by the reinsurance intermediary manager;
    7. Related correspondence and memoranda;
    8. Proof of placement;
    9. Details regarding retrocessions handled by the reinsurance intermediary manager, as permitted by KRS 304.9-735 (4), including the identity of retrocessionaires and percentage of each contract assumed or ceded;
    10. Financial records, including, but not limited to, premium and loss accounts; and
    11. When the reinsurance intermediary manager places a reinsurance contract on behalf of a ceding insurer:
      1. Directly from any assuming reinsurer, written evidence that the assuming reinsurer has agreed to assume the risk; and
      2. If placed through a representative of the assuming reinsurer, other than an employee, written evidence that the reinsurer has delegated binding authority to the representative;
  5. The reinsurer shall have access to and the right to copy all accounts and records maintained by the reinsurance intermediary manager related to its business in a form usable by the reinsurer;
  6. The contract shall not be assigned in whole or in part by the reinsurance intermediary manager;
  7. The reinsurance intermediary manager shall comply with the written underwriting and rating standards established by the insurer for the acceptance, rejection, or cession of all risks;
  8. Set forth the rates, terms, and purposes of commissions, charges, and other fees which the reinsurance intermediary manager may levy against the reinsurer;
  9. If the contract permits the reinsurance intermediary manager to settle claims on behalf of the reinsurer:
    1. All claims shall be reported to the reinsurer in a timely manner;
    2. A copy of the claim file shall be sent to the reinsurer at its request or as soon as it becomes known that the claim:
      1. Has the potential to exceed the lesser of an amount determined by the commissioner or the limit set by the reinsurer;
      2. Involves a coverage dispute;
      3. May exceed the reinsurance intermediary manager’s claims settlement authority;
      4. Is open for more than six (6) months; or
      5. Is closed by payment of the lesser of an amount set by the commissioner or an amount set by the reinsurer;
    3. All claim files shall be the joint property of the reinsurer and the reinsurance intermediary manager. However, upon an order of liquidation of the reinsurer, the files shall become the sole property of the reinsurer or its estate, but the reinsurance intermediary manager shall have reasonable access to and the right to copy the files; and
    4. Any settlement authority granted to the reinsurance intermediary manager may be terminated for cause upon the reinsurer’s written notice to the reinsurance intermediary manager or upon the termination of the contract. The reinsurer may suspend the settlement authority during the pendency of the dispute regarding the cause of termination;
  10. If the contract provides for a sharing of interim profits by the reinsurance intermediary manager, that the interim profits shall not be paid until one (1) year after the end of each underwriting period for property business and five (5) years after the end of each underwriting period for casualty business, or a later period set by the commissioner for specified lines of insurance, and not until the adequacy of reserves on remaining claims has been verified pursuant to KRS 304.9-735 (3);
  11. The reinsurance intermediary manager shall annually provide the reinsurer with a statement of its financial condition prepared by an independent certified accountant;
  12. The reinsurer shall at least semiannually conduct an on-site review of the underwriting and claims processing operations of the reinsurance intermediary manager;
  13. The reinsurance intermediary manager shall disclose to the reinsurer any relationship it has with any insurer prior to ceding or assuming any business with such reinsurer pursuant to this contract; and
  14. The acts of the reinsurance intermediary manager shall be deemed to be the acts of the reinsurer on whose behalf it is acting.

History. Enact. Acts 1992, ch. 155, § 6, effective July 14, 1992; 2010, ch. 24, § 1086, effective July 15, 2010.

304.9-730. Certain actions by reinsurance intermediary managers prohibited.

The reinsurance intermediary manager shall not:

  1. Bind retrocessions on behalf of the reinsurer, except that the reinsurance intermediary manager may bind facultative retrocessions pursuant to obligatory facultative agreements if the contract with the reinsurer contains reinsurance underwriting guidelines for those retrocessions. The guidelines shall include a list of reinsurers with which automatic agreements are in effect, and for each reinsurer, the coverages and amounts or percentages that may be reinsured, and the commission schedules;
  2. Commit the reinsurer to participate in reinsurance syndicates;
  3. Appoint any producer without assuring that the producer is lawfully licensed to transact the type of reinsurance for which he is appointed;
  4. Without prior approval of the reinsurer, pay or commit the reinsurer to pay a claim, net of retrocessions, that exceeds the lesser of an amount specified by the reinsurer or one percent (1%) of the reinsurer’s policyholder’s surplus as of December 31 of the last complete calendar year;
  5. Collect any payment from a retrocessionaire or commit the reinsurer to any claim settlement with a retrocessionaire, without prior approval of the reinsurer. If prior approval is given, a report shall be promptly forwarded to the reinsurer;
  6. Jointly employ an individual who is employed by the reinsurer; or
  7. Appoint a subreinsurance intermediary manager.

History. Enact. Acts 1992, ch. 155, § 7, effective July 14, 1992.

304.9-735. Reinsurers required to engage services of only licensed reinsurance managers.

  1. A reinsurer shall not engage the services of any person, firm, association, or corporation to act as a reinsurance intermediary manager on its behalf unless the person is licensed as required by KRS 304.9-705 (2).
  2. The reinsurer shall annually obtain a copy of statements of the financial condition of each reinsurance intermediary manager which the reinsurer has engaged prepared by an independent certified accountant in a form acceptable to the commissioner.
  3. If a reinsurance intermediary manager establishes loss reserves, the reinsurer shall annually obtain the opinion of an actuary attesting to the adequacy of loss reserves established for losses incurred and outstanding on business produced by the reinsurance intermediary manager. This opinion shall be in addition to any other required loss reserve certification.
  4. Binding authority for all retrocessional contracts or participation in reinsurance syndicates shall rest with an officer of the reinsurer who shall not be affiliated with the reinsurance intermediary manager.
  5. Within thirty (30) days of termination of a contract with a reinsurance intermediary manager, the reinsurer shall provide written notification of such termination to the commissioner.
  6. A reinsurer shall not appoint to its board of directors any officer, director, employee, controlling shareholder, or subproducer of its reinsurance intermediary manager. This subsection shall not apply to relationships governed by Subtitle 37 of this chapter or, if applicable, any provisions of Subtitle 3 of this chapter on producer controlled insurers.

History. Enact. Acts 1992, ch. 155, § 8, effective July 14, 1992; 2010, ch. 24, § 1087, effective July 15, 2010.

304.9-740. Examination of reinsurance intermediaries.

  1. A reinsurance intermediary shall be subject to examination by the commissioner. The commissioner shall have access to all books, bank accounts, and records of the reinsurance intermediary in a form usable to the commissioner.
  2. A reinsurance intermediary manager may be examined as if it were the reinsurer.

History. Enact. Acts 1992, ch. 155, § 9, effective July 14, 1992; 2010, ch. 24, § 1088, effective July 15, 2010.

304.9-745. Suspension or revocation of license — Imposition of penalties.

  1. The license of a reinsurance intermediary may be suspended or revoked, civil penalties imposed in the amount applicable to agents under KRS 304.99-020 , conditions imposed on the license, or any combination thereof, on the grounds set forth in KRS 304.9-440 .
  2. If a reinsurance intermediary violates any provision of this chapter or any other statute or administrative regulation administered by the commissioner, the reinsurance intermediary shall make restitution to the insurer, reinsurer, rehabilitator, or liquidator of the insurer or reinsurer for net losses incurred by the insurer or reinsurer attributable to the violation.
  3. Nothing contained in this section shall affect the right of the commissioner to impose any other penalties provided in this chapter.
  4. Nothing contained in KRS 304.9-700 to 304.9-759 is intended to or shall in any manner limit or restrict the rights of policyholders, claimants, creditors, or third parties.

History. Enact. Acts 1992, ch. 155, § 10, effective July 14, 1992; 2010, ch. 24, § 1089, effective July 15, 2010.

304.9-750. Administrative regulations.

  1. The commissioner may promulgate reasonable administrative regulations for the implementation, interpretation, and administration of the provisions of KRS 304.9-700 to 304.9-759 .
  2. Insurers or reinsurers shall not continue to utilize the services of a reinsurance intermediary on and after July 14, 1992, unless utilization is in compliance with KRS 304.9-700 to 304.9-759 .

History. Enact. Acts 1992, ch. 155, § 11, effective July 14, 1992; 2010, ch. 24, § 1090, effective July 15, 2010.

304.9-759. Short title for KRS 304.9-700 to 304.9-759.

KRS 304.9-700 to 304.9-759 may be cited as the Reinsurance Intermediary Act.

History. Enact. Acts 1992, ch. 155, § 12, effective July 14, 1992.

Portable Electronics Insurance

304.9-780. Portable electronics insurance retailer license — Duties of supervising entity — Qualifications and application for license — Penalties.

  1. A portable electronics insurance retailer license issued under this section shall permit portable electronics retailers to offer and disseminate portable electronics insurance by the licensee, its employees and authorized representatives at each location at which the portable electronics retailer does business in the state, provided the dissemination is conducted in accordance with the provisions of this section.
  2. A portable electronics insurance supervising entity shall maintain a register of each separate business location where a portable electronics retailer and its employees or authorized representatives offer and disseminate portable electronics insurance and shall make the register open to inspection and examination by the commissioner upon request. The register shall include the name of the retailer, the address for each location, and any additional information the commissioner may prescribe by administrative regulation.
  3. A portable electronics insurance supervising entity shall oversee the administration of a portable electronics retailer’s insurance program.
  4. The commissioner may issue to a business entity qualified under this section a license to act as a portable electronics insurance retailer.
  5. For a portable electronics insurance retailer license to be issued under this section, the business entity shall submit to the commissioner the following:
    1. A written application, on a form prescribed by the commissioner, which shall include:
      1. Information solely related to an employee or officer of the portable electronics retailer designated by the applicant as a person responsible for the portable electronics retailer’s compliance with this chapter; or
      2. If the portable electronics retailer derives more than fifty percent (50%) of its revenue from the sale of portable electronics insurance, information shall be provided for all officers, directors, and shareholders of record that have beneficial ownership of ten percent (10%) or more of any class of securities, who are subject to 15 U.S.C. sec. 78 p; and
    2. The application fee as provided in KRS 304.4-010 and administrative regulations promulgated thereunder.
  6. The commissioner may require any documents reasonably necessary to verify the information contained in the application submitted in accordance with subsection (5) of this section.
  7. If a portable electronics retailer violates any provision of this section or KRS 304.9-782 or 304.9-784 or any applicable provision of this chapter, the commissioner may impose penalties in accordance with KRS 304.9-440 . Any civil penalty imposed by the commissioner, except for civil penalties associated with violations constituting fraud or a material misrepresentation, may not exceed five thousand dollars ($5,000) in the aggregate for multiple violations arising out of the same or similar conduct.

History. Enact. Acts 2012, ch. 92, § 4, effective July 12, 2012.

304.9-782. Conditions under which license authorizes employee or representative to sell portable electronics insurance — Restrictions on licensees.

  1. A portable electronics insurance retailer license issued to a business entity under KRS 304.9-780 shall authorize an employee or authorized representative of the business entity licensee to offer and disseminate portable electronics insurance without being licensed, registered, or otherwise individually identified, if all of the following are true:
    1. The employee, representative, or managing employee operates with permission from the business entity licensee;
    2. The business entity licensee assumes responsibility for the insurance activities of its unlicensed employees, authorized representatives, or managing employees;
    3. The employee or authorized representative operates under the supervision of a portable electronics insurance supervising entity who shall be available for consultation for and adequate supervision of the sale, solicitation, or negotiation of portable electronics insurance. However, a portable electronics insurance supervising entity need not be present where portable electronics insurance is offered and disseminated; and
    4. The employee or authorized representative is not primarily compensated based on the amount of insurance sold by the employee or representative. However, an employee or authorized representative may receive compensation for activities under the license which is incidental to the employee’s or representative’s overall compensation.
  2. A licensee shall not advertise, represent, or otherwise hold out the licensee or any employee or authorized representative of the licensee as a licensed insurance agent under another section of this subtitle, unless the entity or individual actually holds the applicable license.

History. Enact. Acts 2012, ch. 92, § 5, effective July 12, 2012.

304.9-784. Duty to disclose information regarding portable electronics insurance coverage — Standards — Billing and collection of charges — Notice and correspondence.

  1. At every location where portable electronics insurance is offered to customers, brochures or other written materials shall be made available to a prospective customer which:
    1. Disclose that portable electronics insurance may provide a duplication of coverage already provided by a customer’s homeowner’s insurance policy, renter’s insurance policy, or other source of coverage;
    2. State that the enrollment by the customer in a portable electronics insurance policy is not required in order to purchase or lease portable electronics or services;
    3. Summarize the material terms of the insurance coverage, including:
      1. The identity of the insurer;
      2. The identity of the portable electronics insurance supervising entity;
      3. The amount of any applicable deductible and how it is to be paid;
      4. Benefits of the coverage; and
      5. Key terms and conditions of coverage, including but not limited to whether portable electronics may be repaired with nonoriginal manufacturer parts or equipment or replaced with a similar make and model that is reconditioned;
    4. Summarize the process for filing a claim, including a description of how to return portable electronics and the maximum fee applicable if the customer fails to comply with any equipment return requirements; and
    5. State that an enrolled customer may cancel enrollment for coverage under a portable electronics insurance policy at any time and the person paying the premium shall receive a refund of any applicable unearned premium.
  2. Portable electronics insurance may be offered on a month-to-month basis or other period basis as a group or master commercial inland marine policy issued to a portable electronics retailer for its enrolled customers.
  3. Eligibility and underwriting standards for customers electing to enroll in coverage shall be established for each portable electronics insurance policy.
  4. The charges for portable electronics insurance coverage may be billed and collected by the portable electronics retailer. Any charge to a customer for coverage that is not included in the cost associated with the purchase or lease of portable electronics or related services shall be separately itemized on the customer’s bill. If the portable electronics insurance coverage is included with the purchase or lease of portable electronics or related services, the portable electronics retailer shall clearly and conspicuously disclose to the customer that the portable electronics insurance coverage is included with the portable electronics or related services. Portable electronics retailers’ billing and collecting charges shall not be required to maintain the portable electronics insurance funds in a segregated account, provided that the retailer is authorized by the insurer to hold the funds from the sale of portable electronics insurance in an alternative manner and remit such amounts to the portable electronics insurance supervising entity within sixty (60) days of receipt. All funds received by a portable electronics retailer from a customer for the sale of portable electronics insurance shall be held in a fiduciary capacity by the portable electronics retailer for the benefit of the insurer. Portable electronics retailers may receive compensation for billing and collection services.
  5. The terms for the termination or modification of a policy of portable electronics insurance shall be as set forth in the policy.
    1. Whenever notice or correspondence concerning a policy of portable electronics insurance is required pursuant to the policy or is otherwise required by law, it shall be: (6) (a) Whenever notice or correspondence concerning a policy of portable electronics insurance is required pursuant to the policy or is otherwise required by law, it shall be:
      1. In writing; and
      2. Sent within the notice period, if any, specified within the policy, statute, or regulation requiring the notice or correspondence.
    2. Notwithstanding any other provision of law, notices and correspondence may be sent either by mail or by electronic means as required by this section.
    3. If the notice or correspondence is mailed, it shall be sent to:
      1. The portable electronics retailer at the retailer’s mailing address specified for that purpose; and
      2. Each affected enrolled customer at the last known mailing address of the customer on file with the insurer.

        The insurer or portable electronics retailer shall maintain proof of mailing in a form authorized or accepted by the United States Postal Service or other commercial mail delivery service.

    4. If the notice or correspondence is sent by electronic means, it shall be sent to:
      1. The portable electronics retailer at the retailer’s electronic mail address specified for that purpose; and
      2. Each affected enrolled customer at the last known electronic mail address provided by the enrolled customer to the insurer or portable electronics retailer. For purposes of this subparagraph, an enrolled customer who provides an electronic mail address to the insurer or portable electronics retailer shall be deemed to consent to receive notices and correspondence if a disclosure is provided to the customer stating that an enrolled customer’s provision of an electronic mail address shall be deemed consent to receive notices and correspondence by electronic means.

        The insurer or portable electronics retailer shall maintain proof that a notice or correspondence was sent by electronic means.

    5. Notice or correspondence required by this section or otherwise required by law may be sent on behalf of an insurer or portable electronics retailer by the supervising entity appointed by the insurer.

History. Enact. Acts 2012, ch. 92, § 6, effective July 12, 2012.

SUBTITLE 10. Surplus Lines

304.10-010. Short title.

KRS 304.10-020 to 304.10-210 , inclusive, constitute and may be cited as the “Surplus Lines Law.”

History. Enact. Acts 1970, ch. 301, subtitle 10, § 1.

304.10-020. Exemptions from Surplus Lines Law.

This Surplus Lines Law shall not apply to reinsurance, or to the following insurances when so placed by agents or surplus lines brokers licensed in this state:

  1. Ocean marine and foreign trade insurances.
  2. Insurance on subjects located, resident, or to be performed wholly outside of this state, or on vehicles or aircraft owned and principally garaged outside this state.
  3. Insurance on operations of railroads engaged in transportation in interstate commerce and their property used in such operations.
  4. Insurance of aircraft owned or operated by manufacturers of aircraft or of aircraft operated in commercial interstate flight or cargo of aircraft or against liability other than workers’ compensation and employer’s liability arising out of the ownership, maintenance, or use of aircraft.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 2; 2000, ch. 393, § 38, effective July 14, 2000.

Opinions of Attorney General.

Surplus lines insurance written on interstate railroads is exempt from both the surplus lines tax and the unauthorized insurers tax if the insurance is lawfully procured from an unauthorized insurer. OAG 93-77 .

304.10-030. Definitions for Subtitle 10.

As used in this subtitle:

  1. “Admitted insurer” means an insurer that is licensed or authorized to transact the business of insurance in Kentucky;
  2. “Affiliate” means, with respect to an insured, any entity that controls, is controlled by, or is under common control with the insured;
  3. “Broker” means a surplus lines broker duly licensed as such under this subtitle;
  4. “Exempt commercial purchaser” means any person purchasing commercial insurance that, at the time of placement, meets the following requirements:
    1. The person employs or retains a qualified risk manager to negotiate insurance coverage;
    2. The person has paid aggregate nationwide commercial property and casualty insurance premium in excess of one hundred thousand dollars ($100,000) in the immediately preceding twelve (12) months;
      1. The person meets at least one (1) of the following criteria: (c) 1. The person meets at least one (1) of the following criteria:
        1. The person possesses a net worth in excess of twenty million dollars ($20,000,000), adjusted pursuant to subparagraph 2. of this paragraph;
        2. The person generates annual revenues in excess of fifty million dollars ($50,000,000), as adjusted pursuant to subparagraph 2. of this paragraph;
        3. The person employs more than five hundred (500) full-time or full-time equivalent employees per individual insured or is a member of an affiliated group employing more than one thousand (1,000) employees in the aggregate;
        4. The person is a not-for-profit organization or public entity generating annual budgeted expenditures of at least thirty million dollars ($30,000,0000), adjusted pursuant to subparagraph 2. of this paragraph; or
        5. The person is a municipality with a population in excess of fifty thousand (50,000) persons.
      2. Effective on the fifth January 1 occurring after July 12, 2012, and each fifth January 1 occurring thereafter, the amounts in subparagraph 1.a., b., and d. of this paragraph shall be adjusted to reflect the percentage change for the five (5) year period in the consumer price index for all urban consumers published by the Bureau of Labor Statistics of the Department of Labor;
  5. To “export” means to place in an unauthorized insurer under this Surplus Lines Law insurance covering a subject of insurance resident, located or to be performed in Kentucky;
  6. “Home state” means:
      1. The state in which an insured maintains its principal place of business or, in the case of an individual, the individual’s principal residence; or (a) 1. The state in which an insured maintains its principal place of business or, in the case of an individual, the individual’s principal residence; or
      2. If one hundred percent (100%) of the insured risk is located out of the state referred to in subparagraph 1. of this paragraph, the state to which the greatest percentage of the insured’s taxable premium for that insurance contract is allocated; or
    1. If more than one (1) insureds from an affiliated group are named insureds on a single nonadmitted insurance contract, the home state, as determined pursuant to paragraph (a) of this section, of the member of the affiliated group that has the largest percentage of premium attributed to it under the insurance contract;
  7. “Nonadmitted insurance” means:
    1. Any property and casualty insurance permitted to be placed directly or through a surplus lines broker with a nonadmitted insurer eligible to accept the insurance; and
    2. Any health and life insurance providing disability coverage:
      1. With policy limits in excess of those available from an admitted insurer;
      2. With participation limits; or
      3. Insuring occupations for which coverage is not procurable through an admitted insurer;
  8. “Nonadmitted insurer” means an insurer that is not authorized or admitted to transact the business of insurance in Kentucky; and
  9. “Surplus lines” means nonadmitted insurance sold to, solicited by, or negotiated with an insured whose home state is Kentucky.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 10, § 3; 2012, ch. 74, § 6, effective July 12, 2012; 2018 ch. 180, § 1, effective July 14, 2018.

304.10-040. Conditions for export — Exceptions relating to diligent effort.

  1. Surplus Lines may be procured from a nonadmitted insurer subject to the following conditions:
    1. The insurance shall be procured through a licensed surplus lines broker.
    2. After a diligent effort, a licensed agent with property and casualty lines of authority, or with health and life lines of authority if procuring disability insurance, has been unable to procure the full amount of insurance required from an insurer that is authorized to transact, and that actually writes, that kind and class of insurance in this state. If the licensed agent is able to procure an amount of insurance less than the full amount, only the excess amount needed to procure the full amount shall be exported;
    3. The insurance shall not be exported for the sole purpose of securing either:
      1. A lower premium rate than would be accepted by an authorized insurer; or
      2. More advantageous terms of the insurance contract.
  2. The requirements of subsection (1) of this section related to a diligent effort shall not be required for coverage procured or placed for an exempt commercial purchaser if:
    1. The broker procuring or placing the surplus lines insurance has disclosed to the exempt commercial purchaser that insurance may or may not be available from the admitted market that may provide greater protection with more regulatory oversight; and
    2. The exempt commercial purchaser has subsequently requested in writing that the broker procure or place insurance from a nonadmitted insurer.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 10, § 4; 2012, ch. 74, § 7, effective July 12, 2012; 2018 ch. 180, § 2, effective July 14, 2018.

Opinions of Attorney General.

Surplus lines insurance written on interstate railroads is exempt from both the surplus lines tax and the unauthorized insurers tax if the insurance is lawfully procured from an unauthorized insurer. OAG 93-77 .

304.10-050. Broker’s affidavit.

At the time of effecting any such surplus lines insurance, the broker shall execute an affidavit in form prescribed or accepted by the commissioner setting forth facts from which it can be determined whether such insurance was eligible for export under KRS 304.10-040 . The broker shall file this affidavit with the commissioner in the manner and form as prescribed by the commissioner through administrative regulation.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 5; 1982, ch. 123, § 7, effective July 15, 1982; 2004, ch. 157, § 5, effective July 13, 2004; 2010, ch. 24, § 1091, effective July 15, 2010.

304.10-060. Open lines for export.

  1. The commissioner may by order declare eligible for export generally and without compliance with the provisions of KRS 304.10-040 (1)(b) and (c) and 304.10-050 , any class or classes of insurance coverage or risk for which he or she finds, after a hearing of which notice was given to each insurer authorized to transact such class or classes in this state, that there is not a reasonable or adequate market among authorized insurers either as to acceptance of the risk, contract terms or premium or premium rate. Any such order shall continue in effect during the existence of the conditions upon which predicated, but subject to earlier termination by the commissioner.
  2. The broker shall file with or as directed by the commissioner a memorandum as to each such coverage placed by the broker in an unauthorized insurer, in such form and content as the commissioner may reasonably require for the identification of the coverage and determination of the tax payable to the state relative thereto.
  3. The broker, or a licensed agent of the authorized insurer may also place with authorized insurers any insurance coverage made eligible for export generally under subsection (1) of this section, and without regard to rate or form filings which may otherwise be applicable as to the authorized insurer. As to coverages so placed in an authorized insurer the premium tax thereon shall be reported and paid by the insurer as required generally under KRS Chapter 136.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 10, § 6; 2010, ch. 24, § 1092, effective July 15, 2010; 2018 ch. 180, § 3, effective July 14, 2018.

304.10-070. Eligible surplus lines insurers.

  1. A broker shall place surplus lines insurance only with an insurer that he or she knows, or in the exercise of reasonable diligence could know:
      1. Is authorized to write the type of insurance in its domiciliary jurisdiction; (a) 1. Is authorized to write the type of insurance in its domiciliary jurisdiction;
      2. Has capital and surplus or its equivalent under the laws of its domiciliary jurisdiction that equals the greater of:
        1. The minimum capital and surplus requirements set forth in KRS 304.3-120 ; or
        2. Fifteen million dollars ($15,000,000); and
      3. Is listed on the quarterly listing of alien insurers maintained by the National Association of Insurance Commissioners, if the insurer is a nonadmitted insurer domiciled outside of the United States; or
    1. Is an association, including incorporated and individual unincorporated underwriters, that is authorized to transact insurance in this state pursuant to KRS 304.3-070 (3), provided that the syndicates within the association with whom surplus lines coverage is to be placed are listed on the quarterly listing of alien insurers maintained by the National Association of Insurance Commissioners. The association’s authorized status pursuant to KRS 304.3-070 (3) shall not preclude the association from also being an eligible surplus lines insurer pursuant to this section.
  2. A broker may:
    1. Place insurance covering certificates of investment with an insurance company or guarantee fund which is financially sound and has capital funds and reserves in excess of fifteen million dollars ($15,000,000); and
    2. Place insurance with a United States insurance exchange which the commissioner, in his or her discretion, may designate for use by surplus lines brokers licensed by the Commonwealth of Kentucky.
  3. The commissioner may declare that a surplus lines insurer is ineligible to transact business in Kentucky. The commissioner shall promptly mail notice of all declarations of ineligibility to each surplus lines broker if at any time the commissioner has reason to believe that a surplus lines insurer no longer meets the standards set forth in this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 7; 1978, ch. 262, § 1, effective June 17, 1978; 1982, ch. 123, § 8, effective July 15, 1982; 1984, ch. 207, § 1, effective July 13, 1984; 1986, ch. 437, § 15, effective July 15, 1986; 2000, ch. 393, § 39, effective July 14, 2000; 2010, ch. 24, § 1093, effective July 15, 2010; 2012, ch. 74, § 8, effective July 12, 2012; 2014, ch. 36, § 3, effective July 15, 2014.

304.10-080. Evidence of the insurance — Changes — Penalty.

  1. Upon placing a surplus lines coverage, the broker shall promptly issue and deliver to the insured evidence of the insurance consisting either of the policy as issued by the insurer, or, if such policy is not then available, the surplus lines broker’s certificate. Such a certificate shall be executed by the broker and shall show the description and location of the subject of the insurance, coverage, conditions and term of the insurance, the premium and rate charged and taxes collected from the insured, and the name and address of the insured and insurer. If the direct risk is assumed by more than one (1) insurer, the certificate shall state the name and address and proportion of the entire direct risk assumed by each such insurer.
  2. No broker shall issue any such certificate or any cover note or purport to insure or represent that insurance will be or has been granted by any unauthorized insurer, unless he has prior written authority from the insurer for the insurance or has received information from the insurer in the regular course of business that such insurance has been granted, or an insurance policy providing the insurance actually has been issued by the insurer and delivered to the insured.
  3. If after the issuance and delivery of any such certificate there is any change as to the identity of the insurers, or the proportion of the direct risk assumed by an insurer as stated in the broker’s original certificate, or in any other material respect as to the insurance evidenced by the certificate, the broker shall promptly issue and deliver to the insured a substitute certificate accurately showing the current status of the coverage and the insurers responsible thereunder.
  4. If a policy issued by the insurer is not available upon placement of the insurance and the broker has issued and delivered his certificate as hereinabove provided upon request therefor by the insurer the broker shall as soon as reasonably possible procure from the insurer its policy evidencing such insurance and deliver such policy to the insured in replacement of the broker’s certificate theretofore issued.
  5. Any surplus lines broker who knowingly or negligently issues a false certificate of insurance, or who fails promptly to notify the insured of any material change with respect to such insurance by delivery to the insured of a substitute certificate as provided in subsection (3) of this section, shall upon conviction be subject to the penalty provided by Subtitle 99 of this chapter or to any greater applicable penalty otherwise provided by law.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 8.

304.10-090. Indorsement of contract.

Every insurance contract procured and delivered as a surplus lines coverage pursuant to this subtitle shall have conspicuously stamped upon the face page, initialed by or bearing the name of the surplus lines broker who procured it, the following:

“This insurance has been placed with an insurer not licensed to transact business in the Commonwealth of Kentucky but eligible as a surplus lines insurer. The insurer is not a member of the Kentucky Insurance Guaranty Association. Should the insurer become insolvent, the protection and benefits of the Kentucky Insurance Guaranty Association are not available.”

History. Enact. Acts 1970, ch. 301, subtitle 10, § 9; 1982, ch. 123, § 9, effective July 15, 1982; 1988, ch. 225, § 16, effective July 15, 1988.

304.10-100. Surplus lines insurance valid.

Insurance contracts procured as surplus lines coverage from unauthorized insurers in accordance with this subtitle shall be fully valid and enforceable as to all parties, and shall be given recognition in all matters and respects to the same effect as like contracts issued by authorized insurers.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 10.

304.10-110. Liability of insurer as to losses and unearned premiums.

  1. As to a surplus lines risk which has been assumed by an unauthorized insurer under this subtitle, and if the premium has been received by the surplus lines broker who placed the insurance, in all questions arising under the coverage as between the insurer and the insured the insurer shall be deemed to have received the premium due to it for the coverage; and the insurer shall be liable to the insured as to losses covered by the insurance and for unearned premiums which may become payable to the insured upon cancellation of the insurance whether or not in fact the broker is indebted to the insurer with respect to the insurance or for any other cause.
  2. Each unauthorized insurer assuming a surplus lines risk under this subtitle shall be deemed to have subjected itself to the terms of this section.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 11; 2000, ch. 393, § 40, effective July 14, 2000.

304.10-120. Licensing of surplus lines brokers — Reciprocity — Termination.

  1. Any person may be licensed as a surplus lines broker who:
    1. Is a resident of Kentucky or is a nonresident who is not eligible to be issued a license in accordance with KRS 304.9-140 ; and
    2. Is deemed by the commissioner to be competent and trustworthy with respect to the handling of surplus lines.
  2. Application for the license shall be made to the commissioner on forms as designated and furnished by the commissioner.
  3. The license fee shall be as specified in KRS 304.4-010 .
  4. The license and licensee shall be subject to the applicable provisions of Subtitle 9 of this chapter.
  5. Notwithstanding subsection (1) of this section, on or after July 1, 2002, an applicant licensed as a surplus lines broker in the applicant’s home state may be issued a nonresident surplus lines broker’s license in Kentucky if the applicant’s home state issues surplus lines broker licenses to Kentucky residents on the same basis.
  6. If the resident surplus lines broker fails to maintain his or her agent license with lines of authority for property and casualty, or health and life for a broker procuring surplus lines insurance providing disability coverage, then the surplus lines broker license shall terminate and shall be promptly surrendered to the commissioner without demand.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 10, § 12; 1982, ch. 123, § 10, effective July 15, 1982; 2000, ch. 393, § 41, effective July 14, 2000; 2002, ch. 273, § 39, effective July 15, 2002; 2005, ch. 143, § 19, effective June 20, 2005; 2010, ch. 24, § 1094, effective July 15, 2010; 2012, ch. 74, § 9, effective July 12, 2012; 2018 ch. 180, § 4, effective July 14, 2018.

304.10-130. Suspension or revocation of broker’s license.

  1. The commissioner may suspend or revoke any surplus lines broker’s license:
    1. If the broker fails to file his or her annual statement or to remit the tax as required by this subtitle; or
    2. If the broker fails to keep records, or to allow the commissioner to examine his or her records as required by this subtitle; or
    3. If the broker knowingly or negligently places a surplus lines coverage in an insurer that is in unsound financial condition in violation of KRS 304.10-070 ; or
    4. For any other applicable cause for which an agent’s license may be suspended or revoked.
  2. The procedures provided by Subtitle 9 of this chapter for suspension or revocation of licenses shall apply to suspension or revocation of a surplus lines broker’s license.
  3. Upon suspending or revoking the broker’s surplus lines license the commissioner shall also suspend or revoke all other licenses of or as to the same individual under this code.
  4. No broker whose license has been suspended or revoked shall again be so licensed until any fines or delinquent taxes owed have been paid, or in case of revocation until after expiration of one (1) year from the date revocation became final.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 13; 2000, ch. 393, § 42, effective July 14, 2000; 2010, ch. 24, § 1095, effective July 15, 2010.

304.10-140. Broker’s evidence of financial responsibility and bond.

  1. To the extent the Gramm-Leach-Bliley Act, 15 U.S.C. sec. 6751(f) , provides that evidence of financial responsibility may be required for licensing for as long as the license remains in effect, a licensed resident surplus lines broker shall keep in force:
    1. Evidence of financial responsibility in the sum of not less than one million dollars ($1,000,000) per occurrence, and the sum of two million dollars ($2,000,000) in the aggregate, for all occurrences within one (1) year, either in the form of an errors and omissions insurance policy issued by an authorized insurer, a bond issued by an authorized corporate surety, a deposit, or a combination of a bond issued by an authorized corporate surety and a deposit; and
    2. A bond in favor of the State of Kentucky in the penal sum of fifty thousand dollars ($50,000), with an authorized corporate surety guaranteeing that he or she will conduct business under the license in accordance with the provisions of this subtitle and that he or she will promptly remit the taxes required by KRS 304.10-180 . The aggregate liability of the surety for any and all claims on any bond shall in no event exceed the penal sum.
  2. An insurer issuing coverage under subsection (1)(a) or (b) of this section may offer, as a part of the policy or as an optional endorsement to the policy, deductibles optional to the surplus lines broker applicant or licensee for the payment of claims. Deductible amounts offered in accordance with this section shall be fully disclosed to the applicant or licensee in writing. If the applicant or licensee chooses a deductible policy, the insurer shall pay the deductible amount initially and the licensee shall be liable to the insurer, at the time and in the manner prescribed in the policy, for the amount of the deductible. If the licensee fails to reimburse the insurer as required by this subsection, his or her surplus lines broker license and all other licenses issued by the commissioner are revoked and shall be promptly surrendered to the commissioner without demand. Nothing contained in this subsection is intended to or shall in any manner alter or affect the rights of the insurer to collect the reimbursement for the deductible from the surplus lines broker.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 14; 1982, ch. 123, § 11, effective July 15, 1982; 1990, ch. 464, § 3, effective July 13, 1990; 2000, ch. 393, § 43, effective July 14, 2000; 2002, ch. 273, § 40, effective July 15, 2002; 2010, ch. 24, § 1096, effective July 15, 2010; 2012, ch. 74, § 10, effective July 12, 2012.

304.10-150. May accept business from agents.

A licensed surplus lines broker may accept and place surplus lines business for any insurance agent licensed in this state for the kind of insurance involved, and may compensate the agent therefor.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 15.

304.10-160. Records of broker.

  1. Each broker shall keep in his or her office a full and true record of each surplus lines coverage procured by him or her, including a copy of each daily report, if any, a copy of each certificate of insurance issued by him or her, and of the following items as may be applicable:
    1. Amount of the insurance;
    2. Gross premium charged;
    3. Return premium paid, if any;
    4. Rate of premium charged upon the several items of property;
    5. Effective date of the contract, and the terms thereof;
    6. Name and address of each insurer on the direct risk and the proportion of the entire risk assumed by the insurer if less than the entire risk;
    7. Name and address of the insured;
    8. Brief general description of the property or risk insured and where located or to be performed; and
    9. Other information as may be required by the commissioner.
  2. The record shall be open to examination by the commissioner at all times within five (5) years after issuance of the coverage to which it relates.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 16; 2000, ch. 393, § 44, effective July 14, 2000; 2010, ch. 24, § 1097, effective July 15, 2010.

304.10-170. Quarterly statement of broker.

  1. Each broker shall, within thirty (30) days of the end of each calendar quarter, file with the commissioner a verified statement of all surplus lines insurance transacted by him during the preceding calendar quarter.
  2. The statement shall be on forms as prescribed by the commissioner and shall show:
    1. Gross amount of each kind of insurance transacted;
    2. Aggregate of gross premiums charged;
    3. Aggregate of returned premiums paid insureds;
    4. Aggregate of net premiums; and
    5. Additional information as required by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 17; 1984, ch. 322, § 10, effective July 13, 1984; 2002, ch. 273, § 41, effective July 15, 2002; 2010, ch. 24, § 1098, effective July 15, 2010.

304.10-180. Taxes on surplus lines.

Each broker shall pay the following taxes:

  1. A tax at the rate of three percent (3%) on the premiums, assessments, fees, charges, or other consideration deemed part of the premium as defined in KRS 304.14-030 , on surplus lines insurance placed with an insured whose home state is Kentucky subject to tax transacted by him or her with unauthorized insurers during the preceding calendar quarter as shown by his or her quarterly statement filed with the commissioner in accordance with KRS 304.10-170 . The tax shall not be assessed on the premium surcharge tax, the local government premium tax, or any other state or federal tax. The tax shall be remitted to the commissioner within thirty (30) days of the end of each calendar quarter. When collected the tax shall be credited to the insurance regulatory trust fund, as established by KRS 304.2-400 ;
  2. The premium surcharge tax, to be remitted to the Kentucky Department of Revenue, in accordance with KRS 136.392 ; and
  3. The local government premium tax, to be remitted to the appropriate city, county, or urban-county government taxing authority, in accordance with KRS 91A.080 . Each broker shall be subject to the provisions of this section and KRS 91A.080 and 91A.0802 to 91A.0810 as an insurance company.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 10, § 18; 1982, ch. 123, § 12, effective July 15, 1982; 2000, ch. 393, § 45, effective July 14, 2000; 2002, ch. 273, § 42, effective July 15, 2002; 2005, ch. 85, § 678, effective June 20, 2005; 2008, ch. 94, § 6, effective July 15, 2008; 2010, ch. 24, § 1099, effective July 15, 2010; 2010, ch. 165, § 2, effective July 15, 2010; 2011, ch. 48, § 4, effective June 8, 2011; 2018 ch. 180, § 5, effective July 14, 2018.

Legislative Research Commission Note.

(6/8/2011). 2011 Ky. Acts ch. 48, sec. 5, provided that the provisions contained in Sections 2, 3, and 4 of that Act “shall take effect as provided in Article XIII of Section 1 of this Act, upon legislative enactment of the compact into law by two compacting states, provided the commission shall become effective for purposes of adopting rules, and creating the clearinghouse when there are a total of ten compacting states and contracting states or, alternatively, when there are compacting states and contracting states representing greater than 40 percent of the surplus lines insurance premium volume based on records of the percentage of surplus lines insurance.” The Reviser of Statutes has determined that, as of April 8, 2011, two states had enacted the compact, thereby triggering the initial effective date of the compact. Since 2011 Ky. Acts ch. 48, did not contain an emergency clause, this section became effective June 8, 2011, the normal effective date for 2011 legislation.

304.10-190. Failure to file statement or remit tax — Penalty. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 10, § 19) was repealed by Acts 1982, ch. 123, § 14, effective July 15, 1982.

304.10-200. Legal process against surplus lines insurer.

  1. An unauthorized insurer shall be sued, upon any cause of action arising in the state under any contract issued by it as a surplus lines contract pursuant to this subtitle, in the Circuit Court of the county in which the cause of action arose.
  2. Service of legal process against the insurer may be made in any such action by service upon the Secretary of State as provided in KRS 304.3-230 (5).
  3. An unauthorized insurer issuing such policy shall be deemed thereby to have authorized service of process against it in the manner and to the effect as provided in this section. Any such policy shall contain a provision stating the substance of this section, and designating the person to whom the Secretary of State shall mail process as provided in KRS 304.3-230 (5).

History. Enact. Acts 1970, ch. 301, subtitle 10, § 20; 1980, ch. 114, § 71, effective July 15, 1980; 1980, ch. 188, § 246, effective July 15, 1980; 1982, ch. 319, § 5, effective July 15, 1982; 1984, ch. 111, § 130, effective July 13, 1984.

Research References and Practice Aids

Cross-References.

Actions against insurance companies, where may be brought, KRS 452.445 .

Business corporations in general, agent for service of process, KRS 271B.5-010 .

304.10-210. Rules and regulations.

The commissioner shall make or may approve and adopt reasonable rules and regulations, consistent with this subtitle, for any and all of the following purposes:

  1. Effectuation of the Surplus Lines Law; and
  2. Establishment of procedures through which determination is to be made as to the eligibility of particular proposed coverages for export.

History. Enact. Acts 1970, ch. 301, subtitle 10, § 21; 2010, ch. 24, § 1100, effective July 15, 2010.

Surplus Lines Insurance Multi-State Compliance Compact

304.10-400. Surplus Lines Insurance Multi-State Compliance Compact. [Repealed]

HISTORY: Enact. Acts 2011, ch. 48, § 1, effective June 8, 2011; repealed by 2018 ch. 180, § 7, effective July 14, 2018.

Legislative Research Commission Note.

(6/8/2011). As enacted, 2011 Ky. Acts ch. 48, sec. 1 directed that a new section of KRS 304.010 to 304.210 be created. However, KRS Chapter 304 contains no current statutes, as they were repealed, reenacted, and renumbered as sections of subtitles of KRS Chapter 304. Subtitle 10 of KRS Chapter 304 relates to surplus lines insurance and is numbered KRS 304.10-010 to 304.10-210 . The Reviser of Statutes has codified this section as a new section of Subtitle 10 of KRS Chapter 304 under the authority of KRS 7.136 .

(6/8/2011). 2011 Ky. Acts ch. 48, sec. 5, provided that the provisions contained in Sections 2, 3, and 4 of that Act “shall take effect as provided in Article XIII of Section 1 of this Act, upon legislative enactment of the compact into law by two compacting states, provided the commission shall become effective for purposes of adopting rules, and creating the clearinghouse when there are a total of ten compacting states and contracting states or, alternatively, when there are compacting states and contracting states representing greater than 40 percent of the surplus lines insurance premium volume based on records of the percentage of surplus lines insurance.” The Reviser of Statutes has determined that, as of April 8, 2011, two states had enacted the compact, thereby triggering the initial effective date of the compact. Since 2011 Ky. Acts ch. 48, did not contain an emergency clause, this section became effective June 8, 2011, the normal effective date for 2011 legislation.

SUBTITLE 11. Unauthorized Insurers — Prohibitions and Process

304.11-010. Short title.

KRS 304.11-020 to 304.11-050 , inclusive, constitute and may be cited as the “Kentucky Unauthorized Insurer’s Law.”

History. Enact. Acts 1970, ch. 301, subtitle 11, § 1.

NOTES TO DECISIONS

Cited:

Prewitt v. Great Southern Life Ins. Co., 350 F. Supp. 73, 1972 U.S. Dist. LEXIS 11312 (E.D. Ky. 1972 ).

304.11-020. Unauthorized Insurer’s Law — Exemptions.

  1. Other than KRS 304.11-050 , the provisions of KRS 304.11-020 to 304.11-050 , shall not apply to any insurance company or underwriter issuing contracts of insurance to industrial insureds, government entity insureds, and exempt commercial policyholders, nor to any contract of insurance issued to any one (1) or more industrial insureds.
  2. For the purpose of this section:
    1. An “industrial insured” is:
      1. An insured who procures the insurance of any risk or risks other than life and annuity contracts by use of the services of a full-time employee acting as an insurance manager or buyer or the services of a regularly and continuously retained qualified insurance consultant; and
      2. An insured whose aggregate annual premiums for insurance on all risks total at least twenty-five thousand dollars ($25,000); and
      3. An insured having at least twenty-five (25) full-time employees; and
      4. All entities that have qualified as industrial insureds as of July 1, 1999;
    2. A “government entity insured” is an insured:
      1. That is a government entity, municipal corporation, or public agency located in a city or county having a population of less than fifty thousand (50,000); and
      2. That procures the insurance of any risk or risks, other than life and annuity contracts, by use of the services of a full-time employee acting as an insurance manager or buyer, or by the use of the services of a regularly and continuously retained qualified insurance consultant; and
      3. Whose aggregate annual premiums for insurance on all risks total at least one hundred thousand dollars ($100,000), exclusive of life, health, medical, or annuity premiums; and
      4. That has at least fifty (50) full-time employees; and
      5. That satisfies the criteria the commissioner promulgates by administrative regulation; and
      1. An “exempt commercial policyholder” means an insured that employs the services of an insurance agent or broker, procures commercial insurance with the services of a full-time risk manager, or a licensed insurance consultant, pursuant to Subtitle 9 of this chapter and: (c) 1. An “exempt commercial policyholder” means an insured that employs the services of an insurance agent or broker, procures commercial insurance with the services of a full-time risk manager, or a licensed insurance consultant, pursuant to Subtitle 9 of this chapter and:
        1. Is a city, county, or urban-county with a population of at least fifty thousand (50,000) persons, or the Commonwealth, or a not-for-profit organization or a public entity with an annual budget of at least twenty-five million dollars ($25,000,000) or assets of at least twenty-five million dollars ($25,000,000) in the preceding fiscal year; or
        2. Certifies that it meets all four (4) of the following criteria:
          1. Possesses a net worth of more than twenty-five million dollars ($25,000,000) at the time the policy of insurance is issued;
          2. Generated net revenue or sales of more than fifty million dollars ($50,000,000) in the preceding fiscal year;
          3. Employs more than one hundred (100) employees per individual company or two hundred (200) employees per holding company aggregate at the time the policy of insurance is issued; and
          4. Paid annual aggregate insurance premiums of more than five hundred thousand dollars ($500,000) in the preceding fiscal year.
      2. As used in this subsection, “risk manager” means a person qualified to assess an exempt commercial policyholder’s insurance needs and analyze and negotiate a policy of insurance on behalf of an exempt commercial policyholder. A risk manager shall be:
        1. A full-time employee of an exempt commercial policyholder who holds a professional designation relevant to the type of insurance to be purchased by the exempt commercial policyholder; or
        2. A person retained by an exempt commercial policyholder who holds a professional designation relevant to the type of insurance to be purchased by the exempt commercial policyholder.
    1. Policies issued to industrial insureds, government entity insureds, and exempt commercial policyholders are exempt from the rate and policy form requirements of this chapter. (3) (a) Policies issued to industrial insureds, government entity insureds, and exempt commercial policyholders are exempt from the rate and policy form requirements of this chapter.
    2. Policies issued to industrial insureds, government entity insureds, and exempt commercial policyholders shall contain a disclaimer in language similar to the following: “The rate provided for in this policy is exempt from the filing and approval requirements of Subtitle 13 of KRS Chapter 304. The forms which make up this policy contract are exempt from the filing and approval requirements of Subtitle 14 of KRS Chapter 304.”
    3. The exemption of commercial policyholders under this section shall not apply to Subtitle 39 of this chapter, KRS Chapter 342, sections in Subtitle 13 of this chapter that pertain to workers’ compensation insurance, and KRS 304.12-230 .
  3. All industrial insureds, government entity insureds, and exempt commercial policyholders shall reapply to the commissioner for their respective insured status every three (3) years, on a form the commissioner shall promulgate by administrative regulation.
  4. KRS 304.11-020 to 304.11-050 , inclusive, shall not apply to any life insurance company organized and operated, without profit to any private shareholder or individual, exclusively for the purpose of aiding educational or scientific institutions organized and operated without profit to any private shareholder or individual by issuing insurance and annuity contracts directly from the home office of the company and without agents or representatives in this state only to or for the benefit of such institutions and to individuals engaged in the services of such institutions, nor to any policy or contract which it issues; but this exemption shall be conditioned upon any such company complying with the following requirements:
    1. Payment of an annual registration fee;
    2. Filing a copy of any policy or contract issued to Kentucky residents with the commissioner;
    3. Filing a copy of its annual statement prepared pursuant to the laws of its state of domicile, as well as such other financial material as may be requested, with the commissioner; and
    4. Providing, in such form as may be acceptable for the appointment of the Secretary of State as its true and lawful attorney upon whom may be served all lawful process in any action or proceeding against such company arising out of any policy or contract it has issued to, or which is currently held by, a Kentucky citizen and process so served against such company shall have the same force and validity as if served upon the company.

History. Enact. Acts 1970, ch. 301, subtitle 11, § 2; 1982, ch. 319, § 6, effective July 15, 1982; 1982, ch. 320, § 16, effective July 15, 1982; 2000, ch. 145, § 1, effective July 14, 2000; 2010, ch. 24, § 1101, effective July 15, 2010; 2010, ch. 166, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166, which do not appear to be in conflict and have been codified together.

304.11-030. Prohibition of unauthorized insurance business — Applicability of law — Liability of person acting as agent — Commissioner’s power to enjoin.

  1. It shall be unlawful for any company to enter into a contract of insurance as an insurer or to transact insurance business in this state, as set forth in subsection (2) of this section without a certificate of authority from the commissioner; provided, that this subsection shall not apply to:
    1. The lawful transaction of surplus lines insurance;
    2. The lawful transaction of reinsurance by insurers;
    3. Transactions in this state involving a policy lawfully solicited, written, and delivered outside of this state covering only subjects of insurance not resident, located, or expressly to be performed in this state at the time of issuance, and which transactions are subsequent to the issuance of such policy;
    4. Transactions involving contracts of insurance independently procured through negotiations occurring entirely outside of this state which are reported and on which premium tax is paid;
    5. Attorneys acting in the ordinary relation of attorney and client in the adjustment of claims or losses;
    6. Transactions in this state involving group life and group health or blanket health insurance or group annuities where the master policy of such groups was lawfully issued and delivered in a state in which the company was authorized to do an insurance business;
    7. Transactions in this state involving any policy of insurance issued prior to July 1, 1968; and
    8. Insurance on vessels, craft or hulls, cargoes, marine builder’s risk, marine protection and indemnity or other risk, including strikes and war risks commonly insured under ocean or wet marine forms of policy.
  2. Any of the following acts in this state effected by mail or otherwise is defined to be doing an insurance business in this state. The venue of an act committed by mail is at the point where the matter transmitted by mail is delivered and takes effect. Unless otherwise indicated, the term “insurer” as used in this section includes all corporations, associations, partnerships, and individuals, engaged as principals in the business of insurance and also includes interinsurance exchanges and mutual benefit societies:
    1. The making of or proposing to make, as an insurer, an insurance contract;
    2. The making of or proposing to make, as guarantor or surety, any contract of guaranty or suretyship as a vocation and not merely incidental to any other legitimate business or activity of the guarantor or surety;
    3. The taking or receiving of any application for insurance;
    4. The receiving or collection of any premiums, commissions, membership fees, assessments, dues or other consideration for any insurance or any part thereof;
    5. The issuance or delivery of contracts of insurance to residents of this state or to persons authorized to do business in this state;
    6. Directly or indirectly acting as an agent for, or otherwise representing or aiding on behalf of another, any person or insurer in the solicitation, negotiation, procurement or effectuation of insurance or renewals thereof or in the dissemination of information as to coverage or rates, or forwarding of applications, or delivery of policies or contracts, or inspection of risks, or fixing of rates or investigation or adjustment of claims or losses, or in the transaction of matters subsequent to effectuation of the contract and arising out of it, or in any other manner representing or assisting a person or insurer in the transaction of insurance with respect to subjects of insurance resident, located or to be performed in this state. The provisions of this subsection shall not operate to prohibit full-time salaried employees of a corporate insured from acting in the capacity of an insurance manager or buyer in placing insurance in behalf of such employer;
    7. The doing of any kind of insurance business specifically recognized as constituting the doing of an insurance business within the meaning of the statutes relating to insurance;
    8. The doing or proposing to do any insurance business in substance equivalent to any of the foregoing in a manner designed to evade the provisions of this code; and
    9. Any other transactions of business in this state by an insurer.
    1. The failure of a company transacting insurance business in Kentucky to obtain a certificate of authority shall not impair the validity of any act or contract of such company and shall not prevent such company from defending any action at law or suit in equity in any court of this state. (3) (a) The failure of a company transacting insurance business in Kentucky to obtain a certificate of authority shall not impair the validity of any act or contract of such company and shall not prevent such company from defending any action at law or suit in equity in any court of this state.
    2. In event of failure of any such unauthorized insurer to pay any claim or loss within the provisions of such insurance contract, any person who assisted or in any manner aided directly or indirectly in the procurement of such insurance contract shall be liable to the insured for the full amount of the claim or loss in the manner provided by the provisions of such insurance contract.
  3. Whenever the commissioner believes, from evidence satisfactory to him or her, that any company is violating or about to violate the provisions of these sections, the commissioner may, through the Attorney General of this state, cause a complaint to be filed in the Circuit Court of Franklin County to enjoin and restrain such company from continuing such violation or engaging therein or doing any act in furtherance thereof. The court shall have jurisdiction of the proceeding and shall have the power to make and enter an order or judgment awarding such preliminary or final injunctive relief as in its judgment is proper.

History. Enact. Acts 1970, ch. 301, subtitle 11, § 3; 2010, ch. 24, § 1102, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Tenn. Farmers Mut. Ins. Co. v. Jones, — S.W.3d —, 2008 Ky. App. LEXIS 281 (Ky. Ct. App. 2008).

Opinions of Attorney General.

Surplus lines insurance written on interstate railroads is exempt from both the surplus lines tax and the unauthorized insurers tax if the insurance is lawfully procured from an unauthorized insurer. OAG 93-77 .

304.11-040. Service of process on unauthorized persons doing acts of insurance business in Kentucky — Requirements for defense of action — Reports to commissioner required.

  1. No person or insurer shall directly or indirectly perform any of the acts of doing an insurance business as defined in KRS 304.11-020 to 304.11-050 , inclusive, except as provided by and in accordance with the specific authorization by statute. However, should any unauthorized person or insurer perform any act of doing an insurance business as set forth in KRS 304.11-020 to 304.11-050 , inclusive, it shall be equivalent to and shall constitute an irrevocable appointment by such person or insurer, binding upon the person or insurer, his or her executor or administrator, or successor in interest if a corporation, of the Secretary of State or his or her successor in office to be the true and lawful attorney upon whom may be served all lawful process in any action, suit, administrative hearing or proceeding in any court arising out of doing an insurance business in this state or instituted by or on behalf of an insured or beneficiary arising out of any such acts of doing an insurance business. Any act of doing an insurance business by any unauthorized person or insurer shall be signification of its agreement that such service of process is of the same legal force and validity as personal service of process in this state upon such person or insurer.
  2. Service of process in any action may be made by service upon the Secretary of State as provided in KRS 304.3-230 .
  3. Service of process in any such action, suit, or proceeding shall in addition to the manner as provided in KRS 304.11-020 to 304.11-050 , inclusive, be valid if served upon any person within this state who, in this state on behalf of such insurer, is soliciting insurance, making, issuing, or delivering any contract of insurance, or collecting or receiving any premium, membership fee, assessment, or other consideration for insurance, and if:
    1. A copy of such process is sent within ten (10) days thereafter by certified mail by the plaintiff or plaintiff’s attorney to the defendant at the last known principal place of business of the defendant; and
    2. The defendant’s receipt, or the receipt issued by the post office showing the name of the sender of the letter and the name and address of the person to whom the letter is addressed, and an affidavit of the plaintiff or plaintiff’s attorney showing a compliance herewith are filed with the clerk of the court in which such action is pending on or before the date the defendant is required to appear or within such further time as the court may allow.
  4. No plaintiff shall be entitled to a judgment by default under KRS 304.11-020 to 304.11-050 , inclusive, until the expiration of thirty (30) days from the date of the filing of the affidavit of compliance.
  5. Nothing in subsections (1) to (5), inclusive, of this section shall limit or abridge the right to serve any process, notice, or demand upon any insurer in any other manner now or hereafter permitted by law.
  6. The Attorney General upon request of the commissioner may proceed in the courts of this state or any other state or in any federal court or agency to enforce an order or decision in any court proceeding or in any administrative proceeding before the commissioner.
  7. Before any unauthorized person or insurer files or causes to be filed in any pleading in any court action, suit or proceeding or in any notice, order, pleading, or process in such administrative proceeding before the commissioner instituted against such person or insurer, by services made as provided in subsections (1) to (5), inclusive, of this section such person or insurer shall either:
    1. Deposit with the clerk of the court in which such action, suit, or proceeding is pending, or with the commissioner in administrative proceedings before the commissioner, cash or securities, or file with such clerk or commissioner a bond with good and sufficient sureties, to be approved by the clerk or commissioner in an amount to be fixed by the court or commissioner sufficient to secure the payment of any final judgment which may be rendered in such action or administrative proceeding.
    2. Procure a certificate of authority to transact the business of insurance in this state.
  8. The court in any action, suit, or proceeding in which service is made as provided in subsections (1) to (5), inclusive, of this section may in its discretion, order such postponement as may be necessary to afford the defendant reasonable opportunity to comply with the provisions of subsection (7) of this section and to defend such action.
  9. Nothing in subsection (7) of this section shall be construed to prevent an unauthorized person or foreign or alien insurer from filing a motion to quash a writ or to set aside service thereof made in the manner provided in subsections (1) to (5), inclusive, of this section on the ground that such unauthorized person or insurer has not done any of the acts enumerated in subsections (1) to (3), inclusive, of KRS 304.11-030 .
  10. In an action against an unauthorized person or insurer upon a contract of insurance issued or delivered in this state to a resident thereof or to a corporation authorized to do business therein, if the person or insurer has failed for thirty (30) days after demand prior to the commencement of the action to make payment in accordance with the terms of the contract, and it appears to the court that such refusal was without reasonable cause, the court may allow to the plaintiff a reasonable attorney fee and include such fee in any judgment that may be rendered in such action. Failure of the person or insurer to defend any such action shall be deemed prima facie evidence that its failure to make payment was without reasonable cause.
  11. Whenever the commissioner has reason to believe that insurance has been effectuated by or for any person in this state with an unauthorized insurer the commissioner shall in writing order such person to produce for examination all insurance contracts and other documents evidencing insurance with both authorized and unauthorized insurers and to disclose to the commissioner the amount of insurance, name and address of each insurer, gross amount of premium paid or to be paid and the name and address of the person or persons assisting or aiding in the solicitation, negotiation, or effectuation of such insurance.
  12. Every person investigating or adjusting any loss or claim on a subject of insurance in this state shall immediately report to the commissioner every insurance policy or contract which has been entered into by an insurer not authorized to transact such insurance in this state.

History. Enact. Acts 1970, ch. 301, subtitle 11, § 4; 1982, ch. 319, § 7, effective July 15, 1982; 1982, ch. 320, § 17, effective July 15, 1982; 2010, ch. 24, § 1103, effective July 15, 2010.

NOTES TO DECISIONS

1.Doing Business.

Where no fact was presented showing that the insurer had any contact with the Commonwealth of Kentucky during the initial application, issuing and delivery dates of the policy to a serviceman, which acts occurred in Texas, and where there were no facts shown that the insurer had any notice that the insured was a resident of Kentucky, the insurer did not conduct any business in Kentucky within the meaning of this subtitle and service of summons upon the Kentucky insurance commissioner under this section was ineffective and did not constitute service upon the defendant company. Prewitt v. Great Southern Life Ins. Co., 350 F. Supp. 73, 1972 U.S. Dist. LEXIS 11312 (E.D. Ky. 1972 ).

2.Jurisdiction.

KRS 304.11-040 does not confer jurisdiction on the Commonwealth of Kentucky and does not attempt to supersede Kentucky’s long arm statute, KRS 454.210 , via an independent grant of jurisdiction; KRS 304.11-040 merely provides for service of process upon unauthorized insurers who, by their actions, have already brought themselves under the Commonwealth’s jurisdiction. Nat'l Grange Mut. Ins. Co. v. White, 83 S.W.3d 530, 2002 Ky. LEXIS 161 ( Ky. 2002 ).

3.Unauthorized Insurer.

In a declaratory judgment suit by appellee insured, appellant out-of-state insurer was not an “unauthorized insurer” for purposes of KRS 304.11-040 because it did not perform any actions in Kentucky. Nat'l Grange Mut. Ins. Co. v. White, 83 S.W.3d 530, 2002 Ky. LEXIS 161 ( Ky. 2002 ).

Cited:

Travelers Ins. Co. v. Hawks, 517 S.W.2d 740, 1974 Ky. LEXIS 35 ( Ky. 1974 ); Stephens v. National Distillers & Chem. Corp., 69 F.3d 1226, 1995 U.S. App. LEXIS 31344 (2d Cir. 1995).

Research References and Practice Aids

Northern Kentucky Law Review.

Philipps, The Kentucky Long Arm Statute: How “Long” Is It?, 4 N. Ky. L. Rev. 65 (1977).

304.11-042. Disclosure agreement for compensation received by an agent from an insurer or client for placement of insurance and service rendered to client.

  1. As used in this section, unless the context requires otherwise:
      1. “Agent” means an agent as defined in KRS 304.9-020 ; (a) 1. “Agent” means an agent as defined in KRS 304.9-020 ;
      2. “Agent” does not include the following:
        1. A managing general agent;
        2. A surplus lines broker;
        3. A licensed insurance agent who is employed by an insurer; or
        4. An exclusive agent under contract with one (1) insurer or a group of affiliated insurers who receives his sole compensation from the insurer;
    1. “Client” means a person that purchases insurance covering the business operations and exposures to loss of that person, and that has entered into an agreement with an agent pursuant to a written disclosure agreement as provided in subsection (2) of this section, and:
      1. For the purpose of health insurance as defined in KRS 304.5-040 , life insurance as defined in KRS 304.5-020 , but only as it relates to group life contracts, and ancillary employee benefits, the person meets or exceeds at least one (1) of the following measures from subdivisions a. and b. of this subparagraph and one (1) from subdivisions c. and d. of this subparagraph for the size of the business for the most recent fiscal year end closed:
        1. Total assets of the business of at least twenty-five million dollars ($25,000,000); or
        2. Total sales or revenue of at least twenty-five million dollars ($25,000,000) per year; and
        3. Total number of eligible employees of at least one hundred (100); or
        4. Annual health and employee benefits premiums of at least five hundred thousand dollars ($500,000);
      2. A person whose health benefit plan is procured through an employer-organized association as defined in KRS 304.17A-005 ;
      3. For the purposes of property insurance as defined in KRS 304.5-050 and casualty insurance as defined in KRS 304.5-070 , the person meets or exceeds at least one (1) of the following measures from subdivisions a. and b. of this subparagraph and one (1) from subdivisions c. and d. of this subparagraph for the size of the business for the most recent fiscal year end closed:
        1. Total assets of the business of at least twenty-five million dollars ($25,000,000); or
        2. Total sales or revenue of at least twenty-five million dollars ($25,000,000) per year; and
        3. Total number of eligible employees of at least one hundred (100); or
        4. Annual property and casualty policy premiums of at least four hundred thousand dollars ($400,000); or
      4. A person purchasing an unbundled insurance program either with fixed costs exceeding one hundred thousand dollars ($100,000) or with a deductible relative to any one (1) line of coverage of at least one hundred thousand dollars ($100,000);
    2. “Compensation” means any commissions or payments received by an agent from an insurer or a client for the sale of insurance or any other service rendered on behalf of the client;
    3. “Written disclosure agreement” means a written document signed by an agent and a client that describes the compensation arrangement agreed to between the agent and the insurer or the client, the method of payment of the compensation, and the services to be provided for the compensation, and that otherwise complies with this section;
    4. “Service” means any assistance or programs provided by the agent to the client that is intended to reduce the future cost of insurance of the client or the probability or severity of loss and means any assistance or programs designed to assist in the efficient administration of the client’s insurance program or to assist the client in complying with any state or federal law; and
    5. “Unbundled insurance program” means a large account where the insurer provides the insurance coverage and related underwriting services for the insured, then the insured obtains claim adjustment services from another entity engaged in the business of providing such services and not from the insurer itself.
  2. An agent may receive from an insurer or client, compensation in any amount agreed to by the agent and the insurer or client for placement of insurance and for a service rendered on behalf of the client if, prior to the placement of the insurance, the provision of a service as a result of the placement, or for the provision of any other service, the agent and the client enter into a written disclosure agreement. A disclosure agreement shall:
    1. Include a description of the services to be provided pursuant to the agreement, specify if any policy or service is exempt from the agreement, and specify the compensation to be received by the agent from the insurer or client;
    2. Be signed by the client prior to the placement of insurance or provision of services; and
    3. Be retained by the agent for a period of five (5) years from the date the agreement expires or is otherwise terminated.
  3. The agent shall verify, prior to the sale, solicitation, or negotiation with the client, that the person qualifies as a client under subsection (1)(b) of this section. The agent shall retain sufficient documentation in the agent’s files to show the client meets the qualification criteria in subsection (1)(b) of this section.
  4. An agent, when operating under a written disclosure agreement with a client under this section, may:
    1. Use an authorized property and casualty insurer;
    2. Use an unauthorized property and casualty insurer if the business is exported in accordance with Subtitle 10 of this chapter; and
    3. Use only an authorized life, health, or workers’ compensation insurer.
    1. Any insurer writing business in accordance with this section shall comply with applicable rate and form filing requirements. (5) (a) Any insurer writing business in accordance with this section shall comply with applicable rate and form filing requirements.
    2. Notwithstanding applicable rate and form filing requirements, an agent placing business for a client may provide for alternative compensation in a written disclosure agreement as provided in subsection (2) of this section.
  5. This section shall not apply to personal lines of insurance issued for personal or family protection to a person.

History. Enact. Acts 2008, ch. 31, § 2, effective July 15, 2008.

304.11-045. Jurisdiction over providers of health care benefits.

  1. The purpose of this section is to give Kentucky jurisdiction over providers of health care benefits; to indicate how each provider of health care benefits may show under what jurisdiction it falls; to allow for examination by Kentucky if the provider of health care benefits is unable to show it is subject to another jurisdiction; to make such a provider of health care benefits subject to the laws of Kentucky if it cannot show that it is subject to another jurisdiction; and to disclose to purchasers of such health care benefits whether or not the plans are fully insured.
  2. Notwithstanding any other provision of law, and except as provided herein, any person or other entity which provides coverage in this state for medical, surgical, chiropractic, physical therapy, speech pathology, audiology, professional mental health, dental, hospital, or optometric expenses, whether such coverage is by direct payment, reimbursement, or otherwise, shall be presumed to be subject to the jurisdiction of the department, unless the person or other entity shows that while providing such services it is subject to the jurisdiction of another agency of this state, any subdivision thereof, or the federal government.
  3. If a person or entity wishes to show that it is subject to the jurisdiction of another agency of this state, any subdivision thereof, or the federal government, such showing shall be made by providing to the commissioner the appropriate certificate, license, or other document issued by other governmental agency which permits or qualifies it to provide those services.
  4. Any person or entity which is unable to show under subsection (3) that it is subject to the jurisdiction of another agency of this state, any subdivision thereof, or the federal government, shall submit to an examination by the commissioner to determine the organization and solvency of the person or the entity, and to determine whether or not such person or entity complies with the applicable provisions of this chapter.
  5. Any person or entity unable to show that it is subject to the jurisdiction of another agency of this state, any subdivision thereof, or the federal government, shall be subject to all appropriate provisions of this code regarding the conduct of its business.
  6. Any production agency or administrator which advertises, sells, transacts, or administers the coverage in this state described in subsection (2) of this section and which is required to submit to an examination by the commissioner under subsection (4) of this section shall, if said coverage is not fully insured or otherwise fully covered by an authorized life or health insurer, nonprofit hospital, medical-surgical, dental, and health service corporation, health maintenance organization, or prepaid dental plan organization, advise every purchaser, prospective purchaser, and covered person of such lack of insurance or other coverage. Any administrator which advertises or administers the coverage in this state described in subsection (2) of this section which is required to submit to an examination by the commissioner under subsection (4) of this section shall advise any production agency of the elements of the coverage, including the amount of “stop loss” insurance in effect.

History. Enact. Acts 1986, ch. 437, § 16, effective July 15, 1986; 2010, ch. 24, § 1104, effective July 15, 2010.

NOTES TO DECISIONS

1.Employee Retirement Income Security Act.

Although this section appears to grant the Commissioner jurisdiction over certain entities it does not contain any specific standards or procedures which the court can review for purposes of determining whether conflicts with the provisions of Title I of Employee Retirement Income Security Act arise. National Business Ass'n Trust v. Morgan, 770 F. Supp. 1169, 1991 U.S. Dist. LEXIS 6455 (W.D. Ky. 1991 ).

304.11-050. Premium tax on unauthorized insurer.

  1. Effective with all premiums collected during the calendar year 1968, except premiums on lawfully procured surplus lines insurance, every unauthorized insurer shall pay to the secretary of revenue before March 1, next succeeding the calendar year in which the insurance was so effectuated, continued, or renewed, a premium tax of two percent (2%) of gross premiums charged for such insurance on subjects resident, located, or to be performed in this state. The insurance whether procured through negotiation or an application, in whole or in part occurring or made within or outside of this state, or for which premiums in whole or in part are remitted directly or indirectly from within or outside of this state, shall be deemed to be insurance procured or continued in this state. The term “premium” includes all premiums, membership fees, assessments, dues, and any other consideration for insurance. If the tax prescribed by this section is not paid within the time stated, the tax shall be increased by a penalty of twenty-five percent (25%) and by the amount of an additional penalty computed at the rate of one percent (1%) per month or any part thereof from the date the payment was due to the date paid.
  2. If the policy covers risks or exposures only partly in the state, the tax payable shall be computed on the portions of the premium which are properly allocable to the risks or exposures located in the state. In determining the amount of premiums taxable in this state, all premiums written, procured, or received in this state and all premiums on policies negotiated in this state shall be deemed written on property or risks located or resident in this state, except those premiums as are properly allocated or apportioned and reported as taxable premiums to any other state or states.
  3. Proration of premium taxes due from those insureds specified in KRS 304.11-020 under a contract procured from an unauthorized insurer having property in states other than Kentucky, shall be determined by administrative regulations promulgated by the secretary of revenue using the following criteria where applicable:
    1. Percentage of physical assets in Kentucky;
    2. Percentage of employee payroll in Kentucky;
    3. Percentage of sales in Kentucky; and
    4. Percentage of taxable income reportable in Kentucky.
  4. The secretary of revenue, or the Attorney General upon request of the secretary of revenue, shall proceed in the courts of this state or any other state or in any federal court or agency to recover tax not paid within the time prescribed in this section.

History. Enact. Acts 1970, ch. 301, subtitle 11, § 5; 1992, ch. 338, § 19, effective July 14, 1992; 2000, ch. 145, § 2, effective July 14, 2000.

Opinions of Attorney General.

Surplus lines insurance written on interstate railroads is exempt from both the surplus lines tax and the unauthorized insurers tax if the insurance is lawfully procured from an unauthorized insurer. OAG 93-77 .

SUBTITLE 12. Trade Practices and Frauds

304.12-010. Unfair competition — Unfair, deceptive practices prohibited.

No person shall engage in this state in any practice which is prohibited in this subtitle, or which is defined therein as, or determined pursuant thereto to be, an unfair method of competition or any unfair or deceptive act or practice in the business of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 1.

NOTES TO DECISIONS

1.Federal Preemption by ERISA.

Because KRS 446.070 is a remedy of general applicability for unfair and deceptive practices in the insurance business contained in this section and KRS 304.12-020 , and the remedy conflicts with § 1132 of the Employee Retirement Income Security Act (ERISA), KRS 446.070 was therefore superseded by the remedy provided under ERISA. International Resources, Inc. v. New York Life Ins. Co., 950 F.2d 294, 1991 U.S. App. LEXIS 27950 (6th Cir. Ky. 1991 ), cert. denied, 504 U.S. 973, 112 S. Ct. 2941, 119 L. Ed. 2d 565, 1992 U.S. LEXIS 3424 (U.S. 1992).

2.Conduct of Insurer.

When a temporary and minor dispute arose with regard to whether plaintiff’s no fault carrier should be included as a payee on the settlement check offered by insurance company, the events which followed were at most a breakdown in communication between the insurance company’s adjuster and the attorney representing the defendant’s estate. The court found as a matter of law, that insurance company did not engage in conduct which could be construed as a violation of the Unfair Claims Settlement Practices Act. Matt v. Liberty Mut. Ins. Co., 798 F. Supp. 429, 1991 U.S. Dist. LEXIS 20616 (W.D. Ky. 1991 ).

Summary judgment for the insurer in the widow’s suit for bad faith refusal to pay the settlement of the action for the husband’s wrongful death was reversed as there was a genuine issue of fact as to whether the insurer’s delay was in reckless disregard of the widow’s rights. King v. Liberty Mut. Ins. Co., 54 Fed. Appx. 833, 2003 U.S. App. LEXIS 411 (6th Cir. Ky. 2003 ).

In an action related to a bodily injury policy, the district court erred in granting the insurer’s motion for judgment on the pleadings in relation to an automobile passenger’s third-party bad faith claims under KRS 304.12-230 , because a reasonable jury could have concluded that the insurer’s behavior during the negotiation of the bodily injury policy claim constituted unfair claims settlement practices. Rawe v. Liberty Mut. Fire Ins. Co., 462 F.3d 521, 2006 FED App. 0337P, 2006 U.S. App. LEXIS 22440 (6th Cir. Ky. 2006 ).

Trial court did not err by granting a directed verdict, under CR 50.01, on the insureds’ claims that the insurer acted in bad faith and violated the Unfair Claims Settlement Practices Act by failing to provide benefits coverage for an insured event because the record was undisputed that the insurance policy was a “claims made” policy which covered only those claims made before the policy’s expiration; the malpractice claim was not filed until after the policy’s expiration, and there was no proof of an obligation to pay the claim. OHIC Ins. Co. v. Haj-Hamed, 2007 Ky. App. LEXIS 455 (Ky. Ct. App. Nov. 16, 2007), review denied, ordered not published, 2009 Ky. LEXIS 528 (Ky. Nov. 25, 2009).

3.Diversity.

Although the Kentucky Consumer Protection Act did not provide a reasonable basis for which Kentucky plaintiffs, administrators of deceased’s estate, could prevail, common law bad faith and the Kentucky Unfair Claims Settlement Act provided arguable claims for which plaintiffs could recover against insurance agent residing in Kentucky sufficient to defeat complete diversity among parties claim and require remand of case to state court. Winburn v. Liberty Mut. Ins. Co., 933 F. Supp. 664, 1996 U.S. Dist. LEXIS 11888 (E.D. Ky. 1996 ).

4.Uninsured Persons and Entities.

This subtitle applies only to persons or entities engaged in the business of insurance and does not apply to persons or entities who are not insured. Davidson v. American Freightways, Inc., 25 S.W.3d 94, 2000 Ky. LEXIS 101 ( Ky. 2000 ).

Self-insureds are not subject to the Kentucky Unfair Claims Settlement Practices Act (UCSPA), KRS 304.12-010 et seq., for common law bad faith claims, and while KRS 342.267 specifically subjects self-insureds to the UCSPA in a workers’ compensation context, no similar statute exists regarding common law bad faith claims. Lynch v. Lear Seating Corp., 2002 U.S. Dist. LEXIS 13452 (W.D. Ky. Mar. 28, 2002).

5.Application.

Neither the Kentucky Consumer Protection Act, KRS 367.170 and 367.220, nor the Kentucky Unfair Claims Settlement Practices Act, KRS 304.12-230 et seq, are available as vehicles for bringing a civil action against a workers’ compensation insurer. Travelers Indem. Co. v. Reker, 100 S.W.3d 756, 2003 Ky. LEXIS 86 ( Ky. 2003 ).

Plaintiff failed to state a claim against an insurance claims adjuster for alleged violations of KRS 304.12-230 of the Kentucky Unfair Claims Settlement Practices Act (KUCSPA) because plaintiff did not allege that the adjuster was contractually obligated to pay plaintiff’s claim. Claims adjusters with no contractual obligation to pay claims have not engaged “in the business of insurance” under KRS 304.12-010 , and therefore cannot be liable for bad faith under the KUCSPA. Lisk v. Larocque, 2008 U.S. Dist. LEXIS 40303 (W.D. Ky. May 16, 2008).

Since the Kentucky Supreme Court has held that the reference in KRS 304.12-230 of the Kentucky Unfair Claims Settlement Practices Act (KUCSPA), to liability for “any person” means any person engaged in the business of entering into contracts of insurance, claims adjusters with no contractual obligations to pay claims have not “engaged in the business of insurance” under KRS 304.12-010 , and therefore they cannot be liable for bad faith under common law or the KUCSPA. Lisk v. Larocque, 2008 U.S. Dist. LEXIS 40303 (W.D. Ky. May 16, 2008).

Giving counsel to, and indemnifying, an insured did not bar an insurer's bad faith liability because the liability was based on the Consumer Protection Act, Ky. Rev. Stat. Ann. § 367.110 et seq., the Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-010 et seq., and good faith and fair dealing, not breach of contract. Ind. Ins. Co. v. Demetre, 2015 Ky. App. LEXIS 10 (Ky. Ct. App., sub. op., 2015 Ky. App. Unpub. LEXIS 846 (Ky. Ct. App. Jan. 30, 2015).

Insured did not have to introduce expert testimony to recover emotional distress damages against an insurer because the Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-010 et seq., did not require a heightened burden of proof. Ind. Ins. Co. v. Demetre, 2015 Ky. App. LEXIS 10 (Ky. Ct. App., sub. op., 2015 Ky. App. Unpub. LEXIS 846 (Ky. Ct. App. Jan. 30, 2015).

Jury was not instructed the jury could award punitive damages for breach of contract because the punitive damages instruction, while mentioning breach of contract, instructed the jury such damages were available for violations of the Consumer Protection Act, Ky. Rev. Stat. Ann. § 367.110 et seq., and the Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-010 et seq. Ind. Ins. Co. v. Demetre, 2015 Ky. App. LEXIS 10 (Ky. Ct. App., sub. op., 2015 Ky. App. Unpub. LEXIS 846 (Ky. Ct. App. Jan. 30, 2015).

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.12-013. Prohibited unfair or deceptive practices in the writing of insurance.

  1. The purpose of this section is to prohibit unfair or deceptive practices in the transaction of life and health insurance with respect to the human immunodeficiency virus infection and related matters. This section applies to all life and health insurance contracts which are delivered or issued for delivery in Kentucky on or after July 13, 1990.
  2. This section shall not prohibit an insurer from contesting the validity of an insurance contract or whether a claim is covered under an insurance contract to the extent allowed by law.
  3. As used in this section:
    1. “Human immunodeficiency virus” (HIV) means the causative agent of acquired immunodeficiency syndrome (AIDS) or any other type of immunosuppression caused by the human immunodeficiency virus;
    2. “Insurance contract” means a contract issued by an insurer as defined in this section; and
    3. “Insurer” means an insurer, a nonprofit hospital, medical-surgical, dental, and health service corporation, a health maintenance organization, or a prepaid dental plan organization.
    1. In the underwriting of an insurance contract regarding human immunodeficiency virus infection and health conditions derived from such infection, the insurer shall utilize medical tests which are reliable predictors of risk. Only a test which is recommended by the Centers for Disease Control or by the Food and Drug Administration is deemed to be reliable for the purposes of this section. If a specific Centers for Disease Control or Food and Drug Administration-recommended test indicates the existence or possible existence of human immunodeficiency virus infection or a health condition related to the human immunodeficiency virus infection, before relying on a single test to deny issuance of an insurance contract, limit coverage under an insurance contract, or to establish the premium for an insurance contract, the insurer shall follow the applicable Centers for Disease Control or Food and Drug Administration-recommended test protocol and shall utilize any applicable Centers for Disease Control or Food and Drug Administration-recommended follow-up tests or series of tests to confirm the indication. (4) (a) In the underwriting of an insurance contract regarding human immunodeficiency virus infection and health conditions derived from such infection, the insurer shall utilize medical tests which are reliable predictors of risk. Only a test which is recommended by the Centers for Disease Control or by the Food and Drug Administration is deemed to be reliable for the purposes of this section. If a specific Centers for Disease Control or Food and Drug Administration-recommended test indicates the existence or possible existence of human immunodeficiency virus infection or a health condition related to the human immunodeficiency virus infection, before relying on a single test to deny issuance of an insurance contract, limit coverage under an insurance contract, or to establish the premium for an insurance contract, the insurer shall follow the applicable Centers for Disease Control or Food and Drug Administration-recommended test protocol and shall utilize any applicable Centers for Disease Control or Food and Drug Administration-recommended follow-up tests or series of tests to confirm the indication.
    2. Prior to testing, the insurer shall disclose in writing its intent to test the applicant for the human immunodeficiency virus infection or for a specific health condition derived therefrom and shall obtain the applicant’s written informed consent to administer the test. Written informed consent shall include a fair explanation of the test, including its purpose, potential uses and limitations, the meaning of its results, and the right to confidential treatment of information. Use of a form prescribed by the department shall raise a conclusive presumption of informed consent.
    3. An applicant shall be notified of a positive test result by a physician designated by the applicant, or, in the absence of such designation, by the Cabinet for Health and Family Services. The notification shall include:
      1. Face-to-face post-test counseling on the meaning of the test results, the possible need for additional testing, and the need to eliminate behavior which might spread the disease to others;
      2. The availability in the geographic area of any appropriate health-care services, including mental health care, and appropriate social and support services;
      3. The benefits of locating and counseling any person by whom the infected person may have been exposed to human immunodeficiency virus and any person whom the infected person may have exposed to the virus; and
      4. The availability, if any, of the services of public health authorities with respect to locating and counseling any person described in subparagraph 3. of this paragraph.
    4. A medical test for human immunodeficiency virus infection or for a health condition derived from the infection shall only be required or given to an applicant for an insurance contract on the basis of the applicant’s health condition or health history, on the basis of the amount of insurance applied for, or if the test is required of all applicants.
    5. An insurer may ask whether an applicant for an insurance contract has been tested positive for human immunodeficiency virus infection or other health conditions derived from such infection. Insurers shall not inquire whether the applicant has been tested for or has received a negative result from a specific test for human immunodeficiency virus infection or for a health condition derived from such infection.
    6. Insurers shall maintain strict confidentiality of the results of tests for human immunodeficiency virus infection or a specific health condition derived from human immunodeficiency virus infection. Information regarding specific test results shall be disclosed only as required by law or pursuant to a written request or authorization by the applicant. Insurers may disclose results pursuant to a specific written request only to the following persons:
      1. The applicant;
      2. A licensed physician or other person designated by the applicant;
      3. An insurance medical-information exchange under procedures that are used to assure confidentiality, such as the use of general codes that also cover results of tests for other diseases or conditions not related to human immunodeficiency virus infection;
      4. For the preparation of statistical reports that do not disclose the identity of any particular applicant;
      5. Reinsurers, contractually retained medical personnel, and insurer affiliates if these entities are involved solely in the underwriting process and under procedures that are designed to assure confidentiality;
      6. To insurer personnel who have the responsibility to make underwriting decisions; and
      7. To outside legal counsel who needs the information to represent the insurer effectively in regard to matters concerning the applicant.
    7. Insurers shall use for the processing of human immunodeficiency virus-related tests only those laboratories that are certified by the United States Department of Health and Human Services under the Clinical Laboratory Improvement Act of 1967, which permit testing of specimens in interstate commerce, and which subject themselves to ongoing proficiency testing by the College of American Pathologists, the American Association of Bioanalysts, or an equivalent program approved by the Centers for Disease Control.
    1. An insurance contract shall not exclude coverage for human immunodeficiency virus infection. An insurance contract shall not contain benefit provisions, terms, or conditions which apply to human immunodeficiency virus infection in a different manner than those which apply to any other health condition. Insurance contracts which violate this paragraph shall be disapproved by the commissioner pursuant to KRS 304.14-130 (1)(a), 304.32-160 , and 304.38-050 . (5) (a) An insurance contract shall not exclude coverage for human immunodeficiency virus infection. An insurance contract shall not contain benefit provisions, terms, or conditions which apply to human immunodeficiency virus infection in a different manner than those which apply to any other health condition. Insurance contracts which violate this paragraph shall be disapproved by the commissioner pursuant to KRS 304.14-130 (1)(a), 304.32-160 , and 304.38-050 .
    2. A health insurance contract shall not be canceled or nonrenewed solely because a person or persons covered by the contract has been diagnosed as having or has been treated for human immunodeficiency virus infection.
    3. Sexual orientation shall not be used in the underwriting process or in the determination of which applicants shall be tested for exposure to the human immunodeficiency virus infection. Neither the marital status, the living arrangements, the occupation, the gender, the beneficiary designation, nor the zip code or other territorial classification of an applicant’s sexual orientation.
    4. This subsection does not prohibit the issuance of accident only or specified disease insurance contracts.

History. Enact. Acts 1990, ch. 443, § 54, effective July 13, 1990; 1998, ch. 426, § 522, effective July 15, 1998; 2002, ch. 105, § 31, effective July 15, 2002; 2005, ch. 99, § 578, effective June 20, 2005; 2010, ch. 24, § 1105, effective July 15, 2010.

Compiler’s Notes.

The Clinical Laboratory Improvement Act of 1967, referred to in subsection (4)(g) of this section, is compiled as 42 USCS § 263a et seq.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

Underwood and Cadle, Genetics, Genetic Testing, and the Specter of Discrimination: A Discussion Using Hypothetical Cases, 85 Ky. L.J. 665 (1996-97).

Northern Kentucky Law Review.

Braden, Aids: Dealing With the Plague, 19 N. Ky. L. Rev. 277 (1992).

304.12-015. Unfair methods of competition, unfair or deceptive acts or practices enumerated — Application of section. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1984, ch. 318, § 1, effective July 13, 1984) was repealed by Acts 1986, ch. 437, § 40, effective July 15, 1986.

304.12-020. Advertisements in general.

No person shall make or disseminate orally or in other manner any advertisement, information, matter, statement, or thing:

  1. Misrepresenting the terms of any policy or the benefits or advantages thereof or dividends or share of surplus to be received thereon, or setting forth false or misleading information or estimates as to dividends or share of surplus previously paid on similar policies.
  2. Using any name or title of any policy or class of policies misrepresenting the true nature thereof.
  3. Setting forth any misleading representation or any misrepresentation as to the financial condition of an insurer, or as to the legal reserve system upon which any life insurer operates.
  4. Containing any assertion, representation, or statement with respect to the business of insurance or with respect to any person in the conduct of his insurance business, which is untrue, deceptive, or misleading.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 2.

NOTES TO DECISIONS

1.Federal Preemption by ERISA.

Because KRS 446.070 is a remedy of general applicability for unfair and deceptive practices in the insurance business contained in KRS 304.12-010 and this section, and the remedy conflicts with § 1132 of the Employee Retirement Income Security Act (ERISA), KRS 446.070 was therefore superseded by the remedy provided under ERISA. International Resources, Inc. v. New York Life Ins. Co., 950 F.2d 294, 1991 U.S. App. LEXIS 27950 (6th Cir. Ky. 1991 ), cert. denied, 504 U.S. 973, 112 S. Ct. 2941, 119 L. Ed. 2d 565, 1992 U.S. LEXIS 3424 (U.S. 1992).

Research References and Practice Aids

Cross-References.

False advertising, Penal Code, KRS 517.030 .

304.12-030. Replacement life insurance — “Twisting” prohibited.

  1. As used in this section:
    1. “Replacement” means any transaction in which a new life insurance policy or annuity contract is to be purchased and it is known or should be known to the proposing producer, or to the proposing insurer if there is no producer, that by reason of the transaction, an existing life insurance policy or annuity contract has been or is to be:
      1. Lapsed, forfeited, surrendered or partially surrendered, assigned to the replacing insurer, or otherwise terminated;
      2. Converted to reduced paid-up insurance, continued as extended term insurance, or otherwise reduced in value by the use of nonforfeiture benefits or other policy values;
      3. Amended so as to effect either a reduction in benefits or in the term for which coverage would otherwise remain in force or for which benefits would be paid;
      4. Reissued with any reduction in cash value; or
      5. Used in a financed purchase;
    2. “Existing insurer” means the insurance company whose existing life insurance policy or annuity contract is or will be changed or affected in a manner described within the definition of replacement transaction;
    3. “Replacing insurer” means the insurance company that issues or proposes to issue a new life insurance policy or annuity contract that replaces an existing policy or contract or is a financed purchase;
    4. “Existing life insurance policy or annuity contract” means any individual life insurance policy or annuity in force, including a life insurance policy under a binding or conditional receipt or a life insurance policy or annuity contract that is within an unconditional refund period;
    5. “Financed purchase” means the purchase of a new policy involving the actual or intended use of funds obtained by the withdrawal or surrender of, or by borrowing from values of, an existing policy to pay all or part of any premium due on the new policy. If a withdrawal, surrender, or borrowing involving the policy values of an existing policy is used to pay premiums on a new policy owned by the same policyholder and issued by the same company within four (4) months before or thirteen (13) months after the effective date of the new policy, it is prima facie evidence of the policyholder’s intent to finance the purchase of the new policy with existing policy values. This prima facie standard does not affect the monitoring obligations of the existing insurer; and
    6. “Direct-response solicitation” means a solicitation through a sponsoring or endorsing entity or individual solely through mails, telephone, the Internet. or mass communication media.
  2. No replacing insurer shall issue any life insurance policy or annuity contract in a replacement transaction to replace an existing life insurance policy or annuity contract unless the replacing insurer shall agree in writing with the insured that:
    1. The new life insurance policy or annuity contract issued by the replacing insurer will not be contestable by it in the event of such insured’s death to any greater extent than the existing life insurance policy or annuity contract would have been contestable by the existing insurer had such replacement not taken place provided, however, that this paragraph shall not apply to that amount of insurance written and issued which exceeds the amount of the existing life insurance; and
    2. The policy or contract owner shall have the right to return the policy or contract within thirty (30) days of the delivery of the policy or contract and receive an unconditional full refund of all premiums or considerations paid on it, including any policy fees or charges, or in the case of a variable or market adjustment policy or contract, a payment of the cash surrender value provided under the policy or contract plus the fees and other charges deducted from the gross premiums or considerations or imposed under such policy or contract.
  3. Unless otherwise specifically included, subsection (2) of this section shall not apply to:
    1. Credit life insurance;
    2. Group life insurance or group annuities where there is no direct solicitation of individuals by an insurance producer. Direct solicitation shall not include any group meeting held by an insurance producer solely for the purpose of educating or enrolling individuals or, when initiated by an individual member of the group, assisting with the selection of investment options offered by a single annuity provider in connection with enrolling that individual. The commissioner shall promulgate administrative regulations for group life insurance or group annuity certificates marketed through direct response solicitation;
    3. Group life insurance and annuities used to fund prearranged funeral contracts;
    4. An application to the existing insurer that issued the existing policy or contract when a contractual policy change or conversion privilege is being exercised, or when the existing policy or contract is being replaced by the same insurer pursuant to a program filed with and approved by the commissioner;
    5. Existing life insurance that is a nonconvertible term life insurance policy which will expire in five (5) years or less and cannot be renewed; or
    6. Proposed life insurance that is to replace life insurance under a binding or conditional receipt issued by the same company;
    7. Policies or contracts used to fund:
      1. An employee pension or welfare benefit plan that is covered by the Employee Retirement and Income Security Act (ERISA);
      2. A plan described by Sections 402(a), 401(k) or 403(b) of the Internal Revenue Code, where the plan, for purposes of ERISA, is established or maintained by an employer;
      3. A governmental or church plan defined in Section 414 of the Internal Revenue Code, a governmental or church welfare benefit plan, or a deferred compensation plan of a state or local government or tax exempt organization under Section 457 of the Internal Revenue Code; or
      4. A nonqualified deferred compensation arrangement established or maintained by an employer or plan sponsor.

        Notwithstanding the provisions of this paragraph, subsection (2) of this section shall apply to policies or contracts used to fund any plan or arrangement that is funded solely by contributions an employee elects to make, whether on a pre-tax or after-tax basis, and where the insurer has been notified that plan participants may choose from among two (2) or more insurers and there is a direct solicitation of an individual employee by an insurance producer for the purchase of a contract or policy. As used in this paragraph, direct solicitation shall not include any group meeting held by an insurance producer solely for the purpose of educating individuals about the plan or arrangement or enrolling individuals in the plan or arrangement or, when initiated by an individual employee, assisting with the selection of investment options offered by a single insurer in connection with enrolling that individual employee;

    8. Where new coverage is provided under a life insurance policy or contract and the cost is borne wholly by the insured’s employer or by an association of which the insured is a member;
    9. Immediate annuities that are purchased with proceeds from an existing contract. Immediate annuities purchased with proceeds from an existing policy are not exempted from the requirements of this section; or
    10. Structured settlements.
  4. No person shall make or issue, or cause to be made or issued, any written or oral statement of a material fact which is untrue or omit to state a material fact necessary in order to make the statements made, in the light of circumstances under which they were made, not misleading with respect to comparisons as to the terms, conditions, or benefits contained in any policy for the purpose of inducing or attempting or tending to induce the policyholder to lapse, forfeit, borrow against, surrender, retain, exchange, modify, convert, or otherwise affect or dispose of any insurance policy.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 3; 1980, ch. 386, § 1, effective July 15, 1980; 1984, ch. 322, § 19, effective July 13, 1984; 1986, ch. 437, § 17, effective July 15, 1986; 2005, ch. 47, § 1, effective June 20, 2005; 2010, ch. 24, § 1106, effective July 15, 2010.

Legislative Research Commission Notes.

(6/20/2005). Subsection (3)(g)2 of this statute contains a reference to section 402(a) of the Internal Revenue Code. According to an executive agency that assisted in the drafting of this statute (2005 Ky. Acts ch. 47, sec. 1), the reference should be to section 401(a) of the Internal Revenue Code.

304.12-035. Beneficiaries’ Bill of Rights.

  1. As used in this section, “retained asset account” means any mechanism whereby the settlement of proceeds payable under a life insurance policy, including but not limited to the payment of cash surrender value, is accomplished by the insurer or an entity acting on behalf of the insurer depositing the proceeds into an account where those proceeds are retained by the insurer, pursuant to a supplementary contract not involving annuity benefits.
    1. An insurer may not use a retained asset account as the mode of settlement unless the insurer discloses the use of a retained asset account to the beneficiary or the beneficiary’s legal representative prior to the transfer of life insurance proceeds to a retained asset account. (2) (a) An insurer may not use a retained asset account as the mode of settlement unless the insurer discloses the use of a retained asset account to the beneficiary or the beneficiary’s legal representative prior to the transfer of life insurance proceeds to a retained asset account.
    2. A beneficiary shall be informed, prior to the distribution of any life insurance proceeds, of his or her right to receive a lump-sum payment of life insurance proceeds in the form of a bank check or other form of immediate full payment of benefits.
    1. A complete listing and clear explanation of all life insurance proceeds payment options available to the beneficiary shall accompany, in written or electronic format, the use of a retained asset account. The complete listing and clear explanation of life insurance proceeds payment options shall accompany the disclosure required by subsection (2)(b) of this section. (3) (a) A complete listing and clear explanation of all life insurance proceeds payment options available to the beneficiary shall accompany, in written or electronic format, the use of a retained asset account. The complete listing and clear explanation of life insurance proceeds payment options shall accompany the disclosure required by subsection (2)(b) of this section.
    2. Pursuant to paragraph (a) of this subsection, the use of a retained asset account shall require the following to be included in the complete listing and clear explanation disclosure:
      1. The recommendation to consult a tax, investment, or other financial advisor regarding tax liability and investment options;
      2. The initial interest rate, the circumstances and time frames under which interest rates may change, and any dividends and other gains that may be paid or distributed to the account holder;
      3. The custodian of the funds or assets of the account;
      4. The coverage guaranteed by the Federal Deposit Insurance Corporation (FDIC), if any, and the amount of the coverage;
      5. The limitations, if any, on the number or amount of withdrawals or transfers of funds from the account, including any minimum or maximum withdrawal amounts for payment of life insurance proceeds;
      6. The delays, if any, that the account holder may encounter in completing authorized transactions and the anticipated duration of such delays;
      7. The services provided for a fee, including a list of the fees and the method of their calculation;
      8. The nature and frequency of statements of account;
      9. The payment of some or all of the life insurance proceeds may be by the delivery of checks, drafts, or other instruments to access the available funds;
      10. The entire life insurance proceeds are available to the account holder by the use of one (1) check, draft, or other instrument;
      11. The insurer or a related party may derive income, in addition to any fees charged on the account, from the total gains received on the investment of the balance of funds in the account;
      12. The telephone number, address, and other contact information, including a Web site address, to obtain additional information regarding the account; and
      13. The following statement, “FOR FURTHER INFORMATION, PLEASE CONTACT YOUR STATE DEPARTMENT OF INSURANCE.”
    3. The writings produced to satisfy the requirements of this subsection shall be written in plain language and printed in bold in no smaller than a twelve (12) point font.
    1. Insurers shall, on at least an annual basis, report the following information to the Department of Insurance: (4) (a) Insurers shall, on at least an annual basis, report the following information to the Department of Insurance:
      1. The number and dollar amount of retained asset accounts:
        1. In force at the beginning of the year;
        2. Issued or added during the year;
        3. Closed or withdrawn during the year;
        4. In force at the end of the year; and
        5. That are transferred annually pursuant to KRS Chapter 393;
      2. The dollar amount of investment earnings or interest credited to retained asset accounts during the year;
      3. The dollar amount of fees and other charges assessed during the year;
      4. A narrative description of how the retained asset accounts are structured. The description shall include:
        1. All of the interest rates paid to retained asset account holders during the reporting year, as well as the number of times changes were made to interest rates during the reporting year;
        2. A list of all applicable fees charged by the reporting entity directly or indirectly associated with the retained asset accounts; and
        3. Whether the retained asset accounts were the default method for satisfying life insurance claims;
      5. The number and dollar amount of retained asset accounts in force at the end of the current year as compared to the prior year segregated by the following ages of the outstanding retained asset accounts:
        1. Zero (0) to twelve (12) months;
        2. Thirteen (13) to twenty-four (24) months;
        3. Twenty-five (25) to thirty-six (36) months;
        4. Thirty-seven (37) to forty-eight (48) months;
        5. Forty-nine (49) to sixty (60) months; and
        6. Greater than sixty (60) months;
      6. The identity of any entity or financial institution that administers retained asset accounts on behalf of the insurer; and
      7. Any other information relating to retained asset accounts as requested or required by the commissioner of the Department of Insurance.
    2. All marketing materials, disclosure statements, and supplemental contract forms utilized in connection with retained asset accounts shall be filed with the Department of Insurance prior to their use. The commissioner shall disapprove any materials, statements, or forms submitted under this section that are inconsistent with subsection (3) of this section or are otherwise untrue, unfair, deceptive, false, or misleading.
  2. An insurer shall immediately return any remaining balance held in a retained asset account to the beneficiary when the account becomes inactive. A retained asset account shall become inactive for purposes of this subsection if no funds are withdrawn from the account, or if no affirmative directive has been provided to the insurer by the beneficiary, during any continuous three (3) year period.
  3. The commissioner may promulgate administrative regulations implementing this section.
  4. This section may be cited as the Beneficiaries’ Bill of Rights.

History. Enact. Acts 2011, ch. 61, § 1, effective June 8, 2011.

304.12-040. False financial statements.

  1. No person shall file with any public official or make or disseminate any false statement of financial condition of any insurer with intent to deceive.
  2. No person shall make any false entry in any record, report or statement of any insurer or other person required to have records under this code, with intent to deceive the commissioner or any examiner lawfully appointed to examine into its affairs, or with like intent willfully omit to make a true entry of any material fact pertaining to its business.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 4; 2010, ch. 24, § 1107, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.12-050. Advertisement of assets, liabilities.

Any advertisement or other dissemination of information by or on behalf of an insurer stating the insurer’s assets shall in the same connection and with equal conspicuousness, state the insurer’s liabilities, computed on the same basis. Any such statement purporting to show the insurer’s capital shall state only the amount of actual paid-in capital.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 5; 1976, ch. 87, § 2, effective March 29, 1976.

304.12-060. Defamation.

No person shall make, publish, disseminate or circulate directly or indirectly, or aid, abet or encourage the making, publishing, disseminating or circulating of any oral or written statement or any pamphlet, circular, article or literature which is false, or maliciously critical of or derogatory to the financial condition of an insurer, or of an organization proposing to become an insurer, and which is calculated to injure any person engaged or proposing to engage in the business of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 6.

304.12-070. Boycott, coercion and intimidation.

No person shall enter into any agreement to commit, or by any concerted action commit, any act of boycott, coercion or intimidation resulting in or tending to result in unreasonable restraint of, or monopoly in, the business of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 7.

304.12-080. Unfair discrimination prohibited.

  1. No insurer, other than a life insurer or health insurer, shall make or permit any unfair discrimination in favor of particular persons, or between insureds or subjects of insurance having substantially like insuring risk, and exposure factors, or expense elements, in the terms or conditions of any insurance contract, or in the rate or amount of premium charged therefor. This subsection shall not apply as to any premium or premium rate in effect pursuant to Subtitle 13.
  2. No insurer shall make or permit any unfair discrimination between individuals of the same class and equal expectation of life in the rates charged for any contract of life insurance or of life annuity or in the dividends or other benefits payable thereon, or in any other of the terms and conditions of such contract, except that in determining the class, consideration may be given to the nature of the risk, plan of insurance, the actual or expected expense of conducting the business or any other relevant factor.
  3. No insurer shall make or permit any unfair discrimination between individuals of the same class involving essentially the same hazards in the amount of premium, policy fees, or rates charged for any policy or contract of health insurance or in the benefits payable thereunder, or in any of the terms or conditions of such contract, or in any other manner whatsoever, except that in determining the class, consideration may be given to the nature of the risk, plan of insurance, the actual or expected expense of conducting the business or any other relevant factor.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 8.

NOTES TO DECISIONS

1.Operating Expenses.

It is critical to have information on how operating expenses are allocated because subscribers should bear only the expense generated by their coverage, not other expenses, and if policyholders are bearing expenses other than their own, the question becomes one of unfair discrimination pursuant to subdivision (3) of this section; advertising expense is an example of the kind of charges that needed to be explained, and if the Commissioner cannot obtain answers to such questions it is within the scope of his authority to conclude that a filing sufficient to determine whether benefits are reasonable in relation to the premium has not been made and to disapprove the policy forms on that ground. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

2.Policy for Services.

Insurance company could give policy to its agent in payment for services without violating law prohibiting discrimination, but such services had to be of the same value as the policy so given. Equitable Life Assurance Soc. v. Commonwealth, 113 Ky. 126 , 67 S.W. 388, 23 Ky. L. Rptr. 2359 , 1902 Ky. LEXIS 34 ( Ky. 1902 ) (decided under prior law).

3.Amount of Premium.

Life insurance companies could not discriminate between particular individuals as to amount of net premium paid. Such discrimination however, did not void the policy after the first premium was paid. Commonwealth Life Ins. Co. v. Bowling, 114 S.W. 327 ( Ky. 1908 ) (decided under prior law). See American Nat'l Ins. Co. v. Brown, 179 Ky. 711 , 201 S.W. 326, 1918 Ky. LEXIS 292 ( Ky. 1918 ) (decided under prior law).

4.Agent Sharing Commission With Insured.

Where agent gave insured part of his commission, and not a part of any money belonging to insurance company, it was not contrary to law against discrimination. Interstate Life Assur. Co. v. Dalton, 165 F. 176, 1908 U.S. App. LEXIS 4740 (6th Cir. Ky. 1908 ) (decided under prior law).

5.Lowering Rates on New Policies.

Insurance company could lower rates on new policies without affecting those already issued. Mutual Ben. Life Ins. Co. v. Emig's Adm'r, 145 Ky. 660 , 141 S.W. 38, 1911 Ky. LEXIS 922 ( Ky. 1911 ) (decided under prior law).

6.Fire Insurance.

Special advantages could not be allowed one man over another by insurer under a fire insurance policy. Hartford Fire Ins. Co. v. Johnson, 217 Ky. 826 , 290 S.W. 673, 1927 Ky. LEXIS 57 ( Ky. 1927 ) (decided under prior law).

Law prohibiting unfair discrimination between risks and deviation from established rate schedule which was not uniform was not violated by term fire policy with indorsed option requiring insured to pay all of the first year’s premium and at his option the subsequent premiums at scheduled rates. Reed v. General Ins. Co., 265 Ky. 206 , 96 S.W.2d 259, 1936 Ky. LEXIS 452 ( Ky. 1936 ) (decided under prior law).

304.12-085. Denial of insurance because of race, color, religion, national origin, or sex prohibited — Genetic tests.

  1. No person shall, whether acting for himself or another in connection with an insurance transaction, fail or refuse to issue or renew insurance to any person because of race, color, religion, national origin, or sex except that rates determined through valid actuarial tables shall not be violative of KRS Chapter 344.
  2. In the case of benefits consisting of medical care provided under, offered by, or in connection with a group or individual health benefit plan, the plan or insurer may not deny, cancel, or refuse to renew the benefits or coverage, or vary the premiums, terms, or conditions for the benefits or coverage, for any participant or beneficiary under the plan:
    1. On the basis of a genetic test, for which symptoms have not manifested; or
    2. On the basis that the participant or beneficiary has requested or received genetic services.
  3. A group or individual health benefit plan or insurer offering health insurance in connection with a health benefit plan or an insurer offering a disability income plan may not request or require an applicant, participant, or beneficiary to disclose to the plan or insurer any genetic test about the participant, beneficiary, or applicant.
  4. A group or individual health benefit plan or insurer offering health insurance in connection with a health benefit plan may not disclose any genetic test about a participant or beneficiary without prior authorization by the participant. The authorization is required for each disclosure.
  5. For purposes of this section, unless the context requires otherwise:
    1. “Health benefit plan” has the meaning given it in KRS 304.17A-005 ; and
    2. “Insurer” has the meaning given it in KRS 304.17A-005 .

History. Enact. Acts 1974, ch. 104, § 10; 1998, ch. 496, § 55, effective April 10, 1998.

NOTES TO DECISIONS

1.Illegal Change of Beneficiary.

The insurance company which had paid its full obligation under a life insurance policy was not absolved of further liability when it had accepted a change of beneficiary from an individual not legally entitled to effect such a change. Stavros v. Western & Southern Life Ins. Co., 486 S.W.2d 712, 1972 Ky. LEXIS 121 ( Ky. 1972 ).

2.Effect of Underwriting Guidelines.

The refusal of an insurance company to issue an automobile insurance policy to an individual of Palestinian descent did not discriminate on the basis of national origin where the company’s refusal was based on an underwriting guideline which required policy holders to be citizens of the United States. Abuzant v. Shelter Ins. Co., 977 S.W.2d 259, 1998 Ky. App. LEXIS 78 (Ky. Ct. App. 1998).

Opinions of Attorney General.

As there is no specific statutory authority for an insurance company to charge a policyholder other than through the medium of rates approved by the department of insurance and for collecting license fees or taxes as authorized by law, if an insurance company desires to cover the cost of collecting the license fee or tax authorized to be imposed by cities or counties, such recovery would have to be included in its basic premium. OAG 73-628 .

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.12-090. Rebates prohibited.

  1. No insurer or employee or representative thereof shall knowingly charge, demand, or receive a premium for any insurance policy except in accordance with the applicable filing on file with the commissioner. No such insurer, employee, or representative shall pay, allow, or give, or offer to pay, allow, or give, directly or indirectly, as an inducement to insurance or after insurance has been effected, any rebate, discount, abatement, credit or reduction of the premium named in a policy, or any special favor or advantage in the dividends or other benefits to accrue thereon, or any valuable consideration or inducements whatever, or give, sell, or purchase, or offer to give, sell, or purchase anything of value whatsoever not specified in the policy, except to the extent provided for in such applicable filing.
  2. No insured named in a policy, nor any employee or representative thereof shall knowingly receive or accept, directly or indirectly, any such rebate, discount, abatement or reduction of premium, or any special favor or advantage or valuable consideration or inducement.
  3. Subsection (1) and (2) of this section shall not apply as to life insurance and health insurance. Except as expressly provided by law no insurer, employee, or representative shall knowingly permit or offer to make or make any contract of life insurance, life annuity or health insurance, or agreement as to such contract other than as plainly expressed in the contract issued thereon, or pay or allow, or give or offer to pay, allow or give, directly or indirectly, as inducement to such insurance, or annuity, any rebate of premiums payable on the contract, or any special favor or advantage in the dividends or other benefits thereon, or any valuable consideration or inducement whatever not expressed in the contract.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 9; 2010, ch. 24, § 1108, effective July 15, 2010.

NOTES TO DECISIONS

1.Jurisdiction.

Jurisdiction to enforce penalty for violation of law prohibiting rebates was in county where offense was committed. Commonwealth v. Long, 30 S.W. 628, 17 Ky. L. Rptr. 207 (1895) (decided under prior law).

2.Statute of Limitations.

One year statute of limitations applied in action by Commonwealth for violation of law prohibited rebates on insurance premiums. Commonwealth v. Rummons, 38 S.W. 1145, 18 Ky. L. Rptr. 779 (1897) (decided under prior law). See Commonwealth v. Equitable Life Assurance Soc., 100 Ky. 341 , 38 S.W. 491, 18 Ky. L. Rptr. 778 , 1897 Ky. LEXIS 2 ( Ky. 1897 ) (decided under prior law).

3.Indictment.

Action by Commonwealth for violation of law prohibiting rebates on insurance premiums could be by indictment. Commonwealth v. Spiller, 165 Ky. 758 , 178 S.W. 1089, 1915 Ky. LEXIS 610 ( Ky. 1915 ) (decided under prior law).

4.Rebating.

Where association had no capital stock, was composed entirely of highway contractors and its purpose was to promote their business but not to make profits for itself, and commissions earned by officer in writing bonds and indemnity insurance for members of association were turned into the association and used to pay his salary and expenses of office, thus reducing the dues or assessments against members for whom he wrote the insurance, law relating to rebating was violated as respected his right to license to write insurance for nonresident companies as their agent. Lyman v. Ramey, 195 Ky. 223 , 242 S.W. 21, 1922 Ky. LEXIS 306 ( Ky. 1922 ) (decided under prior law).

Agreement between motor dealer and insurance agency whereby dealer was to procure finance company to place its insurance with the agency and agency was to divide commissions with dealer, constituted a rebate where dealer also carried insurance with agency, and thus received preferential treatment as a policyholder. Black Motor Co. v. Baughman & Datron Ins. Agency, 290 Ky. 163 , 160 S.W.2d 388, 1942 Ky. LEXIS 361 ( Ky. 1942 ) (decided under prior law).

5.Transactions Not Rebating.

The fact corporation received a portion of premium as its commission for writing insurance on stockholders’ property controlled by it and that part of this commission was repaid to the stockholders in the form of dividend did not show that it would be rebating to permit the corporation to act as an insurance agent as stockholder received such portion of premium as part of the profits he was entitled to receive and not as special privilege or gratuity. Rogers v. Ramey, 198 Ky. 138 , 248 S.W. 254, 1923 Ky. LEXIS 397 ( Ky. 1923 ) (decided under prior law).

The fact that an agent who insured his own property with his principal’s consent received a commission on the premium paid was not rebating for he could have paid the premium either in money or services and the rule was the same whether the agent was a corporation or a natural person. Rogers v. Ramey, 198 Ky. 138 , 248 S.W. 254, 1923 Ky. LEXIS 397 ( Ky. 1923 ) (decided under prior law).

It was not rebating for officer of corporation authorized to act as insurance agent to write insurance in his own name as agent but on behalf of the corporation and to turn his commissions over to the corporation. Rogers v. Ramey, 198 Ky. 138 , 248 S.W. 254, 1923 Ky. LEXIS 397 ( Ky. 1923 ) (decided under prior law).

The fact that all of the stock in a corporation engaged in the business of an insurance agent was owned by the same persons who owned the stock of a finance company for which the agent corporation wrote insurance on financed automobiles did not constitute a rebating arrangement in violation of law. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

An arrangement pursuant to which an insurance agent wrote policies on financed automobiles and turned over his commissions to the finance company, which paid him a salary in lieu thereof, was not rebating within the meaning of law. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

The receipt of dividends on their stock by stockholders of a corporation engaged in the business of an insurance agent was not rebating within the meaning of law. Goodpaster v. Southern Ins. Agency, Inc., 293 Ky. 420 , 169 S.W.2d 1, 1943 Ky. LEXIS 620 ( Ky. 1943 ) (decided under prior law).

Where construction companies paid full premiums for workers’ compensation and public liability insurance, agreement between representative of construction companies and representative of insurance company that the insurance would be placed with the insurance company if the commissions were divided equally between three named agencies was not illegal under rebate law. New York Cas. Co. v. Williams & Henning, 300 Ky. 195 , 187 S.W.2d 801, 1945 Ky. LEXIS 802 (Ky. Ct. App. 1945) (decided under prior law).

6.Liability of Agent.

Where insurance agent gave rebate on premiums with knowledge of the company the company could not hold the agent for the money he should have collected instead of giving a rebate. National Life Ins. Co. v. Anderson, 122 Ky. 794 , 92 S.W. 976, 29 Ky. L. Rptr. 361 , 1906 Ky. LEXIS 95 ( Ky. 1906 ) (decided under prior law).

Agent knowingly making a rebate on premium was as guilty as the insurance broker authorizing such illegal rebate. Hilton v. Commonwealth, 127 Ky. 486 , 105 S.W. 956, 32 Ky. L. Rptr. 377 , 1907 Ky. LEXIS 154 ( Ky. 1907 ) (decided under prior law).

7.Liability of Company.

Company was not liable for the illegal acts of its agents in giving rebates contrary to the custom and assent of the company. United States Life Ins. Co. v. Commonwealth, 90 S.W. 970, 28 Ky. L. Rptr. 948 (1906) (decided under prior law). See Equitable Life Assurance Soc. v. Commonwealth, 121 Ky. 543 , 89 S.W. 537, 28 Ky. L. Rptr. 333 , 1905 Ky. LEXIS 239 ( Ky. 1905 ) (decided under prior law).

Foreign insurance company was not liable for act of its agent in making rebate on premium contrary to law, provided the company did not know about or consent to such rebate. United States Life Ins. Co. v. Commonwealth, 90 S.W. 970, 28 Ky. L. Rptr. 948 (1906) (decided under prior law).

304.12-100. Exceptions to discrimination and rebate prohibition.

Nothing in KRS 304.12-080 , 304.12-090 , or 304.12-110 shall be construed as prohibiting:

  1. Payment of lawfully earned commission or other lawful compensation to duly licensed insurance producers as defined in KRS 304.9-020 (10) or compensation disclosed in a written disclosure agreement as described in KRS 304.11-042 ;
  2. Distribution by a participating insurer to its participating policyholders of dividends, savings, or the unused or unabsorbed portion of premiums and premium deposits;
  3. Furnishing of information, advice, programs, or services that are intended to reduce the future cost of insurance of the policyholder or the probability or severity of loss and assist in the efficient administration and management of the policyholder’s insurance program or to assist the client in complying with any state or federal law. Such services shall include but are not limited to providing software to administer an insured’s employee benefits or risk management programs, employee wellness programs, risk management services, loss control services, workers’ compensation analysis forecasting, or any other service designed to assist in the efficient administration of a policyholder’s insurance program;
  4. Life insurers from paying bonuses to policyholders or otherwise abating their premiums in whole or in part out of surplus accumulated from nonparticipating insurance, if such bonus or abatement is fair and equitable to all policyholders and for the best interests of the insurer and its policyholders;
  5. In the case of insurance policies issued on the debit plan, making allowance to policyholders who have continuously for a specified period made premium payments directly to an office of the insurer in an amount which fairly represents the savings in collection expense or making allowance to policyholders who make premium payments at less frequent intervals than required;
  6. Readjustment of the rate of premium for a group insurance policy based on the loss or expense experience thereunder, at the end of any policy year of insurance thereunder, which may be made retroactive only for such policy year;
  7. An insurer from waiving, in whole or in part, a policyholder’s deductible for food spoilage for an insured risk located in a county declared to be a federal disaster area; or
  8. Payment of any compensation, fee, or other consideration to an individual not licensed to sell insurance if such individual sells, solicits, or negotiates rental vehicle insurance in accordance with KRS 304.9-507 or for the referral of a consumer to a licensed individual in accordance with KRS 304.9-425 .

History. Enact. Acts 1970, ch. 301, subtitle 12, § 10; 2002, ch. 273, § 43, effective July 15, 2002; 2005, ch. 143, § 22, effective June 20, 2005; 2008, ch. 31, § 3, effective July 15, 2008; 2009, ch. 60, § 1, effective March 20, 2009; 2010, ch. 83, § 19, effective July 15, 2010; 2013, ch. 123, § 3, effective June 25, 2013.

304.12-110. Illegal inducements prohibited.

No insurer, insurance producer as defined in KRS 304.9-020 (10), or other person shall, as an inducement to insurance, or in connection with any insurance transaction, provide in any policy for, or offer, sell, buy, or offer or promise to buy, sell, give, promise, or allow to the insured or prospective insured or to any other person on his behalf in any manner whatsoever:

  1. Any employment;
  2. Any shares of stock or other securities issued or at any time to be issued or any interest therein or rights thereto;
  3. Any advisory board contract, or any similar contract, agreement or understanding, offering, providing for, or promising any profits or special returns or special dividends; or
  4. Any prizes, goods, wares, merchandise, or property of an aggregate value in excess of twenty-five dollars ($25).

History. Enact. Acts 1970, ch. 301, subtitle 12, § 11; 1988, ch. 99, § 1, effective July 15, 1988; 2002, ch. 202, § 1, effective July 15, 2002; 2002, ch. 273, § 44, effective July 15, 2002; 2005, ch. 143, § 23, effective June 20, 2005; 2010, ch. 83, § 20, effective July 15, 2010.

304.12-112. Prohibition against advertising, offering, or providing free insurance concerning consumer goods or related services.

  1. For purposes of this section, “free insurance” means:
    1. Insurance for which no identifiable or additional charge is made to the purchaser or lessee of such consumer goods or services directly or indirectly connected with consumer goods; or
    2. Insurance for which an identifiable or additional charge is made in an amount less than the cost of such insurance as to the seller, lessor, or other person, other than the insurer providing the insurance.
  2. No person shall advertise, offer, or provide free insurance for damage, loss, or theft as an inducement to the purchase, sale, or rental of consumer goods or services directly or indirectly connected with consumer goods.

History. Enact. Acts 2008, ch. 152, § 6, effective July 15, 2008.

304.12-120. Desist order for defined or prohibited practices.

  1. If, after a hearing conducted in accordance with KRS Chapter 13B, the commissioner finds that any person in this state has engaged or is engaging in any act or practice defined in or prohibited under this subtitle, the commissioner shall order the person to desist from the act or practice.
  2. A desist order shall become final upon expiration of the time allowed for appeals from the commissioner’s final order, if no appeal is taken, or, in the event of an appeal, upon final decision of the court if the court affirms the commissioner’s final order or dismisses the appeal. An intervenor in such hearing shall have the right to appeal as provided in subsection (3) of KRS 304.12-130 .
  3. In an appeal, to the extent that the commissioner’s final order is affirmed, the court shall issue its own order commanding obedience to the terms of the commissioner’s final order.
  4. No final order of the commissioner pursuant to this section or order of court to enforce it shall in any way relieve or absolve any person affected by the order from any other liability, penalty, or forfeiture under law.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 12; 1996, ch. 318, § 232, effective July 15, 1996; 2010, ch. 24, § 1109, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Comments, First Party Bad Faith in Kentucky: What Remains After Federal Kemper Insurance Co. v. Hornback?, 75 Ky. L.J. 939 (1986-87).

304.12-130. Curtailment of undefined practices.

  1. If the commissioner believes that any person engaged in the insurance business is engaging in this state in any method of competition or in any act or practice in the conduct of such business which is not defined in this subtitle but that such method of competition is unfair, deceptive, or not in the public interest, or that such act or practice is unfair or deceptive and that a proceeding by the commissioner in respect thereto would be in the public interest, the commissioner shall, after a hearing of which notice of the hearing and of the charges against the person are given such person, make a written report of his or her findings of fact relative to such charges and serve a copy thereof upon such person and any intervenor at the hearing.
  2. If such report charges a violation of this subtitle and if such method of competition, act or practice has not been discontinued, the commissioner may, or through the Attorney General, at any time after the service of such report, cause an action to be instituted to enjoin and restrain such person from engaging in such method, act, or practice. In such action the court may grant a restraining order or injunction upon such terms as may be just; but the people of this Commonwealth shall not be required to give security before the issuance of any such order or injunction. If a stenographic record of the proceedings in the hearing before the commissioner was made, a certified transcript thereof including all evidence taken and the report and findings shall be received in evidence in such action.
  3. If the commissioner’s report made pursuant to subsection (1) of this section or order on hearing made pursuant to KRS 304.12-120 does not charge a violation of this subtitle, then any intervenor in the proceedings may appeal therefrom within the time and in the manner provided in this code for appeals from the commissioner generally.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 13; 2010, ch. 24, § 1110, effective July 15, 2010.

NOTES TO DECISIONS

1.Interpretation.

An examination of the history of the Model Act which is the basis of this section indicates that it was intended to apply to rate filings, and the comments on the Uniform Act are a correct interpretation of Kentucky law in this respect. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

2.Public Interest.

Members of the public need protection from pricing decisions made by insurance companies which are arbitrary and capricious, and thereby constitute a business practice which is unfair or not in the public interest. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

3.Individual Rate Filings.

The General Assembly has not exempted rate filings from the trade practices act in regard to individual health insurance rate filings, nor provided in this section that rate filings are subject to that statute, however, the circuit court was erroneous in determining that this section did not apply to individual rate filings. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

4.Authority of Insurance Commissioner.

The Insurance Commissioner has authority to disapprove any form filed under KRS 304.14-120 as to individual health insurance if the benefits provided are unreasonable in relation to the premium charged, and if the Commissioner believes that any business practice, including filed premium rates, is not in the public interest or otherwise denounced by this section, he must give specific notice of the charges to the offending company and hold or continue a hearing and otherwise comply with this section. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

At a proper hearing, the Commissioner of Insurance may reject an individual health insurance rate filing because the company failed to include sufficient information on its expense provisions when the need for further information was supported by uncontroverted expert testimony. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

5.Preemption by Federal Law.

Plaintiff’s state law claims included claims that defendant insurer committed a tort by denying her claim in bad faith, and that insurer’s actions violated both KRS 367.170 and this section. However these state law claims were preempted by the Employee Retirement Income Security Act of 1974 (ERISA). There are three criteria for determining whether a given state law claim is preempted by federal law: (1) the state law must regulate insurance, (2) the state law must fall under the business of insurance as interpreted by case law under the McCarran-Ferguson Act, and most importantly, the state law must not fall within the clear expression of congressional intent that ERISA’s civil enforcement scheme be exclusive. The state law claims in this case did not meet the necessary criteria to be saved from preemption. Curry v. Cincinnati Equitable Ins. Co., 834 S.W.2d 701, 1992 Ky. App. LEXIS 177 (Ky. Ct. App. 1992).

Opinions of Attorney General.

Where tax deferred annuity program for employees of board of education would be administrated by one of the insurance companies competing to sell such programs, thus giving them an unfair advantage and the opportunity to hinder the processing of annuity contracts with other insurance companies and would permit them to be privy to confidential information in contradiction of fair insurance practices, the department of insurance would not intervene unless a complaint based on an allegation of actual unfair practice was filed. OAG 74-627 .

Research References and Practice Aids

Kentucky Law Journal.

Harvey and Wiseman, First Party Bad Faith: Common Law Remedies and a Proposed Legislative Solution, 72 Ky. L.J. 141 (1983-84).

304.12-140. Coercion in requiring insurance.

  1. No person engaged in the business of financing the purchase of real or personal property or of lending money on the security of real or personal property shall require, as a condition to financing or lending, or varying the terms and conditions of the financing or lending, or as a condition to the renewal or extension of any loan or credit or to the performance of any other act in connection with financing or lending, that the purchaser or borrower, or his successors, shall negotiate through a particular insurer, agent, or type of insurer, any policy of insurance or renewal insuring the property or the life or health of the borrower.
  2. This section shall not prevent the reasonable exercise by any vendor or lender of its right to approve or disapprove the insurer selected to underwrite the insurance, and to determine the adequacy of the insurance offered.

History. Enact. Acts 1970, ch. 12, subtitle 12, § 14; 1982, ch. 320, § 18, effective July 15, 1982; 2002, ch. 273, § 45, effective July 15, 2002.

NOTES TO DECISIONS

1.In General.

Under both the pre-1970 and post-1970 insurance codes, banks could not require a borrower to negotiate life or health insurance through a particular agent as a condition of a loan. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

304.12-150. Notice of free choice of agent or insurer.

Every debtor, borrower, or purchaser of property with respect to which insurance of any kind is required in connection with a debt or loan on the property shall be informed by the creditor or lender of his or her right of free choice in the selection of the agent and insurer through or by which such insurance is to be placed. There shall be no interference either directly or indirectly with the borrower’s, debtor’s, or purchaser’s free choice of an agent and of an insurer, the creditor or lender shall not collect a separate charge for the handling of insurance required in connection with a loan or extension of credit based on the consumer’s choice of agent or insurer, and the creditor or lender shall not refuse an adequate policy so tendered by the borrower, debtor, or purchaser. Upon notice of any refusal of an adequate policy, the commissioner shall order the creditor or lender to accept the tendered policy, if he or she determines that such refusal is not in accordance with the requirements set out in subsection (2) of KRS 304.12-140 . Failure to comply with the order of the commissioner shall be deemed a violation of this section.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 15; 2002, ch. 273, § 46, effective July 15, 2002; 2010, ch. 24, § 1111, effective July 15, 2010.

304.12-160. Certain fees for handling insurance transactions in connection with loans prohibited.

No person who makes a loan on real or personal property shall in connection with such a transaction make any separate charge or require a fee or payment of any money for the substitution by a borrower or a mortgagor or a purchaser of one insurance policy on the property for an existing policy on the property when the existing or substituted policy is provided through an insurer or insurance agent licensed to do business in the state.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 16.

304.12-170. Using insurance information to detriment of another. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 12, § 17) was repealed by Acts 2002, ch. 273, § 55, effective July 15, 2002.

304.12-180. Interlocking ownership, management.

  1. Any insurer may retain, invest in or acquire the whole or any part of the capital stock of any other insurer or insurers, or have a common management with any other insurer or insurers, unless such retention, investment, acquisition or common management is inconsistent with any other provision of this code, or unless by reason thereof the business of such insurers with the public is conducted in a manner which substantially lessens competition generally in the insurance business or tends to create any monopoly therein.
  2. Any person otherwise qualified may be a director of two (2) or more insurers which are competitors, unless the effect thereof is to lessen substantially competition between insurers generally or tends materially to create any monopoly.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 18.

304.12-190. Illegal dealing in premiums.

  1. No person shall willfully collect any sum as premium or charge for insurance, which insurance is not then provided or is not in due course to be provided (subject to acceptance of the risk by the insurer) by an insurance policy issued by an insurer as authorized by this code.
  2. No person shall willfully collect as premium or charge for insurance any sum in excess of the amount actually expended or in due course to be expended for insurance applicable to the subject on account of which the premium was collected or charged.
  3. No person shall willfully or knowingly fail to return to the person entitled thereto within a reasonable time any sum collected as premium or charge for insurance in excess of the amount actually expended for insurance, or for medical examination in the case of life insurance, applicable to the subject on account of which the premium or charge was collected.
  4. Each violation of this section shall be punishable as provided in Subtitle 99.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 19.

NOTES TO DECISIONS

1.Applicability.

KRS 304.12-190 was inapplicable to the challenge of an insurance license tax ordinance because the county fiscal court was not a person within the definition of the Kentucky Insurance Code. Rose v. Daviess County Fiscal Court, 2007 U.S. Dist. LEXIS 82481 (W.D. Ky. Nov. 5, 2007).

2.Private Cause of Action.

Insureds’ private cause of action for civil damages for violation of KRS 304.12-190 via KRS 446.070 was neither preempted nor precluded by KRS 304.2-165 . The insureds’ failure to lodge a written complaint with the commissioner concerning the alleged unlawfully charged local premium taxes did not otherwise bar the action for failure to exhaust administrative remedies. Kendrick v. Std. Fire Ins. Co., 2007 U.S. Dist. LEXIS 28461 (E.D. Ky. Mar. 31, 2007).

304.12-200. Insurer name — Deceptive use prohibited.

No person who is not an insurer shall assume or use any name which deceptively infers or suggests that it is an insurer.

History. Enact. Acts 1970, ch. 301, subtitle 12, § 20.

304.12-210. Discrimination in property, casualty or surety policies on group basis prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 12, § 21; 1984, ch. 140, § 1, effective July 13, 1984; 1986, ch. 147, § 2, effective July 15, 1986) was repealed by Acts 1988, ch. 225, § 27, effective January 15, 1988.

304.12-211. Domestic violence and abuse as reason for insurer’s limitation or denial of coverage.

  1. As used in this section, unless the context requires otherwise:
    1. “Casualty insurance” has the meaning set forth in KRS 304.5-070 ;
    2. “Domestic violence and abuse” has the meaning set forth in KRS 403.720 ;
    3. “Innocent co-insured” means an individual who did not cooperate in or contribute to the creation of the loss;
    4. “Insurer” means an insurer licensed to write property or casualty insurance in Kentucky; and
    5. “Property insurance” has the meaning set forth in KRS 304.5-050 .
    1. No insurer shall use the fact that an applicant or insured incurred bodily injury as a result of domestic violence and abuse committed against him or her as the sole reason for rating or underwriting decisions, refusing to insure, refusing to continue to insure, or limiting the amount, extent, or kind of coverage available to an applicant or insured. (2) (a) No insurer shall use the fact that an applicant or insured incurred bodily injury as a result of domestic violence and abuse committed against him or her as the sole reason for rating or underwriting decisions, refusing to insure, refusing to continue to insure, or limiting the amount, extent, or kind of coverage available to an applicant or insured.
    2. If a property or casualty insurance policy excludes property coverage for intentional acts, the insurer shall not deny payment to an innocent co-insured if the loss arose out of a pattern of domestic violence and abuse and the perpetrator of the loss is criminally prosecuted for the act causing the loss. Payment to the innocent co-insured may be limited to his or her ownership interests in the property as reduced by any payments to a mortgage or other secured interest.

History. Enact. Acts 2000, ch. 17, § 1, effective July 14, 2000.

304.12-215. Discrimination on basis of blindness prohibited — Application.

  1. Unfair discrimination against individuals on the basis of blindness or partial blindness is prohibited.
  2. For the purposes of this section, unfair discrimination against individuals on the basis of blindness or partial blindness consists of refusing to insure, refusing to continue to insure, limiting the amount, extent, or kind of coverage available to an individual, or charging an individual a different rate for the same coverage solely because of blindness or partial blindness.
  3. This section shall only apply to life and health insurance and annuity contracts delivered, issued for delivery, or renewed in this state after July 15, 1986.

History. Enact. Acts 1986, ch. 437, § 18, effective July 15, 1986.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.12-220. Definition.

For the purpose of KRS 304.12-230 , “person” shall not mean an insured.

History. Enact. Acts 1984, ch. 171, § 1, effective July 13, 1984.

NOTES TO DECISIONS

1.Exemption of Brokers.

Insurance brokers who operated as agents of the insured were not subject to regulation or liability under the Unfair Claims Settlement Practices Act; insureds were exempt under KRS 304.12-220 , and there was no logical reason why insureds’ agents would not also be exempt under this statute. Western Leasing, Inc. v. Acordia of Ky., Inc., 2010 Ky. App. LEXIS 81 (Ky. Ct. App. May 7, 2010).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

304.12-230. Unfair claims settlement practices.

It is an unfair claims settlement practice for any person to commit or perform any of the following acts or omissions:

  1. Misrepresenting pertinent facts or insurance policy provisions relating to coverages at issue;
  2. Failing to acknowledge and act reasonably promptly upon communications with respect to claims arising under insurance policies;
  3. Failing to adopt and implement reasonable standards for the prompt investigation of claims arising under insurance policies;
  4. Refusing to pay claims without conducting a reasonable investigation based upon all available information;
  5. Failing to affirm or deny coverage of claims within a reasonable time after proof of loss statements have been completed;
  6. Not attempting in good faith to effectuate prompt, fair and equitable settlements of claims in which liability has become reasonably clear;
  7. Compelling insureds to institute litigation to recover amounts due under an insurance policy by offering substantially less than the amounts ultimately recovered in actions brought by such insureds;
  8. Attempting to settle a claim for less than the amount to which a reasonable man would have believed he was entitled by reference to written or printed advertising material accompanying or made part of an application;
  9. Attempting to settle claims on the basis of an application which was altered without notice to, or knowledge or consent of the insured;
  10. Making claims payments to insureds or beneficiaries not accompanied by statement setting forth the coverage under which the payments are being made;
  11. Making known to insureds or claimants a policy of appealing from arbitration awards in favor of insureds or claimants for the purpose of compelling them to accept settlements or compromises less than the amount awarded in arbitration;
  12. Delaying the investigation or payment of claims by requiring an insured, claimant, or the physician of either to submit a preliminary claim report and then requiring the subsequent submission of formal proof of loss forms, both of which submissions contain substantially the same information;
  13. Failing to promptly settle claims, where liability has become reasonably clear, under one (1) portion of the insurance policy coverage in order to influence settlements under other portions of the insurance policy coverage;
  14. Failing to promptly provide a reasonable explanation of the basis in the insurance policy in relation to the facts or applicable law for denial of a claim or for the offer of a compromise settlement;
  15. Failing to comply with the decision of an independent review entity to provide coverage for a covered person as a result of an external review in accordance with KRS 304.17A-621 , 304.17A-623 , and 304.17A-625 ;
  16. Knowingly and willfully failing to comply with the provisions of KRS 304.17A-714 when collecting claim overpayments from providers; or
  17. Knowingly and willfully failing to comply with the provisions of KRS 304.17A-708 on resolution of payment errors and retroactive denial of claims.

History. Enact. Acts 1984, ch. 171, § 2, effective July 13, 1984; 1988, ch. 225, § 19, effective July 15, 1988; 2000, ch. 262, § 18, effective July 14, 2000; 2008, ch. 169, § 7, effective July 15, 2008.

NOTES TO DECISIONS

Analysis

1.Constitutionality.

This section pertains only to insurance and not to persons or entities who are not insured since it would otherwise relate to more than one subject and would, therefore, be unconstitutional. Davidson v. American Freightways, Inc., 25 S.W.3d 94, 2000 Ky. LEXIS 101 ( Ky. 2000 ).

The Unfair Claims Settlement Practices Act is not contrary to Sections 59 and 60 of the Constitution of Kentucky, which prohibit the enactment of special legislation. Farmland Mut. Ins. Co. v. Johnson, 36 S.W.3d 368, 2000 Ky. LEXIS 122 ( Ky. 2000 ).

Insurance brokers who operated as agents of the insured were not subject to regulation or liability under the Unfair Claims Settlement Practices Act; insureds were exempt under KRS 304.12-220 , and there was no logical reason why insureds’ agents would not also be exempt under this statute. Western Leasing, Inc. v. Acordia of Ky., Inc., 2010 Ky. App. LEXIS 81 (Ky. Ct. App. May 7, 2010).

Because the foreign captive insurer was never transacting the business of insurance in Kentucky, but rather provided captive self-insurance for the parent company as there was no risk shifting and risk distribution, and the parent company retained the entire financial stake in the self-insured, professional liability claims paid to the claimants, this statute did not apply and the foreign captive insurer had no obligation to petition the insurance commissioner in order to qualify for exemption from the Kentucky Unfair Claims Settlement Practices Act. Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

1.5.Applicability.

Because the language in the exclusivity to captive insurance company statute was unequivocal that no provisions of the insurance code applied to captive insurers except for the statutes contained in the captive insurer subchapter, that clearly meant that the Kentucky Unfair Claims Settlement Practices Act did not apply to a captive insurer, and appellant’s motion for declaratory judgment on his bad faith insurance claim against the foreign captive insurance entity was properly denied. Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

2.Construction.

Kentucky Supreme Court holds that, under the Unfair Claims Settlement Practices Act, “person” refers to persons engaged in the business of entering into contracts of insurance. Malone v. Cook, 2005 U.S. Dist. LEXIS 24962 (W.D. Ky. Oct. 25, 2005).

Nothing in KRS 304.12-230 limits its applicability to pre-litigation conduct, and since the statute applies to “claims,” it continues to apply to an insurer so long as a claim is in play. Thus, KRS 304.12-230 applies both before and during litigation. Knotts v. Zurich Ins. Co., 197 S.W.3d 512, 2006 Ky. LEXIS 136 ( Ky. 2006 ).

Insurance carrier that does not act in good faith to achieve fair and equitable settlements of claims where liability is reasonably clear violates the Kentucky Unfair Claims Settlement Practice Act; nevertheless, this Act does not mandate that an insurer’s proposed settlement amount must provide the amount that a plaintiff claims for compensation. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

3.Federal Preemption.

Employee Retirement Income Security Act of 1974 (ERISA), 29 USCS 1001 et seq., applied in an employee’s action against two (2) insurers for wrongful termination of long-term disability (LTD) benefits, bad faith, and a violation of Kentucky’s Unfair Settlement Act because ERISA applied to the employer’s group insurance plan under which the employee received the LTD benefits where the safe harbor provision of 29 C.F.R. § 2510.3-1(j)(3) did not apply, as the employer endorsed the plan where it had been substantially involved in the creation and administration of the plan given that the employer was designated as the plan administrator and the benefits brochure stated that the employer reserved the right to change, terminate, suspend, withdraw, reduce, amend, or modify the plans at any time. Because ERISA applied, the action would not be remanded to state court, as the state claims were preempted by ERISA and federal jurisdiction existed. Adkins v. Life Ins. Co. of N. Am., 2005 U.S. Dist. LEXIS 28229 (E.D. Ky. Nov. 8, 2005).

Employee's state law claims against the third-party administrator (TPA) of an ERISA plan were preempted by 29 U.S.C.S. § 1144, except his claim under the Kentucky Unfair Claims Settlement Practices Act (KUCSPA), which fell within the savings clause because KUCSPA was a law which regulated insurance under § 1144(b)(2)(A). Harrison v. Teamcare, 187 F. Supp. 3d 812, 2016 U.S. Dist. LEXIS 63278 (E.D. Ky. 2016 ).

4.Jurisdiction.

As there was no privity of contract between a third-party claimant and a Tennessee insurer in any state, jurisdiction was only appropriate where the claimant lived and where the trauma was felt, and thus specific jurisdiction was appropriate in Kentucky through KRS 454.210(2)(a)(3), because it was where the insurer caused tortious injury by an act or omission since the insurer violated several provisions of Kentucky’s Unfair Claims Settlement Practices Act, KRS 304.12-230 . Tenn. Farmers Mut. Ins. Co. v. Jones, 2008 Ky. App. LEXIS 281 (Ky. Ct. App. 2008).

5.Diversity.

Although the Kentucky Consumer Protection Act did not provide a reasonable basis for which Kentucky plaintiffs, administrators of deceased’s estate, could prevail, common law bad faith and the Kentucky Unfair Claims Settlement Act provided arguable claims for which plaintiffs could recover against insurance agent residing in Kentucky sufficient to defeat complete diversity among parties claim and require remand of case to state court. Winburn v. Liberty Mut. Ins. Co., 933 F. Supp. 664, 1996 U.S. Dist. LEXIS 11888 (E.D. Ky. 1996 ).

Where a case for breach of contract and for violating Kentucky's Unfair Claims Settlement Practices Act was removed to federal court based on diversity jurisdiction and the insured moved to remand the case back to state court, there was no basis for concluding that the insured fraudulently joined its insurance adjuster. Cantrell v. Owners Ins. Co., 2014 U.S. Dist. LEXIS 37143 (E.D. Ky. Mar. 21, 2014).

6.Private Right of Action.

Although the Kentucky Unfair Claims Settlement Practices Act is a regulatory statute that does not, in itself, provide a private remedy, the Kentucky Supreme Court held that a private right of action is cognizable by operation of KRS 446.070 , which specifies a civil remedy upon the violation of a statute. Cummings v. Thomas Industries, Inc., 812 F. Supp. 99, 1993 U.S. Dist. LEXIS 1248 (W.D. Ky. 1993 ).

In order for physician claimant to maintain a private cause of action for insurer’s bad faith failure to pay on her claim of “anxiety disorder,” claimant had to establish insurer’s obligation to pay, that insurer lacked a reasonable basis for failing to immediately pay and that insurer knew it had no reasonable basis to delay payment or acted in reckless disregard as to whether such a basis existed. Sculimbrene v. Paul Revere Ins. Co., 925 F. Supp. 505, 1996 U.S. Dist. LEXIS 6573 (E.D. Ky. 1996 ).

Notwithstanding Phoenix Healthcare, a plaintiff alleging the late payment of basic reparation benefits is permitted to bring a private cause of action under KRS 446.070 for bad faith under the Kentucky Unfair Claims Settlement Practices Act, KRS 304.12-230 , and for punitive damages when alleging bad conduct on the part of the insurance carrier. Hartley v. Geico Cas. Co., 2004 Ky. App. LEXIS 270 (Ky. Ct. App. Sept. 17, 2004), vacated, 2006 Ky. LEXIS 340 (Ky. July 20, 2006).

7.Claim for Damages.

This section does not specifically provide that any individual may maintain a claim for damages for violation of the act; however, the statute does not state that a violation of its terms is enforceable only by the insurance commissioner, and it does not prohibit a claim by an individual for damages for its breach, and a person may maintain an action for damages resulting from the commission of such unfair practices only as a result of KRS 446.070 . State Farm Mut. Auto. Ins. Co. v. Reeder, 763 S.W.2d 116, 1988 Ky. LEXIS 78 ( Ky. 1988 ).

The Unfair Claims Settlement Practices Act does not provide the aggrieved party with a civil remedy, and therefore, KRS 446.070 applies to such a violation. State Farm Mut. Auto. Ins. Co. v. Reeder, 763 S.W.2d 116, 1988 Ky. LEXIS 78 ( Ky. 1988 ).

Where provisions of the Motor Vehicle Reparations Act, KRS 304.39-210 et seq., provided the exclusive remedy for an insurer’s late payment of an insured’s benefits, an assignee could not recover under KRS 304.12-230 of the Unfair Claims Settlement Practices Act or under KRS 446.070 for punitive damages. Phoenix Healthcare of Ky., L.L.C. v. Ky. Farm Bureau Mut. Ins. Co., 120 S.W.3d 726, 2003 Ky. App. LEXIS 296 (Ky. Ct. App. 2003).

District Court properly dismissed per Fed. R. Civ. P. 12(b)(6) a guest’s claims against the insurers of the manufacturers and distributors of a pool and its various parts. The Kentucky Unfair Claims Settlement Practices Act (UCSPA) did not address litigation behavior, so the insurers’ alleged misrepresentations during the settlement negotiations in a lawsuit by the guest against the insureds could not support a claim under the UCSPA. Torres v. Am. Emplrs. Ins. Co., 151 Fed. Appx. 402, 2005 FED App. 0833N, 2005 U.S. App. LEXIS 21932 (6th Cir. Ky. 2005 ).

8.Bad Faith Cause of Action.

Private citizens are not specifically excluded by this section from maintaining a private right of action against an insurer by third party claimants; KRS 446.070 and this section read together create a statutory bad faith cause of action. State Farm Mut. Auto. Ins. Co. v. Reeder, 763 S.W.2d 116, 1988 Ky. LEXIS 78 ( Ky. 1988 ).

Where the record established that an insurance company has operated arbitrarily and unreasonably, or from ulterior motives, in offering only cost of repair, the offer so limited may be proof of bad faith. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

A claim for bad faith cannot be maintained as a matter of law if claim is fairly debatable and physician’s claim of bad faith against insurer, in action involving discontinuance of disability benefits paid to physician due to “anxiety disorder,” was fairly debatable as a matter of fact and a reasonable basis existed to terminate physician’s disability benefits. Sculimbrene v. Paul Revere Ins. Co., 925 F. Supp. 505, 1996 U.S. Dist. LEXIS 6573 (E.D. Ky. 1996 ).

In case involving physician claimant’s claim of bad faith against insurer, where an independent physician examined claimant and reviewed her medical records and the reports of her treating physicians and concluded that she was not disabled to perform the important duties of anesthesiology, independent physician was clearly qualified to make such a finding and it was not bad faith to rely on the independent evaluation over the opinion of claimant’s treating physician. Sculimbrene v. Paul Revere Ins. Co., 925 F. Supp. 505, 1996 U.S. Dist. LEXIS 6573 (E.D. Ky. 1996 ).

In physician claimant’s claim of bad faith against disability insurer for their failure to continue to pay benefits on claimant’s “anxiety disorder,” insurer was clearly justified in contacting claimant’s treating doctors and where treating doctor stated that his conversations with insurer’s independent physician were “professional” and that independent physician’s opinions were “legitimate,” there was no bad faith on the part of independent physician or disability insurer. Sculimbrene v. Paul Revere Ins. Co., 925 F. Supp. 505, 1996 U.S. Dist. LEXIS 6573 (E.D. Ky. 1996 ).

An insurer did not violate this section in bad faith while providing a defense for the insureds when it filed a declaratory judgment action to challenge coverage of a truck that was, as the result of mutual mistake, not correctly identified in the policy. Guaranty Nat'l Ins. Co. v. George, 953 S.W.2d 946, 1997 Ky. LEXIS 119 ( Ky. 1997 ).

A condition precedent to bringing a statutory bad faith action is that the claimant was damaged by reason of the violation of the statute. Motorists Mut. Ins. Co. v. Glass, 996 S.W.2d 437, 1997 Ky. LEXIS 138 ( Ky. 1997 ), overruled in part, Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

Although matters regarding investigation and payment of a claim may be “fairly debatable,” an insurer is not thereby relieved from its duty to comply with the mandates of the statute; although there may be differing opinions as to the value of the loss and as to the merits of replacing or repairing the damaged structure, an insurance company still is obligated under the statute to investigate, negotiate, and attempt to settle the claim in a fair and reasonable manner. Farmland Mut. Ins. Co. v. Johnson, 36 S.W.3d 368, 2000 Ky. LEXIS 122 ( Ky. 2000 ).

The insureds were properly granted partial summary judgment on their claim of misrepresentation of the policy provisions where the trial court found (1) that the evidence established a misrepresentation, (2) that the policy language was not ambiguous, and (3) that the insurer either knew that there was no reasonable basis in fact for making the misrepresentation or acted with reckless disregard thereof. Farmland Mut. Ins. Co. v. Johnson, 36 S.W.3d 368, 2000 Ky. LEXIS 122 ( Ky. 2000 ).

For a bad faith insurance claim, there needed to be intentional misconduct or reckless disregard of the rights of an insured or a claimant, and the evidence needed to show that an insurer engaged in outrageous conduct; a judgment against an insurer in a bad faith insurance claim was reversed where, although there was a delay of approximately 10 months in payment of benefits due under both a liability and underinsured motorist policy, there was no evidence of the type of outrageous conduct needed to show bad faith, where the insurer never offered the claimants any amount less than the total benefits due under both policies, where, despite a potential conflict in using one adjuster for both claims, there was no tortious conduct, and where the essence of the bad faith claim narrowed down to a delay in the receipt of the insurance payments. United Servs. Auto. Ass'n v. Bult, 183 S.W.3d 181, 2003 Ky. App. LEXIS 141 (Ky. Ct. App. 2003).

Three elements of a bad faith claim against an insurance company are necessary to state a valid cause of action: (1) the insurer must be obligated to pay the claim under the terms of the policy; (2) the insurer must lack a reasonable basis in law or fact for denying the claim; and, (3) it must be shown that the insurer either knew there was no reasonable basis for denying the claim or acted with reckless disregard for whether such a basis existed. Thomas v. Grange Mut. Cas. Co., 2004 Ky. App. LEXIS 163 (Ky. Ct. App., sub. op., 2004 Ky. App. Unpub. LEXIS 999 (Ky. Ct. App. June 4, 2004).

Material question of fact as to when plaintiffs made their claim for medical expenses from an insurer precluded granting summary judgment to the insurer on plaintiffs’ bad faith claim filed under KRS 446.070 and 304.12-230 . Hartley v. Geico Cas. Co., 2004 Ky. App. LEXIS 270 (Ky. Ct. App. Sept. 17, 2004), vacated, 2006 Ky. LEXIS 340 (Ky. July 20, 2006).

Absent a contractual obligation, there was no bad faith insurace claim, either at common law or by statute; where a policy exclusion applied to an injured person’s claim against a tortfeasor’s employer, there was no coverage and no cause of action against the employer’s insurance company for bad faith, despite the fact that the exclusion was not raised until after the conclusion of the injured person’s case against the employer. Ky. Nat'l Ins. Co. v. Shaffer, 155 S.W.3d 738, 2004 Ky. App. LEXIS 383 (Ky. Ct. App. 2004), sub. op., 2005 Ky. App. LEXIS 25 (Ky. Ct. App. Feb. 4, 2005).

Where an insurer denied a passenger’s claim in reliance on existing precedent which had not been overruled, there was a reasonable basis for denying the claim and the trial court properly dismissed an Unfair Claims Settlement Practices Act, KRS 304.12-230 , claim against the insurer. Bentley v. Bentley, 172 S.W.3d 375, 2005 Ky. LEXIS 285 ( Ky. 2005 ).

Court granted an insurance adjuster’s motion to dismiss an insured’s action for common law bad faith and violations of the Unfair Claims Settlement Practices Act because absent a contractual relationship, the adjuster could not be liable for common law or statutory bad faith. There were no allegations that any contractual relationship existed between the insured and the adjuster. Malone v. Cook, 2005 U.S. Dist. LEXIS 24962 (W.D. Ky. Oct. 25, 2005).

Summary judgment was inappropriate in a case brought under KRS 304.12-230 , because there were genuine issues of material fact as to whether or not good faith was exercised in settling a claim arising from an accident involving a motor home; it was disputed as to whether good faith was used in attempting to settle the claim since there were issues as to the estimates received, how the agents examined the vehicle, and whether or not an initial offer was ever made. Adams v. Westfield Ins. Co., 2005 U.S. Dist. LEXIS 27231 (W.D. Ky. Nov. 8, 2005).

In an action related to a bodily injury policy, the district court erred in granting the insurer’s motion for judgment on the pleadings in relation to an automobile passenger’s third-party bad faith claims under KRS 304.12-230 , because a reasonable jury could have concluded that the insurer’s behavior during the negotiation of the bodily injury policy claim constituted unfair claims settlement practices. Rawe v. Liberty Mut. Fire Ins. Co., 462 F.3d 521, 2006 FED App. 0337P, 2006 U.S. App. LEXIS 22440 (6th Cir. Ky. 2006 ).

Although a commercial general liability insurer breached its duty to defend an insured in underlying trademark infringement litigation, it was not liable for bad faith pursuant to case law or KRS 301.12-230 because the insurer’s incorrect interpretation of the policy was not recklessly unreasonable. Pizza Magia Int'l, LLC v. Assur. Co. of Am., 447 F. Supp. 2d 766, 2006 U.S. Dist. LEXIS 54720 (W.D. Ky. 2006 ).

As an insurer’s duty under KRS 304.12-230 to deal fairly with its insured does not end if or when an insured seeks recourse to litigation, an insurer was not entitled to summary judgment as to claims arising from its actions and omissions following the filing of a bad faith suit against it. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

In a suit alleging violations of KRS 304.12-230 , the trial court properly submitted the case to the jury and denied the insurer’s motion for judgment notwithstanding the verdict on the issue of reliance on advice of counsel, as an insurer could not delegate its duty of good faith and fair dealing to its attorneys. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

In an insured’s suit alleging his insurer violated KRS 304.12-230 , the insured was properly awarded attorneys’ fees and prejudgment interest under KRS 304.12-235 , as the evidence supported the jury’s findings that the insurer failed to make a timely, good faith attempt to satisfy the claim, and that the delay lacked a reasonable foundation. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

Where an insured fought his insurer for four (4) years to obtain coverage, as the evidence was sufficient to allow the jury to conclude the insurer had engaged in intentional misconduct driven by improper motive or reckless indifference to the insured’s rights under KRS 304.12-230 , the trial court properly submitted the case to the jury and denied the insured’s motion for judgment notwithstanding the verdict. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

Though evidence of an insurer’s general litigation tactics (as distinguished from evidence of its settlement behavior during litigation) is generally not admissible on the issue of bad faith, where an insurer alleged it had a reasonable basis to deny its insured’s claim because it had acted on the advice of counsel, the insurer effectively “opened the door” by presenting evidence of its litigation conduct, and the insured was entitled to comment on this evidence in rebuttal. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

District court erred in dismissing an excess insurer’s action against a primary insurer for bad faith failure to settle a tort claim against the parties’ mutual insured; the Kentucky Supreme Court would likely allow the excess insurer to bring the bad faith claim because Kentucky law permitted an insured to sue a primary insurer for bad faith failure to settle a claim and also recognized the doctrine of equitable subrogation. Combining these two principles to allow the excess insurer to recover from the primary insurer was a logical extension of there principles and furthered Kentucky’s policy goals of encouraging fair and reasonable settlements, KRS 304.12-230 (6), and preventing third parties from profiting from an insured’s insurance coverage. Nat'l Sur. Corp. v. Hartford Cas. Ins. Co., 493 F.3d 752, 2007 FED App. 0287P, 2007 U.S. App. LEXIS 18049 (6th Cir. Ky. 2007 ).

Plaintiff failed to state a claim against an insurance claims adjuster for alleged violations of KRS 304.12-230 of the Kentucky Unfair Claims Settlement Practices Act (KUCSPA) because plaintiff did not allege that the adjuster was contractually obligated to pay plaintiff’s claim. Claims adjusters with no contractual obligation to pay claims have not engaged “in the business of insurance” under KRS 304.12-010 , and therefore cannot be liable for bad faith under the KUCSPA. Lisk v. Larocque, 2008 U.S. Dist. LEXIS 40303 (W.D. Ky. May 16, 2008).

Since the Kentucky Supreme Court has held that the reference in KRS 304.12-230 of the Kentucky Unfair Claims Settlement Practices Act (KUCSPA), to liability for “any person” means any person engaged in the business of entering into contracts of insurance, claims adjusters with no contractual obligations to pay claims have not “engaged in the business of insurance” under KRS 304.12-010 , and therefore they cannot be liable for bad faith under common law or the KUCSPA. Lisk v. Larocque, 2008 U.S. Dist. LEXIS 40303 (W.D. Ky. May 16, 2008).

Appellants claims that appellees treated them so egregiously during the process that they violated the Unfair Claims Settlement Practices Act, but at most, appellants showed a disparity in the jury’s award and appellees’ offers, but this alone did not establish bad faith, and if appellants’ claim of bad faith were permitted to go forward, the court believed they could not prevail at trial. Martindale v. First Nat'l Ins. Co. of Am., 2012 Ky. App. LEXIS 296 (Ky. Ct. App. Dec. 21, 2012), review denied, ordered not published, 2014 Ky. LEXIS 122 (Ky. Mar. 12, 2014).

Issue was whether the trial court properly dismissed appellants from the bad faith case on judicial estoppel grounds for concealment of their personal injury lawsuit and award from the bankruptcy trustee and bankruptcy court, and the court was perplexed by the trustee’s affidavit in this regard and would have been inclined to remand for a specific finding, but appellants chose not to seek such as allowed by CR 52.01 and the court was not inclined to obtain a clarification for them, plus doing so in light of the court’s resolution of the summary judgment issue would have been a waste of judicial resources; the court would not have dismissed appellants under judicial estoppel without a better understanding of how the trustee learned of the state court litigation. Martindale v. First Nat'l Ins. Co. of Am., 2012 Ky. App. LEXIS 296 (Ky. Ct. App. Dec. 21, 2012), review denied, ordered not published, 2014 Ky. LEXIS 122 (Ky. Mar. 12, 2014).

Driver presented sufficient evidence to raise a genuine dispute as to whether the insurer violated the Kentucky’s Unfair Claims Settlement Practices Act in handling her claim; the insurer’s initial offer of $25,000 was just barely above the low end of both its own evaluation of the claim and the driver’s documentation of medical and wage-loss costs and another ground on which a jury could have reasonably found that the insurer exhibited bad faith was the extensive delay of nearly three years before the claim was settled. Viewing the facts in the light most favorable to the driver, the settlement package submitted in March 2004 included all of the information needed to settle her claim; the jury could infer that the insurer raised the prior-injury issue at that time, after over a 6 month delay in requesting records, to delay making a settlement offer. Phelps v. State Farm Mut. Auto. Ins. Co., 736 F.3d 697, 2012 FED App. 0176A, 2012 U.S. App. LEXIS 11931 (6th Cir. Ky. 2012 ).

Appropriate inquiry is whether there is sufficient evidence from which reasonable jurors could conclude that in the investigation, evaluation, and processing of the claim, the insurer acted unreasonably and either knew or was conscious of the fact that its conduct was unreasonable; evidence about problematic settlement behavior during litigation may be considered as part of this inquiry. Phelps v. State Farm Mut. Auto. Ins. Co., 736 F.3d 697, 2012 FED App. 0176A, 2012 U.S. App. LEXIS 11931 (6th Cir. Ky. 2012 ).

Insurance companies coming up with an amount that is within the range of possibility is not an absolute defense to a bad faith case; to comply with their obligations under Kentucky’s Unfair Claims Settlement Practices Act (UCSPA), insurers should not force an insured to go through needless adversarial hoops to achieve her rights under the policy—they cannot lowball claims or delay claims hoping that the insured will settle for less. But mere delay in payment does not amount to outrageous conduct absent some affirmative act of harassment or deception or evidence supporting a reasonable inference that the purpose of the delay was to extort a more favorable settlement or to deceive the insured with respect to the applicable coverage; nor is the insurer’s below-policy-limits offer considered evidence of bad faith per se, particularly where the claimants never demanded payment of the policy limits or any other sum. And an insurer may refuse a demand exceeding the policy limits without running afoul of the UCSPA. Phelps v. State Farm Mut. Auto. Ins. Co., 736 F.3d 697, 2012 FED App. 0176A, 2012 U.S. App. LEXIS 11931 (6th Cir. Ky. 2012 ).

Insurers were granted summary judgment on an insured’s claim under Kentucky’s Unfair Claims Settlement Practices Act, KRS 304.12-230 , where the record simply did not show any action or set of actions on the part of the insurers that even approached the sort of outrageous or intentional misconduct, or reckless disregard for the insured’s rights that would have supported an award of punitive damages, and as a result, the insured had failed to establish sufficient evidence to satisfy Kentucky’s threshold requirement to proceed with her bad-faith claims under Kentucky law. Gale v. Liberty Bell Agency, Inc., 911 F. Supp. 2d 488, 2012 U.S. Dist. LEXIS 170083 (W.D. Ky. 2012 ), aff'd, 539 Fed. Appx. 688, 2013 FED App. 942N, 2013 U.S. App. LEXIS 22308 (6th Cir. Ky. 2013 ).

Where four youths died in a car accident and a personal injury action was settled, the insured’s bad faith claims against the insurer failed because, inter alia, it was not unreasonable to argue that the driver fell within the terms of the commercial general liability policy despite the driver’s brief term of service, and the plain language of the excess policy supported the insurer’s position. Phila. Indem. Ins. Co. v. Youth Alive, Inc., 732 F.3d 645, 2013 FED App. 0294P, 2013 U.S. App. LEXIS 20677 (6th Cir. Ky. 2013 ).

Where an insurer moved for summary judgment, the insured failed to show that the insurer acted in bad faith and violated Kentucky’s Unfair Claim Settlement Practices Act, KRS 304.12-230 , when resolving an underlying claim for uninsured motorist insurance benefits. The insured’s lost wage claim was fairly debatable given the numerous factual disputes surrounding it. Madison v. Nationwide Mut. Ins. Co., 2013 U.S. Dist. LEXIS 108685 (W.D. Ky. Aug. 1, 2013).

Where an insurer moved for summary judgment, the insured failed to show that the insurer acted in bad faith and violated Kentucky’s Unfair Claim Settlement Practices Act, KRS 304.12-230 , when resolving an underlying claim for uninsured motorist insurance benefits. The insurer did not act in bad faith by limiting the litigation specialist’s settlement authority as the specialist’s settlement authority was fixed for all cases, not just for the present case. Madison v. Nationwide Mut. Ins. Co., 2013 U.S. Dist. LEXIS 108685 (W.D. Ky. Aug. 1, 2013).

Where an insurer moved for summary judgment, the insured unsuccessfully argued that the insurer’s bad faith was evidenced by the fact that he was compelled to institute litigation to recover an amount that was substantially less than the judgment he received. The disparity between the jury’s award and the insurer’s offers alone was insufficient to establish bad faith. Madison v. Nationwide Mut. Ins. Co., 2013 U.S. Dist. LEXIS 108685 (W.D. Ky. Aug. 1, 2013).

Where an insurer moved for summary judgment, the insured failed to show that the insurer acted in bad faith and violated Kentucky’s Unfair Claim Settlement Practices Act, KRS 304.12-230 , when resolving an underlying claim for uninsured motorist (UM) insurance benefits. The 23-month delay between the accident and payment of the judgment was not evidence of bad faith; none of the periods fell into the category of delay as the period merely represented the time in which the parties appropriately processed the case. Madison v. Nationwide Mut. Ins. Co., 2013 U.S. Dist. LEXIS 108685 (W.D. Ky. Aug. 1, 2013).

Where an insurer moved for summary judgment, the insured argued that summary judgment was inappropriate and that bad faith was evidenced in the case by the opinions of his expert. Assuming that the expert’s opinion was admissible, his conclusions were not supported by the evidence and had little probative value; accordingly, his opinions were insufficient to establish evidence that would warrant an award of punitive damages. Madison v. Nationwide Mut. Ins. Co., 2013 U.S. Dist. LEXIS 108685 (W.D. Ky. Aug. 1, 2013).

Alleged injured party did not prove a bad faith claim against an insurer because, inter alia, sources the party used to rebut the insurer's summary judgment motion were not evidence, as the party did not sign or swear to interrogatory answers, and the party's “expert report” was not an affidavit and referred to documents not of record. Hollaway v. Direct Gen. Ins. Co. of Miss., 2014 Ky. App. LEXIS 160 (Ky. Ct. App., sub. op., 2014 Ky. App. Unpub. LEXIS 1044 (Ky. Ct. App. Oct. 10, 2014).

Alleged injured party did not prove a bad faith claim against an insurer because, inter alia, (1) the insurer's settlement of the party's claims was not evidence of liability or an admission of fault, so liability was unresolved, (2) the party did not prove beyond dispute that the insurer's insured caused an accident, and (3) nothing showed it was unreasonable for the insurer to rely on the insured's version of events to contest liability. Hollaway v. Direct Gen. Ins. Co. of Miss., 2014 Ky. App. LEXIS 160 (Ky. Ct. App., sub. op., 2014 Ky. App. Unpub. LEXIS 1044 (Ky. Ct. App. Oct. 10, 2014).

Federal court predicted that the Kentucky Supreme Court would not recognize a insurer's common law tort claim for reverse bad faith by an insured because, among other reasons, the supreme court had rejected a challenge to the fact that the Kentucky Unfair Claims Settlement Practices Act afforded rights and remedies to insureds but did not provide reciprocal rights to insurers; the decision indicated a willingness to conclude that insureds were in need of protection that insurers did not need. State Auto Prop. & Cas. Ins. Co. v. Hargis, 785 F.3d 189, 2015 FED App. 0083P, 2015 U.S. App. LEXIS 7475 (6th Cir. Ky. 2015 ).

Insured's statutory failure to act in good faith claim under the Kentucky Unfair Claims Settlement Practices Act, which was premised on the insured's allegation that the insurer was obligated to provide insurance coverage under an excess policy, failed because the insurer did not have to provide coverage since the insured did not provide timely notice of the claim. Ashland Hosp. Corp. v. RLI Ins. Co., 2015 U.S. Dist. LEXIS 33775 (E.D. Ky. Mar. 17, 2015), aff'd, 632 Fed. Appx. 271, 2016 FED App. 0114N, 2016 U.S. App. LEXIS 4056 (6th Cir. Ky. 2016 ).

It was properly to grant an insurer summary judgment because a passenger failed to present a colorable bad-faith claim since the accident was debatable, and there was a dispute regarding the extent and severity of the passenger's alleged injuries from the accident; the insurer's absolute duty to pay the passenger's claim was not clearly established, and the insurer also did not meet the malevolent intent required to be susceptible for bad faith. Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

Court will not attribute changing positions as a result of new information or evidence to bad-faith failure to settle claims, and such a stance would stand contrary to the quest for truth and would likely lead to obfuscation in the early stages of accident investigations; candidness in the investigatory process should be encouraged, and a rule disallowing an insurer to evolve its position as the investigation unfolds cuts against the goal of speedy, fair, and transparent investigation. Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

Absent evidence of punitive conduct, an insurer is entitled to a directed verdict for any bad-faith claim levied against it; this explains why Kentucky Unfair Claims Settlement Practices Act requires plaintiffs to prove that an insurer's actions during resolution of the claim were outrageous, or because of the defendant's reckless indifference to the rights of others. Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

Kentucky Unfair Claims Settlement Practices Act only requires insurers to negotiate reasonably with respect to claims; it does not require them to acquiesce to a third party's demands. Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

Insurer did not violate the Kentucky Unfair Claims Settlement Practice Act because liability on the part of insureds was not reasonably clear or beyond dispute; the exclusivity of the Workers’ Compensation Act could have provided the insureds immunity, and the case had debatable issues of liability, including the complexity of the underlying matter and significant issues about the allocation of fault among the parties. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

Insurer did not violate the statute because it did not leverage the payment of a claim under one coverage to obtain a favorable settlement of a second claim under a different coverage in the same policy but covered both insured parties under the same coverage in the policy; an administratrix never established that global offers on behalf of multiple insureds were prohibited by the Kentucky Unfair Claims Settlement Practice Act or Kentucky law. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

9.Post-litigation Conduct.

The preferred rule for what type of post-litigation conduct may be admissible in a bad faith action is to make a distinction between an insurer’s settlement behavior during litigation and an insurer’s other litigation conduct, as the Rules of Civil Procedure provide remedies for the latter. An insurer’s duty to settle should continue after the commencement of litigation. However, this evidence is not automatically admissible; before admitting evidence of post-filing behavior, courts must be careful to weigh the probativeness of the proposed evidence against its potential for prejudice, as required by KRE 403. Knotts v. Zurich Ins. Co., 197 S.W.3d 512, 2006 Ky. LEXIS 136 ( Ky. 2006 ).

10.Obligations to Pay.

Insurance company had no obligation to pay prior to finality of jury verdict. Simpson v. Travelers Ins. Cos., 812 S.W.2d 510, 1991 Ky. App. LEXIS 86 (Ky. Ct. App. 1991).

Although an insurer is under a duty to promptly investigate and pay claims where it has no reasonable grounds to resist in good faith, neither this duty nor any provision of the UCSPA requires the insurer to assume responsibility to investigate the amount of claimant’s loss for the claimant. The insurer may choose to accommodate its insured or a claimant by providing appraisals, but its legal responsibility is limited to payment upon proof of loss. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

Summary judgment was denied because a dispute existed as to whether the insurance company’s attorney misrepresented two (2) provisions of the financial institution bond during a meeting with the bank regarding payment on the bond due to employee theft and whether those misrepresentations violated KRS 304.12-230 of the Kentucky Unfair Claims Settlement Practice Act. Travelers Cas. & Sur. Co. of Am. v. First Nat'l Bank & Trust, 2005 U.S. Dist. LEXIS 20016 (E.D. Ky. Sept. 13, 2005).

11.Single Incident of Unfair Practice.

After the July 15, 1988 amendment of this section a single incident can support a cause of action, therefore summary judgment was improvidently granted to the insurer where the insured’s case of action accrued at some time after September 29, 1988. Simpson v. Travelers Ins. Cos., 812 S.W.2d 510, 1991 Ky. App. LEXIS 86 (Ky. Ct. App. 1991).

12.Conduct Not in Violation of Law.

When a temporary and minor dispute arose with regard to whether plaintiff’s no fault carrier should be included as a payee on the settlement check offered by insurance company, the events which followed were at most a breakdown in communication between the insurance company’s adjuster and the attorney representing the defendant’s estate. The court found as a matter of law, that insurance company did not engage in conduct which could be construed as a violation of the Unfair Claims Settlement Practices Act. Matt v. Liberty Mut. Ins. Co., 798 F. Supp. 429, 1991 U.S. Dist. LEXIS 20616 (W.D. Ky. 1991 ).

Among other actions, a claims agent presented a hand-written note to plaintiffs seeking to settle a claim fourteen hours after the death of their child and attempted to dissuade them from retaining counsel; however, a cumulative view of this series of questionable actions did not provide a reasonable basis to believe that the agent acted in bad faith or violated the Unfair Claims Settlement Practices Act. Winburn v. Liberty Mut. Ins. Co., 8 F. Supp. 2d 644, 1998 U.S. Dist. LEXIS 9062 (E.D. Ky. 1998 ), overruled in part, Fugate v. Ohio Cas. Ins. Co., 2016 U.S. Dist. LEXIS 90734 (E.D. Ky. July 13, 2016).

Insurers did not violate KRS 304.12-230 by not settling students’ claim against the insured, a teacher who sexually abused them, as the sexual abuse was not an “educational employment activity” as defined in an educator’s liability policy and thus was not covered by the policy. Wilson v. Horace Mann Ins. Co., 2003 Ky. App. LEXIS 61 (Ky. Ct. App. Mar. 21, 2003).

Insurer was entitled to summary judgment in a supplier’s suit alleging bad faith by the insurer in failing to settle a claim on a construction performance bond issued by the insurer, in violation of the Unfair Claims Settlement Practices Act, KRS 304.12-230 (2), (3), (5), (6); in the face of unrefuted testimony that the insurer possessed a subcontractor’s certification of payment to the supplier, even the facts that the insurer was aware that the subcontractor had declared bankruptcy and that the insurer did not tell the supplier about another bond on which it could recover, did not rise to the level of recklessness or conscious wrongdoing. L & W Supply Corp. v. Acuity, A Mut. Ins. Co., 2005 U.S. Dist. LEXIS 15941 (W.D. Ky. Aug. 4, 2005).

Insurer’s failure to pay or respond within 30 days, standing alone, is insufficient to establish bad faith in violation of the Unfair Claims Settlement Practices Act, KRS 304.12-230 . L & W Supply Corp. v. Acuity, A Mut. Ins. Co., 2005 U.S. Dist. LEXIS 15941 (W.D. Ky. Aug. 4, 2005).

Because an insured apparently refused to cooperate with an insurer’s efforts in seeking assurances concerning the amount and payment of a Medicare lien, the insurer had a reasonable foundation to delay settlement; therefore, KRS 304.12-230 (6) and 304.12-235 (1) were not violated. Wilson v. State Farm Mut. Auto. Ins. Co., 795 F. Supp. 2d 604, 2011 U.S. Dist. LEXIS 63430 (W.D. Ky. 2011 ).

Dismissal of a claimant’s third-party bad faith claim against an insurer was appropriate because it was reasonable, throughout the life of the case, for the insurer to refute the allegation that its insured was liable for the claimant’s injury and damages as the claimant never eliminated the reasonable possibility that a jury could have found the claimant 100 percent at fault for colliding with the insured’s vehicle when it was driven by the insured’s employee. Messer v. Universal Underwriters Ins. Co., 598 S.W.3d 578, 2019 Ky. App. LEXIS 107 (Ky. Ct. App. 2019).

13.Liability of Co-surety.

It was not necessary that a co-surety be a party to an insurance contract in order to be liable under the Uniform Claims Settlement Practices Act in an action for statutory bad faith. First Nat'l Bank v. Lustig, 809 F. Supp. 444, 1992 U.S. Dist. LEXIS 19358 (E.D. La. 1992).

14.Fair Market Value.

When insurer used repair cost rather than obtaining appraisals to fix the difference in FMV (fair market value), it did not violate the terms of the Unfair Claims Settlement Practices Act. Cost of repair has long been recognized by the decisions of this court as one way to establish difference in FMV and is presently so recognized by the regulations the Commissioner of Insurance promulgated to implement the UCSPA (806 K.A.R. 12:090, Sec. 8(2)). Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

15.Uninsured Persons and Entities.

The statute applies only to persons or entities engaged in the business of insurance and does not apply to persons or entities who are not insured. Davidson v. American Freightways, Inc., 25 S.W.3d 94, 2000 Ky. LEXIS 101 ( Ky. 2000 ).

16.Motor Vehicle Insurance.

Shareholder of the insured company was unable to bring a case against an insurer under the Kentucky Unfair Claims Settlement Practices Act because the class intending to be protected only included the named insured, the company. Adams v. Westfield Ins. Co., 2005 U.S. Dist. LEXIS 27231 (W.D. Ky. Nov. 8, 2005).

Kentucky Motor Vehicle Reparation Act (MVRA), KRS 304.39-010 et seq., provides an exclusive remedy where an insurance company wrongfully delays or denies payment of no-fault benefits. There is no other Kentucky statute, regulation, or case law which permits a claim for work loss for basic reparation benefits; the MVRA is the exclusive remedy, and a trial court properly dismissed an insured’s claim under KRS 304.12-230 et seq. seeking punitive damages against her insurer. Foster v. Ky. Farm Bureau Mut. Ins. Co., 189 S.W.3d 553, 2006 Ky. LEXIS 107 ( Ky. 2006 ).

17.Discovery.

The discovery which insurer sought was relevant to the unfair claims settlement practices action and insurer was prepared to concede that no discovery would be attempted beyond the limits imposed by the attorney/client privilege; therefore, the discovery which insurer sought was both appropriate and a reasonable accommodation of the attorney/client privilege. Riggs v. Schroering, 822 S.W.2d 414, 1991 Ky. LEXIS 202 ( Ky. 1991 ).

18.Bifurcated Trial.

The trial court erred in failing to bifurcate the trial of the negligence action between plaintiff and insured from plaintiff’s claim of bad faith against insurer; the underlying negligence claim should first be adjudicated before direct action against insurer for bad faith is presented. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

19.Summary Judgment.

Where court found that disability insurer decided to terminate physician claimant’s disability benefits on the basis of credible medical evidence that she was not disabled with “anxiety disorder,” and there was no evidence of bad faith on the part of disability insurer, insurer’s motion for partial summary judgment on claimant’s bad faith claim was granted. Sculimbrene v. Paul Revere Ins. Co., 925 F. Supp. 505, 1996 U.S. Dist. LEXIS 6573 (E.D. Ky. 1996 ).

Summary judgment for an insurer was reversed where a farmer’s claim of a violation of the Kentucky Unfair Claims Settlement Practices Act (UCSPA), KRS 304.12-230 et seq., was not inconsistent with the purpose, intent, or authority of the Federal Crop Insurance Act, 7 USCS § 1501 et seq., or the Federal Crop Insurance Commission regulations, and was, therefore, not preempted; whether the insurer violated the UCSPA was a question of fact, as was the manner in which the insurer handled the farmer’s claim. Dailey v. Am. Growers Ins., 103 S.W.3d 60, 2003 Ky. LEXIS 80 ( Ky. 2003 ).

There were issues of fact which made a claim inappropriate for resolution on summary judgment where (1) the issues of whether the insurer had a reasonable basis for its initial denial of the claim under the terms of a term life insurance policy and whether it acted with reckless disregard for the question of whether such a basis existed presented issues of fact appropriate for resolution by a jury at trial, (2) neither party presented sufficient evidence to convince the court that, as a matter of law, the insurer’s actions in evaluating and denying the claim under the policy did or did not constitute bad faith, and (3) insofar as the insurer’s failure adequately to investigate the claim could have given rise to bad faith liability, the benefits administrator’s role in that investigation may have also subjected it to liability. Hathaway v. Cont'l Assur. Co., 2006 U.S. Dist. LEXIS 917 (W.D. Ky. Jan. 10, 2006).

Summary judgment was improperly granted to an insurer in a third-party claimant’s action under KRS 304.12-230 because the claimant presented sufficient evidence to raise a genuine dispute as to whether the insurer exhibited bad faith in handling a claim, including a low initial offer by the insurer, an extensive delay of nearly three years before the claim was settled, and the insurer’s prolonged refusal to disclose its policy limits; in addition, the district court totally failed to consider the opinions of the claimant’s two expert witnesses. Phelps v. State Farm Mut. Auto. Ins. Co., 680 F.3d 725, 2012 U.S. App. LEXIS 10612 (6th Cir. 2012), amended, o. INS. Co., 736 F.3d 697, 2012 U.S. App. LEXIS 11931 (6th Cir. 2012)

20.Directed Verdict.

The trial court erred in entering a directed verdict in favor of the insurance company on an insured’s claim under the statute where the record showed that the insured documented his claim, filed a proof of loss, and submitted additional evidence supporting his claims of loss, and the insurer admitted that it did not believe the proof of loss to be false or fraudulent. Mitchell v. Westfield Ins. Co., 2001 Ky. App. LEXIS 5 (Ky. Ct. App. Jan. 12, 2001).

Plaintiff is not required to prove oppression or fraud pursuant to KRS 411.184(2) in order to establish a bad faith claim under the Unfair Claims Settlement Practices Act, KRS 304.12-230 . Trial court erred in directing a verdict in favor of an insurer where plaintiff proved that the insurer was obligated to pay a claim under the terms of a policy, that the insurer’s reliance on its agreement with a car owner to not pay a claim through the insurance was unreasonable, and that the insurer had a statutory duty to attempt to negotiate settlement in good faith. Thomas v. Grange Mut. Cas. Co., 2004 Ky. App. LEXIS 163 (Ky. Ct. App., sub. op., 2004 Ky. App. Unpub. LEXIS 999 (Ky. Ct. App. June 4, 2004).

Trial court committed reversible error when it failed to direct a verdict in favor of the insurer on the claim it violated the Kentucky Unfair Claims Settlement Practices Act, KRS 304.12-230 , because there was no evidence to support a finding that the insurer did not promptly offer to pay appellees what their claims were reasonably worth; among other things, liability was not clear because there was a question as to whether the other driver was acting within the scope of his employment and, even assuming the other driver was acting within that scope, whether the other driver was on a “frolic and detour.” Cincinnati Ins. Co. v. Hofmeister, 2008 Ky. App. LEXIS 313 (Ky. Ct. App. Oct. 17, 2008).

21.Dismissal.

Insurer’s motion to dismiss an action by a decedent’s family that alleged the insurer failed to act in good faith to effectuate a settlement in violation of KRS 304.12-230 (6) failed because the insurer lacked standing to argue that the statute was unconstitutional since it did not assert a cognizable injury, and the rational basis test required to withstand an equal protection challenge had more than been satisfied. Fiser v. Proassurance Cas. Co., 2011 U.S. Dist. LEXIS 124829 (E.D. Ky. Oct. 28, 2011).

22.Damages.

Trial court did not err in instructing the jury that damages could be awarded for anxiety, mental anguish, and loss of consortium under this section. The right of a private citizen to maintain an action for violation of the Unfair Claims Practices Act is supported by KRS 446.070 and has not been nullified by the passage of KRS 304.12-235 . This section and KRS 304.12-235 are different statutes which address different kinds of culpable behavior. FB Ins. Co. v. Jones, 864 S.W.2d 926, 1993 Ky. App. LEXIS 92 (Ky. Ct. App. 1993).

In a statutory bad faith claim case against insurer, where insurer presented various arguments against submitting the issue of punitive damages to the jury based on its interpretation of statutory language found in the new punitive damages statute enacted in 1988, now codified as KRS 411.184 , the court could not interpret this section to destroy a cause of action for punitive damages otherwise appropriate without fatally impaling upon jural rights guaranteed by Const., §§ 14, 54, and 241. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

There must be sufficient evidence of intentional misconduct or reckless disregard of the rights of an insured or a claimant to warrant submitting the right to an award of punitive damages to the jury. If there is such evidence, the jury should award consequential damages and may award punitive damages. The jury’s decision as to whether to award punitive damages remains discretionary because the nature of punitive damages is such that the decision is always a matter within the jury’s discretion. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

Punitive damages are available to a plaintiff in a suit for bad faith against an insurance company even in the absence of a showing of actual damages. Thomas v. Grange Mut. Cas. Co., 2004 Ky. App. LEXIS 163 (Ky. Ct. App., sub. op., 2004 Ky. App. Unpub. LEXIS 999 (Ky. Ct. App. June 4, 2004).

Where plaintiffs were granted summary judgment on their claim for medical benefits owed by an insurer, but were granted only $1000 of the over $7000 in attorney fees they requested, as the amount of medical payments sought was $9000, the trial court did not abuse its discretion in only awarding a portion of the fee requested. Hartley v. Geico Cas. Co., 2004 Ky. App. LEXIS 270 (Ky. Ct. App. Sept. 17, 2004), vacated, 2006 Ky. LEXIS 340 (Ky. July 20, 2006).

Where an insured’s tort claims alleging violations of the Consumer Protection Act of Kentucky and the Unfair Settlement Practices Act of Kentucky depended upon the success of his contract claims, and the insurer alleged that discovery on the tort claims could lead to disputes about privileged, confidential, and/or irrelevant material, the court granted the insurer’s motion to bifurcate proceedings on the contract claims from those on the tort claims per Fed. R. Civ. P. 42(b) and to stay discovery on the tort claims. Hoskins v. Allstate Prop. & Cas. Ins. Co., 2006 U.S. Dist. LEXIS 80327 (E.D. Ky. Nov. 2, 2006).

Trial court correctly recognized that the conduct of insurers during the settlement process was not outrageous nor requiring of punitive damages because an administratrix never pled any actual damages based on her bad faith claim and received policy limits from one insurer and another settlement from the second insurer; the administratrix did not highlight any outrageous conduct on the part of the insurers. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

23.— Intent.

If there had been proof to sustain a cause of action against the insurer for tortious misconduct in failing to pay the claim at the outset, the trial court should have allowed prejudgment interest on such amount as was not in dispute and should have been paid. Wittmer v. Jones, 864 S.W.2d 885, 1993 Ky. LEXIS 138 ( Ky. 1993 ).

24.Statute of Limitations.

Alleged injured party’s bad faith third-party claim against an insurer under the Unfair Claims Settlement Practices Act was not time-barred because (1) the claim accrued when the party executed a settlement agreement and was paid the settlement amount, forming a binding contract, as the claim did not accrue until there was either a judgment fixing liability against the insurer’s insured or the insured became legally obligated to pay under the terms of an insurance contract, and the claim did not accrue when the insurer’s insured made a settlement offer, and (2) suit was filed within five years of that date. Watson v. United States Liab. Ins. Co., 2019 Ky. App. LEXIS 94 (Ky. Ct. App. May 24, 2019).

Cited:

Simpsonville Wrecker Serv. v. Empire Fire & Marine Ins. Co., 793 S.W.2d 825, 1989 Ky. App. LEXIS 159 (Ky. Ct. App. 1989); Anderson v. National Sec. Fire & Casualty Co., 870 S.W.2d 432, 1993 Ky. App. LEXIS 102 (Ky. Ct. App. 1993); General Accident Ins. Co. v. Blank, 873 S.W.2d 580, 1993 Ky. App. LEXIS 182 (Ky. Ct. App. 1993); Kentucky Ins. Guar. Ass’n v. Conco, Inc., 882 S.W.2d 129, 1994 Ky. App. LEXIS 45 (Ky. Ct. App. 1994); Zurich Ins. Co. v. Knotts, 52 S.W.3d 555, 2001 Ky. LEXIS 139 ( Ky. 2001 ); Cincinnati Ins. Co. v. Taylor, — F. Supp. 2d —, 2003 U.S. Dist. LEXIS 4608 (W.D. Ky. 2003 ).

Notes to Unpublished Decisions

Analysis

1.Bad Faith Cause of Action.

Unpublished decision: Dismissal of claims under the Kentucky Unfair Claims Settlement Practices Act, KRS 304.12-230 , was proper where the insurer was not obligated to initiate settlement discussions and the insurer did not attempt to settle for an unreasonable amount. Naugle v. Allstate Ins. Co., 72 Fed. Appx. 307, 2003 U.S. App. LEXIS 15638 (6th Cir. Ky. 2003 ).

2.Summary Judgment.

Unpublished decision: Summary judgment for the insurer in the widow’s suit for bad faith refusal to pay the settlement of the action for the husband’s wrongful death was reversed as there was a genuine issue of fact as to whether the insurer’s delay was in reckless disregard of the widow’s rights. King v. Liberty Mut. Ins. Co., 54 Fed. Appx. 833, 2003 U.S. App. LEXIS 411 (6th Cir. Ky. 2003 ).

Unpublished decision: Summary judgment for the insurer in the widow’s suit for bad faith refusal to pay the settlement of the action for the husband’s wrongful death was reversed as there was a genuine issue of fact as to whether the insurer’s delay was in reckless disregard of the widow’s rights. King v. Liberty Mut. Ins. Co., 54 Fed. Appx. 833, 2003 U.S. App. LEXIS 411 (6th Cir. Ky. 2003 ).

Unpublished decision: Court affirmed district court’s grant of summary judgment in favor of an insurer in a minor’s suit alleging a claim of bad faith in violation of KRS 304.12-230 because the minor failed to adduce sufficient evidence of bad faith to survive summary judgment; although the insurer technically violated § 304.12-230 and 806 Ky. Admin. Regs. 12:095, § 5(3) by delays in its responses, there was no evidence that the delays were intentional or constituted anything besides mere negligence where (1) the insurer settled with the minor some 17 months after the accident in which she was injured; (2) the evidence showed that the delays were due to the heavy workload of the representative responsible for the minor’s claim; (3) the insurer settled with another motorist and obtained a release of liability for the insured; and (4) although the policy limits were exhausted by the settlement with the other motorist, the insurer settled with the minor in a sum equal to the policy limit. Mann v. The Hartford, 2005 FED App. 0722N, 2005 U.S. App. LEXIS 17831 (6th Cir. Ky. Aug. 18, 2005).

Unpublished decision: District court properly granted summary judgment to an insurer on a driver’s bad faith counterclaim; the driver had failed to present any evidence showing that the insurer had failed to promptly and properly investigate her claim for coverage under the uninsured motorist provision of an automobile liability policy as required under KRS 304.12-230 . Heritage Mut. Ins. Co. v. Reck, 127 Fed. Appx. 194, 2005 U.S. App. LEXIS 5250 (6th Cir. Ky. 2005 ).

3.Dismissal.

Unpublished decision: Insured’s claims against an insurer under tort law and KRS §§ 304.12-230 , 367.170, were properly dismissed as barred under the res judicata doctrine because pursuant to CR 13.01, the insured should have raised the claims in the declaratory judgment suit that the insurer had previously filed, which sought a declaration as to the insured’s coverage under an insurance policy: (1) R. 13.01, Kentucky’s compulsory counterclaim rule, applied to declaratory judgment suits; (2) the insured’s claims had accrued by the time the declaratory judgment action was filed because they arose out of the insurer’s initial refuse to defend or indemnify her in a suit filed by a third party, which initial refusal occurred before the declaratory judgment suit was filed; and (3) in asserting her claims, the insured was doing more than merely attempting to enforce the declaratory judgment issued against the insured, as permitted under KRS § 418.055 . Holbrook v. Shelter Ins. Co., 186 Fed. Appx. 618, 2006 FED App. 0446N, 2006 U.S. App. LEXIS 16588 (6th Cir. Ky. 2006 ).

4.Jurisdiction.

Unpublished decision: Where an insured's home was destroyed in a fire and the insured sought the insured's interpretation of replacement costs under an insurance policy, diversity jurisdiction was proper because the insurer showed that the amount in controversy was “more likely than not” above $75,000 since, inter alia, the insured sought damages amounting to $66,729, attorney's fees, and punitive damages, and the complaint explicitly demanded attorney's fees under Ky. Rev. Stat. Ann. § 304.12-235 , a 12% interest rate, not the lower rate that she alleged applied under Ky. Rev. Stat. Ann. § 360.010. Hampton v. Safeco Ins. Co., 614 Fed. Appx. 321, 2015 FED App. 0427N, 2015 U.S. App. LEXIS 9763 (6th Cir. Ky. 2015 ).

8.Bad Faith Cause of Action.

Unpublished decision: Summary judgment was properly granted to an insurer in an action by a pedestrian's estate administrator (EA), alleging that the insurer acted in bad faith under the Kentucky Unfair Claims Settlement Practices Act by conditioning its offer to pay a policy limit for bodily injury on the EA's agreement to release its insured from an incident when the insured struck and killed the pedestrian while driving intoxicated, as the insurer's conduct did not constitute bad faith. Shaheen v. Progressive Cas. Ins. Co., 673 Fed. Appx. 481, 2016 FED App. 0679N, 2016 U.S. App. LEXIS 22422 (6th Cir. Ky. 2016 ).

Unpublished decision: Summary judgment was properly granted to an insurer in an action by a pedestrian's estate administrator (EA), alleging that the insurer acted in bad faith under the Kentucky Unfair Claims Settlement Practices Act, as the EA did not provide sufficient evidence to show malice or flagrant malfeasance that warranted punitive damages with respect to the insurer's settlement offer, which was a necessary prerequisite for a cause of action under the Act. Shaheen v. Progressive Cas. Ins. Co., 673 Fed. Appx. 481, 2016 FED App. 0679N, 2016 U.S. App. LEXIS 22422 (6th Cir. Ky. 2016 ).

Research References and Practice Aids

Kentucky Bench & Bar.

Toner, In the Wake of Federal Kemper: First Party Claims For Bad Faith/Punitive Damages, Volume 50, No. 3, Summer 1986 Ky. Bench & B. 23.

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Comments, First Party Bad Faith in Kentucky: What Remains After Federal Kemper Insurance Co. v. Hornback?, 75 Ky. L.J. 939 (1986-87).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Jackson and Crase, A Survey of Kentucky Workers’ Compensation Law, 30 N. Ky. L. Rev. 31 (2003).

McGrath & Edmonds, A Survey of Kentucky Insurance Law: A Look at the Bad Faith Cause of Action., 31 N. Ky. L. Rev. 139 (2004).

Treatises

Kentucky Instructions To Juries (Civil), 5th Ed., Insurance, §§ 44.10 — 44.13.

304.12-235. Time of payment of claims.

  1. All claims arising under the terms of any contract of insurance shall be paid to the named insured person or health care provider not more than thirty (30) days from the date upon which notice and proof of claim, in the substance and form required by the terms of the policy, are furnished the insurer.
  2. If an insurer fails to make a good faith attempt to settle a claim within the time prescribed in subsection (1) of this section, the value of the final settlement shall bear interest at the rate of twelve percent (12%) per annum from and after the expiration of the thirty (30) day period.
  3. If an insurer fails to settle a claim within the time prescribed in subsection (1) of this section and the delay was without reasonable foundation, the insured person or health care provider shall be entitled to be reimbursed for his reasonable attorney’s fees incurred. No part of the fee for representing the claimant in connection with this claim shall be charged against benefits otherwise due the claimant.

History. Enact. Acts 1988, ch. 225, § 17, effective July 15, 1988; 1990, ch. 482, § 26, effective July 13, 1990.

NOTES TO DECISIONS

Analysis

1.Effect of KRS 304.12-230.

Trial court did not err in instructing the jury that damages could be awarded for anxiety, mental anguish, and loss of consortium under 304.12-230 . The right of a private citizen to maintain an action for violation of the Unfair Claims Practices Act is supported by KRS 446.070 and has not been nullified by the passage of this section. KRS 304.12-230 and this section are different statutes which address different kinds of culpable behavior. FB Ins. Co. v. Jones, 864 S.W.2d 926, 1993 Ky. App. LEXIS 92 (Ky. Ct. App. 1993).

2.Attorneys’ Fees.

Subsection (3) of this section applies only to an insurer’s negotiations with its own policyholder or the policyholder’s health care provider. Motorists Mut. Ins. Co. v. Glass, 996 S.W.2d 437, 1997 Ky. LEXIS 138 ( Ky. 1997 ), overruled in part, Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

In an insured’s suit alleging his insurer violated KRS 304.12-230 , the insured was properly awarded attorneys’ fees and prejudgment interest under KRS 304.12-235 , as the evidence supported the jury’s findings that the insurer failed to make a timely, good faith attempt to satisfy the claim, and that the delay lacked a reasonable foundation. Hamilton Mut. Ins. Co. v. Buttery, 220 S.W.3d 287, 2007 Ky. App. LEXIS 32 (Ky. Ct. App. 2007).

Because an award of prejudgment interest to a third-party claimant was appropriate, an award of attorney’s fees was also appropriate under KRS 304.12-235 (3). Tenn. Farmers Mut. Ins. Co. v. Jones, 2008 Ky. App. LEXIS 281 (Ky. Ct. App. 2008).

3.Prejudgment Interest.

KRS 304.12-235 must be read in light of KRS 304.12-230 , its statutory companion, which has been consistently held to apply to third-party claimants. Thus, prejudgment interest under KRS 304.12-235 (2) was appropriately awarded to a third-party claimant’s liquidated damages for violations of KRS 304.12-230 . Tenn. Farmers Mut. Ins. Co. v. Jones, 2008 Ky. App. LEXIS 281 (Ky. Ct. App. 2008).

4.Good faith.

Because an insured apparently refused to cooperate with an insurer’s efforts in seeking assurances concerning the amount and payment of a Medicare lien, the insurer had a reasonable foundation to delay settlement; therefore, KRS 304.12-230 (6) and 304.12-235 (1) were not violated. Wilson v. State Farm Mut. Auto. Ins. Co., 795 F. Supp. 2d 604, 2011 U.S. Dist. LEXIS 63430 (W.D. Ky. 2011 ).

Insureds' claims that the insurer engaged in actionable bad faith failed because, given that there was no Kentucky law which specifically addressed the deprecation of labor issue, it could not have been said that the insurer acted unreasonably. Bailey v. State Farm Fire & Cas. Co., 2015 U.S. Dist. LEXIS 37568 (E.D. Ky. Mar. 25, 2015).

Trial court properly granted an insurer’s motion for judgment on the pleadings because the insurer’s conduct was legally insufficient to maintain a claim for a violation of the statute; the insurer had no duty to pay for an employee’s bodily injury, and it acted in good faith to resolve the administratrix’s claim against its insured. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

Trial court properly granted an insurer’s motion for summary judgment because the insurer’s conduct was legally insufficient to maintain a claim for a violation of the statute; the insurer was not obligated to pay its insureds’ claim since liability was not reasonably clear. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

Insurance carrier that does not act in good faith to achieve fair and equitable settlements of claims where liability is reasonably clear violates the Kentucky Unfair Claims Settlement Practice Act; nevertheless, this Act does not mandate that an insurer’s proposed settlement amount must provide the amount that a plaintiff claims for compensation. Mosley v. Arch Specialty Fire Ins. Co., 2018 Ky. App. LEXIS 243 (Ky. Ct. App. Sept. 28, 2018).

5.Applicability.

Claim for interest under KRS 304.12-235 applies only to first-party claims. Lee v. Medical Protective Co., 904 F. Supp. 2d 648, 2012 U.S. Dist. LEXIS 161989 (E.D. Ky. 2012 ).

Trial court properly found that the statute did not apply to the worker because he was not a named insured; therefore, he was not entitled to interest or attorney’s fees. Nichols v. Zurich Am. Ins. Co., 2020 Ky. App. LEXIS 67 (Ky. Ct. App., sub. op., 2020 Ky. App. Unpub. LEXIS 824 (Ky. Ct. App. May 29, 2020).

Notes to Unpublished Decisions

Analysis

1.Good faith.

Unpublished decision: In light of a court’s decision that an insurer’s denial of benefits was not in bad faith, the court could not hold that the insurer’s offer to pay out some of the benefits was not in good faith. Phelps v. UNUM Provident Corp., 245 Fed. Appx. 482, 2007 FED App. 0567N, 2007 U.S. App. LEXIS 19111 (6th Cir. Ky. 2007 ).

2.Attorneys' Fees.

Unpublished decision: Where an insured's home was destroyed in a fire and the insured sought the insured's interpretation of replacement costs under an insurance policy, diversity jurisdiction was proper because the insurer showed that the amount in controversy was “more likely than not” above $75,000 since, inter alia, the insured sought damages amounting to $66,729, attorney's fees, and punitive damages, and the complaint explicitly demanded attorney's fees under Ky. Rev. Stat. Ann. § 304.12-235 , a 12% interest rate, not the lower rate that she alleged applied under Ky. Rev. Stat. Ann. § 360.010. Hampton v. Safeco Ins. Co., 614 Fed. Appx. 321, 2015 FED App. 0427N, 2015 U.S. App. LEXIS 9763 (6th Cir. Ky. 2015 ).

304.12-240. Regulations relating to payment and disclosure by life insurers when funds are used for preneed funeral contracts or prearrangements.

  1. As used in this section, unless the context requires otherwise:
    1. “Preneed funeral contract or prearrangement” means an agreement by or for an individual before that individual’s death relating to the purchase or provision of specific funeral or cemetery merchandise or services; and
    2. “Agent” has the meaning provided in KRS 367.932.
  2. The commissioner shall adopt regulations requiring life insurers to provide disclosure to consumers when life insurance or annuities are used to fund preneed funeral contracts or prearrangements.
  3. Life insurance and annuity benefits used to fund preneed funeral contracts or prearrangements shall not be paid by a life insurer until the agent has proven the death of the person for whose service the premiums were paid by furnishing the life insurer with a verified or certified copy of a record verifying the death, issued by the state registrar of the Vital Statistics Branch or its successor agency as authorized by KRS Chapter 213, or a provisional certificate of death as described in KRS 213.076 .

History. Enact. Acts 1990, ch. 464, § 4, effective July 13, 1990; 2006, ch. 102, § 3, effective July 12, 2006; 2010, ch. 24, § 1112, effective July 15, 2010.

304.12-250. Exclusion of work-related health condition as unfair or deceptive trade practice for health insurance policies.

  1. It shall be an unfair or deceptive trade practice for a health insurance policy to exclude coverage for a health condition based solely on the fact that the health condition is work-related, unless the claimant is eligible for benefits under any workers’ compensation act or similar law.
  2. For purposes of this section, all employees shall be deemed to be eligible for benefits under any workers’ compensation act or similar law, except for:
    1. Any employee exempted from workers’ compensation coverage pursuant to KRS 342.650(1), (2), (3), (5), or (7); and
    2. The owner or owners of a business, including qualified partners as defined in KRS 342.012(3).

History. Enact. Acts 1994, ch. 232, § 1, effective July 15, 1994.

304.12-255. Refusal to provide requested Medicaid information as unfair or deceptive trade practice for health insurer or administrator.

It shall be an unfair or deceptive trade practice for any health insurer or administrator as defined under KRS Chapter 304 to refuse to provide information requested by the Department for Medicaid Services under KRS 205.623 , except when providing the requested information would violate any provision of federal law.

History. Enact. Acts 2008, ch. 71, § 6, effective July 15, 2008.

304.12-257. Administrative regulations to protect Armed Forces service members from dishonest and predatory insurance sales practices.

The commissioner shall have the authority to promulgate regulations to protect service members of the United States Armed Forces from dishonest and predatory insurance sales practices by declaring certain identified practices to be false, misleading, deceptive, or unfair in accordance with the Military Personnel Financial Services Protection Act of 2006, Pub. L. No. 109-290.

History. Enact. Acts 2008, ch. 151, § 1, effective July 15, 2008; 2010, ch. 24, § 1113, effective July 15, 2010.

Compiler’s Notes.

The Military Personnel Financial Services Protection Act of 2006, Pub. L. No. 109-290 may be found primarily as a note following 10 USCS § 992.

304.12-260. Prohibition against refusal of liability insurer to pay on policy for school’s posting of Ten Commandments.

Because the posting of the Ten Commandments in a public school building is a lawful posting of a historical document under KRS 158.195 , no liability insurer shall refuse to pay under the terms of the policy an insured who is sued for posting the Ten Commandments in compliance with KRS 158.195 in a public school building on the grounds that this act by the insured constitutes an illegal act for which the insurer is not liable to pay under the terms of the policy.

History. Enact. Acts 2000, ch. 237, § 1, effective July 14, 2000.

304.12-270. Prohibited actions in connection with rental reimbursement coverage under automobile insurance policy.

In connection with rental reimbursement coverage under an automobile insurance policy, an insurer, an employee or representative of an insurer, an agent of an insurer, a consultant, or an insurance adjuster shall not:

  1. Solicit or accept a referral fee or gratuity in exchange for referring an insured or claimant to a rental vehicle agency;
  2. State or suggest, either orally or in writing, to an insured or claimant that a specific rental vehicle agency must be used to be covered under the policy; or
  3. In any way restrict the insured’s or claimant’s right to choose a rental vehicle agency.

History. Enact. Acts 2002, ch. 351, § 14, effective July 15, 2002.

304.12-275. Claimant’s right to repair facility of choice — Appraisal of damaged vehicle to include notice of right to choose — Exemption.

  1. An insurer shall inform a claimant upon notification of a motor vehicle damage claim that he or she has the right to choose the repair facility of his or her choice to repair a damaged vehicle.
  2. After July 12, 2012, all appraisals shall include the following notice, printed in not less than ten (10) point, boldfaced type: “NOTICE: UNDER KENTUCKY LAW, THE CONSUMER AND/OR LESSEE HAS THE RIGHT TO CHOOSE THE REPAIR FACILITY TO MAKE REPAIRS TO HIS OR HER MOTOR VEHICLE.”
  3. The obligations set forth in this section shall not apply to the replacement or repair of automobile glass.

History. Enact. Acts 2012, ch. 64, § 5, effective July 12, 2012.

SUBTITLE 13. Rates and Rating Organizations

304.13-010. Purpose and intent of subtitle — Interpretation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 1) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-011. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. A “market” is the interaction between buyers and sellers consisting of a product market component and a geographic market component. A product market component consists of identical or readily substitutable products including but not limited to consideration of coverage, policy terms, rate classifications, and underwriting. A geographic market component is a geographical area in which buyers have a reasonable degree of access to insurance sales outlets. Determination of a geographic market component shall consider existing market patterns;
  2. “Supplementary rating information” includes any manual or plan of rates, classification, rating schedule, minimum premium, policy fees, rating rules, or any other similar information needed to determine the applicable rate or premium. This shall include underwriting rules, but only to the extent necessary to determine the rate or premium that will be applicable to a risk should the insurer decide to provide coverage. This does not include guidelines that relate to the selection of those risks that are acceptable to an insurer;
  3. “Supporting information” is the experience and judgment of the filer and the experience or data of other insurers or organizations relied on by the filer, the interpretation of any other data relied on by the filer, descriptions of methods used in making the rates, and any other information required to be filed by the commissioner;
  4. “Personal risks” means homeowners, tenants, private passenger nonfleet automobiles, mobile homes, and other property and casualty insurance for personal, family, or household needs;
  5. “Commercial risks” are any kinds of risks that are not personal risks;
  6. “Joint underwriting” is a voluntary arrangement established to provide insurance coverage for a risk pursuant to which two (2) or more insurers jointly contract with the insured at a price and under policy terms agreed on between the insurers;
  7. A “pool” is a voluntary arrangement, other than by a contract of reinsurance, established on a general and continuing basis pursuant to which two (2) or more insurers participate in the sharing of risks on a predetermined basis. A pool may operate through an association, syndicate or other pooling agreement;
  8. A “residual market mechanism” is an agreement, either voluntary or mandated by law, involving participation by insurers in the equitable apportionment among them of insurance that may be afforded applicants who are unable to obtain insurance through ordinary methods;
  9. An “advisory organization” is any entity, including its affiliates or subsidiaries, which either has two (2) or more member insurers or is controlled either directly or indirectly by two (2) or more insurers and which assists insurers in ratemaking related activities. Two (2) or more insurers having a common ownership or operating in this state under common management or control constitute a single insurer for purposes of this definition;
  10. A “competitive market” is a market that has not been found to be noncompetitive pursuant to KRS 304.13-041 and for which no such order is in effect;
  11. A “noncompetitive market” is a market for which there is an order in effect pursuant to KRS 304.13-041 that a reasonable degree of competition does not exist;
  12. “Trending” is any procedure for projecting developed losses to the average date of loss, or premiums or exposures to the average date of writing, for the period during which the policies are to be effective;
  13. “Expenses” are those portions of any rate attributable to acquisition, field supervision, and collection expenses, general expenses, and premium taxes, licenses, and fees;
  14. “Profit” is the portion of any rate attributable to funds needed for growth, contingencies, and return to stockholders;
  15. “Pure premium” means the loss cost per unit of exposure excluding all loss adjustment expenses;
  16. “Classification system” or “classification” means the process of grouping risks with similar risk characteristics so that differences in cost may be recognized;
  17. “Developed losses” means losses (including loss adjustment expenses) adjusted, using standard actuarial techniques, to their ultimate anticipated value;
  18. “Experience rating” means a rating procedure utilizing past insurance experience of the individual policyholder to forecast future losses by measuring the policyholder’s loss experience against the loss experience of policyholders in the same classification to produce a prospective premium credit, debit, or unity modification;
  19. “Form provider” means a person who prepares, files, and distributes policy contract forms and endorsements and consults with members, subscribers, customers, or others relative to their use and application, but is not an advisory organization as defined in this subtitle;
  20. “Loss adjustment expenses” means the expenses incurred by the insurer in the course of settling claims;
  21. “Prospective loss costs” means that portion of a rate that does not include provisions for expenses (other than loss adjustment expenses) or profit, and are based on historical aggregate losses or output from simulation models and loss adjustment expenses adjusted through development to their ultimate value and projected through trending to a future point in time. Loss costs, derived in part or entirely upon output form simulation models, must be approved by the commissioner before they become effective;
  22. “Rate” means the expected value of the future cost of insurance per exposure unit which accounts for the treatment of losses, expenses, and profit prior to any application of individual risk variations based on loss or expense considerations, but does not include minimum premium;
  23. “Special assessments” means guaranty fund assessments, residual market mechanism assessments, and other similar assessments which are included in ratemaking. Special assessments shall not be considered as either expenses or losses. Additional charges collected by the insurer and returned to a governmental agency on behalf of an insured are not special assessments. Examples of these additional charges include, but are not limited to, the special fund charge for workers’ compensation imposed by KRS Chapter 342, local government premium tax imposed by KRS 91A.080 , and the Department of Revenue surcharge imposed by KRS Chapter 136; and
  24. “Statistical agent” means an entity that has been licensed by the commissioner to collect statistics from insurers and provide reports developed from these statistics to the commissioner for the purpose of fulfilling the statistical reporting obligations of those insurers under this chapter.

History. Enact. Acts 1982, ch. 278, § 1, effective July 15, 1982; 2000, ch. 380, § 1, effective July 14, 2000; 2005, ch. 85, § 679, effective June 20, 2005; 2010, ch. 24, § 1114, effective July 15, 2010.

304.13-020. Scope of subtitle. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 2) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-021 .

304.13-021. Scope of KRS 304.13-011 to 304.13-161.

KRS 304.13-011 to 304.13-161 apply to all types of insurance written on risks in this state by any insurer authorized under this chapter to do business in this state, except:

  1. Life insurance;
  2. Annuities;
  3. Wet marine and transportation insurance;
  4. Accident and health insurance;
  5. Reinsurance;
  6. Assessment or cooperative companies operating under the provisions of KRS Chapter 299;
  7. Individual and group workers’ compensation self-insurers;
  8. Title insurance; and
  9. Liability self-insurance groups.

History. Enact. Acts 1982, ch. 278, § 2, effective July 15, 1982; 2000, ch. 380, § 2, effective July 14, 2000.

304.13-030. Rate standards. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 3) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-031 .

304.13-031. Rate standards in noncompetitive market.

  1. In a noncompetitive market, rates shall be made in accordance with the following provisions:
    1. Manual, minimum, class rates, rating schedules or rating plans, shall be made and adopted, except in the case of specific inland marine rates on risks specially rated;
    2. Rates shall not be excessive, inadequate or unfairly discriminatory;
    3. Due consideration shall be given:
      1. To past and prospective loss experience within and outside this state;
      2. To the conflagration and catastrophe hazards;
      3. To a reasonable margin for underwriting profit and contingencies;
      4. To dividends, savings or unabsorbed premium deposits allowed or returned by insurers to their policyholders, members or subscribers;
      5. To past and prospective expenses both countrywide and those specially applicable to this state;
      6. To all other relevant factors within and outside this state; and
      7. In the case of fire insurance rates, consideration may be given to the experience of the fire insurance business during a period of not less than the most recent three (3) year period for which such experience is available;
    4. The expense provisions included in the rates for use by any insurer or group of insurers shall reflect the requirements of the operating methods of any such insurer or group and its anticipated expenses, with respect to any kind of insurance or with respect to any subdivision or combination thereof for which subdivision or combination separate expense provisions are applicable;
    5. Risks may be grouped by classifications for the establishment of rates and minimum premiums. Classification rates may be modified to produce rates for individual risks in accordance with rating plans which establish standards for measuring variations in hazards or expense provisions, or both. Such standards may measure any differences among risks which can be demonstrated to have a probable effect upon losses or expenses. Rates made in accordance with this section may be used subject to this subtitle.

History. Enact. Acts 1982, ch. 278, § 3, effective July 15, 1982; 2000, ch. 380, § 3, effective July 14, 2000.

304.13-040. Rate filings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 4; 1978, ch. 155, § 133, effective June 17, 1978; 1978, ch. 256, § 6, effective June 17, 1978; 1980, ch. 89, § 1, effective July 15, 1980; 1980, ch. 187, § 2, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-051 .

304.13-041. Monitoring market competition.

  1. A competitive market for any line of insurance is presumed to exist unless the commissioner, after a hearing, determines that a reasonable degree of competition does not exist in the market for such line and issues an order to that effect. Such an order shall expire no later than one (1) year after it is issued. In determining whether a reasonable degree of competition exists, the commissioner shall consider all relevant information pertaining to the market and the opportunities available to consumers in the market to acquire pricing and other consumer information, and to compare and obtain insurance from competing insurers.
  2. The commissioner shall monitor the degree of competition in this Commonwealth. In doing so, the commissioner may utilize existing relevant information or may develop new relevant information. The activities may be conducted internally within the Department of Insurance, in cooperation with other state insurance departments, through outside contractors, or in any other appropriate manner. The relevant information in determining the competitiveness of a specific market may include the number of insurers actively engaged in providing coverage, market shares, and changes in market shares and ease of entry.

History. Enact. Acts 1982, ch. 278, § 4, effective July 15, 1982; 2010, ch. 24, § 1115, effective July 15, 2010.

304.13-043. Hearings on insurance for political subdivisions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 263, § 5, effective July 15, 1986) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.13-050. When filing becomes effective — Hearing on filing — Burden on insurer or rating organization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 5; 1978, ch. 155, § 134, effective June 17, 1978; 1978, ch. 256, § 7, effective June 17, 1978; 1980, ch. 89, § 2, effective July 15, 1980; 1980, ch. 187, § 3, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-051 .

304.13-051. Filing rates and rate information — When filing becomes effective.

  1. In a competitive market, every insurer shall file with the commissioner rates and supplementary information to be used in this state for commercial risks as designated by the commissioner and for all personal risks. The rates and supplementary rate information shall be filed not later than fifteen (15) days after the date of first use of the rates, unless the commissioner finds after a hearing that an insurer’s rates require closer supervision because of the insurer’s financial condition. On a finding, rates for both personal and commercial risks, supplementary rate information, and supporting information shall be filed with the commissioner at least thirty (30) days before the effective date of the rates. An order shall expire no later than one (1) year after it is issued.
  2. In a noncompetitive market, every insurer shall file with the commissioner all rates for that market, supplementary rate information, and supporting information at least thirty (30) days before the proposed effective date of the rates. On application of the filer, the commissioner may authorize an earlier effective date.
  3. Any rate filing in effect at the time the commissioner determines that competition does not exist pursuant to KRS 304.13-041 shall be deemed to be effective until disapproved pursuant to the procedures and rating standards of this chapter.
  4. Every insurer shall file with the commissioner all rating manuals and underwriting rules that it uses in this state not later than fifteen (15) days after they become effective. Manuals, rules, and guidelines must be adhered to until amended. The commissioner may exempt an insurer from filing supporting information if it files by reference, with or without deviation, to a filing which is in effect for another insurer or an advisory organization.
    1. No insurer shall place into effect any rates, manuals, or underwriting rules which it proposes to use pursuant to subsection (1) or (4) of this section if the rates, manuals or underwriting rules will result in an increase or decrease of more than twenty-five percent (25%) from the insurer’s then existing rates for any classification of risks in any of its rating territories within a twelve (12) month period of time. (5) (a) No insurer shall place into effect any rates, manuals, or underwriting rules which it proposes to use pursuant to subsection (1) or (4) of this section if the rates, manuals or underwriting rules will result in an increase or decrease of more than twenty-five percent (25%) from the insurer’s then existing rates for any classification of risks in any of its rating territories within a twelve (12) month period of time.
    2. Any insurer which proposes to change its then existing rates, manuals, or underwriting rules so as to effectively increase or decrease the rates of any classification of risks within any rating territory more than twenty-five percent (25%) within a twelve (12) month period shall file all the rates and supplemental rating information which shall not become effective until approved by the commissioner.
  5. Rates and supplemental rating information for a residual market mechanism shall not become effective until approved by the commissioner.
  6. The commissioner shall review filings made in accordance with subsections (2), (5)(b), and (6) of this section as soon as reasonably possible after they have been made in order to determine whether they meet the applicable requirements of this chapter. Each filing shall be on file for a waiting period of thirty (30) days before it becomes effective, which period may be extended by the commissioner for an additional period not to exceed thirty (30) days if he or she gives written notice within the waiting period to the insurer which made the filing that additional time is needed for consideration of the filing. The commissioner may, when he or she deems it to be in the public interest, hold a public hearing on any filing before the filing becomes effective to determine whether the filing meets the requirements of this subtitle. In the event that a hearing is held under the provisions of this subsection, the waiting periods specified in this subsection shall not begin to run until thirty (30) days after the close of the hearing. The burden of establishing that the filing under consideration meets the requirements of this subtitle is on the insurer which makes the filing. A filing shall be deemed to meet the requirements of this subtitle unless disapproved by the commissioner within the waiting period or any extension thereof.
  7. At any hearing concerning an increase in worker’s compensation rates conducted pursuant to subsection (7), the commissioner may approve a rate other than one that has been proposed by the filer if it is justified by the evidence presented at the hearing.

History. Enact. Acts 1982, ch. 278, § 5, effective July 15, 1982; 1986, ch. 437, § 19, effective July 15, 1986; 1988, ch. 225, § 9, effective July 15, 1988; 1994, ch. 93, § 20, effective July 15, 1994; 2010, ch. 24, § 1116, effective July 15, 2010.

304.13-053. Filing procedures for rates for use after December 31, 1998.

  1. Unless the commissioner enters an order pursuant to KRS 304.13-041 declaring workers’ compensation to be a noncompetitive market, rates filed for use after December 31, 1998, shall be filed pursuant to KRS 304.13-051 (1).
  2. Notwithstanding the provisions of KRS 304.13-051 to the contrary, after December 31, 1998, no insurer providing workers’ compensation insurance shall place into effect any rates, manuals, or underwriting rules for workers’ compensation insurance which it proposes to use pursuant to KRS 304.13-051 (1) or (4) if the rates, manuals, or underwriting rules will result in an increase or decrease of more than fifteen percent (15%) from the workers’ compensation insurer’s then-existing workers’ compensation insurance rates for any classification of risks within a twelve (12) month period of time.
  3. After December 31, 1998, any workers’ compensation insurer which proposes to change its then-existing rates, manuals, or underwriting rules so as to effectively increase or decrease the rates of any classification of risks more than fifteen percent (15%) within a twelve (12) month period shall file all the rates and supplemental rating information which shall not become effective until approved by the commissioner pursuant to the provisions of KRS 304.13-051 .

History. Enact. Acts 1996 (1st Ex. Sess.), ch. 1, § 49, effective December 12, 1996; 2010, ch. 24, § 1117, effective July 15, 2010; 2010, ch. 166, § 2, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 166 which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.13-055. Reduction of rates effective upon filing.

With respect to any filing which, if approved, would result in a reduction of rates, the commissioner shall immediately order the proposed rates to be effective. If upon the commissioner’s review of the filing or as a result of a public hearing it appears that the proposed rates should be further reduced, the commissioner may order the insurer or rating organization to show cause within thirty (30) days why such rates should not be further reduced in accordance with the order.

History. Enact. Acts 1978, ch. 256, § 8, effective June 17, 1978; 1980, ch. 187, § 4, effective July 15, 1980; 2010, ch. 24, § 1118, effective July 15, 2010.

304.13-057. Rates based on Kentucky experience.

  1. Every insurer shall provide to the commissioner information to demonstrate to what extent the insurer’s rates are based upon its Kentucky experience.
  2. Every insurer shall provide to the commissioner information to demonstrate its compliance with the requirements contained in KRS 304.13-410 which requires workers’ compensation rates to be based on the net experience of an employer policyholder who has selected a deductible policy as authorized by KRS 304.13-400 .

History. Enact. Acts 1988, ch. 225, § 10, effective July 15, 1988; 1992, ch. 446, § 4, effective July 14, 1992; 2010, ch. 24, § 1119, effective July 15, 2010.

Compiler’s Notes.

Section 7 of Acts 1992, ch. 446 provides: “The deductible policies authorized by sections 1 to 4 of this Act shall be offered on policies written or renewed on or after the effective date of this Act.”

304.13-058. Rate increases to apply prospectively.

Notwithstanding any provision of this chapter or any other chapter of the Kentucky Revised Statutes or any rating manual or rule to the contrary, no workers’ compensation rate increases shall be applied retroactively, but rather shall be applied only to policies with inception or renewal dates on or after the effective date of the rate increase.

History. Enact. Acts 1992, ch. 446, § 5, effective July 14, 1992.

304.13-060. Suspension or modification of requirement of filing or as to classes of risks. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 6; 1978, ch. 155, § 135, effective June 17, 1978; 1980, ch. 187, § 5, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-061. Information that may support rate filing — Administrative regulations on recording and reporting rates and other information.

  1. The information furnished in support of a filing may include:
    1. The experience or judgment of the insurer;
    2. The insurer’s interpretation of any statistical data it relies on;
    3. The experience of other insurers; and
    4. Any other relevant factors.
  2. The commissioner may adopt reasonable administrative regulations for use by insurers to record and report to the commissioner their rates and other information determined by the commissioner to be necessary or appropriate for the administration of KRS 304.13-011 to 304.13-161 , and the effectuation of its purposes. The commissioner may adopt reasonable administrative regulations to assure that the experience of all insurers is made available at least annually in such form and detail as is necessary to aid in determining whether rating systems comply with the standards set forth in this subtitle. The commissioner may designate one (1) or more advisory organizations or statistical agents to assist him or her in gathering, compiling, and reporting such information, which shall be a matter of public record. The scope of these rules may include the data which must be reported by insurers, definitions of data elements, the timing and frequency of statistical reporting by insurers, data quality standards, data edit and audit requirements, data retention requirements, reports to be generated by advisory organizations or statistical agents to fulfill the requirements of this section, and the timing of such reports.
  3. The commissioner may promulgate administrative regulations for the interchange of data necessary for the application of rating plans.
  4. In order to further uniform administration of rate regulatory laws, the commissioner and every insurer, advisory organization, and statistical agent may exchange information and experience data with insurance supervisory officials, insurers, and advisory organizations in other states and may consult with them with respect to the application of rating systems and the collection of statistical data.

History. Enact. Acts 1982, ch. 278, § 6, effective July 15, 1982; 2000, ch. 380, § 4, effective July 14, 2000; 2010, ch. 24, § 1120, effective July 12, 2010.

304.13-063. Automobile liability and physical damage insurance provision for reduction in premium charges.

  1. Any schedule of rates or rating plan for automobile liability and physical damage insurance filed with the commissioner shall provide for an appropriate reduction in premium charges for a period of at least three (3) years and up to five (5) years for those insureds fifty-five (55) years of age and older who successfully complete a motor vehicle accident prevention course meeting standards set by the Transportation Cabinet or insureds of any age who complete a defensive driving course provided by the United States Armed Forces to members of the United States Armed Forces. The reduction in premium charges for members of the United States Armed Forces who complete a defensive driving course provided by the United States Armed Forces shall be actuarially sound. There shall, however, be no reduction in premiums for a self-instructed course or for a course which does not provide for classroom or field driving instruction for a minimum number of hours, to be determined by the Transportation Cabinet.
  2. All insurance companies writing automobile liability and physical damage insurance in Kentucky shall allow an appropriate reduction in premium charges to all eligible persons subject to this section.
  3. Upon successfully completing the approved course, each participant shall be issued by the course’s sponsoring agency a certificate which shall be the basis of qualification for the discount on insurance.
  4. Each participant shall take an approved course each five (5) years to continue to be eligible for the discount on insurance.
  5. The Transportation Cabinet is hereby empowered to promulgate regulations setting standards for the motor vehicle accident prevention course described in subsection (1) of this section.
  6. No discount shall be available under this section to those completing the prescribed motor vehicle accident prevention course under a court order as a result of a motor vehicle conviction.

History. Enact. Acts 1984, ch. 51, § 1, effective July 13, 1984; 1988, ch. 314, § 1, effective July 15, 1988; 1998, ch. 411, § 1, effective July 15, 1998; 2006, ch. 194, § 5, effective January 1, 2007; 2010, ch. 24, § 1121, effective July 15, 2010.

304.13-065. Premium reductions for motor vehicles equipped with antitheft device.

For motor vehicle insurance rates, whether in a competitive market or a noncompetitive market, appropriate reductions in premium charges for comprehensive coverage shall be applied to those motor vehicles equipped with an antitheft device as provided in KRS 304.20-410 .

History. Enact. Acts 1986, ch. 352, § 1, effective July 15, 1986; 2010, ch. 24, § 1122, effective July 15, 2010; 2020 ch. 47, § 4, effective January 1, 2021.

304.13-070. Disapproval of filing — Notice. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 7; 1978, ch. 155, § 136, effective June 17, 1978; 1980, ch. 187, § 6, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-071 .

304.13-071. Disapproval of rates and rate filings.

  1. Existing rates in a noncompetitive market may be disapproved pursuant to the rating standards of this chapter after a hearing. Rates that have been filed in a noncompetitive market but that have not become effective may be disapproved pursuant to the rating standards of this chapter without a hearing. However, any insurer whose rates have been disapproved without a hearing shall be given a hearing on a written request made within thirty (30) days after the disapproval order. Hearings conducted under authority of this section shall be conducted in accordance with KRS Chapter 13B. If a rate is disapproved, the commissioner shall issue a final order specifying the reasons for disapproval. Any party aggrieved by the final order of the commissioner may appeal as provided in KRS 304.2-370 . The effect of a final order shall be stayed during the pendency of the appeal and the existing rate shall remain in effect until the final conclusion thereof.
  2. At any hearing concerning an increase in worker’s compensation rates conducted pursuant to subsection (1), the commissioner may approve a rate other than one that has been proposed by the filer if it is justified by the evidence presented at the hearing.

History. Enact. Acts 1982, ch. 278, § 7, effective July 15, 1982; 1994, ch. 93, § 21, effective July 15, 1994; 1996, ch. 318, § 233, effective July 15, 1996; 2010, ch. 24, § 1123, effective July 15, 2010.

304.13-075. Exceptions to insurer’s use of credit information.

  1. An insurer that uses credit information shall, on written request from an applicant or an insured, provide reasonable exceptions to the insurer’s rates, rating classifications, company or tier placement, or underwriting rules or guidelines for an applicant or insured who has experienced and whose credit information has been directly influenced by any of the following events:
    1. Catastrophic event, as declared by the federal or state government;
    2. Serious illness or injury, or serious illness or injury to an immediate family member;
    3. Death of a spouse, child, or parent;
    4. Divorce or involuntary interruption of legally owed alimony or support payments;
    5. Identity theft;
    6. Temporary loss of employment for a period of three (3) months or more, if it results from involuntary termination;
    7. Military deployment overseas; or
    8. Other events, as determined by the insurer.
  2. If an applicant or insured submits a request for an exception as set forth in subsection (1) of this section, an insurer may:
    1. Require the applicant or insured to provide reasonable written and independently verifiable documentation of the event;
    2. Require the applicant or insured to demonstrate that the event had direct and meaningful impact on his or her credit information;
    3. Require that the request be made no more than sixty (60) days from the date of the application for insurance or the policy renewal;
    4. Grant an exception despite the applicant or insured not providing the initial request for an exception in writing; or
    5. Grant an exception where the applicant or insured asks for consideration of repeated events or the insurer has considered this event previously.
  3. An insurer shall not be considered in violation of any law or regulation relating to underwriting, rating, or rate filing as a result of granting an exception under this section. Nothing in this section shall be construed to provide an applicant or insured or other insured with a cause of action that does not exist in the absence of this section.
  4. The insurer shall provide notice to applicants or insureds that reasonable exceptions are available and information about how they may inquire further.
  5. Within thirty (30) days of the insurer’s receipt of sufficient documentation of an event described in subsection (1) of this section, the insurer shall inform the applicant or insured of the outcome of his or her request for a reasonable exception. The communication shall be in writing or provided to an applicant in the same medium as the request.
  6. For purposes of this section, “credit information” shall mean any credit-related information derived from a credit report, found on a credit report itself, or provided on an application for personal insurance. Information that is not credit-related shall not be considered credit information, regardless of whether it is contained in a credit report or in an application, or is used to calculate an insurance score.

History. Enact. Acts 2012, ch. 116, § 5, effective July 12, 2012.

304.13-080. Disapproval subsequent to review period. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 8; 1978, ch. 155, § 137, effective June 17, 1978; 1980, ch. 187, § 7, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-081. Filings open to inspection — Consumer information system.

  1. All rates, supplementary rate information, and supporting information filed under KRS 304.13-011 to 304.13-161 shall be open to public inspection at any reasonable time. Copies may be obtained by any person on request and on payment of a charge specified in Subtitle 4 of this chapter.
  2. The commissioner shall utilize, develop, or cause to be developed a consumer information system that will provide and disseminate price and other relevant information on a readily available basis to purchasers of homeowners or private passenger insurance. The commissioner may utilize, develop, or cause to be developed a consumer information system which will provide and disseminate price and other relevant information on a readily available basis to purchasers of insurance for commercial risks and personal risks not otherwise specified in this section. Such activity may be conducted internally within the department, in cooperation with other state insurance departments, through outside contractors, or in any other appropriate manner. To the extent the commissioner considers necessary and appropriate, insurers, advisory organizations, statistical agents, and other persons or organizations involved in conducting the business of insurance in this state, to which this section applies, shall cooperate with the commissioner in the development and utilization of a consumer information system. The reasonable cost of developing a consumer information system shall be assessed against insurers subject to this chapter on an equitable basis.

History. Enact. Acts 1982, ch. 278, § 8, effective July 15, 1982; 2000, ch. 380, § 5, effective July 14, 2000; 2010, ch. 24, § 1124, effective July 15, 2010.

Opinions of Attorney General.

Operating in tandem, KRS 304.2-150 (3) and subsection (1) of this section leave little doubt that the Department of Insurance, whatever its past practices were, is obligated to disclose the 1996 rate filings requested. 96-ORD-155.

304.13-090. Scope of disapproval power. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 9) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-091. License for advisory organization, statistical agent, or form provider — Refusal to supply services — Application for license — Fees.

  1. No advisory organization, statistical agent, or form provider shall provide any otherwise permitted service, and no insurer shall utilize the services unless the organization has obtained a license pursuant to subsection (3) of this section.
  2. No advisory organization, statistical agent, or form provider shall refuse to supply any services for which it is licensed in Kentucky to any insurer authorized to do business in Kentucky and offering to pay the fair and usual compensation for the services.
  3. An advisory organization, statistical agent, or form provider applying for a license shall include with its application:
    1. A copy of its constitution, charter, articles of organization, agreement, association or incorporation, bylaws, plan of operation, and any other rules or regulations governing the conduct of its business;
    2. A list of its members, subscribers, and customers;
    3. The name and address of one (1) or more residents of Kentucky upon whom notices, process affecting it, or orders of the commissioner may be served;
    4. A statement showing its technical qualifications for acting in the capacity for which it seeks a license;
    5. A biography of the ownership and management of the organization; and
    6. Any other relevant information and documents that the commissioner may require.
  4. Every organization which has applied for a license shall notify the commissioner of every material change in the facts or in the documents on which its application was based. Any amendment to a document filed under this section shall be filed at least thirty (30) days before it becomes effective.
  5. If the commissioner finds that the applicant and the natural persons through whom it acts are competent, trustworthy, and technically qualified to provide the services proposed, and that all requirements of the law are met, he or she shall issue a license specifying the authorized activity of the applicant. The commissioner shall not issue a license if the proposed activity would tend to create a monopoly or to substantially lessen the competition in any market. At the request of the licensee, licenses issued under this section may be renewed on an annual basis.
  6. Licenses issued pursuant to this section shall remain in effect for one (1) year unless:
    1. The licensee fails to pay fees required by law for the continuance or renewal of its license;
    2. The licensee withdraws from the state; or
    3. The license is suspended or revoked. The commissioner may at any time, after a hearing to be conducted in accordance with the provisions of this chapter and KRS 304.2-310 , revoke or suspend the license of an advisory organization, statistical agent, or form provider which does not comply with the requirements and standards of this chapter.
  7. The commissioner shall by administrative regulation establish a written summary of information that shall be included in an application for licenses issued under this section.
  8. Advisory organizations wishing to operate as statistical agents or form providers may be so authorized under their license as an advisory organization. A separate license is not required.
  9. Each advisory organization, statistical agent, and form provider shall pay fees as required by KRS 304.4-010 for the application, continuance, or renewal of its license.

History. Enact. Acts 1982, ch. 278, § 9, effective July 15, 1982; repealed and reenact., Acts 2000, ch. 380, § 6, effective July 14, 2000; 2010, ch. 24, § 1125, effective July 15, 2010.

304.13-100. Excess rates.

Upon the written application of the insured, stating his or her reasons therefor, filed with and approved by the commissioner, a rate in excess of that provided by a filing otherwise applicable may be used on any specific risk.

History. Enact. Acts 1970, ch. 301, subtitle 13, § 10; 1978, ch. 155, § 138, effective June 17, 1978; 1980, ch. 187, § 8, effective July 15, 1980; 2010, ch. 24, § 1126, effective July 15, 2010.

304.13-110. Acceptance of licensed rating organization filings on behalf of insurer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 11; 1978, ch. 155, § 139, effective June 17, 1978; 1980, ch. 187, § 9, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-111. Advisory organization or statistical agent activities prohibited.

No advisory organization or statistical agent shall:

  1. Make an agreement with an insurer or another advisory organization that has the purpose or effect of substantially lessening competition in an insurance market; or
  2. After January 1, 1983, compile or distribute recommendations relating to rates that include profit or expenses, except loss adjustment expenses.

History. Enact. Acts 1982, ch. 278, § 10, effective July 15, 1982; 2000, ch. 380, § 7, effective July 14, 2000.

304.13-120. Rating organizations — Existing licenses — Application for license — Issuance of license. [Repealed.]

Compiler’s Notes.

This section (Acts 1970, ch. 301, subtitle 13, § 12) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

Legislative Research Commission Note.

This section was amended by 1982 Acts Chapter 320, Section 19 and repealed by 1982 Acts Chapter 278, Section 24. Pursuant to KRS 446.260 , the repeal prevails.

304.13-121. Authorized activities for advisory organizations.

Any advisory organization in addition to other activities not prohibited, is authorized, on behalf of its members and subscribers, to:

  1. Collect statistical data from members, subscribers, or any other source;
  2. Develop statistical plans including territorial and class definitions;
  3. Prepare, file, and distribute prospective loss costs which may include provisions for special assessments. Loss costs, derived in part or entirely upon output form simulation models, must be approved by the commissioner before they become effective;
  4. Prepare, file, and distribute manuals of rating rules, rating schedules, and other supplementary rating information that do not include final rates, expense provisions, profit provisions, or minimum premiums;
  5. Prepare, file, and distribute factors, calculations, or formulas pertaining to classification, territory, increased limits, and other variables;
  6. Distribute information that is required or directed to be filed with the commissioner;
  7. Conduct research and on-site inspections in order to prepare classifications of public fire defenses, and to consult with public officials regarding public fire protection as it would affect members, subscribers and others;
  8. Conduct research in order to discover, identify, and classify information relating to causes or prevention of losses;
  9. Conduct research relating to the impact of statutory changes upon prospective loss costs and special assessments;
  10. Prepare, file, and distribute policy forms and endorsements and consult with members, subscribers, and others relative to their use and application;
  11. Conduct research and on-site inspections for the purpose of providing risk information relating to individual structures;
  12. Conduct on-site inspections to determine rating classifications for individual insureds;
  13. For workers’ compensation insurance, establish a committee which may include insurance company representatives to review the determination of the rating classification for individual insureds and suggest modifications to the classification system, pursuant to KRS 304.13-167 (1);
  14. Collect, compile, and publish past and current prices of individual insurers, if such information is also made available to the public at a reasonable cost;
  15. Collect and compile exposure and loss experience for the purpose of individual risk experience ratings;
  16. File final rates, at the direction of the commissioner, for residual market mechanisms; and
  17. Furnish any other services, as approved or directed by the commissioner, related to those enumerated in this section.

History. Enact. Acts 1982, ch. 278, § 11, effective July 15, 1982; 2000, ch. 380, § 8, effective July 14, 2000; 2010, ch. 24, § 1127, effective July 15, 2010.

304.13-130. License fee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 13) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

Legislative Research Commission Note.

This section was amended by 1982 Acts Chapter 320, Section 20 and repealed by 1982 Acts Chapter 278, Section 24. Pursuant to KRS 446.260 , the repeal prevails.

304.13-131. Insurer and advisory organization activities prohibited.

  1. No insurer or advisory organization shall make any arrangement with any other insurer, advisory organization, or other person that has the purpose or effect of unreasonably restraining trade or unreasonably lessening competition in the business of insurance.
  2. No insurer or advisory organization shall:
    1. Attempt to monopolize, or combine, or conspire with any other person to monopolize an insurance market; or
    2. Engage in a boycott, on a concerted basis, of an insurance market.
  3. No insurer shall agree with any other insurer or with an advisory organization to mandate adherence to, or to mandate use of, any rate, prospective loss cost, rating plan, rating schedule, rating rule, policy or bond form, rate classification, rate territory, underwriting rule, survey, inspection or similar material, except as needed to facilitate the reporting of statistics to advisory organizations, statistical agents, or the commissioner. The fact that two (2) or more insurers, whether or not members or subscribers of an advisory organization, use consistently or intermittently the same rates, prospective loss cost, rating plans, rating schedules, rating rules, policy or bond forms, rate classifications, rate territories, underwriting rules, surveys, or inspections or similar materials is not sufficient in itself to support a finding that an agreement exists.
  4. Two (2) or more insurers having a common ownership or operating in this state under common management or control may act in concert between or among themselves with respect to any matters pertaining to those activities authorized in this chapter as if they constituted a single insurer.

History. Enact. Acts 1982, ch. 278, § 12, effective July 15, 1982; 2000, ch. 380, § 13, effective July 14, 2000; 2010, ch. 24, § 1128, effective July 15, 2010.

304.13-140. Rules and regulations as to subscribers — Review of rules or rejection of subscribership. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 14) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-141. Examination of insurers, pools, advisory organizations, statistical agents, form providers, residual market, and joint underwriting organizations.

  1. The commissioner may examine any insurer, pool, advisory organization, statistical agent, form provider, or residual market or joint underwriting mechanism as deemed necessary to ascertain compliance with this chapter. Any examination made by the commissioner or by examiners designated by the commissioner shall be at the expense of the organization examined as specified in Subtitle 2 of KRS Chapter 304.
  2. Every insurer, pool, advisory organization, statistical agent, and residual market or joint underwriting mechanism shall maintain reasonable records, adapted to its method of operation, containing its experience or the experience of its members. Records shall include the statistics and other information used by it in its activities. The records shall be available at all reasonable times and at a reasonable location to enable the commissioner to determine whether the activities of an insurer, pool, advisory organization, statistical agent, residual market or joint underwriting mechanism are in compliance with this chapter.
  3. In lieu of an examination, the commissioner may accept the report of an examination by the insurance supervisory official of another state, if the report is made pursuant to the laws of that state.

History. Enact. Acts 1982, ch. 278, § 13, effective July 15, 1982; 2000, ch. 380, § 14, effective July 14, 2000; 2010, ch. 24, § 1129, effective July 15, 2010.

304.13-150. Commissioner to be notified of changes. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 15) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-151. Insurer participation in pools, joint underwriting, joint reinsurance pools, and residual market mechanisms.

  1. Notwithstanding KRS 304.13-131 (2)(a), insurers participating in joint underwriting, joint reinsurance pools, or residual market mechanisms may, in connection with such activity, cooperate with each other in the making of rates, rating systems, policy forms, underwriting rules, surveys, inspections and investigations, the furnishing of loss and expense statistics or other information, or carrying on research. Joint underwriting, joint reinsurance pools, and residual market mechanisms shall not be deemed advisory organizations.
  2. Except to the extent modified by this section, insurers, joint underwriting, joint reinsurance pool and residual market mechanism activities are subject to the provisions of this chapter.
  3. Every pool shall file with the commissioner a copy of its constitution, bylaws, rules, and regulations governing its activities, and articles of incorporation, agreement, or association. It shall also file with the commissioner a list of its members and the name and address of a resident of this state on whom notices or orders of the commissioner or process may be served, and any changes in amendments or changes in the foregoing.
  4. Any residual market mechanism, plan, or agreement to implement a residual market mechanism, and any changes or amendments in the plan shall be submitted in writing to the commissioner for consideration and approval, together with any other information as may be reasonably required. The commissioner shall approve only those agreements that he or she finds contemplates both the use of rates which meet the standards of this chapter and activities and practices, that are not unfair, unreasonable, or otherwise inconsistent with the provisions of this chapter. At any time after any agreements are in effect, the commissioner may review the practices and activities of the adherents to these agreements and if, after a hearing, the commissioner finds that any practice or activity is unfair or unreasonable, or is otherwise inconsistent with the provisions of this chapter, the commissioner may issue a written order to the parties and either require the discontinuance of these acts or revoke approval of any such agreement.
  5. If the commissioner finds after a hearing that any activity or practice of an insurer participating in joint underwriting or a pool is unfair, is unreasonable, will tend to lessen competition in any market, or is otherwise inconsistent with the provisions or purposes of this chapter, an order may be issued requiring the discontinuance of the activity or practice.
  6. As a condition of its authority under this chapter to transact casualty insurance (as defined in KRS 304.5-070 ) in this state, every insurer so authorized shall become and remain a signatory to the “Kentucky automobile insurance plan” as it is presently formulated or as it is hereafter amended with the approval of the commissioner. The “Kentucky automobile insurance plan” shall be deemed to be a mandated “residual market mechanism” as defined in KRS 304.13-011 (8).

History. Enact. Acts 1982, ch. 278, § 14, effective July 15, 1982; 1986, ch. 430, § 1, effective July 15, 1986; 2000, ch. 380, § 15, effective July 14, 2000; 2010, ch. 24, § 1130, effective July 15, 2010.

304.13-160. Rule affecting payment of dividends, savings or unabsorbed premium deposits prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 16) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-161. Review of application of rating system to an insured — Appeal to commissioner — Notification of review rights to workers’ compensation insureds.

  1. Every insurer or advisory organization shall provide within this state reasonable means whereby any person aggrieved by the application of its rating system may be heard on written request to review the manner in which the rating system has been applied. If the insurer or advisory organization grants the request, the review shall be conducted within ninety (90) days of receiving the request. If the insurer or advisory organization fails to grant or rejects a request within thirty (30) days, the aggrieved person may proceed in the same manner as if the review produced no change in the application of the rate.
  2. Any party affected by the action made on the request for review may within thirty (30) days of written notice of action appeal to the commissioner for further review of the application of the rating system. The commissioner shall hold a hearing in accordance with KRS Chapter 13B on a showing of good cause. The commissioner may after the hearing issue a final order affirming, modifying, or reversing the action of the insurer or advisory organization.
  3. For workers’ compensation coverage, each insurer or agent shall notify in writing each insured at the time a workers’ compensation insurance policy is issued or renewed on or after May 1, 1997, of the insured’s rights afforded by this section. The written notice required in this subsection shall apply only to workers’ compensation insurers and shall be provided in the manner and format prescribed through administrative regulations promulgated by the commissioner.

History. Enact. Acts 1982, ch. 278, § 15, effective July 15, 1982; 1996, ch. 318, § 234, effective July 15, 1996; 1996 (1st Ex. Sess.), ch. 1, § 51, effective December 12, 1996; 2010, ch. 24, § 1131, effective July 15, 2010.

Legislative Research Commission Note.

(12/12/96). In 1996 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 51, a comma appeared after the word “issued” in the phrase “is issued or renewed on or after May 1, 1997,” in subsection (3) of this statute. At other places where this same phrase appears in the Act, no comma appears at this point. See KRS 304.13-053 (2) (sec. 49 of the Act) and 304.13-415 (3) (sec. 52 of the Act). On its face, the result that would be caused by retaining this comma is illogical, and those involved in drafting this language have indicated that this result was not intended. It is a fundamental canon of construction “that the legislature [does] not intend an absurd result.” Commonwealth, Central State Hospital v. Gray, Ky., 880 S.W.2d 557, 559 (1994); see also George v. Alcoholic Beverage Control Board, Ky., 421 S.W.2d 569 (1967). For these reasons, the specified comma in this statute has been omitted in codification as a manifest clerical or typographical error under KRS 7.136(1)(h).

304.13-163. Authorized activities for statistical agents.

In addition to other activities not prohibited, any statistical agent is authorized, on behalf of its members and subscribers, to:

  1. Develop statistical plans including territorial and class definitions;
  2. Collect historical data from members, subscribers, or any other source;
  3. Distribute information that is required or directed to be filed with the commissioner;
  4. Collect, compile, and distribute past and current prices of individual insurers and publish such information;
  5. Collect and compile exposure and loss experience for the purpose of individual risk experience ratings; and
  6. Furnish any other services, as approved or directed by the commissioner, related to those enumerated in this section.

History. Enact. Acts 2000, ch. 380, § 9, effective July 14, 2000; 2010, ch. 24, § 1132, effective July 15, 2010.

304.13-165. Information to be filed by advisory organization.

  1. Every advisory organization shall file with the commissioner every statistical plan, all prospective loss costs, provisions for special assessments, and all supplementary rating information, and every change or amendment or modification of any of the foregoing proposed for use in Kentucky. Each filing shall be filed thirty (30) days before it becomes effective, which period may be extended by the commissioner for an additional period not to exceed thirty (30) days, if written notice is given within the initial thirty (30) day period to the advisory organization that additional time is needed for the consideration of the filing. The commissioner may, upon giving written notice to the advisory organization, request additional information that is needed to complete the review of the filing. If the commissioner requests such additional information prior to the filing becoming effective, the filing shall become effective thirty (30) days after the additional information is provided to the commissioner.
  2. Upon written application by the advisory organization, the commissioner may authorize an earlier effective date.
  3. All filings shall be subject to the provisions of KRS 304.13-081 and all other provisions of this chapter relating to filings made by insurers.

History. Enact. Acts 2000, ch. 380, § 10, effective July 14, 2000; 2010, ch. 24, § 1133, effective July 15, 2010.

304.13-167. Workers’ compensation insurers — Uniform classification and experience rating systems — Reporting — Subclassifications, rating plans, and other variations from manual rules — Credit for drug-free workplace program.

  1. Every workers’ compensation insurer shall adhere to a uniform classification system and uniform experience rating system filed with the commissioner by an advisory organization designated by the commissioner.
  2. Every workers’ compensation insurer shall report its experience in accordance with the statistical plans and other reporting requirements in use by an advisory organization designated by the commissioner.
  3. A workers’ compensation insurer may develop subclassifications of the uniform classification system upon which rates may be made. These subclassifications and their filing shall be subject to the provisions of this chapter applicable to filings generally.
  4. A workers’ compensation insurer may develop rating plans which identify loss experience as a factor to be used. These rating plans and their filing shall be subject to the provisions of this chapter applicable to filings generally.
  5. The commissioner shall disapprove subclassifications, rating plans, or other variations from manual rules filed by a workers’ compensation insurer if the insurer fails to demonstrate that the data thereby produced can be reported consistent with the uniform classification system and experience rating system and in such a fashion so as to allow for the application of experience rating filed by the advisory organization.
  6. The commissioner shall approve rating plans for workers’ compensation insurance that give specific identifiable consideration in the setting of rates to employers who implement a drug-free workplace program pursuant to administrative regulations adopted by the Department of Workers’ Claims in the Labor Cabinet. The plans shall take effect January 1, 2008, shall be actuarially sound, and shall state the savings anticipated to result from such drug-free workplace programs. The credit shall be at least five percent (5%) unless the commissioner determines that five percent (5%) is actuarially unsound. The commissioner is also authorized to develop a schedule of premium credits for workers’ compensation insurance for employers who have safety programs that contain certain criteria for safety programs. The commissioner shall consult with the commissioner of the Department of Workers’ Claims in the Labor Cabinet in setting such criteria. A drug-free workplace credit under this subsection shall not be available to employers who receive a credit under KRS 304.13-412 or KRS Chapter 351.

History. Enact. Acts 2000, ch. 380, § 11, effective July 14, 2000; 2007, ch. 93, § 3, effective March 23, 2007; 2010, ch. 24, § 1134, effective July 15, 2010.

304.13-169. Withholding information or giving false information.

No person shall willfully withhold information which will affect the rates or premiums chargeable under this subtitle from, or knowingly give false or misleading information to, the commissioner, any statistical agent, any advisory organization, or any insurer.

History. Enact. Acts 2000, ch. 380, § 12, effective July 14, 2000; 2010, ch. 24, § 1135, effective July 15, 2010.

304.13-170. Technical services. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 17) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-171. Property or casualty insurance policy underwriting fee — Requirement for prior approval.

  1. Any policy fee as related to underwriting expenses for a property or casualty insurance contract, issued or renewed on or after July 14, 2000, by an agent licensed under KRS 304.9-085 , shall be deemed fully earned. The fee shall only be collected if coverage is provided.
  2. All fees referred to in subsection (1) of this section shall be submitted to the commissioner for prior approval.

History. Enact. Acts 2000, ch. 314, § 1, effective July 14, 2000; 2010, ch. 24, § 1136, effective July 15, 2010.

304.13-180. Stamping bureau. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 18) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-190. Adherence to filings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 19) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-200. Deviations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 20; 1978, ch. 155, § 140, effective June 17, 1978; 1980, ch. 187, § 10, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-210. Appeal from rating organization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 21; 1978, ch. 155, § 141, effective June 17, 1978, 1980, ch. 187, § 11, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-220. Application for hearing as to filing — Hearing — Commissioner’s order. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 22; 1978, ch. 155, § 142, effective July 17, 1978; 1980, ch. 187, § 12, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-230. Information to be furnished insureds — Appeal by insureds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 23; 1978, ch. 155, § 143, effective July 17, 1978; 1978, ch. 199, § 2, effective July 17, 1978; 1978, ch. 384, § 103, effective July 17, 1978; 1980, ch. 187, § 13, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-240. Advisory organizations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 24) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-091 , 304.13-111 , 304.13-121 .

304.13-250. Joint underwriters and joint re-insurers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 25) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-151 .

304.13-260. Examination of rating and advisory organizations, joint underwriters and re-insurers, officers, managers, agents and employes — Examination costs. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 26) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982. For present law, see KRS 304.13-141 .

304.13-270. Rules and statistical plans — Reports of loss or countrywide expense experience. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 27; 1978, ch. 155, § 144, effective July 17, 1978; 1980, ch. 187, § 14, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-280. Exchange of information or experience data — Cooperation among rating organizations or among rating organizations and insurers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 28; 1978, ch. 155, § 145, effective July 17, 1978; 1980, ch. 187, § 15, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-290. Agreements for equitable apportionment of insurance unobtainable through ordinary methods. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 29) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-300. Withholding information or giving false or misleading information. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 30; 1978, ch. 155, § 146, effective June 17, 1978; 1980, ch. 187, § 16, effective July 15, 1980) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

Legislative Research Commission Note.

This section was amended by 1982 Acts Chapter 320, Section 21 and repealed by 1982 Acts Chapter 278, Section 24. Pursuant to KRS 446.260 , the repeal prevails.

304.13-310. Insurers authorized to act in concert. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 31) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-320. Penalty for violation.

  1. The commissioner may suspend the license of any advisory organization or insurer which fails to comply with an order of the commissioner within the time limited by the order, or any extension thereof which the commissioner may grant. The commissioner shall not suspend the license of any advisory organization or insurer for failure to comply with an order until the time prescribed for an appeal therefrom has expired or if an appeal has been taken, until the order has been affirmed. The commissioner may modify or rescind a suspension at any time.
  2. No penalty shall be imposed and no license shall be suspended or revoked except upon a final order of the commissioner, stating his or her findings made after a hearing conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 1970, ch. 301, subtitle 13, § 32; 1982, ch. 320, § 22, effective July 15, 1982; 1996, ch. 318, § 235, effective July 15, 1996; 1998, ch. 483, § 15, effective July 15, 1998; 2010, ch. 24, § 1137, effective July 15, 2010.

304.13-330. Appeal from order or decision of commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 13, § 33) was repealed by Acts 1982, ch. 278, § 24, effective July 15, 1982.

304.13-335. Certain rates to be based on Kentucky experience.

Rates for professional, commercial, and governmental liability insurance shall be based on Kentucky experience when actuarially credible. This section shall not apply to rates for motor vehicle liability insurance, workers’ compensation insurance, and employers’ liability insurance.

History. Enact. Acts 1988, ch. 261, § 1, effective July 15, 1988.

304.13-340. Phase-out of Workers’ Compensation Insurance Plan — Transfer of insureds to Employers’ Mutual Insurance Authority.

The Workers’ Compensation Insurance Plan (KWCIP), a workers’ compensation residual market mechanism, in existence by virtue of this subtitle, shall not write new policies or renew policies after September 1, 1995. The board of directors of the Employers’ Mutual Insurance Authority, the commissioner of the Department of Workers’ Claims, and the commissioner of the Department of Insurance shall develop a plan, which shall be reviewed by the Labor and Industry Committee and the Banking and Insurance Committee of the General Assembly, for the orderly and equitable phase-out of the KWCIP. All claims on workers’ compensation assigned risk policies in effect or issued prior to September 1, 1995, shall be paid by the KWCIP. The plan developed shall include procedures for application and transfer of the insureds in the KWCIP to the authority, who shall be subject to the qualifications and conditions of coverage required in KRS 342.801 to 342.843 and this section. The authority shall not be liable for any liabilities or deficits incurred on assigned risk policies in effect or issued prior to September 1, 1995.

History. Enact. Acts 1994, ch. 181, § 60, effective April 4, 1994; 2010, ch. 24, § 1138, effective July 15, 2010.

304.13-340. Phase-out of Workers’ Compensation Insurance Plan — Transfer of insureds to Employers’ Mutual Insurance Authority.

The Workers’ Compensation Insurance Plan (KWCIP), a workers’ compensation residual market mechanism, in existence by virtue of this subtitle, shall not write new policies or renew policies after September 1, 1995. The board of directors of the Employers’ Mutual Insurance Authority, the commissioner of the Department of Workers’ Claims, and the commissioner of the Department of Insurance shall develop a plan, which shall be reviewed by the Economic Development and Workforce Investment Committee and the Banking and Insurance Committee of the General Assembly, for the orderly and equitable phase-out of the KWCIP. All claims on workers’ compensation assigned risk policies in effect or issued prior to September 1, 1995, shall be paid by the KWCIP. The plan developed shall include procedures for application and transfer of the insureds in the KWCIP to the authority, who shall be subject to the qualifications and conditions of coverage required in KRS 342.801 to 342.843 and this section. The authority shall not be liable for any liabilities or deficits incurred on assigned risk policies in effect or issued prior to September 1, 1995.

HISTORY: Enact. Acts 1994, ch. 181, § 60, effective April 4, 1994; 2010, ch. 24, § 1138, effective July 15, 2010; 2021 ch. 124, § 2.

Fire Protection Classification Review and Appeal

304.13-350. Functions of commissioner.

The commissioner shall review, approve, and hear appeals on the assignment, reassignment, or modification of any fire protection classification of any fire protection district, municipality, or locality in the state which is made by any lawful insurer, advisory organization, or agency operating in the Commonwealth.

History. Enact. Acts 1978, ch. 199, § 1, effective June 17, 1978; 1980, ch. 187, § 17, effective July 15, 1980; 2000, ch. 380, § 16, effective July 14, 2000; 2010, ch. 24, § 1139, effective July 15, 2010.

304.13-355. Appeal of fire protection classification.

Any fire protection district, municipality, or locality in the state which is assigned a fire protection classification by any lawful advisory organization or insurer which makes its own rates, operating in the Commonwealth, may appeal to the commissioner for modification or reassignment of the classification within thirty (30) days of receipt of the classification. The commissioner shall determine the manner in which an appeal may be filed.

History. Enact. Acts 1978, ch. 199, § 3, effective June 17, 1978; 1980, ch. 187, § 18, effective July 15, 1980; 2000, ch. 380, § 17, effective July 14, 2000; 2010, ch. 24, § 1140, effective July 15, 2010.

304.13-360. Investigatory powers of the commissioner.

  1. The commissioner shall make such investigation as he or she deems necessary or convenient for proper determination regarding an appeal.
  2. The books, accounts, papers and records of every fire protection classification advisory organization or insurer which makes its own rates, operating in the Commonwealth, shall be available to the commissioner for inspection and examination. By notice and order, the commissioner may require their production or the production of verified copies at such time and place as he or she designates, any expense incurred to be borne by the rating organization or insurer so ordered.

History. Enact. Acts 1978, ch. 199, § 4, effective June 17, 1978; 1980, ch. 187, § 19, effective July 15, 1980; 2000, ch. 380, § 18, effective July 14, 2000; 2010, ch. 24, § 1141, effective July 15, 2010.

304.13-365. Hearing — Final orders.

  1. Within thirty (30) days of the filing of an appeal, the commissioner shall hold an administrative hearing to be conducted in accordance with KRS 304.2-310 . Whenever the commissioner determines that a fire protection classification is unreasonable, he or she shall by final order prescribe a reasonable classification to be followed for a period not to exceed one (1) year. A subsequent evaluation by the advisory organization or insurer shall not be permitted until the expiration of the period set by the commissioner.
  2. The commissioner may compel obedience to its final orders by proper proceedings in the Franklin Circuit Court or any other court of competent jurisdiction, and these proceedings shall have priority over all pending cases.

History. Enact. Acts 1978, ch. 199, § 5, effective June 17, 1978; 1980, ch. 187, § 20, effective July 15, 1980; 1996, ch. 318, § 236, effective July 15, 1996; 2000, ch. 380, § 19, effective July 14, 2000; 2010, ch. 24, § 1142, effective July 15, 2010.

304.13-370. Increase in fire insurance premiums prohibited until the running of the appeal period or until approval by the board of the classification assigned.

  1. No insurer may increase premiums for fire insurance based on a fire protection classification until the expiration of the thirty (30) day period for appeal by the fire protection district, municipality or locality, as provided in KRS 304.13-355 . If an appeal is filed, no insurer may increase such premiums until approval of the fire protection classification by the commissioner.
  2. If the commissioner’s reassignment or modification of a fire protection classification results in lower fire insurance premiums, the appropriate insurers shall make any refunds of paid premiums due to customers within the affected fire protection district, municipality or locality. Such refunds shall be determined from the date the advisory organization or insurer last assigned or reassigned the classification appealed.

History. Enact. Acts 1978, ch. 199, § 6, effective June 17, 1978; 1980, ch. 187, § 21, effective July 15, 1980; 2000, ch. 380, § 20, effective July 14, 2000; 2010, ch. 24, § 1143, effective July 15, 2010.

304.13-380. Reports of fire calls by fire departments — Monthly summaries to be sent to commissioner.

  1. Each fire department operating within the Commonwealth, whether paid or volunteer, shall complete a report each time it responds to a fire call. The report shall be made on a form, similar to the National Fire Protection Association’s standard fire reporting form, to be distributed by the Kentucky Fire Commission and shall include but not be limited to the following information:
    1. Date of the fire call;
    2. Time of day of the fire response;
    3. Number of pieces of fire equipment responding to each call;
    4. Number of firefighters responding to each call;
    5. Description of the estimated fire damages; and
    6. Cause of the fire, if known, or the suspected cause of the fire.
  2. Each fire department operating within the Commonwealth, whether paid or volunteer, shall file a monthly summary of the reports required to be completed in subsection (1) of this section with the commission’s office. The commission shall transmit a copy of each fire department’s monthly summary to the commissioner. Monthly summaries shall be made on a form, similar to the National Fire Protection Association’s fire reporting action summary form, to be distributed by the commission.

History. Enact. Acts 1982, ch. 224, § 1, effective July 15, 1982; 2008, ch. 170, § 1, effective July 15, 2008; 2010, ch. 24, § 1144, effective July 15, 2010; 2020 ch. 67, § 18, effective July 15, 2020.

304.13-390. Failure of insurer to report losses from fire to state fire marshal — Notification to commissioner — Penalty.

If the state fire marshal gives notice to the Department of Insurance that any authorized insurer has failed to comply with the provisions of KRS 227.250, the commissioner may take appropriate action up to and including revoking or suspending the insurer’s certificate of authority.

History. Enact. Acts 1982, ch. 224, § 2, effective July 15, 1982; 2004, ch. 24, § 29, effective July 13, 2004; 2010, ch. 24, § 1145, effective July 15, 2010.

304.13-400. Deductible workers’ compensation policy.

  1. Each insurer, including those participating in a residual market mechanism, authorized to write workers’ compensation insurance in the Commonwealth shall offer, as a part of the policy or as an optional endorsement to the policy, deductibles optional to the employer policyholder for the payment of workers’ compensation benefits pursuant to KRS Chapter 342.
  2. Deductible amounts offered pursuant to subsection (1) of this section shall be fully disclosed to the employer policyholder in writing and shall range in amounts from one hundred dollars ($100) to ten thousand dollars ($10,000) per compensable occurrence under KRS Chapter 342. The employer policyholder exercising the deductible option shall choose only one (1) deductible amount.
    1. If the employer policyholder chooses a deductible policy pursuant to subsections (1) and (2) of this section, the insurer shall pay the deductible amount initially and the employer policyholder shall be liable to the insurer, at the time and in the manner prescribed by the insurer, for the amount of the deductible paid by the insurer for benefits paid pursuant to KRS Chapter 342. (3) (a) If the employer policyholder chooses a deductible policy pursuant to subsections (1) and (2) of this section, the insurer shall pay the deductible amount initially and the employer policyholder shall be liable to the insurer, at the time and in the manner prescribed by the insurer, for the amount of the deductible paid by the insurer for benefits paid pursuant to KRS Chapter 342.
    2. Failure by the employer policyholder to reimburse the insurer as required by this subsection shall be treated by the insurer in the same manner as non-payment of premiums. In addition, failure of the employer policyholder to reimburse the insurer as required shall constitute noncompliance with KRS 342.340 for purposes of KRS 342.402 .

History. Enact. Acts 1992, ch. 446, § 1, effective July 14, 1992.

Compiler’s Notes.

Section 7 of Acts 1992, ch. 446 provides: “The deductible policies authorized by sections 1 to 4 of this Act shall be offered on policies written or renewed on or after the effective date of this Act.”

304.13-410. Premium reduction for deductible workers’ compensation policy.

  1. An employer policyholder who selects a deductible workers’ compensation policy shall be granted a premium reduction by the insurer. The premium reduction shall be calculated by the insurer in accordance with administrative regulations promulgated by the commissioner and shall be fully disclosed to the employer policyholder in writing.
  2. For ratemaking purposes, the premium reduction granted to an employer policyholder in accordance with the provisions of subsection (1) of this section shall be applied and considered prior to the application of experience modification adjustments, premium surcharges, or premium discounts.
  3. In addition to the provisions contained in subsection (2) of this section, only the net experience of an employer policyholder, which results after application of the deductible amount, rather than the gross experience of the employer policyholder, shall be used by the insurer or advisory organization in the calculation and preparation of workers’ compensation rates. Violation of the provisions of this subsection shall constitute grounds for the suspension or revocation of the license of an insurer or advisory organization in the manner prescribed in KRS Chapter 304.13-320 .

History. Enact. Acts 1992, ch. 446, § 2, effective July 14, 1992; 2010, ch. 24, § 1146, effective July 15, 2010.

Compiler’s Notes.

Section 7 of Acts 1992, ch. 446 provides: “The deductible policies authorized by sections 1 to 4 of this Act shall be offered on policies written or renewed on or after the effective date of this Act.”

304.13-412. Workers’ compensation premium — Credit for certified drug-free workplace program at coal mine.

  1. Any employer who is also a licensee of a coal mine that has implemented a drug-free workplace program, including an employee assistance program, certified by the Division of Mine Safety shall be eligible to obtain a credit on the licensee’s premium for workers’ compensation insurance.
  2. Each insurer authorized to write workers’ compensation insurance policies shall provide the credit on the workers’ compensation premium to any employer who is also a licensee of a coal mine for which the insurer has written a workers’ compensation policy. The credit on the workers’ compensation premium shall not:
    1. Be available to those employers that are also licensees who do not maintain their drug-free workplace program for the entire workers’ compensation policy period; or
    2. Apply to minimum premium policies.
  3. The Department of Insurance shall approve workers’ compensation rating plans that give a credit on the premium for a certified drug-free workplace so long as the credit is actuarially sound. The credit shall be at least five percent (5%) unless the Department of Insurance determines that five percent (5%) is actuarially unsound.
  4. The credit on the workers’ compensation premium may be applied by the insurer at the final audit.

HISTORY: Enact. Acts 2006, ch. 241, § 1, effective July 12, 2006; 2010, ch. 24, § 1147, effective July 15, 2010; 2015 ch. 87, § 5, effective June 24, 2015.

304.13-415. Experience modification factor for workers’ compensation — Written explanation to workers’ compensation policyholders — Authority for administrative regulations.

  1. Every employer that is assigned an experience modification factor for workers’ compensation in order to determine its workers’ compensation premium shall be furnished without charge a complete copy of the data and calculations of the experience modification by the insurance company or any entity to which the insurance company may delegate the duty of calculating and promulgating the experience modification or, if applicable, by any self-insurance group of which the employer is a member.
  2. Experience modification shall be based upon all payrolls and claims experience for the applicable period regardless of whether the employer was insured by an insurance company, was a member of a self-insurance group, or was a member of the Kentucky Workers’ Compensation Assigned Risk Plan for part or all of the period.
  3. For each workers’ compensation insurance policy issued or renewed on or after May 1, 1997, the workers’ compensation insurer or the licensed advisory organization shall provide, in accordance with subsection (1) of this section, the policyholder with a written explanation of the policyholder’s experience modification factor and the data and methodology utilized in the calculation of the factor.
  4. The commissioner shall promulgate administrative regulations to establish the guidelines for application of the experience modification factors.

History. Enact. Acts 1994, ch. 181, § 66, effective April 4, 1994; 1996 (1st Ex. Sess.), ch. 1, § 52, effective December 12, 1996; 2010, ch. 24, § 1148, effective July 15, 2010.

304.13-420. Financial responsibility requirement.

No insurer shall be required to offer a deductible to an employer policyholder, as provided in KRS 304.13-400 , if the insurer determines, subject to review by the commissioner, that the prospective employer policyholder is not financially able to comply with the terms and conditions of a deductible workers’ compensation policy.

History. Enact. Acts 1992, ch. 446, § 3, effective July 14, 1992; 2010, ch. 24, § 1149, effective July 15, 2010.

SUBTITLE 14. The Insurance Contract

304.14-010. Scope of subtitle.

This subtitle applies as to all insurance contracts and annuity contracts, other than:

  1. Reinsurance.
  2. Policies or contracts not issued for delivery in this state nor delivered in this state.
  3. Wet marine and transportation insurance.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 1.

Opinions of Attorney General.

It would be necessary for group certificates to be approved by the commissioner even though the original contract is issued or delivered outside the State. OAG 78-131 .

Research References and Practice Aids

Kentucky Bench & Bar.

Hinkle, Goebel & Crump, Pollution: In Insurance Policies, It May Not Mean What you Think It Means, Volume 75, No. 6, November 2011, Ky. Bench & Bar 14.

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Complaint for Breach of Written Contract (General Form), Form 210.04.

Caldwell’s Kentucky Form Book, 5th Ed., Answer Asserting Various Defenses Based upon Writing or Signature Formalities or Lack of Definiteness, Form 210.16.

304.14-020. “Policy” defined.

“Policy” means the written contract of, or written agreement for, or effecting insurance, by whatever name called, and includes all clauses, riders, indorsements and papers which are attached thereto.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 2.

304.14-030. “Premium” defined — “Late charge” authorized.

“Premium” is the consideration for insurance, by whatever name called. Any “assessment,” or any “membership,” “policy,” “survey,” “inspection,” “service” or similar fee or other charge in consideration for an insurance contract is deemed part of the premium. In addition to the ordinary premium charges there may be imposed a late charge not to exceed 18 percent per annum on insurance premium accounts once those accounts remain unpaid for a period of 30 days beyond the date that the original premium was due and owing. Such charges shall be clearly indicated on all bills and statements of account.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 3; 1976, ch. 357, § 2.

304.14-040. Insurable interest.

  1. An employer or the employer’s trustee may procure and effect an insurance contract upon the life or body of an employee for the purpose of funding a pension or other benefit plan established for the employee of the employer. Except as provided in subsection (4) of this section, no employer, nor employer’s trustee, shall procure or cause to be procured any insurance contract on the life or body of an employee unless the benefits under the contract are payable to and utilized by an employee pension or other benefit plans. Nothing in this subsection shall be construed to require the employer or the employer’s trustee to use or designate the benefits of any employee insurance contract for the specific benefit of the estate of the particular insured on whose life or body the insurance contract producing the benefits was procured.
  2. Any individual of competent legal capacity may procure or effect an insurance contract upon his own life or body for the benefit of any person. No person shall procure or cause to be procured any insurance contract upon the life or body of another individual unless the benefits under the contract are payable to the individual insured or his personal representatives, or to a person having, at the time when the contract was made, an insurable interest in the individual insured.
  3. If the beneficiary, assignee, or other payee under any contract made in violation of this section receives from the insurer any benefits thereunder accruing upon the death, disablement, or injury of the individual insured, the individual insured or his executor or administrator, as the case may be, may maintain an action to recover the benefits from the person so receiving them.
  4. “Insurable interest” as to the personal insurance means that every individual has an insurable interest in the life, body, and health of himself, and of other persons as follows:
    1. In the case of individuals related closely by blood or by law, a substantial interest engendered by love and affection;
    2. In the case of other persons, a lawful and substantial economic interest in having the life, health, or bodily safety of the individual insured continue, as distinguished from an interest which would arise only by, or would be enhanced in value by, the death, disablement, or injury of the individual insured;
    3. An individual heretofore or hereafter party to a contract or option for the purchase or sale of an interest in a business partnership or firm, or of shares of stock of a close corporation or of an interest in the shares, has an insurable interest in the life, health, or bodily safety of each individual party to the contract for the purpose of the contract only, in addition to any insurable interest which may otherwise exist as to the individual; and
    4. Any domestic or foreign corporation which provides its active or retired employees with benefits under a retirement or other employee benefit plan governed by the Federal Employee Retirement Income Security Act of 1974, as amended, has an insurable interest in the life, health, or bodily safety of any active or retired employee of the corporation or of any of its subsidiaries who is covered by a plan, and any trustee of a trust established by the corporation for the sole benefit of the corporation shall have the same insurable interest in the employee as the corporation itself.
  5. An insurer shall be entitled to rely upon all statements, declarations, and representations made by an individual applicant for insurance relative to the insurable interest of the applicant in the insured; and no insurer shall incur legal liability except as set forth in the policy, by virtue of any untrue statements, declarations, or representations so relied upon in good faith by the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 4; 1992, ch. 203, § 1, effective July 14, 1992; 1994, ch. 424, § 2, effective July 15, 1994.

NOTES TO DECISIONS

1.Insurance on Own Life.

It was permissible for a person to take out insurance upon his own life and designate whom he pleased as the beneficiary, regardless of the question of insurable interest and where such a transaction was entirely voluntary and in good faith, free from inducing participation on the part of the beneficiary and with no intention to violate the rule against wearing or gambling insurance contracts, it transgressed no rule of public policy. Penn Mut. Life Ins. Co. v. Slade, 47 F. Supp. 219, 1942 U.S. Dist. LEXIS 2258 (D. Ky. 1942 ) (decided under prior law).

2.Insurable Interest in Others.

In all cases for an insurable interest there must have been reasonable ground, founded upon the relations of the parties to each other, either pecuniary or of blood or affinity, to have expected some benefit or advantage from the continuance of the life of the assured and a man had an insurable interest in his own life and that of his wife and children, a woman in the life of her husband, a creditor in the life of a debtor, a son in his father, sisters and brothers in each other, but a granddaughter did not have an insurable interest in her grandfather, nor had a nephew in an aunt, nor a son-in-law in his mother-in-law, nor an uncle in his nephew, nor a stepson in his stepfather where he had a separate home and family of his own. Hess' Adm'r v. Segenfelter, 127 Ky. 348 , 105 S.W. 476, 32 Ky. L. Rptr. 225 , 1907 Ky. LEXIS 141 ( Ky. 1907 ) (decided under prior law).

Mother and child both had insurable interest in each other. Woods v. Woods' Adm'r, 130 Ky. 162 , 113 S.W. 79, 1908 Ky. LEXIS 252 ( Ky. 1908 ) (decided under prior law). See Neal's Adm'r v. Shirley's Adm'r, 137 Ky. 818 , 127 S.W. 471, 1910 Ky. LEXIS 631 ( Ky. 1910 ) (decided under prior law).

A person had an insurable interest in another person, when the death of that other person would cause him probable pecuniary loss, and whose survival would likely be of pecuniary advantage to him. Sandlin's Adm'x v. Allen, 262 Ky. 355 , 90 S.W.2d 350, 1936 Ky. LEXIS 32 ( Ky. 1936 ) (decided under prior law).

Employer had insurable interest in life of worker where he did not operate under workers’ compensation law because of risk of injury and insurer was liable on policy for death of worker after he had ceased working for employer. Amalgamated Labor Life Ins. Co. v. Rowe, 421 S.W.2d 364, 1967 Ky. LEXIS 58 ( Ky. 1967 ) (decided under prior law).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Complaint on Life Insurance Policy, Form 194.01.

Petrilli, Kentucky Family Law, Business Transactions, § 15.11.

304.14-050. Insurable interest — Exception when certain institutions designated beneficiary.

  1. Life insurance contracts may be entered into in which the person paying the consideration for the insurance has no insurable interest in the life of the individual insured, where charitable, benevolent, educational, or religious institutions, or their agencies, are designated irrevocably as the beneficiaries thereof.
  2. In making such contracts the person paying the premium shall make and sign the application therefor as owner, and shall designate a charitable, benevolent, educational or religious institution, or an agency thereof, irrevocably as the beneficiary or beneficiaries of such contract. The application shall be signed also by the individual whose life is to be insured.
  3. Nothing in this section shall be deemed to prohibit any combination of the applicant, premium payer, owner, and beneficiary from being the same person.
  4. Such a contract shall be valid and binding among the parties thereto, notwithstanding the absence otherwise of an insurable interest in the life of the individual insured.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 5.

304.14-060. Insurable interest, property.

  1. No contract of insurance of property or of any interest in property or arising from property shall be enforceable as to the insurance except for the benefit of persons having an insurable interest in the things insured as at the time of the loss.
  2. “Insurable interest” as used in this section means any actual, lawful, and substantial economic interest in the safety or preservation of the subject of the insurance free from loss, destruction, or pecuniary damage or impairment.
  3. When the name of a person intended to be insured is specified in the policy, such insurance can be applied only to his own proper interest. This section shall not apply to life, health or title insurance.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 6.

NOTES TO DECISIONS

1.Spouse of Vendee.

Husband of vendee under land contract had insurable interest in dwelling and contents at time of the issuance of a fire insurance policy and at time of the fire and, though husband and vendee were divorced, after the fire husband had absolute right to enforce the contract of insurance between himself and insurer. Aetna Ins. Co. v. Solomon, 511 S.W.2d 205, 1974 Ky. LEXIS 475 ( Ky. 1974 ).

Under insurance contract excluding rental property, insured was entitled to recover for theft of furnishings owned by insured who allowed a lodger to use them until such time as insured removed them. Davis v. American States Ins. Co., 562 S.W.2d 653, 1977 Ky. App. LEXIS 900 (Ky. Ct. App. 1977).

Where a mother conveyed real property to her daughter and subsequently filed suit alleging false misrepresentations, and where the daughter agreed to a compromise whereby she would reconvey the real estate, but the real estate was destroyed by fire before transfer could be effected, the daughter no longer had an insurable interest in the property since, by the compromise, she had parted with her equitable interest, although she retained a legal interest. Bryant v. Transamerica Ins. Co., 572 S.W.2d 614, 1978 Ky. App. LEXIS 602 (Ky. Ct. App. 1978).

2.Vendor of Property.

Vendor of property, which had been sold to others pursuant to land contract, who was named as title holder in the mortgage clause of a fire insurance policy to which vendor was not a party had an insurable interest in the property. Aetna Ins. Co. v. Solomon, 511 S.W.2d 205, 1974 Ky. LEXIS 475 ( Ky. 1974 ).

When the seller of a building contracted to “maintain insurance until closing,” he was subject to exposure to a contractual economic loss if he failed to do so to the purchaser’s damage; therefore, the seller had an “insurable interest” in the premises. Allstate Ins. Co. v. Kentucky Cent. Ins. Co., 700 S.W.2d 76, 1985 Ky. App. LEXIS 687 (Ky. Ct. App. 1985).

3.Mortgagees.

Holders of a second mortgage had an insurable interest in the property. Castle Ins. Co. v. Vanover, 993 S.W.2d 509, 1999 Ky. App. LEXIS 57 (Ky. Ct. App. 1999).

4.Insurable Interest.

Insurable interest was that interest in the subject matter insured by virtue of which the person insured would derive pecuniary benefit or advantage from its preservation or would suffer pecuniary loss or damage from its destruction or injury by the happening of the event insured against. Patrick v. Kentucky Farm Bureau Mut. Ins. Co., 413 S.W.2d 340, 1967 Ky. LEXIS 390 ( Ky. 1967 ). See Aetna Ins. Co. v. Snider, 437 S.W.2d 180, 1968 Ky. LEXIS 160 ( Ky. 1968 ) (decided under prior law).

Land sale contract buyers of a house that was destroyed by fire were entitled to proceeds of a fire insurance policy that were in excess of the amount due under the contract; as the equitable owners of the property, and the parties bearing the risk of loss, the buyers had an insurable interest in the property that entitled them to the proceeds regardless of the fact they did not procure the fire policy, and the seller of the property held those proceeds in trust for the buyers. Estes v. Thurman, 192 S.W.3d 429, 2005 Ky. App. LEXIS 185 (Ky. Ct. App. 2005).

Driver of a vehicle was not entitled to recover under her longtime companion’s underinsured motorist (UIM) policy because there was no de facto coverage where no legal authority was cited supporting the driver’s argument that her ownership of the vehicle operated to impute her into the UIM coverage; because an insured had no insurable interest in the vehicle at issue when the contract for insurance was made, the policy was void to the extent it was based upon any kind of insurable interest in the vehicle. The driver was not entitled to unilaterally add herself to the policy simply by paying some or all of the premiums, and unambiguously omitting the driver’s name from the policy, which specifically excluded her from coverage, defeated any expectation that the driver would have received coverage. Sparks v. Trustguard Ins. Co., 389 S.W.3d 121, 2012 Ky. App. LEXIS 284 (Ky. Ct. App. 2012).

5.Lessee.

Where the testimony established that the insured was in possession of and operating a business in the subject property prior to the time the building was destroyed by fire and that he would suffer a pecuniary loss if the building were destroyed by fire, the evidence established an insurable interest in the property. Aetna Ins. Co. v. Snider, 437 S.W.2d 180, 1968 Ky. LEXIS 160 ( Ky. 1968 ) (decided under prior law).

6.Contract of Sale.

Where a fire insurance policy insured only the seller, and not the buyer, under a contract of sale of property, and before the sale was consummated and the purchase price paid the property was damaged by fire, the insurance company was liable only to the extent of the interest of the seller in the property, and was not liable also for the interest of the buyer. Twin City Fire Ins. Co. v. Walter B. Hannah, Inc., 444 S.W.2d 131, 1969 Ky. LEXIS 205 ( Ky. 1969 ) (decided under prior law).

304.14-070. Power to contract — Purchase of insurance by minors.

  1. Any person of competent legal capacity may contract for insurance.
  2. Any minor not less than fifteen (15) years of age may, notwithstanding his minority, contract for or own annuities, or insurance upon his own life, body, health, property, liabilities, or other interests, or on the person of another in whom the minor has an insurable interest. Such a minor shall, notwithstanding such minority, be deemed competent to exercise all rights and powers with respect to or under:
    1. Any contract for annuity or for insurance upon his own life, body, or health, or
    2. Any contract such minor effected upon his own property, liabilities, or other interests, or
    3. Any contract effected or owned by the minor on the person of another,

      as might be exercised by a person of full legal age, and may at any time surrender his interest in any such contract and give valid discharge for any benefit accruing or money payable thereunder. Such a minor shall not, by reason of his minority, be entitled to rescind, avoid or repudiate the contract, nor to rescind, avoid or repudiate any exercise of a right or privilege thereunder, except that such a minor not otherwise emancipated, shall not be bound by any unperformed agreement to pay by promissory note or otherwise, any premium on any such annuity or insurance contract.

  3. Any annuity contract or policy of life or health insurance procured by or for a minor under subsection (2) of this section, shall be made payable either to the minor or his estate or to a person having an insurable interest in the life of the minor.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 7.

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Minors, § 30.3.

304.14-080. Consent of insured — Life, health insurance.

No life or health insurance contract upon an individual, except a contract of group life insurance or of group or blanket health insurance, shall be made or effectuated unless at the time of the making of the contract the individual insured having the power to contract as provided in KRS 304.14-070 applies therefor or has consented thereto in writing, except in the following cases:

  1. A spouse may effectuate the insurance upon the other spouse.
  2. Any person having an insurable interest in the life of a minor, or any person upon whom a minor is dependent for support and maintenance, may effectuate insurance upon the life of or pertaining to the minor.
  3. Family policies may be issued insuring any two (2) or more members of a family on an application signed by either parent, a step-parent, or by a husband or wife.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 8; 1994, ch. 424, § 3, effective July 15, 1994.

304.14-085. Violation of insurable interest for person without insurable interest to pay premiums on life insurance in exchange for ownership in death benefit.

Except as provided in KRS 304.14-050 , it shall be a violation of insurable interest for any person or entity without insurable interest to provide or arrange for the funding ultimately used to pay premiums, or the majority of premiums, on a life insurance policy and, at policy inception, have an arrangement for such person or entity to have an ownership interest in the majority of the death benefit of that life insurance policy.

History. Enact. Acts 2008, ch. 32, § 10, effective July 15, 2008.

304.14-090. Alteration of application.

  1. Any application for insurance in writing by the applicant shall be altered solely by the applicant or by his written consent, except that insertions may be made by the insurer for administrative purposes only in such manner as to indicate clearly that such insertions are not to be ascribed to the applicant.
  2. No person shall falsify or cause to be falsified, in any application for insurance, any answer to a question propounded to the applicant therein, or insert or cause to be inserted therein, except as provided in subsection (1) of this section, any statement to be made by such applicant other than the statement made by the applicant.
  3. An insurer issuing a policy upon an application which has been unlawfully altered by its officer, employee, or agent shall not have available in any action arising out of such policy, any defense based upon the fact of such alteration, or as to any item which was so altered.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 9.

NOTES TO DECISIONS

1.Purpose.

The purpose of former law which limited alteration of application made by applicant or with his written consent was to protect an applicant who had fully performed his initial responsibility of seeing to it that the application had been completed correctly. Paxton v. Lincoln Income Life Ins. Co., 433 S.W.2d 636, 1968 Ky. LEXIS 281 ( Ky. 1968 ) (decided under prior law).

2.Limitation on Insurer’s Liability.

Where insurer changed insurance applicant’s application from broad form coverage to specific perils coverage, without notice to or consent of applicant, subsections (1) and (3) of this section applied so as to strip insurer of any limitation based on limitation of coverage in the policy and applicant was entitled to recover whatever damages would have been provided by broad form coverage. Anderson v. Zurich Ins. Co., 614 S.W.2d 246, 1980 Ky. LEXIS 290 ( Ky. 1980 ).

3.Responsibility of Applicant.

When the applicant merely had failed to read an incorrect application, or had overlooked errors in it, or had signed it in blank, he was not in a position to claim it had been “altered.” Paxton v. Lincoln Income Life Ins. Co., 433 S.W.2d 636, 1968 Ky. LEXIS 281 ( Ky. 1968 ) (decided under prior law).

Where the applicant, or his agent, inserted the answers on the application form signed by him or for him, the responsibility was on the applicant to see that the application was correctly filled out. Pennsylvania Life Ins. Co. v. McReynolds, 440 S.W.2d 275, 1969 Ky. LEXIS 341 ( Ky. 1969 ) (decided under prior law).

4.Application Filled in by Agent.

Where the agent filled in the application, he represented the company and not the insured. Carter v. Business Men's Assurance Co., 19 F. Supp. 599, 1937 U.S. Dist. LEXIS 1682 (D. Ky. 1937 ) (decided under prior law).

If the applicant knew that false answers were being put down he was responsible for them, but his knowledge of the falsity depended on how fully he understood exactly what information the application questions sought. Pennsylvania Life Ins. Co. v. McReynolds, 440 S.W.2d 275, 1969 Ky. LEXIS 341 ( Ky. 1969 ) (decided under prior law).

5.Limitation on Agent’s Authority.

Insured was bound to take notice of limitations on the soliciting agent’s authority contained in the application and insurance company was not bound for acts of agent beyond such limitations. Commonwealth Life Ins. Co. v. Bruner, 299 Ky. 335 , 185 S.W.2d 408, 1945 Ky. LEXIS 419 ( Ky. 1945 ) (decided under prior law).

Soliciting or special agents had no authority to modify the application or policy. Prudential Ins. Co. v. Jenkins, 290 Ky. 802 , 162 S.W.2d 791, 1942 Ky. LEXIS 499 ( Ky. 1942 ) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

304.14-100. Application as evidence.

  1. No application for the issuance of any life insurance policy shall be admissible in evidence in any action relative to such policy, unless a true copy of the application was attached to or otherwise made a part of the policy when issued and delivered. A photostatic or other process copy or reduction of the application or medical examination, if any, may be so used if clearly legible. This provision shall not apply to industrial life insurance policies.
  2. If any policy of life or health insurance delivered in this state is reinstated or renewed, and the insured or the beneficiary or assignee of the policy makes written request to the insurer for a copy of the application, if any, for such reinstatement or renewal, the insurer shall, within thirty (30) days after receipt of such request at its principal office or any of its branch offices, deliver or mail to the person making such request, a copy of such application. If such copy is not so delivered or mailed, the insurer shall be precluded from introducing such application as evidence in any action or proceeding based upon or involving the policy or its reinstatement or renewal.
  3. As to the kinds of insurance other than life insurance, no application for insurance signed by or on behalf of the insured shall be admissible in evidence in any action between the insured and the insurer arising out of the policy so applied for, if the insurer has failed, within thirty (30) days after receipt by the insurer of written demand therefor by or on behalf of the insured, to furnish to the insured a copy of such application reproduced by any legible means.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 10.

NOTES TO DECISIONS

1.Attachment to Policy.

Application for insurance had to be attached to policy, if it was to be considered in evidence in suit on policy. Manhattan Life Ins. Co. v. Myers, 109 Ky. 372 , 59 S.W. 30, 22 Ky. L. Rptr. 875 , 1900 Ky. LEXIS 215 ( Ky. 1900 ) (decided under prior law). See Provident Sav. Life Assurance Soc. v. Puryear's Adm'r, 109 Ky. 381 , 59 S.W. 15, 22 Ky. L. Rptr. 980 , 1900 Ky. LEXIS 212 ( Ky. 1900 ); Liberty Life Ins. Co. v. Strauss, 234 Ky. 608 , 28 S.W.2d 955, 1930 Ky. LEXIS 235 ( Ky. 1930 ) (decided under prior law).

Application was allowed as evidence because it was attached to policy. Michigan Mut. Life Ins. Co. v. Lester's Ex'r, 73 S.W. 1106, 24 Ky. L. Rptr. 2260 (1903) (decided under prior law).

Where law required that copy of application or pertinent parts thereof be attached to policy of life insurance such attachment was a condition precedent to statements in the application being received into evidence. Life Ins. Co. v. Chenault, 252 S.W.2d 851, 1952 Ky. LEXIS 1023 ( Ky. 1952 ) (decided under prior law).

2.Misrepresentations.

Evidence of misrepresentations made in an application, though not attached to the policy, was admissible and could prove sufficient to invalidate the contract. National Life & Acci. Ins. Co. v. Bond, 351 S.W.2d 55, 1961 Ky. LEXIS 135 ( Ky. 1961 ) (decided under prior law).

3.Proof of Fraud.

Company could plead fraud to defend paying on policy when application was not attached to policy, but where the application itself was not introduced as evidence of the fraud. New York Life Ins. Co. v. Gay, 36 F.2d 634, 1929 U.S. App. LEXIS 2227 (6th Cir. Ky. 1929 ) (decided under prior law). See Western & Southern Life Ins. Co. v. Weber, 183 Ky. 32 , 209 S.W. 716, 1919 Ky. LEXIS 526 ( Ky. 1919 ) (decided under prior law).

Application could be used to prove fraud even though it was not attached to policy, as required by law, provided no reference was made in the policy to the application. Western & Southern Life Ins. Co. v. Weber, 183 Ky. 32 , 209 S.W. 716, 1919 Ky. LEXIS 526 ( Ky. 1919 ) (decided under prior law).

4.Legibility.

Application for life insurance, even though attached to policy, was not admissible as evidence in suit in defense of payment if it was not legible. Fidelity Mut. Ins. Co. v. Preuser, 195 Ky. 271 , 242 S.W. 608, 1922 Ky. LEXIS 335 ( Ky. 1922 ) (decided under prior law).

Application for life insurance printed in type smaller than “brevier” was not admissible as evidence. Intersouthern Life Ins. Co. v. Hughes' Committee, 224 Ky. 405 , 6 S.W.2d 447, 1928 Ky. LEXIS 600 ( Ky. 1928 ) (decided under prior law).

5.Policy Executed in Foreign State.

Application for life insurance was admitted as evidence, although it was not attached to policy, because foreign statute where policy was executed did not require attachment as did state law. New York Life Ins. Co. v. Long, 193 Ky. 19 , 234 S.W. 735, 1921 Ky. LEXIS 174 ( Ky. 19 21 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Application and policy, assessment or cooperative life companies, KRS 299.130 .

304.14-110. Representations in applications.

All statements and descriptions in any application for an insurance policy or annuity contract, by or on behalf of the insured or annuitant, shall be deemed to be representations and not warranties. Misrepresentations, omissions, and incorrect statements shall not prevent a recovery under the policy or contract unless either:

  1. Fraudulent; or
  2. Material either to the acceptance of the risk, or to the hazard assumed by the insurer; or
  3. The insurer in good faith would either not have issued the policy or contract, or would not have issued it at the same premium rate, or would not have issued a policy or contract in as large an amount, or would not have provided coverage with respect to the hazard resulting in the loss, if the true facts had been made known to the insurer as required either by the application for the policy or contract or otherwise. This subsection shall not apply to applications taken for workers’ compensation insurance coverage.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 11; 1994, ch. 181, § 65, effective April 4, 1994.

NOTES TO DECISIONS

1.Application.

Insured placed mortgage on property, in violation of insurance contract. Policy was voided by such act, and law regarding misrepresentations and fraud did not apply in that case. Couch v. Fidelity-Phenix Fire Ins. Co., 220 Ky. 802 , 295 S.W. 1054, 1927 Ky. LEXIS 630 ( Ky. 1927 ) (decided under prior law). See Lee v. Hartford Fire Ins. Co., 223 Ky. 533 , 4 S.W.2d 372, 1928 Ky. LEXIS 383 ( Ky. 1928 ) (decided under prior law).

There is no reason to distinguish between a binder and an insurance policy for the purposes of this section. State Farm Mut. Auto. Ins. Co. v. Crouch, 706 S.W.2d 203, 1986 Ky. App. LEXIS 1057 (Ky. Ct. App. 1986).

2.Legislative Intent.

Both KRS 304.14-220 and this section evidence a competing public policy that those who apply for insurance be honest and forthright in their representations; therefore, fraudulently obtained policies or binders are void ab initio, and KRS 304.20-030 , prohibiting retroactive annulment of liability policies, does not apply. State Farm Mut. Auto. Ins. Co. v. Crouch, 706 S.W.2d 203, 1986 Ky. App. LEXIS 1057 (Ky. Ct. App. 1986).

3.Assumption of Risk.

Since the insurer required no statement of health condition, examination or application, it should therefore bear the greater of the risks of the debtor, being of unsound health at the time of issuance of the credit life policy, where the policy of insurance issued was absent a requirement as to the condition of health at the time of the delivery, absent a requirement for furnishing satisfactory evidence of insurability, and where there was no policy provision affecting the validity of the policy in the event the insured was of unsound health at time the policy was issued. First Federated Life Ins. Co. v. Citizens Bank & Trust Co., 593 S.W.2d 97, 1979 Ky. App. LEXIS 502 (Ky. Ct. App. 1979).

4.Misleading Information Provided by Insurer.

In an action by an insured seeking the resumption of group disability policy payments, the jury’s determination that the insured’s answer on the policy application was substantially untrue, although not intentionally made, and that the insurer would not have issued the policy if it had been aware of the true state of the financial affairs of the insured’s florist shop, did not entitle the insurer to a judgment notwithstanding the verdict under this section, since the erroneous answer was induced or made in reliance upon misleading information provided to the insured by the insurer; thus, the policy could not be rescinded based on the incorrect statement. Continental Casualty Co. v. Smith, 617 S.W.2d 48, 1980 Ky. App. LEXIS 434 (Ky. Ct. App. 1980).

5.Misrepresentation by Insured.

To interpret this section, the court must turn for guidance to well-established common law definitions of fraud and a plaintiff asserting fraud must establish by clear and convincing evidence that the defendant made (1) a material misrepresentation, (2) which was false, (3) known to be false or made recklessly, (4) made with the intent that it be acted upon, (5) acted in reliance thereon, and (6) causing injury. Progressive Specialty Ins. Co. v. Rosing, 891 F. Supp. 378, 1995 U.S. Dist. LEXIS 9929 (W.D. Ky. 1995 ).

Under Kentucky law, a misrepresentation voids an insurance policy if the misrepresentation is “material” to the acceptance of risk or if the insurance company would not have issued the policy if the true facts were known. Conner v. Shelter Mut. Ins. Co., 779 F.2d 335, 1985 U.S. App. LEXIS 25606 (6th Cir. Ky. 1985 ), cert. denied, 476 U.S. 1117, 106 S. Ct. 1976, 90 L. Ed. 2d 659, 1986 U.S. LEXIS 3077 (U.S. 1986).

Evidence that ten days after issuing the homeowner’s policy in question, the insurer approved and issued an automobile insurance policy to the same insured, with the knowledge that the insured had been convicted of driving while intoxicated, did not demonstrate that the insurer would have issued the homeowner’s policy even if it had known of the insured’s prior convictions; thus, the district court erred in failing to grant the insurer’s motion for judgment n.o.v., since the insured’s misrepresentations as to his prior convictions were sufficient to void the policy. Conner v. Shelter Mut. Ins. Co., 779 F.2d 335, 1985 U.S. App. LEXIS 25606 (6th Cir. Ky. 1985 ), cert. denied, 476 U.S. 1117, 106 S. Ct. 1976, 90 L. Ed. 2d 659, 1986 U.S. LEXIS 3077 (U.S. 1986).

Where a binder was issued based upon misrepresented facts, the insurance company was not estopped from raising the issue of fraud or material misrepresentation under this section by its alleged negligent failure to investigate because an insurer must have clear notice and full cognizance of the true facts to be bound by its policy. State Farm Mut. Auto. Ins. Co. v. Crouch, 706 S.W.2d 203, 1986 Ky. App. LEXIS 1057 (Ky. Ct. App. 1986).

When insured failed to disclose that he had more than one driving under the influence conviction within 35 months of the application date and insurance company would not have issued the policy or would have done so at a higher rate, and because such misrepresentation was material—as nothing could be more material to a driver’s potential risk than evidence of a propensity to drink and drive—insurance company was entitled to void policy and was not responsible for third party claims against defendant. Progressive Specialty Ins. Co. v. Rosing, 891 F. Supp. 378, 1995 U.S. Dist. LEXIS 9929 (W.D. Ky. 1995 ).

Even though the failure to disclose that a decedent had been diagnosed with a gastric ulcer might have been innocent, the insurer was entitled to avoid coverage under KRS 304.14-110 because the omission was material to the risk assumed by insurer in issuing the life insurance policy and the insurer’s policy of not writing policies for persons diagnosed with gastric ulcers was not unreasonable or out of usual practice. Bradshaw v. Monumental Life Ins. Co., 2005 U.S. Dist. LEXIS 19823 (W.D. Ky. Sept. 9, 2005).

Trial court properly granted summary judgment to an insurer and other defendants in an action by policy holders seeking recovery under a credit life and disability policy, because pursuant to KRS 304.14-110 and 304.19-080 (3)(b)(2), the policy application was unambiguous, and required a policy holder to reveal his history of treatment for a heart within 60 months of the date of the application, and the misrepresentation justified the denial of benefits. Hornback v. Bankers Life Ins. Co., 176 S.W.3d 699, 2005 Ky. App. LEXIS 238 (Ky. Ct. App. 2005).

Motions for summary judgment by both a life insurance company and a beneficiary were denied because genuine issues of material fact existed as to the policy coverage, i.e., whether the insured signed false information on the application in good faith and whether or not the insured had been diagnosed with schizophrenia. Jones v. Monumental Life Ins. Co., 502 F. Supp. 2d 601, 2007 U.S. Dist. LEXIS 40989 (E.D. Ky. 2007 ).

Because an insured asserted that the answers were not his misrepresentation because he only signed the application in a perfunctory manner without reading the contents, a jury had to decide who was the source of the “NO” answer to a question on the application and whether the insured was aware of that false answer when he signed the application. Rudolph v. Shelter Ins. Cos., 2008 Ky. App. LEXIS 276 (Ky. Ct. App. Sept. 5, 2008).

Financial institution bond and a professional liability policy were not rescinded and rendered void pursuant to KRS 304.14-110 based on a false statement in the application by the insured’s CEO because the CEO’s knowledge was not imputed to the insured since the CEO’s fraudulent activity was adverse to the insured’s interests, the CEO was not acting as the sole actor for the insured, and the insured did not benefit from the transaction. BancInsure, Inc. v. U.K. Bancorporation Inc., 830 F. Supp. 2d 294, 2011 U.S. Dist. LEXIS 132613 (E.D. Ky. 2011 ).

6.Rescission.
7.— Third Party Claimant.

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

When an insurance policy is allegedly procured by omissions or misrepresentations by the insured, the insurer may not rescind coverage to avoid liability to innocent injured third parties; in such a situation, the injured third party may recover only up to the minimum amount of liability coverage required by the Motor Vehicle Reparations Act (KRS 304.39-101 et seq.). Progressive N. Ins. Co. v. Corder, 15 S.W.3d 381, 2000 Ky. LEXIS 38 ( Ky. 2000 ).

8.Representations Not Warranties.

Statements in application for fidelity insurance were considered representations, not warranties. Champion Ice Mfg. & Cold Storage Co. v. American Bonding & Trust Co., 115 Ky. 863 , 75 S.W. 197, 25 Ky. L. Rptr. 239 , 1903 Ky. LEXIS 162 ( Ky. 1903 ); Provident Sav. Life Assurance Soc. v. Whayne's Adm'r, 131 Ky. 84 , 93 S.W. 1049, 29 Ky. L. Rptr. 160 , 1906 Ky. LEXIS 273 ( Ky. 1906 ); United States Fidelity & Guaranty Co. v. Foster Deposit Bank, 148 Ky. 776 , 147 S.W. 406, 1912 Ky. LEXIS 519 ( Ky. 1912 ); Yorkshire Ins. Co. v. Kirtley, 243 Ky. 162 , 47 S.W.2d 922, 1932 Ky. LEXIS 25 ( Ky. 1932 ) (decided under prior law).

Answers in application for life insurance were representations, not warranties. Pacific Mut. Life Ins. Co. v. Bailey, 78 S.W. 119, 25 Ky. L. Rptr. 1456 (1904); Warren Deposit Bank v. Fidelity & Deposit Co., 116 Ky. 38 , 74 S.W. 1111, 25 Ky. L. Rptr. 289 , 1903 Ky. LEXIS 168 ( Ky. 1903 ); Blenke v. Citizens' Life Ins. Co., 145 Ky. 332 , 140 S.W. 561, 1911 Ky. LEXIS 862 ( Ky. 1911 ); United States Casualty Co. v. Campbell, 148 Ky. 554 , 146 S.W. 1121, 1912 Ky. LEXIS 473 ( Ky. 1912 ); Sovereign Camp Woodemn of World v. Thomas, 188 Ky. 306 , 222 S.W. 69, 1920 Ky. LEXIS 277 ( Ky. 1920 ); National Council Knights & Ladies of Sec. v. Dean, 191 Ky. 622 , 231 S.W. 29, 1921 Ky. LEXIS 353 ( Ky. 1921 ); Metropolitan Life Ins. Co. v. Cleveland's Adm'r, 226 Ky. 621 , 11 S.W.2d 434, 1928 Ky. LEXIS 141 ( Ky. 1928 ); John Hancock Mut. Life Ins. Co. v. De Witt, 259 Ky. 220 , 82 S.W.2d 317, 1935 Ky. LEXIS 297 ( Ky. 1935 ) (decided under prior law).

Law providing that statements in application for policy of insurance were representations not warranties, did not apply to promissory warranties. Niagara Fire Ins. Co. v. Mullins, 218 Ky. 473 , 291 S.W. 760, 1927 Ky. LEXIS 191 ( Ky. 1927 ) (decided under prior law).

9.Substantially True Representations.

Warranties were required to be literally true while representations had to be only substantially true. United States Casualty Co. v. Campbell, 148 Ky. 554 , 146 S.W. 1121, 1912 Ky. LEXIS 473 ( Ky. 1912 ) (decided under prior law). See John Hancock Mut. Life Ins. Co. v. De Witt, 259 Ky. 220 , 82 S.W.2d 317, 1935 Ky. LEXIS 297 ( Ky. 1935 ) (decided under prior law).

10.Misrepresentations.

Misrepresentation as to ownership of automobile which was driven by insured’s son at time of accident was not material or fraudulent insofar as public liability insurance was concerned and did not prevent a recovery on such insurance. Standard Acci. Ins. Co. v. Starks, 351 F.2d 895, 1965 U.S. App. LEXIS 4247 (6th Cir. Ky. 1965 ) (decided under prior law).

To bar recovery on an insurance policy misrepresentations in application had to be material or fraudulent. Lancaster Ins. Co. v. Monroe, 101 Ky. 12 , 39 S.W. 434, 19 Ky. L. Rptr. 204 , 1897 Ky. LEXIS 144 ( Ky. 1897 ), overruled, Webb v. Stonewall Ins. Co., 347 S.W.2d 506, 1961 Ky. LEXIS 355 ( Ky. 1961 ) (decided under prior law). See Hartford Fire Ins. Co. v. McClain, 85 S.W. 699, 27 Ky. L. Rptr. 461 (1905); Provident Sav. Life Assurance Soc. v. Dees, 120 Ky. 285 , 86 S.W. 522, 27 Ky. L. Rptr. 670 , 1905 Ky. LEXIS 100 ( Ky. 1905 ); Blenke v. Citizens' Life Ins. Co., 145 Ky. 332 , 140 S.W. 561, 1911 Ky. LEXIS 862 ( Ky. 1911 ); Kentucky Live Stock Ins. Co. v. McWilliams, 173 Ky. 92 , 190 S.W. 697, 1917 Ky. LEXIS 428 ( Ky. 1917 ); National Life & Acci. Ins. Co. v. Fisher, 211 Ky. 12 , 276 S.W. 981, 1925 Ky. LEXIS 798 ( Ky. 1925 ); Globe Indem. Co. v. Daviess, 243 Ky. 356 , 47 S.W.2d 990, 1932 Ky. LEXIS 47 ( Ky. 1932 ); Metropolitan Life Ins. Co. v. Hutson, 253 Ky. 635 , 69 S.W.2d 742, 1934 Ky. LEXIS 678 ( Ky. 1934 ) (decided under prior law).

Policyholders agreed to notify company whenever any foreclosure proceedings would be instituted against property. Where foreclosure had been instituted at the time the policy was taken out policy was not void as there were no misrepresentations made. Orient Ins. Co. v. Burrus, 63 S.W. 453, 23 Ky. L. Rptr. 656 (1901) (decided under prior law).

Stipulation in fire insurance policy that stated that existence of insurance already on the property would void policy was not a representation of insured. This stipulation did not bar recovery since there was no fraud where no statements were made, either voluntarily or in answer to inquiries (decided under prior law). Springfield Fire & Marine Ins. Co. v. Snowden, 173 Ky. 664 , 191 S.W. 439, 1917 Ky. LEXIS 494 ( Ky. 1917 ) (decided under prior law).

Where a misrepresentation was fraudulently made the element of materiality was unnecessary, and where it was material the element of fraud was unnecessary. Equitable Life Assurance Soc. v. Phillips, 283 Ky. 479 , 141 S.W.2d 861, 1940 Ky. LEXIS 351 ( Ky. 1940 ) (decided under prior law).

Only material or fraudulent misrepresentations in an insurance application voided the policy. Kentucky Home Mut. Life Ins. Co. v. Suttles, 288 Ky. 551 , 156 S.W.2d 862, 1941 Ky. LEXIS 148 ( Ky. 1941 ) (decided under prior law).

A material misrepresentation in an application for an insurance policy, though innocently made, would void it and although the misrepresentation might not have been material yet if it was fraudulently made by the insured it would nevertheless void the policy. Prudential Ins. Co. v. Lampley, 297 Ky. 495 , 180 S.W.2d 399, 1944 Ky. LEXIS 755 ( Ky. 1944 ) (decided under prior law).

There was no misrepresentation by insured in application for automobile policy where evidence did not show notice of cancellation of a prior policy had been mailed or that insured had knowledge of any cancellation. State Farm Mut. Auto Ins. Co. v. Martin, 382 S.W.2d 83, 1964 Ky. LEXIS 333 ( Ky. 1964 ) (decided under prior law).

A misrepresentation which was material or fraudulent barred a recovery. Kentucky Cent. Life Ins. Co. v. Combs, 432 S.W.2d 415, 1968 Ky. LEXIS 335 ( Ky. 1968 ) (decided under prior law).

Where the applicant made full disclosures to the soliciting agent of the carrier who considered them too inconsequential to report on the application form, which resulted in the applicant signing the application and the insurance company issuing the policy, there were no misrepresentations such as would defeat the policy. Pennsylvania Life Ins. Co. v. McReynolds, 440 S.W.2d 275, 1969 Ky. LEXIS 341 ( Ky. 1969 ) (decided under prior law).

11.— Unintentional.

Where employer made untrue statements when applying for indemnity policy for his employee and at the time the statements were made the employer believed in good faith that the statements were true having endeavored to acquaint himself with all the facts before answering, the fact that the statements were actually untrue would not bar employer from recovering on such policy. Fidelity & Guaranty Co. v. Western Bank, 94 S.W. 3, 29 Ky. L. Rptr. 639 , 1906 Ky. LEXIS 328 (Ky. Ct. App. 1906) (decided under prior law).

Innocent representations in application for insurance policy if false and material defeated recovery on the policy irrespective of the insured’s knowledge of their truth. Citizens' Ins. Co. v. Whitley, 252 Ky. 360 , 67 S.W.2d 488, 1934 Ky. LEXIS 790 ( Ky. 1934 ); Ford v. Commonwealth Life Ins. Co., 252 Ky. 565 , 67 S.W.2d 950, 1934 Ky. LEXIS 819 ( Ky. 1934 ) (decided under prior law).

12.— Rejection by Other Companies.

Misrepresentation by applicant as to rejection by other companies was material, and could bar recovery on policy. Masonic Life Ass'n v. Robinson, 149 Ky. 80 , 147 S.W. 882, 1912 Ky. LEXIS 568 ( Ky. 1912 ) (decided under prior law). See Kentucky Home Mut. Life Ins. Co. v. Suttles, 288 Ky. 551 , 156 S.W.2d 862, 1941 Ky. LEXIS 148 ( Ky. 1941 ) (decided under prior law).

Inquiry as to rejection by other companies was material. Kentucky Home Mut. Life Ins. Co. v. Suttles, 288 Ky. 551 , 156 S.W.2d 862, 1941 Ky. LEXIS 148 ( Ky. 1941 ) (decided under prior law).

Denial that application had been rejected by other companies was fraudulent, when applicant had been so rejected. Kentucky Home Mut. Life Ins. Co. v. Suttles, 288 Ky. 551 , 156 S.W.2d 862, 1941 Ky. LEXIS 148 ( Ky. 1941 ) (decided under prior law).

Issues of insurer’s waiver of false statements in application respecting other rejections was for the jury where insurer was fully cognizant of all the facts through medical information bureau and chief physician’s investigation of the matter and it could not be said as a matter of law that the insurer had relied upon the written statements contained in the application for reinstatement of lapsed life policy to questions concerning matters material to risk or false answers fraudulently made whether material to the risk or not. Suttles v. Kentucky Home Mut. Life Ins. Co., 300 Ky. 696 , 189 S.W.2d 845, 1945 Ky. LEXIS 597 ( Ky. 1945 ) (decided under prior law).

13.— Fraudulent.

Insured had formerly used intoxicating liquors to excess, and in application for insurance he falsely stated he had not. Misrepresentation was sufficient to defeat policy payment, even though insured did not drink to excess at time policy was taken out. Union Cent. Life Ins. Co. v. Lee, 47 S.W. 614, 20 Ky. L. Rptr. 839 (1898) (decided under prior law).

False answers to questions regarding insured’s health were material misrepresentations, and could bar recovery on policy, regardless of insured’s good faith. Knights of MacCabees v. Shields, 156 Ky. 270 , 160 S.W. 1043, 1913 Ky. LEXIS 421 ( Ky. 1913 ); Security Life Ins. Co. v. Black's Adm'r, 190 Ky. 23 , 226 S.W. 355, 1920 Ky. LEXIS 536 ( Ky. 1920 ); New York Life Ins. Co. v. Long, 199 Ky. 133 , 250 S.W. 812, 1923 Ky. LEXIS 778 ( Ky. 1923 ); Johnston v. Metropolitan Life Ins. Co., 200 Ky. 373 , 254 S.W. 1046, 1923 Ky. LEXIS 89 ( Ky. 1923 ) (decided under prior law).

It was indispensable that a pleading seeking to avoid insurance on the ground of fraud contain an allegation of the facts, followed by a further allegation that the facts were untrue and were known to the insured at the time of making the application or the receipt of the policy to be untrue and were made by him to deceive insurer into issuing the policy and that insurer relying thereon was deceived into issuing the policy by such untrue facts. Citizens' Ins. Co. v. Whitley, 252 Ky. 360 , 67 S.W.2d 488, 1934 Ky. LEXIS 790 ( Ky. 1934 ) (decided under prior law).

False representations made to the insurer which were material to risk would defeat recovery on insurance policy though the representations were made innocently. Business Men's Assurance Co. v. Conley, 280 Ky. 375 , 133 S.W.2d 554, 1939 Ky. LEXIS 143 ( Ky. 1939 ) (decided under prior law).

Where insured in his application stated that he had not had syphilis and within the year he became ill and disabled by paresis or fourth state of syphilis which doctors testified took five to twenty years to develop insured could not recover on the policy as the company would not have issued the policy had the insured answered the question in the affirmative. Business Men's Assurance Co. v. Conley, 280 Ky. 375 , 133 S.W.2d 554, 1939 Ky. LEXIS 143 ( Ky. 1939 ) (decided under prior law).

Where representation in application that applicant had consulted a physician only once and then for a common cold was false and material, insurer was not liable on the policy. Northwestern Mut. Life Ins. Co. v. Yoe's Ex'r, 283 Ky. 406 , 141 S.W.2d 554, 1940 Ky. LEXIS 338 ( Ky. 1940 ) (decided under prior law).

A false answer was material if the insurer, acting reasonably and naturally in accordance with the usual practice of life insurance companies under similar circumstances, would not have accepted the application if the substantial truth had been stated therein. Lincoln Income Life Ins. Co. v. Burchfield, 394 S.W.2d 468, 1965 Ky. LEXIS 185 ( Ky. 1965 ) (decided under prior law).

An exception to the rule that false answers to questions concerning matters material to the risk would void a policy of insurance was that where the insurer was fully cognizant of all the facts it could not be said, as a matter of law, that it relied upon the written statements contained in the application. Lincoln Income Life Ins. Co. v. Burchfield, 394 S.W.2d 468, 1965 Ky. LEXIS 185 ( Ky. 1965 ) (decided under prior law).

When the falsity of the representation was established and its materiality was not disputed, there could be no recovery even if the applicant was illiterate. Kentucky Cent. Life Ins. Co. v. Combs, 432 S.W.2d 415, 1968 Ky. LEXIS 335 ( Ky. 1968 ) (decided under prior law).

14.— Material.

Question of materiality of a representation in application for insurance was one for the jury. United States Fidelity & Guaranty Co. v. Blackly, Hurst & Co., 117 Ky. 127 , 77 S.W. 709, 25 Ky. L. Rptr. 1271 , 1903 Ky. LEXIS 288 ( Ky. 1903 ); Aetna Life Ins. Co. v. McCullagh, 185 Ky. 664 , 215 S.W. 821, 1919 Ky. LEXIS 356 ( Ky. 1919 ); Fidelity & Casualty Co. v. Logan, 191 Ky. 92 , 229 S.W. 104, 1921 Ky. LEXIS 273 ( Ky. 1921 ); Federal Fire Ins. Co. v. Harvey & Co., 225 Ky. 838 , 10 S.W.2d 311, 1928 Ky. LEXIS 887 ( Ky. 1928 ); Kronenberg v. American Ins. Co., 229 Ky. 216 , 16 S.W.2d 1028, 1929 Ky. LEXIS 716 ( Ky. 1929 ); Prudential Ins. Co. v. Hodge's Adm'x, 232 Ky. 44 , 22 S.W.2d 435, 1929 Ky. LEXIS 386 ( Ky. 1929 ) (decided under prior law).

If misrepresentations in application for life insurance were material they could defeat recovery on policy. Pacific Mut. Life Ins. Co. v. Bailey, 78 S.W. 119, 25 Ky. L. Rptr. 1456 (1904); Warren Deposit Bank v. Fidelity & Deposit Co., 116 Ky. 38 , 74 S.W. 1111, 25 Ky. L. Rptr. 289 , 1903 Ky. LEXIS 168 ( Ky. 1903 ); Blenke v. Citizens' Life Ins. Co., 145 Ky. 332 , 140 S.W. 561, 1911 Ky. LEXIS 862 ( Ky. 1911 ); Sovereign Camp Woodemn of World v. Thomas, 188 Ky. 306 , 222 S.W. 69, 1920 Ky. LEXIS 277 ( Ky. 1920 ); National Council Knights & Ladies of Sec. v. Dean, 191 Ky. 622 , 231 S.W. 29, 1921 Ky. LEXIS 353 ( Ky. 1921 ); Metropolitan Life Ins. Co. v. Cleveland's Adm'r, 226 Ky. 621 , 11 S.W.2d 434, 1928 Ky. LEXIS 141 ( Ky. 1928 ) (decided under prior law).

Misstatement in application for accident insurance regarding weekly wages could not void policy as to recovery on loss of hand, as such statement was not material to loss. Aetna Life Ins. Co. v. Claypool, 128 Ky. 43 , 107 S.W. 325, 32 Ky. L. Rptr. 856 , 1908 Ky. LEXIS 35 ( Ky. 1908 ) (decided under prior law).

Insured’s failure to disclose encumbrance on property insured against fire was a material misrepresentation, and could bar recovery on policy. Niagara Fire Ins. Co. v. Layne, 162 Ky. 665 , 172 S.W. 1090, 1915 Ky. LEXIS 143 ( Ky. 1915 ) (decided under prior law). See Niagara Fire Ins. Co. v. Layne, 170 Ky. 339 , 185 S.W. 1136, 1916 Ky. LEXIS 62 ( Ky. 1916 ) (decided under prior law).

Applicant for insurance made a material misrepresentation when he said he was not in the saloon business when he was. This was sufficient to avoid policy, when bylaws of insurer expressly stipulated against insuring in such cases. Beck v. Sovereign Camp W. O. W., 190 Ky. 715 , 228 S.W. 427, 1921 Ky. LEXIS 505 ( Ky. 1921 ) (decided under prior law).

Materiality of answer in application for insurance was determined by whether the insurer would have taken the risk had the answer been otherwise. Chamberlain v. National Life & Acci. Ins. Co., 256 Ky. 548 , 76 S.W.2d 628, 1934 Ky. LEXIS 449 ( Ky. 1934 ) (decided under prior law).

Misrepresentation in application for fire insurance policy on motor vehicle, as to applicant’s place of residence and as to where truck would be used and garaged, would not void policy where vehicle was destroyed by fire while in operation in insured’s business in general locality stated in application and place of garaging had nothing to do with fire. State Farm Mut. Auto. Ins. Co. v. Kegley, 292 Ky. 826 , 168 S.W.2d 2, 1942 Ky. LEXIS 152 ( Ky. 1942 ) (decided under prior law).

Misrepresentation must have been fraudulent or material to the risk under which indemnity was sought; and if the misrepresentation were in respect to a risk assumed by the company in the issuance of the policy but upon which no claim had been asserted, the company would be held liable on the risk which was not materially affected by the misrepresentation. United Ben. Life Ins. Co. v. Schott, 296 Ky. 789 , 177 S.W.2d 581, 1943 Ky. LEXIS 168 ( Ky. 1943 ) (decided under prior law).

A false answer was material if the insurer, acting reasonably and naturally in accordance with the usual practice of life insurance companies under similar circumstances, would not have accepted the application if the substantial truth had been stated therein. Mills v. Reserve Life Ins. Co., 335 S.W.2d 955, 1960 Ky. LEXIS 309 ( Ky. 1960 ) (decided under prior law).

15.— Knowledge of True Facts.

Where insurance company had in its files the hospital records of the decedent, decedent had been examined by appellant’s doctor and his medical record was known by appellant’s agent at the time of taking the application, the company could not be said to have relied upon misrepresentations contained in the application for insurance by decedent. Lincoln Income Life Ins. Co. v. Burchfield, 394 S.W.2d 468, 1965 Ky. LEXIS 185 ( Ky. 1965 ) (decided under prior law).

14.Material.

Lawyer knew that his conduct was egregious and that his acts and omissions could have reasonably been expected to lead to a claim against the firm; the lawyer was unquestionably required to disclose this information to the malpractice carrier when filling out the policy renewal application. The lawyer’s failure to disclose his actions in response to the question was material to the carrier’s acceptance of risk, and had an impact on the carrier’s decision to issue the policy at the rate that it did. Cont'l Cas. Co. v. Law Offices of Melbourne Mills, Jr., PLLC, 676 F.3d 534, 2012 FED App. 0102P, 2012 U.S. App. LEXIS 7445 (6th Cir. Ky. 2012 ).

Misrepresentation is material if the insurer, acting reasonably and naturally in accordance with the usual practice of insurance companies under similar circumstances, would not have accepted the application if the substantial truth had been stated therein; a misrepresentation is material if there is sufficient evidence that the insurance company would not have issued the policy or would have issued a different policy if it had knowledge of an insured’s actions and omissions under KRS 304.14-110 (3). Cont'l Cas. Co. v. Law Offices of Melbourne Mills, Jr., PLLC, 676 F.3d 534, 2012 FED App. 0102P, 2012 U.S. App. LEXIS 7445 (6th Cir. Ky. 2012 ).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Response to Motion for Discretionary Review, Form 103.02.

304.14-120. Filing and approval of forms.

  1. No basic insurance policy or annuity contract form, or application form where written application is required and is to be made a part of the policy or contract, or printed rider or indorsement form or form of renewal certificate, shall be delivered, or issued for delivery in this state, unless the form has been filed with and approved by the commissioner. This provision shall not apply to any rates filed under Subtitle 17A of this chapter, surety bonds, or to specially rated inland marine risks, or to policies, riders, indorsements, or forms of unique character designed for and used with relation to insurance upon a particular subject, or which relate to the manner or distribution of benefits or to the reservation of rights and benefits under life or health insurance policies and are used at the request of the individual policyholder, contract holder, or certificate holder. As to group insurance policies issued and delivered to an association outside this state but covering persons resident in this state, all or substantially all of the premiums for which are payable by the insured members, the group certificates to be delivered or issued for delivery in this state shall be filed with and approved by the commissioner.
    1. As to forms for use in property, marine (other than wet marine and transportation insurance), casualty and surety insurance coverages (other than accident and health) the filing required by this subsection may be made by advisory organizations or form providers on behalf of their members and subscribers; but this provision shall not be deemed to prohibit any such member or subscriber from filing any such forms on its own behalf.
    2. Every advisory organization and form provider shall file with the commissioner for approval every property and casualty policy form and endorsement before distribution to members, subscribers, customers, or others.
    3. Every property and casualty insurer shall file with the commissioner notice of adoption before use of any approved form filed by an advisory organization or form provider or filed by the insurer pursuant to paragraph (a) of this subsection.
  2. Every such filing shall be made not less than sixty (60) days in advance of any such delivery. At the expiration of such sixty (60) days the form so filed shall be deemed approved unless prior thereto it has been affirmatively approved or disapproved by order of the commissioner. Approval of any such form by the commissioner shall constitute a waiver of any unexpired portion of such waiting period. The commissioner may extend by not more than a thirty (30) day period within which he or she may so affirmatively approve or disapprove any such form, by giving notice to the insurer of such extension before expiration of the initial sixty (60) day period. At the expiration of any such period as so extended, and in the absence of such prior affirmative approval or disapproval, any such form shall be deemed approved. The commissioner may at any time, after notice and for cause shown, withdraw any such approval.
  3. Any order of the commissioner disapproving any such form or any notice of the commissioner withdrawing a previous approval shall state the grounds therefor and the particulars thereof in such detail as reasonably to inform the insurer thereof. Any such withdrawal of a previously approved form shall be effective at expiration of such period, not less than thirty (30) days after the giving of the notice of withdrawal, as the commissioner shall in such notice prescribe.
  4. The commissioner may, by order, exempt from the requirements of this section for so long as he or she deems proper any insurance document or form or type thereof as specified in such order to which, in his or her opinion, this section may not practicably be applied, or the filing and approval of which are, in his or her opinion, not desirable or necessary for the protection of the public.
  5. Appeals from orders of the commissioner disapproving any such form or withdrawing a previous approval shall be taken as provided in Subtitle 2 of this chapter.
  6. For the purposes of this section, unless the context requires otherwise:
    1. “Advisory organization” has the meaning provided in KRS 304.13-011 ; and
    2. “Form provider” has the meaning provided in KRS 304.13-011 .

History. Enact. Acts 1970, ch. 301, subtitle 14, § 12; 1982, ch. 123, § 15, effective July 15, 1982; 1984, ch. 322, § 11, effective July 13, 1984; 1994, ch. 512, § 65, effective July 15, 1994; 1998, ch. 496, § 47, effective April 10, 1998; 2000, ch. 380, § 21, effective July 14, 2000; 2010, ch. 24, § 1150, effective July 15, 2010.

NOTES TO DECISIONS

1.Commissioner’s Authority.

The Insurance Commissioner has authority to disapprove any form filed under this section as to individual health insurance if the benefits provided are unreasonable in relation to the premium charged; if the Commissioner believes that any business practice, including filed premium rates, is not in the public interest or otherwise denounced by KRS 304.12-130 , he must give specific notice of the charges to the offending company and hold or continue a hearing and otherwise comply with KRS 304.12-130 . Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

Cited:

Liberty Nat’l Bank & Trust Co. v. Life Ins. Co., 901 F.2d 539, 1990 U.S. App. LEXIS 6232 (6th Cir. 1990).

Notes to Unpublished Decisions

1.Relationship to ERISA

Unpublished decision: Defendant insurer’s discretionary authority to review plaintiff former employee’s benefit application, requiring “satisfactory proof,” meant the arbitrary-and-capricious standard of review applied, and that standard did not change due to KRS 304.14-120 , or the Kentucky’s Insurance Commissioner’s (non-binding) advisory opinion that discretionary clauses might not be approved, because it was a mere possibility that the policy might be disallowed, and, to the extent the employee challenged the validity of a non-filed policy, she could not seek the benefits contained in the policy while rejecting procedural language adverse to her. Hogan v. Life Ins. Co. of N. Am., 521 Fed. Appx. 410, 2013 FED App. 0331N, 2013 U.S. App. LEXIS 6848 (6th Cir. Ky. 2013 ).

Opinions of Attorney General.

It would be necessary for group certificates to be approved by the commissioner even though the original contract is issued or delivered outside the State. OAG 78-131 .

304.14-130. Grounds for disapproval.

  1. The commissioner shall disapprove any form filed under KRS 304.14-120 , or withdraw any previous approval thereof, only on one (1) or more of the following grounds:
    1. If it is in any respect in violation of, or does not comply with, this code.
    2. If it contains or incorporates by reference, where the incorporation is otherwise permissible, any inconsistent, ambiguous, or misleading clauses, or exceptions and conditions which deceptively affect the risk purported to be assumed in the general coverage of the contract.
    3. If it has any title, heading, or other indication of its provisions which is misleading, or is printed in a size of type or manner of reproduction so as to be substantially illegible.
    4. As to an individual, group, or blanket health insurance policy, if the benefits provided therein are unreasonable in relation to the premium charged.
    5. If it excludes coverage for human immunodeficiency virus infection or acquired immunodeficiency syndrome or contains limitations in the benefits payable, or in the terms or conditions of the contract, for human immunodeficiency virus infection or acquired immunodeficiency syndrome which are different than those which apply to any other sickness or medical condition.
  2. The insurer shall not use in this state any form after disapproval or withdrawal of approval.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 13; 1990, ch. 443, § 55, effective July 13, 1990; 1994, ch. 512, § 66, effective July 15, 1994; 1998, ch. 483, § 16, effective July 15, 1998; 1998, ch. 496, § 45, effective April 10, 1998; 2010, ch. 24, § 1151, effective July 15, 2010.

NOTES TO DECISIONS

1.Notice.

The Insurance Commissioner has authority to disapprove any form filed under KRS 304.14-120 as to individual health insurance if the benefits provided are unreasonable in relation to the premium charged, and if the Commissioner believes that any business practice, including filed premium rates, is not in the public interest or otherwise denounced by KRS 304.12-130 , he must give specific notice of the charges to the offending company and hold or continue a hearing and otherwise comply with KRS 304.12-130 . Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

2.Form.

If the Commissioner is not satisfied with a rate filing, the form with which those rates are used may be disapproved. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

3.Documentation.

Where there were relevant questions concerning the rate increases and the insurance company’s change to demographic considerations in presenting those rates, the company must provide documentation of the fairness and reasonableness of its request; there is no presumption that a rate filing is correct, fair or reasonable. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

4.Operating Expense Information.

At a proper hearing, the Commissioner of Insurance may reject an individual health insurance rate filing because the company failed to include sufficient information on its expense provisions when the need for further information was supported by uncontroverted expert testimony. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

It is critical to have information on how operating expenses are allocated because subscribers should bear only the expense generated by their coverage, not other expenses, and if policyholders are bearing expenses other than their own, the question becomes one of unfair discrimination pursuant to KRS 304.12-080 (3); advertising expense is an example of the kind of charges that needed to be explained, and if the Commissioner cannot obtain answers to such questions it is within the scope of his authority to conclude that a filing sufficient to determine whether benefits are reasonable in relation to the premium has not been made and to disapprove the policy forms on that ground. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

5.Loss-Ratio Requirements.

The Commissioner of Insurance need not blindly follow the loss-ratio requirements of 806 KAR 17:070 § 5(1)(a) with regard to determining if the benefits provided are reasonable in relation to the premium charged, it is not an irrebuttable presumption; it is only one factor, subject to further proof, and it is the Commissioner’s right to challenge the assumptions made in the filings when the company does not provide information on the allocation methodology of its operating expenses. Morgan v. Blue Cross & Blue Shield, Inc., 794 S.W.2d 629, 1989 Ky. LEXIS 116 ( Ky. 1989 ).

Research References and Practice Aids

Northern Kentucky Law Review.

Braden, Aids: Dealing With the Plague, 19 N. Ky. L. Rev. 277 (1992).

304.14-135. Uniform health insurance claim forms.

  1. The commissioner shall prescribe the following uniform health insurance claim forms which shall be used by all insurers transacting health insurance in this state and by all state agencies that require health insurance claim forms for their records as the sole instrument for reimbursement:
    1. The uniform health insurance claim form for an institutional provider shall consist of the UB-92 data set or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Billing Committee;
    2. The uniform health insurance claim form for a dentist shall consist of a data set and form approved by the American Dental Association;
    3. The uniform health insurance claim form for all other health care providers shall consist of the HCFA 1500 data set or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Claims Committee; and
    4. A clean claim for pharmacists shall consist of a universal claim form or data set approved by the National Council on Prescription Drug Program.
  2. An insurer shall not require a provider to:
    1. Use a claim form that is different than the uniform claim form for the provider type as set out in subsection (1) of this section;
    2. Modify the uniform claims form or its content; or
    3. Submit additional claims forms.

History. Enact. Acts 1980, ch. 8, § 1, effective July 1, 1982; 2000, ch. 436, § 18, effective July 14, 2000; 2010, ch. 24, § 1152, effective July 15, 2010.

Opinions of Attorney General.

The Office of Insurance (now Department of Insurance) may not limit the applicability of the provisions of KRS 304.17A-700 to 304.17A-730 , KRS 205.593 , KRS 304.14-135 , and KRS 304.99-123 (“Prompt Pay Law”) only to health care providers that participate with or have contracts with a particular insurer. The “Prompt Pay Law” requires an insurer to pay or deny a “clean claim” within the allotted time without reference to the provider’s contractual relationship with the insurer. OAG 2004-11 .

Research References and Practice Aids

Northern Kentucky Law Review.

Yates, Brown, Hartung, Murray and Bombard, Health Care Reform in Kentucky — Setting the Stage for the Twenty-First Century?, 27 N. Ky. L. Rev. 319 (2000).

304.14-135. Uniform health insurance claim forms.

  1. The commissioner shall prescribe the following uniform health insurance claim forms which shall be used by all insurers transacting health insurance in this state and by all state agencies that require health insurance claim forms for their records as the sole instrument for reimbursement:
    1. The uniform health insurance claim form for an institutional provider shall consist of the UB-92 data set or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Billing Committee;
    2. The uniform health insurance claim form for a dentist shall consist of a data set and form approved by the American Dental Association;
    3. The uniform health insurance claim form for all other health care providers shall consist of the HCFA 1500 data set or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Claim Committee; and
    4. A clean claim for pharmacists shall consist of:
      1. For prescription drug claims, a universal claim form and data set approved by the National Council for Prescription Drug Programs; and
      2. For all other claims for services or procedures that are within the scope of the practice of pharmacy, as defined in KRS 315.010 , a 1500 Health Insurance Claim Form or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Claim Committee.
  2. An insurer shall not require a provider to:
    1. Use a claim form that is different than the uniform claim form for the provider type as set out in subsection (1) of this section;
    2. Modify the uniform claims form or its content; or
    3. Submit additional claims forms.

HISTORY: Enact. Acts 1980, ch. 8, § 1, effective July 1, 1982; 2000, ch. 436, § 18, effective July 14, 2000; 2010, ch. 24, § 1152, effective July 15, 2010; 2021 ch. 30, § 2.

304.14-140. Standard provisions, in general.

  1. Insurance contracts shall contain such standard or uniform provisions as are required by the applicable provisions of this code pertaining to contracts of particular kinds of insurance. The commissioner may waive the required use of a particular provision in a particular insurance policy form if:
    1. The commissioner finds such provision unnecessary for or unrelated to the protection of the insured and inconsistent with the purposes of the policy, and
    2. The policy is otherwise approved by the commissioner.
  2. No policy shall contain any provision inconsistent with or contradictory to any standard or uniform provision used or required to be used, but the commissioner may approve any substitute provision which is, in his or her opinion, not less favorable in any particular to the insured or beneficiary than the provisions otherwise required.
  3. In lieu of the provisions required by this code for contracts for particular kinds of insurance, substantially similar provisions required by the law of the domicile of a foreign or alien insurer may be used when approved by the commissioner.
  4. A policy issued by a domestic insurer for delivery in another jurisdiction may contain any provision required or permitted by the laws of such jurisdiction.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 14; 2010, ch. 24, § 1153, effective July 15, 2010.

304.14-150. Contents of policies in general.

  1. Every policy shall specify:
    1. The names of the parties to the contract.
    2. The subject of the insurance.
    3. The risks insured against.
    4. The time when the insurance thereunder takes effect and the period during which the insurance is to continue.
    5. The premium.
    6. The conditions pertaining to the insurance.
    7. Benefits payable.
  2. If under the policy the exact amount of premium is determinable only at stated intervals or termination of the contract, a statement of the basis and rates upon which the premium is to be determined and paid shall be included.
  3. Subsections (1) and (2) of this section shall not apply as to surety contracts, or to group insurance policies, or to title insurance policies.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 15.

304.14-160. Additional policy contents.

A policy may contain additional provisions not inconsistent with this code and which are:

  1. Required to be inserted by the laws of the insurer’s domicile; or
  2. Necessary, on account of the manner in which the insurer is constituted or operated, in order to state the rights and obligations of the parties to the contract; or
  3. Desired by the insurer and neither prohibited by law nor in conflict with any provisions required to be included therein.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 16.

304.14-170. Charter, bylaw provisions.

No policy shall contain any provision, purporting to make any portion of the charter, bylaws or other constituent document of the insurer (other than the subscriber’s agreement or power of attorney of a reciprocal insurer) a part of the contract unless such portion is set forth in full in the policy. Any policy provision in violation of this section shall be invalid.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 17.

304.14-180. Must contain entire contract — Exception concerning additional benefits.

  1. No agreement in conflict with, modifying, or extending any contract of insurance shall be valid unless in writing and made a part of the policy.
  2. No insurer or its representative shall make any insurance contract or agreement relative thereto other than as is plainly expressed in the policy.
  3. The requirements of this section shall not apply to the granting of additional benefits to all policyholders of an insurer, or a class or classes of them, which do not require increases in premium rates or reduction or restrictions of coverage.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 18.

NOTES TO DECISIONS

1.Modification.

Parties to insurance contract could agree that policy would be in force from date of medical examination. Fish's Ex'x v. Massachusetts Mut. Life Ins. Co., 278 Ky. 492 , 128 S.W.2d 953, 1939 Ky. LEXIS 455 ( Ky. 1939 ) (decided under prior law).

Provision that insurance policy contain the entire contract did not apply to determination of whether interest on policy loan should be computed as simple or compound under a separate loan agreement modifying the policy where there was no consideration for the separate loan agreement. McWilliams v. Northwestern Mut. Life Ins. Co., 285 Ky. 192 , 147 S.W.2d 79, 1940 Ky. LEXIS 603 ( Ky. 1940 ) (decided under prior law).

This section requires that provisions of an insurance policy must be “plainly expressed” so that incorporation by reference is not permitted where the reference is merely a vague referral to another document which is insufficient to put the policyholder on notice or inquiry that any suit must be filed within 12 months. Twin City Fire Ins. Co. v. Terry, 472 S.W.2d 248, 1971 Ky. LEXIS 178 ( Ky. 1971 ).

2.Failure to Include Agreement in Policy.

Where health insurance plan expressly forswore any coverage for injuries caused by a third party but authorized payments if the insured consented in writing to reimburse the company from any legal judgment recovered from the responsible party, but defendant never received or signed such reimbursement agreement and, in fact such agreement was omitted from her copy of insurance policy and she was not aware of such agreement until she had requested and received funds under the policy and began prosecution of her claim against third party when insurance company sought reimbursement, since company never informed defendant of its reimbursement provision its claims cannot be enforced under this section and KRS 304.18-080 . Health Cost Controls v. Wardlow, 825 F. Supp. 152, 1993 U.S. Dist. LEXIS 9090 (W.D. Ky. 1993 ), aff'd, 47 F.3d 1169, 1995 U.S. App. LEXIS 12668 (6th Cir. Ky. 1995 ).

3.Waiver of Agreement.

Since subsection (2) of this section and KRS 304.18-080 (2) regulate insurance they clearly satisfy the criteria of ERISA which does not preclude any state law which directly controls the terms of insurance contracts and are aimed at the insurance industry and therefore, apply to the policy company seeks to enforce; therefore, where insurance company had the means of protecting itself and possessed the commercial sophistication to understand the need to enforce its contract that required reimbursement when insured recovered for injuries from third party who was responsible for such injuries, but choose not to ask defendant to consent to the reimbursement provision until long after payment had been made, they relinquished a known right and thereby waived the protection of its reimbursement provision. Health Cost Controls v. Wardlow, 825 F. Supp. 152, 1993 U.S. Dist. LEXIS 9090 (W.D. Ky. 1993 ), aff'd, 47 F.3d 1169, 1995 U.S. App. LEXIS 12668 (6th Cir. Ky. 1995 ).

4.Premium.

Acceptance of a note in payment of overdue premium did not violate law requiring entire contract to be included in policy. Fidelity Mut. Life Ins. Co. v. Price, 117 Ky. 25 , 77 S.W. 384, 25 Ky. L. Rptr. 1148 , 1903 Ky. LEXIS 275 ( Ky. 1903 ); Jagoe v. Aetna Life Ins. Co., 123 Ky. 510 , 96 S.W. 598, 29 Ky. L. Rptr. 984 , 1906 Ky. LEXIS 171 ( Ky. 1906 ); George Washington Life Ins. Co. v. Norcross, 178 Ky. 383 , 198 S.W. 1156, 1917 Ky. LEXIS 738 ( Ky. 1917 ) (decided under prior law).

Supplemental monthly premium agreement whereby company extended privilege, theretofore not existing, to pay annual premium in monthly instalments but reducing grace period to 10 days was not an agreement required to be part of policy and did not conflict with policy. Ridsdale v. Kentucky Home Mut. Life Ins. Co., 284 Ky. 229 , 144 S.W.2d 487, 1940 Ky. LEXIS 476 ( Ky. 1940 ) (decided under prior law).

5.Reformation for Mutual Mistake.

Nothing in law prohibiting insurance contracts not plainly expressed in contract prevented a court of equity upon a proper showing from reforming an insurance contract in a case where by mutual mistake it did not express the true contract entered into by insurer and insured. Westchester Fire Ins. Co. v. Wilson, 220 Ky. 142 , 294 S.W. 1059, 1927 Ky. LEXIS 500 ( Ky. 1927 ) (decided under prior law).

6.Fire Insurance.

Entire fire insurance contract was required to be expressed in policy. Hartford Fire Ins. Co. v. Johnson, 217 Ky. 826 , 290 S.W. 673, 1927 Ky. LEXIS 57 ( Ky. 1927 ) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

304.14-190. Execution of policies.

  1. Every policy shall be executed in the name of and on behalf of the insurer by its officer, attorney-in-fact, employee, or representative duly authorized by the insurer.
  2. A facsimile signature of any such executing officer, attorney-in-fact, employee, or representative may be used in lieu of an original signature.
  3. No insurance contract heretofore or hereafter issued and which is otherwise valid shall be rendered invalid by reason of the apparent execution thereof on behalf of the insurer by the imprinted facsimile signature of any individual not authorized so to execute as of the date of the policy.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 19.

304.14-200. Underwriters’ and combination policies.

  1. Two (2) or more authorized insurers may jointly issue, and shall be jointly and severally liable on, an underwriters’ policy bearing their names. Any one (1) insurer may issue policies in the name of an underwriter’s department and such policies shall plainly show the true name of the insurer.
  2. Two (2) or more authorized insurers may, with the commissioner’s approval, issue a combination policy which shall contain provisions substantially as follows:
    1. That the insurers executing the policy shall be severally liable for the full amount of any loss or damage, according to the terms of the policy, or for specified percentages or amounts thereof, aggregating the full amount of insurance under the policy.
    2. That service of process, or of any notice of proof of loss required by such policy, upon any of the insurers executing the policy, shall constitute service upon all such insurers.
  3. This section shall not apply to co-surety obligations.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 20.

304.14-210. Validity and construction of noncomplying forms.

  1. A policy hereafter delivered or issued for delivery to any person in this state in violation of this code but otherwise binding on the insurer, shall be held valid, but shall be construed as provided in this code.
  2. Any insurance policy, rider, or indorsement hereafter issued and otherwise valid which contains any condition, omission or provision not in compliance with the requirements of this code, shall not thereby be rendered invalid but shall be construed and applied in accordance with such condition, omission or provision as would have applied had the same been in full compliance with this code.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 21.

NOTES TO DECISIONS

1.Failure to Give Notice of Limitations.

Where decedent, in the course of renting an automobile from a rent-a-car franchisee, purchased accidental life insurance, effective for the period of time the vehicle was rented, and the insurer failed to comply with KRS 304.18-080 (2) by giving decedent notice of limitations in coverage, the contract of insurance, without such limitations, would be binding on the insurer. Breeding v. Massachusetts Indem. & Life Ins. Co., 633 S.W.2d 717, 1982 Ky. LEXIS 253 ( Ky. 1982 ).

The insurer was under an absolute duty to provide the insured with a certificate of insurance outlining his coverage and exclusions from coverage under the policy; making the same available to the insured upon request does not satisfy the statutory requirement of delivery contained in KRS 304.18-080 (2). Thus, a limitation contained in a rider in the master policy only, which provided for recovery of only 25% of the principal sum for mining accidents, was void, and the insured was entitled to the total principal sum. Hale v. Life Ins. Co., 750 F.2d 547, 1984 U.S. App. LEXIS 15758 (6th Cir. Ky. 1984 ).

2.Construction of Policy.

In cases of ambiguity or doubt, the construction that would prevent forfeiture would be adopted rather than the one that would work a forfeiture. Pacific Mut. Life Ins. Co. v. Sutherland, 276 Ky. 829 , 125 S.W.2d 769, 1939 Ky. LEXIS 602 ( Ky. 1939 ) (decided under prior law).

Policies were constructed liberally in favor of the insured. Commonwealth Life Ins. Co. v. Francis, 278 Ky. 343 , 128 S.W.2d 742, 1939 Ky. LEXIS 429 ( Ky. 1939 ) (decided under prior law).

304.14-220. Binders.

  1. Binders or other contracts for temporary insurance may be made orally or in writing, and shall be deemed to include all the usual terms of the policy as to which the binder was given together with such applicable endorsements as are designated in the binder, except as superseded by the clear and express terms of the binder.
  2. No binder shall be valid beyond the issuance of the policy with respect to which it was given, or beyond ninety (90) days from its effective date, whichever period is the shorter.
  3. If the policy has not been issued a binder may be extended or renewed beyond such ninety (90) days with the written approval of the commissioner, or in accordance with such rules and regulations relative thereto as the commissioner may promulgate.
  4. This section shall not apply to life or health insurance or title insurance.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 22; 2010, ch. 24, § 1154, effective July 15, 2010.

NOTES TO DECISIONS

1.Purpose.

A binder alone does not constitute an insurance policy; it is only an independent contract separate from the actual policy which is intended to provide temporary protection pending investigation of the risk by the insurer and until issuance of the policy by the insurer or rejection. General Accident Ins. Co. of Am. v. Guess by & Through Guess, 936 S.W.2d 97, 1997 Ky. App. LEXIS 1 (Ky. Ct. App. 1997).

2.Legislative Intent.

Both this section and KRS 304.14-110 evidence a competing public policy that those who apply for insurance be honest and forthright in their representations; therefore, fraudulently obtained policies or binders are void ab initio, and KRS 304.20-030 , prohibiting retroactive annulment of liability policies, does not apply. State Farm Mut. Auto. Ins. Co. v. Crouch, 706 S.W.2d 203, 1986 Ky. App. LEXIS 1057 (Ky. Ct. App. 1986).

3.Temporary Coverage.

While it is true that a binder is, in effect, a policy of insurance it has a distinguishing characteristic in that a binder is generally issued as a temporary arrangement to provide immediate coverage until a permanent policy can be obtained; by its very nature a binder contemplates temporary coverage which will cease when permanent coverage is obtained. Potomac Ins. Co. v. Motorist Mut. Ins. Co., 598 S.W.2d 461, 1979 Ky. App. LEXIS 529 (Ky. Ct. App. 1979).

An agent’s authority to bind a casualty insurer on the agent’s credit for 45 days, along with the insured’s liability for the premium was ample consideration for a renewal policy; although the premium had not been paid on the date, giving rise to insured’s claim against insurer, a contract of insurance existed. Yates v. Transamerica Ins. Co., 928 F.2d 199, 1991 U.S. App. LEXIS 4189 (6th Cir. Ky. 1991 ).

The temporary nature of the binder forecloses termination of an existing policy by application of an automatic termination clause. General Accident Ins. Co. of Am. v. Guess by & Through Guess, 936 S.W.2d 97, 1997 Ky. App. LEXIS 1 (Ky. Ct. App. 1997).

4.Cancellation of Written Binder.

The issuance of an insurance policy by one company covering loss by fire effects a cancellation of a written binder previously issued by another company on the same property when it is agreed the owner did not intend to have duplicate coverage. Potomac Ins. Co. v. Motorist Mut. Ins. Co., 598 S.W.2d 461, 1979 Ky. App. LEXIS 529 (Ky. Ct. App. 1979).

5.Cancellation of Pre-existing Policy.

Issuance of a binder does not allow cancellation of a pre-existing policy pursuant to an automatic termination clause because the holder of the binder would be without any coverage whatsoever in the event that a permanent policy was not issued and thus would be in violation of state law and subject to criminal penalties. General Accident Ins. Co. of Am. v. Guess by & Through Guess, 936 S.W.2d 97, 1997 Ky. App. LEXIS 1 (Ky. Ct. App. 1997).

6.Binder Effective Until Applicant Notified.

Where insurance agent gave applicant binder reciting that insurance was in effect, and company later refused to write policy, insurance was in effect until company or agent notified applicant to the contrary. State Auto. Mut. Ins. Co. v. Bowie, 280 Ky. 696 , 134 S.W.2d 601, 1939 Ky. LEXIS 198 ( Ky. 1939 ) (decided under prior law).

Cited:

Res-Care Dev. Co. v. Oakes Agency, Inc., 758 F. Supp. 1191, 1989 U.S. Dist. LEXIS 17353 (W.D. Ky. 1989 ), aff’d, 911 F.2d 733, 1990 U.S. App. LEXIS 24323 (6th Cir. Ky. 1990 ).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

304.14-230. Delivery of policy.

  1. Subject to the insurer’s requirements as to payment of premium, every policy shall be mailed or otherwise delivered to the insured or to the person entitled thereto within a reasonable period of time after its issuance, except where a condition required by the insurer has not been met by the insured. By agreement between the insurer and the insured or the person entitled to receive the policy, the policy may be delivered electronically.
  2. In the event the original policy is delivered or is so required to be delivered to or for deposit with any vendor, mortgagee, or pledgee of any motor vehicle or aircraft, and in which policy any interest of the vendee, mortgagor, or pledgor in or with reference to such vehicle or aircraft is insured, a duplicate of such policy, or memorandum thereof setting forth the name and address of the insurer, type of coverage, limit of liability, premiums for the respective coverages, and duration of the policy, shall be delivered by the vendor, mortgagee, or pledgee to each such vendee, mortgagor, or pledgor named in the policy or coming within the group of persons designated in the policy to be so included. If the policy does not provide coverage of legal liability for injury to persons or damage to the property of third parties, a statement of such fact shall be printed, written, or stamped conspicuously on the face of such duplicate policy or memorandum. This subsection does not apply to inland marine floater policies.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 23; 2003, ch. 85, § 1, effective June 24, 2003.

304.14-240. Renewal of policy.

Any insurance policy terminating by its terms at a specified expiration date and not otherwise renewable, may be renewed or extended at the option of the insurer, upon a currently authorized policy form and at the premium rate then required therefor, for a specific additional period or periods by a certificate or by indorsement of the policy, and without requiring the issuance of a new policy. By agreement between the insurer and insured, the policy may be delivered electronically.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 24; 2003, ch. 85, § 2, effective June 24, 2003.

304.14-250. Assignability — Rights of insurer, assignee.

  1. A policy may be assignable or not assignable, as provided by its terms.
  2. Subject to its terms relating to assignability, a life or health insurance policy, whether heretofore or hereafter issued, under the terms of which the beneficiary may be changed upon the sole request of the insured or owner, may be assigned either by pledge or transfer of title, by an assignment executed by the insured or owner alone and delivered to the insurer, whether or not the pledgee or assignee is the insurer.
  3. Any assignment of a policy which is otherwise lawful and of which the insurer has received notice, shall entitle the insurer to deal with the assignee as the owner or pledgee of the policy in accordance with the terms of the assignment, until the insurer has received at its principal office written notice of the termination of the assignment or pledge, or written notice by or on behalf of some interest in the policy in conflict with the assignment.
  4. Any individual insured under a group insurance policy or group annuity contract shall have the right, unless expressly prohibited under the terms of the policy or contract, to assign to any other person his rights and benefits under the policy or contract, including, but not limited to, the right to designate the beneficiary or beneficiaries and the rights as to conversion provided for in KRS 304.16-180 to 304.16-200 , inclusive. While the assignment is in effect, and whether heretofore or hereafter made, the insurer shall be entitled to deal with the assignee as the owner of such rights and benefits in accordance with the terms of the assignment; but without prejudice to the insurer on account of any lawful action taken or payment made by it prior to receipt by it at its principal office or written notice of the assignment or of the termination thereof. This section acknowledges, confirms and codifies the existing right of assignment of interests under group life insurance policies.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 25.

NOTES TO DECISIONS

1.Assignment.

Insured could assign his life policy to company for loan, without beneficiary wife’s consent to assignment. Crice v. Illinois Life Ins. Co., 122 Ky. 572 , 92 S.W. 560, 29 Ky. L. Rptr. 91 , 1906 Ky. LEXIS 79 ( Ky. 1906 ) (decided under prior law).

Where wife, beneficiary, and husband, the insured, joined in assigning husband’s life insurance policy assignment was valid. Doty v. Dickey, 96 S.W. 544, 29 Ky. L. Rptr. 900 (1906); Wirgman v. Miller, 98 Ky. 620 , 33 S.W. 937, 17 Ky. L. Rptr. 1174 , 1896 Ky. LEXIS 8 ( Ky. 1896 ) (decided under prior law).

Where trustee assigned life policy from estate of beneficiary to the husband such assignment was within the granted authority of the trustee, and the policy was not part of the estate of the beneficiary. O'Bryan v. England, 173 Ky. 12 , 189 S.W. 1126, 1916 Ky. LEXIS 285 ( Ky. 1916 ) (decided under prior law).

Annuities issued to fund structured settlements in tort cases were exempt from garnishment by a business which purchased from the tort victims their alleged right to receive monthly payments in exchange for a one-time lump-sum payment. Wentworth v. Jones, 28 S.W.3d 309, 2000 Ky. App. LEXIS 38 (Ky. Ct. App. 2000) (decided under prior law).

KRS 304.14-250 provides that a provision prohibiting the assignment of an insurance policy is not assignable if the policy terms so provide. That, however, is far different from a provision prohibiting, the assignment of a ripened claim after an insured occurrence has occurred under the policy thereby resulting in a chose in action belonging to the insured. Wehr Constructors, Inc. v. Assur. Co. of Am. (In re Wehr Constructors, Inc.), 2012 Ky. LEXIS 495 (Ky. Oct. 25, 2012), modified, in part, 2012 Ky. LEXIS 494 (Ky. Dec. 20, 2012).

Under Kentucky law, a clause in an insurance policy that requires the insured to obtain the insurer’s prior written consent before assigning a claim for an insured loss under the policy is not enforceable or applicable to the assignment of a claim under the policy where the covered loss occurs before the assignment; such a clause would, under those circumstances, be void as against public policy. Wehr Constructors, Inc. v. Assur. Co. of Am. (In re Wehr Constructors, Inc.), 2012 Ky. LEXIS 495 (Ky. Oct. 25, 2012), modified, in part, 2012 Ky. LEXIS 494 (Ky. Dec. 20, 2012).

2.Rights of Beneficiary.

Insured could defeat rights of beneficiary by assignment of policy, or otherwise, but beneficiary retained rights not transferred by insured during his life. Kash's Ex'r v. Kash, 260 Ky. 508 , 86 S.W.2d 273, 1935 Ky. LEXIS 506 ( Ky. 1935 ) (decided under prior law).

3.Rights of Assignee.

Where insurance policy was assigned to cover loan, with provision to revert to last-named beneficiary, wife, assignment was purely for the coverage of the loan, and could be used for no other purpose. Penn Mut. Life Ins. Co. v. Meguire, 13 F. Supp. 967, 1936 U.S. Dist. LEXIS 1573 (D. Ky. 1936 ) (decided under prior law).

Assignee of life insurance policy acquired from the assignment no more on the policy than his debt, because he had no insurable interest. Barbour's Adm'r v. Larue's Assignee, 106 Ky. 546 , 51 S.W. 5, 21 Ky. L. Rptr. 94 , 1899 Ky. LEXIS 75 ( Ky. 1899 ) (decided under prior law).

Where insured assigned life policy to insurer to secure debt, insurer had to resort to equity to enforce his rights, and had to pay balance to insured or use it for the purchase of paid-up insurance. Mutual Life Ins. Co. v. Twyman, 122 Ky. 513 , 122 Ky. 527 , 92 S.W. 335, 97 S.W. 391, 28 Ky. L. Rptr. 1153 , 30 Ky. L. Rptr. 90 , 1906 Ky. LEXIS 73 ( Ky. 1906 ) (decided under prior law).

A life insurance policy, which also provided for disability for which a separate premium was charged, was a single policy, not two separate contracts; and, in a suit by the insured for disability benefits under such a policy, a bank to which the insured had assigned “all dividend, benefit, and advantage to be had or derived” from the policy had to be made a party. New York Life Ins. Co. v. McCane, 276 Ky. 712 , 124 S.W.2d 1057, 1938 Ky. LEXIS 561 ( Ky. 1938 ) (decided under prior law).

Life policy could be pledged to creditor of insured as collateral security for debt, but, notwithstanding pledge purported to be absolute, it would be enforceable by pledgee only to extent of debt secured. Arrowood v. Duff, 287 Ky. 107 , 152 S.W.2d 291, 1941 Ky. LEXIS 507 ( Ky. 1941 ) (decided under prior law).

Where insured had assigned insurance policies to creditor, with consent of beneficiaries, to secure notes, subsequent assignee of creditor who took assignment of notes and policies, also with consent of beneficiaries, had such an insurable interest in the insured’s life as to entitle him to the proceeds of the policies, up to amount of indebtedness and premiums paid by him to keep policies alive. Shaw v. M. Livingston & Co., 293 Ky. 575 , 169 S.W.2d 612, 1943 Ky. LEXIS 665 ( Ky. 1943 ) (decided under prior law).

Bank to whom policies were assigned to cover existing and future indebtedness had lien on surrender value to secure payment and discharge in bankruptcy released maker’s personal liability on notes only leaving bank’s lien intact. Archer v. Citizens Fidelity Bank & Trust Co., 365 S.W.2d 727, 1962 Ky. LEXIS 297 ( Ky. 1962 ) (decided under prior law).

4.Applicability.

In answer to a certified question from a federal district court on Kentucky law, a clause in an insurance policy requiring the insured to obtain the insurer’s prior written consent before assigning a claim for an insured loss was not enforceable or applicable when the loss occurred before the assignment. Under these circumstances, such a clause is fundamentally in opposition to Kentucky’s public policy disfavoring contractual restraints upon the alienability of choses in action, and KRS 304.14-250 (1) is inapplicable. Wehr Constructors, Inc. v. Assur. Co. of Am., 384 S.W.3d 680, 2012 Ky. LEXIS 183 ( Ky. 2012 ).

304.14-260. Payment discharges insurer.

Whenever the proceeds of or payments under a life or health insurance policy or annuity contract heretofore or hereafter issued become payable in accordance with the terms of such policy or contract, or the exercise of any right or privilege thereunder, and the insurer makes payment thereof in accordance therewith or in accordance with any written assignment thereof, the person then designated as being entitled thereto shall be entitled to receive such proceeds or payments and to give full acquittance therefor, and such payments shall fully discharge the insurer from all claims under the policy or contract unless, before payment is made, the insurer has received at its principal office written notice by or on behalf of some other person that such other person claims to be entitled to such payment or some interest in the policy or contract.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 26.

NOTES TO DECISIONS

1.Summary Judgment.

Where, in an action by the decedent’s sister for life insurance proceeds which the insurance company had paid to the designated beneficiary, there was no issue of notice prior to payment to prevent the insurer from being fully discharged from all claims under the policy and there was no irregularity or principle of insurable interest to void the application of this section, the trial court properly entered summary judgment in favor of the insurance company. Denton v. Travelers Ins. Co., 555 S.W.2d 825, 1977 Ky. App. LEXIS 804 (Ky. Ct. App. 1977), rev'd, Ping v. Denton, 562 S.W.2d 314, 1978 Ky. LEXIS 326 ( Ky. 1978 ).

2.Attorney’s Fees.

Where no formal claim for benefits had been made by defendant, there was no substantial likelihood of multiple liability for plaintiff insurance company, and the provisions of this section fully discharged plaintiff where no previous claims had been made and defendant received proceeds of the policy, such circumstances did not warrant award of attorneys’ fees. Metropolitan Life Ins. Co. v. Prater, 508 F. Supp. 667, 1981 U.S. Dist. LEXIS 12145 (E.D. Ky. 1981 ).

Cited:

Parton v. Robinson, 574 S.W.2d 679, 1978 Ky. App. LEXIS 628 (Ky. Ct. App. 1978).

304.14-270. Forms for proof of loss furnished.

An insurer shall furnish upon written request of any person claiming to have a loss under any insurance contract, forms of proof of loss for completion by such person, but such insurer shall not, by reason of the requirement so to furnish forms, have any responsibility or liability for or with reference to the completion of such proof or the manner of any such completion or attempted completion.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 27.

304.14-280. Claims administration not waiver.

Without limitation of any right or defense of an insurer otherwise, none of the following acts by or on behalf of an insurer shall be deemed to constitute a waiver of any provision of a policy or of any defense of the insurer thereunder:

  1. Acknowledgment of the receipt of notice of loss or claim under the policy.
  2. Furnishing forms for reporting a loss or claim, for giving information relative thereto, or for making proof of loss, or receiving or acknowledging receipt of any such forms or proofs completed or uncompleted.
  3. Investigating any loss or claim under any policy or engaging in negotiations looking toward a possible settlement of any such loss or claim.
  4. Making advance or partial payments under insurance policies as an accommodation to or on behalf of any person suffering injury, loss or damage, and any such payment shall be credited to the final settlement or judgment.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 28.

NOTES TO DECISIONS

1.Denial of Liability.

Insurance company which insured house destroyed by fire did not waive its defenses by denying liability and by accepting an assignment of the mortgage which it paid, where the only time the company denied liability was in its answer to the complaint of mortgagee, which it had to do and it denied liability for failure to file a proof of loss and because of alleged arson. Hornback v. Hornback, 667 S.W.2d 399, 1984 Ky. App. LEXIS 482 (Ky. Ct. App. 1984).

2.Insurer’s Objection Not Waived.

The insurer did not waive any notice or proof of loss objection by sending its agents to inspect insured’s crop and settle his claim. American Centennial Ins. Co. v. Wiser, 712 S.W.2d 345, 1986 Ky. App. LEXIS 1032 (Ky. Ct. App. 1986).

3.Offer to Settle.

Offer by insurance company to settle, which was conditioned upon the acceptance of said offer within the terms and conditions of the insurance contract as explicitly set out, would not preclude the insurer, under principles of waiver or estoppel, from asserting the contract period of limitations. Edmondson v. Pennsylvania Nat'l Mut. Casualty Ins. Co., 781 S.W.2d 753, 1989 Ky. LEXIS 115 ( Ky. 1989 ).

4.Waiver of Proof of Loss.

Provisions of insurance policies requiring proof of loss were valid but filing of proof of loss could be waived and where adjuster asked insured to furnish photograph of residence which he did and adjuster told the insured there was nothing more he could do pending investigation by fire marshal the insurance company was estopped to rely on insured’s failure to file proof of loss within the prescribed time. Fidelity & Guaranty Ins. Underwriters, Inc. v. Gregory, 387 S.W.2d 287, 1965 Ky. LEXIS 462 ( Ky. 1965 ) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

304.14-290. Dividends payable to real party.

  1. Every insurer issuing participating policies, shall pay dividends, unused premium refunds or savings distributed on account of any such policy, only to the real party in interest entitled thereto as shown by the insurer’s records, or to any person to whom the right thereto has been assigned in writing of record with the insurer, or given in the policy by such real party in interest.
  2. Any person who is shown by the insurer’s records to have paid for his own account, or to have been ultimately charged for, the premium for insurance provided by a policy in which another person is the nominal insured, shall be deemed such real party in interest proportionate to premium so paid or so charged. This subsection shall not apply as to any such dividend, refund, or distribution which would amount to less than one dollar ($1).
  3. This section shall not apply to contracts of group life insurance, group annuities, or group disability insurance, nor to policies issued prior to September 1, 1950, nor to any policy which contains a provision specifying to whom the dividends shall be paid.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 29.

304.14-300. Exemptions of proceeds, life insurance.

  1. If a policy of insurance whether heretofore or hereafter issued, is effected by any person on his own life, or on another life, in favor of a person other than himself, or, except in cases of transfer with intent to defraud creditors, if a policy of life insurance is assigned or in any way made payable to any such person, the lawful beneficiary or assignee thereof, other than the insured or the person so effecting such insurance or executors or administrators of such insured or the person so effecting such insurance, shall be entitled to its proceeds and avails against the creditors and representatives of the insured and of the person effecting the same, whether or not the right to change the beneficiary is reserved or permitted and whether or not the policy is made payable to the person whose life is insured if the beneficiary or assignee shall predecease such person, and such proceeds and avails shall be exempt from all liability for any debt of the beneficiary existing at the time the policy is made available for his use: provided, that subject to the statute of limitations, the amount of any premiums for such insurance paid with intent to defraud creditors, with interest thereon, shall inure to their benefit from the proceeds of the policy; but the insurer issuing the policy shall be discharged of all liability thereon by payment of its proceeds in accordance with its terms, unless, before such payment, the insurer shall have received written notice at its principal office, by or in behalf of a creditor, of a claim to recover for transfer made or premiums paid with intent to defraud creditors, with specification of the amount claimed.
  2. For the purposes of subsection (1) of this section, a policy shall also be deemed to be payable to a person other than the insured if and to the extent that a facility-of-payment clause or similar clause in the policy permits the insurer to discharge its obligation after the death of the individual insured by paying the death benefits to a person as permitted by such clause.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 30.

NOTES TO DECISIONS

1.Application.

Law exempting proceeds of life insurance applied to laws of the federal government. Stern v. Commissioner, 242 F.2d 322, 1957 U.S. App. LEXIS 5230 (6th Cir. 1957), aff’d, 357 U.S. 39, 2 L. Ed. 2d 1126, 78 S. Ct. 1047, 1958 U.S. LEXIS 1810 (1958) (decided under prior law).

Debtor’s alleged failure to list term life insurance policies on her schedules did not preclude her from claiming the proceeds as exempt after her husband died during the pendency of the bankruptcy. In re Daly, 2004 Bankr. LEXIS 803 (Bankr. E.D. Ky. June 16, 2004).

2.Beneficiary Took Free of Creditors.

According to law the lawful beneficiary of a life insurance policy was entitled to the proceeds of the policy as against the representatives or creditors of the insured. Stern v. Commissioner, 242 F.2d 322, 1957 U.S. App. LEXIS 5230 (6th Cir. 1957), aff’d, 357 U.S. 39, 2 L. Ed. 2d 1126, 78 S. Ct. 1047, 1958 U.S. LEXIS 1810 (1958), aff’d, Commissioner v. Stern, 357 U.S. 39, 2 L. Ed. 2d 1126, 78 S. Ct. 1047, 1958 U.S. LEXIS 1810 (1958) (decided under prior law).

Beneficiaries on life policy took free from creditors, even though insured, during his life, had a right to assign the policy. Townsend's Assignee v. Townsend, 127 Ky. 230 , 105 S.W. 937, 32 Ky. L. Rptr. 240 , 32 Ky. L. Rptr. 263 , 1907 Ky. LEXIS 152 ( Ky. 1907 ) (decided under prior law).

A debtor, though insolvent, could devote a moderate portion of his income to insuring his life in favor of his wife without having intended to defraud his creditors. Parks v. Parks' Ex'rs, 288 Ky. 350 , 156 S.W.2d 90, 1941 Ky. LEXIS 88 ( Ky. 1941 ) (decided under prior law).

3.Determination of Beneficiaries.

Proceeds of insurance policy made out to wife and her children, for the sole use and benefit of them, went to them regardless of death of wife before husband. Conn v. White, 189 Ky. 185 , 224 S.W. 764, 1920 Ky. LEXIS 398 ( Ky. 1920 ) (decided under prior law).

Where policy provided for payment in monthly instalments to insured’s wife, “if living,” otherwise to insured’s personal representatives, “if living” referred to date of death of insured, and wife’s right as beneficiary passed to her representatives when her death followed that of insured. Commonwealth Life Ins. Co. v. Buckner, 281 Ky. 619 , 136 S.W.2d 1073, 1940 Ky. LEXIS 87 ( Ky. 1940 ) (decided under prior law).

In arriving at the intention of the insured in respect to beneficiaries under policy of life insurance especially when they were members of his family the instrument had to be read as a whole and its language construed as nearly as possible the same as a will. Commonwealth Life Ins. Co. v. Buckner, 281 Ky. 619 , 136 S.W.2d 1073, 1940 Ky. LEXIS 87 ( Ky. 1940 ) (decided under prior law).

4.Creditors’ Recovery of Premiums Paid.

Creditors of decedent could not recover premiums paid by him on his life policy, unless they first proved fraud in payment by him. Citizens' Sav. Bank v. Landrum, 86 S.W. 516, 27 Ky. L. Rptr. 693 (1905) (decided under prior law).

Insurance premiums paid on policy to defraud creditors were recoverable from the widow. Levy's Adm'r v. Globe Bank & Trust Co., 143 Ky. 690 , 137 S.W. 215, 1911 Ky. LEXIS 477 ( Ky. 1911 ) (decided under prior law).

Premiums paid on life insurance policies, with the exception of those in fraternal companies, if paid to defeat creditors inured to the benefit of all the creditors, subject to the statute of limitations. Williams v. Harth, 156 Ky. 702 , 161 S.W. 1102, 1914 Ky. LEXIS 172 ( Ky. 1914 ) (decided under prior law).

Payment of premiums on insurance policy with wife as beneficiary, made when insolvent, was a presumption of fraud on creditors. Smith's Adm'x v. Milton, 171 Ky. 819 , 188 S.W. 877, 1916 Ky. LEXIS 434 ( Ky. 1916 ) (decided under prior law).

At common law, creditors could recover the entire proceeds of a policy fraudulent as to them but recovery under law was limited to recovery of premiums and was an action on a “liability created by statute,” rather than an action based on fraud. Parks v. Parks' Ex'rs, 288 Ky. 350 , 156 S.W.2d 90, 1941 Ky. LEXIS 88 ( Ky. 1941 ) (decided under prior law).

Recovery of premiums paid was for the benefit of all creditors, antecedent and subsequent. Parks v. Parks' Ex'rs, 288 Ky. 350 , 156 S.W.2d 90, 1941 Ky. LEXIS 88 ( Ky. 1941 ) (decided under prior law).

5.Statute of Limitations.

The statute of limitations ran from the date of payment of each premium. Parks v. Parks' Ex'rs, 288 Ky. 350 , 156 S.W.2d 90, 1941 Ky. LEXIS 88 ( Ky. 1941 ) (decided under prior law).

Cited:

In re Worthington, 28 B.R. 736, 1983 Bankr. LEXIS 6649 (Bankr. W.D. Ky. 1983 ).

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Business Transactions, § 15.11.

304.14-310. Exemption of proceeds, health insurance.

Except as may otherwise be expressly provided by the policy or contract, the proceeds or avails of all contracts of health insurance and of provisions providing benefits on account of the insured’s disability which are supplemental to life insurance or annuity contracts heretofore or hereafter effected shall be exempt from all liability for any debt of the insured, and from any debt of the beneficiary existing at the time the proceeds are made available for his use.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 31.

304.14-320. Exemption of proceeds, group insurance.

  1. A policy of group life insurance or group health insurance or the proceeds thereof payable to the individual insured or to the beneficiary thereunder, shall not be liable, either before or after payment, to be applied by any legal or equitable process to pay any debt or liability of such insured individual or his beneficiary or of any other person having a right under the policy. The proceeds thereof, when made payable to a named beneficiary or to a third person pursuant to a facility-of-payment clause, shall not constitute a part of the estate of the individual insured for the payment of his debts.
  2. This section shall not apply to group insurance issued pursuant to this code to a creditor covering his debtors, to the extent that such proceeds are applied to payment of the obligation for the purpose of which the insurance was so issued.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 32.

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Business Transactions, § 15.11.

304.14-330. Exemption of proceeds, annuity contracts — Assignability of rights.

  1. The benefits, rights, privileges and options which under any annuity contract heretofore or hereafter issued are due or prospectively due the annuitant, shall not be subject to execution nor shall the annuitant be compelled to exercise any such rights, powers, or options, nor shall creditors be allowed to interfere with or terminate the contract, except:
    1. As to amounts paid for or as premium on any such annuity with intent to defraud creditors, with interest thereon, and of which the creditor has given the insurer written notice at its principal office prior to the making of the payment to the annuitant out of which the creditor seeks to recover. Any such notice shall specify the amount claimed or such facts as will enable the insurer to ascertain such amount, and shall set forth such facts as will enable the insurer to ascertain the annuity contract, the annuitant and the payment sought to be avoided on the ground of fraud.
    2. The total exemption of benefits presently due and payable to any annuitant periodically or at stated times under all annuity contracts under which he is an annuitant, shall not at any time exceed $350 per month for the length of time represented by such installments, and that such periodic payments in excess of $350 per month shall be subject to garnishee execution to the same extent as are wages and salaries.
    3. If the total benefits presently due and payable to any annuitant under all annuity contracts under which he is an annuitant, shall at any time exceed payment at the rate of $350 per month, then the court may order such annuitant to pay to a judgment creditor or apply on the judgment, in installments, such portion of such excess benefits as to the court may appear just and proper, after due regard for the reasonable requirements of the judgment debtor and his family, if dependent upon him, as well as any payments required to be made by the annuitant to other creditors under prior court orders.
  2. If the contract so provides, the benefits, rights, privileges or options accruing under such contract to a beneficiary or assignee shall not be transferable nor subject to commutation, and if the benefits are payable periodically or at stated times, the same exemptions and exceptions contained herein for the annuitant, shall apply with respect to such beneficiary or assignee.
  3. An annuity contract within the meaning of this section shall be any obligation to pay sums at stated times, during life or lives, or for a specified term or terms, issued for a valuable consideration, regardless of whether or not such sums are payable to one (1) or more persons, jointly or otherwise, but does not include payments under life insurance contracts at stated times during life or lives, or for a specified term or terms.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 33.

NOTES TO DECISIONS

1.Structured Settlements.

Annuities issued to fund structured settlements in tort cases were exempt from garnishment by a business which purchased from the tort victims their alleged right to receive monthly payments in exchange for a one-time lump-sum payment. Wentworth v. Jones, 28 S.W.3d 309, 2000 Ky. App. LEXIS 38 (Ky. Ct. App. 2000).

2.Life Insurance Proceeds.

Debtor’s alleged failure to list term life insurance policies on her schedules did not preclude her from claiming the proceeds as exempt after her husband died during the pendency of the bankruptcy. In re Daly, 2004 Bankr. LEXIS 803 (Bankr. E.D. Ky. June 16, 2004).

Research References and Practice Aids

Treatises

Petrilli, Kentucky Family Law, Business Transactions, § 15.11.

304.14-340. Rights of married women in life insurance.

  1. Every life insurance policy made payable to or for the benefit of or duly assigned or transferred to a married woman, or to any person in trust for her, shall inure to her separate use and benefit and that of her children, independently of her husband or his creditors or any other person effecting or transferring the policy, or his creditors.
  2. A married woman may, without consent of her husband, contract, pay for, take out and hold a policy on the life or health of her husband or children, or against loss by his or their disablement by accident. The premiums paid on the policy shall be held to have been her separate estate, and the policy shall inure to her separate use and benefit and that of her children, free from any claim of her husband or others.
  3. If the premium on any such policy is paid by any person with intent to defraud his creditors, an amount equal to the premium so paid, with interest thereon, shall inure to the benefit of the creditors, subject to the statute of limitations.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 34.

NOTES TO DECISIONS

1.Purpose.

Former law providing for life insurance for benefit of married woman to inure to her independently of her husband and his creditors was designed to protect the rights of any married woman against the claims of her husband or others provided she was a lawful beneficiary and did not provide that any married woman, regardless of insurable interest, could recover proceeds of a policy taken out by her or assigned to her upon which she paid the premium. Webber v. Western & Southern Life Ins. Co., 310 Ky. 280 , 220 S.W.2d 584, 1949 Ky. LEXIS 906 ( Ky. 1949 ) (decided under prior law).

2.Application.

Former law providing for life insurance for benefit of married woman to inure to her independently of her husband and his creditors did not apply when policy was not taken out by wife, and husband’s creditors were not involved. Metropolitan Life Ins. Co. v. Tye, 288 Ky. 750 , 157 S.W.2d 274, 1941 Ky. LEXIS 179 ( Ky. 1941 ) (decided under prior law).

3.Rights of Wife and Children.

Insurance policy taken out by wife on life of her husband, and payable to her and to her children on her death, left vested interest in children at her death. Mutual Life Ins. Co. v. Spohn, 170 Ky. 721 , 186 S.W. 633, 1916 Ky. LEXIS 120 ( Ky. 1916 ), modified, 172 Ky. 90 , 188 S.W. 1078, 1916 Ky. LEXIS 159 ( Ky. 1916 ) (decided under prior law).

Right in entire proceeds of life insurance policy inured to wife immediately on death of husband. Kentucky Home Life Ins. Co. v. Johnson, 263 Ky. 787 , 93 S.W.2d 863, 1936 Ky. LEXIS 251 ( Ky. 1936 ) (decided under prior law).

4.Recovery by Husband of Premiums Paid.

Where wife insured husband’s life without his knowledge, and paid premium out of household expenses he could recover amount of premiums paid. Metropolitan Life Ins. Co. v. Trende, 53 S.W. 412, 21 Ky. L. Rptr. 909 , 1899 Ky. LEXIS 565 (Ky. Ct. App. 1899) (decided under prior law); Metropolitan Life Ins. Co. v. Smith, 59 S.W. 24, 22 Ky. L. Rptr. 868 (1900) (decided under prior law).

5.Creditor’s Recovery of Premiums Paid.

Creditors were entitled to premiums paid on life policy before it was assigned to wife of insured, although there was no intent to defraud them. Morehead's Adm'r v. Mayfield, 109 Ky. 51 , 58 S.W. 473, 22 Ky. L. Rptr. 580 , 1900 Ky. LEXIS 169 ( Ky. 1900 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Investment of trust funds in life insurance contracts, KRS 386.020 .

Kentucky Law Journal.

Bratt, A Primer on Kentucky Intestacy Laws, 82 Ky. L.J. 29 (1993-94).

Treatises

Petrilli, Kentucky Family Law, Business Transactions, § 15.11.

Petrilli, Kentucky Family Law, Status of Wife, § 11.2.

304.14-350. Retention of proceeds of policy by company.

  1. Any life insurer shall have power to hold the proceeds of any life or endowment insurance or annuity contract issued by it:
    1. Upon such terms and restrictions as to revocation by the insured and control by beneficiaries,
    2. With such exemptions from legal process and the claims of creditors of beneficiaries, other than the insured, and
    3. Upon such other terms and conditions, irrespective of the time and manner of payment of proceeds,

      as shall have been agreed to in writing by the insurer and the insured or beneficiary. The insurer shall not be required to segregate funds so held but may hold them as a part of its general corporate assets.

  2. The provisions of this section shall not impair or affect any rights of creditors under KRS 304.14-300 and 304.14-330 .

History. Enact. Acts 1970, ch. 301, subtitle 14, § 35.

NOTES TO DECISIONS

1.Ad Valorem Tax on Right to Withdraw.

Resident widow’s right to withdraw proceeds of life insurance left with foreign insurance companies was subject to ad valorem taxation. County Board of Tax Sup'rs v. Helm, 297 Ky. 803 , 181 S.W.2d 452, 1944 Ky. LEXIS 832 ( Ky. 1944 ) (decided under prior law).

304.14-360. Construction of policies.

Every insurance contract shall be construed according to the entirety of its terms and conditions as set forth in the policy, and as amplified, extended, or modified by any rider, indorsement, or application attached to and made a part of the policy.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 36.

NOTES TO DECISIONS

1.Construction in Favor of Insured.

The law did not favor forfeitures, and an insurance policy would be construed most favorably to the insured. Cheek v. Commonwealth Life Ins. Co., 277 Ky. 677 , 126 S.W.2d 1084, 1939 Ky. LEXIS 696 ( Ky. 1939 ) (decided under prior law).

Policies were construed liberally in favor of the insured. Commonwealth Life Ins. Co. v. Francis, 278 Ky. 343 , 128 S.W.2d 742, 1939 Ky. LEXIS 429 ( Ky. 1939 ) (decided under prior law).

Because the term “scope of employment” within the insurance policy issued by the insurer to the medical center at which a therapist worked was not ambiguous, engaging in sexual activities with a patient was not within the scope of employment of the therapist as a matter of Kentucky law. Scottsdale Ins. Co. v. Flowers, 513 F.3d 546, 2008 FED App. 0030P, 2008 U.S. App. LEXIS 874 (6th Cir. Ky. 2008 ).

2.Controlling Law.

The laws existing when an insurance policy was issued controlled and they were not retrospective. Mutual Ben. Life Ins. Co. v. Emig's Adm'r, 145 Ky. 660 , 141 S.W. 38, 1911 Ky. LEXIS 922 ( Ky. 1911 ) (decided under prior law).

304.14-370. Jurisdiction of courts, limitation of actions.

No conditions, stipulations or agreements in a contract of insurance shall deprive the courts of this state of jurisdiction of actions against foreign insurers, or limit the time for commencing actions against such insurers to a period of less than one (1) year from the time when the cause of action accrues.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 37.

NOTES TO DECISIONS

1.Construction with Other Sections.

There is no conflict between KRS 413.090(2) providing a 15-year statute of limitations for actions on contracts, and a provision in an insurance contract requiring suits be commenced within 12 months, especially in light of this section which specifically allows such provisions for contracts by foreign insurers. Webb v. Kentucky Farm Bureau Ins. Co., 577 S.W.2d 17, 1978 Ky. App. LEXIS 664 (Ky. Ct. App. 1978).

2.Construction with Federal Law.

KRS 304.14-370 did not require the district court to remand the insured’s case against his insurer to the Circuit Court of Hardin County, Kentucky, as the insured offered no proof that a provision in his disability policy or contract between himself and his insurer divested Kentucky courts of jurisdiction. Daugherty v. Chubb Group of Ins. Cos., 823 F. Supp. 2d 656, 2011 U.S. Dist. LEXIS 119407 (W.D. Ky. 2011 ).

3.Application.

Homeowners’ bad faith claim against an insurer that alleged wrongful denial was not barred by the one-year limitations period because the claim did not accrue until the alleged wrongful denial, and it was not yet determined when their claim was denied by the insurer. Barjuca v. State Farm Fire & Cas. Co., 2013 U.S. Dist. LEXIS 176522 (E.D. Ky. Dec. 17, 2013).

4.Accrual.

Dismissal of the breach of contract claim was proper because caselaw, by implication, foreclosed any argument that accrual could be tolled. Myers v. AgriLogic Ins. Servs., LLC, 694 Fed. Appx. 373, 2017 FED App. 0327N, 2017 U.S. App. LEXIS 10573 (6th Cir. Ky. 2017 ).

Cited:

Hale v. Blue Cross & Blue Shield, 862 S.W.2d 905, 1993 Ky. App. LEXIS 127 (Ky. Ct. App. 1993).

304.14-375. Time limit for seeking reimbursement of health insurance overpayment.

An action or request for reimbursement for any overpayment of a health insurance claim pursuant to any health insurance contract shall be brought not more than two (2) years from the date the claim was filed. No insurer, assignee of the insurer, or other person, whether acting for himself or another in connection with a health insurance transaction, shall make any claim or seek recovery for reimbursement for any overpayment pursuant to any health insurance contract from any person more than two (2) years after the claim was filed, unless the claim was false or fraudulent.

History. Enact. Acts 2000, ch. 492, § 3, effective July 14, 2000.

304.14-380. Venue of suits against insurers.

Suit upon causes of action arising within this state against an insurer upon an insurance contract shall be brought in the county where the cause of action arose or in the county where the policyholder instituting such action resides.

History. Enact. Acts 1970, ch. 301, subtitle 14, § 38.

304.14-400. Interest on payment from insuring company.

Any resident of this state who is the person named as the insured in any policy of fire insurance issued or delivered in this state on property located in this state and who sustained a loss of or to such property, which loss is covered under such policy, for which he becomes entitled to receive payment in cash from the insuring company shall also be entitled to receive payment of interest at the rate of eight percent (8%) per annum from such insuring company on any portion of such payment entitlement which is not paid nor tendered to such resident within thirty (30) days after receipt by the insuring company of a proof of loss executed and sworn by such resident, to the best of his knowledge and belief claiming any such amount to be due.

History. Enact. Acts 1980, ch. 237, § 1, effective July 15, 1980.

304.14-410. Use by insurer of itemized statement furnished to paying patient prohibited.

No insurer shall use an itemized statement furnished pursuant to KRS 216B.250 for insurance payment purposes where benefits have been assigned.

History. Enact. Act 1986, ch. 288, § 3, effective July 15, 1986.

Insurance Policy Simplification

304.14-420. Minimum standards regulations.

  1. No insurance policy for homeowners, dwelling fire, automobile, accident and health, life or other forms of personal insurance shall be delivered, issued for delivery, amended or renewed in this state after the effective date set out in subsection (2) of this section unless the policy is in compliance with the provisions of this section and KRS 304.14-430 to 304.14-450 .
  2. The commissioner shall, within one (1) year from July 15, 1988, promulgate administrative regulations in accordance with the provisions of KRS Chapter 13A to carry out the provisions of this section and KRS 304.14-430 to 304.14-450 and to establish minimum standards for the readability and intelligibility of insurance contracts. Within one (1) year of the effective date of the administrative regulations all insurers licensed to transact business shall comply with the standards set out by this section and KRS 304.14-430 to 304.14-450 and promulgated by the commissioner.

History. Enact. Acts 1988, ch. 225, § 12, effective July 15, 1988; 2010, ch. 24, § 1155, effective July 15, 2010.

304.14-430. Policy cover sheet — Commissioner approval.

  1. All insurance policies subject to the provisions of KRS 304.14-420 to 304.14-450 shall contain as the first page or first page of text, if it is preceded by a title page or pages, a cover sheet or sheets as provided in this section. The cover sheet or sheets shall be printed in legible type and readable language and shall contain at least the following:
    1. A brief statement that the policy is a legal contract between the policy owner and the company;
    2. The statement “READ YOUR POLICY CAREFULLY. This cover sheet provides only a brief outline of some of the important features of your policy. This cover sheet is not the insurance contract and only the actual policy provisions will control. The policy itself sets forth, in detail, the rights and obligations of both you and your insurance company. IT IS THEREFORE IMPORTANT THAT YOU READ YOUR POLICY.” and
    3. An index of the major provisions of the policy or contract and the pages on which they are found which may include the following items:
      1. The person or persons insured by the policy;
      2. The applicable events, occurrences, conditions, losses, or damages covered by the policy;
      3. The limitations or conditions on the coverage of the policy;
      4. Definitional sections of the policy;
      5. Provision governing the procedure for filing a claim under the policy;
      6. Provisions governing cancellation, renewal, or amendment of the policy by either the insurer or the policyowner;
      7. Any options under the policy; and
      8. Provisions governing the insurer’s duties and powers in the event that suit is filed against the insured.
  2. The cover sheet may include, either as part of the index or as a separate section, a brief summary of the extent and types of coverage in the policy.
  3. No cover sheet shall be used unless it has been filed with and approved by the commissioner. The cover sheet shall be deemed approved sixty (60) days after filing unless disapproved by the commissioner within the sixty (60) day period, subject to a reasonable extension of times as the commissioner may require by notice given within the sixty (60) day period. The commissioner shall disapprove any cover sheet which does not meet the requirements of this section. Any disapproval shall be delivered to the insurer in writing, stating the grounds therefor.

History. Enact. Acts 1988, ch. 225, § 13, effective July 15, 1988; 2002, ch. 304, § 9, effective July 15, 2002; 2010, ch. 24, § 1156, effective July 15, 2010.

304.14-435. English language requirement for forms, policy, and claim-related information — Requirements for non-English version — Use and effect of translations.

  1. All policy forms filed with the department, and any other insurance policy or claim-related information, shall be written in the English language.
  2. An insurer may provide applicants and insureds with a policy, application, or claim-related information in a language other than English if the conditions of subsection (3) of this section have been satisfied.
  3. The non-English version of the policy, application, or claim-related information shall:
    1. Be a certified translation of a policy, application, or claim-related information that has been filed with and approved by the department;
    2. Be accompanied by a certification written in English that the non-English version is a complete and accurate translation of the English form filed;
    3. Be in the same format as the English version;
    4. Contain a disclosure, both in the non-English language and in English, that is attached to the front of the policy, application, or claim-related information, including a statement indicating that:
      1. The policy, application, or claim-related information is a translation that has not been approved by the department; and
      2. The English version of the policy, application, or claim-related information shall control in any disputes, complaints, or litigation; and
    5. Identify the English form number that corresponds to the non-English version.
  4. If an insurer offers a non-English policy, application, or claim-related information in accordance with subsections (2) and (3) of this section, the insurer shall file the translator certification and disclosure required by paragraph (d) of subsection (3) with the department as an information filing.
  5. This section shall not prohibit an insurer from advertising or providing information related to the policy or claims with translations to consumers in a language other than English.
  6. If there is a dispute between the English version and the non-English version, the English version shall control and the non-English version shall carry a disclaimer in the non-English language to this effect. The insurance policy is controlling and any advertisements or informational materials used by an insurer shall not be construed to modify or change the insurance policy.

History. Enact. Acts 1998, ch. 483, § 34, effective July 15, 1998; 2002, ch. 304, § 10, effective July 15, 2002; 2010, ch. 24, § 1157, effective July 15, 2010; 2010, ch. 166, § 3, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “office” of insurance in subsections (3) and (4) of this section, as amended by 2010 Ky. Acts ch. 166, sec. 3, have been changed in codification to the “department” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 166, which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.14-440. Policies to be readable — Factors to be considered.

  1. All insurance policies subject to the provisions of KRS 304.14-420 to 304.14-450 shall be written in language easily readable and understandable by a person of average intelligence and education.
  2. In determining whether a policy or contract is readable within the meaning of this section the commissioner shall consider, at least, the following factors:
    1. The simplicity of the sentence structure and the shortness of the sentences used;
    2. The extent to which commonly used and understood words are employed;
    3. The extent to which legal terms are avoided;
    4. The extent to which references to other sections or provisions of the contract are minimized;
    5. The extent to which definitional provisions are incorporated in the text of the policy or contract; and
    6. Any additional factors relevant to the readability or understandability of an insurance policy or contract which the commissioner may prescribe by regulation.

History. Enact. Acts 1988, ch. 225, § 14, effective July 15, 1988; 2010, ch. 24, § 1158, effective July 15, 2010.

304.14-450. Policies to be legible — Factors to be considered — Type face style approved by commissioner.

  1. All insurance policies subject to the provisions of KRS 304.14-420 to 304.14-450 shall be printed in legible type and in a type face style approved by the commissioner. The commissioner shall by regulation establish a list of type face styles approved as acceptable.
  2. In determining whether a policy is legible the commissioner shall consider, in addition to the requirements of subsection (1) of this section relating to type face size and style, the following factors:
    1. Margin size;
    2. Contrast and legibility of the color of the ink and paper;
    3. The amount and use of space to separate sections of the policy;
    4. The use of contrasting titles or headings for sections or similar aids; and
    5. Any additional factors relevant to legibility which the commissioner may prescribe by regulation.

History. Enact. Acts 1988, ch. 225, § 15, effective July 15, 1988; 2010, ch. 24, § 1159, effective July 15, 2010.

Medicare Supplement Insurance

304.14-500. Definitions for KRS 304.14-510 to 304.14-550.

For the purpose of KRS 304.14-510 to 304.14-550 :

  1. “Applicant” means:
    1. In the case of an individual Medicare supplement policy or subscriber contract, the person who seeks to contract for insurance benefits; and
    2. In the case of a group Medicare supplement policy or subscriber contract, the proposed certificate holder.
  2. “Certificate” means, for the purposes of KRS 304.14-510 to 304.14-550 , any certificate issued under a group Medicare supplement policy, which policy has been delivered or issued for delivery in this state.
  3. “Medicare supplement policy” means a group or individual policy of (accident and sickness) insurance or a subscriber contract (of hospital and medical service associations or health maintenance organizations) other than a policy issued pursuant to a contract under Section 1876 of the Federal Social Security Act (42 U.S.C. secs. 1395 et seq.) or an issued policy under a demonstration project specified in 42 U.S.C. sec. 1395 ss(g)(1), which is advertised, marketed, or designed primarily as a supplement to reimbursements under Medicare for the hospital, medical, or surgical expenses of persons eligible for Medicare. Such policy does not include:
    1. Medicare Advantage plans established under Medicare Part C;
    2. Prescription drug plans established under Medicare Part D; or
    3. Health care prepayment plans that provide benefits pursuant to an agreement under 42 U.S.C. sec. 1395 l(a)(1)(A).
  4. “Medicare” means the “Health Insurance for the Aged Act,” Title XVIII of the Social Security Amendments of 1965, as then constituted or later amended.

History. Enact. Acts 1982, ch. 37, § 1, effective February 26, 1982; 1994, ch. 222, § 1, effective July 15, 1994; 1996, ch. 288, § 1, effective July 15, 1996; 2005, ch. 183, § 1, effective March 31, 2005.

304.14-510. Minimum standards regulations.

The commissioner may make reasonable rules and regulations establishing minimum standards for Medicare supplement insurance policies delivered or issued for delivery in the state. Such regulations may cover but are not limited to:

  1. Establishing specific standards for policy provisions;
  2. Prohibiting policy provisions which in the opinion of the commissioner are unjust, unfair, or unfairly discriminatory to any person insured or proposed for coverage under a Medicare supplement policy;
  3. Establishing minimum standards for benefits under Medicare supplement policies;
  4. Prescribing the format and content of the outline of coverage required by KRS 304.14-540 . For purposes of this section, “format” means style, arrangements, and overall appearance, including such items as the size, color, and prominence of type and the arrangement of text and captions. Such outline of coverage shall include:
    1. A description of the principal benefits and coverage provided in the policy;
    2. A statement of the exceptions, reductions, and limitations contained in the policy;
    3. A statement of the renewal provisions, including any reservation by the insurer of a right to change premiums;
    4. A statement that the outline of coverage is a summary of the policy issued or applied for and that the policy should be consulted to determine governing contractual provisions.
  5. Prescribing a standard form and the contents of an informational brochure for persons eligible for Medicare which is intended to improve the buyer’s ability to select the most appropriate coverage and improve the buyer’s understanding of Medicare. Except in the case of direct response insurance policies, the commissioner may require by regulation that the information brochure be provided to any prospective insureds eligible for Medicare concurrently with delivery of the outline of coverage. With respect to direct response insurance policies, the commissioner may require by regulation that the prescribed brochure be provided upon request to any prospective insureds eligible for Medicare, but in no event later than the time of policy delivery.
  6. Establishing reasonable captions and notice requirements, determined to be in the public interest and designed to inform prospective insureds that particular insurance coverages are not Medicare supplement coverages, for all accident and sickness insurance policies sold to persons eligible for Medicare, other than:
    1. Medicare supplement policies; or
    2. Disability income policies.
  7. Governing the full and fair disclosure of the information in connection with the replacement of accident and sickness policies, subscriber contracts, or certificates by persons eligible for Medicare.

History. Enact. Acts 1982, ch. 37, § 1, effective February 26, 1982; 1994, ch. 222, § 2, effective July 15, 1994; 1996, ch. 288, § 2, effective July 15, 1996; 2010, ch. 24, § 1160, effective July 15, 2010.

304.14-520. Claim denial restriction.

Notwithstanding any other provision of law of this state, a Medicare supplement policy may not deny a claim for losses incurred more than six (6) months from the effective date of coverage for a pre-existing condition. The policy may not define a pre-existing condition more restrictively than a condition for which medical advice was given or treatment was recommended by or received from a physician within six (6) months before the effective date of coverage.

History. Enact. Acts 1982, ch. 37, § 2, effective February 26, 1982.

304.14-530. Regulations establishing minimum standards for loss ratios.

Medicare supplement policies shall be expected to return to policyholders benefits which are reasonable in relation to the premium charged. The commissioner shall issue reasonable regulations to establish minimum standards for loss ratios of Medicare supplement policies on the basis of incurred claims experience and earned premiums for the entire period for which rates are computed to provide coverage and in accordance with accepted actuarial principles and practices. For purposes of regulations issued pursuant to this section, Medicare supplement policies issued as a result of solicitations of individuals through the mail or mass media advertising, including both print and broadcast advertising, shall be treated as individual policies.

History. Enact. Acts 1982, ch. 37, § 3, effective February 26, 1982; 2010, ch. 24, § 1161, effective July 15, 2010.

304.14-540. Outline of coverage to be delivered to applicant.

In order to provide for full and fair disclosure in the sale of Medicare supplement policies, no Medicare supplement policy shall be delivered or issued for delivery in this state and no certificate shall be delivered pursuant to a group Medicare supplement policy delivered or issued for delivery in this state unless an outline of coverage is delivered to the applicant at the time application is made.

History. Enact. Acts 1982, ch. 37, § 4, effective February 26, 1982.

304.14-545. Cancellation of Medicare supplement — Return of unearned premium.

If an individually marketed Medicare supplement insurance policy is canceled, the insurer shall return promptly the unearned portion of any premium paid beyond the month in which the cancellation is effective.

History. Enact. Acts 2006, ch. 121, § 1, effective July 12, 2006; 2010, ch. 166, § 4, effective July 15, 2010.

304.14-550. Notice of policy return right and premium refund.

Medicare supplement policies or certificates shall have a notice prominently printed on the first page of the policy or attached thereto stating in substance that the applicant shall have the right to return the policy or certificate within thirty (30) days of its delivery and to have the premium refunded if, after examination of the policy or certificate, the applicant is not satisfied for any reason.

History. Enact. Acts 1982, ch. 37, § 5, effective February 26, 1982; 1994, ch. 222, § 3, effective July 15, 1994.

Consumer’s Guide

304.14-560. Consumer’s guide to long-term care insurance — Compilation — Distribution — Payment.

  1. The commissioner of insurance shall biennially compile a consumer’s guide to long-term care insurance in Kentucky. The consumer’s guide shall cover all insurers offering health insurance policies in Kentucky, including health maintenance organizations, which provide coverage for services provided in long-term care facilities as defined in KRS 216.510(1). The purpose of the consumer’s guide shall be to improve the buyer’s ability to select the most appropriate long-term care coverage and to improve the buyer’s understanding of long-term care. The consumer’s guide shall contain, at a minimum, the following information:
    1. Definitions of long-term care services provided in Kentucky, the cost of services, sources of payment for long-term care, and eligibility for assistance programs;
    2. Factors that affect premium rates, such as age, deductibles, duration of benefits, and daily benefits paid;
    3. An explanation of the types of limitations contained in long-term care policies;
    4. A check list for the use of potential buyers of long-term care insurance which covers items that should be considered when selecting a long-term care insurance policy; and
    5. A comparison of the long-term care policies offered for sale in Kentucky. The comparison shall be updated at least annually, shall not recommend one policy over another, and shall provide the following information for policies: premiums at ages fifty-five (55), sixty-five (65), and seventy-five (75); services covered; length of coverage; limitations on coverage; prior institutionalization requirements; elimination period; and any other information the commissioner deems appropriate.
  2. The commissioner shall issue administrative regulations setting forth specific information to be provided by insurers writing long-term health care insurance in Kentucky to the department to complete the biennially compiled consumer’s guide to long-term care insurance in Kentucky.
  3. The commissioner shall distribute, free of charge, a copy of the consumer’s guide to long-term care insurance to any person upon request.
  4. The commissioner shall assess against insurers writing long-term health care insurance in Kentucky on an equitable basis the cost of compiling, printing, and distributing the consumer’s guide to long-term care.

History. Enact. Acts 1990, ch. 178, § 1, effective July 13, 1990; 1994, ch. 93, § 7, effective July 15, 1994; 2002, ch. 304, § 11, effective July 15, 2002; 2010, ch. 24, § 1162, effective July 15, 2010.

Long-Term Care Insurance

304.14-600. Definitions for KRS 304.14-600 to 304.14-625.

As used in KRS 304.14-600 to 304.14-625 , unless the context requires otherwise:

  1. “Incidental” indicates that the value of the long-term care benefits provided in a policy is less than ten percent (10%) of the total value of the benefits provided over the life of the policy. Policies may include life insurance, disability insurance, and annuities. These values shall be measured as of the date of issue;
  2. “Long-term care insurance” means any insurance policy or rider advertised, marketed, offered, or designed to provide coverage for not less than twelve (12) consecutive months for each covered person on an expense-incurred, indemnity, prepaid, or other basis for one (1) or more necessary or medically necessary diagnostic, preventive, therapeutic, rehabilitative, maintenance, or personal care services, provided in a setting other than an acute care unit of a hospital unless the hospital or unit is licensed or certified to provide long-term services. This term includes group and individual annuities and life insurance policies or riders which provide directly or which supplement long-term care insurance. This term includes a policy or rider which provides for payment of benefits based upon cognitive impairment or the loss of functional capacity. This term also includes qualified long-term care insurance contracts as defined in 26 U.S.C. sec. 7702 B(b). Long-term care insurance may be issued by insurers, fraternal benefit societies, nonprofit hospital, medical-surgical, dental, and health service corporations, health maintenance organizations, or any similar organization to the extent they are otherwise authorized to issue life or health insurance. Long-term care insurance shall not include any insurance policy which is offered primarily to provide basic Medicare supplement coverage, basic hospital expense coverage, basic medical-surgical expense coverage, hospital confinement indemnity coverage, major medical expense coverage, disability income or related asset-protection coverage, accident only coverage, specified disease or specified accident coverage, or limited benefit coverage. With regard to life insurance, this term does not include life insurance policies which accelerate the death benefit specifically for one (1) or more of the qualifying events of terminal illness, medical conditions requiring extraordinary medical intervention, or permanent institutional confinement, and which provide the option of a lump-sum payment for those benefits and in which neither the benefits nor the eligibility for the benefits is conditioned upon the receipt of long-term care. Any product advertised, marketed, or offered as long-term care insurance or nursing home insurance which otherwise meets the definition of long-term care insurance shall be subject to the provisions of KRS 304.14-600 to 304.14-625 ;
  3. “Applicant” means:
    1. In the case of an individual long-term care insurance policy, the person who seeks to contract for benefits; and
    2. In the case of a group long-term care insurance policy, the proposed certificate holder;
  4. “Certificate” means any certificate issued under a group long-term care insurance policy, which policy has been delivered or issued for delivery in Kentucky, except as provided in KRS 304.14-610 ;
  5. “Group long-term care insurance” means a long-term care insurance policy which is delivered or issued for delivery in Kentucky by an insurer, fraternal benefit society, nonprofit health service corporation, or health maintenance organization, and which is issued to:
    1. One (1) or more employers or labor organizations, or to a trust or to the trustees of a fund established by one (1) or more employers or labor organizations, or a combination thereof, for employees or former employees or a combination thereof, or for members or former members or a combination thereof, of the labor organizations;
    2. Any professional, trade, or occupational association for its members or former or retired members, or combination thereof, if the association:
      1. Is composed of individuals all of whom are or were actively engaged in the same profession, trade, or occupation; and
      2. Has been maintained in good faith for purposes other than obtaining insurance;
    3. An association or a trust or the trustee of a fund established, created, or maintained for the benefit of members of one (1) or more associations. Prior to advertising, marketing, or offering the policy within Kentucky, the insurer of the association shall file with the commissioner evidence that the association has at the outset a minimum of one hundred (100) persons and has been organized and maintained in good faith for purposes other than that of obtaining insurance, has been in active existence for at least one (1) year, and has a constitution and bylaws which provide:
      1. The association holds regular meetings not less than annually to further the purposes of the members;
      2. Except for credit unions, the association collects dues or solicits contributions from members; and
      3. The members have voting privileges and representation on the governing board and committees. The association shall be deemed to satisfy the organizational requirements unless the commissioner makes a finding that the association does not satisfy those organizational requirements within the time set forth in KRS 304.14-120 ; or
    4. A group other than that described in paragraphs (a), (b), and (c) of this subsection, subject to a finding by the commissioner that:
      1. The issuance of the group policy is not contrary to the best interest of the public;
      2. The issuance of the group policy would result in economies of acquisition or administration; and
      3. The benefits are reasonable in relation to the premiums charged; and
  6. “Policy” means any policy, contract, subscriber, agreement, enrollment agreement, rider, or endorsement delivered or issued for delivery in Kentucky.

History. Enact. Acts 1992, ch. 423, § 1, effective July 14, 1992; 2002, ch. 304, § 12, effective July 15, 2002; 2010, ch. 24, § 1163, effective July 15, 2010.

304.14-605. Purpose and application to policies of KRS 304.14-600 to 304.14-625.

  1. The purpose of KRS 304.14-600 to 304.14-625 is to promote the public interest, to promote the availability of long-term care insurance policies, to protect applicants for long-term care insurance from unfair or deceptive sales or enrollment practices, to establish standards for long-term care insurance, to facilitate public understanding and comparison of long-term care insurance policies, and to facilitate flexibility and innovation in the development of long-term care insurance coverage.
  2. The requirements of KRS 304.14-600 to 304.14-625 shall apply to policies delivered or issued for delivery in this Commonwealth on or after July 14, 1992, except as stated in KRS 304.14-610 . KRS 304.14-600 to 304.14-625 are not intended to supersede the obligations of entities subject to KRS 304.14-600 to 304.14-625 to comply with the substance of other applicable insurance laws insofar as they do not conflict with KRS 304.14-600 to 304.14-625, except that laws and administrative regulations designed and intended to apply to Medicare supplement insurance policies shall not be applied to long-term care insurance.

History. Enact. Acts 1992, ch. 423, § 2, effective July 14, 1992.

Research References and Practice Aids

Northern Kentucky Law Review.

A Survey of Key Issues Kentucky Elder Law, 29 N. Ky. L. Rev. 139 (2002).

304.14-610. Group policy issued in another state.

Group long-term care insurance coverage shall not be offered to a resident of Kentucky under a group policy issued in another state to a group described in KRS 304.14-600 (5)(d) unless the commissioner or the insurance supervisory official of another state having statutory and regulatory long-term care insurance requirements substantially similar to KRS 304.14-600 to 304.14-625 , has made a determination that these requirements have been met. Certificates of group long-term care insurance shall be filed with the commissioner as required by KRS 304.14-120 .

History. Enact. Acts 1992, ch. 423, § 3, effective July 14, 1992; 2002, ch. 304, § 13, effective July 15, 2002; 2010, ch. 24, § 1164, effective July 15, 2010.

304.14-615. Required standards and disclosures — “Pre-existing condition” defined — Right to return policy.

  1. The commissioner shall promulgate administrative regulations that include standards for full and fair disclosure setting forth the manner, content, and require disclosures for the sale of long-term care insurance policies, terms of renewability, initial and subsequent conditions of eligibility, nonduplication of coverage provisions, coverage of dependents, pre-existing conditions, incidental benefits, lapse of insurance, termination of insurance, continuation of conversion, probationary periods, limitations, exceptions, reductions, elimination periods, premium rating practices and rating increases, requirements for replacement, recurrent conditions, and definitions of terms.
  2. A long-term care insurance policy shall not:
    1. Be canceled, nonrenewed, or otherwise terminated on the grounds of the age or the deterioration of the mental or physical health of the insured individual or certificate holder;
    2. Contain a provision establishing a new waiting period in the event existing coverage is covered to or replaced by a new or other form within the same insurer, except with respect to an increase in benefits voluntarily selected by the insured individual or group policyholder; or
    3. Provide coverage for skilled nursing care only or provide significantly more coverage for skilled care in a facility than coverage for lower levels of care.
    1. A long-term care insurance policy or certificate, other than a policy or certificate thereunder issued to a group defined in KRS 304.14-600 (5)(a), shall not use a definition of “pre-existing condition” which is more restrictive than the following: “Pre-existing condition means a condition for which medical services or treatment was recommended by, or received from, a provider of health care services within six (6) months preceding the effective date of coverage of an insured person.” (3) (a) A long-term care insurance policy or certificate, other than a policy or certificate thereunder issued to a group defined in KRS 304.14-600 (5)(a), shall not use a definition of “pre-existing condition” which is more restrictive than the following: “Pre-existing condition means a condition for which medical services or treatment was recommended by, or received from, a provider of health care services within six (6) months preceding the effective date of coverage of an insured person.”
    2. A long-term care insurance policy or certificate, other than a policy or certificate under a policy issued to a group as defined in KRS 304.14-600(5)(a), shall not exclude coverage for a loss or confinement which is the result of a pre-existing condition unless that loss or confinement begins within six (6) months following the effective date of coverage of an insured person.
    3. The commissioner may extend the limitation periods set forth in subsection (3)(a) and (b) of this section as to specific age group categories in specific policy forms upon finding that the extension is in the best interest of the public.
    4. The definition of “pre-existing condition” does not prohibit an insurer from using an application form designed to elicit the complete health history of an applicant, and, on the basis of the answers on that application, from underwriting in accordance with that insurer’s established underwriting standards. Unless otherwise provided in the policy or certificate, a pre-existing condition, regardless of whether it is disclosed on the application, need not be covered until the waiting period described in paragraph (b) of this subsection expires. A long-term care insurance policy or certificate shall not exclude or use waivers or riders of any kind to exclude, limit, or reduce coverage or benefits for specifically named or described pre-existing diseases or physical conditions beyond the waiting period described in paragraph (b) of this subsection.
    1. A long-term care insurance policy shall not be delivered or issued for delivery in this Commonwealth if the policy: (4) (a) A long-term care insurance policy shall not be delivered or issued for delivery in this Commonwealth if the policy:
      1. Conditions eligibility for any benefits on a prior hospitalization requirement;
      2. Conditions eligibility for benefits provided in an institutional care setting on the receipt of a higher level of institutional care; or
      3. Conditions eligibility for any benefits other than waiver of premium, post-confinement, post-acute care, or recuperative benefits on a prior institutionalization requirement.
      1. A long-term care insurance policy containing post-confinement, post-acute care, or recuperative benefits shall clearly label in a separate paragraph of the policy or certificate entitled “limitations or conditions on eligibility for benefits” the limitations or conditions, including any required number of days of confinement. (b) 1. A long-term care insurance policy containing post-confinement, post-acute care, or recuperative benefits shall clearly label in a separate paragraph of the policy or certificate entitled “limitations or conditions on eligibility for benefits” the limitations or conditions, including any required number of days of confinement.
      2. A long-term care insurance policy or rider which conditions eligibility of noninstitutional benefits on the prior receipt of institutional care shall not require a prior institutional stay of more than thirty (30) days.
  3. The commissioner may promulgate administrative regulations establishing loss ratio standards for long-term care insurance policies if a specific reference to long-term care insurance policies is contained in the administrative regulations.
  4. Long-term care insurance applicants shall have the right to return the policy or certificate within thirty (30) days of its delivery and to have the premium refunded if, after examination of the policy or certificate, the applicant is not satisfied for any reason. Long-term care insurance policies and certificates shall have a notice prominently printed on the first page or attached thereto stating in substance that the applicant shall have the right to return the policy or certificate within thirty (30) days of its delivery and to have the premium refunded if, after examination of the policy or certificate, other than a certificate issued pursuant to a policy issued to a group defined in KRS 304.14-600 (5)(a), the applicant is not satisfied for any reason.
    1. An outline of coverage shall be delivered to a prospective applicant for long-term care insurance at the time of initial solicitation through means which prominently direct the attention of the recipient to the document and its purpose. (7) (a) An outline of coverage shall be delivered to a prospective applicant for long-term care insurance at the time of initial solicitation through means which prominently direct the attention of the recipient to the document and its purpose.
      1. The commissioner shall prescribe a standard format, including style, arrangement, and overall appearance, and the content of an outline of coverage.
      2. In the case of agent solicitations, an agent shall deliver the outline of coverage prior to the presentation of an application or enrollment form.
      3. In the case of direct response solicitations, the outline of coverage shall be presented in conjunction with any application or enrollment form.
    2. The outline of coverage shall include:
      1. A description of the principal benefits and coverage provided in the policy;
      2. A statement of the principal exclusions, reductions, and limitations contained in the policy;
      3. A statement of the terms under which the policy or certificate, or both, may be continued in force or discontinued, including any reservation in the policy of a right to change premium. Continuation or conversion provisions of group coverage shall be specifically described;
      4. A statement that the outline of coverage is a summary only, not a contract of insurance, and that the policy or group master policy contains governing contractual provisions;
      5. A description of the terms under which the policy or certificate may be returned and premium refunded; and
      6. A brief description of the relationship of the cost of care and benefits.
  5. A certificate issued pursuant to a group long-term care insurance policy which is delivered or issued for delivery in this Commonwealth or a certificate subject to approval by the commissioner shall include:
    1. A description of the principal benefits and coverage provided in the policy;
    2. A statement of the principal exclusions, reductions, and limitations contained in the policy; and
    3. A statement that the group master policy determine governing contract provisions.
  6. At the time of policy delivery, a policy summary shall be delivered for an individual life insurance policy which provides long-term care benefits within the policy or by rider. In the case of direct response solicitations, the insurer shall deliver the policy summary upon the applicant’s request, but regardless of any request, the insurer shall deliver the policy summary no later than at the time of policy delivery. In addition to complying with all applicable requirements, the summary shall also include:
    1. An explanation of how the long-term care benefit interacts with other components of the policy, including deductions from death benefits;
    2. An illustration of the amount of benefits, the length of benefit, and the guaranteed lifetime benefits, if any, for each covered person;
    3. Any exclusions, reductions, and limitations on benefits of long-term care insurance; and
    4. If applicable to the policy type, the summary shall also include:
      1. A disclosure of the effects of exercising other rights under the policy;
      2. A disclosure of guarantees related to long-term care costs of insurance charges; and
      3. Current and projected maximum lifetime benefits.
  7. When a long-term care benefit funded through a life insurance vehicle by the acceleration of the death benefit is in benefit payment status, a monthly report shall be provided to the policyholder by the insurer. The report shall include:
    1. Any long-term care benefits paid out during the month;
    2. An explanation of any changes in the policy, such as death benefits or cash values, due to long-term care benefits being paid out; and
    3. The amount of long-term care benefits existing or remaining.
  8. Any policy or rider advertised or marketed, or offered as long-term care or nursing home insurance shall comply with the provisions of KRS 304.14-600 to 304.14-625 .

History. Enact. Acts 1992, ch. 423, § 4, effective July 14, 1992; 1994, ch. 93, § 8, effective July 15, 1994; 2002, ch. 304, § 14, effective July 15, 2002; 2010, ch. 24, § 1165, effective July 15, 2010; 2010, ch. 166, § 5, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166, which do not appear to be in conflict and have been codified together.

304.14-617. Services required to be included in coverage for assisted living benefits and for adult day care services.

  1. Any long-term care policy, issued on or after June 21, 2001, which provides coverage for assisted living benefits shall cover services received in any assisted living community that:
    1. Meets the requirements of KRS 194A.700 to 194A.729 and any administrative regulations promulgated under KRS 194A.700 to 194A.729 ; and
    2. Meets any additional requirements of an assisted living community set forth in the long-term care policy approved by the commissioner.
  2. Any long-term care policy, issued on or after June 21, 2001 but before July 15, 2020, which provides coverage for adult day care services shall cover services received in any adult day care facility that:
    1. Meets the requirements of KRS 216B.0443 and any administrative regulations promulgated under KRS 216B.0443 ; and
    2. Meets any additional requirements of an adult day care center set forth in the long-term care policy approved by the commissioner.
  3. Any long-term care policy, issued on or after July 15, 2020, that provides coverage for adult day health care services shall cover services received in any adult day health care facility that:
    1. Meets the requirements of KRS 216B.0441 and 216B.0443 and any administrative regulations promulgated under KRS 216B.0441 and 216B.0443 ; and
    2. Meets any additional requirements of an adult day health care center set forth in the long-term care policy approved by the commissioner.

History. Enact. Acts 2001, ch. 145, § 1, effective June 21, 2001; 2010, ch. 24, § 1166, effective July 15, 2010; 2020 ch. 36, § 40, effective July 15, 2020.

304.14-620. Administrative regulations on marketing practices.

The commissioner shall issue administrative regulations to establish minimum standards for marketing practices, agent compensation, agent testing, penalties, and reporting practices for long-term care insurance.

History. Enact. Acts 1992, ch. 423, § 5, effective July 14, 1992; 2010, ch. 24, § 1167, effective July 15, 2010.

304.14-622. Cancellation of long-term care insurance policy — Return of unearned premium.

If an individually marketed individual long-term care insurance policy is canceled, the insurer shall return promptly the unearned portion of any premium paid beyond the month in which the cancellation is effective.

History. Enact. Acts 2006, ch. 121, § 2, effective July 12, 2006; 2010, ch. 166, § 6, effective July 15, 2010.

304.14-625. Short title for KRS 304.14-600 to 304.14-625.

KRS 304.14-600 to 304.14-625 may be cited as the Long-term Care Insurance Act.

History. Enact. Acts 1992, ch. 423, § 6, effective July 14, 1992.

304.14-630. Administrative regulations relating to premium rates for long-term care benefits.

The commissioner shall issue administrative regulations to establish standards for premium rate practices and rate increases for long-term care benefits.

History. Enact. Acts 2002, ch. 304, § 7, effective July 15, 2002; 2010, ch. 24, § 1168, effective July 15, 2010.

304.14-635. Administrative regulations relating to incidental long-term care benefits.

The commissioner shall promulgate administrative regulations to establish standards for incidental long-term care benefits.

History. Enact. Acts 2002, ch. 304, § 8, effective July 15, 2002; 2010, ch. 24, § 1169, effective July 15, 2010.

Kentucky Long-Term Care Partnership Insurance Program

304.14-640. Definitions for KRS 205.619 and 304.14-640 to 304.14-644.

As used in KRS 205.619 and 304.14-640 to 304.14-644 , unless the context requires otherwise:

  1. “Asset disregard” means a one dollar ($1) increase in the amount of assets the policyholder may own and retain for each one dollar ($1) of benefit paid under a long-term care partnership insurance policy qualified under KRS 205.619 and 304.14-640 to 304.14-644 when the policyholder applies for benefits of the Medicaid program;
  2. “Kentucky Long-Term Care Partnership Insurance Program” means a joint Kentucky Medicaid and private long-term care insurance program established by KRS 205.619 and 304.14-640 to 304.14-644 that incorporates asset disregard and exempts a policyholder from estate recovery requirements of the Medicaid program up to the amount of the asset disregard if the policyholder receives Medicaid benefits while or after accessing the benefits of the qualified long-term care partnership policy;
  3. “Long-term care” means necessary or medically necessary diagnostic, preventive, therapeutic, rehabilitative, maintenance, or personal care services, provided in a setting other than an acute care unit of a hospital unless the hospital or unit is licensed or certified to provide long-term care services; and
  4. “Long-term care partnership insurance” means insurance coverage or an insurance policy that meets the requirements of KRS 304.14-642 . Long-term care partnership insurance benefits shall not include payment of coinsurance, deductibles, or premiums for services covered by other insurance policies, services covered by other insurance policies, or services covered by Parts A, B, or D of the Medicare program specified by 42 U.S.C. sec. 1395 et seq.

History. Enact. Acts 2008, ch. 16, § 1, effective July 15, 2008.

304.14-642. Kentucky Long-Term Care Partnership Insurance Program — Policy component requirements — Administrative regulations.

  1. The Kentucky Long-Term Care Partnership Insurance Program is established as a partnership between the Department for Medicaid Services and the Department of Insurance to:
    1. Provide incentives for an individual to insure against the cost of providing for his or her long-term care needs;
    2. Increase utilization of long-term care insurance policies;
    3. Assist in alleviating the financial burden of Kentucky’s Medicaid program by encouraging the use of private insurance; and
    4. Provide a mechanism for individuals to qualify for Medicaid services for costs of long-term care without exhausting all of their assets and resources.
  2. A long-term care partnership insurance policy shall:
    1. Provide coverage for expenses for at least twelve (12) months for each covered person on an expense-incurred, indemnity, or prepaid basis for one (1) or more long-term care services provided in a setting other than an acute care unit of a hospital;
    2. Be qualified under Section 7702B(b) of the Internal Revenue Code of 1986;
    3. Provide coverage for long-term care services for a policyholder who is a resident of a state with a qualified long-term care partnership program when coverage first became effective; and
    4. Not be issued prior to the effective date of an approved amendment to the State Medicaid Plan.
  3. The Department of Insurance shall have responsibility to approve, pursuant to KRS 304.14-120 , any long-term care partnership insurance policy available in Kentucky that meets and continues to meet all applicable federal and state laws and regulations. The state shall not impose any requirement affecting the terms or benefits of such a policy unless the state imposes such requirement on long-term care insurance policies without regard to whether the policy is covered under the partnership or is offered in connection with the partnership.
  4. The Department of Insurance shall ensure that any agent who sells a long-term care partnership insurance policy can demonstrate an understanding of long-term care partnership insurance and how it relates to other public and private coverage of long-term care expenses. The Department for Medicaid Services shall provide consultation, materials, and other information to the Department of Insurance to enable the Department of Insurance to facilitate the development and issuance of uniform training materials for agents who sell long-term care insurance policies. The Department of Insurance may contract with another entity to conduct agent training and testing. Training and certification may be conducted at the expense of the insurance agent.
  5. Within sixty (60) days of notice of approval of the amendment to the State Medicaid Plan required under KRS 205.619 , the Department of Insurance shall promulgate an administrative regulation pursuant to KRS Chapter 13A to implement the Kentucky Long-Term Care Partnership Insurance Program.
  6. The Department of Insurance and the Department for Medicaid Services shall report no later than September 30 each year to the Interim Joint Committee on Banking and Insurance and the Interim Joint Committee on Health and Welfare on the number of partnership insurance policies sold in Kentucky, utilization of the partnership insurance policies, and expenditures and cost savings associated with implementation, utilization, and maintenance of the partnership program. If national data reporting standards become available, the report submitted to the federal agency shall meet the requirements of this subsection.

History. Enact. Acts 2008, ch. 16, § 2, effective July 15, 2008; 2010, ch. 24, § 1170, effective July 15, 2010.

304.14-644. Required disclosure of availability of Kentucky Long-Term Care Partnership Insurance Program.

  1. Each insurer or its agent, soliciting or offering to sell a policy that is intended to qualify as a partnership policy, shall provide each prospective applicant a Partnership Program Notice disclosing the availability of the Kentucky Long-Term Care Partnership Insurance Program as authorized in Section 6021 of the Deficit Reduction Act of 2005 and outlining the requirements and benefits of a partnership policy.
  2. The manner and content of the disclosure described in subsection (1) of this section shall be established through promulgation of administrative regulations by the Department of Insurance in coordination with the Cabinet for Health and Family Services.

History. Enact. Acts 2008, ch. 16, § 3, effective July 15, 2008; 2010, ch. 24, § 1171, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2008). A reference to “42 U.S.C. sec. 6021 ” in subsection (1) of this section as it appears in 2008 Ky. Acts ch. 16, sec. 3, has been replaced with “Section 6021 of the Deficit Reduction Act of 2005” by the Reviser of Statutes during codification to correct a manifest clerical or typographical error. Consultation with the drafter and examination of the materials in the bill folder for House Bill 259 (which became 2008 Ky. Acts ch. 16) show that the former reference was intended to have been to the amendments made by Section 6021 of the Deficit Reduction Act of 2005 to various sections of 42 U.S.C. sec. 1395 et seq., and not to Section 6021 of that title, an unrelated section that was repealed in 2000. This correction has been made under the authority of KRS 7.136(1).

Short-Term Nursing Home Insurance

304.14-650. Definition for KRS 304.14-650 to 304.14-675.

As used in KRS 304.14-650 to 304.14-675 , “short-term nursing home insurance policies” means any insurance policy or rider advertised, marketed, offered, or designed to provide coverage for less than twelve (12) consecutive months for each covered person on an expense-incurred, indemnity, prepaid, or other basis for one (1) or more necessary or medically necessary diagnostic, preventative, therapeutic, rehabilitative, maintenance, or personal care services, provided in a setting other than an acute care unit of a hospital unless the hospital or unit is licensed or certified to provide services in a skilled nursing facility, extended care facility, intermediate care facility, convalescent nursing home, personal care facility, home health care agency, adult day care facility, and assisted living facility. This term shall also include a policy or rider that provides for payment of benefits based upon cognitive impairment or loss of functional capacity. Short-term nursing home insurance policies may be issued by insurers, fraternal benefit societies, nonprofit hospitals, medical-surgical, dental, and health services corporations, health maintenance organizations, or any similar organization to the extent they are otherwise authorized to issued life or health insurance. Short-term nursing home insurance policies shall not include any insurance policy which is offered primarily to provide basic Medicare supplement coverage, basic hospital expense coverage, basic medical-surgical expense coverage, hospital confinement indemnity, major medical expense coverage, disability income or related-asset protection coverage, accident only coverage, specified disease or specified accident coverage.

History. Enact. Acts 2002, ch. 304, § 1, effective July 15, 2002; 2004, ch. 157, § 1, effective July 13, 2004.

304.14-655. Short-term nursing home products subject to statutes.

Any short-term nursing home product issued on or after July 15, 2002, shall be subject to the provisions of this section and KRS 304.14-660 , 304.14-665 , 304.14-670 , and 304.14-675 .

History. Enact. Acts 2002, ch. 304, § 2, effective July 15, 2002.

304.14-660. Administrative regulations relating to short-term nursing home insurance policies.

The commissioner shall promulgate administrative regulations that include standards for full and fair disclosure setting forth the manner, content, and required disclosures for sale of short-term nursing home insurance policies, terms of renewability, initial and subsequent conditions or eligibility, nonduplication of coverage provisions, coverage of dependents, pre-existing conditions, termination of insurance, continuation of conversion, probationary periods, limitations, exceptions, reductions, elimination periods, requirements for replacement, recurrent conditions, and definitions.

History. Enact. Acts 2002, ch. 304, § 3, effective July 15, 2002; 2010, ch. 24, § 1172, effective July 15, 2010.

304.14-665. Administrative regulations establishing loss ratio standards.

The commissioner may promulgate administrative regulations establishing loss ratio standards for short-term nursing home insurance policies.

History. Enact. Acts 2002, ch. 304, § 4, effective July 15, 2002; 2010, ch. 24, § 1173, effective July 15, 2010.

304.14-670. Right to return policy or certificate and to have premium refunded — Notice — Proof of delivery of policy.

Short-term nursing home insurance policy applicants shall have the right to return the policy or certificate within thirty (30) days of its delivery from the insurer to the policyowner and to have the premium refunded if, after examination of the policy or certificate, the applicant is not satisfied for any reason. Short-term nursing home insurance policies and certificates shall have a notice prominently printed on the first page or attached thereto stating in substance that the applicant shall have the right to return the policy or certificate within thirty (30) days of its delivery and to have the premium refunded if, after examination of the policy or certificate, the applicant is not satisfied for any reason. The insurer shall retain proof of receipt of the delivery of the policy from the insurer to the policyowner.

History. Enact. Acts 2002, ch. 304, § 5, effective July 15, 2002.

304.14-675. Coverage for services received in an assisted living community or adult day care facility.

  1. Any short-term nursing home insurance policy issued on or after July 15, 2002, which provides coverage for assisted living benefits shall cover services received in any assisted living community which:
    1. Meets the requirements of KRS 194A.700 to 194A.729 and any administrative regulations promulgated under KRS 194A.700 to 194A.729 ; and
    2. Meets any additional requirements of an assisted living community set forth in the short-term nursing home insurance policy approved by the commissioner.
  2. Any short-term nursing home insurance policy issued on or after July 15, 2002, but before July 15, 2020, which provides coverage for adult day care services shall cover services received in any adult day care facility that:
    1. Meets the requirements of KRS 216B.0443 and any administrative regulations promulgated under KRS 216B.0443 ; and
    2. Meets any additional requirements of an adult day care center set forth in the short-term nursing home insurance policy approved by the commissioner.
  3. Any short-term nursing home insurance policy issued on or after July 15, 2020, that provides coverage for adult day health care services shall cover services received in any adult day health care facility that:
    1. Meets the requirements of KRS 216B.0441 and 216B.0443 and any administrative regulations promulgated under KRS 216B.0441 and 216B.0443 ; and
    2. Meets any additional requirements of an adult day health care center set forth in the short-term nursing home insurance policy approved by the commissioner.

History. Enact. Acts 2002, ch. 304, § 6, effective July 15, 2002; 2010, ch. 24, § 1174, effective July 15, 2010; 2020 ch. 36, § 41, effective July 15, 2020.

SUBTITLE 15. Life Insurance and Annuity Contracts

304.15-010. Scope of Subtitle 15.

The provisions of this subtitle apply only to contracts of life insurance and annuities, other than reinsurance, group life insurance and group annuities.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 1.

304.15-020. Definitions.

  1. “Advertisement” means any written, electronic, or printed communication or any communication by means of recorded telephone messages or transmitted on radio, television, the Internet, or similar communication media, including film strips, motion pictures, and videos, published, disseminated, circulated, or placed directly before the public, for the purpose of creating an interest in or inducing a person to purchase or sell, assign, devise, bequest, or transfer the death benefit or ownership of a life insurance policy or an interest in a life insurance policy pursuant to a life settlement contract.
  2. “Business of life settlements” means an activity involved in but not limited to the offering, solicitation, negotiation, procurement, effectuation, purchasing, investing, financing, monitoring, tracking, underwriting, selling, transferring, assigning, pledging, hypothecating, or in any other manner, of life settlement contracts.
  3. “Chronically ill” means:
    1. Being unable to perform at least two (2) activities of daily living, including but not limited to eating, toileting, transferring, bathing, dressing, or continence;
    2. Requiring substantial supervision to protect the individual from threats to health and safety due to severe cognitive impairment; or
    3. Having a level of disability similar to that described in paragraph (a) of this subsection as determined by the Secretary of Health and Human Services.
  4. “College life insurance” is that form of life insurance sold to college students, the initial premiums for which are financed by a promissory note.
  5. “Financing entity” means an underwriter, placement agent, lender, purchaser of securities, purchaser of a policy from a life settlement provider, credit enhancer, or any entity that has a direct ownership in a policy that is the subject of a life settlement contract but:
    1. Whose principal activity related to the transaction is providing funds to effect the life settlement contract or purchase of one (1) or more policies or to provide credit enhancement; and
    2. Who has an agreement in writing with one (1) or more licensed life settlement providers to finance the acquisition of life settlement contracts or to provide stop loss insurance.

      “Financing entity” does not include a nonaccredited investor or purchaser.

  6. “Financing transaction” means a transaction in which a life settlement provider obtains financing from a financing entity, including without limitation any secured or unsecured financing, any securitization transaction, or any securities offering which either is registered or exempt from registration under federal and state securities law.
  7. “Fraudulent life settlement act” includes:
    1. Acts or omissions committed by any person who, knowingly or with intent to defraud, for the purpose of depriving another of property or for pecuniary gain, commits or permits his employees or its agents to engage in acts including:
      1. Presenting, causing to be presented, or preparing with knowledge or belief that it will be presented to or by a life settlement provider, life settlement broker, life insurance producer, financing entity, insurer, premium finance lender, or any other person, false material information, or concealing material information, as part of, in support of, or concerning a fact material to one (1) or more of the following:
        1. An application for the issuance of a life settlement contract or policy;
        2. The underwriting of a life settlement contract or policy;
        3. A claim for payment or benefit pursuant to a life settlement contract or policy;
        4. Premiums paid on a policy;
        5. Payments and changes in ownership or beneficiary made in accordance with the terms of a life settlement contract or policy;
        6. The reinstatement or conversion of a policy;
        7. In the solicitation, offer, effectuation, or sale of a life settlement contract or policy;
        8. The issuance of written evidence of a life settlement contract or policy;
        9. A financing transaction;
        10. Any application for or the existence of or any payments related to a loan secured directly or indirectly by any interest in a life insurance policy; or
        11. Stranger-originated life insurance;
      2. Employing any device, scheme, or artifice to defraud related to policies acquired pursuant to a life settlement contract;
      3. In the solicitation, application, or issuance of a life insurance policy, employing any device, scheme, or artifice in violation of state insurable interest laws;
    2. Any of the following acts committed by any person or permitted by a person to be committed by the person’s employees or agents in the furtherance of a fraud or to prevent detection of a fraud to:
      1. Remove, conceal, alter, destroy, or sequester from the commissioner the assets or records of a licensee or other person engaged in the business of life settlements;
      2. Misrepresent or conceal the financial condition of a licensee, financing entity, insurer, or other person;
      3. Transact the business of life settlements in violation of laws requiring a license, certificate of authority, or other legal authority for the transaction of the business of life settlements;
      4. File with the commissioner or the chief insurance regulatory official of another jurisdiction a document containing false information or which otherwise conceals information about a material fact from the commissioner; or
      5. Misrepresent the state of residence of an owner to be a state or jurisdiction that does not have a law substantially similar to this section and KRS 304.15-700 to 304.15-720 ;
    3. Embezzlement, theft, misappropriation, or conversion of moneys, funds, premiums, credits, or other property of a life settlement provider, life settlement broker, insurer, insured, owner, insurance policyowner, or any other person engaged in the business of life settlements or insurance;
    4. Recklessly entering into, brokering, or otherwise dealing in a life settlement contract, the subject of which is a policy that was obtained by presenting false information concerning any fact material to the policy or by concealing, for the purpose of misleading another, information concerning any fact material to the policy, where the owner or the owner’s agent intended to defraud the policy issuer. For the purposes of this paragraph, “recklessly” means engaging in the conduct in conscious and clearly unjustifiable disregard of a substantial likelihood of the existence of the relevant facts or risks, such disregard involving a gross deviation from acceptable standards of conduct; or
    5. Attempting to commit, assisting, aiding, or abetting in the commission of, or conspiracy to commit the acts or omissions specified in this subsection.
  8. “Industrial life insurance” is that form of life insurance written under policies of face amount of $3,000 or less issued on the basis of an industrial mortality table, and under which premiums are payable monthly or more often.
  9. “Life expectancy” means the number of months the insured under the life insurance policy to be settled can be expected to live considering medical records and appropriate experiential data.
  10. “Premium finance loan” means a loan made primarily for the purposes of making premium payments on a life insurance policy, which loan is secured by an interest in such life insurance policy.
  11. “Purchaser” means a person who pays compensation or anything of value as consideration for a beneficial interest in a trust which is vested with, or for the assignment, transfer, or sale of, an ownership or other interest in a life insurance policy or certificate issued pursuant to a group life insurance policy which has been the subject of a life settlement contract.
  12. “Related provider trust” means a titling trust or other trust established by a licensed life settlement provider or financing entity for the sole purpose of holding the ownership or beneficial interest in policies. The trust shall have a written agreement with the licensed life settlement provider under which the licensed life settlement provider is responsible for ensuring compliance with all statutory and regulatory requirements and under which the trust agrees to make all records and files related to life settlement transactions available to the commissioner as if those records and files were maintained directly by the licensed life settlement provider.
  13. “Settled policy” means a life insurance policy or certificate that has been acquired by a life settlement provider pursuant to a life settlement contract.
  14. “Special purpose entity” means a corporation, partnership, trust, limited liability company, or other similar entity formed solely to provide, either directly or indirectly, access to institutional capital markets for a financing entity or licensed life settlement provider.
  15. “Stranger-originated life insurance” or “STOLI” means the procurement of new life insurance by persons or entities that lack insurable interest on the insured and, at policy inception, such person or entity owns or controls, or has an arrangement or agreement to own or control, the policy or the majority of the death benefit in the policy and the insured or insured’s beneficiaries receive little or none of the proceeds of the death benefits of the policy. Trusts that are created to give the appearance of insurable interest and are used to initiate policies for investors violate insurable interest laws and the prohibition against wagering on life. STOLI arrangements do not include those practices set forth in paragraph (b) of subsection (17) of this section.
  16. “Life settlement broker” or “broker” means an individual, partnership, corporation, or other person who is working exclusively on behalf of an owner and for a fee, commission, or other valuable consideration, offers or advertises the availability of life settlements, introduces an owner to life settlement providers, or offers or attempts to negotiate life settlements between an owner and one (1) or more life settlement providers. “Life settlement broker” does not include an attorney, certified public accountant, or financial planner who is retained to represent the owner and whose compensation is not paid directly or indirectly by the life settlement provider or any other person except the owner.
    1. “Life settlement contract” means a written agreement entered into between a life settlement provider and an owner owning a policy or who owns or is covered under a group policy insuring the life of a person and the agreement establishes the terms under which the life settlement provider will pay compensation or anything of value, which compensation or value is less than the expected death benefit of the insurance policy or certificate, in return for the owner’s assignment, transfer, sale, devise or bequest of the death benefit or ownership of any portion of the insurance policy or certificate. A life settlement contract also includes a contract for a loan or other financing transaction with an owner secured primarily by an individual or group life insurance policy, other than a loan by a life insurance company pursuant to the terms of the life insurance contract, or a loan secured by the cash value of a policy. A life settlement contract includes an agreement with an owner to transfer ownership or change the beneficiary designation of a policy at a later date regardless of the date that compensation is paid to the owner. “Life settlement contract” does not mean a written agreement entered into between an owner and a person having an insurable interest in the insured’s life. (17) (a) “Life settlement contract” means a written agreement entered into between a life settlement provider and an owner owning a policy or who owns or is covered under a group policy insuring the life of a person and the agreement establishes the terms under which the life settlement provider will pay compensation or anything of value, which compensation or value is less than the expected death benefit of the insurance policy or certificate, in return for the owner’s assignment, transfer, sale, devise or bequest of the death benefit or ownership of any portion of the insurance policy or certificate. A life settlement contract also includes a contract for a loan or other financing transaction with an owner secured primarily by an individual or group life insurance policy, other than a loan by a life insurance company pursuant to the terms of the life insurance contract, or a loan secured by the cash value of a policy. A life settlement contract includes an agreement with an owner to transfer ownership or change the beneficiary designation of a policy at a later date regardless of the date that compensation is paid to the owner. “Life settlement contract” does not mean a written agreement entered into between an owner and a person having an insurable interest in the insured’s life.
    2. “Life settlement contract” also includes a premium finance loan made for a policy on or before the date of issuance of the policy where:
      1. The loan proceeds are not used solely to pay premiums for the policy and any costs or expenses incurred by the lender or the borrower in connection with the financing;
      2. The owner receives on the date of the premium finance loan a guarantee of the future life settlement value of the policy; or
      3. The owner agrees on the date of the premium finance loan to sell the policy or any portion of its death benefit on any date following the issuance of the policy.
    3. “Life settlement contract” does not include:
      1. A policy loan by a life insurance company pursuant to the terms of the life insurance policy or accelerated death provisions contained in the life insurance policy, whether issued with the original policy or as a rider;
      2. A premium finance loan or any loan made by a bank or other licensed financial institution, provided that neither default on such loan nor the transfer of the policy in connection with such default is pursuant to an agreement or understanding with any other person for the purpose of evading regulation under KRS 304.15-700 to 304.15-720 ;
      3. A collateral assignment of a life insurance policy by an owner;
      4. A loan made by a lender that does not violate Subtitle 30 of this chapter, if the loan is not described in paragraph (b) of this subsection and is not otherwise within the definition of life settlement contract;
      5. An agreement where all the parties are closely related to the insured by blood or law or have a lawful substantial economic interest in the continued life, health, and bodily safety of the person insured, or are trusts established primarily for the benefit of such parties;
      6. Any designation, consent, or agreement by an insured who is an employee of an employer in connection with the purchase by the employer, or trust established by the employer, of life insurance on the life of the employee;
      7. A bona fide business succession planning arrangement:
        1. Between one (1) or more shareholders in a corporation or between a corporation and one (1) or more of its shareholders or one (1) or more trust established by its shareholders;
        2. Between one (1) or more partners in a partnership or between a partnership and one (1) or more of its partners or one (1) or more trust established by its partners; or
        3. Between one (1) or more members in a limited liability company or between a limited liability company and one (1) or more of its members or one (1) or more trust established by its members;
      8. An agreement entered into by a service recipient, or a trust established by the service recipient, and a service provider, or a trust established by the service provider, who performs significant services for the service recipient’s trade or business; or
      9. Any other contract, transaction, or arrangement not included in the definition of life settlement contract as determined by the commissioner by administrative regulation.
  17. “Life settlement provider” or “provider” means an individual, partnership, corporation, or other person who or that enters into an agreement with a person owning a policy under the terms of which the life settlement provider pays compensation or anything of value, which compensation or value is less than the expected death benefit of the insurance policy or certificate, in return for the policyowner’s assignment, transfer, sale, devise, or bequest of the death benefit or ownership of the policy to the life settlement provider. Life settlement provider does not include:
    1. Any bank, savings bank, savings and loan association, credit union, or other licensed lending institution or creditor or secured party that takes an assignment of a policy as collateral for a loan;
    2. The issuer of a policy that provides accelerated benefits that accelerate in anticipation of death or upon the occurrence of specified life-threatening or catastrophic conditions as defined by the policy or rider;
    3. Any natural person who is not licensed in accordance with KRS 304.15-700 and who enters into no more than one (1) agreement in a calendar year for the transfer of life insurance policies for any value less than the expected death benefit;
    4. A related provider trust;
    5. An authorized or eligible insurer that provides stop-loss coverage to a life settlement provider, financing entity, special purpose entity, or related provider trust;
    6. A special purpose entity;
    7. A related provider trust;
    8. An accredited investor or qualified institutional buyer as defined respectively in Regulation D, Rule 501 or Rule 144A of the Federal Securities Act of 1933, as amended, and who acquires a policy from a life settlement provider;
    9. A purchaser;
    10. A financing entity; or
    11. Broker.
  18. “Owner” means a resident of this Commonwealth who is the owner of a policy or a certificate holder under a group policy who enters or seeks to enter into a life settlement contract. An owner shall not be limited to an owner of a life insurance policy or a certificate holder under a group policy insuring the life of an individual with a terminal or chronic illness or condition except where specifically addressed. If there is more than one (1) owner on a single policy and the owners are residents of different states, the transaction shall be governed by the law of the state in which the owner having the largest percentage of ownership resides or, if the owners hold equal ownership, the state of residence of one (1) owner agreed upon in writing by all owners. “Owner” does not include:
    1. A life settlement provider licensed pursuant to KRS 304.9-440 ;
    2. A qualified institutional buyer as defined in Rule 144A of the Federal Securities Act of 1933, as amended;
    3. A financing entity;
    4. A special purpose entity; or
    5. A related provider trust.
  19. “Terminally ill” means having an illness or sickness that can reasonably be expected to result in death in twenty-four (24) months or less.
  20. “Wholesale life insurance” is that plan of life insurance, other than salary savings life insurance or pension trust insurance and annuities, under which individual policies are issued to the employees of any employer and where policies are issued on the lives of not less than four (4) employees at date of issue. Premiums for the policies shall be paid either wholly from the employer’s funds, or funds contributed by him, or partly from the funds and partly from funds contributed by the insured employees.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 2; 1976, ch. 233, § 1; 1998, ch. 403, § 1, effective July 15, 1998; 2000, ch. 472, § 1, effective July 14, 2000; 2005, ch. 58, § 6, effective June 20, 2005; 2008, ch. 32, § 1, effective July 15, 2008; 2010, ch. 24, § 1175, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2008). The numbering of paragraphs in subsection (17) of this statute has been altered by the Reviser of Statutes from that in 2008 Ky. Acts ch. 32, sec. 1, under the authority of KRS 7.136(1)(a).

304.15-030. “Ordinary” and “industrial” insurance construed.

In construing the provisions of KRS 304.15-310 to 304.15-360 , inclusive, “ordinary insurance” or “insurance upon the ordinary plan” shall be considered to be insurance that may be paid for by a single premium, by annual premiums or by semiannual or quarterly or other installments thereon at the option of the insurer; and “industrial insurance” shall be considered to be insurance as defined in KRS 304.15-020 .

History. Enact. Acts 1970, ch. 301, subtitle 15, § 3.

304.15-035. Securities Act of Kentucky not preempted by subtitle.

Nothing in this subtitle preempts or otherwise limits the provisions of the Securities Act of Kentucky, KRS Chapter 292, or any administrative regulations, orders, policy statements, notices, bulletins, or other interpretations issued by or through the commissioner of the Kentucky Department of Financial Institutions or the commissioner’s designee acting pursuant to the Securities Act of Kentucky. Compliance with the provisions of this subtitle does not constitute compliance with any applicable provision of the Securities Act of Kentucky and any amendments thereto or any administrative regulations, orders, policy statements, notices, bulletins, or other interpretations issued by or through the commissioner of the Kentucky Department of Financial Institutions or the commissioner’s designee acting pursuant to the Securities Act of Kentucky.

History. Enact. Acts 2005, ch. 58, § 1, effective June 20, 2005; 2010, ch. 24, § 1176, effective July 15, 2010.

304.15-040. Standard provisions required.

  1. No policy of life insurance other than pure endowments with or without return of premiums or of premiums and interest, shall be delivered or issued for delivery in this state unless it contains in substance all of the applicable provisions required by KRS 304.15-050 to 304.15-170 , inclusive. This section shall not apply to annuity contracts nor to any provision of a life insurance policy, or contract supplemental thereto, relating to disability benefits or to additional benefits in the event of death by accident or accidental means.
  2. Any of such provisions or portions thereof not applicable to single premium or nonparticipating or term policies or insurance granted in exchange for lapsed or surrendered policies, shall to that extent not be incorporated therein.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 4.

304.15-045. Letter of acceptance and financing agreement to be part of college life insurance policy.

No college life insurance policy shall be sold or delivered in this Commonwealth unless the following provisions are complied with:

  1. A letter of acceptance, on a form approved by the commissioner, is presented to the proposed insured, setting forth the conditions concerning the financing agreement, the due date of the note, the amount of the note, the annual rate of interest on the note, and the annual premium on the policy;
  2. The acceptance letter must be signed by the proposed insured, agreeing that he has read and understands the conditions, a copy to be retained by the insured, and a copy to be retained by the agent and company;
  3. A copy of a financing arrangement is to be attached to and made a part of the contract.

History. Enact. Acts 1976, ch. 233, § 3; 2010, ch. 24, § 1177, effective July 15, 2010.

304.15-050. Payment of premiums — Return of policy.

  1. There shall be a provision relating to the time and place of payment of premiums.
  2. There shall be a provision which shall state in substance that the policy may be returned by the policyowner to the company, within a period of not less than ten (10) days after its receipt to the company or to the agent through whom it was purchased. Immediately upon any such delivery, or mailing, of the policy to the company or agent, the policy will be deemed void from its inception and any premium paid for such policy shall be promptly returned to the policyowner by the company. This subsection shall not apply to policies of credit life insurance and policies issued under tax qualified pension plans.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 5; 1976, ch. 233, § 2.

NOTES TO DECISIONS

1.Payment by Note.

Payment of premium by note, where there was nothing in the contract forbidding such method of payment, was considered a valid payment within the contract, and not a separate contract by the agent. George Washington Life Ins. Co. v. Norcross, 178 Ky. 383 , 198 S.W. 1156, 1917 Ky. LEXIS 738 ( Ky. 1917 ) (decided under prior law). See American Nat'l Ins. Co. v. Brown, 179 Ky. 711 , 201 S.W. 326, 1918 Ky. LEXIS 292 ( Ky. 1918 ) (decided under prior law).

Acceptance of notes for life policy premium without contemplating release or discharge constituted payment of premium and company was estopped from enforcing punctual payment of notes and waived the right to cancel the policy for nonpayment of the notes where it customarily received overdue payment of the premium notes without objection. Yutz v. Commonwealth Life Ins. Co., 264 Ky. 142 , 94 S.W.2d 326, 1936 Ky. LEXIS 286 ( Ky. 1936 ) (decided under prior law).

2.Installment Payments.

Where insurer permitted insured to pay past due premium in instalments, insurer could not claim that policy lapsed on date premium was due when insured defaulted in payment of one instalment, since insurer could not accept benefits of payments and ignore the liabilities. Policy would lapse as of date of default in payment of instalment. Cheek v. Commonwealth Life Ins. Co., 277 Ky. 677 , 126 S.W.2d 1084, 1939 Ky. LEXIS 696 ( Ky. 1939 ) (decided under prior law).

3.Waiver by Agent.

Agent of company could waive premium receipt, although life policy expressly said otherwise. Sun Life Assurance Co. v. Wiley, 258 Ky. 311 , 79 S.W.2d 937, 1935 Ky. LEXIS 138 ( Ky. 1935 ) (decided under prior law).

4.Statute of Limitations.

The statute of limitations ran from the date of payment of each premium. Parks v. Parks' Ex'rs, 288 Ky. 350 , 156 S.W.2d 90, 1941 Ky. LEXIS 88 ( Ky. 1941 ) (decided under prior law).

304.15-060. Grace period.

There shall be a provision that a grace period of thirty (30) days, or, at the option of the insurer, of one (1) month of not less than thirty (30) days, or of four (4) weeks in the case of industrial life insurance policies the premiums for which are payable more frequently than monthly, shall be allowed within which the payment of any premium after the first may be made, during which period of grace the policy shall continue in full force. The insurer may impose an interest charge for the number of days of grace elapsing before the payment of the premium, and, whether or not such interest charge is imposed, if a claim arises under the policy during such period of grace, the amount of any premium due or overdue, together with interest and any deferred installment of the annual premium, may be deducted from the policy proceeds. The grace period shall date from the premium due date specified in the policy.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 6.

NOTES TO DECISIONS

1.Commencement.

Where policy was issued on thirteenth day of month, but first premium was paid on twenty-fifth day of next month, and subsequent premiums on twenty-fifth day of each succeeding month, under wage assignment agreement accepted by insurer, 30-day period of grace allowed by policy did not commence to run until 30 days after last payment. Pacific Mut. Life Ins. Co. v. Sutherland, 276 Ky. 829 , 125 S.W.2d 769, 1939 Ky. LEXIS 602 ( Ky. 1939 ) (decided under prior law).

304.15-070. Entire contract.

There shall be a provision that except as otherwise expressly provided by law, the policy and the application therefor, if a copy of such application is indorsed upon or attached to the policy when issued, shall constitute the entire contract between the parties, and that all statements contained in the application shall, in the absence of fraud, be deemed representations and not warranties.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 7.

Research References and Practice Aids

Cross-References.

Formality and assignability of contracts, KRS ch. 371.

304.15-075. Notice of policy owner’s rights — Contents — Conditions requiring notice be given — Application to policies $100,000 or greater permitted.

  1. The commissioner shall develop a notice by promulgation of administrative regulation to inform the owner of a policy of life insurance issued in this state of his or her rights as an owner of a life insurance policy. The notice shall be made available free of charge to insurance companies and life insurance producers, and shall be written in nontechnical language.
  2. The notice developed under subsection (1) of this section shall:
    1. Inform the consumer that life insurance is a critical part of a broader financial plan;
    2. Inform the consumer that alternatives to lapse or surrender of the policy exist;
    3. Provide the consumer with a general description of life settlements and state that life settlements are a regulated transaction in Kentucky;
    4. Provide the consumer with a general description of other common products and services that may be available to owners of life insurance policies prior to lapse or surrender of a policy; and
    5. Include a statement that advises recipients of the notice that life insurance, life settlements, or any of the products or services described in the notice may or may not be available to the recipient depending on a number of circumstances, including but not limited to the age and health of the insured or the terms of a life insurance policy. The statement shall also advise recipients that owners of life insurance policies are encouraged to contact their financial advisor, agent, or broker to seek further assistance or advice.
  3. For each policy issued, the life insurance company shall provide the notice required by subsection (1) of this section to the owner of an individual life insurance policy:
    1. When the insured is sixty (60) years of age or older; or
    2. If the insurer has been notified that the insured person under the policy is terminally or chronically ill, upon the occurrence of one (1) of the following:
      1. The life insurance company receives from the owner a request to surrender, in whole or in part, an individual policy;
      2. The life insurance company receives from the owner a request to receive an accelerated death benefit under an individual policy;
      3. The life insurance company sends to the owner all notices of lapse of an individual policy; provided, however, that the life insurance company shall not be required to include the notice developed pursuant to subsection (1) of this section to the owner of the policy more than one (1) time within a twelve (12) month period from the date of the first notice of lapse of the policy; or
      4. The occurrence of any other event as set forth by the commissioner in administrative regulation.
  4. In addition to the conditions set forth in subsection (3) of this section, the commissioner may promulgate administrative regulations to establish that the notice be made only with respect to policies with a net death benefit that is one hundred thousand dollars ($100,000) or greater, if the commissioner finds that this additional condition is in the best interest of the citizens of the Commonwealth and does not discriminate against owners of life insurance policies based on other factors such as race, religion, national origin, age, disability, marital status, or economic means.

History. Enact. Acts 2010, ch. 25, § 5, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in this section, as created by 2010 Ky. Acts ch. 25, sec. 5, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.15-080. Incontestability.

  1. There shall be a provision that the policy shall be incontestable after it has been in force during the lifetime of the insured for a period of not more than two (2) years after its date of issue, except for nonpayment of premiums, and except, at the insurer’s option, as to provisions relating to benefits in the event of total and permanent disability and provisions granting additional benefits specifically against death by accident or accidental means.
  2. Any monthly disability income rider attached to a life insurance policy shall contain an incontestability clause as provided under KRS 304.17-060 .

History. Enact. Acts 1970, ch. 301, subtitle 15, § 8.

304.15-090. Misstatement of age or sex.

There shall be a provision that if the age or sex or both of the insured, or of any other person whose age or sex is considered in determining the premium or benefit, has been misstated, all amounts payable under this policy shall be such as the premium paid would have purchased at the correct age and sex. Such provision may provide that, in the event the age of the insured has been misstated, and if according to the correct age of the insured the coverage provided by the policy would not have become effective or would have ceased prior to acceptance of any premium for a period not covered by the policy, then the liability shall be limited to the refund, upon request, of all premiums paid for the period not covered by the policy.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 9.

NOTES TO DECISIONS

1.Misrepresentation of Age.

Where overwhelming weight of the evidence showed that insured had misrepresented her age in application for life insurance, judgment against insurer was reversed. New York Life Ins. Co. v. McQuie, 277 Ky. 268 , 126 S.W.2d 458, 1989 Ky. App. LEXIS 171 (Ky. Ct. App. 1989) (decided under prior law).

304.15-100. Dividends.

  1. There shall be a provision in participating policies that, beginning not later than the end of the third policy year, the insurer shall annually ascertain and apportion the divisible surplus, if any, that will accrue on the policy anniversary or other dividend date specified in the policy provided the policy is in force and all premiums to that date are paid. Except as hereinafter provided, any dividend becoming payable shall at the option of the party entitled to elect such option be either:
    1. Payable in cash, or
    2. Applied to any one (1) of such other dividend options as may be provided by the policy. If any such other dividend options are provided, the policy shall further state which option shall be automatically effective if such party shall not have elected some other option. If the policy specifies a period within which such other dividend option may be elected, such period shall be not less than thirty (30) days following the date on which such dividend is due and payable. The annually apportioned dividend shall be deemed to be payable in cash within the meaning of paragraph (a) of this subsection even though the policy provides that payment of such dividend is to be deferred for a specified period, provided such period does not exceed six (6) years from the date of apportionment and that interest will be added to such dividend at a specified rate.
  2. Renewable term policies of ten (10) years or less may provide that the surplus accrued to such policies shall be determined and apportioned each year after the second policy year, and accumulated during each renewal period, and that at the end of the renewal period, on renewal of the policy by the insured, the insurer shall apply the accumulated surplus as an annuity for the next succeeding renewal term in the reduction of premiums.
  3. In participating industrial life insurance policies, in lieu of the provision required in subsection (1) of this section, there shall be a provision that, beginning not later than the end of the fifth policy year, the policy shall participate annually in the divisible surplus, if any, in the manner set forth in the policy.
  4. This section does not apply as to insurance issued in consideration of lapsed or surrendered policies.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 10.

NOTES TO DECISIONS

1.Dividends.

If dividend had been earned at the date of cancellation on default of the payment of the premium, insured was entitled to the dividend. Yutz v. Commonwealth Life Ins. Co., 264 Ky. 142 , 94 S.W.2d 326, 1936 Ky. LEXIS 286 ( Ky. 1936 ) (decided under prior law).

2.Extended Insurance.

The fact that an insurance company reserved 20 percent of its surplus annually in declaring dividends, did not entitle policy holder to extended insurance. Mutual Ben. Life Ins. Co. v. Emig's Adm'r, 145 Ky. 660 , 141 S.W. 38, 1911 Ky. LEXIS 922 ( Ky. 1911 ) (decided under prior law).

304.15-110. Policy loans.

  1. There shall be a provision that after three (3) full years’ premiums have been paid and after the policy has a cash surrender value and while no premium is in default beyond the grace period for payment, the insurer will advance, on proper assignment or pledge of the policy and on the sole security thereof, at a specified rate of interest, an amount equal to or, at the option of the party entitled thereto, less than the loan value of the policy. The loan value of the policy shall be at least equal to the cash surrender value at the end of the then current policy year, and the insurer may deduct, either from such loan value or from the proceeds of the loan, any existing indebtedness not already deducted in determining such cash surrender value including any interest then accrued but not due, any unpaid balance of the premium for the current policy year, and interest on the loan to the end of the current policy year. The policy may also provide that if interest on any indebtedness is not paid when due, it shall then be added to the existing indebtedness and shall bear interest at the same rate, and that if and when the total indebtedness on the policy, including interest due, or accrued, equals or exceeds the amount of the loan value thereof, then the policy shall terminate and become void, but not until at least thirty (30) days after notice has been mailed by the insurer to the last address of record with the insurer, of the insured or other policy owner and of any assignee of record at the insurer’s principal office. The policy shall reserve to the insurer the right to defer the granting of a loan, other than for the payment of any premium to the insurer, for six (6) months after application therefor. The policy, at the insurer’s option, may provide for automatic premium loan.
  2. This section shall not apply to term policies, or to term insurance benefits provided by rider or supplemental policy provisions or to industrial life insurance policies.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 11.

304.15-115. Life insurance policy loan interest rates.

  1. As used in this section:
    1. “Policy” includes annuity contracts as defined in KRS 304.5-030 which provide for policy loans, and certificates issued by a fraternal benefit society as defined in KRS 304.29-011 ;
    2. “Policyholder” includes the owner of the policy or the person designated to pay premiums as shown on the records of the life insurer;
    3. “Policy loan” includes an advance of cash as specified in KRS 304.15-110 and any premium loan made under a policy to pay one (1) or more premiums that were not paid to the life insurer as they fell due; and
    4. “Published monthly average” means Moody’s Corporate Bond Yield Average - Monthly Average Corporates as published by Moody’s Investors Service, Inc. or any successor thereto, or, in the event that Moody’s Corporate Bond Yield Average - Monthly Average Corporates is no longer published, a substantially similar average prescribed by the commissioner.
  2. Notwithstanding any other provision of law:
    1. Policies issued on or after July 13, 1984, shall contain either, but not both, of the following policy loan interest rate provisions:
      1. A provision permitting a maximum interest rate of not more than eight percent (8%) per annum; or
      2. A provision permitting an adjustable maximum interest rate established at regular intervals by the life insurer as permitted by law;
    2. The rate of interest charged on a policy loan made under paragraph (a)2. of this subsection shall not exceed eighteen percent (18%) nor the higher of the following:
      1. The published monthly average for the calendar month ending two (2) months before the date on which the rate is determined; or
      2. The rate used to compute cash surrender values under the policy during the applicable period plus one percent (1%) per annum;
    3. If the maximum rate of interest is determined pursuant to paragraph (a)2. of this subsection, the policy shall contain a provision setting forth the frequency at which the rate is to be determined for that policy;
    4. The maximum rate for each policy shall be determined at regular intervals at least once every twelve (12) months, but not more frequently than once in any three (3) month period. At the intervals specified in the policy:
      1. The rate being charged may be increased whenever such increase as determined under paragraph (b) of this subsection would increase the rate by one-half of one percent (0.5%) or more per annum;
      2. The rate being charged shall be reduced whenever such reduction as determined under paragraph (b) of this subsection would decrease that rate by one-half of one percent (0.5%) or more per annum;
    5. The life insurer shall:
      1. Notify the policyholder at the time an advance of cash is made of the initial rate of interest on the loan;
      2. Notify the policyholder with respect to premium loans of the initial rate of interest on the loan as soon as it is reasonably practical to do so after making the initial loan. Notice need not be given to the policyholder when a further premium loan is added, except as provided in subparagraph 3. of this paragraph;
      3. Send to policyholders with loans reasonable advance notice of any increase in the rate; and
      4. Include in the notices required in subparagraphs 1., 2., and 3. of this paragraph the substance of the pertinent provisions of paragraphs (a) and (c) of this subsection;
    6. The loan value of the policy shall be determined in accordance with KRS 304.15-110 , but no policy shall terminate in a policy year as the sole result of changes in the interest rate during that policy year. The life insurer shall maintain coverage during that policy year until such time at which it would otherwise have terminated if there had been no change during that policy year;
    7. The substance of the pertinent provisions of paragraphs (a) and (c) of this subsection shall be set forth in the policies to which they apply;
    8. For the purposes of this section, the rate of interest on policy loans permitted under this section shall include the interest rate charged for reinstatement of policy loans for the period during and after any lapse of a policy; and
    9. No other provision of law shall apply to policy loan interest rates unless such provision specifically applies to such rates.
  3. The provisions of this section shall not apply to any policy issued before July 13, 1984, unless the policyholder agrees in writing to the applicability of such provisions.

History. Enact Acts 1984, ch. 265, § 1, effective July 13, 1984; 1988, ch. 310, § 39, effective January 1, 1989; 2010, ch. 24, § 1178, effective July 15, 2010.

304.15-120. Table of installments.

In case the policy provides that the proceeds may be payable in installments which are determinable at issue of the policy, there shall, except as otherwise permitted by the commissioner, be a table showing the amounts of the guaranteed installments.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 12; 2010, ch. 24, § 1179, effective July 15, 2010.

304.15-130. Reinstatement.

There shall be a provision that, unless the policy has been surrendered for its cash surrender value, or its cash surrender value has been exhausted, the policy will be reinstated at any time within three (3) years (or two (2) years in the case of industrial life insurance policies) from the date of premium default upon written application therefor, the production of evidence of insurability satisfactory to the insurer, the payment of all premiums in arrears and the payment or reinstatement of any other indebtedness to the insurer upon the policy, all with interest at the rate specified.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 13.

NOTES TO DECISIONS

1.Effective Date.

Where premium arrearages were paid up and conditional receipt given therefor and policy was returned at home office of company to record of reinstated policies, the policy was in effect even though records indicated the revival was effective at a later date and insured’s receipt book was not signed by agent. American Life & Acci. Ins. Co. v. Clark, 407 S.W.2d 433, 1966 Ky. LEXIS 167 ( Ky. 1966 ) (decided under prior law).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Complaint for Reinstatement of Life Insurance Policy, Form 194.05.

304.15-140. Payment of claims. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 15, § 14) was repealed by Acts 1994, ch. 93, § 22, effective July 15, 1994.

304.15-150. Beneficiary, industrial policies.

An industrial life insurance policy shall have the name of the beneficiary designated thereon or in the application or other form if attached to the policy, with a reservation of the right to designate or change the beneficiary after the issuance of the policy, unless such beneficiary be irrevocably designated. The policy may also provide that no designation or change of beneficiary shall be binding on the insurer until indorsed on the policy by the insurer, and that the insurer may refuse to indorse the name of any proposed beneficiary who does not appear to the insurer to have an insurable interest in the life of the insured. The policy may also provide that if the beneficiary designated in the policy does not make a claim under the policy or does not surrender the policy with due proof of death within the period stated in the policy, which shall not be less than thirty (30) days after the death of the insured, or if the beneficiary is the estate of the insured, or is a minor, or dies before the insured, or is not legally competent to give a valid release, then the insurer may make any payment thereunder to the executor or administrator of the insured, or to any relative of the insured by blood or legal adoption or connection by marriage, or to any person appearing to the insurer to be equitably entitled thereto by reason of having been named beneficiary, or by reason of having incurred expense for the maintenance, medical attention or burial of the insured. The policy may also include a similar provision applicable to any other payment due under the policy.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 15.

304.15-160. Title.

There shall be a title on the policy, briefly describing the same.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 16.

304.15-170. Excluded or restricted coverage.

A clause in any policy of life insurance providing that such policy shall be incontestable after a specified period shall preclude only a contest of the validity of the policy, and shall not preclude the assertion at any time of defenses based upon provisions in the policy which exclude or restrict coverage, whether or not such restrictions or exclusions are excepted in such clause.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 17.

304.15-175. Notice by insurer of paid-up life insurance policy. [Repealed]

History. Enact. Acts 2008, ch. 142, § 1, effective July 15, 2008; 2010, ch. 24, § 1180, effective July 15, 2010; repealed by 2019 ch. 166, § 5, effective June 27, 2019.

304.15-180. Standard provisions — Annuity and pure endowment contracts.

  1. No annuity or pure endowment contract, other than reversionary annuities (also called survivorship annuities) or group annuities and except as stated herein, shall be delivered or issued for delivery in this state unless it contains in substance each of the provisions specified in KRS 304.15-190 to 304.15-240 , inclusive. Any of such provisions not applicable to single premium annuities or single premium pure endowment contracts shall not, to that extent, be incorporated therein.
  2. This section shall not apply to contracts for deferred annuities included in, or upon the lives of beneficiaries under, life insurance policies.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 18.

304.15-190. Grace period — Annuities.

In an annuity or pure endowment contract, other than a reversionary, survivorship or group annuity, there shall be a provision that there shall be a period of grace of one (1) month, but not less than thirty (30) days, within which any stipulated payment to the insurer falling due after the first may be made, subject, at the option of the insurer, to an interest charge thereon at a rate to be specified in the contract for the number of days of grace elapsing before such payment, during which period of grace the contract shall continue in full force; but in case a claim arises under the contract on account of death prior to expiration of the period of grace before the overdue payment to the insurer or the deferred payments of the current contract year, if any, are made, the amount of such payments, with interest on any overdue payments, may be deducted from any amount payable under the contract in settlement.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 19.

304.15-200. Incontestability — Annuities.

If any statements, other than those relating to age, sex and identity are required as a condition to issuing an annuity or pure endowment contract, other than a reversionary, survivorship or group annuity, and subject to KRS 304.15-220 , there shall be a provision that the contract shall be incontestable after it has been in force during the lifetime of the person or of each of the persons as to whom such statements are required, for a period of two (2) years from its date of issue, except for nonpayment of stipulated payments to the insurer; and, at the option of the insurer, such contract may also except any provisions relative to benefits in the event of disability and any provisions which grant insurance specifically against death by accident or accidental means.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 20.

304.15-210. Entire contract — Annuities.

In an annuity or pure endowment contract, other than a reversionary, survivorship, or group annuity, there shall be a provision that the contract shall constitute the entire contract between the parties or, if a copy of the application is indorsed upon or attached to the contract when issued, a provision that the contract and the application therefor shall constitute the entire contract between the parties.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 21.

304.15-220. Misstatement of age or sex — Annuities.

In an annuity or pure endowment contract, other than a reversionary, survivorship, or group annuity, there shall be a provision that if the age or sex of the person or persons upon whose life or lives the contract is made, or of any of them has been misstated, the amount payable or benefits accruing under the contract shall be such as the stipulated payment or payments to the insurer would have purchased according to the correct age or sex and that if the insurer shall make or has made any overpayment or overpayments on account of any such misstatement, the amount thereof with interest at the rate specified in the contract may be charged against the current or next succeeding payment or payments to be made by the insurer under the contract.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 22.

304.15-230. Dividends — Annuities.

If an annuity or pure endowment contract, other than a reversionary, survivorship, or group annuity, is participating, there shall be a provision that the insurer shall annually ascertain and apportion any divisible surplus accruing on the contract.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 23.

304.15-240. Reinstatement — Annuities.

In an annuity or pure endowment contract, other than a reversionary or group annuity, there shall be a provision that the contract may be reinstated at any time within one (1) year from the default in making stipulated payments to the insurer, unless the cash surrender value has been paid, but all overdue stipulated payments and any indebtedness to the insurer on the contract shall be paid or reinstated with interest thereon at a rate specified in the contract, and in cases where applicable the insurer may also include a requirement of evidence of insurability satisfactory to the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 24.

304.15-250. Standard provisions — Reversionary annuities.

  1. Except as stated herein, no contract for a reversionary annuity shall be delivered or issued for delivery in this state unless it contains in substance each of the following provisions:
    1. Any such reversionary annuity contract shall contain the provisions specified in KRS 304.15-190 to 304.15-230 , inclusive, except that under KRS 304.15-190 , the insurer may at its option provide for an equitable reduction of the amount of the annuity payments in settlement of an overdue payment in lieu of providing for deduction of such payments from an amount payable upon settlement under the contract.
    2. In such reversionary annuity contracts there shall be a provision that the contract may be reinstated at any time within three (3) years from the date of default in making stipulated payments to the insurer, upon production of evidence of insurability satisfactory to the insurer, and upon condition that all overdue payments and any indebtedness to the insurer on account of the contract be paid, or, within the limits permitted by the then cash values of the contracts, reinstated, with the interest as to both payments and indebtedness at a rate specified in the contract.
  2. This section shall not apply to group annuities or to annuities included in life insurance policies, and any of such provisions not applicable to single premium annuities shall not to that extent be incorporated therein.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 25.

304.15-260. Limitation of liability.

  1. No policy of life insurance shall be delivered or issued for delivery in this state if it contains any of the following provisions:
    1. A provision limiting the time within which an action at law or in equity may be commenced on such a policy to less than three (3) years after the cause of action has accrued; or
    2. A provision which excludes or restricts liability for death caused in a certain specified manner or occurring while the insured has a specified status, except that a policy may contain provisions excluding or restricting coverage as specified therein in the event of death under any one (1) or more of the following circumstances:
      1. Death as a result, directly or indirectly, of war, declared or undeclared, or of action by military forces, or of any act or hazard of such war or action, or of service in the military, naval, or air forces or in civilian forces auxiliary thereto, or from any cause while a member of such military, naval, or air forces of any country at war, declared or undeclared, or of any country engaged in such military action;
      2. Death as a result of aviation or any air travel or flight;
      3. Death as a result of specified hazardous occupation or occupations;
      4. Death while the insured is a resident outside the continental United States and Canada; or
      5. Death within two (2) years from the date of issue of the policy as a result of suicide, while sane or insane.
  2. A policy which contains any exclusion or restriction pursuant to paragraph (b) of subsection (1) of this section, shall also provide that in the event of death under the circumstances to which any such exclusion or restriction is applicable, the insurer will pay an amount not less than a reserve determined according to the commissioners reserve valuation method upon the basis of the mortality table and interest rate specified in the policy for the calculation of nonforfeiture benefits (or if the policy provides for no such benefits, computed according to a mortality table and interest rate determined by the insurer and specified in the policy) with adjustment for indebtedness or dividend credit.
  3. This section shall not apply to group life insurance, health insurance, reinsurance, or annuities, or to any provision in a life insurance policy or contract supplemental thereto relating to disability benefits or to additional benefits in the event of death by accident or accidental means.
  4. Nothing contained in this section shall prohibit any provision which in the opinion of the commissioner is more favorable to the policyholder than a provision permitted by this section.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 26; 2010, ch. 24, § 1181, effective July 15, 2010.

304.15-270. Incontestability, limitation of liability after reinstatement.

  1. A reinstated policy of life insurance or annuity contract may be contested on account of fraud or misrepresentation of facts material to the reinstatement only for the same period following reinstatement and with the same conditions and exceptions as the policy provides with respect to contestability after original issuance.
  2. When any life insurance policy or annuity contract is reinstated, such reinstated policy or contract may exclude or restrict liability to the same extent that such liability could have been or was excluded or restricted when the policy or contract was originally issued, and such exclusion or restriction shall be effective from the date of reinstatement.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 27.

304.15-280. Prohibited provisions.

  1. No life insurance policy, other than industrial life insurance, shall be delivered or issued for delivery in this state, if it contains any of the following provisions:
    1. A provision by which the policy purports to be issued or to take effect more than one (1) year before the original application for the insurance was made.
    2. A provision for any mode of settlement at maturity of the policy of less value than the amount insured under the policy, plus dividend additions, if any, less any indebtedness to the insurer on or secured by the policy and less any premium that may by the terms of the policy be deducted.
    3. A provision to the effect that the agent soliciting the insurance is the agent of the person insured under the policy, or making the acts or representations of such agents binding upon the person so insured under the policy.
  2. No industrial life insurance policy shall be delivered or issued for delivery in this state if it contains any of the following provisions:
    1. A provision by which the insurer may deny liability under the policy for the reason that the insured has previously obtained other insurance from the same insurer.
    2. A provision giving the insurer the right to declare the policy void because the insured has had any disease or ailment, whether specified or not, or because the insured has received institutional, hospital, medical or surgical treatment or attention, except a provision which gives the insurer the right to declare the policy void, either before or after claim, if before the date of issue of the policy the insured had any one (1) or more of such serious diseases or ailments as is specified in such provision, or if the insured has, within two (2) years prior to the issuance of the policy, received institutional, hospital, medical or surgical treatment or attention and if the insured or claimant under the policy fails to show, by the clear preponderance of the evidence, that the specified disease or ailment, or the condition occasioning such treatment or attention, was not material to the risk.
    3. A provision giving the insurer the right to declare the policy void because the insured has been rejected for insurance, unless such right be conditioned upon a showing by the insurer that knowledge of such rejection would have led to a refusal by the insurer to make such contract.
  3. No insurer shall provide in any policy, certificate, contract or agreement of life insurance for the payment of any insurance, indemnity or benefit in services, goods, wares or merchandise of any kind.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 28.

304.15-290. Provisions required by law of other jurisdiction.

The policies of a foreign life insurer may contain any provision which the law of the state, territory, district, or country under which the insurer is organized prescribes shall be in such policies when issued in this state, and the policies of a domestic life insurer may, when issued or delivered in any other state, territory, district, or country, contain any provisions required by the laws thereof, anything in this subtitle to the contrary notwithstanding.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 29.

304.15-300. Short title.

KRS 304.15-310 to 304.15-360 , shall be known as the “Standard Nonforfeiture Law for Life Insurance.”

History. Enact. Acts 1970, ch. 301, subtitle 15, § 30; 1978, ch. 280, § 8, effective June 17, 1978.

304.15-310. Nonforfeiture provisions.

  1. No policy of life insurance, except as stated in KRS 304.15-360 shall be delivered or issued for delivery in this state unless it shall contain, in substance the following provisions, or corresponding provisions which in the opinion of the commissioner are at least as favorable to the defaulting or surrendering policyholder as are the minimum requirements hereinafter specified and are essentially in compliance with KRS 304.15-352 :
    1. Paid-up nonforfeiture benefit. That, in the event of default in any premium payment, the insurer will grant, upon proper request not later than sixty (60) days after the due date of the premium in default, a paid-up nonforfeiture benefit on a plan stipulated in the policy, effective as of such due date, of such amount as may be hereinafter specified. In lieu of such stipulated paid-up nonforfeiture benefit, the insurer may substitute, upon proper request not later than sixty (60) days after the due date of the premium in default, an actuarially equivalent alternative paid-up nonforfeiture benefit which provides a greater amount or longer period of death benefits or, if applicable, a greater amount or earlier payment of endowment benefits;
    2. Cash surrender value. That, upon surrender of the policy within sixty (60) days after the due date of any premium payment in default after premiums have been paid for at least three (3) full years in the case of ordinary insurance or five (5) full years in the case of industrial insurance, the insurer will pay, in lieu of any paid-up nonforfeiture benefit, a cash surrender value of such amount as may be hereinafter specified;
    3. Effective date of benefit. That a specified paid-up nonforfeiture benefit shall become effective as specified in the policy unless the person entitled to make such election elects another available option not later than sixty (60) days after the due date of the premium in default;
    4. Cash surrender value if policy paid up. That, if the policy shall have become paid up by completion of all premium payments or if it is continued under any paid-up nonforfeiture benefit which became effective on or after the third policy anniversary in the case of ordinary insurance or the fifth policy anniversary in the case of industrial insurance, the insurer will pay, upon surrender of the policy within thirty (30) days after any policy anniversary, a cash surrender value of such amount as may be hereinafter specified;
    5. Mortality table and interest rate used. In the case of policies which cause, on a basis guaranteed in the policy, unscheduled changes in benefits or premiums, or which provide an option for changes in benefits or premiums other than a change to a new policy, a statement of the mortality table, interest rate, and method used in calculating cash surrender values and the paid-up nonforfeiture benefits available under the policy. In the case of all other policies, statement of the mortality table and interest rate used in calculating the cash surrender values and the paid-up nonforfeiture benefits available under the policy, together with a table showing the cash surrender value, if any, and paid-up nonforfeiture benefits, if any, available under the policy on each policy anniversary either during the first twenty (20) policy years or during the term of the policy, whichever is shorter, such values and benefits to be calculated upon the assumption that there are no dividends or paid-up additions credited to the policy and that there is no indebtedness to the insurer on the policy; and
    6. Method used in computing value and benefit. A statement that the cash surrender values and the paid-up nonforfeiture benefits available under the policy are not less than the minimum values and benefits required by or pursuant to the insurance law of the state in which the policy is delivered; an explanation of the manner in which the cash surrender values and the paid-up nonforfeiture benefits are altered by the existence of any paid-up additions credited to the policy or any indebtedness to the insurer on the policy; if a detailed statement of the method of computation of the values and benefits shown in the policy is not stated therein, a statement that such method of computation has been filed with the insurance supervisory official of the state in which the policy is delivered; and a statement of the method to be used in calculating the cash surrender value and paid-up nonforfeiture benefit available under the policy on any policy anniversary beyond the last anniversary for which such values and benefits are consecutively shown in the policy.
  2. Any of the foregoing provisions or portions thereof not applicable by reason of the plan of insurance may, to the extent inapplicable, be omitted from the policy.
  3. The insurer shall reserve the right to defer the payment of any cash surrender value for a period of six (6) months after demand therefor with surrender of the policy.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 31; 1982, ch. 263, § 1, effective July 15, 1982; 2010, ch. 24, § 1182, effective July 15, 2010.

NOTES TO DECISIONS

1.Construction to Prevent Forfeiture.

When ambiguity or doubt occurred, policy would be construed so as to prevent forfeiture. Pacific Mut. Life Ins. Co. v. Sutherland, 276 Ky. 829 , 125 S.W.2d 769, 1939 Ky. LEXIS 602 ( Ky. 1939 ) (decided under prior law).

2.Retroactivity.

A nonforfeiture clause change was not retroactive. Mutual Ben. Life Ins. Co. v. Emig's Adm'r, 145 Ky. 660 , 141 S.W. 38, 1911 Ky. LEXIS 922 ( Ky. 1911 ) (decided under prior law).

3.Paid-up and Extended Insurance.

“Paid-up” insurance was insurance for a definite sum payable on the death of the insured whenever that might occur. “Extended” insurance was insurance for a definite period. Cheek v. Commonwealth Life Ins. Co., 277 Ky. 677 , 126 S.W.2d 1084, 1939 Ky. LEXIS 696 ( Ky. 1939 ) (decided under prior law).

4.Election in Original Application.

Election to take paid-up insurance rather than term insurance could be made in original application for insurance policy. Fish's Ex'x v. Massachusetts Mut. Life Ins. Co., 278 Ky. 492 , 128 S.W.2d 953, 1939 Ky. LEXIS 455 ( Ky. 1939 ) (decided under prior law).

5.Failure to Exercise Election.

Where insured failed to exercise his right of election on lapse of premium to surrender insurance policies for cash surrender value or for indorsement of them for paid-up insurance the company was not liable after the extended term expired. Spielberger v. Sun Life Assurance Co., 132 F. Supp. 410, 1955 U.S. Dist. LEXIS 3038 (D. Ky. 1955 ) (decided under prior law).

6.Lapse Prior to Reserve on Policy.

Policy lapsed on failure of insured to pay or tender premium during insolvency of company where there was no reserve on the policy until two years premiums had been paid and beneficiary was not entitled to recover from re-insurer where application for re-instatement contained fraudulent statements. Kentucky Home Life Ins. Co. v. Miller, 268 Ky. 271 , 104 S.W.2d 997, 1937 Ky. LEXIS 454 ( Ky. 1937 ) (decided under prior law).

7.Waiver.

Stipulation that forfeiture provisions could only be waived in writing indorsed on policy was invalid. Continental Ins. Co. v. Simpson, 220 Ky. 167 , 294 S.W. 1048, 1927 Ky. LEXIS 495 ( Ky. 1927 ) (decided under prior law).

8.Declaration of Forfeiture.

Insurer could not declare forfeiture for failure to pay loan when there was sufficient cash value to cover loan and provide extended insurance. Cheek v. Commonwealth Life Ins. Co., 277 Ky. 677 , 126 S.W.2d 1084, 1939 Ky. LEXIS 696 ( Ky. 1939 ) (decided under prior law).

9.Paid-up Nonforfeiture Benefit.

Insured defaulted on premium, due quarterly for three years, thereby losing policy. Whole contract was in the policy and the insured was not entitled to paid-up insurance. Letzler's Adm'r v. Pacific Mut. Life Ins. Co., 119 Ky. 924 , 85 S.W. 177, 27 Ky. L. Rptr. 372 , 1905 Ky. LEXIS 55 ( Ky. 1905 ) (decided under prior law).

Premium notes, payable three, six and nine months after due date of premium, did not constitute payment of the premium, and policy would lapse on nonpayment of any note, except as to nonforfeiture provisions. Cheek v. Commonwealth Life Ins. Co., 277 Ky. 677 , 126 S.W.2d 1084, 1939 Ky. LEXIS 696 ( Ky. 1939 ) (decided under prior law).

Cited:

Liberty Nat’l Bank & Trust Co. v. Life Ins. Co., 901 F.2d 539, 1990 U.S. App. LEXIS 6232 (6th Cir. 1990).

304.15-311. “Operative date of the valuation manual” defined.

The term “operative date of the valuation manual” means January 1 of the first calendar year that the valuation manual is operative, as defined in KRS 304.6-131 (11).

HISTORY: 2015 ch. 57, § 15, effective June 24, 2015.

304.15-312. Policies without cash surrender value.

  1. Notwithstanding the provisions of KRS 304.15-310 (1)(b) and (d), companies which comply with the provisions of KRS 304.15-342 may issue policies of life insurance which differ from their existing or currently filed policies only in that they do not provide for any cash surrender value prior to the death of the life insured. However, if a policy provides for any cash surrender value, endowment, or pure endowment prior to the death of the life insured, this exemption shall not apply. Provided, further, that any policy without cash surrender values, for which one (1) or more cash surrender values would otherwise have been required, shall contain on its first page, a concise, exact description, set out in contrasting type at least four (4) points larger than used in the body of that page a statement in a prominent place that such values are not provided and that no policy loans are available under the policy. Further, the insurer shall provide to each prospective purchaser of such a policy a policy summary, the form of which shall be filed for approval pursuant to KRS 304.14-120 , which includes the same description as the policy, similarly displayed, and which shows the premium said insurer charges for the same policy when cash values are included. Such policy summary shall be delivered before any premium is accepted.
  2. Such policies shall provide for a paid-up nonforfeiture benefit as required by KRS 304.15-310 (1)(a) and (c). The amount or period of any paid-up nonforfeiture benefit shall be determined from a nonforfeiture amount determined as provided by KRS 304.15-330 for an otherwise similar policy with cash surrender values. The nonforfeiture amount, at any time, shall not be less than the amount of the minimum cash surrender value required by KRS 304.15-320 for an otherwise similar policy with cash surrender values.
  3. Except for the requirement of payment upon surrender, the nonforfeiture amounts for such policies shall be subject to all provisions of this subtitle which apply to the cash surrender values of otherwise similar life insurance policies with cash surrender values.
  4. KRS 304.15-110 shall not apply to policies which do not provide cash surrender values.

History. Enact. Acts 1986, ch. 256, § 1, effective July 15, 1986.

304.15-315. Standard Nonforfeiture Law for Individual Deferred Annuities.

  1. This section shall be known as the “Standard Nonforfeiture Law for Individual Deferred Annuities.”
  2. This section shall not apply to any reinsurance group annuity purchased under a retirement plan or plan of deferred compensation established or maintained by an employer (including a partnership or sole proprietorship) or by an employee organization, or by both, other than a plan providing individual retirement accounts or individual retirement annuities under Section 408 of the Internal Revenue Code, as now or hereafter amended, premium deposit fund, variable annuity, investment annuity, immediate annuity, any deferred annuity contract after annuity payments have commenced, or reversionary annuity, nor to any contract which shall be delivered outside this state through an agent or other representative of the insurer issuing the contract. However, to the extent that a variable annuity contract provides benefits that do not, before the maturity date, vary in accordance with the investment performance of any separate account or accounts maintained by the insurer as to such contract, as provided for in KRS 304.15-390 , the contract shall contain provisions that satisfy the requirements of this section and shall not otherwise be subject to this section.
  3. In the case of contracts issued on or after the operative date of this section as defined in subsection (12) of this section, no contract of annuity, except as stated in subsection (2) of this section, shall be delivered or issued for delivery in this state unless it contains in substance the following provisions, or corresponding provisions which in the opinion of the commissioner are at least as favorable to the contract holder, upon cessation of payment of considerations under the contract.
    1. That upon cessation of payment of considerations under a contract, the insurer will grant a paid-up annuity benefit on a plan stipulated in the contract of such value as is specified in subsections (5), (6), (7), (8), and (10) of this section.
    2. If a contract provides for a lump sum settlement at maturity, or at any other time, that upon surrender of the contract at or prior to the commencement of any annuity payments, the insurer will pay in lieu of any paid-up annuity benefit a cash surrender benefit of such amount as is specified in subsections (5), (6), (8), and (10) of this section. The insurer shall reserve the right to defer the payment of such cash surrender benefit for a period of six (6) months after demand therefor with surrender of the contract.
    3. A statement of the mortality table, if any, and interest rates used in calculating any minimum paid-up annuity, cash surrender or death benefits that are guaranteed under the contract, together with sufficient information to determine the amounts of such benefits.
    4. A statement that any paid-up annuity, cash surrender or death benefits that may be available under the contract are not less than the minimum benefits required by any statute of the state in which the contract is delivered and an explanation of the manner in which such benefits are altered by the existence of any additional amounts credited by the insurer to the contract, any indebtedness to the insurer on the contract or any prior withdrawals from or partial surrenders of the contract.

      Notwithstanding the requirements of this subsection, any deferred annuity contract may provide that if no considerations have been received under a contract for a period of two (2) full years and the portion of the paid-up annuity benefit at maturity on the plan stipulated in the contract arising from considerations paid prior to such period would be less than twenty dollars ($20) monthly, the insurer may at its option terminate such contract by payment in cash of the then present value of such portion of the paid-up annuity benefit, calculated on the basis of the mortality table, if any, and interest rate specified in the contract for determining the paid-up annuity benefit, and by such payment shall be relieved of any further obligation under such contract.

  4. The minimum values as specified in subsections (5), (6), (7), (8), and (10) of this section of any paid-up annuity, cash surrender or death benefits available under an annuity contract shall be based upon minimum nonforfeiture amounts as defined in this section.
    1. With respect to contracts providing for flexible considerations, the minimum nonforfeiture amount at any time at or prior to the commencement of any annuity payments shall be equal to an accumulation up to such time at a rate of interest of three percent (3%) per annum of percentages of the net considerations (as hereinafter defined) paid prior to such time, decreased by the sum of:
      1. Any prior withdrawals from or partial surrenders of the contract accumulated at a rate of interest of three percent (3%) per annum; and
      2. The amount of any indebtedness to the insurer on the contract, including interest due and accrued;

        and increased by any existing additional amounts credited by the insurer to the contract. The net considerations for a given contract year used to define the minimum nonforfeiture amount shall be an amount not less than zero and shall be equal to the corresponding gross consideration credited to the contract during that contract year less an annual contract charge of thirty dollars ($30) and less a collection charge of one dollar and twenty-five cents ($1.25) per consideration credited to the contract during that contract year. The percentages of net considerations shall be sixty-five percent (65%) of the net consideration for the first contract year and eighty-seven and one-half percent (87.5%) of the net considerations for the second and later contract years. Notwithstanding the provisions of the preceding sentence, the percentage shall be sixty-five percent (65%) of the portion of the total net consideration for any renewal contract year which exceeds by not more than two (2) times the sum of those portions of the net considerations in all prior contract years for which the percentage was sixty-five percent (65%).

    2. Notwithstanding any other provision of this subsection, for any contract issued on or after July 1, 2003, and before July 1, 2006, the interest rate at which net considerations, prior withdrawals, and partial surrenders shall be accumulated for the purpose of determining nonforfeiture amounts shall be no less than one and one-half percent (1.5%) per annum.
    3. With respect to contracts providing for fixed scheduled considerations, minimum nonforfeiture amounts shall be calculated on the assumption that considerations are paid annually in advance and shall be defined as for contracts with flexible considerations which are paid annually with two (2) exceptions:
      1. The portion of the net consideration for the first contract year to be accumulated shall be the sum of sixty-five percent (65%) of the net consideration for the first contract year plus twenty-two and one-half percent (22.5%) of the excess of the net consideration for the first contract year over the lesser of the net considerations for the second and third contract years; and
      2. The annual contract charge shall be the lesser of,
        1. Thirty dollars ($30), or
        2. Ten percent (10%) of the gross annual consideration.
    4. With respect to contracts providing for a single consideration, minimum nonforfeiture amounts shall be defined as for contracts with flexible considerations except that the percentage of net consideration used to determine the minimum nonforfeiture amount shall be equal to ninety percent (90%) and the net consideration shall be the gross consideration less a contract charge of seventy-five dollars ($75).
  5. Any paid-up annuity benefit available under a contract shall be such that its present value on the date annuity payments are to commence is at least equal to the minimum nonforfeiture amount on that date. Such present value shall be computed using the mortality table, if any, and the interest rate specified in the contract for determining the minimum paid-up annuity benefits guaranteed in the contract.
  6. For contracts which provide cash surrender benefits, such cash surrender benefits available prior to maturity shall not be less than the present value as of the date of surrender of that portion of the maturity value of the paid-up annuity benefit which would be provided under the contract at maturity arising from considerations paid prior to the time of cash surrender reduced by the amount appropriate to reflect any prior withdrawals from or partial surrenders of the contract, such present value being calculated on the basis of an interest rate not more than one percent (1%) higher than the interest rate specified in the contract for accumulating the net considerations to determine such maturity value, decreased by the amount of any indebtedness to the insurer on the contract, including interest due and accrued, and increased by any existing additional amounts credited by the insurer to the contract. In no event shall any cash surrender benefit be less than the minimum nonforfeiture amount at that time. The death benefit under such contracts shall be at least equal to the cash surrender benefit.
  7. For contracts which do not provide cash surrender benefits, the present value of any paid-up annuity benefit available as a nonforfeiture option at any time prior to maturity shall not be less than the present value of that portion of the maturity value of the paid-up annuity benefit provided under the contract arising from considerations paid prior to the time the contract is surrendered in exchange for, or changed to, a deferred paid-up annuity, such present value being calculated for the period prior to the maturity date on the basis of the interest rate specified in the contract for accumulating the net considerations to determine such maturity value, and increased by any existing additional amounts credited by the insurer to the contract. For contracts which do not provide any death benefits prior to the commencement of any annuity payments, such present values shall be calculated on the basis of such interest rate and the mortality table specified in the contract for determining the maturity value of the paid-up annuity benefit. However, in no event shall the present value of a paid-up annuity benefit be less than the minimum nonforfeiture amount at that time.
  8. For the purpose of determining the benefits calculated under subsections (6) and (7) of this section, in the case of annuity contracts under which an election may be made to have annuity payments commence at optional maturity dates, the maturity date shall be deemed to be the latest date for which election shall be permitted by the contract, but shall not be deemed to be later than the anniversary of the contract next following the annuitant’s seventieth birthday or the tenth anniversary of the contract, whichever is later.
  9. Any contract which does not provide cash surrender benefits or does not provide death benefits at least equal to the minimum nonforfeiture amount prior to the commencement of any annuity payments shall include a statement in a prominent place in the contract that such benefits are not provided.
  10. Any paid-up annuity, cash surrender or death benefits available at any time, other than on the contract anniversary under any contract with fixed scheduled considerations, shall be calculated with allowance for the lapse of time and the payment of any scheduled considerations beyond the beginning of the contract year in which cessation of payment of considerations under the contract occurs.
  11. For any contract which provides, within the same contract by rider or supplemental contract provision, both annuity benefits and life insurance benefits that are in excess of the greater of cash surrender benefits or a return of the gross considerations with interest, the minimum nonforfeiture benefits shall be equal to the sum of the minimum nonforfeiture benefits for the annuity portion and the minimum nonforfeiture benefits, if any, for the life insurance portion computed as if each portion were a separate contract. Notwithstanding the provisions of subsections (5), (6), (7), (8), and (10) of this section, additional benefits payable:
    1. In the event of total and permanent disability;
    2. As reversionary annuity or deferred reversionary annuity benefits; or
    3. As other policy benefits additional to life insurance, endowment and annuity benefits, and considerations for all such additional benefits;

      shall be disregarded in ascertaining the minimum nonforfeiture amounts, paid-up annuity, cash surrender and death benefits that may be required by this section. The inclusion of such additional benefits shall not be required in any paid-up benefits, unless such additional benefits separately would require minimum nonforfeiture amounts, paid-up annuity, cash surrender and death benefits.

      1. After August 1, 2005, any insurer may file with the commissioner a written notice of its election to apply the provisions of KRS 304.15-365 on a contract-form by contract-form basis to annuity contracts issued by the insurer during the period from the date of the election through June 30, 2006; (12) (a) 1. After August 1, 2005, any insurer may file with the commissioner a written notice of its election to apply the provisions of KRS 304.15-365 on a contract-form by contract-form basis to annuity contracts issued by the insurer during the period from the date of the election through June 30, 2006;
      2. In all other instances, insurers shall apply the provisions of KRS 304.15-315 to annuity contracts issued through June 30, 2006; and
    1. Insurers shall apply the provisions of KRS 304.15-365 to all annuity contracts issued on or after July 1, 2006.

History. Enact. Acts 1978, ch. 40, § 1, effective June 17, 1978; 2003, ch. 55, § 1, effective June 24, 2003; 2005, ch. 47, § 2, effective June 20, 2005; 2010, ch. 24, § 1183, effective July 15, 2010.

Compiler’s Notes.

Section 408 of the Internal Revenue Code, referred to in subsection (2) of this section, is compiled as 26 USCS § 408.

304.15-320. Cash surrender value.

Any cash surrender value available under the policy in the event of default in a premium payment due on any policy anniversary, whether or not required by KRS 304.15-310 , shall be an amount not less than the excess, if any, of the present value, on such anniversary, of the future guaranteed benefits which would have been provided for by the policy, including any existing paid-up additions, if there had been no default, over the sum of:

  1. The then present value of the adjusted premiums as defined in KRS 304.15-340 and 304.15-342 , corresponding to premiums which would have fallen due on and after such anniversary, and
  2. The amount of any indebtedness to the insurer on the policy; provided, however, that for any policy issued on or after the effective date of KRS 304.15-342 as defined therein, which provides supplemental life insurance or annuity benefits at the option of the insured and for an identifiable additional premium by rider or supplemental policy provision, the cash surrender value shall be an amount not less than the sum of the cash surrender value for an otherwise similar policy issued at the same age without such rider or supplemental policy provision and the cash surrender value for a policy which provides only the benefits otherwise provided by such rider or supplemental policy provision. Provided, further, that for any family policy issued on or after the effective date of KRS 304.15-342 as defined therein, which defines a primary insured and provides term insurance on the life of the spouse of the primary insured expiring before the spouse’s age seventy-one (71), the cash surrender value shall be an amount not less than the sum of the cash surrender value for an otherwise similar policy issued at the same age without such term insurance on the life of the spouse and the cash surrender value for a policy which provides only the benefits otherwise provided by such term insurance on the life of the spouse.

Any cash surrender value available within thirty (30) days after any policy anniversary under any policy paid up by completion of all premium payments or any policy continued under any paid-up nonforfeiture benefit whether or not required by KRS 304.15-310 shall be an amount not less than the present value, on such anniversary, of the future guaranteed benefits provided for by the policy, including any existing paid-up additions, decreased by any indebtedness to the insurer on the policy.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 32; 1982, ch. 263, § 2, effective July 15, 1982.

NOTES TO DECISIONS

1.Rights of Trustee in Bankruptcy.

The rights of a trustee in bankruptcy with respect to existing insurance policies on the life of the bankrupt were determined as of the date of bankruptcy but where policies were payable to a named beneficiary whose assent was necessary to obtain cash surrender value and change of beneficiary could only be made to a relative by blood or marriage or to a dependent but not to estate, personal representative or trustee, trustee in bankruptcy had no claim on cash surrender value of policies on date of bankruptcy. Massachusetts Mut. Life Ins. Co. v. Switow, 30 F. Supp. 809, 1940 U.S. Dist. LEXIS 3653 (D. Ky. 1940 ) (decided under prior law).

304.15-322. Notification of insured of cash surrender value.

Within three (3) months after default of any premium payment on any life insurance policy which has a cash surrender value, the insurer shall notify the insured in writing of the cash surrender value and of the insured’s options as to the application of the cash surrender value as provided in the policy.

History. Enact. Acts 1980, ch. 32, § 1, effective July 15, 1980.

304.15-330. Paid-up nonforfeiture benefits.

Any paid-up nonforfeiture benefit available under the policy in the event of default in a premium payment due on any policy anniversary shall be such that its present value as of such anniversary shall be at least equal to the cash surrender value then provided for by the policy or, if none is provided for, that cash surrender value which would have been required by KRS 304.15-310 to 304.15-360 , inclusive, in the absence of the condition that premiums shall have been paid for at least a specified period.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 33.

304.15-340. Adjusted premiums.

  1. How calculated. This section shall not apply to policies issued on or after the operative date of KRS 304.15-342 as defined therein. Except as provided in subsection (4) of this section, the adjusted premiums for any policy shall be calculated on an annual basis and shall be such uniform percentage of the respective premiums specified in the policy for each policy year, excluding any extra premiums charged because of impairment or special hazards, that the present value, at the date of issue of the policy, of all such adjusted premiums shall be equal to the sum of:
    1. The then present value of the future guaranteed benefits provided for by the policy;
    2. Two percent (2%) of the amount of insurance, if the insurance be uniform in amount, or of the equivalent uniform amount, as hereinafter defined, if the amount of insurance varies with duration of the policy;
    3. Forty percent (40%) of the adjusted premium for the first policy year; and
    4. Twenty-five percent (25%) of either the adjusted premium for the first policy year or the adjusted premium for a whole life policy of the same uniform or equivalent uniform amount with uniform premiums for the whole of life issued at the same age for the same amount of insurance, whichever is less.
  2. In applying the percentages specified in paragraphs (c) and (d) of subsection (1) of this section, no adjusted premium shall be deemed to exceed four percent (4%) of the amount of insurance or uniform amount equivalent thereto. Whenever the plan or term of a policy has been changed, either by request of the insured or automatically in accordance with the provisions of the policy, the date of issue of the changed policy for the purposes of determining a nonforfeiture benefit or cash surrender value shall be the date as of which the age of the insured is determined for the purposes of the changed policy. The date of issue of a policy for the purpose of this section shall be the date as of which the rated age of the insured is determined.
  3. In the case of a policy providing an amount of insurance varying with duration of the policy, the equivalent uniform amount thereof for the purpose of this section shall be deemed to be the uniform amount of insurance provided by an otherwise similar policy, containing the same endowment benefit or benefits, if any, issued at the same age and for the same term, the amount of which does not vary with duration and the benefits under which have the same present value at the date of issue as the benefits under the policy; provided that in the case of a policy providing a varying amount of insurance issued on the life of a child under age ten (10), the equivalent uniform amount may be computed as though the amount of insurance provided by the policy prior to the attainment of age ten (10) were the amount provided by such policy at age ten (10).
  4. The adjusted premiums for any policy providing term insurance benefits by rider or supplemental policy provision shall be equal to:
    1. The adjusted premiums for an otherwise similar policy issued at the same age without such term insurance benefits, increased, during the period for which premiums for such term insurance benefits are payable, by
    2. The adjusted premiums for such term insurance, paragraphs (a) and (b) of this subsection being calculated separately and as specified in subsections (1), (2) and (3) of this section, except that, for the purposes of paragraphs (b), (c), and (d) of subsection (1) of this section, the amount of insurance or equivalent uniform amount of insurance used in the calculation of the adjusted premiums referred to in paragraph (b) of this subsection shall be equal to the excess of the corresponding amount determined for the entire policy over the amount used in the calculation of the adjusted premiums in paragraph (a) of this subsection.
  5. All adjusted premiums and present values referred to in KRS 304.15-310 to 304.15-360 , inclusive, but not including KRS 304.15-342 and 304.15-344 shall for all policies of ordinary insurance be calculated on the basis of the Commissioners 1958 Standard Ordinary Mortality Table, provided that for any category of ordinary insurance issued on female risks, adjusted premiums and present values may be calculated according to an age not more than six (6) years younger than the actual age of the insured, and such calculations for all policies of industrial insurance shall be made on the basis of the Commissioners 1961 Standard Industrial Mortality Table. All calculations shall be made on the basis of the rate of interest specified in the policy for calculating cash surrender values and paid-up nonforfeiture benefits provided that such rate of interest shall not exceed four percent (4%) per year except that a rate of interest not exceeding five and one-half percent (5.5%) per year may be used for policies issued on or after June 17, 1978. In calculating the present value of any paid-up term insurance with accompanying pure endowment, if any, offered as a nonforfeiture benefit for ordinary insurance, the rates of mortality assumed may not be more than those shown in the Commissioners 1958 Extended Term Insurance Table and for industrial insurance the rates of mortality may not be more than those shown in the Commissioners 1961 Industrial Extended Term Insurance Table. For insurance issued on a substandard basis, the calculation of any such adjusted premiums and present values may be based on such other table of mortality as may be specified by the insurer and approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 34; 1978, ch. 280, § 9, effective June 17, 1978; 1982, ch. 263, § 3, effective July 15, 1982; 2010, ch. 24, § 1184, effective July 15, 2010.

304.15-342. Adjusted premiums operative at option of insurer or on January 1, 1989.

  1. This section shall apply to all policies issued on or after the effective date of this section as defined in subsection (11) of this section. Except as provided in subsection (7) of this section, the adjusted premiums for any policy shall be calculated on an annual basis and shall be such uniform percentage of the respective premiums specified in the policy for each policy year, excluding amounts payable as extra premiums to cover impairments or special hazards and also excluding any uniform annual contract charge or policy fee specified in the policy in a statement of the method to be used in calculating the cash surrender values and paid-up nonforfeiture benefits, that the present value, at the date of issue of the policy, of all adjusted premiums shall be equal to the sum of:
    1. The then present value of the future guaranteed benefits provided for by the policy;
    2. One percent (1%) of either the amount of insurance, if the insurance is uniform in amount, or the average amount of insurance at the beginning of each of the first ten (10) policy years; and
    3. One hundred twenty-five percent (125%) of the nonforfeiture net level premium as hereinafter defined.

      Provided, however, that in applying the percentage specified in (c) above, no nonforfeiture net level premium shall be deemed to exceed four percent (4%) of either the amount of insurance, if the insurance is uniform in amount, or the average amount of insurance at the beginning of each of the first ten (10) policy years. This date of issue of a policy for the purpose of this section shall be the date as of which the rated age of the insured is determined.

  2. The nonforfeiture net level premium shall be equal to the present value, at the date of issue of the policy, of the guaranteed benefits provided for by the policy divided by the present value, at the date of issue of the policy, of an annuity of one (1) per annum payable on the date of issue of the policy and on each anniversary of such policy on which a premium falls due.
  3. In the case of policies which cause, on a basis guaranteed in the policy, unscheduled changes in benefits or premiums, or which provide an option for changes in benefits or premiums other than a change to a new policy, the adjusted premiums and present values shall initially be calculated on the assumption that future benefits and premiums do not change from those stipulated at the date of issue of the policy. At the time of any such change in the benefits or premiums the future adjusted premiums, nonforfeiture net level premiums and present values shall be recalculated on the assumption that future benefits and premiums do not change from those stipulated by the policy immediately after the change.
  4. Except as otherwise provided in subsection (7) of this section, the recalculated future adjusted premiums for any such policy shall be such uniform percentage of the respective future premiums specified in the policy for each policy year, excluding amounts payable as extra premiums to cover impairments and special hazards, and also excluding any uniform annual contract charge or policy fee specified in the policy in a statement of the method to be used in calculating the cash surrender values and paid-up nonforfeiture benefits, that the present value, at the time of change to the newly defined benefits or premiums, of all such future adjusted premiums shall be equal to the excess of (a) the sum of the then present value of the then future guaranteed benefits provided for by the policy and the additional expense allowance, if any, over (b) the then cash surrender value, if any, or present value of any paid-up nonforfeiture benefit under the policy.
  5. The additional expense allowance, at the time of the change to the newly defined benefits or premiums, shall be the sum of:
    1. One percent (1%) of the excess, if positive, of the average amount of insurance at the beginning of each of the first ten (10) policy years subsequent to the change over the average amount of insurance prior to the change at the beginning of each of the first ten (10) policy years subsequent to the time of the most recent previous change, or, if there has been no previous change, the date of issue of the policy; and
    2. One hundred twenty-five percent (125%) of the increase, if positive, in the nonforfeiture net level premium.
  6. The recalculated nonforfeiture net level premium shall be equal to the result obtained by dividing (a) by (b) where:
    1. Equals the sum of:
      1. The nonforfeiture net level premium applicable prior to the change times the present value of an annuity of one (1) per annum payable on each anniversary of the policy on or subsequent to the date of the change on which a premium would have fallen due had the change not occurred, and
      2. The present value of the increase in future guaranteed benefits provided for by the policy, and
    2. Equals the present value of an annuity of one (1) per annum payable on each anniversary of the policy on or subsequent to the date of change on which a premium falls due.
  7. Notwithstanding any other provisions of this section to the contrary, in the case of a policy issued on a substandard basis which provides reduced graded amounts of insurance so that, in each policy year, such policy has the same tabular mortality cost as an otherwise similar policy issued on the standard basis which provides higher uniform amounts of insurance, adjusted premiums and present values for such substandard policy may be calculated as if it were issued to provide such higher uniform amounts of insurance on the standard basis.
  8. All adjusted premiums and present values referred to in this section shall for all policies of ordinary insurance be calculated on the basis of the commissioners 1980 standard ordinary mortality table or at the election of the insurer for any one (1) or more specified plans of life insurance, the commissioners 1980 standard ordinary mortality table with ten-year select mortality factors; shall for all policies of industrial insurance be calculated on the basis of the commissioners 1961 standard industrial mortality table; and shall for all policies issued in a particular calendar year be calculated on the basis of a rate of interest not exceeding the nonforfeiture interest rate as defined in this section for policies issued in that calendar year. Provided, however, that:
    1. At the option of the insurer, calculations for all policies issued in a particular calendar year may be made on the basis of a rate of interest not exceeding the nonforfeiture interest rate, as defined in this section, for policies issued in the immediately preceding calendar year;
    2. Under any paid-up nonforfeiture benefit, including any paid-up dividend additions, any cash surrender value available, whether or not required by KRS 304.15-310 , shall be calculated on the basis of the mortality table and rate of interest used in determining the amount of such paid-up nonforfeiture benefit and paid-up dividend additions, if any;
    3. Any insurer may calculate the amount of any guaranteed paid-up nonforfeiture benefit including any paid-up additions under the policy on the basis of an interest rate no lower than that specified in the policy for calculating cash surrender values;
    4. In calculating the present value of any paid-up term insurance with accompanying pure endowment, if any, offered as a nonforfeiture benefit, the rates of mortality assumed may be not more than those shown in the commissioners 1980 extended term insurance table for policies of ordinary insurance and not more than the commissioners 1961 industrial extended term insurance table for policies of industrial insurance;
    5. For insurance issued on a substandard basis, the calculation of any such adjusted premiums and present values may be based on appropriate modifications of the aforementioned tables;
    6. For policies issued prior to the operative date of the valuation manual, any Commissioner’s Standard ordinary mortality tables, adopted after 1980 by the National Association of Insurance Commissioners, that are approved by regulation promulgated by the commissioner for use in determining the minimum nonforfeiture standard may be substituted for the commissioners 1980 standard ordinary mortality table with or without ten-year select mortality factors or for the commissioners 1980 extended term insurance table;
    7. For policies issued on or after the operative date of the valuation manual, the valuation manual shall provide the Commissioners’ Standard mortality table for use in determining the minimum nonforfeiture standard that may be substituted for the Commissioners’ 1980 Standard Ordinary Mortality Table, with or without Ten-Year Select Mortality Factors, or for the Commissioners’ 1980 Extended Term Insurance Table. If the commissioner promulgates an administrative regulation adopting any Commissioners’ Standard ordinary mortality table, adopted by the NAIC, for use in determining the minimum nonforfeiture standard for policies issued on or after the operative date of the valuation manual, then that minimum nonforfeiture standard supersedes the minimum nonforfeiture standard provided by the valuation manual;
    8. For policies issued prior to the operative date of the valuation manual, any Commissioners’ Standard industrial mortality tables, adopted after 1980 by the National Association of Insurance Commissioners, that are approved by regulation promulgated by the commissioner for use in determining the minimum nonforfeiture standard may be substituted for the commissioners 1961 standard industrial mortality table or the commissioners 1961 industrial extended term insurance table; and
    9. For policies issued on or after the operative date of the valuation manual, the valuation manual shall provide the Commissioners’ Standard mortality table for use in determining the minimum nonforfeiture standard that may be substituted for the Commissioners’ 1961 Standard Industrial Mortality Table or the Commissioners’ 1961 Industrial Extended Term Insurance Table. If the commissioner promulgates an administrative regulation adopting the Commissioners’ Standard industrial mortality table as adopted by the NAIC, for use in determining the minimum nonforfeiture standard for policies issued on or after the operative date of the valuation manual, then that minimum nonforfeiture standard supersedes the minimum nonforfeiture standard provided by the valuation manual.
    1. For policies issued prior to the operative date of the valuation manual, the nonforfeiture interest rate per annum for any policy issued in a particular calendar year shall be equal to one hundred twenty-five percent (125%) of the calendar year statutory valuation interest rate for such policy as defined in KRS 304.6-130 to 304.6-180 , inclusive to the nearer one quarter of one percent (0.25%), except that the nonforfeiture interest rate shall not be less than four percent (4%). (9) (a) For policies issued prior to the operative date of the valuation manual, the nonforfeiture interest rate per annum for any policy issued in a particular calendar year shall be equal to one hundred twenty-five percent (125%) of the calendar year statutory valuation interest rate for such policy as defined in KRS 304.6-130 to 304.6-180 , inclusive to the nearer one quarter of one percent (0.25%), except that the nonforfeiture interest rate shall not be less than four percent (4%).
    2. For policies issued on or after the operative date of the valuation manual, the nonforfeiture interest rate per annum for any policy issued in a particular calendar year shall be provided by the valuation manual.
  9. Notwithstanding any other provision in this code to the contrary, any refiling of nonforfeiture values or their methods of computation for any previously approved policy form which involves only a change in the interest rate or mortality table used to compute nonforfeiture values shall not require refiling of any other provisions of that policy form.
  10. Any insurer may file with the commissioner a written notice of its election to comply with the provisions of this section after a specified date before January 1, 1989, which shall be the effective date of this section for such insurer. If an insurer makes no such election, the effective date of this section for such insurer shall be January 1, 1989.

HISTORY: Enact. Acts 1982, ch. 263, § 4, effective July 15, 1982; 2010, ch. 24, § 1185, effective July 15, 2010; 2015 ch. 57, § 16, effective June 24, 2015.

304.15-344. Commissioner’s approval.

  1. In the case of any plan of life insurance which provides for future premium determination, the amounts of which are to be determined by the insurer based on then estimates of future experience, or in the case of any plan of life insurance which is of such a nature that minimum values cannot be determined by the methods described in KRS 304.15-310 to 304.15-340 and in KRS 304.15-342 , then:
    1. The commissioner must be satisfied that the benefits provided under the plan are substantially as favorable to policyholders and insureds as the minimum benefits otherwise required by KRS 304.15-310 to 304.15-360 herein;
    2. The commissioner must be satisfied that the benefits and the pattern of premiums of that plan are not such as to mislead prospective policyholders or insureds;
    3. The cash surrender values and paid-up nonforfeiture benefits provided by such plan must not be less than the minimum values and benefits required for the plan computed by a method consistent with the principles of KRS 304.15-310 to 304.15-360 , as determined by regulations promulgated by the commissioner.
    4. Notwithstanding any other provision in the laws of this state, any policy, contract or certificate providing life insurance under any such plan must be affirmatively approved by the commissioner before it can be marketed, issued, delivered or used in this state.

History. Enact. Acts 1982, ch. 263, § 5, effective July 15, 1982; 2010, ch. 24, § 1186, effective July 15, 2010.

304.15-350. Calculation of cash surrender value and paid-up nonforfeiture benefit of certain policies on default.

  1. Any cash surrender value and any paid-up nonforfeiture benefit, available under the policy in the event of default in a premium payment due at any time other than on the policy anniversary, shall be calculated with allowance for the lapse of time and the payment of fractional premiums beyond the last preceding policy anniversary. All values referred to in KRS 304.15-320 to 304.15-340 and in KRS 304.15-342 , may be calculated upon the assumption that any death benefit is payable at the end of the policy year of death. The net value of any paid-up additions, other than paid-up term additions, shall be not less than the amounts used to provide such additions. Notwithstanding KRS 304.15-320 , additional benefits payable:
    1. In the event of death or dismemberment by accident or accidental means;
    2. In the event of total and permanent disability;
    3. As reversionary annuity or deferred reversionary annuity benefits;
    4. As term insurance benefits provided by a rider or supplemental policy provisions to which, if issued as a separate policy, KRS 304.15-310 to 304.15-360 , inclusive, would not apply;
    5. As term insurance on the life of a child or on the lives of children provided in a policy on the life of a parent of the child, if such term insurance expires before the child’s age is twenty-six (26), and is uniform in amount after the child’s age is one (1);
    6. As other policy benefits additional to life insurance and endowment benefits; and premiums for all such additional benefits, shall be disregarded in ascertaining cash surrender values and nonforfeiture benefits required by KRS 304.15-310 to 304.15-360 , inclusive, and no such additional benefits shall be required to be included in any paid-up nonforfeiture benefits.
  2. Contrary provisions. Any condition or stipulation in the policy of insurance or elsewhere contrary to the provisions of KRS 304.15-310 to 304.15-360 , and any waiver of such provisions by the insured, shall be void.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 35; 1982, ch. 263, § 6, effective July 15, 1982; 2010, ch. 166, § 7, effective July 15, 2010.

304.15-352. Cash surrender value — Nonforfeiture factor.

  1. This section, in addition to all other applicable sections of KRS 304.15-310 to 304.15-360 , shall apply to all policies issued on or after January 1, 1986. Any cash surrender value available under the policy in the event of default in a premium payment due on any policy anniversary shall be in an amount which does not differ by more than two-tenths of one percent (0.2%) of either the amount of insurance, if the insurance be uniform in amount, or the average amount of insurance at the beginning of each of the first ten (10) policy years, from the sum of the greater of zero (0) and the basic cash value hereinafter specified and the present value of any existing paid-up additions less the amount of any indebtedness to the insurer under the policy.
  2. The basic cash value shall be equal to the present value, on such anniversary, of the future guaranteed benefits which would have been provided for by the policy, excluding any existing paid-up additions and before deduction of any indebtedness to the insurer, if there had been no default, less the then present value of the nonforfeiture factors, as hereinafter defined, corresponding to premiums which would have fallen due on and after such anniversary. Provided, however, that the effects on the basic cash value of supplemental life insurance or annuity benefits or of family coverage, as described in KRS 304.15-320 , 304.15-340 , or 304.15-342 is applicable, shall be the same as are the effects specified in KRS 304.15-320 , 304.15-340 , or 304.15-342 , whichever is applicable, on the cash surrender values defined in that section.
  3. The nonforfeiture factor for each policy year shall be an amount equal to a percentage of the adjusted premium for the policy year, as defined in KRS 304.15-340 or 304.15-342 , whichever is applicable. Except as required in this subsection, such percentage:
    1. Must be the same percentage for each policy year between the second policy anniversary and the later of the fifth policy anniversary and the first policy anniversary at which there is available under the policy a cash surrender value in an amount, before including any paid-up additions and before deducting any indebtedness, of at least two-tenths of one percent (0.2%) of either the amount of insurance, if the insurance be uniform in amount, or the average amount of insurance at the beginning of each of the first ten (10) policy years; and
    2. Must be such that no percentage after the later of the two (2) policy anniversaries specified in paragraph (a) of this subsection may apply to fewer than five (5) consecutive policy years. Provided, that no basic cash value may be less than the value which would be obtained if the adjusted premiums for the policy, as defined in KRS 304.15-340 or 304.15-342 , whichever is applicable, were substituted for the nonforfeiture factors in the calculation of the basic cash value.
  4. All adjusted premiums and present values referred to in this section shall for a particular policy be calculated on the same mortality and interest bases as are used in demonstrating the policy’s compliance with the other sections of KRS 304.15-310 to 304.15-360 . The cash surrender values referred to in this section shall include any endowment benefits provided for by the policy.
  5. Any cash surrender value available other than in the event of default in a premium payment due on a policy anniversary, and the amount of any paid-up nonforfeiture benefit available under the policy in the event of default in a premium payment, shall be determined in manners consistent with the manners specified for determining the analogous minimum amounts in KRS 304.15-310 , 304.15-320 , 304.15-330 , 304.15-342 and 304.15-350 . The amounts of any cash surrender values and of any paid-up nonforfeiture benefits granted in connection with additional benefits such as those listed as paragraphs (a) to (f) of KRS 304.15-350 shall conform with the principles of this section.

History. Enact. Acts 1982, ch. 263, § 7, effective July 15, 1982.

304.15-360. Exceptions.

KRS 304.15-310 to 304.15-352 , inclusive, shall not apply to any of the following:

  1. Reinsurance;
  2. Group insurance;
  3. Pure endowment;
  4. Annuity or reversionary annuity contract, except as provided in KRS 304.15-315 ;
  5. Term policy of uniform amount, which provides no guaranteed nonforfeiture or endowment benefits, or renewal thereof, of twenty (20) years or less expiring before age seventy-one (71) for which uniform premiums are payable during the entire term of the policy;
  6. Term policy of decreasing amount, which provides no guaranteed nonforfeiture or endowment benefits, on which each adjusted premium, calculated as specified in KRS 304.15-350 and 304.15-352 , is less than the adjusted premium so calculated, on a term policy of uniform amount, or renewal thereof, which provides no guaranteed nonforfeiture or endowment benefits, issued at the same age and for the same initial amount of insurance, and for a term of twenty (20) years or less expiring before age seventy-one (71), for which uniform premiums are payable during the entire term of the policy;
  7. Policy, which provides no guaranteed nonforfeiture or endowment benefits, for which no cash surrender value, if any, or present value of any paid-up nonforfeiture benefit, at the beginning of any policy year, calculated as specified in KRS 304.15-320 , 304.15-330 , 304.15-340 and 304.15-342 , exceeds two and one-half percent (2.5%) of the amount of insurance at the beginning of the same policy year; nor to any
  8. Policy which shall be delivered outside this state through an agent or other representative of the insurer issuing the policy.

For purposes of determining the applicability of this section, the age at expiry for a joint term life insurance policy shall be at the age at expiry of the oldest life.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 36; 1982, ch. 263, § 8, effective July 15, 1982; 1984, ch. 111, § 131, effective July 13, 1984.

304.15-365. Standard Nonforfeiture Law for Individual Deferred Annuities of 2005.

  1. This section shall be known as the “Standard Nonforfeiture Law for Individual Deferred Annuities of 2005.”
  2. This section shall not apply to any reinsurance group annuity purchased under a retirement plan or plan of deferred compensation established or maintained by an employer, including a partnership or sole proprietorship, or by an employee organization, or by both, other than a plan providing individual retirement accounts or individual retirement annuities under Section 408 of the Internal Revenue Code, as now or hereafter amended, premium deposit fund, variable annuity, investment annuity, immediate annuity, any deferred annuity contract after annuity payments have commenced, or reversionary annuity, nor to any contract which shall be delivered outside this state through an agent or other representative of the insurer issuing the contract. However, to the extent that a variable annuity contract provides benefits that do not, before the maturity date, vary in accordance with the investment performance of any separate account or accounts maintained by the insurer as to such contract, as provided for in KRS 304.15-390 , the contract shall contain provisions that satisfy the requirements of this section and shall not otherwise be subject to this section.
  3. In the case of contracts issued on or after July 1, 2006, no contract of annuity, except as provided in subsection (2) of this section, shall be delivered or issued for delivery in this state unless it contains in substance the following provisions, or corresponding provisions which in the opinion of the commissioner are at least as favorable to the contract holder, upon cessation of payment of considerations under the contract:
    1. That upon cessation of payment of considerations under a contract, or upon the written request of the contract owner, the insurer shall grant a paid-up annuity benefit on a plan stipulated in the contract of such value as is specified in subsections (8), (9), (10), (11), and (13) of this section;
    2. If a contract provides for a lump sum settlement at maturity, or at any other time, that upon surrender of the contract at or prior to the commencement of any annuity payments, the insurer shall pay, in lieu of any paid-up annuity benefit, a cash surrender benefit of such amount as is specified in subsections (8), (9), (10), (11), and (13) of this section. The insurer may reserve the right to defer the payment of this cash surrender benefit for a period not to exceed six (6) months after demand therefor with surrender of the contract after making written request and receiving written approval of the commissioner. The request shall address the necessity and equitability to all policyholders of the deferral;
    3. A statement of the mortality table, if any, and interest rates used in calculating any minimum paid-up annuity, cash surrender or death benefits that are guaranteed under the contract, together with sufficient information to determine the amounts of such benefits; and
    4. A statement that any paid-up annuity, cash surrender or death benefits that may be available under the contract are not less than the minimum benefits required by any statute of the state in which the contract is delivered and an explanation of the manner in which these benefits are altered by the existence of any additional amounts credited by the insurer to the contract, any indebtedness to the insurer on the contract, or any prior withdrawals from or partial surrenders of the contract.

      Notwithstanding the requirements of this subsection, any deferred annuity contract may provide that if no considerations have been received under a contract for a period of two (2) full years and the portion of the paid-up annuity benefit at maturity on the plan stipulated in the contract arising from considerations paid prior to that period would be less than twenty dollars ($20) monthly, the insurer may at its option terminate the contract by payment in cash of the then-present value of such portion of the paid-up annuity benefit, calculated on the basis of the mortality table, if any, and interest rate specified in the contract for determining the paid-up annuity benefit, and by this payment shall be relieved of any further obligation under such contract.

  4. The minimum values as specified in subsections (8), (9), (10), (11), and (13) of this section of any paid-up annuity, cash surrender, or death benefits available under an annuity contract shall be based upon minimum nonforfeiture amounts as defined in this section.
    1. The minimum nonforfeiture amount at any time at or prior to the commencement of any annuity payments shall be equal to an accumulation up to that time at rates of interest as indicated in subsection (5) of this section of the net considerations, as defined in paragraph (b) of this subsection, paid prior to that time, decreased by the sum of:
      1. Any prior withdrawals from or partial surrenders of the contract accumulated at a rate of interest as indicated in subsection (5) of this section;
      2. An annual contract charge of fifty dollars ($50) accumulated at rates of interest as indicated in subsection (5) of this section; and
      3. The amount of any indebtedness to the insurer on the contract, including interest due and accrued.
    2. The net considerations for a given contract year used to define the minimum nonforfeiture amount shall be an amount equal to eighty-seven and one-half percent (87.5%) of gross considerations credited to the contract during that contract year.
  5. The interest rate used in determining minimum nonforfeiture amounts shall be an annual rate of interest determined as the lesser of three percent (3%) per annum and the following, which shall be specified in the contract if the interest rate will be reset:
    1. The five (5) year Constant Maturity Treasury Rate reported by the Federal Reserve as of a date or average over a period rounded to the nearest one-twentieth of one percent (0.05%), specified in the contract no longer than fifteen (15) months prior to the contract issue date or redetermination date under paragraph (d) of this subsection;
    2. Reduced by one hundred twenty-five (125) basis points;
    3. Where the resulting interest rate is not less than one percent (1%); and
    4. The interest rate shall apply for an initial period and may be redetermined for additional periods. The redetermination date basis and period, if any, shall be stated in the contract. The basis is the date or average over a specified period that produces the value of the five (5) year Constant Maturity Treasury Rate to be used at each redetermination date.
  6. During the period or term that a contract provides substantive participation in an equity indexed benefit, it may increase the reduction described in subsection (5)(b) of this section up to an additional one hundred (100) basis points to reflect the value of the equity index benefit. The present value at the contract issue date and at each redetermination date thereafter of the additional reduction shall not exceed the market value of the benefit. The commissioner may require a demonstration that the present value of the additional reduction does not exceed the market value of the benefit. Lacking such demonstration that is acceptable to the commissioner, the commissioner may disallow or limit the additional reduction.
  7. The commissioner may promulgate administrative regulations in accordance with KRS Chapter 13A implementing the provisions of subsection (6) of this section and to provide for further adjustments to the calculation of minimum nonforfeiture amounts for contracts that provide substantive participation in an equity index benefit and for other contracts for which the commissioner determines adjustments are justified.
  8. Any paid-up annuity benefit available under a contract shall be such that its present value on the date annuity payments are to commence is at least equal to the minimum nonforfeiture amount on that date. This present value shall be computed using the mortality table, if any, and the interest rates specified in the contract for determining the minimum paid-up annuity benefits guaranteed in the contract.
  9. For contracts which provide cash surrender benefits, the cash surrender benefits available prior to maturity shall not be less than the present value as of the date of surrender of that portion of the maturity value of the paid-up annuity benefit which would be provided under the contract at maturity arising from considerations paid prior to the time of cash surrender reduced by the amount appropriate to reflect any prior withdrawals from or partial surrenders of the contract, the present value being calculated on the basis of an interest rate not more than one percent (1%) higher than the interest rate specified in the contract for accumulating the net considerations to determine the maturity value, decreased by the amount of any indebtedness to the insurer on the contract, including interest due and accrued, and increased by any existing additional amounts credited by the insurer to the contract. In no event shall any cash surrender benefit be less than the minimum nonforfeiture amount at that time. The death benefit under the contracts shall be at least equal to the cash surrender benefit.
  10. For contracts which do not provide cash surrender benefits, the present value of any paid-up annuity benefit available as a nonforfeiture option at any time prior to maturity shall not be less than the present value of that portion of the maturity value of the paid-up annuity benefit provided under the contract arising from considerations paid prior to the time the contract is surrendered in exchange for, or changed to, a deferred paid-up annuity, the present value being calculated for the period prior to the maturity date on the basis of the interest rate specified in the contract for accumulating the net considerations to determine the maturity value, and increased by any existing additional amounts credited by the insurer to the contract. For contracts which do not provide any death benefits prior to the commencement of any annuity payments, the present values shall be calculated on the basis of the interest rate and the mortality table specified in the contract for determining the maturity value of the paid-up annuity benefit. However, in no event shall the present value of a paid-up annuity benefit be less than the minimum nonforfeiture amount at that time.
  11. For the purpose of determining the benefits calculated under subsections (9) and (10) of this section, in the case of annuity contracts under which an election may be made to have annuity payments commence at optional maturity dates, the maturity date shall be deemed to be the latest date for which election shall be permitted by the contract, but shall not be deemed to be later than the anniversary of the contract next following the annuitant’s seventieth birthday or the tenth anniversary of the contract, whichever is later.
  12. Any contract which does not provide cash surrender benefits or does not provide death benefits at least equal to the minimum nonforfeiture amount prior to the commencement of any annuity payments shall include a statement in a prominent place in the contract that such benefits are not provided.
  13. Any paid-up annuity, cash surrender or death benefits available at any time, other than on the contract anniversary under any contract with fixed scheduled considerations, shall be calculated with allowance for the lapse of time and the payment of any scheduled considerations beyond the beginning of the contract year in which cessation of payment of considerations under the contract occurs.
  14. For any contract which provides, within the same contract by rider or supplemental contract provision, both annuity benefits and life insurance benefits that are in excess of the greater of cash surrender benefits or a return of the gross considerations with interest, the minimum nonforfeiture benefits shall be equal to the sum of the minimum nonforfeiture benefits for the annuity portion and the minimum nonforfeiture benefits, if any, for the life insurance portion computed as if each portion were a separate contract. Notwithstanding the provisions of subsections (8), (9), (10), (11), and (13) of this section, additional benefits payable:
    1. In the event of total and permanent disability;
    2. As reversionary annuity or deferred reversionary annuity benefits; or
    3. As other policy benefits additional to life insurance, endowment and annuity benefits, and considerations for all such additional benefits;

      shall be disregarded in ascertaining the minimum nonforfeiture amounts, paid-up annuity, cash surrender and death benefits that may be required by this section. The inclusion of these additional benefits shall not be required in any paid-up benefits, unless these additional benefits separately would require minimum nonforfeiture amounts, paid-up annuity, cash surrender and death benefits.

    1. After August 1, 2005, any insurer may file with the commissioner a written notice of its election to apply the provisions of this section on a contract-form by contract-form basis to annuity contracts issued by the insurer during the period from the date of the election through June 30, 2006. (15) (a) After August 1, 2005, any insurer may file with the commissioner a written notice of its election to apply the provisions of this section on a contract-form by contract-form basis to annuity contracts issued by the insurer during the period from the date of the election through June 30, 2006.
    2. Insurers shall apply the provisions of this section to annuity contracts issued on or after July 1, 2006.

History. Enact. Acts 2005, ch. 47, § 3, effective July 20, 2005; 2010, ch. 24, § 1187, effective July 15, 2010.

304.15-370. Disposition of miscellaneous proceeds.

Upon the death of the insured and except as is otherwise expressly provided by the policy, a life insurer may pay to the surviving spouse, children, beneficiary, or other person other than the insured’s estate, appearing to the insurer to be equitably entitled thereto, sums then held by it and comprising:

  1. Premiums paid in advance but not due prior to such death, or funds held on deposit for the payment of future premiums.
  2. Dividends theretofore declared on the policy and held by the insurer under the insured’s option.
  3. Dividends becoming payable on or after the death of the insured.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 37.

304.15-380. Participating, nonparticipating policies — Right to issue.

A life insurer may issue policies on either the participating basis or the nonparticipating basis, or on both bases, if the right or absence of right of participation is reasonably related to the premium charged and the insurer is otherwise not in violation of KRS 304.12-080 or 304.12-090 .

History. Enact. Acts 1970, ch. 301, subtitle 15, § 38.

304.15-390. Pension, retirement, profit-sharing, life insurance, or annuity agreements — Separate accounts.

  1. A domestic life insurer may establish one (1) or more separate accounts, and may allocate thereto, in accordance with the terms of a written contract or agreement, any amounts paid to the insurer in connection with a pension, retirement or profit-sharing plan, life insurance, or an annuity which are to be applied to provide benefits payable in fixed or in variable dollar amounts or in both.
  2. The income, if any, and gains and losses, realized or unrealized, on each such account shall be credited to or charged against the amounts allocated to the account in accordance with the agreement, without regard to other income, gains or losses of the insurer.
  3. Assets allocated to a separate account shall be valued at their market value on the date of valuation, or if there is no readily available market, then in accordance with the terms of the applicable contract or agreement; except, that the portion of the assets of such separate account at least equal to the insurer’s reserve liability with regard to the guaranteed benefits and funds referred to in subsection (1) of this section, if any, shall be valued in accordance with rules otherwise applicable to the insurer’s assets.
  4. If the agreement provides for payment of benefits in variable amounts, the contract shall contain a statement of the essential features of the procedure to be followed by the insurer in determining the dollar amount of such variable benefits. Any such contract and any certificate issued thereunder shall state that such dollar amount may decrease or increase and shall contain on its first page a statement that the benefits thereunder are on a variable basis.
  5. No domestic life insurer, and no other authorized life insurer, shall be authorized to deliver within this state any such contract or agreement providing benefits in variable amounts until the insurer has satisfied the commissioner that its condition or methods of operation in connection with the issuance of such contracts or agreements will not render its operation hazardous to the public or its policyholders in this state. In determining the qualification of an insurer requesting such authority, the commissioner shall consider, among other things:
    1. The history and financial condition of the insurer;
    2. The character, responsibility and general fitness of the officers and directors of the insurer; and
    3. In the case of an insurer other than a domestic insurer, whether the statutes or regulations of the jurisdiction of its incorporation provide a degree of protection to policyholders and the public which is substantially equal to that provided by this section and the rules and regulations issued thereunder.
  6. Amounts allocated by domestic life insurers to separate accounts in the exercise of the power granted by this section shall be owned by the insurer and the insurer shall not be, or hold itself to be, a trustee, in respect to such amounts.
  7. The commissioner shall have sole authority to regulate the issuance and sale of such agreements, and to make rules and regulations for the effectuation of this section.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 39; 1986, ch. 437, § 20, effective July 15, 1986; 2010, ch. 24, § 1188, effective July 15, 2010.

NOTES TO DECISIONS

1.Ownership.

Stock held in accounts by a domestic life insurance company were taxable because the accounts belonged to the taxpayer, and the taxpayer could not under KRS 304.15-390 (6) hold itself to be merely a trustee for the accounts. Monumental Life Ins. Co. v. Dep't of Revenue, 294 S.W.3d 10, 2008 Ky. App. LEXIS 207 (Ky. Ct. App. 2008), cert. denied, 559 U.S. 1037, 130 S. Ct. 2062, 176 L. Ed. 2d 414, 2010 U.S. LEXIS 2866 (U.S. 2010).

304.15-400. Prohibited policy plans.

  1. No life insurer shall hereafter deliver or issue for delivery in this state:
    1. As part of or in combination with any life insurance, endowment or annuity contract, any agreement or plan, additional to the rights, dividends, and benefits arising out of any such contract, which provides for the accumulation of profits over a period of years and for payment of all or any part of such accumulated profits only to members or policyholders of a designated group or class who continue as members or policyholders until the end of a specified or ascertainable period of years.
    2. Any “registered” policy; that is, any policy purporting to be “registered” or otherwise specially recorded, with any agency of the state of Kentucky or of any other state, or with any bank, trust company, escrow company, or other institution other than the insurer; or purporting that any reserves, assets or deposits are held, or will be so held, for the special benefit or protection of the holder of such policy, by or through any such agency or institution.
    3. Any policy or contract under which any part of the premium or of funds or values arising from the policy or contract or from investment of reserves, or from mortality savings, lapses or surrenders, in excess of the normal reserves or amounts required to pay death, endowment, and nonforfeiture benefits in respective amounts as specified in or pursuant to the policy or contract, are on a basis not involving insurance or life contingency features:
      1. To be placed in special funds or segregated accounts or special designated places or
      2. To be invested in specially designated investments or types thereof, and the funds or earnings thereon to be divided among the holders of such policies or contracts, or their beneficiaries or assignees. This provision does not apply as to any contract authorized under KRS 304.15-390 .
    4. Any policy providing benefits or values for surviving or continuing policyholders contingent upon the lapse or termination of the policies of other policyholders, whether by death or otherwise.
    5. Any policy containing or referring to one or more of the following provisions or statements:
      1. Investment returns or profit sharing, other than as a participation in the divisible surplus of the insurer under a regular participation provision as provided for in KRS 304.15-100 .
      2. Special treatment in the determination of any dividend that may be paid as to such policy.
      3. Reference to premiums as “deposits.”
      4. Relating policyholder interest or returns to those of stockholders.
      5. That the policyholder as a member of a select group will be entitled to extra benefits or extra dividends not available to policyholders generally.
  2. This section shall not be deemed to prohibit the provision, payment, allowance or apportionment of regular annual dividends or “savings” under regular participating forms of policies or contracts.

History. Enact. Acts 1970, ch. 301, subtitle 15, § 40.

304.15-410. Minimum reserves.

In the case of any plan of life insurance which provides for future premium determination, the amounts of which are to be determined by the insurer based on then estimates of future experience, or in the case of any plan of life insurance or annuity which is of such a nature that the minimum reserves cannot be determined by the methods described in KRS 304.6-150 , 304.6-155 and 304.6-180 , the reserves which are held under any such plan must:

  1. Be appropriate in relation to the benefits and the pattern of premiums for that plan; and
  2. Be computed by a method which is consistent with the principles of this standard valuation law;

as determined by regulations promulgated by the commissioner.

History. Enact. Acts 1982, ch. 263, § 14, effective July 15, 1982; 2010, ch. 24, § 1189, effective July 15, 2010.

304.15-420. Unclaimed Life Insurance Benefits Act.

  1. The General Assembly declares the purpose of this section shall be to require recognition of the escheat statute, as found in KRS 393A.130 , and to require complete and proper disclosure, transparency, and accountability relating to any method of payment for annuity, retained asset, or life insurance death benefits regulated by the Department of Insurance.
  2. As used in this section:
    1. “Contract” means an annuity contract. The term “contract” shall not include an annuity used to fund an employment-based retirement plan or program where the insurer is not committed by terms of the annuity contract to pay death benefits to the beneficiaries of specific plan participants;
    2. “Death Master File” means the United States Social Security Administration’s Death Master File or any other database or service that is at least as comprehensive as the United States Social Security Administration’s Death Master File for determining that a person has reportedly died;
    3. “Death Master File match” means a search of the Death Master File that results in a match of the Social Security number or the name and date of birth of an insured, annuitant, or retained asset account holder; and
    4. “Policy” means any policy or certificate of life insurance that provides a death benefit. The term “policy” shall not include:
      1. Any policy or certificate of life insurance that provides a death benefit under:
        1. An employee benefit plan, subject to the Employee Retirement Income Security Act of 1974, as defined by 29 U.S.C. sec. 1002(3) ;
        2. A governmental plan as defined by 29 U.S.C. sec. 1002(32) ;
        3. A church plan as defined by 29 U.S.C. sec. 1002(33) ; or
        4. Any federal employee benefit program;
      2. Any policy or certificate of life insurance that is used to fund a preneed funeral contract or prearrangement as defined in KRS 304.12-240 (1)(a); or
      3. Any policies or certificates of insurance on the life of a debtor pursuant to or in connection with a specific loan or other credit transaction, or any group policy issued to a creditor to insure the lives of the creditor’s debtors and any certificates issued under such policies. All other terms used in this section shall be interpreted in a manner consistent with the definitions used in KRS Chapter 304.
    1. An insurer shall perform a comparison of its insureds’ in-force life insurance policies, contracts, and retained asset accounts against a Death Master File, on at least a semiannual basis, to identify potential matches of its insureds. An insurer may comply with the requirements of this section by using the entire Death Master File once, and for all comparisons thereafter, an insurer may utilize the Death Master File updates. (3) (a) An insurer shall perform a comparison of its insureds’ in-force life insurance policies, contracts, and retained asset accounts against a Death Master File, on at least a semiannual basis, to identify potential matches of its insureds. An insurer may comply with the requirements of this section by using the entire Death Master File once, and for all comparisons thereafter, an insurer may utilize the Death Master File updates.
    2. For those potential matches identified as a result of a Death Master File match, the insurer shall within ninety (90) days of a Death Master File match:
      1. Complete a good-faith effort, which shall be documented by the insurer, to confirm the death of the insured, annuitant, or retained asset account holder against other available records and information; and
      2. Determine whether benefits are due in accordance with the applicable policy or contract and, if benefits are due in accordance with the applicable policy or contract:
        1. Use good-faith efforts, which shall be documented by the insurer, to locate the beneficiary or beneficiaries; and
        2. Provide the appropriate claims forms or instructions to each beneficiary to make a claim, including the need to provide an official death certificate if applicable under the policy, contract, or retained asset account.
    3. With respect to group life insurance, insurers are required only to confirm the possible death of an insured when the insurers provide full recordkeeping services to the group policy holder.
    4. To the extent permitted by law, the insurer may disclose minimum necessary personal information about the insured or beneficiary to a person who the insurer reasonably believes may be able to assist the insurer locate the beneficiary or a person otherwise entitled to payment of the claims proceeds.
  3. An insurer shall not charge insureds, account holders, or beneficiaries for any fees or costs associated with a search or verification conducted pursuant to this section.
  4. The benefits from a life insurance policy, contract, or a retained asset account, plus any applicable accrued interest, shall first be payable to the designated beneficiaries or owners and, in the event those beneficiaries or owners cannot be found, shall escheat to the state as unclaimed property pursuant to KRS 393A.130 .
  5. An insurer shall notify the State Treasurer upon the expiration of the statutory time period for escheat that:
    1. A life insurance policy or contract beneficiary or retained asset account holder has not submitted a claim with the insurer; and
    2. The insurer has complied with subsection (3) of this section and has been unable, after good-faith efforts documented by the insurer, to contact the retained asset account holder or any beneficiary.
  6. Upon such notice, an insurer shall submit, on its next unclaimed property report due to the State Treasurer, the unclaimed life insurance benefits or unclaimed retained asset accounts, plus any applicable accrued interest, to the State Treasurer.
  7. Failure to meet any requirement of this section with such frequency as to constitute a general business practice shall constitute a violation of Subtitle 12 of KRS Chapter 304.
  8. Nothing in this section shall be construed to create or imply a private cause of action for a violation of this section. An insurer that is making a good-faith effort to comply with this section shall not be subject to any fees, fines, penalties, or interest for failure to perform a comparison of its in-force life insurance policies, contracts, and retained asset accounts prior to July 15, 2014.
  9. The commissioner shall have exclusive authority and jurisdiction in his or her reasonable discretion based upon a demonstration of hardship to the insurer to issue an order allowing an insurer to phase in compliance with this section for a time period not to exceed one (1) year, according to a plan and timeline approved by the commissioner.
  10. This section shall be known as the Unclaimed Life Insurance Benefits Act.

HISTORY: Enact. Acts 2012, ch. 58, § 1, effective January 1, 2013; 2014, ch. 60, § 3, effective July 15, 2014; 2018 ch. 163, § 90, effective July 14, 2018.

Legislative Research Commission Notes.

(1/1/2013). The internal numbering of subsection (3)(b) of this statute has been modified by the Reviser of Statutes from the way it appeared in 2012 Ky. Acts ch. 58, sec. 1, under the authority of KRS 7.136(1). The words in the text were not changed.

NOTES TO UNPUBLISHED DECISIONS

1.Retroactive Application.

Unpublished decision: Kentucky Unclaimed Life Insurance Benefits Act’s requirements may only be applied to policies executed after January 1, 2013. In the absence of a clearer expression of the Kentucky General Assembly’s intention, courts cannot presume that the requirements of the Act apply retroactively to policies issued before its effective date. United Ins. Co. of Am. v. Commonwealth, 2014 Ky. App. Unpub. LEXIS 1046 (Ky. Ct. App. Aug. 15, 2014).

Life Settlements

304.15-700. Licensing requirements governing life settlement providers and brokers — Contracts — Commissioner’s approval required — Forms.

  1. No person may act as a life settlement provider without first having obtained a license as a life settlement provider from the commissioner.
  2. Except as provided in paragraph (b) or (c) of this subsection, no person may broker, solicit, or negotiate life settlement contracts between an owner and one (1) or more life settlement providers or otherwise act on behalf of an owner without first having obtained a license as a life settlement broker from the commissioner as follows:
    1. All applicants for a life settlement broker license shall attend the required life broker training and pass a life broker examination designated by the commissioner through administrative regulation;
    2. A person licensed as a resident or nonresident insurance agent with a life line of authority, as set forth in KRS 304.9-030 (2)(a), shall be deemed to meet the licensing requirements of a life settlement broker and shall be permitted to operate as a life settlement broker without obtaining a license as a life settlement broker as set forth in this subtitle if:
      1. That person has been licensed as a resident insurance agent with a life line of authority in his home state for at least one (1) year;
      2. Not later than thirty (30) days from the first day of operating as a life settlement broker, the agent notifies the commissioner, on a notification form prescribed by the commissioner, that he is acting as a life settlement broker and pays any applicable fees to be determined by the commissioner. The notification shall include an acknowledgment by the agent that he will operate as a life settlement broker in accordance with this subtitle; and
      3. Irrespective of the manner in which a life settlement broker or life insurance agent is compensated, the life settlement broker or life insurance agent is deemed to represent only the owner and owes a fiduciary duty to the owner to act according to the owner’s instructions and in the best interests of the owner;
    3. Notwithstanding this subsection, a person licensed as an attorney, certified public accountant, or financial planner accredited by a nationally recognized accreditation agency, who is retained to represent the owner, whose compensation is not paid directly or indirectly by the life settlement provider, may negotiate life settlement contracts without having to obtain a license as a life settlement broker; and
    4. A life insurance agent operating as a life settlement broker in accordance with paragraph (b) of this subsection, prior to the execution of the life settlement contract by all the parties for which such agent is operating as a life settlement broker, shall have in force evidence of financial responsibility as follows:
      1. A policy of insurance covering the legal liability of the agent as the result of erroneous acts or failure to act in his or her capacity as a life settlement broker, and inuring to the benefit of any aggrieved party as the result of any single occurrence in the sum of not less than twenty thousand dollars ($20,000) and one hundred thousand dollars ($100,000) in the aggregate for all occurrences within one (1) year; or
      2. An agreement with a licensed life settlement provider whereby the agent is an additional insured on the policy of insurance covering the legal liability of both the life settlement provider and the agent as the result of erroneous acts or failure to act in his or her capacity as a life settlement broker on a life settlement contract to which the life settlement provider is a party, in the sum of twenty thousand dollars ($20,000) for any single occurrence; or
      3. A cash surety bond, executed by an insurer authorized to write business in this Commonwealth, in the sum of twenty thousand dollars ($20,000), which shall be subject to lawful levy of execution by any party to whom the agent has been found to be legally liable as the result of erroneous acts or failure to act in his or her capacity as a life settlement broker.
  3. Application for a life settlement provider license or a life settlement broker license shall be made in accordance with KRS 304.9-150 .
  4. Licenses for life settlement providers and life settlement brokers shall be in accordance with Subtitle 9 of KRS Chapter 304. A business entity licensed as a life settlement broker or life settlement provider shall designate individuals to act under its license in accordance with KRS 304.9-133 .
  5. Prior to issuance of a license as a life settlement broker or life settlement provider, except as provided in subsection (2)(d) of this section, the applicant shall obtain, and thereafter for as long as the license remains in effect shall keep in force, evidence of financial responsibility in the sum of not less than twenty thousand dollars ($20,000) per occurrence, and the sum of one hundred thousand dollars ($100,000) in the aggregate, for all occurrences within one (1) year. This evidence shall be in the form of an errors and omissions insurance policy issued by an authorized insurer, a bond issued by an authorized corporate surety, a deposit, or any combination of these evidences of financial responsibility. The policy, bond, deposit, or combination thereof shall not be terminated without thirty (30) days’ prior written notice to the licensee. This subsection shall not apply to a life insurance agent operating as a life settlement broker in accordance with subsection (2) of this section.
  6. No person shall use a life settlement contract form or provide to an owner a disclosure statement form in this Commonwealth unless it has been filed with and approved by the commissioner in the following manner:
    1. At the expiration of sixty (60) days from the date the filing is complete, the form filed shall be deemed approved unless the commissioner has by order given prior approval or disapproval. Approval of a form by the commissioner shall constitute a waiver of any unexpired portion of the waiting period. The commissioner may extend by not more than thirty (30) days the time period in which he or she may approve or disapprove the form. The commissioner shall give notice to the licensee of the extension before expiration of the initial sixty (60) day period. At the expiration of the extended period, and in the absence of the prior approval or disapproval, the form shall be deemed approved. The commissioner may at any time, after notice and for cause shown, withdraw any approval. The commissioner shall disapprove a life settlement contract form or disclosure statement form if, in the determination of the commissioner, the contract or provisions contained therein are unreasonable, contrary to the interests of the public, or otherwise are misleading or unfair to the owner. Upon notice and hearing the commissioner shall withdraw approval of any contract later determined to be unreasonable, misleading, unfair, or contrary to the interest of the public; and
    2. Forms may be submitted simultaneously with an application or at any time during the process of approving an application for a license pursuant to this subtitle or at any other time.
  7. A licensed life settlement provider shall not use any person to perform the functions of a life settlement broker as defined in KRS 304.15-020 unless the person holds a current and valid license or is a licensed insurance agent authorized pursuant to this subtitle to operate as a life settlement broker. A licensed life settlement broker shall not use any person to perform the functions of a life settlement provider as defined in KRS 304.15-020 unless the person holds a current and valid license as a life settlement provider.
  8. If any employee of a licensee violates any provision of KRS 304.15-020 , 304.15-700 to 304.15-720 , 304.42-190 , and 304.99-126 , the department may take disciplinary action against the employer licensee.
  9. When a life settlement provider elects to use a related provider trust, the life settlement provider shall file notice of its intention to use that trust with the department with a copy of the trust agreement. Any change in the trust agreement shall be filed with the commissioner prior to its effect.
  10. Any additional death benefit payment on a life insurance policy that is the subject of a life settlement contract with a double or additional indemnity for accidental death shall be payable to the following:
    1. The beneficiary last named by the policy owner prior to entering into the life settlement contract; or
    2. To the estate of the owner in the absence of a beneficiary.
  11. An insurer that issued a policy that is the subject of a life settlement contract shall not be responsible for any act or omission of a broker, provider, or purchaser arising out of or in connection with the life settlement transaction, unless the insurer receives compensation for the placement of the life settlement contract from the provider, purchaser, or broker in connection with the life settlement contract.
  12. No insurer may, as a condition of responding to a request for verification of coverage or in connection with the transfer of a policy pursuant to a life settlement contract, require that the owner, insured, provider, or broker sign any form, disclosure, consent, waiver, or acknowledgment that has not been expressly approved by the commissioner for use in connection with life settlement contracts in the Commonwealth.

History. Enact. Acts 1998, ch. 403, § 2, effective July 15, 1998; 2000, ch. 472, § 2, effective July 14, 2000; 2005, ch. 58, § 7, effective June 20, 2005; 2006, ch. 54, § 1, effective July 12, 2006; 2008, ch. 32, § 2, effective July 15, 2008; 2010, ch. 24, § 1190, effective July 15, 2010; 2012, ch. 74, § 11, effective July 12, 2012.

304.15-702. Permitted questioning of life insurance applicant concerning financing of premium payments.

  1. In addition to other questions an insurer may lawfully pose to a life insurance applicant, insurers may inquire in the application for insurance whether the proposed owner intends to pay premiums with the assistance of financing from a lender that will use the policy as collateral to support the financing.
    1. If, as described in KRS 304.15-020 (17), the loan provides funds which can be used for a purpose other than paying for the premiums, costs, and expenses associated with obtaining and maintaining the life insurance policy and loan, the application shall be rejected as a violation of the prohibited practices in KRS 304.15-717 .
    2. If the financing does not violate KRS 304.15-717 in this manner, the insurer:
      1. May make disclosures to the applicant and the insured, either on the application or an amendment to the application to be completed no later than the delivery of the policy, which shall include but not be limited to the following statement or a substantially similar statement: “If you have entered into a loan arrangement where the policy is used as collateral, and the policy does change ownership at some point in the future in satisfaction of the loan, the following may be true:
        1. A change of ownership could lead to a stranger owning an interest in the insured’s life;
        2. A change of ownership could in the future limit your ability to purchase future insurance on the insured’s life because there is a limit to how much coverage insurers will issue on one (1) life;
        3. Should there be a change of ownership and you wish to obtain more insurance coverage on the insured’s life in the future, the insured’s higher issue age, a change in health status, or other factors may reduce the ability to obtain coverage and may result in significantly higher premiums; and
        4. You should consult a professional advisor, since a change in ownership in satisfaction of the loan may result in tax consequences to the owner, depending on the structure of the loan.”; and
      2. May require certifications from the applicant or the insured or both which shall include but not be limited to the following statement or a substantially similar statement: “I certify that:
        1. I have not entered into any agreement or arrangement providing for the future sale of this life insurance policy;
        2. My loan arrangement for this policy provides funds sufficient to pay for some or all of the premiums, costs, and expenses associated with obtaining and maintaining my life insurance policy, but I have not entered into any agreement by which I am to receive consideration in exchange for procuring this policy; and
        3. The borrower has an insurable interest in the insured.”

History. Enact. Acts 2008, ch. 32, § 5, effective July 15, 2008.

304.15-705. Commissioner’s authority to examine — Retention and inspection of records.

  1. The commissioner may, when the commissioner deems it reasonably necessary to protect the interests of the public, examine the business and affairs of any licensee or applicant for a license. The commissioner shall have the authority to order information reasonably necessary to ascertain whether the licensee or applicant is acting or has acted in violation of the law or otherwise contrary to the interest of the public. The reasonable expenses incurred in conducting any examination shall be paid by the licensee or applicant.
  2. Records of all transactions of life settlement contracts shall be subject to the following:
    1. The following records of all transactions of life settlement contracts shall be maintained by the licensee for five (5) years after the death of the owner, and shall be available to the commissioner for inspection during reasonable business hours:
      1. Proposed, offered, or executed settlement contracts, underwriting documents, policy forms, and applications from the date of the proposal, offer, or execution of the settlement contract, whichever is later; and
      2. All checks, drafts, or other evidence and documentation related to the payment, transfer, deposit, or release of funds from the date of the transaction.
    2. All other business records shall be kept for a period of five (5) years following creation of records, or the completion of the purpose for which records were created, whichever shall occur last.
    3. This section shall not relieve a licensed settlement provider of the obligation to produce these documents to the commissioner after the retention period has expired if the settlement provider has retained the documents.
    4. Records required to be retained by this section shall be legible and complete and may be retained in paper, photograph, microprocess, magnetic, mechanical, or electronic media, or by any process that accurately reproduces or forms a durable medium for the reproduction of the record.

History. Enact. Acts 1998, ch. 403, § 3, effective July 15, 1998; 2000, ch. 472, § 3, effective July 14, 2000; 2005, ch. 58, § 8, effective June 20, 2005; 2008, ch. 32, § 21, effective July 15, 2008; 2010, ch. 24, § 1191, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viator” to “owner.” One reference to “viator” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

304.15-708. Emergency cease and desist order when public health, safety, or welfare is endangered — Fee.

  1. When the department finds that a violation presents an immediate danger to the public health, safety, or welfare that requires an immediate final order, it shall issue an emergency cease and desist order reciting with particularity the facts underlying the findings. The emergency cease and desist order is effective immediately upon service of a copy of the order on the respondent.
  2. The department may impose and collect an administrative fine not to exceed ten thousand dollars ($10,000) for each violation of a cease and desist order issued in accordance with this section.

History. Enact. Acts 2000, ch. 472, § 5, effective July 14, 2000; 2010, ch. 24, § 1192, effective July 15, 2010.

304.15-709. Remedies of department and of persons damaged by life settlement violations.

  1. In addition to the penalties and other enforcement provisions of KRS 304.15-020 , 304.15-700 to 304.15-720 , 304.42-190 , and 304.99-126 , if any person violates any provision of KRS 304.15-020 , 304.15-700 to 304.15-720 , 304.42-190 , and 304.99-126 , or any administrative regulations promulgated under KRS 304.15-020, 304.15-700 to 304.15-720, 304.42-190, and 304.99-126, the department may seek an injunction in Franklin Circuit Court or in the Circuit Court of the county where the person resides or has a principal place of business and may apply for temporary and permanent orders that the department determines necessary to restrain the person from committing the violation.
  2. Any person damaged by the acts of a person in violation of any provision of KRS 304.15-020 , 304.15-700 to 304.15-720 , 304.42-190 , and 304.99-126 may bring a civil action against the person in the Circuit Court of the county in which the alleged violator resides, or has a principal place of business, or in the county where the alleged violation occurred.

History. Enact. Acts 2000, ch. 472, § 8, effective July 14, 2000; 2010, ch. 24, § 1193, effective July 15, 2010.

304.15-710. Life settlement provider’s duties of disclosure to owner.

  1. With each application for a life settlement contract, a life settlement provider or life settlement broker shall provide the owner a copy of the department’s consumer guide relating to life settlements. The provider shall provide in writing, in a separate document that is signed by the owner and provider the information in this subsection to the owner no later than the date the life settlement contract is signed by all parties. The written disclosures shall be conspicuously displayed in any life settlement contract or in a separate document furnished to the owner by a provider including any affiliations or contractual arrangements between the provider and the broker and shall provide the following information:
    1. That there are possible alternatives to life settlement contracts including but not limited to accelerated benefits or policy loans offered under the owner’s policy;
    2. That some or all of the proceeds of the life settlement may be taxable under federal income tax laws and state franchise and income tax laws, and that assistance should be sought from a personal tax advisor;
    3. That proceeds of the life settlement contract could be subject to the claims of creditors;
    4. That receipt of the proceeds of a life settlement contract may adversely affect the owner’s eligibility for Medicaid or other government benefits or entitlements, and that advice should be obtained from the appropriate government agencies;
    5. That the owner has a right to rescind a life settlement contract before the earlier of thirty (30) calendar days of the date it is executed by all parties or fifteen (15) calendar days after the receipt of the proceeds of the life settlement contract by the owner. If exercised by the owner, rescission is effective only if both notice of the rescission is given, and within the rescission period all proceeds, and any premiums, loans, and loan interest are repaid to the settlement provider. If the insured dies during the rescission period, the settlement contract shall be deemed to have been rescinded, subject to repayment of all life settlement proceeds and any premiums, loans, and loan interest to the life settlement provider. The life settlement provider shall effectuate the change of ownership of the policy or certificate to the owner immediately upon effective rescission by the owner;
    6. That entering into a life settlement contract may cause other rights or benefits, including conversion rights and waiver of premium benefits that may exist under the policy, to be forfeited by the owner and that assistance should be sought from a financial adviser;
    7. That funds will be sent to the owner within three (3) business days after the life settlement provider has received the insurer’s or group administrator’s acknowledgment that ownership of the policy has been transferred and the beneficiary has been designated pursuant to the life settlement contract;
    8. That the disclosure document shall contain the following language:

      “All medical, financial, or personal information solicited or obtained by a life settlement provider or life settlement broker about an insured, including the insured’s identity or the identity of family members, a spouse, or a significant other may be disclosed as necessary to effect the life settlement between the owner and the life settlement provider. If you are asked to provide this information, you will be asked to consent to the disclosure. The information may be provided to someone who buys the policy or provides funds for the purchase. You may be asked to renew your permission to share information every two (2) years.”; and

    9. That the insured may be contacted by the life settlement provider or its authorized representative for the purpose of determining the insured’s health status or to verify the insured’s address. This contact shall be limited to once every three (3) months if the insured has a life expectancy of more than one (1) year, and no more than once per month if the insured has a life expectancy of one (1) year or less.
  2. A life settlement provider shall provide the owner with at least the following disclosures no later than the date the life settlement contract is signed by all parties. The disclosures shall be conspicuously displayed in the life settlement contract or in a separate document signed by the owner and the life settlement provider and provide the following information:
    1. State the affiliation, if any, between the life settlement provider and the issuer of the policy to be acquired pursuant to a settlement contract;
    2. State the name, address and telephone number of the life settlement provider;
    3. If a policy to be acquired pursuant to a life settlement contract has been issued as a joint policy or involves family riders or any coverage of a life other than the insured under the policy to be acquired pursuant to a settlement contract, the owner shall be informed of the possible loss of coverage on the other lives and shall be advised to consult with his insurance producer or the company issuing the policy for advice on the proposed life settlement contract;
    4. State the dollar amount of the current death benefit payable to the life settlement provider under the policy. The life settlement provider shall, if known, also disclose the availability of any additional guaranteed insurance benefits, the dollar amount of any accidental death and dismemberment benefits under the policy, and the life settlement provider’s interest in those benefits;
    5. State the name, business address, and telephone number of the independent third party escrow agent, and the fact that the owner may inspect or receive copies of the relevant escrow or trust agreements or documents;
    6. The date by which the funds will be available to the owner and the transmitter of the funds;
    7. That a consumer guide shall be delivered to owners with each application as required in this subsection;
    8. That applications and life settlement contracts shall contain the statement as required in KRS 304.15-717 (2);
    9. That a broker represents exclusively the owner, and not the insurer or the provider or any other person, and owes a fiduciary duty to the owner, including a duty to act according to the owner’s instructions and in the best interests of the owner; and
    10. The fact that a change in ownership could in the future limit the insured’s ability to purchase future insurance on the insured’s life because there is a limit to how much coverage insurers will issue on one (1) life.
  3. If the life settlement provider transfers ownership or changes the beneficiary of the policy, the life settlement provider shall communicate the change in ownership or beneficiary to the insured within twenty (20) days after the change.
  4. A broker shall provide the owner and the provider with at least the following disclosures no later than the date the life settlement contract is signed by all parties. The disclosures shall be conspicuously displayed in the life settlement contract or in a separate document signed by the owner and provide the following information:
    1. The name, business address, and telephone number of the broker;
    2. A full, complete, and accurate description of all the offers, counter-offers, acceptances, and rejections relating to the proposed life settlement contract;
    3. The name of each broker who receives compensation and the amount of compensation received by the broker, which compensation includes anything of value paid or given to the broker in connection with the life settlement contract;
    4. A complete reconciliation of the gross offer or bid by the provider to the net amount of proceeds or value to be received by the owner. For the purposes of this paragraph, “gross offer or bid” means the total amount or value offered by the provider for the purchase of one (1) or more life insurance policies, inclusive of the commissions and fees; and
    5. The failure to provide the disclosures or rights described in this section shall be deemed an unfair trade practice.

History. Enact. Acts 1998, ch. 403, § 4, effective July 15, 1998; 2000, ch. 472, § 9, effective July 14, 2000; 2005, ch. 58, § 9, effective June 20, 2005; 2008, ch. 32, § 4, effective July 15, 2008; 2010, ch. 24, § 1194, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viator” to “owner.” One reference to “viator” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

304.15-712. Permitted and prohibited life insurance advertising and marketing.

  1. A broker or provider licensed pursuant to KRS 304.15-700 to 304.15-720 may conduct or participate in advertisements within this state. Such advertisements shall comply with all advertising and marketing laws of this chapter or rules and administrative regulations promulgated by the commissioner that are applicable to life insurers or to brokers, and providers licensed pursuant to this chapter.
  2. Advertisements shall be accurate, truthful, and not misleading in fact or by implication.
  3. No person or trust shall:
    1. Directly or indirectly market, advertise, solicit, or otherwise promote the purchase of a life insurance policy for the sole purpose of, or with a primary emphasis on, settling the policy; or
    2. Use the words “free,” “no cost,” or words of similar import in the marketing, advertising, soliciting, or otherwise promoting the purchase of a life insurance policy.

History. Enact. Acts 2008, ch. 32, § 3, effective July 15, 2008; 2010, ch. 24, § 1195, effective July 15, 2010.

304.15-715. Requirements for life settlement contracts.

  1. A life settlement provider entering into a life settlement contract with any person shall first obtain:
    1. If the owner is insured, a written statement from a licensed attending physician that the owner is of sound mind and under no constraint or undue influence to enter into a life settlement contract; and
    2. A document in which the insured consents to the release of his or her medical records to a life settlement provider, life insurance agent, or life settlement broker and, if the policy was issued less than two (2) years from the date of application for a life settlement contract, to the insurance company that issued the policy.
  2. The insurer shall respond to a request for verification of coverage submitted by a life settlement provider or life settlement broker not later than thirty (30) calendar days after the date the request is received. The request for verification of coverage shall be made on a form approved by the commissioner. The insurer shall complete and issue the verification of coverage or indicate in which respects it is unable to respond. In its response, the insurer shall indicate whether, based on the medical evidence and documents provided, the insurer intends to pursue an investigation at that time regarding the validity of the insurance contract or possible fraud, and shall provide sufficient detail of all reasons for the investigation to the life settlement provider or life settlement broker.
  3. Prior to or at the time of execution of the life settlement contract, the life settlement provider shall obtain a witnessed document in which the owner consents to the life settlement contract, represents that he or she has a full and complete understanding of the life settlement contract and a full and complete understanding of the benefits of the policy, and acknowledges that he or she has entered into the life settlement contract freely and voluntarily and, for persons with a terminal or chronic illness or condition, that the terminal or chronic illness or condition was diagnosed after the policy was issued.
  4. All medical information solicited or obtained by any licensee shall be subject to the applicable provision of state law relating to confidentiality of medical information.
  5. All life settlement contracts entered into in this state shall contain an unconditional right to rescind a life settlement contract before the earlier of thirty (30) calendar days after the date it is executed or fifteen (15) calendar days after the date of receipt of the proceeds of the life settlement contract by the owner. If exercised by the owner, rescission is effective only if both notice of the rescission is given, and within the rescission period all proceeds, and any premiums, loans, and loan interest are repaid to the life settlement provider. If the insured dies during the rescission period, the life settlement contract shall be deemed to have been rescinded subject to repayment of all proceeds and any premiums, loans, and loan interest to the life settlement provider. The life settlement provider shall effectuate the change of ownership of the policy or certificate to the owner immediately upon effective rescission by the owner.
  6. The independent third-party trustee shall transfer the proceeds that are due to the owner within two (2) business days upon receipt of acknowledgment of the transfer of ownership from the insurer.
  7. Failure to tender consideration to the owner for the life settlement contract by the date disclosed renders the life settlement contract voidable by the owner for lack of consideration until the time consideration is tendered to and accepted by the owner.
  8. Contacts with the insured for the purpose of determining the health status of the insured after the execution of the life settlement contract shall only be made by the life settlement provider or its authorized representative and shall be limited to once every three (3) months for an insured with a life expectancy of more than one (1) year, and to no more than once per month for an insured with a life expectancy of one (1) year or less. The life settlement provider shall explain the procedure for these contacts at the time the life settlement contract is entered into. The limitations set forth in this subsection shall not apply to any contacts with an insured for reasons other than determining the insured’s health status. Life settlement providers shall be responsible for the actions of their authorized representatives.
  9. The insurer shall not unreasonably delay effecting change of ownership or beneficiary with any life settlement contract lawfully entered into in the Commonwealth or with a resident of the Commonwealth.
  10. If a life settlement broker performs any activities required of the provider under this section, the provider is deemed to have fulfilled those requirements of this section that have been properly performed by the broker.
  11. If a life settlement broker performs any of the disclosure activities required of the provider under KRS 304.15-710 , the provider is deemed to have fulfilled those requirements of KRS 304.15-710 that have been properly performed by the broker.
  12. Within twenty (20) days after an owner executes the life settlement contract, the provider shall give written notice to the insurer that issued that insurance policy that the policy has become subject to a life settlement contract. The notice shall be accompanied by the documents required by KRS 304.15-702 (1)(b).
  13. Any fee paid by a provider, party, individual, or an owner to a broker in exchange for services provided to the owner pertaining to a life settlement contract shall be computed as a percentage of the offer obtained, not the face value of the policy. Nothing in this section shall be construed as prohibiting a broker from reducing such broker’s fee below this percentage if the broker so chooses.
  14. The broker shall disclose to the owner anything of value paid or given to a broker which relates to a life settlement contract.

History. Enact. Acts 1998, ch. 403, § 5, effective July 15, 1998; 2000, ch. 472, § 4, effective July 14, 2000; 2005, ch. 58, § 10, effective June 20, 2005; 2008, ch. 32, § 6, effective July 15, 2008; 2010, ch. 24, § 1196, effective July 15, 2010.

Legislative Research Commission Notes.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viatical settlements” to “life settlements.” One reference to “viatical settlement” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

(6/20/2005). Under the authority of KRS 7.136(1)(h), during codification a manifest clerical or typographical error occurring in 2005 Ky. Acts ch. 58, sec. 10(5) has been corrected. It is clear from the context and legislative history of the Act that the words “and within the rescission period” were misplaced within the sentence in which they occur, and the correct placement within the sentence has been effectuated during codification.

304.15-716. Violation due to time of contract — Conditions — Procedure — Satisfaction of requirements.

  1. It is a violation of this subtitle for a person to enter into a life settlement contract at any time prior to, or at the time of application for, issuance of a policy, or within a two (2) year period commencing with the date of issuance of the policy unless the owner certifies to the life settlement provider that one (1) or more of the following conditions has been met within the two (2) year period:
    1. The policy was issued upon the owner’s exercise of conversion rights arising out of a group or individual policy, if the total of the time covered under the conversion policy plus the time covered under the prior policy is at least twenty-four (24) months. The time covered under a group policy shall be calculated without regard to a change in insurance carriers, if the coverage has been continuous and under the same group sponsorship; or
    2. The owner submits independent evidence to the life settlement provider that one (1) or more of the following conditions has been met within the two (2) year period:
      1. The owner or insured is terminally or chronically ill;
      2. The owner or insured disposes of his ownership interests in a closely held corporation, pursuant to the terms of a buyout or other similar agreement in effect at the time the insurance policy was initially issued;
      3. The owner’s spouse dies;
      4. The owner divorces his or her spouse;
      5. The owner retires from full-time employment;
      6. The owner becomes physically or mentally disabled and a physician determines that the disability prevents the owner from maintaining full-time employment; or
      7. A final order, judgment, or decree is entered by a court of competent jurisdiction, on the application of the creditor of the owner, adjudicating the owner bankrupt or insolvent, or approving a petition seeking reorganization of the owner or appointing a receiver, trustee, or liquidator to all or a substantial part of the owner’s assets.
  2. Copies of the independent evidence described in subsection (1) of this section and the documents required by KRS 304.15-710 shall be submitted to the insurer when the life settlement provider submits a request to the insurer for verification of coverage. The copies shall be accompanied by a letter of attestation from the life settlement provider that the copies are true and correct copies of the documents received by the life settlement provider.
  3. If the life settlement provider submits to the insurer a copy of independent evidence provided for in subsection (2) of this section when the life settlement provider submits a request to the insurer to effect the transfer of the policy to the life settlement provider, the copy shall be deemed to conclusively establish that the life settlement contract satisfies the requirements of this section and the insurer shall respond timely to the request.

History. Enact. Acts 2000, ch. 472, § 10, effective July 14, 2000; 2005, ch. 58, § 11, effective June 20, 2005; 2008, ch. 32, § 7, effective July 15, 2008.

Legislative Research Commission Note.

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viator” to “owner.” One reference to “viator’s” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

304.15-717. Circumstances under which life settlement transactions are unlawful — Required statement regarding false information — Furnishing information regarding fraudulent life settlement acts.

  1. It is unlawful for any person:
    1. To knowingly or intentionally enter into a life settlement contract when the subject life insurance policy was obtained by means of a false, deceptive, or misleading application for the life insurance policy;
    2. To knowingly or intentionally interfere with the enforcement of the provisions of this subtitle or investigations of suspected or actual violations of this subtitle;
    3. To knowingly or intentionally permit a person convicted of a felony involving dishonesty or breach of trust to participate in the business of life settlements as defined in KRS 304.15-020 (5);
    4. To commit a fraudulent life settlement act;
    5. To misrepresent that the life settlement provider, life settlement broker, other licensee, or any other person has been guaranteed, sponsored, recommended, or approved by the state, or by any local, state, or federal agency or officer thereof;
    6. To act as a life settlement broker if the person is acting as a life settlement provider in the same life settlement contract;
    7. For any person to pay any compensation or provide anything of value to an insured’s physician, attorney, accountant, or any other person who provides medical, legal, or financial advice to the insured as a finder’s or referral fee;
    8. To engage in any transaction, practice, or course of business if such person knows or reasonably should have known that the intent was to avoid the notice requirements of KRS 304.15-020 and 304.15-700 to 304.15-720 ;
    9. To engage in any fraudulent act or practice in connection with any transaction relating to any settlement involving an owner who is a resident of this state;
    10. To issue, solicit, market, or otherwise promote the purchase of a life insurance policy for the sole purpose of or with a primary emphasis on settling the policy;
    11. To enter into a life settlement contact on a policy that was the subject of a premium finance agreement as described in KRS 304.15-020(17)(b)2.;
    12. With respect to any life settlement contract or life insurance policy and a broker, to knowingly solicit an offer from, effectuate a life settlement contract with or make a sale to any provider, financing entity, or related provider trust, or any insurer that is controlling, controlled by, or under common control with such broker unless disclosed to the owner;
    13. With respect to any life settlement contract or life insurance policy and a provider, to knowingly enter into a life settlement contract with an owner if, in connection with such life settlement contract, anything of value will be paid to a broker or provider that is controlling, controlled by, or under common control with such provider, the financing entity, or related provider trust that is involved in such life settlement, or any insurer unless disclosed to the owner;
    14. With respect to a provider, to enter into a life settlement contract unless the life settlement promotional, advertising, and marketing materials, as may be prescribed by administrative regulation, have been filed with the commissioner. Marketing materials shall not expressly reference that the insurance is “free” for any period of time. The inclusion of any reference in the marketing materials that would cause an owner to reasonably believe that the insurance is free for any period of time shall be considered a violation of KRS 304.15-700 to 304.15-720 ;
    15. With respect to any insurance company, insurance producer, broker, or provider, or any other person, to make any statement or representation to the applicant or policyholder in connection with the sale or financing of a life insurance policy to the effect that the insurance is free or without cost to the policyholder for any period of time unless provided in the policy; or
    16. If an insurer, to:
      1. Engage in or permit any discrimination between individuals of the same class, same policy amount, and equal expectation of life in the rates charged for any life insurance policy or annuity contract based upon an individual’s having entered into a life settlement contract or being insured under a settled policy;
      2. Make any false or misleading statement as to the business of life settlements or financing premiums due for a policy or to any owner or insured for the purpose of inducing or tending to induce the owner or insured not to enter into a life settlement contract; or
      3. Engage in any transaction, act, practice, or course of business, or dealing which restricts, limits, or impairs in any way the lawful transfer of ownership, change of beneficiary, or assignment of a policy. This subsection shall not prohibit a statement that the person is licensed, if that statement is true and the effect of the statement is not misrepresented.
  2. A life settlement contract and an application for a life settlement contract, regardless of the form of transmission, shall contain the following statement or a substantially similar statement:

    “Any person who knowingly presents false information in an application for insurance or life settlement contract is guilty of a crime and upon conviction may be subject to fines or confinement in prison, or both.”

    The lack of a statement required by this section does not constitute a defense in any prosecution for a fraudulent life settlement act.

    1. A person engaged in the business of life settlements who has knowledge or a reasonable belief that a fraudulent life settlement act is being, will be, or has been committed shall provide the information required to the commissioner, in a manner prescribed by the commissioner. (3) (a) A person engaged in the business of life settlements who has knowledge or a reasonable belief that a fraudulent life settlement act is being, will be, or has been committed shall provide the information required to the commissioner, in a manner prescribed by the commissioner.
    2. Any person who has knowledge or a reasonable belief that a fraudulent life settlement act is being, will be, or has been committed may provide the information required to the commissioner, in a manner prescribed by the commissioner in administrative regulations.
    1. Civil liability may not be imposed on and a cause of action may not arise from a person’s furnishing information concerning suspected, anticipated, or completed fraudulent life settlement acts, or suspected or completed fraudulent insurance acts, if the information is provided to or received from: (4) (a) Civil liability may not be imposed on and a cause of action may not arise from a person’s furnishing information concerning suspected, anticipated, or completed fraudulent life settlement acts, or suspected or completed fraudulent insurance acts, if the information is provided to or received from:
      1. The commissioner or the commissioner’s employees, agents, or representatives;
      2. Federal, state, or local law enforcement or regulatory officials, or their employees, agents, or representatives;
      3. A person involved in the prevention and detection of fraudulent life settlement acts or that person’s agents, employees, or representatives;
      4. The National Association of Insurance Commissioners (NAIC), the National Association of Securities Dealers (NASD), the North American Securities Administrators Association (NASAA), or their employees, agents, or representatives, or any other regulatory body overseeing life insurance or life settlement contracts;
      5. The insurer that issued the policy covering the life of the insured; or
      6. The licensee and any agents, employees, or representatives.
    2. This subsection shall not apply to a statement made with actual malice. In an action brought against a person for filing a report or furnishing other information concerning a fraudulent life settlement act or a fraudulent insurance act, the party bringing the action shall plead specifically any allegation that this subsection shall not apply because the person filing the report or furnishing the information did so with actual malice.
    3. A person who furnishes information concerning fraudulent life settlement acts and who is a party in a civil cause of action for libel, slander, or another relevant tort arising out of activities in carrying out the provisions of this chapter shall be entitled to an award of attorney’s fees and court costs if he is the prevailing party in the suit and the party bringing the action was not substantially justified in filing the cause of action. For purposes of this paragraph, a proceeding is “substantially justified” if a person had a reasonable basis in law or fact at the time the cause of action was initiated.
    4. This subsection shall not abrogate or modify common law or statutory privileges or immunities enjoyed by a person.
    5. This subsection shall not apply to a person who furnishes information concerning his own suspected, anticipated, or completed fraudulent life settlement acts or suspected, anticipated, or completed fraudulent insurance acts.
  3. The documents and evidence provided pursuant to subsection (4) of this section or obtained by the commissioner in an investigation of suspected or actual fraudulent life settlement acts shall be privileged and confidential and shall not be a public record and shall not be subject to discovery or subpoena in a civil or criminal action, except that:
    1. This subsection shall not prohibit release by the commissioner of documents and evidence obtained in an investigation of suspected or actual fraudulent life settlement acts:
      1. In administrative or judicial proceedings to enforce laws administered by the commissioner;
      2. To federal, state, or local law enforcement or regulatory agencies, to an organization established for the purpose of detecting and preventing fraudulent life settlement acts, or to the National Association of Insurance Commissioners (NAIC); or
      3. At the discretion of the commissioner, to a person in the business of life settlements that is aggrieved by a fraudulent life settlement act; and
    2. The release of documents and evidence provided by paragraph (a) of this subsection shall not abrogate or modify the privilege granted by this subsection.
  4. This section shall not:
    1. Preempt the authority or relieve the duty of other law enforcement or regulatory agencies to investigate, examine, and prosecute suspected violations of law;
    2. Prevent or prohibit a person from voluntarily disclosing information concerning fraudulent life settlement acts to a law enforcement or regulatory agency other than the Department of Insurance;
    3. Limit the powers granted elsewhere by the laws of this state to the commissioner or an insurance fraud unit to investigate and examine possible violations of law and to take appropriate action against wrongdoers; or
    4. Preempt, supersede, or limit any provision of any state securities law or any rule, order, administrative regulation, or notice issued thereunder.
  5. A life settlement provider shall adopt antifraud initiatives reasonably calculated to detect, prosecute, and prevent fraudulent life settlement acts. The commissioner may order or, if a licensee requests, may grant modifications of the required initiatives listed in this subsection as necessary to ensure an effective antifraud program. The modifications may be more or less restrictive than the required initiatives so long as the modifications reasonably may be expected to accomplish the purpose of this section. Antifraud initiatives shall include the following:
    1. Fraud investigators, who may be life settlement providers or employees or independent contractors of those life settlement providers; and
    2. An antifraud plan that shall be filed with to the commissioner and that shall include but is not limited to the following:
      1. The procedures for detecting and investigating possible fraudulent life settlement acts and procedures for resolving material inconsistencies between medical records and insurance applications;
      2. The procedures for reporting possible fraudulent life settlement acts to the commissioner;
      3. The plan for antifraud education and training of underwriters and other personnel; and
      4. A chart outlining the organizational arrangement of the antifraud personnel who are responsible for the investigation and reporting of possible fraudulent life settlement acts and investigating unresolved material inconsistencies between medical records and insurance applications.

Antifraud plans filed with the commissioner shall be privileged and confidential and shall not be a public record and shall not be subject to discovery or subpoena in a civil or criminal action.

History. Enact. Acts 2000, ch. 472, § 6, effective July 14, 2000; 2005, ch. 58, § 12, effective June 20, 2005; 2008, ch. 32, § 8, effective July 15, 2008; 2010, ch. 24, § 1197, effective July 15, 2010; 2010, ch. 166, § 8, effective July 1, 2010.

Legislative Research Commission Note.

(7/15/2010). During codification of 2008 Ky. Acts ch. 32, the Reviser of Statutes renumbered the subdivisions of KRS 304.15-020 (17), which was Section 1 of that Act, but neglected to make a conforming change to a citation to that statute in subsection (1)(k) of this section, which was Section 8 of that Act. The conforming change to “KRS 304.15-020 (17)(b)2.” has now been made under the authority of KRS 7.136(1)(e).

(7/15/2008). 2008 Ky. Acts ch. 32 intended to change all existing references in the KRS from “viatical settlements” to “life settlements.” One reference to “viatical settlement” in this section was overlooked during the bill drafting process. The Reviser of Statutes has made this change upon the authority of KRS 7.136(1)(h).

304.15-718. Requirements governing execution of life settlement contracts.

The life settlement provider shall instruct the owner to send the executed documents required to effect the change in ownership, assignment, or change in beneficiary directly to the independent escrow agent. Within three (3) business days after the date the escrow agent receives the document, or from the date the life settlement provider receives the documents, if the owner erroneously sends the documents directly to the provider, the life settlement provider shall pay the proceeds due to the owner to an escrow or trust account maintained in a state or federally chartered financial institution whose deposits are insured by the Federal Deposit Insurance Corporation (FDIC). Upon payment of the settlement proceeds into the escrow account, the escrow agent shall deliver the original change in ownership, assignment, or change in beneficiary forms to the life settlement provider or related provider trust. Upon the escrow agent’s receipt of the acknowledgment of the properly completed transfer of ownership, assignment, or designation of beneficiary from the insurance company, the escrow agent shall pay the settlement proceeds to the owner.

History. Enact. Acts 2000, ch. 472, § 7, effective July 14, 2000; 2005, ch. 58, § 13, effective June 20, 2005; 2008, ch. 32, § 22, effective July 15, 2008.

304.15-719. Annual statement to be filed with commissioner — Administrative regulations.

Each provider shall file with the commissioner on or before March 1 of each year an annual statement containing such information as the commissioner may prescribe by administrative regulation. In addition to any other requirements, the annual statement of each provider shall also include the names of the insurance companies whose policies have been settled.

History. Enact. Acts 2008, ch. 32, § 9, effective July 15, 2008; 2010, ch. 24, § 1198, effective July 15, 2010.

304.15-720. Powers of commissioner.

The commissioner shall have the authority to:

  1. Promulgate administrative regulations in accordance with KRS Chapter 13A implementing KRS 304.15-020 and 304.15-700 to 304.15-720 ;
  2. Establish standards for evaluating reasonableness of payments under life settlement contracts where the insured under the policy which is the subject of a life settlement contract is terminally or chronically ill. This authority includes but is not limited to regulation of discount rates used to determine the amount paid in exchange for assignment, transfer, sale, devise, or bequest of a benefit under a policy. A life settlement provider, where the insured is not terminally or chronically ill, shall pay an amount greater than the cash surrender value or accelerated death benefit then available;
  3. Establish appropriate licensing requirements and fees for agents and brokers; and
  4. Promulgate administrative regulations governing the relationship and responsibilities of an insurer and a life settlement provider, life insurance producer, and others in the business of life settlements during the period of consideration or effectuation of a life settlement contract.

History. Enact. Acts 1998, ch. 403, § 6, effective July 15, 1998; 2005, ch. 58, § 14, effective June 20, 2005; 2008, ch. 32, § 23, effective July 15, 2008; 2010, ch. 24, § 1199, effective July 15, 2010.

304.15-725. KRS 304.15-020 and KRS 304.15-700 to 304.15-720 subject to Subtitle 12 of this chapter.

The activities regulated by KRS 304.15-020 and KRS 304.15-700 to 304.15-720 shall be deemed the business of insurance and subject to Subtitle 12 of this chapter.

History. Enact. Acts 1998, ch. 403, § 7, effective July 15, 1998.

304.15-726. Life settlement contracts for payments directly to long-term care services providers — Administrative regulations.

  1. For purposes of this section:
    1. “Long-term care services” means:
      1. Home health care;
      2. Assisted living;
      3. Nursing home care; and
      4. Any other service or support deemed a long-term care service pursuant to administrative regulations promulgated by the Department for Medicaid Services; and
    2. “Recipient” means the recipient of the long-term care services that are being paid for from the proceeds of the life settlement contract entered into pursuant to this section.
  2. The owner of a life insurance policy with a face value in excess of ten thousand dollars ($10,000) may enter into a life settlement contract pursuant to KRS 304.15-700 to 304.15-720 , in exchange for payments directly to a long-term care services provider as of the effective date of the life settlement contract in accordance with this section.
    1. All proceeds of the life settlement contract entered into pursuant to this section shall: (3) (a) All proceeds of the life settlement contract entered into pursuant to this section shall:
      1. Not be subject to any statute or administrative regulation relating to minimum payments for a life settlement which conflict with the provisions of this section; and
      2. Be held in an irrevocable state or federally insured account for the benefit of the recipient of the long-term care services and administered in accordance with this section.
    2. The type of long-term care services payable from the irrevocable account shall be chosen only by the recipient of the services. Any attempt by any person to require the use of a long-term care services provider to obtain long-term care services pursuant to this section is prohibited and shall constitute an unfair or deceptive act or practice in violation of KRS 304.12-010 .
    3. In addition to the requirements in KRS 304.15-700 to 304.15-720 , any life settlement contract entered into pursuant to this section shall include the following:
      1. A provision in the contract that five percent (5%) of the face amount of the life insurance policy, not to exceed seven thousand five hundred dollars ($7,500), or five thousand dollars ($5,000), whichever is greater, may be reserved and if reserved shall be payable to the owner’s estate or a named beneficiary of the irrevocable account upon the death of the insured under the policy that is the subject of the life settlement contract for final expenses; and
      2. The balance of proceeds of the life settlement contract that are unpaid at the death of the owner shall be paid to the owner’s estate or a named beneficiary of the irrevocable account.
    4. Any life settlement provider entering into a life settlement contract pursuant to this section shall maintain one (1) of the following:
      1. A surety bond executed and issued by an insurer authorized to issue bonds in this state in the amount of five hundred thousand dollars ($500,000). Any surety bond issued shall be in favor of this state and shall specifically authorize recovery by the commissioner on behalf of any person in this state who sustained damages as the result of erroneous acts, failure to act, conviction of fraud, or conviction of unfair practices by the life settlement provider; or
      2. A policy of errors and omissions insurance covering legal liability resulting from erroneous acts or failure to act in their capacity as a life settlement provider in the sum of no less than five hundred thousand dollars ($500,000) per occurrence and in the aggregate.
    5. For purposes of this section, in addition to any requirements of KRS 304.15-700 to 304.15-720 :
      1. Life settlement contract forms entered into pursuant to this section shall be filed and approved by the department; and
      2. Advertising and marketing materials used by a life settlement provider pursuant to this section shall be filed with the department.
    6. Any claim against a life settlement provider from an owner of a policy, the owner’s estate, any beneficiary, or any other person with respect to the life settlement contract shall not exceed the face amount of the policy, less the proceeds paid under the life settlement contract, the total amount of premiums paid subsequent to entering into the life settlement contract, and any other reasonable costs or expenses associated with the acquisition or maintenance of the policy that is the subject of a life settlement contract. Any payment of a claim by a life settlement provider shall be made from the funds established pursuant to paragraph (a)2. of this subsection.
    7. The department shall conduct periodic market examinations of each life settlement provider regarding the life settlement contracts entered into pursuant to this section in accordance with KRS 304.15-705 .
  3. Nothing in this section shall be the exclusive method for a life insurance policy to be excluded as a resource or asset in determining the applicant’s or recipient’s eligibility for Medicaid.
  4. The commissioner may promulgate administrative regulations to implement this section.

History. Enact. Acts 2014, ch. 60, § 1, effective July 15, 2014.

SUBTITLE 16. Group Life Insurance

304.16-010. Scope of subtitle — Short title.

This subtitle applies only to group life insurance and may be known and cited as the “Group Life Insurance Law.”

History. Enact. Acts 1970, ch. 301, subtitle 16, § 1.

304.16-020. Contracts must meet group requirements.

  1. No contract of life insurance shall be delivered in this state insuring the lives of more than one (1) individual unless to one (1) of the groups as provided for in KRS 304.16-030 to 304.16-090 , inclusive, and unless in compliance with the other provisions of those sections.
  2. Subsection (1) of this section shall not apply to contracts of life insurance:
    1. Insuring only individuals related by marriage, by blood, or by legal adoption;
    2. Insuring only individuals having a common interest through ownership of a business enterprise, or of a substantial legal interest or equity therein, and who are actively engaged in the management thereof; or
    3. Insuring only individuals otherwise having an insurable interest in each other’s lives.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 2.

304.16-030. Employee groups.

The lives of a group of individuals may be insured under a policy issued to an employer, or to the trustees of a fund established by an employer, which employer or trustees shall be deemed the policyholder, to insure employees of the employer for the benefit of persons other than the employer, subject to the following requirements:

  1. The employees eligible for insurance under the policy shall be all of the employees of the employer, or all of any class or classes thereof determined by conditions pertaining to their employment. The policy may provide that the term “employees” shall include the employees of one (1) or more subsidiary corporations, and the employees, individual proprietors, and partners of one (1) or more affiliated corporations, proprietors or partnerships if the business of the employer and of such affiliated corporations, proprietors or partnerships is under common control through stock ownership, contract or otherwise. The policy may provide that the term “employees” shall include the individual proprietor or partners if the employer is an individual proprietor or a partnership. The policy may provide that the term “employees” shall include retired employees. No director of a corporate employer shall be eligible for insurance under the policy unless such person is otherwise eligible as a bona fide employee of the corporation by performing services other than the usual duties of a director. No individual proprietor or partner shall be eligible for insurance under the policy unless he is actively engaged in and devotes a substantial part of his time to the conduct of the business of the proprietor or partnership. A policy issued to insure the employees of a public body may provide that the term “employees” shall include elected or appointed officials;
  2. The premium for the policy shall be paid by the policyholder, either wholly from the employer’s funds or funds contributed by him, partly from such funds and partly from funds contributed by the insured employees, or entirely from funds contributed by the insured employees. Except as provided in subsection (3) of this section, a policy on which no part of the premium is to be derived from funds contributed by the insured employees shall insure all eligible employees, except those who reject the coverage in writing;
  3. An insurer may exclude or limit the coverage on any person for whom evidence of individual insurability is not satisfactory to the insurer; and
  4. The amounts of insurance under the policy must be based upon some plan precluding individual selection either by the employees or by the employer or trustees.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 3; 1972, ch. 263, § 2; 2005, ch. 101, § 1, effective June 20, 2005; 2008, ch. 140, § 1, effective July 15, 2008; 2012, ch. 116, § 1, effective July 12, 2012.

304.16-035. “Employee” defined.

As used in KRS 304.16-030 , the term “employee” may include lawful agents of the employer.

History. Enact. Acts 1986, ch. 256, § 2, effective July 15, 1986.

304.16-040. Debtor groups.

The lives of a group of individuals may be insured under a policy issued to a creditor or its parent holding company, or to a trustee or trustees or agent appointed by two (2) or more creditors, which creditors, holding company, affiliate, trustee, trustees, or agent shall be deemed the policyholder, to insure debtors of the creditor, subject to the following requirements:

  1. The debtors eligible for insurance under the policy shall be all of the debtors of the creditor or creditors, or all of any class or classes thereof.
  2. The policy may provide that the term “debtors” shall include:
    1. Borrowers of money or purchasers or lessees of goods, services, or property for which payment is arranged through a credit transaction;
    2. The debtors of one (1) or more subsidiary corporations; and
    3. The debtors of one (1) or more affiliated corporations, proprietorships, or partnerships if the business of the policyholder and of such affiliated corporations, proprietorships, or partnerships is under common control.
  3. The premium for the policy shall be paid by the policyholder, either from the creditor’s or creditors’ funds, or from charges collected from the insured debtors, or from both. A policy on which no part of the premium is to be derived from the funds contributed by insured debtors specifically for their insurance shall insure all eligible debtors, or all except any as to whom evidence of individual insurability is not satisfactory to the insurer.
  4. The amount of the insurance on the life of any debtor shall at no time exceed the greater of the scheduled or actual amount of the unpaid indebtedness to the creditor, except that insurance written in connection with open-end credit having a credit limit exceeding ten thousand dollars ($10,000) shall be in an amount not exceeding the credit limit.
  5. The insurance shall be payable to the creditor or any successor to the right, title, and interest of the creditor. Such payment shall reduce or extinguish the unpaid indebtedness of the debtor to the extent of such payment and any excess of the insurance shall be payable to the estate of the insured.
  6. Notwithstanding the provisions of this section, insurance on agricultural credit transaction commitments may be written up to the amount of the loan commitment on a nondecreasing or level term plan, and insurance on educational credit transaction commitments may be written up to the amount of the loan commitment less the amount of any repayments made on the loan.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 4; 2008, ch. 140, § 2, effective July 15, 2008.

304.16-050. Labor union groups.

The lives of a group of individuals may be insured under a policy issued to a labor union, which shall be deemed the policyholder, to insure members of such union for the benefit of persons other than the union or any of its officials, representatives or agents, subject to the following requirements:

  1. The members eligible for insurance under the policy shall be all of the members of the union, or all of any class or classes thereof determined by conditions pertaining to their employment, or to membership in the union, or both. The policy may provide that the term “member” shall include retired members;
  2. The premium for the policy shall be paid by the policyholder from the union’s funds, from funds contributed by the insured members specifically for their insurance, or from both. A policy may be issued on which the entire premium is to be derived from funds contributed by the insured members specifically for their insurance;
  3. A policy on which no part of the premium is to be derived from funds contributed by the insured members specifically for their insurance must insure all eligible members with the following exceptions:
    1. An insurer may exclude or limit the coverage on any person for whom evidence of individual insurability is not satisfactory to the insurer; and
    2. Those that reject the coverage in writing;
  4. The amounts of insurance under the policy shall be based upon some plan precluding individual selection either by the members or by the union;
  5. Nothing contained in this section shall require the termination of insurance for, or prohibit the contribution of all required premium by, an otherwise insured member who involuntarily becomes temporarily unemployed.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 5; 1984, ch. 49, § 1, effective July 13, 1984; 2008, ch. 140, § 3, effective July 15, 2008.

Research References and Practice Aids

Cross-References.

Workers’ compensation, KRS ch. 342.

304.16-060. Trustee groups.

The lives of a group of individuals may be insured under a policy issued to the trustees of a fund established by two (2) or more employers in the same industry or in related industries or by one (1) or more labor unions, or by one (1) or more employers and one (1) or more labor unions, which trustees shall be deemed the policyholder, to insure employees of the employers or members of the unions for the benefit of persons other than the employers or the unions, subject to the following requirements:

  1. At no time shall a policy be issued to insure employees of any employer whose eligibility to participate in the fund as an employer arises out of considerations directly related to the employer’s being a commercial correspondent or business client or patron of another employer, except where such other employer exercises substantial control over the business operations of the participating employers.
  2. The persons eligible for insurance shall be all of the employees of the employers or all of the members of the unions, or all of any class or classes thereof determined by conditions pertaining to their employment, or to membership in the unions, or to both. The policy may provide that the term “employees” shall include retired employees or union members, and the individual proprietor or partners if an employer is an individual proprietor or a partnership. No director of a corporate employer shall be eligible for insurance under the policy unless such person is otherwise eligible as a bona fide employee of the corporation by performing services other than the usual duties of a director. No individual proprietor or partner shall be eligible for insurance under the policy unless he is actively engaged in and devotes a substantial part of his time to the conduct of the business of the proprietor or partnership. The policy may provide that the term “employees” shall include trustees or their employees, or both, if their duties are principally connected with such trusteeship.
  3. The premium for the policy shall be paid by the trustees wholly from funds contributed by the employer or employers of the insured persons, or by the union or unions, or by both or partly from such funds and partly from funds contributed by the insured persons. A policy on which no part of the premium is to be derived from funds contributed by the insured persons specifically for their insurance shall insure all eligible persons, except those who reject the coverage in writing.
  4. An insurer may exclude or limit the coverage on any person for whom evidence of individual insurability is not satisfactory to the insurer.
  5. The amounts of insurance under the policy shall be based upon some plan precluding individual selection either by the insured persons or by the policyholder, employers or unions.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 6; 2008, ch. 140, § 4, effective July 15, 2008.

304.16-070. Public employee groups.

  1. As used in this section, “employees” means employees of the United States government, or any state, or of any political subdivision or instrumentality of any of them, together with elective or appointed officers.
  2. The lives of a group of individuals may be insured under a policy issued to any department or agency of the Commonwealth of Kentucky and its political subdivisions, state college or university, and school districts or to an association of public employees formed for purposes other than obtaining insurance, which association or departmental or agency head shall be deemed the policyholder, to insure members of such association or public employees for the benefit of persons other than the departmental or agency head, the association or any of its officials, subject to the following requirements:
    1. The persons eligible for insurance under the policy shall be all members of the association or employees of the department or agency, or all of any class or classes thereof determined by conditions pertaining to their employment, or to membership in the association, or both. The policy may provide that “employees” includes retired employees.
    2. The premium for the policy shall be paid by the policyholder, either from the association’s own funds, or from charges collected from the insured members or employees specifically for the insurance, or from both, or as may otherwise be authorized by existing or future legislation. Any charges collected from the insured members or employees specifically for the insurance, and the dues of the association if they include the cost of insurance, may be collected through deductions by the employer from salaries of the members or employees. Such deductions from salary may be paid by the employer to the association or directly to the insurer.
    3. Charges collected from the insured members or employees specifically for the insurance, and the dues of the association if they include the cost of insurance, shall be determined according to each attained age or in not less than four (4) reasonably spaced attained age groups. In no event shall the rate of such dues or charges be level for all members or employees regardless of attained age.
    4. The policy must cover at least ten (10) persons at the date of issue.
    5. The amounts of insurance under the policy must be based upon some plan precluding individual selection either by the members, employees or by the association.
  3. This section does not preclude the insuring of public employees under any other applicable provision of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 7; 2008, ch. 140, § 5, effective July 15, 2008.

304.16-080. Association groups.

  1. A policy may be issued to an association of employers, to an association (other than an association of public employees to whom KRS 304.16-070 is applicable) whose members are in the same industry, occupation or profession, or to a trust or to the trustees of a fund established, created, or maintained for the benefit of members of one (1) or more associations. The association or associations shall have:
    1. At the outset a minimum of one hundred (100) persons;
    2. Legally been in active existence for at least two (2) years;
    3. A constitution and bylaws which provide that:
      1. The association or associations hold regular meetings not less than annually to further purposes of the members;
      2. Except for credit unions, the association or associations collect dues or solicit contributions from members; and
      3. Members have voting privileges and representation on the governing board and committees; and
    4. Been organized and maintained in good faith for purposes other than that of obtaining insurance.
  2. Charges collected from the insured members or employees specifically for the insurance, and the dues of the association if they include the cost of insurance, shall be determined according to each attained age or in not less than four (4) reasonably spaced attained age groups. In no event shall the rate of such dues or charges be level for all members or employees regardless of attained age.
  3. The policy shall be subject to the following requirements:
    1. The policy shall insure members of the association or associations, employees thereof or employees of members, or one (1) or more of the preceding, or all of any class or classes thereof for the benefit of persons other than the employee’s employer;
    2. The premium for the policy shall be paid from funds contributed by the association or associations, or by employer members, or by both, or from funds contributed by the covered persons, or from both the covered persons and the association, associations, or employer members;
    3. Except as provided in paragraph (d) of this subsection, a policy on which the premium is not to be derived from funds contributed by the covered persons specifically for the insurance shall insure all persons, except those who reject the coverage in writing; and
    4. An insurer may exclude or limit the coverage on any person for whom evidence of individual insurability is not satisfactory to the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 8; 2008, ch. 140, § 6, effective July 15, 2008.

304.16-085. Dependents’ coverage.

  1. Insurance under any group life insurance policy issued pursuant to KRS 304.16-030 (employee groups), KRS 304.16-050 (labor union groups), KRS 304.16-060 (trustee groups), KRS 304.16-070 (public employee groups), KRS 304.16-080 (association groups), KRS 304.16-115 of this subtitle may be extended to insure the dependents, or any class or classes thereof, of each insured employee or member who so elects in amounts in accordance with a plan which precludes individual selection. A “dependent” includes any of the following:
    1. The husband or wife of the insured employee or member;
    2. The insured employee’s or member’s child under eighteen (18) years of age;
    3. The insured employee’s or member’s child age eighteen (18) years or older who is:
      1. Unmarried;
      2. Supported either in whole or in part by the insured employee or member; and
      3. A full-time student at a school, college, university, or other accredited educational institution; or
    4. A dependent child of an insured employee or other member of an insured group which terminates coverage at a specified age, who is unmarried and incapable of self-sustaining employment because of a mental or physical condition, if:
      1. The child was incapacitated prior to attainment of the age at which dependent coverage would otherwise terminate;
      2. The child is chiefly dependent upon the employee or member for support and maintenance;
      3. The insurance of the employee or member remains in force;
      4. The dependent child remains incapable of self-sustaining employment; and
      5. The insured employee or member submits proof of the dependent child’s incapacity within thirty-one (31) days of the dependent’s attainment of the termination age.
  2. Premiums for the insurance on the dependents may be paid by the group policyholder, or by the employee or member or by the group policyholder and the employee or member jointly.
  3. A husband or wife and dependents pursuant to this section shall have the same conversion right as to the insurance on his or her life as is vested in the employee or member.
  4. Notwithstanding the provisions of KRS 304.16-180 (certificate; filing approval) only one (1) certificate need be issued for each family unit if a statement concerning any dependent’s coverage is included in the certificate.

History. Enact. Acts 1972, ch. 263, § 1; 1978, ch. 41, § 1, effective June 17, 1978; 1994, ch. 93, § 9, effective July 15, 1994; 2008, ch. 140, § 7, effective July 15, 2008; 2012, ch. 116, § 3, effective July 12, 2012.

Opinions of Attorney General.

Forms for group certificates must be approved by the commissioner under the provisions of KRS 304.14-120 even though the contract is issued and delivered out of the State; the limitation provisions of this section are applicable to those groups set forth in this section. OAG 78-131 .

304.16-090. Credit union groups.

The lives of a group of individuals may be insured under a policy issued to a credit union, or to a trustee or trustees or agent designated by two (2) or more credit unions, which shall be deemed the policyholder, to insure eligible members of the credit union or credit unions for the benefit of persons other than the credit union or credit unions, trustee or trustees, or agent, or its officials, subject to the following requirements:

  1. The members eligible for insurance under the policy shall be all of the members of the credit union, or all except any for whom evidence of individual insurability is not satisfactory to the insurer, or all of any class or classes thereof;
  2. The premium for the policy shall be paid by the policyholder, either wholly from the credit union’s funds, or partly from the credit union’s funds and partly from funds contributed by the insured member specifically for the member’s insurance. A policy shall insure all eligible members, or all except any for whom evidence of individual insurability is not satisfactory to the insurer; and
  3. The amounts of insurance under the policy must be based upon some plan precluding individual selection either by the insured members or by the policyholder.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 9; 2008, ch. 140, § 8, effective July 15, 2008; 2012, ch. 116, § 2, effective July 12, 2012.

304.16-100. Limit as to amount. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 16, § 10) was repealed by Acts 1978, ch. 41, § 2, effective June 17, 1978.

304.16-110. Provisions required in group contracts.

No policy of group life insurance shall be delivered in this state unless it contains in substance the standard provisions as required by KRS 304.16-120 to 304.16-210 , inclusive, or provisions which in the opinion of the commissioner are more favorable to the individuals insured, or at least as favorable to such individuals and more favorable to the policyholders; except, that:

  1. Provisions set forth in KRS 304.16-170 to 304.16-210 , inclusive, shall not apply to policies issued to a creditor to insure its debtors;
  2. If the group life insurance policy is on a plan of insurance other than the term plan, it shall contain a nonforfeiture provision or provisions which in the opinion of the commissioner is or are equitable to the insured persons and to the policyholder, but such nonforfeiture benefits are not required to be the same as those required for individual life insurance policies;
  3. The standard provisions required for individual life insurance policies shall not apply to group life insurance policies.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 11; 2010, ch. 24, § 1200, effective July 15, 2010.

304.16-115. Discretionary groups — Requisite findings of commissioner.

Group life insurance offered to a resident of this state under a group life insurance policy issued to a group, other than one described in KRS 304.16-030 , 304.16-040 , 304.16-050 , 304.16-060 , 304.16-070 , or 304.16-080 , shall be subject to the following requirements:

  1. No group life insurance policy shall be delivered in this state unless the commissioner finds that:
    1. The issuance of the group policy is not contrary to the best interests of the public;
    2. The issuance of the group policy would result in economies of acquisition or administration; and
    3. The benefits of the group policy are reasonable in relation to the premiums charged;
  2. No group life insurance coverage may be offered in this state by an insurer under a policy issued in another state unless this state or another state having requirements substantially similar to the requirements of subsection (1) of this section has made a determination that the requirements have been met;
  3. The premium for the policy shall be paid either from the policyholder’s funds or from funds contributed by the covered persons, or from both; and
  4. An insurer may exclude or limit the coverage on any person as to whom evidence of individual insurability is not satisfactory to the insurer.

History. Enact. Acts 2012, ch. 116, § 4, effective July 12, 2012.

304.16-120. Grace period.

In all group life policies there shall be a provision that the policyholder is entitled to a grace period of thirty-one (31) days for the payment of any premium due except the first, during which grace period the death benefit coverage shall continue in force, unless the policyholder has given the insurer written notice of discontinuance in advance of the date of discontinuance and in accordance with the terms of the policy. The policy may provide that the policyholder shall be liable to the insurer for the payment of a pro rata premium for the time the policy was in force during such grace period.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 12.

304.16-130. Incontestability.

There shall be a provision that the validity of the policy shall not be contested, except for nonpayment of premiums, after it has been in force for two (2) years from its date of issue; and that no statement made by an individual insured under the policy relating to his insurability shall be used in contesting the validity of the insurance with respect to which such statement was made after such insurance has been in force prior to the contest for a period of two (2) years during such individual’s lifetime nor unless it is contained in a written instrument signed by him.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 13.

NOTES TO DECISIONS

1.Provision Not Applicable.

In spite of incontestability clause in life insurance plan of company, where employee was not eligible to purchase additional insurance due to the fact that his salary was not in excess of company’s premium coverage, company could deny employee’s beneficiary the additional benefits since the denial of the additional benefits did not go to the validity of the policy and as a result, the incontestability provision of the policy did not apply. Baseheart v. Life Ins. Co. of N. Am., 960 F. Supp. 1210, 1997 U.S. Dist. LEXIS 5558 (W.D. Ky. 1997 ).

Cited:

Turner v. Safeco Life Ins. Co., 17 F.3d 141, 1994 U.S. App. LEXIS 2686 (6th Cir. 1994).

304.16-140. Application to be attached to policy — Legal effect of statements in contract.

There shall be a provision that a copy of the application, if any, of the policyholder shall be attached to the policy when issued; that all statements made by the policyholder or by the persons insured shall be deemed representations and not warranties; and that no statement made by any person insured shall be used in any contest unless a copy of the instrument containing the statement is or has been furnished to such person or to his beneficiary.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 14.

304.16-150. Evidence of insurability.

There shall be a provision setting forth the conditions, if any, under which the insurer reserves the right to require a person eligible for insurance to furnish evidence of individual insurability satisfactory to the insurer as a condition to part or all of his coverage.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 15.

304.16-160. Effect of misstatement of age.

There shall be a provision specifying an equitable adjustment of premiums or of benefits or of both to be made in the event the age of a person insured has been misstated, such provision to contain a clear statement of the method of adjustment to be used.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 16.

304.16-170. Beneficiary.

  1. There shall be a provision that any sum becoming due by reason of the death of the individual insured shall be payable to the beneficiary designated by such individual, subject to the provisions of the policy in the event there is no designated beneficiary, as to all or any part of such sum, living at the death of the individual insured and subject to any right reserved by the insurer in the policy and set forth in the certificate to pay, at its option a part of such sum not exceeding two thousand dollars ($2,000) to any person appearing to the insurer to be equitably entitled thereto by reason of having incurred funeral or other expenses incident to the last illness or death of the individual insured.
  2. In the case of a group life insurance policy issued to an employer or the employer’s trustee of a pension or other benefit plans established by an employer for the benefit of the employer’s employees, there may be a provision in the policy that any sum becoming due by reason of the death of any insured shall be payable to the trustees of the pension or other benefit plan or fund.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 17; 1992, ch. 203, § 2, effective July 14, 1992; 2008, ch. 140, § 9, effective July 15, 2008.

304.16-180. Certificate — Filing — Approval.

The group life policy shall contain a provision that the insurer will issue to the policyholder, for delivery to each person insured an individual certificate, setting forth a statement as to the insurance protection to which he is entitled to whom the insurance benefits are payable and the rights and conditions set forth in KRS 304.16-190 to 304.16-210 , inclusive.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 18.

304.16-190. Conversion on termination of eligibility.

There shall be a provision that if the insurance, or any portion of it, on an individual covered under the policy, ceases because of termination of employment or of membership in the class or classes eligible for coverage under the policy, such individual shall be entitled to have issued to him by the insurer, without evidence of insurability, an individual policy of life insurance without disability or other supplementary benefits, provided application for the individual policy shall be made, and the first premium paid to the insurer, within thirty-one (31) days after such termination, and provided further that:

  1. The individual policy shall, at the option of such individual, be on any one (1) of the forms, except term insurance, then customarily issued by the insurer at the age and for the amount applied for;
  2. The individual policy shall be in an amount not in excess of the amount of life insurance which ceases because of such termination less, in the case of a person whose membership in the class or classes eligible for coverage terminates but who continues in employment in another class, the amount of any life insurance for which such person is or becomes eligible within thirty-one (31) days after such termination under any other group policy; provided that any amount of insurance which has matured on or before the date of such termination as an endowment payable to the individual insured, whether in one (1) sum or in installments or in the form of an annuity, shall not, for the purpose of this section, be included in the amount which is considered to cease because of such termination; and
  3. The premium on the individual policy shall be at the insurer’s then customary rate applicable to the form and amount of the individual policy, to the class of risk to which such individual then belongs, and to his age attained on the effective date of the individual policy.
  4. Subject to the same conditions set forth in subsection (3) of this section, the conversion privilege shall be available:
    1. To a surviving dependent, if any, at the death of the employee or member, with respect to the coverage under the group policy that terminates by reason of the death; and
    2. To the dependent of the employee or member upon termination of coverage of the dependent, while the employee or member remains insured under the group policy, by reason of the dependent ceasing to be a qualified family member under the group policy.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 19; 2008, ch. 140, § 10, effective July 15, 2008.

304.16-200. Conversion on termination of policy.

There shall be a provision that if the group policy terminates or is amended so as to terminate the insurance of any class of insured individuals, every individual insured thereunder at the date of termination, whose insurance terminates, including the insured dependent of a covered person, and who has been so insured for at least five (5) years prior to the termination date shall be entitled to have issued to him by the insurer an individual policy of life insurance, subject to the same conditions and limitations as are provided in KRS 304.16-190 , except that the group policy may provide that the amount of the individual policy shall not exceed the smaller of:

  1. The amount of the individual’s life insurance protection ceasing because of the termination or amendment of the group policy, less the amount of any life insurance for which he is or becomes eligible under any group policy issued or reinstated by the same or another insurer within thirty-one (31) days of termination; and
  2. $10,000.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 20; 1998, ch. 483, § 17, effective July 15, 1998; 2008, ch. 140, § 11, effective July 15, 2008.

304.16-210. Death pending conversion.

There shall be a provision that if a person insured under the group policy dies during the period within which he would have been entitled to have an individual policy issued to him in accordance with KRS 304.16-190 and 304.16-200 , and before such an individual policy shall have become effective, the amount of life insurance which he would have been entitled to have issued to him under such individual policy shall be payable as a claim under the group policy, whether or not application for the individual policy or the payment of the first premium therefor has been made.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 21.

304.16-220. Information to debtor.

A policy issued to a creditor to insure debtors of such creditor shall contain a provision that the insurer will furnish to the policyholder for delivery to each debtor insured under the policy a form which will contain a statement that the life of the debtor is insured under the policy and that any death benefit paid thereunder by reason of his death shall be applied to reduce or extinguish the indebtedness.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 22.

304.16-230. Application of dividends, rate reductions.

If a policy dividend is hereafter declared or a reduction in rate is hereafter made or continued for the first or any subsequent year of insurance under any policy of group life insurance heretofore or hereafter issued to any policyholder, the excess, if any, of the aggregate dividends or rate reductions under such policy and all other group insurance policies of the policyholder over the aggregate expenditure for insurance under such policies made from funds contributed by the policyholder, or by an employer of insured persons, or by a union or association to which the insured persons belong, including expenditures made in connection with administration of such policies, shall be applied by the policyholder for the sole benefit of insured employees or members.

History. Enact. Acts 1970, ch. 301, subtitle 16, § 23.

SUBTITLE 17. Health Insurance Contracts

304.17-010. Short title.

This subtitle may be cited as the “Uniform Health Policy Provision Law.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 1.

Research References and Practice Aids

Northern Kentucky Law Review.

Healthcare Reform Issue: Article: The Factual Bases for Constitutional Challenges to the Constitutionality of Federal Health Insurance Reform, 38 N. Ky. L. Rev. 457 (2011).

Healthcare Reform Issue: Article: Constitutional Attacks Against The Patient Protection And Affordable Care Act’s “Mandating” That Certain Individuals And Employers Purchase Insurance While Restricting Purchase By Undocumented Immigrants And Women Seeking Abortion Coverage, 38 N. Ky. L. Rev. 489 (2011).

Healthcare Reform Issue: Article: The Constitutional Novelty of the Individual Mandate, 38 N. Ky. L. Rev. 589 (2011).

304.17-020. Scope of subtitle.

Nothing in this subtitle shall apply to or affect:

  1. Any policy of liability or workers’ compensation insurance with or without supplementary expense coverage therein.
  2. Any group or blanket policy.
  3. Life insurance, endowment or annuity contracts, or contracts supplemental thereto which contain only such provisions relating to health insurance as:
    1. Provide additional benefits in case of death or dismemberment or loss of sight by accident or accidental means, or
    2. Operate to safeguard such contracts against lapse, or to give a special surrender value or special benefit or an annuity in the event that the insured or annuitant becomes totally and permanently disabled, as defined by the contract or supplemental contract.
  4. Reinsurance.
  5. Any contract made or issued prior to June 18, 1970, together with any extensions, renewals, reinstatements or modifications thereof or amendments thereto, whenever made.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 2.

304.17-030. Scope and format of policy.

No policy of health insurance shall be delivered or issued for delivery to any person in this state unless it otherwise complies with this title, and complies with the following:

  1. The entire money and other considerations therefor shall be expressed therein;
  2. The time when the insurance takes effect and terminates shall be expressed therein;
  3. It shall purport to insure only one (1) person, except that a policy may insure, originally or by subsequent amendment, upon the application of an adult member of a family, who shall be deemed the policyholder, any two (2) or more eligible members of that family, including husband, wife, unmarried dependent children to age nineteen (19), unmarried children from nineteen (19) to twenty-five (25) years of age who are full-time students enrolled in and attending an accredited educational institution and who are primarily dependent on the policyholder for maintenance and support, and any other person dependent upon the policyholder as provided pursuant to KRS 304.17-310 ;
  4. The style, arrangement, and overall appearance of the policy shall give no undue prominence to any portion of the text, and every printed portion of the text of the policy and of any indorsements or attached papers shall be plainly printed in light-faced type of a style in general use, the size of which shall be uniform and not less than ten (10) point with a lower case unspaced alphabet length not less than one hundred and twenty (120) point (the “text” shall include all printed matter except the name and address of the insurer, name on title of the policy, the brief description, if any, and captions and subcaptions);
  5. The exceptions and reductions of indemnity shall be set forth in the policy and other than those contained in KRS 304.17-050 to 304.17-290 , inclusive, shall be printed, at the insurer’s option, either included with the benefit provision to which they apply, or under an appropriate caption such as “Exceptions,” or “Exceptions and Reductions,” except that if an exception or reduction specifically applies only to a particular benefit of the policy, a statement of the exception or reduction shall be included with the benefit provision to which it applies;
  6. Each form, including riders and indorsements, shall be identified by a form number in the lower left-hand corner of the first page thereof; and
  7. The policy shall contain no provision purporting to make any portion of the charter, rules, constitution, or bylaws of the insurer a part of the policy unless the portion is set forth in full in the policy, except in the case of the incorporation of, or reference to, a statement of rates or classification of risks, or short-rate table filed with the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 3; 1998, ch. 483, § 18, effective July 15, 1998; 2010, ch. 24, § 1201, effective July 15, 2010.

304.17-040. Required provisions — Captions — Omissions — Substitutions.

  1. Except as provided in subsection (2) of this section, each such policy delivered or issued for delivery to any person in this state shall contain the provisions specified in KRS 304.17-050 to 304.17-160 , inclusive, in the words in which the same appear; except, that the insurer may at its option, substitute for one (1) or more of such provisions corresponding provisions of different wording approved by the commissioner which are in each instance not less favorable in any respect to the insured or the beneficiary. Each such provision shall be preceded individually by the applicable caption shown, or, at the option of the insurer, by such appropriate individual or group captions or subcaptions as the commissioner may approve.
  2. If any such provision is in whole or in part inapplicable to or inconsistent with the coverage provided by a particular form of policy, the insurer, with the approval of the commissioner, shall omit from such policy any inapplicable provision or part of a provision, and shall modify any inconsistent provision or part of a provision in such manner as to make the provision as contained in the policy consistent with the coverage provided by the policy.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 4; 2010, ch. 24, § 1202, effective July 15, 2010.

304.17-042. Coverage for newly born children from moment of birth.

  1. All individual health insurance policies providing coverage on an expense incurred basis regardless of whether the policies are issued for nonfamily or family coverage, shall, provide that health insurance benefits shall be payable with respect to a newly born child of the insured from the moment of birth.
  2. The coverage for newly born children shall consist of coverage of injury or sickness including the necessary care and treatment of medically diagnosed congenital defects and birth abnormalities.
  3. If payment of a specific premium or fee is required to provide coverage for a child the policy or contract may require that notification of birth of a newly born child and payment of the required premium or fees must be furnished to the insurer within thirty-one (31) days after the date of birth in order to have the coverage continue beyond such thirty-one (31) day period.
  4. The requirements of this section shall apply to all health insurance policies delivered in this state on and after July 15, 1994.

History. Enact. Acts 1976, ch. 31, § 1; 1994, ch. 93, § 11, effective July 15, 1994.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.17-050. Policy as entire contract — Authority to change.

There shall be a provision as follows:

“Entire Contract; Changes: This policy, including the indorsements and the attached papers, if any, constitutes the entire contract of insurance. No change in this policy shall be valid until approved by an executive officer of the insurer and unless such approval be indorsed hereon or attached hereto. No agent has authority to change this policy or to waive any of its provisions.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 5.

304.17-060. Limitation on defenses — Incontestability.

    1. There shall be a provision as follows: (1) (a) There shall be a provision as follows:
    2. No claim for loss incurred or disability as defined in the policy commencing after two (2) years from the date of issue of this policy shall be reduced or denied on the ground that a disease or physical condition not excluded from coverage by name or specific description effective on the date of loss had existed prior to the effective date of coverage of this policy.
    “Time Limit on Certain Defenses: After three (3) years from the date of issue of this policy no misstatements, except fraudulent misstatements, made by the applicant in the application for the policy shall be used to void the policy or to deny a claim for loss incurred or disability (as defined in the policy) commencing after the expiration of the three (3) year period.” (The foregoing policy provision shall not be so construed as to affect any legal requirement for avoidance of a policy or denial of a claim during the initial three (3) year period, nor to limit the application of KRS 304.17-190 to 304.17-230 , inclusive, in the event of misstatement with respect to age or occupation or other insurance.) A policy which the insured has the right to continue in force subject to its terms by the timely payment of premium (a) until at least age fifty (50) or (b) in the case of a policy issued after age forty-four (44) for at least five (5) years from its date of issue, may contain in lieu of the foregoing the following provision, from which the clause in parentheses may be omitted at the insurer’s option, under the caption “Incontestable”: “After the policy has been in force for a period of three (3) years during the lifetime of the insured (excluding any period during which the insured is disabled), it shall become incontestable as to the statements contained in the application.”
  1. Paragraph (b) of subsection (1) of this section shall not apply to policies subject to KRS Chapter 304, Subtitle 17A.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 6; 1994, ch. 512, § 63, effective July 15, 1994; 1998, ch. 483, § 19, effective July 15, 1998.

304.17-070. Grace period — Cancellation.

  1. There shall be a provision as follows:

    “Grace Period: A grace period of _______________________________________ (insert a number not less than “7” for weekly premium policies, “10” for monthly premium policies, and “31” for all other policies) days will be granted for the payment of each premium falling due after the first premium, during which grace period the policy shall continue in force.”

  2. A policy in which the insurer reserves the right to refuse any renewal shall have, at the beginning of the above provision: “Unless not less than five (5) days prior to the premium due date the insurer has delivered to the insured, or has mailed to his last address as shown by the records of the insurer, written notice of its intention not to renew this policy beyond the period for which the premium has been accepted.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 7.

304.17-080. Reinstatement.

  1. There shall be a provision as follows:

    “Reinstatement: If any renewal premium be not paid within the time granted the insured for payment, a subsequent acceptance of premium by the insurer or by any agent duly authorized by the insurer to accept such premium, without requiring in connection therewith an application for reinstatement, shall reinstate the policy: provided, however, that if the insurer or such agent requires an application for reinstatement and issues a conditional receipt for the premium tendered, the policy will be reinstated upon approval of such application by the insurer or, lacking such approval, upon the forty-fifth day following the date of such conditional receipt unless the insurer has previously notified the insured in writing of its disapproval of such application. The reinstated policy shall cover only loss resulting from such accidental injury as may be sustained after the date of reinstatement and loss due to such sickness as may begin more than ten (10) days after such date. In all other respects the insured and insurer shall have the same rights thereunder as they had under the policy immediately before the due date of the defaulted premium, subject to any provisions indorsed hereon or attached hereto in connection with the reinstatement. Any premium accepted in connection with a reinstatement shall be applied to a period for which premium has not been previously paid, but not to any period more than sixty (60) days prior to the date of reinstatement.”

  2. The last sentence of the provision contained in subsection (1) of this section may be omitted from any policy which the insured has the right to continue in force subject to its terms by the timely payment of premiums (a) until at least age fifty (50) or, (b) in the case of a policy issued after age forty-four (44), for at least five (5) years from its date of issue.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 8.

304.17-090. Notice of claim.

  1. There shall be a provision as follows:

    “Notice of Claim: Written notice of claim must be given to the insurer within sixty (60) days after the occurrence or commencement of any loss covered by the policy, or as soon thereafter as is reasonably possible. Notice given by or on behalf of the insured or the beneficiary to the insurer at _______________________________________ (insert the location of such office as the insurer may designate for the purpose), or to any authorized agent of the insurer, with information sufficient to identify the insured, shall be deemed notice to the insurer.”

  2. In a policy providing a loss-of-time benefit which may be payable for at least two (2) years, an insurer may at its option insert the following between the first and second sentences of the provision contained in subsection (1) of this section:

“Subject to the qualifications set forth below, if the insured suffers loss of time on account of disability for which indemnity may be payable for at least two (2) years, he shall at least once in every six (6) months after having given notice of claim, give to the insurer notice of continuance of said disability, except in the event of legal incapacity. The period of six (6) months following any filing of proof by the insured or any payment by the insurer on account of such claim or any denial of liability in whole or in part by the insurer shall be excluded in applying this provision. Delay in the giving of such notice shall not impair the insured’s right to any indemnity which would otherwise have accrued during the period of six (6) months preceding the date on which such notice is actually given.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 9.

304.17-100. Forms for proof of loss.

There shall be a provision as follows:

“Claim Forms: The insurer, upon receipt of a notice of claim, will furnish to the claimant such forms as are usually furnished by it for filing proofs of loss. If such forms are not furnished within fifteen (15) days after the giving of such notice the claimant shall be deemed to have complied with the requirements of this policy as to proof of loss upon submitting, within the time fixed in the policy for filing proofs of loss, written proof covering the occurrence, the character and the extent of the loss for which claim is made.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 10.

304.17-110. Time for filing proof of loss.

There shall be a provision as follows:

“Proofs of Loss: Written proof of loss must be furnished to the insurer at its said office in case of claim for loss for which this policy provides any periodic payment contingent upon continuing loss within ninety (90) days after the termination of the period for which the insurer is liable and in case of claim for any other loss within ninety (90) days after the date of such loss. Failure to furnish such proof within the time required shall not invalidate nor reduce any claim if it was not reasonably possible to give proof within such time, provided such proof is furnished as soon as reasonably possible and in no event, except in the absence of legal capacity, later than one (1) year from the time proof is otherwise required.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 11.

304.17-120. Time of payment of claims.

There shall be a provision as follows:

“Time of Payment of Claims: Indemnities payable under this policy for any loss other than loss for which this policy provides any periodic payment will be paid within thirty (30) days of receipt of due written proof of the loss. Subject to due written proof of loss, all accrued indemnities for loss for which this policy provides periodic payment will be paid _______________________________________ (insert period for payment which must not be less frequently than monthly) and any balance remaining unpaid upon the termination of liability will be paid within thirty (30) days of receipt of due written proof.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 12; 1994, ch. 93, § 10, effective July 15, 1994.

304.17-130. Person to whom indemnity payable.

  1. There shall be a provision as follows:

    “Payment of Claims: Indemnity for loss of life will be payable in accordance with the beneficiary designation and the provisions respecting payment which may be prescribed herein and effective at the time of payment. If no designation or provision is then effective, any indemnity shall be payable to the estate of the insured. Any other accrued indemnities unpaid at the insured’s death may, at the option of the insurer, be paid either to a beneficiary or to the estate. All other indemnities will be payable to the insured.”

  2. The following provisions, or either of them, may be included with the foregoing provision at the option of the insurer:
    1. “If any indemnity of this policy shall be payable to the estate of the insured, or to an insured or beneficiary who is a minor or otherwise not competent to give a valid release, the insurer may pay such indemnity, up to an amount not exceeding $ . . . . .  (insert an amount which shall not exceed $5,000), to any relative by blood or connection by marriage of the insured or beneficiary who is deemed by the insurer to be equitably entitled thereto. Any payment made by the insurer in good faith pursuant to this provision shall fully discharge the insurer to the extent of the payment.”
    2. “Subject to any written direction of the insured in the application or otherwise all or a portion of any indemnities provided by this policy on account of hospital, nursing, medical, or surgical services may, at the insurer’s option and unless the insured requests otherwise in writing not later than the time of filing proofs of the loss, be paid directly to the hospital or person rendering services; but it is not required that the service be rendered by a particular hospital or person.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 13; 1998, ch. 483, § 20, effective July 15, 1998.

304.17-140. Physical examination and autopsy.

There shall be a provision as follows:

“Physical Examination and Autopsy: The insurer, at its own expense, shall have the right and opportunity to examine the person of the insured when and as often as it may reasonably require during the pendency of a claim hereunder and to make an autopsy in case of death where it is not forbidden by law.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 14.

304.17-150. Time for bringing suit.

There shall be a provision as follows:

“Legal Actions: No action at law or in equity shall be brought to recover on this policy prior to the expiration of sixty (60) days after written proof of loss has been furnished in accordance with the requirements of this policy. No such action shall be brought after the expiration of three (3) years after the time written proof of loss is required to be furnished.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 15.

304.17-160. Change of beneficiary.

  1. There shall be a provision as follows:

    “Change of Beneficiary: Unless the insured makes an irrevocable designation of beneficiary, the right to change of beneficiary is reserved to the insured and the consent of the beneficiary or beneficiaries shall not be requisite to surrender or assignment of this policy or to any change of beneficiary or beneficiaries, or to any other changes in this policy.”

  2. The first clause of the provision contained in subsection (1), of this section, relating to the irrevocable designation of beneficiary, may be omitted at the insurer’s option.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 16.

304.17-170. Right to examine and return policy.

  1. Except as to nonrenewable accident policies, every individual health insurance policy shall contain a provision therein or in a separate rider attached thereto when delivered, stating in substance that the person to whom the policy is issued shall be permitted to return the policy within ten (10) days of its delivery to such person and have a refund of the premium paid if after examination of the policy the purchaser is not satisfied with it for any reason. If the provision is not printed on the face page or filing back of the policy, notice of the provision should be printed or stamped on the face page or filing back of the policy.
  2. The policy may be so returned to the insurer at its principal or branch office or to the agent through whom it was applied for, and thereupon shall be void as from the beginning and as if the policy had not been issued.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 17.

304.17-180. Optional policy provisions.

Except as provided in subsection (2) of KRS 304.17-040 , no such policy delivered or issued for delivery to any person in this state shall contain provisions respecting the matters set forth in KRS 304.17-190 to 304.17-290 , inclusive, unless such provisions are in the words in which the same appear in the applicable section, except that the insurer may, at its option, use in lieu of any such provision a corresponding provision of different wording approved by the commissioner which is not less favorable in any respect to the insured or the beneficiary. Any such provision contained in the policy shall be preceded individually by the appropriate caption or, at the option of the insurer, by such appropriate individual or group captions or subcaptions as the commissioner may approve.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 18; 2010, ch. 24, § 1203, effective July 15, 2010.

304.17-185. Optional nursery care coverage for a well newly born child.

  1. All individual health insurance policies providing coverage on an expense incurred basis which provide maternity benefits shall offer the insured the option to purchase coverage to pay for routine nursery care for a well newly born child for up to five (5) full days in a hospital nursery.
  2. The coverage for the well newly born child shall pay the hospital charges for each day in the hospital nursery.
  3. The requirements of this section shall apply to all health insurance policies in effect on October 1, 1980, and those policies issued thereafter.

History. Enact. Acts 1980, ch. 9, § 1, effective July 15, 1980.

304.17-190. Change of occupation.

There may be a provision as follows:

“Change of Occupation: If the insured be injured or contract sickness after having changed his occupation to one classified by the insurer as more hazardous than that stated in this policy or while doing for compensation anything pertaining to an occupation so classified, the insurer will pay only such portion of the indemnities provided in this policy as the premium paid would have purchased at the rate and within the limits fixed by the insurer for such more hazardous occupation. If the insured changes his occupation to one classified by the insurer as less hazardous than that stated in this policy, the insurer, upon receipt of proof of such change of occupation, will reduce the premium rate accordingly, and will return the excess pro rata unearned premium from the date of change of occupation or from the policy anniversary date immediately preceding receipt of such proof, whichever is the more recent. In applying this provision, the classification of occupational risk and the premium rates shall be such as have been last filed by the insurer prior to the occurrence of the loss for which the insurer is liable or prior to date of proof of change in occupation with the state official having supervision of insurance in the state where the insured resided at the time this policy was issued; but if such filing was not required, then the classification of occupational risk and the premium rates shall be those last made effective by the insurer in such state prior to the occurrence of the loss or prior to the date of proof of change in occupation.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 19.

304.17-200. Misstatement of age.

There may be a provision as follows:

“Misstatement of Age: If the age of the insured has been misstated, all amounts payable under this policy shall be such as the premium paid would have purchased at the correct age.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 20.

304.17-210. Other insurance in same insurer.

  1. There may be a provision as follows:

    “Other Insurance in This Insurer: If an accident or sickness or accident and sickness policy or policies previously issued by the insurer to the insured be in force concurrently herewith, making the aggregate indemnity for _________ (insert type of coverage or coverages) in excess of $ _________ (insert maximum limit of indemnity or indemnities) the excess insurance shall be void and all premiums paid for such excess shall be returned to the insured or to his estate.”

  2. Or, in lieu of the provision contained in subsection (1) of this section, there may be a provision as follows:

“Insurance effective at any one time on the insured under this policy and a like policy or policies in this insurer is limited to the one such policy elected by the insured, his beneficiary or his estate, as the case may be, and the insurer will return all premiums paid for all other such policies.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 21.

304.17-220. Insurance with other insurers — Expense incurred benefits — “Other valid coverage.”

  1. There may be a provision as follows:

    “Insurance with Other Insurers: If there be other valid coverage, not with this insurer, providing benefits for the same loss on a provision of service basis or on an expense incurred basis and of which this insurer has not been given written notice prior to the occurrence or commencement of loss, the only liability under any expense incurred coverage of this policy shall be for such proportion of the loss as the amount which would otherwise have been payable hereunder plus the total of the like amounts under all such other valid coverages for the same loss of which this insurer had notice bears to the total like amounts under all valid coverages for such loss, and for the return of such portion of the premiums paid as shall exceed the pro rata portion for the amount so determined. For the purpose of applying this provision when other coverage is on a provision of service basis, the like amount of such other coverage shall be taken as the amount which the services rendered would have cost in the absence of such coverage.”

  2. If the foregoing policy provision is included in a policy which also contains the policy provision set out in subsection (1) of KRS 304.17-230 , there shall be added to the caption of the foregoing provision the phrase “… Expense Incurred Benefits.”
  3. The insurer may, at its option, include in the provision provided in subsection (1) of this section, a definition of “other valid coverage” approved as to form by the commissioner, which definition shall be limited in subject matter to coverage provided by organizations subject to regulation by insurance law or by insurance authorities of this or any other state of the United States or any province of Canada, and by hospital or medical service organizations, and to any other coverage the inclusion of which may be approved by the commissioner. In the absence of such definition such term shall not include group insurance, automobile medical payments insurance, or coverage provided by hospital or medical service organizations or by union welfare plans or employer or employee benefit organizations. For the purpose of applying such policy provision no third-party liability coverage amount of benefit provided for such insured pursuant to any compulsory benefit statute, including any workers’ compensation or employer’s liability statute, whether provided by a governmental agency or otherwise, shall in all cases be deemed to be “other valid coverage” of which the insurer has had notice. In applying such policy provision no third-party liability coverage shall be included as “other valid coverage.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 22; 2010, ch. 24, § 1204, effective July 15, 2010.

304.17-230. Insurance with other insurers — Other benefits — “Other valid coverage.”

  1. There may be a provision as follows:

    “Insurance with Other Insurers: If there be other valid coverage, not with this insurer, providing benefits for the same loss on other than an expense incurred basis and of which this insurer has not been given written notice prior to the occurrence or commencement of loss, the only liability for such benefits under this policy shall be for such proportion of the indemnities otherwise provided hereunder for such loss as the like indemnities of which the insurer had notice (including the indemnities under this policy) bear to the total amount of all like indemnities for such loss, and for the return of such portion of the premium paid as shall exceed the pro rata portion for the indemnities thus determined.”

  2. If the policy provision set out in subsection (1) of this section is included in a policy which also contains the policy provision set out in subsection (1) of KRS 304.17-220 , there shall be added to the caption of the foregoing provisions the phrase “ . . . . . Other Benefits.”
  3. The insurer may, at its option, include in the provision set out in subsection (1) of this section, a definition of “other valid coverage” approved as to form by the commissioner, which definition shall be limited in subject matter to coverage provided by organizations subject to regulation by insurance laws or by insurance authorities of this or any other state of the United States or any province of Canada, and to any other coverage the inclusion of which may be approved by the commissioner. In the absence of such definition such term shall not include group insurance, or benefits provided by union welfare plans or by employer or employee benefit organizations. For the purpose of applying the foregoing policy provision with respect to any insured, any amount of benefit provided for such insured pursuant to any compulsory benefit statute, including any workers’ compensation or employer’s liability statute, whether provided by a governmental agency or otherwise, shall in all cases be deemed to be “other valid coverage” of which the insurer has had notice. In applying such policy provision no third-party liability coverage shall be included as “other valid coverage.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 23; 2010, ch. 24, § 1205, effective July 15, 2010.

304.17-240. Relation of earnings to insurance.

  1. There may be a provision as follows:

    “After the loss-of-time benefit of this policy has been payable for ninety (90) days, such benefit will be adjusted, as provided below, if the total amount of unadjusted loss-of-time benefits provided in all valid loss-of-time coverage upon the insured should exceed — % of the insured’s earned income; provided, however, that if the information contained in the application discloses that the total amount of loss-of-time benefits under this policy and under all other valid loss-of-time coverage expected to be effective upon the insured in accordance with the application for this policy exceeded — % of the insured’s earned income at the time of such application, such higher percentage will be used in the place of — %. Such adjusted loss-of-time benefit under this policy for any month shall be only such proportion of the loss-of-time benefit otherwise payable under this policy as:

    1. The product of the insured’s earned income and — % (or, if higher, the alternative percentage described at the end of the first sentence of this provision) bears to
    2. The total amount of loss-of-time benefits payable for such month under this policy and all other valid loss-of-time coverage on the insured (without giving effect of the overinsurance provision in this or any other coverage) less in both paragraphs (a) and (b) of this subsection any amount of loss-of-time benefits payable under other valid loss-of-time coverage which does not contain an ‘overinsurance provision.’ In making such computation, all benefits and earnings shall be converted to a consistent (insert ‘weekly’ if the loss-of-time benefit of this policy is payable weekly, ‘monthly’ if such benefit is payable monthly, etc.) basis. If the numerator of the foregoing ratio is zero (0) or is negative, no benefit shall be payable under this policy. In no event shall this provision
      1. Operate to reduce the total combined amount of loss-of-time benefits for such month payable under this policy and all other valid loss-of-time coverage below the lesser of three hundred dollars ($300) and the total combined amount of loss-of-time benefits determined without giving effect to any ‘overinsurance provision’ nor
      2. Operate to increase the amount of benefits payable under this policy above the amount which would have been paid in the absence of this provision, nor
      3. Take into account or operate to reduce any benefit other than the loss-of-time benefit.
    3. For purposes of this provision:
      1. ‘Earned income,’ except where otherwise specified, means the greater of the monthly earnings of the insured at the time disability commences and his or her average monthly earnings for a period of two (2) years immediately preceding the commencement of such disability, and shall not include any investment income or any other income not derived from the insured’s vocational activities.
      2. ‘Overinsurance provision’ shall include this provision and any other provision with respect to any loss-of-time coverage which may have the effect of reducing an insurer’s liability if the total amount of loss-of-time benefits under all coverage exceeds a stated relationship to the insured’s earnings.”
  2. The foregoing provision may be included only in a policy which provides a loss-of-time benefit which may be payable for at least fifty-two (52) weeks, which is issued on the basis of selective underwriting of each individual application, and for which the application includes a question designed to elicit information necessary either to determine the ratio of the total loss-of-time benefits of the insured to the insured’s earned income or to determine that such ratio does not exceed the percentage of earnings, not less than sixty percent (60%), selected by the insurer and inserted in lieu of the blank factor above. The insurer may require, as part of the proof of claim, the information necessary to administer this provision. If the application indicates that other loss-of-time coverage is to be discontinued, the amount of such other coverage shall be excluded in computing the alternative percentage in the first sentence of the overinsurance provision. The policy shall include a definition of “valid loss-of-time coverage,” approved as to form by the commissioner, which definition may include coverage provided by governmental agencies and by organizations subject to regulations by insurance law and by insurance authorities of this or any other state of the United States or any other country or subdivision thereof, coverage provided for such insured pursuant to any disability benefits statute or any workers’ compensation or employer’s liability statute, benefits provided by labor-management trusteed plans or union welfare plans or by employer or employee benefit organizations, or by salary continuance or pension programs, and any other coverage the inclusion of which may be approved by the commissioner.
  3. If by application of any of the foregoing provisions the insurer effects a material reduction of benefits otherwise payable under the policy, the insurer shall refund to the insured any premium unearned on the policy by reason of such reduction of coverage during the policy year current and that next preceding at the time the loss commenced, subject to the insurer’s right to provide in the policy that no such reduction of benefits or refund will be made unless the unearned premium to be so refunded amounts to five dollars ($5) or such larger sum as the insurer may so specify.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 24; 2010, ch. 24, § 1206, effective July 15, 2010.

304.17-250. Deduction of unpaid premium.

There may be a provision as follows:

“Unpaid Premium: Upon the payment of a claim under this policy, any premium then due and unpaid or covered by any note or written order may be deducted therefrom.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 25.

304.17-260. Conformity with state statutes.

There may be a provision as follows:

“Conformity with State Statutes: Any provision of this policy which, on its effective date, is in conflict with the statutes of the state in which the insured resides on such date is hereby amended to conform to the minimum requirements of such statutes.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 26.

304.17-270. Renewability.

Health insurance policies, other than accident insurance only policies, in which the insurer reserves the right to refuse renewal on an individual basis, shall provide in substance in a provision thereof or in an indorsement thereon or rider attached thereto that subject to the right to terminate the policy upon nonpayment of premium when due, such right to refuse renewal may not be exercised so as to take effect before the renewal date occurring on, or after and nearest, each policy anniversary (or in the case of lapse and reinstatement, at the renewal date occurring on, or after and nearest, each anniversary of the last reinstatement), and that any refusal of renewal shall be without prejudice to any claim originating while the policy is in force. (The parenthetic reference to lapse and reinstatement may be omitted at the insurer’s option.)

History. Enact. Acts 1970, ch. 301, subtitle 17, § 27; 1976, ch. 52, § 2; 1994, ch. 512, § 64, effective July 15, 1994.

304.17-275. Renewal of hospital or surgical or medical expense insurance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 52, § 1; 1982, ch. 320, § 23, effective July 15, 1982) was repealed by Acts 1994, ch. 512, § 119, effective July 15, 1994.

304.17-280. Illegal occupation.

There may be a provision as follows:

“Illegal Occupation: The insurer shall not be liable for any loss to which a contributing cause was the insured’s commission of or attempt to commit a felony or to which a contributing cause was the insured’s being engaged in an illegal occupation.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 28.

304.17-290. Use of intoxicants, narcotics and hallucinogenics.

There may be a provision as follows:

“Intoxicants, Narcotics and Hallucinogenics: The insurer shall not be liable for any loss sustained or contracted in consequence of the insured’s being intoxicated or under the influence of any narcotic or any hallucinogenic unless administered on the advice of a physician.”

History. Enact. Acts 1970, ch. 301, subtitle 17, § 29.

304.17-300. Method of printing provisions.

The provisions which are the subject of KRS 304.17-050 to 304.17-160 , inclusive, and KRS 304.17-190 to 304.17-290 , inclusive, or any corresponding provisions which are used in lieu thereof in accordance with such sections, shall be printed in the consecutive order of the provisions in such sections, or, at the insurer’s option, any such provision may appear as a unit in any part of the policy, with other provisions to which it may be logically related; provided, the resulting policy shall not be in whole or in part unintelligible, uncertain, ambiguous, abstruse, or likely to mislead a person to whom the policy is offered, delivered or issued.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 30.

304.17-305. Indemnity payable for services performed by optometrists, osteopaths, physicians, chiropractors, or podiatrists.

  1. When any policy of health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of an optometrist duly licensed as provided in KRS Chapter 320, the insured or other person entitled to benefits under such policy shall be entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath, or optometrist, notwithstanding any provision contained in such policy, or if the policy so provides, payment may be made directly to the provider of the services.
  2. When any policy of health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of a chiropractor duly licensed under KRS Chapter 312, the insured or other person entitled to benefits under such policy shall be entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath or chiropractor, notwithstanding any provision contained in such policy; or if the policy so provides, payment may be made directly to the provider of the services.
  3. When any policy of health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of a podiatrist duly licensed under KRS Chapter 311, the insured or other person entitled to benefits under that policy shall be entitled to reimbursement for those services, whether those services are performed by a duly licensed physician, osteopath, chiropractor, or podiatrist, notwithstanding any provision contained in the policy, or if the policy so provides, payment may be made directly to the provider of the services.

History. Enact. Acts 1972, ch. 72, § 1; 1980, ch. 345, § 1, effective July 15, 1980; 1986, ch. 399, § 1, effective July 15, 1986; 1994, ch. 466, § 1, effective July 15, 1994.

304.17-310. Family expense health insurance.

  1. Family expense health insurance is that provided under a policy issued to one (1) of the family members insured, who shall be deemed the policyholder, covering any two (2) or more eligible members of a family, including husband, wife, unmarried dependent children, to age nineteen (19), unmarried children from nineteen (19) to twenty-five (25) years of age who are full-time students enrolled in and attending an accredited educational institution and who are primarily dependent on the policyholder for maintenance and support, and any other person dependent upon the policyholder. Any authorized health insurer may issue the insurance.
  2. An individual hospital or medical expense insurance policy or hospital or medical service plan contract delivered or issued for delivery in this state more than 120 days after June 13, 1968, which provides that coverage of a dependent child shall terminate upon attainment of the limiting age for dependent children specified in the policy or contract shall also provide in substance that attainment of the limiting age shall not operate to terminate the coverage of the child while the child is and continues to be both (a) incapable of self-sustaining employment by reason of an intellectual or physical disability and (b) chiefly dependent upon the policyholder or subscriber for support and maintenance, provided proof of the incapacity and dependency is furnished to the insurer or corporation by the policyholder or subscriber within thirty-one (31) days of the child’s attainment of the limiting age and subsequently as may be required by the insurer or corporation but not more frequently than annually after the two (2) year period following the child’s attainment of the limiting age.
  3. Insurers offering family expense health insurance shall offer the applicant the option to purchase coverage for unmarried dependent children until age twenty-five (25).

History. Enact. Acts 1970, ch. 301, subtitle 17, § 31; 1994, ch. 405, § 82, effective July 15, 1994; 1998, ch. 483, § 21, effective July 15, 1998; 2008, ch. 169, § 9, effective July 15, 2008; 2010, ch. 141, § 27, effective July 15, 2010.

304.17-311. Medicare supplement insurance for persons not eligible for Medicare by reason of age.

Insurers delivering or issuing for delivery in Kentucky Medicare supplement insurance policies as defined in KRS 304.14-500 to 304.14-550 , or renewing such policies, shall make available upon request Medicare supplement insurance for persons not eligible for Medicare by reason of age.

History. Enact. Acts 1988, ch. 354, § 1, effective July 15, 1988.

304.17-312. Definitions.

As used in KRS 304.17-313 , 304.18-037 , 304.32-280 , and 304.38-210 :

  1. “Home health agency” means a public agency or private organization, or a subdivision of such an agency or organization which is licensed as a home health agency by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board and is certified to participate as a home health agency under Title XVIII of the Social Security Act.
  2. “Home health care” means the care and treatment provided by a home health agency which is prescribed and supervised by a physician, an advanced practice registered nurse, or a physician assistant. The care and treatment shall include but not be limited to one (1) or more of the following:
    1. Part-time or intermittent skilled nursing services provided by an advanced practice registered nurse, registered nurse, or licensed practical nurse;
    2. Physical, respiratory, occupational, or speech therapy;
    3. Home health aide services;
    4. Medical appliances and equipment, drugs and medication, and laboratory services, to the extent that such items and services would have been covered under the policy if the covered person had been in a hospital.
  3. “Home health aide services” means those services provided by a home health aide and supervised by a registered nurse which are directed towards the personal care of the patient. Such services shall include but not be limited to the following:
    1. Helping the patient with bath, care of mouth, skin, and hair;
    2. Helping the patient to the bathroom or in using a bedpan;
    3. Helping the patient in and out of bed and assisting with ambulation;
    4. Helping the patient with prescribed exercises which the patient and home health aide have been taught by appropriate professional personnel;
    5. Assisting with medication ordinarily self-administered that has been specifically ordered by a physician, an advanced practice registered nurse, or a physician assistant;
    6. Performing incidental household services as are essential to the patient’s health care at home provided that such services would have been performed if the patient was in a hospital or skilled nursing facility; and
    7. Reporting to the professional nurse supervisor changes in the patient’s condition or family situation.

HISTORY: Enact. Acts 1980, ch. 61, § 1, effective January 1, 1981; 2000, ch. 521, § 11, effective July 14, 2000; 2010, ch. 85, § 45, effective July 15, 2010; 2021 ch. 59, § 2, effective March 15, 2021.

Compiler’s Notes.

Title XVIII of the Social Security Act referred to in subsection (1) is compiled as 42 USCS § 1395 et seq.

304.17-313. Individual health insurers to offer home health care coverage — Conditions.

  1. All insurers issuing individual health insurance policies in the Commonwealth providing coverage on an expense incurred basis shall make available and offer to the purchaser coverage for home health care. The coverage may contain a limitation on the number of home health care visits for which benefits are payable, but the number of such visits shall not be less than sixty (60) in any calendar year or in any continuous period of twelve (12) months for each person covered under the policy. Each visit by an authorized representative of a home health agency shall be considered as one (1) home health care visit, except that at least four (4) hours of home health aide service shall be considered as one (1) home health visit.
  2. Home health care coverage shall be subject to the same deductible and coinsurance provisions as are other services covered by insurers issuing individual health insurance policies in the Commonwealth.
  3. Home health care shall not be reimbursed unless an attending physician, an advanced practice registered nurse, or a physician assistant certifies that hospitalization or confinement in a skilled nursing facility as defined by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board would otherwise be required if home health care was not provided.
  4. Medicare beneficiaries shall be deemed eligible to receive home health care benefits under an individual health insurance policy providing coverage on an expense incurred basis provided that the policy shall only pay for those home health care services which are not paid for by Medicare and do not exceed the maximum liability of the policy.
  5. Pursuant to the provisions of this section, all insurers issuing individual health insurance policies in the Commonwealth on an expense incurred basis shall inform the beneficiaries of such policies, in writing, of the specific home health care benefits which are covered. Such written notification shall take place at the time of issuance or reissuance of the policy.

HISTORY: Enact. Acts 1980, ch. 61, § 2, effective January 1, 1981; 2021 ch. 59, § 3, effective March 15, 2021.

304.17-314. Long-term health care coverage. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 409, § 1, effective July 1, 1987) was repealed by Acts 1992, ch. 423, § 10, effective July 14, 1992. For present law see KRS 304.14-600 to 304.14-625 .

304.17-315. Policy covering services performed by dentist deemed to cover such services performed by physician.

Any policy or contract of health insurance issued in this state which provides coverage for services which can be lawfully performed within the scope of the license of a duly licensed dentist, shall be deemed to provide benefits for such services whether performed by a duly licensed physician or a duly licensed dentist.

History. Enact. Acts 1976, ch. 112, § 2.

304.17-316. Coverage for mammograms.

  1. The term “mammogram” shall mean an X-ray examination of the breast using equipment dedicated specifically for mammography, including, but not limited to, the X-ray tube, filter, compression device, screens, film, and cassettes, with two (2) views of each breast and with an average radiation exposure at the current recommended level as set forth in guidelines of the American College of Radiology, and digital mammography including breast tomosynthesis. The term “breast tomosynthesis” means a radiologic procedure that involves the acquisition of projection images over the stationary breast to produce cross-sectional digital three-dimensional images of the breast.
    1. All insurers issuing individual health insurance policies in this Commonwealth that provide coverage on an expense-incurred basis for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after October 15, 1990, shall also provide coverage for low-dose mammography screening for persons who have no sign or symptom of breast cancer and when performed on dedicated equipment which meets the guidelines established by the American College of Radiology and upon self-referral or on referral by a health care practitioner acting within the scope of the practitioner’s licensure. The coverage shall make available one (1) screening mammogram to persons age thirty-five (35) through thirty-nine (39); one (1) mammogram every two (2) years for persons ages forty (40) through forty-nine (49); and one (1) mammogram per year for a person fifty (50) years of age and over and may be limited to a benefit of fifty dollars ($50) per screening mammogram. Any deductibles and coinsurance factors shall be no less favorable than for coverage for physical illness generally. (2) (a) All insurers issuing individual health insurance policies in this Commonwealth that provide coverage on an expense-incurred basis for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after October 15, 1990, shall also provide coverage for low-dose mammography screening for persons who have no sign or symptom of breast cancer and when performed on dedicated equipment which meets the guidelines established by the American College of Radiology and upon self-referral or on referral by a health care practitioner acting within the scope of the practitioner’s licensure. The coverage shall make available one (1) screening mammogram to persons age thirty-five (35) through thirty-nine (39); one (1) mammogram every two (2) years for persons ages forty (40) through forty-nine (49); and one (1) mammogram per year for a person fifty (50) years of age and over and may be limited to a benefit of fifty dollars ($50) per screening mammogram. Any deductibles and coinsurance factors shall be no less favorable than for coverage for physical illness generally.
    2. All insurers issuing individual health insurance policies in this Commonwealth that provide coverage on an expense-incurred basis for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after July 14, 2000, shall also provide coverage for mammograms, performed on dedicated equipment that meets the guidelines established by the American College of Radiology, for any covered person, regardless of age, who has been diagnosed with breast disease upon referral by a health care practitioner acting within the scope of the practitioner’s licensure. The coverage provided under this paragraph shall be subject to the same annual deductibles or coinsurance established for other coverages within the policy.
  2. The mammogram shall be performed by a Kentucky State Certified General Certificate Radiographer or an American Registry of Radiologic Technology Registered Radiographer, interpreted by a qualified radiologist, and performed under the direction of a person licensed to practice medicine and certified by the American Board of Radiology. The facility performing the examination and the health care practitioner who ordered it shall follow federal laws relating to the notification of mammography exam results and maintaining medical records.
  3. Effective July 15, 1990, any facility in which mammograms are performed for reimbursement under this section, KRS 304.18-098 , 304.32-1591 , or 304.38-1935 shall meet current criteria of the American College of Radiology Mammography Accreditation Program.

HISTORY: Enact. Acts 1990, ch. 46, § 1, effective July 13, 1990; 2000, ch. 18, § 1, effective July 14, 2000; 2017 ch. 183, § 2, effective June 29, 2017.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.17-3163. Coverage for medical and surgical benefits with respect to mastectomy, diagnosis and treatment of endometrioses and endometritis, and bone density testing — Duties of insurer.

  1. All insurers issuing individual health insurance policies in this Commonwealth providing coverage on an expense-incurred basis shall make available and offer to the purchaser coverage for:
    1. The following, if an insurer provides medical and surgical benefits with respect to mastectomy, in a manner determined in consultation with the attending physician and the covered person, and subject to annual deductibles and coinsurance provisions as may be deemed appropriate and as are consistent with those established for other benefits under the coverage:
      1. All stages of breast reconstruction surgery of the breast on which a mastectomy has been performed.
      2. Surgery and reconstruction of the other breast to produce a symmetrical appearance; and
      3. Prostheses and physical complications of all stages of mastectomy, including lymphedemas;
    2. Diagnosis and treatment of endometriosis and endometritis if the insurer also covers hysterectomies; and
    3. Bone density testing for women age thirty-five (35) years and older, as indicated by the health-care provider, in accordance with standard medical practice, to obtain baseline data for the purpose of early detection of osteoporosis.
  2. No insurer under this section shall offer medical and surgical benefits with respect to a mastectomy that requires the procedure to be performed on an outpatient basis.
  3. An insurer shall provide written notice to a covered person of the availability of medical and surgical benefits with respect to a mastectomy upon enrollment and annually thereafter.
  4. An insurer shall not:
    1. Deny eligibility, or continued eligibility, to an individual to enroll or to renew coverage under the terms of the plan, solely for the purpose of avoiding the requirements of 42 U.S.C. sec. 300 gg-52; and
    2. Penalize or otherwise reduce or limit the reimbursement of an attending provider, or provide incentives to an attending provider, to induce the provider to provide care to an individual in a manner inconsistent with 42 U.S.C. sec. 300 gg-52.

History. Enact. Acts 1998, ch. 427, § 1, effective July 15, 1998; 2002, ch. 181, § 1, effective July 15, 2002.

304.17-3165. Coverage for treatment of breast cancer.

  1. All insurers issuing individual health insurance policies in this Commonwealth which provide coverage for treatment of breast cancer by chemotherapy on an expense-incurred basis shall also provide coverage for treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation.
  2. The administration of high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall only be covered when performed in institutions that comply with the guidelines of the American Society for Blood and Marrow Transplantation or the International Society of Hematotherapy and Graft Engineering, whichever has the higher standard.
  3. Treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall not be considered experimental or investigational. Coverage for transplantation under this section shall not be subject to any greater coinsurance or copayment than that applicable to any other coverage provided by the health plan.

History. Enact. Acts 1996, ch. 114, § 1, effective March 28, 1996.

304.17-317. Ambulatory surgical centers, coverage.

  1. All individual health insurance policies providing coverage on an expense incurred basis shall provide coverage for health care treatment or services rendered by ambulatory surgical centers approved by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board. The health coverage for health care treatment or services rendered by an ambulatory surgical center shall be on the same basis as coverage provided for the same health care treatment or services rendered by a hospital.
  2. The requirements of this section shall apply to all health insurance policies delivered or issued for delivery in this state on and after October 1, 1978.

History. Enact. Acts 1978, ch. 245, § 1, effective June 17, 1978.

304.17-318. Coverage for treatment for mental illness.

  1. For purposes of this section, “mental illness” means psychosis, neurosis or an emotional disorder.
  2. Any offer to sell a policy or contract of general health insurance to be issued, delivered, issued for delivery, amended or renewed in this state after January 1, 1987, shall include an offer of coverage for the inpatient and outpatient treatment of mental illness, at least to the same extent and degree as coverage provided by the policy or contract for the treatment of physical illnesses.
  3. Nothing in this section shall be construed to prohibit an insurer from issuing or continuing to issue a health insurance policy or contract which provides benefits greater than the minimum benefits required by this section or from issuing such policies or contracts providing benefits which are generally more favorable to the insured than those required by this section.

History. Enact. Acts 1986, ch. 482, § 1, effective July 15, 1986.

304.17-3185. Coverage for services of licensed psychologist or licensed clinical social worker.

Every individual health insurance policy issued, delivered, or renewed in this state which provides coverage on an expense-incurred basis for any services performed by a licensed psychologist pursuant to KRS Chapter 319, or by a licensed clinical social worker pursuant to KRS Chapter 335, shall entitle the policyholder, or other person entitled to these benefits under the policy, to payment of or reimbursement for the cost of the service, not in excess of the coverage limits, regardless of provider profession. If the policy, contract, or plan permits, payment may be made directly to the provider of the services. If the plan does not permit direct provider reimbursement, the person entitled to these benefits shall be entitled to reimbursement for the cost of services received. Nothing in this section shall require an individual health insurance policy which places the insured within a preferred or exclusive provider arrangement to cover services by a provider with whom the insurer does not have a contract, or to make payment of or reimbursement for the cost of any service which exceeds the limits of the policy.

History. Enact. Acts 1994, ch. 218, § 1, effective July 15, 1994.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.17-319. Coverage for treatment of temporomandibular joint disorders and craniomandibular jaw disorders.

  1. All individual policies of health insurance which provide coverage on an expense-incurred basis for surgical or nonsurgical treatment of skeletal disorders shall provide coverage for medically necessary procedures relating to temporomandibular joint disorders and craniomandibular jaw disorders.
  2. The requirements of this section shall apply to all policies issued, delivered, or renewed in this state on or after January 1, 1991.
  3. Nothing in this section shall require a health insurance policy to provide dental services if dental services are not otherwise scheduled or provided as a part of policy benefits.

History. Enact. Acts 1990, ch. 438, § 1, effective July 13, 1990.

304.17-320. Third party ownership.

The word “insured,” as used in this subtitle, shall not be construed as preventing a person other than the insured with a proper insurable interest from making application for and owning a policy covering the insured or from being entitled under such a policy to any indemnities, benefits, and rights provided therein.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 32.

304.17-330. Requirement of other jurisdictions.

  1. Any policy of a foreign or alien insurer, when delivered or issued for delivery to any person in this state, may contain any provision which is not less favorable to the insured or the beneficiary than the provisions of this subtitle and which is prescribed or required by the laws of the state under which the insurer is organized.
  2. Any policy of a domestic insurer may, when issued for delivery in any other state or country, contain any provision permitted or required by the laws of such other state or country.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 33.

304.17-340. Conforming to statute.

A policy delivered or issued for delivery to any person in this state in violation of this subtitle shall be held valid but shall be construed as provided in this subtitle. When any provision in a policy subject to this subtitle is in conflict with any provision of this subtitle, the rights, duties, and obligations of the insurer, the insured and the beneficiary shall be governed by the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 34.

304.17-350. Age limit.

If any policy contains a provision establishing, as an age limit or otherwise, a date after which the coverage provided by the policy will not be effective, and if such date falls within a period for which premium is accepted by the insurer or if the insurer accepts a premium after such date, the coverage provided by the policy will continue in force subject to any right of cancellation until the end of the period for which premium has been accepted. In the event the age of the insured has been misstated and if, according to the correct age of the insured, the coverage provided by the policy would not have become effective, or would have ceased prior to the acceptance of such premium or premiums, then the liability of the insurer shall be limited to the refund, upon request, of all premiums paid for the period not covered by the policy.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 35.

304.17-360. Prohibited policy plans — Provisions.

No insurer shall deliver or issue for delivery in this state any policy providing benefits or values for surviving or continuing policyholders contingent upon the lapse or termination of the policies of other policyholders whether by death or otherwise.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 36.

304.17-370. Incontestability after reinstatement.

The reinstatement of any policy of noncancellable health insurance, or of any health policy containing a provision for incontestability, or a provision of similar nature, delivered or issued for delivery in this state subsequent to September 1, 1950, shall be contestable only on account of fraud or misrepresentation of facts material to the reinstatement and only for the same period following reinstatement as is provided in the policy with respect to the contestability thereof after the original issuance of the policy.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 37.

304.17-380. Filing of rates.

Each insurer issuing health insurance policies for delivery in this state shall, before use thereof, file with the commissioner its premium rates and classification of risks pertaining to such policies. The insurer shall adhere to its rates and classifications as filed with the commissioner. The insurer may change such filings from time to time as it deems proper.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 38; 2010, ch. 24, § 1207, effective July 15, 2010.

304.17-383. Procedure for approval of rate filing containing increase.

  1. No filing under KRS 304.17-380 that contains an increase in premium rates shall become effective until the commissioner has issued an order approving the filing. The commissioner may hold a hearing within thirty (30) days after receiving a filing under this subtitle containing a rate increase, and after the hearing shall issue a final order approving or disapproving the filing.
  2. In approving or disapproving a filing under subsection (1) of this section, the commissioner shall consider:
    1. Whether the benefits provided are reasonable in relation to the premium charged;
    2. Previous premium rates for the policies to which the filing applies; and
    3. The effect of the increase on policyholders.
  3. The commissioner shall notify the Attorney General in writing of the hearing and of the premium increase to be considered. The Attorney General shall be considered a party to the hearing if he or she chooses to participate.
  4. No insurer receiving the commissioner’s approval of a filing under this section shall submit a new filing containing a rate increase for any of the same policies until at least six (6) months have elapsed following the effective date of the approved increase.
  5. At any time, the commissioner, after an administrative hearing may withdraw approval of rates previously approved under this section if he or she determines that the benefits are no longer reasonable in relation to the premium charged. Administrative hearings conducted under authority of this section shall be conducted in accordance with KRS Chapter 13B.

History. Enact. Acts 1990, ch. 69, § 1, effective July 13, 1990; 1994, ch. 512, § 61, effective July 15, 1994; 1996, ch. 318, § 237, effective July 15, 1996; 2010, ch. 24, § 1208, effective July 15, 2010.

304.17-390. Franchise plan health insurance — Franchise plan disability insurance.

  1. Health insurance on a franchise plan is that issued to:
    1. Five (5) or more employees of a common employer; or
    2. Ten (10) or more members of any bona fide association or labor union, which association or union was formed and exists for purposes other than that of obtaining insurance, and under which such employees or members, with or without their dependents, are issued individual policies which may vary as to amounts and kinds of coverage as applied for, under an arrangement whereby the premiums on the policies are to be paid to the insurer periodically by the employer, with or without payroll deductions, or by the association, or by some designated employee or officer of the association acting on behalf of the employer or association members.
  2. Disability insurance on a franchise plan is that issued for:
    1. Three (3) or more employees of a common employer; or
    2. Ten (10) or more members of any bona fide association or labor union, which association or union was formed and exists for purposes other than that of obtaining insurance, and under which the employees or members, with or without their dependents, are issued individual policies which may vary as to amounts and kinds of coverage as applied for, under an arrangement whereby the premiums on the policies are to be paid to the insurer periodically by the employer, with or without payroll deductions, or by the association, or by some designated employee or officer of the association acting on behalf of the employer or association members.
  3. The term “employees” includes also the employer’s officers, and the employer or partners if the employer is an individual or a partnership.
  4. An insurer may charge different rates, provide different benefits, or employ different underwriting procedure for individuals insured under a franchise plan, if such rates, benefits, or procedures as used do not unfairly discriminate as between individuals insured under franchise plans and individuals otherwise insured under similar policies, taking into consideration the insuring, risk and exposure factors, and expense elements.

History. Enact. Acts 1970, ch. 301, subtitle 17, § 39; 1998, ch. 326, § 1, effective July 15, 1998.

304.17-400. Authority to make rules or regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 37, § 1, effective July 15, 1980) was repealed by Acts 1982, ch. 37, § 8, effective February 26, 1982.

304.17-410. Department to collect data concerning cost of health insurance — Report to General Assembly. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 61, § 6, effective January 1, 1981) was repealed by Acts 2000, ch. 521, § 30, effective July 14, 2000.

304.17-412. Requirements for insurer that issues policy or administers program providing for utilization review of benefits.

  1. Every health insurer proposing to issue or deliver in this state a health insurance policy or contract or administer a health benefit program which provides for the coverage of hospital benefits and the utilization review of those benefits by an insurer, its designee, or a private review agent shall:
    1. Be registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 ; or
    2. Contract with a private review agent that has been registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 .
  2. Notwithstanding any other provision of KRS 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 , an insurer or its designee shall not deny or reduce payment of health benefits to any person, licensed practitioner, or health facility for covered services which have been rendered to an insured unless:
    1. Notice of denial has been issued. The notice shall inform patients, authorized persons, and health-care providers of their right to appeal adverse determinations of a utilization review by the insurer, its designee, or private review agent to the insurer for the internal review process established by the insurer in accordance with KRS 304.17A-617 and 304.17A-619 . The notice shall also include instructions on filing an internal appeal; and
    2. The insurer is in compliance with subsection (1) of this section.

History. Enact. Acts 1990, ch. 451, § 7, effective July 13, 1990; 1996, ch. 353, § 1, effective July 15, 1996; 1998, ch. 426, § 523, effective July 15, 1998; 2000, ch. 262, § 26, effective July 14, 2000.

304.17-415. Cancellation of health insurance policy — Return of unearned premium.

If an individually marketed health insurance policy is canceled, the insurer shall return promptly the unearned portion of any premium paid beyond the month in which the cancellation is effective.

History. Enact. Acts 2006, ch. 121, § 3, effective July 12, 2006; 2010, ch. 166, § 9, effective July 15, 2010.

SUBTITLE 17A. Health Benefit Plans

304.17A-005. Definitions for subtitle. [Effective until January 1, 2022]

As used in this subtitle, unless the context requires otherwise:

  1. “Association” means an entity, other than an employer-organized association, that has been organized and is maintained in good faith for purposes other than that of obtaining insurance for its members and that has a constitution and bylaws;
  2. “At the time of enrollment” means:
    1. At the time of application for an individual, an association that actively markets to individual members, and an employer-organized association that actively markets to individual members; and
    2. During the time of open enrollment or during an insured’s initial or special enrollment periods for group health insurance;
  3. “Base premium rate” means, for each class of business as to a rating period, the lowest premium rate charged or that could have been charged under the rating system for that class of business by the insurer to the individual or small group, or employer as defined in KRS 304.17A-0954 , with similar case characteristics for health benefit plans with the same or similar coverage;
  4. “Basic health benefit plan” means any plan offered to an individual, a small group, or employer-organized association that limits coverage to physician, pharmacy, home health, preventive, emergency, and inpatient and outpatient hospital services in accordance with the requirements of this subtitle. If vision or eye services are offered, these services may be provided by an ophthalmologist or optometrist. Chiropractic benefits may be offered by providers licensed pursuant to KRS Chapter 312;
  5. “Bona fide association” means an entity as defined in 42 U.S.C. sec. 300 gg-91(d)(3);
  6. “Church plan” means a church plan as defined in 29 U.S.C. sec. 1002(33) ;
  7. “COBRA” means any of the following:
    1. 26 U.S.C. sec. 4980 B other than subsection (f)(1) as it relates to pediatric vaccines;
    2. The Employee Retirement Income Security Act of 1974 (29 U.S.C. sec. 1161 et seq. other than sec. 1169); or
    3. 42 U.S.C. sec. 300 bb;
  8. “Creditable coverage”:
    1. Means, with respect to an individual, coverage of the individual under any of the following:
      1. A group health plan;
      2. Health insurance coverage;
      3. Part A or Part B of Title XVIII of the Social Security Act;
      4. Title XIX of the Social Security Act, other than coverage consisting solely of benefits under section 1928;
      5. Chapter 55 of Title 10, United States Code, including medical and dental care for members and certain former members of the uniformed services, and for their dependents; for purposes of Chapter 55 of Title 10, United States Code, “uniformed services” means the Armed Forces and the Commissioned Corps of the National Oceanic and Atmospheric Administration and of the Public Health Service;
      6. A medical care program of the Indian Health Service or of a tribal organization;
      7. A state health benefits risk pool;
      8. A health plan offered under Chapter 89 of Title 5, United States Code, such as the Federal Employees Health Benefit Program;
      9. A public health plan as established or maintained by a state, the United States government, a foreign country, or any political subdivision of a state, the United States government, or a foreign country that provides health coverage to individuals who are enrolled in the plan;
      10. A health benefit plan under section 5(e) of the Peace Corps Act (22 U.S.C. sec. 2504(e) ); or
      11. Title XXI of the Social Security Act, such as the State Children’s Health Insurance Program; and
    2. Does not include coverage consisting solely of coverage of excepted benefits as defined in this section;
  9. “Dependent” means any individual who is or may become eligible for coverage under the terms of an individual or group health benefit plan because of a relationship to a participant;
  10. “Employee benefit plan” means an employee welfare benefit plan or an employee pension benefit plan or a plan which is both an employee welfare benefit plan and an employee pension benefit plan as defined by ERISA;
  11. “Eligible individual” means an individual:
    1. For whom, as of the date on which the individual seeks coverage, the aggregate of the periods of creditable coverage is eighteen (18) or more months and whose most recent prior creditable coverage was under a group health plan, governmental plan, or church plan. A period of creditable coverage under this paragraph shall not be counted if, after that period, there was a sixty-three (63) day period of time, excluding any waiting or affiliation period, during all of which the individual was not covered under any creditable coverage;
    2. Who is not eligible for coverage under a group health plan, Part A or Part B of Title XVIII of the Social Security Act (42 U.S.C. secs. 1395 j et seq.), or a state plan under Title XIX of the Social Security Act (42 U.S.C. secs. 1396 et seq.) and does not have other health insurance coverage;
    3. With respect to whom the most recent coverage within the coverage period described in paragraph (a) of this subsection was not terminated based on a factor described in KRS 304.17A-240 (2)(a), (b), and (c);
    4. If the individual had been offered the option of continuation coverage under a COBRA continuation provision or under KRS 304.18-110 , who elected the coverage; and
    5. Who, if the individual elected the continuation coverage, has exhausted the continuation coverage under the provision or program;
  12. “Employer-organized association” means any of the following:
    1. Any entity that was qualified by the commissioner as an eligible association prior to April 10, 1998, and that has actively marketed a health insurance program to its members since September 8, 1996, and which is not insurer-controlled;
    2. Any entity organized under KRS 247.240 to 247.370 that has actively marketed health insurance to its members and that is not insurer-controlled;
    3. Any entity or association of employers, which has been actively in existence for at least two (2) years, formed under the Employee Retirement Income Security Act, 29 U.S.C. secs. 1001 et seq., to provide an employee welfare benefit plan under guidance issued by the United States Department of Labor prior to the issuance of 29 C.F.R. sec. 2510.3-5, and for which the entity’s health insurance decisions are made by a board or committee, the majority of which are representatives of employer members of the entity who obtain group health insurance coverage through the entity or through a trust or other mechanism established by the entity, and whose health insurance decisions are reflected in written minutes or other written documentation; and
    4. Any entity or association of employers, which has been actively in existence for at least two (2) years, formed under the Employee Retirement Income Security Act, 29 U.S.C. secs. 1001 et seq., to provide an employee welfare benefit plan, whose members consist of employers or a group of employers that satisfy the requirements of 29 C.F.R. sec. 2510.3-5. Except as provided in KRS 304.17A-0954 , 304.17A-200 , and 304.17A-220 , and except as otherwise provided by the definition of “large group” contained in this section, an employer-organized association shall not be treated as an association, small group, or large group under this subtitle, except that an employer-organized association as defined under paragraph (c) or (d) of this subsection shall be treated as a large group under this subtitle;
  13. “Employer-organized association health insurance plan” means any health insurance plan, policy, or contract issued to an employer-organized association, or to a trust established by one (1) or more employer-organized associations, or providing coverage solely for the employees, retired employees, directors and their spouses and dependents of the members of one (1) or more employer-organized associations;
  14. “Excepted benefits” means benefits under one (1) or more, or any combination of the following:
    1. Coverage only for accident, including accidental death and dismemberment, or disability income insurance, or any combination thereof;
    2. Coverage issued as a supplement to liability insurance;
    3. Liability insurance, including general liability insurance and automobile liability insurance;
    4. Workers’ compensation or similar insurance;
    5. Automobile medical payment insurance;
    6. Credit-only insurance;
    7. Coverage for on-site medical clinics;
    8. Other similar insurance coverage, specified in administrative regulations, under which benefits for medical care are secondary or incidental to other insurance benefits;
    9. Limited scope dental or vision benefits;
    10. Benefits for long-term care, nursing home care, home health care, community-based care, or any combination thereof;
    11. Such other similar, limited benefits as are specified in administrative regulations;
    12. Coverage only for a specified disease or illness;
    13. Hospital indemnity or other fixed indemnity insurance;
    14. Benefits offered as Medicare supplemental health insurance, as defined under section 1882(g)(1) of the Social Security Act;
    15. Coverage supplemental to the coverage provided under Chapter 55 of Title 10, United States Code;
    16. Coverage similar to that in paragraphs (n) and (o) of this subsection that is supplemental to coverage under a group health plan; and
    17. Health flexible spending arrangements;
  15. “Governmental plan” means a governmental plan as defined in 29 U.S.C. sec. 1002(32) ;
  16. “Group health plan” means a plan, including a self-insured plan, of or contributed to by an employer, including a self-employed person, or employee organization, to provide health care directly or otherwise to the employees, former employees, the employer, or others associated or formerly associated with the employer in a business relationship, or their families;
  17. “Guaranteed acceptance program participating insurer” means an insurer that is required to or has agreed to offer health benefit plans in the individual market to guaranteed acceptance program qualified individuals under KRS 304.17A-400 to 304.17A-480 ;
  18. “Guaranteed acceptance program plan” means a health benefit plan in the individual market issued by an insurer that provides health benefits to a guaranteed acceptance program qualified individual and is eligible for assessment and refunds under the guaranteed acceptance program under KRS 304.17A-400 to 304.17A-480 ;
  19. “Guaranteed acceptance program” means the Kentucky Guaranteed Acceptance Program established and operated under KRS 304.17A-400 to 304.17A-480 ;
  20. “Guaranteed acceptance program qualified individual” means an individual who, on or before December 31, 2000:
    1. Is not an eligible individual;
    2. Is not eligible for or covered by other health benefit plan coverage or who is a spouse or a dependent of an individual who:
      1. Waived coverage under KRS 304.17A-210 (2); or
      2. Did not elect family coverage that was available through the association or group market;
    3. Within the previous three (3) years has been diagnosed with or treated for a high-cost condition or has had benefits paid under a health benefit plan for a high-cost condition, or is a high risk individual as defined by the underwriting criteria applied by an insurer under the alternative underwriting mechanism established in KRS 304.17A-430 (3);
    4. Has been a resident of Kentucky for at least twelve (12) months immediately preceding the effective date of the policy; and
    5. Has not had his or her most recent coverage under any health benefit plan terminated or nonrenewed because of any of the following:
      1. The individual failed to pay premiums or contributions in accordance with the terms of the plan or the insurer had not received timely premium payments;
      2. The individual performed an act or practice that constitutes fraud or made an intentional misrepresentation of material fact under the terms of the coverage; or
      3. The individual engaged in intentional and abusive noncompliance with health benefit plan provisions;
  21. “Guaranteed acceptance plan supporting insurer” means either an insurer, on or before December 31, 2000, that is not a guaranteed acceptance plan participating insurer or is a stop loss carrier, on or before December 31, 2000, provided that a guaranteed acceptance plan supporting insurer shall not include an employer-sponsored self-insured health benefit plan exempted by ERISA;
  22. “Health benefit plan”:
    1. Shall include any:
      1. Hospital or medical expense policy or certificate;
      2. Nonprofit hospital, medical-surgical, and health service corporation contract or certificate;
      3. Provider sponsored integrated health delivery network;
      4. Self-insured plan or a plan provided by a multiple employer welfare arrangement, to the extent permitted by ERISA;
      5. Self-insured governmental plan or church plan;
      6. Health maintenance organization contract; or
      7. Health benefit plan that affects the rights of a Kentucky insured and bears a reasonable relation to Kentucky, whether delivered or issuedfor delivery in Kentucky; and
    2. Does not include:
      1. Policies covering only accident, credit, dental, disability income, fixed indemnity medical expense reimbursement, long-term care, Medicare supplement, specified disease, or vision care;
      2. Coverage issued as a supplement to liability insurance;
      3. Insurance arising out of a workers’ compensation or similar law;
      4. Automobile medical-payment insurance;
      5. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability insurance policy or equivalent self-insurance;
      6. Short-term limited-duration coverage;
      7. Student health insurance offered by a Kentucky-licensed insurer under written contract with a university or college whose students it proposes to insure;
      8. Medical expense reimbursement policies specifically designed to fill gaps in primary coverage, coinsurance, or deductibles and provided under a separate policy, certificate, or contract;
      9. Coverage supplemental to the coverage provided under Chapter 55 of Title 10, United States Code;
      10. Limited health service benefit plans; or
      11. Direct primary care agreements established under KRS 311.6201 , 311.6202 , 314.198 , and 314.199 ; or
      12. Coverage provided under KRS Chapter 205;
  23. “Health care provider” or “provider” means any:
    1. Advanced practice registered nurse licensed under KRS Chapter 314;
    2. Chiropractor licensed under KRS Chapter 312;
    3. Dentist licensed under KRS Chapter 313;
    4. Facility or service required to be licensed under KRS Chapter 216B;
    5. Home medical equipment and services provider licensed under KRS Chapter 309;
    6. Optometrist licensed under KRS Chapter 320;
    7. Pharmacist licensed under KRS Chapter 315;
    8. Physician, osteopath, or podiatrist licensed under KRS Chapter 311;
    9. Physician assistant regulated under KRS Chapter 311; and
    10. Other health care practitioners as determined by the department by administrative regulations promulgated under KRS Chapter 13A;
    1. “Health care service” means health care procedures, treatments, or services rendered by a provider within the scope of practice for which the provider is licensed. (24) (a) “Health care service” means health care procedures, treatments, or services rendered by a provider within the scope of practice for which the provider is licensed.
    2. Health care service includes the provision of prescription drugs, as defined in KRS 315.010 , and home medical equipment, as defined in KRS 309.402 ;
  24. “Health facility” or “facility” has the same meaning as in KRS 216B.015 ;
    1. “High-cost condition,” pursuant to the Kentucky Guaranteed Acceptance Program, means a covered condition in an individual policy as listed in paragraph (c) of this subsection or as added by the commissioner in accordance with KRS 304.17A-280 , but only to the extent that the condition exceeds the numerical score or rating established pursuant to uniform underwriting standards prescribed by the commissioner under paragraph (b) of this subsection that account for the severity of the condition and the cost associated with treating that condition. (26) (a) “High-cost condition,” pursuant to the Kentucky Guaranteed Acceptance Program, means a covered condition in an individual policy as listed in paragraph (c) of this subsection or as added by the commissioner in accordance with KRS 304.17A-280 , but only to the extent that the condition exceeds the numerical score or rating established pursuant to uniform underwriting standards prescribed by the commissioner under paragraph (b) of this subsection that account for the severity of the condition and the cost associated with treating that condition.
    2. The commissioner by administrative regulation shall establish uniform underwriting standards and a score or rating above which a condition is considered to be high-cost by using:
      1. Codes in the most recent version of the “International Classification of Diseases” that correspond to the medical conditions in paragraph (c) of this subsection and the costs for administering treatment for the conditions represented by those codes; and
      2. The most recent version of the questionnaire incorporated in a national underwriting guide generally accepted in the insurance industry as designated by the commissioner, the scoring scale for which shall be established by the commissioner.
    3. The diagnosed medical conditions are: acquired immune deficiency syndrome (AIDS), angina pectoris, ascites, chemical dependency cirrhosis of the liver, coronary insufficiency, coronary occlusion, cystic fibrosis, Friedreich’s ataxia, hemophilia, Hodgkin’s disease, Huntington chorea, juvenile diabetes, leukemia, metastatic cancer, motor or sensory aphasia, multiple sclerosis, muscular dystrophy, myasthenia gravis, myotonia, open heart surgery, Parkinson’s disease, polycystic kidney, psychotic disorders, quadriplegia, stroke, syringomyelia, Wilson’s disease, and amyotrophic lateral sclerosis;
  25. “Index rate” means, for each class of business as to a rating period, the arithmetic average of the applicable base premium rate and the corresponding highest premium rate;
  26. “Individual market” means the market for the health insurance coverage offered to individuals other than in connection with a group health plan. The individual market includes an association plan that is not employer-related, issued to individuals on an individually underwritten basis, other than an employer-organized association or a bona fide association;
  27. “Insurer” means any insurance company; health maintenance organization; self-insurer, including a governmental plan, church plan, or multiple employer welfare arrangement, not exempt from state regulation by ERISA; provider-sponsored integrated health delivery network; self-insured employer-organized association, or nonprofit hospital, medical-surgical, dental, or health service corporation authorized to transact health insurance business in Kentucky;
  28. “Insurer-controlled” means that the commissioner has found, in an administrative hearing called specifically for that purpose, that an insurer has or had a substantial involvement in the organization or day-to-day operation of the entity for the principal purpose of creating a device, arrangement, or scheme by which the insurer segments employer groups according to their actual or anticipated health status or actual or projected health insurance premiums;
  29. “Kentucky Access” has the meaning provided in KRS 304.17B-001 ;
  30. “Large group” means:
    1. An employer with fifty-one (51) or more employees;
    2. An affiliated group with fifty-one (51) or more eligible members; or
    3. A fully insured employer-organized association as defined in subsection (12)(c) or (d) of this section that:
      1. Covers at least fifty-one (51) employee members; and
      2. Is registered with the department pursuant to administrative regulations promulgated by the commissioner;
  31. “Managed care” means systems or techniques generally used by third-party payors or their agents to affect access to and control payment for health care services and that integrate the financing and delivery of appropriate health care services to covered persons by arrangements with participating providers who are selected to participate on the basis of explicit standards for furnishing a comprehensive set of health care services and financial incentives for covered persons using the participating providers and procedures provided for in the plan;
  32. “Market segment” means the portion of the market covering one (1) of the following:
    1. Individual;
    2. Small group;
    3. Large group; or
    4. Association;
  33. “Medically necessary health care services” means health care services that a provider would render to a patient for the purpose of preventing, diagnosing, or treating an illness, injury, disease, or its symptoms in a manner that is:
    1. In accordance with generally accepted standards of medical practice; and
    2. Clinically appropriate in terms of type, frequency, extent, and duration;
  34. “Participant” means any employee or former employee of an employer, or any member or former member of an employee organization, who is or may become eligible to receive a benefit of any type from an employee benefit plan which covers employees of the employer or members of the organization, or whose beneficiaries may be eligible to receive any benefit as established in Section 3(7) of ERISA;
  35. “Preventive services” means medical services for the early detection of disease that are associated with substantial reduction in morbidity and mortality;
  36. “Provider network” means an affiliated group of varied health care providers that is established to provide a continuum of health care services to individuals;
  37. “Provider-sponsored integrated health delivery network” means any provider-sponsored integrated health delivery network created and qualified under KRS 304.17A-300 and KRS 304.17A-310 ;
  38. “Purchaser” means an individual, organization, employer, association, or the Commonwealth that makes health benefit purchasing decisions on behalf of a group of individuals;
  39. “Rating period” means the calendar period for which premium rates are in effect. A rating period shall not be required to be a calendar year;
  40. “Restricted provider network” means a health benefit plan that conditions the payment of benefits, in whole or in part, on the use of the providers that have entered into a contractual arrangement with the insurer to provide health care services to covered individuals;
  41. “Self-insured plan” means a group health insurance plan in which the sponsoring organization assumes the financial risk of paying for covered services provided to its enrollees;
  42. “Small employer” means, in connection with a group health plan with respect to a calendar year and a plan year, an employer who employed an average of at least two (2) but not more than fifty (50) employees on business days during the preceding calendar year and who employs at least two (2) employees on the first day of the plan year;
  43. “Small group” means:
    1. A small employer with two (2) to fifty (50) employees; or
    2. An affiliated group or association with two (2) to fifty (50) eligible members;
  44. “Standard benefit plan” means the plan identified in KRS 304.17A-250 ; and
  45. “Telehealth”:
    1. Means the delivery of health care-related services by a health care provider who is licensed in Kentucky to a patient or client through a face-to-face encounter with access to real-time interactive audio and video technology or store and forward services that are provided via asynchronous technologies as the standard practice of care where images are sent to a specialist for evaluation. The requirement for a face-to-face encounter shall be satisfied with the use of asynchronous telecommunications technologies in which the health care provider has access to the patient’s or client’s medical history prior to the telehealth encounter;
    2. Shall not include the delivery of services through electronic mail, text chat, facsimile, or standard audio-only telephone call; and
    3. Shall be delivered over a secure communications connection that complies with the federal Health Insurance Portability and Accountability Act of 1996, 42 U.S.C. secs. 1320 d to 1320d-9.

HISTORY: Enact. Acts 1998, ch. 496, § 1, effective April 10, 1998; 2000, ch. 376, § 6, effective July 15, 2001; 2000, ch. 476, § 17, effective July 14, 2000; 2000, ch. 521, § 1, effective July 14, 2000; 2002, ch. 351, § 1, effective July 15, 2002; 2005, ch. 144, § 7, effective June 20, 2005; 2006, ch. 253, § 1, effective July 12, 2006; 2010, ch. 24, § 1209, effective July 15, 2010; 2010, ch. 85, § 46, effective July 15, 2010; 2012, ch. 73, § 9, effective July 12, 2012; 2013, ch. 123, § 4, effective June 25, 2013; 2016 ch. 103, § 17, effective July 15, 2016; 2017 ch. 25, § 4, effective June 29, 2017; 2018 ch. 187, § 4, effective July 1, 2019; 2019 ch. 165, § 1, effective July 1, 2019; 2019 ch. 190, § 5, effective January 1, 2020.

Compiler’s Notes.

Chapter 55 of Title 10, United States Code referenced in subsections (8)(a)(5), (14)(o) and (22) above is compiled as 10 USCS §§ 1071 et seq.

Chapter 89 of Title 5, United States Code referenced in subsection (8)(a)(8) above is compiled as 5 USCS §§ 8901 et seq.

Title 21 of the Social Security Act referenced in subsection (8)(a)(11) above is compiled as 42 USCS §§ 1397aa et seq.

Section 1882(g)(1) of the Social Security Act referenced in subsection (14)(n) above is compiled as 42 USCS § 1395ss.

Legislative Research Commission Notes.

(1/1/2020). This statute was amended by 2019 Ky. Acts chs. 165 and 190, which do not appear to be in conflict and have been codified together.

Opinions of Attorney General.

“Provider,” for purposes of the Prompt Pay Law, includes all the providers listed in KRS 304.17A-005 (19) that hold a Kentucky license.

304.17A-005. Definitions for subtitle. [Effective January 1, 2022]

As used in this subtitle, unless the context requires otherwise:

  1. “Association” means an entity, other than an employer-organized association, that has been organized and is maintained in good faith for purposes other than that of obtaining insurance for its members and that has a constitution and bylaws;
  2. “At the time of enrollment” means:
    1. At the time of application for an individual, an association that actively markets to individual members, and an employer-organized association that actively markets to individual members; and
    2. During the time of open enrollment or during an insured’s initial or special enrollment periods for group health insurance;
  3. “Base premium rate” means, for each class of business as to a rating period, the lowest premium rate charged or that could have been charged under the rating system for that class of business by the insurer to the individual or small group, or employer as defined in KRS 304.17A-0954 , with similar case characteristics for health benefit plans with the same or similar coverage;
  4. “Basic health benefit plan” means any plan offered to an individual, a small group, or employer-organized association that limits coverage to physician, pharmacy, home health, preventive, emergency, and inpatient and outpatient hospital services in accordance with the requirements of this subtitle. If vision or eye services are offered, these services may be provided by an ophthalmologist or optometrist. Chiropractic benefits may be offered by providers licensed pursuant to KRS Chapter 312;
  5. “Bona fide association” means an entity as defined in 42 U.S.C. sec. 300 gg-91(d)(3);
  6. “Church plan” means a church plan as defined in 29 U.S.C. sec. 1002(33) ;
  7. “COBRA” means any of the following:
    1. 26 U.S.C. sec. 4980 B other than subsection (f)(1) as it relates to pediatric vaccines;
    2. The Employee Retirement Income Security Act of 1974 (29 U.S.C. sec. 1161 et seq. other than sec. 1169); or
    3. 42 U.S.C. sec. 300 bb;
  8. “Creditable coverage”:
    1. Means, with respect to an individual, coverage of the individual under any of the following:
      1. A group health plan;
      2. Health insurance coverage;
      3. Part A or Part B of Title XVIII of the Social Security Act;
      4. Title XIX of the Social Security Act, other than coverage consisting solely of benefits under section 1928;
      5. Chapter 55 of Title 10, United States Code, including medical and dental care for members and certain former members of the uniformed services, and for their dependents; for purposes of Chapter 55 of Title 10, United States Code, “uniformed services” means the Armed Forces and the Commissioned Corps of the National Oceanic and Atmospheric Administration and of the Public Health Service;
      6. A medical care program of the Indian Health Service or of a tribal organization;
      7. A state health benefits risk pool;
      8. A health plan offered under Chapter 89 of Title 5, United States Code, such as the Federal Employees Health Benefit Program;
      9. A public health plan as established or maintained by a state, the United States government, a foreign country, or any political subdivision of a state, the United States government, or a foreign country that provides health coverage to individuals who are enrolled in the plan;
      10. A health benefit plan under section 5(e) of the Peace Corps Act (22 U.S.C. sec. 2504(e) ); or
      11. Title XXI of the Social Security Act, such as the State Children’s Health Insurance Program; and
    2. Does not include coverage consisting solely of coverage of excepted benefits as defined in this section;
  9. “Dependent” means any individual who is or may become eligible for coverage under the terms of an individual or group health benefit plan because of a relationship to a participant;
  10. “Employee benefit plan” means an employee welfare benefit plan or an employee pension benefit plan or a plan which is both an employee welfare benefit plan and an employee pension benefit plan as defined by ERISA;
  11. “Eligible individual” means an individual:
    1. For whom, as of the date on which the individual seeks coverage, the aggregate of the periods of creditable coverage is eighteen (18) or more months and whose most recent prior creditable coverage was under a group health plan, governmental plan, or church plan. A period of creditable coverage under this paragraph shall not be counted if, after that period, there was a sixty-three (63) day period of time, excluding any waiting or affiliation period, during all of which the individual was not covered under any creditable coverage;
    2. Who is not eligible for coverage under a group health plan, Part A or Part B of Title XVIII of the Social Security Act (42 U.S.C. secs. 1395 j et seq.), or a state plan under Title XIX of the Social Security Act (42 U.S.C. secs. 1396 et seq.) and does not have other health insurance coverage;
    3. With respect to whom the most recent coverage within the coverage period described in paragraph (a) of this subsection was not terminated based on a factor described in KRS 304.17A-240 (2)(a), (b), and (c);
    4. If the individual had been offered the option of continuation coverage under a COBRA continuation provision or under KRS 304.18-110 , who elected the coverage; and
    5. Who, if the individual elected the continuation coverage, has exhausted the continuation coverage under the provision or program;
  12. “Employer-organized association” means any of the following:
    1. Any entity that was qualified by the commissioner as an eligible association prior to April 10, 1998, and that has actively marketed a health insurance program to its members since September 8, 1996, and which is not insurer-controlled;
    2. Any entity organized under KRS 247.240 to 247.370 that has actively marketed health insurance to its members and that is not insurer-controlled;
    3. Any entity or association of employers, which has been actively in existence for at least two (2) years, formed under the Employee Retirement Income Security Act, 29 U.S.C. secs. 1001 et seq., to provide an employee welfare benefit plan under guidance issued by the United States Department of Labor prior to the issuance of 29 C.F.R. sec. 2510.3-5, and for which the entity’s health insurance decisions are made by a board or committee, the majority of which are representatives of employer members of the entity who obtain group health insurance coverage through the entity or through a trust or other mechanism established by the entity, and whose health insurance decisions are reflected in written minutes or other written documentation; and
    4. Any entity or association of employers, which has been actively in existence for at least two (2) years, formed under the Employee Retirement Income Security Act, 29 U.S.C. secs. 1001 et seq., to provide an employee welfare benefit plan, whose members consist of employers or a group of employers that satisfy the requirements of 29 C.F.R. sec. 2510.3-5. Except as provided in KRS 304.17A-0954 , 304.17A-200 , and 304.17A-220 , and except as otherwise provided by the definition of “large group” contained in this section, an employer-organized association shall not be treated as an association, small group, or large group under this subtitle, except that an employer-organized association as defined under paragraph (c) or (d) of this subsection shall be treated as a large group under this subtitle;
  13. “Employer-organized association health insurance plan” means any health insurance plan, policy, or contract issued to an employer-organized association, or to a trust established by one (1) or more employer-organized associations, or providing coverage solely for the employees, retired employees, directors and their spouses and dependents of the members of one (1) or more employer-organized associations;
  14. “Excepted benefits” means benefits under one (1) or more, or any combination of the following:
    1. Coverage only for accident, including accidental death and dismemberment, or disability income insurance, or any combination thereof;
    2. Coverage issued as a supplement to liability insurance;
    3. Liability insurance, including general liability insurance and automobile liability insurance;
    4. Workers’ compensation or similar insurance;
    5. Automobile medical payment insurance;
    6. Credit-only insurance;
    7. Coverage for on-site medical clinics;
    8. Other similar insurance coverage, specified in administrative regulations, under which benefits for medical care are secondary or incidental to other insurance benefits;
    9. Limited scope dental or vision benefits;
    10. Benefits for long-term care, nursing home care, home health care, community-based care, or any combination thereof;
    11. Such other similar, limited benefits as are specified in administrative regulations;
    12. Coverage only for a specified disease or illness;
    13. Hospital indemnity or other fixed indemnity insurance;
    14. Benefits offered as Medicare supplemental health insurance, as defined under section 1882(g)(1) of the Social Security Act;
    15. Coverage supplemental to the coverage provided under Chapter 55 of Title 10, United States Code;
    16. Coverage similar to that in paragraphs (n) and (o) of this subsection that is supplemental to coverage under a group health plan; and
    17. Health flexible spending arrangements;
  15. “Governmental plan” means a governmental plan as defined in 29 U.S.C. sec. 1002(32) ;
  16. “Group health plan” means a plan, including a self-insured plan, of or contributed to by an employer, including a self-employed person, or employee organization, to provide health care directly or otherwise to the employees, former employees, the employer, or others associated or formerly associated with the employer in a business relationship, or their families;
  17. “Guaranteed acceptance program participating insurer” means an insurer that is required to or has agreed to offer health benefit plans in the individual market to guaranteed acceptance program qualified individuals under KRS 304.17A-400 to 304.17A-480 ;
  18. “Guaranteed acceptance program plan” means a health benefit plan in the individual market issued by an insurer that provides health benefits to a guaranteed acceptance program qualified individual and is eligible for assessment and refunds under the guaranteed acceptance program under KRS 304.17A-400 to 304.17A-480 ;
  19. “Guaranteed acceptance program” means the Kentucky Guaranteed Acceptance Program established and operated under KRS 304.17A-400 to 304.17A-480 ;
  20. “Guaranteed acceptance program qualified individual” means an individual who, on or before December 31, 2000:
    1. Is not an eligible individual;
    2. Is not eligible for or covered by other health benefit plan coverage or who is a spouse or a dependent of an individual who:
      1. Waived coverage under KRS 304.17A-210 (2); or
      2. Did not elect family coverage that was available through the association or group market;
    3. Within the previous three (3) years has been diagnosed with or treated for a high-cost condition or has had benefits paid under a health benefit plan for a high-cost condition, or is a high risk individual as defined by the underwriting criteria applied by an insurer under the alternative underwriting mechanism established in KRS 304.17A-430 (3);
    4. Has been a resident of Kentucky for at least twelve (12) months immediately preceding the effective date of the policy; and
    5. Has not had his or her most recent coverage under any health benefit plan terminated or nonrenewed because of any of the following:
      1. The individual failed to pay premiums or contributions in accordance with the terms of the plan or the insurer had not received timely premium payments;
      2. The individual performed an act or practice that constitutes fraud or made an intentional misrepresentation of material fact under the terms of the coverage; or
      3. The individual engaged in intentional and abusive noncompliance with health benefit plan provisions;
  21. “Guaranteed acceptance plan supporting insurer” means either an insurer, on or before December 31, 2000, that is not a guaranteed acceptance plan participating insurer or is a stop loss carrier, on or before December 31, 2000, provided that a guaranteed acceptance plan supporting insurer shall not include an employer-sponsored self-insured health benefit plan exempted by ERISA;
  22. “Health benefit plan”:
    1. Shall include any:
      1. Hospital or medical expense policy or certificate;
      2. Nonprofit hospital, medical-surgical, and health service corporation contract or certificate;
      3. Provider sponsored integrated health delivery network;
      4. Self-insured plan or a plan provided by a multiple employer welfare arrangement, to the extent permitted by ERISA;
      5. Self-insured governmental plan or church plan;
      6. Health maintenance organization contract, except contracts to provide Medicaid benefits under KRS Chapter 205; or
      7. Health benefit plan that affects the rights of a Kentucky insured and bears a reasonable relation to Kentucky, whether delivered or issued for delivery in Kentucky; and
    2. Does not include:
      1. Policies covering only accident, credit, dental, disability income, fixed indemnity medical expense reimbursement, long-term care, Medicare supplement, specified disease, or vision care;
      2. Coverage issued as a supplement to liability insurance;
      3. Insurance arising out of a workers’ compensation or similar law;
      4. Automobile medical-payment insurance;
      5. Insurance under which benefits are payable with or without regard to fault and that is statutorily required to be contained in any liability insurance policy or equivalent self-insurance;
      6. Short-term limited-duration coverage;
      7. Student health insurance offered by a Kentucky-licensed insurer under written contract with a university or college whose students it proposes to insure;
      8. Medical expense reimbursement policies specifically designed to fill gaps in primary coverage, coinsurance, or deductibles and provided under a separate policy, certificate, or contract;
      9. Coverage supplemental to the coverage provided under Chapter 55 of Title 10, United States Code;
      10. Limited health service benefit plans;
      11. Direct primary care agreements established under KRS 311.6201 , 311.6202 , 314.198 , and 314.199 ; or
      12. Coverage provided under KRS Chapter 205;
  23. “Health care provider” or “provider” means any:
    1. Advanced practice registered nurse licensed under KRS Chapter 314;
    2. Chiropractor licensed under KRS Chapter 312;
    3. Dentist licensed under KRS Chapter 313;
    4. Facility or service required to be licensed under KRS Chapter 216B;
    5. Home medical equipment and services provider licensed under KRS Chapter 309;
    6. Optometrist licensed under KRS Chapter 320;
    7. Pharmacist licensed under KRS Chapter 315;
    8. Physician, osteopath, or podiatrist licensed under KRS Chapter 311;
    9. Physician assistant regulated under KRS Chapter 311; and
    10. Other health care practitioners as determined by the department by administrative regulations promulgated under KRS Chapter 13A;
    1. “Health care service” means health care procedures, treatments, or services rendered by a provider within the scope of practice for which the provider is licensed. (24) (a) “Health care service” means health care procedures, treatments, or services rendered by a provider within the scope of practice for which the provider is licensed.
    2. Health care service includes the provision of prescription drugs, as defined in KRS 315.010 , and home medical equipment, as defined in KRS 309.402 ;
  24. “Health facility” or “facility” has the same meaning as in KRS 216B.015 ;
    1. “High-cost condition,” pursuant to the Kentucky Guaranteed Acceptance Program, means a covered condition in an individual policy as listed in paragraph (c) of this subsection or as added by the commissioner in accordance with KRS 304.17A-280 , but only to the extent that the condition exceeds the numerical score or rating established pursuant to uniform underwriting standards prescribed by the commissioner under paragraph (b) of this subsection that account for the severity of the condition and the cost associated with treating that condition. (26) (a) “High-cost condition,” pursuant to the Kentucky Guaranteed Acceptance Program, means a covered condition in an individual policy as listed in paragraph (c) of this subsection or as added by the commissioner in accordance with KRS 304.17A-280 , but only to the extent that the condition exceeds the numerical score or rating established pursuant to uniform underwriting standards prescribed by the commissioner under paragraph (b) of this subsection that account for the severity of the condition and the cost associated with treating that condition.
    2. The commissioner by administrative regulation shall establish uniform underwriting standards and a score or rating above which a condition is considered to be high-cost by using:
      1. Codes in the most recent version of the “International Classification of Diseases” that correspond to the medical conditions in paragraph (c) of this subsection and the costs for administering treatment for the conditions represented by those codes; and
      2. The most recent version of the questionnaire incorporated in a national underwriting guide generally accepted in the insurance industry as designated by the commissioner, the scoring scale for which shall be established by the commissioner.
    3. The diagnosed medical conditions are: acquired immune deficiency syndrome (AIDS), angina pectoris, ascites, chemical dependency cirrhosis of the liver, coronary insufficiency, coronary occlusion, cystic fibrosis, Friedreich’s ataxia, hemophilia, Hodgkin’s disease, Huntington chorea, juvenile diabetes, leukemia, metastatic cancer, motor or sensory aphasia, multiple sclerosis, muscular dystrophy, myasthenia gravis, myotonia, open heart surgery, Parkinson’s disease, polycystic kidney, psychotic disorders, quadriplegia, stroke, syringomyelia, Wilson’s disease, and amyotrophic lateral sclerosis;
  25. “Index rate” means, for each class of business as to a rating period, the arithmetic average of the applicable base premium rate and the corresponding highest premium rate;
  26. “Individual market” means the market for the health insurance coverage offered to individuals other than in connection with a group health plan. The individual market includes an association plan that is not employer-related, issued to individuals on an individually underwritten basis, other than an employer-organized association or a bona fide association;
  27. “Insurer” means any insurance company; health maintenance organization; self-insurer, including a governmental plan, church plan, or multiple employer welfare arrangement, not exempt from state regulation by ERISA; provider-sponsored integrated health delivery network; self-insured employer-organized association, or nonprofit hospital, medical-surgical, dental, or health service corporation authorized to transact health insurance business in Kentucky;
  28. “Insurer-controlled” means that the commissioner has found, in an administrative hearing called specifically for that purpose, that an insurer has or had a substantial involvement in the organization or day-to-day operation of the entity for the principal purpose of creating a device, arrangement, or scheme by which the insurer segments employer groups according to their actual or anticipated health status or actual or projected health insurance premiums;
  29. “Kentucky Access” has the meaning provided in KRS 304.17B-001 ;
  30. “Large group” means:
    1. An employer with fifty-one (51) or more employees;
    2. An affiliated group with fifty-one (51) or more eligible members; or
    3. A fully insured employer-organized association as defined in subsection (12)(c) or (d) of this section that:
      1. Covers at least fifty-one (51) employee members; and
      2. Is registered with the department pursuant to administrative regulations promulgated by the commissioner;
  31. “Managed care” means systems or techniques generally used by third-party payors or their agents to affect access to and control payment for health care services and that integrate the financing and delivery of appropriate health care services to covered persons by arrangements with participating providers who are selected to participate on the basis of explicit standards for furnishing a comprehensive set of health care services and financial incentives for covered persons using the participating providers and procedures provided for in the plan;
  32. “Market segment” means the portion of the market covering one (1) of the following:
    1. Individual;
    2. Small group;
    3. Large group; or
    4. Association;
  33. “Medically necessary health care services” means health care services that a provider would render to a patient for the purpose of preventing, diagnosing, or treating an illness, injury, disease, or its symptoms in a manner that is:
    1. In accordance with generally accepted standards of medical practice; and
    2. Clinically appropriate in terms of type, frequency, extent, and duration;
  34. “Participant” means any employee or former employee of an employer, or any member or former member of an employee organization, who is or may become eligible to receive a benefit of any type from an employee benefit plan which covers employees of the employer or members of the organization, or whose beneficiaries may be eligible to receive any benefit as established in Section 3(7) of ERISA;
  35. “Preventive services” means medical services for the early detection of disease that are associated with substantial reduction in morbidity and mortality;
  36. “Provider network” means an affiliated group of varied health care providers that is established to provide a continuum of health care services to individuals;
  37. “Provider-sponsored integrated health delivery network” means any provider-sponsored integrated health delivery network created and qualified under KRS 304.17A-300 and KRS 304.17A-310 ;
  38. “Purchaser” means an individual, organization, employer, association, or the Commonwealth that makes health benefit purchasing decisions on behalf of a group of individuals;
  39. “Rating period” means the calendar period for which premium rates are in effect. A rating period shall not be required to be a calendar year;
  40. “Restricted provider network” means a health benefit plan that conditions the payment of benefits, in whole or in part, on the use of the providers that have entered into a contractual arrangement with the insurer to provide health care services to covered individuals;
  41. “Self-insured plan” means a group health insurance plan in which the sponsoring organization assumes the financial risk of paying for covered services provided to its enrollees;
  42. “Small employer” means, in connection with a group health plan with respect to a calendar year and a plan year, an employer who employed an average of at least two (2) but not more than fifty (50) employees on business days during the preceding calendar year and who employs at least two (2) employees on the first day of the plan year;
  43. “Small group” means:
    1. A small employer with two (2) to fifty (50) employees; or
    2. An affiliated group or association with two (2) to fifty (50) eligible members; and
  44. “Standard benefit plan” means the plan identified in KRS 304.17A-250 .

HISTORY: Enact. Acts 1998, ch. 496, § 1, effective April 10, 1998; 2000, ch. 376, § 6, effective July 15, 2001; 2000, ch. 476, § 17, effective July 14, 2000; 2000, ch. 521, § 1, effective July 14, 2000; 2002, ch. 351, § 1, effective July 15, 2002; 2005, ch. 144, § 7, effective June 20, 2005; 2006, ch. 253, § 1, effective July 12, 2006; 2010, ch. 24, § 1209, effective July 15, 2010; 2010, ch. 85, § 46, effective July 15, 2010; 2012, ch. 73, § 9, effective July 12, 2012; 2013, ch. 123, § 4, effective June 25, 2013; 2016 ch. 103, § 17, effective July 15, 2016; 2017 ch. 25, § 4, effective June 29, 2017; 2018 ch. 187, § 4, effective July 1, 2019; 2019 ch. 165, § 1, effective July 1, 2019; 2019 ch. 190, § 5, effective January 1, 2020; 2021 ch. 67, § 9, effective January 1, 2022.

304.17A-010. Definitions for KRS 304.17A-010 to 304.17A-070. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 46, effective July 15, 1994; 1996, ch. 371, § 1, effective July 15, 1996; 1998, ch. 82, § 18, effective July 15, 1998; 1998, ch. 426, § 524, effective July 15, 1998; 1998, ch. 496, § 54, effective April 10, 1998) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-020. Kentucky Health Purchasing Alliance — Regional advisory boards. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 47, effective July 15, 1994; 1996, ch. 371, § 2, effective July 15, 1996; 1998, ch. 60, § 1, effective July 15, 1998) was be repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-030. Duties of the Kentucky Health Purchasing Alliance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 48, effective July 15, 1994; 1996, ch. 371, § 3, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-040. Conditions of participation in the alliance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 49, effective July 15, 1994) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-050. Duties of the Department of Insurance with respect to the alliance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 50, effective July 15, 1994; 1996, ch. 371, § 4, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-060. Supervision of alliance by department relative to antitrust laws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 51, effective July 15, 1994; 1996, ch. 371, § 5, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-070. Creation of accountable health plans — Certification. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 52, effective July 15, 1994; 1996, ch. 371, § 6, effective July 15, 1996; 1998, ch. 82, sec. 19, effective July 15, 1998) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-071. Discontinuance of operation of Kentucky Health Purchasing Alliance — Executive director to terminate alliance activities by June 30, 1999. [Repealed.]

Compiler’s Notes.

KRS 304.17A-010 to 304.17A-070 , 304.17A-110 , 304.17A-120 , and 304.17A-160 have been repealed.

This section (Enact. Acts 1998, ch. 496, § 12, effective April 10, 1998; 2010, ch. 24, § 1210, effective July 15, 2010) was repealed by Acts 2010, ch. 166, § 16, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). Under KRS 446.260 , the repeal of this section in 2010 Ky. Acts ch. 166 prevails over its amendment in 2010 Ky. Acts ch. 24.

Miscellaneous Provisions

304.17A-080. Health Insurance Advisory Council — Powers — Duties — Members — Expenses and supplies.

  1. There is hereby created and established a Health Insurance Advisory Council whose duties shall be to review and discuss with the commissioner any issues which impact the provision of health insurance in the state. The advisory council shall consist of ten (10) members: the commissioner plus nine (9) persons appointed by the Governor with the advice of the commissioner to serve two (2) year terms. The commissioner shall serve as chair of the advisory council.
  2. The nine (9) persons appointed by the Governor with the advice of the commissioner shall be:
    1. Two (2) representatives of insurers currently offering health benefit plans in the state;
    2. Two (2) practicing health care providers;
    3. Two (2) representatives of purchasers of health benefit plans;
    4. Two (2) representatives of agents; and
    5. One (1) representative from the Division of Health Benefit Exchange.
  3. The council shall:
    1. Review and discuss the design of the standard health benefit plan;
    2. Review and discuss the rate-filing process for all health benefit plans;
    3. Review and discuss the administrative regulations concerning this subtitle to be promulgated by the department;
    4. Make recommendations on high-cost conditions as provided in KRS 304.17B-033 ;
    5. Review and discuss issues that impact Kentucky Access; and
    6. Review and discuss other issues at the request of the commissioner.
  4. The advisory council shall be a budgetary unit of the department which shall pay all of the advisory council’s necessary operating expenses and shall furnish all office space, personnel, equipment, supplies, and technical or administrative services required by the advisory council in the performance of the functions established in this section.

History. Enact. Acts 1996, ch. 371, § 12, effective July 15, 1996; 1998, ch. 496, § 49, effective April 10, 1998; 2000, ch. 476, § 18, effective July 14, 2000; 2000, ch. 521, § 8, effective July 14, 2000; 2002, ch. 351, § 2, effective July 15, 2002; 2010, ch. 24, § 1211, effective July 15, 2010; 2019 ch. 90, § 10, effective June 27, 2019.

Legislative Research Commission Note.

(7/14/2000). This section was amended by 2000 Ky. Acts chs. 476 and 521, which do not appear to be in conflict and have been codified together.

304.17A-090. Commissioner’s review of rates and charges filed between July 15, 1995, and July 15, 1996 — Refunds — Suspension of certificate of authority — Notification of review. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1996, ch. 371, § 15, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 61, effective April 10, 1998.

304.17A-095. Insurer issuing health benefit plan must file rates and charges — Commissioner’s approval — Policy Forms — Administrative regulations — Hearing.

    1. Notwithstanding any other provisions of this chapter to the contrary, each insurer that issues, delivers, or renews any health benefit plan to any market segment other than a large group shall, before use thereof, file with the commissioner its rates, fees, dues, and other charges paid by insureds, members, enrollees, or subscribers. The insurer shall also submit a copy of the filing to the Attorney General and shall comply with the provisions of this section. The insurer shall adhere to its rates, fees, dues, and other charges as filed with the commissioner. The insurer shall submit a new filing to reflect any material change to the previously filed and approved rate filing. For all other changes, the insurer shall submit an amendment to a previously approved rate filing. (1) (a) Notwithstanding any other provisions of this chapter to the contrary, each insurer that issues, delivers, or renews any health benefit plan to any market segment other than a large group shall, before use thereof, file with the commissioner its rates, fees, dues, and other charges paid by insureds, members, enrollees, or subscribers. The insurer shall also submit a copy of the filing to the Attorney General and shall comply with the provisions of this section. The insurer shall adhere to its rates, fees, dues, and other charges as filed with the commissioner. The insurer shall submit a new filing to reflect any material change to the previously filed and approved rate filing. For all other changes, the insurer shall submit an amendment to a previously approved rate filing.
    2. Notwithstanding any other provisions of this chapter to the contrary, each insurer that issues, delivers, or renews any health benefit plan to a large group as defined in KRS 304.17A-005 shall file the rating methodology with the commissioner and shall submit a copy of the filing to the Attorney General.
    1. A rate filing under this section may be used by the insurer on and after the date of filing with the commissioner prior to approval by the commissioner. A rate filing shall be approved or disapproved by the commissioner within sixty (60) days after the date of filing. Should sixty (60) days expire after the commissioner receives the filing before approval or disapproval of the filing, the filing shall be deemed approved. (2) (a) A rate filing under this section may be used by the insurer on and after the date of filing with the commissioner prior to approval by the commissioner. A rate filing shall be approved or disapproved by the commissioner within sixty (60) days after the date of filing. Should sixty (60) days expire after the commissioner receives the filing before approval or disapproval of the filing, the filing shall be deemed approved.
    2. In the circumstances of a filing that has been deemed approved or has been disapproved under paragraph (a) of this subsection, the commissioner shall have the authority to order a retroactive reduction of rates to a reasonable rate if the commissioner subsequently determines that the filing contained misrepresentations or was based on fraudulent information, and if after applying the factors in subsection (3) of this section the commissioner determines that the rates were unreasonable. If the commissioner seeks to order a retroactive reduction of rates and more than one (1) year has passed since the date of the filing, the commissioner shall consider the reasonableness of the rate over the entire period during which the filing has been in effect.
  1. In approving or disapproving a filing under this section, the commissioner shall consider:
    1. Whether the benefits provided are reasonable in relation to the premium or fee charged;
    2. Whether the fees paid to providers for the covered services are reasonable in relation to the premium or fee charged;
    3. Previous premium rates or fees for the policies or contracts to which the filing applies;
    4. The effect of the rate or rate increase on policyholders, enrollees, and subscribers;
    5. Whether the rates, fees, dues, or other charges are excessive, inadequate, or unfairly discriminatory;
    6. The effect on the rates of any assessment made under KRS 304.17B-021 ; and
    7. Other factors as deemed relevant by the commissioner.
  2. The rates for each policyholder shall be guaranteed for twelve (12) months at the rate in effect on the date of issue or date of renewal.
  3. At any time the commissioner, after a public hearing for which at least thirty (30) days’ notice has been given, may withdraw approval of rates or fees previously approved under this section and may order an appropriate refund or future premium credit to policyholders, enrollees, and subscribers if the commissioner determines that the rates or fees previously approved are in violation of this chapter.
  4. Notwithstanding subsection (2) of this section, premium rates may be used upon filing with the department of a policy form not previously used if the filing is accompanied by the policy form filing and a minimum loss ratio guarantee. Insurers may use the filing procedure specified in this subsection only if the affected policy forms disclose the benefit of a minimum loss ratio guarantee. An insurer may not elect to use the filing procedure in this subsection for a policy form that does not contain the minimum loss ratio guarantee. If an insurer elects to use the filing procedure in this subsection for a policy form or forms, the insurer shall not use a filing of premium rates that does not provide a minimum loss ratio guarantee for that policy form or forms.
    1. The minimum loss ratio shall be in writing and shall contain at least the following:
      1. An actuarial memorandum specifying the expected loss ratio that complies with the standards as set forth in this subsection;
      2. A statement certifying that all rates, fees, dues, and other charges are not excessive, inadequate, or unfairly discriminatory;
      3. Detailed experience information concerning the policy forms;
      4. A step-by-step description of the process used to develop the experience loss ratio, including demonstration with supporting data;
      5. A guarantee of a specific lifetime minimum loss ratio, that shall be greater than or equal to the following, taking into consideration adjustments for duration as set forth in administrative regulations promulgated by the commissioner:
        1. Sixty-five percent (65%) for policies issued to individuals or for certificates issued to members of an association that does not offer coverage to small employers;
        2. Seventy percent (70%) for policies issued to small groups of two (2) to ten (10) employees or for certificates issued to members of an association that offers coverage to small employers; and
        3. Seventy-five percent (75%) for policies issued to small groups of eleven (11) to fifty (50) employees;
      6. A guarantee that the actual Kentucky loss ratio for the calendar year in which the new rates take effect, and for each year thereafter until new rates are filed, will meet or exceed the minimum loss ratio standards referred to in subparagraph 5. of this paragraph, adjusted for duration;
      7. A guarantee that the actual Kentucky lifetime loss ratio shall meet or exceed the minimum loss ratio standards referred to in subparagraph 5. of this paragraph; and
      8. If the annual earned premium volume in Kentucky under the particular policy form is less than two million five hundred thousand dollars ($2,500,000), the minimum loss ratio guarantee shall be based partially on the Kentucky earned premium and other credibility factors as specified by the commissioner.
    2. The actual Kentucky minimum loss ratio results for each year at issue shall be independently audited at the insurer’s expense and the audit shall be filed with the commissioner not later than one hundred twenty (120) days after the end of the year at issue. The audit shall demonstrate the calculation of the actual Kentucky loss ratio in a manner prescribed as set forth in administrative regulations promulgated by the commissioner.
    3. The insurer shall refund premiums in the amount necessary to bring the actual loss ratio up to the guaranteed minimum loss ratio.
    4. A Kentucky policyholder affected by the guaranteed minimum loss ratio shall receive a portion of the premium refund relative to the premium paid by the policyholder. The refund shall be made to all Kentucky policyholders insured under the applicable policy form during the year at issue if the refund would equal ten dollars ($10) or more per policy. The refund shall include statutory interest from July 1 of the year at issue until the date of payment. Payment shall be made not later than one hundred eighty (180) days after the end of the year at issue.
    5. Premium refunds of less than ten dollars ($10) per insured shall be aggregated by the insurer and paid to the Kentucky State Treasury.
    6. None of the provisions of subsections (2) and (3) of this section shall apply if premium rates are filed with the department and accompanied by a minimum loss ratio guarantee that meets the requirements of this subsection. Such filings shall be deemed approved. Each insurer paying a risk assessment under KRS 304.17B-021 may include the amount of the assessment in establishing premium rates filed with the commissioner under this section. The insurer shall identify any assessment allocated.
    7. The policy form filing of an insurer using the filing procedure with a minimum loss ratio guarantee will disclose to the enrollee, member, or subscriber as prescribed by the commissioner an explanation of the lifetime loss ratio guarantee, and the actual loss ratio, and any adjustments for duration.
    8. The insurer who elects to use the filing procedure with a minimum loss ratio guarantee shall notify all policyholders of the refund calculation, the result of the refund calculation, the percent of premium on an aggregate basis to be refunded if any, any amount of the refund attributed to the payment of interests, and an explanation of amounts less than ten dollars ($10).
    9. Notwithstanding the provisions of this subsection, an insurer may amend the policy forms used before March 31, 2005, or may amend the minimum loss ratio guarantee on policy forms filed with the department and used by the insurer prior to March 31, 2005, to provide for a minimum loss ratio guarantee allowed under this subsection for policies issued, delivered, or renewed on or after March 31, 2005.
  5. The commissioner may by administrative regulation prescribe any additional information related to rates, fees, dues, and other charges as they relate to the factors set out in subsection (3) of this section that he or she deems necessary and relevant to be included in the filings and the form of the filings required by this section. When determining a loss ratio for the purposes of loss ratio guarantee, the insurer shall divide the total of the claims incurred, plus preferred provider organization expenses, case management and utilization review expenses, plus reinsurance premiums less reinsurance recoveries by the premiums earned less state and local premium taxes less other assessments. For purposes of determining the loss ratio for any loss ratio guarantee pursuant to this section, the commissioner may examine the insurer’s expenses for preferred provider organization, case management, utilization review, and reinsurance used by the insurer in calculating the loss ratio guarantee for reasonableness. Only those expenses found to be reasonable by the commissioner may be used by the insurer for determining the loss ratio for purposes of any loss ratio guarantee.
    1. The commissioner shall hold a hearing upon written request by the Attorney General. The written request shall be based upon one (1) or more of the reasons set out in subsection (3) of this section and shall state the applicable reasons. (8) (a) The commissioner shall hold a hearing upon written request by the Attorney General. The written request shall be based upon one (1) or more of the reasons set out in subsection (3) of this section and shall state the applicable reasons.
    2. An insurer may request a hearing, pursuant to KRS 304.2-310 , with regard to any action taken by the commissioner under this section as to the disapproval of rates or an order of a retroactive reduction of rates.
    3. The hearing shall be a public hearing conducted in accordance with KRS 304.2-310 .

History. Enact. Acts 1996, ch. 371, § 16, effective July 15, 1996; 1998, ch. 496, § 9, effective April 10, 1998; 2000, ch. 476, § 25, effective January 1, 2001; 2000, ch. 521, § 14, effective July 14, 2000; 2002, ch. 351, § 3, effective July 15, 2002; 2004, ch. 59, § 3, effective July 13, 2004; 2005, ch. 183, § 2, effective March 31, 2005; 2010, ch. 24, § 1212, effective July 15, 2010.

NOTES TO DECISIONS

1.In General.

This section does not require insurers to submit materials which are protected from public disclosure under the standard of KRS 61.878 . Southeastern United Medigroup v. Hughes, 952 S.W.2d 195, 1997 Ky. LEXIS 90 ( Ky. 1997 ), overruled in part, Hoskins v. Maricle, 150 S.W.3d 1, 2004 Ky. LEXIS 196 ( Ky. 2004 ).

304.17A-0952. Premium rate guidelines for individual, small group, and association plans.

Premium rates for a health benefit plan issued or renewed to an individual, a small group, or an association on or after April 10, 1998, shall be subject to the following provisions:

  1. The premium rates charged during a rating period to an individual with similar case characteristics for the same coverage, or the rates that could be charged to that individual under the rating system for that class of business, shall not vary from the index rate by more than thirty-five percent (35%) of the index rate upon any policy issuance or renewal, on or after January 1, 2003.
  2. Notwithstanding the thirty-five percent (35%) variance limitation in subsection (1) of this section, insurers offering an individual health benefit plan that is state-elected under sec. 35(e)(1)F of the Trade Act of 2002, Pub. L. No. 107-210 sec. 201, may vary from the index rate by more than thirty-five percent (35%) for individuals who are eligible for the health coverage tax credit under the following conditions:
    1. The insurer certifies that the individual does not meet the insurer’s underwriting guidelines for issuance of an individual policy;
    2. The policy meets the requirements for state-elected coverage under the Trade Act of 2002; and
    3. The premium rate is actuarially justified and has been approved by the Department of Insurance pursuant to KRS 304.17A-095 .
  3. The percentage increase in the premium rate charged to an individual for a new rating period shall not exceed the sum of the following:
    1. The percentage change in the new business premium rate measured from the first day of the prior rating period to the first day of the new rating period. In the case of a class of business for which the insurer is not issuing new policies, the insurer shall use the percentage change in the base premium rate;
    2. Any adjustment, not to exceed twenty percent (20%) annually and adjusted pro rata for rating periods of less than one (1) year, due to the claim experience, mental and physical condition, including medical condition, medical history, and health service utilization, or duration of coverage of the individual and dependents as determined from the insurer’s rate manual for the class of business; and
    3. Any adjustment due to change in coverage or change in the case characteristics of the individual as determined from the insurer’s rate manual for the class of business.
  4. The premium rates charged during a rating period to a small group or to an association member with similar case characteristics for the same coverage, or the rates that could be charged to that small group or that association member under the rating system for that class of business, shall not vary from the index rate by more than fifty percent (50%) of the index rate.
  5. The percentage increase in the premium rate charged to a small group or to an association member for a new rating period shall not exceed the sum of the following:
    1. The percentage change in the new business premium rate measured from the first day of the prior rating period to the first day of the new rating period. In the case of a class of business for which the insurer is not issuing new policies, the insurer shall use the percentage change in the base premium rate;
    2. Any adjustment, not to exceed twenty percent (20%) annually and adjusted pro rata for rating periods of less than one (1) year, due to the claims experience, mental and physical condition, including medical condition, medical history, and health service utilization, or duration of coverage of the employee, association member, or dependents as determined from the insurer’s rate manual for the class of business; and
    3. Any adjustment due to change in coverage or change in the case characteristics of the small group or association member as determined from the insurer’s rate manual for the class of business.
  6. In utilizing case characteristics, the ratio of the highest rate factor to the lowest rate factor within a class of business shall not exceed five to one (5:1). For purpose of this limitation, case characteristics include age, gender, occupation or industry, and geographic area.
  7. Adjustments in rates for claims experience, mental and physical condition, including medical condition, medical history, and health service utilization, health status, and duration of coverage shall not be charged to an individual group member or the member’s dependents. Any adjustment shall be applied uniformly to the rates charged for all individuals and dependents of the small group.
  8. The commissioner may approve establishment of additional classes of business upon application to the commissioner and a finding by the commissioner that the additional class would enhance the efficiency and fairness for the applicable market segment.
    1. The index rate for a rating period for any class of business shall not exceed the index rate for any other class of business in that market segment by more than ten percent (10%).
    2. An insurer may establish a separate class of business only to reflect substantial differences in expected claims experience or administrative cost related to the following reasons:
      1. The insurer uses more than one (1) type of system for the marketing and sale of the health benefit plans;
      2. The insurer has acquired a class of business from another insurer; or
      3. The insurer is offering a state-elected plan under the provisions of the Trade Act of 2002, Pub. L. No. 107-210 sec. 201.
    3. Notwithstanding any other provision of this subsection, beginning January 1, 2001, a GAP participating insurer may establish a separate class of business for the purpose of separating guaranteed acceptance program qualified individuals from other individuals enrolled in their plan prior to January 1, 2001. The index rate for the separate class created under this paragraph shall be established taking into consideration expected claims experience and administrative costs of the new class of business and the previous class of business.
  9. For the purpose of this section, a health benefit plan that utilizes a restricted provider network shall not be considered similar coverage to a health benefit plan that does not utilize a restricted provider network if utilization of the restricted provider network results in substantial differences in claims costs.
  10. Notwithstanding any other provision of this section, an insurer shall not be required to utilize the experience of those individuals with high-cost conditions who enrolled in its plans between July 15, 1995, and April 10, 1998, to develop the insurer’s index rate for its individual policies.
  11. Nothing in this section shall be construed to prevent an insurer from offering incentives to participate in a program of disease prevention or health improvement.

History. Enact. Acts 1998, ch. 496, § 10, effective April 10, 1998; 2000, ch. 476, § 19, effective January 1, 2001; 2002, ch. 351, § 15, effective July 15, 2002; 2004, ch. 168, § 1, effective April 21, 2004; 2010, ch. 24, § 1213, effective July 15, 2010.

Compiler’s Notes.

The Trade Act of 2002, Pub. L. No. 107-210 sec. 201 as referenced in subsection (8)(b)(3) above is compiled as 26 USCS § 35.

Research References and Practice Aids

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. XII, Sec. 12 at 156.

304.17A-0954. Premium rate guidelines for employer-organized association plans.

  1. Notwithstanding any other provision of this chapter, the amount or rate of premiums for an employer-organized association health plan may be determined, subject to the restrictions of subsection (2) of this section, based upon the experience or projected experience of the employer-organized associations whose employers obtain group coverage under the plan.
  2. The following restrictions shall be applied in calculating the permissible amount or rate of premiums for an employer-organized association health insurance plan issued to an employer-organized association as defined in KRS 304.17A-005 (12)(a) to (c):
    1. The premium rates charged during a rating period to members of the employer-organized association with similar characteristics for the same or similar coverage, or the premium rates that could be charged to a member of the employer-organized association under the rating system for that class of business, shall not vary from its own index rate by more than fifty percent (50%) of its own index rate;
    2. The percentage increase in the premium rate charged to an employer member of an employer-organized association for a new rating period shall not exceed the sum of the following:
      1. The percentage change in the new business premium rate for the employer-organized association measured from the first day of the prior rating period to the first day of the new rating period;
      2. Any adjustment, not to exceed twenty percent (20%) annually and adjusted pro rata for rating period of less than one (1) year, due to the claims experience, mental and physical condition, including medical condition, medical history, and health service utilization, or duration of coverage of the member as determined from the insurer’s rate manual; and
      3. Any adjustment due to change in coverage or change in the case characteristics of the member as determined by the insurer’s rate manual;
    3. In utilizing case characteristics, the ratio of the highest rate factor to the lowest rate factor within a class of business shall not exceed five to one (5:1). For purpose of this limitation, case characteristics include age, gender, occupation or industry, and geographic area; and
    4. Unless the written consent of the employer-organized association is filed with the department, the index rate for the employer-organized association shall be calculated solely with respect to that employer-organized association and shall not be tied to, linked to, or otherwise adversely affected by any other index rate used by the issuing insurer.
  3. For the purpose of this section, a health insurance contract that utilizes a restricted provider network shall not be considered similar coverage to a health insurance contract that does not utilize a restricted provider network if utilization of the restricted provider network results in measurable differences in claims costs.

History. Enact. Acts 1998, ch. 496, § 11, effective April 10, 1998; 2000, ch. 476, § 27, effective January 1, 2001; 2002, ch. 351, § 16, effective July 15, 2002; 2010, ch. 24, § 1214, effective July 15, 2010; 2019 ch. 165, § 2, effective June 27, 2019.

304.17A-096. Basic health benefit plans permitted for individual, small group, and association markets — Required coverage — Exclusions from coverage.

  1. An insurer authorized to engage in the business of insurance in the Commonwealth of Kentucky may offer one (1) or more basic health benefit plans in the individual, small group, and employer-organized association markets. A basic health benefit plan shall cover physician, pharmacy, home health, preventive, emergency, and inpatient and outpatient hospital services in accordance with the requirements of this subtitle. If vision or eye services are offered, these services may be provided by an ophthalmologist or optometrist.
  2. An insurer that offers a basic health benefit plan shall be required to offer health benefit plans as defined in KRS 304.17A-005 (22).
  3. An insurer in the individual, small group, or employer-organized association markets that offers a basic health benefit plan may offer a basic health benefit plan that excludes from coverage any state-mandated health insurance benefit, except that the basic health benefit plan shall include coverage for diabetes as provided in KRS 304.17A-148 , hospice as provided in KRS 304.17A-250 (6), chiropractic benefits as provided in KRS 304.17A-171 , mammograms as provided in KRS 304.17A-133 , and those mandated benefits specified under federal law.
  4. Notwithstanding any other provisions of this section, mandated benefits excluded from coverage shall not be deemed to include the payment, indemnity, or reimbursement of specified health care providers for specific health care services.

History. Enact. Acts 2005, ch. 144, § 2, effective March 18, 2005; 2006, ch. 253, § 4, effective July 12, 2006; 2008, ch. 147, § 1, effective July 15, 2008.

304.17A-097. Disclosure of coverage levels in basic health benefit plan.

An insurer that offers a basic health benefit plan shall disclose to all individuals, small employer groups and employer-organized associations prior to the issuance of a policy that the basic health benefit plan:

  1. Provides limited coverage;
  2. Includes federally mandated benefits; and
  3. Excludes state-mandated benefits, except for diabetes as provided in KRS 304.17A-148 , hospice as provided in KRS 304.17A-250 (6), and chiropractic benefits as provided in KRS 304.17A-171 .

History. Enact. Acts 2005, ch. 144, § 3, effective June 20, 2005.

304.17A-098. Rewards or incentives to participate in voluntary wellness or health improvement program.

  1. An insurer issuing a group or individual health benefit plan may offer a voluntary wellness or health improvement program that allows for rewards or incentives to encourage participation or to reward members for participation, including but not limited to:
    1. Merchandise;
    2. Gift cards;
    3. Debit cards;
    4. Premium discounts or rebates;
    5. Contributions toward a member’s health savings account;
    6. Modification to copayment, deductible, or coinsurance amounts; or
    7. Any combination of the incentives authorized by paragraphs (a) to (f) of this subsection.
  2. Any reward or incentive established under this section shall not be deemed an inappropriate inducement to obtain or retain insurance, in violation of KRS 304.12-090 and 304.12-110 , if disclosed in the policy or certificate of coverage.
  3. The health plan member may be required to provide verification, such as a statement from his or her physician, that a medical condition makes it unreasonably difficult or medically inadvisable for the member to participate in the wellness or health improvement program.
  4. Nothing in this section shall prohibit an insurer from offering incentives or rewards to members for adherence to a voluntary wellness or health improvement program, if otherwise allowed by state or federal law.

History. Enact. Acts 2011, ch. 93, § 1, effective June 8, 2011.

304.17A-100. Definitions for KRS 304.17A-100 to 304.17A-160 and KRS 304.18-023. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 53, effective July 15, 1994; 1996, ch. 371, § 7, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-110. Requirement of compliance with specified conditions regarding renewability and pre-existing conditions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 54, effective July 15, 1994; 1996, ch. 371, § 8, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-120. Use of approved modified rating methodology required for issuance or renewal of plans — Geographic rating areas — Exemption — Permitted deviation from index community rates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 55, effective July 15, 1994; 1996, ch. 371, § 9, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-130. Risk adjustment process — Authority for administrative regulations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 56, effective July 15, 1994; 1996, ch. 371, § 10, effective July 15, 1996) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-131. Coverage for cochlear implants.

All health benefit plans shall provide coverage for cochlear implants for persons diagnosed with profound hearing impairment.

History. Enact. Acts 1998, ch. 281, § 2, effective July 15, 1998.

304.17A-132. Coverage for hearing aids.

  1. As used in this section:
    1. “Hearing aid” means any wearable, nondisposable instrument or device designed to aid or compensate for impaired human hearing and any parts, attachments, or accessories, including earmolds, but excluding batteries and cords; and
    2. “Related services” means those services necessary to assess, select, and appropriately adjust or fit the hearing aid to ensure optimal performance.
  2. A health benefit plan shall provide coverage, subject to all applicable copayments, coinsurance, deductibles, and out-of-pocket limits, for the full cost of one (1) hearing aid per hearing-impaired ear up to one thousand four hundred dollars ($1,400) every thirty-six (36) months for hearing aids for insured individuals under eighteen (18) years of age and all related services which shall be prescribed by an audiologist licensed under KRS Chapter 334A and dispensed by an audiologist or hearing instrument specialist licensed under KRS Chapter 334. The insured may choose a higher priced hearing aid and may pay the difference in cost above the one thousand four hundred dollar ($1,400) limit as provided in this section without any financial or contractual penalty to the insured or to the provider of the hearing aid.
  3. A health benefit plan shall not be required to pay a claim filed by its insured for payment of the cost of a hearing aid under the coverage required by subsection (2) of this section if less than three (3) years prior to the date of the claim its insured filed a claim for payment of the cost of a hearing aid under the required coverage and the claim was paid by any health benefit plan.

History. Enact. Acts 2002, ch. 106, § 1, effective July 15, 2002.

304.17A-133. Coverage for mammograms.

All insurers issuing health benefit plans in this Commonwealth that provide coverage for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after July 14, 2000, shall also provide coverage for mammograms under KRS 304.17-316 . The coverage shall meet the standards set forth in KRS 304.17-316 .

History. Enact. Acts 2000, ch. 18, § 2, effective July 14, 2000.

304.17A-134. Coverage for medical and surgical benefits with respect to mastectomy, diagnosis and treatment of endometrioses and endometritis, and bone density testing — Requirements for health benefit plan.

  1. A health benefit plan shall make available and offer to the purchaser coverage for:
    1. The following, if a health benefit plan provides medical and surgical benefits with respect to mastectomy, in a manner determined in consultation with the attending physician and the covered person, and subject to annual deductibles and coinsurance provisions as may be deemed appropriate and as are consistent with those established for other benefits under the coverage:
      1. All stages of breast reconstruction surgery of the breast on which the mastectomy has been performed;
      2. Surgery and reconstruction of the other breast to produce a symmetrical appearance; and
      3. Prostheses and physical complications of all stages of mastectomy, including lymphedemas;
    2. Diagnosis and treatment of endometriosis and endometritis if the health benefit plan also covers hysterectomies; and
    3. Bone density testing for women age thirty-five (35) years and older, as indicated by the health-care provider, in accordance with standard medical practice, to obtain baseline data for the purpose of early detection of osteoporosis.
  2. No health benefit plan under this section shall offer medical and surgical benefits with respect to a mastectomy that requires the procedure be performed on an outpatient basis.
  3. A health benefit plan shall provide written notice to a covered person of the availability of medical and surgical benefits with respect to a mastectomy upon enrollment and annually thereafter.
  4. A health benefit plan shall not:
    1. Deny eligibility, or continued eligibility, to an individual to enroll or to renew coverage under the terms of the plan, solely for the purpose of avoiding the requirements of 42 U.S.C. sec. 300 gg-52; and
    2. Penalize or otherwise reduce or limit the reimbursement of an attending provider, or provide incentives to an attending provider, to induce the provider to provide care to an individual in a manner inconsistent with 42 U.S.C. sec. 300 gg-52.

History. Enact. Acts 1998, ch. 427, § 2, effective July 15, 1998; 2002, ch. 181, § 2, effective July 15, 2002.

304.17A-135. Coverage for treatment of breast cancer.

  1. Health benefit plans which provide benefits for treatment of breast cancer by chemotherapy shall also provide coverage for treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation.
  2. The administration of high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall only be covered when performed in institutions that comply with the guidelines of the American Society for Blood and Marrow Transplantation or the International Society of Hematotherapy and Graft Engineering, whichever has the higher standard.
  3. Treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall not be considered experimental or investigational. Coverage for transplantation under this section shall not be subject to any greater coinsurance or copayment than that applicable to any other coverage provided by the health plan.

History. Enact. Acts 1996, ch. 114, § 5, effective March 28, 1996.

304.17A-136. Coverage for cancer clinical trials.

  1. As used in this section, unless the context requires otherwise:
    1. “Cancer clinical trial” means a clinical trial that:
      1. Is approved by:
        1. The National Institutes of Health, or any institutional review board recognized by the National Institutes of Health;
        2. The United States Food and Drug Administration;
        3. The United States Department of Defense; or
        4. The United States Department of Veterans Affairs; and
      2. Does one (1) of the following:
        1. Tests how to administer a health care service, item, or drug for the treatment of cancer;
        2. Tests responses to a health care service, item, or drug for the treatment of cancer;
        3. Compares the effectiveness of health care services, items, or drugs for the treatment of cancer with that of other health care services, items, or drugs for the treatment of cancer; or
        4. Studies new uses of health care services, items, or drugs for the treatment of cancer; and
    2. “Routine patient healthcare costs” means all healthcare services, items, and drugs for the treatment of cancer, except for the following:
      1. The health care service, item, or investigational drug that is the subject of the cancer clinical trial;
      2. Any treatment modality outside the usual and customary standard of care required to administer or support the healthcare service, item, or investigational drug that is the subject of the cancer clinical trial;
      3. Any healthcare service, item, or drug provided solely to satisfy data collection and analysis needs that are not used in the direct clinical management of the patient;
      4. An investigational drug or device that has not been approved for market by the United States Food and Drug Administration;
      5. Transportation, lodging, food, or other expenses for the patient or a family member or companion of the patient that are associated with travel to or from a facility providing the cancer clinical trial;
      6. Any services, items, or drugs provided by the cancer clinical trial sponsors free of charge for any new patient; or
      7. Any services, items, or drugs that are eligible for reimbursement by a person other than the insurer, including the sponsor of the clinical trial.
  2. A health benefit plan shall not exclude coverage for routine patient healthcare costs that are incurred in the course of a cancer clinical trial if the health benefit plan would provide coverage for the routine patient healthcare costs had they not been incurred in a cancer clinical trial.
  3. The coverage that may not be excluded under this section shall be subject to all terms, conditions, restrictions, exclusions, and limitations that apply to any other coverage under the policy, plan, or contract, including the treatment under the policy, plan, or contract of services performed by participating and nonparticipating providers.
    1. Nothing in this section requires a policy, plan, or contract to offer cancer clinical trial services by a participating provider. (4) (a) Nothing in this section requires a policy, plan, or contract to offer cancer clinical trial services by a participating provider.
    2. Nothing in this section prohibits a policy, plan, or contract from offering cancer clinical trial services by a participating provider.
    3. Nothing in this section requires services that are performed in a cancer clinical trial by a nonparticipating provider of a policy, plan, or contract to be reimbursed at the same rate as those performed by a participating provider of the policy, plan, or contract.
  4. Nothing in this section shall be construed as imposing a new health benefit mandate.

HISTORY: Enact. Acts 2010, ch. 23, § 1, effective July 15, 2010; 2017 ch. 42, § 14, effective June 29, 2017.

304.17A-137. Coverage for prescribed cancer drugs not approved by the Federal Food and Drug Administration for cancer treatment — Review panel for off-label uses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 438, § 1, effective July 15, 1998) was repealed by Acts 2002, ch. 351, § 18.

304.17A-138. Telehealth coverage and reimbursement — Requirements for health benefit plan — Benefits subject to deductible, copayment, or coinsurance — Payment subject to provider network arrangements — Administrative regulations. [Effective until January 1, 2022]

    1. A health benefit plan shall reimburse for covered services provided to an insured person through telehealth as defined in KRS 304.17A-005 . Telehealth coverage and reimbursement shall be equivalent to the coverage for the same service provided in person unless the telehealth provider and the health benefit plan contractually agree to a lower reimbursement rate for telehealth services. (1) (a) A health benefit plan shall reimburse for covered services provided to an insured person through telehealth as defined in KRS 304.17A-005 . Telehealth coverage and reimbursement shall be equivalent to the coverage for the same service provided in person unless the telehealth provider and the health benefit plan contractually agree to a lower reimbursement rate for telehealth services.
    2. A health benefit plan shall not:
      1. Require a provider to be physically present with a patient or client, unless the provider determines that it is necessary to perform those services in person;
      2. Require prior authorization, medical review, or administrative clearance for telehealth that would not be required if a service were provided in person;
      3. Require demonstration that it is necessary to provide services to a patient or client through telehealth;
      4. Require a provider to be employed by another provider or agency in order to provide telehealth services that would not be required if that service were provided in person;
      5. Restrict or deny coverage of telehealth based solely on the communication technology or application used to deliver the telehealth services; or
      6. Require a provider to be part of a telehealth network.
  1. A health benefit plan shall require a telehealth provider to be licensed in Kentucky in order to receive reimbursement for telehealth services.
  2. Benefits for a service provided through telehealth required by this section may be made subject to a deductible, copayment, or coinsurance requirement. A deductible, copayment, or coinsurance applicable to a particular service provided through telehealth shall not exceed the deductible, copayment, or coinsurance required by the health benefit plan for the same service provided in person.
  3. Nothing in this section shall be construed to require a health benefit plan to:
    1. Provide coverage for telehealth services that are not medically necessary; or
    2. Reimburse any fees charged by a telehealth facility for transmission of a telehealth encounter.
  4. Payment made under this section may be consistent with any provider network arrangements that have been established for the health benefit plan.
  5. The department shall promulgate an administrative regulation in accordance with KRS Chapter 13A to designate the claim forms and records required to be maintained in conjunction with this section.

History. Enact. Acts 2000, ch. 376, § 7, effective July 15, 2001; 2007, ch. 24, § 28, effective June 26, 2007; 2010, ch. 24, § 1215, effective July 15, 2010; 2018 ch. 187, § 5, effective July 1, 2019.

Compiler's Notes.

For this section as effective until January 1, 2019, see the bound volume.

304.17A-138. Telehealth coverage and reimbursement — Requirements for health benefit plan — Benefits subject to deductible, copayment, or coinsurance — Payment subject to provider network arrangements — Administrative regulations. [Effective January 1, 2022]

  1. As used in this section:
    1. “Federally qualified health center” means the same as in 42 U.S.C. sec. 1396 d;
    2. “Federally qualified health center look-alike” means an organization that meets all of the eligibility requirements of a federally qualified health center but does not receive federal grants issued pursuant to 42 U.S.C. sec. 254 b;
    3. “Originating site” means the site at which a Medicaid beneficiary is physically located at the time a telehealth service or telehealth consultation is provided;
    4. “Provider” means the same as in Section 9 of this Act and also includes behavioral health professionals licensed under KRS Chapters 309, 319, and 335; and
    5. “Telehealth” has the same meaning as in Section 1 of this Act; and
    6. “Rural health clinic” means the same as in 42 U.S.C. sec. 1395 x.
    1. A health benefit plan, issued or renewed on or after the effective date of this section, shall reimburse for covered services provided to an insured person through telehealth, including telehealth services provided by a home health agency licensed under KRS Chapter 216.Telehealth coverage and reimbursement shall, except as provided in paragraph (b) of this subsection, be equivalent to the coverage for the same service provided in person unless the telehealth provider and the health benefit plan contractually agree to a lower reimbursement rate for telehealth services. (2) (a) A health benefit plan, issued or renewed on or after the effective date of this section, shall reimburse for covered services provided to an insured person through telehealth, including telehealth services provided by a home health agency licensed under KRS Chapter 216.Telehealth coverage and reimbursement shall, except as provided in paragraph (b) of this subsection, be equivalent to the coverage for the same service provided in person unless the telehealth provider and the health benefit plan contractually agree to a lower reimbursement rate for telehealth services.
    2. Rural health clinics, federally qualified health centers, and federally qualified health center look-alikes shall be reimbursed as an originating site in an amount equal to that which is permitted under 42 U.S.C. sec. 1395 m for Medicare-participating providers, if the insured was physically located at the rural health clinic, federally qualified health center, or federally qualified health center look-alike at the time of service or consultation delivery and the provider of the telehealth service or telehealth consultation is not employed by the rural health clinic, federally qualified health center, or federally qualified health center look-alike.
  2. In accordance with Section 3 of this Act, a health benefit plan, issued or renewed on or after the effective date of this section:
    1. Shall not:
      1. Require a provider to be physically present with a patient or client, unless the provider determines that it is necessary to perform those services in person;
      2. Require prior authorization, medical review, or administrative clearance for telehealth that would not be required if a service were provided in person;
      3. Require demonstration that it is necessary to provide services to a patient or client through telehealth;
      4. Require a provider to be employed by another provider or agency in order to provide telehealth services that would not be required if that service were provided in person;
      5. Restrict or deny coverage of telehealth based solely on the communication technology or application used to deliver the telehealth services; or
      6. Require a provider to be part of a telehealth network;
    2. Shall:
      1. Require that telehealth services reimbursed under this section meet all clinical, technology, and medical coding guidelines for recipient safety and appropriate delivery of services established by the Department of Insurance or the provider’s professional licensure board;
      2. Require a telehealth provider to be licensed in Kentucky, or as allowed under the standards and provisions of a recognized interstate compact, in order to receive reimbursement for telehealth services; and
      3. Reimburse a rural health clinic, federally qualified health clinic, or federally qualified health center look-alike for covered telehealth services provided by a provider employed by the rural health clinic, federally qualified health clinic, or federally qualified health center look-alike, regardless of whether the provider was physically located on the premises of the rural health clinic, federally qualified health clinic, or federally qualified health clinic look-alike when the telehealth service was provided; and
    3. May utilize audits for medical coding accuracy in the review of telehealth services specific to audio-only encounters.
  3. Benefits for a service provided through telehealth required by this section may be made subject to a deductible, copayment, or coinsurance requirement. A deductible, copayment, or coinsurance applicable to a particular service provided through telehealth shall not exceed the deductible, copayment, or coinsurance required by the health benefit plan for the same service provided in person.
  4. Nothing in this section shall be construed to require a health benefit plan to:
    1. Provide coverage for telehealth services that are not medically necessary; or
    2. Reimburse any fees charged by a telehealth facility for transmission of a telehealth encounter.
  5. Providers and home health agencies are strongly encouraged to use audio-only encounters as a mode of delivering telehealth services when no other approved mode of delivering telehealth services is available.
  6. The department shall promulgate an administrative regulation in accordance with KRS Chapter 13A to designate the claim forms and records required to be maintained in conjunction with this section.

HISTORY: Enact. Acts 2000, ch. 376, § 7, effective July 15, 2001; 2007, ch. 24, § 28, effective June 26, 2007; 2010, ch. 24, § 1215, effective July 15, 2010; 2018 ch. 187, § 5, effective July 1, 2019; 2021 ch. 67, § 10, effective January 1, 2022.

304.17A-139. Family or dependents coverage to apply to newly born child from moment of birth and to include inherited metabolic diseases — Requirement for notification and payment of premium — Coverage for milk fortifiers to prevent enterocolitis.

  1. A health benefit plan that provides coverage for a family or dependent shall provide coverage of a newly born child of the insured from the moment of birth.
  2. Coverage for a newly born child shall consist of coverage of injury or sickness, including the necessary care and treatment of medically diagnosed congenital defects and birth abnormalities.
  3. If payment of a specific premium or fee is required to provide coverage for a child, the policy or contract may require that notification of birth of a newly born child and payment of the required premium or fees must be furnished to the insurer within thirty-one (31) days after the date of birth in order to have the coverage continue beyond that thirty-one (31) day period.
    1. For the purposes of this subsection: (4) (a) For the purposes of this subsection:
      1. “Milk fortifier” means a commercially prepared human milk fortifier made from concentrated one hundred percent (100%) human milk; and
      2. “One hundred percent (100%) human diet” means the supplementation of a mother’s expressed breast milk or donor milk with a milk fortifier.
    2. A health benefit plan that provides prescription drug coverage shall provide that coverage for a one hundred percent (100%) human diet, if the one hundred percent (100%) human diet and supplemented milk fortifier products are prescribed for the prevention of necrotizing enterocolitis and associated comorbidities, and are administered under the direction of a physician. Coverage under this subsection may be subject to a cap of fifteen thousand dollars ($15,000) per infant, for each plan year, subject to annual inflation adjustments.
  4. The requirements of this section shall apply to all health benefit plans delivered or issued for delivery on or after June 25, 2013.

History. Enact. Acts 2000, ch. 457, § 4, effective July 14, 2000; 2002, ch. 195, § 1, effective July 15, 2002; 2008, ch. 119, § 3, effective July 15, 2008; 2013, ch. 118, § 11, effective June 25, 2013.

304.17A-140. Coverage applicable to children to include legally-adopted children.

All health benefit plans issued or renewed on or after July 15, 1995, which provide coverage for a family member of the insured shall provide that the health plan benefits applicable for children shall be payable with respect to legally-adopted children of the insured or any child for which the insured is a court-appointed guardian from and after the date of the filing of the petition for adoption or the filing of the application for appointment of guardian.

History. Enact. Acts 1994, ch. 512, § 57, effective July 15, 1994.

Research References and Practice Aids

Northern Kentucky Law Review.

Costich, The Kentucky Health Reform Act, 22 N. Ky. L. Rev. 381 (1995).

304.17A-141. Definitions for KRS 304.17A-141, 304.17A-142, and 304.17A-143. [Repealed]

History. Enact. Acts 2010, ch. 150, § 16, effective January 1, 2011; repealed by 2018 ch. 86, § 2, effective January 1, 2019.

304.17A-142. Coverage for autism spectrum disorders — Limitations on coverage — Utilization review — Reimbursement not required.

  1. As used in this section unless the context requires otherwise:
    1. “Applied behavior analysis” means the design, implementation, and evaluation of environmental modifications, using behavioral stimuli and consequences, to produce socially significant improvement in human behavior, including the use of direct observation, measurement, and functional analysis of the relationship between environment and behavior;
    2. “Autism services provider” means any licensed person, entity, or group that provides treatment of autism spectrum disorders;
    3. “Autism spectrum disorder” means any of the autism spectrum disorders or pervasive developmental disorders as defined by the most recent edition of the Diagnostic and Statistical Manual of Mental Disorders (“DSM”) published by the American Psychiatric Association;
    4. “Diagnosis of autism spectrum disorders” means medically necessary assessments, evaluations, or tests to diagnose whether an individual has any of the autism spectrum disorders, including testing tools which shall be appropriate to the presenting characteristics and age of the individual and be empirically validated for autism spectrum disorders to provide evidence that meets the criteria for autism spectrum disorder in the most recent DSM published by the American Psychiatric Association; and
    5. “Treatment for autism spectrum disorders” includes the following care for an individual diagnosed with an autism spectrum disorder:
      1. Medical care services provided by a licensed physician, an advanced registered nurse practitioner, or other licensed health care provider;
      2. Habilitative or rehabilitative care, including professional counseling and guidance services, therapy, and treatment programs, including applied behavior analysis, that are necessary to develop, maintain, and restore, to the maximum extent practicable, the functioning of an individual;
      3. Pharmacy care, if covered by the plan, including medically necessary medications prescribed by a licensed physician or other health-care practitioner with prescribing authority and any medically necessary health-related services to determine the need or effectiveness of the medications;
      4. Psychiatric care, including direct or consultative services, provided by a psychiatrist licensed in the state in which the psychiatrist practices;
      5. Psychological care, including direct or consultative services, provided by an individual licensed by the Kentucky Board of Examiners of Psychology or by the appropriate licensing agency in the state in which the individual practices;
      6. Therapeutic care services provided by licensed speech therapists, occupational therapists, or physical therapists; and
      7. Applied behavior analysis prescribed or ordered by a licensed health or allied health professional.
  2. All health benefit plans issued or renewed on or after January 1, 2019, shall provide coverage for the diagnosis and treatment of autism spectrum disorders. An insurer shall not terminate coverage, or refuse to deliver, execute, issue, amend, adjust, or renew coverage, to an individual solely because the individual is diagnosed with or has received treatment for any of the autism spectrum disorders.
  3. Coverage under this section shall not be subject to any maximum annual benefit limit, including any limits on the number of visits an individual may make to an autism services provider.
  4. Coverage under this section may be subject to copayment, deductible, and coinsurance provisions of a health benefit plan that are no less favorable than those that apply to other medical services covered by the health benefit plan.
  5. This section shall not be construed as limiting benefits that are otherwise available to an individual under a health benefit plan.
  6. Except for inpatient services, if an individual is receiving treatment for autism spectrum disorders:
    1. An insurer shall have the right to request a utilization review of that treatment not more than once every twelve (12) months, unless the insurer and the individual’s licensed physician, licensed psychologist, or licensed psychological practitioner agree that a more frequent review is necessary. The cost of obtaining any review shall be borne by the insurer;
    2. Upon request of the reimbursing insurer, an autism services provider shall furnish medical records, clinical notes, or other necessary data that substantiate that initial or continued treatment or services that are medically necessary and are resulting in improved clinical status;
    3. When treatment is anticipated to require continued services to achieve demonstrable progress, the insurer may request a treatment plan consisting of diagnosis, proposed treatment by type, frequency, anticipated duration of treatment, anticipated outcomes stated as goals, and the frequency by which the treatment plan will be updated; and
    4. The treatment plan shall contain specific cognitive, social, communicative, self-care, or behavioral goals that are clearly defined, directly observed, and continually measured and that address the characteristics of the autism spectrum disorder.
    1. Nothing in this section shall be construed as: (7) (a) Nothing in this section shall be construed as:
      1. Limiting, replacing, or otherwise affecting any obligation to provide services to an individual under an individualized service plan or other publicly funded program; or
      2. Requiring a health benefit plan to provide benefits for services that are included in an individualized family service plan, an individualized education program, an individualized service plan, or other publicly funded programs.
    2. The coverage mandated in this section shall be in addition to any services which an individual is entitled to receive under any such publicly funded programs.
  7. No reimbursement is required under this section for services, supplies, or equipment:
    1. For which the insured has no legal obligation to pay in the absence of this or like coverage;
    2. Provided to the insured by a publicly funded program;
    3. Performed by a relative of an insured for which, in the absence of any health benefits coverage, no charge would be made; and
    4. For services provided by persons who are not licensed as required by law.

History. Enact. Acts 2010, ch. 150, § 17, effective January 1, 2011; 2018 ch. 86, § 1, effective January 1, 2019.

Compiler's Notes.

For this section as effective until January 1, 2019, see the bound volume.

Legislative Research Commission Note.

(1/1/2011). 2010 Ky. Acts ch. 150, sec. 17, created a new section of Subtitle 17A of KRS Chapter 304. In subsection (8) of this section there is a citation to “this section and Sections 16 and 18 of this Act.” There are also two more citations to “this Act” within this subsection. It seems clear from the context and has been confirmed by the drafter that the other two citations to “this Act” in subsection (8) should also have been to “this section and Sections 16 and 18 of this Act.” Sections 16, 17, and 18 of the Act are now codified as KRS 304.17A-141 , 304.17A-142 and 304.17A-143 . This change has been made by the Reviser of Statutes under the authority of KRS 7.136(1).

304.17A-143. Coverage for treatment of autism in the individual and small group market — Limitation — Definitions. [Repealed]

History. Enact. Acts 1998, ch. 106, § 1, effective July 15, 1998; 1998, ch. 585, § 2, effective April 14, 1998; 2010, ch. 150, § 18, effective January 1, 2011; repealed by 2018 ch. 86, § 2, effective January 1, 2019.

304.17A-144. Liaison for autism spectrum disorders treatment benefits.

  1. An insurer offering a health benefit plan that provides benefits for the treatment of autism spectrum disorders shall make available to members a liaison to facilitate communication between the member and the insurer.
  2. The responsibilities of the liaison shall include but not be limited to:
    1. Explaining to the member the benefits for the treatment of autism under the member’s health benefit plan and the specific process to access those benefits;
    2. Explaining to the member the process for prior authorization of treatment, including communicating specific documentation needed from the member or provider for the insurer to consider the request;
    3. Monitoring the adjudication of the member’s claims for the treatment of autism services;
    4. Explaining to the member the proper coding to use when submitting claims for applied behavioral analysis therapy and any supporting documentation required to be attached to the claim;
    5. Explaining to the member, upon request, how claims for the treatment of autism services were adjudicated, including the application of any deductibles, copayments, coinsurance, and benefit limitations; and
    6. Explaining to the member, upon request, any appeal rights the member may have regarding coverage for the treatment of autism that has been denied or limited.

HISTORY: 2016 ch. 102, § 1, effective July 15, 2016.

304.17A-145. Maternity coverage to include specified amounts of inpatient care for mothers and newly-born children — Exemption.

  1. A health benefit plan issued or renewed on or after July 15, 1996, that provides maternity coverage shall provide coverage for inpatient care for a mother and her newly-born child for a minimum of forty-eight (48) hours after vaginal delivery and a minimum of ninety-six (96) hours after delivery by Cesarean section.
  2. The provisions of subsection (1) of this section shall not apply to a health benefit plan if the health benefit plan authorizes an initial postpartum home visit which would include the collection of an adequate sample for the hereditary and metabolic newborn screening and if the attending physician, with the consent of the mother of the newly-born child, authorizes a shorter length of stay than that required of health benefit plans in subsection (1) of this section upon the physician’s determination that the mother and newborn meet the criteria for medical stability in the most current version of “Guidelines for Perinatal Care” prepared by the American Academy of Pediatrics and the American College of Obstetricians and Gynecologists.

History. Enact. Acts 1996, ch. 88, § 1, effective July 15, 1996; 1998, ch. 496, § 50, effective April 10, 1998.

304.17A-146. Coverage for registered nurse first assistant.

Notwithstanding any provision of law, a health plan issued or renewed on or after July 15, 2000, that provides coverage for surgical first assisting benefits or services shall be construed as providing coverage for a registered nurse first assistant who performs services that are within the scope of practice of the registered nurse first assistant.

History. Enact. Acts 2000, ch. 96, § 3, effective July 14, 2000.

304.17A-147. Coverage for surgical first assisting or intraoperative surgical care to include services performed by certified surgical assistant.

Notwithstanding any provision of law, a health plan issued or renewed on or after July 15, 2000, that provides coverage for surgical first assisting or intraoperative surgical care benefits or services shall be construed as providing coverage for a certified surgical assistant who performs services as identified in KRS 216B.015(16).

History. Enact. Acts 2000, ch. 538, § 3, effective July 14, 2000; 2012, ch. 103, § 5, effective July 12, 2012.

304.17A-1473. Coverage for surgical first assisting or intraoperative surgical care to include services performed by certified surgical assistant or physician assistant.

Notwithstanding any provision of law, a health benefit plan issued or renewed on or after July 15, 2001, that provides coverage for surgical first assisting or intraoperative surgical care benefits or services shall be construed as providing coverage for a certified surgical assistant or physician assistant who performs services as identified in KRS 216B.015(16).

History. Enact. Acts 2001, ch. 36, § 3, effective June 21, 2001; 2012, ch. 103, § 6, effective July 12, 2012.

304.17A-148. Coverage for diabetes. [Effective until January 1, 2022]

  1. All health benefit plans issued or renewed on or after July 15, 1998, shall provide coverage for equipment, supplies, outpatient self-management training and education, including medical nutrition therapy, and all medications necessary for the treatment of insulin-dependent diabetes, insulin-using diabetes, gestational diabetes, and noninsulin-using diabetes if prescribed by a health care provider legally authorized to prescribe the items.
  2. Diabetes outpatient self-management training and education shall be provided by a certified, registered, or licensed health care professional with expertise in diabetes, as deemed necessary by a health care provider.
    1. The benefits provided in this section shall be subject to the same annual deductibles or coinsurance established for all other covered benefits within a given health benefit plan. (3) (a) The benefits provided in this section shall be subject to the same annual deductibles or coinsurance established for all other covered benefits within a given health benefit plan.
    2. Private third-party payors may not reduce or eliminate coverage due to the requirements of this section.

History. Enact. Acts 1998, ch. 476, § 1, effective July 15, 1998.

304.17A-148. Coverage for diabetes. [Effective January 1, 2022]

  1. All health benefit plans issued or renewed on or after the effective date of this Act, shall provide coverage for equipment, supplies, outpatient self- management training and education, including medical nutrition therapy, and all medications necessary for the treatment of insulin-dependent diabetes, insulin-using diabetes, gestational diabetes, and noninsulin-using diabetes if prescribed by a health care provider legally authorized to prescribe the items.
  2. Diabetes outpatient self-management training and education shall be provided by a certified, registered, or licensed health care professional with expertise in diabetes, as deemed necessary by a health care provider.
    1. Except as provided in paragraph (b) of this subsection, the benefits provided in this section shall be subject to the same annual deductibles or coinsurance established for all other covered benefits within a given health benefit plan. (3) (a) Except as provided in paragraph (b) of this subsection, the benefits provided in this section shall be subject to the same annual deductibles or coinsurance established for all other covered benefits within a given health benefit plan.
    2. Cost sharing for a covered prescription insulin drug shall not exceed thirty dollars ($30) per thirty (30) day supply of each prescription insulin drug, regardless of the amount or type of insulin needed to meet the covered person’s insulin needs.
    3. Private third-party payors may not reduce or eliminate coverage due to the requirements of this section.
    4. Except as provided in Section 2 of this Act, paragraph (b) of this subsection shall not apply to governmental plans, as defined in KRS 304.17A-005 , that are self-insured.
    5. Nothing in this subsection shall prevent an insurer from establishing cost- sharing requirements for covered prescription insulin drugs below the amount specified in paragraph (b) of this subsection.
  3. As used in this section, “cost sharing” has the same meaning as in KRS 304.17A-164 .

HISTORY: Enact. Acts 1998, ch. 476, § 1, effective July 15, 1998; 2021 ch. 75, § 1, effective January 1, 2022.

304.17A-149. Coverage for anesthesia and services in connection with dental procedures for certain patients.

All health benefit plans issued or renewed on or after July 15, 2002, that provide coverage for general anesthesia and hospitalization services to a covered person shall provide coverage for payment of anesthesia and hospital or facility charges for services performed in a hospital or ambulatory surgical facility in connection with dental procedures for children below the age of nine (9) years, persons with serious mental or physical conditions, and persons with significant behavioral problems, where the dentist treating the patient or admitting physician involved certifies that, because of the patient’s age or condition or problem, hospitalization or general anesthesia is required in order to safely and effectively perform the procedures. This section does not require coverage for routine dental care, including the diagnosis or treatment of disease or other dental conditions and procedures not covered in this section. The same deductibles, coinsurance, network requirements, medical necessity provisions, and other limitations as apply to physical illness benefits under the health benefit plan shall apply to coverage for anesthesia and hospital or facility charges required to be covered under this section.

History. Enact. Acts 2002, ch. 199, § 1, effective July 15, 2002.

304.17A-150. Unfair trade practices — Penalties.

  1. On and after July 15, 1995, it is an unfair trade practice for an insurer, agent, broker, or any other person in the business of marketing and selling health plans, to commit or perform any of the following acts:
    1. Encourage individuals or groups to refrain from filing an application for coverage with the insurer because of the individual’s or group’s health status, claims experience, industry, occupation, or geographic location; or
    2. Encourage or direct individuals or groups to seek coverage from another insurer because of the individual’s or group’s health status, claims experience, industry, occupation, or geographic location; or
    3. Encourage an employer to exclude an employee from coverage.

      The provisions of this subsection shall not apply to information provided regarding the established geographic service area of an insurer.

  2. It is an unfair trade practice for an insurer to compensate an agent, broker, or any other person in the business of marketing and selling health plans on the basis of the health status, claims experience, industry, occupation, or geographic location of the insured or prospective insured, except as provided in KRS 304.17B-001 to 304.17B-031 .
  3. It shall constitute an unfair trade practice for any insurer, insurance agent, or third-party administrator to refer an individual to Kentucky Access, or to arrange for an individual to apply to Kentucky Access, for the purpose of separating an individual from group health insurance coverage.
  4. It is an unfair trade practice for an insurer that offers multiple health benefit plans to require a health care provider, as a condition of participation in a health benefit plan of the insurer, to participate in any of the insurer’s other health benefit plans. In addition to the proceedings and penalties provided in this chapter for violation of this provision, a contract provision violating this subsection is void.
  5. It is an unfair trade practice for an insurer not to compute an insured’s coinsurance or cost sharing on the basis of the amount actually received by a health-care provider from the insurer.
  6. The commissioner may suspend or revoke, after notice and hearing, the certificate of authority to transact insurance in this state of any insurer that fails to pay an assessment under KRS 304.17B-021 . As an alternative, the commissioner may levy a civil penalty on any member insurer that fails to pay the assessment when due. The civil penalty shall not exceed five percent (5%) of the unpaid assessment per month, but no civil penalty shall be less than one hundred dollars ($100) per month.
  7. The remedy provided by KRS 304.12-120 shall be available for conduct proscribed by this section.
  8. It is an unfair claims settlement practice for any person to make claims payments to insureds or beneficiaries not accompanied by a statement setting forth the coverage under which the payments are being made in instances in which the insured has a liability under the policy beyond his or her copayment or deductible.
  9. It is an unfair trade practice to impose requirements in a provider contract or agreement with a doctor of chiropractic licensed pursuant to KRS Chapter 312 that restrict, reduce, or negate the benefits that are otherwise provided to a person covered under a health benefit plan. Nothing in this subsection shall be construed to prevent an insurer from performing a utilization review in accordance with KRS 304.17A-600 to 304.17A-633 .

History. Enact. Acts 1994, ch. 512, § 58, effective July 15, 1994; 1998, ch. 271, § 1, effective July 15, 1998; 1998, ch. 496, § 44, effective April 10, 1998; 2000, ch. 468, § 1, effective July 14, 2000; 2000, ch. 476, § 20, effective January 1, 2001; 2000, ch. 521, § 15, effective July 14, 2000; 2002, ch. 351, § 4, effective July 15, 2002; 2010, ch. 24, § 1216, effective July 15, 2010; 2012, ch. 116, § 9, effective July 12, 2012.

Research References and Practice Aids

Northern Kentucky Law Review.

Costich, The Kentucky Health Reform Act, 22 N. Ky. L. Rev. 381 (1995).

304.17A-155. Prohibition against denial of coverage to victims of domestic violence.

  1. No health benefit plan shall deny coverage, refuse to issue or renew, cancel or otherwise terminate, restrict, or exclude any person from any health benefit plan issued or renewed on or after July 15, 1998, on the basis of the applicant’s or insured’s status as a victim of domestic violence and abuse as defined in KRS 403.720 .
  2. No health benefit plan shall deny a claim on the basis of the insured’s status as a victim of domestic violence.
  3. Domestic violence shall not be considered to be a preexisting condition.

History. Enact. Acts 1998, ch. 427, § 6, effective July 15, 1998.

304.17A-160. Standard health benefit plans — Written agreement required before provider may be represented as participating. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 59, effective July 15, 1994; 1996, ch. 371, § 11, effective July 15, 1996; 1998, ch. 426, § 525, effective July 15, 1998) was repealed by Acts 1998, ch. 496, § 62, effective July 1, 1999.

304.17A-161. Definitions for KRS 304.17A-161, 304.17A-162, 304.17A-163, and 304.17A-165.

As used in this section and KRS 304.17A-162 , 304.17A-163 , and 304.17A-165 unless the context requires otherwise:

  1. “Contracted pharmacy” or “pharmacy” means a pharmacy located in Kentucky participating in the network of a pharmacy benefit manager through a direct contract or through a contract with a pharmacy services administration organization or group purchasing organization;
  2. “Drug product reimbursement” means the amount paid by a pharmacy benefit manager to a contracted pharmacy for the cost of the drug dispensed to a patient and does not include a dispensing or professional fee;
  3. “Maximum allowable cost” means the maximum amount that a pharmacy benefit manager will reimburse a pharmacy for the cost of a generic drug and does not include a dispensing or professional fee; and
  4. “Pharmacy benefit manager” means an entity that, on behalf of a health benefit plan, state agency, insurer, managed care organization providing services under KRS Chapter 205, or other third-party payor:
    1. Contracts directly or indirectly with pharmacies to provide prescription drugs to individuals;
    2. Administers a prescription drug benefit;
    3. Processes or pays pharmacy claims;
    4. Creates or updates prescription drug formularies;
    5. Makes or assists in making prior authorization determinations on prescription drugs;
    6. Administers rebates on prescription drugs; or
    7. Establishes a pharmacy network.

History. Enact. Acts 2013, ch. 109, § 1, effective June 25, 2013; 2016 ch. 79, § 5, effective July 15, 2016.

304.17A-162. Identification of sources used to calculate drug product reimbursement — Process to appeal disputes over maximum allowable cost pricing — Adjustment of maximum allowable cost and drug product reimbursement — Duties of pharmacy benefit manager.

  1. A pharmacy benefit manager shall:
    1. Identify to contracted pharmacies the sources used by the pharmacy benefit manager to calculate the drug product reimbursement paid for covered drugs available under the pharmacy health benefit plan administered by the pharmacy benefit manager; and
    2. Establish a process for contracted pharmacies, pharmacy services administration organizations, or group purchasing organizations to appeal and resolve disputes regarding the maximum allowable cost pricing. The process shall include the following provisions:
      1. The right to appeal shall be limited to sixty (60) days following the initial claim;
      2. The appeal shall be investigated and resolved by the pharmacy benefit manager within ten (10) calendar days;
      3. The pharmacy benefit manager shall respond to all appeals in a manner approved by the department;
      4. If the appeal is denied, the pharmacy benefit manager shall provide the reason for the denial and identify the national drug code of a drug product and source where it may be purchased from a licensed wholesaler by contracted pharmacies at a price at or below the maximum allowable cost; and
      5. If an appeal is granted, the provisions of subsection (2) of this section shall apply.
  2. If a price update is warranted as a result of an appeal granted under subsection (1) of this section, the pharmacy benefit manager shall:
    1. Make the change in the maximum allowable cost to the initial date of service the appealed drug was dispensed;
    2. Adjust the maximum allowable cost of the drug for the appealing pharmacy and for all other contracted pharmacies in the network of that pharmacy benefit manager that filled a prescription for patients covered under the same health benefit plan to the initial date of service the appealed drug was dispensed;
    3. Individually notify all other contracted pharmacies in the network of that pharmacy benefit manager that a retroactive maximum allowable cost adjustment has been made as a result of a granted appeal effective to the initial date of service the appealed drug was dispensed;
    4. Adjust the drug product reimbursement for contracted pharmacies that resubmit claims to reflect the adjusted maximum allowable cost if applicable to their contract;
    5. Allow the appealing pharmacy and all other contracted pharmacies in the network that filled prescriptions for patients covered under the same health benefit plan to reverse and resubmit claims and receive payment based on the adjusted maximum allowable cost from the initial date of service the appealed drug was dispensed; and
    6. Make retroactive price adjustments in the next payment cycle.
  3. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall make available to all contracted pharmacies information identifying the national drug pricing compendia or sources used to obtain the drug price data in a manner established by administrative regulations promulgated by the department.
  4. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall make available to all contracted pharmacies in a manner established by administrative regulations promulgated by the department the comprehensive list of drugs subject to maximum allowable cost and the actual maximum allowable cost for each drug.
  5. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall make available to the department, upon request, information that is needed to resolve an appeal. If the department is unable to obtain information from the pharmacy benefit manager that is necessary to resolve the appeal, the appeal shall be granted to the appealing pharmacy.
  6. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall review and make necessary adjustments to the maximum allowable cost for every drug at least every seven (7) calendar days and shall immediately utilize the updated maximum allowable cost in calculating the payments made to all contracted pharmacies.
  7. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall make available to all contracted pharmacies in a manner established by administrative regulations promulgated by the department weekly updates to the list of drugs subject to maximum allowable cost and the actual maximum allowable cost for each drug.
  8. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that drugs subject to maximum allowable costs are:
    1. Generally available for purchase by pharmacists and pharmacies in Kentucky from a national or regional wholesaler licensed in Kentucky by the Kentucky Board of Pharmacy;
    2. Not obsolete, temporarily unavailable, or listed on a drug shortage list; and
      1. Drugs that have an “A” or “B” rating in the most recent version of the United States Food and Drug Administration’s Approved Drug Products with Therapeutic Equivalence Evaluations, also known as the Orange Book; or (c) 1. Drugs that have an “A” or “B” rating in the most recent version of the United States Food and Drug Administration’s Approved Drug Products with Therapeutic Equivalence Evaluations, also known as the Orange Book; or
      2. Drugs rated “NR” or “NA” or have a similar rating by a nationally recognized reference.
  9. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that reimbursement for a drug subject to maximum allowable cost is based solely on that drug and drugs that are therapeutically equivalent if the therapeutically equivalent drugs are listed in the most recent version of the United States Food and Drug Administration Approved Drug Products with Therapeutic Equivalence Evaluations, also known as the Orange Book.
  10. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that reimbursement for a “B” rated drug subject to maximum allowable cost is based solely on that drug and drugs that are not therapeutically equivalent to a “B” rating in the most recent version of the United States Food and Drug Administration Approved Drug Products with Therapeutic Equivalence Evaluations, also known as the Orange Book.
  11. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that reimbursement for a “NR” or “NA” drug with a similar rating by a nationally recognized reference subject to maximum allowable cost is based solely on that drug and other drugs with a “NR” or “NA” rating or similar rating by a nationally recognized reference that meets criteria for therapeutic equivalence used in the United States Food and Drug Administration Approved Drug Products with Therapeutic Equivalence Evaluations, also known as the Orange Book.
  12. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that reimbursement for a drug subject to maximum allowable cost is based solely on that drug if there is no other therapeutically equivalent drug.
  13. For every drug for which the pharmacy benefit manager establishes a maximum allowable cost to determine the drug product reimbursement, the pharmacy benefit manager shall ensure that reimbursement for a drug subject to maximum allowable cost is not based on a drug that is obsolete, temporarily unavailable, listed on a drug shortage list, or that cannot be lawfully substituted.

History. Enact. Acts 2013, ch. 109, § 2, effective June 25, 2013; 2016 ch. 79, § 6, effective July 15, 2016.

304.17A-163. Override of restrictions on medication sequence in step therapy or fail-first protocol.

  1. As used in this section, unless the context requires otherwise:
    1. “Step therapy” means a protocol that establishes the specific sequence in which prescription drugs for a specified medical condition and medically appropriate for a particular patient are to be prescribed;
    2. “Fail-first protocol” has the same meaning as step therapy in paragraph (a) of this subsection;
    3. “Override of the restriction” means the permission to deviate from the required sequence by prescribing another drug that is medically necessary; and
    4. “Insurer” has the same meaning as in KRS 304.17A-005 .
  2. When medications for the treatment of any medical condition are restricted for use by an insurer or a pharmacy benefit manager by a step therapy or fail-first protocol, the prescribing practitioner shall have access to a clear and convenient process to request an override of the restriction from the insurer. An override of the restriction shall be granted by the insurer or the pharmacy benefit manager within forty-eight (48) hours, if all necessary information to perform the override review has been provided, under the following documented circumstances:
    1. The prescribing practitioner can demonstrate, based on sound clinical evidence, that the preferred treatment required under step therapy or fail-first protocol has been ineffective in the treatment of the insured’s disease or medical condition; or
    2. Based on sound clinical evidence or medical and scientific evidence:
      1. The prescribing practitioner can demonstrate that the preferred treatment required under the step therapy or fail-first protocol is expected or likely to be ineffective based on the known relevant physical or mental characteristics of the insured and known characteristics of the drug regimen; or
      2. The prescribing practitioner can demonstrate that the preferred treatment required under the step therapy or fail-first protocol will cause or will likely cause an adverse reaction or other physical harm to the insured.
  3. The duration of any step therapy or fail-first protocol shall not be longer than a period of thirty (30) days if the treatment is deemed and documented as clinically ineffective by the prescribing practitioner. When the prescribing practitioner can demonstrate, through sound clinical evidence, that the originally prescribed medication is likely to require more than thirty (30) days to provide any relief or an amelioration to the insured, the step therapy or fail-first protocol may be extended up to seven (7) additional days.

History. Enact. Acts 2012, ch. 134, § 1, effective July 12, 2012.

304.17A-164. Limitations on insurers and pharmacy benefit managers regarding cost-sharing for prescription drugs. [Effective until January 1, 2022]

  1. As used in this section:
    1. “Cost sharing” means the cost to an individual insured under a health benefit plan according to any coverage limit, copayment, coinsurance, deductible, or other out-of-pocket expense requirements imposed by the plan;
    2. “Insurer” includes:
      1. An insurer offering a health benefit plan providing coverage for pharmacy benefits; or
      2. Any other administrator of pharmacy benefits under a health benefit plan;
    3. “Pharmacy” includes:
      1. A pharmacy, as defined in KRS Chapter 315;
      2. A pharmacist, as defined in KRS Chapter 315; or
      3. Any employee of a pharmacy or pharmacist; and
    4. “Pharmacy benefit manager” has the same meaning as in KRS 304.17A-161 .
  2. An insurer issuing or renewing a health benefit plan on or after January 1, 2019, or pharmacy benefit manager shall not:
    1. Require an insured purchasing a prescription drug to pay a cost-sharing amount greater than the amount the insured would pay for the drug if he or she were to purchase the drug without coverage under a health benefit plan;
    2. Prohibit a pharmacy from discussing any information under subsection (3) of this section; and
    3. Impose a penalty on a pharmacy for complying with this section.
  3. A pharmacist shall have the right to provide an insured information regarding the applicable limitations on his or her cost-sharing pursuant to this section for a prescription drug.
  4. Any amount paid by an insured under subsection (2)(a) of this section shall be attributable toward any annual out-of-pocket maximums under the insured’s health benefit plan.

HISTORY: 2018 ch. 144, § 1, effective January 1, 2019.

304.17A-164. Limitations on insurers and pharmacy benefit managers regarding cost-sharing for prescription drugs. [Effective January 1, 2022]

  1. As used in this section:
    1. “Cost sharing” means the cost to an individual insured under a health plan according to any coverage limit, copayment, coinsurance, deductible, or other out-of-pocket expense requirements imposed by the plan, which may be subject to annual limitations on cost sharing, including those imposed under 42 U.S.C. secs. 18022(c) and 300gg-6(b), in order for an individual to receive a specific health care service covered by the plan;
    2. “Generic alternative” means a drug that is designated to be therapeutically equivalent by the United States Food and Drug Administration’s Approved Drug Products with Therapeutic Equivalence Evaluations, except that a drug shall not be considered a generic alternative until the drug is nationally available;
    3. “Health plan”:
      1. Means a policy, contract, certificate, or agreement offered or issued by an insurer to provide, deliver, arrange for, pay for, or reimburse any of the cost of health care services; and
      2. Includes a health benefit plan as defined in KRS 304.17A-005 ;
    4. “Insured” means any individual who is enrolled in a health plan and on whose behalf the insurer is obligated to pay for or provide health care services;
    5. “Insurer” includes:
      1. An insurer offering a health plan providing coverage for pharmacy benefits; or
      2. Any other administrator of pharmacy benefits under a health plan;
    6. “Person” means a natural person, corporation, mutual company, unincorporated association, partnership, joint venture, limited liability company, trust, estate, foundation, nonprofit corporation, unincorporated organization, government, or governmental subdivision or agency;
    7. “Pharmacy” includes:
      1. A pharmacy, as defined in KRS Chapter 315;
      2. A pharmacist, as defined in KRS Chapter 315; or
      3. Any employee of a pharmacy or pharmacist; and
    8. “Pharmacy benefit manager” has the same meaning as in KRS 304.17A-161 .
  2. To the extent permitted under federal law, an insurer issuing or renewing a health plan on or after the effective date of this Act, or a pharmacy benefit manager, shall not:
    1. Require an insured purchasing a prescription drug to pay a cost-sharing amount greater than the amount the insured would pay for the drug if he or she were to purchase the drug without coverage;
    2. Exclude any cost-sharing amounts paid by an insured or on behalf of an insured by another person for a prescription drug, including any amount paid under paragraph (a) of this subsection, when calculating an insured’s contribution to any applicable cost-sharing requirement. The requirements of this paragraph shall not apply in the case of a prescription drug for which there is a generic alternative, unless the insured has obtained access to the brand prescription drug through prior authorization, a step therapy protocol, or the insurer’s exceptions and appeals process;
    3. Prohibit a pharmacy from discussing any information under subsection (3) of this section; or
    4. Impose a penalty on a pharmacy for complying with this section.
  3. A pharmacist shall have the right to provide an insured information regarding the applicable limitations on his or her cost-sharing pursuant to this section for a prescription drug.
  4. Subsection (2)(b) of this section shall not apply to any fully insured health benefit plan or self-insured plan provided to an employee under KRS 18A.225 .

HISTORY: 2018 ch. 144, § 1, effective January 1, 2019; 2021 ch. 134, § 1, effective January 1, 2022.

304.17A-165. Prescription drug coverage to include exceptions or override policy for refills of covered drugs — Limitations and exclusions — Program for synchronization of medications.

  1. Any health benefit plan that provides benefits for prescription drugs shall include an exceptions policy or an override policy that provides coverage for the refill of a covered drug dispensed prior to the expiration of the insured’s supply of the drug. The insurer shall provide notice in existing written or electronic communications to pharmacies doing business with the insurer, the pharmacy benefit manager if applicable, and to the insured regarding the exceptions policy or override policy. This subsection shall not apply to controlled substances as classified by KRS Chapter 218A.
  2. Nothing in this section shall prohibit an insurer from limiting payment to no more than three (3) refills of a covered drug in a ninety (90) day period.
  3. Any individual or group health benefit plan that provides benefits for prescription drugs shall provide a program for synchronization of medications when it is agreed among the insured, a provider, and a pharmacist that synchronization of multiple prescriptions for the treatment of a chronic illness is in the best interest of the patient for the management or treatment of a chronic illness provided that the medications:
    1. Are covered by the individual or group health benefit plan:
    2. Are used for treatment and management of chronic conditions that are subject to refills;
    3. Are not a Schedule II controlled substance or a Schedule III controlled substance containing hydrocodone;
    4. Meet all prior authorization criteria specific to the medications at the time of the synchronization request;
    5. Are of a formulation that can be effectively split over required short fill periods to achieve synchronization; and
    6. Do not have quantity limits or dose optimization criteria or requirements that would be violated in fulfilling synchronization.
  4. To permit synchronization, an individual or group health benefit plan shall apply a prorated daily cost-sharing rate to any medication dispensed by a network pharmacy pursuant to this section.
  5. Any dispensing fee shall not be prorated and shall be based on an individual prescription filled or refilled.

HISTORY: Enact. Acts 2006, ch. 213, § 1, effective July 12, 2006; 2015 ch. 39, § 1, effective January 1, 2016.

304.17A-166. Prescription eye drops coverage to include refills and additional bottle if conditions met.

  1. As used in this section, “practitioner” has the same meaning as in KRS 217.015 .
  2. Any health benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall not deny coverage for a refill of a prescription if:
    1. The refill is requested by the insured:
      1. For a thirty (30) day supply, between twenty-five (25) days and thirty (30) days from the later of:
        1. The original date the prescription was distributed to the insured; or
        2. The date the most recent refill was distributed to the insured; and
      2. For a ninety (90) day supply, between eighty (80) days and ninety (90) days from the later of:
        1. The original date the prescription was distributed to the insured; or
        2. The date the most recent refill was distributed to the insured; and
    2. The prescribing practitioner indicates on the original prescription that additional quantities are needed, and the refill requested by the insured does not exceed the number of additional quantities needed.
    1. Any health benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall provide coverage for one (1) additional bottle of prescription eye drops, pursuant to KRS 304.17A-165 , when: (3) (a) Any health benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall provide coverage for one (1) additional bottle of prescription eye drops, pursuant to KRS 304.17A-165 , when:
      1. The additional bottle is requested by the insured or the prescribing practitioner at the time the original prescription is distributed to the insured; and
      2. The prescribing practitioner indicates on the original prescription that the additional bottle is needed by the insured for use in a day care center or school.
    2. Coverage for an additional bottle shall be limited to one (1) bottle every three (3) months.
  3. The coverages required by this section shall not be subject to a greater deductible or copayment than other similar health care services provided by the health benefit plan.

History. Enact. Acts 2014, ch. 47, § 1, effective January 1, 2015.

Legislative Research Commission Notes.

(1/1/2015). In codification, the Reviser of Statutes has altered the numbering within subsection (3) of this statute from the way it appeared in 2014 Ky. Acts ch. 47, sec. 1, under the authority of KRS 7.136(1)(c).

304.17A-167. Processes and standards for electronic prior authorizations — Prior authorization of drugs for ongoing medication therapy — Requirements — Time span of authorization — Exemptions.

  1. On or before January 1, 2020, an insurer offering a health benefit plan shall develop, coordinate, or adopt a process for electronically requesting and transmitting prior authorization for a drug by providers. The process shall be accessible by providers and meet the most recent National Council for Prescription Drug Programs SCRIPT standards for electronic prior authorization transactions adopted by the United States Department of Health and Human Services. Facsimile, proprietary payer portals, and electronic forms shall not be considered electronic transmission.
  2. Unless otherwise provided in subsection (3) of this section or prohibited by state or federal law, if a provider receives a prior authorization for a drug prescribed to a covered person with a condition that requires ongoing medication therapy, and the provider continues to prescribe the drug, and the drug is used for a condition that is within the scope of use approved by the United States Food and Drug Administration or has been proven to be a safe and effective form of treatment for the patient’s specific underlying condition based on clinical practice guidelines that are developed from peer-reviewed publications, the prior authorization received shall:
    1. Be valid for the lesser of:
      1. One (1) year from the date the provider receives the prior authorization; or
      2. Until the last day of coverage under the covered person’s health benefit plan during a single plan year; and
    2. Cover any change in dosage prescribed by the provider during the period of authorization.
    1. Except as provided in paragraph (b) of this subsection, the provisions of subsection (2) of this section shall not apply to: (3) (a) Except as provided in paragraph (b) of this subsection, the provisions of subsection (2) of this section shall not apply to:
      1. Medications that are prescribed for a non-maintenance condition;
      2. Medications that have a typical treatment period of less than twelve (12) months;
      3. Medications where there is medical or scientific evidence that does not support a twelve (12) month approval; or
      4. Medications that are opioid analgesics or benzodiazepines.
    2. Paragraph (a) of this subsection shall not apply to any medication that is prescribed to a patient in a community-based palliative care program.

HISTORY: 2019 ch. 190, § 1, effective January 1, 2020.

304.17A-168. Coverage for tobacco cessation medications and services.

  1. Notwithstanding any provision of law to the contrary, a health benefit plan shall, at a minimum, provide coverage for all United States Food and Drug Administration-approved tobacco cessation medications, all forms of tobacco cessation services recommended by the United States Preventive Services Task Force, including but not limited to individual, group, and telephone counseling, and any combination thereof.
  2. The following conditions shall not be imposed on any tobacco cessation services provided pursuant to this section:
    1. Counseling requirements for medication;
    2. Limits on the duration of services, including but not limited to annual or lifetime limits on the number of covered attempts to quit; or
    3. Copayments or other out-of-pocket cost sharing, including deductibles.
  3. Utilization management requirements, including prior authorization and step therapy, shall not be imposed on any tobacco cessation services provided pursuant to this section, except in the following circumstances where prior authorization may be required:
    1. For a treatment that exceeds the duration recommended by the most recently published United States Public Health Service clinical practice guidelines on treating tobacco use and dependence; or
    2. For services associated with more than two (2) attempts to quit within a twelve (12) month period.
  4. Nothing in this section shall be construed to prohibit a plan or issuer from providing coverage for tobacco cessation services in addition to those recommended or to deny coverage for services that are not recommended by the United States Preventive Services Task Force.

HISTORY: 2017 ch. 49, § 1, effective June 29, 2017.

304.17A-170. Definitions for KRS 304.17A-170 and 304.17A-171.

As used in this section and KRS 304.17A-171 , unless the context requires otherwise:

  1. “Health benefit plan” has the meaning provided in KRS 304.17A-005 .
  2. “Primary chiropractic provider” means a chiropractor licensed pursuant to KRS Chapter 312 who has been selected by a person covered by a health benefit plan to provide chiropractic service and who agrees to provide within the statutory scope of their respective practices these services in accordance with the terms, conditions, reimbursement rates, and standards of quality as set forth within the specific health benefit plan.
  3. “Participating chiropractic provider” means a primary chiropractic provider who has contracted with a health insurer to provide chiropractic services within the proper scope of practice to persons insured under the health benefit plan of the insurer.
  4. “Chiropractic benefits” means those services that are provided by a primary chiropractic provider who is functioning within the statutory scope of practice.
  5. “Gatekeeper system” means a system of administration used by any health benefit plan in which a primary care provider furnishes basic patient care and coordinates diagnostic testing, indicated treatment, and specialty referral for persons covered by the health benefit plan.
  6. “Gatekeeper” means a covered person’s primary care provider in a gatekeeper system.
  7. “Health care insurer” means any entity, including but not limited to insurance companies, hospital and medical services corporations, health maintenance organizations, preferred provider organizations, and physician hospital organizations, that is authorized by the state of Kentucky to offer or provide health benefit plans, policies, subscriber contracts, or any other contracts of similar nature which indemnify or compensate health care providers for the provision of health care services.
  8. “Covered persons” means any individual or family who is enrolled in a health benefit plan or policy from a health care insurer and on whose behalf the health care insurer is obligated to pay for or provide chiropractic services.
  9. “Covered service” means those health care services including chiropractic services which the health care insurer is obligated to pay for or provide to covered persons under the health benefit plan or policy or pursuant to KRS 304.17-305 or 304.18-095 .

History. Enact. Acts 1996, ch. 187, § 1, effective July 15, 1996; 1998, ch. 496, § 51, effective April 10, 1998.

304.17A-171. Requirements for health benefit plans that include chiropractic benefits.

A health benefit plan that includes chiropractic benefits shall:

  1. Include all primary chiropractic providers who are selected by covered persons of the plan for the provision of all chiropractic benefits provided by the plan which fall within the statutory scope of practice of the respective primary chiropractic provider.
  2. Permit any licensed chiropractor who agrees to abide by the terms, conditions, reimbursement rates, and standards of quality of the health benefit plan to serve as a participating primary chiropractic provider to any person covered by the plan.
  3. Guarantee that all covered persons who are eligible for chiropractic benefits under a health benefit plan shall have direct access to the primary chiropractic provider of their choice independent of, and without referral from, any other provider or entity.
  4. Assure that those plans utilizing a gatekeeper system shall designate the primary chiropractic provider within the scope of practice as the gatekeeper, who shall provide basic patient care and coordinate diagnostic testing, indicated treatment, and specialty referral for those covered persons in the provision of chiropractic benefits. Nothing in KRS 304.17A-170 or this section shall prevent a covered person from having direct access to that person’s primary care provider (gatekeeper) for treatment and being reimbursed in accordance with the terms and fee schedule of the health benefit plan.
  5. Not discriminate between individual providers or classes of providers in the amount of reimbursement, copayment, or other financial compensation for the same or essentially similar services provided by the health benefit plan.
  6. Not promote or recommend any individual provider or class of providers to a covered person by any method or means.
  7. Assure that an adequate number of primary chiropractic providers are included as participating chiropractic providers to guarantee reasonable accessibility, timeliness of care, convenience, and continuity of care to covered persons.
  8. Make available to covered persons a listing of all participating primary chiropractic providers, their practice location and telephone number on a regular, timely basis.

History. Enact. Acts 1996, ch. 187, § 2, effective July 15, 1996.

NOTES TO DECISIONS

1.Federal Preemption.

As the statute is not a law that is “specifically directed towards the insurance industry,” it does not fall within the ERISA savings clause as a law that “regulates” insurance and is not saved from ERISA preemption. Ward v. Alternative Health Delivery Sys., 55 F. Supp. 2d 694, 1999 U.S. Dist. LEXIS 10195 (W.D. Ky. 1999 ), aff'd in part and rev'd in part, 261 F.3d 624, 2001 FED App. 0277P, 2001 U.S. App. LEXIS 18795 (6th Cir. Ky. 2001 ).

Subsection (2) regulates insurance and, therefore, is not preempted by the Employee Retirement Income Security Act of 1974 (ERISA). Kentucky Ass'n of Health Plans, Inc. v. Nichols, 227 F.3d 352, 2000 FED App. 0304P, 2000 U.S. App. LEXIS 22528 (6th Cir. Ky. 2000 ), aff'd, 538 U.S. 329, 123 S. Ct. 1471, 155 L. Ed. 2d 468, 2003 U.S. LEXIS 2710 (U.S. 2003).

State statute prohibiting health insurers from excluding willing chiropractic healthcare providers from their provider networks, KRS 304.17A-171 (2), is not preempted as relating to plans governed by the Employee Retirement Income Security Act of 1974 (ERISA), 29 USCS § 1001 et seq.; the statute is specifically directed toward entities engaged in insurance and substantially affects the risk pooling arrangement between the insurer and the insured, and thus the statute regulates insurance and is expressly saved from ERISA preemption under 29 USCS § 1144(b)(2)(A). Ky. Ass'n of Health Plans v. Miller, 538 U.S. 329, 123 S. Ct. 1471, 155 L. Ed. 2d 468, 2003 U.S. LEXIS 2710 (U.S. 2003).

304.17A-172. Requirements for health benefit plans that include anticancer medications that are injected or intravenously administered by a health care provider and patient-administered anticancer medications.

  1. For purposes of this section:
    1. “Anticancer medications” means drugs and biologics that are used to kill, slow, or prevent the growth of cancerous cells; and
    2. “Cost sharing” means the cost to an individual insured under an individual or group health benefit plan according to any coverage limit, copayment, coinsurance, deductible, or other out-of-pocket expense requirements imposed by the plan.
  2. A health benefit plan that covers anticancer medications that are injected or intravenously administered by a health care provider and patient-administered anticancer medications, including but not limited to those orally administered or self-injected, shall not require a higher copayment, deductible, or coinsurance amount for patient-administered anticancer medications than it requires for injected or intravenously administered anticancer medications, regardless of the formulation or benefit category determination by the health benefit plan.
  3. A health benefit plan shall not comply with subsection (2) of this section by:
    1. Increasing the copayment, deductible, or coinsurance amount required for injected or intravenously administered anticancer medications that are covered under the health benefit plan; or
    2. Reclassifying benefits with respect to anticancer medications.
  4. Notwithstanding any provision of this section to the contrary, an individual or group health benefit plan shall be deemed to be in compliance with this section if the cost sharing imposed under such a policy does not exceed one hundred dollars ($100) per prescription fill for a thirty (30) day period.
  5. For a health benefit plan that meets the definition of a high deductible health plan as defined by 26 U.S.C. sec. 223(c)(2) , to be used in conjunction with a health savings account as defined by 26 U.S.C. sec. 223(d)(1) , the provisions of subsection (4) of this section shall only apply after an insured’s deductible has been satisfied for the year.

History. Enact. Acts 2014, ch. 119, § 11, effective January 1, 2015.

304.17A-173. Reimbursement for services within scope of practice of optometrists — Terms and conditions.

  1. Any insurer issuing or renewing a health benefit plan issued or renewed on or after July 12, 2006, which provides coverage for services rendered by a physician or osteopath duly licensed under KRS Chapter 311 that are within the scope of practice of an optometrist duly licensed under the provisions of KRS Chapter 320 shall provide the same reimbursement for services to optometrists as allowed for those services rendered by physicians or osteopaths.
  2. An insurer shall not require an optometrist to meet terms and conditions that are not required of a physician or osteopath as a condition for participation in its provider network for the provision of services that are within the scope of practice of an optometrist.
  3. The provisions of subsections (1) and (2) of this section shall also apply to any agreements an insurer enters into to provide services covered under the health benefit plan.
  4. An insurer shall not require an optometrist, physician, or osteopath to contract with a vision care plan licensed under Subtitle 17C of KRS Chapter 304 as a condition for participation in the health care network of the insurer to provide covered medical services to its enrollees.

HISTORY: Enact. Acts 2006, ch. 164, § 6, effective July 12, 2006; 2015 ch. 86, § 1, effective June 24, 2015.

304.17A-175. Limitation on amount of copayment or coinsurance charged for services rendered by chiropractor or optometrist.

An insurer shall not impose a copayment or coinsurance amount charged to the insured for services rendered by a chiropractor licensed under KRS Chapter 312 or an optometrist licensed under KRS Chapter 320 that is greater than the copayment or coinsurance amount charged to the insured for the services of a physician or an osteopath licensed under KRS Chapter 311 for the same or similar diagnosed condition, even if different nomenclature is used to describe the condition or complaint.

History. Enact. Acts 2006, ch. 253, § 10, effective July 12, 2006.

304.17A-177. Limitation on amount of copayment or coinsurance charged for services rendered by occupational or physical therapist — Insurer to clearly state coverage.

  1. An insurer shall not impose a copayment or coinsurance amount charged to the insured for services rendered for each date of service by an occupational therapist licensed under KRS Chapter 319A or a physical therapist licensed under KRS Chapter 327 that is greater than the copayment or coinsurance amount charged to the insured for the services of a physician or an osteopath licensed under KRS Chapter 311 for an office visit.
  2. An insurer shall state clearly the availability of occupational and physical therapy coverage under its plan and all related limitations, conditions, and exclusions.

History. Enact. Acts 2011, ch. 92, § 1, effective June 8, 2011.

304.17A-200. Prohibition against establishing certain rules of eligibility in small group, large group, or association markets — Limitation on premium — Participation rules — Effect of denial of coverage — Disclosure.

  1. An insurer that offers health benefit plan coverage in the small group, large group, or association market may not establish rules for eligibility of any individual to enroll under the terms of the plan based on any of the following health status-related factors in relation to the individual or the dependent of the individual:
    1. Health status;
    2. Medical condition, including both physical and mental illness;
    3. Claims experience;
    4. Receipt of health care;
    5. Medical history;
    6. Genetic information;
    7. Evidence of insurability, including conditions arising out of acts of domestic violence; and
    8. Disability.
  2. An insurer that offers health benefit plan coverage in the small group, large group, or association market shall not require any individual to pay a premium or contribution which is greater than the premium or contribution for a similarly situated individual enrolled in the plan on the basis of any health status-related factor in relation to the individual or a dependent of the individual. Nothing in this subsection shall prevent the insurer from establishing premium discounts or rebates or modifying otherwise applicable copayments or deductibles in return for adherence to programs of health promotion and disease prevention.
  3. Subject to subsections (4) to (7) of this section, each insurer that offers health benefit plan coverage in the small groups market shall accept every small employer that applies for coverage and shall accept for enrollment under this coverage every individual eligible for the coverage who applies for enrollment during the period in which the individual first becomes eligible to enroll under the terms of the group health benefit plan.
    1. Notwithstanding any other provision of this subsection, the insurer may establish group participation rules requiring a minimum number of participants or beneficiaries that must be enrolled in relation to a specified percentage or number of those eligible for enrollment.
    2. The terms and participation rules of the group health benefit plan shall be uniformly applicable to small employers in the small group market.
    3. This subsection shall not apply to health benefit plan coverage offered by an insurer if the coverage is made available in the small group market only through one (1) or more bona fide associations.
  4. In the case of an insurer that offers health benefit plan coverage in the small group market through a network plan, the insurer may:
    1. Limit the employers that may apply for coverage to those with individuals who live, work, or reside in the service area of the network plan; and
    2. Within the service area of the network plan, deny coverage to employers if the insurer has demonstrated to the commissioner that:
      1. The network plan will not have the capacity to deliver services adequately to enrollees of any additional groups because of its obligations to existing group contract holders and enrollees; and
      2. The insurer is applying this denial uniformly to all employers.
  5. An insurer, upon denying health benefit plan coverage in any service area in accordance with subsection (4) of this section, shall not offer coverage in the small group market within the service area for a period of one hundred eighty (180) days after the date the coverage is denied.
  6. An insurer may deny health benefit plan coverage in the small group market if the insurer has demonstrated to the commissioner that:
    1. The insurer does not have the financial reserves necessary to underwrite additional coverage; and
    2. The insurer is applying this denial uniformly to all employers in the small group market.
  7. An insurer, upon denying health benefit plan coverage in connection with group health plans in accordance with subsection (6) of this section, shall not offer coverage in the small group market for a period of one hundred eighty (180) days after the date the coverage is denied or until the insurer has demonstrated to the commissioner that the insurer has sufficient financial reserves to underwrite additional coverage, whichever is later.
  8. A health benefit plan issued as an individual policy to individual employees or their dependents through or with the permission of a small employer shall be issued on a guaranteed-issue basis to all full-time employees and shall comply with the pre-existing condition provisions of KRS 304.17A-220 .
    1. In connection with the offering of any health benefit plan to a small employer, an insurer: (9) (a) In connection with the offering of any health benefit plan to a small employer, an insurer:
      1. Shall make a reasonable disclosure to a small employer, as part of its solicitation and sales materials, of the availability of information described in paragraph (b) of this subsection; and
      2. Upon request of a small employer, provide the information described in paragraph (b) of this subsection.
    2. Subject to paragraph (c) of this subsection, with respect to an insurer offering a health benefit plan to a small employer, information described in this subsection is information concerning:
      1. The provisions of the coverage concerning the insurer’s right to change premium rates and the factors that may affect changes in premium rates;
      2. The provisions of the health benefit plan relating to renewability of coverage;
      3. The provisions of the health benefit plan relating to any preexisting condition exclusion; and
      4. The benefits and premiums available under all health benefit plans for which the small employer is qualified.
    3. Information described in paragraph (b) of this subsection shall be provided to a small employer in a manner determined to be understandable by the average small employer and shall be sufficient to reasonably inform a small employer of his or her rights and obligations under the health benefit plan.
    4. An insurer is not required under this section to disclose any information that is proprietary and trade secret information under applicable law.

History. Enact. Acts 1998, ch. 496, § 2, effective April 10, 1998; 2010, ch. 24, § 1217, effective July 15, 2010.

304.17A-210. Guaranteed-issue basis of individual market plans — Guidelines — Exceptions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 3, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-220. Pre-existing condition exclusion in group coverage — Definitions for section.

  1. All group health plans and insurers offering group health insurance coverage in the Commonwealth shall comply with the provisions of this section.
  2. Subject to subsection (8) of this section, a group health plan, and a health insurance insurer offering group health insurance coverage, may, with respect to a participant or beneficiary, impose a pre-existing condition exclusion only if:
    1. The exclusion relates to a condition, whether physical or mental, regardless of the cause of the condition, for which medical advice, diagnosis, care, or treatment was recommended or received within the six (6) month period ending on the enrollment date. For purposes of this paragraph:
      1. Medical advice, diagnosis, care, or treatment is taken into account only if it is recommended by, or received from, an individual licensed or similarly authorized to provide such services under state law and operating within the scope of practice authorized by state law; and
      2. The six (6) month period ending on the enrollment date begins on the six (6) month anniversary date preceding the enrollment date;
    2. The exclusion extends for a period of not more than twelve (12) months, or eighteen (18) months in the case of a late enrollee, after the enrollment date;
      1. The period of any pre-existing condition exclusion that would otherwise apply to an individual is reduced by the number of days of creditable coverage the individual has as of the enrollment date, as counted under subsection (3) of this section; and (c) 1. The period of any pre-existing condition exclusion that would otherwise apply to an individual is reduced by the number of days of creditable coverage the individual has as of the enrollment date, as counted under subsection (3) of this section; and
      2. Except for ineligible individuals who apply for coverage in the individual market, the period of any pre-existing condition exclusion that would otherwise apply to an individual may be reduced by the number of days of creditable coverage the individual has as of the effective date of coverage under the policy; and
    3. A written notice of the pre-existing condition exclusion is provided to participants under the plan, and the insurer cannot impose a pre-existing condition exclusion with respect to a participant or a dependent of the participant until such notice is provided.
  3. In reducing the pre-existing condition exclusion period that applies to an individual, the amount of creditable coverage is determined by counting all the days on which the individual has one (1) or more types of creditable coverage. For purposes of counting creditable coverage:
    1. If on a particular day the individual has creditable coverage from more than one (1) source, all the creditable coverage on that day is counted as one (1) day;
    2. Any days in a waiting period for coverage are not creditable coverage;
    3. Days of creditable coverage that occur before a significant break in coverage are not required to be counted; and
    4. Days in a waiting period and days in an affiliation period are not taken into account in determining whether a significant break in coverage has occurred.
  4. An insurer may determine the amount of creditable coverage in another manner than established in subsection (3) of this section that is at least as favorable to the individual as the method established in subsection (3) of this section.
  5. If an insurer receives creditable coverage information, the insurer shall make a determination regarding the amount of the individual’s creditable coverage and the length of any pre-existing exclusion period that remains. A written notice of the length of the pre-existing condition exclusion period that remains after offsetting for prior creditable coverage shall be issued by the insurer. An insurer may not impose any limit on the amount of time that an individual has to present a certificate or evidence of creditable coverage.
  6. For purposes of this section:
    1. “Pre-existing condition exclusion” means, with respect to coverage, a limitation or exclusion of benefits relating to a condition based on the fact that the condition was present before the effective date of coverage, whether or not any medical advice, diagnosis, care, or treatment was recommended or received before that day. A pre-existing condition exclusion includes any exclusion applicable to an individual as a result of information relating to an individual’s health status before the individual’s effective date of coverage under a health benefit plan;
    2. “Enrollment date” means, with respect to an individual covered under a group health plan or health insurance coverage, the first day of coverage or, if there is a waiting period, the first day of the waiting period. If an individual receiving benefits under a group health plan changes benefit packages, or if the employer changes its group health insurer, the individual’s enrollment date does not change;
    3. “First day of coverage” means, in the case of an individual covered for benefits under a group health plan, the first day of coverage under the plan and, in the case of an individual covered by health insurance coverage in the individual market, the first day of coverage under the policy or contract;
    4. “Late enrollee” means an individual whose enrollment in a plan is a late enrollment;
    5. “Late enrollment” means enrollment of an individual under a group health plan other than:
      1. On the earliest date on which coverage can become effective for the individual under the terms of the plan; or
      2. Through special enrollment;
    6. “Significant break in coverage” means a period of sixty-three (63) consecutive days during each of which an individual does not have any creditable coverage; and
    7. “Waiting period” means the period that must pass before coverage for an employee or dependent who is otherwise eligible to enroll under the terms of a group health plan can become effective. If an employee or dependent enrolls as a late enrollee or special enrollee, any period before such late or special enrollment is not a waiting period. If an individual seeks coverage in the individual market, a waiting period begins on the date the individual submits a substantially complete application for coverage and ends on:
      1. If the application results in coverage, the date coverage begins; or
      2. If the application does not result in coverage, the date on which the application is denied by the insurer or the date on which the offer of coverage lapses.
      1. Except as otherwise provided under subsection (3) of this section, for purposes of applying subsection (2)(c) of this section, a group health plan, and a health insurance insurer offering group health insurance coverage, shall count a period of creditable coverage without regard to the specific benefits covered during the period. (7) (a) 1. Except as otherwise provided under subsection (3) of this section, for purposes of applying subsection (2)(c) of this section, a group health plan, and a health insurance insurer offering group health insurance coverage, shall count a period of creditable coverage without regard to the specific benefits covered during the period.
      2. A group health plan, or a health insurance insurer offering group health insurance coverage, may elect to apply subsection (2)(c) of this section based on coverage of benefits within each of several classes or categories of benefits specified in federal regulations. This election shall be made on a uniform basis for all participants and beneficiaries. Under this election, a group health plan or insurer shall count a period of creditable coverage with respect to any class or category of benefits if any level of benefits is covered within this class or category.
      3. In the case of an election with respect to a group health plan under subparagraph 2. of this paragraph, whether or not health insurance coverage is provided in connection with the plan, the plan shall:
        1. Prominently state in any disclosure statements concerning the plan, and state to each enrollee at the time of enrollment under the plan, that the plan has made this election; and
        2. Include in these statements a description of the effect of this election.
        3. On request on behalf of an individual made not later than twenty-four (24) months after the date of cessation of the coverage described in subdivision a. or b. of this subparagraph, whichever is later.

          The certificate of creditable coverage as described under subdivision a. of this subparagraph may be provided, to the extent practicable, at a time consistent with notices required under any applicable COBRA continuation provision.

    1. Periods of creditable coverage with respect to an individual shall be established through presentation of certifications described in subsection (9) of this section or in such other manner as may be specified in administrative regulations.
    1. Subject to paragraph (e) of this subsection, a group health plan, and a health insurance insurer offering group health insurance coverage, may not impose any pre-existing condition exclusion on a child who, within thirty (30) days after birth, is covered under any creditable coverage. If a child is enrolled in a group health plan or other creditable coverage within thirty (30) days after birth and subsequently enrolls in another group health plan without a significant break in coverage, the other group health plan may not impose any pre-existing condition exclusion on the child. (8) (a) Subject to paragraph (e) of this subsection, a group health plan, and a health insurance insurer offering group health insurance coverage, may not impose any pre-existing condition exclusion on a child who, within thirty (30) days after birth, is covered under any creditable coverage. If a child is enrolled in a group health plan or other creditable coverage within thirty (30) days after birth and subsequently enrolls in another group health plan without a significant break in coverage, the other group health plan may not impose any pre-existing condition exclusion on the child.
    2. Subject to paragraph (e) of this subsection, a group health plan, and a health insurance insurer offering group health insurance coverage, may not impose any pre-existing condition exclusion on a child who is adopted or placed for adoption before attaining eighteen (18) years of age and who, within thirty (30) days after the adoption or placement for adoption, is covered under any creditable coverage. If a child is enrolled in a group health plan or other creditable coverage within thirty (30) days after adoption or placement for adoption and subsequently enrolls in another group health plan without a significant break in coverage, the other group health plan may not impose any pre-existing condition exclusion on the child. This shall not apply to coverage before the date of the adoption or placement for adoption.
    3. A group health plan may not impose any pre-existing condition exclusion relating to pregnancy.
    4. A group health plan may not impose a pre-existing condition exclusion relating to a condition based solely on genetic information. If an individual is diagnosed with a condition, even if the condition relates to genetic information, the insurer may impose a pre-existing condition exclusion with respect to the condition, subject to other requirements of this section.
    5. Paragraphs (a) and (b) of this subsection shall no longer apply to an individual after the end of the first sixty-three (63) day period during all of which the individual was not covered under any creditable coverage.
      1. A group health plan, and a health insurance insurer offering group health insurance coverage, shall provide a certificate of creditable coverage as described in subparagraph 2. of this subsection. A certificate of creditable coverage shall be provided, without charge, for participants or dependents who are or were covered under a group health plan upon the occurrence of any of the following events: (9) (a) 1. A group health plan, and a health insurance insurer offering group health insurance coverage, shall provide a certificate of creditable coverage as described in subparagraph 2. of this subsection. A certificate of creditable coverage shall be provided, without charge, for participants or dependents who are or were covered under a group health plan upon the occurrence of any of the following events:
      2. The certification described in this subparagraph is a written certification of:
        1. The period of creditable coverage of the individual under the health benefit plan and the coverage, if any, under the COBRA continuation provision; and
        2. The waiting period, if any, and affiliation period, if applicable, imposed with respect to the individual for any coverage under the plan.
      3. To the extent that medical care under a group health plan consists of group health insurance coverage, the plan is deemed to have satisfied the certification requirement under this paragraph if the health insurance insurer offering the coverage provides for the certification in accordance with this paragraph.
    1. In the case of an election described in subsection (7)(a)2. of this section by a group health plan or health insurance insurer, if the plan or insurer enrolls an individual for coverage under the plan and the individual provides a certification of coverage of the individual under paragraph (a) of this subsection:
      1. Upon request of that plan or insurer, the entity that issued the certification provided by the individual shall promptly disclose to the requesting plan or insurer information on coverage of classes and categories of health benefits available under the entity’s plan or coverage; and
      2. The entity may charge the requesting plan or insurer for the reasonable cost of disclosing this information.

    a. At the time an individual ceases to be covered under a health benefit plan or otherwise becomes eligible under a COBRA continuation provision;

    b. In the case of an individual becoming covered under a COBRA continuation provision, at the time the individual ceases to be covered under the COBRA continuation provision; and

    1. A group health plan, and a health insurance insurer offering group health insurance coverage in connection with a group health plan, shall permit an employee who is eligible but not enrolled for coverage under the terms of the plan, or a dependent of that employee if the dependent is eligible but not enrolled for coverage under these terms, to enroll for coverage under the terms of the plan if each of the following conditions is met: (10) (a) A group health plan, and a health insurance insurer offering group health insurance coverage in connection with a group health plan, shall permit an employee who is eligible but not enrolled for coverage under the terms of the plan, or a dependent of that employee if the dependent is eligible but not enrolled for coverage under these terms, to enroll for coverage under the terms of the plan if each of the following conditions is met:
      1. The employee or dependent was covered under a group health plan or had health insurance coverage at the time coverage was previously offered to the employee or dependent;
      2. The employee stated in writing at that time that coverage under a group health plan or health insurance coverage was the reason for declining enrollment, but only if the plan sponsor or insurer, if applicable, required that statement at that time and provided the employee with notice of the requirement, and the consequences of the requirement, at that time;
      3. The employee’s or dependent’s coverage described in subparagraph 1. of this paragraph:
        1. Was under a COBRA continuation provision and the coverage under that provision was exhausted; or
        2. Was not under such a provision and either the coverage was terminated as a result of loss of eligibility for the coverage, including as a result of legal separation, divorce, cessation of dependent status, such as obtaining the maximum age to be eligible as a dependent child, death of the employee, termination of employment, reduction in the number of hours of employment, employer contributions toward the coverage were terminated, a situation in which an individual incurs a claim that would meet or exceed a lifetime limit on all benefits, or a situation in which a plan no longer offers any benefits to the class of similarly situated individuals that includes the individual; or
        3. Was offered through a health maintenance organization or other arrangement in the group market that does not provide benefits to individuals who no longer reside, live, or work in a service area and, loss of coverage in the group market occurred because an individual no longer resides, lives, or works in the service area, whether or not within the choice of the individual, and no other benefit package is available to the individual; and
      4. An insurer shall allow an employee and dependent a period of at least thirty (30) days after an event described in this paragraph has occurred to request enrollment for the employee or the employee’s dependent. Coverage shall begin no later than the first day of the first calendar month beginning after the date the insurer receives the request for special enrollment.
    2. A dependent of a current employee, including the employee’s spouse, and the employee each are eligible for enrollment in the group health plan subject to plan eligibility rules conditioning dependent enrollment on enrollment of the employee if the requirements of paragraph (a) of this subsection are satisfied.
      1. If: (c) 1. If:
        1. A group health plan makes coverage available with respect to a dependent of an individual;
        2. The individual is a participant under the plan, or has met any waiting period applicable to becoming a participant under the plan and is eligible to be enrolled under the plan but for a failure to enroll during a previous enrollment period; and
        3. A person becomes such a dependent of the individual through marriage, birth, or adoption or placement for adoption;

          the group health plan shall provide for a dependent special enrollment period described in subparagraph 2. of this paragraph during which the person or, if not otherwise enrolled, the individual, may be enrolled under the plan as a dependent of the individual, and in the case of the birth or adoption of a child, the spouse of the individual may be enrolled as a dependent of the individual if the spouse is otherwise eligible for coverage.

      2. A dependent special enrollment period under this subparagraph shall be a period of at least thirty (30) days and shall begin on the later of:
        1. The date dependent coverage is made available; or
        2. The date of the marriage, birth, or adoption or placement for adoption, as the case may be, described in subparagraph 1.c. of this paragraph.
      3. If an individual seeks to enroll a dependent during the first thirty (30) days of the dependent special enrollment period, the coverage of the dependent shall become effective:
        1. In the case of marriage, not later than the first day of the first month beginning after the date the completed request for enrollment is received;
        2. In the case of a dependent’s birth, as of the date of the birth; or
        3. In the case of a dependent’s adoption or placement for adoption, the date of the adoption or placement for adoption.
    3. At or before the time an employee is initially offered the opportunity to enroll in a group health plan, the employer shall provide the employee with a notice of special enrollment rights.
    1. In the case of a group health plan that offers medical care through health insurance coverage offered by a health maintenance organization, the plan may provide for an affiliation period with respect to coverage through the organization only if: (11) (a) In the case of a group health plan that offers medical care through health insurance coverage offered by a health maintenance organization, the plan may provide for an affiliation period with respect to coverage through the organization only if:
      1. No pre-existing condition exclusion is imposed with respect to coverage through the organization;
      2. The period is applied uniformly without regard to any health status-related factors; and
      3. The period does not exceed two (2) months, or three (3) months in the case of a late enrollee.
      1. For purposes of this section, the term “affiliation period” means a period which, under the terms of the health insurance coverage offered by the health maintenance organization, must expire before the health insurance coverage becomes effective. The organization is not required to provide health care services or benefits during this period and no premium shall be charged to the participant or beneficiary for any coverage during the period. (b) 1. For purposes of this section, the term “affiliation period” means a period which, under the terms of the health insurance coverage offered by the health maintenance organization, must expire before the health insurance coverage becomes effective. The organization is not required to provide health care services or benefits during this period and no premium shall be charged to the participant or beneficiary for any coverage during the period.
      2. This period shall begin on the enrollment date.
      3. An affiliation period under a plan shall run concurrently with any waiting period under the plan.
    2. A health maintenance organization described in paragraph (a) of this subsection may use alternative methods other than those described in that paragraph to address adverse selection as approved by the commissioner.

History. Enact. Acts 1998, ch. 496, § 4, effective April 10, 1998; 2006, ch. 253, § 2, effective July 12, 2006; 2010, ch. 24, § 1218, effective July 15, 2010.

Legislative Research Commission Note.

(7/12/2006). A reference to “subsection (4)(c)2.” in subsection (9) of this statute has been changed in codification to “subsection (7)(a)2.” In 2006 Ky. Acts ch. 253, sec. 2, the addition of and deletion of various subsections and paragraphs resulted in the renumbering of succeeding provisions, but the internal reference in the existing language was overlooked. This oversight has been corrected by the Reviser of Statutes under the authority of KRS 7.136(1)(e) and (h).

304.17A-230. Pre-existing condition exclusion in individual market — Prohibition against use of genetic information — Administrative regulations.

  1. A health insurer offering individual health benefit plan coverage in the individual market in the Commonwealth shall not impose any pre-existing conditions exclusions as to any eligible individual.
  2. Each health insurer offering individual health benefit plan coverage in the individual market in the Commonwealth that chooses to impose a pre-existing conditions exclusion on individuals who do not meet the definition of eligible individual shall comply with the provisions of KRS 304.17A-220 , which establishes standards and requirements for pre-existing conditions exclusions for group health plans, including crediting previous coverage, and certification of coverage. Pregnancy may be considered to be a pre-existing condition.
  3. Genetic information shall not be treated as a pre-existing condition in the absence of a diagnosis of the condition related to the information.
  4. The Department of Insurance shall promulgate administrative regulations necessary to carry out the provisions of this section and KRS 304.17A-220 .

History. Enact. Acts 1998, ch. 496, § 5, effective April 10, 1998; 2006, ch. 253, § 3, effective July 12, 2006; 2010, ch. 24, § 1219, effective July 15, 2010.

304.17A-235. Notice of proposed material change in health benefit plan’s agreement with participating provider.

  1. As used in this section, unless the context requires otherwise:
    1. “Material change” means a change to a contract, the occurrence and timing of which is not otherwise clearly identified in the contract, that decreases the health care provider’s payment or compensation or changes the administrative procedures in a way that may reasonably be expected to significantly increase the provider’s administrative expense, and includes any changes to provider network requirements, or inclusion in any new or modified insurance products; and
    2. “Participating provider” means a provider that has entered into an agreement with an insurer to provide health care services.
  2. Each insurer offering a health benefit plan shall establish procedures for changing an existing agreement with a participating provider that shall include the requirements of this section.
  3. If an insurer offering a health benefit plan makes any material change to an agreement it has entered into with a participating provider for the provision of health care services, the insurer shall provide the participating provider with at least ninety (90) days” notice of the material change. The notice of a material change required under this section shall:
    1. Provide the proposed effective date of the change;
    2. Include a description of the material change;
    3. Include a statement that the participating provider has the option to either accept or reject the proposed material change in accordance with this section;
    4. Provide the name, business address, telephone number, and electronic mail address of a representative of the insurer to discuss the material change, if requested by the participating provider;
    5. Provide notice of the opportunity for a meeting using real-time communication to discuss the proposed changes if requested by the participating provider. For purposes of this paragraph, “real-time communication” means any mode of telecommunications in which all users can exchange information instantly or with negligible latency and includes the use of traditional telephone, mobile telephone, teleconferencing, and videoconferencing. If requested by the provider, the opportunity to communicate to discuss the proposed changes may occur via electronic mail instead of real-time communication; and
    6. Provide notice that upon three (3) material changes in a twelve (12) month period, the provider may request a copy of the contract with material changes consolidated into it. Provision of the copy of the contract by the insurer shall be for informational purposes only and shall have no effect on the terms and conditions of the contract.
  4. If a material change relates to the participating provider’s inclusion in any new or modified insurance products, or proposes changes to the participating provider’s membership networks:
    1. The material change shall only take effect upon the acceptance of the participating provider, evidenced by a written signature; and
    2. The notice of the proposed material change shall be sent by certified mail, return receipt requested.
  5. For any other material change not addressed in subsection (4) of this section:
      1. The material change shall take effect on the date provided in the notice unless the participating provider objects to the change; (a) 1. The material change shall take effect on the date provided in the notice unless the participating provider objects to the change;
      2. A participating provider who objects under this subsection shall do so in a writing delivered to the insurer within thirty (30) days of the receipt of notice of the proposed material change;
      3. Within thirty (30) days following receipt of notice of the objection, the insurer and the participating provider shall confer in an effort to reach an agreement on the proposed change or counter-proposals offered by the participating provider; and
      4. If the insurer and participating provider fail to reach an agreement during the thirty (30) day negotiation period described in subparagraph 3. of this paragraph, then thirty (30) days shall be allowed for the parties to unwind their relationship, provide notice to patients and other affected parties, and terminate the contract pursuant to its original terms; and
    1. The notice of proposed material change shall be sent in an orange-colored envelope with the phrase “ATTENTION! CONTRACT AMENDMENT ENCLOSED!” in no less than fourteen (14) point boldface Times New Roman font printed on the front of the envelope. This color of envelope shall be used for the sole purpose of communicating proposed material changes and shall not be used for other types of communication from an insurer.
  6. If an insurer issuing a health benefit plan makes a change to an agreement that changes an existing prior authorization, precertification, notification, or referral program, or changes an edit program or specific edits, the insurer shall provide notice of the change to the participating provider at least fifteen (15) days prior to the change.
  7. Any notice required to be mailed pursuant to this section shall be sent to the participating provider’s point of contact, as set forth in the provider agreement. If no point of contact is set forth in the provider agreement, the insurer shall send the requisite notice to the provider’s place of business addressed to the provider.

HISTORY: 2016 ch. 143, § 1, effective January 1, 2017.

Compiler's Notes.

This section formerly appeared as KRS 304.17A-578 prior to its repeal, reenactment and amendment by Acts 2016, ch. 143, § 1, effective January 1, 2017.

304.17A-240. Renewal or continuation — Ground for nonrenewal, cancellation, or discontinuance.

  1. Except as provided in this section, an insurer shall renew or continue in force a health benefit plan at the option of the insured.
  2. An insurer may nonrenew, cancel, or discontinue a health benefit plan based only on one (1) or more of the following:
    1. The insured has failed to pay premiums or contributions in accordance with the terms of the plan or the insurer has not received timely premium payments;
    2. The insured has performed an act or practice that constitutes fraud or made an intentional misrepresentation of material fact under the terms of the coverage;
    3. The insured has engaged in intentional and abusive noncompliance with material provisions of the health benefit plan;
    4. The insurer is ceasing to offer coverage in the individual or group market in accordance with subsection (3) of this section;
    5. In the case of an insurer that offers health benefit plans through a network plan, the individual no longer resides, lives, or works in the service area or in an area for which the insurer is authorized to do business, but only if the coverage is terminated under this paragraph uniformly without regard to any health status-related factor of covered individuals, or there is no longer any enrollee in connection with the group plan who resides, lives, or works in the service area of the insurer;
    6. In the case of a health benefit plan that is made available only through one (1) or more bona fide associations, the membership of the individual or employer in the association on the basis of which the coverage is provided ceases, but only if the coverage is terminated under this paragraph uniformly without regard to any health status-related factor of covered individuals; or
    7. In the case of a health benefit plan issued to a group, the group no longer meets participation requirements or contribution requirements as established by the insurer.
    1. In any case in which an insurer decides to discontinue offering a particular type of health benefit plan, coverage of the type may be discontinued by the insurer upon approval by the commissioner only if: (3) (a) In any case in which an insurer decides to discontinue offering a particular type of health benefit plan, coverage of the type may be discontinued by the insurer upon approval by the commissioner only if:
      1. The insurer provides notice to each insured provided coverage of this type in the market of the discontinuation at least ninety (90) days prior to the date of the discontinuation of the coverage;
      2. The insurer offers, to each insured provided coverage of this type, the option to purchase any other health benefit plan currently of that type being offered by the insurer in that market; and
      3. In exercising the option to discontinue coverage of this type and in offering the option of coverage under subparagraph 2. of this paragraph, the insurer acts uniformly without regard to any health status-related factor of enrolled insureds or insureds who may become eligible for coverage.
      1. Subject to paragraph (a)3. of this subsection, in any case in which an insurer elects to discontinue offering all health benefit plans in Kentucky, health benefit plans may be discontinued by the insurer only if: (b) 1. Subject to paragraph (a)3. of this subsection, in any case in which an insurer elects to discontinue offering all health benefit plans in Kentucky, health benefit plans may be discontinued by the insurer only if:
        1. The insurer provides notice to the commissioner and to each insured of the discontinuation at least one hundred eighty (180) days prior to the date of the expiration of the coverage; and
        2. All health benefit plans issued or delivered for issuance in Kentucky are discontinued and coverage under the health benefit plans is not renewed.
      2. In the case of a discontinuation under subparagraph 1. of this paragraph, the insurer may not provide for the issuance of any health benefit plans in Kentucky during the five (5) year period beginning on the date of the discontinuation of the last health benefit plan not so renewed.
  3. At the time of coverage renewal, an insurer may modify, with approval of the commissioner, the health benefit plan for a policy form so long as the modification is consistent with this chapter and effective on a uniform basis among all individuals with that policy form.
  4. In applying this section in the case of a health benefit plan that is made available by an insurer only through one (1) or more associations, a reference to an individual is deemed to include a reference to an association of which the individual is a member, and a reference to an employer member is deemed to include a reference to the employer.

History. Enact. Acts 1998, ch. 496, § 6, effective April 10, 1998; 2002, ch. 249, § 4, effective July 15, 2002; 2002, ch. 351, § 5, effective July 15, 2002; 2010, ch. 24, § 1220, effective July 15, 2010.

304.17A-243. Grace period for unpaid premiums.

If premium is not paid by the premium due date, an insurer shall allow for a thirty (30) day grace period for which payments shall be paid by the policyholder or contract holder prior to termination of the policy.

History. Enact. Acts 2002, ch. 249, § 2, effective July 15, 2002.

304.17A-245. Required notice of cancellation — Procedure — Refund of unearned premium.

  1. Except as provided in subsection (2) of this section, an insurer delivering or issuing a health benefit plan subject to this subtitle shall give the policyholder or contract holder at least thirty (30) days’ advance written notice of cancellation. The notice shall be mailed by regular United States first class mail to the policyholder’s or contract holder’s last address as shown by the records of the insurer. If premium has been paid, the insurer shall pay all claims through the conclusion of the thirty (30) day notice period, except for as provided in KRS 304.14-110 .
  2. If cancellation is for nonpayment of premium, the insurer shall give the policyholder or contract holder at least thirty (30) days’ written notice of cancellation. The cancellation shall be mailed by regular United States first class mail. If premium is not paid at the conclusion of the thirty (30) day grace period, the policy automatically terminates to the last date through which premium was paid. The insurer shall clearly state, in the thirty (30) day notice of termination, that if premium is not received by the end of the thirty (30) day grace period, the policy automatically terminates to the last date through which premium was paid.
  3. If the group policy has been canceled, the insurer shall notify each group member of his right to conversion pursuant to KRS 304.18-110 within fifteen (15) business days after the end of the grace period. On and after January 1, 2001, every insurer offering group health insurance coverage in the Commonwealth shall include in its contract with group policyholders or contract holders, regardless of the situs of the contract, a provision requiring the group policyholder or contract holder to mail promptly to each person covered under the group policy or contract a legible, true copy of any notice of cancellation of the group coverage which may be received from the insurer and to provide promptly to the insurer proof of that mailing and the date thereof. The notice of cancellation mailed by the group policyholder or contract holder to each person covered under the group policy or contract shall include information regarding the conversion rights of covered persons upon termination of the group policy or contract. This information shall be in clear and easily understandable language.
  4. All group contracts shall include an automatic termination provision if premium amounts are not received by the end of the grace period.
  5. In the event of cancellation, the insurer shall return promptly the unearned portion of any premium paid. Cancellation shall be without prejudice to any claim originating prior to the effective date of cancellation.
  6. If the insurer fails to provide the thirty (30) days’ notice required by this section, the coverage shall remain in effect at the existing premium until thirty (30) days after the notice is given or until the effective date of replacement coverage obtained by the insured, whichever occurs first.
  7. In the case of nonpayment of premium, all group contracts shall include an insurer’s reinstatement policy for a contract holder or policyholder. An insurer shall not deny a contract holder or policyholder reinstatement based on any health-related factor listed in KRS 304.17A-200 or consideration of medical loss ratio.

History. Enact. Acts 2000, ch. 500, § 10, effective July 14, 2000; 2002, ch. 249, § 1, effective July 15, 2002; 2004, ch. 157, § 2, effective July 13, 2004.

304.17A-250. Standard health benefit plan — Individual or small group markets — Writing requirement for provider participation — Time limit for rate quote — Notice of denial of coverage.

  1. The commissioner shall, by administrative regulations promulgated under KRS Chapter 13A, define one (1) standard health benefit plan. After July 15, 2004, insurers may offer the standard health benefit plan in the individual or small group markets. Except as may be necessary to coordinate with changes in federal law, the commissioner shall not alter, amend, or replace the standard health benefit plan more frequently than annually.
  2. If offered, the standard health benefit plan may be available in at least one (1) of these four (4) forms of coverage:
    1. A fee-for-service product type;
    2. A health maintenance organization type;
    3. A point-of-service type; and
    4. A preferred provider organization type.
  3. The standard health benefit plan shall be defined so that it meets the requirements of KRS 304.17B-021 for inclusion in calculating assessments and refunds under Kentucky Access.
  4. Any health insurer who offers the standard health benefit plan may offer the standard health benefit plan in the individual or small group markets in each and every form of coverage that the health insurer offers to sell.
  5. Nothing in this section shall be construed:
    1. To require a health insurer to offer a standard health benefit plan in a form of coverage that the health insurer has not selected;
    2. To prohibit a health insurer from offering other health benefit plans in the individual or small group markets in addition to the standard health benefit plan; or
    3. To require that a standard health benefit plan have guaranteed issue, renewability, or pre-existing condition exclusion rights or provisions that are more generous to the applicant than the health insurer would be required to provide under KRS 304.17A-200 , 304.17A-220 , 304.17A.230, and 304.17A-240 .
  6. All health benefit plans shall cover hospice care at least equal to the Medicare benefits.
  7. All health benefit plans shall coordinate benefits with other health benefit plans in accordance with the guidelines for coordination of benefits prescribed by the commissioner as provided in KRS 304.18-085 .
  8. Every health insurer of any kind, nonprofit hospital, medical-surgical, dental and health service corporation, health maintenance organization, or provider-sponsored health delivery network that issues or delivers an insurance policy in this state that directs or gives any incentives to insureds to obtain health care services from certain health care providers shall not imply or otherwise represent that a health care provider is a participant in or an affiliate of an approved or selected provider network unless the health care provider has agreed in writing to the representation or there is a written contract between the health care provider and the insurer or an agreement by the provider to abide by the terms for participation established by the insurer. This requirement to have written contracts shall apply whenever an insurer includes a health care provider as a part of a preferred provider network or otherwise selects, lists, or approves certain health care providers for use by the insurer’s insureds. The obligation set forth in this section for an insurer to have written contracts with providers selected for use by the insurer shall not apply to emergency or out-of-area services.
  9. A self-insured plan may select any third party administrator licensed under KRS 304.9-052 to adjust or settle claims for persons covered under the self-insured plan.
  10. Any health insurer that fails to issue a premium rate quote to an individual within thirty (30) days of receiving a properly completed application request for the quote shall be required to issue coverage to that individual and shall not impose any pre-existing conditions exclusion on that individual with respect to the coverage. Each health insurer offering individual health insurance coverage in the individual market in the Commonwealth that refuses to issue a health benefit plan to an applicant or insured with a disclosed high-cost condition as specified in KRS 304.17B-001 or for any reason, shall provide the individual with a denial letter within twenty (20) working days of the request for coverage. The letter shall include the name and title of the person making the decision, a statement setting forth the basis for refusing to issue a policy, a description of Kentucky Access, and the telephone number for a contact person who can provide additional information about Kentucky Access.
  11. If a standard health benefit plan covers services that the plan’s insureds lawfully obtain from health departments established under KRS Chapter 212, the health insurer shall pay the plan’s established rate for those services to the health department.
  12. No individually insured person shall be required to replace an individual policy with group coverage on becoming eligible for group coverage that is not provided by an employer. In a situation where a person holding individual coverage is offered or becomes eligible for group coverage not provided by an employer, the person holding the individual coverage shall have the option of remaining individually insured, as the policyholder may decide. This shall apply in any such situation that may arise through an association, an affiliated group, the Kentucky state employee health insurance plan, or any other entity.

History. Enact. Acts 1998, ch. 496, § 7, effective April 10, 1998; 2000, ch. 476, § 21, effective January 1, 2001; 2004, ch. 59, § 4, effective July 13, 2004; 2010, ch. 24, § 1221, effective July 15, 2010.

304.17A-252. Health benefit plan not required to include state-mandated benefits enacted after issuance.

  1. Notwithstanding any other provision of law to the contrary, an insurer that issues or renews a health benefit plan on or after January 1, 2005, and before December 31, 2007, shall not be required to include any additional state mandated benefit beyond those statutory requirements in effect for health benefits plans on January 1, 2005.
  2. An insurer issuing or renewing a health benefit plan may elect to expand coverage on any group, individual, or association health benefit plan.
  3. An insurer issuing or renewing a health benefit plan shall not suspend, limit, or modify any state mandated benefit in effect on January 1, 2005.
  4. An insurer issuing or renewing a health benefit plan shall not suspend, limit, or modify any federal mandated benefit in effect on January 1, 2005, or any federal mandated benefit that becomes effective after January 1, 2005.
  5. Nothing in this section shall affect the fiscal impact statement required by KRS 6.948 to be attached to any legislation mandating health insurance benefits.

History. Enact. Acts 2004, ch. 59, § 1, effective January 1, 2005.

304.17A-254. Duties of insurer offering health benefit plan.

An insurer that offers a health benefit plan that is not a managed care plan but provides financial incentives for a covered person to access a network of providers shall:

  1. Notify the covered person, in writing, of the availability of a printed document, in a manner consistent with KRS 304.14-420 to 304.14-450 , containing the following information at the time of enrollment and upon request:
    1. A current directory of the in-network providers from which the covered person may access covered services at a financially beneficial rate. The directory shall, at a minimum, provide the name, type of provider, professional office address, telephone number, and specialty designations of the network provider, if any; and
    2. In addition to making the information available in a printed document, an insurer may also make the information available in an accessible electronic format;
  2. Assure that contracts with the providers in the network contain a hold harmless agreement under which the covered person will not be balanced billed by the in-network provider except for deductibles, co-pays, coinsurance amounts, and noncovered benefits;
  3. File with the department a copy of the directory required under subsection (1) of this section;
  4. Have a process for the selection of health care providers who will be on the insurer’s list of participating providers, with written policies and procedures for review and approval used by the insurer. The insurer shall establish minimum professional requirements for participating health care providers. An insurer may not discriminate against a provider solely on the basis of the provider’s license by the state;
  5. Not contract with a health care provider to limit the provider’s disclosure to a covered person, or to another person on behalf of a covered person, of any information relating to the covered person’s medical condition or treatment options;
  6. Not penalize a health care provider, or terminate a health care provider’s contract with the insurer, because the provider discusses medically necessary or appropriate care with a covered person or another person on behalf of a covered person. The health care provider may:
    1. Not be prohibited by the insurer from discussing all treatment options with the covered person; and
    2. Disclose to the covered person or to another person on behalf of a covered person other information determined by the health care provider to be in the best interests of the covered person;
  7. Include in any agreements it enters into with providers for the provision of health care services a clause stating that the insurer will, upon request of a health care provider, provide or make available to a health care provider, when contracting or renewing an existing contract with such provider, the payment or fee schedules or other information sufficient to enable the health care provider to determine the manner and amount of payments under the contract for the health care provider’s services prior to the final execution or renewal of the contract and shall provide any change in such schedules at least ninety (90) days prior to the effective date of the amendment pursuant to KRS 304.17A-577 ;
  8. Establish a policy governing the removal of and withdrawal by health care providers from the provider network that includes the following:
    1. The insurer shall inform a participating health care provider of the insurer’s removal and withdrawal policy at the time the insurer contracts with the health care provider to participate in the provider network, and when changed thereafter;
    2. If a participating health care provider’s participation will be terminated or withdrawn prior to the date of the termination of the contract as a result of a professional review action, the insurer and participating health care provider shall comply with the standards in 42 U.S.C. sec. 11112 ; and
    3. If the insurer finds that a health care provider represents an imminent danger to an individual patient or to the public health, safety, or welfare, the medical director shall promptly notify the appropriate professional state licensing board; and
  9. Meet all requirements provided under KRS 304.17A-600 to 304.17A-633 and KRS 304.17A-700 to 304.17A-730 .

History. Enact. Acts 2004, ch. 59, § 2, effective July 13, 2004; 2008, ch. 169, § 5, effective July 15, 2008.

304.17A-256. Options for dependent coverage under group health benefit plans — Disclaimer.

  1. All group health benefit plans which provide dependent benefits shall offer the master policyholder the following two (2) options to purchase coverage for an unmarried dependent child:
    1. Coverage until age nineteen (19) and coverage to unmarried children from nineteen (19) to twenty-five (25) years of age who are full-time students enrolled in and attending an accredited educational institution and who are primarily dependent on the policyholder for maintenance and support; and
    2. Coverage until age twenty-five (25).
  2. The offer of coverage under paragraph (b) of subsection (1) of this section shall include a disclaimer that selecting either option may have tax implications.

History. Enact. Acts 2008, ch. 169, § 8, effective July 15, 2008.

304.17A-257. Coverage under health benefit plan for colorectal cancer examinations and laboratory tests.

  1. A health benefit plan issued or renewed on or after January 1, 2016, shall provide coverage for all colorectal cancer examinations and laboratory tests specified in the most recent version of the American Cancer Society guidelines for complete colorectal cancer screening of asymptomatic individuals as follows:
    1. Coverage or benefits shall be provided for all colorectal cancer examinations and laboratory tests that are administered at a frequency identified in the most recent version of the American Cancer Society guidelines for complete colorectal cancer screening; and
    2. The covered individual shall be:
      1. Forty-five (45) years of age or older; or
      2. Less than forty-five (45) years of age and at high risk for colorectal cancer according to the most recent version of the American Cancer Society guidelines for complete colorectal cancer screening.
  2. Coverage required by this section shall not be subject to a deductible, coinsurance, or any other cost-sharing requirements for services received from participating providers under the health benefit plan.
  3. This section shall not be construed to limit coverage required by KRS 304.17A-259 or any other law.

HISTORY: Enact. Acts 2008, ch. 107, § 1, effective July 15, 2008; 2015 ch. 10, § 1, effective January 1, 2016; 2015 ch. 56, § 1, effective January 1, 2016; 2019 ch. 29, § 2, effective January 1, 2020.

304.17A-258. Coverage under health benefit plan for therapeutic food, formulas, supplements, low-protein modified food products, and amino acid-based elemental formula.

  1. For purposes of this section:
    1. “Therapeutic food, formulas, and supplements” means products intended for the dietary treatment of inborn errors of metabolism or genetic conditions, including but not limited to eosinophilic disorders, food protein allergies, food protein-induced enterocolitis syndrome, mitochondrial disease, and short bowel disorders, under the direction of a physician, and includes amino acid-based elemental formula and the use of vitamin and nutritional supplements such as coenzyme Q10, vitamin E, vitamin C, vitamin B1, vitamin B2, vitamin K1, and L-carnitine;
    2. “Low-protein modified food” means a product formulated to have less than one (1) gram of protein per serving and intended for the dietary treatment of inborn errors of metabolism or genetic conditions under the direction of a physician; and
    3. “Amino acid-based elemental formula” means a product intended for the diagnosis and dietary treatment of eosinophilic disorders, food protein allergies, food protein-induced enterocolitis, and short bowel syndrome under the direction of a physician.
  2. A health benefit plan that provides prescription drug coverage shall include in that coverage therapeutic food, formulas, supplements, and low-protein modified food products for the treatment of inborn errors of metabolism or genetic conditions, including those that are compounded, if the therapeutic food, formulas, supplements, and low-protein modified food products are obtained for the therapeutic treatment of inborn errors of metabolism or genetic conditions, including but not limited to mitochondrial disease, under the direction of a physician. Coverage under this subsection may be subject, for each plan year, to a cap of twenty-five thousand dollars ($25,000) for therapeutic food, formulas, and supplements and a separate cap for each plan year of four thousand dollars ($4,000) on low-protein modified foods. Each cap shall be subject to annual inflation adjustments based on the consumer price index. Coverage under this section shall not be denied because two (2) or more supplements are compounded.
  3. The requirements of this section shall apply to all health benefit plans issued or renewed on and after January 1, 2017.
  4. Nothing in this section or KRS 205.560 , 213.141 , or 214.155 shall be construed to require a health benefit plan to provide coverage for therapeutic foods, formulas, supplements, or low-protein modified food for the treatment of lactose intolerance, protein intolerance, food allergy, food sensitivity, or any other condition or disease that is not an inborn error of metabolism or genetic condition.

History. Enact. Acts 2008, ch. 119, § 4, effective July 15, 2008; 2016 ch. 10, § 3, effective April 1, 2016; 2016 ch. 143, § 4, effective January 1, 2017.

Legislative Research Commission Notes.

(1/1/2017). This statute was amended by 2016 Ky. Acts chs. 10 and 143, which do not appear to be in conflict and have been codified together.

304.17A-259. Coverage under health benefit plan for genetic test for cancer risk.

  1. As used in this section, “genetic test for cancer risk” means a blood, saliva, or tissue typing test that reliably determines the presence or absence of an inherited genetic characteristic that is generally accepted in the medical or scientific community as being associated with a statistically significant increased risk of cancer development.
    1. All health benefit plans issued or renewed on or after January 1, 2020, shall cover any genetic test for cancer risk that is recommended by any of the following, if the recommendation is consistent with the most recent version of genetic testing guidelines published by the National Comprehensive Cancer Network (NCCN): (2) (a) All health benefit plans issued or renewed on or after January 1, 2020, shall cover any genetic test for cancer risk that is recommended by any of the following, if the recommendation is consistent with the most recent version of genetic testing guidelines published by the National Comprehensive Cancer Network (NCCN):
      1. A physician, physician assistant, or genetic counselor licensed under KRS Chapter 311; or
      2. An advanced practice registered nurse licensed under KRS Chapter 314.
    2. The commissioner may extend the coverage required by paragraph (a) of this subsection to include recommendations that are consistent with the most recent version of genetic testing guidelines or criteria published by additional national medical societies, if the guidelines or criteria are determined by the commissioner to be relevant and reliable.
  2. Coverage required by this section shall:
    1. Not be subject to a deductible, coinsurance, or any other cost-sharing requirements; and
    2. Include coverage at the health benefit plan’s average in-network rate for out-of-network providers or laboratories if there are no in-network providers or laboratories available to provide the covered test.
  3. This section shall not be construed to limit coverage required by KRS 204.17A-257 or any other law.

HISTORY: 2019 ch. 29, § 1, effective January 1, 2020.

304.17A-260. Approval to reenter state for insurer that ceased doing business after July 15, 1995, and before April 10, 1998. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 8, effective April 10, 1998; 2000, ch. 476, § 22, effective July 14, 2000) was repealed by Acts 2002, ch. 351, § 18, effective July 15, 2002.

304.17A-270. Nondiscrimination against provider in geographic coverage area.

A health insurer shall not discriminate against any provider who is located within the geographic coverage area of the health benefit plan and who is willing to meet the terms and conditions for participation established by the health insurer, including the Kentucky state Medicaid program and Medicaid partnerships.

History. Enact. Acts 1998, ch. 496, § 13, effective April 10, 1998.

NOTES TO DECISIONS

1.Federal Preemption.

The statute regulates insurance and, therefore, is not preempted by the Employee Retirement Income Security Act of 1974 (ERISA). Kentucky Ass'n of Health Plans, Inc. v. Nichols, 227 F.3d 352, 2000 FED App. 0304P, 2000 U.S. App. LEXIS 22528 (6th Cir. Ky. 2000 ), aff'd, 538 U.S. 329, 123 S. Ct. 1471, 155 L. Ed. 2d 468, 2003 U.S. LEXIS 2710 (U.S. 2003).

State statute prohibiting health insurers from excluding willing healthcare providers from their provider networks is not preempted as relating to plans governed by the Employee Retirement Income Security Act of 1974 (ERISA), 29 USCS § 1001 et seq.; the statute is specifically directed toward entities engaged in insurance and substantially affects the risk pooling arrangement between the insurer and the insured, and thus the statute regulates insurance and is expressly saved from ERISA preemption under 29 USCS § 1144(b)(2)(A). Ky. Ass'n of Health Plans v. Miller, 538 U.S. 329, 123 S. Ct. 1471, 155 L. Ed. 2d 468, 2003 U.S. LEXIS 2710 (U.S. 2003).

304.17A-275. Health benefit plan not to discriminate against physician on basis of degree in medicine or osteopathy.

Notwithstanding any other provision of law, no health benefit plan shall discriminate with respect to employment, staff, privileges, or the provision of professional services against a physician licensed to practice medicine on the basis of whether the physician holds a medical doctor (M.D.) or doctor of osteopathy (D.O.) degree.

History. Enact. Acts 2000, ch. 413, § 4, effective July 14, 2000.

Legislative Research Commission Note.

(7/14/2000). Although 2000 Ky. Acts ch. 413, sec. 4, indicated that a new section of KRS chapter 17A was being created, it is clear from the subject matter of the section that it was intended instead to create a new section of Subtitle 17A of KRS chapter 304. Under KRS 7.136(1), this manifest clerical or typographical error has been corrected by codifying the section in Subtitle 17A of KRS chapter 304.

304.17A-280. Additions to high-cost conditions list — Hearing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 14, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-290. Prohibition against renewal of nonstate employees and small groups under KRS 18A.2251 or 18A.2281.

  1. Coverage of an individual who is not a state employee or a small group which on April 10, 1998, is covered under KRS 18A.2251 or KRS 18A.2281 shall not be renewed after April 10, 1998.
  2. The state employee health insurance fund established under KRS 18A.2281 shall be deemed an insurer as defined in KRS 304.17A-005 only for the coverage it provides to individuals not state employees or to small groups and only until such time as this coverage terminates in accordance with subsection (1) of this section.
  3. Except as provided in this section, the state employee health insurance fund established under KRS 18A.2281 shall not be deemed an insurer for any other purpose in this chapter and, in no event, at any time more than twelve (12) months after April 10, 1998, shall it be deemed to be an insurer.

History. Enact. Acts 1998, ch. 496, § 24, effective April 10, 1998; 2000, ch. 476, § 26, effective January 1, 2001.

Compiler’s Notes.

KRS 18A.2251 , referred to in this section, expired July 15, 1995.

KRS 18A.2281 , referred to in this section, has been repealed.

304.17A-300. Provider-sponsored integrated health delivery network — Qualifications — Fees — Network subject to provisions of other subtitles.

  1. A provider-sponsored integrated health delivery network may be created by health care providers for the purpose of providing health care services.
  2. No person shall in this Commonwealth be, act as, or hold itself out as a provider-sponsored integrated health delivery network unless it holds a certificate of filing from the commissioner. Each provider-sponsored integrated health delivery network that seeks to offer services shall first be certified by the department.
  3. To qualify as a provider-sponsored integrated health delivery network, an applicant shall submit information acceptable to the department to satisfactorily demonstrate that the provider-sponsored integrated health delivery network:
    1. Is licensed and in good standing with the licensure boards for participating providers;
    2. Has demonstrated the capacity to administer the health plans it is offering;
    3. Has the ability, experience, and structure to arrange for the appropriate level and type of health care services;
    4. Has the ability, policies, and procedures to conduct utilization management activities;
    5. Has the ability to achieve, monitor, and evaluate the quality and cost effectiveness of care provided by its provider network;
    6. Is financially solvent;
    7. Has the ability to assure enrollees adequate access to providers, including geographic availability and adequate numbers and types;
    8. Has the ability and procedures to monitor access to its provider network;
    9. Has a satisfactory grievance procedure and the ability to respond to enrollees’ inquiries and complaints;
    10. Does not limit the participation of any health care provider in its provider network in another provider network;
    11. Has the ability and policies that allow patients to receive care in the most appropriate, least restrictive setting;
    12. Does not discriminate in enrolling members;
    13. Participates in coordination of benefits;
    14. Uses standardized electronic claims and billing processes and formats; and
    15. Discloses to the cooperative reimbursement arrangements with providers.
  4. Fees for the following services shall be paid to the commissioner by every provider-sponsored integrated health delivery network, and the fees shall be the same as those for insurers as specified in Subtitle 4 of this chapter:
    1. For filing an application for a certificate of filing or amendment thereto;
    2. For filing an annual statement; and
    3. For other services deemed necessary by the commissioner.
  5. Provider-sponsored integrated health delivery networks shall be subject to the provisions of this subtitle, and to the following provisions of this chapter, to the extent applicable and not in conflict with the expressed provisions of this subtitle:
    1. Subtitle 1 — Scope of Code;
    2. Subtitle 2 — Commissioner of the Department of Insurance;
    3. Subtitle 3 — Authorization of Insurers and General Requirements;
    4. Subtitle 4 — Fees and Taxes;
    5. Subtitle 5 — Kinds of Insurance—Limits of Risk—Reinsurance;
    6. Subtitle 6 — Assets and Liabilities;
    7. Subtitle 7 — Investments;
    8. Subtitle 8 — Administration of Deposits;
    9. Subtitle 9 — Agents, Consultants, Solicitors, and Adjusters;
    10. Subtitle 12 — Trade Practices and Frauds;
    11. Subtitle 14 — KRS 304.14-120 to 304.14-130 and 304.14-500 to 304.14-560 ;
    12. Subtitle 25 — Continuity of Management;
    13. Subtitle 33 — Insurers Rehabilitation and Liquidation;
    14. Subtitle 37 — Insurance Holding Company Systems; and
    15. Subtitle 99 — Penalties.

History. Enact. Acts 1996, ch. 371, § 18, effective July 15, 1996; 1998, ch. 405, § 1, effective July 15, 1998; 2000, ch. 521, § 2, effective July 14, 2000; 2010, ch. 24, § 1222, effective July 15, 2010.

Research References and Practice Aids

Northern Kentucky Law Review.

Yates, Brown, Hartung, Murray and Bombard, Health Care Reform in Kentucky — Setting the Stage for the Twenty-First Century?, 27 N. Ky. L. Rev. 319 (2000).

304.17A-310. Financial solvency requirements for network.

To qualify as a provider-sponsored integrated health delivery network, the network shall meet the following financial solvency requirements:

  1. Maintenance of a fidelity bond or fidelity insurance in an amount not less than two hundred fifty thousand dollars ($250,000) on employees and officers, directors, and partners who receive, collect, disburse, or invest funds of the provider-sponsored network;
    1. The provider-sponsored network shall have an initial net worth requirement of one million five hundred thousand dollars ($1,500,000) and shall thereafter maintain the minimum net worth required under paragraph (b) of this subsection. (2) (a) The provider-sponsored network shall have an initial net worth requirement of one million five hundred thousand dollars ($1,500,000) and shall thereafter maintain the minimum net worth required under paragraph (b) of this subsection.
    2. Every provider-sponsored network shall maintain a minimum net worth equal to the greater of:
      1. One million dollars ($1,000,000);
      2. Two percent (2%) of annual premium revenues as reported on the most recent annual financial statement filed with the commissioner on the first one hundred fifty million dollars ($150,000,000) of premiums and one percent (1%) of annual premiums on the premiums in excess of one hundred fifty million dollars ($150,000,000);
      3. An amount equal to the sum of three (3) months’ uncovered health care expenditures as reported on the most recent financial statement filed with the commissioner of insurance; or
      4. An amount equal to the sum of eight percent (8%) of annual health care expenditures except those paid on a capitated basis or managed hospital payment basis and four percent (4%) of annual hospital expenditures paid on a managed hospital payment basis as reported on the most recent financial statement filed with the commissioner.
    3. In determining net worth, no debt shall be considered fully subordinated unless the subordination clause is in a form acceptable to the commissioner. Any interest obligation relating to the repayment of any subordinated debt shall be similarly subordinated.
      1. The interest expenses relating to the repayment of any fully subordinated debt shall be considered covered expenses.
      2. Any debt incurred by a note meeting the requirements of this section, and otherwise acceptable to the commissioner, shall not be considered a liability and shall be recorded as equity.
    1. Unless otherwise provided below, each provider-sponsored network shall deposit with the commissioner or, at the discretion of the commissioner, with any organization or trustee acceptable to the commissioner through which a custodial or controlled account is utilized, cash, securities, or any combination of these or other measures that are acceptable to the commissioner which at all times shall have a value of not less than three hundred thousand dollars ($300,000). (3) (a) Unless otherwise provided below, each provider-sponsored network shall deposit with the commissioner or, at the discretion of the commissioner, with any organization or trustee acceptable to the commissioner through which a custodial or controlled account is utilized, cash, securities, or any combination of these or other measures that are acceptable to the commissioner which at all times shall have a value of not less than three hundred thousand dollars ($300,000).
    2. The deposit shall be an admitted asset of the provider-sponsored network in the determination of net worth.
    3. All income from deposits shall be an asset of the provider-sponsored network. A provider-sponsored network that has made a securities deposit may withdraw that deposit or any part thereof after making a substitute deposit of cash, securities, or any combination of these or other measures of equal amount and value. Any securities shall be approved by the commissioner before being deposited or substituted.
    4. The deposit shall be used to protect the interests of the provider-sponsored network’s enrollees and to assure continuation of health care services to enrollees of a provider-sponsored network which is in rehabilitation or conservation. The commissioner may use the deposit for administrative costs directly attributable to a receivership or liquidation. If the provider-sponsored network is placed in receivership or liquidation, the deposit shall be an asset subject to the provisions of Subtitle 33 of this chapter.
  2. Every provider-sponsored network shall, when determining liabilities, include an amount estimated in the aggregate to provide for any unearned premium and for the payment of all claims for health care expenditures which have been incurred, whether reported or unreported, which are unpaid and for which the provider-sponsored network is or may be liable, and to provide for the expense of adjustment or settlement of such claims.
    1. Every contract between a provider-sponsored network and a participating provider of health care services shall be in writing and shall set forth that in the event the provider-sponsored network fails to pay for health care services as set forth in the contract, the enrollee shall not be liable to the provider for any sums owed by the provider-sponsored network. (5) (a) Every contract between a provider-sponsored network and a participating provider of health care services shall be in writing and shall set forth that in the event the provider-sponsored network fails to pay for health care services as set forth in the contract, the enrollee shall not be liable to the provider for any sums owed by the provider-sponsored network.
    2. If the participating provider contract has not been reduced to writing as required by this subsection or if the contract fails to contain the required prohibition, the participating provider shall not collect or attempt to collect from the enrollee sums owed by the provider-sponsored network.
  3. Each provider-sponsored network shall have a plan for handling insolvency which guarantees the continuation of benefits for the duration of the contract period for which premiums have been paid and continuation of benefits to members who are confined on the date of insolvency in an inpatient facility until their discharge or expiration of benefits.
  4. If at any time uncovered expenditures exceed ten percent (10%) of total health care expenditures, a provider-sponsored network shall place an uncovered expenditures insolvency deposit with the commissioner or with any organization or trustee acceptable to the commissioner through which a custodial or controlled account is maintained, in cash or securities that are acceptable to the commissioner. This deposit shall at all times have a fair market value in an amount of one hundred twenty percent (120%) of the provider-sponsored network’s outstanding liability for uncovered expenditures for enrollees, including incurred but not reported claims, and shall be calculated as of the first day of the month and maintained for the remainder of the month. The provider-sponsored network shall file a report within forty-five (45) days of the end of the calendar quarter with information sufficient to demonstrate compliance with this subsection. The provisions of subsection (6) of this section shall apply to the deposit required in this subsection.

History. Enact. Acts 1996, ch. 371, § 19, effective July 15, 1996; 1998, ch. 405, § 2, effective July 15, 1998; 2010, ch. 24, § 1223, effective July 15, 2010.

Research References and Practice Aids

Northern Kentucky Law Review.

Yates, Brown, Hartung, Murray and Bombard, Health Care Reform in Kentucky — Setting the Stage for the Twenty-First Century?, 27 N. Ky. L. Rev. 319 (2000).

304.17A-320. Certificate of filing for employer-organized association — Effect — Revocation.

  1. No employer-organized association shall in this state self-insure in order to provide health benefit plans for its members unless it holds a certificate of filing from the commissioner.
  2. To qualify for a certificate of filing and to maintain a certificate of filing, the employer-organized association shall comply with the provisions of KRS 304.17A-800 to 304.17A-844 to the extent not in conflict with the expressed provisions of this section.
  3. Each association that holds a certificate of filing from the commissioner shall be subject to the following:
    1. All assessments placed on insurers under KRS 304.17B-021 ;
    2. All rating restrictions placed on employer-organized associations under KRS 304.17A-0954 ;
    3. All rate review requirements placed on insurers under this subtitle;
    4. All data collection requirements placed on insurers under this subtitle; and
    5. Provisions of Subtitle 12 of this chapter that apply to health insurers.
  4. Each association that holds a certificate of filing from the commissioner shall notify its members that health benefit plans issued to its members through the association are not protected through the Kentucky Life and Health Insurance Guaranty Association.
  5. Under the provisions of KRS 304.17A-840 , the commissioner may revoke the certificate of filing of any association. A violation of any provision of this section shall be deemed a violation of KRS 304.17A-800 to 304.17A-844 for purposes of KRS 304.17A-840 .

History. Enact. Acts 1998, ch. 496, § 40, effective April 10, 1998; 2000, ch. 476, § 23, effective January 1, 2001; 2003, ch. 78, § 24, effective June 24, 2003; 2010, ch. 24, § 1224, effective July 15, 2010.

304.17A-330. Self-insurance reporting requirements — Exemption.

  1. All insurers authorized to write health insurance in this state and employer-organized associations that self-insure shall transmit at least annually by July 31 to the commissioner the following information, in a format prescribed by the commissioner, on their insurance experience in this state for the preceding calendar year:
    1. Total premium by product type and market segment;
    2. Total enrollment by product type and market segment;
    3. Total cost of medical claims filed by product type and market segment;
    4. Total amount of medical claims paid by the insurer and insured by product type and market segment;
    5. Total policies canceled by type and the aggregate reasons therefor; and
    6. List of total health and medical services paid for, grouped by types of services and costs:
      1. Total cost per health and medical service per insured group:
        1. Cost paid by insurer;
        2. Cost paid by insured; and
      2. Number of insureds who received each service.
  2. With the approval of the commissioner, the department may exempt insurers, employer-organized associations that self-insure, and health purchasing outlets from the data reporting requirements of this section if the total number of insureds is less than five hundred (500).

History. Enact. Acts 1998, ch. 496, § 41, effective April 10, 1998; 2000, ch. 521, § 3, effective July 14, 2000; 2004, ch. 59, § 5, effective July 13, 2004; 2010, ch. 24, § 1225, effective July 15, 2010.

304.17A-340. Restrictions on use of Kentucky Children’s Health Insurance Program allocated funds.

  1. In no event shall more than ten percent (10%) of federal and state funds allocated to the Kentucky Children’s Health Insurance Program be used for:
    1. Children’s health programs other than those targeted for low-income children as defined under Title XXI of the Federal Social Security Act;
    2. Initiatives for improving the health of children except those low income children as defined under Title XXI of the Federal Social Security Act or an approved Title XXI state plan (KCHIP);
    3. Outreach activities that inform families of children who are likely to be eligible for this program or other public or private health coverage programs allowed by the Federal Social Security Act; and
    4. Other reasonable costs incurred by the state to administer the program.
  2. The department shall use the insurer’s or health maintenance organization’s sales and marketing methods and may include the use of agents and payment of commissions, to inform families of the availability of the Kentucky Children’s Health Insurance Program and assist them in obtaining coverage for children under the program.

History. Enact. Acts 1998, ch. 253, § 8, effective April 2, 1998; 2010, ch. 24, § 1226, effective July 15, 2010.

Compiler’s Notes.

Title XXI of the Federal Social Security Act referenced above is compiled as 42 USCS § 1397aa et seq.

304.17A-350. Payment and contest of claims — Circumstances under which insurer may delay payment or require additional information from provider. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 521, § 16, effective July 14, 2000) was repealed by Acts 2002, ch. 181, § 23, effective July 15, 2002. For present law see KRS 304.17A-706 .

Kentucky Guaranteed Acceptance Program

304.17A-400. Guaranteed Acceptance Program — Nondiscrimination in provider payment — Participation by insurer as condition to do business. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 15, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-410. Definitions for KRS 304.17A-400 to 304.17A-480.

As used in KRS 304.17A-400 to 304.17A-480 , unless the context requires otherwise:

  1. “Actual guaranteed acceptance program plan losses” means a dollar amount calculated by subtracting an insurer’s guaranteed acceptance program plan claims from that insurer’s guaranteed acceptance program plan premiums;
  2. “Benefits” means amounts paid by an insurer to covered lives or to third parties for the benefit of covered lives. “Benefits” do not include an insurer’s administrative costs, any assessments under the plan, allocated loss adjustment expenses, reserves, or other overhead costs;
  3. “Guaranteed acceptance program plan claims” or “alternative underwriting mechanism losses” means the dollar amount of benefits actually paid by an insurer on behalf of a guaranteed acceptance plan enrollee for claims that were incurred while the individual was a guaranteed acceptance program plan enrollee or another claim measurement formula as the department may establish by administrative regulation to measure an insurer’s costs, other than administrative costs, allocated loss adjustment expenses, reserves, or other overhead costs, with respect to a program plan;
  4. “Guaranteed acceptance program plan premiums” means the dollar amount of premiums received by an insurer with respect to program plans;
  5. “Guaranteed acceptance risk adjustment process” means the process of allocating guaranteed acceptance program plan losses provided for in KRS 304.17A-460 ;
  6. “Group market” means the health insurance market under which individuals obtain health insurance coverage, directly or through any arrangement, on behalf of themselves and their dependents through a group health plan or through any arrangement other than through the individual market, or through a federal health benefit plan or program;
  7. “Health insurance stop-loss policy” means any policy of insurance that directly or indirectly protects, in whole or in part, an employer who self-insures health benefits covering any residents in Kentucky from the risk of paying benefits in excess of any specified amount;
  8. “Market share” means a percentage calculated by dividing an insurer’s health insurance coverage premiums in both the individual and group markets by the total amount of the health insurance coverage premiums in both the individual and group markets for all insurers;
  9. “Other coverage” means coverage under any of the following:
    1. A group plan;
    2. Part A or Part B of Title XVIII of the Social Security Act, 42 U.S.C. secs. 1995 c et seq.;
    3. A state plan under Title XIX of the Social Security Act, or any successor program;
    4. Continuation coverage under any COBRA continuation provisions as defined in 42 U.S.C. sec. 300 gg-91(d)(4) or under a similar program under any state law; or
    5. Any other health insurance coverage which is not individual health insurance coverage;
  10. “Premiums” means amounts paid to insurers to purchase health insurance coverage and includes all amounts paid however denominated, including, but not limited to, amounts indicated as being charged for administrative costs, allocated loss adjustment expenses, reserve or other overhead costs;
  11. “Program” means the Kentucky Guaranteed Acceptance Program;
  12. “Refund” means an amount to be paid to an insurer by the program;
  13. “Stop-loss carrier” means any person providing health insurance stop-loss coverage;
  14. “Stop-loss premiums” means amounts paid to purchase health insurance stop-loss coverage; and
  15. “Total actual guaranteed acceptance program plan losses” means a dollar amount equal to the sum of the actual program plan losses of all insurers participating in the program.

History. Enact. Acts 1998, ch. 496, § 16, effective April 10, 1998; 2002, ch. 128, § 1, effective July 15, 2002; 2010, ch. 24, § 1227, effective July 15, 2010.

Compiler’s Notes.

KRS 304.17A-400 , 304.17A-460 , and 304.17A-480 , referred to in this section, have been repealed.

Title XIX of the Social Security Act referred to in this section is compiled as 42 USCS § 1396 et seq.

304.17A-420. Participating insurer — Written notification of program status — Program participating insurer requirements — Exemptions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 17, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-430. Criteria for program plan — Alternative underwriting.

  1. A health benefit plan shall be considered a program plan and is eligible for inclusion in calculating assessments and refunds under the program risk adjustment process if it meets all of the following criteria:
    1. The health benefit plan was purchased by an individual to provide benefits for only one (1) or more of the following: the individual, the individual’s spouse, or the individual’s children. Health insurance coverage provided to an individual in the group market or otherwise in connection with a group health plan does not satisfy this criteria even if the individual, or the individual’s spouse or parent, pays some or all of the cost of the coverage unless the coverage is offered in connection with a group health plan that has fewer than two (2) participants as current employees on the first day of the plan year;
    2. An individual entitled to benefits under the health benefit plan has been diagnosed with a high-cost condition on or before the effective date of the individual’s coverage for coverage issued on a guarantee-issue basis after July 15, 1995;
    3. The health benefit plan imposes the maximum pre-existing condition exclusion permitted under KRS 304.17A-200 ;
    4. The individual purchasing the health benefit plan is not eligible for or covered by other coverage; and
    5. The individual is not a state employee eligible for or covered by the state employee health insurance plan under KRS Chapter 18A.
  2. Notwithstanding the provisions of subsection (1) of this section, if the total claims paid for the high-cost condition under a program plan for any three (3) consecutive years are less than the premiums paid under the program plan for those three (3) consecutive years, then the following shall occur:
    1. The policy shall not be considered to be a program plan thereafter until the first renewal of the policy after there are three (3) consecutive years in which the total claims paid under the policy have exceeded the total premiums paid for the policy and at the time of the renewal the policy also qualifies under subsection (1) as a program plan; and
    2. Within the last six (6) months of the third year, the insurer shall provide each person entitled to benefits under the policy who has a high-cost condition with a written notice of insurability. The notice shall state that the recipient may be able to purchase a health benefit plan other than a program plan and shall also state that neither the notice nor the individual’s actions to purchase a health benefit plan other than a program plan shall affect the individual’s eligibility for plan coverage. The notice shall be valid for six (6) months.
    1. There is established within the guaranteed acceptance program the alternative underwriting mechanism that a participating insurer may elect to use. An insurer that elects this mechanism shall use the underwriting criteria that the insurer has used for the past twelve (12) months for purposes of the program plan requirement in paragraph (b) of subsection (1) of this section for high-risk individuals rather than using the criteria established in KRS 304.17A-005 and 304.17A-280 for high-cost conditions. (3) (a) There is established within the guaranteed acceptance program the alternative underwriting mechanism that a participating insurer may elect to use. An insurer that elects this mechanism shall use the underwriting criteria that the insurer has used for the past twelve (12) months for purposes of the program plan requirement in paragraph (b) of subsection (1) of this section for high-risk individuals rather than using the criteria established in KRS 304.17A-005 and 304.17A-280 for high-cost conditions.
    2. An insurer that elects to use the alternative underwriting mechanism shall make written application to the commissioner. Before the insurer may implement the mechanism, the insurer shall obtain approval of the commissioner. Annually thereafter, the insurer shall obtain the commissioner’s approval of the underwriting criteria of the insurer before the insurer may continue to use the alternative underwriting mechanism.

HISTORY: Enact. Acts 1998, ch. 496, § 18, effective April 10, 1998; 2000, ch. 521, § 10, effective July 14, 2000; 2005, ch. 144, § 9, effective June 20, 2005; 2006, ch. 253, § 5, effective July 12, 2006; 2010, ch. 24, § 1228, effective July 15, 2010; 2019 ch. 190, § 10, effective January 1, 2020.

Compiler’s Notes.

KRS 304.17A-280 , referred to in subsection (3) of this section, has been repealed.

304.17A-440. Premium — Limitations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 19, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-450. Cost-containment feature requirement for program plans.

Notwithstanding any other provision of this chapter, program plans shall contain cost containment features, which may include managed care and utilization management, to control the amount of high-cost policy losses without creating excessive adverse health care outcomes.

History. Enact. Acts 1998, ch. 496, § 20, effective April 10, 1998.

304.17A-460. Insurer annual reports — Department calculations and notification to insurer — Assessments and refunds — Stop-loss carrier — Examinations of participating insurers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 21, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-470. Risk adjustment process — Program account — Funding — Calculation of losses — Assessments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 22, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

304.17A-480. Report to Legislative Research Commission — Audit. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1998, ch. 496, § 23, effective April 10, 1998) was repealed by Acts 2000, ch. 476, § 32, effective January 1, 2001.

Managed Care Plans

304.17A-500. Definitions for KRS 304.17A-500 to 304.17A-590.

As used in KRS 304.17A-500 to 304.17A-590 , unless the context requires otherwise:

  1. “Areas other than urban areas” means a classification code that does not meet the definition of urban area;
  2. “Contract holder” means an employer or organization that purchases a health benefit plan;
  3. “Covered person” means a person on whose behalf an insurer offering the plan is obligated to pay benefits or provide services under the health insurance policy;
  4. “Emergency medical condition” means:
    1. A medical condition manifesting itself by acute symptoms of sufficient severity, including severe pain, that a prudent layperson would reasonably have cause to believe constitutes a condition that the absence of immediate medical attention could reasonably be expected to result in:
      1. Placing the health of the individual or, with respect to a pregnant woman, the health of the woman or her unborn child, in serious jeopardy;
      2. Serious impairment to bodily functions; or
      3. Serious dysfunction of any bodily organ or part; or
    2. With respect to a pregnant woman who is having contractions:
      1. A situation in which there is inadequate time to effect a safe transfer to another hospital before delivery; or
      2. A situation in which transfer may pose a threat to the health or safety of the woman or the unborn child;
  5. “Enrollee” means a person who is enrolled in a plan offered by a health maintenance organization as defined in KRS 304.38-030 (5);
  6. “Grievance” means a written complaint submitted by or on behalf of an enrollee;
  7. “Health insurance policy” means “health benefit plan” as defined in KRS 304.17A-005 ;
  8. “Insurer” has the meaning provided in KRS 304.17A-005 ;
  9. “Managed care plan” means a health insurance policy that integrates the financing and delivery of appropriate health care services to enrollees by arrangements with participating providers who are selected to participate on the basis of explicit standards to furnish a comprehensive set of health care services and financial incentives for enrollees to use the participating providers and procedures provided for in the plan;
  10. “Participating health care provider” means a health care provider that has entered into an agreement with an insurer to provide health care services;
  11. “Quality assurance or improvement” means the ongoing evaluation by a managed care plan of the quality of health care services provided to its enrollees;
  12. “Record” means any written, printed, or electronically recorded material maintained by a provider in the course of providing health services to a patient concerning the patient and the services provided. “Record” also includes the substance of any communication made by a patient to a provider in confidence during or in connection with the provision of health services to a patient or information otherwise acquired by the provider about a patient in confidence and in connection with the provision of health services to a patient;
  13. “Risk sharing arrangement” means any agreement that allows an insurer to share the financial risk of providing health care services to enrollees or insureds with another entity or provider where there is a chance of financial loss to the entity or provider as a result of the delivery of a service. A risk sharing arrangement shall not include a reinsurance contract with an accredited or admitted reinsurer;
  14. “Urban area” means a classification code whereby the zip code population density is greater than three thousand (3,000) persons per square mile; and
  15. “Utilization management” means a system for reviewing the appropriate and efficient allocation of health care services under a health benefits plan according to specified guidelines, in order to recommend or determine whether, or to what extent, a health care service given or proposed to be given to a covered person should or will be reimbursed, covered, paid for, or otherwise provided under the plan. The system may include preadmission certification, the application of practice guidelines, continued stay review, discharge planning, preauthorization of ambulatory care procedures, and retrospective review.

History. Enact. Acts 1998, ch. 496, § 25, effective April 10, 1998; 2000, ch. 500, § 5, effective July 14, 2000; 2004, ch. 59, § 6, effective July 13, 2004.

304.17A-505. Disclosure of terms and conditions of health benefit plan — Filing with department.

An insurer shall disclose in writing to a covered person and an insured or enrollee, in a manner consistent with the provisions of KRS 304.14-420 to 304.14-450 , the terms and conditions of its health benefit plan and shall promptly provide the covered person and enrollee with written notification of any change in the terms and conditions prior to the effective date of the change. The insurer shall provide the required information at the time of enrollment and upon request thereafter.

  1. The information required to be disclosed under this section shall include a description of:
    1. Covered services and benefits to which the enrollee or other covered person is entitled;
    2. Restrictions or limitations on covered services and benefits;
    3. Financial responsibility of the covered person, including copayments and deductibles;
    4. Prior authorization and any other review requirements with respect to accessing covered services;
    5. Where and in what manner covered services may be obtained;
    6. Changes in covered services or benefits, including any addition, reduction, or elimination of specific services or benefits;
    7. The covered person’s right to the following:
      1. A utilization review and the procedure for initiating a utilization review, if an insurer elects to provide utilization review;
      2. An internal appeal of a utilization review made by or on behalf of the insurer with respect to the denial, reduction, or termination of a health care benefit or the denial of payment for a health care service, and the procedure to initiate an internal appeal; and
      3. An external review and the procedure to initiate the external review process;
    8. Measures in place to ensure the confidentiality of the relationship between an enrollee and a health care provider;
    9. Other information as the commissioner shall require by administrative regulation;
    10. A summary of the drug formulary, including, but not limited to, a listing of the most commonly used drugs, drugs requiring prior authorization, any restrictions, limitations, and procedures for authorization to obtain drugs not on the formulary and, upon request of an insured or enrollee, a complete drug formulary; and
    11. A statement informing the insured or enrollee that if the provider meets the insurer’s enrollment criteria and is willing to meet the terms and conditions for participation, the provider has the right to become a provider for the insurer.
  2. The insurer shall file the information required under this section with the department.

History. Enact. Acts 1998, ch. 496, § 26, effective April 10, 1998; 2000, ch. 262, § 27, effective July 14, 2000; 2000, ch. 500, § 2, effective July 14, 2000; 2010, ch. 24, § 1229, effective July 15, 2010.

304.17A-510. Notification by insurer offering managed care plans of availability of printed document.

  1. In addition to the disclosure requirements provided in KRS 304.17A-505 , an insurer that offers a managed care plan shall notify an enrollee, in writing, of the availability of a printed document, in a manner consistent with KRS 304.14-420 to 304.14-450 , containing the following information at the time of enrollment and upon request:
    1. A current participating provider directory providing information on a covered person’s access to primary care health care providers, including available participating health care providers, by provider category or specialty and by county. The directory shall include the professional office address of each participating health care provider. The directory shall also provide information about participating hospitals and other providers. The insurer shall promptly notify each covered person on the termination or withdrawal from the insurer’s provider network of the covered person’s designated primary care provider;
    2. General information about the type of financial incentives between participating providers under contract with the insurer and other participating health care providers and facilities to which the participating providers refer their managed care patients;
    3. The insurer’s managed care plan’s standard for customary waiting times for appointments for urgent and routine care; and
    4. The existence of any hold harmless agreements it has with providers and their effect on the enrollee. The insurer shall provide a prospective enrollee with information about the provider network, including hospital affiliations, and other information specified in this subsection, upon request. In addition to making the information available in a printed document, an insurer may also make the information available in an accessible electronic format.
  2. Upon request of a covered person, an insurer shall promptly inform the person:
    1. Whether a particular network provider is board certified; and
    2. Whether a particular network provider is currently accepting new patients.
  3. Each insurer shall annually make available to its enrollees at its principal office and place of business:
    1. Its most recent annual statement of financial condition including a balance sheet and summary of receipts and disbursements; and
    2. A current description of its organizational structure and operation.

History. Enact. Acts 1998, ch. 496, § 27, effective April 10, 1998; 2000, ch. 293, § 1, effective July 14, 2000; 2000, ch. 500, § 3, effective July 14, 2000.

Legislative Research Commission Note.

(7/14/2000). This section was amended by 2000 Ky. Acts, chs. 293 and 500, which do not appear to be in conflict and have been codified together.

304.17A-515. Requirements for managed care plan.

  1. A managed care plan shall arrange for a sufficient number and type of primary care providers and specialists throughout the plan’s service area to meet the needs of enrollees. Each managed care plan shall demonstrate that it offers:
    1. An adequate number of accessible acute care hospital services, where physically available;
    2. An adequate number of accessible primary care providers, including family practice and general practice physicians, internists, obstetricians/gynecologists, and pediatricians, where available;
    3. An adequate number of accessible specialists and subspecialists, and when the specialist needed for a specific condition is not represented on the plan’s list of participating specialists, enrollees have access to nonparticipating health care providers with prior plan approval;
    4. The availability of specialty services; and
    5. A provider network that meets the following accessibility requirements:
      1. For urban areas, a provider network that is available to all persons enrolled in the plan within thirty (30) miles or thirty (30) minutes of each person’s place of residence or work, to the extent that services are available; or
      2. For areas other than urban areas, a provider network that makes available primary care physician services, hospital services, and pharmacy services within thirty (30) minutes or thirty (30) miles of each enrollee’s place of residence or work, to the extent those services are available. All other providers shall be available to all persons enrolled in the plan within fifty (50) minutes or fifty (50) miles of each enrollee’s place of residence or work, to the extent those services are available.
  2. A managed care plan shall provide telephone access to the plan during business hours to ensure plan approval of nonemergency care. A managed care plan shall provide adequate information to enrollees regarding access to urgent and emergency care.
  3. A managed care plan shall establish reasonable standards for waiting times to obtain appointments, except as provided for emergency care.

History. Enact. Acts 1998, ch. 496, § 28, effective April 10, 1998; 1998, ch. 585, § 1, effective April 14, 1998; 2000, ch. 476, § 31, effective July 14, 2000; 2000, ch. 500, § 4, effective July 14, 2000; 2018 ch. 106, § 7, effective January 1, 2019.

Compiler's Notes.

For this section as effective until January 1, 2019, see the bound volume.

304.17A-520. Enrollee choice of primary care providers.

  1. An enrollee shall have adequate choice among participating primary care providers in a managed care plan who are accessible and qualified.
  2. A managed care plan shall permit enrollees to choose their own primary care provider from a list of health care providers within the plan. This list shall be updated as health care providers are added or removed and shall include a sufficient number of primary care providers who are accepting new enrollees.
  3. Women shall be able to choose a qualified health care provider offered by a plan for the provision of covered care necessary to provide routine and preventive women’s health care services.
  4. An insurer shall provide a covered person with access to a consultation with a participating health care provider for a second opinion. Obtaining the second opinion shall not cost a covered person more than the covered person’s normal copay or coinsurance amounts.

History. Enact. Acts 1998, ch. 496, § 29, effective April 10, 1998; 2000, ch. 262, § 25, effective July 14, 2000; 2004, ch. 59, § 7, effective July 13, 2004.

304.17A-525. Standards for provider participation — Mechanisms for consideration of provider applications — Policy for removal or withdrawal.

  1. Insurers shall establish relevant, objective standards for initial consideration of providers and for providers to continue as a participating provider in the plan. Standards shall be reasonably related to services provided. Selection or participation standards based on the economics or capacity of a provider’s practice shall be adjusted to account for case mix, severity of illness, patient age and other features that may account for higher-than- or lower-than-expected costs. All data profiling or other data analysis pertaining to participating providers shall be done in a manner which is valid and reasonable. Plans shall not use criteria that would allow an insurer to avoid high-risk populations by excluding providers because they are located in geographic areas that contain populations or providers presenting a risk of higher-than-average claims, losses, or health services utilization or that would exclude providers because they treat or specialize in treating populations presenting a risk of higher-than-average claims, losses, or health services utilization.
  2. Each insurer shall establish mechanisms for soliciting and acting upon applications for provider participation in the plan in a fair and systematic manner. These mechanisms shall, at a minimum, include:
    1. Allowing all providers who desire to apply for participation in the plan an opportunity to apply at any time during the year or, where an insurer does not conduct open continuous provider enrollment, conducting a provider enrollment period at least annually with the date publicized to providers located in the geographic service area of the plan at least thirty (30) days in advance of the enrollment periods; and
    2. Making criteria for provider participation in the plan available to all applicants.
  3. If a managed care plan terminates the participation of an enrollee’s primary care provider, the plan shall provide notice to the enrollee and arrange for the enrollee’s continuity of care with an approved primary care provider.
  4. An insurer that offers a managed care plan shall establish a policy governing the removal of and withdrawal by health care providers from the provider network that includes the following:
    1. The insurer shall inform a participating health care provider of the insurer’s removal and withdrawal policy at the time the insurer contracts with the health care provider to participate in the provider network, and when changed thereafter;
    2. If a participating health care provider’s participation will be terminated or withdrawn prior to the date of the termination of the contract as a result of a professional review action, the insurer and participating health care provider shall comply with the standards in 42 U.S.C. sec. 11112 ; and
    3. If the insurer finds that a health care provider represents an imminent danger to an individual patient or to the public health, safety, or welfare, the medical director shall promptly notify the appropriate professional state licensing board.

History. Enact. Acts 1998, ch. 496, § 30, effective April 10, 1998.

304.17A-527. Filing of provider agreements, risk-sharing arrangements, and subcontract agreements with commissioner — Contents — Disclosure of financial information not required.

  1. A managed care plan shall file with the commissioner sample copies of any agreements it enters into with providers for the provision of health care services. The commissioner shall promulgate administrative regulations prescribing the manner and form of the filings required. The agreements shall include the following:
    1. A hold harmless clause that states that the provider may not, under any circumstance, including:
      1. Nonpayment of moneys due the providers by the managed care plan,
      2. Insolvency of the managed care plan, or
      3. Breach of the agreement, bill, charge, collect a deposit, seek compensation, remuneration, or reimbursement from, or have any recourse against the subscriber, dependent of subscriber, enrollee, or any persons acting on their behalf, for services provided in accordance with the provider agreement. This provision shall not prohibit collection of deductible amounts, copayment amounts, coinsurance amounts, and amounts for noncovered services;
    2. A continuity of care clause that states that if an agreement between the provider and the managed care plan is terminated for any reason, other than a quality of care issue or fraud, the insurer shall continue to provide services and the plan shall continue to reimburse the provider in accordance with the agreement until the subscriber, dependent of the subscriber, or the enrollee is discharged from an inpatient facility, or the active course of treatment is completed, whichever time is greater, and in the case of a pregnant woman, services shall continue to be provided through the end of the post-partum period if the pregnant woman is in her fourth or later month of pregnancy at the time the agreement is terminated;
    3. A survivorship clause that states the hold harmless clause and continuity of care clause shall survive the termination of the agreement between the provider and the managed care plan;
    4. A clause stating that the insurer issuing a managed care plan will, upon request of a participating provider, provide or make available to a participating provider, when contracting or renewing an existing contract with such provider, the payment or fee schedules or other information sufficient to enable the provider to determine the manner and amount of payments under the contract for the provider’s services prior to the final execution or renewal of the contract and shall provide any change in such schedules at least ninety (90) days prior to the effective date of the amendment pursuant to KRS 304.17A-577 ; and
    5. A clause requiring that if a provider enters into any subcontract agreement with another provider to provide their licensed health care services to the subscriber, dependent of the subscriber, or enrollee of a managed care plan where the subcontracted provider will bill the managed care plan or subscriber or enrollee directly for the subcontracted services, the subcontract agreement must meet all requirements of this subtitle and that all such subcontract agreements shall be filed with the commissioner in accordance with this subsection.
  2. An insurer that offers a health benefit plan that enters into any risk-sharing arrangement or subcontract agreement shall file a copy of the arrangement with the commissioner. The insurer shall also file the following information regarding the risk-sharing arrangement:
    1. The number of enrollees affected by the risk-sharing arrangement;
    2. The health care services to be provided to an enrollee under the risk-sharing arrangement;
    3. The nature of the financial risk to be shared between the insurer and entity or provider, including but not limited to the method of compensation;
    4. Any administrative functions delegated by the insurer to the entity or provider. The insurer shall describe a plan to ensure that the entity or provider will comply with KRS 304.17A-500 to 304.17A-590 in exercising any delegated administrative functions; and
    5. The insurer’s oversight and compliance plan regarding the standards and method of review.
  3. Nothing in this section shall be construed as requiring an insurer to submit the actual financial information agreed to between the insurer and the entity or provider. The commissioner shall have access to a specific risk sharing arrangement with an entity or provider upon request to the insurer. Financial information obtained by the department shall be considered to be a trade secret and shall not be subject to KRS 61.872 to 61.884 .

History. Enact. Acts 2000, ch. 500, § 1, effective July 14, 2000; 2002, ch. 181, § 3, effective July 15, 2002; 2004, ch. 59, § 8, effective July 13, 2004; 2004, ch. 157, § 3, effective April 22, 2004; 2008, ch. 169, § 6, effective July 15, 2008; 2010, ch. 24, § 1230, effective July 15, 2010.

304.17A-530. Prohibition against contract limiting disclosure to patient of patient medical condition or treatment options.

  1. A managed care plan may not contract with a health care provider to limit the provider’s disclosure to an enrollee, or to another person on behalf of an enrollee, of any information relating to the enrollee’s medical condition or treatment options.
  2. A health care provider shall not be penalized, or a health care provider’s contract with a managed care plan terminated, because the provider discusses medically necessary or appropriate care with an enrollee or another person on behalf of an enrollee.
    1. The health care provider may not be prohibited by the plan from discussing all treatment options with the enrollee.
    2. Other information determined by the health care provider to be in the best interests of the enrollee may be disclosed by the provider to the enrollee or to another person on behalf of an enrollee.
    1. A health care provider shall not be penalized for discussing financial incentives and financial arrangements between the provider and the insurer with an enrollee. (3) (a) A health care provider shall not be penalized for discussing financial incentives and financial arrangements between the provider and the insurer with an enrollee.
    2. Upon request, a managed care plan shall inform its enrollees in writing of the type of financial arrangements between the plan and participating providers if those arrangements include an incentive or bonus.

History. Enact. Acts 1998, ch. 496, § 31, effective April 10, 1998.

304.17A-532. Prohibition against contract requiring mandatory use of hospitalist.

  1. As used in this section, “hospitalist” means a physician of record at a hospital for a patient of a participating physician and who may return the care of the patient to that physician at the end of the hospitalization.
  2. A contract between an insurer and a physician shall not require the mandatory use of a hospitalist.

History. Enact. Acts 2000, ch. 476, § 24, effective July 14, 2000; 2004, ch. 59, § 9, effective July 13, 2004.

Legislative Research Commission Note.

(7/14/2000). 2000 Ky. Acts ch. 521, sec. 13, was originally shown in the Acts disposition table for the 2000 Kentucky Acts as being codified as KRS 304.17A-532 , but that section’s number assignment was altered to KRS 304.17A-533 in codification.

304.17A-533. Prohibition against contract requiring mandatory use of hospitalist. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 521, § 13, effective July 14, 2000) was repealed by Acts 2004, ch. 59, § 17, effective July 13, 2004.

304.17A-535. Drug utilization waiver program — Limitations on generic substitution — Application to drug formulary.

  1. A managed care plan shall include a drug utilization review program, the primary emphasis of which shall be to enhance quality of care for enrollees by assuring appropriate drug therapy within the health care provider’s legally authorized scope of practice, that includes the following:
    1. Retrospective review of prescription drugs furnished to enrollees;
    2. Education of health care providers and enrollees regarding the appropriate use of prescription drugs; and
    3. Ongoing periodic examination of data on outpatient prescription drugs to ensure quality therapeutic outcomes for enrollees.
  2. The drug utilization review program shall utilize the following to effectuate the purposes of subsection (1) of this section:
    1. Relevant clinical criteria and standards for drug therapy;
    2. Nonproprietary criteria and standards developed and revised through input from participating health care providers;
    3. Intervention that focuses on improving therapeutic outcomes; and
    4. Measures to ensure the confidentiality of the relationship between an enrollee and a health care provider.
  3. When, in the professional opinion of a provider with prescriptive authority, the provider determines that generic substitution of a pharmaceutical product is medically inappropriate, the provider shall prescribe the pharmaceutical product the provider determines medically appropriate with the indication “Do Not Substitute,” and no substitution shall be made without the provider’s approval.
  4. A managed care plan that restricts pharmacy benefits to a drug formulary shall have an exceptions policy through which the managed care plan may cover a prescription drug not included on the formulary.

History. Enact. Acts 1998, ch. 496, § 32, effective April 10, 1998; 2000, ch. 500, § 9, effective July 14, 2000.

304.17A-540. Disclosure of limitations on coverage — Denial letter.

  1. Any insurer that limits coverage for any treatment, procedure, a drug, or device shall define the limitations and fully disclose those limits in the health insurance policy or certificate coverage.
    1. Any insurer that denies coverage for a treatment, procedure, a drug that requires prior approval, or device for an enrollee shall provide the enrollee with a denial letter that shall include: (2) (a) Any insurer that denies coverage for a treatment, procedure, a drug that requires prior approval, or device for an enrollee shall provide the enrollee with a denial letter that shall include:
      1. The name, license number, state of licensure, and title of the person making the decision;
      2. A statement setting forth the specific medical and scientific reasons for denying coverage of a service, if the coverage is denied for reasons of medical necessity; and
      3. Instructions for initiating or complying with the plan’s grievance or appeal procedure stating at a minimum whether the appeal must be in writing, any time limitations or schedules for filing appeals and the name and phone number of a contact person who can provide additional information.
    2. The denial letter shall be provided within:
      1. Two (2) regular working days of the submitted request where preauthorization for a treatment, procedure, drug, or device is involved;
      2. Twenty-four (24) hours of the submitted request where hospital preadmission review is sought;
      3. Twenty (20) working days of the receipt of the requested medical information where the plan has initiated a retrospective review; and
      4. Twenty (20) working days of the initiation of the review process in all other instances.

History. Enact. Acts 1998, ch. 496, § 33, effective April 10, 1998; 2000, ch. 500, § 6, effective July 14, 2000.

304.17A-545. Medical director for managed care plan — Duties — Quality assurance or improvement standards — Process to select health care providers — Uniform application form and guidelines for health care provider evaluations.

  1. A managed care plan shall appoint a medical director who:
    1. Is a physician licensed to practice in this state;
    2. Is in good standing with the State Board of Medical Licensure;
    3. Has not had his or her license revoked or suspended, under KRS 311.530 to 311.620 ;
    4. Shall sign any denial letter required under KRS 304.17A-540 ; and
    5. Shall be responsible for the treatment policies, protocols, quality assurance activities, and utilization management decisions of the plan.
  2. The medical director shall ensure that:
    1. Any utilization management decision to deny, reduce, or terminate a health care benefit or to deny payment for a health care service because that service is not medically necessary shall be made by a physician, except in the case of a health care service rendered by a chiropractor or optometrist, that decision shall be made respectively by a chiropractor or optometrist duly licensed in Kentucky;
    2. A utilization management decision shall not retrospectively deny coverage for health care services provided to a covered person when prior approval has been obtained from the insurer for those services, unless the approval was based upon fraudulent, materially inaccurate, or misrepresented information submitted by the covered person or the participating provider;
    3. In the case of a managed care plan, a procedure is implemented whereby participating physicians have an opportunity to review and comment on all medical and surgical and emergency room protocols, respectively, of the insurer and whereby other participating providers have an opportunity to review and comment on all of the insurer’s protocols that are within the provider’s legally authorized scope of practice;
    4. The utilization management program is available to respond to authorization requests for urgent services and is available, at a minimum, during normal working hours for inquiries and authorization requests for nonurgent health care services; and
    5. In the case of a managed care plan, a covered person is permitted to choose or change a primary care provider from among participating providers in the provider network and, when appropriate, choose a specialist from among participating network providers following an authorized referral, if required by the insurer, and subject to the ability of the specialist to accept new patients.
  3. A managed care plan shall develop comprehensive quality assurance or improvement standards adequate to identify, evaluate, and remedy problems relating to access, continuity, and quality of health care services. These standards shall be made available to the public during regular business hours and include:
    1. An ongoing written, internal quality assurance or improvement program;
    2. Specific written guidelines for quality of care studies and monitoring, including attention to vulnerable populations;
    3. Performance and clinical outcomes-based criteria;
    4. A procedure for remedial action to correct quality problems, including written procedures for taking appropriate corrective action;
    5. A plan for data gathering and assessment; and
    6. A peer review process.
  4. Each managed care plan shall have a process for the selection of health care providers who will be on the plan’s list of participating providers, with written policies and procedures for review and approval used by the plan.
    1. The plan shall establish minimum professional requirements for participating health care providers. An insurer may not discriminate against a provider solely on the basis of the provider’s license by the state;
    2. The plan shall demonstrate that it has consulted with appropriately qualified health care providers to establish the minimum professional requirements;
    3. The plan’s selection process shall include verification of each health care provider’s license, history of license suspension or revocation, and liability claims history;
    4. A managed care plan shall establish a formal written, ongoing process for the reevaluation of each participating health care provider within a specified number of years after the provider’s initial acceptance into the plan. The reevaluation shall include an update of the previous review criteria and an assessment of the provider’s performance pattern based on criteria such as enrollee clinical outcomes, number of complaints, and malpractice actions.
  5. The commissioner shall promulgate administrative regulations to establish a uniform application form and guidelines for the evaluation and reevaluation of health care providers, including psychologists, who will be on the plan’s list of participating providers in accordance with subsection (4) of this section. In developing a uniform application and guidelines, the department shall consider industry standards and guidelines adopted by the Council for Affordable Quality Healthcare. The uniform application form and guidelines shall be used by all insurers.
  6. A managed care plan shall not use a health care provider beyond, or outside of, the provider’s legally authorized scope of practice.

History. Enact. Acts 1998, ch. 496, § 34, effective April 10, 1998; 2000, ch. 383, § 1, effective July 14, 2000; 2000, ch. 521, § 17, effective July 14, 2000; 2005, ch. 144, § 8, effective June 20, 2005; 2010, ch. 24, § 1231, effective July 15, 2010.

304.17A-550. Out-of-network benefits.

  1. An insurer that offers a managed care plan shall offer a health benefit plan with out-of-network benefits to every contract holder. The plan with out-of-network benefits shall allow a covered person to receive covered services from out-of-network health care providers without having to obtain a referral. The plan with out-of-network benefits may require that an enrollee pre-certify selected services and pay a higher deductible, copayment, coinsurance, excess charges and higher premium for the out-of-network benefit plan pursuant to limits established by administrative regulations promulgated by the department.
  2. If the contract holder elects the out-of-network offering required under subsection (1) of this section, the insurer shall provide each enrollee with the opportunity at the time of enrollment and during the annual open enrollment period, to enroll in the out-of-network option. If the contract holder elects the out-of-network offering required under subsection (1) of this section, the insurer and the contract holder shall provide written notice of the benefit plan with out-of-network benefits to each enrollee in a plan and shall include in that notice a detailed explanation of the financial costs to be incurred by an enrollee who selects the plan.
  3. The requirement of this section shall not apply to an insurer contract which offers a managed care plan that provides health care services solely to Medicaid or Medicare recipients.
  4. Managed care plans currently licensed and doing business in Kentucky that do not yet offer benefit plans with out-of-network benefits must develop and offer those plans within three hundred sixty-five (365) days of April 10, 1998.

History. Enact. Acts 1998, ch. 496, § 35, effective April 10, 1998; 2004, ch. 59, § 10, effective July 13, 2004; 2010, ch. 24, § 1232, effective July 15, 2010.

304.17A-555. Patient’s right of privacy regarding mental health or chemical dependency — Authorized disclosure.

There is hereby recognized a patient’s right of privacy in the content of a patient’s record and communications between a patient and a health care provider with regard to mental health or chemical dependency.

  1. An insurer may request the provider to furnish the insurer only such limited information concerning the patient from a patient’s record as is necessary for determining covered services and benefits, medical necessity, appropriateness, and quality of care for authorization or continuation of mental health and chemical dependency health services to be provided to the patient, or for payment for those services.
  2. No third party to whom disclosure of patient records is made by a provider may redisclose or otherwise reveal the mental health and chemical dependency records of a patient, beyond the purpose for which the disclosure was made, without first obtaining the patient’s specific written consent to the redisclosure.

History. Enact. Acts 1998, ch. 496, § 36, effective April 10, 1998.

304.17A-560. Most-favored-nation provision.

  1. No insurance contract with a provider shall contain a most-favored-nation provision except where the commissioner determines that the market share of the insurer is nominal.
  2. Nothing in this section shall be construed to prohibit a health insurer and a provider from negotiating payment rates and performance-based contract terms that would result in the health insurer receiving a rate that is as favorable, or more favorable, than the rates negotiated between a provider and other health insurance issuers.

History. Enact. Acts 1998, ch. 496, § 37, effective April 10, 1998; 2010, ch. 24, § 1233, effective July 15, 2010.

304.17A-565. Commissioner to enforce KRS 304.17A-500 to 304.17A-570 — Administrative regulations.

The commissioner shall enforce the provisions of KRS 304.17A-500 to 304.17A-570 and shall adopt administrative regulations necessary to carry out the provisions of KRS 304.17A-500 to 304.17A-570 .

History. Enact. Acts 1998, ch. 496, § 38, effective April 10, 1998; 2010, ch. 24, § 1234, effective July 15, 2010.

304.17A-570. Applicability of KRS 304.17A-500 to 304.17A-570 for health insurance contracts or certificates.

No health insurance contract or certificate subject to the provisions of this subtitle shall be delivered, issued, executed, or renewed on or after the date ninety (90) days after April 10, 1998, unless it and the insurer meet the requirements of KRS 304.17A-500 to 304.17A-570 .

History. Enact. Acts 1998, ch. 496, § 39, effective April 10, 1998.

304.17A-575. Definitions for KRS 304.17A-575 to 304.17A-577.

As used in KRS 304.17A-575 to 304.17A-577 , unless the context requires otherwise:

  1. “Applicant” means a physician licensed under KRS Chapter 311, an advanced practice registered nurse licensed under KRS Chapter 314, a psychologist licensed under KRS Chapter 319, or an optometrist licensed under KRS Chapter 320 applying for credentialing;
  2. “Enrollee” means a person who is eligible to receive health care services under a managed care plan;
  3. “Managed care plan” means a health benefit plan that integrates the financing and delivery of appropriate health care services to enrollees by arrangements with participating providers who are selected to participate on the basis of explicit standards to furnish a comprehensive set of health care services and financial incentives for enrollees to use the participating providers and procedures provided for in the plan; and
  4. “Nonparticipating provider” means a physician licensed under KRS Chapter 311, an advanced practice registered nurse licensed under KRS Chapter 314, a psychologist licensed under KRS Chapter 319, or an optometrist licensed under KRS Chapter 320 that has not entered into an agreement with an insurer to provide health care services.

History. Enact. Acts 2008, ch. 169, § 1, effective July 15, 2008; 2010, ch. 85, § 47, effective July 15, 2010.

Legislative Research Commission Notes.

(1/1/2017). During codification of 2016 Ky. Acts ch. 143, KRS 304.17A-578 was repealed and reenacted as a new section of KRS Chapter 304.17A, which was given the number KRS 304.17A-578 . A conforming correction was required to be made to the language preceding subsection (1) of this statute to reflect removal of KRS 304.17A-578 from the statutory range “ KRS 304.17A-575 to 304.17A-578” and changing the reference to read “ KRS 304.17A-575 to 304.17A-577 .”

304.17A-576. Notice by managed care plan insurer of health care provider’s application for credentialing — Payments to applicant.

  1. An insurer issuing a managed care plan shall notify an applicant of its determination regarding a properly submitted application for credentialing within forty-five (45) days of receipt of an application containing all information required by the most recent version of the Council for Affordable Quality Healthcare (CAQH) credentialing form. Nothing in this section shall prevent an insurer from requiring information beyond that contained in the credentialing form to make a determination regarding the application.
  2. The forty-five (45) day requirement set forth in subsection (1) of this section shall not apply if the failure to notify is due to or results from, in whole or in part, acts or events beyond the control of the insurer issuing a managed care plan, including but not limited to acts of God, natural disasters, epidemics, strikes or other labor disruptions, war, civil disturbances, riots, or complete or partial disruptions of facilities.
  3. Following credentialing, the applicant and, upon the applicant’s signing of a contract with the managed care plan, the insurer shall make payments to the applicant for services rendered during the credentialing process in accordance with procedures for reimbursement for participating providers.
  4. An applicant for which an application for credentialing is denied shall be reimbursed, if the enrollee is enrolled in a plan which provides for out-of-network benefits, by the insurer issuing a managed care plan in accordance with procedures for reimbursement to nonparticipating providers.

History. Enact. Acts 2008, ch. 169, § 2, effective July 15, 2008; 2018 ch. 106, § 8, effective January 1, 2019.

304.17A-577. Disclosure of payment or fee schedule to managed care plan healthcare provider — Disclosure of schedule change — Confidentiality of payment information.

    1. An insurer issuing a managed care plan shall, upon request of a health care provider, provide or make available to the health care provider, when contracting or renewing an existing contract with such provider, the payment or fee schedules or other information sufficient to enable the health care provider to determine the manner and amount of payments under the contract for the health care provider’s services prior to final execution or renewal of the contract. The payment or fee schedule or other information submitted to a health care provider pursuant to this section shall include a description of processes and factors that may be applicable and that may affect actual payment, including copayments, coinsurance, deductibles, risk sharing arrangements, and liability of third parties. Nothing in this paragraph shall prohibit a plan from making any part of the information requested available electronically or via a Web site. (1) (a) An insurer issuing a managed care plan shall, upon request of a health care provider, provide or make available to the health care provider, when contracting or renewing an existing contract with such provider, the payment or fee schedules or other information sufficient to enable the health care provider to determine the manner and amount of payments under the contract for the health care provider’s services prior to final execution or renewal of the contract. The payment or fee schedule or other information submitted to a health care provider pursuant to this section shall include a description of processes and factors that may be applicable and that may affect actual payment, including copayments, coinsurance, deductibles, risk sharing arrangements, and liability of third parties. Nothing in this paragraph shall prohibit a plan from making any part of the information requested available electronically or via a Web site.
    2. An insurer issuing a managed care plan, upon request of a health care provider, shall provide or make available to the health care provider an explanation of the methodology, such as relative value unit system and conversion factor, percentage of Medicare payment system, or percentage of billed charges, used to determine actual payment for procedures frequently performed by the provider that involve combinations of services or payment codes, if the actual payment for the procedures cannot be ascertained from the fee schedule or other information submitted to a health care provider pursuant to this section. As applicable, the methodology disclosure provided for in this paragraph shall include:
      1. The name of any relative value system;
      2. The version, edition, or publication date of the relative value system; and
      3. Any applicable conversion or geographic factor.

        Nothing in this paragraph shall prohibit a plan from making any part of the information requested available electronically or via a Web site.

    3. The provisions of this subsection requiring the submission of a fee schedule or other information upon renewal of an existing contract shall not be applicable to renewal of an existing contract when the payment or fee schedule previously provided to the health care provider has not changed.
  1. Any change to payment or fee schedules applicable to providers under contract with an insurer issuing a managed care plan shall be made available to such providers at least ninety (90) days prior to the effective date of the amendment. This subsection shall not apply to changes in standard codes and guidelines developed by the American Medical Association or a similar organization.
  2. A health care provider receiving information pursuant to subsection (1) of this section shall not share this information with an unrelated person without the prior written consent of the insurer issuing a managed care plan. The remedies available to an insurer issuing a managed care plan to enforce the provision of this subsection shall include without limitation injunctive relief. An insurer issuing a managed care plan seeking extraordinary relief to enforce this section shall not be required to establish irreparable harm with regard to the sharing of competitively sensitive information.

History. Enact. Acts 2008, ch. 169, § 3, effective July 15, 2008.

304.17A-578. Notice to health care provider of material change to managed care plan. [Renumbered]

History. Enact. Acts 2008, ch. 169, § 4, effective July 15, 2008; 2010, ch. 85, § 48, effective July 15, 2010; renumbered as 304.17A-235 , 2016 ch. 143, § 1, effective January 1, 2017.

304.17A-580. Education of insured about appropriate use of emergency and medical services — Coverage of emergency medical conditions and emergency department services — Emergency personnel to contact primary care provider or insurer — Exclusion of limited-benefit health insurance policies.

  1. An insurer offering health benefit plans shall educate its insureds about the availability, location, and appropriate use of emergency and other medical services, cost-sharing provisions for emergency services, and the availability of care outside an emergency department.
  2. An insurer offering health benefit plans shall cover emergency medical conditions and shall pay for emergency department screening and stabilization services both in-network and out-of-network without prior authorization for conditions that reasonably appear to a prudent layperson to constitute an emergency medical condition based on the patient’s presenting symptoms and condition. An insurer shall be prohibited from denying the emergency department services and altering the level of coverage or cost-sharing requirements for any condition or conditions that constitute an emergency medical condition as defined in KRS 304.17A-500 .
  3. Emergency department personnel shall contact a patient’s primary care provider or insurer, as appropriate, to discuss follow-up and poststabilization care and promote continuity of care.
  4. Nothing in this section shall apply to accident-only, specified disease, hospital indemnity, Medicare supplement, long-term care, disability income, or other limited-benefit health insurance policies.

HISTORY: Enact. Acts 1998, ch. 496, § 59, effective April 10, 1998; 2000, ch. 343, § 16, effective July 14, 2000; 2000, ch. 500, § 7, effective July 14, 2000; 2019 ch. 190, § 6, effective January 1, 2020.

Legislative Research Commission Note.

(7/14/2000). This section was amended by 2000 Ky. Acts chs. 343 and 500. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 500, which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.17A-590. Participating provider directories.

  1. An insurer that offers a managed care plan or a risk-bearing managed care plan shall notify an enrollee, in writing, of the availability, in a manner consistent with KRS 304.14-420 to 304.14-450 , in writing, at the time of enrollment and thereafter upon request, and as new providers are contracted with by the plans, or as the directory may change, of a current participating provider directory providing information on a covered person’s access to primary care physicians and specialists, optometrists, chiropractors, and hospitals, including available participating physicians, optometrists, chiropractors, and hospitals, by provider category or specialty and by county. The directory shall include the following:
    1. Professional office addresses and telephone numbers for all participating providers;
    2. The benefits for each provider type;
    3. General information about the type of financial incentives between participating providers under contract with the insurer and other participating health care providers and facilities to which the participating providers refer their managed care patients; and
    4. Grievance procedures available under the plans for complaint resolutions. In addition to making the information available in a printed document, an insurer may also make the information available in an accessible electronic format.
  2. The insurer shall promptly notify each covered person on the termination or withdrawal from the insurer’s provider network of the covered person’s designated primary care provider.
  3. The provisions of this section shall be implemented prior to any open enrollment period for which the effective date of coverage will be January 1, 1999, or for which the effective date shall commence after an open enrollment period, and shall continue for each open enrollment period thereafter.

History. Enact. Acts 1998, ch. 281, § 1, effective July 15, 1998; 2000, ch. 293, § 2, effective July 14, 2000; 2000, ch. 500, § 8, effective July 14, 2000.

Legislative Research Commission Note.

(7/14/2000). This section was amended by 2000 Ky. Acts chs. 293 and 500, which do not appear to be in conflict and have been codified together.

Utilization Reviews

304.17A-600. Definitions for KRS 304.17A-600 to 304.17A-633.

As used in KRS 304.17A-600 to 304.17A-633 :

    1. “Adverse determination” means a determination by an insurer or its designee that the health care services furnished or proposed to be furnished to a covered person are: (1) (a) “Adverse determination” means a determination by an insurer or its designee that the health care services furnished or proposed to be furnished to a covered person are:
      1. Not medically necessary, as determined by the insurer, or its designee or experimental or investigational, as determined by the insurer, or its designee; and
      2. Benefit coverage is therefore denied, reduced, or terminated.
    2. “Adverse determination” does not mean a determination by an insurer or its designee that the health care services furnished or proposed to be furnished to a covered person are specifically limited or excluded in the covered person’s health benefit plan;
  1. “Authorized person” means a parent, guardian, or other person authorized to act on behalf of a covered person with respect to health care decisions;
  2. “Concurrent review” means utilization review conducted during a covered person’s course of treatment or hospital stay;
  3. “Covered person” means a person covered under a health benefit plan;
  4. “External review” means a review that is conducted by an independent review entity which meets specified criteria as established in KRS 304.17A-623 , 304.17A-625 , and 304.17A-627 ;
  5. “Health benefit plan” has the same meaning as in KRS 304.17A-005 , except that for purposes of KRS 304.17A-600 to 304.17A-633 , the term includes short-term coverage policies;
  6. “Independent review entity” means an individual or organization certified by the department to perform external reviews under KRS 304.17A-623 , 304.17A-625 , and 304.17A-627 ;
  7. “Insurer” means any of the following entities authorized to issue health benefit plans as defined in subsection (6) of this section: an insurance company, health maintenance organization; self-insurer or multiple employer welfare arrangement not exempt from state regulation by ERISA; provider-sponsored integrated health delivery network; self-insured employer-organized association; nonprofit hospital, medical-surgical, or health service corporation; or any other entity authorized to transact health insurance business in Kentucky;
  8. “Internal appeals process” means a formal process, as set forth in KRS 304.17A-617 , established and maintained by the insurer, its designee, or agent whereby the covered person, an authorized person, or a provider may contest an adverse determination rendered by the insurer, its designee, or private review agent;
  9. “Nationally recognized accreditation organization” means a private nonprofit entity that sets national utilization review and internal appeal standards and conducts review of insurers, agents, or independent review entities for the purpose of accreditation or certification. Nationally recognized accreditation organizations shall include the Accreditation Association for Ambulatory Health Care (AAAHC), the National Committee for Quality Assurance (NCQA), the American Accreditation Health Care Commission (URAC), the Joint Commission, or any other organization identified by the department;
  10. “Private review agent” or “agent” means a person or entity performing utilization review that is either affiliated with, under contract with, or acting on behalf of any insurer or other person providing or administering health benefits to citizens of this Commonwealth. “Private review agent” or “agent” does not include an independent review entity which performs external review of adverse determinations;
  11. “Prospective review” means a utilization review that is conducted prior to the provision of health care services. “Prospective review” also includes any insurer’s or agent’s requirement that a covered person or provider notify the insurer or agent prior to providing a health care service, including but not limited to prior authorization, step therapy, preadmission review, pretreatment review, utilization, and case management;
  12. “Qualified personnel” means licensed physician, registered nurse, licensed practical nurse, medical records technician, or other licensed medical personnel who through training and experience shall render consistent decisions based on the review criteria;
  13. “Registration” means an authorization issued by the department to an insurer or a private review agent to conduct utilization review;
  14. “Retrospective review” means utilization review that is conducted after health care services have been provided to a covered person. “Retrospective review” does not include the review of a claim that is limited to an evaluation of reimbursement levels, or adjudication of payment;
    1. “Urgent health care services” means health care or treatment with respect to which the application of the time periods for making nonurgent determination: (16) (a) “Urgent health care services” means health care or treatment with respect to which the application of the time periods for making nonurgent determination:
      1. Could seriously jeopardize the life or health of the covered person or the ability of the covered person to regain maximum function; or
      2. In the opinion of a physician with knowledge of the covered person’s medical condition, would subject the covered person to severe pain that cannot be adequately managed without the care or treatment that is the subject of the utilization review.
    2. Urgent health care services include all requests for hospitalization and outpatient surgery;
  15. “Utilization review” means a review of the medical necessity and appropriateness of hospital resources and medical services given or proposed to be given to a covered person for purposes of determining the availability of payment. Areas of review include concurrent, prospective, and retrospective review; and
  16. “Utilization review plan” means a description of the procedures governing utilization review activities performed by an insurer or a private review agent.

HISTORY: Enact. Acts 2000, ch. 262, § 1, effective July 14, 2000; 2002, ch. 181, § 4, effective July 15, 2002; 2004, ch. 59, § 11, effective July 13, 2004; 2010, ch. 24, § 1235, effective July 15, 2010; 2015 ch. 9, § 7, effective June 24, 2015; 2017 ch. 80, § 56, effective June 29, 2017; 2019 ch. 190, § 7, effective January 1, 2020.

304.17A-603. Application of KRS 304.17A-600 to 304.17A-633 — Written procedures for coverage and utilization review determinations to be accessible on insurers’ Web sites — Preauthorization review requirements for insurers.

  1. KRS 304.17A-600 to 304.17A-633 shall apply to any insurer that covers citizens of the Commonwealth under a health benefit plan.
  2. An insurer shall maintain written procedures for:
    1. Determining whether a requested service, treatment, drug, or device is covered under the terms of a covered person’s health benefit plan;
    2. Making utilization review determinations; and
    3. Notifying covered persons, authorized persons, and providers acting on behalf of covered persons of its determinations.
  3. An insurer shall make the written procedures required by this section readily accessible on its Web site to covered persons, authorized persons, and providers.
    1. If an insurer requires preauthorization to be obtained for a service to be covered, the insurer shall maintain information on its publicly accessible Web site about the list of services and codes for which preauthorization is required. The Web site shall indicate, for each service required to be preauthorized: (4) (a) If an insurer requires preauthorization to be obtained for a service to be covered, the insurer shall maintain information on its publicly accessible Web site about the list of services and codes for which preauthorization is required. The Web site shall indicate, for each service required to be preauthorized:
      1. When preauthorization was required, including the effective date or dates and the termination date or dates, if applicable;
      2. The date the requirement was listed on the insurer’s Web site; and
      3. Where applicable, the date that preauthorization was removed.
    2. An insurer shall maintain a complete list of services for which preauthorization is required, including for all services where preauthorization is performed by an entity under contract with the insurer.
    3. An insurer shall not deny a claim for failure to obtain preauthorization if the preauthorization requirement was not in effect on the date of service on the claim.
  4. Except as otherwise provided in this subtitle, prior authorization shall not be required for births or the inception of neonatal intensive care services and notification shall not be required as a condition of payment.
  5. Unless otherwise specified by the provider’s contract, an insurer shall not deem as incidental or deny supplies that are routinely used as part of a procedure when:
    1. An associated procedure has been preauthorized; or
    2. Preauthorization for the procedure is not required.

HISTORY: Enact. Acts 2000, ch. 262, § 2, effective July 14, 2000; 2019 ch. 190, § 8, effective January 1, 2020.

304.17A-605. Requirements and procedures for utilization review — Exception for private review agent operating under contract with the federal government.

  1. KRS 304.17A-600 , 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 set forth the requirements and procedures regarding utilization review and shall apply to:
    1. Any insurer or its private review agent that provides or performs utilization review in connection with a health benefit plan or a limited health service benefit plan; and
    2. Any private review agent that performs utilization review functions on behalf of any person providing or administering health benefit plans or limited health service benefit plans.
  2. Where an insurer or its agent provides or performs utilization review, and in all instances where internal appeals as set forth in KRS 304.17A-617 are involved, the insurer or its agent shall be responsible for:
    1. Monitoring all utilization reviews and internal appeals carried out by or on behalf of the insurer;
    2. Ensuring that all requirements of KRS 304.17A-600 to 304.17A-633 are met;
    3. Ensuring that all administrative regulations promulgated in accordance with KRS 304.17A-609 , 304.17A-613 , and 304.17A-629 are complied with; and
    4. Ensuring that appropriate personnel have operational responsibility for the performance of the insurer’s utilization review plan.
  3. A private review agent that operates solely under contract with the federal government for utilization review or patients eligible for hospital services under Title XVIII of the Social Security Act shall not be subject to the registration requirements set forth in KRS 304.17A-607 , 304.17A-609 , and 304.17A-613 .

History. Enact. Acts 2000, ch. 262, § 3, effective July 14, 2000; 2002, ch. 105, § 1, effective July 15, 2002.

Compiler’s Notes.

Title XVIII of the Social Security Act, referred to in subsection (3), is compiled as 42 USCS § 1395 et seq.

304.17A-607. Duties of insurer or private review agent performing utilization reviews — Requirement for registration — Consequences of insurer’s failure to make timely utilization review determination — Requirement that insurer or private review agent submit changes to the department — Requirement that private review agent provide timely notice of entities for whom it is providing review.

  1. An insurer or private review agent shall not provide or perform utilization reviews without being registered with the department. A registered insurer or private review agent shall:
    1. Have available the services of sufficient numbers of registered nurses, medical records technicians, or similarly qualified persons supported by licensed physicians with access to consultation with other appropriate physicians to carry out its utilization review activities;
    2. Ensure that, for any contract entered into on or after January 1, 2020, for the provision of utilization review services, only licensed physicians, who are of the same or similar specialty and subspecialty, when possible, as the ordering provider, shall:
      1. Make a utilization review decision to deny, reduce, limit, or terminate a health care benefit or to deny, or reduce payment for a health care service because that service is not medically necessary, experimental, or investigational except in the case of a health care service rendered by a chiropractor or optometrist where the denial shall be made respectively by a chiropractor or optometrist duly licensed in Kentucky; and
      2. Supervise qualified personnel conducting case reviews;
    3. Have available the services of sufficient numbers of practicing physicians in appropriate specialty areas to assure the adequate review of medical and surgical specialty and subspecialty cases;
    4. Not disclose or publish individual medical records or any other confidential medical information in the performance of utilization review activities except as provided in the Health Insurance Portability and Accountability Act, Subtitle F, secs. 261 to 264 and 45 C.F.R. secs. 160 to 164 and other applicable laws and administrative regulations;
    5. Provide a toll free telephone line for covered persons, authorized persons, and providers to contact the insurer or private review agent and be accessible to covered persons, authorized persons, and providers for forty (40) hours a week during normal business hours in this state;
    6. Where an insurer, its agent, or private review agent provides or performs utilization review, be available to conduct utilization review during normal business hours and extended hours in this state on Monday and Friday through 6:00 p.m., including federal holidays;
    7. Provide decisions to covered persons, authorized persons, and all providers on appeals of adverse determinations and coverage denials of the insurer or private review agent, in accordance with this section and administrative regulations promulgated in accordance with KRS 304.17A-609 ;
    8. Except for retrospective review of an emergency admission where the covered person remains hospitalized at the time the review request is made, which shall be considered a concurrent review, or as otherwise provided in this subtitle, provide a utilization review decision in accordance with the timeframes in paragraph (i) of this subsection and 29 C.F.R. Part 2560, including written notice of the decision;
      1. Render a utilization review decision concerning urgent health care services, and notify the covered person, authorized person, or provider of that decision no later than twenty-four (24) hours after obtaining all necessary information to make the utilization review decision; and (i) 1. Render a utilization review decision concerning urgent health care services, and notify the covered person, authorized person, or provider of that decision no later than twenty-four (24) hours after obtaining all necessary information to make the utilization review decision; and
      2. If the insurer or agent requires a utilization review decision of nonurgent health care services, render a utilization review decision and notify the covered person, authorized person, or provider of the decision within five (5) days of obtaining all necessary information to make the utilization review decision. For purposes of this paragraph, “necessary information” is limited to:
        1. The results of any face-to-face clinical evaluation;
        2. Any second opinion that may be required; and
        3. Any other information determined by the department to be necessary to making a utilization review determination;
    9. Provide written notice of review decisions to the covered person, authorized person, and providers. The written notice may be provided in an electronic format, including e-mail or facsimile, if the covered person, authorized person, or provider has agreed in advance in writing to receive the notices electronically. An insurer or agent that denies step therapy, as defined in KRS 304.17A-163 , overrides or denies coverage or reduces payment for a treatment, procedure, drug that requires prior approval, or device shall include in the written notice:
      1. A statement of the specific medical and scientific reasons for denial or reduction of payment or identifying that provision of the schedule of benefits or exclusions that demonstrates that coverage is not available;
      2. The medical license number and the title of the reviewer making the decision;
      3. Except for retrospective review, a description of alternative benefits, services, or supplies covered by the health benefit plan, if any; and
      4. Instructions for initiating or complying with the insurer’s internal appeal procedure, as set forth in KRS 304.17A-617 , stating, at a minimum, whether the appeal shall be in writing, and any specific filing procedures, including any applicable time limitations or schedules, and the position and phone number of a contact person who can provide additional information;
    10. Afford participating physicians an opportunity to review and comment on all medical and surgical and emergency room protocols, respectively, of the insurer and afford other participating providers an opportunity to review and comment on all of the insurer’s protocols that are within the provider’s legally authorized scope of practice; and
    11. Comply with its own policies and procedures on file with the department or, if accredited or certified by a nationally recognized accrediting entity, comply with the utilization review standards of that accrediting entity where they are comparable and do not conflict with state law.
  2. The insurer’s or private review agent’s failure to make a determination and provide written notice within the time frames set forth in this section shall be deemed to be a prior authorization for the health care services or benefits subject to the review. This provision shall not apply where the failure to make the determination or provide the notice results from circumstances which are documented to be beyond the insurer’s control.
  3. An insurer or private review agent shall submit a copy of any changes to its utilization review policies or procedures to the department. No change to policies and procedures shall be effective or used until after it has been filed with and approved by the commissioner.
  4. A private review agent shall provide to the department the names of the entities for which the private review agent is performing utilization review in this state. Notice shall be provided within thirty (30) days of any change.

HISTORY: Enact. Acts 2000, ch. 262, § 4, effective July 14, 2000; 2001, ch. 145, § 2, effective June 21, 2001; 2002, ch. 181, § 5, effective July 15, 2002; 2004, ch. 59, § 12, effective July 13, 2004; 2010, ch. 24, § 1236, effective July 15, 2010; 2019 ch. 190, § 9, effective January 1, 2020.

Compiler’s Notes.

The Health Insurance Portability and Accountability Act, Subtitle F, secs. 261 to 264 referenced in subsection (1)(d) above is compiled generally as 42 USCS 1320d et seq.

304.17A-609. Emergency administrative regulations governing utilization review and internal appeal to be promulgated by the department.

The department shall promulgate emergency administrative regulations regarding utilization review and internal appeal, including the specification of information required of insurers and private review agents which shall, at a minimum, include:

  1. A utilization review plan that contains all information utilized for conducting preadmission, admission, readmission review, preauthorization, continued stay authorization, and retrospective review and which, for each type of review, includes:
    1. Utilization review policies and procedures to evaluate proposed or delivered medical services;
    2. Time frames for review;
    3. A written summary describing the review process and required forms;
    4. Documentation that actively practicing providers with appropriate qualifications are involved in the development or adoption of utilization review criteria relating to specialty and subspecialty areas;
    5. Descriptions and names of review criteria upon which utilization review decisions are based; and
    6. Additional standards, if any, for the consideration of special circumstances;
  2. The type and qualifications of the personnel either employed or under contract to perform utilization review;
  3. Assurance that a toll-free line will be provided that covered persons, authorized persons, and providers may use to contact the insurer or private review agent;
  4. The policies and procedures to ensure that a representative of the insurer or private review agent shall be reasonably accessible to covered persons, authorized persons, and providers at least forty (40) hours per week during normal business hours;
  5. The policies and procedures to ensure that all applicable state and federal laws to protect the confidentiality of individual medical records are followed;
  6. A copy of the materials designed to inform covered persons, authorized persons, and providers of the toll-free number and the requirements of the utilization review plan;
  7. A list of the entities for which the private review agent is performing utilization review in this state; and
  8. Evidence of compliance or the ability to comply with the requirements and procedures established regarding utilization review and the administrative regulations promulgated thereunder.
  9. In lieu of disclosing information specified in subsection (1) of this section, an insurer or private review agent may submit to the department evidence of accreditation or certification, if any, with a nationally recognized accreditation organization that oversees the information described in subsections (1) to (8) of this section, provided that the department may still require the information in subsection (8) of this section or other information to demonstrate compliance with the requirements of this section and KRS 304.17A-600 , 304.17A-607 , 304.17A-613 , 304.17A-617 , 304.17A-623 , and 304.17A-625 not covered by the standards of the nationally recognized accreditation organization, as well as basic information necessary for the department to contact the insurer or private review agent. Nothing in this subsection shall be construed to prohibit or in any way limit the department’s authority to require the submission of information specified in subsections (1) to (8) of this section or any other information the department deems necessary for purposes of investigating a complaint that the insurer or private review agent is not in compliance with KRS 304.17A-600 to 304.17A-633 .

History. Enact. Acts 2000, ch. 262, § 5, effective July 14, 2000; 2002, ch. 181, § 6, effective July 15, 2002; 2010, ch. 24, § 1237, effective July 15, 2010.

304.17A-611. Prohibition against retrospective denial of coverage for health care services under certain circumstances.

A utilization review decision shall not retrospectively deny coverage for health care services provided to a covered person when prior approval has been obtained from the insurer or its designee for those services, unless the approval was based upon fraudulent, materially inaccurate, or misrepresented information submitted by the covered person, authorized person, or the provider.

History. Enact. Acts 2000, ch. 262, § 6, effective July 14, 2000.

304.17A-613. Emergency administrative regulations governing registration of insurers and private review agents seeking to conduct utilization reviews — Procedure for handling complaints.

  1. The department shall, through the promulgation of emergency administrative regulations, develop a process:
    1. For the review of applications for registration of insurers or private review agents seeking to conduct utilization reviews;
    2. For the review of applications for insurers or private review agents seeking registration renewal to continue as a utilization review entity;
    3. Ensuring that no registration shall be approved unless the commissioner has documentation or findings that all applicants seeking registration or renewal to conduct utilization review are in compliance with the requirements and procedures established regarding utilization review, and as to renewals, have complied with KRS 304.17A-600 to 304.17A-633 and administrative regulations promulgated to enforce and to administer KRS 304.17A-600 to 304.17A-633 ; and
    4. Establishing fees for applications and renewals in an amount sufficient to pay the administrative costs of the program and any other costs associated with carrying out the provisions of KRS 304.17A-600, 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 .
  2. The registration issued in accordance with this section expires on the second anniversary of the effective date unless it is renewed.
  3. The registration issued under this section is not transferable.
  4. The commissioner may revoke or suspend the utilization review registration of any insurer or private review agent who does not comply with the requirements and procedures established regarding utilization review or any administrative regulations promulgated thereunder.
  5. The department shall establish reporting requirements to:
    1. Evaluate the effectiveness of insurers and private review agents; and
    2. Determine if the utilization review plans are in compliance with the requirements and procedures established regarding utilization review and applicable administrative regulations.
  6. Upon request of any provider, authorized person, or covered person whose care is subject to review, the department shall provide copies of policies or procedures of any insurer or private review agent that has been issued a registration by the department to conduct review in this state.
  7. Notwithstanding any provision to the contrary, an insurer or private review agent registered and in good standing under the provisions of KRS 211.461 to 211.466 , prior to July 14, 2000, shall be deemed in compliance with requirements and procedures established in KRS 304.17A-600 to 304.17A-633 regarding utilization review and registered accordingly.
  8. Upon receipt of written complaints from covered persons, authorized persons, or providers stating that an insurer or a private review agent has failed to perform a review in accordance with the utilization review plan or the requirements and procedures established regarding utilization review, or administrative regulations promulgated thereunder, the commissioner shall:
    1. Send a copy of the complaint to the insurer or the private review agent within ten (10) days of receipt of the complaint, and require that any written reply be sent to the commissioner within ten (10) days; and
    2. Review the complaint and any written reply received from the insurer or private review agent within the time frames set forth in paragraph (a) of this subsection and make a recommendation to the insurer or private review agent and the covered person, authorized person, or provider.
  9. The commissioner shall consider complaints before issuing or renewing any registration or renewal of a registration to an insurer or a private review agent.
  10. Notwithstanding any provision in this section to the contrary, the department shall accept accreditation or certification by a nationally recognized accreditation organization as sufficient documentation or finding for purposes of subsections (1) and (5) of this section that the insurer or private review agent meets the application requirements for registration or renewal. Insurers or private review agents accredited or certified by a nationally recognized accreditation organization shall be deemed compliant with the utilization review and internal appeals requirements of this section and KRS 304.17A-600 , 304.17A-607 , 304.17A-609 , 304.17A-617 , 304.17A-623 , and 304.17A-625 and administrative regulations to the extent the standards of such nationally recognized accreditation organization sufficiently meet these requirements. The department shall have a simplified process in administrative regulations for insurers and private review agents to register using accreditation or certification and shall limit any additional documentation only for demonstrating compliance with requirements in this section and KRS 304.17A-600 , 304.17A-607 , 304.17A-609 , 304.17A-617 , 304.17A-623 , and 304.17A-625 not met by the standards of a nationally recognized accreditation organization.

History. Enact. Acts 2000, ch. 262, § 7, effective July 14, 2000; 2002, ch. 181, § 7, effective July 15, 2002; 2010, ch. 24, § 1238, effective July 15, 2010.

Compiler’s Notes.

KRS 211.261 to 211.466 , referred to in subsection (7), were repealed by Acts 2000, ch. 262, § 35, effective July 14, 2000.

304.17A-615. Prohibition against denying or reducing payments under certain circumstances.

  1. No insurer or any other person providing or administering a health benefit plan shall deny or reduce payment for a service, procedure, treatment, drug or device covered under the covered person’s health benefit plan if:
    1. The covered person’s provider, during normal business hours, contacts the insurer, the designee, or agent on the day the covered person is expected to be discharged, in order to request review of the covered person’s continued hospitalization, and the insurer, designee, or agent fails to provide a timely utilization review decision as required by KRS 304.17A-607 ; or
    2. The covered person’s provider makes at least three (3) documented attempts during a four (4) consecutive hour period to contact the insurer, designee, or agent, during normal business hours in order to request review of a continued hospital stay, preauthorization of treatment for a covered person who is already hospitalized, or retrospective review of an emergency hospital admission where the covered person remains hospitalized at the time the review requested is made, and the insurer, designee, or private review agent fails to be accessible as required by KRS 304.17A-607 .
  2. The insurer’s liability to pay for the covered person’s hospitalization under the circumstances set forth in subsection (1) of this section shall extend until the insurer, designee, or private review agent issues a utilization review decision applicable to requests for review relating to matters as set forth in subsection 1(b) of this section.
  3. The insurer’s liability to pay under this section shall be conditioned on:
    1. The provider establishing verifiable documentation of the contact with, and subsequent failure of the insurer, designee, or agent to make the utilization review decision as set forth in subsection (1)(a) of this section; or
    2. The provider establishing verifiable documentation of the attempt to make contact with the insurer, designee, or agent as addressed in subsection (1)(b) of this section.
  4. In either instance, the contact, or attempts to contact, as set forth in this section, shall be made by the means required by the insurer, designee, or agent for requesting utilization review.
  5. This section applies only when the request for review concerns covered health benefits and it shall not supersede any limitations or exclusions in the covered person’s health benefit plan. This section shall not apply if, in requesting a review, the provider does not furnish the information requested by the insurer or agent to make a utilization review decision, or if actions by the provider impede an insurer’s or private review agent’s ability to issue a utilization review decision.

History. Enact. Acts 2000, ch. 262, § 8, effective July 14, 2000.

304.17A-617. Internal appeals process — Procedures — Review of coverage denials.

  1. Every insurer shall have an internal appeal process to be utilized by the insurer or its designee, consistent with this section and KRS 304.17A-619 and which shall be disclosed to covered persons in accordance with KRS 304.17A-505 (1)(g). An insurer shall disclose the availability of the internal process to the covered person in the insured’s timely notice of an adverse determination or notice of a coverage denial which meets the requirements set forth in KRS 304.17A-607 (1)(j). For purposes of this section, “coverage denial” means an insurer’s determination that a service, treatment, drug, or device is specifically limited or excluded under the covered person’s health benefit plan. Where a coverage denial is involved, in addition to stating the reason for the coverage denial, the required notice shall contain instructions for filing a request for internal appeal.
  2. The internal appeals process may be initiated by the covered person, an authorized person, or a provider acting on behalf of the covered person. The internal appeals process shall include adequate and reasonable procedures for review and resolution of appeals concerning adverse determinations made under utilization review and of coverage denials, including procedures for reviewing appeals from covered persons whose medical conditions require expedited review. At a minimum, these procedures shall include the following:
    1. Insurers or their designees shall provide decisions to covered persons, authorized persons, and providers on internal appeals of adverse determinations or coverage denials within thirty (30) days of receipt of the request for internal appeal;
    2. Insurers or their designees shall render a decision not later than three (3) business days after receipt of the request for an expedited appeal of either an adverse determination or a coverage denial. An expedited appeal is deemed necessary when a covered person is hospitalized or, in the opinion of the treating provider, review under a standard time frame could, in the absence of immediate medical attention, result in any of the following:
      1. Placing the health of the covered person or, with respect to a pregnant woman, the health of the covered person or the unborn child in serious jeopardy;
      2. Serious impairment to bodily functions; or
      3. Serious dysfunction of a bodily organ or part;
    3. Internal appeal of an adverse determination shall only be conducted by a licensed physician who did not participate in the initial review and denial. However, in the case of a review involving a medical or surgical specialty or subspecialty, the insurer or agent shall, upon request by a covered person, authorized person, or provider, utilize a board eligible or certified physician in the appropriate specialty or subspecialty area to conduct the internal appeal;
    4. Those portions of the medical record that are relevant to the internal appeal, if authorized by the covered person and in accordance with state or federal law, shall be considered and providers given the opportunity to present additional information; and
    5. In addition to any previous notice required under KRS 304.17A-607 (1)(j), and to facilitate expeditious handling of a request for external review of an adverse determination or a coverage denial, an insurer or agent that denies, limits, reduces, or terminates coverage for a treatment, procedure, drug, or device for a covered person shall provide the covered person, authorized person, or provider acting on behalf of the covered person with an internal appeal determination letter that shall include:
      1. A statement of the specific medical and scientific reasons for denying coverage or identifying that provision of the schedule of benefits or exclusions that demonstrates that coverage is not available;
      2. The state of licensure, medical license number, and the title of the person making the decision;
      3. Except for retrospective review, a description of alternative benefits, services, or supplies covered by the health benefit plan, if any; and
      4. Instructions for initiating an external review of an adverse determination, or filing a request for review with the department if a coverage denial is upheld by the insurer on internal appeal.
  3. The department shall establish and maintain a system for receiving and reviewing requests for review of coverage denials from covered persons, authorized persons, and providers. For purposes of this subsection, “coverage denials” shall not include an adverse determination as defined in KRS 304.17A-600 or subsequent denials arising from an adverse determination.
    1. On receipt of a written request for review of a coverage denial from a covered person, authorized person, or provider, the department shall notify the insurer which issued the denial of the request for review and shall call for the insurer to respond to the department regarding the request for review within ten (10) business days of receipt of notice to the insurer.
    2. Within ten (10) business days of receiving the notice of the request for review from the department, the insurer shall provide to the department the following information:
      1. Confirmation as to whether the person who received or sought the health service for which coverage was denied was a covered person under a health benefit plan issued by the insurer on the date the service was sought or denied;
      2. Confirmation as to whether the covered person, authorized person, or provider has exhausted his or her rights under the insurer’s appeal process under this section; and
      3. The reason for the coverage denial, including the specific limitation or exclusion of the health benefit plan demonstrating that coverage is not available.
    3. In addition to the information described in paragraph (b) of this subsection, the insurer and the covered person, authorized person, or provider shall provide to the department any information requested by the department that is germane to its review.
    4. On the receipt of the information described in paragraphs (b) and (c) of this subsection, unless the department is not able to do so because making a determination requires resolution of a medical issue, it shall determine whether the service, treatment, drug, or device is specifically limited or excluded under the terms of the covered person’s health benefit plan. If the department determines that the treatment, service, drug, or device is not specifically limited or excluded, it shall so notify the insurer, and the insurer shall either cover the service, or afford the covered person an opportunity for external review under KRS 304.17A-621 , 304.17A-623 , and 304.17A-625 , where the conditions precedent to the review are present. If the department notifies the insurer that the treatment, service, drug, or device is specifically limited or excluded in the health benefit plan, the insurer is not required to cover the service or afford the covered person an external review.
    5. An insurer shall be required to cover the treatment, service, drug, or device that was denied or provide notification of the right to external review in accordance with paragraph (d) of this subsection whether the covered person has disenrolled or remains enrolled with the insurer.
    6. If the covered person has disenrolled with the insurer, the insurer shall only be required to provide the treatment, service, drug, or device that was denied for a period not to exceed thirty (30) days, or provide the covered person the opportunity for external review.

History. Enact. Acts 2000, ch. 262, § 9, effective July 14, 2000; 2001, ch. 145, § 3, effective June 21, 2001; 2002, ch. 181, § 8, effective July 15, 2002; 2004, ch. 59, § 13, effective July 13, 2004; 2006, ch. 253, § 9, effective July 12, 2006; 2010, ch. 24, § 1239, effective July 15, 2010.

304.17A-619. Duty of covered person, authorized person, or provider to provide insurer with new information regarding internal appeal — Time frame for insurer to render a decision based on new information — Insurer’s failure to make timely determination or provide written notice.

  1. If the covered person, authorized person, or provider has new clinical information regarding the covered person’s internal appeal he or she shall provide that information to the insurer prior to the initiation of the external review process. The insurer shall have five (5) business days from the date of the receipt of the information to render a decision based on the new information. If new information is provided in accordance with this section, the sixty (60) day time frame for commencing an external review as set forth in KRS 304.17A-623 (4), shall not begin to run, until the insurer or its designee renders a decision regarding the new information.
  2. The insurer’s failure to make a determination or provide a written notice within the time frames set forth in KRS 304.17A-617 shall be deemed to be an adverse determination by the insurer for the purpose of initiating an external review as set forth in KRS 304.17A-623 .

History. Enact. Acts 2000, ch. 262, § 10, effective July 14, 2000.

304.17A-621. Independent External Review Program established.

The Independent External Review Program is hereby established in the department. The program shall provide covered persons with a formal, independent review to address disagreements between the covered person and the covered person’s insurer regarding an adverse determination made by the insurer, its designee, or a private review agent. This section and KRS 304.17A-623 and 304.17A-625 establish requirements and procedures governing external review and independent review entities.

History. Enact. Acts 2000, ch. 262, § 11, effective July 14, 2000; 2010, ch. 24, § 1240, effective July 15, 2010.

304.17A-623. External review of adverse determination — Who may request — Criteria for review — Fee — Conditions under which covered person not entitled to review — Resolution of disputes — Confidentiality — Expedited external review.

  1. Every insurer shall have an external review process to be utilized by the insurer or its designee, consistent with this section and which shall be disclosed to covered persons in accordance with KRS 304.17A-505 (1)(g). An insurer, its designee, or agent shall disclose the availability of the external review process to the covered person in the insured’s timely notice of an adverse determination or notice of a coverage denial as set forth in KRS 304.17A-607 (1)(j) and in the denial letter required in KRS 304.17A-617 (1) and (2)(e). For purposes of this section “coverage denial” means an insurer’s determination that a service, treatment, drug, or device is specifically limited or excluded under the covered person’s health benefit plan.
  2. A covered person, an authorized person, or a provider acting on behalf of and with the consent of the covered person, may request an external review of an adverse determination rendered by an insurer, its designee, or agent.
  3. The insurer shall provide for an external review of an adverse determination if the following criteria are met:
    1. The insurer, its designee, or agent has rendered an adverse determination;
    2. The covered person has completed the insurer’s internal appeal process, or the insurer has failed to make a timely determination or notification as set forth in KRS 304.17A-619 (2). The insurer and the covered person may however, jointly agree to waive the internal appeal requirement;
    3. The covered person was enrolled in the health benefit plan on the date of service or, if a prospective denial, the covered person was enrolled and eligible to receive covered benefits under the health benefit plan on the date the proposed service was requested; and
    4. The entire course of treatment or service will cost the covered person at least one hundred dollars ($100) if the covered person had no insurance.
  4. The covered person, an authorized person, or a provider with consent of the covered person shall submit a request for external review to the insurer within sixty (60) days, except as set forth in KRS 304.17A-619 (1), of receiving notice that an adverse determination has been timely rendered under the insurer’s internal appeal process. As part of the request, the covered person shall provide to the insurer or its designee written consent authorizing the independent review entity to obtain all necessary medical records from both the insurer and any provider utilized for review purposes regarding the decision to deny, limit, reduce or terminate coverage.
  5. The covered person shall be assessed a one (1) time filing fee of twenty-five dollars ($25) to be paid to the independent review entity and which may be waived if the independent review entity determines that the fee creates a financial hardship on the covered person. The fee shall be refunded if the independent review entity finds in favor of the covered person.
  6. A covered person shall not be afforded an external review of an adverse determination if:
    1. The subject of the covered person’s adverse determination has previously gone through the external review process and the independent review entity found in favor of the insurer; and
    2. No relevant new clinical information has been submitted to the insurer since the independent review entity found in favor of the insurer.
  7. The department shall establish a system for each insurer to be assigned an independent review entity for external reviews. The system established by the department shall be prospective and shall require insurers to utilize independent review entities on a rotating basis so that an insurer does not have the same independent review entity for two (2) consecutive external reviews. The department shall contract with no less than two (2) independent review entities.
    1. If a dispute arises between an insurer and a covered person regarding the covered person’s right to an external review, the covered person may file a complaint with the department. Within five (5) days of receipt of the complaint, the department shall render a decision and may direct the insurer to submit the dispute to an independent review entity for an external review if it finds: (8) (a) If a dispute arises between an insurer and a covered person regarding the covered person’s right to an external review, the covered person may file a complaint with the department. Within five (5) days of receipt of the complaint, the department shall render a decision and may direct the insurer to submit the dispute to an independent review entity for an external review if it finds:
      1. The dispute involves denial of coverage based on medical necessity or the service being experimental or investigational; and
      2. All of the requirements of subsection (3) of this section have been met.
    2. The complaint process established in this section shall be separate and distinct from, and shall in no way limit other grievance or complaint processes available to consumers under other provisions of the KRS or duly promulgated administrative regulations. This complaint process shall not limit, alter, or supplant the mechanisms for appealing coverage denials established in KRS 304.17A-617 .
  8. The external review process shall be confidential and shall not be subject to KRS 61.805 to 61.850 and KRS 61.870 to 61.884 .
  9. External reviews shall be conducted in an expedited manner by the independent review entity if the covered person is hospitalized, or if, in the opinion of the treating provider, review under the standard time frame could, in the absence of immediate medical attention, result in any of the following:
    1. Placing the health of the covered person or, with respect to a pregnant woman, the health of the covered person or her unborn child in serious jeopardy;
    2. Serious impairment to bodily functions; or
    3. Serious dysfunction of a bodily organ or part.
  10. Requests for expedited external review, shall be forwarded by the insurer to the independent review entity within twenty-four (24) hours of receipt by the insurer.
  11. For expedited external review, a determination shall be made by the independent review entity within twenty-four (24) hours from the receipt of all information required from the insurer. An extension of up to twenty-four (24) hours may be allowed if the covered person and the insurer or its designee agree. The insurer or its designee shall provide notice to the independent review entity and to the covered person, by same-day communication, that the adverse determination has been assigned to an independent review entity for expedited review.
  12. External reviews which are not expedited shall be conducted by the independent review entity and a determination made within twenty-one (21) calendar days from the receipt of all information required from the insurer. An extension of up to fourteen (14) calendar days may be allowed if the covered person and the insurer are in agreement.

History. Enact. Acts 2000, ch. 262, § 12, effective July 14, 2000; 2002, ch. 181, § 9, effective July 15, 2002; 2004, ch. 59, § 14, effective July 13, 2004; 2010, ch. 24, § 1241, effective July 15, 2010.

304.17A-625. Factors to be considered by independent review entity conducting external review — Basis for decision — Insurer’s responsibilities — Contents, admissibility, and effect of decision — Consequence of insurer’s failure to provide coverage — Liability — Written complaints.

  1. In making its decision, an independent review entity conducting the external review shall take into account all of the following:
    1. Information submitted by the insurer, the covered person, the authorized person, and the covered person’s provider, including the following:
      1. The covered person’s medical records;
      2. The standards, criteria, and clinical rationale used by the insurer to make its decision; and
      3. The insurer’s health benefit plan;
    2. Findings, studies, research, and other relevant documents of government agencies and nationally recognized organizations, including the National Institutes of Health, or any board recognized by the National Institutes of Health, the National Cancer Institute, the National Academy of Sciences, and the United States Food and Drug Administration, the Centers for Medicare & Medicaid Services of the United States Department of Health and Human Services, and the Agency for Health Care Research and Quality; and
    3. Relevant findings in peer-reviewed medical or scientific literature, published opinions of nationally recognized medical specialists, and clinical guidelines adopted by relevant national medical societies.
  2. The independent review entity shall base its decision on the information submitted under subsection (1) of this section. In making its decision, the independent review entity shall consider safety, appropriateness, and cost effectiveness.
  3. The insurer shall provide any coverage determined by the independent review entity to be medically necessary. The independent review entity shall not be permitted to allow coverage for services specifically limited or excluded by the insurer in its health benefit plan. The decision shall apply only to the individual covered person’s external review.
  4. Nothing in this section shall be construed as requiring an insurer to provide coverage for out of network services, procedures, or tests, except as set forth in KRS 304.17A-515 (1)(c) and 304.17A-550 .
  5. The insurer shall be responsible for the cost of the external review.
  6. The independent review entity shall provide to the covered person, treating provider, insurer, and the department a decision which shall include:
    1. The findings for either the insurer or covered person regarding each issue under review;
    2. The proposed service, treatment, drug, device, or supply for which the review was performed;
    3. The relevant provisions in the insurer’s health benefit plan and how applied; and
    4. The relevant provisions of any nationally recognized and peer-reviewed medical or scientific documents used in the external review.
  7. The decision of the independent review entity shall not be made solely for the convenience of the insurer, the covered person, or the provider.
  8. Consistent with the rules of evidence, a written decision prepared by an independent review entity shall be admissible in any civil action related to the adverse determination. The independent review entity’s decision shall be presumed to be a scientifically valid and accurate description of the state of medical knowledge at the time it was written.
  9. The decision of the independent review entity shall be binding on the insurer with respect to that covered person. Failure of the insurer to provide coverage as required by the independent review entity shall:
    1. Be a violation of the insurance code of a nature sufficient to warrant the commissioner revoking or suspending the insurer’s license or certificate of authority; and
    2. Constitute an unfair claims settlement practice as set forth in KRS 304.12-230 .
  10. Failure to provide coverage as required by the independent review entity shall also subject the insurer to the provisions of KRS 304.99-010 and 304.99-020 and require the insurer to pay the claim that was the subject of the external review, without need for the covered person or authorized person to further establish a right as to the payment amount. Reasonable attorney fees associated with the actions of the insured necessary to collect amounts owed the covered person shall be assessed against and borne by the insurer.
  11. The insurer shall implement the decision of the independent review entity whether the covered person has disenrolled or remains enrolled with the insurer.
  12. If the covered person has been disenrolled with the insurer, the insurer shall only be required to provide the treatment, service, drug, or device that was previously denied by the insurer, its agent, or designee and later approved by the independent review entity for a period not to exceed thirty (30) days.
  13. Within thirty (30) days of the decision in favor of the covered person by the independent review entity, the insurer shall provide written notification to the department that the decision has been implemented in accordance with this section.
  14. An independent review entity and any medical specialist the entity utilizes in conducting an external review shall not be liable in damages in a civil action for injury, death, or loss to person or property and is not subject to professional disciplinary action for making, in good faith, any finding, conclusion, or determination required to complete the external review. This subsection does not grant immunity from civil liability or professional disciplinary action to an independent review entity or medical specialist for an action that is outside the scope of authority granted in KRS 304.17A-621 , 304.17A-623 , and 304.17A-625 .
  15. Nothing in KRS 304.17A-600 to 304.17A-633 shall be construed to create a cause of action against any of the following:
    1. An employer that provides health care benefits to employees through a health benefit plan;
    2. A medical expert, private review agent, or independent review entity that participates in the utilization review, internal appeal, or external review addressed in KRS 304.17A-600 to 304.17A-633 ; or
    3. An insurer or provider acting in good faith and in accordance with any finding, conclusion, or determination of an Independent Review Entity acting within the scope of authority set forth in KRS 304.17A-621 , 304.17A-623 , and 304.17A-625 .
  16. The covered person, insurer, or provider in the external review may submit written complaints to the department regarding any independent review entity’s actions believed to be an inappropriate application of the requirements set forth in KRS 304.17A-621 , 304.17A-623 , and 304.17A-625 . The department shall promptly review the complaint, and if the department determines that the actions of the independent review entity were inappropriate, the department shall take corrective measures, including decertification or suspension of the independent review entity from further participation in external reviews. The department’s actions shall be subject to the powers and administrative procedures set forth in Subtitle 17A of KRS Chapter 304.

History. Enact. Acts 2000, ch. 262, § 13, effective July 14, 2000; 2002, ch. 181, § 10, effective July 15, 2002; 2010, ch. 24, § 1242, effective July 15, 2010.

304.17A-627. Certification as independent review entity — Requirements and restrictions.

  1. To be certified as an independent review entity under this chapter, an organization shall submit to the department an application on a form required by the department. The application shall include the following:
    1. The name of each stockholder or owner of more than five percent (5%) of any stock or options for an applicant;
    2. The name of any holder of bonds or notes of the applicant that exceeds one hundred thousand dollars ($100,000);
    3. The name and type of business of each corporation or other organization that the applicant controls or with which it is affiliated and the nature and extent of the affiliation or control;
    4. The name and a biographical sketch of each director, officer, and executive of the applicant and any entity listed under paragraph (c) of this subsection and a description of any relationship the named individual has with an insurer as defined in KRS 304.17A-600 or a provider of health care services;
    5. The percentage of the applicant’s revenues that are anticipated to be derived from independent reviews;
    6. A description of the minimum qualifications employed by the independent review entity to select health care professionals to perform external review, their areas of expertise, and the medical credentials of the health care professionals currently available to perform external reviews; and
    7. The procedures to be used by the independent review entity in making review determinations.
  2. If at any time there is a material change in the information included in the application, provided for in subsection (1) of this section, the independent review entity shall submit updated information to the department.
  3. An independent review entity shall not be a subsidiary of, or in any way affiliated with, or owned, or controlled by an insurer or a trade or professional association of payors.
  4. An independent review entity shall not be a subsidiary of, or in any way affiliated with, or owned, or controlled by a trade or professional association of providers.
  5. Health care professionals who are acting as reviewers for the independent review entity shall hold in good standing a nonrestricted license in a state of the United States.
  6. Health care professionals who are acting as reviewers for the independent review entity shall hold a current certification by a recognized American medical specialty board or other recognized health care professional boards in the area appropriate to the subject of the review, be a specialist in the treatment of the covered person’s medical condition under review, and have actual clinical experience in that medical condition.
  7. The independent review entity shall have a quality assurance mechanism to ensure the timeliness and quality of the review, the qualifications and independence of the physician reviewer, and the confidentiality of medical records and review material.
  8. Neither the independent review entity nor any reviewers of the entity, shall have any material, professional, familial, or financial conflict of interest with any of the following:
    1. The insurer involved in the review;
    2. Any officer, director, or management employee of the insurer;
    3. The provider proposing the service or treatment or any associated independent practice association;
    4. The institution at which the service or treatment would be provided;
    5. The development or manufacture of the principal drug, device, procedure, or other therapy proposed for the covered person whose treatment is under review; or
    6. The covered person.
  9. As used in this section, “conflict of interest” shall not be interpreted to include:
    1. A contract under which an academic medical center or other similar medical center provides health care services to covered persons, except for academic medical centers that may provide the service under review;
    2. Provider affiliations which are limited to staff privileges; or
    3. A specialist reviewer’s relationship with an insurer as a contracting health care provider, except for a specialist reviewer proposing to provide the service under review.
  10. On an annual basis, the independent review entity shall report to the department the following information:
    1. The number of independent review decisions in favor of covered persons;
    2. The number of independent review decisions in favor of insurers;
    3. The average turnaround time for an independent review decision;
    4. The number of cases in which the independent review entity did not reach a decision in the time specified in statute or administrative regulation; and
    5. The reasons for any delay.

History. Enact. Acts 2000, ch. 262, § 14, effective July 14, 2000; 2004, ch. 59, § 15, effective July 13, 2004; 2010, ch. 24, § 1243, effective July 15, 2010.

304.17A-629. Administrative regulations to implement provisions of KRS 304.17A-621, 304.17A-623, 304.17A-625, 304.17A-627, 304.17A-629, and 304.17A-631.

The commissioner shall promulgate administrative regulations to implement the provisions of KRS 304.17A-621 , 304.17A-623 , 304.17A-625 , 304.17A-627 , 304.17A-629 , and 304.17A-631 .

History. Enact. Acts 2000, ch. 262, § 15, effective July 14, 2000; 2010, ch. 24, § 1244, effective July 15, 2010.

304.17A-631. Time for insurers to comply with administrative regulations.

Insurers subject to the administrative regulations required under KRS 304.17A-629 shall have no less than ninety (90) days to comply with the provisions of the administrative regulations.

History. Enact. Acts 2000, ch. 262, § 16, effective July 14, 2000.

304.17A-633. Commissioner to report to Interim Joint Committee on Banking and Insurance and to Governor — Contents of report.

The commissioner shall report every six (6) months to the Interim Joint Committee on Banking and Insurance, and to the Governor on the state of the Independent External Review Program. The report shall include a summary of the number of reviews conducted, medical specialties affected, and a summary of the findings and recommendations made by the independent external review entity.

History. Enact. Acts 2000, ch. 262, § 17, effective July 14, 2000; 2010, ch. 24, § 1245, effective July 15, 2010.

Emergency Medical Conditions

304.17A-640. Definitions for KRS 304.17A-640 et seq.

For purposes of KRS 304.17A-640 , 304.17A-641 , 304.17A-643 , 304.17A-645 , and 304.17A-647 , “emergency medical condition” means:

  1. A medical condition manifesting itself by acute symptoms of sufficient severity, including severe pain, that a prudent layperson would reasonably have cause to believe constitutes a condition that the absence of immediate medical attention could reasonably be expected to result in:
    1. Placing the health of the individual or, with respect to a pregnant woman, the health of the woman or her unborn child, in serious jeopardy;
    2. Serious impairment to bodily functions; or
    3. Serious dysfunction of any bodily organ or part; or
  2. With respect to a pregnant woman who is having contractions:
    1. A situation in which there is inadequate time to effect a safe transfer to another hospital before delivery; or
    2. A situation in which transfer may pose a threat to the health or safety of the woman or the unborn child.

History. Enact. Acts 2000, ch. 262, § 19, effective July 14, 2000.

304.17A-641. Treatment of a stabilized covered person with an emergency medical condition in a nonparticipating hospital’s emergency room.

  1. Where a covered person with an emergency medical condition has been stabilized, as required by the Consolidated Omnibus Budget Reconciliation Act of 1985 (COBRA), 42 U.S.C. sec. 300 bb, in the emergency department of a nonparticipating hospital, and an insurer under its health benefit plan requires prior authorization for poststabilization treatment, approval or denial under the preauthorization requirement shall be provided in a timely manner appropriate to conditions of the patient and delivery of the services, but in no case to exceed two (2) hours from the time the request is made and all relevant information is provided. The insurer’s failure to make a determination within the two (2) hour time frame, shall constitute an authorization for the hospital to provide the medical service for which prior authorization was sought.
  2. The nonparticipating hospital providing emergency room services, poststabilization treatment, or both, shall be paid at a rate negotiated between the nonparticipating hospital and the insurer. Nothing in this section is to be construed as requiring the payment of one hundred percent (100%) of the billed charges.

History. Enact. Acts 2000, ch. 262, § 20, effective July 14, 2000.

304.17A-643. Treatment of covered person under special circumstances.

  1. “Special circumstances” includes a circumstance in which a covered person has a disability, a congenital condition, a life-threatening illness, or is past the twenty-fourth week of pregnancy where disruption of the covered person’s continuity of care could cause medical harm.
  2. Any special circumstance shall be identified by the treating provider, who may request, with the concurrence of the covered person or authorized person, that the covered person be permitted to continue treatment under the provider’s care even when the provider is no longer participating in the network, unless the provider has been terminated for a reason related to quality. The treating, non network provider shall agree to care for the covered person under the same guidelines and payment schedule as required by the plan, and shall report to the plan on the care being provided.
  3. Procedures for resolving disputes regarding the necessity for continued treatment by a provider shall be established by the plan and shall provide for review through the plan’s internal appeal process.
  4. This section does not extend the obligation of the plan to pay a terminated or nonrenewed provider for ongoing treatment of a covered person with “special circumstances”:
    1. Beyond the ninetieth day after the effective date of the termination or nonrenewal;
    2. Beyond nine (9) months in the case of a covered person who at the time of the termination has been diagnosed with a terminal illness; or
    3. If the covered person is beyond the twenty-fourth week of pregnancy, the plan’s obligation to pay for services extends through the delivery of the child, immediate postpartum care, and examination within the first six (6) weeks following delivery.

History. Enact. Acts 2000, ch. 262, § 21, effective July 14, 2000.

304.17A-645. Covered person’s access to participating nonprimary care physician specialist.

An insurer shall not, under its health benefit plan prohibit a primary care physician from authorizing a covered person’s referral to a participating nonprimary care physician specialist. A primary care physician treating a covered person who has a chronic, disabling, congenital, or life-threatening condition may authorize a referral to a participating nonprimary care physician specialist, up to twelve (12) months or for the contract period, whichever is shorter. Under this referral arrangement the covered person shall have direct access to the nonprimary care physician specialist, without the need of further contact or referral by the primary care physician.

History. Enact. Acts 2000, ch. 262, § 22, effective July 14, 2000.

304.17A-647. Covered person’s access to participating obstetrician or gynecologist — Authorization for annual pap smear without referral.

  1. An insurer shall not, under its health benefit plan prohibit a primary care physician from authorizing a covered person’s referral to a participating obstetrician or gynecologist. A primary care physician treating a covered person who is pregnant or has a chronic gynecological condition may authorize a referral to a participating obstetrician or gynecologist, up to twelve (12) months or for the contract period, whichever is shorter. Under this referral arrangement the covered person shall have direct access to the obstetrician or gynecologist, without the need of further contact or referral by the primary care physician.
  2. A female covered person shall be covered for an annual pap smear performed by an obstetrician or gynecologist without a referral from a primary care provider.

History. Enact. Acts 2000, ch. 262, § 23, effective July 14, 2000.

304.17A-649. Administrative regulations for the implementation of KRS 304.17A-640 et seq.

The commissioner shall promulgate administrative regulations necessary to implement the provisions of KRS 304.17A-640 , 304.17A-641 , 304.17A-643 , 304.17A-645 , and 304.17A-647 .

History. Enact. Acts 2000, ch. 262, § 24, effective July 14, 2000; 2010, ch. 24, § 1246, effective July 15, 2010.

Mental Health Conditions

304.17A-660. Definitions for KRS 304.17A-660 to 304.17A-669.

As used in KRS 304.17A-660 to 304.17A-669 , unless the context requires otherwise:

  1. “Classification of benefits” means the classification of benefits set forth in 45 C.F.R. sec. 146.136(c)(2)(ii)(A);
  2. “Mental health condition” means any condition or disorder that involves mental illness or substance use disorder as defined in KRS 222.005 and that falls under any of the diagnostic categories listed in the most recent version of the Diagnostic and Statistical Manual of Mental Disorders or that is listed in the mental disorders section of the most recent version of the International Classification of Disease;
  3. “Nonquantitative treatment limitation” means any limitation that is not expressed numerically but otherwise limits the scope or duration of benefits for treatment;
  4. “Terms or conditions” includes day or visit limits, episodes of care, any lifetime or annual payment limits, deductibles, copayments, prescription coverage, coinsurance, out-of-pocket limits, and any other cost-sharing requirements; and
  5. “Treatment of a mental health condition” includes but is not limited to any necessary outpatient, inpatient, residential, partial hospitalization, day treatment, emergency detoxification, or crisis stabilization services.

History. Enact. Acts 2000, ch. 463, § 1, effective July 14, 2000; 2019 ch. 128, § 26, effective June 27, 2019; 2021 ch. 15, § 1, effective March 12, 2021.

304.17A-661. Treatment of mental health conditions to be covered under same terms and conditions as treatment of physical health conditions.

  1. Notwithstanding any other provision of law:
      1. A health benefit plan issued or renewed on or after the effective date of this Act, that provides coverage for treatment of a mental health condition shall provide coverage of any treatment of a mental health condition under terms or conditions that are no more restrictive than the terms or conditions provided for treatment of a physical health condition. (a) 1. A health benefit plan issued or renewed on or after the effective date of this Act, that provides coverage for treatment of a mental health condition shall provide coverage of any treatment of a mental health condition under terms or conditions that are no more restrictive than the terms or conditions provided for treatment of a physical health condition.
      2. Expenses for mental health and physical health conditions shall be combined for purposes of meeting deductible and out-of-pocket limits required under a health benefit plan.
      3. A health benefit plan that does not otherwise provide for management of care under the plan or that does not provide for the same degree of management of care for all health or mental health conditions may provide coverage for treatment of mental health conditions through a managed care organization;
    1. With respect to mental health condition benefits in any classification of benefits, a health benefit plan required to comply with paragraph (a) of this subsection shall not impose:
      1. A nonquantitative treatment limitation that does not apply to medical and surgical benefits in the same classification; and
      2. Medical necessity criteria or a nonquantitative treatment limitation unless, under the terms of the plan, as written and in operation, any processes, strategies, evidentiary standards, or other factors used in applying the criteria or limitation to mental health condition benefits in the classification are comparable to, and are applied no more stringently than, the processes, strategies, evidentiary standards, or other factors used in applying the criteria or limitation to medical and surgical benefits in the same classification; and
    2. Paragraph (b) of this subsection shall be construed to require, at a minimum, compliance with the requirements for nonquantitative treatment limitations set forth in the Mental Health Parity and Addiction Equity Act of 2008, 42 U.S.C. sec. 300 gg-26, as amended, and any related federal regulations, as amended, including but not limited to 45 C.F.R. sec. 146.136, 45 C.F.R. sec. 147.160 , and 45 C.F.R. sec. 156.115(a)(3).
    1. An insurer that issues or renews a health benefit plan that is subject to the provisions of this section shall submit an annual report to the commissioner on or before April 1 of each year following the effective date of this Act that contains the following: (2) (a) An insurer that issues or renews a health benefit plan that is subject to the provisions of this section shall submit an annual report to the commissioner on or before April 1 of each year following the effective date of this Act that contains the following:
      1. A description of the process used to develop or select the medical necessity criteria for both mental health condition benefits and medical and surgical benefits;
      2. Identification of all nonquantitative treatment limitations applicable to benefits and services covered under the plan that are applied to both mental health condition benefits and medical and surgical benefits within each classification of benefits;
      3. The results of an analysis that demonstrates compliance with subsection (1)(b) and (c) of this section for the medical necessity criteria described in subparagraph 1. of this paragraph and for each nonquantitative treatment limitation identified in subparagraph 2. of this paragraph, as written and in operation. At a minimum, the results of the analysis shall:
        1. Identify the factors used to determine that a nonquantitative treatment limitation will apply to a benefit, including factors that were considered but rejected;
        2. Identify and define the specific evidentiary standards used to define the factors and any other evidence relied upon in designing each nonquantitative treatment limitation;
        3. Provide the comparative analyses, including the results of the analyses, performed to determine that the processes and strategies:
          1. Used to design each nonquantitative treatment limitation, as written, and the as-written processes and strategies used to apply the nonquantitative treatment limitation to mental health condition benefits are comparable to, and are applied no more stringently than, the processes and strategies used to design each nonquantitative treatment limitation, as written, and the as-written processes and strategies used to apply the nonquantitative treatment limitation to medical and surgical benefits; and
          2. Used to apply each nonquantitative treatment limitation, in operation, for mental health condition benefits are comparable to, and are applied no more stringently than, the processes and strategies used to apply each nonquantitative treatment limitation, in operation, for medical and surgical benefits; and
        4. Disclose the specific findings and conclusions reached by the insurer that the results of the analyses performed under this subparagraph indicate that the insurer is in compliance with subsection (1)(b) and (c) of this section; and
      4. Any additional information that may be prescribed by the commissioner for use in determining compliance with the requirements of this section.
    2. The annual report shall be submitted in a manner and format prescribed by the commissioner through administrative regulation.
  2. A willful violation of this section shall constitute an act of discrimination and shall be an unfair trade practice under this chapter. The remedies provided under Subtitle 12 of this chapter shall apply to conduct in violation of this section.

History. Enact. Acts 2000, ch. 463, § 2, effective July 14, 2000; 2021 ch. 15, § 2, effective March 12, 2021.

304.17A-665. Commissioner to report to Legislative Research Commission on impact of health insurance costs under KRS 304.17A-660 to 304.17A-669.

Sixty (60) days prior to the regular session of the General Assembly in 2002, and sixty (60) days prior to each subsequent even-numbered-year regular session of the General Assembly, the commissioner shall submit a written report to the Legislative Research Commission on the impact on health insurance costs of KRS 304.17A-660 to 304.17A-669 .

History. Enact. Acts 2000, ch. 463, § 3, effective July 14, 2000; 2001, ch. 58, § 26, effective June 21, 2001; 2010, ch. 24, § 1247, effective July 15, 2010.

304.17A-669. KRS 304.17A-660 to 304.17A-669 not to be construed as mandating coverage for mental health conditions — Exemptions from KRS 304.17A-660 to 304.17A-669.

  1. Nothing in KRS 304.17A-660 to 304.17A-669 shall be construed as mandating coverage for mental health conditions.
  2. A group health benefit plan covering fewer than fifty-one (51) employees that is not otherwise required to provide parity in mental health condition benefits under federal law shall be exempt from the provisions of KRS 304.17A-660 to 304.17A-669 .

History. Enact. Acts 2000, ch. 463, § 4, effective July 14, 2000; 2002, ch. 351, § 6, effective July 15, 2002; 2021 ch. 15, § 3, effective March 12, 2021.

Payment of Claims

304.17A-700. Definitions for KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, and 304.99-123.

As used in KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 :

  1. “Adjudicate” means an insurer pays, contests, or denies a clean claim;
  2. “Claims payment time frame” means the time period prescribed under KRS 304.17A-702 following receipt of a clean claim from a provider at the address published by the insurer, whether it is the address of the insurer or a delegated claims processor, within which an insurer is required to pay, contest, or deny a health care claim;
  3. “Clean claim” means a properly completed billing instrument, paper or electronic, including the required health claim attachments, submitted in the following applicable form:
    1. A clean claim from an institutional provider shall consist of:
      1. The UB-92 data set or its successor submitted on the designated paper or electronic format as adopted by the NUBC;
      2. Entries stated as mandatory by the NUBC; and
      3. Any state-designated data requirements determined and approved by the Kentucky State Uniform Billing Committee and included in the UB-92 billing manual effective at the time of service.
    2. A clean claim for dentists shall consist of the form and data set approved by the American Dental Association.
    3. A clean claim for all other providers shall consist of the HCFA 1500 data set or its successor submitted on the designated paper or electronic format as adopted by the National Uniform Claims Committee.
    4. A clean claim for pharmacists shall consist of a universal claim form and data set approved by the National Council on Prescription Drug Programs;
  4. “Commissioner” means the commissioner of the Department of Insurance;
  5. “Covered person” means a person on whose behalf an insurer offering a health benefit plan is obligated to pay benefits or provide services;
  6. “Department” means the Department of Insurance;
  7. “Electronic” or “electronically” means electronic mail, computerized files, communications, or transmittals by way of technology having electrical, digital, magnetic, wireless, optical, electromagnetic, or similar capabilities;
  8. “Health benefit plan” has the same meaning as provided in KRS 304.17A-005 ;
  9. “Health care provider” or “provider” means a provider licensed in Kentucky as defined in KRS 304.17A-005 and, for the purposes of KRS 304.17A-700 to 304.17A-730 and KRS 205.532 , 205.593 , 304.14-135 , and 304.99-123 only, shall include physical therapists licensed under KRS Chapter 327, psychologists licensed under KRS Chapter 319, and social workers licensed under KRS Chapter 335. Nothing contained in KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 shall be construed to include physical therapists, psychologists, and social workers as a health care provider or provider under KRS 304.17A-005 ;
  10. “Health claim attachments” means medical information from a covered person’s medical record required by the insurer containing medical information relating to the diagnosis, the treatment, or services rendered to the covered person and as may be required pursuant to KRS 304.17A-720 ;
  11. “Institutional provider” means a health care facility licensed under KRS Chapter 216B;
  12. “Insurer” has the same meaning provided in KRS 304.17A-005 ;
  13. “Kentucky Uniform Billing Committee (KUBC)” means the committee of health care providers, governmental payors, and commercial insurers established as a local arm of NUBC to implement the bill requirements of the NUBC and to prescribe any additional billing requirements unique to Kentucky insurers;
  14. “National Uniform Billing Committee (NUBC)” means the national committee of health care providers, governmental payors, and commercial insurers that develops the national uniform billing requirements for institutional providers as referenced in accordance with the Federal Health Insurance Portability and Accountability Act of 1996, 42 U.S.C. Chapter 6A, Subchapter XXV, secs. 300gg et seq.;
  15. “Retrospective review” means utilization review that is conducted after health care services have been provided to a covered person; and
  16. “Utilization review” has the same meaning as provided in KRS 304.17A-600 .

History. Enact. Acts 2000, ch. 436, § 1, effective July 14, 2000; 2002, ch. 181, § 11, effective July 15, 2002; 2004, ch. 59, § 16, effective July 13, 2004; 2010, ch. 24, § 1248, effective July 15, 2010; 2018 ch. 106, § 9, effective January 1, 2019.

Compiler's Notes.

For this section as effective until January 1, 2019, see the bound volume.

Opinions of Attorney General.

The Office of Insurance (now Department of Insurance) may not limit the applicability of the provisions of KRS 304.17A-700 to 304.17A-730 , KRS 205.593 , KRS 304.14-135 , and KRS 304.99-123 (“Prompt Pay Law”) only to health care providers that participate with or have contracts with a particular insurer. The “Prompt Pay Law” requires an insurer to pay or deny a “clean claim” within the allotted time without reference to the provider’s contractual relationship with the insurer. OAG 2004-11 .

Research References and Practice Aids

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. XII, Sec. 18 at 158.

304.17A-702. Claims payment time frames — Duties of insurer.

  1. Except for claims involving organ transplants, each insurer shall reimburse a provider for a clean claim or send a written or an electronic notice denying or contesting the claim within thirty (30) calendar days from the date that the claim is received by the insurer or any entity that administers or processes claims on behalf of the insurer. Clean claims involving organ transplants shall be paid, denied, or contested within sixty (60) calendar days from the date that the claim is received by the insurer or any entity that administers or processes claims on behalf of the insurer.
  2. Within the applicable claims payment time frame, an insurer shall:
    1. Pay the total amount of the claim in accordance with any contract between the insurer and the provider;
    2. Pay the portion of the claim that is not in dispute and notify the provider, in writing or electronically, of the reasons the remaining portion of the claim will not be paid; or
    3. Notify the provider, in writing or electronically, of the reasons no part of the claim will be paid.

History. Enact. Acts 2000, ch. 436, § 2, effective July 14, 2000; 2002, ch. 181, § 12, effective July 15, 2002.

Opinions of Attorney General.

The Office of Insurance (now Department of Insurance) may not limit the applicability of the provisions of KRS 304.17A-700 to 304.17A-730 , KRS 205.593 , KRS 304.14-135 , and KRS 304.99-123 (“Prompt Pay Law”) only to health care providers that participate with or have contracts with a particular insurer. The “Prompt Pay Law” requires an insurer to pay or deny a “clean claim” within the allotted time without reference to the provider’s contractual relationship with the insurer. OAG 2004-11 .

304.17A-704. Insurer’s acknowledgment of receipt of claim — Inaccurate or insufficient claim information — Claim status information.

    1. Within forty-eight (48) hours of receiving an original or corrected claim submitted electronically, an insurer, its agent, or designee shall acknowledge the date of receipt of the claim by an electronic transmission to the provider, its billing agent, or designee that submitted the claim; and (1) (a) Within forty-eight (48) hours of receiving an original or corrected claim submitted electronically, an insurer, its agent, or designee shall acknowledge the date of receipt of the claim by an electronic transmission to the provider, its billing agent, or designee that submitted the claim; and
    2. Within twenty (20) calendar days of receipt of an original or corrected claim submitted by mail or other nonelectronic means, an insurer, its agent, or designee shall acknowledge the date of receipt of the claim to the provider, its billing agent, or designee that submitted the claim.
      1. For claims containing all necessary information and having no errors, the insurer shall make available confirmation of receipt of the claim to the provider, its billing agent, or designee that submitted the claim. Acknowledgment may be in writing or the insurer, its agent, or designee may list the claim and the date it was received on a file that can be accessed electronically by the provider, its agent, or designee.
      2. Claims that contain errors or lack necessary information shall be acknowledged by an electronic transmission or in writing to the provider, its billing agent, or designee that submitted the claim.
  1. At the time of acknowledgment under paragraph (a) or (b) of subsection (1) of this section, an insurer, its agent, or designee, shall notify the provider, its billing agent, or designee that submitted the claim, in writing or electronically, of all information that is missing from the billing instrument, any errors in the billing instrument, or of any other circumstances which preclude it from being a clean claim.
  2. When an insurer, its agent, or designee has notified a provider, its billing agent, or designee that submitted the claim, that a claim contains errors, upon receipt of a corrected clean claim the insurer shall adjudicate the corrected clean claim within the applicable claims payment time frame for a clean claim established in KRS 304.17A-702 .
  3. By January 1, 2001, an insurer shall have in place a mechanism to inform providers of the status of a claim either through:
    1. Notation on the remittance; or
    2. By allowing providers to check claim status electronically at any time following submission of the claim to the insurer.

History. Enact. Acts 2000, ch. 436, § 3, effective July 14, 2000; 2002, ch. 181, § 13, effective July 15, 2002.

Research References and Practice Aids

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. XII, Sec. 19 at 159.

304.17A-705. Electronic claims submission.

  1. As used in this section, “insurer” has the same meaning as in KRS 304.17A-005 .
  2. Any contract between an insurer and its pharmacy benefits administrator that requires claims to be submitted electronically shall require that payment is to be made electronically to the participating provider or its designee for clean claims submitted electronically, if electronic payment is requested by the provider.
  3. Any contract between an insurer and a participating pharmacy or its contracting agency that requires claims to be submitted electronically shall require that payment is to be made electronically to the participating provider or its designee for clean claims submitted electronically, if electronic payment is requested by the provider.
  4. An electronic claim shall be submitted in the form required by the insurer if the participating provider or designee agrees to accept claims details for these payments electronically and provides accurate electronic funds transfer information to the insurer.
  5. All electronic claims shall be in compliance with the provisions of 45 C.F.R. Part 142.
  6. The provisions of this section shall apply to all contracts in subsections (2) and (3) of this section that are entered into, amended, extended, or renewed on or after January 1, 2009.

History. Enact. Acts 2008, ch. 40, § 1, effective July 15, 2008.

Legislative Research Commission Note.

(7/15/2008). The House Committee Substitute for 2008 HB 551 intended to change the word “carrier” to “insurer” throughout. One instance of “carrier” at the end of subsection (4) of this statute was inadvertently not changed. This manifest clerical or typographical error has been corrected by the Reviser of Statutes in codifying 2008 Ky. Acts ch. 40, sec. 1, under the authority of KRS 7.136(1)(h).

304.17A-706. Contested claims — Delay of payment — Conditions — Procedure.

  1. An insurer may contest a clean claim only in the following instances:
    1. The insurer has reasonable documented grounds to believe that the clean claim involves a preexisting condition, coordination of benefits within the meaning of KRS 304.18-085 , or that another insurer is primarily responsible for the claim;
    2. The insurer will conduct a retrospective review of the services identified on the claim;
    3. The insurer has information that the claim was submitted fraudulently; or
    4. The covered person’s or group’s premium has not been paid.
    1. If an insurer requires a provider to submit health claim attachments to the claim before the claim will be paid, the insurer shall identify the specific required health claim attachments in its provider manual or other document that sets forth the procedure for filing claims with the insurer. The insurer shall provide sixty (60) days’ advance written notice of modifications to the provider manual that materially change the type or content of the health claim attachments or other documents to be submitted. (2) (a) If an insurer requires a provider to submit health claim attachments to the claim before the claim will be paid, the insurer shall identify the specific required health claim attachments in its provider manual or other document that sets forth the procedure for filing claims with the insurer. The insurer shall provide sixty (60) days’ advance written notice of modifications to the provider manual that materially change the type or content of the health claim attachments or other documents to be submitted.
    2. If a provider submits a clean claim with the required health claim attachments as specified in the provider manual or other document that sets forth the procedure for filing claims with the insurer, the insurer shall pay or deny the claim within the required claims payment time frame established in KRS 304.17A-702 .
    3. If an insurer conducts a retrospective review of a claim and requires an attachment not specified in the provider manual or other document that sets forth the procedure for filing claims, the insurer shall:
      1. Notify the provider, in writing or electronically within the claims payment time frame established in KRS 304.17A-702 , of the service that will be retrospectively reviewed and the specific information needed from the provider regarding the insurer’s review of a claim;
      2. Complete the retrospective review within twenty (20) business days of the insurer’s receipt of the medical information described in this subsection; and
      3. Subject to paragraph (d) of this subsection, add interest to the amount of the claim, to be paid at a rate of twelve percent (12%) per annum, or at a rate in accordance with KRS 304.17A-730 , accruing from the appropriate claim payment time frame established in KRS 304.17A-613 after the claim was received by the insurer through the date upon which the claim is paid.
    4. If the provider fails to submit the information requested under subparagraph (c)1. of this subsection within fifteen (15) business days from the date of the receipt of the notice, the insurer shall not be required to pay interest.
    1. If a claim or portion thereof is contested by an insurer on the basis that the insurer has not received information reasonably necessary to determine insurer liability for the claim or portion thereof, or if the insurer contests the claim on the reasonable and documented belief that the claim involves the coordination of benefits within the meaning of KRS 304.18-085 , or questions of pre-existing conditions, the insurer shall, within the applicable claims payment time frame established in KRS 304.17A-702 , provide written or electronic notice to the provider, covered person, group policyholder, or other insurer, as appropriate, with an itemization of all new, never-before-provided information that is needed. (3) (a) If a claim or portion thereof is contested by an insurer on the basis that the insurer has not received information reasonably necessary to determine insurer liability for the claim or portion thereof, or if the insurer contests the claim on the reasonable and documented belief that the claim involves the coordination of benefits within the meaning of KRS 304.18-085 , or questions of pre-existing conditions, the insurer shall, within the applicable claims payment time frame established in KRS 304.17A-702 , provide written or electronic notice to the provider, covered person, group policyholder, or other insurer, as appropriate, with an itemization of all new, never-before-provided information that is needed.
    2. The insurer shall pay or deny the claim within thirty (30) calendar days of receiving the additional information described in paragraph (a) of this subsection. If the insurer does not receive the additional information described in paragraph (a) of this subsection within fifteen (15) business days from the date of receipt of the notice set forth in paragraph (a) of this subsection, the insurer may deny the claim. Any claim denied under this paragraph may be resubmitted by the provider and any resubmitted claim shall not be denied on the basis of timeliness if the resubmitted claim is made with the timeframe for submitting claims established by the insurer beginning on the date of denial.

History. Enact. Acts 2000, ch. 436, § 4, effective July 14, 2000; 2002, ch. 181, § 14, effective July 15, 2002.

Opinions of Attorney General.

The Office of Insurance (now Department of Insurance) may not limit the applicability of the provisions of KRS 304.17A-700 to 304.17A-730 , KRS 205.593 , KRS 304.14-135 , and KRS 304.99-123 (“Prompt Pay Law”) only to health care providers that participate with or have contracts with a particular insurer. The “Prompt Pay Law” requires an insurer to pay or deny a “clean claim” within the allotted time without reference to the provider’s contractual relationship with the insurer. OAG 2004-11 .

304.17A-708. Resolution of payment errors — Retroactive denial of claims — Conditions.

  1. An insurer shall not require a provider to appeal errors in payment where the insurer has not paid the claim according to the contracted rate. Miscalculations in payments made by the insurer shall be corrected and paid within thirty (30) calendar days upon the insurer’s receipt of documentation from the provider verifying the error.
  2. An insurer shall not be required to correct a payment error to a provider if the provider’s request for a payment correction is filed more than twenty-four (24) months after the date that the provider received payment for the claim from the insurer.
    1. Except in cases of fraud, an insurer may only retroactively deny reimbursement to a provider during the twenty-four (24) month period after the date that the insurer paid the claim submitted by the provider. (3) (a) Except in cases of fraud, an insurer may only retroactively deny reimbursement to a provider during the twenty-four (24) month period after the date that the insurer paid the claim submitted by the provider.
    2. An insurer that retroactively denies reimbursement to a provider under this section shall give the provider a written or electronic statement specifying the basis for the retroactive denial.
    3. If the retroactive denial of reimbursement results from coordination of benefits, the written statement shall specify the name and address of the entity acknowledging responsibility for payment of the denied claim.
    4. If an insurer retroactively denies reimbursement for services as a result of coordination of benefits with another insurer, the provider shall have twelve (12) months from the date that the provider received notice of the denial, unless the insurer that retroactively denied reimbursement permits a longer period, to submit a claim for reimbursement for the service to the insurer, the medical assistance program, or the Medicare program responsible for payment.

History. Enact. Acts 2000, ch. 436, § 5, effective July 14, 2000.

304.17A-710. Disclosure of claims payment information to provider.

  1. In contracts with providers or in the provider manual or other document that sets forth the procedures for filing claims, an insurer shall disclose to providers:
    1. The mailing or electronic address where claims should be sent for processing;
    2. The phone number a provider may call to have questions and concerns regarding claims addressed;
    3. Any entity to which the insurer has delegated claims payment functions; and
    4. The address of any separate claims processing centers for specific types of services.
  2. An insurer shall provide, no less than thirty (30) calendar days’ prior written notice of any changes in the information required in subsection (1) of this section, to its contracted providers.

History. Enact. Acts 2000, ch. 436, § 6, effective July 14, 2000.

304.17A-712. Claim refunds and overpayments.

If an insurer determines that payment was made for services rendered to an individual who was not eligible for coverage or that payment was made for services not covered by a covered person’s health benefit plan, the insurer shall give written notice to the provider and:

  1. Request a refund from the provider; or
  2. Make a recoupment of the overpayment from the provider in accordance with KRS 304.17A-714 .

History. Enact. Acts 2000, ch. 436, § 7, effective July 14, 2000.

304.17A-714. Collection of claim overpayments — Dispute resolution.

  1. Except for overpayments which are a result of an error in the payment rate or method, an insurer that determines that a provider was overpaid shall, within twenty-four (24) months from the date that the insurer paid the claim, provide written or electronic notice to the provider of the amount of the overpayment, the covered person’s name, patient identification number, date of service to which the overpayment applies, insurer reference number for the claim, and the basis for determining that an overpayment exists. Electronic notice includes e-mail or facsimile where the provider agreed in advance in writing to receive such notices. The insurer shall either:
    1. Request a refund from the provider; or
    2. Indicate on the notice that, within thirty (30) calendar days from the postmark date or electronic delivery date of the insurer’s notice, if the insurer does not receive a notice of provider dispute in accordance with subsection (2) of this section, the amount of the overpayment will be recouped from future payments.
  2. If a provider disagrees with the amount of the overpayment, the provider shall within thirty (30) calendar days from the postmark date or the electronic delivery date of the insurer’s written notice dispute the amount of the overpayment by submitting additional information to the insurer.
  3. If a provider files a dispute in accordance with subsection (2) of this section, no recoupment shall be made until the dispute is resolved. If a provider does not dispute the amount of the overpayment and does not provide a refund as required in subsection (2) of this section, the insurer may recoup the amount due from future payments.
  4. All disputes submitted by providers pursuant to subsection (2) of this section shall be processed in accordance and completed within thirty (30) days with the insurer’s provider appeals process.
  5. An insurer may recover an overpayment resulting from an error in the payment rate or method by requesting a refund from the provider or making a recoupment of the overpayment from the provider, subject to the provisions of subsection (6) of this section. A provider may dispute such recoupment in accordance with the provisions contained in KRS 304.17A-708 .
  6. If an insurer chooses to collect an overpayment made to a provider through a recoupment against future provider payments, the insurer shall, within twenty-four (24) months from the date that the insurer paid the claim, and at the actual time of recoupment give the provider written or electronic documentation that specifies:
    1. The amount of the recoupment;
    2. The covered person’s name to whom the recoupment applies;
    3. Patient identification number; and
    4. Date of service.

History. Enact. Acts 2000, ch. 436, § 8, effective July 14, 2000; 2002, ch. 181, § 15, effective July 15, 2002.

304.17A-716. Prohibition against denial or reduction of payment for covered health benefit — Conditions.

  1. No insurer or any other person providing or administering a health benefit plan shall deny or reduce payment for a service, procedure, treatment, drug, or device covered under the covered person’s health benefit plan if:
    1. The covered person’s provider, during normal business hours, contacts the insurer or the insurer’s designee or agent on the day the covered person is expected to be discharged to request review of the covered person’s continued hospitalization and the insurer, designee, or agent fails to provide a utilization review decision within twenty-four (24) hours of the request and prior to the time upon which any previous authorization will expire; or
      1. The covered person’s provider makes at least three (3) documented attempts during a four (4) consecutive hour period to contact the insurer, designee, or agent during normal business hours to request: (b) 1. The covered person’s provider makes at least three (3) documented attempts during a four (4) consecutive hour period to contact the insurer, designee, or agent during normal business hours to request:
        1. Review of a continued hospital stay;
        2. Preauthorization of treatment for a covered person who is already hospitalized; or
        3. Retrospective review of an emergency hospital admission where the covered person remains hospitalized at the time the review requested is made; and
      2. The insurer, designee, or private review agent fails to be accessible via a toll-free telephone line for forty (40) hours per week during normal business hours.
  2. The insurer’s liability to pay for the covered person’s hospitalization under the circumstances set forth in subsection (1) of this section shall extend until the insurer, designee, or private review agent issues a utilization review decision on a request for review of the matters addressed under subsection (1)(b) of this section.
  3. The insurer’s liability to pay under this section shall be conditioned on:
    1. The provider establishing verifiable documentation of the contact with, and subsequent failure of the insurer, designee, or agent to make the utilization review decision as set forth in subsection (1)(a) of this section; or
    2. The provider establishing verifiable documentation of the attempt to make contact with the insurer, designee, or agent as addressed in subsection (1)(b) of this section.
  4. In either instance, the contact or attempts to contact, as set forth in this section, shall be made by the means required by the insurer, designee, or agent for requesting utilization review.
  5. This section applies only when the request for review concerns covered health benefits, and it shall not supersede any limitations or exclusions in the covered person’s health benefit plan. This section shall not apply if, in requesting a review, the provider does not furnish the information requested by the insurer or agent to make a utilization review decision or if actions by the provider impede an insurer’s or private review agent’s ability to issue a utilization review decision.

History. Enact. Acts 2000, ch. 436, § 9, effective July 14, 2000.

304.17A-718. Disclosure of claims payment information to covered person.

  1. Beginning on January 1, 2001, upon issuance, delivery, or renewal of a health benefit plan in Kentucky, an insurer shall:
    1. Clearly indicate on each covered person’s identification card the mailing address where a claim for payment shall be sent; and
    2. Issue new identification cards or an appropriate sticker to covered persons no later than thirty (30) calendar days following the effective date of any change in the address of the insurer, its agent, designee, or other entity that processes claims for the insurer.
  2. Identification cards for covered persons shall identify whether the covered person has health maintenance organization (HMO), point of service (POS), preferred provider organization (PPO), or indemnity fee for service (FFS) coverage.

History. Enact. Acts 2000, ch. 436, § 10, effective July 14, 2000.

304.17A-720. Administrative regulations for standardized health claim attachments — Conformity with federal standards.

  1. In order to improve the efficiency and effectiveness of the health care system through administrative simplification of billing requirements, the commissioner shall prescribe, through the promulgation of administrative regulations, standardized health claim attachments to be used by all insurers requiring additional medical information to process health care claims. The Kentucky State Uniform Billing Committee shall make recommendations to the commissioner on the standardization of attachments.
  2. Any administrative regulations that prescribe standardized health claim attachments shall be updated to conform with federal standards following the release of national requirements for transactions and data elements in accordance with the Federal Health Insurance Portability and Accountability Act of 1996, 42 U.S.C. Chapter 6A, Subchapter XXV, secs. 300gg et seq.

History. Enact. Acts 2000, ch. 436, § 11, effective July 14, 2000; 2010, ch. 24, § 1249, effective July 15, 2010.

304.17A-722. Administrative regulations on claims payment practices.

  1. No later than ninety (90) days following July 15, 2002, the department shall promulgate administrative regulations requiring all insurers to report information on a calendar quarter basis on prompt payment of claims to providers, as defined in KRS 304.17A-700 , that shall be limited to the following:
    1. The number of clean claims received by the insurer, its agent, or designee during the reporting period;
    2. The percentage of clean claims received by the insurer, its agent, or designee that were:
      1. Adjudicated within the claims payment timeframe;
      2. Adjudicated within one (1) to thirty (30) days from the end of the claims payment timeframe;
      3. Adjudicated within thirty-one (31) to sixty (60) days from the end of the claims payment timeframe;
      4. Adjudicated within sixty-one (61) to ninety (90) days from the end of the claims payment timeframe;
      5. Adjudicated more than ninety (90) days from the end of the claims payment timeframe; and
      6. Not yet adjudicated;
    3. The percentage of clean claims received during the reporting quarter that were paid and not denied or contested:
      1. Within the claims payment timeframe;
      2. Within one (1) to thirty (30) days from the end of the claims payment timeframe;
      3. Within thirty-one (31) to sixty (60) days from the end of the claims payment timeframe;
      4. Within sixty (60) to ninety (90) days from the end of the claims payment timeframe;
      5. More than ninety (90) days from the end of the claims payment timeframe; and
      6. Not yet paid;
    4. Amount of interest paid; and
    5. For clean claims received during the reporting quarter that were not denied or contested, the percentage of the total dollar amount of those claims that were paid within the claims payment timeframe.
  2. Data required in subsection (1) of this section shall be reported for hospitals, physicians, and all other providers, excluding pharmacies.
  3. Insurers shall submit information required in subsection (1) of this section to the department no later than one hundred eighty (180) days following the close of the reporting quarter.
  4. The department shall, as part of the market conduct survey of each insurer, audit the insurer to determine compliance with KRS 304.17A-700 to 304.17A-730 and KRS 304.14-135 and 304.99-123 . Findings shall be made available to the public upon request.
  5. The commissioner shall annually present to the Interim Joint Committee on Banking and Insurance and to the Governor a report on the payment practices of insurers and compliance with the provisions of KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 and the commissioner’s enforcement activities, including the number of complaints received and those acted upon by the department.

History. Enact. Acts 2000, ch. 436, § 12, effective July 14, 2000; 2002, ch. 181, § 16, effective July 15, 2002; 2010, ch. 24, § 1250, effective July 15, 2010.

304.17A-724. Applicability of KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, and 304.99-123.

KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 apply to any entity an insurer contracts with to perform claims processing functions.

History. Enact. Acts 2000, ch. 436, § 13, effective July 14, 2000.

304.17A-726. Exclusive application of KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, and 304.99-123 to claims incurred and contracts made after July 14, 2000.

Upon enactment, all health care claims incurred after July 14, 2000, and contractual agreements between insurers and providers regarding the payment of health care claims entered into after July 14, 2000, shall conform to KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 . An insurer shall not request or require a provider to pursue any other course of action regarding the payment of health care claims outside of the provisions set forth in KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 .

History. Enact. Acts 2000, ch. 436, § 14, effective July 14, 2000.

304.17A-728. Contract disclosures of discounted fees — Violation is unfair claims settlement practice.

  1. A provision identifying the products and markets applicable to any discount as provided in the contract shall be required of all contracts with a:
    1. Provider or an organization of providers; or
    2. Preferred provider organization that has a network of preferred providers and the organization has contracted with the health care preferred provider.
  2. An insurer or entity shall not reimburse on a discounted fee basis unless the disclosure is provided in the contract with:
    1. A provider or organization of providers; or
    2. An organization that has a network of preferred providers and the insurance entity has the written consent of the health care preferred providers.
  3. An insurer or entity under contract with the insurer who violates this section commits an unfair claims settlement practice violation under Subtitle 12 of KRS Chapter 304, and is also subject to administrative penalties under Subtitle 99 of KRS Chapter 304.

History. Enact. Acts 2000, ch. 436, § 15, effective July 14, 2000.

304.17A-730. Payment of interest for failing to pay, denying, or settling a clean claim as required.

  1. An insurer that fails to pay, deny, or settle a clean claim in accordance with KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 shall pay interest according to the following schedule on the amount of the claim that remains unpaid:
    1. For claims that are paid between one (1) and thirty (30) days from the date that payment was due under KRS 304.17A-702 , interest at a rate of twelve percent (12%) per annum shall accrue from the date payment was due under KRS 304.17A-702 ;
    2. For claims that are paid between thirty-one (31) and sixty (60) days from the date that payment was due under KRS 304.17A-702, interest at a rate of eighteen percent (18%) per annum shall accrue from the date payment was due under KRS 304.17A-702; and
    3. For claims that are paid more than sixty (60) days from the date payment was due under KRS 304.17A-702, interest at a rate of twenty-one percent (21%) per annum shall accrue from the date that payment was due under KRS 304.17A-702.
  2. When paying a claim after the time required by KRS 304.17A-702 , the insurer shall add the interest payable to the amount of the unpaid claim without the necessity for any claim for that interest to be made by the provider filing the original claim. The interest obligation otherwise imposed by this section shall not apply if the failure to pay, deny, or settle a claim is due to, or results from, in whole or in part, acts or events beyond the control of the insurer, including but not limited to acts of God, natural disasters, epidemics, strikes or other labor disruptions, war, civil disturbance, riot, or complete or partial disruptions of facilities.

History. Enact. Acts 2000, ch. 436, § 16, effective July 14, 2000; 2002, ch. 181, § 17, effective July 15, 2002.

Research References and Practice Aids

2010-2012 Budget Reference.

See State/Executive Branch Budget, 2010 (1st Extra. Sess.) Ky. Acts ch. 1, Pt. XII, Sec. 20 at 159.

Audits of Pharmacy Records

304.17A-740. Definitions for KRS 304.17A-740 to 304.17A-743.

  1. As used in KRS 304.17A-740 to 304.17A-743 , unless the context otherwise requires:
    1. “Administrator” has the meaning provided in KRS 304.9-051 ;
    2. “Auditing entity” means an insurer or an administrator that conducts or arranges for the performance of an audit of a pharmacy’s records for the purpose of determining compliance with pharmacy benefit requirements; and
    3. “Insurer” has the meaning provided in KRS 304.17A-005 .
  2. A provider agreement or provider contract between a pharmacy and an insurer, an agency of the Commonwealth, a pharmacy benefits administrator, or a pharmacy benefits manager that allows an audit of the pharmacy’s records by an auditing entity shall comply with KRS 304.17A-741 and 304.17A-743 .

History. Enact. Acts 2009, ch. 76, § 1, effective June 25, 2009.

304.17A-741. Audit of pharmacy records — Conditions.

When an audit of the records of a pharmacy is conducted by an auditing entity, it shall be subject to the following conditions:

  1. The auditing entity shall give at least thirty (30) days’ written notice to the pharmacy prior to conducting the audit for each audit to be conducted;
  2. An audit performed by the auditing entity that involves clinical or professional judgment shall be conducted in consultation with a pharmacist;
  3. A pharmacy may use the records of a hospital, physician, or other practitioner as defined in KRS 217.015(35), or transmitted by any means of communication, for purposes of validating pharmacy records with respect to orders or refills of a drug;
  4. An auditing entity shall not require a pharmacy to keep records for a period of time longer than two (2) years, or as required by state or federal law or regulation;
  5. The recoupment of claims shall be based on the actual overpayment or underpayment of claims unless the pharmacy agrees to a settlement to the contrary;
  6. A pharmacy shall be audited under the same standards and parameters as other similarly situated pharmacies audited by the auditing entity;
  7. The period covered by the audit shall not exceed two (2) years from the date the claim was submitted for payment except if a longer period is allowed by federal law or if there is evidence of fraud;
  8. An audit shall not be scheduled during the first seven (7) calendar days of any month, unless consented to by the pharmacy;
  9. A preliminary audit report shall be delivered to the pharmacy within one hundred twenty (120) days after the exit interview;
  10. A final audit report shall be delivered to the pharmacy within six (6) months after receipt of the preliminary audit report or after all appeals have been exhausted, whichever is later;
  11. The auditing entity shall allow a pharmacy at least thirty (30) days following receipt of the preliminary audit report to produce documentation to address any discrepancies found during an audit;
  12. The final audit report shall provide claim-level detail of the amounts and reasons for each claim recovery found due. If no amounts have been found due, the final audit report shall so state;
  13. The auditing entity shall not receive payment based on the amount recovered in an audit;
  14. The auditing entity shall conduct an exit interview at the close of the audit. The exit interview shall be conducted at a time agreed to by the audited pharmacy. The interview shall provide the audited pharmacy an opportunity to:
    1. Respond to questions from the auditing entity;
    2. Review and comment on the initial findings of the auditing entity; and
    3. Provide additional documentation to clarify the initial findings of the auditing entity;
  15. If an audit results in the identification of any clerical or recordkeeping errors such as typographical errors, scrivener’s errors, omissions, or computer errors, the pharmacy shall not be subject to recoupment of funds by the auditing entity unless the auditing entity can provide proof of intent to commit fraud or the error results in an actual overpayment to the pharmacy or the wrong medication being dispensed to the patient. The pharmacy shall have the right to submit amended claims within thirty (30) days of the discovery of an error to correct clerical or recordkeeping errors in lieu of recoupment if the prescription was dispensed according to requirements set forth in state or federal law;
  16. In the case of overpayment, the auditing entity may seek a refund or recoupment of the overpayment in accordance with KRS 304.17A-712 . The amount refunded or recouped shall be limited to the amount paid to the pharmacy minus the amount that should have been paid to the pharmacy absent the overpayment and shall not include the dispensing fee if the correct medication was dispensed to the patient; and
  17. Claims shall be paid pursuant to KRS 304.17A-702 .

History. Enact. Acts 2009, ch. 76, § 2, effective June 25, 2009; 2012, ch. 20, § 1, effective July 12, 2012.

304.17A-743. Pharmacy audit appeals process.

  1. The auditing entity conducting an audit shall establish an appeals process under which a pharmacy may appeal a final audit report. The auditing entity shall provide to the pharmacy, prior to or at the time of the delivery of the preliminary audit report, a written explanation of the appeals process, including the name, address, and phone number of the person to whom the appeal should be addressed.
  2. Following the appeal if it is determined that an audit report or any portion thereof is unsubstantiated, the audit report or unsubstantiated portion shall be dismissed without the necessity of further proceedings.
  3. The auditing entity shall not recoup disputed funds or collect interest on disputed funds until the final internal disposition of the audit, including the appeals process set forth in subsection (1) of this section.

History. Enact. Acts 2009, ch. 76, § 3, effective June 25, 2009.

304.17A-745. KRS 304.17A-740 to 304.17A-743 not applicable to audits conducted by state agency pursuant to KRS Chapter 205.

KRS 304.17A-740 to 304.17A-743 shall not apply to any audit conducted by or on behalf of a state agency pursuant to KRS Chapter 205.

History. Enact. Acts 2009, ch. 76, § 4, effective June 25, 2009; 2012, ch. 20, § 2, effective July 12, 2012.

304.17A-747. KRS 304.17A-740 to 304.17A-743 not applicable when fraud, willful misrepresentation, or abuse alleged.

KRS 304.17A-740 to 304.17A-743 shall not apply to any audit conducted in which an allegation of fraud, willful misrepresentation, or abuse is made by the auditing entity regarding the audited pharmacy.

History. Enact. Acts 2009, ch. 76, § 5, effective June 25, 2009.

Insurance Purchasing Outlets

304.17A-750. Definitions for KRS 304.17A-750 to 304.17A-770 and 304.47-020.

As used in KRS 304.17A-750 to 304.17A-770 and 304.47-020 , unless the context requires otherwise:

  1. “Eligible employee” means any full time or part time employee who is actively engaged in the conduct of business of the employer, who has satisfied any employer waiting period requirements, and who has been given a voucher by the employer to purchase a health benefit plan;
  2. “Eligible person” means an employer, eligible employee, self-employed person, unemployed person, or retiree who is not eligible for Medicare;
  3. “Employer” means any corporation, partnership, sole proprietorship, or other business entity doing business in Kentucky that provides a voucher for a health benefit plan to its eligible employees to purchase a health benefit plan;
  4. “Insurance purchasing outlet” means a business entity licensed as an administrator in accordance with Subtitle 9 of Chapter 304, which collects premiums and vouchers from or on behalf of health purchasing outlet members, and which is issued a certificate of registration in accordance with KRS 304.17A-750 to 304.17A-770 and 304.47-020 ;
  5. “Insurance purchasing outlet member” means an eligible person, including a dependent of an eligible person, who is enrolled in a health benefit plan offered through an insurance purchasing outlet by a participating insurer;
  6. “Participating insurer” means an authorized insurer that contracts with an insurance purchasing outlet to provide coverage to insurance purchasing outlet members under a health benefit plan; and
  7. “Voucher” means an instrument that is issued to an eligible employee by an employer to purchase a health benefit plan.

History. Enact. Acts 2002, ch. 207, § 1, effective July 15, 2002.

304.17A-752. Registration of insurance purchasing outlets — Licensed agents — Administrative regulations.

  1. No individual or business entity shall act or hold themselves out as an insurance purchasing outlet without first being registered as an insurance purchasing outlet by the commissioner of the Kentucky Department of Insurance in accordance with KRS 304.17A-750 to 304.17A-770 and 304.47-020 .
  2. No individual or business entity shall act for an insurance purchasing outlet to sell, solicit, or negotiate a health benefit plan to an eligible person unless the individual or business entity acting for the insurance purchasing outlet is licensed in accordance with Subtitle 9 of Chapter 304 as an agent with a health line of authority.
  3. The commissioner may promulgate administrative regulations necessary to administer KRS 304.17A-750 to 304.17A-770 and 304.47-020 .

History. Enact. Acts 2002, ch. 207, § 2, effective July 15, 2002; 2010, ch. 24, § 1251, effective July 15, 2010.

304.17A-754. Application — Approval and issuance of certificate — Information to be filed — Administrative regulations.

  1. A business entity seeking to obtain a certificate of registration to act as an insurance purchasing outlet shall complete and file with the commissioner of the Kentucky Department of Insurance an application prescribed by the commissioner.
  2. An application shall not be deemed filed until all information necessary to process the application properly has been received by the commissioner.
  3. Within one hundred eighty (180) days of receipt of an application for a certificate of registration, the commissioner shall make a determination concerning the application and provide notice to the applicant. If approved, a certificate of registration, in a form prescribed by the commissioner, shall be provided to the insurance purchasing outlet.
  4. The business entity seeking a certificate of registration to act as an insurance purchasing outlet shall file the following with the commissioner:
    1. Organizational information, including partnership agreements, articles of incorporation, bylaws, and other applicable documents;
    2. A business plan, including plan of operations, marketing plan, and financial projections of not less than three (3) years;
    3. Appeal procedures for denied enrollment to a health purchasing outlet;
    4. Enrollment procedures;
    5. Payment procedures;
    6. Evidence of financial responsibility to operate as an insurance purchasing outlet in the form of the following:
      1. A fidelity bond in an amount not less than ten percent (10%) of projected annual premiums collected; and
      2. A certificate of an insurer authorized to write legal liability insurance in Kentucky certifying that the insurer has and will keep in effect on behalf of the insurance purchasing outlet a policy of insurance covering the legal liability of the insurance purchasing outlet as a result of erroneous acts or failure to act in its capacity as an insurance purchasing outlet. The policy shall provide indemnification for the benefit of any aggrieved party as a result of each single occurrence in the sum of not less than ten thousand dollars ($10,000). The policy shall not be terminated unless at least thirty (30) days prior written notice has been given to the commissioner and to the insurance purchasing outlet;
    7. Biographical affidavits of owners, partners, officers, and directors of the applicant;
    8. Identification of any contracted company which manages the insurance purchasing outlet, or any administrator which adjusts or settles claims of the insurance purchasing outlet members;
    9. Names and addresses of the principal places of business of the applicants;
    10. Geographic area to be serviced;
    11. Requirements for membership and participation in the insurance purchasing outlet;
    12. Name and address of each participating insurer, if known;
    13. Proposed health benefit plan to be offered, if known; and
    14. Any other information required by the commissioner to evaluate the applicant’s suitability as an insurance purchasing outlet.
  5. Any information filed by an insurance purchasing outlet pursuant to subsection (4) of this section that changes shall be refiled with the commissioner for approval.
  6. The commissioner may promulgate administrative regulations to establish standards in accordance with subsection (4) of this section.

History. Enact. Acts 2002, ch. 207, § 3, effective July 15, 2002; 2010, ch. 24, § 1252, effective July 15, 2010.

304.17A-756. Denial, suspension, and revocation of application or license — Civil penalty.

An application for or an existing certificate of registration of an insurance purchasing outlet may be denied, suspended, or revoked for any reason a penalty could be imposed upon an administrator’s license in accordance with KRS 304.9-440 . In addition to denial, suspension, or revocation, a civil penalty may also be imposed.

History. Enact. Acts 2002, ch. 207, § 4, effective July 15, 2002.

304.17A-758. Activities allowed under administrator license — Financial statements — Books and records — Renewal of certificate — Nontransferability — Fees.

  1. The insurance purchasing outlet may collect premiums and the value of vouchers from or on behalf of insurance purchasing outlet members under its administrator license.
  2. The insurance purchasing outlet shall not adjust or settle claims on insurance purchasing outlet members under its administrator license.
  3. The insurance purchasing outlet shall comply with KRS 304.9-371 to 304.9-377 .
  4. The insurance purchasing outlet shall furnish annual and quarterly financial statements no later than sixty (60) days after the end of the reporting period on a form prescribed by the commissioner. Additionally, the insurance purchasing outlet shall furnish to the commissioner annual audited financial statements based on generally accepted accounting principles by an independent certified public accountant on or before one hundred twenty (120) days from the end of the insurance purchasing outlet’s fiscal year for the immediately preceding fiscal year.
  5. The books and records of the insurance purchasing outlet shall be retained in the state of Kentucky and made available to the commissioner for inspection or examination.
  6. Upon payment of all applicable fees, the certificate of registration issued in accordance with KRS 304.17A-754 shall be renewed at the same time that the insurance purchasing outlet renews its administrator license in accordance with Subtitle 9 of Chapter 304.
  7. The certificate of registration issued under KRS 304.17A-754 is not transferable.
  8. The department shall promulgate administrative regulations to establish fees for the initial registration and renewal of registration of an insurance purchasing outlet.

History. Enact. Acts 2002, ch. 207, § 5, effective July 15, 2002; 2010, ch. 24, § 1253, effective July 15, 2010.

304.17A-760. Duties and powers of insurance purchasing outlet.

  1. An insurance purchasing outlet shall:
    1. Set and collect fees to finance necessary costs incurred in marketing, selling, servicing, and administering its services;
    2. Offer health benefit plans to eligible persons;
    3. Provide premium and voucher collection services for participating insurers;
    4. Establish and adhere to appropriate administrative and accounting procedures for operating the health purchasing outlet;
    5. Establish and adhere to rules, conditions, and procedures for insurance purchasing outlet members and participating insurers;
    6. Establish and adhere to enrollment and participation requirements for insurance purchasing outlet members;
    7. Receive, review, and conduct appeals for persons who have been denied enrollment to an insurance purchasing outlet;
    8. Demonstrate and maintain at all times proof of financial responsibility and solvency;
    9. Prepare an annual report on the operations of the insurance purchasing outlet in accordance with administrative regulations promulgated by the commissioner;
    10. Establish procedures for billing and collection of premiums from insurance purchasing outlet members;
    11. Establish procedures for collecting and redeeming vouchers; and
    12. Maintain an administrator license in accordance with Subtitle 9 of Chapter 304.
  2. An insurance purchasing outlet may:
    1. Contract with qualified third parties for any services necessary to carry out the powers and duties authorized or required by this chapter;
    2. Employ necessary staff;
    3. Sue or be sued;
    4. Contract with independent licensed administrators to adjust or settle claims, since the insurance purchasing outlet is prohibited from these activities in accordance with KRS 304.17A-758 ; and
    5. Employ, contract, or otherwise use licensed insurance agents to market and service coverage.

History. Enact. Acts 2002, ch. 207, § 6, effective July 15, 2002; 2010, ch. 24, § 1254, effective July 15, 2010.

304.17A-762. Outlet to act as policyholder for member — Certificate of coverage for each member — Disclosure to members.

  1. For administrative purposes, an insurance purchasing outlet shall be the policyholder or contract holder of the health benefit plan on behalf of an insurance purchasing outlet member.
  2. The participating insurer shall issue a certificate of coverage to each insurance purchasing outlet member.
  3. The insurance purchasing outlet shall provide the following disclosures to an insurance purchasing outlet member at the time of enrollment:
    1. The insurance purchasing outlet is not an insurer and does not pay benefits or claims. It collects and distributes premiums on behalf of insurance purchasing outlet members;
    2. The insurance purchasing outlet is registered with the Kentucky Department of Insurance to provide specific administrative services and may not assume any risk for claim and benefit payments; and
    3. Other disclosures as the commissioner shall require by administrative regulation.

History. Enact. Acts 2002, ch. 207, § 7, effective July 15, 2002; 2010, ch. 24, § 1255, effective July 15, 2010.

304.17A-764. Determination of premiums — Restrictions in calculation.

  1. Notwithstanding any other provision of this chapter, the amount or rate of premiums for an insurance purchasing outlet health benefit plan may be determined, subject to the restrictions of subsection (2) of this section, based upon the experience or projected experience of the insurance purchasing outlets whose members obtain coverage under the plan. The index rate for the insurance purchasing outlet shall be calculated solely with respect to that insurance purchasing outlet and shall not be tied to, linked to, or otherwise adversely affected by any other index rate used by the participating insurer.
  2. The following restrictions shall be applied in calculating the permissible amount or rate of premiums for an insurance purchasing outlet health benefit plan:
    1. The premium rates charged during a rating period to members of the insurance purchasing outlet with similar characteristics for the same or similar coverage, or the premium rates that could be charged to a member of the insurance purchasing outlet under the rating system for that class of business, shall not vary from its own index rate by more than twenty-five percent (25%), except that the premium rates charged to an insurance purchasing outlet member shall not vary from the index rate by more than fifty percent (50%) through December 31, 2002. However, upon any policy issuance or renewal, on or after January 1, 2003, the maximum variation shall revert to twenty-five percent (25%) of the index rate.
    2. The percentage increase in the premium rate charged to a member of an insurance purchasing outlet for a new rating period shall not exceed the sum of the following:
      1. The percentage change in the new business premium rate for the insurance purchasing outlet measured from the first day of the prior rating period to the first day of the new rating period;
      2. Any adjustment, not to exceed twenty percent (20%) annually and adjusted pro rata for rating periods of less than one (1) year, due to the claims experience, mental and physical condition, including medical condition, medical history, and health service utilization, or duration of coverage of the member as determined from the insurer’s rate manual; and
      3. Any adjustment due to change in coverage or change in the case characteristics of the member as determined by the insurer’s rate manual.
  3. In utilizing case characteristics the ratio of the highest rate factor to the lowest rate factor within a class of business shall not exceed five to one (5:1). For purposes of this limitation, case characteristics include age, gender, occupation or industry, and geographic area.

History. Enact. Acts 2002, ch. 207, § 8, effective July 15, 2002.

304.17A-766. Coverage deemed group health insurance — Requirements for health benefit plans — Member who no longer meets participation requirements.

  1. Health benefit plan coverage obtained through an insurance purchasing outlet shall be deemed group health insurance in accordance with KRS 304.18-020 .
  2. Health benefit plans obtained through an insurance purchasing outlet shall meet the requirements in KRS 304.17A-200 , 304.17A-220 , and 304.17A-240 .
  3. An insurance purchasing outlet member who no longer meets participation requirements may, at the option of the member, remain a member of the insurance purchasing outlet until the time of renewal.

History. Enact. Acts 2002, ch. 207, § 9, effective July 15, 2002.

304.17A-768. Voucher — Redemption — Payment of premium amount — Fee to process voucher — Administrative regulations.

  1. A voucher issued by an employer shall only be redeemable at an insurance purchasing outlet. A voucher shall be nonassignable and nontransferable.
  2. An insurance purchasing outlet shall redeem the value of the voucher with the employer. If an employer fails to redeem the value of the voucher, the insurance purchasing outlet shall notify the eligible person. An eligible person may pay the premium amount directly to the insurance purchasing outlet if the employer fails to redeem the value of the voucher.
  3. An insurance purchasing outlet shall pay an insurer the appropriate premium amount on or before the premium due date. If an insurance purchasing outlet fails to pay the premium amount on or before the due date the following shall occur:
    1. An insurer shall issue the insurance purchasing outlet a notice of termination if the premium amount is not paid pursuant to KRS 304.17A-245 ;
    2. Upon receipt of a notice of termination from the insurer, the insurance purchasing outlet shall issue the eligible member a notice of termination; and
    3. The insurer shall notify the eligible person of his or her conversion rights under KRS 304.18-110 .
  4. An insurer may allow for a thirty-one (31) day grace period for the premium amount to be paid by the insurance purchasing outlet.
  5. The department shall prescribe the items to be included on a voucher.
  6. An insurance purchasing outlet shall be required to accept a voucher as payment for a health benefit plan, or as partial payment if the value of the voucher is insufficient to cover the full premium of the health benefit plan.
  7. An insurance purchasing outlet may charge a reasonable administrative fee to cover the cost of processing the voucher.
  8. The commissioner shall promulgate administrative regulations to implement the provisions of this section.

History. Enact. Acts 2002, ch. 207, § 10, effective July 15, 2002; 2010, ch. 24, § 1256, effective July 15, 2010.

304.17A-770. Provisions applicable to insurance purchasing outlets.

Insurance purchasing outlets shall be subject to the provisions of this subtitle, and to the following provisions of this chapter, to the extent applicable and not in conflict with the expressed provisions of this subtitle:

  1. Subtitle 1;
  2. Subtitle 2;
  3. Subtitle 3;
  4. Subtitle 4;
  5. Subtitle 9;
  6. Subtitle 12;
  7. Subtitle 14;
  8. Subtitle 18;
  9. Subtitle 25;
  10. Subtitle 47; and
  11. Subtitle 99.

History. Enact. Acts 2002, ch. 207, § 12, effective July 15, 2002.

Self-Insured Employer-Organized Association Groups

304.17A-800. Purpose of KRS 304.17A-800 to 304.17A-844.

The purpose of KRS 304.17A-800 to 304.17A-844 is to establish minimum standards for self-insured employer-organized association groups to assure that such groups are providing adequate coverage for health benefit liability risks.

History. Enact. Acts 2003, ch. 78, § 1, effective June 24, 2003.

304.17A-802. Definitions for KRS 304.17A-800 to 304.17A-844.

  1. “Administrator” means an individual, partnership, corporation, association, or other legal entity engaged by a self-insured employer-organized association group’s board of trustees to carry out the policies established by the group’s board of trustees and to provide day-to-day management of the group.
  2. “Agent” means any person directly or indirectly associated with such organization who engages in solicitation or enrollment of persons for profit or pecuniary gain in a self-insured employer-organized association group.
  3. “Commissioner” means the commissioner of the Department of Insurance.
  4. “Deceptive” means an act, practice, or statement which has the tendency or capacity to deceive, without regard to whether there is an intent to deceive or whether any person has suffered loss or injury as a result of the act, practice, or statement.
  5. “Employer-organized association” means an entity defined in KRS 304.17A-804 .
  6. “Governmental entity” means the Commonwealth of Kentucky, other states, or the United States, their political subdivisions, municipal corporations, or public agencies.
  7. “Insolvent” or “insolvency” means the inability of a self-insured employer-organized association group to pay its outstanding lawful obligations as they mature in the regular course of business, as may be shown either by an excess of its required reserves and other liabilities over its assets or by its not having sufficient assets to reinsure all of its outstanding liabilities after paying all accrued claims owed by it.
  8. “Person” includes but is not limited to any individual, partnership, association, trust, or corporation.
  9. “Qualified actuary” means a member of the American Academy of Actuaries or a Fellow of the Society of Actuaries.
  10. “Self-insured employer-organized association group” means a group described in KRS 304.17A-804 .
  11. “Service company” means a person or entity which provides services not provided by the administrator, including but not limited to claims adjustment, compilation of statistics in preparation of contribution and assessments, loss, and tax reports, preparation of other required self-insurance reports, development of members’ contributions, assessments, and fees, and administration of a claim fund.
  12. “Unfair” means an act, practice, or statement which is unconscionable.

History. Enact. Acts 2003, ch. 78, § 2, effective June 24, 2003; 2010, ch. 24, § 1257, effective July 15, 2010.

304.17A-804. Applicability of KRS 304.17A-800 to 304.17A-844 — Self-insured employer-organized association groups.

KRS 304.17A-800 to 304.17A-844 apply to the members of a self-insured employer-organized association group as authorized by KRS 304.17A-320 . A self-insured employer-organized association group may be composed of any number of members, who join together to self-insure against health risks for sickness, accident, or bodily injury. This section does not apply to employees’ workers’ compensation claims which arise from the operation of institutions or other legal entities by members of the group.

History. Enact. Acts 2003, ch. 78, § 3, effective June 24, 2003.

304.17A-806. Certificate of filing required.

No person or entity in this state shall be, act as, or hold itself out as a self-insured employer-organized association group unless it holds a certificate of filing from the commissioner. All certificates of filing shall be issued by the commissioner.

History. Enact. Acts 2003, ch. 78, § 4, effective June 24, 2003; 2010, ch. 24, § 1258, effective July 15, 2010.

304.17A-808. Application for certificate of filing — Fee.

A proposed self-insured employer-organized association group shall file with the commissioner an application for a certificate of filing accompanied by a nonrefundable filing fee of five hundred dollars ($500). Each application for a certificate of filing shall be submitted to the commissioner upon a form prescribed by the commissioner and shall set forth or be accompanied by:

  1. The group’s name, location of its principal office, date of organization, and identification of its fiscal year. The application shall also include the name and address of each member if known at the time of application. If this information is unknown, a description of the group to be solicited for membership shall be included;
  2. A copy of the articles of association or governance documents;
  3. A copy of agreements with the administrator and with any service company;
  4. A copy of the bylaws of the proposed group;
  5. Certification of the group’s financial solvency as set forth in KRS 304.17A-812 ;
  6. Designation of the initial board of trustees and administrator;
  7. The address where books and records of the group will be maintained at all times; and
  8. A statement describing the self-insured employer-organized association which shall include:
    1. The health services to be offered;
    2. The financial risks to be assumed;
    3. The initial geographic area to be served;
    4. Pro forma financial projections for the first three (3) years of operation, including the assumptions the projections are based upon;
    5. The sources of working capital and funding;
    6. A description of the persons to be covered by the self-insured employer-organized association;
    7. Any proposed reinsurance arrangements;
    8. Any proposed management, administrative, or cost-sharing arrangements; and
    9. A description of the self-insured employer-organized association’s proposed method of marketing.

History. Enact. Acts 2003, ch. 78, § 5, effective June 24, 2003; 2010, ch. 24, § 1259, effective July 15, 2010; 2019 ch. 165, § 3, effective June 27, 2019.

304.17A-810. Conditions for issuance of certificate of filing.

Upon receipt of an application for a certificate of filing, the commissioner shall issue or deny the same. A certificate of filing shall be issued only if the commissioner finds that the applicant has complied with KRS 304.17A-808 , has paid the application fee, and the commissioner is satisfied that the following conditions are met:

  1. The persons responsible for the conduct of the affairs of the self-insured employer-organized association group are competent, trustworthy, and possess good reputation; and
  2. The self-insured employer-organized association group is financially responsible and may reasonably be expected to meet its obligations to participants and prospective participants. In making this determination, the commissioner may consider:
    1. The adequacy of working capital;
    2. Any agreement with an insurer, a government, or any other organization for insuring the payment of health claims or the provision for automatic applicability of an alternative coverage in the event of discontinuance of the self-insurance group; and
    3. Compliance with KRS 304.17A-812 , as a guarantee that the obligations will be duly performed.

History. Enact. Acts 2003, ch. 78, § 6, effective June 24, 2003; 2010, ch. 24, § 1260, effective July 15, 2010.

304.17A-812. Initial and continuing financial solvency requirements.

  1. This section applies to a group applying for and holding a certificate of filing as a self-insured employer-organized association group.
  2. To obtain and to maintain its certificate of filing, a self-insured employer-organized association group shall have sufficient financial strength to pay all public or professional liabilities covered by the group, including known claims and expenses and incurred but unreported claims and expenses.
  3. The commissioner shall require the following of a self-insured employer-organized association group:
    1. An actuarial certification by a member of the American Academy of Actuaries of the adequacy of the proposed rates funding arrangements of the group;
    2. Specific reinsurance ensuring the solvency of the funding arrangement;
    3. A demonstration of capital and surplus as follows:
      1. Initial financial requirements. Every self-insured employer-organized association shall demonstrate initial capital and surplus equal to the greater of:
        1. Five hundred thousand dollars ($500,000);
        2. Two percent (2%) of projected annual contribution revenues on the first one hundred fifty million dollars ($150,000,000) of contributions and one percent (1%) of projected annual contributions on the contributions in excess of one hundred fifty million dollars ($150,000,000); or
        3. An amount equal to the sum of eight percent (8%) of projected annual health care expenditures except those paid on a capitated basis or managed hospital payment basis and four percent (4%) of projected annual hospital expenditures paid on a managed hospital payment basis, except the initial capital and surplus shall not be required to exceed the deductibility limits provided under 26 U.S.C. secs. 419 and 419A, as amended.
      2. Continuing financial requirements. Every self-insured employer- organized association shall demonstrate ongoing capital and surplus equal to the greater of:
        1. Five hundred thousand dollars ($500,000);
        2. Two percent (2%) of annual contribution revenues, as reported on the most recent annual financial statement filed with the commissioner, on the first one hundred fifty million dollars ($150,000,000) of contributions and one percent (1%) of annual premiums on the contributions in excess of one hundred fifty million dollars ($150,000,000); or
        3. An amount equal to the sum of eight percent (8%) of projected annual health care expenditures except those paid on a capitated basis or managed hospital payment basis and four percent (4%) of annual hospital expenditures paid on a managed hospital payment basis, as reported on the most recent financial statement filed with the commissioner, except the continuing capital and surplus shall not be required to exceed the deductibility limits provided under 26 U.S.C. secs. 419 and 419A, as amended; and
    4. A fidelity bond for the administrator and a fidelity bond for the service company in forms and amounts prescribed by the commissioner.
  4. The commissioner, if not satisfied with the financial strength of a self-insured employer-organized association group, may require any or all of the following of a self-insured employer-organized association group:
    1. Security in the form and amount prescribed by the commissioner as follows:
      1. A surety bond issued by a corporate surety authorized to transact business in the Commonwealth of Kentucky; or
      2. Any financial security endorsement issued as part of an acceptable excess insurance contract issued by an authorized insurer, which may be used to meet all or part of the security requirement.

        The bond or financial security endorsement shall be solely for the benefit of the insured creditors to pay claims and associated expenses and shall be payable upon the failure of the group to pay professional or public liability claims the group is legally obligated to pay. The commissioner may establish and adjust the requirements for the amount of security based on differences among groups in their size, types of business, years in existence, or other relevant factors.

    2. Specific and aggregate excess insurance in a form and amount issued by an insurer acceptable to the commissioner.

History. Enact. Acts 2003, ch. 78, § 7, effective June 24, 2003; 2010, ch. 24, § 1261, effective July 15, 2010; 2019 ch. 165, § 4, effective June 27, 2019.

304.17A-814. Notification of change in information.

A self-insured employer-organized association group shall notify the commissioner immediately of any change in the information required to be filed under KRS 304.17A-808 or 304.17A-812 .

History. Enact. Acts 2003, ch. 78, § 8, effective June 24, 2003; 2010, ch. 24, § 1262, effective July 15, 2010.

304.17A-816. Investment of funds.

The funds of a self-insured employer-organized association group shall be invested only in securities or other investments permitted by Subtitle 7 of this chapter, or such other securities or investments as the commissioner may permit by administrative regulation.

History. Enact. Acts 2003, ch. 78, § 9, effective June 24, 2003; 2010, ch. 24, § 1263, effective July 15, 2010.

304.17A-818. Agent of self-insured employer-organized association group — Licensing — Continuing education.

  1. An agent of a self-insured employer-organized association group shall be licensed as an agent with the life and health lines of authority in accordance with Subtitle 9 of this chapter regulating all aspects of agent licenses.
  2. Subsection (1) of this section includes the requirement that the agent shall satisfactorily complete the continuing education requirements in accordance with KRS 304.9-295 .
  3. An agent of a self-insured employer-organized association group shall be appointed by the self-insured employer-organized association group in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent appointments.

History. Enact. Acts 2003, ch. 78, § 10, effective June 24, 2003.

304.17A-820. Examination of financial condition, affairs, and management by commissioner.

The commissioner or any person authorized by him or her shall have the power to examine the financial condition, affairs, and management of any self-insured employer-organized association group subject to the provisions of KRS 304.17A-800 to 304.17A-844 . The commissioner shall have free access to all the books, papers, and documents relating to the business of the organization, and may summon witnesses and administer oaths and affirmations in the examination of the directors, trustees, officers, agents, representatives, or employees of any group, or any person in relation to its affairs, transactions, or conditions. The commissioner shall so examine each self-insured employer-organized association group subject to the provisions of KRS 304.17A-800 to 304.17A-844 no less frequently than every four (4) years. An examination under this section shall be subject to the provisions of KRS 304.2-210 to 304.2-290 .

History. Enact. Acts 2003, ch. 78, § 11, effective June 24, 2003; 2010, ch. 24, § 1264, effective July 15, 2010.

304.17A-822. Appointment of Secretary of State as attorney to receive legal process.

Any self-insured employer-organized association group holding a certificate of filing pursuant to KRS 304.17A-800 to 304.17A-844 is deemed to have appointed the Secretary of State as its attorney to receive service of legal process issued against it in Kentucky. This appointment shall be irrevocable, shall bind any successor in interest, and shall remain in effect as long as there are in this state any health liabilities.

History. Enact. Acts 2003, ch. 78, § 12, effective June 24, 2003.

304.17A-824. Continuing effectiveness of certificate — Termination of certificate at request of group — Merger with another group.

  1. A certificate of filing remains in effect until terminated at the request of the group or suspended or revoked by the commissioner pursuant to KRS 304.17A-840 .
  2. The commissioner shall not grant the request of the self-insured employer-organized association group to terminate its certificate of filing unless the group has filed with the commissioner a statement describing what arrangements, if any, have been made to pay obligations of the group, including both known claims and expenses and incurred but unreported claims and expenses.
  3. Subject to filing with the commissioner, a self-insured employer-organized association group may merge with another self-insured employer-organized association group. As a result of any merger, the resulting self-insured employer-organized association shall assume in full all obligations of the constituent groups.

History. Enact. Acts 2003, ch. 78, § 13, effective June 24, 2003; 2010, ch. 24, § 1265, effective July 15, 2010.

304.17A-826. Operation of group by board of trustees — Powers and duties — Prohibited acts.

  1. Each group shall be operated by a board of trustees which shall consist of not less than two (2) persons selected in the manner prescribed by the self-insured employer-organized association or by other laws of the Commonwealth. The trustees shall not be officers, employees, or agents of an administrator or servicing organization. All trustees shall be residents of Kentucky or officers of corporations authorized to do business in Kentucky. The trustees shall have the authority to administer the operations of the self-insured employer-organized association group, and to assure that there is adequate funding to cover health liabilities, that all claims are paid promptly, and that all necessary precautions are taken to safeguard the assets of the group.
  2. The board of trustees shall:
    1. Maintain responsibility for all moneys collected or disbursed from the group;
    2. Maintain minutes of its meetings and make the minutes available to the commissioner; and
    3. Designate an administrator to carry out the policies established by the board of trustees and to provide day-to-day management of the group, and delineate in the written minutes of its meetings the areas of authority it delegates to the administrator.
  3. The board of trustees shall not:
    1. Extend credit to individual group members for payment of contributions or assessments, except pursuant to payment plans filed with the commissioner; or
    2. Permit the loan of any moneys to, or borrow any moneys from, the group or in the name of the group.
  4. In its discretion, the self-insured employer-organized association group may refer to its trustees as directors. If this is done, the provisions of KRS 304.17A-800 to 304.17A-844 referring to trustees shall be construed as referring to directors.

History. Enact. Acts 2003, ch. 78, § 14, effective June 24, 2003; 2010, ch. 24, § 1266, effective July 15, 2010.

304.17A-828. Membership — Liability on termination of membership, insolvency, or bankruptcy.

  1. An employer joining a self-insured employer-organized association group after the group has been issued a certificate of filing shall submit an application for membership to the board of trustees or its administrator. Membership shall take effect no earlier than each member’s date of application. The application for membership and its approval shall be maintained as permanent records of the board of trustees.
  2. Individual members of a self-insured employer-organized association group shall be subject to cancellation by the group pursuant to the governance documents of the group. In addition, individual group members may elect to terminate their participation in the group.
  3. A self-insured employer-organized association shall pay all health liabilities which are covered under the terms, conditions, and exclusions of the group’s evidence of coverage which each member elects during its period of membership. A member who elects to terminate its membership or is canceled by a group remains liable for contribution obligations which were incurred during the canceled or terminated group members’ period of membership. A group member is not relieved of its health liabilities incurred during its period of membership in a self-insured employer-organized association group except through payment of its contribution obligations to the group.
  4. The insolvency or bankruptcy of a group member does not relieve the self-insured employer-organized association group of liability for the payment of health liabilities which are covered under the terms, conditions, and exclusions of the group’s evidence of coverage and incurred during the insolvent or bankrupt group member’s period of membership.

History. Enact. Acts 2003, ch. 78, § 15, effective June 24, 2003.

304.17A-830. Trustees, officers, directors, or employees not to have interest in administrator or group.

No trustee of a self-insured employer-organized association group nor any of its employees, officers, or directors shall be an employee, officer, or director of, or have either a direct or indirect interest in, an administrator. No administrator nor any of its employees, officers, or directors shall be a trustee, employee, officer, or director of, or have either a direct or indirect financial interest in, a self-insured employer-organized association group.

History. Enact. Acts 2003, ch. 78, § 16, effective June 24, 2003.

304.17A-832. Statement of financial condition — Authority for administrative regulations.

  1. All self-insured employer-organized association groups shall file with the commissioner a statement of financial condition audited by an independent certified public accountant on or before one hundred twenty (120) days from the end of the group’s fiscal year for the immediately preceding fiscal year. The financial statement shall be in a form approved by the commissioner and shall include:
    1. Actuarially appropriate reserves for:
      1. Known claims and expenses associated therewith.
      2. Claims incurred but not reported and any expenses associated therewith.
      3. Unearned contributions and assessments.
      4. Bad debts, which reserves shall be known as liabilities.
    2. An actuarial opinion by a qualified actuary and a supporting reserve study regarding reserves for known claims and expenses associated therewith. The reserve study shall include documentation sufficient for another actuary practicing in the same field to evaluate the work. The documentation shall describe clearly the sources of data, material assumptions, and methods.
  2. No person shall make a deceptive statement or fail to correct a misstatement in connection with the solicitation of membership of a group.
  3. The financial statements required by this section shall be completed in accordance with administrative regulations promulgated by the commissioner.

History. Enact. Acts 2003, ch. 78, § 17, effective June 24, 2003; 2010, ch. 24, § 1267, effective July 15, 2010.

304.17A-834. Filing of rates, underwriting guidelines, evidence of coverage, and changes — Filing fee.

Self-insured employer-organized association groups shall file with the commissioner their forms, rates, underwriting guidelines, evidence of coverage, and any changes therein. The filing shall be accompanied by a filing fee of five dollars ($5) per form filing.

History. Enact. Acts 2003, ch. 78, § 18, effective June 24, 2003; 2010, ch. 24, § 1268, effective July 15, 2010; 2019 ch. 165, § 5, effective June 27, 2019.

304.17A-836. Contribution plans to be established.

Self-insured employer-organized association groups shall establish contribution plans.

History. Enact. Acts 2003, ch. 78, § 19, effective June 24, 2003.

304.17A-838. Members to receive evidences of coverage — Contents.

  1. Every member of a self-insured employer-organized association group shall receive written evidence of coverage by the group.
  2. All evidences of coverage issued pursuant to this section shall contain coverage terms, conditions, and exclusions.
  3. All evidences of coverage issued pursuant to this section shall contain the following disclosure in prominent, contrasting type: THIS COVERAGE HAS BEEN PLACED WITH A SELF-INSURED EMPLOYER-ORGANIZED ASSOCIATION GROUP WHICH HAS RECEIVED A CERTIFICATE OF FILING FROM THE COMMONWEALTH OF KENTUCKY. HEALTH CLAIMS AGAINST GROUP MEMBERS ARE NOT COVERED BY THE KENTUCKY INSURANCE GUARANTY ASSOCIATION.

History. Enact. Acts 2003, ch. 78, § 20, effective June 24, 2003.

304.17A-840. Suspension or revocation of certificate of filing.

  1. The commissioner may suspend or revoke any certificate of filing issued to a self-insured employer-organized association group if the commissioner finds that any of the following conditions exist:
    1. The self-insured employer-organized association group is operating significantly in contravention of its basic organizational document or in a manner contrary to that described in and reasonably inferred from any other information submitted under KRS 304.17A-800 to 304.17A-844 , unless amendments to the submissions have been filed with and approved by the commissioner;
    2. The self-insured employer-organized association group is no longer financially responsible and may reasonably be expected to be unable to meet its obligations to participants or prospective participants;
    3. The self-insured employer-organized association group, or any person at its direction, has advertised or merchandised its services in an untrue, misrepresentative, misleading, deceptive, or unfair manner;
    4. The self-insured employer-organized association group has engaged in any unfair or deceptive practices under its certificate of filing; or
    5. The self-insured employer-organized association group has failed to correct a violation of KRS 304.17A-800 to 304.17A-844 or the administrative regulations promulgated thereunder, within a reasonable time period established by the commissioner in administrative regulations.
  2. A certificate of filing shall be suspended or revoked only after compliance with the hearing procedure set forth in KRS 304.2-310 to 304.2-370 .
  3. When a certificate of filing of a self-insured employer-organized association group is suspended, the group shall not, during the period of suspension, enroll any new participants and shall not engage in any advertising or solicitation.
  4. If the certificate of filing of a self-insured employer-organized association group is revoked, the group shall proceed, immediately following the effective date of the order of revocation, to wind up its affairs and shall conduct no further business, except as may be essential to the orderly conclusion of the affairs of the organization. It shall engage in no further advertising or solicitation. The commissioner may, by written order, prevent further operation of the group if he or she finds it to be in the best interest of the participants, to the end that the participants will be afforded the greatest practical opportunity to obtain health coverage elsewhere. If the commissioner permits further operation, the self-insured employer-organized association group shall continue to collect the contributions required of participants.

History. Enact. Acts 2003, ch. 78, § 21, effective June 24, 2003; 2010, ch. 24, § 1269, effective July 15, 2010.

304.17A-842. Authority for administrative regulations.

The commissioner may promulgate reasonable administrative regulations not inconsistent with the provisions of KRS 304.17A-800 to 304.17A-844 that he or she deems necessary for the proper administration of these sections. Nothing in KRS 304.17A-800 to 304.17A-844 or 304.17A-320 or any administrative regulation promulgated thereunder shall require any self-insured employer-organized association group or its members to take any action in violation of the Constitution of the Commonwealth of Kentucky.

History. Enact. Acts 2003, ch. 78, § 22, effective June 24, 2003; 2010, ch. 24, § 1270, effective July 15, 2010.

304.17A-844. Prohibited activities — Penalties.

  1. After a hearing or upon agreement by the self-insured employer-organized association group, the commissioner may suspend or revoke the certificate of filing of a self-insured employer-organized association group, impose a civil penalty of up to five thousand dollars ($5,000) per violation on a self-insured employer-organized association group, or both, for:
    1. Violations of KRS 304.17A-800 to 304.17A-844 or administrative regulations promulgated thereunder;
    2. Obtaining a certificate of filing by unfair or deceptive means;
    3. Operating in a financially hazardous manner;
    4. Misappropriation, conversion, illegal withholding, or refusal to pay over upon proper demand any moneys that belong to a member, an employee of a member, or a person otherwise entitled thereto by the group or its administrator; or
    5. Unfair or deceptive business practices.
  2. The commissioner, in his or her discretion and without advance notice or a hearing thereon, may suspend or revoke the certificate of filing of any self-insured employer-organized association group upon the commencement of the following proceedings:
    1. Receivership;
    2. Conservatorship;
    3. Rehabilitation; or
    4. Other delinquency proceedings.

History. Enact. Acts 2003, ch. 78, § 23, effective June 24, 2003; 2010, ch. 24, § 1271, effective July 15, 2010.

304.17A-844. Prohibited activities — Penalties.

  1. After a hearing or upon agreement by the self-insured employer-organized association group, the commissioner may suspend or revoke the certificate of filing of a self-insured employer-organized association group, impose a civil penalty of up to five thousand dollars ($5,000) per violation on a self-insured employer-organized association group, or both, for:
    1. Violations of KRS 304.17A-800 to 304.17A-844 , Section 1 of this Act, or administrative regulations promulgated thereunder;
    2. Obtaining a certificate of filing by unfair or deceptive means;
    3. Operating in a financially hazardous manner;
    4. Misappropriation, conversion, illegal withholding, or refusal to pay over upon proper demand any moneys that belong to a member, an employee of a member, or a person otherwise entitled thereto by the group or its administrator; or
    5. Unfair or deceptive business practices.
  2. The commissioner, in his or her discretion and without advance notice or a hearing thereon, may suspend or revoke the certificate of filing of any self-insured employer-organized association group upon the commencement of the following proceedings:
    1. Receivership;
    2. Conservatorship;
    3. Rehabilitation; or
    4. Other delinquency proceedings.

HISTORY: Enact. Acts 2003, ch. 78, § 23, effective June 24, 2003; 2010, ch. 24, § 1271, effective July 15, 2010; 2021 ch. 30, § 3.

304.17A-846. Providing of requested information on insureds by group health benefit plan insurers — Confidentiality — Additional information to be provided to large groups.

  1. Any insurer issuing or delivering group health benefit plans in the Commonwealth shall provide to an employer-organized association health benefit plan, within thirty (30) calendar days after a written request, the information relating to its health benefit plan that has been requested, including but not limited to the following information for the previous three (3) years or for the entire period of coverage, whichever is shorter:
    1. Aggregate claims experience by month, including claims experience for pharmacy benefits;
    2. Total premiums paid by month;
    3. Total number of insureds on a monthly basis by coverage tier; and
    4. Sufficient detailed claims information to permit the employer-organized association to verify eligibility and participation of the groups and individuals participating in the employer-organized association program.

      The department shall, by July 15, 2005, promulgate administrative regulations to implement the provisions of this section and define the extent that individual information shall be provided.

  2. This section shall not require the insurer to disclose any nonpublic personal health information without the written consent of the individual who is the subject of the information, as required by administrative regulations promulgated by the commissioner. However, nonpublic personal health information may be provided to the employer-organized association health benefit plan and large group health benefit plan with fifty-one (51) or more enrolled employees as a covered entity to cover entity transfer under the Federal Health Insurance Portability and Accountability Act of 1996 (HIPAA), 42 U.S.C. sec. 300 gg et seq., provided that the health benefit plan certifies to the insurer that it has adopted HIPAA-required safeguards and will treat the nonpublic personal health information in accordance with HIPAA standards.
  3. Any insurer issuing or delivering group health benefit plans in the Commonwealth shall provide to a large group health benefit plan with fifty-one (51) or more enrolled employees, within thirty (30) calendar days after receipt of a written request, the following information relating to its health benefit plan:
    1. Total premiums paid by month;
    2. Total number of insureds on a monthly basis by coverage tier; and
    3. Additional utilization data to help the employer measure costs in the following areas:
      1. Detailed prescription drug utilization information, including generic versus brand utilization;
      2. Number of office visits to primary care providers and specialists;
      3. Number of emergency room visits;
      4. Number of inpatient and outpatient hospitalizations;
      5. Number of members utilizing deductible and out-of-pocket expenses by cost level; and
      6. A list of the most prevalent disease categories.
  4. Insurers shall not be required to produce reports requested pursuant to subsection (3) of this section more than twice annually.

History. Enact. Acts 2005, ch. 144, § 1, effective June 20, 2005; 2007, ch. 87, § 1, effective June 26, 2007; 2010, ch. 24, § 1272, effective July 15, 2010.

SUBTITLE 17B. Kentucky Access

304.17B-001. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Administrator” is defined in KRS 304.9-051 (1);
  2. “Agent” is defined in KRS 304.9-020 ;
  3. “Assessment process” means the process of assessing and allocating guaranteed acceptance program losses or Kentucky Access funding as provided for in KRS 304.17B-021 ;
  4. “Authority” means the Kentucky Health Care Improvement Authority;
  5. “Case management” means a process for identifying an enrollee with specific health care needs and interacting with the enrollee and their respective health care providers in order to facilitate the development and implementation of a plan that efficiently uses health care resources to achieve optimum health outcome;
  6. “Commissioner” is defined in KRS 304.1-050 (1);
  7. “Department” is defined in KRS 304.1-050 (2);
  8. “Earned premium” means the portion of premium paid by an insured that has been allocated to the insurer’s loss experience, expenses, and profit year to date;
  9. “Enrollee” means a person who is enrolled in a health benefit plan offered under Kentucky Access;
  10. “Eligible individual” is defined in KRS 304.17A-005 (11);
  11. “Guaranteed acceptance program” or “GAP” means the Kentucky Guaranteed Acceptance Program established and operated under KRS 304.17A-400 to 304.17A-480 ;
  12. “Guaranteed acceptance program participating insurer” means an insurer that offered health benefit plans through December 31, 2000, in the individual market to guaranteed acceptance program qualified individuals;
  13. “Health benefit plan” is defined in KRS 304.17A-005 (22);
  14. “High-cost condition” means acquired immune deficiency syndrome (AIDS), angina pectoris, ascites, chemical dependency, cirrhosis of the liver, coronary insufficiency, coronary occlusion, cystic fibrosis, Friedreich’s ataxia, hemophilia, Hodgkin’s disease, Huntington’s chorea, juvenile diabetes, leukemia, metastatic cancer, motor or sensory aphasia, multiple sclerosis, muscular dystrophy, myasthenia gravis, myotonia, open-heart surgery, Parkinson’s disease, polycystic kidney, psychotic disorders, quadriplegia, stroke, syringomyelia, Wilson’s disease, chronic renal failure, malignant neoplasm of the trachea, malignant neoplasm of the bronchus, malignant neoplasm of the lung, malignant neoplasm of the colon, short gestation period for a newborn child, and low birth weight of a newborn child;
  15. “Incurred losses” means for Kentucky Access the excess of claims paid over premiums received;
  16. “Insurer” is defined in KRS 304.17A-005 (29);
  17. “Kentucky Access” means the program established in accordance with KRS 304.17B-001 to 304.17B-031 ;
  18. “Kentucky Access Fund” means the fund established in KRS 304.17B-021 ;
  19. “Kentucky Health Care Improvement Authority” means the board established to administer the program initiatives listed in KRS 304.17B-003 (5);
  20. “Kentucky Health Care Improvement Fund” means the fund established for receipt of the Kentucky tobacco master settlement moneys for program initiatives listed in KRS 304.17B-003 (5);
  21. “MARS” means the Management Administrative Reporting System administered by the Commonwealth;
  22. “Medicaid” means coverage in accordance with Title XIX of the Social Security Act, 42 U.S.C. secs. 1396 et seq., as amended;
  23. “Medicare” means coverage under both Parts A and B of Title XVIII of the Social Security Act, 42 U.S.C. secs. 1395 et seq., as amended;
  24. “Office” means the Office of Health Data and Analytics in the Cabinet for Health and Family Services;
  25. “Pre-existing condition exclusion” is defined in KRS 304.17A-220 (6);
  26. “Standard health benefit plan” means a health benefit plan that meets the requirements of KRS 304.17A-250 ;
  27. “Stop-loss carrier” means any person providing stop-loss health insurance coverage;
  28. “Supporting insurer” means all insurers, stop-loss carriers, and self-insured employer-controlled or bona fide associations; and
  29. “Utilization management” is defined in KRS 304.17A-500 (12).

History. Enact. Acts 2000, ch. 476, § 1, effective July 14, 2000; 2003, ch. 150, § 4, effective June 24, 2003; 2005, ch. 144, § 10, effective June 20, 2005; 2006, ch. 253, § 6, effective July 12, 2006; 2010, ch. 24, § 1273, effective July 15, 2010; 2019 ch. 90, § 11, effective June 27, 2019.

Compiler’s Notes.

KRS 304.17A-400 and 304.17A-480 , referred to in subsection (11) of this section, have been repealed.

Legislative Research Commission Notes.

(1/1/2020). Under the authority of KRS 7.136(1), a reference to “ KRS 304.17A-005 (27)” in subsection (16) of this statute has been changed to “ KRS 304.17A-005 (29)” by the Reviser of Statutes following the enactment of 2019 Ky. Acts ch. 190, sec. 5, which inserted new subsections into KRS 304.17A-005 and renumbered the subsequent subsections, but did not amend this statute to conform.

304.17B-003. Establishment of Kentucky Health Care Improvement Authority — Members and meetings — Programs and expenditure of funds — Public hearings — Annual report to the Governor and the General Assembly — Liabilities.

  1. There is hereby established the Kentucky Health Care Improvement Authority as an agency, instrumentality, and political subdivision of the Commonwealth and a public body corporate and politic with all the powers, duties, and responsibilities conferred upon it by statute and necessary or convenient to carry out its functions. The authority shall be administered by a board of fifteen (15) members and is created to perform the public functions of administering programs financed by the funds appropriated to the authority in conformance with KRS 304.17B-001 to 304.17B-031 and any terms and conditions established by the General Assembly as a part of the act appropriating the funds. The members of the board shall consist of the following:
    1. The secretary of the Cabinet for Health and Family Services, or the secretary’s designated representative, who shall serve as chair;
    2. The commissioner of the Department of Insurance, or the commissioner’s designated representative, who shall serve as vice chair;
    3. Two (2) nonvoting members serving ex officio from the House of Representatives, one (1) of whom shall be appointed by the Speaker of the House and one (1) appointed by the minority floor leader, and who shall serve a term of two (2) years;
    4. Two (2) nonvoting members serving ex officio from the Senate, one (1) of whom shall be appointed by the President of the Senate and one (1) appointed by the minority floor leader, and who shall serve a term of two (2) years;
    5. The deans of the University of Louisville School of Medicine and the University of Kentucky College of Medicine, or their designated representatives;
    6. The commissioner of the Department for Public Health, or the commissioner’s designated representative;
    7. Two (2) representatives of Kentucky health care providers, who shall be appointed by the Governor; and
    8. Four (4) citizens at large of the Commonwealth, who shall be appointed by the Governor.
  2. The terms of office of the initial appointments of the citizen at-large members of the board shall expire one (1), two (2), three (3), and four (4) years respectively from the expiration date of the initial appointment. One (1) of the initial terms of the representatives of health care providers, at least one (1) of whom shall be male and at least one (1) of whom shall be female, shall be for two (2) years and one (1) shall be for four (4) years. All succeeding appointments shall be for four (4) years from the expiration date of the term of the initial appointment. Two (2) of the citizens at large shall be male and two (2) shall be female. Board members shall serve until their successors are appointed.
  3. In making private sector and citizen-at-large appointments to the board, the Governor shall assure broad geographical and ethnic representation as well as representation from consumers and the major sectors of Kentucky’s health care and health insurance businesses. Private sector and citizen-at-large members shall serve without compensation but shall be reimbursed for reasonable and necessary expenses.
  4. The authority shall establish procedures for accountability, including the review of expenditures, and develop mechanisms to measure the success of programs that receive allocated funds in accordance with any criteria or instructions provided by the General Assembly. The authority shall be attached to the Cabinet for Health and Family Services for administrative purposes and shall establish advisory boards it deems appropriate, which shall consist of health insurance consumers, health care providers, and insurance company representatives, to assist with oversight of fund expenditures.
  5. Grants and funds obtained under KRS 304.17B-001 to 304.17B-031 shall be used for expenditures as follows:
    1. Seventy percent (70%) of all moneys in the fund shall be placed into the Kentucky Access fund for the purpose of funding Kentucky Access;
    2. Twenty percent (20%) of all moneys in the fund shall be spent on a collaborative partnership between the University of Louisville and the University of Kentucky dedicated to lung cancer research; and
    3. Ten percent (10%) of all moneys in the fund shall be used to discourage the use of harmful substances by minors.
  6. The authority shall ensure that a public hearing is held on the expenditure of funds allocated under this section, except for funds allocated to the Kentucky Access fund. Advertisement of the public hearing shall be published at least once but may be published two (2) more times, if one (1) publication occurs not less than even (7) days nor more than twenty-one (21) days before the scheduled date of the public hearing. The authority shall submit an annual report to the Governor and the General Assembly indicating how the funds were used and an evaluation of the program’s effectiveness in health care and access to health insurance for Kentucky residents.
  7. Neither the authority nor its employees shall be liable for any obligations of any of the programs established under KRS 304.17B-001 to 304.17B-031 . No member or employee of the authority shall be liable, and no cause of action of any nature may arise against them, for any act or omission related to the performance of their powers and duties under KRS 304.17B-001 to 304.17B-031 , unless the act or omission constitutes willful or wanton misconduct. The authority may provide in its policies and procedures for indemnification of, and legal representation for, its members and employees.
  8. The authority shall have all the powers necessary or convenient to carry out and effectuate the purposes and provisions of KRS 304.17B-001 to 304.17B-031 , including, but not limited to, retaining the staff it deems necessary for the proper performance of its duties.
  9. The authority shall meet at least quarterly and at other times upon call of the chair or a majority of the authority.

History. Enact. Acts 2000, ch. 476, § 2, effective July 14, 2000; 2005, ch. 37, § 1, effective June 20, 2005; 2005, ch. 99, § 579, effective June 20, 2005; 2010, ch. 24, § 1274, effective July 15, 2010; 2019 ch. 90, § 12, effective June 27, 2019.

Research References and Practice Aids

2020-2022 Budget Reference.

See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. X, (5) at 944.See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. X, E at 947.

304.17B-005. Creation of Kentucky Access — Appointment of division director — Purpose — Liabilities.

  1. There is hereby created Kentucky Access, which shall ensure that health coverage is made available to each Kentucky individual resident applying and qualifying for coverage. Any health coverage provided under this section shall begin no sooner than January 1, 2001. Kentucky Access is designed for the purpose of implementing an acceptable alternative mechanism within the meaning of 42 U.S.C. sec. 300 gg-44(a)(1) so that Kentucky may preserve the flexibility over the regulation of health coverage allowed by federal law.
  2. Kentucky Access shall operate under the Division of Health Benefit Exchange in the Office of Health Data and Analytics, Cabinet for Health and Family Services. The division shall be headed by a division director appointed by the secretary of the Cabinet for Health and Family Services in accordance with KRS 12.050 .
  3. Neither the office nor its employees shall be liable for any obligations of Kentucky Access. No member or employee of the office shall be liable, and no cause of action of any nature may arise against them, for any act or omission related to the performance of their powers and duties under KRS 304.17B-001 to 304.17B-031 , unless such act or omission constitutes willful or wanton misconduct. The office may provide in its policies and procedures for indemnification of, and legal representation for, its members and employees.

History. Enact. Acts 2000, ch. 476, § 3, effective July 14, 2000; 2001, ch. 33, § 1, effective June 21, 2001; 2010, ch. 24, § 1275, effective July 15, 2010; 2010, ch. 24, § 1275, effective July 15, 2010; 2019 ch. 90, § 13, effective June 27, 2019.

304.17B-007. Duties of the Office of Health Data and Analytics in operation and administration of Kentucky Access.

In its duties to operate and administer Kentucky Access, the Office of Health Data and Analytics shall, through itself or designated agents:

  1. Establish administrative and accounting procedures for the operation of Kentucky Access;
  2. Enter into contracts as necessary;
  3. Take legal action necessary:
    1. To avoid the payment of improper claims against Kentucky Access or the coverage provided by or through Kentucky Access;
    2. To recover any amounts erroneously or improperly paid by Kentucky Access;
    3. To recover any amounts paid by the Kentucky Access as a result of mistake of fact or law;
    4. To recover other amounts due Kentucky Access; or
    5. To operate and administer its obligations under the provisions of KRS 304.17B-001 to 304.17B-031 ;
  4. Establish, and modify as appropriate, rates, rate schedules, rate adjustments, premium rates, expense allowances, claim reserve formulas, and any other actuarial function appropriate to the administration and operation of Kentucky Access. Premium rates and rate schedules may be adjusted for appropriate factors, including, but not limited to, age and sex, and shall take into consideration appropriate factors in accordance with established actuarial and underwriting practices;
  5. Establish procedures under which applicants and participants in Kentucky Access shall have an internal grievance process and a mechanism for external review through an independent review organization in accordance with this chapter;
  6. Select a third-party administrator in accordance with KRS 304.17B-011 ;
  7. Require that all health benefit plans, riders, endorsements, or other forms and documents used to administer Kentucky Access meet the requirements of Subtitles 12, 14, 17, 17A, and 38 of this chapter;
  8. Adopt nationally recognized uniform claim forms in accordance with this chapter;
  9. Develop and implement a marketing strategy to publicize the existence of Kentucky Access, including, but not limited to, eligibility requirements, procedures for enrollment, premium rates, and a toll-free telephone number to call for questions;
  10. Establish and review annually provider reimbursement rates that ensure that payments are consistent with efficiency, economy, and quality of care and are sufficient to enlist enough providers so that care and services are available under Kentucky Access at least to the extent that such care and services are available to the general population. The office shall only authorize contracts with health care providers that prohibit the provider from collecting from the enrollee any amounts in excess of copayment amounts, coinsurance amounts, deductible amounts, and amounts for noncovered services;
  11. Conduct periodic audits to assure the general accuracy of the financial and claims data submitted to the office and be subject to an annual audit of its operations;
  12. Issue health benefit plans in accordance with the requirements of KRS 304.17B-001 to 304.17B-031 ;
  13. Require a referral fee of fifty dollars ($50) to be paid to agents who refer applicants who are subsequently enrolled in Kentucky Access. The referral fee shall be paid only on the initial enrollment of an applicant. Referral fees shall not be paid on any enrollments of enrollees who have been previously enrolled in Kentucky Access, or for renewals for enrollees;
  14. Bill and collect premiums from enrollees in the amount determined by the office;
  15. Assess insurers and stop-loss carriers in accordance with KRS 304.17B-021 ;
  16. Reimburse GAP participating insurers for GAP losses pursuant to KRS 304.17B-021 ;
  17. Establish a provider network for Kentucky Access by developing a statewide provider network or by contracting with an insurer for a statewide provider network. In the event the office contracts with an insurer, the office may take into consideration factors including, but not limited to, the size of the provider network, the composition of the provider network, and the current market rate of the provider network. The provider network shall be made available to the third-party administrator specified in KRS 304.17B-011 and shall be limited to Kentucky Access enrollees.
  18. Be audited by the Auditor of Public Accounts;
  19. By administrative regulation, amend the definition of high-cost conditions provided in KRS 304.17B-001 by adding other high-cost conditions; and
  20. Any other actions as may be necessary and proper for the execution of the office’s powers, duties, and obligations under KRS 304.17B-001 to 304.17B-031 .

History. Enact. Acts 2000, ch. 476, § 4, effective July 14, 2000; 2010, ch. 24, § 1276, effective July 15, 2010; 2010, ch. 24, § 1276, effective July 15, 2010; 2019 ch. 90, § 14, effective June 27, 2019.

304.17B-009. Powers of the Office of Health Data and Analytics in operation and administration of Kentucky Access.

In its duties to operate and administer Kentucky Access, the Office of Health Data and Analytics may, through itself or third parties:

  1. Exercise any and all powers granted to insurers under this chapter; and
  2. Sue or be sued.

History. Enact. Acts 2000, ch. 476, § 5, effective July 14, 2000; 2010, ch. 24, § 1277, effective July 15, 2010; 2010, ch. 24, § 1277, effective July 15, 2010; 2019 ch. 90, § 15, effective June 27, 2019.

304.17B-011. Third-party administrator to administer Kentucky Access — Selection and duties — Reimbursement for expenses.

  1. The Office of Health Data and Analytics shall select a third-party administrator, through the state competitive bidding process, to administer Kentucky Access. The third-party administrator shall be an administrator licensed by the department. The office shall consider criteria in selecting a third-party administrator that shall include, but not be limited to, the following:
    1. A third-party administrator’s proven ability to demonstrate performance of the operations of an insurer to include the following: enrollee enrollment, eligibility determination, provider enrollment and credentialing, utilization management, quality improvement, drug utilization review, premium billing and collection, claims payment, and data reporting;
    2. The total cost to administer Kentucky Access;
    3. A third-party administrator’s proven ability to demonstrate that Kentucky Access shall be administered in a cost-efficient manner;
    4. A third-party administrator’s proven ability to demonstrate experience in two (2) or more states administering a risk pool for a minimum of a three (3) year period; and
    5. A third-party administrator’s financial condition and stability.
  2. The office may contract with the third-party administrator for a period of four (4) years with an option for a two (2) year extension as approved by the office on a year-by-year contract basis. At least one (1) year prior to the expiration of the third-party administrator’s contract, the office may solicit third-party administrators, including the current third-party administrator, to submit bids to serve as the third-party administrator for the succeeding four (4) year period.
  3. In addition to any duties and obligations set forth in the contract with the third-party administrator, the third-party administrator shall:
    1. Develop and establish policies and procedures for enrollee enrollment, eligibility determination, provider enrollment and credentialing, utilization management, case management, disease management, quality improvement, drug utilization review, premium billing and collection, data reporting, and other responsibilities determined by the office;
    2. Develop and establish policies and procedures for paying the agent referral fee under KRS 304.17B-001 to 304.17B-031 ;
    3. Develop and establish policies and procedures to ensure timely and efficient payment of claims to include, but not limited to, the following:
      1. Develop and provide a claims billing manual to health care providers enrolled in Kentucky Access that includes information relating to the proper billing of a claim and the types of claim forms to use;
      2. Payment of all claims in accordance with the provisions of this chapter and the administrative regulations promulgated thereunder; and
      3. Notification to an enrollee through an explanation of benefits if a claim is denied or if there is enrollee financial responsibility of a paid claim for deductible or coinsurance amounts;
    4. Issue denial letters under KRS 304.17A-540 for denial of preauthorization and precertification requests for medical necessity and medical appropriateness determinations;
    5. Submit information to the office and the department under KRS 304.17A-330 ;
    6. Submit reports to the office regarding the operation and financial condition of Kentucky Access. The frequency, content, and form of the reports shall be determined by the office;
    7. Submit an annual report to the office three (3) months after the end of each calendar year. The annual report shall include:
      1. Earned premium;
      2. Administrative expenses;
      3. Incurred losses for the year;
      4. Paid losses for the year;
      5. Number of enrollees enrolled in Kentucky Access by category of eligibility; and
      6. Any other information requested by the office; and
    8. Be subject to examination by the office under Subtitles 2 and 3 of this chapter.
  4. The third-party administrator shall be paid for necessary and reasonable expenses, as provided in the contract between the office and the third-party administrator.

History. Enact. Acts 2000, ch. 476, § 6, effective July 14, 2000; 2010, ch. 24, § 1278, effective July 15, 2010; 2010, ch. 24, § 1278, effective July 15, 2010; 2019 ch. 90, § 16, effective June 27, 2019.

304.17B-011. Third-party administrator to administer Kentucky Access — Selection and duties — Reimbursement for expenses.

  1. The Office of Health Data and Analytics shall select a third-party administrator, through the state competitive bidding process, to administer Kentucky Access. The third-party administrator shall be an administrator licensed by the department. The office shall consider criteria in selecting a third-party administrator that shall include, but not be limited to, the following:
    1. A third-party administrator’s proven ability to demonstrate performance of the operations of an insurer to include the following: enrollee enrollment, eligibility determination, provider enrollment and credentialing, utilization management, quality improvement, drug utilization review, premium billing and collection, claims payment, and data reporting;
    2. The total cost to administer Kentucky Access;
    3. A third-party administrator’s proven ability to demonstrate that Kentucky Access shall be administered in a cost-efficient manner;
    4. A third-party administrator’s proven ability to demonstrate experience in two (2) or more states administering a risk pool for a minimum of a three (3) year period; and
    5. A third-party administrator’s financial condition and stability.
  2. The office may contract with the third-party administrator for a period of four (4) years with an option for a two (2) year extension as approved by the office on a year-by-year contract basis. At least one (1) year prior to the expiration of the third-party administrator’s contract, the office may solicit third-party administrators, including the current third-party administrator, to submit bids to serve as the third-party administrator for the succeeding four (4) year period.
  3. In addition to any duties and obligations set forth in the contract with the third-party administrator, the third-party administrator shall:
    1. Develop and establish policies and procedures for enrollee enrollment, eligibility determination, provider enrollment and credentialing, utilization management, case management, disease management, quality improvement, drug utilization review, premium billing and collection, data reporting, and other responsibilities determined by the office;
    2. Develop and establish policies and procedures for paying the agent referral fee under KRS 304.17B-001 to 304.17B-031 ;
    3. Develop and establish policies and procedures to ensure timely and efficient payment of claims to include, but not limited to, the following:
      1. Develop and provide a claims billing manual to health care providers enrolled in Kentucky Access that includes information relating to the proper billing of a claim and the types of claim forms to use;
      2. Payment of all claims in accordance with the provisions of this chapter, Section 1 of this Act, and the administrative regulations promulgated thereunder; and
      3. Notification to an enrollee through an explanation of benefits if a claim is denied or if there is enrollee financial responsibility of a paid claim for deductible or coinsurance amounts;
    4. Issue denial letters under KRS 304.17A-540 for denial of preauthorization and precertification requests for medical necessity and medical appropriateness determinations;
    5. Submit information to the office and the department under KRS 304.17A-330 ;
    6. Submit reports to the office regarding the operation and financial condition of Kentucky Access. The frequency, content, and form of the reports shall be determined by the office;
    7. Submit an annual report to the office three (3) months after the end of each calendar year. The annual report shall include:
      1. Earned premium;
      2. Administrative expenses;
      3. Incurred losses for the year;
      4. Paid losses for the year;
      5. Number of enrollees enrolled in Kentucky Access by category of eligibility; and
      6. Any other information requested by the office; and
    8. Be subject to examination by the office under Subtitles 2 and 3 of this chapter.
  4. The third-party administrator shall be paid for necessary and reasonable expenses, as provided in the contract between the office and the third-party administrator.

HISTORY: Enact. Acts 2000, ch. 476, § 6, effective July 14, 2000; 2010, ch. 24, § 1278, effective July 15, 2010; 2010, ch. 24, § 1278, effective July 15, 2010; 2019 ch. 90, § 16, effective June 27, 2019; 2021 ch. 30, § 4.

304.17B-013. Premium rates for health benefit plans under Kentucky Access.

  1. The schedule of rates, premium rates charged to enrollees, deductible amounts, copayment amounts, coinsurance amounts, and other cost-sharing amounts shall be established by the Office of Health Data and Analytics. Premium rates charged to enrollees are not intended to fully cover the cost of providing health care coverage to Kentucky Access enrollees, and any claims in excess of premium rates shall be covered by the Kentucky Access fund.
  2. Premium rates for health benefit plans provided under Kentucky Access shall bear a reasonable relationship to each other. Premium rates shall be varied based on age and gender. The initial premium rates for plan coverage shall not exceed one hundred fifty percent (150%) of the applicable individual standard risk rates, as established by the department. In no event shall premium rates exceed one hundred seventy-five percent (175%) of the rates applicable to individual standard risks.
  3. Premium rates for coverage issued by Kentucky Access shall be established annually by the office, using reasonable actuarial principles, and shall reflect anticipated experience and expenses for risks under Kentucky Access.

History. Enact. Acts 2000, ch. 476, § 7, effective July 14, 2000; 2010, ch. 24, § 1279, effective July 15, 2010; 2010, ch. 24, § 1279, effective July 15, 2010; 2019 ch. 90, § 17, effective June 27, 2019.

304.17B-015. Eligibility for coverage under Kentucky Access.

  1. Any individual who is an eligible individual and a resident of Kentucky is eligible for coverage under Kentucky Access, except as specified in paragraphs (a), (b), (d), and (e) of subsection (4) of this section.
  2. Any individual who is not an eligible individual who has been a resident of the Commonwealth for at least twelve (12) months immediately preceding the application for Kentucky Access coverage is eligible for coverage under Kentucky Access if one (1) of the following conditions is met:
    1. The individual has been rejected by at least one (1) insurer for coverage of a health benefit plan that is substantially similar to Kentucky Access coverage;
    2. The individual has been offered coverage substantially similar to Kentucky Access coverage at a premium rate greater than the Kentucky Access premium rate at the time of enrollment or upon renewal; or
    3. The individual has a high-cost condition listed in KRS 304.17B-001 .
  3. A Kentucky Access enrollee whose premium rates exceed claims for a three (3) year period shall be issued a notice of insurability. The notice shall indicate that the Kentucky Access enrollee has not had claims exceed premium rates for a three (3) year period and may be used by the enrollee to obtain insurance in the regular individual market.
  4. An individual shall not be eligible for coverage under Kentucky Access if:
      1. The individual has, or is eligible for, on the effective date of coverage under Kentucky Access, substantially similar coverage under another contract or policy, unless the individual was issued coverage from a GAP participating insurer as a GAP qualified individual prior to January 1, 2001. A GAP qualified individual shall be automatically eligible for coverage under Kentucky Access without regard to the requirements of subsection (2) of this section; or (a) 1. The individual has, or is eligible for, on the effective date of coverage under Kentucky Access, substantially similar coverage under another contract or policy, unless the individual was issued coverage from a GAP participating insurer as a GAP qualified individual prior to January 1, 2001. A GAP qualified individual shall be automatically eligible for coverage under Kentucky Access without regard to the requirements of subsection (2) of this section; or
      2. For individuals meeting the requirements of KRS 304.17A-005 (11), the individual has, or is eligible for, on the effective date of coverage under Kentucky Access, coverage under a group health plan. An individual who is ineligible for coverage pursuant to this paragraph shall not preclude the individual’s spouse or dependents from being eligible for Kentucky Access coverage. As used in this paragraph, “eligible for” includes any individual and an individual’s spouse or dependent who was eligible for coverage but waived that coverage. That individual and the individual’s spouse or dependent shall be ineligible for Kentucky Access coverage through the period of waived coverage;
    1. The individual is eligible for coverage under Medicaid or Medicare;
    2. The individual previously terminated Kentucky Access coverage and twelve (12) months have not elapsed since the coverage was terminated, unless the individual demonstrates a good faith reason for the termination;
    3. Except for covered benefits paid under the standard health benefit plan as specified in KRS 304.17B-019 , Kentucky Access has paid two million dollars ($2,000,000) in covered benefits per individual. The maximum limit under this paragraph may be increased by the office;
    4. The individual is confined to a public institution or incarcerated in a federal, state, or local penal institution or in the custody of federal, state, or local law enforcement authorities, including work release programs; or
    5. The individual’s premium, deductible, coinsurance, or copayment is partially or entirely paid or reimbursed by an individual or entity other than the individual or the individual’s parent, grandparent, spouse, child, stepchild, father-in-law, mother-in-law, son-in-law, daughter-in-law, sibling, brother-in-law, sister-in-law, grandchild, guardian, or court-appointed payor.
  5. The coverage of any person who ceases to meet the requirements of this section or the requirements of any administrative regulation promulgated under this subtitle may be terminated.

History. Enact. Acts 2000, ch. 476, § 8, effective July 14, 2000; 2002, ch. 351, § 8, effective July 15, 2002; 2010, ch. 24, § 1280, effective July 15, 2010; 2010, ch. 126, § 1, effective July 15, 2010; 2019 ch. 90, § 18, effective June 27, 2019.

304.17B-017. Responsibility of the Office of Health Data and Analytics for evaluation and revision of rates and plans offered to Kentucky Access enrollees.

  1. At least annually, the Office of Health Data and Analytics shall evaluate and revise as necessary rates to be charged to Kentucky Access enrollees.
  2. Except as provided in KRS 304.17B-019 , the office may revise its health benefit plans, cost-sharing arrangements, plan delivery rules, schedule of benefits, rates, and cost-containment features provided under Kentucky Access at the time of the health benefit plan renewal as necessary to ensure that Kentucky Access maintains adequate resources for continued operation.

History. Enact. Acts 2000, ch. 476, § 9, effective July 14, 2000; 2010, ch. 24, § 1281, effective July 15, 2010; 2010, ch. 24, § 1281, effective July 15, 2010; 2019 ch. 90, § 19, effective June 27, 2019.

304.17B-019. Types of health benefit plans to be issued under Kentucky Access.

  1. Kentucky Access shall offer at least three (3) health benefit plans to enrollees, which shall be similar to the health benefit plans currently being marketed to individuals in the individual market.
  2. At least one (1) plan shall be offered in a traditional fee-for-service form. At least one (1) plan may be offered in a managed-care form at such time as the Office of Health Data and Analytics can establish an appropriate provider network in available service areas.
  3. The office shall provide for utilization review and case management for all health benefit plans issued under Kentucky Access.
  4. The office shall review and compare health benefit plans provided under Kentucky Access to health benefit plans provided in the individual market. Based on the review, the office may amend or replace the health benefit plans issued under Kentucky Access.
  5. Individuals who apply and are determined eligible for health benefit plans issued under Kentucky Access shall have coverage effective the first day of the month after the application month.
  6. For eligible individuals, health benefit plans issued under Kentucky Access shall not impose any pre-existing condition exclusions. In all other cases, a pre-existing condition exclusion may be imposed in accordance with KRS 304.17A-230 .
  7. Health benefit plans issued under Kentucky Access shall be guaranteed renewable except as otherwise specified in KRS 304.17B-015 and KRS 304.17A-240 .
  8. All health benefit plans issued under Kentucky Access shall provide that, upon the death or divorce of the individual in whose name the contract was issued, every other person covered in the contract may elect within sixty-three (63) days to continue under the same or a different contract.
  9. Health benefit plans issued under Kentucky Access shall coordinate benefits with other health benefit plans and be the payor of last resort.
  10. Health benefit plans issued under Kentucky Access shall pay covered benefits up to a lifetime limit of two million dollars ($2,000,000) per covered individual. The maximum limit under this subsection may be increased by the office.

History. Enact. Acts 2000, ch. 476, § 10, effective July 14, 2000; 2010, ch. 24, § 1282, effective July 15, 2010; 2010, ch. 126, § 2, effective July 15, 2010; 2019 ch. 90, § 20, effective June 27, 2019.

304.17B-021. Assessment of insurers — Kentucky Access fund — Reimbursement of GAP losses — Examination of insurers and stop-loss carriers to determine accuracy of information provided.

  1. In addition to the other powers enumerated in KRS 304.17B-001 to 304.17B-031 , the Office of Health Data and Analytics shall assess insurers in the amounts specified in this section. The assessment shall be used for the purpose of funding GAP losses and Kentucky Access.
    1. The amount of the assessment for each calendar year shall be as follows:
      1. From each stop-loss carrier, an amount that is equal to two dollars ($2) upon each one hundred dollars ($100) of health insurance stop-loss premiums;
      2. From all insurers, an amount based on the total amount of all health benefit plan premiums earned during the prior assessment period and paid by all insurers who received any of the health benefit plan premiums on which the annual assessment is based. The percentage rate used for the annual assessment shall be the same percentage rate as calculated in the GAP risk adjustment process for the six (6) month period of July 1, 1998, through December 31, 1998;
      3. If determined necessary by the office, a second assessment may be assessed in the same manner as the annual assessment in subparagraph 2. of this paragraph; and
      4. In no event shall the sum of the first assessment provided for in subparagraph 2. of this paragraph and the second assessment provided for in subparagraph 3. of this paragraph be greater than one percent (1%) of the total amount of all assessable health benefit plan premiums earned during the prior assessment period.
    2. The first assessment shall be for the period from January 1, 2000, through December 31, 2000, and shall be paid on or before March 31, 2001. Subsequent annual assessments shall be paid on or before March 31 of the year following the assessment period.
  2. Every supporting insurer shall report to the office, in a form and at the time as the office may specify, the following information for the specified period:
    1. The insurer’s total stop-loss premiums and health benefit plan premiums in the individual, small group, large group, and association markets; and
    2. Other information as the office may require.
  3. As part of the assessment process, the office shall establish and maintain the Kentucky Access fund. All funds shall be held at interest, in a single depository designated in accordance with KRS 304.8-090 (1) under a written trust agreement in accordance with KRS 304.8-095 . All expense and revenue transactions of the fund shall be posted to the Management Administrative Reporting System (MARS) and its successors.
  4. The Kentucky Access fund shall be funded from the following sources:
    1. Premiums paid by Kentucky Access enrollees;
    2. The funds designated for Kentucky Access in the Kentucky Health Care Improvement fund;
    3. Appropriations from the General Assembly;
    4. All premium taxes collected under KRS Chapter 136 from any insurer, and any retaliatory taxes collected under KRS 304.3-270 from any insurer, for accident and health premiums that are in excess of the amount of the premium taxes and retaliatory taxes collected for the calendar year 1997;
    5. Annual assessments from supporting insurers;
    6. A second assessment from supporting insurers;
    7. Gifts, grants, or other voluntary contributions;
    8. Interest or other earnings on the investment of the moneys held in the account; and
    9. Any funds remaining on January 1, 2001, in the guaranteed acceptance program account may be transferred to the Kentucky Access fund.
  5. The office shall determine on behalf of Kentucky Access the premiums, the expenses for administration, the incurred losses, taking into account investment income and other amounts needed to satisfy reserves, estimated claim liabilities, and other obligations for each calendar year. The office shall also determine the amount of the actual guaranteed acceptance program plan losses for each calendar year. The office shall assess insurers as follows:
    1. On or before March 31 of each year, the amount set forth in subsection (1)(a)1. and (1)(a)2. of this section.
    2. If the amount of actual guaranteed acceptance program plan losses exceeds the assessment provided for in paragraph (a) of this subsection, a second assessment shall be authorized under subsection (1)(a)3. of this section. If the amount of GAP losses exceeds the assessments provided under subsection (1)(a)1., subsection (1)(a)2., and subsection (1)(a)3. of this section, moneys received and available from the Kentucky Health Care Improvement Fund after the office determines available funding for Kentucky Access for the current calendar year pursuant to subsection (6) of this section, shall be used to reimburse GAP participating insurers for any actual guaranteed acceptance program losses. If the amount of GAP losses exceeds the amount in the Kentucky Health Care Improvement Fund after reserving sufficient funds for Kentucky Access for the current year, each GAP participating insurer shall be reimbursed up to the amount of its proportional share of actual guaranteed acceptance program plan losses from the fund. Effective for any assessment on or after January 1, 2001, in calculating GAP losses, total premiums and total claims of the GAP participating insurer shall be used. Actual guaranteed acceptance program losses shall be calculated as the difference between the total GAP claims and the total GAP premiums on an aggregate basis.
    3. If GAP losses are fully covered by the assessment process provided for in subsection (1)(a)1. and (1)(a)2. of this section and the second assessment provided for in subsection (1)(a)3. of this section is not necessary to cover GAP losses, and as determined by the office using reasonable actuarial principles Kentucky Access funding is needed, a second assessment provided for in subsection (1)(a)3. of this section shall be completed.
  6. After the end of each calendar year, GAP losses shall be reimbursed only after the office determines that appropriate funding is available for Kentucky Access for the current calendar year. GAP losses shall be reimbursed after reserving sufficient funds for Kentucky Access.
  7. With respect to a GAP participating insurer who reasonably will be expected both to pay assessments and to receive payments from the assessment fund, the office shall calculate the net amount owed to or to be received from the fund, and the office shall only collect assessments for or make payments from the fund based upon net amounts.
  8. Insurers paying an assessment may include in any health insurance rate filing the amount of these assessments as provided for in Subtitle 17A of this chapter.
  9. Insurers shall pay any assessment amounts authorized in KRS 304.17B-001 to 304.17B-031 within thirty (30) days of receiving notice from the office of the assessment amount.
  10. Any surpluses remaining in the Kentucky Access fund after completion of the assessment process for a calendar year shall be maintained for use in the assessment process for future calendar years and such funds shall not lapse. The general fund appropriations to the Kentucky Access fund shall not lapse.
  11. Assessments on health benefit plan premiums that are required under KRS 304.17B-001 to 304.17B-031 shall not be applied to premiums received by an insurer for state employees, Medicaid recipients, Medicare beneficiaries, and CHAMPUS insureds.
  12. The office shall direct that receipts of Kentucky Access be held at interest, and may be used to offset future losses or to reduce plan premiums in accordance with the terms of KRS 304.17B-001 to 304.17B-031 . As used in this subsection, “future losses” may include reserves for incurred but not reported claims.
  13. The office shall conduct examinations of insurers and stop-loss carriers reasonably necessary to determine if the information provided by the insurers or stop-loss carriers is accurate.
  14. The insurer, as a condition of conducting health insurance business in Kentucky, shall pay the assessments specified in KRS 304.17B-001 to 304.17B-031 .
  15. The stop-loss carrier, as a condition of doing health insurance business in Kentucky, shall pay the assessments specified in KRS 304.17B-001 to 304.17B-031 .

History. Enact. Acts 2000, ch. 476, § 11, effective July 14, 2000; 2010, ch. 24, § 1283, effective July 15, 2010; 2010, ch. 24, § 1283, effective July 15, 2010; 2019 ch. 90, § 21, effective June 27, 2019.

Research References and Practice Aids

2020-2022 Budget Reference.

See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. I, G, 3, b, (4) at 881.See State/Executive Branch Budget, 2020 Ky. Acts ch. 92, Pt. I, G, 10, (1) at 886.

304.17B-023. Duties of GAP participating insurer and department to report and to provide information — Payment of GAP losses — Examination of insurers to determine accuracy of information provided.

  1. After the end of each calendar year, a GAP participating insurer shall report the following information for the previous calendar year:
    1. The total earned premium in the individual, small group, large group, and association markets;
    2. The number of GAP policies in force as of December 31;
    3. The amount of the insurer’s GAP premiums received during the calendar year covered by the report;
    4. The amount of the insurer’s GAP claims paid during the calendar year covered by the report;
    5. The amount of the insurer’s GAP losses; and
    6. Other information as the office may require to be reported.
  2. After the end of each calendar year, and based upon the reports filed under subsection (1) of this section, the office shall calculate and provide to each insurer who filed a report the following information relating to the calendar year:
    1. The amount of each reporting insurer’s market share;
    2. The total amount of GAP premiums for all reporting insurers;
    3. The total amount of GAP claims paid by all reporting insurers;
    4. The amount of total actual GAP losses;
    5. The amount of the insurer’s assessment or refund; and
    6. Other information as the office may elect to calculate and report.

      The office shall complete its calculation and provide each insurer the results of its calculation within sixty (60) days after receiving all required information.

  3. The office shall pay GAP losses to GAP participating insurers in accordance with this section and KRS 304.17B-021 (5).
  4. The office shall conduct examinations of insurers participating in Kentucky Access as are reasonably necessary to determine if the information provided by the insurers is accurate.

History. Enact. Acts 2000, ch. 476, § 12, effective July 14, 2000; 2010, ch. 24, § 1284, effective July 15, 2010; 2010, ch. 24, § 1284, effective July 15, 2010; 2019 ch. 90, § 22, effective June 27, 2019.

304.17B-025. Enrollee’s option to renew health benefit plan — Guaranteed Acceptance Program to remain in effect with certain exceptions.

  1. Any health benefit plan issued to a GAP qualified individual under the GAP program shall be renewed at the option of the enrollee, except for the reasons set out in KRS 304.17A-240 .
  2. The Guaranteed Acceptance Program shall remain in effect except for KRS 304.17A-400 , 304.17A-420 , 304.17A-440 , 304.17A-460 , 304.17A-470 , and 304.17A-480 .

History. Enact. Acts 2000, ch. 476, § 13, effective July 14, 2000.

Compiler’s Notes.

KRS 304.17A-400 , 304.17A-420 , 304.17A-440 , 304.17A-460 , 304.17A-470 , and 304.17A-480 , referred to in this section, have been repealed.

304.17B-027. Exemption of Kentucky Access and the Office of Health Data and Analytics from state and local taxes.

Kentucky Access and the Office of Health Data and Analytics shall be exempt from all taxes levied by the state or any of its subdivisions.

History. Enact. Acts 2000, ch. 476, § 14, effective July 14, 2000; 2010, ch. 24, § 1285, effective July 15, 2010; 2010, ch. 24, § 1285, effective July 15, 2010; 2019 ch. 90, § 23, effective June 27, 2019.

304.17B-029. Duties of the Office of Health Data and Analytics to report to General Assembly — State Auditor to audit Kentucky Access and report to the Legislative Research Commission and the Office of Health Data and Analytics.

  1. Sixty (60) days prior to the regular session of the General Assembly in the year 2002, and sixty (60) days prior to each subsequent regular session of the General Assembly thereafter, the office shall submit a written report to the Legislative Research Commission and provide a detailed briefing. The report shall contain an evaluation of Kentucky Access, an evaluation of issues concerning high-risk individuals, and other information as the office deems necessary.
  2. The Auditor of Public Accounts shall audit Kentucky Access and within sixty (60) days of completion of the audit shall submit a copy of the audit to the Legislative Research Commission, the Office of Health Data and Analytics, and the Department of Insurance.

History. Enact. Acts 2000, ch. 476, § 15, effective July 14, 2000; 2010, ch. 24, § 1286, effective July 15, 2010; 2010, ch. 24, § 1286, effective July 15, 2010; 2019 ch. 90, § 24, effective June 27, 2019.

304.17B-031. Administrative regulations to carry out KRS 304.17B-001 to 304.17B-031 — Kentucky Access subject to other laws.

  1. The Office of Health Data and Analytics shall promulgate administrative regulations necessary to carry out the provisions of KRS 304.17B-001 to 304.17B-031 .
  2. Kentucky Access shall be subject to the provisions of this subtitle, and to the following provisions of this chapter, to the extent applicable and not in conflict with the expressed provisions of this subtitle:
    1. Subtitle 1;
    2. Subtitle 2;
    3. Subtitle 3;
    4. Subtitle 5;
    5. Subtitle 8;
    6. Subtitle 9;
    7. Subtitle 12;
    8. Subtitle 14;
    9. Subtitle 17;
    10. Subtitle 17A;
    11. Subtitle 25;
    12. Subtitle 38; and
    13. Subtitle 47.

History. Enact. Acts 2000, ch. 476, § 16, effective July 14, 2000; 2010, ch. 24, § 1287, effective July 15, 2010; 2010, ch. 24, § 1287, effective July 15, 2010; 2019 ch. 90, § 25, effective June 27, 2019.

304.17B-033. List of high-cost conditions — Recommendations and changes — Administrative regulations.

  1. No less than annually, the Health Insurance Advisory Council shall review the list of high-cost conditions established under KRS 304.17B-001 (14) and recommend changes to the director of the Division of Health Benefit Exchange. The director may accept or reject any or all of the recommendations and may make whatever changes by administrative regulation the director deems appropriate. The council, in making recommendations, and the director, in making changes, shall consider, among other things, actual claims and losses on each diagnosis and advances in treatment of high-cost conditions.
  2. The director may by administrative regulation add to or delete from the list of high-cost conditions for Kentucky Access.

History. Enact. Acts 2002, ch. 351, § 7, effective July 15, 2002; 2010, ch. 24, § 1288, effective July 15, 2010; 2010, ch. 24, § 1288, effective July 15, 2010; 2019 ch. 90, § 26, effective June 27, 2019.

304.17B-035. Payment for coverage of services within scope of practice of optometrists.

Any health benefit plan issued or renewed on or after July 12, 2006, by Kentucky Access which provides coverage for services rendered by a physician or osteopath duly licensed under KRS Chapter 311 that are within the scope of practice of an optometrist duly licensed under the provisions of KRS Chapter 320 shall provide the same payment for coverage to optometrists as allowed for those services rendered by physicians or osteopaths.

History. Enact. Acts 2006, ch. 164, § 7, effective July 12, 2006.

304.17B-037. Limitation on amount of copayment or coinsurance charged for services rendered by chiropractor or optometrist.

Health benefit plans provided under Kentucky Access shall not impose a copayment or coinsurance amount charged to the insured for services rendered by a chiropractor licensed under KRS Chapter 312 or an optometrist licensed under KRS Chapter 320 that is greater than the copayment or coinsurance amount charged to the insured for the services of a physician or an osteopath licensed under KRS Chapter 311 for the same or similar diagnosed condition, even if different nomenclature is used to describe the condition or complaint.

History. Enact. Acts 2006, ch. 253, § 11, effective July 12, 2006.

SUBTITLE 17C. Limited Health Service Benefit Plans

304.17C-010. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “At the time of enrollment” means the same as defined in KRS 304.17A-005 (2);
  2. “Enrollee” means an individual who is enrolled in a limited health service benefit plan;
  3. “Health care provider” or “provider” means the same as defined in KRS 304.17A-005 (23);
  4. “Insurer” means any insurance company, health maintenance organization, self-insurer or multiple employer welfare arrangement not exempt from state regulation by ERISA, provider-sponsored integrated health delivery network, self-insured employer-organized association, nonprofit hospital, medical-surgical, dental, health service corporation, or limited health service organization authorized to transact health insurance business in Kentucky who offers a limited health service benefit plan; and
  5. “Limited health service benefit plan” means any policy or certificate that provides services for dental, vision, mental health, substance abuse, chiropractic, pharmaceutical, podiatric, or other such services as may be determined by the commissioner to be offered under a limited health service benefit plan. A limited health service benefit plan shall not include hospital, medical, surgical, or emergency services except as these services are provided incidental to the plan.

History. Enact. Acts 2002, ch. 105, § 2, effective July 15, 2002; 2005, ch. 144, § 11, effective June 20, 2005; 2006, ch. 253, § 8, effective July 12, 2006; 2010, ch. 24, § 1289, effective July 15, 2010.

Legislative Research Commission Note.

(6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to agencies and officers whose names have been changed in the 2005 legislation confirming the reorganization of the executive branch. Such a correction has been made in this section.

304.17C-020. Discrimination prohibited against willing provider located in area.

A health insurer shall not discriminate against any provider who is located within the geographic coverage area of the limited health benefit plan and who is willing to meet the terms and conditions for participation established by the insurer.

History. Enact. Acts 2002, ch. 105, § 3, effective July 15, 2002.

NOTES TO DECISIONS

1.Constitutionality.

“Willing Provider” statute is a valid and constitutional exercise of the State of Kentucky’s legislative powers. Dr. Mark Lynn & Assocs. PLLC v. Vision Serv. Plan Ins. Co., 2005 U.S. Dist. LEXIS 24820 (W.D. Ky. Oct. 21, 2005).

2.Injunctive Relief.

Court granted a physician’s motion for a temporary injunction in his action against a health insurer for violation of the “Willing Provider” statute because the physician convinced the court that the insurer’s proposed action of terminating him from its membership panel violated the statute. Without the injunction, the physician would probably lose a majority of his patients; it would be difficult, if not impossible, to calculate his monetary damages. Dr. Mark Lynn & Assocs. PLLC v. Vision Serv. Plan Ins. Co., 2005 U.S. Dist. LEXIS 24820 (W.D. Ky. Oct. 21, 2005).

304.17C-030. Disclosure.

  1. An insurer shall disclose in writing to a covered person and an insured or enrollee, in a manner consistent with the provisions of KRS 304.14-420 to 304.14-450 , the terms and conditions of its limited health service benefit plan and shall promptly provide the covered person and enrollee with written notification of any change in the terms and conditions prior to the effective date of the change. The insurer shall provide the required information at the time of enrollment and upon request thereafter.
  2. The information required to be disclosed under this section shall include a description of:
    1. Covered services and benefits to which the enrollee or other covered person is entitled;
    2. Restrictions or limitations on covered services and benefits;
    3. Financial responsibility of the covered person, including copayments and deductibles;
    4. Prior authorization and any other review requirements with respect to accessing covered services;
    5. Where and in what manner covered services may be obtained;
    6. Changes in covered services or benefits, including any addition, reduction, or elimination of specific services or benefits;
    7. The covered person’s right to the following:
      1. A utilization review and the procedure for initiating a utilization review, if an insurer elects to provide utilization review; and
      2. An internal appeal of a utilization review decision made by or on behalf of the insurer with respect to the denial, reduction, or termination of a limited health service benefit plan or the denial of payment for a health care service, and the procedure to initiate an internal appeal;
    8. Measures in place to ensure the confidentiality of the relationship between an enrollee and a health care provider;
    9. Other information as the commissioner shall require by administrative regulation;
    10. A summary of the drug formulary, including but not limited to a listing of the most commonly used drugs, drugs requiring prior authorization, any restrictions, limitations, and procedures for authorization to obtain drugs not on the formulary, and, upon request of an insured or enrollee, a complete drug formulary; and
    11. A statement informing the insured or enrollee that if the provider meets the insurer’s enrollment criteria and is willing to meet the terms and conditions for participation, the provider has the right to become a provider for the insurer.
  3. The insurer shall file the information required under this section with the department.

History. Enact. Acts 2002, ch. 105, § 4, effective July 15, 2002; 2010, ch. 24, § 1290, effective July 15, 2010.

304.17C-040. Availability of provider network.

An insurer that offers a limited health service benefit plan that utilizes a provider network shall have a provider network that is available to all persons enrolled in the plan within thirty (30) minutes or thirty (30) miles of each enrollee’s place of residence or work, to the extent available.

History. Enact. Acts 2002, ch. 105, § 5, effective July 15, 2002.

304.17C-050. Standards for providers — Mechanism for acting upon applications — Policy governing acting upon removal of providers from network.

  1. Insurers shall establish relevant, objective standards for initial consideration of providers and for providers to continue as a participating provider in the plan. Standards shall be reasonably related to services provided. Selection or participation standards based on the economics or capacity of a provider’s practice shall be adjusted to account for case mix, severity of illness, patient age, and other features that may account for higher-than-expected or lower-than-expected costs. All data profiling or other data analysis pertaining to participating providers shall be done in a manner which is valid and reasonable. Plans shall not use criteria that would allow an insurer to avoid high-risk populations by excluding providers because they are located in geographic areas that contain populations or providers presenting a risk of higher than average claims, losses, or health services utilization, or that would exclude providers because they treat or specialize in treating populations presenting a risk of higher than average claims, losses, or health services utilization.
  2. Each insurer shall establish mechanisms for soliciting and acting upon applications for provider participation in the plan in a fair and systematic manner. These mechanisms shall, at a minimum, include:
    1. Allowing all providers who desire to apply for participation in the plan an opportunity to apply at any time during the year, or, where an insurer does not conduct open continuous provider enrollment, conducting a provider enrollment period at least annually with the date publicized to providers located in the geographic service area of the plan at least thirty (30) days in advance of the enrollment period; and
    2. Making criteria for provider participation in the plan available to all applicants.
  3. An insurer that offers a limited health service benefit plan shall establish a policy governing the removal of and withdrawal by health care providers from the provider network that includes the following:
    1. The insurer shall inform a participating health care provider of the insurer’s removal and withdrawal policy at the time the insurer contracts with the health care provider to participate in the provider network, and when changed thereafter;
    2. If a participating health care provider’s participation will be terminated or withdrawn prior to the date of the termination of the contract as a result of a professional review action, the insurer and participating health care provider shall comply with the standards in 42 U.S.C. sec. 11112 ; and
    3. If the insurer finds that a health care provider represents an imminent danger to an individual patient or to the public health, safety, or welfare, the medical director shall promptly notify the appropriate professional state licensing board.

History. Enact. Acts 2002, ch. 105, § 6, effective July 15, 2002.

NOTES TO DECISIONS

1.Injunctive Relief.

Court granted a physician’s motion for a temporary injunction in his action against a health insurer for violation of the “Willing Provider” statute because the physician convinced the court that the insurer’s proposed action of terminating him from its membership panel violated the statute. Without the injunction, the physician would probably lose a majority of his patients; it would be difficult, if not impossible, to calculate his monetary damages. Dr. Mark Lynn & Assocs. PLLC v. Vision Serv. Plan Ins. Co., 2005 U.S. Dist. LEXIS 24820 (W.D. Ky. Oct. 21, 2005).

304.17C-060. Filing of agreements — Provisions of agreements — Procedures for changing agreement — Filing of risk-sharing arrangements and subcontracts — Availability of information.

  1. An insurer shall file with the commissioner sample copies of any agreements it enters into with providers for the provision of health care services. The commissioner shall promulgate administrative regulations prescribing the manner and form of the filings required. The agreements shall include the following:
    1. A hold harmless clause that states that the provider may not, under any circumstance, including:
      1. Nonpayment of moneys due to providers by the insurer;
      2. Insolvency of the insurer; or
      3. Breach of the agreement,

        bill, charge, collect a deposit, seek compensation, remuneration, or reimbursement from, or have any recourse against the subscriber, dependent of subscriber, enrollee, or any persons acting on their behalf, for services provided in accordance with the provider agreement. This provision shall not prohibit collection of deductible amounts, copayment amounts, coinsurance amounts, and amounts for noncovered services;

    2. A survivorship clause that states the hold harmless clause and continuity of care clause shall survive the termination of the agreement between the provider and the insurer; and
    3. A clause requiring that if a provider enters into any subcontract agreement with another provider to provide health care services to the subscriber, dependent of the subscriber, or enrollee of a limited health service benefit plan, the subcontract agreement must meet all requirements of this subtitle and that all such subcontract agreements shall be filed with the commissioner in accordance with this subsection.
  2. Each insurer shall establish procedures for changing an existing agreement with a participating provider, as defined in KRS 304.17A-235 , which comply with KRS 304.17A-235 .
  3. An insurer that enters into any risk-sharing arrangement or subcontract agreement shall file a copy of the arrangement with the commissioner. The insurer shall also file the following information regarding the risk-sharing arrangement:
    1. The number of enrollees affected by the risk-sharing arrangement;
    2. The health care services to be provided to an enrollee under the risk-sharing arrangement;
    3. The nature of the financial risk to be shared between the insurer and entity or provider, including but not limited to the method of compensation;
    4. Any administrative functions delegated by the insurer to the entity or provider. The insurer shall describe a plan to ensure that the entity or provider will comply with the requirements of this subtitle in exercising any delegated administrative functions; and
    5. The insurer’s oversight and compliance plan regarding the standards and method of review.
  4. Nothing in this section shall be construed as requiring an insurer to submit the actual financial information agreed to between the insurer and the entity or provider. The commissioner shall have access to a specific risk-sharing arrangement with an entity or provider upon request to the insurer. Financial information obtained by the department shall be considered to be a trade secret and shall not be subject to KRS 61.872 to 61.884 .

History. Enact. Acts 2002, ch. 105, § 7, effective July 15, 2002; 2010, ch. 24, § 1291, effective July 15, 2010; 2016 ch. 143, § 3, effective January 1, 2017.

304.17C-070. Prohibition of contract to limit disclosure to enrollee — Actions for which provider may not be penalized — Disclosure of arrangements between plan and providers.

  1. An insurer may not contract with a health care provider to limit the provider’s disclosure to an enrollee, or to another person on behalf of an enrollee, of any information relating to the enrollee’s medical condition or treatment option.
  2. A health care provider shall not be penalized, or a health care provider’s contract with a limited health service benefit plan terminated, because the provider discusses medically necessary or appropriate care with an enrollee or another person on behalf of an enrollee.
    1. The health care provider may not be prohibited by the plan from discussing all treatment options with the enrollee.
    2. Other information determined by the health care provider to be in the best interests of the enrollee may be disclosed by the provider to the enrollee or to another person on behalf of an enrollee.
    1. A health care provider shall not be penalized for discussing financial incentives and financial arrangements between the provider and the insurer with an enrollee. (3) (a) A health care provider shall not be penalized for discussing financial incentives and financial arrangements between the provider and the insurer with an enrollee.
    2. Upon request, an insurer shall inform its enrollees in writing of the type of financial arrangements between the plan and participating providers if those arrangements include an incentive or bonus.

History. Enact. Acts 2002, ch. 105, § 8, effective July 15, 2002.

304.17C-080. Plan for selection and reevaluation of providers.

  1. Each insurer shall have a process for the selection of health care providers who will be on the plan’s list of participating providers, with written policies and procedures for review and approval used by the plan.
  2. The plan shall establish minimum professional requirements for participating health care providers. An insurer may not discriminate against a provider solely on the basis of the provider’s license by the state.
  3. The plan shall demonstrate that it has consulted with appropriately qualified health care providers to establish the minimum professional requirements.
  4. The plan’s selection process shall include verification of each health care provider’s license, history of license suspension or revocation, and liability claims history.
  5. An insurer shall establish a formal written, ongoing process for the reevaluation of each participating health care provider within a specified number of years after the provider’s initial acceptance into the plan. The reevaluation shall include an update of the previous review criteria and an assessment of the provider’s performance pattern based on criteria such as enrollee clinical outcomes, number of complaints, and malpractice actions.

History. Enact. Acts 2002, ch. 105, § 9, effective July 15, 2002.

304.17C-085. Set fees for noncovered services in participating provider agreement prohibited.

A participating provider agreement shall not require a participating provider to provide services to an enrolled participant at a fee set by or subject to the approval of the limited health service benefit plan unless the services are covered services under the provider agreement.

History. Enact. Acts 2012, ch. 116, § 10, effective July 12, 2012.

304.17C-090. Payment of claims of dental-only benefits — Reports — Interest.

The provisions of KRS 304.17A-700 to 304.17A-730 , relating to payment of claims, shall apply to limited health service benefit plans for the provision of dental-only benefits, except as follows:

  1. A limited health service plan for the provision of dental-only benefits, its agent, or designee shall have three (3) business days in which to respond to an original or corrected claim submitted electronically under KRS 304.17A-704 (1)(a) or, within three (3) business days, the limited health service benefit plan for the provision of dental-only benefits, its agent, or designee may list the claim and the date it was received on a file that can be accessed electronically by the provider, its agent, or designee.
  2. Limited health service benefit plans for the provision of dental-only benefits shall be required to submit the reports required by KRS 304.17A-722 on an annual basis.
  3. Limited health service benefit plans for the provision of dental-only benefits shall be required to pay interest required under KRS 304.17A-730 for a claim only if the interest calculated on that claim is equal to or greater than five dollars ($5).

History. Enact. Acts 2005, ch. 169, § 1, effective January 1, 2006.

304.17C-100. Payment for coverage of services within scope of practice of optometrists.

Any limited health service benefit plan issued or renewed on or after July 12, 2006, which provides coverage for services rendered by a physician or osteopath duly licensed under KRS Chapter 311 that are within the scope of practice of an optometrist duly licensed under the provisions of KRS Chapter 320 shall provide the same payment of coverage to optometrists as allowed for those services rendered by physicians or osteopaths.

History. Enact. Acts 2006, ch. 164, § 8, effective July 12, 2006.

304.17C-110. Limitation on amount of copayment or coinsurance charged for services rendered by chiropractor or optometrist.

An insurer shall not impose a copayment or coinsurance amount charged to the insured for services rendered by a chiropractor licensed under KRS Chapter 312 or an optometrist licensed under KRS Chapter 320 that is greater than the copayment or coinsurance amount charged to the insured for the services of a physician or an osteopath licensed under KRS Chapter 311 for the same or similar diagnosed condition, even if different nomenclature is used to describe the condition or complaint.

History. Enact. Acts 2006, ch. 253, § 12, effective July 12, 2006.

304.17C-120. Prescription eye drops coverage to include refills and additional bottle if conditions met.

  1. As used in this section, “practitioner” has the same meaning as in KRS 217.015 .
  2. Any limited health service benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall not deny coverage for a refill of a prescription if:
    1. The refill is requested by the insured:
      1. For a thirty (30) day supply, between twenty-five (25) days and thirty (30) days from the later of:
        1. The original date the prescription was distributed to the insured; or
        2. The date the most recent refill was distributed to the insured; and
      2. For a ninety (90) day supply, between eighty (80) days and ninety (90) days from the later of:
        1. The original date the prescription was distributed to the insured; or
        2. The date the most recent refill was distributed to the insured; and
    2. The prescribing practitioner indicates on the original prescription that additional quantities are needed, and the refill requested by the insured does not exceed the number of additional quantities needed.
    1. Any limited health service benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall provide coverage for one (1) additional bottle of prescription eye drops, pursuant to KRS 304.17A-165 , when: (3) (a) Any limited health service benefit plan issued or renewed on or after January 1, 2015, that provides coverage for prescription eye drops shall provide coverage for one (1) additional bottle of prescription eye drops, pursuant to KRS 304.17A-165 , when:
      1. The additional bottle is requested by the insured or the prescribing practitioner at the time the original prescription is distributed to the insured; and
      2. The prescribing practitioner indicates on the original prescription that the additional bottle is needed by the insured for use in a day care center or school.
    2. Coverage for an additional bottle shall be limited to one (1) bottle every three (3) months.
  3. The coverages required by this section shall not be subject to a greater deductible or copayment than other similar health care services provided by the limited health service benefit plan.

History. Enact. Acts 2014, ch. 47, § 2, effective January 1, 2015.

Legislative Research Commission Notes.

(1/1/2015). In codification, the Reviser of Statutes has altered the numbering within subsection (3) of this statute from the way it appeared in 2014 Ky. Acts ch. 47, sec. 1, under the authority of KRS 7.136(1)(c).

SUBTITLE 18. Group and Blanket Health Insurance

304.18-010. Scope of subtitle — Short title.

  1. This subtitle may be cited as the Group or Blanket Health Insurance Law.
  2. This subtitle applies only to group health insurance contracts and to blanket health insurance contracts.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 1.

304.18-020. “Group health insurance” defined — Eligible groups and benefits.

  1. “Group health insurance” is hereby declared to be that form of health insurance covering groups of persons as defined in this section, with or without one (1) or more members of their families or one (1) or more of their dependents, or covering one (1) or more members of the families or one (1) or more dependents of such groups of persons, and issued upon the following basis:
    1. Under a policy issued to an employer or trustees of a fund established by an employer, who shall be deemed the policyholder, insuring employees of such employer for the benefit of persons other than the employer (except as to policies insuring only against aviation or transportation hazards). The term “employees” as used in this paragraph shall be deemed to include the officers, directors, managers and employees of the employer, the individual proprietor or partner if the employer is an individual proprietor or partnership, the officers, directors, managers and employees of subsidiary or affiliated corporations, the individual proprietors, partners and employees of individuals and firms, if the business of the employer and such individual or firm is under common control through stock ownership, contract or otherwise. The term “employees” as used in this paragraph may include retired employees. A policy issued to insure employees of a public body may provide that the term “employees” shall include elected or appointed officers. The policy may provide that the term “employees” shall include the trustees or their employees, or both, if their duties are principally connected with such trusteeship;
    2. Under a policy issued to an association, including a labor union, which shall have a constitution and bylaws and which has been organized and is maintained in good faith for purposes other than that of obtaining insurance, insuring members, employees, or employees of members of the association for the benefit of persons other than the association or its officers or trustees. The term “employees” as used in this paragraph may include directors of corporate members and retired employees;
    3. Under a policy issued to the trustees of a fund established by two (2) or more employers in the same or related industry or by one (1) or more labor unions or by one (1) or more employers and one (1) or more labor unions or by an association as defined in paragraph (b), which trustees shall be deemed the policyholder, to insure employees of the employers or members of the unions or of such association, or employees of members of such association, for the benefit of persons other than the employers or the unions or such association. The term “employees” as used in this paragraph may include the officers, directors, managers, and employees of the employer, and the individual proprietor or partners if the employer is an individual proprietor or partnership. The term “employees” as used in this paragraph may include retired employees. The policy may provide that the term “employees” shall include the trustees or their employees, or both, if their duties are principally connected with such trusteeship;
    4. Under a policy issued to a creditor insuring a group of debtors, as defined in KRS 304.16-040 , and under the same conditions and limitations as specified in such section, but the amount in indemnity payable with respect to any person insured thereunder shall not at any time exceed the aggregate of the periodic scheduled unpaid installments;
    5. Under a policy issued to any other person or organization to which a policy of group life insurance may be issued or delivered in this state to insure any class or classes of individuals that could be insured under such group life policy; and
    6. Under a policy issued to cover any other substantially similar group which, in the discretion of the commissioner, may be subject to the issuance of a group health policy or contract.
  2. Any group health policy which contains provisions for the payment by the insurer of benefits for expenses incurred on account of hospital, nursing, medical, or surgical services for members of the family or dependents of a person in the insured group may provide for the continuation of such benefit provisions, or any part or parts thereof, after the death of the person in the insured group.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 2; 1998, ch. 496, § 58, effective April 10, 1998; 2010, ch. 24, § 1292, effective July 15, 2010; 2010, ch. 24, § 1292, effective July 15, 2010.

Opinions of Attorney General.

In reading KRS 79.080(2) and this section together, any fiscal court is authorized to establish a program whereby the county will pay for the group health insurance coverage premiums on the part of the county’s employees, its elected county officials, and their deputies under proper budgeting procedure. OAG 85-13 .

304.18-023. Premium rates and classification of risks to be filed with commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 512, § 60, effective July 15, 1994) was repealed by Acts 1996, ch. 318, § 357, effective July 15, 1996.

304.18-025. Health care trust. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1990, ch. 482, § 20, effective July 13, 1990) was repealed by Acts 2000, ch. 521, § 30, effective July 14, 2000.

304.18-030. Required provisions in group policies.

Each such group health insurance policy shall contain in substance the following provisions:

  1. A provision that, in the absence of fraud, all statements made by applicants or the policyholders or by an insured person shall be deemed representations and not warranties, and that no statement made for the purpose of effecting insurance shall void such insurance or reduce benefits unless contained in a written instrument signed by the policyholder or the insured person, a copy of which has been furnished to such policyholder or to such person or his beneficiary.
  2. A provision that the insurer will furnish to the policyholder for delivery to each employee or member of the insured group a statement in summary form of the essential features of the insurance coverage of such employee or member and to whom benefits thereunder are payable. If dependents are included in the coverage, only one (1) statement need be issued for each family unit.
  3. A provision that to the group originally insured may be added from time to time eligible new employees or members or dependents, as the case may be, in accordance with the terms of the policy.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 3.

304.18-032. Coverage for newly born children from moment of birth.

  1. All group or blanket health insurance policies and certificates issued thereunder providing coverage on an expense incurred basis, regardless of whether the policies and certificates are issued for nonfamily or family coverage, shall, provide that health insurance benefits shall be payable with respect to a newly born child of the insured or certificate holder from the moment of birth.
  2. The coverage for newly born children shall consist of coverage of injury or sickness including the necessary care and treatment of medically diagnosed congenital defects and birth abnormalities.
  3. If payment of a specific premium or fee is required to provide coverage for a child, the policy or contract may require that notification of birth of a newly born child and payment of the required premium or fees must be furnished to the insurer within thirty-one (31) days after the date of birth in order to have the coverage continue beyond such thirty-one (31) day period.
  4. The requirements of this section shall apply to all insurance policies, and certificates issued thereunder, delivered or issued for delivery in this state on and after July 15, 1994.

History. Enact. Acts 1976, ch. 31, § 2; 1994, ch. 93, § 12, effective July 15, 1994.

304.18-033. Optional nursery care coverage for a well newly born child.

  1. All group or blanket health insurance policies providing coverage on an expense incurred basis which provide maternity benefits shall offer the master policyholder the option to purchase coverage to pay for routine nursery care for a well newly born child for up to five (5) full days in a hospital nursery.
  2. The coverage for the well newly born child shall pay the hospital charges for each day in the hospital nursery.
  3. The requirements of this section shall apply to all insurance policies, and certificates, in effect on October 1, 1980, and those policies, and certificates, issued thereafter.

History. Enact. Acts 1980, ch. 9, § 2, effective July 15, 1980.

304.18-034. Medicare supplement insurance for persons not eligible for Medicare by reason of age.

Insurers delivering or issuing for delivery in Kentucky group Medicare supplement insurance policies as defined in KRS 304.14-500 to 304.14-550 , or renewing such policies, shall make available upon request of the group policyholder Medicare supplement insurance for persons not eligible for Medicare by reason of age.

History. Enact. Acts 1988, ch. 354, § 2, effective July 15, 1988.

304.18-035. Ambulatory surgical centers, coverage.

  1. All group or blanket health insurance policies and certificates issued thereunder providing coverage on an expense incurred basis shall provide coverage for health care treatment or services rendered by ambulatory surgical centers approved by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board. The coverage for health care treatment or services rendered by an ambulatory surgical center shall be on the same basis as coverage provided for the same health care treatment or services rendered by a hospital.
  2. The requirements of this section shall apply to all insurance policies, and certificates issued thereunder, delivered or issued for delivery in this state on and after October 1, 1978.

History. Enact. Acts 1978, ch. 245, § 2, effective June 17, 1978.

304.18-036. Coverage for treatment for mental illness.

  1. For purposes of this section, “mental illness” means psychosis, neurosis or an emotional disorder.
  2. Any offer to sell a group policy or contract of general health insurance to be issued, delivered, issued for delivery, amended or renewed in this state after January 1, 1987, shall include an offer of coverage for the inpatient and outpatient treatment of mental illness, at least to the same extent and degree as coverage provided by the policy or contract for the treatment of physical illnesses.
  3. Nothing in this section shall be construed to prohibit an insurer from issuing or continuing to issue a health insurance policy or contract which provides benefits greater than the minimum benefits required by this section or from issuing such policies or contracts providing benefits which are generally more favorable to the insured than those required by this section.

History. Enact. Acts 1986, ch. 482, § 2, effective July 15, 1986.

304.18-0363. Coverage for services of licensed psychologist or licensed clinical social worker.

Every policy of group or blanket health insurance issued, delivered, or renewed in this state which provides coverage on an expense-incurred basis for any services by a licensed psychologist pursuant to KRS Chapter 319, or a licensed clinical social worker pursuant to KRS Chapter 335, shall be deemed to entitle the policyholder, or other person entitled to these benefits under the policy, to payment of or reimbursement for the cost of the service, not in excess of the coverage limits, regardless of provider profession. If the policy, contract, or plan permits, payment may be made directly to the provider of the services. If the policy, contract, or plan does not permit, the person entitled to these benefits shall be entitled to reimbursement for the cost of services received. Nothing in this section shall require a group or blanket health insurance policy which places the insured within a preferred or exclusive provider arrangement to cover services by a provider with whom the insurer does not have a contract, or to make payment of or reimbursement for the cost of any service which exceeds the limits of the policy.

History. Enact. Acts 1994, ch. 218, § 2, effective July 15, 1994.

304.18-0365. Coverage for treatment of temporomandibular joint disorders and craniomandibular jaw disorders.

  1. All groups or blanket policies of health insurance, and certificates issued thereunder, which provide coverage on an expense-incurred basis for surgical or nonsurgical treatment of skeletal disorders shall provide coverage for medically necessary procedures relating to temporomandibular joint disorders and craniomandibular jaw disorders.
  2. The requirements of this section shall apply to all policies issued, delivered, or renewed in this state on or after January 1, 1991.
  3. Nothing in this section shall require a health insurance policy to provide dental services if dental services are not otherwise scheduled or provided as a part of policy benefits.

History. Enact. Acts 1990, ch. 438, § 2, effective July 13, 1990.

304.18-037. Group or blanket health insurers to offer home health care coverage to master policyholder — Conditions.

  1. All insurers issuing group or blanket health insurance policies and certificates issued thereunder in the Commonwealth providing coverage on an expense incurred basis shall make available and offer to the master policyholder coverage for home health care. The coverage may contain a limitation on the number of home health care visits for which benefits are payable, but the number of such visits shall not be less than sixty (60) in any calendar year or in any continuous period of twelve (12) months for each person covered under the policy. Each visit by an authorized representative of a home health agency shall be considered as one (1) home health care visit except that at least four (4) hours of home health aide service shall be considered as one (1) home health visit.
  2. Home health care coverage shall be subject to the same deductible and coinsurance provisions as are other services covered by insurers issuing group or blanket health insurance policies in the Commonwealth.
  3. Home health care shall not be reimbursed unless an attending physician, an advanced practice registered nurse, or a physician assistant certifies that hospitalization or confinement in a skilled nursing facility as defined by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board would otherwise be required if home health care was not provided.
  4. Medicare beneficiaries shall be deemed eligible to receive home health care benefits under a group or blanket health insurance policy provided that the policy shall only pay for those home health care services which are not paid for by Medicare and do not exceed the maximum liability of the policy.
  5. Pursuant to the provisions of this section, all insurers issuing group or blanket health insurance policies and certificates issued thereunder in the Commonwealth providing coverage on an expense incurred basis which include coverage for home health care shall inform the beneficiaries of such policies, in writing, of the specific home health care benefits which are covered. Such written notification shall take place at the time of issuance or reissuance of the policy.

HISTORY: Enact. Acts 1980, ch. 61, § 3, effective January 1, 1981; 2021 ch. 59, § 4, effective March 15, 2021.

304.18-038. Long-term health care coverage. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 409, § 2, effective July 1, 1987) was repealed by Acts 1992, ch. 423, § 10, effective July 14, 1992. For present law see KRS 304.14-600 to 304.14-625 .

304.18-040. Direct payment of hospital, medical services.

Any group health policy may provide that all or any portion of any indemnities provided by any such policy on account of hospital, nursing, medical or surgical services may, at the insurer’s option, be paid directly to the hospital or person rendering such services; but the policy may not require that the service be rendered by a particular hospital or person. Payments so made shall discharge the insurer’s obligation with respect to the amount of insurance so paid.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 4.

304.18-045. Requirements for insurer that issues policy or administers program providing for utilization review of benefits.

  1. Every health insurer proposing to issue or deliver in this state a group or blanket health insurance policy or contract or administer a health benefit program which provides for the coverage of hospital benefits and the utilization review of those benefits by an insurer, its designee, or a private review agent shall:
    1. Be registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 ; or
    2. Contract with a private review agent that has been registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 .
  2. Notwithstanding any other provision of KRS 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 , an insurer or its designee shall not deny or reduce payment of health benefits to any person, licensed practitioner, or health facility for covered services which have been rendered to an insured unless:
    1. Notice of denial has been issued. The notice shall inform patients, authorized persons, and health-care providers of their right to appeal adverse determinations of a utilization review by the insurer, its designee, or private review agent to the insurer for the internal review process established by the insurer in accordance with KRS 304.17A-617 and 304.17A-619 . The notice shall also include instructions on filing an internal appeal; and
    2. The insurer is in compliance with subsection (1) of this section.

History. Enact. Acts 1990, ch. 451, § 8, effective July 13, 1990; 1996, ch. 353, § 2, effective July 15, 1996; 1998, ch. 426, § 526, effective July 15, 1998; 2000, ch. 262, § 28, effective July 14, 2000.

304.18-050. Readjustment of premiums — Dividends.

Any contract of group health insurance may provide for the readjustment of the rate of premium based upon the experience thereunder. If a policy dividend is declared or a reduction in rate is made or continued for the first or any subsequent year of insurance under any policy of group health insurance issued prior to or after June 18, 1970, to any policyholder, the excess, if any, of the aggregate dividends or rate reductions under such policy and all other group insurance policies of the policyholder over the aggregate expenditure for insurance under such policies made from funds contributed by the policyholder, or by an employer or insured persons, or by a union or association to which the insured persons belong, including expenditures made in connection with administration of such policies, shall be applied by the policyholder for the sole benefit of insured employees or members.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 5; 1996, ch. 371, § 13, effective July 15, 1996; 1998, ch. 496, § 46, effective April 10, 1998.

304.18-055. Pooling of claims experience required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1988, ch. 354, § 5, effective July 15, 1988) was repealed by Acts 2000, ch. 521, § 30, effective July 14, 2000.

304.18-060. “Blanket health insurance” defined.

“Blanket health insurance” is that form of health insurance covering groups of persons as enumerated in one (1) of the following subsections under a policy or contract issued to:

  1. Any common carrier or to any operator, owner, or lessee of a means of transportation, who or which shall be deemed the policyholder, covering a group of persons who may become passengers defined by reference to their travel status on the common carrier or the means of transportation;
  2. An employer, who shall be deemed the policyholder, covering any group of employees, dependents, or guests, defined by reference to specified hazards incident to an activity or activities or operations of the policyholder;
  3. A college, school or other institution of learning; a school district or districts; a school jurisdictional unit; or to the head, principal, or governing board of any such educational unit, who or which shall be deemed the policyholder, covering students, teachers, or employees;
  4. A religious, charitable, recreational, educational or civic organization or branch thereof, which shall be deemed the policyholder covering any group of members or participants defined by reference to specified hazards incident to an activity or activities or operations sponsored or supervised by such policyholder;
  5. A sports team, camp, or sponsor thereof, which shall be deemed the policyholder, covering members, campers, employees, officials, or supervisors;
  6. A volunteer fire department, first aid, emergency management agency, or other such volunteer organization, which shall be deemed the policyholder, covering any group of members or participants defined by reference to specified hazards incident to an activity or activities or operations sponsored or supervised by the policyholder;
  7. A newspaper or other publisher, which shall be deemed the policyholder, covering its carriers;
  8. An association, including a labor union, which has a constitution and bylaws and which has been organized and is maintained in good faith for purposes other than that of obtaining insurance, which shall be deemed the policyholder, covering any group of members or participants defined by reference to specified hazards incident to an activity or activities or operations sponsored or supervised by the policyholder; and
  9. Any other person or group covering any other risk or class of risks which, in the discretion of the commissioner, may be properly eligible for blanket health insurance. The discretion of the commissioner may be exercised on an individual risk basis or class of risks, or both.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 6; 1998, ch. 226, § 108, effective July 15, 1998; 2010, ch. 24, § 1293, effective July 15, 2010; 2010, ch. 24, § 1293, effective July 15, 2010.

NOTES TO DECISIONS

Hale v. Blue Cross & Blue Shield, 862 S.W.2d 905, 1993 Ky. App. LEXIS 127 (Ky. Ct. App. 1993).

304.18-070. Filing and required provisions in blanket policies.

Any insurer authorized to write health insurance in this state shall have the power to issue blanket health insurance. No such blanket policy, except as provided in subsection (4) of KRS 304.14-120 , may be issued or delivered in this state unless a copy of the form thereof has been filed in accordance with KRS 304.14-120 . Every such blanket policy shall contain provisions which in the opinion of the commissioner are not less favorable to the policyholder and the individual insured than the following:

  1. A provision that the policy, including indorsements and a copy of the application, if any, of the policyholder and the persons insured shall constitute the entire contract between the parties, and that any statement made by the policyholder or by a person insured shall in the absence of fraud be deemed a representation and not a warranty, and that no such statements shall be used in defense to a claim under the policy, unless contained in a written application. Such person, his or her beneficiary or assignee shall have the right to make a written request to the insurer for a copy of such application, and the insurer shall within fifteen (15) days after the receipt of such request at its principal office or any branch office of the insurer, deliver or mail to the person making such request a copy of such application. If such copy is not so delivered or mailed, the insurer shall be precluded from introducing such application as evidence in any action based upon or involving any statements contained therein;
  2. A provision that written notice of sickness or of injury must be given to the insurer within twenty (20) days after the date when such sickness or injury occurred. Failure to give notice within such time shall not invalidate or reduce any claim if it is shown not to have been reasonably possible to give such notice and that notice was given as soon as was reasonably possible;
  3. A provision that the insurer will furnish either to the claimant or to the policyholder for delivery to the claimant such forms as are usually furnished by it for filing proof of loss. If such forms are not furnished before the expiration of fifteen (15) days after giving such notice, the claimant shall be deemed to have complied with the requirements of the policy as to proof of loss upon submitting, within the time fixed in the policy for filing proof of loss, written proof covering the occurrence, the character and the extent of the loss for which claim is made;
  4. A provision that in the case of a claim for loss of time for disability, written proof of such loss must be furnished to the insurer within ninety (90) days after the commencement of the period for which the insurer is liable, and that subsequent written proofs of the continuance of such disability must be furnished to the insurer at such intervals as the insurer may reasonably require, and that in the case of a claim for any other loss, written proof of such loss must be furnished to the insurer within ninety (90) days after the date of such loss. Failure to furnish such proof within such time shall not invalidate or reduce any claim if it is shown not to have been reasonably possible to furnish such proof and that such proof was furnished as soon as was reasonably possible;
  5. A provision that all benefits payable under the policy other than benefits for loss of time will be payable immediately upon receipt of due written proof of such loss, and that, subject to due proof of loss, all accrued benefits payable under the policy for loss of time will be paid not less frequently than monthly during the continuance of the period for which the insurer is liable, and that any balance remaining unpaid at the termination of such period will be paid immediately upon receipt of such proof;
  6. A provision that the insurer at its own expense shall have the right and opportunity to examine the person of the insured when and so often as it may reasonably require during the pendency of claim under the policy and also the right and opportunity to make an autopsy where it is not prohibited by law; and
  7. A provision that no action at law or in equity shall be brought to recover under the policy prior to the expiration of sixty (60) days after written proof of loss has been furnished in accordance with the requirements of the policy and that no such action shall be brought after the expiration of three (3) years after the time written proof of loss is required to be furnished.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 7; 2010, ch. 24, § 1294, effective July 15, 2010; 2010, ch. 24, § 1294, effective July 15, 2010.

NOTES TO DECISIONS

1.Statute of Limitations.

Although there is a 15 year general statute of limitation affecting contracts, such can, under law, be limited if such restriction is shown to have been the intention of the parties as determined by proper arm’s length bargaining. Green v. John Hancock Mut. Life Ins. Co., 601 S.W.2d 612, 1980 Ky. App. LEXIS 335 (Ky. Ct. App. 1980).

2.Group Health Policy.

A “group health policy” was not a “blanket health policy” subject to three-year statute of limitations. Hale v. Blue Cross & Blue Shield, 862 S.W.2d 905, 1993 Ky. App. LEXIS 127 (Ky. Ct. App. 1993).

304.18-080. Application and certificates.

  1. An individual application need not be required from a person covered under a blanket health policy or contract, nor shall it be necessary for the insurer to furnish each person a certificate, if such person does not pay all or part of the premium for such insurance.
  2. A person covered under a blanket health insurance policy or contract who pays any part of the premium or is required to submit an application as to such insurance shall be furnished a certificate by the insurer reasonably setting forth a summary of such person’s coverage and restrictions thereon.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 8.

NOTES TO DECISIONS

1.In General.

Notice of limitations to the insurance coverage provided an insured is a fundamental policy of this Commonwealth. Breeding v. Massachusetts Indem. & Life Ins. Co., 633 S.W.2d 717, 1982 Ky. LEXIS 253 ( Ky. 1982 ).

Since the insurance policy provided benefits upon accidental death of the insured, the notice requirements of KRS 304.18-080 applied and barred the insurer from denying coverage based on an exclusion that was not contained in the certificate provided to the insured. Jewell v. Household Life Ins. Co., 2006 U.S. Dist. LEXIS 34300 (W.D. Ky. May 24, 2006).

2.Failure to Furnish Certificate.

Where decedent, in the course of renting an automobile from a rent-a-car franchisee, purchased accidental life insurance, effective for the period of time the vehicle was rented, and the insurer failed to comply with subsection (2) of this section by giving decedent notice of limitations in coverage, the contract of insurance, without such limitations, would be binding on the insurer. Breeding v. Massachusetts Indem. & Life Ins. Co., 633 S.W.2d 717, 1982 Ky. LEXIS 253 ( Ky. 1982 ).

Kentucky Insurance Code controlled insurance contract purchased from rent-a-car franchise in Kentucky, and the insurance carrier thereunder was under an absolute duty to provide insured with a certificate of insurance outlining his coverage and exclusions from coverage under the policy; making the same available to the insured upon request did not satisfy the statutory requirement of delivery contained in this section. Breeding v. Massachusetts Indem. & Life Ins. Co., 633 S.W.2d 717, 1982 Ky. LEXIS 253 ( Ky. 1982 ).

The insurer was under an absolute duty to provide the insured with a certificate of insurance outlining his coverage and exclusions from coverage under the policy; making the same available to the insured upon request does not satisfy the statutory requirement of delivery contained in subsection (2) of this section. Thus, a limitation contained in a rider in the master policy only, which provided for recovery of only 25% of the principal sum for mining accidents, was void, and the insured was entitled to the total principal sum. Hale v. Life Ins. Co., 750 F.2d 547, 1984 U.S. App. LEXIS 15758 (6th Cir. Ky. 1984 ).

Where health insurance plan expressly forswore any coverage for injuries caused by a third party but authorized payments if the insured consented in writing to reimburse the company from any legal judgment recovered from the responsible party, but defendant never received or signed such reimbursement agreement and, in fact such agreement was omitted from her copy of insurance policy and she was not aware of such agreement until she had requested and received funds under the policy and began prosecution of her claim against third party when insurance company sought reimbursement, since company never informed defendant of its reimbursement provision its claims cannot be enforced under this section and KRS 304.14-180 . Health Cost Controls v. Wardlow, 825 F. Supp. 152, 1993 U.S. Dist. LEXIS 9090 (W.D. Ky. 1993 ), aff'd, 47 F.3d 1169, 1995 U.S. App. LEXIS 12668 (6th Cir. Ky. 1995 ).

Insured did not meet the threshold requirements of KRS 304.18-080 (2) because she neither paid premiums nor submitted an application; rather, she was an insured based solely upon her relationship to her husband, the primary insured. Thus, the insurance company’s failure to provide the insured with a certificate of insurance containing the relevant policy limitations did not bar enforcement of the policy provisions. Humana Health Plans, Inc. v. Powell, 603 F. Supp. 2d 956, 2009 U.S. Dist. LEXIS 14586 (W.D. Ky. 2009 ).

3.Waiver of Provisions by Company.

Since KRS 304.14-180 (2) and subsection (2) of this section regulate insurance they clearly satisfy the criteria of ERISA which does not preclude any state law which directly controls the terms of insurance contracts and are aimed at the insurance industry and therefore, apply to the policy company seeks to enforce; therefore, where insurance company had the means of protecting itself and possessed the commercial sophistication to understand the need to enforce its contract that required reimbursement when insured recovered for injuries from third party who was responsible for such injuries, but choose not to ask defendant to consent to the reimbursement provision until long after payment had been made, they relinquished a known right and thereby waived the protection of its reimbursement provision. Health Cost Controls v. Wardlow, 825 F. Supp. 152, 1993 U.S. Dist. LEXIS 9090 (W.D. Ky. 1993 ), aff'd, 47 F.3d 1169, 1995 U.S. App. LEXIS 12668 (6th Cir. Ky. 1995 ).

4.Rights Under Certificate.

Where insurance company issued group policy to corporation, insuring such employees of corporation as elected to become insured, and certificates issued to each insured employee recited that group policy together with employer’s application constituted entire contract between parties, negotiations between corporation and insurance company pursuant to which provision of original policy giving permanent disability coverage was eliminated by rider, and issuance of new policy not containing permanent disability coverage were effective to eliminate disability coverage as to each insured employee, and failure of employee to surrender his original certificate could not give him any right other than that to which he was entitled under the new certificate issued under the new policy. Equitable Life Assurance Soc. v. McCarty's Committee, 280 Ky. 764 , 134 S.W.2d 629, 1939 Ky. LEXIS 207 ( Ky. 1939 ) (decided under prior law).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

304.18-085. Commissioner to prescribe guidelines for coordination of benefits by group health insurance policies.

The commissioner shall prescribe guidelines for coordination of benefits by group health insurance policies. All group health insurance policies delivered, issued for delivery, or renewed in Kentucky after July 15, 1986, shall comply with the guidelines prescribed by the commissioner.

History. Enact. Acts 1986, ch. 433, § 1, effective July 15, 1986; 2010, ch. 24, § 1295, effective July 15, 2010; 2010, ch. 24, § 1295, effective July 15, 2010.

304.18-090. Payment of benefits under blanket policy.

  1. Except as provided in subsection (2) of this section, all benefits under any blanket health policy or contract shall be payable to the person insured, or to his designated beneficiary or beneficiaries, or to his estate, except that if the person insured is a minor or otherwise not competent to give a valid release, such benefits may be made payable to his parent, guardian, conservator or other person actually supporting him.
  2. The policy may provide that all or a portion of any indemnities provided by any such policy on account of hospital, nursing, medical or surgical services may, at the option of the insurer and unless the insured requests otherwise in writing not later than the time of filing proofs of such loss, be paid directly to the hospital or person rendering such services; but the policy may not require that the service be rendered by a particular hospital or person. Payment so made shall discharge the obligation of the insurer with respect to the amount of insurance so paid.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 9; 1982, ch. 141, § 86, effective July 1, 1982.

Compiler’s Notes.

This section was amended by § 91 of Acts 1980, ch. 396, which would have taken effect July 1, 1982; however, Acts 1982, ch. 141, § 146, effective July 1, 1982, repealed Acts 1980, ch. 396.

304.18-095. Indemnity payable for services performed by optometrists, osteopaths, physicians, chiropractors, or podiatrists.

  1. When any policy or group insurance or blanket health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of an optometrist duly licensed as provided in KRS Chapter 320, the insured or other person entitled to benefits under such policy shall be entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath, or optometrist, notwithstanding any provision contained in such policy, or if the policy so provides, payment may be made directly to the provider of the services.
  2. When any policy or group insurance or blanket health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of a chiropractor duly licensed under KRS Chapter 312, the insured or other person entitled to benefits under such policy shall be entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath, or chiropractor, notwithstanding any provision contained in such policy; or if the policy so provides, payment may be made directly to the provider of the services.
  3. When any policy of group insurance or blanket health insurance issued in this state provides for reimbursement for any service which is within the lawful scope of practice of a podiatrist duly licensed under KRS Chapter 311, the insured or other person entitled to benefits under that policy shall be entitled to reimbursement for those services, whether those services are performed by a duly licensed physician, osteopath, chiropractor, or podiatrist, notwithstanding any provision contained in the policy, or if the policy so provides, payment may be made directly to the provider of the services.

History. Enact. Acts 1972, ch. 72, § 2; 1980, ch. 345, § 2, effective July 15, 1980; 1986, ch. 399, § 2, effective July 15, 1986; 1994, ch. 466, § 2, effective July 15, 1994.

304.18-097. Policy covering services performed by dentist deemed to cover such services performed by physician.

Any group insurance or blanket health insurance policy or contract issued in this state which provides coverage for services which can be lawfully performed within the scope of the license of a duly licensed dentist, shall be deemed to provide benefits for such services whether performed by a duly licensed physician or a duly licensed dentist.

History. Enact. Acts 1976, ch. 112, § 3.

304.18-098. Coverage for mammograms.

All insurers issuing group or blanket health insurance policies and certificates in this Commonwealth that provide coverage on an expense-incurred basis for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after October 15, 1990, shall also provide coverage for mammograms under KRS 304.17-316 . The coverage shall meet the standards set forth in KRS 304.17-316 .

History. Enact. Acts 1990, ch. 46, § 2, effective July 13, 1990; 2000, ch. 18, § 3, effective July 14, 2000.

304.18-0983. Coverage for medical and surgical benefits with respect to mastectomy, diagnosis and treatment of endometrioses and endometritis, and bone density testing — Duties of insurer.

  1. All insurers issuing group or blanket health insurance policies and certificates in this Commonwealth providing coverage on an expense-incurred basis shall make available and offer to the purchaser coverage for:
    1. The following, if an insurer provides medical and surgical benefits with respect to a mastectomy, in a manner determined in consultation with the attending physician and the covered person, and subject to annual deductibles and coinsurance provisions as may be deemed appropriate and as are consistent with those established for other benefits under the coverage:
      1. All stages of breast reconstruction surgery of the breast on which the mastectomy has been performed;
      2. Surgery and reconstruction of the other breast to produce a symmetrical appearance; and
      3. Prostheses and physical complications of all stages of mastectomy, including lymphedemas;
    2. Diagnosis and treatment of endometriosis and endometritis if the insurer also covers hysterectomies; and
    3. Bone density testing for women age thirty-five (35) years and older, as indicated by the health-care provider, in accordance with standard medical practice, to obtain baseline data for the purpose of early detection of osteoporosis.
  2. No insurer under this section shall offer medical and surgical benefits with respect to a mastectomy which requires the procedure be performed on an outpatient basis.
  3. An insurer shall provide written notice to a covered person of the availability of medical and surgical benefits with respect to a mastectomy upon enrollment and annually thereafter.
  4. An insurer shall not:
    1. Deny eligibility, or continued eligibility, to an individual to enroll or to renew coverage under the terms of the plan, solely for the purpose of avoiding the requirements of 42 U.S.C. sec. 300 gg-6; and
    2. Penalize or otherwise reduce or limit the reimbursement of an attending provider or provide incentives to an attending provider, to induce the provider to provide care to an individual in a manner inconsistent with 42 U.S.C. sec. 300 gg-6.

History. Enact. Acts 1998, ch. 427, § 3, effective July 15, 1998; 2002, ch. 181, § 19, effective July 15, 2002.

304.18-0985. Coverage for treatment of breast cancer.

  1. All insurers issuing group or blanket health insurance policies and certificates in this Commonwealth providing coverage on an expense-incurred basis for treatment of breast cancer by chemotherapy shall also provide coverage for treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation.
  2. The administration of high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall only be covered when performed in institutions that comply with the guidelines of the American Society for Blood and Marrow Transplantation or the International Society of Hematotherapy and Graft Engineering, whichever has the higher standard.
  3. Treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall not be considered experimental or investigational. Coverage for transplantation under this section shall not be subject to any greater coinsurance or copayment than that applicable to any other coverage provided by the health plan.

History. Enact. Acts 1996, ch. 114, § 2, effective March 28, 1996.

304.18-100. Legal liability of policyholders for death, injury to member insured under blanket policy.

Nothing contained in this subtitle shall be deemed to affect the legal liability of policyholders for death of or injury to any member insured under a blanket insurance policy.

History. Enact. Acts 1970, ch. 301, subtitle 18, § 10.

304.18-110. Continuation of group coverage after termination of membership in group — Notice of eligibility.

  1. As used in this section:
    1. “Group policy” means group health insurance policies as defined in KRS 304.18-020 and blanket health insurance policies which the commissioner, in his or her discretion, designates as subject to this section, which:
      1. Affect the rights of a Kentucky insured and bear a reasonable relation to Kentucky, regardless of whether delivered or issued for delivery in Kentucky;
      2. Provide hospital or surgical expenses benefits, other than for a specific disease or accidental injury only; and
      3. Are delivered, issued for delivery, or renewed after July 15, 2002;
    2. “Medicare” means Title XVIII of the United States Social Security Act as amended or superseded.
  2. Persons insured under group policies have the right upon termination of group membership to continue coverage for themselves and their dependents upon meeting the following conditions:
    1. The group member has been covered by the group policy or any group policy it replaced for at least three (3) months; and
    2. Notice is given to the insurer and payment of the group rate is made to the insurer, by the group member, within thirty-one (31) days after notice pursuant to subsection (7) of this section.
  3. Continued group health insurance coverage shall terminate on the earlier of:
    1. The date eighteen (18) months after the date on which the group coverage would otherwise have terminated because of termination of group membership;
    2. If the group member fails to make timely payment of premium to the insurance company, the end of the period for which premium payment was made; or
    3. The date the group policy is terminated and is not replaced by another group policy within thirty-one (31) days.
  4. If a group policy is replaced, by a succeeding insurer, persons under the continued group health insurance shall remain covered under the prior insurer’s policy until it terminates in accordance with subsection (3) of this section.
  5. The right to continue group health insurance coverage shall also be available:
    1. To the surviving spouse, at the death of the group member, with respect to the spouse and such children whose coverage under the group policy would terminate or terminates by reason of the death of the group member;
    2. To a child solely with respect to himself or herself upon termination of membership in the group or his or her coverage by reason of operation of the limiting age of coverage under the group policy while covered as a dependent thereunder; or
    3. To a former spouse for himself or herself and such children of whom he or she is awarded custody when coverage under the group policy would terminate or terminates by reason of termination of dependency as defined in the group policy and resulting from an order dissolving the marriage entered by a court of competent jurisdiction.
  6. Continuation of group health insurance coverage need not be granted in the following situations:
    1. On the effective date of coverage, the applicant is or could be covered by Medicare;
    2. On the effective date of coverage, the applicant is or could be covered by another group coverage (insured or uninsured).
  7. Notice of the right to continue group health insurance coverage shall be given as follows:
    1. For group policies delivered, issued for delivery, or renewed after July 15, 2002, the insurer shall give written notice of the right to continue group health insurance coverage to any group member entitled to continue coverage under this section upon notice from the group policyholder that the group member has terminated membership in the group. The thirty-one (31) day period of subsection (2)(b) of this section shall not begin to run until the notice required by this paragraph is mailed or delivered to the last known address of the group member;
    2. If a group member becomes entitled to obtain continued health insurance coverage, pursuant to this section, and the insurer fails to give the group member written notice of the right, pursuant to this subsection, the insurer shall give written notice to the former group member as soon as practicable after being notified of the insurer’s failure to give written notice of continuation rights to the group member and such group member shall have an additional period within which to exercise continuation or conversion rights. The additional period shall expire sixty (60) days after written notice is received from the insurer. Written notice delivered or mailed to the last known address of the group member shall constitute the giving of notice for the purpose of this paragraph. If a group member makes application and pays the premium for continued health insurance coverage within the additional period allowed by this paragraph, the effective date of continued health insurance coverage shall be the date of termination from the group. However, nothing in this subsection shall require an insurer to give notice or provide continuation coverage to a former group member ninety (90) days after termination of the former group member’s group coverage.

History. Enact. Acts 1974, ch. 195, § 1, effective January 1, 1975; 1980, ch. 130, § 1, effective July 15, 1980; 1980, ch. 258, § 1, effective July 15, 1980; 1982, ch. 406, § 11, effective July 15, 1982; 1984, ch. 243, § 1, effective July 13, 1984; 1986, ch. 153, § 1, effective July 15, 1986; 1986, ch. 163, § 1, effective July 15, 1986; 1996, ch. 371, § 20, effective July 15, 1996; 2000, ch. 521, § 7, effective July 14, 2000; 2001, ch. 120, § 1, effective June 21, 2001; 2002, ch. 351, § 10, effective July 15, 2002; 2010, ch. 24, § 1296, effective July 15, 2010; 2010, ch. 24, § 1296, effective July 15, 2010.

Compiler’s Notes.

Title XVIII of the United States Social Security Act, referred to in subdivision (1)(b) of this section, is compiled as 42 USCS § 1395 et seq.

NOTES TO DECISIONS

1.Saving Clause of ERISA.

Although most state law claims are not “saved” by the saving clause of Employee Retirement Income Security Act (ERISA) because such claims do not reflect statutory or common law rules that are specifically aimed at regulating the insurance industry, the conversion statute of subsection (5) of this section qualifies as a state law specifically aimed at regulating the insurance industry and so is not preempted. International Resources, Inc. v. New York Life Ins. Co., 950 F.2d 294, 1991 U.S. App. LEXIS 27950 (6th Cir. Ky. 1991 ), cert. denied, 504 U.S. 973, 112 S. Ct. 2941, 119 L. Ed. 2d 565, 1992 U.S. LEXIS 3424 (U.S. 1992).

304.18-114. Conversion health insurance policy for member terminated under group policy — Terms — Situations in which conversion coverage need not be granted.

  1. As used in this section:
    1. “Conversion health insurance coverage” means a health benefit plan meeting the requirements of this section and regulated in accordance with Subtitles 17 and 17A of this chapter;
    2. “Group policy” has the meaning provided in KRS 304.18-110 ; and
    3. “Medicare” has the meaning provided in KRS 304.18-110 .
  2. An insurer providing group health insurance coverage shall offer a conversion health insurance policy, by written notice, to any group member terminated under the group policy for any reason. The insurer shall offer a conversion health insurance policy substantially similar to the group policy. The former group member shall meet the following conditions:
    1. The former group member had been a member of the group and covered under any health insurance policy offered by the group for at least three (3) months;
    2. The former group member must make written application to the insurer for conversion health insurance coverage not later than thirty-one (31) days after notice pursuant to subsection (5) of this section; and
    3. The former group member must pay the monthly, quarterly, semiannual, or annual premium, at the option of the applicant, to the insurer not later than thirty-one (31) days after notice pursuant to subsection (5) of this section.
  3. An insurer shall offer the following terms of conversion health insurance coverage:
    1. Conversion health insurance coverage shall be available without evidence of insurability and may contain a pre-existing condition limitation in accordance with KRS 304.17A-230 ;
    2. The premium for conversion health insurance coverage shall be according to the insurer’s table of premium rates in effect on the latter of:
      1. The effective date of the conversion policy; or
      2. The date of application when the premium rate applies to the class of risk to which the covered persons belong, to their ages, and to the form and amount of insurance provided;
    3. The conversion health insurance policy shall cover the former group member and eligible dependents covered by the group policy on the date coverage under the group policy terminated.
    4. The effective date of the conversion health insurance policy shall be the date of termination of coverage under the group policy; and
    5. The conversion health insurance policy shall provide benefits substantially similar to those provided by the group policy, but not less than the minimum standards set forth in KRS 304.18-120 and any administrative regulations promulgated thereunder.
  4. Conversion health insurance coverage need not be granted in the following situations:
    1. On the effective date of coverage, the applicant is or could be covered by Medicare;
    2. On the effective date of coverage, the applicant is or could be covered by another group coverage (insured or uninsured) or, the applicant is covered by substantially similar benefits by another individual hospital, surgical, or medical expenses insurance policy; or
    3. The issuance of conversion health insurance coverage would cause the applicant to be overinsured according to the insurer’s standards, taking into account that the applicant is or could be covered by similar benefits pursuant to or in accordance with the requirements of any statute and the individual coverage described in paragraph (b) of this subsection.
  5. Notice of the right to conversion health insurance coverage shall be given as follows:
    1. For group policies delivered, issued for delivery, or renewed after July 15, 2002, the insurer shall give written notice of the right to conversion health insurance coverage to any former group member entitled to conversion coverage under this section upon notice from the group policyholder that the group member has terminated membership in the group, upon termination of the former group member’s continued group health insurance coverage pursuant to KRS 304.18-110 or COBRA as defined in KRS 304.17A-005 (7), or upon termination of the group policy for any reason. The written notice shall clearly explain the former group member’s right to a conversion policy.
    2. The thirty-one (31) day period of subsection (2)(b) of this section shall not begin to run until the notice required by this subsection is mailed or delivered to the last known address of the former group member.
    3. If a former group member becomes entitled to obtain conversion health insurance coverage, pursuant to this section, and the insurer fails to give the former group member written notice of the right, pursuant to this subsection, the insurer shall give written notice to the former group member as soon as practicable after being notified of the insurer’s failure to give written notice of conversion rights to the former group member and such former group member shall have an additional period within which to exercise his conversion rights. The additional period shall expire sixty (60) days after written notice is received from the insurer. Written notice delivered or mailed to the last known address of the former group member shall constitute the giving of notice for the purpose of this paragraph. If a former group member makes application and pays the premium, for conversion health insurance coverage within the additional period allowed by this paragraph, the effective date of conversion health insurance coverage shall be the date of termination of group health insurance coverage. However, nothing in this subsection shall require an insurer to give notice or provide conversion coverage to a former group member ninety (90) days after termination of the former group member’s group coverage.

History. Enact. Acts 2002, ch. 351, § 9, effective July 15, 2002; 2005, ch. 144, § 12, effective June 20, 2005.

304.18-115. Student health insurance program. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1990, ch. 482, § 24, effective July 13, 1990) was repealed by Acts 1994, ch. 93, § 22, effective July 15, 1994.

304.18-120. Minimum benefits under converted policy.

  1. A converted policy issued pursuant to the conversion privilege contained in a group policy providing hospital or surgical expense insurance shall not impose a lifetime maximum benefit of less than five hundred thousand dollars ($500,000).
  2. The commissioner by administrative regulation shall establish minimum benefits for a converted policy issued pursuant to the conversion privilege contained in a group health policy.

History. Enact. Acts 1974, ch. 195, § 2, effective January 1, 1975; 1984, ch. 322, § 12, effective July 13, 1984; 1986, ch. 163, § 2, effective July 15, 1986; 2000, ch. 521, § 4, effective July 14, 2000; 2010, ch. 24, § 1297, effective July 15, 2010.

304.18-124. “Group policy” defined.

As used in KRS 304.18-124 to 304.18-127 , “group policy” means group health insurance policies as defined in KRS 304.18-020 and blanket health insurance policies which the commissioner, in his or her discretion, designates as subject to KRS 304.18-124 to 304.18-127 , which:

  1. Affect the rights of a Kentucky insured and bear a reasonable relation to Kentucky, regardless of whether delivered or issued for delivery in Kentucky;
  2. Provide hospital or surgical expenses benefits or indemnities, other than for a specific disease or accidental injury only, or benefits for loss of time from employment; and
  3. Are delivered, issued for delivery, or renewed after July 13, 1990.

History. Enact. Acts 1990, ch. 119, § 1, effective July 13, 1990; 2010, ch. 24, § 1298, effective July 15, 2010.

304.18-125. Liability for claims incurred during grace periods.

  1. The insurer shall be liable for valid claims for covered losses incurred prior to the end of the grace period if the premium charge is paid prior to the end of the grace period.
  2. This section shall not eliminate the responsibility of the insurer to notify persons of the right to continue or convert group health insurance coverage pursuant to KRS 304.18-110 and 304.18-120 .

History. Enact. Acts 1990, ch. 119, § 2, effective July 13, 1990; 2002, ch. 249, § 3, effective July 15, 2002.

304.18-126. Policies to provide reasonable extension of benefits during disability — Extensions to be described in group policies and certificates.

  1. As used in this section, “disability” means the state of being hospitalized on the date of replacement coverage or coverage under an extension of benefits provision.
  2. An insurer offering group health insurance, as defined in KRS 304.18-020 , shall provide for an extension of benefits in the event of a member’s total disability at the date of discontinuance of the group policy or contract in accordance with this section.
  3. Benefits payable under an extension of benefits shall be limited to the member’s hospital confinement or period of total disability for a specific condition, injury, or illness that resulted in the member’s total disability.
  4. In the case of hospital or medical expense coverages, a reasonable extension of benefits or accrued liability shall be required. A provision shall be considered reasonable if:
    1. Under major medical coverages for hospital confinement, it provides an extension until the earlier of one (1) of the following:
      1. Discharge from the hospital confinement;
      2. Until maximum benefits under the policy are received; or
      3. At least twelve (12) months.
    2. Under major medical coverage for a period of total disability, it provides an extension of benefits until the earlier of one (1) of the following:
      1. Until coverage for the total disability has been obtained under another group policy;
      2. Until the total disability ceases;
      3. Until maximum benefits under the policy are received; or
      4. At least twelve (12) months.
    3. Under other types of hospital or medical expense coverages, it provides an extension of at least ninety (90) days for expenses incurred during the period of total disability or hospital confinement or incurred within a period of at least ninety (90) days starting with a specific event which occurred while coverage was in force, such as an accident.
  5. Coverage for a total disability shall not be considered to have been obtained under a succeeding plan, whether it be fully insured or self-insured, if the succeeding plan excludes coverage for the total disability covered under the prior plan’s extension of benefits provision.
  6. Any applicable extension of benefits or accrued liability shall be described in the group policy as well as in group insurance certificates.

History. Enact. Acts 1990, ch. 119, § 3, effective July 13, 1990; 2002, ch. 351, § 11, effective July 15, 2002.

304.18-127. Transfer of liability when policy replaced by that of succeeding insurer.

  1. This section shall indicate the insurer responsible for liability in those instances in which one (1) insurer’s group policy replaces the group policy of another insurer.
  2. The prior insurer shall remain liable only to the extent of its accrued liabilities, extension of benefits, and for persons who are under continued group health insurance coverage pursuant to KRS 304.18-110 at the time the group policy terminates. The position of the prior insurer shall be the same whether the group policyholder secures replacement coverage from a new insurer, self insures, or forgoes the provision of a group policy, except that termination of continued group health insurance coverage shall occur in accordance with KRS 304.18-110 and 304.18-114 .
  3. The liability of a succeeding insurer shall be as follows:
    1. Each person who is eligible for coverage shall be covered by that insurer’s plan on the effective date of coverage and in accordance with KRS 304.17A-200 .
    2. If a person, who is eligible for coverage, is confined as of the effective date of coverage under the succeeding insurer’s plan and the succeeding insurer has a nonconfinement rule, the succeeding insurer is not responsible for the cost of the person’s confinement to the extent that the confinement is covered by a prior insurer’s extension of benefits provision, in accordance with KRS 304.18-126 .
    3. The succeeding insurer, in applying any deductibles or waiting periods in its plan, shall give credit for the satisfaction or partial satisfaction of the same or similar provisions under a prior group policy. In the case of deductible provisions, the credit shall apply for the same or overlapping benefit periods and shall be given for expenses actually incurred and applied against the deductible provisions of the prior insurer’s group policy during the ninety (90) days preceding the effective date of the succeeding insurer’s group policy, but only to the extent these expenses are recognized under the terms of the succeeding insurer’s group policy and are subject to similar deductible provisions.
    4. If a determination of the prior insurer’s benefit is required by the succeeding insurer, at the succeeding insurer’s request the prior insurer shall furnish a statement of the benefits available or pertinent information sufficient to permit verification of the benefit determination or the determination itself by the succeeding insurer. For purposes of this section, benefits of the prior insurer’s group policy shall be determined in accordance with all of the definitions, conditions, and covered expense provisions of the prior insurer’s group policy rather than those of the succeeding insurer’s group policy. The benefit determination shall be made as if coverage had not been replaced by the succeeding insurer.

History. Enact. Acts 1990, ch. 119, § 4, effective July 13, 1990; 1998, ch. 483, § 22, effective July 15, 1998; 2002, ch. 351, § 12, effective July 15, 2002.

Treatment of Alcoholism

304.18-130. Policies to cover treatment for alcoholism — Exclusions.

  1. Except as otherwise expressly provided herein, no contract providing major medical or outpatient care benefits, issued pursuant to Subtitles 18, 32, and 38 of KRS Chapter 304, shall be sold or offered for sale in the Commonwealth of Kentucky unless such contract offers the master policyholder the option to purchase in new contracts the minimum benefits for treatment of alcoholism as specified in KRS 304.18-140 .
  2. Coverage for treatment shall be divided into three (3) distinct phases:
    1. Emergency detoxification treatment;
    2. Residential treatment; and
    3. Outpatient treatment.

      Such contracts shall contain a stipulation that no payment shall be made by the carrier to the provider except upon completion of the phase of program of treatment by the patient, under the guidance and direction of a physician licensed to practice in the Commonwealth or a professional, designated by such physician, who is a recognized staff member of a treatment facility licensed by the department or accredited by the Joint Commission.

  3. Disability and accident income benefits and basic health care contracts that do not provide major medical or outpatient care are excluded from KRS 304.18-130 to 304.18-180 .

HISTORY: Enact. Acts 1978, ch. 131, § 1, effective January 1, 1979; 1980, ch. 290, § 1, effective July 15, 1980; 2010, ch. 24, § 1299, effective July 15, 2010; 2015 ch. 9, § 8, effective June 24, 2015.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

304.18-140. Treatment of alcoholism — Required provisions — Minimum benefits.

Group contracts providing major medical or outpatient care benefits issued pursuant to KRS 304.18-130 for treatment of alcoholism shall require:

  1. That the patient be under the supervision of a physician licensed to practice in the Commonwealth or a professional designated by such physician, and who is a recognized staff member of a treatment facility licensed by the department or accredited by the Joint Commission;
  2. That the patient receive appropriate emergency detoxification treatment, residential treatment and outpatient treatment at facilities licensed by the department or accredited by the Joint Commission, for alcoholism treatment; and
  3. That the following minimum benefits per patient be provided:
    1. Emergency detoxification - 3 days, $40 per day
    2. Residential treatment - 10 days, $50 per day
    3. Outpatient treatment - 10 visits, $10 per visit.

HISTORY: Enact. Acts 1978, ch. 131, § 2, effective January 1, 1979; 1980, ch. 290, § 2, effective July 15, 1980; 2010, ch. 24, § 1300, effective July 15, 2010; 2015 ch. 9, § 9, effective June 24, 2015.

304.18-150. Treatment of alcoholism, minimum benefits may be exceeded.

Nothing contained in KRS 304.18-130 to 304.18-180 shall be construed as prohibiting negotiation of group contracts providing major medical or outpatient benefits that exceed the minimum benefits required by KRS 304.18-140 relating to treatment of alcoholism.

History. Enact. Acts 1978, ch. 131, § 3, effective January 1, 1979; 1980, ch. 290, § 3, effective July 15, 1980.

304.18-160. Alcoholism to be considered a disease.

Treatment for alcoholism in acute care hospitals licensed by the Commonwealth or accredited by the Joint Commission shall be treated by all health care carriers as any other disease entity covered by their contracts.

HISTORY: Enact. Acts 1978, ch. 131, § 4, effective January 1, 1979; 1980, ch. 290, § 4, effective July 15, 1980; 2015 ch. 9, § 10, effective June 24, 2015.

304.18-170. Alcoholism, definitions, requirements for treatment.

  1. All definitions relating to alcoholism and the treatment for alcoholism, as contained in KRS Chapter 222 and Kentucky Administrative Regulations promulgated therefrom, shall apply to KRS 304.18-130 to 304.18-170 .
  2. All services rendered by a health care facility under KRS 304.18-130 to 304.18-170 shall comply with the requirements for such services as contained in KRS Chapter 222 and Kentucky Administrative Regulations filed pursuant to KRS Chapter 13A.

History. Enact. Acts 1978, ch. 131, § 5, effective January 1, 1979.

Legislative Research Commission Note.

(10/5/90). Pursuant to KRS 7.136(1), KRS Chapter 13A has been substituted for the prior reference to KRS Chapter 13 in this statute. The sections in KRS Chapter 13 were repealed by 1984 Ky. Acts ch. 417, § 36 and KRS Chapter 13A was created in that same chapter of the 1984 Ky. Acts.

304.18-180. Commissioner may adopt rules and regulations.

The commissioner of insurance shall administer the provisions of KRS 304.18-130 to 304.18-170 and may adopt rules and regulations to implement the provisions of KRS 304.18-130 to 304.18-170 .

History. Enact. Acts 1978, ch. 131, § 6, effective January 1, 1979; 2010, ch. 24, § 1301, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Holmes, Solving the Insurance/Genetic Fair/Unfair Discrimination Dilemma in Light of the Human Genome Project, 85 Ky. L.J. 503 (1996-97).

SUBTITLE 19. Credit Life Insurance and Credit Health Insurance

304.19-010. Scope.

All life insurance and all health insurance in connection with loans or other credit transactions shall be subject to the provisions of this subtitle, except health insurance in connection with a loan or other credit transaction of more than five (5) years’ duration or life insurance in connection with a loan or other credit transaction of more than ten (10) years’ duration; nor shall insurance be subject to the provisions of this subtitle, where the issuance of such insurance is an isolated transaction on the part of the insurer not related to an agreement or a plan for insuring debtors of the creditor.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 1; 1980, ch. 363, § 1, effective July 15, 1980.

Opinions of Attorney General.

In order to avoid violating subsection (2) of KRS 288.560 and subsection (1)(b) of KRS 291.480 , insurance regulation I-19.06 should be amended to provide that the allowable insuring of joint lives (pertaining to cases involving a debtor’s spouse who is a cosigner to a credit or finance transaction) does not apply to small loan companies and industrial loan corporations. OAG 73-434 .

304.19-020. Definitions.

For the purpose of this subtitle:

  1. “Credit life insurance” means insurance on the life of a debtor pursuant to or in connection with a specific loan or other credit transaction;
  2. “Credit health insurance” means insurance on a debtor to provide indemnity for payments becoming due on a specific loan or other credit transaction while the debtor is disabled as defined in the policy;
  3. “Creditor” means the lender of money or vendor or lessor of goods, services, or property, rights or privileges, for which payment is arranged through a credit transaction, or any successor to the right, title or interest of any such lender, vendor, or lessor, and an affiliate, associate or subsidiary of any of them, or any director, officer or employee of any of them, or any other person in any way associated with any of them;
  4. “Debtor” means a borrower of money or a purchaser or lessee of goods, services, property, rights or privileges for which payment is arranged through a credit transaction;
  5. “Indebtedness” means the total amount payable by a debtor to a creditor in connection with a loan or other credit transaction;
  6. “Joint credit life or credit health” shall mean insurance on the life of the debtor and the spouse of the debtor, partners, or any other legal cosigner.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 2; 1980, ch. 363, § 2, effective July 15, 1980.

304.19-030. Forms of credit life insurance and credit health insurance.

Credit life insurance and credit health insurance shall be issued only in the following forms:

  1. Individual policies of life insurance issued to debtors on the term plan;
  2. Individual policies of health insurance issued to debtors on a term plan or disability benefit provisions in individual policies of credit life insurance;
  3. Group policies of life insurance issued to creditors providing insurance upon the lives of debtors on the term plan; or
  4. Group policies of health insurance issued to creditors on a term plan insuring debtors or disability benefit provisions in group credit life insurance policies to provide such coverage.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 3.

304.19-040. Amounts of credit life insurance.

  1. The initial amount of credit life insurance shall not exceed the total amount repayable under the contract of indebtedness and, where an indebtedness is repayable in substantially equal installments, the amount of insurance shall at no time exceed the scheduled or actual amount of unpaid indebtedness, whichever is greater, provided that in the case of a group policy the amount of insurance may be reduced annually or at more frequent intervals, by a level percentage.
  2. Notwithstanding subsection (1) of this section, insurance on agricultural credit transaction commitments not exceeding one (1) year in duration may be written up to the amount of the loan commitment, on a nondecreasing or level term plan.
  3. Notwithstanding subsection (1) of this section, insurance on educational credit transaction commitments may be written for the amount of the portion of such commitment that has not been advanced by the creditor.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 4.

304.19-050. Amounts of credit health insurance.

The total amount of indemnity payable by credit health insurance in the event of disability, as defined in the policy, shall not exceed the aggregate of the periodic scheduled unpaid installments of the indebtedness; and the amount of each periodic indemnity payment shall not exceed the original indebtedness divided by the number of periodic installments.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 5.

304.19-060. Term of insurance.

  1. The term of any credit life insurance or credit health insurance shall, subject to acceptance by the insurer, commence on the date when the debtor becomes obligated to the creditor; except, that where a group policy provides coverage with respect to existing obligations, the insurance on a debtor with respect to such indebtedness shall commence on the effective date of the policy.
  2. Where evidence of insurability is required and such evidence is furnished more than thirty (30) days after the date when the debtor becomes obligated to the creditor, the term of the insurance may commence on the date on which the insurer determines the evidence to be satisfactory, and in such event there shall be an appropriate refund or adjustment of any charge to the debtor for insurance.
  3. The term of such insurance shall not extend more than fifteen (15) days beyond the original or revised scheduled maturity date of the indebtedness except when extended without additional cost to the debtor.
  4. If the indebtedness is discharged due to renewal or refinancing prior to the scheduled maturity date, the insurance in force shall be terminated before any new insurance may be issued in connection with the renewed or refinanced indebtedness. In all cases of termination prior to scheduled maturity, a refund shall be paid or credited as provided in KRS 304.19-090 .

History. Enact. Acts 1970, ch. 301, subtitle 19, § 6.

304.19-070. Provisions of policies and certificates of insurance — Disclosure to debtors.

  1. All credit life insurance and credit health insurance shall be evidenced by an individual policy, or in the case of group insurance by a certificate of insurance, which individual policy or group certificate shall be delivered to the debtor.
  2. Each individual policy or group certificate of credit life insurance and credit health insurance shall, in addition to other requirements of law:
    1. Set forth the name and principal office address of the insurer, and the identity of the person or persons insured, by name in the case of individual policies;
    2. Set forth the rate or amount of payment, if any, by the debtor separately for credit life insurance and credit health insurance, a description of the amount, term and coverage including any exceptions, limitations and restrictions; and
    3. State that the benefits shall be paid to the creditor to reduce or extinguish the unpaid indebtedness and, wherever the amount of insurance may exceed the unpaid indebtedness, that any such excess shall be payable to a beneficiary, other than the creditor, named by the debtor or to his estate.
  3. The individual policy or group certificate of insurance shall be delivered to the insured debtor at the time the indebtedness is incurred except as provided in this section.
  4. If a debtor makes a separate payment for credit life or credit health insurance and an individual policy or group certificate of insurance is not delivered to the debtor at the time the indebtedness is incurred, a copy of the application for such policy or a notice of proposed insurance shall be delivered at such time to the debtor. The copy of the application or a notice of proposed insurance shall:
    1. Set forth the identity by name or otherwise of the person or persons insured;
    2. Set forth the rate or amount of payment by the debtor, if any, separately for credit life insurance and credit health insurance;
    3. Contain a statement that within thirty (30) days, if the insurance is accepted by the insurer, there will be delivered to the debtor an individual policy or group certificate of insurance containing the name and principal office address of the insurer, a description of the amount, term and coverage including any exceptions, limitations and restrictions; and
    4. Refer exclusively to insurance coverage, and be separate and apart from the loan, sale or other credit statement of account, instrument or agreement, unless the information required by this subsection is prominently set forth therein.
  5. Upon acceptance of the insurance by the insurer and within thirty (30) days of the date upon which the indebtedness is incurred, the insurer shall cause the individual policy or group certificate of insurance to be delivered to the debtor. Such application or notice of proposed insurance shall state that upon acceptance by the insurer, the insurance shall become effective as provided in KRS 304.19-060 .
  6. If the named insurer does not accept the risk, then the debtor shall receive a refund of premium.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 7.

304.19-080. Filing — Effectiveness and withdrawal.

  1. All such policies, certificates of insurance, notices of proposed insurance, applications for insurance, indorsements and riders delivered or issued for delivery in this state and the schedule of premium rates pertaining thereto shall be filed with the commissioner.
  2. All life insurance and all health insurance in connection with loans or other credit transactions shall be subject to the provisions of this subtitle, except health insurance in connection with a loan or other credit transaction of more than five (5) years’ duration or life insurance in connection with a loan or other credit transaction of more than ten (10) years’ duration; nor shall insurance be subject to provisions of this subtitle where the issuance of such insurance is an isolated transaction on the part of the insurer not relating to an agreement or a plan for insuring debtors of the creditor; nor shall insurance issued for an amount in excess of forty thousand dollars ($40,000) be subject to this subtitle.
    1. Credit life insurance. The premium rates set forth hereunder, or actuarially equivalent, shall not exceed: (3) (a) Credit life insurance. The premium rates set forth hereunder, or actuarially equivalent, shall not exceed:
      1. For decreasing term credit life insurance, a single premium of sixty cents ($0.60) per annum per one hundred dollars ($100) of scheduled indebtedness, or sixty-five cents ($0.65) per annum per one hundred dollars ($100) of scheduled indebtedness if dismemberment benefits are included in the policy;
      2. Single premium rates for indebtedness repayable in monthly installments other than twelve (12) in number shall not exceed one-twelfth (1/12) of the above premium rate multiplied by the number of full months in the scheduled period;
      3. A premium payable monthly at the rate of ninety-two cents ($0.92) per one thousand dollars ($1,000) of outstanding unpaid insured indebtedness or one dollar ($1) per one thousand dollars ($1,000) of outstanding unpaid insured indebtedness if dismemberment benefits are included in the policy, will be deemed the actuarial equivalent of the foregoing rates; and
      4. For level term credit life insurance, a single premium of one dollar and twenty cents ($1.20) per annum per one hundred dollars ($100) of indebtedness or one dollar and thirty cents ($1.30) per one hundred dollars ($100) of indebtedness if dismemberment benefits are included in the policy.
      1. The standards set forth above are applicable to a plan of death benefits with or without requirements for evidence of insurability which contain no exclusions except for suicide; other exclusions must receive the approval of the commissioner. (b) 1. The standards set forth above are applicable to a plan of death benefits with or without requirements for evidence of insurability which contain no exclusions except for suicide; other exclusions must receive the approval of the commissioner.
      2. Coverage shall be offered to all debtors regardless of age; or to all debtors not older than the applicable age limit which shall be not less than sixty-five (65) at the inception of the indebtedness or sixty-six (66) at the scheduled maturity date of the transaction, provided that each company’s right to underwrite risks on an individual basis shall not be restricted by this subparagraph. Appropriate adjustments may be made with the approval of the commissioner if premium rates are determined according to the age of the insured debtor or by age brackets.
      3. Rates for use with forms which are more restrictive in any material respect shall reflect such variations in lower rates. Similarly, forms providing more extensive benefits than set forth above may carry appropriately higher charges.
      4. The standards set forth above shall be applicable to contracts which may contain a provision excluding or denying a claim for death, resulting from pre-existing illness, disease or physical condition for which the debtor received medical advice, consultation or treatment during the twelve (12) month period immediately preceding the effective date of the debtor’s coverage and which would ordinarily be expected to affect materially the debtor’s health during the period of coverage; provided, however, that after such coverage has been in force for six (6) months (twelve (12) months for contracts of more than three (3) years), this pre-existing exclusion clause shall not operate to deny coverage for any death thereafter. The contract shall contain no other provision which excludes or restricts liability in the event of death caused in a certain specified manner, except provisions excluding or restricting coverage in the event of intentionally self-inflicted injuries, foreign travel or residence, flight in nonscheduled aircraft, war or military service.
    1. Credit health insurance. The following premium rates, or actuarially equivalent rates, shall be charged for the coverages set forth hereunder: (4) (a) Credit health insurance. The following premium rates, or actuarially equivalent rates, shall be charged for the coverages set forth hereunder:
      1. The standards set forth above shall be applicable to contracts which may contain a provision excluding or denying a claim for disability, resulting from pre-existing illness, disease or physical condition for which the debtor received medical advice, consultation or treatment during the twelve (12) month period immediately preceding the effective date of the debtor’s coverage and which would ordinarily be expected to affect materially the debtor’s health during the period of coverage; provided, however, that after such coverage has been in force for six (6) months (twelve (12) months for contracts of more than three (3) years), this pre-existing exclusion clause shall not operate to deny coverage for any disability commencing thereafter. The contract shall contain no other provision which excludes or restricts liability in the event of disability caused in a certain specified manner, except provisions excluding or restricting coverage in the event of pregnancy, intentionally self-inflicted injuries, foreign travel or residence, flight in nonscheduled aircraft, war or military service. (b) 1. The standards set forth above shall be applicable to contracts which may contain a provision excluding or denying a claim for disability, resulting from pre-existing illness, disease or physical condition for which the debtor received medical advice, consultation or treatment during the twelve (12) month period immediately preceding the effective date of the debtor’s coverage and which would ordinarily be expected to affect materially the debtor’s health during the period of coverage; provided, however, that after such coverage has been in force for six (6) months (twelve (12) months for contracts of more than three (3) years), this pre-existing exclusion clause shall not operate to deny coverage for any disability commencing thereafter. The contract shall contain no other provision which excludes or restricts liability in the event of disability caused in a certain specified manner, except provisions excluding or restricting coverage in the event of pregnancy, intentionally self-inflicted injuries, foreign travel or residence, flight in nonscheduled aircraft, war or military service.
      2. Coverage shall be offered to all debtors regardless of age, or to all debtors not older than the applicable age limit which shall be not less than sixty-five (65) at the inception of the indebtedness or sixty-six (66) at the scheduled maturity date of the transaction, provided that each company’s right to underwrite risks on an individual basis shall not be restricted by this subparagraph. Appropriate adjustments may be made with the approval of the commissioner if premium rates are determined according to the age of the insured debtor or by age brackets.
      3. Rates for use with forms which are more restrictive in any material respect shall reflect such variations in lower rates. Similarly, forms providing more extensive benefits than set forth above may carry appropriately higher charges.
  3. Statistical reporting. Each insurer writing credit life or credit health insurance within this state shall keep and maintain statistical data of its experience on these kinds of insurance. The insurer shall, on or before May 1 of each year, file with the commissioner its statistical experience data for the year ending December 31 immediately preceding. Such experience shall be reported on forms conforming to those now or hereafter from time to time adopted by the National Association of Insurance Commissioners.
  4. If a group policy has been delivered in this state before June 18, 1980, or has been or is delivered in another state before or on or after June 18, 1980, the insurer shall be required to file only the group certificate and notice of proposed insurance delivered or issued for delivery in this state as specified in subsections (2) and (4) of KRS 304.19-070 , and such forms shall be approved by the commissioner if they conform with the requirements specified in such subsections and if the schedules of premium rates applicable to the insurance evidenced by such certificate or notice are not in excess of the insurer’s schedules of premium rates filed with the commissioner. The premium rate in effect on existing group policies may be continued until the first policy anniversary date following June 18, 1980. After June 18, 1980, no borrower shall be added to an existing group policy at rates higher than those set forth in subsections (3) and (4) of this section.
  5. The foregoing rates and procedures are deemed to be legislative prerogatives and shall not be subject to administrative or executive change or modification.

Single Premium Per $100 of Initial Indebtedness Nonretroactive Basis Retroactive Basis Number of Monthly Installments 14-Day Wait 30-Day Wait 14-Day Wait 30-Day Wait 1-6 months $1.51 $.69 $2.02 $.92 7-12 months 2.02 .91 2.69 1.22 13-19 months 2.50 1.56 3.33 2.08 20-24 months 2.93 1.84 3.91 2.45 25-30 months 3.28 2.34 4.37 3.12 31-36 months 3.85 2.77 5.14 3.70 37-48 months 4.77 3.67 6.36 4.89 49-60 months 5.68 4.58 7.58 6.11

Click to view

History. Enact. Acts 1970, ch. 301, subtitle 19, § 8; 1980, ch. 363, § 3, effective July 15, 1980; 1982, ch. 339, § 1, effective July 15, 1982; 1984, ch. 204, § 1, effective July 13, 1984; 2010, ch. 24, § 1302, effective July 15, 2010.

NOTES TO DECISIONS

1.Misrepresentation by Insured.

Trial court properly granted summary judgment to an insurer and other defendants in an action by policy holders seeking recovery under a credit life and disability policy, because pursuant to KRS 304.14-110 and 304.19-080 (3)(b)(2), the policy application was unambiguous, and required a policy holder to reveal his history of treatment for a heart within 60 months of the date of the application, and the misrepresentation justified the denial of benefits. Hornback v. Bankers Life Ins. Co., 176 S.W.3d 699, 2005 Ky. App. LEXIS 238 (Ky. Ct. App. 2005).

Opinions of Attorney General.

The presumption created in subsection (3)(a) of this section as to the excessiveness of credit life insurance rates is rebuttable, and it is within the province of the department of insurance to present such evidence it has to rebut the presumption in an effort to effectuate a lowering of the maximum rates outlined in that subsection. OAG 80-465 .

304.19-082. Rates for credit health insurance coverage to credit union borrowers when coverage is not a loan condition.

  1. Notwithstanding KRS 304.19-080 , an insurer issuing credit health insurance coverage to credit union borrowers, when the coverage is not required as a condition of the loan, may use higher credit health insurance premium rates for specific credit unions if the rates for those credit unions have been filed with the commissioner, and within thirty (30) days of the filing the commissioner has not disapproved the rate as excessive in relation to the benefits provided.
  2. In determining whether to disapprove any rate, the commissioner shall give due consideration to the morbidity costs with respect to the insurance, a reasonable margin for underwriting expenses, profits, contingencies and other reasonable costs and expenses attributable to the insurer, and costs and compensation to the creditor for providing and servicing the insurance, plus the premium taxes payable on the insurance.

History. Enact. Acts 1996, ch. 25, § 1, effective July 15, 1996; 2010, ch. 24, § 1303, effective July 15, 2010.

304.19-090. Premiums and refunds.

  1. Any insurer may revise its schedules of premium rates from time to time, and shall file such revised schedules with the commissioner. No insurer shall issue any credit life insurance or credit health insurance policy for which the premium rate exceeds that determined by the schedules of such insurer as then on file with the commissioner.
  2. Each individual policy or group certificate shall provide that in the event of termination of the insurance prior to the scheduled maturity date of the indebtedness, any refund of an amount paid by the debtor for insurance shall be paid or credited promptly to the person entitled thereto. The commissioner shall prescribe a minimum refund and no refund which would be less than such minimum need be made. The formula to be used in computing such refund shall be filed with and approved by the commissioner. Nothing contained in this section shall require the debtor to surrender any policy or group certificate for cancellation or termination solely because the indebtedness has been paid in full prior to the scheduled maturity date nor require the insurer to return any premiums.
  3. When a debtor purchases credit life insurance or credit health insurance and an individual policy or group certificate of insurance is not issued, the creditor shall immediately give written notice to such debtor and shall promptly make an appropriate credit to the account.
  4. The amount charged to a debtor for any credit life insurance or credit health insurance shall not exceed the premiums charged by the insurer, as computed at the time the charge to the debtor is determined.
  5. Nothing in this subtitle shall be construed to authorize any payments for insurance now prohibited under any statute, or rule thereunder, governing credit transactions.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 9; 2010, ch. 24, § 1304, effective July 15, 2010.

NOTES TO DECISIONS

1.Applicability.

Because an insurer paid a widow’s death claim and because the credit life insurance policy did not state otherwise, the insurer was not required to refund premiums to the widow under KRS 304.19-090 (2) for the remaining months of the policy; the premium paid for the insurer’s assumption of risk was earned. Lawson v. Am. Bankers Life Assur. Co. of Fla., 270 S.W.3d 900, 2008 Ky. App. LEXIS 384 (Ky. Ct. App. 2008).

304.19-100. Issuance of policies.

All policies of credit life insurance and credit health insurance shall be delivered or issued for delivery in this state only by an insurer authorized to do an insurance business herein, and shall be issued only through holders of licenses, or authorization issued by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 10; 2010, ch. 24, § 1305, effective July 15, 2010.

304.19-110. Claims.

  1. All claims shall be promptly reported to the insurer or its designated claim representative, and the insurer shall maintain adequate claim files. All claims shall be settled as soon as possible and in accordance with the terms of the insurance contract.
  2. All claims shall be paid either by draft drawn upon the insurer or by check of the insurer to the order of the claimant to whom payment of the claim is due pursuant to the policy provisions, or upon direction of such claimant to one specified.
  3. No plan or arrangement shall be used whereby any person, firm or corporation other than the insurer or its designated claim representative shall be authorized to settle or adjust claims. The creditor shall not be designated as claim representative for the insurer in adjusting claims; provided, that a group policyholder may, by arrangement with the group insurer, draw drafts or checks in payment of claims due to the group policyholder subject to audit and review by the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 11.

304.19-120. Choice of insurer.

When credit life insurance or credit health insurance is required as additional security for any indebtedness, the debtor shall, upon request to the creditor, have the option of furnishing the required amount of insurance through existing policies of insurance owned or controlled by him or of procuring and furnishing the required coverage through any insurer authorized to transact an insurance business within this state.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 12.

304.19-130. Administrative hearing.

Whenever the commissioner finds that there has been a violation of this subtitle or any administrative regulations promulgated pursuant thereto, the commissioner shall conduct a hearing in accordance with this chapter and KRS Chapter 13B.

History. Enact. Acts 1970, ch. 301, subtitle 19, § 13; 1996, ch. 318, § 238, effective July 15, 1996; 2010, ch. 24, § 1306, effective July 15, 2010.

304.19-140. Suicide clause.

A credit life insurance policy may include a provision excluding or denying a claim for death in the event of suicide within six (6) months (twelve (12) months for contracts of more than three (3) years) after purchase of the policy.

History. Enact. Acts 1980, ch. 363, § 4, effective July 15, 1980.

SUBTITLE 20. Casualty Insurance Contracts

304.20-010. Casualty contracts subject to general provisions.

All contracts of casualty insurance covering subjects of insurance resident, located or to be performed in this state are subject to the applicable provisions of this subtitle, Subtitle 14, and to other applicable provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 20, § 1.

304.20-020. Uninsured vehicle coverage — Insolvency of insurer.

  1. No automobile liability or motor vehicle liability policy of insurance insuring against loss resulting from liability imposed by law for bodily injury or death suffered by any person arising out of the ownership, maintenance or use of a motor vehicle shall be delivered or issued for delivery in this state with respect to any motor vehicle registered or principally garaged in this state unless coverage is provided therein or supplemental thereto, in limits for bodily injury or death set forth in KRS 304.39-110 under provisions approved by the commissioner, for the protection of persons insured thereunder who are legally entitled to recover damages from owners or operators of uninsured motor vehicles because of bodily injury, sickness or disease, including death, resulting therefrom; provided that any named insured shall have the right to reject in writing such coverage; and provided further that the rejection shall be valid for all insureds under the policy, and unless a named insured requests such coverage in writing, such coverage need not be provided in or supplemental to a renewal, reinstatement, substitute, replacement, or amended policy issued to the same named insured by the same insurer or any of its affiliates or subsidiaries.
  2. For the purpose of this coverage the term “uninsured motor vehicle” shall, subject to the terms and conditions of such coverage, be deemed to include an insured motor vehicle where the liability insurer thereof is unable to make payment with respect to the legal liability of its insured within the limits specified therein because of insolvency; an insured motor vehicle with respect to which the amounts provided, under the bodily injury liability bond or insurance policy applicable at the time of the accident with respect to any person or organization legally responsible for the use of such motor vehicle, are less than the limits described in KRS 304.39-110 ; and an insured motor vehicle to the extent that the amounts provided in the liability coverage applicable at the time of the accident is denied by the insurer writing the same.
  3. Protection against an insurer’s insolvency shall be applicable only to accidents occurring during a policy period in which its insured’s uninsured motorist coverage is in effect where the liability insurer of the tortfeasor becomes insolvent within one (1) year after such an accident. Nothing herein contained shall be construed to prevent any insurer from affording insolvency protection under terms and conditions more favorable to its insureds than is provided hereunder.
  4. In the event of payment to any person under the coverage required by this section and subject to the terms and conditions of such coverage, the insurer making such payment shall, to the extent thereof, be entitled to the proceeds of any settlement or judgment resulting from the exercise of any rights of recovery of such person against any person or organization legally responsible for the bodily injury for which such payment is made, including the proceeds recoverable from the assets of the insolvent insurer.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 20, § 2; 1978, ch. 384, § 105, effective June 17, 1978; 2010, ch. 24, § 1307, effective July 15, 2010; 2017 ch. 34, § 3, effective June 29, 2017.

NOTES TO DECISIONS

Analysis

Cited:

1.In General.

The legislature, in enacting this section, did not presume to write an uninsured motorist policy but merely gave a general outline of the coverage required, recognizing that the limits and terms of such coverage would be specifically defined by reasonable terms and conditions in various insurance contracts. State Farm Mut. Auto. Ins. Co. v. Christian, 555 S.W.2d 571, 1977 Ky. LEXIS 507 ( Ky. 1977 ).

Coverage under this section is neither an all-risk insurance designed to provide coverage for all injuries incurred, nor is it a no-fault motor vehicle insurance that provides coverage without regard to whether a plaintiff is legally entitled to recover damages from an uninsured or unidentified motorist. Masler v. State Farm Mut. Auto. Ins. Co., 894 S.W.2d 633, 1995 Ky. LEXIS 45 ( Ky. 1995 ).

Given the facts that the Motor Vehicle Reparations Act (MVRA) statutorily requires personal injury protection benefits to be distributed to persons entitled under KRS 411.130 to receive benefits by reason of another person’s wrongful death, and that the Kentucky Supreme Court has mandated that this section be construed in harmony with the MVRA, any uninsured motorist benefits payable as a result of an insured’s wrongful death must be distributed consistent with the dictates of KRS 411.130 . Robertson v. Vinson, 1999 Ky. App. LEXIS 128 (Ky. Ct. App. Oct. 8, 1999), aff'd, 58 S.W.3d 432, 2001 Ky. LEXIS 174 ( Ky. 2001 ).

There was no fault with the organization and structure of the insurer’s application for its policy as the application contained blocks for uninsured/underinsured motorist (UM/UIM) coverage which could have been appropriately rejected; a trial court’s finding that a vehicle owner rejected UM/UIM coverage under the application was proper. Moore v. Globe Am. Cas. Co., 208 S.W.3d 868, 2006 Ky. LEXIS 338 ( Ky. 2006 ).

2.Purpose.

The purpose of uninsured vehicle coverage is to insure against loss resulting from liability imposed by law and no special contract is created which would circumvent legal liability on the part of the owner or operator of the uninsured motor vehicle. Phillips v. Robinson, 548 S.W.2d 511, 1976 Ky. App. LEXIS 122 , 1976 Ky. App. LEXIS 124 (Ky. Ct. App. 1976), rev'd, 557 S.W.2d 202, 1977 Ky. LEXIS 532 ( Ky. 1977 ).

The purpose of uninsured motor vehicle coverage is to make available to injured parties from their own insurer a stated minimum amount of insurance coverage when no other valid or collectible insurance exists with respect to the vehicle causing the damage. Commonwealth Fire & Casualty Ins. Co. v. Manis, 549 S.W.2d 303, 1977 Ky. App. LEXIS 657 (Ky. Ct. App. 1977).

Kentucky General Assembly’s clear purpose in enacting the statute was to mandate uninsured motorist (UM) coverage unless each named insured affirmatively opted out of such coverage, and the statute was enacted primarily to ensure that UM coverage would be a part of every named insured’s policy of insurance unless that insured knowingly waived his or her statutory right to receive it. Boarman v. Grange Indem. Ins. Co., 437 S.W.3d 748, 2014 Ky. App. LEXIS 125 (Ky. Ct. App. 2014).

3.Coverage.

Where insured had been issued two liability insurance policies and paid separate premiums for each policy because he had two automobiles, he was entitled to recover uninsured motorist coverage up to the maximum amount provided in KRS 187.330(3) (repealed) on each of the policies. State Farm Mut. Auto. Ins. Co. v. McNutt, 494 F.2d 1282, 1974 U.S. App. LEXIS 9199 (6th Cir. Ky. 1974 ).

The minimum coverage limits prescribed by statute cannot be reduced by a condition requiring the amount of workmen’s compensation to be offset against such amount as the injured party otherwise would be entitled to recover under the uninsured motorist coverage of an automobile liability policy. State Farm Mut. Ins. Co. v. Fireman's Fund American Ins. Co., 550 S.W.2d 554, 1977 Ky. LEXIS 446 ( Ky. 1977 ).

“Full coverage,” as used in relation to automobile or motor vehicle insurance, means insurance in such amount and for such coverage as made mandatory by statute. Flowers v. Wells, 602 S.W.2d 179, 1980 Ky. App. LEXIS 338 (Ky. Ct. App. 1980).

Insurer contended the word “occupying” in automobile insurance policy had a different meaning than the word “using” in relation to an uninsured motorist outside of the vehicle at the time of the accident, but by this section insurers are required to offer uninsured motorist coverage to all insureds including those injured while “using” the vehicle, and insurer cannot, by language of its policy, attempt to provide coverage less broad than that required by this section. Kentucky Farm Bureau Mut. Ins. Co. v. Gray, 814 S.W.2d 928, 1991 Ky. App. LEXIS 98 (Ky. Ct. App. 1991).

Every Kentucky policyholder obtains the relatively modest uninsured/underinsured coverage described in this section unless he opts out of such coverage by rejecting it in writing; but to obtain the potentially more extensive underinsured motorist coverage described in KRS 304.39-320 , by contrast, the policyholder must opt in to the coverage. Roy v. State Farm Mut. Auto. Ins. Co., 954 F.2d 392, 1992 U.S. App. LEXIS 765 (6th Cir. Ky. 1992 ).

The statute does not require a liability insurer to provide uninsured motorist coverage for punitive damages. Kentucky Cent. Ins. Co. v. Schneider, 15 S.W.3d 373, 2000 Ky. LEXIS 45 ( Ky. 2000 ).

A self-insured taxi company was not statutorily required to pay uninsured motorist benefits. Hoffman v. Yellow Cab Co., 57 S.W.3d 257, 2001 Ky. LEXIS 155 ( Ky. 2001 ).

Granting of the insurer’s partial motion for summary judgment was proper where the court could not confer uninsured status on an unidentified driver involved in the hit and run accident. Allen v. Safe Auto Ins. Co., 332 F. Supp. 2d 1044, 2004 U.S. Dist. LEXIS 17990 (W.D. Ky. 2004 ).

Summary judgment in an insurer’s favor, in an action filed against it by its insurer seeking uninsured motorist coverage, was properly reversed, as the “hit” requirement in the insurer’s definition of a “hit-and-run motor vehicle” was satisfied when a hit-and-run motorist hit an intermediate vehicle causing it to hit the insured vehicle, despite the lack of any physical contact between the hit-and-run vehicle and the insured’s vehicle. Shelter Mut. Ins. Co. v. Arnold, 169 S.W.3d 855, 2005 Ky. LEXIS 221 ( Ky. 2005 ).

Protective purpose of KRS 304.20-020 could only be achieved in an uninsured motorist coverage case by interpreting the policy term “accident” from the perspective of the insured trying to obtain uninsured motorist coverage benefits rather than by looking at the viewpoint of the former boyfriend who intentionally struck the insured’s vehicle. The trial court erred in instructing the jury otherwise and, thus, the insured was entitled to a new trial. Stamper v. Hyden, 334 S.W.3d 120, 2011 Ky. App. LEXIS 32 (Ky. Ct. App. 2011).

4.—Duty of Insurer.

Plaintiffs alleged that defendant insurer’s agents negligently failed to advise the plaintiffs as to the availability of underinsured motorist coverage and added reparation benefits. Plaintiff requested a “policy as good as I can get on liability and no-fault.” In contrast to this section which mandates that no liability policy shall be delivered or issued unless it contains a provision for uninsured motorists, KRS 304.39-320 is optional and there is no affirmative duty on the part of the defendant to advise plaintiffs about the availability of underinsured motorist coverage. Mullins v. Commonwealth Life Ins. Co., 839 S.W.2d 245, 1992 Ky. LEXIS 126 ( Ky. 1992 ).

Appellate court erred in reversing the trial court's grant of summary judgment in favor of an insurer in the insured's breach of contract action because the insurer had no duty to mention underinsured motorist (UIM) coverage except when the first renewal notice was delivered to the insured, the insured never requested UIM coverage, the insurer advised the insured about UIM coverage via a form notifying the insured that he could purchase higher limits for UIM, and the insured's lengthy relationship with the insurer, standing alone, was insufficient to create an affirmative duty to notify or counsel the insured on UIM's availability. Allstate Ins. Co. v. Smith, 487 S.W.3d 857, 2016 Ky. LEXIS 168 ( Ky. 2016 ).

5.—Stacking.

Where plaintiff policeman had been injured in a motor vehicle accident, and attempted to collect under both the uninsured motorist policy on the city’s 63 vehicles and under his own uninsured motorist policy covering himself and his two vehicles, he would be permitted to “stack” the coverage under his own policy for which he paid the premiums and was the named insured, providing him with $20,000 worth of coverage, but not under the city’s policy since he was a mere user of the city vehicle and paid no premium for its policy; accordingly his coverage under that policy would be limited to $10,000, not $630,000. Ohio Casualty Ins. Co. v. Stanfield, 581 S.W.2d 555, 1979 Ky. LEXIS 255 ( Ky. 1979 ).

A policyholder who owned three separate uninsured motorist policies, each of which containing an exclusion for injury occurring while occupying or when struck by any vehicle owned by the policyholder or any family member which was not insured under that policy, could not be prevented from recovering under all three policies. Chaffin v. Kentucky Farm Bureau Ins. Cos., 789 S.W.2d 754, 1990 Ky. LEXIS 43 ( Ky. 1990 ).

Anti-stacking provision in uninsured motorist insurance policy insuring multiple vehicles was unenforceable as a violation of this section and public policy. Hamilton v. Allstate Ins. Co., 789 S.W.2d 751, 1990 Ky. LEXIS 38 ( Ky. 1990 ).

Anti-stacking insurance policy provision with respect to uninsured motorist coverage was void. Allstate Ins. Co. v. Dicke, 862 S.W.2d 327, 1993 Ky. LEXIS 131 ( Ky. 1993 ), overruled in part, Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

Because liability coverage is not personal, but runs with the vehicle, an injured party may not stack liability coverage. Windham v. Cunningham, 902 S.W.2d 838, 1995 Ky. App. LEXIS 61 (Ky. Ct. App. 1995).

Since passenger/owner of auto that was involved in single car accident in which she was killed was not entitled to uninsured coverage, she was not entitled to stack liability coverage. Windham v. Cunningham, 902 S.W.2d 838, 1995 Ky. App. LEXIS 61 (Ky. Ct. App. 1995).

The liability coverages of the four (4) vehicles described in the policy at issue cannot be stacked. Stevenson ex rel. Stevenson v. Anthem Cas. Ins. Group, 15 S.W.3d 720, 1999 Ky. LEXIS 74 ( Ky. 1999 ).

6.—Denial of Amount.

Terms of uninsured motorists policy which precluded recovery did not conflict with subsection (2) of this section which provides that “uninsured motorist vehicle” includes “. . . . an insured motor vehicle to the extent that the amounts provided in the liability coverage applicable at the time of the accident is denied by the insurer writing the same” where policy contained a liability limitation and insurer paid up to the limits of the policy and there were no funds left to satisfy further claims so that it could not be said that when such carrier refused to pay such claims it denied the amounts provided in the policy. Wren v. Ohio Casualty Ins. Co., 535 S.W.2d 849, 1976 Ky. LEXIS 93 ( Ky. 1976 ).

Because an administratrix accepted a settlement payout from a liability insurer, it precluded recovery from her insurer’s uninsured motorist policy under KRS 304.20-020 (2), notwithstanding the liability insurer’s continued denial of coverage; therefore, the Circuit Court properly granted summary judgment to the insurer. Dyer v. Providian Auto & Home Ins. Co., 242 S.W.3d 654, 2007 Ky. App. LEXIS 97 (Ky. Ct. App. 2007).

7.—Impermissible Policy Limitation.

An insurance policy’s one-year contract limitation requiring that an uninsured motorist claim be commenced with 12 months of the date of the loss was impermissible, as it conflicted with the two-year limitation allowed by the Motor Vehicle Reparations Act. Elkins v. Kentucky Farm Bureau Mut. Ins. Co., 844 S.W.2d 423, 1992 Ky. App. LEXIS 128 (Ky. Ct. App. 1992).

8.—Reduction.

Since former subsection (1) of this section required $10,000 minimum coverage per person, and $20,000 per accident automobile accident coverage (see now KRS 304.39-110 for minimum coverage requirements), an insurance policy which reduces the amount payable under uninsured motorist coverage by the amount paid under personal injury protection benefits in every case is repugnant to the mandate of the legislature and void as against public policy. State Farm Mut. Auto. Ins. Co. v. Fletcher, 578 S.W.2d 41, 1979 Ky. LEXIS 224 ( Ky. 1979 ) (decided under prior law).

8.5.—Waiver.

Statute is unambiguous, and the only reasonable interpretation mandates uninsured motorist (UM) coverage for every named insured listed on a policy of liability insurance unless that named insured has individually signed a waiver for UM coverage. Boarman v. Grange Indem. Ins. Co., 437 S.W.3d 748, 2014 Ky. App. LEXIS 125 (Ky. Ct. App. 2014).

Law requires a signed waiver by the named insured to waive uninsured motorist (UM) coverage as related to that named insured; the husband knew he did not sign a waiver and the waiver executed by his wife was in her name only, and in the absence of the waiver, UM coverage was part of the contract of insurance, making summary judgment in favor of the insurer improper. Boarman v. Grange Indem. Ins. Co., 437 S.W.3d 748, 2014 Ky. App. LEXIS 125 (Ky. Ct. App. 2014).

Wife did not act on the husband’s behalf in waiving uninsured motorist (UM) coverage, as she signed the waiver as applicant and left the co-applicant section for her husband blank, and nothing suggested that the husband authorized her to waive UM coverage for him, plus even if he had done so, nothing suggested that she waived coverage for him in the manner required by the statute. Boarman v. Grange Indem. Ins. Co., 437 S.W.3d 748, 2014 Ky. App. LEXIS 125 (Ky. Ct. App. 2014).

9.—Occupying Vehicle.

Truck driver and her unborn child were held to be “occupying” vehicle when truck driver was struck and killed by an uninsured motorist as she was flagging traffic around her disabled vehicle; thus truck driver and her unborn child were entitled to coverage under uninsured motorist endorsement. Kentucky Farm Bureau Mut. Ins. Co. v. McKinney, 831 S.W.2d 164, 1992 Ky. LEXIS 69 ( Ky. 1992 ).

10.Exclusions from Coverage.

Since there is no requirement in this section that uninsured motorist coverage against loss by hit-and-run vehicles be afforded and since the section contains the language “subject to the terms and conditions of such coverage” in subsection (2) indicating that insurers may insert restrictions in their policies’ provisions defining what is an “uninsured motorist vehicle,” where insured’s policy contained the requirement that before there could be insurance coverage for damages involving a hit-and-run vehicle under the policy’s uninsured motorist endorsement there actually must have been a “hit,” insured could not recover where, in order to avoid an approaching automobile traveling at a high rate of speed in her lane of traffic, insured swerved from the roadway thereby avoiding contact with oncoming car but losing control of her own and crashing into a number of roadside trees and striking another automobile. Jett v. Doe, 551 S.W.2d 221, 1977 Ky. LEXIS 458 ( Ky. 1977 ).

Insurance policy unambiguously precluded coverage of the insured’s motorcycle; the insurance policy clearly excluded motor vehicles not listed as insured from underinsured motorist (UIM) coverage, and the insured explicitly rejected paying additional premiums for coverage for his motorcycles because of the higher premiums that would be owed. The UIM coverage was dependent on the condition that the insured’s injury not arise from his use of a vehicle he owned but voluntarily chose not to list and pay premiums for under the insurance policy. Motorists Mut. Ins. Co. v. Hartley, 2011 Ky. App. Unpub. LEXIS 938 (Ky. Ct. App. Feb. 11, 2011).

11.—Physical Contact.

Uninsured motorist coverage for hit-and-run situations may be validly limited to situations in which there is some physical contact between the two vehicles. Huelsman v. National Emblem Ins. Co., 551 S.W.2d 579, 1977 Ky. App. LEXIS 695 (Ky. Ct. App. 1977).

Where there has been no actual physical contact between the hit-and-run vehicle itself and either the insured vehicle or the intermediate vehicle, the “physical contact” requirement of the hit-and-run clause of insured’s uninsured motorist policy has not been met. State Farm Mut. Auto. Ins. Co. v. Mitchell, 553 S.W.2d 691, 1977 Ky. LEXIS 476 ( Ky. 1977 ).

The “physical contact” provision in the insured’s policy was not in conflict with the uninsured motorist statute, even though witnesses were available. Belcher v. Travelers Indem. Co., 740 S.W.2d 952, 1987 Ky. LEXIS 273 ( Ky. 1987 ).

Where plaintiff’s windshield was struck by a rock thrown from, or by, an unidentified truck, and there was no physical contact between the truck and the plaintiff’s vehicle, the plaintiff’s policy under this section required that the truck must have struck the insured or the vehicle occupied by the insured in order for uninsured motorist coverage to arise. Masler v. State Farm Mut. Auto. Ins. Co., 894 S.W.2d 633, 1995 Ky. LEXIS 45 ( Ky. 1995 ).

Trial court properly granted summary judgment pursuant to CR 56.01 to insurance companies in a driver’s action to recover uninsured motorist benefits arising from an accident in which the driver swerved to avoid a car that had crossed the centerline and drove into a ditch, but in which the driver’s truck and the car did not physically touch; a physical contact requirement for hit-and-run coverage in the insurance policies in question did not violate public policy, and did not violate the terms of KRS 304.20-020 . Burton v. Farm Bureau Ins. Co., 116 S.W.3d 475, 2003 Ky. LEXIS 171 ( Ky. 2003 ).

12.—Motorcycles.

Exclusion of motorcycles from uninsured motorist coverage was clearly reasonable where the insured had the option of avoiding the excluded peril by not accepting a ride on a motorcycle. Preferred Risk Mut. Ins. Co. v. Oliver, 551 S.W.2d 574, 1977 Ky. LEXIS 456 ( Ky. 1977 ).

Where an insured motorist sought to recover for injuries suffered in a motorcycle accident involving an uninsured vehicle under policy which excluded motorcycles from coverage, recovery would be denied since such an exclusion was reasonable in light of the high risk involved in motorcycle riding and the element of choice as to whether to operate such a dangerous vehicle. State Farm Mut. Auto. Ins. Co. v. Christian, 555 S.W.2d 571, 1977 Ky. LEXIS 507 ( Ky. 1977 ).

13.—State Property.

An automobile liability insurer may contractually exclude a truck owned by the Commonwealth from the definition of “uninsured automobile” where the doctrine of sovereign immunity is inapplicable and the operator of the truck is not a thief or unauthorized interloper or operating the truck outside the scope of his employment. Commercial Union Ins. Co. v. Delaney, 550 S.W.2d 499, 1977 Ky. LEXIS 426 ( Ky. 1977 ).

14.Insured Vehicle.

Where a vehicle not insured by its owner is covered by the insurance policy of its operator, it is an insured vehicle and the insurance carrier of the injured party has no liability. Commonwealth Fire & Casualty Ins. Co. v. Manis, 549 S.W.2d 303, 1977 Ky. App. LEXIS 657 (Ky. Ct. App. 1977).

The law in Kentucky is that a vehicle is insured if either the owner or operator has applicable insurance; therefore, although owner had no insurance, because underage operator did have insurance, the vehicle was insured and plaintiffs could not collect from their own insurers under an uninsured motorist clause. Roy v. State Farm Mut. Auto. Ins. Co., 954 F.2d 392, 1992 U.S. App. LEXIS 765 (6th Cir. Ky. 1992 ).

It was error to grant summary judgment in favor of the insurer upon a finding that the insurance policy at issue did not include a hit-and-run-driver as an “uninsured motor vehicle” under the terms of the policy, because the policy language clearly provided for coverage beyond that required by KRS 304.20.020 and could be construed to include a vehicle with unknown insurance status. Dowell v. Safe Auto Ins. Co., 208 S.W.3d 872, 2006 Ky. LEXIS 321 ( Ky. 2006 ).

15.Liability of Motorist.

While an insurance carrier may be sued without first obtaining a judgment against the uninsured motorist, the liability of the motorist must be established in a subsequent action against the carrier before the carrier is liable for the judgment. Phillips v. Robinson, 548 S.W.2d 511, 1976 Ky. App. LEXIS 122 , 1976 Ky. App. LEXIS 124 (Ky. Ct. App. 1976), rev'd, 557 S.W.2d 202, 1977 Ky. LEXIS 532 ( Ky. 1977 ).

16.Prejudicial Error.

Where an insured sought to recover under an uninsured motorist clause in his insurance policy, neither the disclosure to the jury of the limits of coverage nor counsel’s closing argument to the effect that the insured would accept a modest award constituted prejudicial error. Robinson v. Murlin Phillips & MFA Ins. Co., 557 S.W.2d 202, 1977 Ky. LEXIS 532 ( Ky. 1977 ).

17.Insolvent.

In an action to recover under the uninsured motorist provision of a liability policy, if the insured could show that the tort-feasor’s insurance company was insolvent within one year after the accident, the insured would be allowed to collect under his own “uninsured motorist” coverage. Bullock v. Hance, 563 S.W.2d 729, 1977 Ky. App. LEXIS 903 (Ky. Ct. App. 1977).

“Insolvent,” as used in this section, means a specific legal status as determined by competent authority. Bullock v. Hance, 563 S.W.2d 729, 1977 Ky. App. LEXIS 903 (Ky. Ct. App. 1977).

The fact that an insurer was found to be “insolvent” as of the date the insolvency proceeding was filed does not mean that the company was not in fact insolvent sometime prior to that date. Bullock v. Hance, 563 S.W.2d 729, 1977 Ky. App. LEXIS 903 (Ky. Ct. App. 1977).

The Kentucky court must give full faith and credit to the Indiana decision which determined that an insurer was in fact “insolvent” as of the date the proceedings were brought against the insurer in Indiana by the Indiana department of insurance. Bullock v. Hance, 563 S.W.2d 729, 1977 Ky. App. LEXIS 903 (Ky. Ct. App. 1977).

18.Personal Injury Protection.

Statutes providing for uninsured motorist coverage and those requiring personal injury insurance are interrelated and must be interpreted in pari materia. State Farm Mut. Auto. Ins. Co. v. Fletcher, 578 S.W.2d 41, 1979 Ky. LEXIS 224 ( Ky. 1979 ).

While no award may be made under uninsured motorist (UM) coverage which includes any damages paid or payable under personal injury protection (PIP) coverage, in an appropriate case an insured may collect the limits of both the PIP and UM coverages so long as there is no double recovery for the same items of damage; to reach any other conclusion would frustrate subsection (4) of this section, which provides that the UM insurer is subrogated to the extent of its payments to the rights of its insured against the uninsured tort-feasor, by requiring double payment and permitting only single reimbursement from the uninsured tort-feasor. State Farm Mut. Auto. Ins. Co. v. Fletcher, 578 S.W.2d 41, 1979 Ky. LEXIS 224 ( Ky. 1979 ).

When separate items of “personal” insurance are bought and paid for, there is a reasonable expectation that the coverage will be provided. Allstate Ins. Co. v. Dicke, 862 S.W.2d 327, 1993 Ky. LEXIS 131 ( Ky. 1993 ), overruled in part, Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

19.Limitation Period.

The one-year limitation period in subsection (3) of this section was intended by the Legislature to define a minimum period after an accident during which uninsured motorist coverage protecting against the insolvency of a tortfeasor’s insurer must be provided, rather than to define a maximum period during which such coverage may be provided. Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985).

20.Subrogation.

Under the uninsured motorist statute, absent valid contractual terms to the contrary, an insurance carrier’s right to subrogation does not arise until the injured insured has been fully compensated (made whole) for injuries sustained. Wine v. Globe Am. Cas. Co., 917 S.W.2d 558, 1996 Ky. LEXIS 25 ( Ky. 1996 ).

Although the Motor Vehicle Reparations Act clearly subordinates the subrogation rights of a reparation obligor to the rights of a victim of a motor vehicle collision when the tortfeasor is insured, the purpose and intent of the uninsured motorist statute is to treat the insured victim as if the tortfeasor is insured; consequently, the subrogation rights of the reparation obligor against the uninsured tortfeasor are subordinated to those of the injured victim and do not arise until the insured has been fully compensated for the injuries and losses sustained as a result of the negligence of the uninsured motorist. Wine v. Globe Am. Cas. Co., 917 S.W.2d 558, 1996 Ky. LEXIS 25 ( Ky. 1996 ).

21.Joinder of Uninsured Motorist.

When the accident occurred elsewhere and the uninsured motorist was a nonresident who was not amenable to process in the state, a policy provision giving the insurer an absolute right to require joinder of the uninsured motorist defeated the jurisdiction of the court, and the provision was unenforceable. Puckett v. Liberty Mut. Ins. Co., 477 S.W.2d 811, 1971 Ky. LEXIS 60 ( Ky. 1971 ) (decided under prior law).

22.Judgment Against Insured.

In an action by the insured motorist against his insurer to recover from the insurer under the uninsured motorist coverage provision of his policy, the court did not require the claimant to obtain a judgment against the uninsured motorist as a condition precedent to recovery against the insurer. Puckett v. Liberty Mut. Ins. Co., 477 S.W.2d 811, 1971 Ky. LEXIS 60 ( Ky. 1971 ) (decided under prior law).

23.Amount of Recovery.

The administrator of a deceased automobile passenger was not precluded from recovering under the uninsured motorist provision of a policy covering the automobile in which the passenger was riding at the time of the collision and also under the same provision of another policy designating the passenger as an insured, where damages exceeded the amount paid under the first policy. Zurich Ins. Co. v. Hall, 516 S.W.2d 861, 1974 Ky. LEXIS 179 ( Ky. 1974 ) (decided under prior law).

Cited:

Butler v. Robinette, 614 S.W.2d 944, 1981 Ky. LEXIS 240 ( Ky. 1981 ); Transport Ins. Co. v. Ford, 886 S.W.2d 901, 1994 Ky. App. LEXIS 110 (Ky. Ct. App. 1994); Robertson v. Vinson, 58 S.W.3d 432, 2001 Ky. LEXIS 174 ( Ky. 2001 ); Am. Home Assur. Co. v. Hughes, 310 F.3d 947, 2002 U.S. App. LEXIS 23890 (6th Cir. 2002).

Notes to Unpublished Decisions

Analysis

1.Coverage.

Unpublished decision: Insured was not entitled to additional uninsured motorist (UM) coverage on the basis that the additional coverage should be imputed into the umbrella provision of the insured’s policy pursuant to KRS 304.20-020 because the umbrella coverage was part of a single policy that already included automobile and UM coverage; the insured’s insurance plan was created at one time, all coverages were explained in a single document, and the insurer billed the plan as a single policy. Atlantic Mutual Insurance Co. v. Yates, 497 Fed. Appx. 451, 2012 FED App. 0959N, 2012 U.S. App. LEXIS 18460 (6th Cir. Ky. 2012 ).

2.—Other.

Unpublished decision: Principles underlying a prior holding that, in cases of motor vehicle liability insurance policies with “other insurance” clauses, the repugnancy rule and apportionment were rejected, applied with equal force in the case of uninsured motorist (UM) coverage; because UM coverage could be rejected, KRS 304.20-020 , and had long been held to follow the person, the policy covering the person was deemed primary to the policy covering the vehicle. Countryway Ins. Co. v. United Fin. Cas. Co., 2014 Ky. App. LEXIS 12 (Ky. Ct. App., sub. op., 2014 Ky. App. Unpub. LEXIS 1032 (Ky. Ct. App. Jan. 24, 2014).

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Kentucky Law Journal.

Cooper, Uninsured Motorist Coverage — Charting The Kentucky Course, 62 Ky. L.J. 467 (1973-74).

Kentucky Law Survey: Savage, Insurance, 66 Ky. L.J. 631 (1977-1978).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Northern Kentucky Law Review.

Comments, Insurance: Uninsured Motorist Coverage; “Stacking”; Three Recent Kentucky Cases, 7 N. Ky. L. Rev. 93 (1980).

Comment, Underinsured Motorists: An Evolving Insurance Concern, 17 N. Ky. L. Rev. 417 (1990).

Erpenbeck, Hamilton v. Allstate Insurance Co.: Putting Kentucky in Conflict with its Neighboring States, 19 N. Ky. L. Rev. 133 (1991).

Huelsman, Insurance Law in Kentucky in the 1990s — Where Will the Court Go from Here?, 20 N. Ky. L. Rev. 721 (1993).

Kentucky Survey Issue: Article: Physical Contact: An Unreasonable Restriction on Victims’ Rights to Recover, 37 N. Ky. L. Rev. 323 (2010).

304.20-030. Retroactive annulment of liability policies prohibited.

No insurance contract insuring against loss or damage through legal liability for the bodily injury or death by accident of any individual, or for damage to the property of any person, shall be retroactively annulled by any agreement between the insurer and insured after the occurrence of any such injury, death, or damage for which the insured may be liable, and any such annulment attempted shall be void.

History. Enact. Acts 1970, ch. 301, subtitle 20, § 3.

NOTES TO DECISIONS

1.Application.

Both KRS 304.14-220 and KRS 304.14-110 evidence a competing public policy that those who apply for insurance be honest and forthright in their representations; therefore, fraudulently obtained policies or binders are void ab initio, and this section, prohibiting retroactive annulment of liability policies, does not apply. State Farm Mut. Auto. Ins. Co. v. Crouch, 706 S.W.2d 203, 1986 Ky. App. LEXIS 1057 (Ky. Ct. App. 1986).

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

304.20-035. Notice of renewal premiums of property or casualty policy.

At least thirty (30) days, seven (7) days in the case of a policy with a policy period of thirty (30) days or less, before the end of the policy period of a property or casualty insurance policy, the insurer shall mail or deliver to the named insured, at the last known address of the named insured, notice of the renewal premium or a bill for the renewal premium and the insurer shall mail or deliver to its agent, if any, a notice of the amount and due date of the renewal premium. In order to comply with this requirement, the insurer may extend the period of coverage of the current policy at the expiring premium.

History. Enact. Acts 1988, ch. 97, § 1, effective July 15, 1988.

304.20-037. Reinstatement of expired policy for which renewal was offered — Conditions.

If an insurer has indicated its willingness to renew a policy providing coverage for loss or damage under a property or casualty policy by mailing or delivering to the named insured, at his last known address, a notice of the renewal premium amount and the amount was not paid on or before the anniversary due date, the insurer may, in the absence of an increase in the risk insured, reinstate the expired policy upon the written request of the insured if the insured has not purchased replacement coverage and the request for the reinstatement is made within thirty (30) days following expiration. The insurer shall not require, as a condition for reinstatement, an increase in coverage amount or the premium charge above that which was stated in its renewal offer.

History. Enact. Acts 1994, ch. 424, § 1, effective July 15, 1994.

304.20-040. Cancellation, nonrenewal, or termination of automobile insurance — Definitions — Scope — Penalties.

  1. As used in this section:
    1. “Policy” means an automobile liability insurance policy, delivered or issued for delivery in this state, insuring a single individual or husband and wife resident of the same household, as named insured, and under which the insured vehicles therein designated are of the following types only:
      1. A motor vehicle of the private passenger or station wagon type that is not used as a public or livery conveyance for passengers, nor rented to others; and
      2. Any other four-wheel motor vehicle with a load capacity of one thousand five hundred (1,500) pounds or less which is not used in the occupation, profession, or business of the insured; provided, however, that this section shall not apply:
        1. To any policy issued under an automobile assigned risk plan; or
        2. To any policy covering garage, automobile sales agency, repair shop, service station, or public parking place operation hazards;
    2. “Automobile liability insurance policy” includes only coverage for bodily injury and property damage liability, basic reparations benefits, and the provisions therein, if any, relating to medical payments, uninsured motorists coverage, underinsured motorists coverage, and automobile physical damage coverage;
    3. “Renewal” or “to renew” means the issuance and delivery by an insurer of a policy replacing at the end of the policy period a policy previously issued and delivered by the same insurer, or the issuance and delivery of a certificate or notice extending the term of a policy beyond its policy period or term; provided, however, that any policy with a policy period or term of less than three (3) months shall for the purpose of this section be considered as if written for a policy period or term of three (3) months. Provided, further, that any policy written for a term longer than one (1) year or any policy with no fixed expiration date, shall for the purpose of this section, be considered as if written for successive policy periods or terms of one (1) year, and the policy may be terminated at the expiration of any annual period upon giving seventy-five (75) days’ notice of nonrenewal prior to the anniversary date;
    4. “Nonpayment of premium” means failure of the named insured to discharge when due any of his or her obligations in connection with the payment of premiums on a policy, or any installment of the premium, whether the premium is payable directly to the insurer or its agent or indirectly under any premium finance plan or extension of credit;
    5. “Declination” or “decline” means either the refusal of an insurer to issue an automobile liability insurance policy upon receipt of a written nonbinding application or written request for coverage from its agent or an applicant, or refusal of an agent to transmit to an insurer a written nonbinding application or written request for coverage received from an applicant. The offering of insurance coverage with a company within an insurance group that is different from the company requested on the nonbinding application or written request for coverage, or the offering of insurance upon different terms than requested in the nonbinding application or written request for coverage, shall be considered to be a declination; and
    6. “Agent” includes but is not limited to surplus lines broker.
    1. A notice of cancellation of a policy shall be effective only if it is based on one (1) or more of the following reasons: (2) (a) A notice of cancellation of a policy shall be effective only if it is based on one (1) or more of the following reasons:
      1. Nonpayment of premium;
      2. The driver’s license or motor vehicle registration of the named insured or of any other operator who either resides in the same household or customarily operates an automobile insured under the policy has been under suspension or revocation during the policy period or, if the policy is a renewal, during its policy period or the one hundred eighty (180) days immediately preceding its effective date;
      3. Discovery of fraud or material misrepresentation made by or with the knowledge of the named insured in obtaining the policy, continuing the policy, or in presenting a claim under the policy;
      4. Discovery of willful acts or omissions on the part of the named insured that increase any hazard insured against; or
      5. A determination by the commissioner that the continuation of the policy would place the insurer in violation of this chapter or the rules or administrative regulations of the commissioner.
    2. This subsection shall not apply to any policy or coverage which has been in effect less than sixty (60) days at the time notice of cancellation is mailed or delivered by the insurer unless it is a renewal policy.
    3. Modification of automobile physical damage coverage by the inclusion of a deductible not exceeding one hundred dollars ($100) shall not be deemed a cancellation of the coverage or of the policy.
    4. This subsection shall not apply to nonrenewal.
  2. No notice of cancellation of a policy to which subsection (2) of this section applies shall be effective unless mailed or delivered by the insurer to the named insured at least twenty (20) days prior to the effective date of cancellation; provided, however, that where cancellation is for nonpayment of premium, at least fourteen (14) days’ notice of cancellation accompanied by the reason therefor shall be given. This subsection shall not apply to renewals. A policy or coverage which has been in effect less than sixty (60) days at the time the notice of cancellation is mailed or delivered by the insurer is not limited to the reasons for cancellation set forth in subsection (2)(a) of this section unless it is a renewal policy. Notice of cancellation for a policy that has been in effect for less than sixty (60) days shall be mailed or delivered to the named insured at least fourteen (14) days in advance of the effective cancellation date.
  3. No insurer or agent shall decline, refuse to renew, or cancel a policy of automobile insurance solely because:
    1. Of the credit history, lack of credit history, or the following extraordinary life circumstances that directly influence the credit history of the applicant or insured:
      1. Catastrophic event, as declared by the federal or state government;
      2. Serious illness or injury, or serious illness or injury to an immediate family member;
      3. Death of a spouse, child, or parent;
      4. Divorce or involuntary interruption of legally owed alimony or support payments;
      5. Identity theft;
      6. Temporary loss of employment for a period of three (3) months or more, if it results from involuntary termination;
      7. Military deployment overseas; or
      8. Other events, as determined by the insurer;
    2. The applicant or insured has previously obtained automobile coverage through a residual market mechanism or from a carrier providing nonstandard coverage;
    3. The applicant or insured has sustained one (1) or more losses that immediately result from a natural cause without the intervention of any person and that could not have been prevented by the exercise of prudence, diligence, and care;
    4. Of the race, religion, nationality, ethnic group, age, sex, or marital status of the applicant or named insured; or
    5. Another insurer previously declined to insure the applicant or terminated an existing policy in which the applicant was the named insured.
  4. No insurer shall fail to renew a policy unless it shall mail or deliver to the named insured, at the address shown in the policy, at least seventy-five (75) days’ advance notice of its intention not to renew. If notice is not provided, coverage shall be deemed to be renewed for the ensuing policy period upon payment of the appropriate payment under the same terms and conditions, until the named insured has accepted replacement coverage with another insurer, or until the named insured has agreed to the nonrenewal.
  5. The transfer of a policyholder between companies within the same insurance group shall be considered a nonrenewal.
  6. Renewal of a policy shall not constitute a waiver or estoppel with respect to grounds for cancellation which existed before the effective date of the renewal.
  7. If the insurer has manifested its willingness to renew by mailing or delivering a renewal notice, bill, certificate, or policy to the first-named insured at his or her last known address at least thirty (30) days before the end of the current policy period with the amount of the renewal premium charge and its due date clearly set forth therein, then the policy shall expire and terminate without further notice to the insured on the due date, unless the renewal premium is received by the insurer or its authorized agent on or before that date. When any policy terminates pursuant to this subsection because the renewal premium was not received on or before the due date, the insurer shall, within fifteen (15) days, deliver or mail to the first-named insured at his or her last known address a notice that the policy was not renewed and the date on which the coverage under it ceased to exist.
    1. Proof of mailing of renewal premium to the insurer or its agent, when authorized, on or before the due date, shall constitute a presumption of receipt pursuant to subsection (8) of this section. (9) (a) Proof of mailing of renewal premium to the insurer or its agent, when authorized, on or before the due date, shall constitute a presumption of receipt pursuant to subsection (8) of this section.
    2. Proof of mailing of notice of cancellation or of intention not to renew or of reasons for cancellation or nonrenewal to the named insured at the address shown in the policy shall be sufficient proof of notice.
  8. No insurer shall impose or request an additional premium higher than its standard premium for automobile insurance, cancel or refuse to issue a policy, or refuse to renew a policy solely because the insured or the applicant is an individual with a disability, so long as the disability does not substantially impair the person’s mechanically assisted driving ability.
  9. When an automobile liability insurance policy is canceled other than for nonpayment of premium, or in the event of failure to renew a policy of automobile liability insurance, the insurer shall notify the named insured of his or her possible eligibility for automobile liability insurance coverage through the Kentucky automobile assigned risk plan. The notice shall accompany or be included in the notice of cancellation or the notice of intent not to renew. The notice shall also inform the insured that he or she may, within seven (7) days, request the commissioner in writing to determine whether there is sufficient reason to cancel or not to renew the policy. Upon receipt of a request from the insured, the commissioner may request additional information regarding the cancellation or nonrenewal of a policy from the insurer. An insurer shall respond to a request for information from the commissioner within seven (7) days from receipt of the request. Within fourteen (14) days of receiving a written request from the insured, the commissioner shall send his or her findings to the insurer and to the insured. If an insurer fails to respond to a request for additional information within seven (7) days from receipt of the request, the commissioner may make a finding in favor of the insured. When he or she sends findings, the commissioner shall notify both parties of their right to request a hearing under KRS 304.2-310 (2)(b) and KRS Chapter 13B. The party requesting the hearing shall give the commissioner written confirmation of attendance at the hearing not more than five (5) days before, nor less than forty-eight (48) hours before, the scheduled hearing. If the requesting party fails to give the required written confirmation, the commissioner shall cancel the hearing.
  10. The reason for nonrenewal or cancellation shall accompany or be included in the notice of nonrenewal or cancellation.
  11. Except where the maximum limits of coverage have been purchased, every notice of first renewal shall include a provision or be accompanied by a notice stating in substance that added uninsured motorists, underinsured motorists, and personal injury protection coverages may be purchased by the insured.
  12. There shall be no liability on the part of and no cause of action of any nature shall arise against the commissioner or against any insurer, its authorized representative, its agents, its employees, or any firm, person, or corporation furnishing to the insurer information as to reasons for cancellation or nonrenewal, for any statement made by any of them in any written notice of cancellation or nonrenewal, or in any other communication, oral or written, specifying the reasons for cancellation or nonrenewal, or the providing of information pertaining thereto, or for statements made or evidence submitted at any hearings conducted in connection therewith.
    1. If the commissioner determines that an insurer has violated any provision of this section, the commissioner may require the insurer to: (15) (a) If the commissioner determines that an insurer has violated any provision of this section, the commissioner may require the insurer to:
      1. Accept the application or written request for insurance coverage at a rate and on the same terms and conditions as are available to other risks similarly situated;
      2. Reinstate insurance coverage to the end of the policy period; or
      3. Continue insurance coverage at a rate and on the same terms and conditions as are available to other risks similarly situated.
    2. As to any person who has violated any provisions of this section, the commissioner may:
      1. Issue a cease and desist order to restrain the person from engaging in practices that violate this section;
      2. Suspend or revoke the person’s license or certificate of authority;
      3. Assess a civil penalty against the person in accordance with KRS 304.99-020 ; or
      4. Take any combination of the actions specified in this paragraph.

History. Enact. Acts 1970, ch. 301, subtitle 20, § 4; 1980, ch. 35, § 1, effective July 15, 1980; 1982, ch. 177, § 1, effective July 15, 1982; 1984, ch. 129, § 5, effective January 1, 1985; 1986, ch. 116, § 1, effective July 15, 1986; 1988, ch. 225, § 6, effective July 15, 1988; 1990, ch. 103, § 1, effective December 1, 1990; 1994, ch. 219, § 1, effective July 15, 1994; 1994, ch. 405, § 83, effective July 15, 1994; 1998, ch. 212, § 1, effective July 15, 1998; 1998, ch. 483, § 23, effective July 15, 1998; 2000, ch. 540, § 1, effective July 14, 2000; 2010, ch. 24, § 1308, effective July 15, 2010; 2012, ch. 116, § 7, effective July 12, 2012.

NOTES TO DECISIONS

1.Cancellation.
2.— Notice.

The cancellation notice of a policy must include a proper designation of the vehicle covered. Kentucky Farm Bureau Ins. Co. v. Gearhart, 853 S.W.2d 907, 1993 Ky. App. LEXIS 67 (Ky. Ct. App. 1993), limited, Globe Am. Cas. Co. v. Davidson, 2003 Ky. App. Unpub. LEXIS 920 (Ky. Ct. App. Apr. 25, 2003).

Where there was no question that the notice of policy cancellation sent to an insured did not properly designate the covered vehicle, the notice was inadequate as a matter of law. Kentucky Farm Bureau Ins. Co. v. Gearhart, 853 S.W.2d 907, 1993 Ky. App. LEXIS 67 (Ky. Ct. App. 1993), limited, Globe Am. Cas. Co. v. Davidson, 2003 Ky. App. Unpub. LEXIS 920 (Ky. Ct. App. Apr. 25, 2003).

3.Rescission.
4.— Third Party Claimant.

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

Cited:

United States v. Goodpaster, 769 F.2d 374, 1985 U.S. App. LEXIS 21056 (6th Cir. 1985), cert. denied, 474 U.S. 983, 106 S. Ct. 391, 88 L. Ed. 2d 343, 1985 U.S. LEXIS 4432, 54 U.S.L.W. 3329 (1985).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

304.20-041. Prohibition against insurer’s refusing to reissue motor vehicle liability policy or imposing additional premium because of uninsured status under certain conditions.

  1. An insurer, with whom a person was most recently insured under a motor vehicle liability insurance policy, shall not refuse to issue a policy of motor vehicle liability insurance nor impose an additional premium solely because the person is uninsured at the time of reapplication, if the person demonstrates that:
    1. During the period he was without insurance, he did not own a motor vehicle, the registration on the insured motor vehicle was canceled because he was absent from the Commonwealth, the motor vehicle was out of use, or inoperable and under repair, or he was unable to pay the premium renewal due to unemployment or other bona fide economic hardship; and
    2. During the period the person was without insurance, he was not convicted of any traffic violation under the laws of the Commonwealth; and the reapplication was made within twenty-four (24) months of the nonrenewal of the policy.
  2. This section shall not be construed to permit the owner of the motor vehicles or any other person to operate or to permit the operation of the motor vehicle in this Commonwealth until the security has again been provided pursuant to Subtitle 39 of this chapter.

History. Enact. Acts 1994, ch. 494, § 1, effective July 15, 1994.

304.20-042. Termination or refusal to issue insurance due to credit history prohibited.

  1. No insurer shall decline to issue, cancel, nonrenew, or otherwise terminate property and casualty insurance contracts covering personal risks solely because of credit history, lack of credit history, or the following extraordinary life circumstances that directly influence the credit history of the applicant or insured:
    1. Catastrophic event, as declared by the federal or state government;
    2. Serious illness or injury, or serious illness or injury to an immediate family member;
    3. Death of a spouse, child, or parent;
    4. Divorce or involuntary interruption of legally owed alimony or support payments;
    5. Identity theft;
    6. Temporary loss of employment for a period of three (3) months or more, if it results from involuntary termination;
    7. Military deployment overseas; or
    8. Other events, as determined by the insurer.
  2. For purposes of this section, “personal risks” shall have the meaning as defined in KRS 304.13-011 .

History. Enact. Acts 1998, ch. 212, § 3, effective July 15, 1998; 2000, ch. 540, § 4, effective July 14, 2000; 2012, ch. 116, § 8, effective July 12, 2012.

304.20-043. Cancellation of policy held by state employee prohibited, when — Exception.

No insurer shall cancel, refuse to renew, or increase the premium on an automobile insurance policy on an automobile owned by an insured who is employed by the Commonwealth of Kentucky because of an accident which occurred while the insured was acting in the scope and course of his employment as a state employee and was operating a motor vehicle owned by the Commonwealth of Kentucky, except in the case of a driver who has a pattern of conduct exhibiting a disregard for the traffic laws of the Commonwealth of Kentucky.

History. Enact. Acts 1990, ch. 175, § 1, effective July 13, 1990.

304.20-045. Increase in premium on automobile liability insurance policy — Complaint.

  1. No insurer shall increase the premium on an automobile liability insurance policy solely as a result of a claim for an automobile accident filed by an insured if the insured was not at fault nor contributorily negligent.
  2. An insured may notify in writing the commissioner if the insured believes that an insurer has increased his or her premium in violation of subsection (1) of this section. The commissioner shall investigate the complaint, take appropriate action, and send written notice of his or her actions to the insured.

History. Enact. Acts 1978, ch. 341, § 1, effective June 17, 1978; 2010, ch. 24, § 1309, effective July 15, 2010.

304.20-047. Cancellation, nonrenewal, or premium increase because of simple coverage inquiry prohibited.

No insurer shall cancel, refuse to renew, or increase the premium on an automobile liability insurance policy or a homeowner’s insurance policy solely as the result of an inquiry related to the insured’s coverage which does not reasonably apprise the insurer of a claim.

History. Enact. Acts 2012, ch. 116, § 6, effective July 12, 2012.

304.20-050. Arbitration provision not binding.

A provision agreeing to arbitrate any or all disputes that may arise at some future date contained in an automobile liability or motor vehicle liability insurance policy delivered, issued for delivery or renewed in this state, shall not be binding upon the named insured or any person claiming under him.

History. Enact. Acts 1970, ch. 301, subtitle 20, § 5.

304.20-060. Coverage for safety equipment, definition.

  1. As used in this section, “safety equipment” shall mean only the glass used in the windshield, doors, and windows, and the glass, plastic, or other material used in the lights required by KRS Chapter 189 on any automobile.
  2. Any automobile insurance policy that provides comprehensive coverage, whether designated as such, or included within a broader coverage, shall provide complete coverage for repair or replacement of damaged safety equipment, without regard to any deductible or minimum amount.
  3. This section shall apply to all policies issued after January 1, 1979.

History. Enact. Acts 1978, ch. 344, § 1, effective June 17, 1978.

304.20-065. Coverage for motor vehicle loaned as replacement.

Every motor vehicle insurance policy insuring a motor vehicle with coverage for collision, bodily injury, and property damage liability, or all three (3), licensed in this state shall extend these coverages to cover the insured individual’s negligence while operating a motor vehicle which is loaned, with or without consideration, to the insured individual as a replacement vehicle while the insured’s vehicle is out of use because of breakdown, repair, or servicing and if the other motor vehicle is loaned by a person, firm, or corporation engaged in the business of selling, repairing, and servicing motor vehicles. Such extension of coverage shall include coverage for damage to or loss of the loaned vehicle as a result of the negligence of the insured.

History. Enact. Acts 1988, ch. 65, § 1, effective July 15, 1988; 2002, ch. 83, § 2, effective July 15, 2002.

304.20-070. Check endorsement not to act as release from further liability.

No language appearing on a check or draft representing payment by an insurer under an automobile liability insurance policy shall release the insurer from liability for personal injury claims, notwithstanding any signatures which appear on the check or draft.

History. Enact. Acts 1980, ch. 314, § 1, effective July 15, 1980.

304.20-080. Self-insurance of public housing authority.

Any public housing authority created pursuant to KRS Chapter 80 may self-insure, subject to approval of the commissioner by filing with the commissioner in satisfactory form:

  1. A continuing undertaking by the owner or other appropriate person to pay tort liabilities;
  2. Evidence that appropriate provision exists for prompt and efficient administration of all claims; and
  3. Evidence that reliable financial arrangements, deposits, or commitments exist providing coverage substantially equivalent to that afforded by a policy of insurance for payment of claims against a public housing authority.

History. Enact. Acts 1986, ch. 147, § 1, effective July 15, 1986; 2010, ch. 24, § 1310, effective July 15, 2010.

304.20-090. Workers’ compensation insurers to provide proof of coverage to commissioner of Department of Workers’ Claims.

Any insurer providing workers’ compensation insurance coverage for a Kentucky location shall provide proof of coverage to the commissioner of the Department of Workers’ Claims in the Labor Cabinet in accordance with the requirements of the chapter.

History. Enact. Acts 1994, ch. 181, § 70, effective April 4, 1994; 2010, ch. 24, § 1311, effective July 15, 2010.

304.20-100. Loss run statement to be provided upon request — Duties of insurer and insurer’s agent.

  1. As used in this section:
    1. “Commercial property and casualty” means any kind of property and casualty insurance relating to commercial risks that is not insurance for personal risks as defined in KRS 304.13-011 ;
    2. “Loss run statement” means a report relating to commercial property and casualty risks maintained by an insurer containing the history of claims occurring within a policy term; and
    3. “Provide” means to mail, personally deliver, or electronically send a document, or to allow access through an electronic portal to view or generate a document.
  2. An insurer shall provide a loss run statement to an insured or an insurer’s agent within twenty (20) calendar days of receipt of a written request submitted by the insured or the insurer’s agent.
  3. An insurer’s agent that receives a loss run statement pursuant to subsection (2) of this section shall provide a copy of the loss run statement to the insured within five (5) calendar days of receipt by the agent.
  4. The loss run statement provided pursuant to subsection (2) of this section shall be a five (5) year loss run history for the prior five (5) years or a complete loss run history with the insurer if the history is less than five (5) years.
  5. An insurer’s agent that receives a loss run statement pursuant to subsection (2) of this section shall not divulge consumer information to any third party, except in accordance with applicable laws governing the privacy of consumer financial information, health information, or other information that is otherwise required by law to be held as confidential.
  6. An insurer shall not charge any fees to prepare and provide one (1) loss run statement in accordance with subsection (2) of this section.

History. Enact. Acts 2012, ch. 64, § 1, effective July 12, 2012.

Fire Loss

304.20-150. Definitions.

  1. As used in KRS 304.20-160 to 304.20-190 , “authorized agencies” shall mean:
    1. State commissioner of insurance;
    2. The state fire marshal when authorized or charged with the investigation of fires at the place where the fire actually took place;
    3. The state Attorney General when authorized or charged with the investigation of fires at the place where the fire actually took place;
    4. The commissioner of the Department of Kentucky State Police;
    5. The full-time Commonwealth’s or county attorney responsible for prosecutions in the county where the fire occurred;
    6. The Federal Bureau of Investigation or any other federal agency having the authority to investigate federal offenses arising from arson; and
    7. Any United States’ attorney’s office authorized or charged with investigation or prosecution of the fire in question or the violation of any statute arising from said fire.
  2. As used in KRS 304.20-160 to 304.20-190 , “relevant” means information having any tendency to make the existence of any fact that is of consequence to the investigation or determination of the issue more probable or less probable than it would be without the evidence.
  3. For the purposes of KRS 304.20-160 to 304.20-190 , information will be “deemed important” if such information is requested by an authorized agency.
  4. “Insurer,” as used in KRS 304.20-160 to 304.20-190 , shall be defined in the same manner as it is defined in KRS 304.1-040 , and shall include the Kentucky FAIR plan and reinsurance association, and all authorized persons acting on behalf of an insurer.

History. Enact. Acts 1980, ch. 313, § 1, effective July 15, 1980; 2007, ch. 85, § 292, effective June 26, 2007; 2010, ch. 24, § 1312, effective July 15, 2010.

304.20-160. Power of authorized agency to require insurer to furnish information concerning fire loss.

  1. Any authorized agency may, in writing, require an insurer at interest to release to the requesting agency any or all relevant information or evidence deemed important to the authorized agency which the insurer may have in its possession, concerning a loss or potential loss due to fire of suspicious or incendiary origin. Relevant information may include, without limitation herein:
    1. Pertinent insurance policy information pertaining to such fire loss and any application for such a policy;
    2. Policy premium payment records;
    3. History of previous claims made by the insured;
    4. Material relating to such loss or potential loss.
    1. When an insurer has reason to believe that a fire loss, or potential fire loss, in which it has an interest may be of other than accidental cause, then, for the purpose of notification and for having such fire loss, or potential fire loss, investigated, the insurer shall, in writing, notify any authorized agency or agencies and provide them with any or all material developed from the insurer’s inquiry into the fire loss, or potential fire loss. (2) (a) When an insurer has reason to believe that a fire loss, or potential fire loss, in which it has an interest may be of other than accidental cause, then, for the purpose of notification and for having such fire loss, or potential fire loss, investigated, the insurer shall, in writing, notify any authorized agency or agencies and provide them with any or all material developed from the insurer’s inquiry into the fire loss, or potential fire loss.
    2. When an insurer provides any one (1) of the authorized agencies with notice of a fire loss, or potential fire loss, pursuant to subsection (2)(a) of this section, it shall be sufficient notice for the purpose of KRS 304.20-160 to 304.20-190 .
    3. Nothing in subsection (2) of this section shall abrogate or impair the rights or powers created under subsection (1) of this section.
  2. The authorized agency provided with information pursuant to subsections (1) or (2) of this section and in furtherance of its own purposes, may release or provide such information to any of the other authorized agencies.
  3. Any insurer providing information to an authorized agency or agencies pursuant to subsections (1) or (2) of this section shall have the right to request information relevant to a claim by an insured, and receive, within a reasonable time not to exceed thirty (30) days, the information requested.
  4. Any insurer, or person acting in its behalf, or authorized agency which in good faith and without malice or fraudulent intent releases information, whether oral or written, pursuant to subsections (1) or (2) of this section shall not be liable either civilly or criminally for its compliance with KRS 304.20-160 to 304.20-190 unless it has provided information which it knows, or has reason to believe, to be false, inaccurate, or lacking substantial foundation in fact and unless the reporting of said information is solely for the purpose of delaying or withholding payment of an insurance claim, which the insurer would not otherwise be justified in delaying or withholding.
  5. No insurer, or person acting on its behalf, shall provide information pursuant to subsections (1) or (2) of this section which does not have substantial foundation in fact or it knows or believes to be false, or inaccurate, and no such information shall be reported solely for the purpose of delaying payment of a claim, which it otherwise would not be justified in delaying.

History. Enact. Acts 1980, ch. 313, § 2, effective July 15, 1980.

NOTES TO DECISIONS

Carroll v. State Farm Fire & Cas. Co., — F.3d —, 2000 U.S. App. LEXIS 7287 (6th Cir. 2000).

304.20-170. Information to be held confidential.

  1. Any authorized agency and insurer described in KRS 304.20-150 or 304.20-160 who receives any information furnished pursuant to KRS 304.20-160 to 304.20-190 , shall hold the information in confidence until such time as its release is required pursuant to a criminal or civil proceeding.
  2. Any authorized agency referred to in KRS 304.20-150 , or their personnel, may be required to testify in any litigation in which the insurer at interest is named as a party.

History. Enact. Acts 1980, ch. 313, § 3, effective July 15, 1980.

304.20-180. Intentional refusal or failure to provide information prohibited.

  1. No person, insurer or authorized agency shall intentionally or knowingly refuse to release any information requested pursuant to KRS 304.20-160 (1) or (3).
  2. No person or insurer shall intentionally or knowingly refuse or fail to provide authorized agencies relevant information pursuant to KRS 304.20-160 (2).
  3. No person or insurer shall fail to hold in confidence information required to be held in confidence by KRS 304.20-170 .

History. Enact. Acts 1980, ch. 313, § 4, effective July 15, 1980.

304.20-190. Concurrent jurisdiction.

The provisions of KRS 304.20-160 to 304.20-180 shall not be construed to affect or repeal any ordinance or resolution of any county or city of any class relating to fire prevention or the control of arson, but the jurisdiction of the state fire marshal and the commissioner of the Department of Kentucky State Police in such county or city is to be concurrent with that of the county and city authorities.

History. Enact. Acts 1980, ch. 313, § 5, effective July 15, 1980; 2007, ch. 85, § 293, effective June 26, 2007.

304.20-200. Proceeds of policy subject to tax lien on insured real estate.

The interest of each person in the proceeds of any policy, except those on single-family dwellings, issued by an insurer, as defined in KRS 304.1-040 , providing fire insurance coverage for loss or damages caused by fire on an item of real estate, provided the amount of the proceeds for the loss payable under such policy is ten thousand dollars ($10,000) or more, shall be subject to any tax lien on such item of real estate continued in force pursuant to KRS 131.515 and 134.420 , and any such lien shall continue in force and apply equally to any fire insurance proceeds arising from a fire loss on such real estate. Any such lien may be discharged in the same manner as a lien filed pursuant to KRS 131.515 and 134.420 .

History. Enact. Acts 1980, ch. 278, § 1, effective July 15, 1980; 2009, ch. 10, § 67, effective January 1, 2010.

304.20-210. Notification of insurer of existence of lien — Payment by insurer to taxing authority.

  1. Prior to the payment of any insurance proceeds for loss or damage to real estate caused by fire, but within twenty (20) days of the filing of any notice of claim for fire insurance proceeds by an insured, provided the amount of the proceeds for the loss payable under the policy is ten thousand dollars ($10,000) or more, the insurer required to pay such proceeds shall notify the county clerk of the county in which such loss or damage has been sustained and demand in writing, by registered or certified mail, that a statement indicating the amount of all liens existing and referred to by KRS 304.20-200 to 304.20-250 be delivered to such insurer at a specified address, in person or by registered or certified mail, within fifteen (15) days from the date of receipt by the county clerk of such demand. Upon the failure of the county clerk to notify the insurer of the existence of any such liens in said manner, the right of the state or the county, city or other taxing district to claim against any such proceeds shall terminate and the lien as to said proceeds shall no longer be effective. The insurer may rely conclusively upon the amount of the taxes due as set forth in such notice of lien in making any payments of proceeds to any person. The county clerk performing such service shall receive a fee of five dollars ($5) from the insurer.
  2. Within twenty (20) days of receipt of a notice of lien received from the county clerk pursuant to this section and a final determination of the insurer’s obligation to pay fire insurance proceeds, the insurer shall pay all or a portion of the proceeds otherwise payable to the insured directly to the state or the county, city or other taxing district in satisfaction of the total amount of delinquent real estate taxes as set forth on the statement of lien and shall deduct the amount thereof from the proceeds otherwise payable to the insured. A receipt by the county clerk or taxing authority shall be evidence of payment of such amount by the insurer on account of its liability under its policy to the insured.

History. Enact. Acts 1980, ch. 278, § 2, effective July 15, 1980.

304.20-220. Priority of lien.

The liens existing pursuant to KRS 131.515 and 134.420 shall take precedence over any claim of right of an insured owner, mortgagee, assignee, or other interested party, except as otherwise provided by the laws of the United States.

History. Enact. Acts 1980, ch. 278, § 3, effective July 15, 1980; 2009, ch. 10, § 68, effective January 1, 2010.

304.20-230. Insurer not liable for amounts paid pursuant to KRS 304.20-210.

An insurer shall not be liable to any insured owner, mortgagee, assignee or other interested party for any amounts paid by it to the state or any county, city or other taxing district pursuant to the provisions of KRS 304.20-210 and in reliance upon information contained in any statement provided by the state or any county, city or other taxing district pursuant to KRS 304.20-210 .

History. Enact. Acts 1980, ch. 278, § 4, effective July 15, 1980.

304.20-240. Application of KRS 304.20-200 to 304.20-250.

KRS 304.20-200 to 304.20-250 shall apply to all policies of fire insurance, excluding policies on single-family dwellings, delivered, issued for delivery, or renewed after July 15, 1980. Each insurer authorized to do business in this state shall notify its insureds of the provisions of KRS 304.20-200 to 304.20-250 upon issuance or renewal of policies of fire insurance covering real estate located in this state.

History. Enact. Acts 1980, ch. 278, § 5, effective July 15, 1980.

304.20-250. Government’s right to enforce any lien not altered.

The provisions of KRS 304.20-200 to 304.20-240 shall not be deemed or construed to alter or impair the right of the state or any county, city or other taxing district to acquire or enforce any lien against real property but shall be in addition to any other right provided by law to acquire or enforce such right.

History. Enact. Acts 1980, ch. 278, § 6, effective July 15, 1980.

304.20-260. Maximum coverage for loss or damage to structure.

After July 15, 1986, no insurer shall deliver, issue for delivery or renew any policy or policies providing coverage for loss or damage to a structure located in this Commonwealth for an amount greater than one hundred percent (100%) of the replacement cost of the structure. For the purpose of this section, “structure” means any dwelling, building or fixture permanently affixed to realty, but does not include land, trees, plants or crops.

History. Enact. Acts 1986, ch. 453, § 1, effective July 15, 1986.

Declinations, Cancellations, and Nonrenewals

304.20-300. Purpose and application of KRS 304.20-320 to 304.20-350.

  1. The purpose of KRS 304.20-320 to 304.20-350 is to regulate declinations, cancellations, and refusals to renew certain policies of property or casualty insurance as defined in KRS 304.5-050 and 304.5-070 which are delivered, issued for delivery, or renewed after July 15, 1986, and to require specific reasons for such action.
  2. KRS 304.20-320 to 304.20-350 does not apply to:
    1. Automobile liability insurance policies protected by KRS 304.20-040 ; or
    2. Any policy issued through a residual market mechanism.

History. Enact. Acts 1986, ch. 426, § 1, effective July 15, 1986.

NOTES TO DECISIONS

1.Disputes Prior to Effective Date.

District court’s reliance on KRS 304.20-320 in a contract dispute which arose in the spring of 1984 was error, since that section applies only to contracts “delivered, issued for delivery, or renewed after July 15, 1986.” Yates v. Transamerica Ins. Co., 928 F.2d 199, 1991 U.S. App. LEXIS 4189 (6th Cir. Ky. 1991 ).

2.Applicability.

KRS 304.20-300 to 304.20-350 did not render void a provision in a homeowner’s policy voiding the policy without notice upon the filing of foreclosure proceedings regarding the subject property. Anderson v. Ky. Growers Ins. Co., 105 S.W.3d 462, 2003 Ky. App. LEXIS 78 (Ky. Ct. App. 2003).

304.20-310. Definitions for KRS 304.20-320 to 304.20-350.

As used in KRS 304.20-320 to 304.20-350 :

  1. “Renewal” or “to renew” means the issuance and delivery by an insurer at the end of a policy period or term of a policy superseding a policy previously issued and delivered by the same insurer, or the issuance and delivery of a certificate or notice extending the term of an existing policy beyond its policy period or term. For the purpose of KRS 304.20-320 to 304.20-350 , any policy period or term of less than six (6) months shall be considered to be a policy period or term of six (6) months, and any policy period or term of more than one (1) year or any policy with no fixed expiration date shall be considered a policy period or term of one (1) year;
  2. “Nonpayment of premium” means the failure of the named insured to discharge any obligation in connection with the payment of premiums on property or casualty insurance subject to KRS 304.20-320 to 304.20-350 , whether such payments are directly payable to the insurer or its agent or indirectly payable under a premium finance plan or extension of credit. “Nonpayment of premium” shall include failure to pay dues or fees where payment of such dues or fees is a prerequisite to obtaining or continuing property or casualty insurance coverage;
  3. “Termination” means either a cancellation or nonrenewal of property or casualty insurance coverage in whole or in part. A cancellation occurs during the policy period or term as set forth in subsection (1) of this section. A nonrenewal occurs at the end of the policy period or term as set forth in subsection (1) of this section. For the purpose of KRS 304.20-320 to 304.20-350 , the transfer of a policyholder between companies within the same insurance group shall be considered a termination, but requiring a reasonable deductible, reasonable changes in the amount of insurance, or reasonable reductions in policy limits or coverage shall not be considered a termination if such requirements are directly related to an increased hazard involved and are made on the renewal date for the policy;
  4. “Declination” means either the refusal of an insurer to issue a property or casualty insurance policy upon receipt of a written nonbinding application or written request for coverage from its agent or an applicant, or refusal of an agent to transmit to an insurer a written nonbinding application or written request for coverage received from an applicant. For the purposes of KRS 304.20-320 to 304.20-350 , the offering of insurance coverage with a company within an insurance group which is different from the company requested on the nonbinding application or written request for coverage, or the offering of insurance upon different terms than requested in the nonbinding application or written request for coverage, shall be considered to be a declination; and
  5. “Agent” includes, but is not limited to, surplus lines broker.

History. Enact. Acts 1986, ch. 426, § 2, effective July 15, 1986; 1988, ch. 225, § 7, effective July 15, 1988; 2000, ch. 540, § 5, effective July 14, 2000.

304.20-320. Declinations — Cancellations — Nonrenewals — Terminations — Notice of premium required.

  1. Declinations. An applicant may request in writing an explanation of a declination. The insurer shall provide a prompt written response to such inquiries.
  2. Cancellations.
    1. A notice of cancellation of insurance subject to KRS 304.20-300 to 304.20-350 by an insurer shall be in writing, shall be delivered to the named insured or mailed to the named insured at the last known address of the named insured, shall state the effective date of the cancellation, and shall be accompanied by a written explanation of the specific reason or reasons for the cancellation.
    2. The notice of cancellation referred to in paragraph (a) of this subsection shall be mailed or delivered by the insurer to the named insured at least fourteen (14) days prior to the effective date of the cancellation if the cancellation is for nonpayment of premium or occurs within sixty (60) days of the date of issuance of the policy. Such notice of cancellation shall be mailed or delivered by the insurer to the named insured at least seventy-five (75) days prior to the effective date of the cancellation if the policy has been in effect more than sixty (60) days.
    3. Proof of mailing of notice of cancellation or of reasons for cancellation to the named insured at the address shown in the policy shall be sufficient proof of notice.
  3. Nonrenewals.
    1. No insurer shall refuse to renew a property or casualty insurance policy subject to KRS 304.20-300 to 304.20-350 unless at least seventy-five (75) days before the end of the policy period as described in KRS 304.20-310 (1), the insurer shall mail or deliver to the named insured, at the last known address of the named insured, written notice of the insurer’s intention not to renew the policy upon expiration of the current policy period with a written explanation of the specific reason or reasons for the nonrenewal.
    2. If notice is not provided pursuant to paragraphs (a) and (b) of this subsection, coverage shall be deemed to be renewed for the ensuing policy period upon payment of the appropriate premium under the same terms and conditions, and subject to the provisions of KRS 304.20-330 , until the named insured has accepted replacement coverage with another insurer, or until the named insured has agreed to the nonrenewal.
    3. If the insurer has manifested its willingness to renew by mailing or delivering of a renewal notice, bill, certificate, or policy to the first named insured at his last known address at least thirty (30) days before the end of the current policy period with the amount of the renewal premium charge and its due date clearly set forth therein, then the policy shall expire and terminate without further notice to the insured on the due date unless the renewal premium is received by the insurer or its authorized agent on or before that date. When any policy terminates pursuant to this subsection because the renewal premium was not received on or before the due date, the insurer shall, within fifteen (15) days, deliver or mail to the first named insured at his last known address a notice that the policy was not renewed and the date on which the coverage under it ceased to exist.
    4. Proof of mailing of renewal premium to the insurer or its agent, when authorized, on or before the due date shall constitute a presumption of receipt pursuant to paragraph (c) of this subsection.
    5. Proof of mailing of notice of intention not to renew or of reasons for nonrenewal to the named insured at the address shown in the policy shall be sufficient proof of notice.
  4. No insurer shall increase the premium for a property or casualty insurance policy subject to KRS 304.20-300 to 304.20-350 more than twenty-five percent (25%) of the premium for the preceding policy term for like coverage and like risks unless at least seventy-five (75) days before the end of the policy period as described in KRS 304.20-310 (1), the insurer shall mail or deliver to the named insured, at the last known address of the named insured, a notice for the renewal premium amount and the insurer shall mail or deliver to its agent, if any, a duplicate notice of the premium amount. In order to comply with this requirement, the insurer may extend the period of coverage of the current policy at the expiring premium.

History. Enact. Acts 1986, ch. 426, § 3, effective July 15, 1986; 1988, ch. 97, § 2, effective July 15, 1988; 1988, ch. 225, § 8, effective July 15, 1988; 1990, ch. 208, § 1, effective July 13, 1990; 2000, ch. 540, § 2, effective July 14, 2000.

Legislative Research Commission Note.

The amendment in 1988 Acts Chapter 225 conflicts with that in 1988 Acts Chapter 97 in that Chapter 97 removes subsection (4), while chapter 225 adds new language in subsection (4). Pursuant to KRS 446.250 , the later enactment in chapter 225 prevails.

NOTES TO DECISIONS

1.Disputes Prior to Effective Date.

District court’s reliance on this section in a contract dispute which arose in the spring of 1984 was error, since that section applies only to contracts “delivered, issued for delivery, or renewed after July 15, 1986.” Yates v. Transamerica Ins. Co., 928 F.2d 199, 1991 U.S. App. LEXIS 4189 (6th Cir. Ky. 1991 ).

2.Failure to Cancel.

There was no waiver of a known right because the second insurer did not discover the evidence supporting the loss-in-progress defense until well after 60 days had expired. Therefore, the second insurer did not intentionally relinquish a known legal right by failing to cancel the policy pursuant to KRS 304.20-320 . Pizza Magia Int'l, LLC v. Assur. Co. of Am., 447 F. Supp. 2d 766, 2006 U.S. Dist. LEXIS 54720 (W.D. Ky. 2006 ).

3.Notice of Cancellation.

Insurer was not entitled to a directed verdict, under CR 50.01, as to whether it provided the required 14 days’ notice before canceling a policy for nonpayment of premium, because, although the insureds were advised in October that their coverage was canceled as of September 6, based on the 14 days’ notice provided on August 23, an issue of fact existed as to whether the August 23 notice was sufficient in light of subsequent events including the insurer’s acceptance of a premium payment and its issuance of additional premium notices. OHIC Ins. Co. v. Haj-Hamed, 2007 Ky. App. LEXIS 455 (Ky. Ct. App. Nov. 16, 2007), review denied, ordered not published, 2009 Ky. LEXIS 528 (Ky. Nov. 25, 2009).

Trial court erred by failing to direct a verdict, under CR 50.01, in an insurer’s favor as to whether it provided the required 75 days’ notice before otherwise canceling a policy, because the record was undisputed that the insurer provided the insureds with 75 days’ notice that their coverage would be canceled due to their willful or reckless acts, and nothing in the record suggested that the notice subsequently was waived or otherwise amended by the parties. OHIC Ins. Co. v. Haj-Hamed, 2007 Ky. App. LEXIS 455 (Ky. Ct. App. Nov. 16, 2007), review denied, ordered not published, 2009 Ky. LEXIS 528 (Ky. Nov. 25, 2009).

Insurer fulfilled its statutory and policy requirements regarding notice of cancellation and proof of mailing of the notice because the insurer provided documents maintained in regular course of business indicating a letter was mailed to the insured, the insurer prepared a certificate of mailing to evidence the date the cancellation letter was presented to the U.S. Postal Service for mailing, and the certificate of mailing was correctly addressed, contained the appropriate postage, and was stamped by the post office with the date. Michael v. Nationwide Mut. Fire Ins. Co., 2010 U.S. Dist. LEXIS 125530 (W.D. Ky. Nov. 24, 2010).

Cited:

Osborne v. Unigard Indem. Co., 719 S.W.2d 737, 1986 Ky. App. LEXIS 1485 (Ky. Ct. App. 1986).

304.20-330. Reasons for cancellation.

After coverage has been in effect more than sixty (60) days or after the effective date of a renewal policy a notice of cancellation shall not be issued unless it is based on at least one (1) of the following reasons:

  1. Nonpayment of premium;
  2. Discovery of fraud or material misrepresentation made by or with the knowledge of the named insured in obtaining the policy, continuing the policy, or in presenting a claim under the policy;
  3. Discovery of willful or reckless acts or omissions on the part of the named insured which increase any hazard insured against;
  4. The occurrence of a change in the risk which substantially increases any hazard insured against after insurance coverage has been issued or renewed;
  5. A violation of any local fire, health, safety, building, or construction regulation or ordinance with respect to any insured property or the occupancy thereof which substantially increases any hazard insured against;
  6. The insurer is unable to reinsure the risk covered by the policy; or
  7. A determination by the commissioner that the continuation of the policy would place the insurer in violation of the Kentucky insurance code or regulations of the commissioner.

History. Enact. Acts 1986, ch. 426, § 4, effective July 15, 1986; 2010, ch. 24, § 1313, effective July 15, 2010.

NOTES TO DECISIONS

1.In General.

Because there was no coverage under the insureds’ homeowner’s policy due to their admitted material misrepresentations of their financial condition when their home was destroyed by fire, there was no basis for their Kentucky Consumer Protection Act claims against the insurer. But even if there was coverage under the policy, the insurer had a reasonable basis for denying the claim, particularly considering the false statements made by the insureds. Baymon v. State Farm Ins. Co., 2006 U.S. Dist. LEXIS 72490 (W.D. Ky. Oct. 2, 2006), aff'd, 257 Fed. Appx. 858, 2007 FED App. 0843N, 2007 U.S. App. LEXIS 29069 (6th Cir. Ky. 2007 ).

304.20-340. Declination or termination prohibited, when.

The declination or termination of a policy of insurance subject to KRS 304.20-300 to 304.20-350 by an insurer or agent is prohibited if the declination or termination is:

  1. Based solely upon the race, religion, nationality, ethnic group, age, sex, or marital status of the applicant or named insured;
  2. Based solely upon the lawful occupation or profession of the applicant or named insured, except that this provision shall not apply to an insurer which limits its market to one (1) lawful occupation or profession or to several related lawful occupations or professions or to an insurer that does not provide the kind of insurance sought by the applicant;
  3. Based solely upon the age or location of the residence or property of the applicant or named insured, unless such decision is for a business purpose which is not a mere pretext for unfair discrimination;
  4. Based solely upon the fact that another insurer previously declined to insure the applicant or terminated an existing policy in which the applicant was the named insured;
  5. Based solely upon the fact that the applicant or named insured previously obtained insurance through a residual market mechanism;
  6. Based solely upon the fact that the applicant or named insured has previously obtained property or casualty insurance from a carrier providing nonstandard coverage; or
  7. Based solely upon the fact that the applicant or named insured has sustained one (1) or more losses that immediately result from a natural cause without the intervention of any person and that could not have been prevented by the exercise of prudence, diligence, and care.

History. Enact. Acts 1986, ch. 426, § 5, effective July 15, 1986; 1998, ch. 212, § 2, effective July 15, 1998; 2000, ch. 540, § 3, effective July 14, 2000.

304.20-350. Penalties for violations of KRS 304.20-320 to this section.

If the commissioner determines that:

  1. An insurer has violated KRS 304.20-320 , 304.20-330 or 304.20-340 , the commissioner may require the insurer to:
    1. Accept the application or written request for insurance coverage at a rate and on the same terms and conditions as are available to other risks similarly situated;
    2. Reinstate insurance coverage to the end of the policy period; or
    3. Continue insurance coverage at a rate and on the same terms and conditions as are available to other risks similarly situated;
  2. Any person has violated any provisions of KRS 304.20-320 to this section, the commissioner may:
    1. Issue a cease and desist order to restrain such person from engaging in practices which violate KRS 304.20-320 to this section;
    2. Suspend or revoke such person’s license or certificate of authority;
    3. Assess a civil penalty against such person pursuant to KRS 304.99-020 ; or
    4. Take any combination of the actions specified in this section.

History. Enact. Acts 1986, ch. 426, § 6, effective July 15, 1986; 2010, ch. 24, § 1314, effective July 15, 2010.

304.20-380. Premium credit or discount provision for buildings equipped with an automatic sprinkler system.

Every property insurer, as defined in this chapter, authorized to do business in this state shall include a premium credit or discount provision in its rates filed with the commissioner for buildings equipped with an automatic sprinkler system. The amount of the discount shall reflect the cost savings the insurer expects to realize in insuring property equipped with automatic sprinkler systems.

History. Enact. Acts 2001, ch. 29, § 1, effective June 21, 2001; 2010, ch. 24, § 1315, effective July 15, 2010.

304.20-385. Application of KRS 304.20-380.

The provisions of KRS 304.20-380 shall apply to all property insurer rate filings on and after June 21, 2001.

History. Enact. Acts 2001, ch. 29, § 2, effective June 21, 2001.

Reductions for Antitheft Device

304.20-400. Definitions. [Repealed]

History. Enact. Acts 1986, ch. 352, § 2, effective July 15, 1986; repealed by 2020 ch. 47, § 5, effective January 1, 2021.

304.20-410. Discounts for motor vehicles with antitheft devices.

  1. Motor vehicle insurance companies shall give an appropriate discount, based on sound actuarial principles, on comprehensive coverage for insured motor vehicles with an antitheft device or mechanism.
  2. If two (2) or more antitheft devices or mechanisms are attached to a motor vehicle, the total discount shall be that applicable to the device or mechanism that meets the insurer’s standards for the highest discount.

HISTORY: Repealed and reenacted by 2020 ch. 47, § 3, effective January 1, 2021; Enact. Acts 1986, ch. 352, § 3, effective July 15, 1986.

Legislative Research Commission Notes.

(1/1/2021). 2020 Ky. Acts ch. 47, sec. 6 provided that the language that was repealed and reenacted for this statute in Section 3 of that Act applies to all motor vehicle insurance policies issued or renewed on or after the effective date of that section, which was January 1, 2021.

304.20-420. Fifteen percent discount. [Repealed]

History. Enact. Acts 1986, ch. 352, § 4, effective July 15, 1986; repealed by 2020 ch. 47, § 5, effective January 1, 2021.

304.20-430. Twenty percent discount. [Repealed]

History. Enact. Acts 1986, ch. 352, § 5, effective July 15, 1986; repealed by 2020 ch. 47, § 5, effective January 1, 2021.

304.20-440. Highest discount to apply for use of two or more antitheft devices. [Repealed]

History. Enact. Acts 1986, ch. 352, § 6, effective July 15, 1986; repealed by 2020 ch. 47, § 5, effective January 1, 2021.

304.20-450. Application of KRS 304.20-400 to 304.20-440. [Repealed]

History. Enact. Acts 1986, ch. 352, § 7, effective July 15, 1986; repealed by 2020 ch. 47, § 5, effective January 1, 2021.

SUBTITLE 21. Surety Insurance Contracts

304.21-010. Surety contracts subject to general provisions.

All contracts of surety insurance covering subjects of insurance resident, located, or to be performed in this state are subject to the applicable provisions of this subtitle, Subtitle 14, and other applicable provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 1.

304.21-020. Commissioner’s certificate as to authorized surety insurers — Filing.

  1. Whenever an insurer has been granted a certificate of authority to transact surety insurance in this state, the commissioner shall on or before the first day of the next succeeding month send to the county clerk of each county in this state his or her certificate, over the seal of the department, stating that such insurer has complied with the laws of this state and is authorized to transact a business as surety in this state. The county clerk shall record the certificate and it shall become a permanent part of the records of the county clerk.
  2. The commissioner shall on or before the first day of March of each year forward to each county clerk a list containing the names of all surety insurers, foreign and domestic, which are then authorized to transact business in the state.
  3. The county clerks shall preserve such list on the files of the court, open to public inspection.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 2; 1978, ch. 384, § 465, effective June 17, 1978; 1982, ch. 320, § 24, effective July 15, 1982; 2010, ch. 24, § 1316, effective July 15, 2010.

304.21-030. Commissioner’s certificate as to withdrawing insurer.

If a theretofore authorized surety insurer withdraws from this state or if its certificate of authority is terminated, the commissioner shall give notice thereof forthwith by mailing a certificate of such fact to the county clerk of each county in this state. Upon receipt of the certificate the county clerk shall enter a notation across the face of the record of the certificate of authority of the insurer as referred to in KRS 304.21-020 , showing the withdrawal of the insurer or the termination of its certificate of authority, as the case may be, together with the date thereof.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 3; 1978, ch. 384, § 466, effective June 17, 1978; 2010, ch. 24, § 1317, effective July 15, 2010.

304.21-040. Justification of surety — Commissioner’s certificate as evidence.

  1. The commissioner is authorized to issue to any person applying therefor, a certificate showing that any surety insurer that has complied with the laws of this state, is qualified to do a surety business in this state, and stating the general terms of the risks authorized to be so written.
  2. Any such certificate or any certified copy of any uncanceled certificate shall be received in evidence as a sufficient justification of such surety and its authority to do business in this state; provided, however, that the certificate of the county clerk to any such certified copy, or any certificate furnished directly by the commissioner to an applicant therefor, must bear a date the same as, or later than the date of the bond, undertaking or obligation upon which justification is being made.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 4; 1978, ch. 384, § 467, effective June 17, 1978; 2010, ch. 24, § 1318, effective July 15, 2010.

304.21-050. Corporate bonds satisfy legal requirements.

  1. Whenever a bond, undertaking, recognizance, guaranty or other obligation is required, permitted, authorized or allowed, or whenever the performance of any act, duty or obligation, or forbearance is required, permitted, authorized or allowed to be secured or guaranteed, such bond, undertaking, recognizance or other obligation, or such security or guaranty, may be executed by an insurer authorized in this state to transact surety insurance, and such insurers are authorized and empowered to execute all such instruments.
  2. In case two (2) or more of such insurers execute any such instrument, each of such insurers is hereby authorized and empowered to limit its liability therein to an amount less than the aggregate penalty of such instrument and also to limit its liability to a pro rata part of any and all losses under such instrument.
  3. The execution by any such insurer of such bond, undertaking, recognizance, guaranty or other obligation by an officer, attorney-in-fact or other authorized representative shall be sufficient and be accepted as and be a full compliance with every law or other requirement now in force or that may, hereafter be enacted or made, that such bond, undertaking, recognizance, guaranty or like obligation be required or permitted to be executed by a surety or sureties, or that such surety or sureties be residents, householders or freeholders, or possess any other qualifications.
  4. An insurer may be released from its liability on the same terms and conditions as are by law prescribed for the release of individuals.
  5. It is the true intent and meaning of this section to enable corporations for that purpose to become surety on bonds required by law, subject to all the rights and liabilities of private individuals.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 5.

NOTES TO DECISIONS

1.Recovery on Bond.

Where surety company’s bond, covering defalcation of employees of bank A and its conservators, was altered so as to cover defalcation by employees of bank B, which was the successor of A, and later a new bond of a new bonding company, executed to bank B, canceled the old bond and provided that the new bond should cover any loss under the old bond, the new bond was construed to cover defalcation by an employee of bank A, and to run in favor of the trustees of claims against bank A. Fidelity & Deposit Co. v. Lyon, 276 Ky. 411 , 124 S.W.2d 74, 1938 Ky. LEXIS 553 ( Ky. 1938 )(decided under prior law).

2.Contribution from Prior Sureties.

Surety company, whose agent wrote sheriff’s bond and represented to personal sureties on prior bond of sheriff that they were thereby released from liability, was estopped to enforce contribution from prior sureties, who had failed to obtain statutory discharge of bond in reliance on agent’s representations. National Union Indem. Co. v. Giles, 275 Ky. 171 , 120 S.W.2d 1043, 1938 Ky. LEXIS 388 ( Ky. 1938 ) (decided under prior law).

3.Subrogation.

Surety on fidelity bond of corporation employee, who paid obligation of employee resulting from breach of bond by wrongfully diverting proceeds of check payable to corporation, was subrogated to rights of corporation against bank that participated in diversion. National Surety Corp. v. First Nat'l Bank, 278 Ky. 273 , 128 S.W.2d 766, 1939 Ky. LEXIS 435 ( Ky. 1939 ) (decided under prior law).

The fact a surety was a compensated corporate surety could be considered in weighing the equities but the right of subrogation could not be denied for that reason. National Surety Corp. v. First Nat'l Bank, 278 Ky. 273 , 128 S.W.2d 766, 1939 Ky. LEXIS 435 ( Ky. 1939 ) (decided under prior law).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Fiduciary Bond (AOC 825), Form 233.04.

304.21-060. Certificate as evidence of authority to be sole surety.

The certificate of authority of a surety insurer, issued as provided under this code, shall be evidence of the authority of the insurer to become and to be accepted as sole surety on all private bonds and contracts, and on all bonds, undertakings, recognizances and obligations required or permitted by law or the charter, ordinances, rules or regulations of any municipality, board, body, organization or public officer and of the solvency and credit of such insurer for all authorized purposes and its sufficiency as such surety.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 6.

304.21-070. Premiums on bonds.

Any court or officer whose duty it is to pass upon the account of any person required by law to give a bond may, whenever such person has given any such surety insurer as surety upon the bond, allow in the settlement of such account a reasonable sum for the expense of procuring such surety.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 7.

304.21-080. Estoppel to deny power.

Any insurer which executes any surety contract as surety shall be estopped, in any proceeding to enforce the liability which it has assumed to incur, to deny its corporate power to execute such contract or assume such liability.

History. Enact. Acts 1970, ch. 301, subtitle 21, § 8.

304.21-090. Notification of intention to cancel, terminate, or not renew blanket bond.

Whenever any licensed company writing blanket bonds on banks or credit unions in the Commonwealth intends to cancel, terminate or not renew the bond of any bank or credit union, it shall notify the Department of Financial Institutions of its intention to cancel, terminate or not renew any such bond not less than thirty (30) days prior to the effective date of such action.

History. Enact. Acts 1978, ch. 13, § 1, effective June 17, 1978; 2010, ch. 24, § 1319, effective July 15, 2010.

SUBTITLE 22. Title Insurance Contracts

304.22-010. Contracts subject to general provisions.

All contracts of title insurance delivered or issued for delivery in this state and covering subjects located in this state are subject to the applicable provisions of this subtitle, Subtitle 14, and other applicable provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 22, § 1.

304.22-020. Filing of rates — Rate standard — Adherence.

  1. Every title insurer shall, before use in this state, file with the commissioner its schedule of the risk portion of premium rates for title insurance, and thereafter every modification or amendment thereof.
  2. Rates for title insurance shall not be excessive, inadequate, or unfairly discriminatory.
  3. The insurer shall adhere to the rates as so filed by it.

History. Enact. Acts 1970, ch. 301, subtitle 22, § 2; 2010, ch. 24, § 1320, effective July 15, 2010.

304.22-030. Powers of title insurer.

A title insurer shall have corporate powers as set forth in KRS 271B.3-020 , and in addition shall have power to:

  1. Examine titles to real estate and chattels real and personal, and to procure and furnish information relative thereto.
  2. Make and guarantee the correctness of searches of all instruments, liens, or changes affecting the titles set out in subsection (1) of this section.
  3. Make insurance of every kind pertaining to or connected with titles to real estate and chattels real and personal; and to make and issue such policies and other instruments as may be required to insure owners of real estate and chattels real and personal, mortgages, and others having an interest therein, from loss by reason of liens, encumbrances, and defective titles.
  4. Act as trustee under mortgages or deeds of trust executed to secure payment of bonds where the title to the real estate and chattels real and personal included in the mortgage or deed of trust has been examined and approved by the insurer; to act as agent in fact for investors in, and the holders of mortgages or deeds of trust or bonds, notes or other evidences of indebtedness mentioned in Subtitle 7, in the purchase, sale and servicing thereof.
  5. To acquire and hold, subject to Subtitle 7, such real estate and chattels real and personal as may be necessary or convenient for the conduct of its business, including real estate and chattels real and personal taken in satisfaction of debts due the insurer or by subrogation under its guaranties or insurance, and to sell, lease, pledge, mortgage and convey such property.

History. Enact. Acts 1970, ch. 301, subtitle 22, § 3; 1972, ch. 274, § 161; 1988, ch. 23, § 186, effective January 1, 1989.

NOTES TO DECISIONS

1.Restriction to Statutory Powers.

Real estate title insurance companies, although acting under charters previously given, were restricted to the exercise of powers specified by law. Hager v. Kentucky Title Co., 119 Ky. 850 , 85 S.W. 183, 27 Ky. L. Rptr. 346 , 1905 Ky. LEXIS 57 ( Ky. 1905 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

Amendment of articles to permit title company to engage in banking or trust business, KRS 286.3-140 .

304.22-040. Prohibition against guaranteeing obligations executed by others — Exceptions.

An insurer shall not in any manner guarantee the payment of the principal or the interest of bonds or other obligations executed by others, other than (a) in connection with the handling of litigation relating to losses or claims involving the insurer, its insureds, its agents or its attorneys, or (b) in connection with the settlement of such losses or claims, or (c) in the event such guarantee is specifically approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 22, § 4; 1972, ch. 318, § 1; 2010, ch. 24, § 1321, effective July 15, 2010.

SUBTITLE 23. Mortgage Guaranty Insurance

304.23-010. Contracts subject to general provisions.

All contracts of mortgage guaranty insurance delivered or issued for delivery in this state and covering subjects located in this state are subject to the applicable provisions of this subtitle, Subtitle 14, and other applicable provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 23, § 1.

304.23-020. Eligibility of insurer.

  1. An insurer, in order to qualify for writing mortgage guaranty insurance, must have the same capital and surplus as that required by KRS 304.3-120 .
  2. An insurer transacting any class of insurance other than mortgage guaranty insurance is not eligible for the issuance of a certificate of authority to transact mortgage guaranty insurance in this state, nor the renewal thereof.

History. Enact. Acts 1970, ch. 301, subtitle 23, § 2.

304.23-030. Outstanding liability — Amount.

A mortgage guaranty insurer shall not at any time have outstanding a total liability net of reinsurance, in excess of twenty-five (25) times its capital, unassigned funds and contingency reserve. It shall not insure loans secured by properties in a single housing tract or a contiguous tract (not separated by more than one-half (1/2) mile) in excess of ten percent (10%) of its capital, unassigned funds and contingency reserve.

History. Enact. Acts 1970, ch. 301, subtitle 23, § 3.

304.23-040. Advertising “insured loans” — Conditions.

No bank, savings and loan association, insurance company or other lending institution, any of whose authorized real estate securities are insured by mortgage guaranty insurance companies may state in any brochure, pamphlet, report or any form of advertising that the real estate loans of the bank, savings and loan association, insurance company or other lending institution are “insured loans” unless the brochure, pamphlet, report or advertising also clearly states that the loans are insured by private insurers and the names of the private insurers are given and shall not make any such statement at all unless such insurance is by an insurer authorized to write this coverage in this state.

History. Enact. Acts 1970, ch. 301, subtitle 23, § 4.

SUBTITLE 24. Domestic Stock and Mutual Insurers

304.24-010. Scope.

  1. This subtitle shall apply only to domestic stock insurers, domestic combined stock and mutual life insurers, and domestic mutual insurers transacting or proposing to transact insurance on the cash premium or legal reserve plan, except that KRS 304.24-160 , 304.24-250 , and 304.24-310 shall also apply to foreign and alien insurers.
  2. All provisions of this subtitle relating to stock companies and all such provisions relating to mutual companies shall, so far as applicable, relate to and govern combined stock and mutual life companies and the rights of stockholders and participating policyholder members thereof.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 1; 1984, ch. 343, § 4, effective July 13, 1984.

Research References and Practice Aids

Cross-References.

“Domestic” and “foreign” insurer, definition of, KRS 304.1-070 .

304.24-020. Definitions.

  1. A “stock” insurer is as defined in KRS 304.3-010 .
  2. A “mutual” insurer is as defined in KRS 304.3-020 .
  3. A “combined stock and mutual life” insurer is as defined in KRS 304.3-025 .

History. Enact. Acts 1970, ch. 301, subtitle 24, § 2; 1984, ch. 343, § 5, effective July 13, 1984.

304.24-030. Applicability of general corporation statutes.

Domestic stock, combined stock and mutual life, or mutual insurers shall be governed by the applicable provisions of the general statutes of this state relating to private corporations organized for profit, as such statutes are now or hereafter may be constituted, except where such general statutes are in conflict with the express provisions of this subtitle and the reasonable implications thereof, and in which case the provisions of this subtitle shall govern.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 3; 1984, ch. 343, § 6, effective July 13, 1984.

Research References and Practice Aids

Cross-References.

Articles of incorporation for business corporations generally, KRS 271B.2-020 .

Hospital service plan corporation, organization of, KRS 304.32-040 304.32-140 .

Medical-surgical, dental and health service plan corporation, organization of, KRS 304.32-040 to 304.32-140 .

Name of corporation must include word “corporation” or similar term, KRS 14A.3-010 .

Kentucky Law Journal.

Shivel, Organizing the Corporation Under the New Kentucky Business Corporation Act — A Comparison with Prior Law, 61 Ky. L.J. 95 (1972).

304.24-040. Incorporation of domestic stock, combined stock and mutual life, or mutual insurers — Votes allotted to stockholders and policyholders.

  1. This section applies to stock, combined stock and mutual life, or mutual insurers hereafter incorporated in this state. Such an insurer may be formed for the purpose of transacting any kind or kinds of insurance, as well as annuity business.
  2. Incorporators. Three (3) or more individuals, none of whom is less than eighteen (18) years of age, may incorporate a stock insurer; ten (10) or more individuals may incorporate a mutual insurer. At least a majority of the incorporators must be citizens of the United States. At least a majority of the incorporators must be residents of Kentucky.
  3. Articles. The incorporators shall deposit the articles of incorporation, in quadruplicate originals, with the commissioner, and the articles shall not be filed with the Secretary of State until approved by the commissioner as provided in KRS 304.24-050 , and the commissioner’s approval has been stamped upon or otherwise attached to the articles. In addition to the applicable requirements of laws in this state governing the incorporation of business corporations generally:
    1. The name of the corporation, which shall be subject to KRS 304.3-100 , shall contain the words “insurance company;” if a mutual, or a combined stock and mutual, the word “mutual” must be a part of the name.
    2. The articles of incorporation shall specify the kind or kinds of insurance proposed to be transacted.
    3. Each share of capital stock shall have a par value of not less than $1.00.
    4. If a mutual, or a combined stock and mutual life, the articles of incorporation shall state the maximum contingent liability of its participating policyholder members, other than as to nonassessable policies, for payment of losses and expenses incurred. Such liability shall be as stated in the articles of incorporation, but shall not be less than one (1) or more than six (6) times the premium for member’s policy at the annual premium rate for a term of one (1) year.
    5. The names and residence addresses of the incorporators.
  4. Unless otherwise provided in the articles of incorporation or an amendment thereto, each stockholder of a combined stock and mutual life insurance company shall, at all meetings, be entitled to one (1) vote for each share of common stock held by him, and each holder of a policy entitled to participate in profits or savings shall be a member and, as such, shall be entitled to vote on the same basis to which he would be entitled in a mutual company under KRS 304.24-210 .

History. Enact. Acts 1970, ch. 301, subtitle 24, § 4; 1984, ch. 343, § 7, effective July 13, 1984; 1998, ch. 483, § 24, effective July 15, 1998.

Research References and Practice Aids

Kentucky Bench & Bar.

MacDonald and Seiffert, The Kentucky Limited Liability Company Act: An Analysis Of Applications In Its Second Year, Vol. 60, No. 1, Winter 1996, Ky. Bench & Bar 20.

304.24-050. Procedures preliminary to qualification.

  1. Upon receipt of the articles of incorporation of the proposed insurer, the commissioner shall submit such articles to the Attorney General for examination. Within ten (10) days after receipt thereof the Attorney General shall return the articles to the commissioner with a written statement as to whether the articles comply with law.
  2. If the Attorney General has found the articles to be in compliance with law and has so stated to the commissioner, the commissioner shall stamp or otherwise certify his or her approval thereon, retain one (1) copy of the articles for his or her files and deliver the remaining three (3) copies of the articles to the incorporators for filing as provided by laws governing business corporations generally.
  3. The incorporators shall concurrently file with the commissioner duplicates of filings made on behalf of the corporation with the commissioner of the Department of Financial Institutions pursuant to KRS Chapter 292, and upon compliance with the provisions of such chapter governing sale of securities, the incorporators may open books to receive subsections for capital stock of the corporation.
  4. After all stock stated by the articles as to the amount of capital with which the corporation will begin business (which shall not be less than the applicable minimum amounts required by the provisions of this code to qualify for authority to transact the kind of insurance specified by the articles) has been subscribed and paid for either in cash or in assets of the kind eligible for investment of a domestic insurer under this code, the incorporators shall make application for a certificate of authority as provided in Subtitle 3 of this chapter.
  5. In addition to the requirements of this subtitle, the incorporators shall also comply with such other applicable laws governing the organization of domestic business corporations as are not in conflict with the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 5; 1994, ch. 165, § 24, effective July 15, 1994; 2010, ch. 24, § 1322, effective July 15, 2010.

NOTES TO DECISIONS

1.Subscription Contract.

Insurance company could make a valid contract of subscription, and could incur indebtedness for certain purposes before it received certificate from commissioner to do business in state. Levassor v. Metropolitan Fire Ins. Co.'s Receiver, 188 Ky. 23 , 220 S.W. 752, 1920 Ky. LEXIS 223 ( Ky. 1920 ) (decided under prior law).

2.Liability on Subscriptions.

Director could have court appoint receiver for insolvent insurance company, and he had power to collect unpaid stock subscriptions for the benefit of creditors. Lock v. Stout, 173 Ky. 304 , 191 S.W. 90, 1917 Ky. LEXIS 460 ( Ky. 1917 ). See Preston v. Jeffers, 179 Ky. 384 , 200 S.W. 654, 1918 Ky. LEXIS 233 ( Ky. 1918 ) (decided under prior law).

Stockholders were liable for unpaid subscriptions to stock in insurance company, even though the company had failed before commissioner had authorized it to do business in the state. Levassor v. Metropolitan Fire Ins. Co.'s Receiver, 188 Ky. 23 , 220 S.W. 752, 1920 Ky. LEXIS 223 ( Ky. 1920 ) (decided under prior law).

Research References and Practice Aids

Cross-References.

General provisions concerning business corporations, KRS ch. 271B.

304.24-060. Qualification of newly organized stock insurer.

  1. Upon receiving the application provided for in subsection (4) of KRS 304.24-050 , the commissioner shall make an examination of the affairs of the proposed corporation to ascertain whether it has complied with requirements of law and has fully paid-in capital stock and assets in amount necessary to qualify for authority to transact the kind or kinds of insurance proposed to be transacted. As a part of such examination the commissioner shall require the incorporators or directors to certify, under oath, that assets exhibited to him or her are the bona fide property of the proposed corporation.
  2. If after such examination the commissioner finds that the proposed corporation is fully entitled thereto, the commissioner shall issue to it his or her certificate of authority to transact the kind or kinds of insurance for which it has qualified.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 6; 2010, ch. 24, § 1323, effective July 15, 2010.

304.24-070. Completion of incorporation — General powers and duties.

The incorporation of an insurer shall be effective as of the date of issuance by the Secretary of State of its articles of incorporation; and thereupon the corporation shall be vested with all the powers, rights and privileges, and be subject to all the duties, liabilities and restrictions applicable to insurer corporations; subject, however, to qualification and application for, and issuance to the corporation of, a certificate of authority as an insurer by the commissioner under the provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 7; 2010, ch. 24, § 1324, effective July 15, 2010.

304.24-080. Amendment of articles of incorporation — Mutual insurers.

  1. A domestic mutual insurer heretofore or hereafter formed may amend its articles of incorporation for any lawful purpose by affirmative vote of a majority of those of its members present or represented by proxy at any regular annual meeting of its members, or at any special meeting of members called for the purpose. Written notice of the proposed amendment shall be given members at least thirty (30) days prior to the meeting, and may be given in the same manner and at the same time as notice of the meeting is given or in any other appropriate manner.
  2. Upon adoption of the amendment the insurer shall prepare articles of amendment in quadruplicate, setting forth the amendment and the date and manner of the adoption thereof. The articles of amendment shall be executed by the insurer’s president or vice president and secretary or assistant secretary, and be acknowledged by them before an officer authorized by law to take acknowledgments of deeds.
  3. The quadruplicate originals of the articles of amendment shall be delivered to the commissioner, shall be subject to examination and certification by the Attorney General, to approval by the commissioner, and to filing, all as provided for original articles of incorporation under KRS 304.24-040 . For filing articles of amendment of the articles of incorporation of a domestic mutual insurer the Secretary of State shall charge and collect a fee of ten dollars ($10), for credit to the general fund.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 8; 2010, ch. 24, § 1325, effective July 15, 2010.

304.24-090. Amendment of articles of incorporation — Stock insurers.

  1. A domestic stock insurer may amend its articles of incorporation for any lawful purpose through the same procedures prescribed in KRS Chapter 271B.
  2. Quadruplicate originals of articles of amendment shall be delivered to the commissioner, shall be subject to examination and certification by the Attorney General, to approval by the commissioner, and to filing, all as provided for original articles of incorporation under KRS 304.24-040 .

History. Enact. Acts 1970, ch. 301, subtitle 24, § 9; 1972, ch. 274, § 162; 2010, ch. 24, § 1326, effective July 15, 2010.

Legislative Research Commission Note.

As of January 1, 1989, KRS Ch. 271A becomes KRS Ch. 271B. Therefore, the reference in subsection (1) of this section to KRS Ch. 271A has been changed to KRS Ch. 271B.

304.24-095. Articles of incorporation of a combined stock and mutual life insurance company — Possible amendments.

  1. A domestic stock or mutual life insurance company may amend its articles of incorporation so as to become a combined stock and mutual life company; provided, that no such amendment shall deprive any stockholder or member or policyholder of the right, at any and all meetings of stockholders and members or policyholders held thereafter, to cast as many votes for directors as are provided by the articles of incorporation in force at the time of the adoption of such amendment, or by the law in force at such time. No such amendment shall be construed to change the identity of the corporation and it shall thereafter continue to be governed by the laws applicable thereto at the time of such amendment and as amended hereafter and not inconsistent with this subtitle, as well as those relating to the added characteristic of capital stock or mutuality which it shall have acquired by such amendment.
  2. The articles of incorporation of a combined stock and mutual insurance company may be amended in any respect provided by KRS Chapter 271B and this subtitle, in the manner therein provided. The articles of incorporation of a combined stock and mutual life insurance company may also be amended in respect to any matter which the original articles of incorporation of a combined stock and mutual life insurance company might lawfully have contained, or so as to vest in its board of directors authority to make and alter bylaws subject to the power of the stockholders and members to change or repeal such bylaws, by the affirmative vote, at a regular meeting of stockholders and members or at a special meeting of stockholders and members called for that expressly stated purpose by the board of directors which shall first have proposed the amendment and declared it to be advisable, of:
    1. A majority of the total number of votes to which stockholders are entitled; and
    2. At least one-fifth (1/5) of the total number of votes to which participating policyholder members are entitled, provided the proposed amendment does not receive the negative vote of more than five percent (5%) of the total number of votes to which all participating policyholder members are entitled.
  3. The articles of incorporation of a combined stock and mutual life insurance company may also be amended so as to increase or decrease its capital stock, or so as to change the number and par value of the shares of its capital stock, or so as to limit or deny to stockholders the preemptive right to subscribe to any or all shares of stock which may be authorized to be thereafter issued, by a majority vote of all its shares but without the vote of its members, at a regular meeting or at a special meeting of stockholders called for that expressly stated purpose by the board of directors which shall first have proposed the amendment and declared it to be advisable and not adverse to or in conflict with the rights and interests of the members, provided that if the proposed amendment is to increase or decrease the capital stock or to change the number of the shares of the capital stock, the resolution specifying the proposed amendment and the certificate of amendment shall expressly provide:
    1. That the stockholders holding all its shares shall, at all meetings, be entitled to the same number of total votes after the amendment is adopted as they were entitled to before the amendment; and
    2. That each stockholder shall, at all meetings, be entitled to a fraction of one (1) vote for each share of stock held by him, the numerator of which fraction shall be the number of shares outstanding before the first such amendment is adopted and the denominator of which fraction shall be the number of shares outstanding.

History. Enact. Acts 1984, ch. 343, § 2, effective July 13, 1984.

Legislative Research Commission Note.

As of January 1, 1989, KRS Ch. 271A becomes KRS Ch. 271B. Therefore, the reference in subsection (2) of this section to KRS Ch. 271A has been changed to KRS Ch. 271B.

304.24-100. Formation of mutual — Initial qualifications.

  1. When newly organized, a domestic mutual insurer may be authorized to transact any one of the kinds of insurance listed in the schedule contained in subsection (2) of this section.
  2. When applying for an original certificate of authority, the insurer must be otherwise qualified therefor under this code, and must have received and accepted bona fide applications as to substantial insurable subjects for insurance coverage of a substantial character of the kind of insurance proposed to be transacted, must have collected in cash the full premium therefor at a rate not less than that usually charged by other insurers for comparable coverages, and must have surplus funds on hand and deposited as of the date such insurance coverages are to become effective, all in accordance with that part of the following schedule which applies to the kind of insurance the insurer proposes to transact:
    1. (b) (c) (d) (e) (f) (g) Kind of Insurance Min. No. of Apps. Accepted Min. No. Subjects Covered Minimum Premium Collected Min. Amt. Ins. ea. Subject Max. Amt. Ins. ea. Subject (v) Deposit of Min. Surplus Funds (vi) Life (i) 500 500 Annual $1,000 $2,500 $500,000 Disability (ii) 500 500 Quarterly $15 $30 $500,000 Life & Health 500 500 Quarterly (weekly indem.) (weeklyindem.) $500,000 Property (iii) 100 250 Annual $1,000 $3,000 $500,000 Casualty (iv) excluding surety and workers’ compensation 250 500 Annual $1,000 $10,000 $1,000,000 Casualty workers’ compensation 250 1,500 Quarterly $1,000 $10,000 $1,500,000

      Expendable Surplus: In addition to surplus deposited and thereafter to be maintained as shown in column (g) above, the insurer when first authorized must have on hand surplus funds, which it can thereafter expend in the conduct of its business, in amount not less than $500,000 or 50 percent of the deposited surplus required of it under the above schedule, whichever is the larger amount.

    2. No group, blanket or family plans of insurance shall be included. In lieu of weekly indemnity a like premium value in medical, surgical, and hospital benefits may be provided. Any accidental death or dismemberment benefit provided shall not exceed $2,500.
    3. Must include insurance of legal liability for bodily injury and property damage, to which the maximum and minimum insured amounts apply.
    4. The deposit of surplus in the amount specified in column (g) must thereafter be maintained unimpaired. The deposit is subject to the provisions of Subtitle 8.
  3. The following provisions are respectively applicable to the foregoing schedule and provisions as indicated by like Roman numerals appearing in such schedule:

    (i) No group insurance or term policies for terms of less than ten (10) years shall be included.

    (iii) Only insurance of the owner’s interest in real property may be included.

    (v) The maximums provided for in this column (f) are net of applicable reinsurance.

Click to view

History. Enact. Acts 1970, ch. 301, subtitle 24, § 10; 1982, ch. 128, § 3, effective July 15, 1982.

Research References and Practice Aids

Cross-References.

Types of property insurance that may be written by cooperative or assessment companies, KRS 299.310 .

Worker’s compensation, KRS Ch. 342.

304.24-110. Formation of mutual — Bond.

  1. Before soliciting any applications for insurance required under KRS 304.24-100 as qualification for the original certificate of authority, the incorporators of the proposed insurer shall file with the commissioner a corporate surety bond in the penal sum of one hundred thousand dollars ($100,000), in favor of the state and for the use and benefit of the state and of applicant members and creditors of the corporation. The bond shall be conditioned as follows:
    1. For the prompt return to applicant members of all premiums collected in advance;
    2. For payment of all indebtedness of the corporation;
    3. For payment of costs incurred by the state in event of any legal proceedings for liquidation or dissolution of the corporation; all in the event the corporation fails to complete its organization and secure a certificate of authority within one (1) year after the date of its certificate of incorporation; and
    4. That it is not subject to cancellation unless thirty (30) days’ advance notice in writing of cancellation is given both the incorporators and the commissioner.
  2. In lieu of such bond, the incorporators may deposit with the commissioner one hundred thousand dollars ($100,000) in cash or United States government bonds negotiable and payable to the bearer, with a market value of not less than one hundred thousand dollars ($100,000), to be held in trust upon the same conditions as required for the bond.
  3. Any such bond filed or deposit or remaining portion thereof held under this section shall be released and discharged upon settlement and termination of all liabilities against it.
  4. In addition to the bond the proposed insurer shall file with the commissioner copies of any proposed form or policy to be offered and schedule of premium rates therefor, copies of all advertising and sales literature proposed to be used in such solicitation, and such other information relative to the solicitation of such insurance or procuring of such funds as the commissioner may reasonably require, all of which must comply with the law.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 11; 1982, ch. 128, § 4, effective July 15, 1982; 2010, ch. 24, § 1327, effective July 15, 2010.

304.24-120. Formation of mutual — Applications for insurance.

  1. Upon receipt of the commissioner’s approval of the bond or deposit as provided in KRS 304.24-110 , the directors and officers of the proposed domestic mutual insurer may commence solicitation of such requisite applications for insurance policies as they may accept, and may receive deposits of premiums thereon.
  2. All such applications shall be in writing signed by the applicant, covering subjects of insurance resident, located or to be performed in this state.
  3. All such applications shall provide that:
    1. Issuance of the policy is contingent upon the insurer qualifying for and receiving a certificate of authority;
    2. No insurance is in effect unless and until the certificate of authority has been issued; and
    3. The prepaid premium or deposit, and membership or policy fee, if any, shall be refunded in full to the applicant if organization is not completed and the certificate of authority is not issued and received by the insurer before a specified reasonable date, which date shall be not later than one (1) year after the date of the certificate of incorporation.
  4. All qualifying premiums collected shall be in cash.
  5. Solicitation for such qualifying applicants for insurance shall be by licensed agents of the corporation, and the commissioner shall, upon the corporation’s application therefor, issue temporary agent’s licenses expiring on the date specified pursuant to paragraph (c) of subsection (3) of this section to individuals qualified as for a resident’s license except as to the taking or passing of an examination. The commissioner may suspend or revoke any such license for any of the causes and pursuant to the same procedures as are applicable to suspension or revocation of licenses of agent’s in general under Subtitle 9.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 12; 2010, ch. 24, § 1328, effective July 15, 2010.

304.24-130. Formation of mutual — Trust deposit of premiums.

  1. All sums collected by a domestic mutual corporation as premiums or fees on qualifying applications for insurance therein shall be deposited in trust in a bank or trust company in this state under a written trust agreement consistent with this section and with paragraph (c) of subsection (3) of KRS 304.24-120 and 304.24-140 . The corporation shall file an executed copy of such trust agreement with the commissioner.
  2. Upon issuance to the corporation of a certificate of authority as an insurer for the kind of insurance for which such applications were solicited, all funds so held in trust shall become the funds of the insurer, and the insurer shall thereafter in due course issue and deliver its policies for which premiums had been paid and accepted. The insurance provided by such policies shall be effective as of the date of the certificate of authority or thereafter as provided by the respective policies.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 13; 2010, ch. 24, § 1329, effective July 15, 2010.

304.24-140. Formation of mutual — Failure to qualify.

If the proposed domestic insurer fails to complete its organization and to secure its original certificate of authority within one (1) year after the date of its certificate of incorporation, its corporate powers shall cease, and the commissioner shall return or cause to be returned to the persons entitled thereto all advance deposits or payments of premiums held in trust under KRS 304.24-130 .

History. Enact. Acts 1970, ch. 301, subtitle 24, § 14; 2010, ch. 24, § 1330, effective July 15, 2010.

304.24-150. Additional kinds of insurance — Mutuals.

After being authorized to transact one (1) kind of insurance a mutual insurer may be authorized by the commissioner to transact additional kinds of insurance by compliance with the applicable financial requirements set forth in KRS 304.24-100 and by otherwise complying with the applicable provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 15; 2010, ch. 24, § 1331, effective July 15, 2010.

304.24-160. Membership in mutuals.

  1. Each policyholder of a domestic mutual insurer, other than of a reinsurance contract, is a member of the insurer with all rights and obligations of such membership, and the policy shall so specify.
  2. Any person, government or governmental agency, state or political subdivision thereof, public or private corporation, board, association, firm, estate, trustee or fiduciary may be a member of a domestic, foreign, or alien mutual insurer. Any officer, stockholder, trustee or legal representative of any such corporation, board, association or estate may be recognized as acting for or on its behalf for the purpose of such membership, and shall not be personally liable upon any contract of insurance for acting in such representative capacity.
  3. Any domestic corporation may participate as a member of a mutual insurer as an incidental purpose for which such corporation is organized.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 16.

304.24-170. Bylaws of mutual.

  1. A domestic mutual insurer shall have bylaws for the government of its affairs. The insurer’s initial board of directors shall adopt original bylaws, subject to the approval of the insurer’s members at the next meeting of members.
  2. The bylaws shall contain provisions, consistent with this code, relating to:
    1. The voting rights of members;
    2. Election of directors, and the number, qualifications, terms of office and powers of directors;
    3. Annual and special meetings of members;
    4. The number, designation, election, terms and powers and duties of the respective corporate officers;
    5. Deposit, custody, disbursement and accounting for corporate funds;
    6. Fidelity bonds covering officers and employees of the insurer handling its funds, to be issued by the corporate surety and to be in such amount as may be reasonable; and
    7. Such other matters as may be customary, necessary, or convenient for the management or regulation of corporate affairs.
  3. The insurer shall promptly file with the commissioner a copy, certified by the insurer’s secretary, of its bylaws and of every modification thereof or addition thereto. The commissioner shall disapprove any bylaw provision deemed by him or her, after a hearing held thereon, to be unlawful, unreasonable, inadequate, unfair or detrimental to the proper interests or protection of the insurer’s members or any class thereof. The insurer shall not, after receiving written notice of such disapproval and during the existence thereof, effectuate any bylaw provision so disapproved.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 17; 2010, ch. 24, § 1332, effective July 15, 2010.

304.24-180. Rights of mutual members in general.

  1. A domestic mutual insurer is owned by and shall be operated in the interest of its members.
  2. With respect to the management, records and affairs of the insurer, a member of a mutual insurer shall have the same character of rights and relationship as a stockholder has toward a domestic stock insurer, subject to the provisions of this code.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 18.

304.24-190. Meetings of members of mutual insurer.

  1. Meetings of members of a domestic mutual insurer shall be held in the city or town of its registered office in this state, except as may otherwise be provided in the insurer’s bylaws with the commissioner’s approval.
  2. Each such insurer shall, during the first six (6) months of each calendar year, hold the annual meeting of its members to fill vacancies existing or occurring in the board of directors, receive and consider reports of the insurer’s officers as to its affairs and transact such other business as may properly be brought before it.
  3. Written notice of the time and place of the annual meeting of members shall be given members not less than thirty (30) days prior to the meeting. Notice may be given by imprinting the notice plainly on the policies issued by the insurer or in any other appropriate manner. Any change of the date or place of the annual meeting shall be made only by an annual meeting of members. Notice of such change, among other appropriate methods may be given:
    1. By imprinting such new date or place on all policies which will be in effect as of the date of such changed meeting; and
    2. Unless the commissioner otherwise orders, notice of the new date or place need be given only through policies issued after the date of the annual meeting at which such change was made and in premium notices and renewal certificates issued during the twenty-four (24) months immediately following such meeting.
  4. If more than six (6) months are allowed to elapse after an annual meeting of members is due to be held without such annual meeting being held, the commissioner shall, upon written request of any officer, director, or member of the insurer, cause written notice of such meeting to be given to the insurer’s members, and the meeting shall be held as soon as reasonably possible thereafter.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 19; 2010, ch. 24, § 1333, effective July 15, 2010.

304.24-200. Special meetings of members of mutual insurer.

  1. A special meeting of the members of a mutual insurer may be held for any lawful purpose. The meeting shall be called by the corporate secretary pursuant to request of the insurer’s president or of its board of directors, or upon request in writing signed by not less than one-tenth (1/10) of the insurer’s members. The meeting shall be held at such time as the secretary may fix, but not less than ten (10) nor more than thirty (30) days after receipt of the request. If the secretary fails to issue such call, the president, directors, or members making the request may do so.
  2. Not less than ten (10) days’ written notice of the meeting shall be given. Notice addressed to the insurer’s members at their respective post office addresses last of record with the insurer and deposited, postage prepaid, in a letter depository of the United States post office, shall be deemed to have been given when so mailed. In lieu of mailed notice the insurer may publish the notice in such publication or publications as shall afford a majority of its members a reasonable opportunity to have actual advance notice of the meeting. The notice shall state the purpose of the meeting, and no business shall be transacted at the meeting of which notice was not so given.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 20.

304.24-210. Voting rights of mutual members.

  1. Each member of a mutual insurer is entitled to one (1) vote upon each matter coming to a vote at meetings of members.
  2. A member shall have the right to vote in person or by his written proxy filed with the corporate secretary not less than five (5) days prior to the meeting, and votes may be cast as prescribed in Section 207 of the Constitution of this state. No such proxy shall be made irrevocable, nor be valid beyond the earlier of the following dates:
    1. The date of expiration set forth in the proxy; or
    2. The date of termination of membership.
  3. No member’s vote upon any proposal to divest the insurer of its business or assets, or the major part thereof, shall be registered or taken except in person or by proxy newly executed and specified as to the matter to be voted upon.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 21.

304.24-220. Contingent liability of mutual member.

  1. Except as otherwise provided in KRS 304.24-260 with respect to nonassessable policies, each member of a domestic mutual insurer shall have a contingent liability, pro rata and not one for another, for the discharge of its obligations, which contingent liability shall be in such maximum amount as is specified in the insurer’s articles of incorporation consistent with paragraph (d) of subsection (3) of KRS 304.24-040 .
  2. Every policy issued by the insurer shall contain a statement of the contingent liability.
  3. Termination of the policy of any such member shall not relieve the member of contingent liability for his proportion of the obligations of the insurer which accrued while the policy was in force as provided in KRS 304.24-230 .
  4. Unrealized contingent liability of members does not constitute an asset of the insurer in any determination of its financial condition.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 22.

Research References and Practice Aids

Cross-References.

Liability of shareholders of business corporations, KRS 271B.6-220 .

304.24-230. Levy of contingent liability.

  1. If at any time the assets of a domestic mutual insurer are less than its liabilities and the minimum amount of surplus required to be maintained by it under this code for authority to transact the kinds of insurance being transacted, and the deficiency is not cured from other sources, its directors may, if the same is approved by the commissioner, levy an assessment only on its members who held policies providing for contingent liability at any time within the twelve (12) months next preceding the date the levy was authorized by the board of directors, and such members shall be liable to the insurer for the amount so assessed.
  2. The levy of assessment shall be for such an amount, subject to the commissioner’s approval, as is required to cure such deficiency and to provide a reasonable amount of working funds above such minimum amount of surplus, but such working funds so provided shall not exceed five percent (5%) of the sum of the insurer’s liabilities and such minimum required surplus as of the date of the levy.
  3. As to the respective policies subject to the levy, the assessment shall be computed upon such reasonable basis as may be approved by the commissioner in writing in advance of the levy.
  4. No member shall have an offset against any assessment for which he or she is liable, on account of any claim for unearned premium or loss payable.
  5. As to life insurance, any part of such assessment upon a member which remains unpaid following notice of assessment, demand for payment, and lapse of a reasonable waiting period as specified in such notice, may, if approved by the commissioner as being in the best interests of the insurer and its members, be secured by placing a lien upon the cash surrender values and accumulated dividends held by the insurer to the credit of the member.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 23; 2010, ch. 24, § 1334, effective July 15, 2010.

304.24-240. Enforcement of contingent liability.

  1. The insurer shall notify each member of the amount of the assessment to be paid by written notice mailed to the member’s last address of record with the insurer. Failure of the member to receive the notice so mailed, within the time specified therein for the payment of the assessment or at all, shall be no defense in any action to collect the assessment.
  2. If a member fails to pay the assessment within the period specified in the notice, which period shall not be less than twenty (20) days after mailing, the insurer may institute suit to collect the same.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 24.

304.24-250. Nonassessable policies — Mutual insurers.

  1. A domestic mutual insurer while maintaining unimpaired surplus funds not less in amount than the minimum paid-in capital stock and surplus required to be maintained by a domestic stock insurer, formed under this code, for authority to transact the same kinds or kind of insurance, may, upon receipt of the commissioner’s order so authorizing, extinguish the contingent liability to assessment of its members as to all its policies in force and may omit provisions imposing contingent liability in all policies currently issued.
  2. The commissioner shall not authorize a domestic insurer to extinguish the contingent liability of any of its members or in any of its policies to be issued, unless it qualifies to and does extinguish such liability of all its members and in all such policies for all kinds of insurance transacted by it.
  3. A foreign or alien mutual insurer may issue nonassessable policies to its members in this state pursuant to its charter and the laws of its domicile.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 25; 2010, ch. 24, § 1335, effective July 15, 2010.

304.24-260. Nonassessable policies — Revocation of authority.

  1. The commissioner shall revoke the authority of a domestic mutual insurer to issue policies without contingent liability if:
    1. At any time the insurer’s assets are less than the sum of its liabilities and the surplus required for such authority; or
    2. The insurer, by resolution of its board of directors approved by a majority of its members, requests that the authority be revoked.
  2. During the absence of such authority the insurer shall not issue any policy without providing therein for the contingent liability of the policyholder, nor renew any policy which is then in force without indorsing the same to provide for such contingent liability.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 26; 2010, ch. 24, § 1336, effective July 15, 2010.

304.24-270. Prohibited pecuniary interests.

No director or officer of any insurer shall receive any money or thing of value for negotiating, procuring, recommending or aiding in any purchase or sale by the insurer of any property or investment, or any loan from or to the insurer, nor be pecuniarily interested, either as principal, co-principal, agent, or beneficiary, in any such purchase, sale, or loan, nor shall such insurer guarantee in any manner any financial obligation of any such officer or director.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 27.

Opinions of Attorney General.

The purpose underlying the enactment of this section was to prevent the private interest of an officer or director of a domestic life insurer from conflicting with his fiduciary duties in serving as an officer or director of such insurer, and sales, purchases and loans in which an individual had an interest prior to his becoming a director or officer are not, and cannot be, in violation of that purpose and intent, and do not constitute a violation of this section when such individual later becomes an officer or director of the insurer. OAG 79-357 .

304.24-280. Management and exclusive agency contracts.

  1. No insurer shall hereafter make any contract whereby any person is granted or is to enjoy in fact the management of the insurer to the substantial exclusion of its board of directors, or to have the controlling or preemptive right to produce substantially all insurance business for the insurer, or, if an officer, director or otherwise part of the insurer’s management, is to receive any commission, bonus or compensation based upon the volume of the insurer’s business or transactions, unless the contract is filed with and approved by the commissioner. The contract shall be deemed approved unless disapproved by the commissioner within twenty (20) days after date of filing, subject to such reasonable extension of time as the commissioner may require by notice given within such twenty (20) days. Any disapproval shall be delivered to the insurer in writing, stating the grounds therefor.
  2. Any such contract shall provide that any such manager or producer of its business shall within ninety (90) days after expiration of each calendar year furnish the insurer’s board of directors a written statement of amounts received under or on account of the contract and amounts expended thereunder during such calendar year, including the emoluments received therefrom by the respective directors, officers, and other principal management personnel of the manager or producer, and with such classification of items and further detail as the insurer’s board of directors may reasonably require.
  3. The commissioner shall disapprove any such contract if he or she finds that it:
    1. Subjects the insurer to excessive charges; or
    2. Is to extend for any unreasonable length of time; or
    3. Does not contain fair and adequate standards of performance, or
    4. Contains other inequitable provision or provisions which impair the proper interests of stockholders or policyholders of the insurer.
  4. The commissioner may, after a hearing held thereon, withdraw his or her approval of any such contract theretofore approved by him or her, if he or she finds that the bases of his or her original approval no longer exist, or that the contract has in actual operation, shown itself to be subject to disapproval on any of the grounds referred to in subsection (3) of this section.
  5. This section does not apply as to contracts entered into prior to June 18, 1970, nor to extensions or amendments to such contracts, nor to relationships and agreements between parents, subsidiaries, or affiliates.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 28; 2010, ch. 24, § 1337, effective July 15, 2010.

304.24-290. Principal office — Records.

The insurer shall establish and maintain in this state its principal office and place of business. The insurer’s principal records shall be kept either at its principal office or, with the approval of the commissioner, at its place of business in any other state where it, or its affiliate as defined in KRS 304.37-010 , is engaged in the business of entering into contracts of insurance.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 29; 1984, ch. 261, § 1, effective July 13, 1984; 2010, ch. 24, § 1338, effective July 15, 2010; 2019 ch. 156, § 7, effective June 27, 2019.

304.24-300. Borrowed surplus.

  1. A domestic stock or mutual insurer may borrow money to defray the expenses of its organization, provide it with surplus funds, or for any purpose of its business, upon a written agreement that such money is required to be repaid only out of the insurer’s surplus in excess of that stipulated in such agreement. The agreement may provide for interest, which interest shall or shall not constitute a liability of the insurer as to its funds other than such excess of surplus, as stipulated in the agreement. No commission or promotion expense shall be paid in connection with any such loan, except that if public offering and sale is made of the loan securities, the insurer may pay the reasonable costs thereof approved by the commissioner.
  2. Money so borrowed, together with the interest thereon if so stipulated in the agreement, shall not form a part of the insurer’s legal liabilities except as to its surplus in excess of the amount thereof stipulated in the agreement, or be the basis of any setoff; but until repaid, financial statements filed or published by the insurer shall show as a footnote thereto the amount thereof then unpaid together with any interest thereon accrued but unpaid. A surplus note shall be reported as surplus and not as debt only if the surplus note contains the following provisions:
    1. Subordination to policyholder;
    2. Subordination to claimant and beneficiary claims;
    3. Subordination to all other classes of creditors other than surplus note holders; and
    4. Interest payments and principal repayments require prior approval of the state of domicile.
  3. Any such loan shall be subject to the commissioner’s approval. The insurer shall in advance of the loan, file with the commissioner a statement of the purpose of the loan and a copy of the proposed loan agreement. The loan and agreement shall be deemed approved unless within fifteen (15) days after date of such filing the insurer is notified of the commissioner’s disapproval and the reasons therefor. The commissioner shall disapprove any proposed loan or agreement if he or she finds the loan is unnecessary or excessive for the purpose intended, or that the terms of the loan agreement are not fair and equitable to the parties and to other similar lenders, if any, to the insurer, or that the information so filed by the insurer is inadequate.
  4. Any such loan or substantial portion thereof shall be repaid by the insurer when no longer reasonably necessary for the purpose originally intended. No repayment of such a loan shall be made unless approved in advance by the commissioner.
  5. This section shall not apply to other kinds of loans obtained by the insurer in ordinary course of business, nor to loans secured by pledge or mortgage of assets.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 30; 2004, ch. 24, § 30, effective July 13, 2004; 2010, ch. 24, § 1339, effective July 15, 2010.

304.24-310. Participating policies.

  1. If provided for in its articles of incorporation or charter, a stock insurer or mutual insurer may issue any or all of its policies or contracts with or without participation in profits, savings, unabsorbed portions of premiums, may classify policies issued and risks insured on a participating and nonparticipating basis, and subject to KRS 304.15-380 , may determine the right to participate and the extent of participation of any class or classes of policies. Any such classification or determination shall be reasonable.
  2. A life insurer may issue both participating and nonparticipating policies or contracts, only if the right or absence of right to participate is reasonably related to the premium charged. A combined stock and mutual life insurer shall only issue participating policies or contracts in its “mutual” branch, and shall only issue nonparticipating policies or contracts in its “stock” branch.
  3. No dividend, otherwise earned, shall be made contingent upon the payment of renewal premium on any policy or contract.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 31; 1984, ch. 343, § 8, effective July 13, 1984.

304.24-320. Dividends to stockholders.

  1. An insurer shall not pay any dividend to stockholders except out of that part of its surplus funds which is derived from any realized net profits. No cash dividend shall be paid nor distribution of assets made out of any surplus funds resulting from a decrease of capital stock effective within two (2) years prior to the declaration of the dividend.
  2. “Surplus funds” means the excess of the insurer’s assets over its liabilities, including its capital stock as a liability.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 32.

NOTES TO DECISIONS

National Distillers & Chem. Corp. v. Stephens, 912 S.W.2d 30, 1995 Ky. LEXIS 123 ( Ky. 1995 ).

Research References and Practice Aids

Cross-References.

General provisions concerning business corporations, KRS Ch. 271B.

304.24-330. Dividends to policyholders.

  1. The directors of a mutual insurer may from time to time apportion and pay to its members dividends only out of that part of its surplus which is in excess of its required minimum surplus and which represents net realized savings and net realized earnings.
  2. Such dividends shall be paid or credited to policyholders according to such reasonable classifications of its policies as the directors may in their discretion from time to time establish. No dividend shall be paid which unfairly discriminates as between policies within the same classification.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 33.

304.24-340. Issuance of policies in other states.

A domestic insurer duly authorized to transact insurance in another jurisdiction may issue policies for delivery in such jurisdiction pursuant to applications for insurance solicited and obtained therein, in accordance with the laws thereof, subject only to such restrictions, if any, as may be contained in the insurer’s charter or bylaws.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 34.

304.24-350. Impairment of capital or assets.

  1. If the assets of an insurer at any time are less than its liabilities, including its capital stock as a liability, if a stock insurer, or its minimum required surplus if a mutual insurer, the commissioner shall forthwith determine the amount of such deficiency and give notice to the insurer to make good the deficiency within ninety (90) days after the giving of such notice.
  2. The insurer may cure the deficiency by a decrease of its capital stock or by other lawful means. The deficiency shall be made good in cash or in assets eligible under this code for investment of the insurer’s funds or by decrease of the insurer’s capital stock to an amount not below the minimum required for the kinds of insurance to be thereafter transacted.
  3. If the deficiency is not made good and proof thereof filed with the commissioner within such ninety-day period, the commissioner shall revoke the insurer’s certificate of authority, the insurer shall be deemed insolvent, and shall be proceeded against as authorized by this code.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 35; 2010, ch. 24, § 1340, effective July 15, 2010.

304.24-360. Mutualization of stock insurer.

  1. A stock insurer may become a mutual insurer under such reasonable plan and procedure as may be approved by the commissioner after a hearing thereon.
  2. The commissioner shall not approve any such plan or procedure of mutualization unless:
    1. The commissioner finds that it is equitable to stockholders and policyholders;
    2. It is subject to approval by the holders of not less than three-fourths (3/4) of the insurer’s outstanding capital stock having voting rights, and by not less than two-thirds (2/3) of the insurer’s policyholders, who vote on such plan in person, by proxy, or by mail, pursuant to such reasonable notice and procedure as may be approved by the commissioner;
    3. If a life insurer, the right to vote thereon is limited to holders of policies, other than term or group policies, whose policies have been in force for more than one (1) year;
    4. Mutualization will result in retirement of shares of the insurer’s capital stock at a price not in excess of the fair market value thereof as determined by competent disinterested appraisers;
    5. The plan provides for the purchase of the shares of any dissenting stockholder in the same manner and subject to the same applicable conditions as provided by KRS Chapter 271B as to rights of dissenting stockholders with respect to merger or consolidation of business corporations;
    6. The plan provides for definite conditions to be fulfilled by a designated early date upon which such mutualization will be deemed effective; and
    7. The mutualization leaves the insurer with surplus funds reasonably adequate for the security of its policyholders and to enable it to continue successfully in business in the states in which it is then authorized to transact insurance and for the kinds of insurance included in its certificates of authority in such states.
  3. This section shall not apply to mutualization under order of court pursuant to rehabilitation or reorganization of an insurer under Subtitle 33 of this chapter.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 36; 1972, ch. 274, § 163; 2010, ch. 24, § 1341, effective July 15, 2010.

Legislative Research Commission Note.

As of January 1, 1989, KRS Ch. 271A becomes KRS Ch. 271B. Therefore, the reference in subdivision (2)(e) of this section to KRS Ch. 271A has been changed to KRS Ch. 271B.

304.24-370. Conversion of stock insurer to ordinary business corporation.

A domestic stock insurer may convert to a Kentucky ordinary business corporation through the following procedures:

  1. The insurer shall give the commissioner written notice of its intent to convert to an ordinary business corporation;
  2. The insurer shall bulk reinsure all of its insurance, if any, in force, with another authorized insurer under a bulk reinsurance agreement approved by the commissioner as provided in KRS 304.24-420 . The agreement of bulk reinsurance may be made contingent upon approval of stockholders as provided in subsection (4) of this section;
  3. The insurer shall set aside funds in a special reserve in such amount and subject to such administration as may be found by the commissioner to be reasonable and adequate for the purpose, for payment of all obligations, if any, of the insurer incurred by it and remaining unpaid under its insurance contracts prior to the effective date of such bulk reinsurance, or make other reasonable disposition satisfactory to the commissioner for such payment;
  4. The proposed conversion shall be approved by affirmative vote of not less than two-thirds (2/3) of each class of outstanding securities of the insurer having voting rights, at a special meeting of holders of such securities called for the purpose; and at such meeting and by a like vote the certificate of organization of the corporation shall be amended to remove therefrom the power to transact an insurance business as an insurer, to provide for such new powers and purposes authorized by the general corporation laws of this state as may be consistent with the purposes for which the corporation is thereafter to exist, and to make such further alterations in the certificate of organization as may be required under such general corporation laws of an ordinary business corporation;
  5. Security holders of the corporation who dissent from such proposed conversion shall have the same applicable rights as exist under such general corporation laws with respect to dissent from a proposed merger of the corporation; and
  6. Upon compliance with subsections (1) to (4) of this section, inclusive, and upon filing of the amendment of the certificate of organization with the commissioner and otherwise as required by laws applicable to ordinary business corporations, the conversion shall thereupon become effective.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 37; 2010, ch. 24, § 1342, effective July 15, 2010.

304.24-380. Converting mutual insurer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 24, § 38) was repealed by Acts 2000, ch. 42, § 19, effective July 14, 2000. For present law, see KRS 304.24-600 .

304.24-390. Merger — Consolidation of insurers.

  1. A domestic insurer may merge or consolidate with one (1) or more domestic or foreign insurers, by complying with the applicable provisions of the statutes of this state governing the merger or consolidation of corporations formed for profit, but subject to subsections (2), (3), and (4) of this section.
  2. No such merger or consolidation shall be effectuated unless in advance thereof the plan and agreement therefor have been filed with the commissioner and approved in writing by him or her after a hearing thereon. The commissioner shall give such approval within a reasonable time after such filing unless the commissioner finds such plan or agreement:
    1. Is contrary to law; or
    2. Inequitable to the stockholders or members of the insurers involved; or
    3. Would substantially reduce the security of and service to be rendered to policyholders of the domestic insurer in this state or elsewhere; or
    4. Would materially tend to lessen competition in the insurance business in this state or elsewhere as to the kinds of insurance involved, or would materially tend to create a monopoly as to such business; or
    5. Is subject to other material and reasonable objections.
  3. No director, officer, agent or employee of any insurer party to such merger or consolidation, or member of the family of such director, officer, agent, or employee, shall receive any fee, commission, compensation or other valuable consideration whatsoever for in any manner aiding, promoting or assisting therein except as set forth in such plan or agreement.
  4. If members of an insurer are entitled to vote, two-thirds (2/3) of the votes cast by such members of such insurer, as are represented at the meeting in person or by proxy, is necessary for the approval of any such agreement or plan.
  5. If the commissioner does not approve any such plan or agreement he or she shall so notify the insurer in writing specifying his or her reasons therefor.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 39; 1980, ch. 256, § 1, effective July 15, 1980; 1982, ch. 272, § 1, effective July 15, 1982; 2010, ch. 24, § 1343, effective July 15, 2010.

304.24-400. Affiliations of stock insurers.

  1. A domestic stock insurer shall not acquire a controlling interest in the shares of another stock insurer by an exchange of securities or partly in exchange for securities and partly for cash or property, unless the insurer has first submitted the plan for such acquisition and exchange to the commissioner and the commissioner has approved the same.
  2. The commissioner shall not so approve unless he or she finds the plan for such acquisition and exchange and the terms and conditions thereof to be fair and equitable to all parties concerned therein, after a hearing to which all persons to whom it is proposed to issue securities in such exchange shall have the right to appear.
  3. Notice and conduct of such hearing shall be as provided in Subtitle 2.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 40; 2010, ch. 24, § 1344, effective July 15, 2010.

304.24-410. Acquisition of insurer’s securities — Approval by commissioner — Presumption of control. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 24, § 41; 1980, ch. 227, § 1, effective July 15, 1980; 1996, ch. 318, § 239, effective July 15, 1996; 1996, ch. 326, § 1, effective July 15, 1996) was repealed by Acts 2000, ch. 380, § 30, effective July 14, 2000.

304.24-415. Report disclosing material acquisitions and dispositions of assets, nonrenewals, cancellations, or revisions of ceded reinsurance agreements — Exceptions.

    1. Every insurer domiciled in this state shall file a report with the commissioner disclosing material acquisitions and dispositions of assets or material nonrenewals, cancellations, or revisions of ceded reinsurance agreements unless the acquisitions and dispositions of assets or material nonrenewals, cancellations, or revisions of ceded reinsurance agreements have been submitted to the commissioner for review, approval, or information purposes pursuant to other provisions of this chapter. (1) (a) Every insurer domiciled in this state shall file a report with the commissioner disclosing material acquisitions and dispositions of assets or material nonrenewals, cancellations, or revisions of ceded reinsurance agreements unless the acquisitions and dispositions of assets or material nonrenewals, cancellations, or revisions of ceded reinsurance agreements have been submitted to the commissioner for review, approval, or information purposes pursuant to other provisions of this chapter.
    2. The report required in paragraph (a) of this subsection is due within fifteen (15) days after the end of the calendar month in which any of the foregoing transactions occur.
    3. One (1) complete copy of the report, including any exhibits or other attachments, shall be filed with:
      1. The insurance department of the insurer’s state of domicile; and
      2. The National Association of Insurance Commissioners.
    4. All reports obtained by or disclosed to the commissioner pursuant to this section shall be given confidential treatment and shall not be subject to subpoena and shall not be made public by the commissioner, the National Association of Insurance Commissioners, or any other person, except to insurance departments of other states, without the prior written consent of the insurer to which it pertains unless the commissioner, after giving the insurer who would be affected notice and opportunity to be heard, determines that the interest of policyholders, shareholders, or the public will be served by publication, in which event the commissioner may publish all or any part in the manner the commissioner may deem appropriate.
    1. No acquisitions or dispositions of assets need be reported pursuant to subsection (1) of this section if the acquisitions or dispositions are not material. For purposes of this section, a material acquisition, or the aggregate of any series of related acquisitions during any thirty (30) day period, is one that is nonrecurring and not in the ordinary course of business and involves more than five percent (5%) of the reporting insurer’s total admitted assets as reported in its most recent statutory statement filed with the insurance department of the insurer’s state of domicile. (2) (a) No acquisitions or dispositions of assets need be reported pursuant to subsection (1) of this section if the acquisitions or dispositions are not material. For purposes of this section, a material acquisition, or the aggregate of any series of related acquisitions during any thirty (30) day period, is one that is nonrecurring and not in the ordinary course of business and involves more than five percent (5%) of the reporting insurer’s total admitted assets as reported in its most recent statutory statement filed with the insurance department of the insurer’s state of domicile.
      1. Asset acquisitions subject to this section include every purchase, lease exchange, merger, consolidation, succession, or other acquisition other than the construction or development of real property by or for the reporting insurer or the acquisition of materials for such purpose. (b) 1. Asset acquisitions subject to this section include every purchase, lease exchange, merger, consolidation, succession, or other acquisition other than the construction or development of real property by or for the reporting insurer or the acquisition of materials for such purpose.
      2. Asset dispositions subject to this section include every sale, lease, exchange, merger, consolidation, mortgage, hypothecation, assignment (whether for the benefit of creditors or otherwise), abandonment, destruction, or other disposition.
      1. The following information is required to be disclosed in any report of a material acquisition or disposition of assets: (c) 1. The following information is required to be disclosed in any report of a material acquisition or disposition of assets:
        1. Date of the transaction;
        2. Manner of acquisition or disposition;
        3. Description of the assets involved;
        4. Nature and amount of the consideration given or received;
        5. Purpose of, or reason for, the transaction;
        6. Manner by which the amount of consideration was determined;
        7. Gain or loss recognized or realized as a result of the transaction; and
        8. Names of the persons from which the assets were acquired or to whom they were disposed.
      2. Insurers are required to report material acquisitions and dispositions on a nonconsolidated basis unless the insurer is part of a consolidated group of insurers which utilizes a pooling arrangement or one hundred percent (100%) reinsurance agreement that affects the solvency and integrity of the insurer’s reserves and the insurer ceded substantially all of its direct and assumed business to the pool. An insurer is deemed to have ceded substantially all of its direct and assumed business to a pool if the insurer has less than one million dollars ($1,000,000) total direct plus assumed written premiums during a calendar year that are not subject to a pooling arrangement and the net income of the business not subject to the pooling arrangement represents less than five percent (5%) of the insurer’s capital and surplus.
    1. No nonrenewals, cancellations, or revisions of ceded reinsurance agreements need be reported pursuant to subsection (1) of this section if the nonrenewals, cancellations or revisions are not material. For purposes of this section, a material nonrenewal, cancellation, or revision is one that affects: (3) (a) No nonrenewals, cancellations, or revisions of ceded reinsurance agreements need be reported pursuant to subsection (1) of this section if the nonrenewals, cancellations or revisions are not material. For purposes of this section, a material nonrenewal, cancellation, or revision is one that affects:
      1. As respects property and casualty business, including accident and health business written by a property and casualty insurer:
        1. More than fifty percent (50%) of the insurer’s total ceded written premium; or
        2. More than fifty percent (50%) of the insurer’s total ceded indemnity and loss adjustment reserves.
      2. As respects life, annuity, and accident and health business, more than fifty percent (50%) of the total reserve credit taken for business ceded, on an annualized basis, as indicated in the insurer’s most recent annual statement.
      3. As respects either property and casualty or life, annuity, and accident and health business, either of the following events shall constitute a material revision which must be reported:
        1. An authorized reinsurer representing more than ten percent (10%) of a total cession is replaced by one (1) or more unauthorized reinsurers; or
        2. Previously established collateral requirements have been reduced or waived as respects one (1) or more unauthorized reinsurers representing collectively more than ten percent (10%) of a total cession.
    2. No filing shall be required if:
      1. As respects property and casualty business, including accident and health business written by a property and casualty insurer, the insurer’s total ceded written premium represents, on an annualized basis, less than ten percent (10%) of its total written premium for direct and assumed business; or
      2. As respects life, annuity, and accident and health business, the total reserve credit taken for business ceded represents, on an annualized basis, less than ten percent (10%) of the statutory reserve requirements prior to any cession.
    3. The following information is required to be disclosed in any report of a material nonrenewal, cancellation, or revision of ceded reinsurance agreements:
      1. Effective date of the nonrenewal, cancellation, or revision;
      2. The description of the transaction with an identification of the initiator thereof;
      3. Purpose of, or reason for, the transaction; and
      4. If applicable, the identity of the replacement reinsurers.
    4. Insurers are required to report all material nonrenewals, cancellations, or revisions of ceded reinsurance agreements on a nonconsolidated basis unless the insurer is part of a consolidated group of insurers which utilizes a pooling arrangement or one hundred percent (100%) reinsurance agreement that affects the solvency and integrity of the insurer’s reserves and the insurer ceded substantially all of its direct and assumed business to a pool if the insurer has less than one million dollars ($1,000,000) total direct plus assumed written premiums during a calendar year that are not subject to a pooling arrangement and the net income of the business not subject to the pooling arrangement represents less than five percent (5%) of the insurer’s capital and surplus.

History. Enact. Acts 1996, ch. 289, § 5, effective July 15, 1996; 2010, ch. 24, § 1345, effective July 15, 2010.

304.24-420. Bulk reinsurance.

  1. A domestic insurer may reinsure all or substantially all of its business in force, or all or substantially all of a major class thereof, with another insurer, stock or mutual, by an agreement of bulk reinsurance after compliance with this section. No such agreement shall become effective unless filed with the commissioner and approved by him or her in writing.
  2. The commissioner shall approve such agreements within a reasonable time after filing if he or she finds:
    1. That the plan and agreement are fair and equitable to each insurer and to the policyholders involved;
    2. That the reinsurance, if effectuated, would not substantially reduce the protection or service to the policyholders of any domestic insurer involved;
    3. That the agreement embodies adequate provisions by which the reinsuring insurer becomes liable to the original insureds for any loss or damage occurring under the policies reinsured in accordance with the original terms of such policies, and that the reinsuring insurer shall duly furnish each such insured with a certificate evidencing such assumption of liability;
    4. That the assuming reinsurer is authorized to transact such insurance in this state, or is qualified as for such authorization and will appoint the commissioner and his or her successors as its irrevocable attorney for service of process, so long as any policy so reinsured or claim thereunder remains in force or outstanding;
    5. That such reinsurance would not materially tend to lessen competition in the insurance business in this state or elsewhere as to the kinds of insurance involved, and would not materially tend to create a monopoly as to such business; and
    6. That the proposed bulk reinsurance is free of other reasonable objections.
  3. If the commissioner does not so approve he or she shall forthwith notify each insurer involved in writing, specifying his or her reasons therefor.
  4. If for reinsurance of all or substantially all of the business in force of a mutual insurer at a time when the insurer’s surplus is not impaired, the plan and agreement for such reinsurance must be approved by vote of not less than two-thirds (2/3) of the mutual insurer’s members voting thereon at a meeting of members called for the purpose, pursuant to such reasonable notice and procedure as is provided for in the agreement. If a life insurer, right to vote may be limited to members whose policies are other than term or group policies, and have been in effect for more than one (1) year.
  5. No director, officer, agent or employee of any insurer party to such reinsurance, nor any other person shall receive any compensation for arranging such bulk reinsurance other than as provided in the agreement submitted to and approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 42; 2010, ch. 24, § 1346, effective July 15, 2010.

304.24-430. Voluntary dissolution.

  1. A solvent domestic stock or mutual insurer, which then is not the subject of a delinquency proceeding under Subtitle 33 of this chapter, may voluntarily dissolve under a plan therefor in writing authorized by its board of directors, approved or adopted by stockholders or members as hereinafter provided, and filed with and approved by the commissioner. The plan shall provide for the disposition, by bulk reinsurance or other lawful procedure, of all insurance in force in the insurer, for full discharge of all obligations of the insurer, and designate or provide for trustees to conduct and administer the settlement of the insurer’s affairs.
  2. The commissioner shall approve the plan unless found by him or her to be unlawful or unfair or inequitable or prejudicial to the interests of stockholders, policyholders, or creditors.
  3. If a mutual insurer, the plan must have been approved by vote of not less than two-thirds (2/3) of the policyholders voting thereon at a special meeting of such policyholders called and held for the purpose pursuant to such reasonable notice and information as the commissioner may have approved.
  4. If a stock insurer, the plan must have been adopted by vote of not less than two-thirds (2/3) of all outstanding voting securities of the insurer at a special meeting of such security holders called and held for the purpose.
  5. Following approval of the dissolution and plan therefor by members or adoption thereof by stockholders as above provided, and approval by the commissioner, the trustees designated or provided for in the plan shall proceed to execute the plan. When all liabilities of the corporation have been discharged or otherwise adequately provided for, and all assets of the corporation have been liquidated and distributed in accordance with the plan, the trustees shall so certify in quadruplicate under oath in writing. The trustees shall deliver the original and the three (3) copies of such certificate to the commissioner. The commissioner shall make such examination of the affairs of the corporation, and of the liquidation and distribution of its assets and discharge of or provision for its liabilities as the commissioner deems advisable. If upon such examination the commissioner finds that the facts set forth in the certificate of the trustees are true, the commissioner shall inscribe his or her approval on the certificate, file the original thereof so inscribed in the office of the Secretary of State, file copy thereof in the department, and return the remaining two (2) copies to the trustees. The trustees shall file one (1) of such copies for recording in the office of the county clerk of the county in which the corporation’s principal place of business is located, and retain the fourth copy for the corporate files.
  6. Upon filing the certificate of the trustees with the Secretary of State as provided in subsection (5) of this section, the Secretary of State shall issue to the trustees his or her certificate of dissolution, and the corporate existence of the corporation shall thereupon forever terminate. The Secretary of State shall charge and collect a fee of twenty-five dollars ($25) for the filing of the trustee’s certificate, and shall deposit the same with the State Treasurer for credit to the general fund.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 43; 1978, ch. 384, § 468, effective June 17, 1978; 2010, ch. 24, § 1347, effective July 15, 2010.

304.24-440. Mutual member’s share of assets on liquidation.

  1. Upon any liquidation of a domestic mutual insurer, its assets remaining after discharge of its indebtedness, policy obligations, repayment of contributed or borrowed surplus, if any, and expenses of administration, shall be distributed to currently existing persons who had been members of the insurer for at least one (1) year and who were its members at any time within thirty-six (36) months next preceding the date such liquidation was authorized or ordered, or date of last termination of the insurer’s certificate of authority whichever date is the earlier; except, that if the commissioner has reason to believe that those in charge of the management of the insurer have caused or encouraged the reduction of the number of members of the insurer in anticipation of liquidation and for the purpose of reducing thereby the number of persons who may be entitled to share in distribution of the insurer’s assets, the commissioner may enlarge the thirty-six (36) month qualification period above provided for by such additional period as he or she may deem to be reasonable.
  2. The insurer shall make a reasonable classification of its policies so held by such members, and a formula based upon such classification for determining the equitable distributive share of each such member. Such classification and formula shall be subject to the approval of the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 24, § 44; 2010, ch. 24, § 1348, effective July 15, 2010.

304.24-500. Approval of foreign insurer as domestic insurer — Transfer of domicile of domestic insurer to another state — Continuance of certificate of authority upon transfer of corporate domicile after merger or consolidation.

  1. The purpose of this section is to:
    1. Provide a means whereby any insurer organized under the laws of any other state may become a domestic insurer;
    2. Provide a means for any domestic insurer to transfer its domicile to another state; and
    3. Provide a means for the continuation of a certificate of authority and other approvals pertaining to any foreign insurer which transfers its corporate domicile to another state by merger, consolidation, or any other lawful method.
  2. Any insurer which is organized under the laws of any other state and is admitted to do business in this state for the purpose of writing insurance may, upon approval of the commissioner, become a domestic insurer by complying with all of the requirements of this chapter relating to the organization and authorization of a domestic insurer of the same type and by designating its principal place of business at a place in this state. The domestic insurer shall be entitled to like certificates of authority to transact business in this state, and shall be subject to the authority and jurisdiction of this state.
  3. Any domestic insurer may, upon approval of the commissioner, transfer its domicile to any other state in which it is admitted to transact the business of insurance. Upon the transfer, the insurer shall cease to be a domestic insurer, and shall be authorized to transact insurance business in this state if qualified as a foreign insurer. The commissioner shall approve the proposed transfer unless the commissioner shall determine the transfer is not in the interest of the policyholders of this state.
  4. The certificate of authority, agents’ appointments and licenses, rates, and other items which the commissioner allows, in the commissioner’s discretion, which are in existence at the time any insurer authorized to transact the business of insurance in this state transfers its corporate domicile to this or any other state by merger, consolidation, or merger pursuant to KRS 271B.11-070 , or any other lawful method, shall continue in full force and effect upon the transfer if the insurer remains duly qualified to transact the business of insurance in this state. All outstanding policies of any transferring insurer shall remain in full force and effect and need not be endorsed as to the new name of the insurer or its new location unless so ordered by the commissioner. Every transferring insurer shall file new policy forms with the commissioner on or before the effective date of the transfer but may use existing policy forms with appropriate endorsements if allowed by, and under such conditions as approved by, the commissioner. However, every transferring insurer shall notify the commissioner in writing of the details of the proposed transfer and shall file promptly appropriate amendments to corporate documents required to be filed with the commissioner.
    1. Any insurer transferring its domicile in accordance with subsections (2) or (3) of this section shall file an application for redomestication and transfer of domicile with the commissioner. This transfer of domicile must be approved by order of the commissioner. If the commissioner does not approve the transfer of domicile, the applicant insurer may request a hearing in accordance with KRS 304.2-310 (2)(b). (5) (a) Any insurer transferring its domicile in accordance with subsections (2) or (3) of this section shall file an application for redomestication and transfer of domicile with the commissioner. This transfer of domicile must be approved by order of the commissioner. If the commissioner does not approve the transfer of domicile, the applicant insurer may request a hearing in accordance with KRS 304.2-310 (2)(b).
    2. An applicant filing to become a domestic insurer in accordance with subsection (2) of this section shall include a notice of transfer of domicile to the Secretary of State and the articles, amended articles, or restated articles of incorporation in compliance with KRS 271B.2-020 .
    3. An application filed by a domestic insurer to transfer its domicile to another state in accordance with subsection (3) of this section shall include a copy of the order approving the redomestication issued by the new state of domicile.

History. Enact Acts 1986, ch. 88, § 1, effective July 15, 1986; 1988, ch. 23, § 187, effective January 1, 1989; 2004, ch. 24, § 31, effective July 13, 2004; 2010, ch. 24, § 1349, effective July 15, 2010.

Insurer Demutualization

304.24-600. Conversion of domestic mutual insurer to stock insurer.

  1. A domestic mutual insurer may convert to a stock insurer by amendment of its articles of incorporation and upon compliance with the requirements of KRS 304.24-600 to 304.24-625 and the applicable requirements of this subtitle and Subtitle 3 of this chapter.
  2. A domestic mutual insurer shall only convert to a stock insurer in accordance with a plan of conversion approved by the commissioner.

History. Enact. Acts 2000, ch. 42, § 1, effective July 14, 2000; 2010, ch. 24, § 1350, effective July 15, 2010.

304.24-601. Definitions for KRS 304.24-600 to 304.24-625.

As used in KRS 304.24-600 to 304.24-625 , unless the context requires otherwise:

  1. “Converting mutual” means a domestic mutual insurer that adopts a plan of conversion under KRS 304.24-603 that will result in the insurer converting into a domestic stock insurer.
  2. “Eligible member” means:
    1. Any person who is a member of the converting mutual on the date the converting mutual’s board of directors adopts a resolution proposing a plan of conversion;
    2. Any person who has been a member of the converting mutual within the last three (3) years prior to the date the converting mutual’s board of directors adopts a resolution proposing a plan of conversion; and
    3. Any person who is a certificate holder under a group policy if the person meets the condition in paragraph (a) or (b) of this subsection and inclusion of the certificate holder as an eligible member is necessary for a fair and equitable distribution.
  3. “Former mutual” means the domestic stock insurer resulting from the conversion of a converting mutual to a stock insurer pursuant to a plan of conversion in accordance with KRS 304.24-600 to 304.24-625 .
  4. “Membership interests” means:
    1. The voting rights of members of a domestic mutual insurer as provided by law and by the insurer’s articles of incorporation and bylaws; and
    2. The rights of members of a domestic mutual insurer to receive cash, stock, or other consideration in the event of a conversion to a stock insurer under KRS 304.24-600 to 304.24-625 or a dissolution under KRS 304.24-430 .
  5. “Plan of conversion” means the plan of conversion described in KRS 304.24-603 and includes the proposed amendment to the converting mutual’s articles of incorporation, unless the context requires otherwise.

History. Enact. Acts 2000, ch. 42, § 2, effective July 14, 2000.

304.24-603. Amendment of articles of incorporation — Plan of conversion.

  1. The board of directors of the converting mutual shall adopt a resolution proposing the amendment of its articles of incorporation in accordance with KRS 304.24-080 and proposing a plan of conversion.
  2. The plan of conversion shall:
    1. Describe the manner in which the proposed conversion shall occur and the insurer and any other business entity that will result from or be directly affected by the conversion, including the former mutual and any affiliate;
    2. Provide that the membership interests in the converting mutual shall be extinguished as of the effective date of the conversion;
    3. Require the fair and equitable distribution of aggregate consideration to the eligible members, upon the extinguishing of their membership interests, which shall be equal to the fair value of the converting mutual as determined under a fair formula:
      1. Describe the manner in which the fair value of the converting mutual shall be determined or established;
      2. Describe the form or forms of consideration that shall be distributed to the eligible members; and
      3. Specify relevant classes, categories, or groups of eligible members, and describe the method or formula that shall be used for the equitable allocation of the aggregate consideration among the eligible members;
    4. Provide for the determination and preservation of the reasonable dividend expectations of eligible members and other policyholders with policies that provide for the distribution of policy dividends that shall be implemented through establishment of a closed block or other method acceptable to the commissioner in compliance with KRS 304.24-600 to 304.24-625 ;
    5. Specify the effective date of the plan of conversion and distributions to eligible members; and
    6. Include all other provisions that are necessary for, or material to, the implementation of the conversion.
  3. The plan of conversion may include any other provisions that the converting mutual deems necessary or reasonable.

History. Enact. Acts 2000, ch. 42, § 3, effective July 14, 2000; 2010, ch. 24, § 1351, effective July 15, 2010.

304.24-605. Application for approval of plan of conversion — Actuarial opinion.

  1. The converting mutual shall file with the commissioner an application for approval of the plan of conversion.
  2. The application shall consist of the following:
    1. The plan of conversion;
    2. A certificate of the secretary of the converting mutual regarding the adoption of the plan of conversion;
    3. A statement of the reasons for the proposed conversion and why it is in the best interests of the converting mutual and its eligible members, including an analysis of the risks and benefits to the converting mutual and its members and a comparison of the risks and benefits of reasonable alternatives to a conversion;
    4. A five (5) year business plan of the former mutual, including five (5) year financial projections, detailed descriptive narrative, and all relevant assumptions;
    5. Any plans or proposals that the former mutual or any affiliate company may have to raise additional capital through the issuance of stock or otherwise; and any other plans that the former mutual or any affiliate company may have to sell or otherwise issue stock to any person, including the adoption of any employee compensation or benefit plan under which stock may be issued;
    6. Any plans or proposals that the former mutual or any affiliate company may have to liquidate or dissolve any company, to sell any material assets, or to merge or consolidate with any person, or to make any other material change in investment policy, business, corporate structure, or management;
    7. Any plans or arrangement for a delayed distribution of consideration to eligible members, or restrictions on sale or transfer of stock or other securities;
    8. A plan of operation for any closed block established for the preservation of the reasonable dividend expectations of eligible members and other policyholders with policies that provide for the distribution of policy dividends;
    9. Copies of the current articles of incorporation and bylaws of the converting mutual;
    10. Copies of any proposed articles of incorporation and bylaws of the former mutual;
    11. A list of individuals who are or have been selected to become directors or officers of the former mutual and of any affiliate, or the individuals who perform or will perform duties customarily performed by a director or officer, including the following information:
      1. The individual’s principal occupation;
      2. All offices and positions the individual has held in the preceding five (5) years;
      3. Any criminal convictions of the individual;
      4. Information concerning any personal bankruptcy of the individual or the individual’s spouse during the previous seven (7) years;
      5. Information concerning the supervision, rehabilitation, or liquidation of any insurer or the bankruptcy of any corporation or other entity of which the individual was an officer or director;
      6. Information concerning any state or federal securities law allegations against the individual that resulted in a determination that the individual violated the state or federal securities law, a plea of nolo contendere, or a consent decree;
      7. Information concerning the revocation of any state or federal license issued to the individual; and
      8. Information as to whether the individual was refused a fidelity or other bond during the previous ten (10) years.
    12. A fairness opinion addressed to the board of directors of the converting mutual from a qualified independent financial advisor, that the provision of stock, cash, policy benefits, or other forms of consideration upon extinguishing the converting mutual’s membership interests under the plan of conversion, is fair and equitable to the eligible members, as a group, from a financial point of view;
    13. An actuarial opinion and supporting memorandum;
    14. A description of the plans of the former mutual or its affiliates to assure that an active trading market for any stock or other securities distributed to eligible members will develop within a reasonable amount of time after the effective date of the plan of conversion and that eligible members who receive stock or other securities will be able to sell their stock or other securities, subject to any delayed distribution or transfer restrictions, at reasonable cost and effort. These plans may consist of:
      1. Appointing a registrar and transfer agent for the stock or other securities;
      2. Making filings, applications, or registrations for the stock or other securities with the Federal Securities and Exchange Commission and with appropriate state securities regulators;
      3. Listing the stock or other securities on a national or other securities exchange;
      4. Facilitating coverage of the stock or other securities by research analysts and securing the commitment of at least one (1) market maker to make a market in the stock or other securities;
      5. Conducting an underwritten public offering of the same class of stock or other securities, promptly following the effective date of the plan of conversion, in order to facilitate the development of a public market; and
      6. Making available a procedure for eligible members holding small numbers or amounts of stock or other securities to sell their stock or other securities to the former mutual or an affiliate at market value without the payment of brokerage commissions or similar fees, or to sell their stock or other securities in the market through a broker with discounted brokerage commissions or fees;
    15. Any additional information, documents, or materials that the converting mutual deems necessary or reasonable; and
    16. Any other additional information, documents, or materials that the commissioner may request in writing.
    1. The actuarial opinion shall address whether: (3) (a) The actuarial opinion shall address whether:
      1. The methodology or formulas used to determine the total aggregate consideration to be distributed to eligible members is reasonable and appropriate;
      2. The methodology or formulas used to allocate consideration among the eligible members is reasonable and appropriate;
      3. The financial condition of the former mutual will not be adversely diminished; and
      4. If a closed block is used for the preservation of the reasonable dividend expectations of eligible members and other policyholders with policies that provide for the distribution of the policy dividends, the plan of operation, and the sufficiency of the assets allocated to the closed block, is reasonable.
    2. The actuarial opinion shall be provided by a qualified and independent actuary who is a member of the American Academy of Actuaries. The opinion shall be given in accordance with professional standards and practices generally accepted by the actuarial profession and those other factors as the actuary believes are reasonable and appropriate in the exercise of professional judgment at the time the opinion is given.
    3. The opinion shall be supported by a memorandum of the actuary, describing the calculations made and the assumptions used in the calculations.

History. Enact. Acts 2000, ch. 42, § 4, effective July 14, 2000; 2010, ch. 24, § 1352, effective July 15, 2010.

304.24-607. Commissioner’s review of plan of conversion — Hearing and comments — Approval or disapproval.

  1. The commissioner shall have ninety (90) days to review the plan of conversion after it is filed. Upon completion of the review, the commissioner shall schedule a public hearing on the plan of conversion.
  2. The commissioner shall hold a hearing upon the plan of conversion in accordance with KRS 304.2-310 .
  3. The converting insurer shall present evidence that the plan of conversion complies with KRS 304.24-600 to 304.24-625 .
  4. Persons wishing to make comments and submit information may submit written statements prior to the public hearing and may appear and be heard at the hearing. These comments shall be part of the record and shall be considered by the commissioner before issuing an order on the plan of conversion.
  5. At least forty-five (45) days prior to the hearing date, the converting mutual shall provide information regarding the hearing to the eligible members and its other policyholders and certificate holders. The information provided shall include a brief statement of the subject of the hearing, the date, time, and location of the hearing, a description of members eligible to vote on the plan of conversion, and a statement indicating the location at which the public portion of the application may be examined. This information shall be provided by mail or by other means approved by the commissioner.
  6. Following the hearing, the commissioner shall, by order, approve, conditionally approve, or disapprove the plan of conversion. The commissioner may require, as a condition of approval of the plan of conversion, modification of the proposed plan of conversion. The insurer shall file the amendments required by the conditional approval within thirty (30) days of the date of the order. The commissioner may grant an extension for filing amendments for good cause shown. If the applicant does not timely file the required amendments, the plan of conversion shall be deemed disapproved.

History. Enact. Acts 2000, ch. 42, § 5, effective July 14, 2000; 2010, ch. 24, § 1353, effective July 15, 2010.

304.24-609. Findings requiring commissioner’s approval of plan — Hiring of experts — Deposits in anticipation of expenses — Commissioner may consider effect of insurer’s past actions.

  1. The commissioner shall approve the plan of conversion if the commissioner finds, following the hearing, that the plan of conversion:
    1. Complies with the provisions of this chapter and all other applicable laws;
    2. Is fair and equitable to the eligible members and the other policyholders of the converting mutual;
    3. Is actuarially reasonable and appropriate;
    4. Will not jeopardize the financial stability of the former mutual or prejudice the interest of its policyholders; and
    5. Provides that the former mutual shall be able to satisfy the requirements for issuance of a certificate of authority to write the kinds of insurance for which the converting mutual is presently authorized.
  2. The commissioner shall, at the converting mutual’s expense, hire accountants, actuaries, attorneys, financial advisors, investment bankers, and other experts as may be necessary to assist the commissioner in reviewing all matters under KRS 304.24-600 to 304.24-625 that are related to the plan of conversion and the application. The commissioner may at any time require the converting mutual to deposit an amount of money with the department in anticipation of expenses to be incurred by the commissioner under this subsection.
  3. The commissioner may consider the effect of any action taken by the converting insurer within a three (3) year period immediately prior to the filing of the plan of conversion if the action taken by the insurer has a material effect on the fairness and equity of the plan of conversion.

History. Enact. Acts 2000, ch. 42, § 6, effective July 14, 2000; 2010, ch. 24, § 1354, effective July 15, 2010.

304.24-611. Vote on plan of conversion and proposed amendments — Meeting of members — Notice of right to vote and accompanying materials — Voting by proxy.

  1. The plan of conversion and the proposed amendment to the articles of incorporation of the converting mutual shall be submitted to a vote of the members of the converting mutual, as provided in this section and in KRS 304.24-095 .
  2. The meeting of members shall be held no later than ninety (90) days after the issuance of the commissioner’s order of approval of the plan of conversion or after the filing of all amendments in compliance with the order of conditional approval of the plan of conversion.
  3. The converting mutual shall give written notice of the right to vote on the plan of conversion to the members of the converting mutual entitled to vote. The notice shall be accompanied by explanatory information concerning the plan of conversion and may be accompanied by proxy solicitation materials. The notice and accompanying information and materials shall not be provided to the members until approved by the commissioner. The notice and accompanying materials shall include:
    1. A brief statement of the subject of the meeting;
    2. The date, time, and location of the meeting;
    3. A description of the member’s right to attend and participate in the meeting;
    4. A description of the nature and amount of consideration that will be provided to the eligible members upon completion of the conversion;
    5. If reasonably ascertainable by the converting mutual, a description of the form and amount or approximate amount of consideration to be provided to the particular member to whom the notice is addressed;
    6. A copy of the plan of conversion and summary of the plan; and
    7. A reference to the applicable statutory provisions.
  4. The notice required by subsection (3) of this section shall achieve a minimum score of forty (40) on the Flesch reading ease test or an equivalent score on a comparable test approved by the commissioner.
  5. The notice shall be mailed, or provided by some other method or methods as may be approved by the commissioner, not less than thirty (30) days before the date of the meeting of members to vote on the plan of conversion.
  6. Only persons who are members of the converting mutual on both the date the converting mutual’s board of directors adopts the resolution proposing the plan of conversion and the record date for the meeting established by the board of directors shall be entitled to vote on the plan of conversion and the proposed amendment to the articles of incorporation of the converting mutual. Each voting member shall be entitled to vote in accordance with KRS 304.24-210 .
  7. Notwithstanding KRS 304.24-210 , a member may vote by proxy only if:
    1. The proxy was solicited and obtained from the member for the express and sole purpose of voting on the plan of conversion, amendments to the articles of incorporation and bylaws, and any other matter materially related to the plan of conversion; and
    2. The proxy solicitation materials were provided to the commissioner prior to sending the materials to the members.
  8. The plan of conversion and the proposed amendment to the converting mutual’s articles of incorporation shall be approved by the members upon receiving the affirmative votes of at least two-thirds (2/3) of the members voting at the meeting in person or by proxy.

History. Enact. Acts 2000, ch. 42, § 7, effective July 14, 2000; 2010, ch. 24, § 1355, effective July 15, 2010.

304.24-613. Effect of conversion.

  1. Upon the effective date of the plan of conversion:
    1. The converting mutual shall be converted from a domestic mutual insurer to a domestic stock insurer, and the former mutual shall have all the rights, privileges, immunities, and powers and shall be subject to all the duties and liabilities of a stock insurer existing under this chapter;
    2. The membership interests of every member and policyholder of the converting mutual shall be extinguished and cease; and
    3. The rights of every policyholder, certificate holder, and other insured of the converting mutual under any contract of insurance shall continue in force in accordance with the terms, provisions, and conditions of the contract, including rights, if any, to dividends.
  2. The former mutual shall be a continuation of the existence of the original converting mutual. The conversion in no way shall annul, modify, or change any of the original converting mutual’s existing suits, rights, contracts, or liabilities. The former mutual shall be vested in all the rights, franchises, and interests of the converting mutual in and to every species of property without any deed or transfer, and the former mutual shall succeed to all the obligations and liabilities of the converting mutual and retain all rights and contracts existing prior to effectiveness of the conversion.

History. Enact. Acts 2000, ch. 42, § 8, effective July 14, 2000.

304.24-615. Consideration distributed to eligible members.

  1. The total aggregate consideration to be distributed to the eligible members shall be determined under a fair formula. The total aggregate consideration shall not be less than the converting mutual’s total surplus or surplus as regards policyholders; plus the value of all nonadmitted assets; plus a reasonable present equity in reserves, if any; minus any adjustments for contributed or borrowed surplus.
  2. The consideration to be distributed to the eligible members shall be cash, stock, or other securities of the former mutual or of an affiliate, additional paid up insurance or annuity benefits, or any combination of these forms of consideration or other forms of consideration described in the plan of conversion and approved by the commissioner.
  3. The form of consideration to be distributed to a class, category, or group of eligible members may differ from the form of consideration to be distributed to another class, category, or group of eligible members. The choice of the form of consideration may take into account such factors as the type of policies with respect to which the consideration is being distributed, the country or state of residence or tax status of the eligible members, the length of time that eligible members have been members of the converting mutual, or other appropriate factors or circumstances described in the plan of conversion.
  4. Distribution of all or part of the consideration to some or all of the eligible members may be delayed, or restrictions on sale or transfer of any stock or other securities to be distributed to eligible members may be required, for a reasonable period of time following the effective date of the conversion. That period of time shall not exceed six (6) months, unless approved by the commissioner.

History. Enact. Acts 2000, ch. 42, § 9, effective July 14, 2000; 2010, ch. 24, § 1356, effective July 15, 2010.

304.24-617. Fairness of method or formula in plan of conversion.

In determining whether the method or formula in the plan of conversion is fair and equitable, the commissioner may consider the following factors:

  1. Voting rights;
  2. Number of eligible members;
  3. Length of membership in the converting mutual;
  4. Premiums paid by members;
  5. Policy limits;
  6. Risk of line of insurance;
  7. Sources of the proportionate contributions to historical surplus, based on such groupings, classification, historical information, assumptions, and projections as are actuarially sound and reasonable;
  8. For a converting mutual that is a property and casualty company, the net earned premiums each eligible member has paid to the converting mutual, compared to the total net earned premiums paid by all eligible members, in each case during the period of time specified in the plan of conversion; and
  9. Any other relevant factors the commissioner may deem appropriate.

History. Enact. Acts 2000, ch. 42, § 10, effective July 14, 2000; 2010, ch. 24, § 1357, effective July 15, 2010.

304.24-619. Dividend preservation provisions.

  1. No dividend preservation provisions shall provide in any way or substitute for the distribution of consideration to eligible members upon extinguishing their membership interests.
  2. Any dividend preservation provision may be limited to participating individual life insurance policies and participating individual annuity contracts in force or deemed to be in force by the plan of conversion on the effective date of the plan of conversion for which the converting mutual insurer has an experience-based dividend scale due, paid, or accrued by action of the board of directors of the converting mutual in the year in which the plan of reorganization is adopted, except that:
    1. Policies that would be included but for the fact that their recent issuance results in no dividends for an initial period, may be included;
    2. Policies that are in force as extended term insurance may be included; and
    3. Other categories of policies and benefits not described in this subsection may be included or excluded with approval of the commissioner.

History. Enact. Acts 2000, ch. 42, § 11, effective July 14, 2000; 2010, ch. 24, § 1358, effective July 15, 2010.

304.24-621. Use of closed block to preserve dividend expectations.

  1. The provisions of this section apply if a closed block is used for the preservation of the reasonable dividend expectations of eligible members and other policyholders.
  2. The converting mutual shall prepare a written plan of operation for the closed block, consistent with the requirements of this section and the other applicable requirements of KRS 304.24-600 to 304.24-625 .
  3. The closed block shall be operated for the exclusive benefit of policies and contracts included in it. No costs or expenses incurred in connection with the conversion shall be charged to the closed block.
  4. The assets allocated to the closed block, together with the revenue from the closed block, shall be calculated to be reasonably sufficient to support the business in the closed block until the last policy in the closed block has terminated, including payment of claims and those expenses and taxes as are specified in the plan of conversion, and to provide for continuation of dividend scales in effect on the adoption date of the plan of conversion, if the experience underlying those scales continues and for appropriate adjustments in the scales if the experience changes.
  5. The assets to a closed block shall be specified in the plan of operation and must consist of:
    1. A list of designated assets of the converting mutual’s general account or specified segments, which list shall change periodically to reflect the acquisition and disposition of assets;
    2. A designated portion of each asset of the converting mutual’s general account or specified segments thereof, which portion shall change periodically to reflect the cash flows of the closed block; or
    3. Assets designated by a combination of the methods described in paragraphs (a) and (b) of this subsection.
  6. The plan of operation shall specify which of those methods of assignment of closed block assets is being used and shall set forth the methods by which the designations referred to in subsection (5) of this section are changed during the course of closed block operations.
  7. The former mutual shall submit to the commissioner annual reports, in a form acceptable to the commissioner, that account for and describe the operations of the closed block; and as specified in the plan of operation provide for annual reviews of, and reports and opinions on, the closed block by an independent actuary.
  8. The plan of operation shall provide for the conditions under which the former mutual may terminate the closed block.
  9. The former mutual shall not distribute any residual assets of the closed block until the plan for distribution of the residual assets is approved by the commissioner.

History. Enact. Acts 2000, ch. 42, § 12, effective July 14, 2000; 2010, ch. 24, § 1359, effective July 15, 2010.

304.24-623. Acquisition of beneficial ownership of voting securities after conversion.

  1. Except as specifically provided in the plan of conversion, for a period of five (5) years following the effective date of the conversion, no person or persons acting in concert, other than the former mutual, any affiliate, any employee benefit plans, or trusts sponsored by the former mutual or affiliate, shall directly or indirectly offer to acquire or acquire in any manner the beneficial ownership of five percent (5%) or more of any class of a voting security of the former mutual or any affiliate company without the prior approval by the commissioner of a statement filed by that person with the commissioner. The statement shall contain the information required by KRS 304.37-120 (2) and any other information required by the commissioner.
  2. The commissioner shall not approve the acquisition if the commissioner finds that:
    1. The requirements of KRS 304.37-120 (4)(a) have not been satisfied;
    2. The acquisition will frustrate the fair and equitable plan of conversion as approved by the members and the commissioner;
    3. The acquisition or change of control will result in unjust enrichment of the acquiring persons to the detriment of the eligible members of the converting mutual; and
    4. The acquisition would not be in the best interest of the present and future policyholders of the former mutual, without regard to any interest of policyholders as shareholders of the former mutual or any affiliate company.
  3. The requirements of this section shall be in addition and supplemental to any other filings or approvals required by this chapter or otherwise by law.

History. Enact. Acts 2000, ch. 42, § 13, effective July 14, 2000; 2010, ch. 24, § 1360, effective July 15, 2010.

304.24-625. Sale or issuance of stock or other security after conversion.

During the one (1) year period following the effective date of the plan of conversion, neither the former mutual nor any affiliate company shall sell or issue, or adopt any plan or benefit program providing for the sale or issuance of, any stock or other equity security except:

  1. As disclosed in the approved plan of conversion; or
  2. As otherwise approved by the commissioner, upon a finding that the stock transaction:
    1. Will not frustrate the plan of conversion as approved by the members and the commissioner; and
    2. Is not adverse to the best interests of the policyholders of the former mutual, without regard to any interests of policyholders as shareholders of the former mutual or any affiliate company.

History. Enact. Acts 2000, ch. 42, § 14, effective July 14, 2000; 2010, ch. 24, § 1361, effective July 15, 2010.

SUBTITLE 25. Continuity of Management

304.25-010. Purpose.

Enemy attack could seriously disrupt the management functions of an insurance organization. Prompt resumption of insurance operations following attack is in the public interest and requires provision for the continuity of management. It is essential that advance corporate action be taken to provide for the reconstitution of the board of directors or substitute governing body, for the succession of key personnel and for the designation of alternate headquarters.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 1.

304.25-020. Definitions — Interpretation of subtitle.

  1. When used in this subtitle, the following terms shall mean and include the following:
    1. Acting director. Acting director means an acting director elected or appointed in accordance with this subtitle;
    2. Acting officer. Acting officer means an acting officer appointed in accordance with this subtitle;
    3. Acute emergency. Acute emergency means a period, as formally declared and proclaimed by the Governor of this state, in which, by reason of loss of life, epidemic disease, destruction or damage of property, contamination of property by radiological, chemical, or bacteriological means, or disruption of the means of transportation or communication, resulting from an attack, it is impossible or impractical for the business of insurance in this state to be conducted in strict accord with the provision of law or charter applicable thereto;
    4. Attack. Attack means any attack, actual or imminent, or series of attacks by an enemy or a foreign nation upon the United States causing, or which may cause, substantial damage or injury to civilian property or persons in the United States in any manner by sabotage or by the use of bombs, shell fire, or atomic, radiological, chemical, bacteriological, or biological means, or other weapons or processes;
    5. Board. Board means the board of directors, board of trustees, committee, or similar body having control of the affairs of an insurance organization;
    6. Charter. Charter means the certificate of organization or incorporation or special law incorporating a corporation together with its bylaws, or the agreement establishing a fund or association together with its constitution and bylaws;
    7. Commissioner. Commissioner means the commissioner of the Department of Insurance or person duly designated to exercise the powers of that department during an attack or acute emergency;
    8. Director. Director means a director, trustee, or member of a board;
    9. Domestic organization. Domestic organization means any insurance organization which is domiciled in this state;
    10. Insurance organization. Insurance organization means any insurer, rating organization, service or advisory organization, joint underwriting association, which is subject, in whole or in part, to the insurance laws of this state;
    11. Officer. Officer means an officer of a domestic insurance organization; and
    12. Quorum. Quorum means the minimum number of directors required by charter and bylaw, exclusive of the provisions of this subtitle, to be present for valid action to be taken at a meeting of a board with respect to each particular item of business which may come before such meeting.
  2. This subtitle does not and shall not be construed to limit the powers of, or permit or require, any insurance organization which is not domiciled in this state or of any branch office, or agents of such insurance organization, or the directors, officers, members, policyholders, or stockholders of any such organization to act, or fail to act, in such fashion as would violate the laws of the jurisdiction wherein such organization has its domicile.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 2; 2010, ch. 24, § 1362, effective July 15, 2010.

304.25-030. Emergency bylaws.

  1. With the approval of the commissioner, any domestic organization may, at any time, adopt, in the same manner as in the case of ordinary bylaws, emergency bylaws to become operative during a period of acute emergency. Emergency bylaws may contain provisions with respect to the number of directors capable of acting which shall constitute its board, the number of such directors which shall constitute a quorum at a meeting of the board, the number of votes necessary for action by such board, the manner in which vacancies on the board shall be filled, the line of succession of its officers, and the interim management of the affairs of the insurance organization; such provisions, if approved by the commissioner, need not comply with the requirement of the charter of such domestic organization or of the insurance or incorporation laws of this state.
  2. KRS 304.25-040 and subsections (2) to (6), inclusive, of KRS 304.25-050 , shall not be applicable during a period of acute emergency to any domestic organization operating in accordance with and under emergency bylaws theretofore approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 3; 2010, ch. 24, § 1363, effective July 15, 2010.

304.25-040. Change of location — Emergency boards of directors.

  1. Notwithstanding any provision of its charter, any domestic insurance organization, without complying with any provision of law requiring approval, or application for approval, of a change of location of its principal office may, from time to time, change the location thereof during an acute emergency to a suitable location within the United States, and may carry on its business at such new location during such acute emergency, and for a reasonable time thereafter. Any insurance organization which changes the location of its principal office during an acute emergency shall notify the commissioner thereof in writing as soon as practical, stating the address of the new location, the address of the former location, and the dates when business is ceasing at the former location and commencing at the latter location.
  2. Notwithstanding any contrary provision of law or its charter, if at any time during an acute emergency affecting any domestic insurance organization, no person otherwise empowered to call meetings of the board is capable of acting, a meeting thereof may be called by any director or acting director or if no director or acting director is capable of acting, by any officer or acting officer. If it shall be impractical or impossible to give notice of a meeting of the board in the manner prescribed by charter and law, other than this subtitle, the person calling such a meeting may give notice thereof by making such reasonable efforts as circumstances may permit to notify each director and acting director of the time and place of the meeting, but need not specify the purposes thereof. Failure of any director or acting director to receive actual notice of a meeting of directors and acting directors shall not affect the power of the directors and acting directors present at such meeting to exercise the powers of an emergency board of directors as prescribed in this section. Nothing in this subtitle shall be construed as requiring a meeting of the board of such an organization to be convened in any manner different from that prescribed by its charter and by the provisions of law other than this subtitle.
  3. If three (3) or more directors and acting directors of any domestic insurance organization are present at any meeting of its board duly convened during an acute emergency affecting such domestic insurance organization, they shall constitute its emergency board of directors which, notwithstanding any contrary provision of law or of its charter, shall have the power, subject to the limitations prescribed by this subtitle, by a majority of those present, to take any and every action which may be necessary to enable such domestic insurance organization to meet the exigencies of the acute emergency and conduct its business during such period, but no other powers. The powers of an emergency board of directors shall include but shall not be limited to the following powers:
    1. Fill vacancies and absentees. At any meeting, to elect such acting directors as it may deem necessary, without regard to the number of directors which would otherwise be required, to serve in any positions on such board which are vacant or in place of any directors or acting directors who are absent from such meeting, but not to elect any director on a permanent basis;
    2. Acting officers and duties. To elect such acting officers as it may deem necessary, without regard to the number of officers which would otherwise be required, to serve in any offices which are vacant or in place of any officers or acting officers who fail to appear and assume their duties, to fix the compensation and determine the powers and duties of acting officers and to remove acting officers but not to remove any officer or to fill any vacancy on a permanent basis or to cause the insurance organization to enter into any contract of employment for a term in excess of one (1) year;
    3. Change of location. To cause the insurance organization to change the location of its principal office, pursuant to this section, or any of its places of business, and to authorize such action as it may deem appropriate to acquire space and facilities at new locations, but not to acquire for use of its principal office property in fee or for a term in excess of one (1) year;
    4. Postpone meetings. To postpone any meeting of the stockholders, policyholders, or members or directors of such organization if, in the judgment of a majority of the members of such emergency board of directors, it would be impracticable to hold such meeting at the time it would otherwise have been held or conducted; and
    5. Call meetings. If it shall appear to an emergency board of directors that a quorum of the board cannot be assembled within a reasonable time, to call a meeting of the stockholders, policyholders, or members of the insurance organization to be held as soon as the circumstances may reasonably permit, at a place to be designated by the emergency board of directors within this state or a contiguous state, for the purpose of electing directors to fill vacancies on the board, but for no other purpose, and to propose nominees for such election. Any such meetings of stockholders, policyholders, or members shall be held upon notice given in accordance with the charter of the organization and applicable law other than this section.
  4. As soon as practicable after each meeting of an emergency board of directors, the person who presided thereat shall notify the commissioner in writing of the time and place of such meeting, of the manner in which notice thereof was given, of the persons present and of all actions taken at such meeting.
  5. No person prohibited by law or by the charter of a domestic insurance organization from serving as a member of its board shall be eligible to serve as an acting director except that no person shall be disqualified to serve as an acting director by reason of his or her not being a stockholder, policyholder, or member of such insurance organization, by reason of his or her not being a resident of this state or of a contiguous state, or by reason of the number of directors or acting directors who are officers, acting officers or employees of the insurance organization. Any person may serve as an acting director of a fund who is a director, acting director, officer, or acting officer of an organization which is a party to the agreement creating the fund. No oath of acting directors shall be required.
  6. Acting directors elected under this section or appointed under KRS 304.25-060 shall be entitled to vote at all meetings of emergency board of directors equally with directors. Acting directors shall not be entitled to take part in the deliberations or to vote at any meeting of the board which is duly convened in accordance with the applicable provisions of its charter and of law other than this subtitle and at which a quorum is present. Each acting director shall serve until the director or acting director in whose place he or she was elected or appointed shall attend the meeting of the board or until the director is duly elected to fill the vacancy in which such acting director has been serving, whichever event occurs earlier. An acting director shall be entitled to the compensation, if any, payable to a director.
  7. Acting officers elected pursuant to this section shall have powers and duties and receive such compensation as may from time to time be determined by the emergency board of directors. Each acting officer shall serve until the officer in whose place he or she was elected shall appear and assume his or her duties or until his or her successor officer or acting officer shall be elected, whichever event occurs earlier.
  8. This section shall not be deemed applicable during a period of acute emergency to any domestic organization operating in accordance with and under emergency bylaws theretofore approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 4; 2010, ch. 24, § 1364, effective July 15, 2010.

304.25-050. Powers of the commissioner.

  1. Designate additional acting directors. If at any time during an acute emergency, the number of directors or acting directors of a domestic insurance organization who are capable of acting shall be less than three (3), as determined by the commissioner after a reasonable investigation, the commissioner shall have the power to designate additional acting directors in such number as will bring to three (3) the number of directors and acting directors who are capable of acting.
  2. Resolve controversies. To resolve controversy as to the power of any group of persons purporting to act as an emergency board of directors so to act, the commissioner shall, upon a determination that such action will tend to promote the safe and sound and orderly conduct of the business of any domestic insurance organization, have power to issue orders declaring that any such group shall or shall not have the powers of an emergency board of directors, or confirming, modifying or vacating in whole or in part any action taken or purportedly taken by any such group or by removing any acting director.
    1. Declare provisions of law operative or inoperative. At any time after an attack, upon his determination that such action will tend to promote certainty as to the powers of insurance organizations or individuals pursuant to this subtitle or that such action is desirable to enable insurance organizations to take preparatory precautions prior to the occurrence of an acute emergency, the commissioner shall have power to declare that any provision of this subtitle which he may specify shall be operative with respect to any domestic insurance organization or to the Kentucky business of any other insurance organization which he may designate. Upon such declaration such organization and its directors, officers, acting directors, and acting officers shall have all powers conferred by this subtitle. The failure of the commissioner so to declare shall not be deemed to limit the powers of any organization or its directors, officers, acting directors, or acting officers where an acute emergency exists in fact. (3) (a) Declare provisions of law operative or inoperative. At any time after an attack, upon his determination that such action will tend to promote certainty as to the powers of insurance organizations or individuals pursuant to this subtitle or that such action is desirable to enable insurance organizations to take preparatory precautions prior to the occurrence of an acute emergency, the commissioner shall have power to declare that any provision of this subtitle which he may specify shall be operative with respect to any domestic insurance organization or to the Kentucky business of any other insurance organization which he may designate. Upon such declaration such organization and its directors, officers, acting directors, and acting officers shall have all powers conferred by this subtitle. The failure of the commissioner so to declare shall not be deemed to limit the powers of any organization or its directors, officers, acting directors, or acting officers where an acute emergency exists in fact.
    2. At any time after the commencement of an acute emergency or after the commissioner shall have declared any provision of this subtitle operative under this subsection upon his determination that an insurance organization is able, in whole or in part, to carry on its business in compliance with its charter and the laws, other than this subtitle, the commissioner shall have power to declare that any provision of this subtitle which he may specify shall be inoperative with respect to any domestic insurance organization or to the Kentucky business of any other insurance organization which he may designate. Upon such declaration, such organization shall be governed by its charter and the provisions of law other than this subtitle, except insofar as they remain inoperative.
  3. Possession of business and property. Upon the determination that, as a result of an acute emergency, the business and affairs of an insurance organization cannot otherwise be conducted in a safe and sound manner, the commissioner may forthwith take possession of the business and property of the insurance organization within this state or, if a domestic insurance organization, its business and property wherever situated. This subtitle shall be applicable in any case in which the commissioner takes possession of an insurance organization under this subsection as though the insurance organization were an insurer of which the commissioner had taken possession under this subtitle, except that no such provision shall be applicable which the commissioner shall have declared inapplicable under this subsection. The commissioner shall have power to declare inapplicable any such provision upon his determination that the same is inappropriate or unnecessary to protect the interest of the public or the stockholders or creditors of the insurance organization, in view of the acute emergency and the nature of the organization.
  4. When powers exercised. The powers given the commissioner by subsections (2) and (4) of this section shall be exercised by him only in the event that there is no court of competent jurisdiction available to which an application can be made for an order permitting him to exercise such powers with respect to a particular insurance organization. The powers conferred by subsection (4) of this section shall not be exercised in a case of an insurance organization which is not insolvent within the meaning of this subtitle, unless the commissioner finds that such insurance organization lacks personnel able to manage its business in the interest of the public, stockholders, and policyholders.
  5. Regulations. The commissioner shall have power to issue general and specific regulations, directives, and orders consistent with and in furtherance of the purpose of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 5; 2010, ch. 24, § 1365, effective March 25, 2010.

304.25-060. General provisions.

  1. Presumption. In any action or proceeding it shall be presumed that an acute emergency existing within this state constitutes an acute emergency affecting every insurance organization doing business within this state.
  2. Powers of board. During an acute emergency the board of a domestic insurance organization which has adopted emergency bylaws approved by the commissioner shall have all of the powers conferred by such bylaws, and no other or different powers with respect to the subject matter of this subtitle, and the board of a domestic insurance organization which has not adopted emergency bylaws approved by the commissioner shall have all of the powers of an emergency board of directors as the same are provided for under this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 6; 2010, ch. 24, § 1366, effective July 15, 2010.

304.25-070. Governor’s authority — Effect of other laws.

The Governor of this state, or his successor in office, alone shall have the power to proclaim and declare the fact that a period of “acute emergency” exists at any time or times, as such term is defined in this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 25, § 7.

SUBTITLE 26. Insider Trading of Equity Securities

304.26-010. Scope of subtitle.

This subtitle shall apply only with respect to securities issued by domestic stock insurers.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 1.

304.26-020. “Equity security” defined.

The term “equity security” when used in this subtitle means:

  1. Any stock or similar security; or
  2. Any security convertible, with or without consideration, into such a security, or carrying any warrant or right to subscribe to or purchase such a security; or
  3. Any such warrant or right; or
  4. Any other security which the commissioner deems to be of similar nature and considers necessary or appropriate, by such rules and regulations as the commissioner may prescribe in the public interest or for the protection of investors, to treat as an equity security.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 2; 2010, ch. 24, § 1367, effective July 15, 2010.

304.26-030. Beneficial owner, director, and officer required to file statements concerning equity securities with commissioner.

Every person who is directly or indirectly the beneficial owner of more than ten percent (10%) of any class of any equity security of a domestic stock insurer, or who is a director or an officer of such insurer, shall:

  1. File in the office of the commissioner within ten (10) days after he or she becomes such beneficial owner, director, or officer, a statement, in such form as the commissioner may prescribe, of the amount of all equity securities of such insurer of which he or she is the beneficial owner; and
  2. Within ten (10) days after the close of each calendar month thereafter, if there has been a change in such ownership during such month, file in the office of the commissioner a statement, in such form as the commissioner may prescribe, indicating his or her ownership at the close of the calendar month and such changes in his or her ownership as have occurred during such calendar month.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 3; 2010, ch. 24, § 1368, effective July 15, 2010.

304.26-040. Profits realized by beneficial owner, director, or officer from purchase — Sale of equity securities recoverable by insurer — Limitation of actions — Exceptions.

  1. For the purpose of preventing the unfair use of information which may have been obtained by such beneficial owner, director, or officer by reason of his or her relationship to such insurer, any profit realized by him or her from any purchase and sale, or any sale and purchase, of any equity security of such insurer within any period of less than six (6) months, unless such security was acquired in good faith in connection with a debt previously contracted, shall inure to and be recoverable by the insurer, irrespective of any intention on the part of such beneficial owner, director, or officer in entering into such transaction or holding the security purchased or of not repurchasing the security sold for a period exceeding six (6) months.
  2. Suit to recover such profit may be instituted at law or in equity in any court of competent jurisdiction by the insurer, or by the owner of any security of the insurer in the name and in behalf of the insurer if the insurer fails or refuses to bring such suit within sixty (60) days after request or fails diligently to prosecute the same thereafter; but no such suit shall be brought more than two (2) years after the date such profit was realized.
  3. This section shall not be construed to cover any transaction where such beneficial owner was not such both at the time of the purchase and sale, or the sale and purchase, of the security involved, or any transaction or transactions which the commissioner by rules and regulations may exempt as not comprehended within the purpose of this section.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 4; 2010, ch. 24, § 1369, effective July 15, 2010.

304.26-050. Unlawful sales of equity securities by beneficial owner, director, or officer.

  1. It is unlawful for any such beneficial owner, director, or officer, directly or indirectly, to sell any equity security of such insurer if the person selling the security or his or her principal:
    1. Does not own the security sold; or
    2. If the owner of the security does not deliver it against such sale within twenty (20) days thereafter, or does not within five (5) days after such sale deposit it in the mails or other usual channels of transportation, but no person shall be deemed to have violated this section if he or she proves that notwithstanding the exercise of good faith he or she was unable to make such delivery or deposit within such time, or that to do so would cause undue inconvenience or expense.
  2. The commissioner shall establish, and from time to time amend, regulations with regard to proxies, consents, or authorizations in respect of securities issued by any domestic stock insurer, such regulations to conform to those prescribed by the National Association of Insurance Commissioners.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 5; 2010, ch. 24, § 1370, effective July 15, 2010.

304.26-060. Investment accounts and transactions.

  1. The provisions of KRS 304.26-040 do not apply to any purchase and sale, or sale and purchase, and the provisions of subsection (1) of KRS 304.26-050 do not apply to any sale, of an equity security of a domestic stock insurer not then or theretofore held by him or her in an investment account, by a dealer in the ordinary course of his or her business and incident to the establishment or maintenance by him or her of a primary or secondary market (otherwise than on an exchange as defined in the Securities Exchange Act of 1934) for such security.
  2. The commissioner may, by such rules and regulations as he or she deems necessary or appropriate in the public interest, define and prescribe terms and conditions with respect to securities held in an investment account and transactions made in the ordinary course of business and incident to the establishment or maintenance of a primary or secondary market.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 6; 2010, ch. 24, § 1371, effective July 15, 2010.

304.26-070. Foreign or domestic arbitrage transactions.

The provisions of KRS 304.26-030 and 304.26-040 and subsection (1) of KRS 304.26-050 , do not apply to foreign or domestic arbitrage transactions unless made in contravention of such rules and regulations as the commissioner may adopt in order to carry out the purposes of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 7; 2010, ch. 24, § 1372, effective July 15, 2010.

304.26-080. Inapplicability of KRS 304.26-030 to 304.26-050, inclusive, to equity securities of domestic stock insurers.

The provisions of KRS 304.26-030 to 304.26-050 , inclusive, do not apply to equity securities of a domestic stock insurer if:

  1. Such securities are registered, or are required to be registered, pursuant to Section 12 of the Securities Exchange Act of 1934, as amended; or
  2. Such domestic stock insurer has not any class of its equity securities held of record by one hundred (100) or more persons on the last business day of the year next preceding the year in which equity securities of the insurer would be subject to the provisions of KRS 304.26-030 to 304.26-050 , inclusive, except for the provisions of this subsection.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 8.

Compiler’s Notes.

Section 12 of the Securities Exchange Act of 1934 referenced herein is compiled as 15 USCS § 78l.

304.26-090. Regulations of commissioner — Classification of insurers and securities — Acts done or omitted in good faith.

  1. The commissioner shall have the power to make such rules and regulations as may be necessary for the execution of the functions vested in him or her by KRS 304.26-030 to 304.26-080 , inclusive, and may for such purpose classify domestic stock insurers, securities and other persons or matters within his or her jurisdiction.
  2. No provision of KRS 304.26-030 to 304.26-050 , inclusive, imposing any liability shall apply to any act done or omitted in good faith in conformity with any rule or regulation of the commissioner, notwithstanding that such rule or regulation may, after such act or omission, be amended or rescinded or determined by judicial or other authority to be invalid for any reason.

History. Enact. Acts 1970, ch. 301, subtitle 26, § 9; 2010, ch. 24, § 1373, effective July 15, 2010.

SUBTITLE 27. Reciprocal Insurers

304.27-010. “Reciprocal insurance” defined.

“Reciprocal insurance” is that resulting from an inter-exchange among persons, known as “subscribers,” of reciprocal agreements of indemnity, the inter-exchange being effectuated through an “attorney-in-fact” common to all such persons.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 1.

304.27-020. Scope of subtitle — Existing insurers.

  1. All authorized reciprocal insurers shall be governed by those sections of this subtitle not expressly made applicable to domestic reciprocals.
  2. Existing authorized reciprocal insurers shall after June 18, 1970, comply with the provisions of this subtitle, and shall make such amendments to their subscribers’ agreement, power of attorney, policies and other documents and accounts and perform such other acts as may be required for such compliance.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 2.

304.27-030. Insuring powers of reciprocals.

  1. A reciprocal insurer may, upon qualifying therefor as provided for by this code, transact any kind or kinds of insurance defined by this code, other than life, title, or mortgage guaranty insurances.
  2. Such an insurer may purchase reinsurance upon the risk of any subscriber, and may grant reinsurance as to any kind of insurance it is authorized to transact directly.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 3.

304.27-040. Name, suits.

A reciprocal insurer:

  1. Shall have and use a business name. The name shall include the word “reciprocal,” or “interinsurer,” or “interinsurance,” or “exchange,” or “underwriters,” or “underwriting,” or “association.”
  2. May sue and be sued in its own name.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 4.

304.27-050. Attorney.

  1. “Attorney,” as used in this subtitle, refers to the attorney-in-fact of a reciprocal insurer. The attorney may be an individual, firm or corporation.
  2. The attorney of a foreign reciprocal insurer, which insurer is duly authorized to transact insurance in this state, shall not, by virtue of discharge of its duties as such attorney with respect to the insurer’s transactions in this state, be thereby deemed to be doing business in this state within the meaning of any laws of this state applying to foreign persons, firms or corporations.
  3. The subscribers and the attorney-in-fact comprise a reciprocal insurer and a single entity for the purposes of Subtitle 24 as to all operations under the insurer’s certificate of authority.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 5.

304.27-060. Organization of reciprocal insurer.

  1. Twenty-five (25) or more persons domiciled in this state may organize a domestic reciprocal insurer and make application to the commissioner for a certificate of authority to transact insurance.
  2. The proposed attorney shall fulfill the requirements of and shall execute and file with the commissioner when applying for a certificate of authority, a declaration setting forth:
    1. The name of the insurer;
    2. The location of the insurer’s principal office, which shall be the same as that of the attorney and shall be maintained within this state;
    3. The kinds of insurance proposed to be transacted;
    4. The names and addresses of the original subscribers;
    5. The designation and appointment of the proposed attorney and a copy of the power of attorney;
    6. The names and addresses of the officers and directors of the attorney, if a corporation, or its members, if a firm;
    7. The powers of the subscribers’ advisory committee; and the names and terms of office of the members thereof;
    8. A copy of the subscribers’ agreement;
    9. That all moneys paid to the reciprocal insurer shall, after deducting therefrom any sum payable to the attorney, be held in the name of the insurer and for the purposes specified in the subscribers’ agreement;
    10. A statement that each of the original subscribers has in good faith applied for insurance of a kind proposed to be transacted, and that the insurer has received from each such subscriber the full premium or premium deposit required for the policy applied for, for a term of not less than six (6) months at an adequate rate theretofore filed with the commissioner;
    11. A statement of the financial condition of the insurer, a schedule of its assets, and a statement that the surplus as required by KRS 304.3-120 is on hand; and
    12. A copy of each policy, indorsement, and application form it then proposes to issue or use.
  3. The declaration shall be acknowledged by the attorney in the manner required for the acknowledgment of deeds.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 6; 2010, ch. 24, § 1374, effective July 15, 2010.

Research References and Practice Aids

Cross-References.

Articles of incorporation for business corporations generally, KRS 271B.2-020 .

304.27-070. Certificate of authority.

  1. The certificate of authority of a reciprocal insurer shall be issued to its attorney in the name of the insurer.
  2. The commissioner may refuse, suspend or revoke the certificate of authority, in addition to other grounds therefor, including those provided in Subtitles 2 and 3 of this chapter, for failure of the attorney to comply with any applicable provision of this code.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 7; 2004, ch. 24, § 32, effective July 13, 2004; 2010, ch. 24, § 1375, effective July 15, 2010.

304.27-080. Power of attorney.

  1. The rights and powers of attorney of a reciprocal insurer shall be as provided in the power of attorney given it by the subscribers.
  2. The power of attorney must set forth:
    1. The powers, duties and compensation of the attorney;
    2. That the attorney is empowered to accept service of process on behalf of the insurer in actions against the insurer upon contracts exchanged;
    3. The general services to be performed by the attorney;
    4. The maximum amount to be deducted from advance premiums or deposits to be paid to the attorney and the general items of expense in addition to losses, to be paid by the insurer; and
    5. Except as to nonassessable policies, a provision for a contingent several liability of each subscriber in a specified amount which amount shall be not less than one (1) nor more than ten (10) times the premium or premium deposit stated in the policy.
  3. The power of attorney may:
    1. Provide for the right of substitution of the attorney and revocation of the power of attorney and rights thereunder;
    2. Impose such restrictions upon the exercise of the power as are agreed upon by the subscribers;
    3. Provide for the exercise of any right reserved to the subscribers directly or through their advisory committee; and
    4. Contain other lawful provisions deemed advisable.
  4. The terms of any power of attorney or agreement collateral thereto shall be reasonable and equitable, and no such power or agreement, or any amendment thereof, shall be used or be effective in this state until approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 8; 2010, ch. 24, § 1376, effective July 15, 2010.

304.27-090. Modification of subscribers’ agreement or of power of attorney.

Modification of the terms of the subscribers’ agreement or of the power of attorney of a domestic reciprocal insurer shall be made jointly by the attorney and the subscribers’ advisory committee. No such modification shall be effective retroactively, nor as to any insurance contract issued prior thereto.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 9.

304.27-100. Bond of attorney.

  1. Concurrently with the filing of the declaration provided for in KRS 304.27-060 , the attorney of a domestic reciprocal insurer shall file with the commissioner a bond in favor of this state for the benefit of all persons damaged as a result of breach by the attorney of the conditions of his or her bond as set forth in subsection (2) of this section. The bond shall be executed by the attorney and by an authorized corporate surety, and shall be subject to the commissioner’s approval.
  2. The bond shall be in the penal sum of one hundred thousand dollars ($100,000), aggregate in form, conditioned that the attorney will faithfully account for all moneys and other property of the insurer coming into his or her hands, and that he or she will not withdraw or appropriate to his or her own use from the funds of the insurer, any moneys or property to which he or she is not entitled under the power of attorney.
  3. The bond shall provide that it is not subject to cancellation unless thirty (30) days’ advance notice in writing of cancellation is given both the attorney and the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 10; 1982, ch. 128, § 5, effective July 15, 1982; 2010, ch. 24, § 1377, effective July 15, 2010.

304.27-110. Deposit in lieu of bond.

In lieu of such bond, the attorney may maintain on deposit with the commissioner a like amount in cash or in value of securities qualified under this code as insurer’s investments, and subject to the same conditions as the bond.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 11; 2010, ch. 24, § 1378, effective July 15, 2010.

304.27-120. Action on bond.

Action on the attorney’s bond or to recover against any such deposit made in lieu thereof may be brought at any time by one (1) or more subscribers suffering loss through a violation of its conditions, or by a receiver or liquidator of the insurer. Amounts recovered on the bond shall be deposited in and become part of the insurer’s funds. The total aggregate liability of the surety shall be limited to the amount of the penalty of such bond.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 12.

304.27-130. Service of process — Judgment.

  1. Legal process shall be served upon a domestic reciprocal insurer by serving the insurer’s attorney at his principal offices or by serving the Secretary of State as the insurer’s process agent, as provided in KRS 304.3-230 .
  2. Any judgment based upon legal process so served shall be binding upon each of the insurer’s subscribers as their respective interests may appear, but in an amount not exceeding their respective contingent liabilities, if any, the same as though personal service of process was had upon each subscriber.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 13; 1982, ch. 319, § 8, effective July 15, 1982.

NOTES TO DECISIONS

1.Service on Individual Subscribers.

In action upon policy issued by reciprocal insurance association, summons served upon individual subscribers in county of their residence was properly quashed as not conforming to law. Diggs v. Universal Underwriters, 284 Ky. 160 , 143 S.W.2d 1067, 1940 Ky. LEXIS 455 ( Ky. 1940 ) (decided under prior law).

304.27-140. Contributions to insurer.

The attorney or other parties may advance to a domestic reciprocal insurer upon reasonable terms such funds as it may require from time to time in its operations. Sums so advanced shall not be treated as a liability of the insurer, and except upon liquidation of the insurer, shall not be withdrawn or repaid except out of the insurer’s realized earned surplus in excess of its minimum required surplus. No such withdrawal or repayment shall be made without the advance approval of the commissioner. This section does not apply to bank loans, or to other loans made upon security.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 14; 2010, ch. 24, § 1379, effective July 15, 2010.

304.27-150. Annual statement.

  1. The annual statement of a reciprocal insurer shall be made and filed by its attorney.
  2. The statement shall be supplemented by such information as may be required by the commissioner relative to the affairs and transactions of the attorney.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 15; 2010, ch. 24, § 1380, effective July 15, 2010.

304.27-160. Determining financial condition.

In determining the financial condition of a reciprocal insurer the commissioner shall apply the following rules:

  1. The commissioner shall charge as liabilities the same reserves as are required of incorporated insurers issuing nonassessable policies on a reserve basis;
  2. The surplus deposits of subscribers shall be allowed as assets, except that any premium deposit delinquent for ninety (90) days shall first be charged against such surplus deposit;
  3. The surplus deposits of subscribers shall not be charged as a liability;
  4. All premium deposits delinquent less than ninety (90) days shall be allowed as assets;
  5. An assessment levied upon subscribers, and not collected shall be allowed as assets;
  6. The contingent liability of subscribers shall not be allowed as an asset; and
  7. The computation of reserves shall be based upon premium deposits other than membership fees and without any deduction for the compensation of the attorney.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 16; 2010, ch. 24, § 1381, effective July 15, 2010.

304.27-170. Who may be subscribers.

  1. Individuals, partnerships and corporations of this state may make application, enter into an agreement for, and hold policies or contracts in or with, and be a subscriber of any domestic, foreign or alien reciprocal insurer. Any corporation organized under the laws of this state shall, in addition to the rights, powers and franchises specified in its articles of incorporation, have full power and authority as a subscriber to exchange insurance contracts through such reciprocal insurer. The right to exchange such contracts is hereby declared to be incidental to the purposes for which such corporations are organized and to be as fully granted as the rights and powers expressly conferred upon such corporations.
  2. Government or governmental agencies, a state or political subdivisions thereof, boards, associations, estates, trustees or fiduciaries are authorized to exchange nonassessable reciprocal interinsurance contracts with each other and with individuals, partnerships and corporations to the same extent that individuals, partnerships and corporations are authorized in this subtitle to exchange reciprocal interinsurance contracts.
  3. Any officer, representative, trustee, receiver or legal representative of any such subscriber shall be recognized as acting for or on its behalf for the purpose of such contracts but shall not be personally liable upon such contracts by reason of acting in such representative capacity.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 17.

304.27-180. Subscribers’ advisory committee.

  1. The advisory committee exercising the subscribers’ rights in a domestic reciprocal insurer shall be selected under such rules as the subscribers adopt.
  2. Not less than two-thirds (2/3) of such committee shall be composed of subscribers other than the attorney, or any person employed by, representing, or having a financial interest in the attorney.
  3. The committee shall:
    1. Supervise the finances of the insurer.
    2. Supervise the insurer’s operations to such extent as to assure their conformity with the subscribers’ agreement and power of attorney.
    3. Procure the audit of the accounts and records of the insurer and of the attorney at the expense of the insurer.
    4. Have such additional powers and functions as may be conferred by the subscribers’ agreement.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 18.

304.27-190. Subscribers’ liability.

  1. The liability of each subscriber, other than as to a nonassessable policy, for the obligations of the reciprocal insurer shall be an individual, several and proportionate liability, and not joint.
  2. Except as to a nonassessable policy, each subscriber shall have a contingent assessment liability, in the amount provided for in the power of attorney or in the subscribers’ agreement, for payment of actual losses and expenses incurred while his policy was in force. Such contingent liability may be at the rate of not less than one (1) nor more than ten (10) times the premium or premium deposit stated in the policy, and the maximum aggregate thereof shall be computed in the manner set forth in KRS 304.27-230 .
  3. Each assessable policy issued by the insurer shall contain a statement of the contingent liability, set in type of the same prominence as the insuring clause.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 19.

304.27-200. Subscriber’s liability on judgments.

  1. No action shall lie against any subscriber upon any obligation claimed against the insurer until a final judgment has been obtained against the insurer and remains unsatisfied for thirty (30) days.
  2. Any such judgment shall be binding upon each subscriber only in such proportion as his interest may appear and in an amount not exceeding his contingent liability, if any.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 20.

304.27-210. Assessments.

  1. Assessments may from time to time be levied upon subscribers of a domestic reciprocal insurer liable therefor under the terms of their policies by the attorney upon approval in advance by the subscribers’ advisory committee and the commissioner; or by the commissioner in liquidation of the insurer.
  2. Each subscriber’s share of a deficiency for which an assessment is made, but not exceeding in any event his or her aggregate contingent liability as computed in accordance with KRS 304.27-230 , shall be computed by applying to the premium earned on the subscriber’s policy or policies during the period to be covered by the assessment, the ratio of the total deficiency to the total premiums earned during such period upon all policies subject to the assessment.
  3. In computing the earned premiums for the purposes of this section, the gross premium received by the insurer for the policy shall be used as a base, deducting therefrom solely charges not recurring upon the renewal or extension of the policy.
  4. No subscriber shall have an offset against any assessment for which he or she is liable, on account of any claim for unearned premium or losses payable.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 21; 2010, ch. 24, § 1382, effective July 15, 2010.

304.27-220. Time limit for assessments.

Every subscriber of a domestic reciprocal insurer having contingent liability shall be liable for, and shall pay his or her share of any assessment, as computed and limited in accordance with this subtitle, if:

  1. While his or her policy is in force or within one (1) year after its termination, he or she is notified by either the attorney or the commissioner of his or her intention to levy such assessment; or
  2. If an order to show cause why a receiver, conservator, rehabilitator or liquidator of the insurer should not be appointed is issued while his or her policy is in force or within one (1) year after its termination.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 22; 2010, ch. 24, § 1383, effective July 15, 2010.

304.27-230. Aggregate liability.

No one (1) policy or subscriber as to such policy, shall be assessed or charged with an aggregate of contingent liability as to obligations incurred by a domestic reciprocal insurer in any one (1) calendar year, in excess of the amount provided for in the power of attorney or in the subscribers’ agreement, computed solely upon premium earned on such policy during that year.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 23.

304.27-240. Nonassessable policies.

  1. If a reciprocal insurer has a surplus of assets over all liabilities at least equal to the minimum capital stock and surplus required to be maintained by a domestic stock insurer authorized to transact like kinds of insurance, upon application of the attorney and as approved by the subscribers’ advisory committee the commissioner shall issue his or her certificate authorizing the insurer to extinguish the contingent liability of subscribers under its policies then in force in this state, and to omit provisions imposing contingent liability in all policies delivered or issued for delivery in this state for so long as all such surplus remains unimpaired.
  2. Upon impairment of such surplus, the commissioner shall forthwith revoke the certificate. Such revocation shall not render subject to contingent liability any policy then in force and for the remainder of the period for which the premium has theretofore been paid; but after such revocation no policy shall be issued or renewed without providing for contingent assessment liability of the subscriber.
  3. The commissioner shall not authorize a domestic reciprocal insurer so to extinguish the contingent liability of any of its subscribers or in any of its policies to be issued, unless it qualifies to and does extinguish such liability of all its subscribers and in all such policies for all kinds of insurance transacted by it. Except, that if required by the laws of another state in which the insurer is transacting insurance as an authorized insurer, the insurer may issue policies providing for the contingent liability of such of its subscribers as may acquire such policies in such state, and need not extinguish the contingent liability applicable to policies theretofore in force in such state.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 24; 2010, ch. 24, § 1384, effective July 15, 2010.

304.27-250. Distribution of savings.

A reciprocal insurer may from time to time return to its subscribers any unused premiums, savings or credits accruing to their accounts. Any such distribution shall not unfairly discriminate between classes of risks, or policies, or between subscribers, but this shall not prevent retrospective rating, nor distribution on a retrospective plan.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 25.

304.27-260. Subscribers’ share in assets.

Upon the liquidation of a domestic reciprocal insurer, its assets remaining after discharge of its indebtedness and policy obligations, the return of any contributions of the attorney or other persons to its surplus, and the return of any unused premium, savings, or credits then standing on subscribers’ accounts, shall be distributed to its subscribers who were such within the twelve (12) months prior to the last termination of its certificate of authority, according to such reasonable formula as the commissioner may approve.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 26; 2010, ch. 24, § 1385, effective July 15, 2010.

304.27-270. Merger or conversion.

  1. A domestic reciprocal insurer upon affirmative vote of not less than two-thirds (2/3) of its subscribers who vote on such merger pursuant to due notice and the approval of the commissioner of the terms therefor, may merge with another reciprocal insurer or be converted to a stock or mutual insurer.
  2. Such a stock or mutual insurer shall be subject to the same capital or surplus requirements and shall have the same rights as a like domestic insurer transacting like kinds of insurance.
  3. The commissioner shall not approve any plan for such merger or conversion which is inequitable to subscribers, or which, if for conversion to a stock insurer, does not give each subscriber preferential right to acquire stock of the proposed insurer proportionate to his or her interest in the reciprocal insurer as determined in accordance with KRS 304.27-260 and a reasonable length of time within which to exercise such right.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 27; 2010, ch. 24, § 1386, effective July 15, 2010.

304.27-280. Impaired reciprocals.

  1. If the assets of a domestic reciprocal insurer are at any time insufficient to discharge its liabilities, other than any liability on account of funds contributed by the attorney or others, and to maintain the required surplus, its attorney shall forthwith make up the deficiency or levy an assessment upon the subscribers for the amount needed to make up the deficiency; but subject to the limitation set forth in the power of attorney or policy.
  2. If the attorney fails to make up such deficiency or to make the assessment within thirty (30) days after the commissioner orders him or her to do so, or if the deficiency is not fully made up within sixty (60) days after the date the assessment was made, the insurer shall be deemed insolvent and shall be proceeded against as authorized by this code.
  3. If liquidation of such an insurer is ordered, an assessment shall be levied upon the subscribers for such an amount, subject to limits as provided by this subtitle, as the commissioner determines to be necessary to discharge all liabilities of the insurer, exclusive of any funds contributed by the attorney or other persons, but including the reasonable cost of the liquidation.

History. Enact. Acts 1970, ch. 301, subtitle 27, § 28; 2010, ch. 24, § 1387, effective July 15, 2010.

SUBTITLE 28. Lloyd’s Plan Insurers

304.28-010. “Underwriters” defined.

Persons or associations of persons hereby designated “underwriters” not heretofore authorized, are authorized to transact any insurance, except life, title, or mortgage guaranty insurance in this state, on the Lloyd’s plan, by executing articles of agreement expressing their purpose so to do and complying with the requirements set forth in this code.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 1; 1994, ch. 93, § 16, effective July 15, 1994.

304.28-020. “Attorney” defined.

Policies of insurance may be executed by an attorney or by attorneys-in-fact or other representative, hereby designated “attorney,” authorized by and acting for such underwriters. The principal office of such attorneys shall be maintained at such place as may be designated by the underwriters.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 2.

304.28-030. Application for license.

Underwriters shall file with the commissioner for an original certificate of authority, an application, signed and sworn to by their duly authorized attorney, setting forth in addition to matters required in KRS 304.3-150 :

  1. The name of the attorney and title under which the business is to be conducted, which title shall contain the name Lloyd’s and shall not be so similar to any name or title in use in this state as to be likely to confuse or deceive;
  2. The names and addresses of all the underwriters proposing to engage in the business;
  3. The number of underwriters, which shall not be less than twenty-five (25), and that each underwriter is worth in his or her own right not less than $20,000 over and above all his or her liabilities;
  4. A copy of each form of policy or contract by which such insurance is to be effected;
  5. A copy of the form of power of attorney by virtue of which the attorney is to act for and bind the several underwriters and a copy of the articles of agreement entered into between the underwriters themselves and the attorney;
  6. A financial statement showing in detail the assets contributed or accumulated in the hands of the attorney, committee of underwriters, trustees and/or other officers of such underwriters at Lloyd’s, together with the liabilities incurred and outstanding and the income received and disbursements made by the attorney for the underwriters; and
  7. An instrument executed by each and all of the underwriters specially empowering the attorney to accept services of process for each underwriter in any action on any policy or contract of insurance and an instrument from the attorney to the commissioner, delegating the attorney’s powers in this respect to the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 3; 2010, ch. 24, § 1388, effective July 15, 2010.

304.28-040. Authorization of underwriters.

  1. Upon the filing of the documents required, the commissioner shall examine them. If it appears that all the statements made are true and that the rights of the policyholders will be protected thereunder, and that the insurer is otherwise qualified therefor, the commissioner shall issue a certificate of authority to the underwriters under the name chosen and approved, authorizing them to transact the business of insurance as specified in the application.
  2. Prior to the issuance of an original certificate of authority, a Lloyd’s organization shall submit to examination of its affairs, by the commissioner, or, if acceptable to the commissioner, shall file with the commissioner a certified copy of an examination of its affairs made within two (2) years by the proper supervising official of some other state.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 4; 2010, ch. 24, § 1389, effective July 15, 2010.

304.28-050. Liability of substitutes.

Additional or substituted underwriters shall be bound in the same manner and to the same extent as original subscribers to the articles of agreement and power of attorney on file with the commissioner, and the acts of the duly appointed deputy or substitute attorney of any attorney licensed under this subtitle in accepting powers of attorney from underwriters and in making and issuing policies and contracts of insurance and in doing any additional acts incident thereto shall be deemed authorized by the license issued to the original attorney.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 5; 2010, ch. 24, § 1390, effective July 15, 2010.

304.28-060. Reserves.

Underwriters at Lloyd’s are required to compute reserve liabilities for all outstanding business and for all incurred losses upon the same basis required for stock insurance companies doing the same classes and character of business in this state.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 6.

304.28-070. Action on policy.

Action on any policy or contract of insurance made by the attorney for the underwriters may be brought against the attorney or against the attorney and the underwriters or any of them. In an action, summons and process shall be served on either the Secretary of State as provided in KRS 304.3-230 or on the attorney and when so served shall have the same force and effect as if served on the attorney and on each underwriter personally. A judgment in any such action against the attorney or against any of the underwriters shall be binding upon and be a judgment against each and all of the underwriters as their several liabilities may appear in the contract of insurance on which the action is brought.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 7; 2004, ch. 24, § 33, effective July 13, 2004.

304.28-080. Provisions applicable to foreign Lloyd’s.

All of the provisions of this subtitle are applicable to underwriters at Lloyd’s who are nonresidents of this state, or who maintain their principal office outside of this state, in the same manner that they are applicable to underwriters of Lloyd’s who are residents of this state and who maintain their principal office in this state.

History. Enact. Acts 1970, ch. 301, subtitle 28, § 8.

SUBTITLE 29. Fraternal Benefit Societies

304.29-010. Fraternal benefit societies, defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 1) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-011. Fraternal benefit societies, defined.

Any incorporated society, order, or supreme lodge, without capital stock, including one (1) exempted under the provisions of subsection (1)(b) of KRS 304.29-371 , whether incorporated or not, conducted solely for the benefit of its members and their beneficiaries and not for profit, operated on a lodge system with ritualistic form of work, having a representative form of government, and which provides benefits in accordance with this subtitle, shall be a fraternal benefit society.

History. Enact. Acts 1988, ch. 310, § 1, effective January 1, 1989.

NOTES TO DECISIONS

1.Fraternal Order.

Fraternal order doing business in insurance among its members was deemed a cooperative “insurance company,” and was not exempted from the general provisions concerning insurance companies. Grand Lodge, A. O. U. W. v. Edwards, 85 S.W. 701, 27 Ky. L. Rptr. 469 (1905); Corley v. Travelers' Protective Asso., 105 F. 854, 1900 U.S. App. LEXIS 4043 (6th Cir. Ky. 1900 ); Supreme Commandery of U. O. of G. C. v. Hughes, 114 Ky. 175 , 70 S.W. 405, 24 Ky. L. Rptr. 984 , 1902 Ky. LEXIS 147 ( Ky. 1902 ) (decided under prior law).

Fraternal order, even though issuing insurance under the lodge plan exclusively, was subject to general laws relating to insurance, as a cooperative insurance company. Hess' Adm'r v. Segenfelter, 127 Ky. 348 , 105 S.W. 476, 32 Ky. L. Rptr. 225 , 1907 Ky. LEXIS 141 ( Ky. 1907 ) (decided under prior law).

304.29-015. Application of other subtitles. [Repealed.]

Compiler’s Notes.

This sections (Enact. Acts 1982, ch. 320, § 31, effective January 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-020. Lodge system, defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 2) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-021. Lodge system, defined.

  1. A society shall be deemed to be operating on the lodge system if it has a supreme governing body and subordinate lodges into which members are elected, initiated or admitted in accordance with its laws, rules and ritual. Subordinate lodges shall be required by the laws of the society to hold regular meetings at least once in each month in furtherance of the purposes of the society.
  2. A society may, at its option, organize and operate lodges for children under the minimum age for adult membership. Membership and initiation in local lodges shall not be required of the children, nor shall they have a voice or vote in the management of the society.

History. Enact. Acts 1988, ch. 310, § 2, effective January 1, 1989.

304.29-030. “Premiums,” “society,” defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 3) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-041 .

304.29-031. Representative form of government, defined.

A society shall have a representative form of government if:

  1. It has a supreme governing body constituted in one (1) of the following ways:
    1. An assembly composed of delegates elected directly by the members or at intermediate assemblies or conventions of members or their representatives, together with other delegates as may be prescribed in the society’s laws. A society may provide for election of delegates by mail. The elected delegates shall constitute a majority in number and shall not have less than two-thirds (2/3) of the votes and not less than the number of votes required to amend the society’s laws. The assembly shall be elected and shall meet at least once every four (4) years and shall elect a board of directors to conduct the business of the society between meetings of the assembly. Vacancies on the board of directors between elections may be filled in the manner prescribed by the society’s laws; or
    2. A board composed of persons elected by the members, either directly or by their representatives in intermediate assemblies, and any other persons prescribed in the society’s laws. A society may provide for election of the board by mail. Each term of a board member may not exceed four (4) years. Vacancies on the board between elections may be filled in the manner prescribed by the society’s laws. Those persons elected to the board shall constitute a majority in number and not less than the number of votes required to amend the society’s laws. A person filling the unexpired term of an elected board member shall be considered to be an elected member. The board shall meet at least quarterly to conduct the business of the society;
  2. The officers of the society are elected either by the supreme governing body or by the board of directors;
  3. Only benefit members are eligible for election to the supreme governing body and the board of directors; and
  4. Each voting member shall have one (1) vote which shall not be cast by proxy.

History. Enact. Acts 1988, ch. 310, § 3, effective January 1, 1989.

304.29-040. Representative form of government, defined. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 4) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-041. Definitions.

As used in this subtitle:

  1. “Benefit contract” shall mean the agreement for provision of benefits authorized by KRS 304.29-161 , as that agreement is described in subsection (1) of KRS 304.29-191 .
  2. “Benefit member” shall mean an adult member who is designated by the laws or rules of the society to be a benefit member under a benefit contract.
  3. “Certificate” shall mean the document issued as written evidence of the benefit contract.
  4. “Premiums” shall mean premiums, rates, dues or other required contributions, however designated, which are payable under the certificate.
  5. “Laws” shall mean the society’s articles of incorporation, constitution and bylaws, however designated.
  6. “Rules” shall mean all rules, regulations or resolutions adopted by the supreme governing body or board of directors which are intended to have general application to the members of the society.
  7. “Society” shall mean fraternal benefit society, unless otherwise indicated.
  8. “Lodge” shall mean subordinate member units of the society, known as camps, courts, councils, branches or by any other designation.

History. Enact. Acts 1988, ch. 310, § 4, effective January 1, 1989.

304.29-050. Organization — Articles of incorporation — Contents — Signatures. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 5) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-101 .

304.29-051. Purposes and powers.

  1. A society shall operate for the benefit of members and their beneficiaries by:
    1. Providing benefits as specified in KRS 304.29-161 ; and
    2. Operating for one (1) or more social, intellectual, educational, charitable, benevolent, moral, fraternal, patriotic or religious purposes for the benefit of its members, which may also be extended to others. The purposes may be carried out directly by the society, or indirectly through subsidiary corporations or affiliated organizations.
  2. Every society shall have the power to adopt laws and rules for the government of the society, the admission of its members, and the management of its affairs. It shall have the power to change, alter, add to or amend the laws and rules and shall have other powers necessary and incidental to carrying into effect the objects and purposes of the society.

History. Enact. Acts 1988, ch. 310, § 5, effective January 1, 1989.

304.29-060. Organization — Preliminary certificate issued by commissioner — Bond. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 6) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-101 .

304.29-061. Qualifications for membership.

  1. A society shall specify in its laws or rules:
    1. Eligibility standards for each and every class of membership. If benefits are provided on the lives of children, the minimum age for adult membership shall be set at not less than age fifteen (15) and not greater than age twenty-one (21);
    2. The process for admission to membership for each membership class; and
    3. The rights and privileges of each membership class. Only benefit members shall have the right to vote on the management of the insurance affairs of the society.
  2. A society may also admit social members who shall have no voice or vote in the management of the insurance affairs of the society.
  3. Membership rights in the society shall be personal to the member and shall not be assignable.

History. Enact. Acts 1988, ch. 310, § 6, effective January 1, 1989.

304.29-070. Solicitation of members — Collection of advance premiums — Reports to commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 7) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-101 .

304.29-071. Location of office — Meetings — Communications to members — Grievance procedures.

  1. The principal office of any domestic society shall be located in this state. The meetings of its supreme governing body may be held in any state, district, province or territory wherein the society has at least one (1) subordinate lodge, or in such other location as determined by the supreme governing body; and all business transacted at the meetings shall be as valid in all respects as if the meetings were held in this state. The minutes of the proceedings of the supreme governing body and of the board of directors shall be in the English language.
    1. A society may provide in its laws for an official publication in which any notice, report, or statement required by law to be given to members, including notice of election, may be published. The required reports, notices and statements shall be printed conspicuously in the publication. If the records of a society show that two (2) or more members have the same mailing address, an official publication mailed to one (1) member shall be deemed to be mailed to all members at the same address unless a member requests a separate copy. (2) (a) A society may provide in its laws for an official publication in which any notice, report, or statement required by law to be given to members, including notice of election, may be published. The required reports, notices and statements shall be printed conspicuously in the publication. If the records of a society show that two (2) or more members have the same mailing address, an official publication mailed to one (1) member shall be deemed to be mailed to all members at the same address unless a member requests a separate copy.
    2. Not later than June 1 of each year, a synopsis of the society’s annual statement providing an explanation of the facts concerning the condition of the society thereby disclosed shall be printed and mailed to each benefit member of the society; or, in lieu thereof, the synopsis may be published in the society’s official publication.
  2. A society may provide in its laws or rules for grievance or complaint procedures for members.

History. Enact. Acts 1988, ch. 310, § 7, effective January 1, 1989.

304.29-080. Certificate of compliance — Authorization to transact business. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 8) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-101 .

304.29-081. Personal liability.

  1. The officers and members of the supreme governing body or any subordinate body of a society shall not be personally liable for any benefits provided by a society.
  2. Any person may be indemnified and reimbursed by any society for expenses reasonably incurred by, and liabilities imposed upon, the person in connection with or arising out of any action, suit, or proceeding, whether civil, criminal, administrative, or investigative, or threat thereof, in which the person may be involved by reason of the fact that he or she is or was a director, officer, employee or agent of the society or of any firm, corporation, or organization which he or she served in any capacity at the request of the society. A person shall not be indemnified or reimbursed in relation to any matter in such action, suit, or proceeding as to which he or she shall finally be adjudged to be or have been guilty of breach of a duty as a director, officer, employee, or agent of the society nor in relation to any matter in such action, suit, or proceeding, or threat thereof, which has been made the subject of a compromise settlement, unless in either case the person acted in good faith for a purpose the person reasonably believed to be in, or not opposed to, the best interests of the society and, in a criminal action or proceeding, in addition, had no reasonable cause to believe that his or her conduct was unlawful. The determination whether the conduct of the person met the standard required in order to justify indemnification and reimbursement in relation to any matter described in the preceding sentence may only be made by the supreme governing body or board of directors by a majority vote of a quorum consisting of persons who were not parties to the action, suit, or proceeding or by a court of competent jurisdiction. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of no contest, as to the person shall not create a conclusive presumption that the person did not meet the standard of conduct required in order to justify indemnification and reimbursement. The foregoing right of indemnification and reimbursement shall not be exclusive of other rights to which the person may be entitled as a matter of law and shall inure to the benefit of his or her heirs, executors, and administrators.
  3. A society may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the society, or who is or was serving at the request of the society as a director, officer, employee, or agent of any other firm, corporation, or organization against any liability asserted against the person and incurred by him or her in any such capacity or arising out of his or her status as such, whether or not the society would have the power to indemnify the person against such liability under this section.

History. Enact. Acts 1988, ch. 310, § 8, effective January 1, 1989.

304.29-090. Constitution and laws of society — Adoption and amendment — Additional powers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 9) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-051 .

304.29-091. Waiver.

The laws of the society may provide that no subordinate body, nor any of its subordinate officers or members, shall have the power or authority to waive any of the provisions of the laws of the society. The provision shall be binding on the society and every member and beneficiary of a member.

History. Enact. Acts 1988, ch. 310, § 9, effective January 1, 1989.

304.29-100. Corporate powers retained. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 10) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-101. Organization.

A domestic society organized on or after January 1, 1989, shall be formed as follows:

  1. Seven (7) or more citizens of the United States, a majority of whom are citizens of this state, who desire to form a fraternal benefit society, may make, sign and acknowledge before some officer competent to take acknowledgment of deeds, articles of incorporation, in which shall be stated:
    1. The proposed corporate name of the society, which shall not so closely resemble the name of any society or insurance company as to be misleading or confusing;
    2. The purposes for which it is being formed and the mode in which its corporate powers are to be exercised. The purposes shall not include more liberal powers than are granted by this subtitle; and
    3. The names and residences of the incorporators and the names, residences and official titles of all the officers, trustees, directors, or other persons who are to have and exercise the general control of the management of the affairs and funds of the society for the first year or until the ensuing election at which all such officers shall be elected by the supreme governing body, which election shall be held not later than one (1) year from the date of issuance of the permanent certificate of authority;
  2. The articles of incorporation, duly certified copies of the society’s bylaws and rules, copies of all proposed forms of certificates, applications therefor, and circulars to be issued by the society and a bond conditioned upon the return to applicants of the advanced payments if the organization is not completed within one (1) year shall be filed with the commissioner, who may require further information. The bond with sureties approved by the commissioner shall be in an amount, not less than three hundred thousand dollars ($300,000) nor more than one million five hundred thousand dollars ($1,500,000), as required by the commissioner. All documents filed shall be in the English language. If the purposes of the society conform to the requirements of this subtitle and all provisions of the law have been complied with, the commissioner shall so certify, retain and file the articles of incorporation and furnish the incorporators a preliminary certificate of authority authorizing the society to solicit members;
  3. No preliminary certificate of authority granted under the provisions of this section shall be valid after one (1) year from its date or after such further period, not exceeding one (1) year, as may be authorized by the commissioner upon cause shown, unless the five hundred (500) applicants hereinafter required have been secured and the organization has been completed as herein provided. The articles of incorporation and all other proceedings thereunder shall become null and void in one (1) year from the date of the preliminary certificate of authority, or at the expiration of the extended period, unless the society shall have completed its organization and received a certificate of authority to do business;
  4. Upon receipt of a preliminary certificate of authority from the commissioner, the society may solicit members for the purpose of completing its organization, shall collect from each applicant the amount of not less than one (1) regular monthly premium in accordance with its table of rates, and shall issue to each applicant a receipt for the amount so collected. No society shall incur any liability other than for the return of advance premium, nor issue any certificate, nor pay, allow, or offer or promise to pay or allow, any benefit to any person until:
    1. Actual bona fide applications for benefits have been secured on not less than five hundred (500) applicants, and any necessary evidence of insurability has been furnished to and approved by the society;
    2. At least ten (10) subordinate lodges have been established into which the five hundred (500) applicants have been admitted;
    3. There has been submitted to the commissioner, under oath of the president or secretary, or corresponding officer of the society, a list of the applicants, giving their names, addresses, date each was admitted, name and number of the subordinate lodge of which each applicant is a member, amount of benefits to be granted and premiums therefor; and
    4. It shall have been shown to the commissioner, by sworn statement of the treasurer, or corresponding officer of the society, that at least five hundred (500) applicants have each paid in cash at least one (1) regular monthly premium, which premiums in the aggregate shall amount to at least one hundred fifty thousand dollars ($150,000). The advance premiums shall be held in trust during the period of organization; and if the society has not qualified for a certificate of authority within one (1) year, the premiums shall be returned to the applicants;
  5. The commissioner may make examination and require further information as he or she deems advisable. Upon presentation of satisfactory evidence that the society has complied with all the provisions of law, the commissioner shall issue to the society a certificate of authority to that effect and that the society is authorized to transact business pursuant to the provisions of KRS Chapter 304. The certificate of authority shall be prima facie evidence of the existence of the society at the date of the certificate. The commissioner shall cause a record of the certificate of authority to be made. A certified copy of the record may be given in evidence with like effect as the original certificate of authority;
  6. Any incorporated society authorized to transact business in this state at the time this subtitle becomes effective shall not be required to reincorporate; and
  7. No unincorporated or voluntary association shall be permitted to transact business in this state as a fraternal benefit society.

History. Enact. Acts 1988, ch. 310, § 10, effective January 1, 1989; 2010, ch. 24, § 1391, effective July 15, 2010.

304.29-110. Voluntary associations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 11) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-111. Amendment to laws.

  1. A domestic society may amend its laws in accordance with the provisions thereof by action of its supreme governing body at any regular or special meeting or, if its laws so provide, by referendum. The referendum may be held in accordance with the provisions of its laws by the vote of the voting members of the society, by the vote of delegates or representatives of voting members, or by the vote of local lodges. A society may provide for voting by mail. No amendment submitted for adoption by referendum shall be adopted unless, within six (6) months from the date of submission, a majority of the members voting shall have signified their consent to the amendment by one (1) of the methods herein specified.
  2. No amendment to the laws of any domestic society shall take effect unless approved by the commissioner, who shall approve the amendment if he or she finds that it has been duly adopted and is not inconsistent with any requirement of the laws of this state or with the character, objects, and purposes of the society. Unless the commissioner shall disapprove any amendment within sixty (60) days after the filing, the amendment shall be considered approved. The approval or disapproval of the commissioner shall be in writing and mailed to the secretary or corresponding officer of the society at its principal office. In case the commissioner disapproves the amendment, the reasons therefor shall be stated in the written notice.
  3. Within ninety (90) days from the approval by the commissioner, all amendments, or a synopsis, shall be furnished to all members of the society, either by mail or by publication in full in the official publication of the society. The affidavit of any officer of the society or of anyone authorized by it to mail any amendments or synopsis, stating facts which show that same have been duly addressed and mailed, shall be prima facie evidence that the amendments or synopsis, have been furnished the addressee.
  4. Every foreign or alien society authorized to do business in this state shall file with the commissioner a duly certified copy of all amendments of, or additions to, its laws within ninety (90) days after the enactment of same.
  5. Printed copies of the laws as amended, certified by the secretary or corresponding officer of the society, shall be prima facie evidence of the legal adoption thereof.

History. Enact. Acts 1988, ch. 310, § 11, effective January 1, 1989; 2010, ch. 24, § 1392, effective July 15, 2010.

304.29-120. Location of office — Place of meeting. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 12) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-071 .

304.29-121. Institutions.

  1. A society may create, maintain and operate, or may establish organizations to operate, not-for-profit institutions to further the purposes permitted by paragraph (b) of subsection (1) of KRS 304.29-051 . The institutions may furnish services free or at a reasonable charge. Any real or personal property owned, held or leased by the society for this purpose shall be reported in every annual statement, but shall not be allowed as an admitted asset of the society.
  2. No society shall own or operate funeral homes or undertaking establishments.

History. Enact. Acts 1988, ch. 310, § 12, effective January 1, 1989.

304.29-130. Conversion of fraternal benefit society into mutual life insurance company. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 13) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-151 .

304.29-131. Reinsurance.

  1. A domestic society may, by a reinsurance agreement, cede any individual risk or risks in whole or in part to an insurer, other than another fraternal benefit society, having the power to make reinsurance and authorized to do business in this state, or if not so authorized, one (1) which is approved by the commissioner; but no society may reinsure substantially all of its insurance in force without the written permission of the commissioner. It may take credit for the reserves on the ceded risks to the extent reinsured; but no credit shall be allowed as an admitted asset or as a deduction from liability, to a ceding society for reinsurance made, ceded, renewed, or otherwise becoming effective after January 1, 1989, unless the reinsurance is payable by the assuming insurer on the basis of the liability of the ceding society under the contract or contracts reinsured without diminution because of the insolvency of the ceding society.
  2. Notwithstanding the limitation in subsection (1) of this section, a society may reinsure the risks of another society in a consolidation or merger approved by the commissioner under KRS 304.29-141 .

History. Enact. Acts 1988, ch. 310, § 13, effective January 1, 1989; 2010, ch. 24, § 1393, effective July 15, 2010.

304.29-140. Qualifications for membership. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 14) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-061 .

304.29-141. Consolidations and mergers.

  1. A domestic society may consolidate or merge with any other society by complying with the provisions of this section. It shall file with the commissioner:
    1. A certified copy of the written contract containing in full the terms and conditions of the consolidation or merger;
    2. A sworn statement by the president and secretary or corresponding officers of each society showing the financial condition thereof on a date fixed by the commissioner but not earlier than December 31, next preceding the date of the contract;
    3. A certificate of the officers, duly verified by their respective oaths, that the consolidation or merger has been approved by a two-thirds (2/3) vote of the supreme governing body of each society, the vote being conducted at a regular or special meeting of each body, or, if the society’s laws so permit, by mail; and
    4. Evidence that at least sixty (60) days prior to the action of the supreme governing body of each society, the text of the contract has been furnished to all members of each society either by mail or by publication in full in the official publication of each society.
  2. If the commissioner finds that the contract is in conformity with the provisions of this section, that the financial statements are correct and that the consolidation or merger is just and equitable to the members of each society, the commissioner shall approve the contract and issue a certificate to that effect. Upon approval, the contract shall be in full force and effect unless any society which is a party to the contract is incorporated under the laws of any other state or territory. If the consolidation or merger shall not become effective unless and until it has been approved as provided by the laws of the state or territory and a certificate of approval filed with the commissioner of this state or, if the laws of the state or territory contain no such provision, the consolidation or merger shall not become effective unless and until it has been approved by the commissioner of insurance of the state or territory and a certificate of the approval filed with the commissioner of this state.
  3. Upon the consolidation or merger becoming effective, all the rights, franchises and interests of the consolidated or merged societies in and to every species of property, real, personal or mixed, and things in action thereunto belonging shall be vested in the society resulting from or remaining after the consolidation or merger without any other instrument, except that conveyances of real property may be evidenced by proper deeds; and the title to any real estate or interest therein, vested under the laws of this state in any of the societies consolidated or merged, shall not revert or be in any way impaired by reason of the consolidation or merger, but shall vest absolutely in the society resulting from or remaining after the consolidation or merger.
  4. The affidavit of any officer of the society or of anyone authorized by it to mail any notice or document, stating that the notice or document has been duly addressed and mailed, shall be prima facie evidence that the notice or document has been furnished the addressees.

History. Enact. Acts 1988, ch. 310, § 14, effective January 1, 1989; 2010, ch. 24, § 1394, effective July 15, 2010.

304.29-150. Amendments to articles of incorporation, constitution or bylaws. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 15) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-111 .

304.29-151. Conversion into mutual life insurance company.

Any domestic fraternal benefit society may be converted and licensed as a mutual life insurance company by compliance with all the requirements of the insurance laws of this state for mutual life insurance companies. A plan of conversion shall be prepared in writing by the board of directors setting forth in full the terms and conditions of conversion. The affirmative vote of two-thirds (2/3) of all members of the supreme governing body at a regular or special meeting shall be necessary for the approval of the plan. No conversion shall take effect unless and until approved by the commissioner who may give approval if he or she finds that that proposed change is in conformity with the requirements of law and not prejudicial to the certificate holders of the society.

History. Enact. Acts 1988, ch. 310, § 15, effective January 1, 1989; 2010, ch. 24, § 1395, effective July 15, 2010.

304.29-160. Society may create, maintain and operate charitable, benevolent or educational institutions — Ownership, operation of funeral homes and undertaking establishments prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 16) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-121 .

304.29-161. Benefits.

  1. A society may provide the following contractual benefits in any form:
    1. Death benefits;
    2. Endowment benefits;
    3. Annuity benefits;
    4. Temporary or permanent disability benefits;
    5. Hospital, medical or nursing benefits;
    6. Monument or tombstone benefits to the memory of deceased members; and
    7. Other benefits as authorized for life insurers and which are not inconsistent with this subtitle.
  2. A society shall specify in its rules those persons who may be issued, or covered by, the contractual benefits in subsection (1) of this section, consistent with providing benefits to members and their dependents. A society may provide benefits on the lives of children under the minimum age for adult membership upon application of an adult person.

History. Enact. Acts 1988, ch. 310, § 16, effective January 1, 1989.

304.29-170. Exemption of individuals from liability. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 17) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-081 .

304.29-171. Beneficiaries.

  1. The owner of a benefit contract shall have the right at all times to change the beneficiary or beneficiaries in accordance with the laws or rules of the society, unless the owner waives this right by specifically requesting in writing that the beneficiary designation be irrevocable. A society may, through its laws or rules, limit the scope of beneficiary designations and shall provide that no revocable beneficiary shall have or obtain any vested interest in the proceeds of any certificate until the certificate has become due and payable in conformity with the provisions of the benefit contract.
  2. A society may make provision for the payment of funeral benefits to the extent of the portion of any payment under a certificate as might reasonably appear to be due to any person equitably entitled thereto by reason of having incurred expense occasioned by the burial of the member. The portion so paid shall not exceed the sum of ten thousand dollars ($10,000).
  3. If, at the death of any person insured under a benefit contract, there is no lawful beneficiary to whom the proceeds shall be payable, the amount of the benefit, except to the extent that funeral benefits may be paid as provided, shall be payable to the personal representative of the deceased insured. If the owner of the certificate is other than the insured, the proceeds shall be payable to the owner.

History. Enact. Acts 1988, ch. 310, § 17, effective January 1, 1989; 1998, ch. 472, § 1, effective July 15, 1998.

NOTES TO DECISIONS

1.Beneficiaries.

Where insured named no new beneficiary after the death of the named beneficiary who was unmarried and died intestate, the proceeds of the policy went to the administrator of the named beneficiary on the death of the insured. Buckler v. Supreme Council, C. K. A., 143 Ky. 618 , 136 S.W. 1006, 1911 Ky. LEXIS 451 ( Ky. 1911 ); Vaughan's Adm'r v. Modern Brotherhood of America, 149 Ky. 587 , 149 S.W. 937, 1912 Ky. LEXIS 675 ( Ky. 1912 ); Bright v. Supreme Council, C. K. & L. A., 183 Ky. 388 , 209 S.W. 379, 1919 Ky. LEXIS 500 ( Ky. 1919 ) (decided under prior law).

Personal representative of wife beneficiary rather than personal representative of insured took under fraternal insurance policy where wife predeceased insured, and no new beneficiary was named. Vaughan's Adm'r v. Modern Brotherhood of America, 149 Ky. 587 , 149 S.W. 937, 1912 Ky. LEXIS 675 ( Ky. 1912 ); Bright v. Supreme Council, C. K. & L. A., 183 Ky. 388 , 209 S.W. 379, 1919 Ky. LEXIS 500 ( Ky. 1919 ) (decided under prior law).

Under contracts made previous to March 22, 1916, if the beneficiary died before insured, and insured thereafter made no further disposition of fund to be paid under certificate, and there was no provision of contract providing for any other disposition of fund than to named beneficiary, the right of beneficiary was vested, and while insured might divest that right by his act, the society could not do so. Bright v. Supreme Council, C. K. & L. A., 183 Ky. 388 , 209 S.W. 379, 1919 Ky. LEXIS 500 ( Ky. 1919 ) (decided under prior law).

2.— Change.

Where there was no delivery or assignment of policy, either actual or symbolical, and no affirmative action taken, there was no change in beneficiary. Harden v. Harden, 191 Ky. 331 , 230 S.W. 307, 1921 Ky. LEXIS 320 ( Ky. 1921 ) (decided under prior law).

304.29-180. Benefits. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 18) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-161 .

304.29-181. Benefits not attachable.

No money or other benefit, charity, relief or aid to be paid, provided or rendered by any society, shall be liable to attachment, garnishment or other process, or to be seized, taken, appropriated or applied by any legal or equitable process or operation of law to pay any debt or liability of a member or beneficiary, or any other person who may have a right thereunder, either before or after payment by the society.

History. Enact. Acts 1988, ch. 310, § 18, effective January 1, 1989.

304.29-190. Benefits on lives of children. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 19) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-191. The benefit contract.

  1. Every society authorized to do business in this state shall issue to each owner of a benefit contract a certificate specifying the amount of benefits provided. The certificate, together with any riders or endorsements attached thereto, the laws of the society, the application for membership, the application for insurance and declaration of insurability, if any, signed by the applicant, and all amendments to each, shall constitute the benefit contract, as of the date of issuance, between the society and the owner, and the certificate shall so state. A copy of the application for insurance and declaration of insurability, if any, shall be endorsed upon or attached to the certificate. All statements on the application shall be representations and not warranties. Any waiver of this provision shall be void.
  2. Any changes, additions or amendments to the laws of the society duly made or enacted subsequent to the issuance of the certificate, shall bind the owner and the beneficiaries, and shall govern and control the benefit contract in all respects the same as though the changes, additions or amendments had been made prior to and were in force at the time of the application for insurance, except that no change, addition or amendment shall destroy or diminish benefits which the society contracted to give the owner as of the date of issuance.
  3. Any person upon whose life a benefit contract is issued prior to attaining the age of majority shall be bound by the terms of the application and certificate and by all the laws and rules of the society to the same extent as though the age of majority had been attained at the time of application.
  4. A society shall provide in its laws that, if its reserves as to all or any class of certificates become impaired, its board of directors or corresponding body may require that there shall be paid by the owner to the society the amount of the owner’s equitable proportion of the deficiency as ascertained by its board, and that if the payment is not made either:
    1. It shall stand as an indebtedness against the certificate and draw interest not to exceed the rate specified for certificate loans under the certificates; or
    2. In lieu of or in combination with paragraph (a), the owner may accept a proportionate reduction in benefits under the certificate.

      The society may specify the manner of the election and which alternative is to be presumed if no election is made.

  5. Copies of any of the documents mentioned in this section, certified by the secretary or corresponding officer of the society, shall be received as evidence of the terms and conditions thereof.
  6. No certificate shall be delivered or issued for delivery in this state unless a copy of the form has been filed with and approved by the commissioner in the manner provided for like policies issued by life insurers in this state. Every life, accident, health, or disability insurance certificate and every annuity certificate issued on or after one (1) year from January 1, 1989 shall meet the standard contract provision requirements not inconsistent with this subtitle for like policies issued by life insurers in this state, except that a society may provide for a grace period for payment of premiums of one (1) full month in its certificates. The certificates shall also contain a provision stating the amount of premiums which are payable under the certificate and a provision reciting or setting forth the substance of any sections of the society’s laws or rules in force at the time of issuance of the certificate which, if violated, will result in the termination or reduction of benefits payable under the certificate. If the laws of the society provide for expulsion or suspension of a member, the certificate shall also contain a provision that any member so expelled or suspended, except for nonpayment of a premium or within the contestable period for material misrepresentation in the application for membership or insurance, shall have the privilege of maintaining the certificate in force by continuing payment of the required premium.
  7. Benefit contracts issued on the lives of persons below the society’s minimum age for adult membership may provide for transfer of control or ownership to the insured at an age specified in the certificate. A society may require approval of an application for membership in order to effect this transfer, and may provide in all other respects for the regulation, government and control of certificates and all rights, obligations, and liabilities incident thereto and connected therewith. Ownership rights prior to transfer shall be specified in the certificate.
  8. A society may specify the terms and conditions on which benefit contracts may be assigned.

History. Enact. Acts 1988, ch. 310, § 19, effective January 1, 1989; 2010, ch. 24, § 1396, effective July 15, 2010.

NOTES TO DECISIONS

1.Entire Contract.

Unless a fraternal benefit certificate had the constitution or bylaws attached, the certificate issued was the entire contract. American Patriots v. Cavanaugh, 154 Ky. 653 , 157 S.W. 1099, 1913 Ky. LEXIS 118 ( Ky. 1913 ) (decided under prior law).

The constitution, bylaws and articles of association of a beneficial society and the statutes of the state entered into and formed a part of the contract of insurance which was evidenced by the benefit certificate, and members were bound by the provisions of the constitution and bylaws, although they had no actual knowledge of them and alterations in the bylaws and constitution of the society were binding on the society, its members and the beneficiaries of the insurance. Bright v. Supreme Council, C. K. & L. A., 183 Ky. 388 , 209 S.W. 379, 1919 Ky. LEXIS 500 ( Ky. 1919 ) (decided under prior law).

2.Attachment of Application to Certificate.

A society which was under the supervision of a grand council, secured members through the lodge system exclusively, and neither paid commissions nor employed agents, except in the organization of and supervision of the work by local subordinate lodges or councils, was an exempt society under law that exempted such societies from the requirement that application, bylaws and constitution of the society be attached to the policy as to “insurance companies.” Yeomen of America v. Rott, 145 Ky. 604 , 140 S.W. 1018, 1911 Ky. LEXIS 903 ( Ky. 1911 ) (decided under prior law).

Law requiring attachment of application to insurance policy became as much a part of benefit certificate as if it had been written thereon but rights of members had become fixed when certificates were issued and could not be taken away by amendment of law to make requirement application be attached to certificate inapplicable to fraternal benefit societies. Supreme Tent of Knights of Maccabees, etc. v. Dupriest, 235 Ky. 46 , 29 S.W.2d 599, 1930 Ky. LEXIS 299 ( Ky. 1930 ) (decided under prior law).

Application not attached to policy was inadmissible in evidence where defendant organization licensed as a fraternal benefit society was in effect an old line insurance company. Wheeler v. Ben Hur Life Ass'n, 264 S.W.2d 289, 1953 Ky. LEXIS 1251 (Ky. Ct. App. 1953) (decided under prior law).

3.Attachment of Constitution, Bylaws and Articles.

Fraternal benefit society had to plead the facts set out in the law in order to take advantage of the exception of such societies to law requiring certificates containing references to bylaws to have bylaws either printed in or attached to the certificate. Security Ben. Ass'n v. Reising, 227 Ky. 804 , 14 S.W.2d 150, 1929 Ky. LEXIS 978 ( Ky. 1929 ) (decided under prior law).

4.Amendment of Constitution and Bylaws.

Insured was not bound by amendment to constitution and bylaws which were not contained in or attached to benefit certificate where law required that all policies or certificates containing any reference to application, constitution, bylaws or other rules either contain or have the documents referred to attached to the certificate or policy. Sovereign Camp, W. O. W. v. Duncan, 269 Ky. 673 , 108 S.W.2d 655, 1937 Ky. LEXIS 654 ( Ky. 1937 ) (decided under prior law).

5.Compliance with Constitution and Rules.

Benefit certificate contained provision requiring insured to comply with the laws of the association which were attached to the certificate. Supreme Tent of Knights of Maccabees, etc. v. Dupriest, 235 Ky. 46 , 29 S.W.2d 599, 1930 Ky. LEXIS 299 ( Ky. 1930 ) (decided under prior law).

Railroad brotherhood was a fraternal benefit society and thus was able to plead defense of law that exempted such societies from the requirement of having their constitution and rules attached to the certificate of insurance. Brotherhood of R. Trainmen v. Woods, 256 Ky. 613 , 76 S.W.2d 911, 1934 Ky. LEXIS 466 ( Ky. 1934 ) (decided under prior law).

304.29-200. Nonforfeiture benefits, cash surrender values, certificate loans and other options — Interest rates on loans. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 20; 1984, ch. 265, § 2, effective July 13, 1984) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-201. Nonforfeiture benefits, cash surrender values, certificate loans and other options.

  1. For certificates issued prior to one (1) year after January 1, 1989, the value of every paid-up nonforfeiture benefit and the amount of any cash surrender value, loan or other option granted shall comply with the provisions of law applicable immediately prior to January 1, 1989.
  2. For certificates issued on or after one (1) year from January 1, 1989, for which reserves are computed on the commissioner’s 1941 standard ordinary mortality table, the commissioner’s 1941 standard industrial table or the commissioner’s 1958 standard ordinary mortality table, or the commissioner’s 1980 standard mortality table, or anymore recent table made applicable to life insurers, every paid-up nonforfeiture benefit and the amount of any cash surrender value, loan or other option granted shall not be less than the corresponding amount ascertained in accordance with the laws of this state applicable to life insurers issuing policies containing like benefits based upon such tables.

History. Enact. Acts 1988, ch. 310, § 20, effective January 1, 1989.

304.29-210. Beneficiaries — Funeral benefits. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 21) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-171 .

304.29-211. Investments.

A society shall invest its funds only in such investments as are authorized by the laws of this state for the investment of assets of life insurers and subject to the limitations thereon. Any foreign or alien society permitted or seeking to do business in this state which invests its funds in accordance with the laws of the state, district, territory, county or province in which it is incorporated, shall be held to meet the requirements of this section for the investment of funds.

History. Enact. Acts 1988, ch. 310, § 21, effective January 1, 1989.

304.29-220. Benefits not liable to attachment, garnishment, other process. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 22) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-181 .

304.29-221. Funds.

  1. All assets shall be held, invested and disbursed for the use and benefit of the society and no member or beneficiary shall have or acquire individual rights therein or become entitled to any apportionment on the surrender of any part thereof, except as provided in the benefit contract.
  2. A society may create, maintain, invest, disburse and apply any special fund or funds necessary to carry out any purpose permitted by the laws of the society.
  3. A society may, pursuant to resolution of its supreme governing body, establish and operate one (1) or more separate accounts and issue contracts on a variable basis, subject to the provisions of law regulating life insurers establishing accounts and issuing contracts. To the extent the society deems it necessary in order to comply with any applicable federal or state laws, or any rules issued thereunder, the society may adopt special procedures for the conduct of the business and affairs of a separate account; may, for persons having beneficial interests therein, provide special voting and other rights, including without limitation special rights and procedures relating to investment policy, investment advisory services, selection of certified public accountants, and selection of a committee to manage the business and affairs of the account; and may issue contracts on a variable basis to which subsections (2) and (4) of KRS 304.29-191 shall not apply.

History. Enact. Acts 1988, ch. 310, § 22, effective January 1, 1989.

304.29-230. The contract. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 23) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-191 .

304.29-231. Exemptions.

Except as herein provided, societies shall be governed by this subtitle and shall be exempt from all other provisions of the insurance laws of this state unless they be expressly designated therein, or unless it is specifically made applicable by this subtitle. Societies shall be subject to the applicable fees and penalties as specified in Subtitles 4 and 99 of KRS Chapter 304.

History. Enact. Acts 1988, ch. 310, § 23, effective January 1, 1989.

304.29-240. Filing of certificate, application, rider, indorsement forms with commissioner — Standard life benefit certificate provisions — Withdrawal of approval — Hearings. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 24) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-191 .

304.29-241. Taxation.

Every society organized or licensed under this subtitle shall be a charitable and benevolent institution, and all of its funds shall be exempt from all and every state, county, district, municipal and school tax, other than taxes on real estate and office equipment.

History. Enact. Acts 1988, ch. 310, § 24, effective January 1, 1989.

304.29-250. Prohibited provisions in life benefit certificates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 25) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-251. Valuation.

  1. Standards of valuation for certificates issued prior to one (1) year after January 1, 1989, shall be those provided by the laws applicable immediately prior to January 1, 1989.
  2. The minimum standards of valuation for certificates issued on or after one (1) year from January 1, 1989, shall be based on the following tables:
    1. For certificates of life insurance — the commissioner’s 1941 standard ordinary mortality table, the commissioner’s 1941 standard industrial mortality table, the commissioner’s 1958 standard ordinary mortality table, the commissioner’s 1980 standard ordinary mortality table, or any more recent table made applicable to life insurers;
    2. For annuity and pure endowment certificates, for total and permanent disability benefits, for accidental death benefits and for noncancellable accident and health benefits — such tables as are authorized for use by life insurers in this state.

      All of the above shall be under valuation methods and standards, including interest assumptions, in accordance with the laws of this state applicable to life insurers issuing policies containing like benefits.

  3. The commissioner may, in his or her discretion, accept other standards for valuation if he or she finds that the reserves produced thereby will not be less in the aggregate than reserves computed in accordance with the minimum valuation standard herein prescribed. The commissioner may, in his or her discretion, vary the standards of mortality applicable to all benefit contracts on substandard lives or other extra hazardous lives by any society authorized to do business in this state.
  4. Any society, with the consent of the commissioner of insurance of the state of domicile of the society and under the conditions, if any, which the commissioner may impose, may establish and maintain reserves on its certificates in excess of the reserves required thereunder, but the contractual rights of any benefit member shall not be affected thereby.

History. Enact. Acts 1988, ch. 310, § 25, effective January 1, 1989; 2010, ch. 24, § 1397, effective July 15, 2010.

304.29-260. Accident and health insurance certificates — Total and permanent disability insurance certificates — Filing and approval. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 26) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-191 .

304.29-261. Reports.

  1. Every society transacting business in this state shall annually, on or before the first day of March, file with the commissioner a true statement of its financial condition, transactions and affairs for the preceding calendar year and pay the fee required under KRS 304.4-010 for filing it. The statement shall be in general form and context as approved by the National Association of Insurance Commissioners for fraternal benefit societies and as supplemented by additional information required by the commissioner.
  2. As part of the annual statement, each society shall, on or before the first day of March, file with the commissioner a valuation of its certificates in force on December 31 last preceding. The commissioner may, in his or her discretion for cause shown, extend the time for filing the valuation for not more than two (2) calendar months. The valuation shall be done in accordance with the standards specified in KRS 304.29-251 . The valuation and underlying data shall be certified by a qualified actuary or, at the expense of the society, verified by the actuary of the department of insurance of the state of domicile of the society.
  3. A society failing to file the annual statement in the form and within the time provided by this section shall forfeit one hundred dollars ($100) for each day during which the default continues; and, upon notice by the commissioner, its authority to do business in this state shall cease while the default continues.
  4. Each society authorized to transact business in this state pursuant to this subtitle shall comply with KRS 304.2-205 .

History. Enact. Acts 1988, ch. 310, § 26, effective January 1, 1989; 1998, ch. 483, § 25, effective July 15, 1998; 2010, ch. 24, § 1398, effective July 15, 2010.

304.29-270. Waiver. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 27) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-091 .

304.29-271. Annual license.

Societies which are now authorized to transact business in this state may continue to do business until May 1 next succeeding January 1, 1989. The authority of the societies, and all societies hereafter licensed, may be renewed annually, but in all cases shall terminate on the succeeding April 30. However, a license so issued shall continue in full force and effect until the new license be issued or specifically refused. For each license or renewal, the society shall, prior to May 1, pay to the commissioner a fee as specified in Subtitle 4 of this chapter. A duly certified copy or duplicate of the license shall be prima facie evidence that the licensee is a fraternal benefit society within the meaning of this subtitle.

History. Enact. Acts 1988, ch. 310, § 27, effective January 1, 1989; 2010, ch. 24, § 1399, effective July 15, 2010.

304.29-280. Re-insurance. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 28) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-131 .

304.29-281. Examination of societies.

Societies shall be subject to the provisions of KRS 304.2-210 , 304.2-220 , 304.2-230 , 304.2-240 , 304.2-250 , 304.2-260 , 304.2-270 , 304.2-280 , 304.2-290 , 304.2-300 , and Subtitle 2 of this chapter for determining financial condition, market conduct, and business practices.

History. Enact. Acts 1988, ch. 310, § 28, effective January 1, 1989; 2004, ch. 24, § 34, effective July 13, 2004.

304.29-290. Licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 29; 1982, ch. 320, § 25, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-271 .

304.29-291. Foreign or alien society — Admission.

No foreign or alien society shall transact business in this state without a license issued by the commissioner. Any society desiring admission to this state shall comply substantially with the requirements and limitations of this subtitle applicable to domestic societies. Any society may be licensed to transact business in this state upon filing with the commissioner:

  1. A duly certified copy of its articles of incorporation;
  2. A copy of its bylaws, certified by its secretary or corresponding officer;
  3. A power of attorney to the commissioner as prescribed in KRS 304.29-351 ;
  4. A statement of its business under oath of its president and secretary or corresponding officers in a form prescribed by the commissioner, duly verified by an examination made by the supervising insurance official of its home state or other state, territory, province, or country, satisfactory to the commissioner;
  5. Certification from the proper official of its home state, territory, province, or country that the society is legally incorporated and licensed to transact business therein;
  6. Copies of its certificate forms; and
  7. Such other information as the commissioner may deem necessary; and upon a showing that its assets are invested in accordance with the provisions of this subtitle.

History. Enact. Acts 1988, ch. 310, § 29, effective January 1, 1989; 2010, ch. 24, § 1400, effective July 15, 2010.

NOTES TO DECISIONS

1.Applicable Law.

A foreign fraternal insurance society submitted itself to the laws of Kentucky when it did business in Kentucky and did not bring with it the laws of its domicile. Security Ben. Ass'n v. Reising, 227 Ky. 804 , 14 S.W.2d 150, 1929 Ky. LEXIS 978 ( Ky. 1929 ) (decided under prior law).

A benefit certificate issued to a resident of Kentucky by a fraternal insurance society incorporated in Kansas was a Kentucky contract and its meaning and effect had to be determined by the laws of Kentucky. Security Ben. Ass'n v. Reising, 227 Ky. 804 , 14 S.W.2d 150, 1929 Ky. LEXIS 978 ( Ky. 1929 ) (decided under prior law).

304.29-300. Foreign or alien society — Admission. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 30) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-301. Injunction — Liquidation — Receivership of domestic society.

  1. If the commissioner, upon investigation, finds that a domestic society:
    1. Has exceeded its powers;
    2. Has failed to comply with any provision of this subtitle;
    3. Is not fulfilling its contracts in good faith;
    4. Has a membership of less than four hundred (400) after an existence of one (1) year or more; or
    5. Is conducting business fraudulently or in a manner hazardous to its members, creditors, the public or the business,

      the commissioner shall notify the society of the deficiency or deficiencies and state in writing the reasons for his or her dissatisfaction. The commissioner shall issue a written notice to the society requiring that the deficiency or deficiencies which exist be corrected. After the notice, the society shall have a thirty (30) day period in which to comply with the commissioner’s request for correction; and if the society fails to comply, the commissioner shall notify the society of the findings of noncompliance and require the society to show cause on a date named why it should not be enjoined from carrying on any business until the violation complained of shall have been corrected, or why an action in Franklin Circuit Court should not be commenced against the society.

  2. If on that date the society does not present good and sufficient reasons why it should not be so enjoined or why such action should not be commenced, the commissioner may present the facts to the Attorney General who shall, if he or she deems the circumstances warrant, commence an action to enjoin the society from transacting business.
  3. The court shall notify the officers of the society of a hearing. If after a full hearing it appears that the society should be so enjoined or liquidated or a receiver appointed, the court shall enter the necessary order. No society so enjoined shall have the authority to do business until:
    1. The commissioner finds that the violation complained of has been corrected;
    2. The costs of the action shall have been paid by the society, if the court finds that the society was in default as charged;
    3. The court has dissolved its injunction; and
    4. The commissioner has reinstated the certificate of authority.
  4. If the court orders the society liquidated, it shall be enjoined from carrying on any further business. The receiver of the society shall take possession of the books, papers, money and other assets of the society, and, under the direction of the court, close the affairs of the society and distribute its funds to those entitled to them.
  5. No action under this section shall be recognized in any court of this state unless brought by the Attorney General upon request of the commissioner. If a receiver is to be appointed for a domestic society, the court shall appoint the commissioner as receiver.
  6. The provisions of this section relating to hearing by the commissioner, action by the Attorney General at the request of the commissioner of insurance, hearing by the court, injunction and receivership shall be applicable to a society which shall voluntarily determine to discontinue business.

History. Enact. Acts 1988, ch. 310, § 30, effective January 1, 1989; 2010, ch. 24, § 1401, effective July 15, 2010.

NOTES TO DECISIONS

1.Failure of Company to Do Business Properly.

While the insurance commissioner was authorized to present the matter to the Attorney General, if he found the company was not doing business properly, he was not required to do this, but he could inform the company what it had to do to continue in business. Quinn v. Kenton & Campbell Benevolent Burial Ass'n, 221 Ky. 750 , 299 S.W. 989, 1927 Ky. LEXIS 839 ( Ky. 1927 ) (decided under prior law).

304.29-310. Injunction — Liquidation — Receivership of domestic society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 31) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-311. Suspension, revocation, or refusal of license of foreign or alien society.

  1. If the commissioner upon investigation finds that a foreign or alien society transacting or applying to transact business in this state:
    1. Has exceeded its powers;
    2. Has failed to comply with any of the provisions of this subtitle;
    3. Is not fulfilling its contracts in good faith; or
    4. Is conducting its business fraudulently or in a manner hazardous to its members or creditors or the public;

      the commissioner shall notify the society of the deficiency or deficiencies and state in writing the reasons for his or her dissatisfaction. The commissioner shall issue a written notice to the society requiring that the deficiency or deficiencies which exist are corrected. After the notice, the society shall have a thirty (30) day period in which to comply with the commissioner’s request for correction; and if the society fails to comply, the commissioner shall notify the society of the findings of noncompliance and require the society to show cause on a date named why its license should not be suspended, revoked, or refused. If on that date the society does not present good and sufficient reason why its authority to do business in this state should not be suspended, revoked, or refused, the commissioner may suspend or refuse the license of the society to do business in this state until satisfactory evidence is furnished to the commissioner that suspension or refusal should be withdrawn or the commissioner may revoke the authority of the society to do business in this state.

  2. Nothing contained in this section shall be taken or construed as preventing any society from continuing in good faith all contracts made in this state during the time the society was legally authorized to transact business herein.

History. Enact. Acts 1988, ch. 310, § 31, effective January 1, 1989; 2010, ch. 24, § 1402, effective July 15, 2010.

304.29-320. Suspension, revocation or refusal of license of foreign or alien society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 32) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-321. Injunction.

No application or petition for injunction against any domestic, foreign, or alien society, or lodge thereof, shall be recognized in any court of this state unless made by the Attorney General upon request of the commissioner.

History. Enact. Acts 1988, ch. 310, § 32, effective January 1, 1989; 2010, ch. 24, § 1403, effective July 15, 2010.

304.29-330. Insurance agents — Definition. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 33) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-331. Licensing of agents of fraternal benefit societies.

  1. An agent of a fraternal benefit society shall be licensed as an agent in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent licenses.
  2. Subsection (1) of this section includes the requirement that the agent shall satisfactorily complete the continuing education requirements in accordance with KRS 304.9-295 .
  3. An agent of a society shall be appointed by the society in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent appointments.
  4. No examination or license shall be required of any regular salaried officer, employee, or member of a licensed society who devotes substantially all of his services to activities other than the solicitation of fraternal insurance contracts from the public, and who receives for the solicitation of the contracts no commission or other compensation directly dependent upon the amount of business obtained.
  5. Any agent, representative, or member of a society who devotes, or intends to devote, less than fifty percent (50%) of the person’s time to the solicitation and procurement of insurance contracts for the society shall be exempt from the requirements of subsection (1) of this section. Any person who in the preceding calendar year has solicited and procured life insurance contracts on behalf of any society in an amount of insurance in excess of fifty thousand dollars ($50,000), or in the case of any other kind or kinds of insurance which the society might write, on the persons of more than twenty-five (25) individuals and who has received or will receive a commission or other compensation therefor, shall be presumed to be devoting, or intending to devote, fifty percent (50%) of time to the solicitation or procurement of insurance contracts for such society.

History. Enact. Acts 1988, ch. 310, § 33, effective January 1, 1989; 1998, ch. 378, § 2, effective July 15, 1998; 2005, ch. 143, § 20, effective June 20, 2005.

304.29-340. Insurance agents — License required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 34) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-341. Unfair methods of competition — Unfair and deceptive acts and practices.

Every society authorized to do business in this state shall be subject to the provisions of Subtitle 12 of this chapter relating to unfair trade practices. Nothing in the provisions shall be construed as applying to or affecting the right of any society to determine its eligibility requirements for membership, or be construed as applying to or affecting the offering of benefits exclusively to members or persons eligible for membership in the society by a subsidiary corporation or affiliated organization of the society.

History. Enact. Acts 1988, ch. 310, § 34, effective January 1, 1989.

304.29-350. Insurance agents — Payment of commissions prohibited except to licensed agents. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 35) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-351. Service of process.

  1. Every society authorized to do business in this state shall appoint in writing the Secretary of State and each successor in office to be its true and lawful attorney upon whom all lawful process in any action or proceeding against it shall be served, and shall agree that any lawful process against it which is served on the attorney shall be of the same legal force and validity as if served upon the society, and that the authority shall continue in force so long as any liability remains outstanding in this state. Copies of the appointment, certified by the commissioner, shall be deemed sufficient evidence thereof and shall be admitted in evidence with the same force and effect as the original might be admitted.
  2. Service of process in any action may be made by service upon the Secretary of State as provided in KRS 304.3-230 .

History. Enact. Acts 1988, ch. 310, § 35, effective January 1, 1989; 2010, ch. 24, § 1404, effective July 15, 2010.

NOTES TO DECISIONS

1.Agent for Service of Process.

Foreign fraternal order issuing insurance was not exempted from law requiring agent for service of process in state. American Patriots v. Kinkead, 144 Ky. 662 , 139 S.W. 834, 1911 Ky. LEXIS 690 ( Ky. 1911 ) (decided under prior law).

304.29-360. Insurance agents — Prerequisites of licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 36; 1982, ch. 320, § 26, effective July 15, 1982; 1986, ch. 437, § 21, effective July 15, 1986) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-361. Review.

All decisions and findings of the commissioner made under the provisions of this subtitle shall be subject to review by proper proceedings in any court of competent jurisdiction in this state.

History. Enact. Acts 1988, ch. 310, § 36, effective January 1, 1989; 2010, ch. 24, § 1405, effective July 15, 2010.

304.29-370. Insurance agents — Issuance and renewal of licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 37; 1982, ch. 320, § 27, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-371. Exemption of certain societies.

  1. Nothing contained in this chapter shall be so construed as to affect or apply to:
    1. Grand or subordinate lodges of societies, orders, or associations now doing business in this state which provide benefits exclusively through local or subordinate lodges;
    2. Orders, societies or associations which admit to membership only persons engaged in one (1) or more crafts or hazardous occupations, in the same or similar lines of business, insuring only their own members and their families, and the ladies societies or ladies’ auxiliaries to such orders, societies, or associations;
    3. Domestic societies which limit their membership to employees of a particular city or town, designated firm, business house, or corporation which provide for a death benefit of not more than four hundred dollars ($400) or disability benefits of not more than three hundred fifty dollars ($350) to any person in any one (1) year, or both; or
    4. Domestic societies or associations of a purely religious, charitable, or benevolent description, which provide for a death benefit of not more than four hundred dollars ($400) or for disability benefits of not more than three hundred fifty dollars ($350) to any one (1) person in any one (1) year, or both.
  2. Any society or association described in paragraph (c) or (d) of subsection (1) of this section which provides for death or disability benefits for which benefit certificates are issued, and any society or association included in paragraph (d) of subsection (1) of this section which has more than one thousand (1,000) members, shall not be exempted from the provisions of this subtitle but shall comply with all requirements therein.
  3. No society which, by the provisions of this section, is exempt from the requirements of this subtitle, except any society described in paragraph (b) of subsection (1) of this section, shall give or allow, or promise to give or allow to any person any compensation for procuring new members.
  4. Every society which provides for benefits in case of death or disability resulting solely from accident, and which does not obligate itself to pay natural death or sick benefits, shall have all of the privileges and be subject to all the applicable provisions and regulations of this subtitle except that the provisions thereof relating to medical examination, valuations of benefit certificates, and incontestability, shall not apply to the society.
  5. The commissioner may require from any society or association, by examination or otherwise, such information as will enable the commissioner to determine whether the society or association is exempt from the provisions of this subtitle.
  6. Societies, exempted under the provisions of this section, shall also be exempt from all other provisions of the insurance laws of this state.

History. Enact. Acts 1988, ch. 310, § 37, effective January 1, 1989; 2010, ch. 24, § 1406, effective July 15, 2010.

304.29-380. “Insurance agents” — Notice of termination of appointment filed with commissioner. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 38) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-390. Insurance agents — Revocation, suspension of licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 39) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-400. Service of process on society. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 40; 1974, ch. 315, § 51; 1980, ch. 114, § 72, effective July 15, 1980; 1982, ch. 319, § 9, effective July 15, 1982; 1982, ch. 320, § 28, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-351 .

304.29-410. Injunctions against societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 41) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-321 .

304.29-420. Judicial review of commissioner’s findings, decisions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 42) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-361 .

304.29-430. Funds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 43) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-221 .

304.29-440. Permissible investments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 44) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-221 .

304.29-450. Reports. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 45; 1982, ch. 320, § 29, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-261 .

304.29-455. Application of KRS 304.2-205. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 263, § 2, effective July 15, 1986) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-460. Penalties for failure to file annual statement. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 46) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.

304.29-470. Valuations: reserves. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 47) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-251 .

304.29-480. Valuations: deferred payments due under incurred claims, matured certificates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 48) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-251 .

304.29-490. Valuations: standards — Certification of valuation, underlying data. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 49; 1982, ch. 333, § 1, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-251 .

304.29-500. Examination of domestic societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 50) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-281 .

304.29-510. Examination of foreign and alien societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 51) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-281 .

304.29-520. Commissioner not to make public any financial statement, report or finding until society afforded opportunity to answer. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 52) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-530. Misrepresentation — False or misleading statement prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 53; 1982, ch. 320, § 30, effective July 15, 1982) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-540. Discrimination and rebates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 54) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-550. Taxation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 55) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-241 .

304.29-560. Exemptions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 56) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law see KRS 304.29-231 .

304.29-565. Assessment.

Fraternal benefit societies may be assessed pursuant to KRS 304.2-440 .

History. Enact. Acts 1988, ch. 225, § 24, effective July 15, 1988.

304.29-570. Exemption of certain societies. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 57) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989. For present law, see KRS 304.29-371 .

304.29-580. Penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 29, § 58) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.)

304.29-590. Unfair claims settlement by fraternal benefit society or agent prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1984, ch. 171, § 3, effective July 13, 1984) was repealed by Acts 1988, ch. 310, § 42, effective January 1, 1989.

304.29-600. Long-term health care benefits.

Fraternal benefit societies issuing long-term care insurance shall comply with KRS 304.14-600 to 304.14-625 .

History. Enact. Acts 1992, ch. 423, § 7, effective July 14, 1992.

SUBTITLE 30. Insurance Premium Finance Companies

304.30-010. Application.

The provisions of this subtitle shall not apply with respect to:

  1. Any insurer licensed to do business in this state;
  2. Any banking institution, trust, loan, mortgage, safe deposit company, or title insurer, building association, credit union, moneylenders, or common trust fund authorized to do business in this state;
  3. The inclusion of a charge for insurance in connection with an installment sale of a motor vehicle made in accordance with KRS Chapter 190; and
  4. The inclusion of a late charge not to exceed eighteen percent (18%) per annum on insurance premium accounts held by any agent once those accounts remain unpaid for a period of thirty (30) days beyond the date that the original premium was due and owing.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 1; 1976, ch. 357, § 1.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.30-020. Definitions.

For the purpose of this subtitle:

  1. The term “insurance premium finance company” or “premium finance company” means a person engaged in the business of entering into insurance premium finance agreements.
  2. The term “premium finance agreement” means an agreement by which an insured or prospective insured promises to pay to a premium finance company the amount advanced or to be advanced under the agreement to an insurer or to an insurance agent in payment of premiums on an insurance contract together with a service charge as authorized and limited by this subtitle.
  3. The term “licensee” means a premium finance company, holding a license issued by the commissioner under this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 2; 2010, ch. 24, § 1407, effective July 15, 2010.

304.30-030. Licenses.

  1. No person shall engage in the business of financing insurance premiums in this state without first having obtained a license as a premium finance company from the commissioner.
  2. The annual license fee shall be as specified in Subtitle 4 of this chapter. Licenses may be renewed from year to year as of the first day of May of each year upon payment of the fee.
  3. The person to whom the license or the renewal thereof may be issued shall file sworn answers, subject to the penalties of perjury, to such interrogatories as the commissioner may require. The commissioner shall have authority, at any time, to require the applicant fully to disclose the identity of all stockholders, partners, officers, and employees and he or she may, in his or her discretion, refuse to issue or renew a license in the name of any firm, partnership, or corporation if the commissioner is not satisfied that any officer, employee, stockholder, or partner thereof who may materially influence the applicant’s conduct meets the standards of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 3; 1982, ch. 320, § 32, effective July 15, 1982; 2010, ch. 24, § 1408, effective July 15, 2010.

Opinions of Attorney General.

If an insurance agent issued insurance prior to receiving payment but only as an incident of selling insurance and with no intention of carrying the accounts past a reasonable time for payment, he would not be “engaging in the business of financing” insurance premiums and subsection (1) of KRS 360.010 would be applicable. OAG 71-15 .

If an insurance agent issued insurance prior to receiving payment with the understanding that it would not be paid when due and would carry interest thereafter, the provisions of the premium financing licensing law would be applicable. OAG 71-15 .

304.30-040. Action by commissioner on application.

  1. Upon the filing of an application and the payment of the license fee, the commissioner shall make an investigation of each applicant and shall issue a license if the applicant is qualified in accordance with this subtitle. If the commissioner does not so find, he or she shall, within sixty (60) days after he or she has received the application, at the request of the applicant, give the applicant an administrative hearing. Hearings under this subtitle shall be conducted in accordance with KRS Chapter 13B.
  2. The commissioner shall issue or renew a license as may be applied for when he or she is satisfied that the person to be licensed:
    1. Is competent and trustworthy and intends to act in good faith in the capacity involved by the license applied for;
    2. Has a good business reputation and has had experience, training, or education so as to be qualified in the business for which the license is applied for; and
    3. If a corporation, is a corporation incorporated under the laws of this state or a foreign corporation authorized to transact business in this state.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 4; 1996, ch. 318, § 240, effective July 15, 1996; 1998, ch. 483, § 26, effective July 15, 1998; 2010, ch. 24, § 1409, effective July 15, 2010.

304.30-050. Revocation and suspension of licenses — Hearings and appeals.

  1. The commissioner may revoke or suspend the license of any premium finance company when and if, after investigation, it appears to the commissioner that:
    1. Any license issued to the company was obtained by fraud;
    2. There was any misrepresentation in the application for the license;
    3. The holder of the license has otherwise shown himself or herself untrustworthy or incompetent to act as a premium finance company;
    4. The company has violated any of the provisions of this chapter; or
    5. The company has been rebating part of the service charge as allowed and permitted by KRS 304.30-090 to any insurance agent or any employee of an insurance agent or to any other person as an inducement to the financing of any insurance policy with the premium finance company, except as provided in subsection (2) of this section.
  2. Transactions related to the financing of insurance premiums for personal and commercial lines of insurance shall not be deemed a rebate of the service charge in violation of subsection (1)(e) of this section if:
    1. The transaction is arranged by an insurance agent who discloses in writing to the insured:
      1. The source of any compensation to be received by the agent as a result of the insured entering into a premium finance agreement; and
      2. The amount of compensation, as a percentage of the premiums financed, if the amount of compensation received by the agent exceeds two percent (2%) of the premium amount financed; and
    2. The amount of compensation is based only on actual premiums financed and is not paid as:
      1. An advance on future premium finance agreements; or
      2. A form of bonus for the agent agreeing to place finance agreements with the premium finance company.
  3. Before the commissioner shall revoke, suspend, or refuse to renew the license of any premium finance company, he or she shall give to the person an opportunity for a hearing to be conducted in accordance with KRS Chapter 13B. In lieu of or in addition to revoking or suspending the license for any of the causes enumerated in the section, after hearing as provided in this subsection, the commissioner may subject the company to a penalty specified in Subtitle 99 of this chapter when the commissioner determines that the public interest would not be harmed by the continued operation of the company. The amount of any penalty shall be paid by the company through the department of the commissioner to the State Treasurer.
  4. If any applicant or licensee is aggrieved by any final order of the commissioner, the applicant or licensee shall have the right to appeal to the Franklin Circuit Court in accordance with KRS Chapter 13B.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 30, § 5; 1982, ch. 320, § 33, effective July 15, 1982; 1996, ch. 318, § 241, effective July 15, 1996; 2010, ch. 24, § 1410, effective July 15, 2010; 2017 ch. 106, § 1, effective June 29, 2017.

304.30-060. Books and records.

  1. Every licensee shall maintain records of its premium finance transactions and the records shall be open to examination and investigation by the commissioner.
  2. Every licensee shall preserve its records of premium finance transactions, including cards used in a card system, for at least five (5) years after making the final entry in respect to any premium finance agreement. The preservation of records in photographic form shall constitute compliance with this requirement.
  3. For the purpose of determining market conduct, business practices, financial condition, ability to fulfill and manner of fulfillment of its obligations, the nature of its operations, and compliance with law, the commissioner shall examine the affairs, transactions, accounts, records, and assets of each licensed premium finance company as often as reasonably necessary.
  4. Premium finance companies shall be subject to the provisions of KRS 304.2-220 , 304.2-230 , 304.2-240 , 304.2-250 , 304.2-260 , 304.2-270 , 304.2-280 , 304.2-290 , 304.2-300 , and Subtitle 2 of this chapter for determining financial condition, market conduct, and business practices.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 6; 1982, ch. 320, § 34, effective July 15, 1982; 2004, ch. 24, § 35, effective July 13, 2004; 2010, ch. 24, § 1411, effective July 15, 2010.

304.30-070. Power to make rules.

The commissioner shall have the authority to make and enforce such reasonable rules and regulations as may be necessary to make effective the provisions of this subtitle and to establish the manner in which licensees shall conduct their business, but such rules and regulations shall not be contrary to nor inconsistent with the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 7; 2010, ch. 24, § 1412, effective July 15, 2010.

304.30-080. Form of premium finance agreement.

  1. A premium finance agreement shall:
    1. Be dated, signed by or on behalf of the insured, and the printed portion thereof shall be in at least eight-point type;
    2. Contain the name and place of business of the insurance agent negotiating the related insurance contract, the name and residence or the place of business of the premium finance company to which payments are to be made, a description of the insurance contracts involved and the amount of the premium therefor; and
    3. Set forth the following items where applicable:
      1. The total amount of the premium,
      2. The amount of the down payment,
      3. The principal balance (the difference between items 1. and 2.),
      4. The amount of the service charge,
      5. The balance payable by the insured (sum of items 3. and 4.), and
      6. The number of installments required, the amount of each installment expressed in dollars, and the due date or period thereof.
  2. The items set out in paragraph (c) of subsection (1) of this section need not be stated in the sequence or order in which they appear, and additional items may be included to explain the computations made in determining the amount to be paid by the insured.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 8.

NOTES TO DECISIONS

1.Cancellation of Policy.

A premium finance company could not be held liable to an insurance company for the insurance company’s payment for a loss under a truck liability insurance policy on the basis that the premium finance company did not use an approved form when cancelling the insurance policy since the premium finance company owed no duty to the insurance company to cancel the policy, which had been paid in full by the premium finance company. Universal Premium Acceptance Corp. v. Guaranty Nat'l Ins. Co., 982 S.W.2d 214, 1998 Ky. App. LEXIS 42 (Ky. Ct. App. 1998).

304.30-090. Maximum service charge.

  1. A premium finance company shall not charge, contract for, receive, or collect a service charge other than as permitted by the subtitle.
  2. The service charge is to be computed on the balance of the premiums due (after subtracting the down payment made by the insured in accordance with the premium finance agreement) from the effective date of the insurance coverage, for which the premiums are being advanced, to and including the date when the final installment of the premium finance agreement is payable.
  3. The service charge shall be a maximum of twelve dollars ($12) per one hundred dollars ($100) per year plus an additional charge of fifteen dollars ($15) per premium finance contract which need not be refunded upon cancellation or prepayment.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 9; 1986, ch. 71, § 1, effective July 15, 1986.

304.30-100. Delinquency charges.

A premium finance agreement may provide for the payment by the insured of a delinquency charge of one dollar ($1) to a maximum of five percent (5%) of the delinquent installment which is in default for a period of five (5) days or more.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 10.

304.30-110. Cancellation of insurance contract upon default.

  1. When a premium finance agreement contains a power of attorney enabling the premium finance company to cancel any insurance contract or contracts listed in the agreement, the insurance contract or contracts shall not be canceled by the premium finance company unless such cancellation is effectuated in accordance with this section.
  2. Not less than ten (10) days’ written notice shall be mailed to the insured of the intent of the premium finance company to cancel the insurance contract unless the default is cured within such ten (10) day period.
  3. After expiration of such ten (10) day period, the premium finance company may thereafter request in the name of the insured, cancellation of such insurance contract or contracts by mailing to the insurer a notice of cancellation, and the insurance contract shall be canceled as if such notice of cancellation had been submitted by the insured himself, but without requiring the return of the insurance contract or contracts. The premium finance company shall also mail a notice of cancellation to the insured at his last known address.
  4. All statutory, regulatory, and contractual restrictions providing that the insurance contract may not be canceled unless notice is given to a governmental agency, mortgagee, or other third party shall apply where cancellation is effected under the provisions of this section. The insurer shall give the prescribed notice in behalf of itself or the insured to any governmental agency, mortgagee, or other third party on or before the second business day after the day it receives the notice of cancellation from the premium finance company and shall determine the effective date of cancellation taking into consideration the number of days’ notice required to complete the cancellation.
  5. Whenever an insurance contract is canceled in accordance with this section, the insurer shall return whatever gross unearned premiums are due under the insurance contract to the premium finance company effecting the cancellation for the account of the insured or insureds.
  6. In the event that the crediting of return premiums to the account of the insured results in a surplus over the amount due from the insured, the premium finance company shall refund such excess to the insured provided that no such refund shall be required if it amounts to less than one dollar ($1).

History. Enact. Acts 1970, ch. 301, subtitle 30, § 11.

304.30-120. Exemption from any filing requirement.

No filing of the premium finance agreement shall be necessary to perfect the validity of such agreement as a secured transaction as against creditors, subsequent purchasers, pledgees, encumbrances, successors or assigns.

History. Enact. Acts 1970, ch. 301, subtitle 30, § 12.

SUBTITLE 31. Burial Insurance

304.31-010. Continued transactions by burial insurance engaging in business on January 1, 1971 — Conditions.

Any corporation already organized under the laws of this state and transacting the business of burial insurance on January 1, 1971, may continue the transaction of such business as provided by the laws of this state prior to June 18, 1970.

History. Enact. Acts 1970, ch. 301, subtitle 31, § 1.

Research References and Practice Aids

Cross-References.

Burial associations, procedure, KRS 303.100 to 303.150 .

SUBTITLE 32. Nonprofit Hospital, Medical-Surgical, Dental and Health Service Corporations

304.32-010. Short title.

This subtitle may be cited as the “Nonprofit Hospital, Medical-Surgical, Dental and Health Service Corporation Law.”

History. Enact. Acts 1970, ch. 301, subtitle 32, § 1.

304.32-020. Purpose and interpretation.

  1. It is the purpose of this subtitle to regulate in the public’s interest the formation and operation of prepaid health care service organizations, in order that such services may be made available upon a basis of fair and equitable contracts through state licensed nonprofit organizations meeting reasonable standards as to administration, reserves and financial soundness.
  2. The provisions of this subtitle shall be liberally interpreted to effectuate the purpose hereinabove declared.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 2.

304.32-030. Application of subtitle.

  1. Any nonprofit corporation organized under the laws of this state for the purpose of establishing, maintaining, and operating a nonprofit plan, whereby hospital care, medical-surgical care, dental care, and other health services are made available to persons who become subscribers to such plan or plans under a contract with the corporation, shall be subject to and be governed by the provisions of this subtitle, and shall be exempt from all other provisions of this code, except as expressly provided in this subtitle, and no insurance law hereafter enacted shall be deemed to apply to these corporations unless they be specifically referred to therein.
  2. Except as provided in KRS 304.32-300 to 304.32-320 , the provisions of this subtitle shall not apply to any employer’s self-insured health plan or service established and maintained solely for its members and their immediate families, or to any self-insured health plan or service established, maintained, and insured jointly by any employer and any labor organization or organizations.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 3; 1978, ch. 158, § 3, effective June 17, 1978; 2004, ch. 24, § 37, effective July 13, 2004.

304.32-040. Incorporation.

KRS Chapter 273, as may from time to time be amended, except where inconsistent with the express provisions of this subtitle, shall govern the corporate powers, duties, and relationships of corporations incorporated under the provisions of this subtitle, but such chapter shall not apply to any corporation incorporated and formed under the laws of this state and in existence on June 18, 1970.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 4.

304.32-045. Entities subject to provisions of this subtitle permitted to convert to domestic mutual insurance companies subject to provisions of Subtitle 24.

  1. Any nonprofit hospital, medical-surgical, dental, and health service corporation subject to the provisions of this subtitle, possessed of admitted assets in excess of all liabilities at least equal to the original surplus required of a domestic mutual insurance company transacting the same kind or kinds of business may, at its option and without reincorporation, adopt and become subject to the provisions of Subtitle 24 of this chapter governing domestic mutual insurers in lieu of this subtitle; provided, however, that upon becoming subject to the provisions of Subtitle 24 of this chapter, as hereinafter provided, such companies may continue to provide services to their present or like services to future members and subscribers and may make provision for the payment for health care services directly to hospitals or other agencies or institutions or persons rendering such health care service or related services or may make direct payment to the member or subscriber.
  2. Any nonprofit hospital, medical-surgical, dental, and health service corporation subject to the provisions of this subtitle may adopt and become subject to the provisions of Subtitle 24 of this chapter by the adoption of a resolution by its board of directors declaring the election of said nonprofit hospital, medical-surgical, dental, and health service corporation to become subject to the provisions of Subtitle 24 of this chapter governing domestic mutual insurers, and after the adoption of such resolution the board of directors shall adopt such amendments to the articles of incorporation and bylaws of the nonprofit hospital, medical-surgical, dental, and health service corporation as shall be necessary and file the same with the commissioner of the Department of Insurance of the Commonwealth of Kentucky. Upon such filing, said nonprofit hospital, medical-surgical, dental, and health service corporation shall no longer be subject to the provisions of this subtitle, but shall be subject to Subtitle 24 of this chapter governing domestic mutual insurers and shall honor all legitimate claims presented by its member policyholders under the terms and conditions of its policy who have incurred claims in any private hospital with acute care in the State of Kentucky as long as the hospital is duly licensed and certified by the State of Kentucky; provided, however, that group certificate holders may also be members of the insurer, if so specified in the bylaws of the insurer; and further provided that the conversion of a nonprofit hospital, medical-surgical, dental, and health service corporation, subject to this subtitle, into a domestic mutual insurance company shall not impair the rights or obligations of the nonprofit hospital, medical-surgical, dental, and health service corporation or its members on any contract heretofore or hereafter made.

History. Enact. Acts 1986, ch. 320, § 1, effective July 15, 1986; 2010, ch. 24, § 1413, effective July 15, 2010.

304.32-050. Certificate of authority.

  1. Whenever any number of persons shall associate to form a corporation for any of the purposes in KRS 304.32-030 , they shall submit proposed articles of incorporation in triplicate to the commissioner for examination. After being approved by the commissioner and the Attorney General, the articles shall be filed in the office of the Secretary of State, who shall issue a certificate of incorporation pursuant to the provisions of KRS Chapter 273.
  2. When not less than the amount required by KRS 304.32-140 is deposited with the commissioner, he or she shall cause an examination to be made either by the commissioner or some disinterested person, especially appointed by him or her for the purpose, who shall certify that the corporation has complied with the provisions of this subtitle. The certificate shall be filed in the office of the commissioner, who shall issue a certificate of authority to the corporation.
  3. Whenever any such corporation shall desire to amend its articles of incorporation, it shall file its articles of amendment with the commissioner before filing them with the Secretary of State. When the commissioner shall find the articles of amendment to have been legally adopted, the articles of amendment shall be filed with the Secretary of State.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 5; 2010, ch. 24, § 1414, effective July 15, 2010.

304.32-060. Name.

In addition to the contents required or permitted by KRS Chapter 273, the articles of incorporation of any nonprofit hospital, medical-surgical, dental, and health service corporation shall comply with the following:

  1. The name of the corporation shall not include the words “insurance,” “casualty,” “surety,” “mutual,” or any other words descriptive of the insurance, casualty, or surety business. The corporate name of any corporation to be formed under this subtitle shall not be the same as, or deceptively similar to, the name of any other corporation authorized to do business in this state; and,
  2. The statement of purposes shall be in conformity with the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 6.

304.32-070. Management.

The property and lawful business of every corporation subject to the provisions of this subtitle shall be held and managed by a governing board of trustees or directors with such powers and authority as shall be necessary or instrumental to the complete execution of purposes of each corporation as limited by its articles of incorporation and bylaws. The number of directors of such corporation shall not be less than ten (10), and subject to such limitation, the number of directors shall be fixed by the bylaws, except as to the number of the first board of directors, which shall be fixed by the articles of incorporation.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 7.

304.32-080. Authorized contracts.

Corporations subject to the provisions of this subtitle may enter into contracts for the rendering of hospital services, medical-surgical services, and other health services on behalf of any of their subscribers with hospitals maintained by the state, or by any of its political subdivisions, or maintained by a nonprofit corporation organized for hospital purposes, or with other corporations, associations, partnerships, or individuals furnishing hospital services, medical-surgical services, or other health services. Nothing contained in this subtitle shall require any corporation to contract or remain under contract with any individual, hospital, physician, or other purveyor of health services; nor shall any employee, agent, officer, director or trustee of any corporation influence or seek to influence any subscriber in the choice or selection of a contracting hospital or contracting physician, or any other contracting purveyor of health service.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 8.

304.32-090. Annual and quarterly statements.

  1. Corporations subject to the provisions of this subtitle doing business in this state on June 18, 1970, or which thereafter do business in this state, shall make and file annually with the commissioner, on or before the first day of March of each year, a statement under oath upon a form to be prescribed by the commissioner, stating the amount of all membership dues, or subscriber fees, collected in this state by the corporation during the year ending the last day of December next preceding; the amounts actually paid during the year for hospital, medical-surgical, dental, and other health services for the subscribers or members of the corporation, and the amounts placed in established reserves for cases billed but not yet paid, unreported and unbilled cases, retroactive cost adjustments, and membership dues or fees paid in advance but not yet earned.
  2. The commissioner shall require that domestic companies subject to this subtitle file quarterly statements according to the form and instructions approved by the National Association of Insurance Commissioners.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 9; 1994, ch. 496, § 8, effective July 15, 1994; 2010, ch. 24, § 1415, effective July 15, 2010.

304.32-095. Application of KRS 304.2-205.

Corporations subject to this subtitle shall comply with KRS 304.2-205 . (Enact. Acts 1986, ch. 263, § 3, effective July 15, 1986.)

304.32-098. Compliance with KRS 304.18-124 to 304.18-127.

Corporations subject to this subtitle shall comply with KRS 304.18-124 to 304.18-127 .

History. Enact. Acts 1990, ch. 119, § 5, effective July 13, 1990.

304.32-100. Fees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 32, § 10) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.

304.32-110. Certificate of authority — Renewal date.

No corporation subject to the provisions of this subtitle shall transact any business in this state unless it shall first procure from the commissioner a certificate of authority stating that the requirements of the laws of this state have been complied with and authorizing it to do business. The certificate of authority shall expire on the last day of February of each year and shall be renewed annually if the corporation has continued to comply with the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 11; 2010, ch. 24, § 1416, effective July 15, 2010.

304.32-120. Certificate of authority — Extension.

When the annual statement of a corporation subject to the provisions of this subtitle shall have been filed and all fees due from the corporation shall have been paid, the corporation’s certificate of authority to do business in this state shall automatically be extended until such time as the commissioner refuses to relicense the corporation.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 12; 2002, ch. 273, § 47, effective July 15, 2002; 2010, ch. 24, § 1417, effective July 15, 2010.

304.32-130. Schedule of dues and fees.

The commissioner shall not issue or renew a certificate of authority to any corporation operating or proposing to operate a nonprofit hospital, medical-surgical, dental, or other health service plan unless:

  1. The subscription or membership certificates which the corporation offers to its subscribers or members, together with a schedule of the dues and fees to be paid by subscribers or members, or the formula for developing dues or fees, has been filed with the commissioner in accordance with KRS 304.32-160 .
  2. The schedule of the dues and fees to be paid by subscribers or members is one which will:
    1. Enable the corporation to meet its current and ongoing obligations to its subscribers or members without impairing the guarantee fund required by KRS 304.32-140 ;
    2. Is established and justified in accordance with those actuarially sound factors deemed relevant by the commissioner;
    3. Not be excessive, inadequate, or unfairly discriminatory in relation to the services offered; and
    4. Enable the corporation to achieve and maintain the highest insurance industry financial strength ratings.

HISTORY: Enact. Acts 1970, ch. 301, subtitle 32, § 13; 2010, ch. 24, § 1418, effective July 15, 2010; 2014, ch. 119, § 10, effective July 15, 2014; 2017 ch. 127, § 1, effective June 29, 2017.

304.32-140. Guarantee fund — Investments — Risk-based capital requirements.

  1. No corporation subject to provisions of this subtitle shall be permitted to do any business in this state unless, in addition to the other requirements of law, it shall have and maintain liquid reserves in an amount not less than five percent (5%) of the corporation’s subscription income collected in the preceding year not exceeding two million dollars ($2,000,000), plus two and one-half percent (2.5%) of income exceeding two million dollars ($2,000,000) but not exceeding ten million dollars ($10,000,000), plus one percent (1%) of income exceeding ten million dollars ($10,000,000); but in no event shall reserves be less than five hundred thousand dollars ($500,000). All corporations subject to the provisions of this subtitle shall place on deposit with the commissioner a guarantee fund of cash or approved securities in an amount determined by this formula, but not less than five hundred thousand dollars ($500,000) nor more than one million five hundred thousand dollars ($1,500,000). Any amount of liquid reserves required by this subsection in excess of one million five hundred thousand dollars ($1,500,000) shall be maintained by the corporation at all times, but shall not be required to be placed on deposit, provided that the corporation shall be allowed a period of five (5) years after July 15, 1982, to establish the liquid reserves and deposit the guarantee fund with the commissioner. A corporation subject to the provisions of this subtitle shall at all times comply with the risk-based capital requirements as established in administrative regulations promulgated by the commissioner.
  2. The cash or securities representing the guarantee fund required by this section shall be acceptable to the commissioner and the securities shall be negotiable securities.
  3. The investments of a corporation subject to the provisions of this subtitle shall be the same kind of investments which life insurance companies are authorized to have.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 14; 1982, ch. 128, § 6, effective July 15, 1982; 2000, ch. 255, § 1, effective July 14, 2000; 2004, ch. 24, § 38, effective July 13, 2004; 2010, ch. 24, § 1419, effective July 15, 2010.

304.32-145. Coordination of benefits.

Corporations doing business pursuant to this subtitle are subject to coordination of benefits guidelines prescribed pursuant to KRS 304.18-085 .

History. Enact. Acts 1986, ch. 433, § 2, effective July 15, 1986.

304.32-147. Requirements for health service corporation that issues policy or administers program providing for utilization review of benefits.

  1. Every nonprofit hospital, medical-surgical, dental, and health service corporation proposing to issue or deliver in this state a health insurance policy or contract or administer a health benefit program which provides for the coverage of hospital benefits and the utilization review of those benefits by a private review agent shall:
    1. Be a registered private review agent in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 ; or
    2. Contract with a private review agent that has been registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 .
  2. Notwithstanding any other provision of KRS 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 , a nonprofit hospital, medical-surgical, dental, and health service corporation shall not deny or reduce payment of health benefits to any person, licensed practitioner, or health facility for covered services which have been rendered to an insured unless:
    1. Notice of denial has been issued. The notice shall inform patients, authorized persons, and health-care providers of their right to appeal adverse determinations of a utilization review by the insurer, its designee, or private review agent to the insurer for the internal appeal process established by the insurer in accordance with KRS 304.17A-617 and 304.17A-619 . The notice shall also include instructions on filing an appeal to the cabinet; and
    2. The nonprofit hospital, medical-surgical, dental, and health service corporation is in compliance with subsection (1) of this section.

History. Enact. Acts 1990, ch. 451, § 9, effective July 13, 1990; 1996, ch. 353, § 3, effective July 15, 1996; 1998, ch. 426, § 527, effective July 15, 1998; 2000, ch. 262, § 29, effective July 14, 2000.

304.32-150. Benefits.

The benefits or services which a corporation subject to the provisions of this subtitle may contract to make available to its members or subscribers shall include all of the services made available by hospitals, or other licensed health care institutions, doctors of medicine, osteopathy, dentistry, podiatry, licensed optometrists, licensed psychologists, nursing services, appliances, drugs, medicine, ambulance service, and other health services or related items as the governing board of any corporation may approve; but no corporation subject to the provisions of this subtitle may offer to its members or subscribers any certificate or form which would provide for a cash payment or allowance for sickness, accident, disability, or death, other than payments of or toward the charges made by the purveyors of the health services covered by the certificates issued by the corporation; or for any form of casualty or life insurance unless the corporation shall first comply with the statutes of this state applicable to companies offering such forms of insurance. Nothing in this section shall prohibit a corporation from reimbursing its members or subscribers for payments made by them directly to the purveyors of health services covered by certificates for services which members or subscribers have received.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 15.

Opinions of Attorney General.

A certified registered nurse anesthetist may bill private insurance and other health care agencies directly for anesthesia services rendered directly to patients and beneficiaries. OAG 74-743 .

304.32-151. Conversion and continuation rights upon termination of group coverage.

Any group policy, group plan or group contract issued, delivered or renewed by a nonprofit hospital, medical-surgical, or health service corporation shall include conversion and continuation rights for certificate holders equal to that provided in KRS 304.18-110 subject to the minimum benefits specified in KRS 304.18-120 .

History. Enact. Acts 1980, ch. 258, § 2, effective July 15, 1980; 1986, ch. 163, § 3, effective July 15, 1986.

304.32-152. Continuation of group coverage. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 130, § 2, effective July 15, 1980; 1982, ch. 406, § 12, effective July 15, 1982) was repealed by Acts 1986, ch. 163, § 5, effective July 15, 1986.

Legislative Research Commission Note.

KRS 304.32-152 was amended by Acts 1986, ch. 153, § 2 and repealed by Acts 1986, ch. 163, § 5. Pursuant to KRS 446.260 , the repeal prevails.

304.32-153. Coverage for newly born children from moment of birth.

  1. All individual or group service or indemnity type contracts and all certificates thereunder issued by a nonprofit corporation regardless of whether the contracts and certificates are issued for nonfamily or family coverage shall, provide that health insurance benefits shall be payable with respect to a newly born child of the member or subscriber from the moment of birth.
  2. The coverage for newly born children shall consist of coverage of injury or sickness including the necessary care and treatment of medically diagnosed congenital defects and birth abnormalities.
  3. If payment of a specific premium or fee is required to provide coverage for a child, the policy or contract may require that notification of birth of a newly born child and payment of the required premium or fees must be furnished to the nonprofit service or indemnity corporation within thirty-one (31) days after the date of birth in order to have the coverage continue beyond such thirty-one (31) day period.
  4. The requirements of this section shall apply to all member or subscriber contracts, and all certificates thereunder, delivered or issued for delivery in this state on and after July 15, 1994.

History. Enact. Acts 1976, ch. 31, § 3; 1994, ch. 93, § 13, effective July 15, 1994.

304.32-154. Optional nursery care coverage for a well newly born child.

  1. All individual or group service or indemnity type contracts and all certificates thereunder issued by a nonprofit corporation which provide maternity benefits shall offer the master policyholder the option to purchase coverage to pay for routine nursery care for a well newly born child for up to five (5) full days in a hospital nursery.
  2. The coverage for the well newly born child shall pay the hospital charges for each day in the hospital nursery.
  3. The requirements of this section shall apply to all member or subscriber contracts, and all certificates thereunder, in effect on October 1, 1980, and those contracts, and certificates, issued thereafter.

History. Enact. Acts 1980, ch. 9, § 3, effective July 15, 1980.

304.32-155. Payment of claims.

Corporations subject to this subtitle shall be required to honor all legitimate claims presented by their members and subscribers who have incurred claims in any private hospital with acute care in the State of Kentucky, as long as the hospital is duly licensed and certified by the State of Kentucky.

History. Enact. Acts 1972, ch. 288, § 1, effective July 1, 1973.

304.32-1551. Use by corporation of itemized statement furnished to paying patient prohibited.

No corporation subject to the provisions of this subtitle shall use an itemized statement furnished pursuant to KRS 216B.250 for insurance payment purposes where benefits have been assigned.

History. Enact. Acts 1986, ch. 288, § 4, effective July 15, 1986.

304.32-156. Ambulatory surgical centers, coverage.

  1. All individual or group service or indemnity type contracts and all certificates thereunder issued by a nonprofit corporation shall provide coverage for health care treatment or services rendered by ambulatory surgical centers approved by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board. The coverage for health care treatment or services rendered by an ambulatory surgical center shall be on the same basis as coverage provided for the same health care treatment or services rendered by a hospital.
  2. The requirements of this section shall apply to all member or subscriber contracts and all certificates thereunder, delivered or issued for delivery in this state on or after October 1, 1978.

History. Enact. Acts 1978, ch. 245, § 3, effective June 17, 1978.

304.32-157. Indemnity payable for services performed by optometrists, osteopaths, podiatrists, physicians or chiropractors.

  1. When any contract, plan or policy issued in this state by any corporation subject to the provisions of this subtitle provides for reimbursement for any service which is within the lawful scope of practice of an optometrist duly licensed as provided in KRS Chapter 320, the insured or other person entitled to benefits under such contract, plan or policy shall be entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath, podiatrist, or optometrist, notwithstanding any provision contained in such policy, or if the policy so provides, payment may be made directly to the provider of the services.
  2. When any contract, plan or policy issued in this state by any corporation subject to the provisions of this subtitle provides for reimbursement for any service which is within the lawful scope of practice of a chiropractor duly licensed under KRS Chapter 312, the insured or other person entitled to reimbursement for such services, whether such services are performed by a duly licensed physician, osteopath, podiatrist or chiropractor, notwithstanding any provision contained in such policy; or if the policy so provides, payment may be made directly to the provider of the services.

History. Enact. Acts 1972, ch. 72, § 3; 1974, ch. 225, § 6; 1980, ch. 345, § 3, effective July 15, 1980; 1986, ch. 399, § 3, effective July 15, 1986.

304.32-158. Coverage for treatment of alcoholism.

Any group policy, group plan or group contract issued in this state by a nonprofit hospital, medical-surgical, or health service corporation shall offer the master policyholder the option to purchase in new contracts the minimum benefits for treatment of alcoholism as specified in KRS 304.18-130 to 304.18-170 .

History. Enact. Acts 1978, ch. 131, § 7, effective January 1, 1979.

304.32-1585. Coverage for treatment of temporomandibular joint disorders or craniomandibular jaw disorders.

  1. All policies, contracts, or plans issued in this state, including subscription or membership certificates thereunder, which provide for surgical or nonsurgical treatment of skeletal disorders shall provide coverage for medically necessary procedures relating to temporomandibular joint disorders and craniomandibular jaw disorders.
  2. The requirements of this section shall apply to all policies issued, delivered, or renewed in this state on or after January 1, 1991.
  3. This section does not require a health insurance policy to provide dental services if dental services are not otherwise scheduled or provided as a part of policy benefits.

History. Enact. Acts 1990, ch. 438, § 3, effective July 13, 1990.

304.32-159. Policy covering services performed by dentist deemed to cover such services performed by physician.

Any policy, contract or plan issued in this state by a nonprofit hospital, medical-surgical, dental and health service corporation which provides coverage for services which can be lawfully performed within the scope of the license of a duly licensed dentist, shall be deemed to provide benefits for such services whether performed by a duly licensed physician or a duly licensed dentist.

History. Enact. Acts 1976, ch. 112, § 4.

304.32-1591. Coverage for mammograms.

All nonprofit hospital, medical-surgical, dental, and health service corporations issuing contracts in this Commonwealth that provide hospital, medical, or surgical expense benefits for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after October 15, 1990, shall also provide coverage for mammograms under KRS 304.17-316 . The coverage shall meet the standards set forth in KRS 304.17-316 .

History. Enact. Acts 1990, ch. 46, § 3, effective July 13, 1990; 2000, ch. 18, § 4, effective July 14, 2000.

304.32-1593. Coverage for medical and surgical benefits with respect to mastectomy, diagnosis and treatment of endometrioses and endometritis, and bone density testing — Duties of insurer.

  1. All nonprofit hospital, medical-surgical, dental, and health service corporations issuing contracts in this Commonwealth providing hospital, medical, or surgical expense benefits shall make available and offer to the purchaser coverage for:
    1. The following, if medical and surgical benefits with respect to a mastectomy are covered, in a manner determined in consultation with the attending physician and the covered person, and subject to annual deductibles and coinsurance provisions as may be deemed appropriate and as are consistent with those established for other benefits under the coverage:
      1. All stages of breast reconstruction surgery of the breast on which the mastectomy has been performed;
      2. Surgery and reconstruction of the other breast to produce a symmetrical appearance; and
      3. Prostheses and physical complications of all stages of mastectomy, including lymphedemas;
    2. Diagnosis and treatment of endometriosis and endometritis if the insurer also covers hysterectomies; and
    3. Bone density testing for women age thirty-five (35) years and older, as indicated by the health-care provider, in accordance with standard medical practice, to obtain baseline data for the purpose of early detection of osteoporosis.
  2. No insurer under this section shall offer medical and surgical benefits with respect to a mastectomy that requires the procedure be performed on an outpatient basis.
  3. An insurer shall provide written notice to a covered person of the availability of medical and surgical benefits with respect to a mastectomy upon enrollment and annually thereafter.
  4. An insurer shall not:
    1. Deny eligibility, or continued eligibility, to an individual to enroll or to renew coverage under the terms of the plan, solely for the purpose of avoiding the requirements of 42 U.S.C. secs. 300 gg-6 and 300gg-52; and
    2. Penalize or otherwise reduce or limit the reimbursement of an attending provider or provide incentives to an attending provider, to induce the provider to provide care to an individual in a manner inconsistent with 42 U.S.C. secs. 300 gg-6 and 300gg-52.

History. Enact. Acts 1998, ch. 427, § 4, effective July 15, 1998; 2002, ch. 181, § 20, effective July 15, 2002.

304.32-1595. Coverage for treatment of breast cancer.

  1. All nonprofit hospital, medical-surgical, dental, and health service corporations issuing contracts in this Commonwealth which provide hospital, medical, or surgical expense benefits for treatment of breast cancer by chemotherapy shall also provide coverage for treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation.
  2. The administration of high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall only be covered when performed in institutions that comply with the guidelines of the American Society for Blood and Marrow Transplantation or the International Society of Hematotherapy and Graft Engineering, whichever has the higher standard.
  3. Treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall not be considered experimental or investigational. Coverage for transplantation under this section shall not be subject to any greater coinsurance or copayment than that applicable to any other coverage provided by the health plan.

History. Enact. Acts 1996, ch. 114, § 3, effective March 28, 1996.

304.32-160. Forms and schedules of charges — Filing and approval.

  1. On or after June 18, 1970, no corporation subject to the provisions of this subtitle shall deliver or issue for delivery in this state any subscription certificate or membership certificate describing health benefits available, or any indorsement, rider, or application which becomes a part thereof, or the schedule of rates, dues, fees, or other periodic charges, to be paid by subscribers or members, until a copy of such form has been filed with and approved by the commissioner.
  2. At the expiration of thirty (30) days the form so filed shall be deemed approved unless prior thereto it has been affirmatively approved or disapproved by order of the commissioner, or a hearing has been scheduled by order of the commissioner. In the event that a hearing is held, the thirty (30) day waiting period shall begin anew after the close of such hearing. Approval of any such form by the commissioner shall constitute a waiver of any unexpired portion of such waiting period. The commissioner may extend by not more than an additional thirty (30) day period within which the commissioner may so affirmatively approve or disapprove any such form, by giving notice to the insurer of such extension before expiration of the initial thirty (30) day period. At the expiration of any such period as so extended, and in the absence of such prior affirmative approval or disapproval, any such form shall be deemed approved. The commissioner may at any time withdraw any such approval. Any notice of the commissioner withdrawing a previous approval shall state the grounds therefor and the particulars thereof in such detail as reasonable to inform the insurer thereof. Any such withdrawal of a previously approved form shall be effective at the expiration of such period, not less than thirty (30) days after the giving of the notice of withdrawal, as the commissioner shall in such notice prescribe.
  3. The commissioner’s order disapproving any form or withdrawing previous approval shall state the grounds for disapproval or withdrawal.
  4. The commissioner may, by order, exempt from the requirements of this section for so long as he or she deems proper, any document or form specified in the order, to which in his or her opinion this section may not practicably be applied, or the filing and approval of which are, in his or her opinion, not desirable or necessary for the protection of the public.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 16; 1978, ch. 155, § 147, effective June 17, 1978; 1980, ch. 187, § 22, effective July 15, 1980; 1982, ch. 320, § 35, effective July 15, 1982; 2010, ch. 24, § 1420, effective July 15, 2010.

304.32-165. Coverage for treatment for mental illness.

  1. For purposes of this section, “mental illness” means psychosis, neurosis or an emotional disorder.
  2. Any offer to sell a policy or contract of general health insurance to be issued, delivered, issued for delivery, amended or renewed by a nonprofit hospital, medical-surgical, or health service corporation after January 1, 1987, shall include an offer of coverage for the inpatient and outpatient treatment of mental illness, at least to the same extent and degree as coverage provided by the policy or contract for the treatment of physical illnesses.
  3. Nothing in this section shall be construed to prohibit an insurer from issuing or continuing to issue a health insurance policy or contract which provides benefits greater than the minimum benefits required by this section or from issuing such policies or contracts providing benefits which are generally more favorable to the insured than those required by this section.

History. Enact. Acts 1986, ch. 482, § 3, effective July 15, 1986.

304.32-166. Coverage for services of licensed psychologist or licensed clinical social worker.

Every policy, contract, or plan issued, delivered, or renewed in this state by a nonprofit hospital, medical-surgical, dental, or health service corporation which provides coverage for services performed by a licensed psychologist pursuant to KRS Chapter 319, or a licensed clinical social worker pursuant to KRS Chapter 335, shall be deemed to provide benefits for those services regardless of provider profession. If the policy, contract, or plan permits, payment may be made directly to the provider of the services. If the policy, contract, or plan does not permit, the person entitled to these benefits shall be entitled to reimbursement for the cost of services received. Nothing in this section shall require a policy issued by a nonprofit hospital, medical-surgical, dental or health service corporation which places the insured within a preferred or exclusive provider arrangement to cover services by a provider with whom the insurer does not have a contract, or to make payment of or reimbursement for the cost of any services which exceeds the limits of the policy.

History. Enact. Acts 1994, ch. 218, § 3, effective July 15, 1994.

304.32-170. Authorized contracts.

Any corporation subject to the provisions of this subtitle may contract with any agency, instrumentality, or political subdivision of the United States, or of this state for making available hospital, medical-surgical, dental and other health care services, and in aid or furtherance of such contract may accept, receive, and administer in trust, funds directly or indirectly made available by any agency, instrumentality, or political subdivision. Any corporation may also subcontract with any organization which has contracted with any agency, instrumentality, or political subdivision of the United States, or of this state, for the furnishing of hospital, medical-surgical, dental, or other health services by which subcontract the corporation undertakes to furnish the services specified by the basic contract. Any corporation subject to the provisions of this subtitle may also enter into agreements or contracts with other similar organizations or corporations licensed to do business in this state or any other state for the transfer of subscribers or members, for the reciprocal or joint provision of benefits to the subscribers or members of the corporation and organizations or such other joint undertakings as the corporation’s governing board may approve.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 17.

304.32-180. Agent of corporation — Licensing — Continuing education — Appointment.

  1. An agent of the corporation shall be licensed as an agent with a health line of authority in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent licenses.
  2. Subsection (1) of this section includes the requirement that the agent shall satisfactorily complete the continuing education requirements in accordance with KRS 304.9-295 .
  3. An agent of the corporation shall be appointed by the corporation in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent appointments.

History. Enact. Acts 1970, ch. 301, subtit. 32, § 18, effective June 18, 1970; 1982, ch. 32, § 36, effective July 15, 1982; 1998, ch. 378, § 3, effective July 15, 1998; repealed and reenact., Acts 2002, ch. 273, § 48, effective July 15, 2002.

304.32-190. Agents: appointment. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 32, § 19; 1982, ch. 320, § 37, effective July 15, 1982) was repealed by Acts 2002, ch. 273, § 55. For present law see KRS 304.9-270 .

304.32-200. Revocation of agent’s license. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 32, § 20) was repealed by Acts 2002, ch. 273, § 55. For present law see KRS 304.9-440 .

304.32-210. Application of Subtitle 2 to nonprofit hospital, medical-surgical, dental, and health service corporations.

  1. Nonprofit hospital, medical-surgical, dental, and health service corporations shall be subject to the provisions of KRS 304.2-210 , 304.2-220 , 304.2-230 , 304.2-240 , 304.2-250 , 304.2-260 , 304.2-270 , 304.2-280 , 304.2-290 , 304.2-300 , and Subtitle 2 of this chapter for determining financial condition, market conduct, and business practice.
  2. Each corporation subject to the provisions of this subtitle may own and invest or have invested any of its funds in its principal office building not to exceed an amount which would reduce its surplus, exclusive of the investment, below fifty thousand dollars ($50,000), unless approved by the commissioner.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 21; 1976, ch. 138, § 1; 2004, ch. 24, § 39, effective July 13, 2004; 2010, ch. 24, § 1421, effective July 15, 2010.

304.32-220. Examination expense. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 32, § 22) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.32-230. Hearings — Appeal. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 32, § 23; 1976, ch. 62, § 113; 1996, ch. 318, § 242, effective July 15, 1996) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.32-235. Suspension or revocation of certificate of authority.

  1. If the certificate of authority of a corporation is suspended, the corporation shall not, during the period of suspension, enroll any additional subscribers or members except newborn children or other newly acquired dependents of existing subscribers or members, and shall not engage in any advertising or solicitation whatsoever.
  2. If the certificate of authority of a corporation is revoked, the corporation shall proceed, immediately following the effective date of the order of revocation, to wind up its affairs, and shall conduct no further business except as may be essential to the orderly conclusion of the affairs of the corporation. It shall engage in no further advertising or solicitation whatsoever. The commissioner may, by written order, permit further operation of the corporation as the commissioner may find to be in the best interest of subscribers or members, to the end that subscribers or members will be afforded the greatest practical opportunity to obtain continuing coverage. If the commissioner permits further operation, the corporation shall continue to collect the dues and fees required of subscribers or members.

History. Enact. Acts 2004, ch. 24, § 36, effective July 13, 2004.

304.32-240. Grievances.

Any individual subscriber or member of a corporation subject to the provisions of this subtitle who believes himself or herself to be aggrieved by any act or omission of a corporation or its officers, trustees, directors, agents, or representatives, may file a statement in writing of his or her grievance in the office of the commissioner, and the commissioner in his or her discretion may make an investigation of the grievance. Investigation by the commissioner shall not act as a bar to any suit in a court of competent jurisdiction instituted by any member or subscriber, or as a bar to any defense by the corporation.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 24; 2010, ch. 24, § 1422, effective July 15, 2010.

304.32-250. Rules and regulations.

The commissioner may promulgate reasonable rules and regulations not inconsistent with the provisions of this subtitle that the commissioner deems necessary for the proper administration of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 25; 1986, ch. 437, § 22, effective July 15, 1986; 2010, ch. 24, § 1423, effective July 15, 2010.

304.32-260. Limitations of subtitle.

Nothing contained in this subtitle shall be construed to affect or apply to hospitals, or other licensed health care institutions, nor to any individuals, partnerships, associations, or corporations which are the direct purveyors of health services; nor shall it be construed to limit in any way the rights of hospitals, or other licensed health care institutions or purveyors of health services to establish methods of payment directly with purchasers of their services; but the commissioner may require from any institution or purveyor of medical services information that will enable him or her to determine whether arrangements for payment of medical services are subject to the provisions of this subtitle.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 26; 2010, ch. 24, § 1424, effective July 15, 2010.

304.32-270. Application of other subtitles.

Nonprofit hospital, medical-surgical, dental, and health service corporations shall be subject to the provisions of this subtitle, and to the following provisions of this code, to the extent applicable and not in conflict with the express provisions of this subtitle:

  1. Subtitle 1 — Scope — General Definitions and Provisions;
  2. Subtitle 2 — Commissioner of the Department of Insurance;
  3. Subtitle 7 — Investments;
  4. Subtitle 8 — Administration of Deposits;
  5. Subtitle 12 — Trade Practices and Frauds;
  6. Subtitle 25 — Continuity of Management;
  7. Subtitle 33 — Insurers Rehabilitation and Liquidation;
  8. Subtitle 18 — KRS 304.18-110 , 304.18-120 — Group Conversion and KRS 304.18-045 ;
  9. Subtitle 4 — Fees and Taxes;
  10. Subtitle 99 — Penalties;
  11. Subtitle 14 — KRS 304.14-500 to 304.14-560 ;
  12. Subtitle 17A — Health Benefit Plans;
  13. Subtitle 17B — Kentucky Access;
  14. Subtitle 9 — Agents, Consultants, Solicitors and Adjusters; and
  15. Subtitle 3 — Authorization of Insurers and General Requirements.

History. Enact. Acts 1970, ch. 301, subtitle 32, § 27; 1974, ch. 195, § 3; 1982, ch. 37, § 6, effective February 26, 1982; 1982, ch. 320, § 38, effective July 15, 1982; 1990, ch. 178, § 2, effective July 13, 1990; 1990, ch. 451, § 12, effective July 13, 1990; 1994, ch. 512, § 62, effective July 15, 1994; 2000, ch. 476, § 28, effective July 14, 2000; 2002, ch. 273, § 49, effective July 15, 2002; 2004, ch. 24, § 40, effective July 13, 2004; 2010, ch. 24, § 1425, effective July 15, 2010.

304.32-275. Medicare supplement coverage for persons not eligible for Medicare by reason of age.

Nonprofit hospital, medical-surgical, dental, and health service corporations delivering or issuing for delivery Medicare supplement contracts as defined in KRS 304.14-500 to 304.14-550 , or renewing such contracts, shall make available upon request Medicare supplement coverage for persons not eligible for Medicare by reason of age. In the case of group contracts, the request shall be made by the group contract holder.

History. Enact. Acts 1988, ch. 354, § 3, effective July 15, 1988.

304.32-280. Nonprofit hospital, medical-surgical, dental and health service corporations as insurers to offer home health care coverage — Conditions.

  1. All nonprofit hospital, medical-surgical, dental and health service corporations issuing policies in the Commonwealth which provide hospital, medical, or surgical expense benefits shall make available and offer to include benefits for home health care. On group benefits the option for home health care benefits shall be made available and offered to the master policyholder. The coverage may contain a limitation on the number of home health care visits for which benefits are payable, but the number of such visits shall not be less than sixty (60) in any calendar year or in any continuous period of twelve (12) months for each person covered under the policy. Each visit by an authorized representative of a home health agency shall be considered as one (1) home health care visit except that at least four (4) hours of home health aide service shall be considered as one (1) home health visit.
  2. Home health care coverage shall be subject to the same deductible and coinsurance provisions as are other services covered by nonprofit hospital, medical-surgical, dental and health service corporations which issue policies in the Commonwealth that provide hospital, medical, or surgical expense benefits.
  3. Home health care shall not be reimbursed unless an attending physician certifies that hospitalization or confinement in a skilled nursing facility as defined by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board would otherwise be required if home health care was not provided.
  4. Medicare beneficiaries shall be deemed eligible to receive home health care benefits under a policy, contract, plan entered into, issued, delivered or amended in this state by a nonprofit hospital, medical-surgical, dental and health service corporation which provides hospital, medical or surgical expense benefits provided that the policy, contract or plan shall only pay for those home health care services which are not paid for by Medicare and do not exceed the maximum liability of the policy, contract or plan.
  5. Pursuant to the provisions of this section, all nonprofit hospital, medical-surgical, dental and health service corporations issuing policies in the Commonwealth which provide hospital, medical, or surgical expense benefits or coverage for home health care shall inform the beneficiaries of such policies, in writing, of the specific home health care benefits which are covered. Such written notification shall take place at the time of issuance or reissuance of the policy.

History. Enact. Acts 1980, ch. 61, § 4, effective January 1, 1981.

304.32-290. Long-term health care benefits.

All nonprofit, medical-surgical, dental, and health service corporations issuing long-term care coverage shall comply with KRS 304.14-600 to 304.14-625 .

History. Enact. Acts 1986, ch. 409, § 3, effective July 1, 1987; 1992, ch. 423, § 8, effective July 14, 1992.

Self-Insured Private Employer Group Health Plans

304.32-300. Conversion health insurance policy — Rights of employee’s surviving spouse.

  1. Any private employer doing business in this state who provides for his employees on a self-insured basis, hospital or surgical benefits, other than for specific diseases or accidental injury only, shall purchase a conversion health insurance policy. Upon the termination of the employment of any employee who has been continuously employed for not less than six (6) months immediately preceding the termination, the employee shall be entitled to have issued to him by the insurer, without evidence of insurability, a health insurance policy on a form then available for conversion from the health benefit plan provided by the employer by making written application therefor, accompanied by the first quarterly, semiannual or annual premium, at the option of the employee to the employer not later than thirty-one (31) days after such termination.
  2. The individual health insurance policy available as provided in subsection (1) shall cover the employee and his dependents for whom the employer provided health or surgical benefits on the date the employment was terminated. The effective date of any such individual policy shall be the date of the termination of the employment.
  3. The employee shall not be entitled to be issued a converted policy upon termination of employment if he is or could be covered by Medicare (Title XVIII of the United States Social Security Act as added by the social security amendments of 1965 or as later amended or superseded). Furthermore, the employee shall not be entitled to be issued a converted policy if (a) such person is covered for similar benefits by another hospital or surgical or medical expense insurance policy or hospital or medical service subscriber contract or medical practice or other prepayment plan or by any other plan or program or (b) similar benefits are provided for, or are available to, such person pursuant to, or in accordance with the requirements of any statute, and the benefits provided or available under any of the sources referred to in (a) and (b) above for such employee, together with the converted policy, would result in over insurance according to the employer’s standards relating to policies converted from the hospital or surgical benefits provided by the employer.
  4. The surviving spouse, at the death of an employee, shall be entitled to be issued a converted policy with respect to the spouse and such children whose coverage under the employer’s hospital or surgical benefits terminates by reason of the death of an employee.
  5. If an employee or employee’s spouse becomes entitled to obtain a converted policy pursuant to the foregoing provisions, and if such person has not been given written notice of the existence of the conversion privilege stated above, within thirty-one (31) days of termination of the group coverage, then in such event the person shall have an additional period within which to exercise the conversion privilege. This additional period shall expire fifteen (15) days after the person shall have been given said notice but in no event shall the additional period extend beyond sixty (60) days after the expiration of the thirty-one (31) day conversion period stated above. Written notice presented to the person or mailed by the employer to the last known address of the person or mailed by the insurer to the last known address of the person as furnished by the employer shall constitute the giving of notice for the purpose of this paragraph. If an additional period is allowed the person for exercise of the conversion privilege as provided herein, and if written application for the converted policy, accompanied by the first quarterly or semiannual or annual premium, is made after the expiration of the thirty-one (31) day conversion period stated above, but within the additional period allowed an employee or spouse in accordance with this paragraph, the effective date of the converted policy shall be the date of termination of employment.

History. Enact. Acts 1978, ch. 158, § 1, effective June 17, 1978.

Compiler’s Notes.

Medicare (Title XVIII of the United States Social Security Act), referred to in subsection (3) of this section, is compiled as 42 USCS § 1395 et seq.

Opinions of Attorney General.

KRS 304.32-300 to 304.32-320 , referred to collectively as the “conversion statutes,” are not preempted by the federal Employee Retirement Income Security Act (29 USCS § 1001 et seq.), since that federal law does not preclude the states from the inclusion of a conversion privilege. OAG 83-182 .

304.32-310. Benefits.

  1. A converted policy issued pursuant to the conversion privilege provided in KRS 304.32-300 providing hospital or surgical expense insurance shall provide on an expense incurred basis, the following minimum benefits:
    1. Hospital room and board benefits of twenty-five dollars ($25) per day, for a minimum duration of seventy (70) days for any one period of hospital confinement as defined in the converted policy.
    2. Miscellaneous hospital expense benefits for any one (1) period of hospital confinement in a minimum amount up to twenty (20) times the hospital room and board daily benefit provided under the converted policy.
    3. Surgical operation expense benefits according to a relative value schedule, or a minimum of two hundred fifty dollars ($250).
    4. The option to continue any existing benefits on account of pregnancy, childbirth, or miscarriage.
  2. The relative values in the surgical schedule shall be consistent with the schedule of operations generally offered by the insurer under group or individual health insurance policies. In the event that the insurer and the employer agree upon one (1) or more additional plans of benefits to be available for converted policies, the applicant for the converted policy may, at his option, elect such a plan in lieu of a converted policy providing the benefits of paragraphs (a), (b), and (c) of subsection (1) of this section. In no event shall the benefits be less than the minimums set forth in subsection (1) of this section.
  3. In no event need the insurer provide under the converted policy:
    1. Benefits on account of abortion or complications thereof,
    2. The benefits of paragraphs (a) and (b) of subsection (1) of this section, unless the group policy from which conversion is made provided hospital expense insurance benefits, or
    3. The benefits of paragraph (c) of subsection (1) of this section, unless the group policy provided surgical expense insurance benefits. Furthermore, the converted policy may contain any exclusion, reduction, or limitation contained in the group policy and any exclusion, reduction, or limitation customarily used in individual policies issued by the insurer. With respect to any person who was covered by the group policy, the period specified in the time limit on certain defenses of the incontestable provision of the converted policy shall commence with the date the insurance on such person or member became effective under the group policy.
  4. The converted policy may provide that any hospital, surgical, or medical expense benefits otherwise payable thereunder with respect to any person covered thereunder may be reduced by the amount of any such benefits payable under the group policy for the same loss with respect to such person after termination of such person’s coverage thereunder. The insurer shall not be entitled to use deterioration of health as the basis for refusing to renew a converted policy. The converted policy may provide for termination of coverage thereunder on any person when he is or could be covered by Medicare (Title XVIII of the United States Social Security Act as added by the Social Security Amendments of 1965 or as later amended or superseded).
  5. A converted policy may include a provision whereby the insurer may request information in advance of any premium due date of such policy of any person covered thereunder as to whether:
    1. He is covered for similar benefits by another hospital, surgical, or medical expense insurance policy or hospital or medical service subscriber contract or medical practice or other prepayment plan or by any other plan or program; or
    2. Similar benefits are provided for, or available to, such person pursuant to, or in accordance with the requirements of, any statute.

If any such person is so covered or such statutory benefits are provided or available, and such person fails to furnish the insurer the details of such coverage within thirty-one (31) days after the date of such request, the benefits payable under the converted policy may be based on the hospital or surgical or medical expenses actually incurred after excluding expenses to the extent of the amount of benefits provided or available therefor from any of the sources referred to in paragraphs (a) and (b) of this subsection. A converted policy may contain any provisions permitted herein and may also include any other provisions not expressly prohibited by law; and any provision required to be permitted herein may be made a part of any such policy by means of an endorsement or rider.

History. Enact. Acts 1978, ch. 158, § 2, effective June 17, 1978; 1984, ch. 322, § 13, effective July 13, 1984.

Compiler’s Notes.

Medicare (Title XVIII of the United States Social Security Act), referred to in subsection (4) of this section, is compiled as 42 USCS § 1395 et seq.

Opinions of Attorney General.

KRS 304.32-300 to 304.32-320 , referred to collectively as the “conversion statutes,” are not preempted by the federal Employee Retirement Income Security Act (29 USCS § 1001 et seq.), since that federal law does not preclude the states from the inclusion of a conversion privilege. OAG 83-182 .

304.32-315. Self-insured private employer subject to KRS 304.14-135.

Any private employer doing business in this state who provides for his employees, on a self-insured basis, hospital or surgical benefits shall be subject to KRS 304.14-135 . Failure to accept forms prescribed by the commissioner shall be punishable pursuant to KRS 304.99-010 .

History. Enact. Acts 1984, ch. 322, § 14, effective July 13, 1984; 2010, ch. 24, § 1426, effective July 15, 2010.

304.32-320. Notification of department.

Any private employer doing business in this state who provides for his or her employees on a self-insured basis hospital or surgical benefits shall notify the Department of Insurance of the existence of the program within sixty (60) days of June 17, 1978. Any employer doing business in this state who implements for his or her employees on a self-insured basis a plan for providing hospital or surgical benefits shall notify the Department of Insurance not less than thirty (30) days prior to implementing such plan, and shall include in the notice the name of any outside third-party administrator. Any change in third-party administrators shall be reported to the Department of Insurance within thirty (30) days of the change. The Department of Insurance shall make this information available upon request.

History. Enact. Acts 1978, ch. 158, § 4, effective June 17, 1978; 2002, ch. 181, § 22, effective July 15, 2002; 2010, ch. 24, § 1427, effective July 15, 2010.

Opinions of Attorney General.

KRS 304.32-300 to 304.32-320 , referred to collectively as the “conversion statutes,” are not preempted by the federal Employee Retirement Income Security Act (29 USCS § 1001 et seq.), since that federal law does not preclude the states from the inclusion of a conversion privilege. OAG 83-182 .

304.32-330. Requirements for self-insured employer that provides health coverage and requires utilization review of benefits.

  1. Every employer in this state which provides coverage of hospital benefits on a self-insured basis and requires the utilization review of such benefits by an insurer, its designee, or a private review agent shall:
    1. Be a registered private review agent in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 ; or
    2. Contract with a private review agent that has been registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 .
  2. Notwithstanding any other provision of KRS 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 , a self-insured employer shall not deny or reduce payment of health benefits to any person, licensed practitioner, or health facility for covered services which have been rendered to an insured unless:
    1. Notice of denial has been issued; and
    2. The self-insured employer is in compliance with subsection (1) of this section.

History. Enact. Acts 1990, ch. 451, § 10, effective July 13, 1990; 2000, ch. 262, § 30, effective July 14, 2000.

SUBTITLE 33. Insurers Rehabilitation and Liquidation

304.33-010. Title, construction, and purpose.

  1. Short title. This subtitle may be cited as the “Insurers Rehabilitation and Liquidation Law.”
  2. Construction. No limitation of powers. This subtitle shall not be interpreted to limit the powers granted the commissioner by other provisions of the law.
  3. Liberal construction. This subtitle shall be liberally construed to effect the purpose stated in subsection (4) of this section.
  4. Purpose. The purpose of this subtitle is the protection of the interests of insureds, creditors, and the public generally, with minimum interference with the normal prerogative of proprietors, through:
    1. Early detection of any potentially dangerous condition in an insurer, and prompt application of appropriate corrective measures, neither unduly harsh nor subject to the kind of publicity that would needlessly damage or destroy the insurer;
    2. Improved methods for rehabilitating insurers, by enlisting the advice and management expertise of the insurance industry;
    3. Enhanced efficiency and economy of liquidation, through the consolidation of matters relating to the liquidation under the supervision of a single court so as to avoid divergent rulings by a multiplicity of judicial tribunals and through clarification and specification of the law, to minimize legal uncertainty and litigation;
    4. Equitable apportionment of any unavoidable loss;
    5. Lessening the problems of interstate rehabilitation and liquidation by facilitating cooperation between states in the liquidation process, and by extension of the scope of personal jurisdiction over debtors of the insurer outside this state;
    6. Regulation of the insurance business by the impact of the law relating to delinquency procedures and substantive rules on the entire insurance business; and
    7. Provision for a comprehensive scheme for the supervision, rehabilitation, and liquidation of insurance companies and those subject to this subtitle as part of the regulation of the business of insurance, insurance industry, and insurers in this state. Proceedings in cases of insurer insolvency and delinquency shall be deemed an integral aspect of the business of insurance and are of vital public interest and concern.
  5. All persons who voluntarily transact business with an insurer which is subsequently the subject of a delinquency proceeding under this subtitle shall be conclusively presumed to have transacted business with the intent that the provisions of this subtitle would control if there is any delinquency proceeding in this state.
  6. If there is a delinquency proceeding under this subtitle, the provisions of this subtitle shall govern those proceedings, and all conflicting contractual provisions contained in any contract between the insurer which is subject to the delinquency proceeding and any third party shall be deemed subordinated to the provisions of this subtitle. However, notwithstanding the foregoing, in any delinquency proceeding commenced against an insurer after July 15, 1996, nothing in this subtitle shall be construed to subordinate or restrict the rights of parties to submit their disputes to arbitration pursuant to a contractual arbitration clause contained in a reinsurance agreement.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 1; 1990, ch. 422, § 1, effective July 13, 1990; 1996, ch. 183, § 1, effective July 15, 1996; 2010, ch. 24, § 1428, effective July 15, 2010.

NOTES TO DECISIONS

1.Constitutionality.

The due process rights of nonvoting shareholders of an insurance company were not violated, nor did an unconstitutional taking of their property without just compensation occur as a result of the liquidation proceeding and bid process pursuant to this subtitle where evidence was clear that insurer was irretrievably insolvent and further attempts to rehabilitate insolvent insurer would substantially increase the risk of loss to policy holders and creditors and would be futile, and where a fair and equitable plan for the reorganization and reinsurance of insurer’s business was negotiated. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

No deprivation of life insurance company’s due process rights occurred during the rehabilitation phase proceedings pursuant to this subtitle as there was participation by the board, its attorneys, experts, and witnesses throughout the evidentiary hearing, which included a right of investigation. Kentucky Cent. Life Ins. Co. v. Stephens, 898 S.W.2d 83, 1995 Ky. LEXIS 59 ( Ky. 1995 ).

The state did not violate Ky. Const., § 2 and was justified in interposing its authority on behalf of the public in conducting the liquidation proceedings for an insolvent insurer under KRS Subtitle 33 of Chapter 304 because the interest of the public required it and the means were reasonably necessary for accomplishing the purpose, and not unduly oppressive upon individuals. Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

2.Purpose.

The purpose of this subtitle is to protect the interest of the insured, creditors, and the public generally, with minimum interference with the normal prerogative of the proprietors and to provide a basic framework to be followed by insurance commissioners and the courts when intervention in management becomes necessary. Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

Findings of the lower court and approval of insurance company liquidation plan including payments to policyholders were upheld because the plain intent of this subtitle is to protect policyholders to the fullest extent and it permits the placement of policyholders’ interest above shareholders’ interests. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

Action between an insolvent insurer’s liquidator and a provider’s manager was stayed pending arbitration because the dispute fell within the substantive scope of the parties’ agreement, Kentucky’s Insurers Rehabilitation and Liquidation Law was not enacted for the purpose of regulating the “business of insurance,” the litigation involved a contract dispute, not an insurance contract, the McCarran-Ferguson Act did not allow reverse-preemption of the FAA in breach of contract claims, and abstention did not apply since it was not an in rem action. Beam Partners, LLC v. Atkins, 340 F. Supp. 3d 627, 2018 U.S. Dist. LEXIS 154566 (E.D. Ky. 2018 ).

3.Authority of Trial Court.

Insurance rehabilitation/liquidation proceedings pursuant to this subtitle are special statutory proceedings not governed by CR 1(2) and the application and utilization of special statutory procedures, in lieu of any inconsistent civil rule, may be left largely to the supervision of the trial judge in the exercise of sound judicial discretion. Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

Because the Kentucky Liquidation Act is a state statute enacted “for the purpose of regulating the business of insurance” and is “designed to protect policyholders” under the McCarran-Ferguson Act, 15 USCS § 1011 et seq., it is not preempted by the Federal Arbitration Act, 9 USCS § 1 et seq.; thus, under subsection (6) of this section, the liquidator (Commissioner of Insurance) could not be compelled to arbitrate and the district court’s order compelling the liquidator to arbitrate was reversed. Stephens v. American Int'l Ins. Co., 66 F.3d 41, 1995 U.S. App. LEXIS 26072 (2d Cir. N.Y. 1995).

Denial of accounting firm’s motion to compel was proper with regard to workers’ compensation self-insurance group because the broad grant of exclusive jurisdiction to the trial court in matters relating to the delinquency of insurance companies under the Insurers Rehabilitation and Liquidation Law, KRS 304.33-010 to 304.33-600 , preempted and superseded the Federal Arbitration Act and its policy favoring arbitration. Ernst & Young, LLP v. Clark, 323 S.W.3d 682, 2010 Ky. LEXIS 214 ( Ky. 2010 ), cert. denied, 562 U.S. 1218, 131 S. Ct. 1478, 179 L. Ed. 2d 302, 2011 U.S. LEXIS 1322 (U.S. 2011).

4.—Authority to Appoint Shareholders’ Committee.

Lower court correctly denied motion by nonvoting shareholders of insurance company to appoint an official committee to protect their interests in rehabilitation/liquidation proceeding because this subtitle does not authorize the appointment of a shareholders’ committee, therefore such a request can only be granted by the trial court under extraordinary conditions and the shareholders failed to establish the requisite necessity and purpose for such a committee. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

5.Preemption.

McCarran-Ferguson Act did not allow reverse-preemption of the Federal Arbitration Act when liquidator of insurance company brought suit against third-party independent contractor for tort or breach of contract claims because Ky. Rev. Stat. Ann. § 304.33-010 (5)-(6) did not regulate the business of insurance. Milliman, Inc. v. Roof, 353 F. Supp. 3d 588, 2018 U.S. Dist. LEXIS 181652 (E.D. Ky. 2018 ).

Cited in:

Wright v. Sullivan Payne Co., 839 S.W.2d 250, 1992 Ky. LEXIS 127 ( Ky. 1992 ); Nichols v. Vesta Fire Ins. Corp., 56 F. Supp. 2d 778, 1999 U.S. Dist. LEXIS 11108 (E.D. Ky. 1999 ).

Opinions of Attorney General.

The Commissioner of Insurance acting as a rehabilitator of an insurance company is a public agency within the meaning of subsection (1) of KRS 61.870 and documents which disclose the names of corporations or individuals who submitted bids for insurance company under KRS 304.33-010 et seq. are public records of a public agency and are not excluded from public inspection under subdivision (1)(h) of KRS 61.878 and thus are subject to disclosure. OAG 93-ORD-113.

304.33-020. Persons covered.

The proceedings authorized by this subtitle may be applied to:

  1. All domestic insurers, whether or not they purport to do business in this state;
  2. All insurers who are doing, or have done, an insurance business in this state, and against whom claims arising from that business may exist now or in the future;
  3. All insurers who purport to do an insurance business in this state;
  4. All insurers who have insureds resident in this state;
  5. All other persons organized or in the process of organizing with the intent to do an insurance business in this state;
  6. All fraternal benefit societies as defined in Subtitle 29;
  7. All nonprofit hospital, medical-surgical, dental, and health service corporations, as defined in Subtitle 32;
  8. All health maintenance organizations as defined in Subtitle 38;
  9. All limited health service organizations as defined in KRS 304.38A-010 ;
  10. Workers’ compensation self-insured groups authorized in KRS 342.350 ;
  11. Workers’ compensation self-insured groups authorized in KRS 304.50-010 and defined in KRS 304.50-015 ; and
  12. Liability self-insurance groups defined in KRS 304.48-020 and authorized in KRS 304.48-030 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 2; 1974, ch. 357, § 21; 1990, ch. 422, § 2, effective July 13, 1990; 2002, ch. 105, § 30, effective July 15, 2002; 2005, ch. 7, § 33, effective March 1, 2005; 2010, ch. 48, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(3/1/2005). 2005 Ky. Acts ch. 7, § 51, states that “[t]he amendments made to KRS 304.33-020 in [2005 Ky. Acts ch. 7, § 33] shall apply to proceedings initiated on or after August 1, 2004.”

304.33-030. Definitions.

For the purposes of this subtitle:

  1. “Agent” means all persons who have collected or are holding premiums or other assets of the insurer, including but not limited to brokers, intermediaries, managing general agents, underwriting managers, and reinsurance managers, and any other persons who have entered into a fiduciary relationship with the insurer subject to delinquency proceedings, including but not limited to persons holding licenses under Subtitles 9, 32, 38, and 43 of KRS Chapter 304;
  2. “Commissioner” means the commissioner of the Department of Insurance of this state;
  3. “Receiver” means receiver, liquidator, rehabilitator, or conservator, as the context requires;
  4. “Insurer” has the meaning defined in Subtitle 1 of this chapter. For purposes of this subtitle, all other persons included under KRS 304.33-020 shall be deemed to be insurers;
  5. “Delinquency proceeding” means any proceeding commenced against an insurer for the purpose of liquidating, rehabilitating, reorganizing, or conserving such insurer, and any summary proceeding under KRS 304.33-110 to 304.33-130 , inclusive;
  6. “State” has the meaning defined in Subtitle 1 of this chapter;
  7. “Foreign country” means territory not in any state;
  8. “Domiciliary state” means the state in which an insurer is incorporated or organized or, in the case of an alien insurer, the state in which the insurer has, at the commencement of delinquency proceedings, the largest amount of its assets held in trust and on deposit for the benefit of policyholders and creditors in the United States;
  9. “Ancillary state” means any state other than a domiciliary state;
  10. “Reciprocal state” means any state other than this state in which in substance and effect subsection (1) of KRS 304.33-200 , subsections (1) and (3) of KRS 304.33-530 , KRS 304.33-540 , and KRS 304.33-560 to 304.33-590 , inclusive, are in force, and in which provisions are in force requiring that the commissioner be the receiver of a delinquent insurer, and in which some provision exists for the avoidance of fraudulent conveyances and preferential transfers;
  11. “General assets” means all property, real, personal or otherwise, not specifically mortgaged, pledged, deposited or otherwise encumbered for the security or benefit of specified persons or limited classes of persons, and as to specifically encumbered property the term includes all such property or its proceeds in excess of the amount necessary to discharge the sums secured thereby, except as otherwise expressly provided in this subtitle. Assets held in trust and on deposit for the security or benefit of all policyholders or all policyholders and creditors, in more than a single state, shall be treated as general assets;
  12. “Reinsurance intermediary” means any person who acts as a broker in soliciting, negotiating, or procuring the making of any reinsurance contract or binder, or acts as an agent in accepting any reinsurance contract or binder on behalf of an insurer;
  13. “Court” means the Franklin Circuit Court;
  14. “Preferred claim” means any claim with respect to which the law accords priority of payment from the general assets of the insurer;
  15. “Special deposit claim” means any claim secured by a deposit made pursuant to law for the security or benefit of one (1) or more limited classes of persons, but not including any claim secured by general assets;
  16. “Secured claim” means any claim secured by mortgage, trust deed, pledge, deposit as security, escrow or otherwise, but not including special deposit claims or claims against general assets including, but not limited to, claims of setoff, counterclaim, or recoupment against obligations to pay premiums to the insurer. The term also includes claims which have become liens upon specific assets by reason of judicial process, except where they have been invalidated;
  17. “Premium” has the meaning set forth in Subtitle 14 of this chapter;
  18. “Insolvency” means that the insurer is unable to pay its debts or meet its obligations as they mature or that its assets do not exceed its liabilities plus the greater of:
    1. Any capital and surplus required by law to be constantly maintained; or
    2. Its authorized and issued capital stock. For purposes of this subsection, “assets” includes one-half (1/2) of the maximum total assessment liability of the policyholders of the insurer, and “liabilities” includes reserves required by law. For policies issued on the basis of unlimited assessment liability, the maximum total liability, for purposes of determining solvency only, shall be deemed to be that amount that could be obtained if there were one hundred percent (100%) collection of an assessment at the rate of ten (10) mills;
  19. “Fair consideration” is given for property or an obligation:
    1. When in exchange for such property or obligation, as a fair equivalent therefor, and in good faith, property is conveyed or services are rendered or obligation is incurred or an antecedent debt is satisfied; or
    2. When such property or obligation is received in good faith to secure a present advance or antecedent debt in amount not disproportionately small as compared to the value of the property or obligation obtained;
  20. “Creditor” is a person having any claim, whether matured or unmatured, liquidated or unliquidated, secured or unsecured, absolute, fixed or contingent;
  21. “Transfer” includes the sale and every other method, direct or indirect, of disposing of or of parting with property or with an interest therein or with the possession thereof or of fixing a lien upon property or upon an interest therein, absolutely or conditionally, voluntarily or involuntarily, by or without judicial proceedings. The retention of a security title to property delivered to a debtor shall be deemed a transfer suffered by the debtor;
  22. “Doing business” has the meaning designated in Subtitle 1 of this chapter; and
  23. “Guaranty association” means the Kentucky Insurance Guaranty Association, the Kentucky Life and Health Insurance Guaranty Association and any other similar entity now or hereafter created by the Legislature of this state for the payment of claims of insolvent insurers. “Foreign guaranty association” means any similar entities now in existence in, or hereafter created by the legislature of, any other state.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 3; 1990, ch. 422, § 3, effective July 13, 1990; 2010, ch. 24, § 1429, effective July 15, 2010.

NOTES TO DECISIONS

1.Creditors.

A policyholder was entitled to share with other creditors in the assets of an insolvent life insurance company. Casteel v. Kentucky Home Life Ins. Co., 258 Ky. 304 , 79 S.W.2d 941, 1935 Ky. LEXIS 140 ( Ky. 1935 ) (decided under prior law).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ); Ernst & Young, LLP v. Clark, 323 S.W.3d 682, 2010 Ky. LEXIS 214 ( Ky. 2010 ).

304.33-040. Jurisdiction and venue.

  1. Actions by commissioner. Except as provided in subsection (2) of this section, and subsection (1) of KRS 304.33-230 , no delinquency proceeding shall be commenced under this subtitle by anyone other than the commissioner and no court shall have jurisdiction to entertain, hear or determine any proceeding commenced by any other person.
  2. Action by judgment creditors:
    1. The judgment creditors of three (3) or more unrelated judgments may commence proceedings under the conditions and in the manner prescribed in this subsection, by serving notice upon the commissioner and the insurer of intention to file a petition for liquidation under KRS 304.33-190 or 304.33-520 . Each of the judgments must:
      1. Have been rendered against the insurer by a court in this state having jurisdiction over the subject matter and the insurer;
      2. Have been entered more than sixty (60) days before the service of notice;
      3. Not have been paid in full;
      4. Not be the subject of a valid contract between the insurer and any judgment creditor for payment of the judgment, unless the contract has been breached by the insurer; and
      5. Not be a judgment on which an appeal or review is pending.
    2. If any one (1) of the judgments in favor of a petitioning creditor remains unpaid for thirty (30) days after service of the notice, and the commissioner has not then filed a petition for liquidation, the creditor may file in the name of the commissioner a verified petition for liquidation of the insurer under KRS 304.33-190 or 304.33-520 alleging the conditions stated in this subsection. The commissioner shall be served and joined in the action.
  3. Exclusiveness of proceedings.
    1. The court shall have exclusive jurisdiction to entertain, hear, or determine all matters in any way relating to any delinquency proceeding under this subtitle, including but not limited to all disputes involving purported assets of the insurer.
    2. Notwithstanding the provisions of paragraph (a) of this subsection, the court may authorize the receiver to seek injunctive or other appropriate relief from other courts, either within or without this state, if, in the opinion of the court, this action will be an aid to any delinquency proceeding.
    3. The court may issue any order, process, or judgment that is necessary or appropriate to carry out the provisions of this subtitle. No provisions in this subtitle shall be construed to preclude the court from, on its own motion, taking any action or making any determination necessary or appropriate to enforce or implement court orders or rules or to prevent an abuse of process.
  4. Change of venue. Venue for proceedings arising under this subtitle shall be laid initially as specified in the sections providing for such proceedings. All other actions and proceedings initiated by the receiver may be commenced and tried where the delinquency proceedings are then pending, or where venue would be laid by KRS Chapter 452 or other applicable law. All other actions and proceedings against the receiver shall be commenced and tried in the county where the delinquency proceedings are pending. At any time upon motion of any party, venue may be changed by order of the court or the presiding judge thereof to any other Circuit Court in this state, as the convenience of the parties and witnesses and the ends of justice may require. This subsection relates only to venue and is not jurisdictional.
  5. Personal jurisdiction, grounds for. In addition to other grounds for jurisdiction provided by the law of this state, a court of this state having jurisdiction of the subject matter shall have jurisdiction over a person served in an action brought by the receiver of a domestic insurer or an alien insurer domiciled in this state:
    1. If the person served is obligated to the insurer in any way as an incident to any agency or brokerage arrangement that may exist or has existed between the insurer and the agent or broker, in any action on or incident to the obligation;
    2. If the person served is a reinsurer who has at any time issued a contract of reinsurance to an insurer against which a rehabilitation or liquidation order is in effect when the action is commenced, or is an agent or broker of or for the reinsurer, in any action on or incident to the reinsurance contract;
    3. If the person served is or has been an officer, manager, trustee, organizer, promoter, or person in a position of comparable authority or influence in an insurer against which a rehabilitation or liquidation order is in effect when the action is commenced, in any action resulting from the relationship with the insurer;
    4. If the person served is or was at the time of the institution of the delinquency proceedings holding assets in which the receiver claims an interest on behalf of the insurer;
    5. If the person served has filed a claim against the insurer under the provisions of KRS 304.33-360 ;
    6. If the person served is otherwise amenable to the exercise of personal jurisdiction by the courts of this state under the provisions of the due process clause of the Fourteenth Amendment to the United States Constitution; or
    7. If the person served is obligated to the insurer in any way in any action on or incident to the obligation.
  6. Service of process.
    1. If personal jurisdiction is authorized by this section, service of process may be made on the person, or any agent of the person, in the county of this state where he or she may be found, or on the Secretary of State who, for this purpose, shall be deemed to be the statutory agent of the person.
    2. The clerk of the court in which the action is brought shall issue a summons against the defendant named in the complaint. The clerk shall execute the summons by sending by certified mail a true copy to the Secretary of State and shall also mail with the summons an attested copy of the complaint. The Secretary of State shall, within seven (7) days of receipt thereof in his or her office, mail the copy of the summons and complaint to the defendant at the address given in the complaint. The letter shall be posted by certified mail, return receipt requested, and shall bear the return address of the Secretary of State. The clerk shall make the usual return to the court, and, in addition, the Secretary of State shall make a return to the court showing that the acts contemplated by this statute have been performed, and shall attach to his or her return the registry receipt, if any. Summons shall be deemed to be served upon the return of the Secretary of State and the action shall proceed as provided in the Rules of Civil Procedure.
    3. The clerk mailing the summons to the Secretary of State shall mail to him or her, at the same time, a fee of ten dollars ($10), which shall be taxed as costs in the action.
  7. Forum non conveniens. If the court on motion of any party finds that any action commenced under subsection (5) of this section should as a matter of substantial justice be tried in a forum outside this state, the court may enter an order to stay further proceedings on the action in this state.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 4; 1990, ch. 422, § 4, effective July 13, 1990; 2010, ch. 24, § 1430, effective July 15, 2010.

NOTES TO DECISIONS

1.Authority of Trial Court.

The trial court was within its authority to permit discovery in insurer’s liquidation proceeding pursuant to this subtitle to be conducted in an expedited manner and no actions undertaken by the trial court denied insurer an opportunity to formulate its defense during liquidation. Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

2.Duty of Commissioner.

Whenever it was clearly demonstrated that an insurance company could not accomplish the purpose for which it was organized, it was the duty of the chancellor to take hold of it and administer its assets for the benefit of its stockholders and creditors. Metropolitan Fire Ins. Co. v. Middendorf, 171 Ky. 771 , 188 S.W. 790, 1916 Ky. LEXIS 424 ( Ky. 1916 ) (decided under prior law).

3.Jurisdiction.

Circuit Court had jurisdiction to appoint receiver for insurance company selling stock in state, and insurance commissioner did not have exclusive jurisdiction over company. Metropolitan Fire Ins. Co. v. Middendorf, 171 Ky. 771 , 188 S.W. 790, 1916 Ky. LEXIS 424 ( Ky. 1916 ) (decided under prior law). See Ohio Valley Fire & Marine Ins. Co. v. Wash, 205 Ky. 819 , 266 S.W. 921, 1924 Ky. LEXIS 248 ( Ky. 1924 ) (decided under prior law).

Insolvent company was entitled to arbitration under the Federal Arbitration Act of claims brought against it by the Kentucky Insurance Commission's liquidator because removal from state court had already been decided, so the statute did not present a superior state interest and did not operate to reverse-preempt arbitration based on the McCarran-Ferguson Act, 15 U.S.C.S. § 1012. Atkins v. CGI Techs. & Sols., Inc., 724 Fed. Appx. 383, 2018 FED App. 0069N, 2018 U.S. App. LEXIS 3130 (6th Cir. Ky. 2018 ).

4.Liquidation or Disposal of Assets.

Insurance company could not voluntarily liquidate, as the insurance commissioner had exclusive jurisdiction over such matters. Metropolitan Fire Ins. Co. v. Middendorf, 171 Ky. 771 , 188 S.W. 790, 1916 Ky. LEXIS 424 ( Ky. 1916 ) (decided under prior law). See Ohio Valley Fire & Marine Ins. Co. v. Wash, 205 Ky. 819 , 266 S.W. 921, 1924 Ky. LEXIS 248 ( Ky. 1924 ) (decided under prior law).

A receiver for an insurance company still in the preliminary stages of organization could be appointed by a chancellor at instance of minority stockholders. Metropolitan Fire Ins. Co. v. Middendorf, 171 Ky. 771 , 188 S.W. 790, 1916 Ky. LEXIS 424 ( Ky. 1916 ) (decided under prior law).

Insurance company could not make voluntary assignment of its assets, as insurance commissioner had jurisdiction over disposal of assets of insurance companies. Ohio Valley Fire & Marine Ins. Co. v. Wash, 205 Ky. 819 , 266 S.W. 921, 1924 Ky. LEXIS 248 ( Ky. 1924 ) (decided under prior law).

Without permission from insurance commissioner, stockholder could not maintain action to liquidate insolvent insurance company. Woodson v. American Life & Acci. Ins. Co., 254 Ky. 224 , 71 S.W.2d 447, 1934 Ky. LEXIS 63 ( Ky. 1934 ) (decided under prior law).

Cited:

Wright v. Sullivan Payne Co., 839 S.W.2d 250, 1992 Ky. LEXIS 127 ( Ky. 1992 ); Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ); Nichols v. Vesta Fire Ins. Corp., 56 F. Supp. 2d 778, 1999 U.S. Dist. LEXIS 11108 (E.D. Ky. 1999 ); Ernst & Young, LLP v. Clark, 323 S.W.3d 682, 2010 Ky. LEXIS 214 ( Ky. 2010 ).

Research References and Practice Aids

Northern Kentucky Law Review.

Bartlett, Civil Procedure, 20 N. Ky. L. Rev. 605 (1993).

304.33-050. Injunctions and orders.

  1. Any receiver appointed in a proceeding under this subtitle may at any time apply for and any court of general jurisdiction may grant such restraining orders, temporary and permanent injunctions, and other orders as are deemed necessary and proper to prevent:
    1. The transaction of further business by or on behalf of the insurer;
    2. The transfer of property against which the receiver has a claim;
    3. Interference with the receiver or with the proceedings;
    4. Waste of the insurer’s assets;
    5. Dissipation and transfer of bank accounts;
    6. The institution or further prosecution of any actions or proceedings by or on behalf of the insurer;
    7. The institution or further prosecution of any action against the receiver or the insurer including, but not limited to, interpleader or other actions involving assets against which the receiver has a claim;
    8. The obtaining of preferences, judgments, attachments, garnishments or liens against the insurer or its assets;
    9. The levying of execution against the insurer or its assets;
    10. The making of any sale or deed for nonpayment of taxes or assessments that would lessen the value of the assets of the insurer;
    11. The withholding from the receiver of books, accounts, documents, or other records relating to the business of the insurer;
    12. Any other threatened or contemplated action that might lessen the value of the insurer’s assets or prejudice the rights of policyholders, creditors, or shareholders, or the administration of the proceeding; or
    13. Any suit or other action against a reinsurer of the insurer.
  2. The receiver may apply to any court outside of this state for the relief described in subsection (1) of this section.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 5; 1990, ch. 422, § 5, effective July 13, 1990.

304.33-060. Costs and expenses of litigation.

In any proceeding under this subtitle in which the receiver is the prevailing party, the court shall award the receiver, in addition to such other relief as may be appropriate, all costs and expenses, including, but not limited to, attorneys’ fees incurred in pursuing that litigation, without regard to the limitations otherwise prescribed by law.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 6; 1990, ch. 422, § 6, effective July 13, 1990.

304.33-070. Cooperation of officers and employees.

  1. Duty to cooperate. Any officer, manager, trustee, or agent of any insurer, and any other person with executive authority over or in charge of any segment of the insurer’s affairs or in possession of property to which the commissioner has a claim shall cooperate with the commissioner, or anyone acting on behalf of the commissioner, in any delinquency proceeding. “To cooperate” includes but is not limited to the following:
    1. To reply promptly in writing to any inquiry from the commissioner requesting such a reply; and
    2. To make available and deliver to the commissioner any books, accounts, documents, or other records, or information or property of or pertaining to the insurer and in his or her possession, custody, or control.
  2. Duty not to obstruct. No person shall obstruct or interfere with the commissioner in the conduct of any delinquency proceeding.
  3. Any person who fails to cooperate with or obstructs the efforts of the commissioner in the conduct of any delinquency proceeding shall have denied any claims the person has filed pursuant to KRS 304.33-360 and shall also be subject to such other sanctions as the court may impose.
  4. Right to defend. This section shall not render it illegal to resist by legal proceedings the petition for liquidation or other delinquency proceedings, or other orders.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 7; 1990, ch. 422, § 7, effective July 13, 1990; 2010, ch. 24, § 1431, effective July 15, 2010.

304.33-075. Activities prohibited until repayment.

An insurer that is subject to any delinquency proceedings, whether formal or informal or administrative or judicial, shall not:

  1. Be released from such proceeding, unless such proceeding is converted into a judicial rehabilitation or liquidation proceeding;
  2. Be permitted to solicit or accept new business or request or accept the restoration of any suspended or revoked license or certificate of authority;
  3. Be returned to the control of its shareholders or private management; or
  4. Have any of its assets returned to the control of its shareholders or private management;

until all payments of or on account of the insurer’s contractual obligations by all guaranty associations, along with all expenses thereof and interest on all such payments and expenses, shall have been repaid to the guaranty associations or a plan of repayment by the insurer shall have been approved by the guaranty association.

History. Enact. Acts 1990, ch. 422, § 25, effective July 13, 1990.

NOTES TO DECISIONS

1.Purpose.

Findings of the lower court and approval of insurance company liquidation plan including payments to policyholders were upheld because the plain intent of this subtitle is to protect policyholders to the fullest extent and it permits the placement of policyholders’ interest above shareholders’ interests. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 898 S.W.2d 83, 1995 Ky. LEXIS 59 ( Ky. 1995 ).

304.33-080. Bonds.

In any proceeding under this subtitle the commissioner and his or her deputies shall be responsible on their official bonds for the faithful performance of their duties. If the court deems it desirable for the protection of the assets, it may at any time require an additional bond from the commissioner or his or her deputies.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 8; 2010, ch. 24, § 1432, effective July 15, 2010.

304.33-090. Commissioner’s reports. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 301, subtitle 33, § 9) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.

304.33-100. Continuation of delinquency proceedings.

Every proceeding commenced before June 18, 1970, is deemed to have commenced under this subtitle for the purpose of conducting the proceeding thereafter, except that in the discretion of the commissioner the proceeding may be continued, in whole or in part, as it would have been continued had this subtitle not been enacted.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 10; 2010, ch. 24, § 1433, effective July 15, 2010.

304.33-105. Application to proceedings commenced before July 13, 1990.

Every proceeding heretofore commenced under the laws in effect before July 13, 1990, shall be deemed to have commenced under this subtitle for the purpose of conducting the proceeding henceforth, except that in the discretion of the commissioner the proceeding may be continued, in whole or in part, as it would have been continued had this subtitle not been enacted.

History. Enact. Acts 1990, ch. 422, § 26, effective July 13, 1990; 2010, ch. 24, § 1434, effective July 15, 2010.

304.33-110. Commissioner’s emergency orders.

  1. Whenever the commissioner has reasonable cause to believe, and determines that any insurer has committed or engaged in, or is committing or engaging in or is about to commit or engage in any act, practice, or transaction that would subject it to formal delinquency proceedings under this subtitle, the commissioner may make and serve upon the insurer and any other persons involved an emergency order in accordance with KRS 13B.125 , other than seizure orders under KRS 304.33-120 , as is reasonably necessary to correct, eliminate, or remedy the conduct, condition, or ground. If the emergency order is for a restoration of or addition to capital, it shall be carried out as provided in KRS 304.24-350 .
  2. The commissioner may apply for and any court of general jurisdiction may grant, restraining orders, temporary and permanent injunctions, and other orders as are deemed necessary to enforce an emergency order.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 11; 1974, ch. 315, § 52; 1980, ch. 114, § 73, effective July 15, 1980; 1996, ch. 318, § 243, effective July 15, 1996; 2004, ch. 24, § 41, effective July 13, 2004; 2010, ch. 24, § 1435, effective July 15, 2010.

NOTES TO DECISIONS

1.“Summary Proceeding.”

Insolvent insurance company’s liquidator’s attempt to collect on promissory notes executed in favor of the company was not a “summary proceeding,” as contemplated in KRS 304.33-110 (1), because it was not an action taken by the Commissioner of Insurance as a preliminary step to correct activities of the insurer before it was placed in court supervised liquidation. Glogower v. Miller, 2002 Ky. App. LEXIS 2338 (Ky. Ct. App. Dec. 20, 2002).

304.33-115. Liability of commissioner and others.

The commissioner, the commissioner’s special deputies, and all others appointed to act on the commissioner’s behalf in connection with any delinquency proceedings under this subtitle shall not be liable for any acts or omissions done in good faith and within the scope of their authority during the course of the delinquency proceedings, including but not limited to the settlement of disputed claims, and shall be immune from any civil or criminal liability that might otherwise be incurred or imposed based upon the acts or omissions.

History. Enact. Acts 1990, ch. 422, § 8, effective July 13, 1990; 2010, ch. 24, § 1436, effective July 15, 2010.

NOTES TO DECISIONS

Exec. Branch Ethics Comm’n v. Stephens, 92 S.W.3d 69, 2002 Ky. LEXIS 200 ( Ky. 2002 ).

304.33-120. Court’s seizure order.

  1. Issuance. Upon the filing by the commissioner in any Circuit Court in this state of a verified petition alleging any ground that would justify a court order for a formal delinquency proceeding against an insurer under this subtitle and that the interests of policyholders or creditors will be endangered by delay, and setting out the order deemed necessary by the commissioner, the court may issue forthwith, ex parte and without a hearing, the requested order which may (a) direct the commissioner to take possession and control of all or a part of the property, books, accounts, documents, and other records of an insurer and of the premises occupied by it for the transaction of its business, and (b) until further order of the court, enjoin the insurer and its officers, managers, agents, and employees from disposition of its property and from transaction of its business except with the written consent of the commissioner.
  2. Duration. The court shall specify in the order what its duration shall be, which shall be such time as the court deems necessary for the commissioner to ascertain the condition of the insurer. On motion of either party or on its own motion, the court may hold such hearings as it deems desirable after such notice as it deems appropriate, and may extend, shorten or modify the terms of the seizure order. The court shall vacate the seizure order if the commissioner fails to commence a formal proceeding under this subtitle after having had a reasonable opportunity to do so. The issuance of an order of the court pursuant to a formal proceeding under this subtitle vacates the seizure order.
  3. Anticipatory breach. Entry of a seizure order under this section shall not constitute an anticipatory breach of any contract of the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 12; 2010, ch. 24, § 1437, effective July 15, 2010.

304.33-130. Conduct of hearings in summary proceedings.

  1. Confidentiality of commissioner’s hearings. The commissioner shall hold all hearings in summary proceedings privately unless the insurer requests a public hearing, in which case the hearing shall be public.
  2. Confidentiality of court hearings. The court may hold all hearings in summary proceedings and judicial reviews thereof privately in chambers, and shall do so on request of the insurer proceeded against.
  3. Records. In all summary proceedings and judicial reviews thereof, all records of the company, other documents, and all Department of Insurance files and court records and papers, so far as they pertain to or are a part of the record of the summary proceedings, shall be and remain confidential except as is necessary to obtain compliance therewith, unless the court, after hearing arguments from the parties in chambers, shall order otherwise, or unless the insurer requests that the matter be made public. Until such court order, all papers filed with the clerk of the court shall be held by him or her in a confidential file.
  4. Parties. If at any time it appears to the court that any person whose interest is or will be substantially affected by an order did not appear at the hearing and has not been served, the court may order that notice be given and the proceedings be adjourned to give him or her opportunity to appear on such terms as may be just.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 13; 2010, ch. 24, § 1438, effective July 15, 2010.

Research References and Practice Aids

Kentucky Bench & Bar.

Wiederstein, Closed Courtrooms and the Public’s Right of Access, Vol. 67, No. 4, July 2003, Ky. Bench & Bar 15.

304.33-140. Grounds for rehabilitation.

  1. The commissioner may apply by verified petition to the court for an order directing the commissioner to rehabilitate a domestic insurer or an alien insurer domiciled in this state on any one (1) or more of the following grounds:
    1. Any ground on which the commissioner may apply for an order of liquidation under KRS 304.33-190 , whenever the commissioner believes that the insurer may be successfully rehabilitated without substantial increase in the risk of loss to creditors of the insurer or to the public;
    2. That the commissioner has reasonable cause to believe that there has been embezzlement from the insurer, wrongful sequestration or diversion of the insurer’s assets, forgery or fraud affecting the insurer, or other illegal conduct in, by, or with respect to the insurer, that if established would endanger assets in an amount threatening the solvency of the insurer;
    3. That any one (1) of the following circumstances has occurred and the commissioner has reasonable cause to believe that the insurer is insolvent or that assets are endangered in an amount threatening the solvency of the insurer:
      1. That information coming into the commissioner’s possession has disclosed substantial and not adequately explained discrepancies between the insurer’s records and the most recent annual report or other official company reports;
      2. That the insurer has failed to remove any person who in fact has executive authority in the insurer, whether an officer, manager, general agent, employee, or other person, if the person has been found by the commissioner after notice and hearing to be dishonest or untrustworthy in a way affecting the insurer’s business;
      3. That control of the insurer, whether by stock ownership or otherwise, and whether direct or indirect, is in one (1) or more persons found by the commissioner after notice and hearing to be dishonest or untrustworthy;
      4. That any person who in fact has executive authority in the insurer, whether an officer, manager, general agent, employee, or other person, has refused to be examined under oath by the commissioner concerning its affairs, whether in this state or elsewhere, and after reasonable notice of the fact the insurer has failed promptly and effectively to terminate the employment and status of the person and all his or her influence on management;
      5. That the insurer has refused to submit its books, accounts, documents, or other records to the reasonable examination or inspection of the commissioner or the commissioner’s authorized representative;
    4. That the insurer is or is about to become insolvent;
    5. That the insurer is engaging in a systematic practice of reaching settlements with and obtaining releases from policyholders or third-party claimants and then unreasonably delaying payment of or failing to pay the agreed upon settlements;
    6. That the insurer is in such condition that the further transaction of business would be hazardous, financially or otherwise, to its policyholders, its creditors, or the public;
    7. That within the previous twelve (12) months the insurer has systematically attempted to compromise with its creditors on the ground that it is financially unable to pay its claims in full;
    8. That without first obtaining the written consent of the commissioner, the insurer has transferred, or attempted to transfer, substantially its entire property or business, or has entered into any transaction the effect of which is to merge, consolidate, or reinsure substantially its entire property or business in or with the property or business of any other person;
    9. That the insurer or its property has been or is the subject of an application for the appointment of a receiver, trustee, custodian, conservator, or sequestrator or similar fiduciary of the insurer or its property otherwise than as authorized under this subtitle, and that such appointment has been made or is imminent, and that such appointment might oust the courts of this state of jurisdiction or prejudice orderly delinquency proceedings under this subtitle;
    10. That within the previous year the insurer has willfully violated its charter or articles of incorporation or any insurance law or regulation of this state, or having become aware within the previous year of an unintentional violation has failed to take all reasonable steps to remedy the situation resulting from the violation and to prevent future violations;
    11. That the directors of the insurer are deadlocked in the management of the insurer’s affairs and that the members or shareholders are unable to break the deadlock and that irreparable injury to the insurer, its creditors or its policyholders is threatened by reason thereof;
    12. That the insurer has failed to file its annual report or other report within the time allowed by law, and after written demand by the commissioner has failed to give an adequate explanation immediately; and
    13. That two-thirds (2/3) of the board of directors, or the holders of a majority of the shares entitled to vote, or a majority of members or policyholders of an insurer subject to control by its members or policyholders, consent to rehabilitation under this subtitle.
  2. Upon the issuance of an order directing the commissioner to rehabilitate a domestic insurer, the court shall have exclusive jurisdiction over all matters relating to the rehabilitation, including, but not limited to, the proper scope and application of the provisions of this subtitle to the rehabilitation as well as all interpretation and enforceability of all contracts of insurance to which the insurer is a party.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 14; 1990, ch. 422, § 9, effective July 13, 1990; 2010, ch. 24, § 1439, effective July 15, 2010.

NOTES TO DECISIONS

1.Role of Commissioner.

The role of the Commissioner of the Department of Insurance as “rehabilitator” is legally separate from his official role as the regulator of the state’s insurance department, and although he is appointed by and responsible to the court, the commissioner is not a “governing body” as contemplated in KRS 61.870(1)(i) nor does he qualify as a “public agency” as described in KRS 61.870(1)(a). Kentucky Cent. Life Ins. Co. by & Through Stephens v. Park Broadcasting, 913 S.W.2d 330, 1996 Ky. App. LEXIS 6 (Ky. Ct. App. 1996).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 898 S.W.2d 83, 1995 Ky. LEXIS 59 ( Ky. 1995 ); Ernst & Young, LLP v. Clark, 323 S.W.3d 682, 2010 Ky. LEXIS 214 ( Ky. 2010 ).

Opinions of Attorney General.

The Commissioner of Insurance acting as a rehabilitator of an insurance company is a public agency within the meaning of subsection (1) of KRS 61.870 and documents which disclose the names of corporations or individuals who submitted bids for insurance company under KRS 304.33-010 et seq. are public records of a public agency and are not excluded from public inspection under subdivision (1)(h) of KRS 61.878 and thus are subject to disclosure. OAG 93-ORD-113.

Research References and Practice Aids

Cross-References.

Burial associations, dissolution, KRS 303.150 .

Business corporations generally, dissolution, KRS 271B.14-010 to 271B.14-400 .

304.33-150. Rehabilitation orders.

  1. Appointment of rehabilitator. An order to rehabilitate the business of a domestic insurer, or an alien insurer domiciled in this state, shall appoint the commissioner and his or her successors in office rehabilitator and shall direct the rehabilitator forthwith to take possession of the assets of the insurer and to administer them under the orders of the court. The filing or recording of the order with any county clerk in the state shall impart the same notice as a deed, bill of sale, or other evidence of title duly filed or recorded with that county clerk.
  2. Any order issued under this section shall require accountings to the court by the rehabilitator. Accountings shall be at such intervals as the court specifies in its order, but no less frequently than semiannually. Each accounting shall include a report concerning the rehabilitator’s opinion as to the likelihood that a plan under KRS 304.33-160 (5) will be prepared by the rehabilitator and the timetable for doing so.
  3. Anticipatory breach. Entry of an order of rehabilitation shall not constitute an anticipatory breach of any contracts of the insurer, and it shall not be grounds for revocation or cancellation of any contracts of the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 15; 1978, ch. 384, § 469, effective June 17, 1978; 1990, ch. 422, § 10, effective July 13, 1990; 2010, ch. 24, § 1440, effective July 15, 2010.

NOTES TO DECISIONS

1.Role of Commissioner.

The role of the Commissioner of the Department of Insurance as “rehabilitator” is legally separate from his official role as the regulator of the state’s insurance department, and although he is appointed by and responsible to the court, the commissioner is not a “governing body” as contemplated in KRS 61.870(1)(i) nor does he qualify as a “public agency” as described in KRS 61.870(1)(a). Kentucky Cent. Life Ins. Co. by & Through Stephens v. Park Broadcasting, 913 S.W.2d 330, 1996 Ky. App. LEXIS 6 (Ky. Ct. App. 1996).

2.— Commissioner’s Records.

Records made by, or generated for, the Commissioner of the Department of Insurance, for use in his capacity as rehabilitator are within the exclusive jurisdiction of the court and are not “public records” subject to the Open Records Act. Kentucky Cent. Life Ins. Co. by & Through Stephens v. Park Broadcasting, 913 S.W.2d 330, 1996 Ky. App. LEXIS 6 (Ky. Ct. App. 1996).

304.33-160. Powers and duties of the rehabilitator.

  1. Special deputy. The commissioner as rehabilitator shall appoint one (1) or more special deputies, who are active or retired senior executives from a successful insurer, and who shall have all the powers and responsibilities of the rehabilitator granted under this section, and the commissioner may employ such counsel, clerks, and assistants as deemed necessary. The compensation of the special deputy, counsel, clerks, and assistants and all expenses of taking possession of the insurer and of conducting the proceedings shall be fixed by the commissioner, with the approval of the court and shall be paid out of the funds or assets of the insurer. The persons appointed under this section shall serve at the pleasure of the commissioner. If the property of the insurer does not contain sufficient cash or liquid assets to defray the costs incurred, the commissioner may advance the costs so incurred out of any appropriation for the maintenance of the Department of Insurance. Any amounts so advanced for expenses of administration shall be repaid to the commissioner for the use of the Department of Insurance out of the first available money of the insurer.
  2. General power. The rehabilitator may take action as he or she deems necessary or appropriate to reform and revitalize the insurer. He or she shall have all the powers of the directors, officers, and managers, whose authority shall be suspended, except as they are redelegated by the rehabilitator. He or she shall have full power to direct and manage, to hire and discharge employees subject to any contract rights they may have, and to deal with the property and business of the insurer.
  3. Advice from experts. The rehabilitator may consult with and obtain formal or informal advice and aid of insurance experts.
  4. Pursuit of insurer’s claims against insiders. If the rehabilitator finds that there has been criminal or tortious conduct or breach of any contractual or fiduciary obligation detrimental to the insurer by any officer, manager, agent, employee, or other person, he or she may pursue all appropriate legal remedies on behalf of the insurer.
  5. Reorganization plan. The rehabilitator may prepare a plan for the reorganization, consolidation, conversion, reinsurance, merger, or other transformation of the insurer. Upon application of the rehabilitator for approval of the plan, and after the notice and hearing as the court prescribes, the court may either approve or disapprove the plan proposed, or may modify it and approve it as modified. If it is approved, the rehabilitator shall carry out the plan. In the case of a life insurer, the plan proposed may include the imposition of liens upon the equities of policyholders of the insurer, if all rights of shareholders are first extinguished. A plan for a life insurer may also propose imposition of a moratorium upon loan and cash surrender rights upon policies, for such period and to such an extent as are necessary.
  6. Fraudulent transfers. The rehabilitator shall have the power to avoid fraudulent transfers under KRS 304.33-290 and 304.33-300 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 16; 1990, ch. 422, § 11, effective July 13, 1990; 1994, ch. 496, § 15, effective July 15, 1994; 2010, ch. 24, § 1441, effective July 15, 2010.

NOTES TO DECISIONS

1.Purpose.

Findings of the lower court and approval of insurance company liquidation plan including payments to policyholders were upheld because the plain intent of this subtitle is to protect policyholders to the fullest extent and it permits the placement of policyholders’ interest above shareholders’ interests. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

2.Authority of Commissioner.
3.— To Sell Assets.

Insurance Commissioner, as rehabilitator in rehabilitation/liquidation proceedings of insurance company under this subtitle, had the authority to sell real estate assets of company by means of group or pool sales, as such actions were not unreasonable and were sustained by substantial evidence in the record. Kentucky Cent. Life Ins. Co. v. Stephens, 898 S.W.2d 83, 1995 Ky. LEXIS 59 ( Ky. 1995 ).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

Opinions of Attorney General.

The Commissioner of Insurance acting as a rehabilitator of an insurance company is a public agency within the meaning of subsection (1) of KRS 61.870 and documents which disclose the names of corporations or individuals who submitted bids for insurance company under KRS 304.33-010 et seq. are public records of a public agency and are not excluded from public inspection under subdivision (1)(h) of KRS 61.878 and thus are subject to disclosure. OAG 93-ORD-113.

Since the general counsel of Department of Insurance represents the Commissioner of Insurance as rehabilitator and outside attorneys appointed by the court also represent the Commissioner as the rehabilitator, each represents the same client, and confidential communications between them made for the purpose of facilitating the rendition of professional legal services are protected from disclosure by attorney client privilege; therefore, the Department properly denied request of newspaper reporter for correspondence between general counsel of Department and outside counsel since the documents requested were protected from disclosure by the attorney client privilege of KRE Rule 503 and are therefore exempt from public inspection under subsection (1) (k) of KRS 61.878 . 93-ORD-139.

304.33-165. Appearances of rehabilitator before committee.

  1. The rehabilitator shall appear before the committee no more than two (2) weeks after he has disclosed his final recommendation, unless the chairman has designated a date beyond the two (2) week period, to disclose his recommendation to the committee and to hear the comments of the committee members.
  2. After the recommendation of the rehabilitator has been filed with the court, all confidentiality agreements entered into regarding the insurer in receivership shall be null and void.
  3. If any insurer is placed in receivership prior to or after the enactment of this section, and if, after a two (2) year period, the insurer’s receivership status remains unchanged, the rehabilitator shall appear before the Interim Joint Committee on Banking and Insurance or the Standing Committees on Banking and Insurance to update the members of the committee regarding the insurer.

History. Enact. Acts 1994, ch. 496, § 16, effective July 15, 1994.

Legislative Research Commission Note.

(7/15/94). The drafter advises, and it appears from context to be the case, that the committee referred to in subsection (1) of this statute is the committee or committees indicated in subsection (3).

304.33-170. Actions by and against rehabilitator.

  1. Stays in pending litigation. On request of the rehabilitator, any court in this state before which any action or proceeding by or against an insurer is pending when a rehabilitation order against the insurer is entered shall stay the action or proceeding for such time as is necessary for the rehabilitator to obtain proper representation and prepare for further proceedings. The court that entered the rehabilitation order shall order the rehabilitator to take such action respecting the pending litigation as the court deems necessary in the interests of justice and for the protection of creditors and policyholders. The rehabilitator shall immediately consider all litigation pending outside this state and shall petition the courts having jurisdiction over that litigation for stays whenever necessary to protect the estate of the insurer.
  2. Statutes of limitations on claims by insurer. The time between the filing of a petition for rehabilitation against an insurer and denial of the petition or an order of rehabilitation shall not be considered to be a part of the time within which any action may be commenced by the insurer. Any action by the insurer that might have been commenced when the petition was filed may be commenced for at least sixty (60) days after the order of rehabilitation is entered.
  3. Statutes of limitations on claims against insurer. The time between the filing of a petition for rehabilitation against an insurer and the denial of the petition or an order of rehabilitation shall not be considered to be a part of the time within which any action may be commenced against the insurer. Any action against the insurer that might have been commenced when the petition was filed may be commenced for at least sixty (60) days after the order of rehabilitation is entered or the petition is denied.
  4. A guaranty association or a foreign guaranty association shall have standing to appear in any court proceeding concerning the rehabilitation of an insurer if such association is or may become liable to act as a result of the rehabilitation.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 17; 1990, ch. 422, § 12, effective July 13, 1990.

304.33-180. Termination of rehabilitation.

  1. Transformation to liquidation. Whenever he believes that further attempts to rehabilitate an insurer would substantially increase the risk of loss to creditors or policyholders, or would be futile, the rehabilitator may petition the court for an order of liquidation. A petition under this subsection shall have the same effect as a petition under KRS 304.33-190 . The court shall permit the directors to defend against the petition and shall order payment from the estate of the insurer of such costs and other expenses of defense as justice requires.
  2. Order to return to insurer. The rehabilitator may at any time petition the court for an order terminating rehabilitation of an insurer. If the court finds that rehabilitation has been accomplished and that grounds for rehabilitation under KRS 304.33-140 no longer exists, it shall order that the insurer be restored to possession of its property and the control of its business. The court may also make that finding and issue that order at any time upon its own motion.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 18.

NOTES TO DECISIONS

1.Authority to Appoint Shareholders’ Committee.

Lower court correctly denied motion by nonvoting shareholders of insurance company to appoint an official committee to protect their interests in rehabilitation/liquidation proceeding because this subtitle does not authorize the appointment of a shareholders’ committee, therefore such a request can only be granted by the trial court under extraordinary conditions and the shareholders failed to establish the requisite necessity and purpose for such a committee. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

304.33-190. Grounds for liquidation.

  1. The commissioner may apply by petition to the Circuit Court for Franklin County or for the county in which the principal office of the insurer is located for an order directing him or her to liquidate a domestic insurer or an alien insurer domiciled in this state on any one (1) or more of the following grounds:
    1. Any ground on which the commissioner may apply for an order of rehabilitation under KRS 304.33-140 , whenever he or she believes that attempts to rehabilitate the insurer would substantially increase the risk of loss to its creditors, its policyholders or the public, or would be futile, or that rehabilitators would serve no useful purpose;
    2. That the insurer has commenced, or within the previous year has attempted to commence, voluntary liquidation otherwise than under the insurance laws of this state;
    3. That the holders of two-thirds (2/3) of the shares entitled to vote, or two-thirds (2/3) of the members or policyholders entitled to vote in an insurer controlled by its members or policyholders, have consented to a petition.
  2. Upon the issuance of an order directing the commissioner to liquidate a domestic insurer, the court shall have exclusive jurisdiction over all matters relating to the liquidation, including but not limited to, the proper scope and application of the provisions of this subtitle to the liquidation as well as all interpretation and enforceability of all contracts of insurance to which the insurer is a party.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 19; 1990, ch. 422, § 13, effective July 13, 1990; 2010, ch. 24, § 1442, effective July 15, 2010.

NOTES TO DECISIONS

1.Jurisdiction.

Because the former deputy liquidator’s misconduct related only to his personal behavior and was not directly connected to insurance liquidation, the former deputy liquidator did not exhaust the administrative remedies, and the trial court lacked jurisdiction to grant summary judgment. Exec. Branch Ethics Comm'n v. Stephens, 92 S.W.3d 69, 2002 Ky. LEXIS 200 ( Ky. 2002 ).

Cited:

HMO Ass’n v. Nichols, 964 F. Supp. 230, 1997 U.S. Dist. LEXIS 7543 (E.D. Ky. 1997 ); Nichols v. Vesta Fire Ins. Corp., 56 F. Supp. 2d 778, 1999 U.S. Dist. LEXIS 11108 (E.D. Ky. 1999 ).

Research References and Practice Aids

Cross-References.

Burial associations, dissolution, KRS 303.150 .

Business corporations generally, dissolution, KRS 271B.14-010 to 271B.14-400 .

304.33-200. Liquidation orders.

  1. Order to liquidate. An order to liquidate the business of a domestic insurer shall appoint the commissioner and his or her successors in office liquidator and shall direct the liquidator forthwith to take possession of the assets of the insurer and to administer them under the orders of the court. The liquidator shall be vested by operation of law with the title to all of the property, contracts, and rights of action and all of the books and records of the insurer ordered liquidated, wherever located, as of the date of the filing of the petition for liquidation. He or she may recover and reduce the same to possession except that ancillary receivers in reciprocal states shall have, as to assets located in their respective states, the rights and powers which are prescribed in subsection (3) of KRS 304.33-540 for ancillary receivers appointed in this state as to assets located in this state. The filing or recording of the order with any county clerk in this state shall impart the same notice as a deed, bill of sale, or other evidence of title duly filed or recorded with that county clerk.
  2. Fixing of rights.
    1. Upon issuance of the order, the rights and liabilities of any such insurer and of its creditors, policyholders, shareholders, members, and all other persons interested in its estate are fixed as of the date of filing of the petition for liquidation, except as provided in KRS 304.33-210 and 304.33-380 .
    2. Entry of an order of liquidation shall not constitute an anticipatory breach of any contracts of the insurer, and it shall not be grounds for rescission, revocation, or cancellation of any contracts of the insurer in force as of the date of liquidation, except as provided in KRS 304.33-210 .
  3. Alien insurer. An order to liquidate the business of an alien insurer domiciled in this state shall be in the same terms and have the same legal effect as an order to liquidate a domestic insurer, except that the assets and the business in the United States shall be the only assets and business included under the order.
  4. Declaration of insolvency. At the time of petitioning for an order of liquidation, or at any time thereafter, the commissioner may petition the court to declare the insurer insolvent, and after such notice and hearing as it deems proper, the court may make the declaration.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 20; 1978, ch. 384, § 470, effective June 17, 1978; 1990, ch. 422, § 14, effective July 13, 1990; 2010, ch. 24, § 1443, effective July 15, 2010.

NOTES TO DECISIONS

1.Conflict of Interest.

No substantial relationship existed and no confidential information was obtained between Commissioner of Insurance and law firm which represented Commissioner as liquidator of self-funded multiple employer welfare arrangement (MEWA) in action against MEWA which would disqualify law firm from representing health maintenance organization in action against Department of Insurance even though both actions involved the issue of ERISA preemption. HMO Ass'n v. Nichols, 964 F. Supp. 230, 1997 U.S. Dist. LEXIS 7543 (E.D. Ky. 1997 ).

Motion of Commissioner of Insurance to disqualify law firm from representing health maintenance organization in suit against commissioner for conflict of interest failed, since no attorney-client relationship existed between Commissioner of Insurance and the firm which had represented the Commissioner as liquidator under subsection (1) of this section to sue a self-funded multiple employer welfare arrangement (MEWA) for the Commissioner and the liquidator are not one and the same entity, no written understanding of agreement was entered into between Department of Insurance and the law firm and the attorneys’ fees were paid by the liquidator as administrative expenses out of the MEWA estate. HMO Ass'n v. Nichols, 964 F. Supp. 230, 1997 U.S. Dist. LEXIS 7543 (E.D. Ky. 1997 ).

304.33-210. Continuance of coverage.

  1. All policies, other than life or health insurance or annuities, in effect at the time of issuance of an order of liquidation shall continue in force only for the lesser of:
    1. A period of thirty (30) days from the date of entry of the liquidation order;
    2. The expiration of the policy coverage;
    3. The date when the insured has replaced the insurance coverage with equivalent insurance in another insurer or otherwise terminated the policy; or
    4. The date when the liquidator has effected a transfer of the policy obligation pursuant to KRS 304.33-240 (9).
  2. An order or liquidation under KRS 304.33-200 shall terminate coverages at the time specified in subsection (1) of this section for purposes of any other statute.
  3. Policies of life or health insurance or annuity contracts shall continue in force for such period and under such terms as are provided for by the Kentucky Life and Health Insurance Guaranty Association or any similar foreign guaranty association.
  4. Policies of life or health insurance or annuity contracts or any period or coverage of such policies or contracts not covered by the Kentucky Life and Health Insurance Guaranty Association or any similar foreign guaranty association shall terminate under subsections (1) and (2) of this section.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 21; 1990, ch. 422, § 15, effective July 13, 1990.

NOTES TO DECISIONS

1.Termination of Outstanding Policies.

After insurance commissioner appointed receiver for insolvent company, all outstanding policies were terminated. Moren v. Ohio Valley F. & M. Ins. Co.'s Receiver, 224 Ky. 643 , 6 S.W.2d 1091, 1928 Ky. LEXIS 660 ( Ky. 1928 ) (decided under prior law).

304.33-215. Obligation for unpaid premiums.

  1. An agent, broker, premium finance company, or any other person, other than the insured, responsible for collection and payment of premium shall be obligated to pay any collected unpaid premium, whether earned or unearned, less any commissions on the earned portion of the premiums, due to the insurer at the time policies are terminated pursuant to KRS 304.33-210 , except as expressly provided in KRS 304.33-240 (6). Credits, setoffs, or both shall not be allowed to an agent, broker, or premium finance company for any amounts advanced to the insurer by the agent, broker, or premium finance company on behalf of, but in the absence of payment by, the insured.
  2. An insured shall be obligated to pay any unpaid earned premiums due to the insurer at the time his policy is terminated pursuant to KRS 304.33-210 , subject further to any additional earned premium payable in the future which may be calculated by the liquidator representing unbilled audit premiums, experience rated premium adjustments, or any other similar deferred premium adjustments provided for under the terms of the insured’s policy and which premiums have been apportioned and billed by the liquidator.

History. Enact. Acts 1990, ch. 422, § 22, effective July 13, 1990.

304.33-220. Dissolution of insurer.

The commissioner may petition for an order dissolving the corporate existence of a domestic insurer or the United States branch of an alien insurer domiciled in this state at the time the commissioner applies for a liquidation order. If the court issues a liquidation order, it also shall order dissolution if the commissioner has petitioned for it. The court shall order dissolution of the corporation upon petition by the commissioner at any time after a liquidation order has been granted. If the dissolution has not previously occurred, it shall be effected by operation of law upon the discharge of the liquidator.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 22; 2010, ch. 24, § 1444, effective July 15, 2010.

NOTES TO DECISIONS

1.Regulation of Dissolution.

Dissolution of insurance company was regulated exclusively by law. Grimes v. Central Life Ins. Co., 172 Ky. 18 , 188 S.W. 901, 1916 Ky. LEXIS 150 ( Ky. 1916 ) (decided under prior law).

304.33-230. Federal receivership.

  1. Petition for federal receiver. Whenever in the commissioner’s opinion, liquidation of a domestic insurer or an alien insurer domiciled in this state would be facilitated by a federal receivership, and when any ground exists upon which the commissioner might petition the court for an order of rehabilitation or liquidation under KRS 304.33-140 or 304.33-190 , or if an order of rehabilitation or liquidation has already been entered, the commissioner may request the insurance commissioner or other willing resident of another state to petition any appropriate federal District Court for the appointment of a federal receiver. The commissioner may intervene in any such action to support or oppose the petition, and may accept appointment as the receiver if he or she is so designated. So much of this subtitle shall apply to the receivership as can be made applicable and is appropriate. Upon motion of the commissioner, the courts of this state shall relinquish all jurisdiction over the insurer for purposes of rehabilitation or liquidation.
  2. Compliance with federal requirements. If the commissioner is appointed receiver under this section, he or she shall comply with any requirements necessary to give him or her title to and control over the assets and affairs of the insurer.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 23; 2010, ch. 24, § 1445, effective July 15, 2010.

304.33-240. Powers of liquidator.

The liquidator shall report to the court monthly, or at other intervals specified by the court, on the progress of the liquidation in whatever detail the court orders. The liquidator may:

  1. Appoint a special deputy to act for him or her under this subtitle, and, subject to the court’s approval, determine his or her compensation. The special deputy shall have all powers of the liquidator granted by this section. The special deputy shall serve at the pleasure of the liquidator;
  2. Appoint or engage employees and agents, legal counsel, actuaries, accountants, appraisers, consultants, and other personnel he or she deems necessary to assist in the liquidation;
  3. Fix the compensation of persons under subsection (2) of this section, subject to the control of the court;
  4. Defray all expenses of taking possession of, conserving, conducting, liquidating, disposing of, or otherwise dealing with the business and property of the insurer. If the property of the insurer does not contain sufficient cash or liquid assets to defray the costs incurred, the liquidator may advance the costs so incurred out of any available appropriation. Any amounts so paid shall be deemed expense of administration and shall be repaid for the credit of the Department of Insurance out of the first available moneys of the insurer;
  5. Hold hearings, subpoena witnesses and compel their attendance, administer oaths, examine any person under oath, and compel any person to subscribe to his or her testimony after it has been correctly reduced to writing, and in connection therewith require the production of any books, papers, record, or other documents which he or she deems relevant to the inquiry;
  6. Collect all debts and moneys due and claims belonging to the insurer, wherever located, and for this purpose institute timely action in other jurisdictions to marshal the assets of the insurer; forestall garnishment and attachment proceedings against such debts; do such other acts as are necessary or expedient to collect, conserve or protect its assets or property, including sell, compound, compromise, or assign for purposes of collection, subject to court approval and upon such terms and conditions as the liquidator deems best, any disputed claims; and pursue any creditor’s remedies available to enforce his or her claims. In lieu of collecting funds representing unearned premium of a policyholder which are in the possession of the insurer’s agent with respect to the kinds of direct insurance protected under KRS 304.36-030 , the liquidator may authorize the use of such funds to replace the insurance coverage terminated pursuant to KRS 304.33-210 , upon receipt from the agent of appropriate notice of such replacement of the insurance coverage with an insurer within sixty (60) days after the date of the liquidation order;
  7. Audit the books and records of all agents of the insurer insofar as these records relate to the business activities of the insurer;
  8. Conduct public and private sales of the property of the insurer in a manner prescribed by the court;
  9. Use assets of the estate to transfer policy obligations to a solvent assuming insurer, if the transfer can be arranged without prejudice to applicable priorities under KRS 304.33-430 ;
  10. Acquire, hypothecate, encumber, lease, improve, sell, transfer, abandon, or otherwise dispose of or deal with any property of the insurer at its market value or upon such terms and conditions as are fair and reasonable, except that no transaction involving property the market value of which exceeds ten thousand dollars ($10,000) shall be concluded without express permission of the court. The liquidator also may execute, acknowledge, and deliver any deeds, assignments, releases, and other instruments necessary or proper to effectuate any sale of property or other transaction in connection with the liquidation. In cases where real property sold by the liquidator is located other than in the county where the liquidation is pending, the liquidator shall cause to be filed with the county clerk for the county in which the property is located a certified copy of the order appointing him or her;
  11. Borrow money, subject to court approval, on the security of the insurer’s assets or without security and execute and deliver all documents necessary to that transaction for the purpose of facilitating the liquidation;
  12. Enter into such contracts as are necessary to carry out the order to liquidate, and affirm or disavow any contracts to which the insurer is a party;
  13. Continue to prosecute and institute in the name of the insurer or in his or her own name any suits and other legal proceedings, in this state or elsewhere, and abandon the prosecution of claims he or she deems unprofitable to pursue further. If the insurer is dissolved under KRS 304.33-220 , he or she may apply to any court in this state or elsewhere for leave to substitute himself or herself for the insurer as plaintiff;
  14. Prosecute any action which may exist in behalf of the creditors, members, policyholders, or shareholders of the insurer against any officer of the insurer, or any other person;
  15. Remove any records and property of the insurer to the offices of the commissioner or to such other place as is convenient for the purposes of efficient and orderly execution of the liquidation;
  16. Deposit in one (1) or more banks in this state such sums as are required for meeting current administration expenses and dividend distributions;
  17. File any necessary documents for record in the office of any county clerk or record office in this state or elsewhere where property of the insurer is located;
  18. Assert all defenses available to the insurer as against third persons, including statutes of limitations, statutes of frauds, and the defense of usury. A waiver of any defense by the insurer after a petition for liquidation has been filed shall not bind the liquidator;
  19. Exercise and enforce all the rights, remedies and powers of any creditor, shareholder, policyholder, or member, including any power to avoid any transfer or lien that may be given by law and that is not included within KRS 304.33-290 to 304.33-310 , inclusive;
  20. Intervene in any proceeding wherever instituted that might lead to the appointment of a receiver or trustee, and act as the receiver or trustee whenever the appointment is offered;
  21. Enter into agreements with any receiver or commissioner of any other state relating to the rehabilitation, liquidation, conservation, or dissolution of an insurer doing business in both states;
  22. Exercise all powers now held or hereafter conferred upon receivers by the laws of this state not inconsistent with this subtitle; and
  23. The enumeration in this section of the powers and authority of the liquidator is not a limitation upon him or her, nor does it exclude his or her right to do such other acts not herein specifically enumerated or otherwise provided for as are necessary or expedient for the accomplishment of or in aid of the purpose of liquidation.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 24; 1978, ch. 384, § 471, effective June 17, 1978; 1990, ch. 422, § 16, effective July 13, 1990; 2010, ch. 24, § 1446, effective July 15, 2010.

304.33-250. Notice to creditors and others.

    1. Notice required; General requirements. The liquidator shall give notice of the liquidation order as soon as possible by first-class mail and either by telegram or telephone to the insurance commissioner of each jurisdiction in which the insurer is licensed to do business, by first-class mail and by telephone to the commissioner of the Department of Workers’ Claims of this state if the insurer is or has been an insurer of workers’ compensation, by first-class mail to all insurance agents having a duty under KRS 304.33-260 , and by first-class mail at the last known address to all persons known or reasonably expected to have claims against the insurer, including all policyholders. He or she also shall publish a notice, under KRS Chapter 424, in a newspaper of general circulation in the county in which the liquidation is pending and in Franklin County, the last publication to be not less than three (3) months before the earliest deadline specified in the notice under subsection (2) of this section. (1) (a) Notice required; General requirements. The liquidator shall give notice of the liquidation order as soon as possible by first-class mail and either by telegram or telephone to the insurance commissioner of each jurisdiction in which the insurer is licensed to do business, by first-class mail and by telephone to the commissioner of the Department of Workers’ Claims of this state if the insurer is or has been an insurer of workers’ compensation, by first-class mail to all insurance agents having a duty under KRS 304.33-260 , and by first-class mail at the last known address to all persons known or reasonably expected to have claims against the insurer, including all policyholders. He or she also shall publish a notice, under KRS Chapter 424, in a newspaper of general circulation in the county in which the liquidation is pending and in Franklin County, the last publication to be not less than three (3) months before the earliest deadline specified in the notice under subsection (2) of this section.
    2. Special requirements. Notice to agents shall inform them of their duties under KRS 304.33-260 and inform them what information they must communicate to insureds. Notice to policyholders shall include notice of impairment and termination of coverage under KRS 304.33-210 . When it is applicable, notice to policyholders shall include:
      1. Notice of withdrawal of the insurer from the defense of any case in which the insured is interested; and
      2. Notice of the right to file a claim under subsection (2) of KRS 304.33-390 .
    3. Notice under subsection (1)(a) of this section to agents of the insurer and to potential claimants who are policyholders or insureds shall include, where applicable, notice that guaranty association or foreign guaranty association coverage may be available for all or part of certain claims, and that policyholders or certificate holders may be entitled to continuation of coverage through the guaranty association. The notice shall also include as an insert a separate notice from any guaranty association or foreign guaranty association obligated to provide coverage, if the notice is made available to the liquidator on a timely basis.
    4. Reports and further notice. Within fifteen (15) days of the date of entry of the order, the liquidator shall report to the court what notice has been given. The court may order such additional notice as it deems appropriate.
  1. Notice respecting claims filing. Except as otherwise established by the liquidator with approval of the court, notice to potential claimants under subsection (1) of this section shall require claimants to file with the liquidator their claims together with proper proofs thereof under KRS 304.33-370 , on or before a date the liquidator specifies in the notice, which shall be not less than six (6) months nor more than a reasonable time specified in the court’s order, except that the liquidator need not require persons claiming unearned premium and persons claiming cash surrender values or other investment values in life insurance and annuities to file a claim. The liquidator may specify different dates for the filing of different kinds of claims.
  2. Notice conclusive. If notice is given in accordance with this section, all persons to whom this notice is directed shall be bound by the terms and provisions of the liquidation order and all further orders and notices similarly served on them, and the distribution of the assets of the insurer under this subtitle shall be conclusive with respect to all claimants, whether or not they received notice.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 25; 1986, ch. 437, § 23, effective July 15, 1986; 1990, ch. 422, § 17, effective July 13, 1990; 2010, ch. 24, § 1447, effective July 15, 2010.

304.33-260. Duties of agents.

  1. Written notice. Every person who receives notice in the form prescribed in KRS 304.33-250 that an insurer for which he has acted as agent is the subject of a liquidation order shall as soon as practicable give notice of the liquidation order. The notice shall be sent by first-class mail to the last address contained in the agent’s records to each policyholder or other person named in any policy issued through the agent by the company, if he has a record of the address of the policyholder or other person. A policy shall be deemed issued through an agent if the agent has a property interest in the expiration of the policy; or if the agent has had in his possession a copy of the declarations of the policy at any time during the life of the policy, except where the ownership of the expiration of the policy has been transferred to another. The written notice shall include the name and address of the insurer, the name and address of the agent, identification of the policy impaired, and the nature of the impairment under KRS 304.33-210 . Notice by a general agent shall satisfy the notice requirement for any agents under contract to him.
  2. Oral notice. So far as practicable, every insurance agent subject to subsection (1) of this section shall give immediate oral notice, by telephone or otherwise, of the liquidation order to the same persons to whom he is obligated to give written notice. The oral notice shall include substantially the same information as the written notice.
  3. The liquidator may waive the duties imposed by this section if he determines that other notice to the policyholders of the insurer under liquidation is adequate.
  4. Transfer of assets. Every agent subject to subsection (1) of this section shall, immediately upon receiving notice pursuant to KRS 304.33-250 , and not later than thirty (30) days thereafter, except as otherwise expressly provided under KRS 304.33-240 (6), transfer all assets of the insurer in possession of the agent as of the date of liquidation or any time thereafter to the liquidator. If there is any dispute as to whether assets which an agent is holding are assets of the insurer, the agent shall petition the court for an order determining the ownership thereof.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 26; 1990, ch. 422, § 18, effective July 13, 1990.

304.33-270. Actions by and against liquidator.

  1. Termination of actions against insurer by order appointing liquidator. Upon issuance of any order appointing the commissioner liquidator of a domestic insurer or of an alien insurer domiciled in this state, no actions may be instituted against the insurer or the liquidator without approval of the court and all actions and all proceedings against the insurer whether in this state or elsewhere shall be abated and the liquidator shall not intervene in them, except as provided in this subsection. Whenever in the liquidator’s judgment an action in this state has proceeded to a point where fairness or convenience would be served by its continuation to judgment, he or she may apply to the court for leave to defend or to be substituted for the insurer, and if the court gives him or her leave, the action shall not be abated. Whenever in the liquidator’s judgment, protection of the estate of the insurer necessitates intervention in an action against the insurer that is pending outside this state, with approval of the court the liquidator may intervene in the action. The liquidator may defend any action in which he or she intervenes under this section at the expense of the estate of the insurer.
  2. Statute of limitations on claims by insurer. The liquidator may, within two (2) years subsequent to the entry of an order for liquidation or within such further time as applicable law permits, institute an action or proceeding on behalf of the estate of the insurer upon any cause of action against which the period of limitation fixed by applicable law has not expired at the time of the filing of the petition upon which such order is entered. Where, by any agreement, a period of limitation is fixed for instituting a suit or proceeding upon any claim or for filing any claim, proof of claim, proof of loss, demand, notice or the like, or where in any proceeding, judicial or otherwise, a period of limitation is fixed, either in the proceeding or by applicable law, for taking any action, filing any claim or pleading or doing any act, and where in any such case the period had not expired at the date of the filing of the petition, the liquidator may, for the benefit of the estate, take any such action or do any such act, required of or permitted to the insurer, within a period of sixty (60) days subsequent to the entry of an order for liquidation, or within such further period as is permitted by the agreement, or in the proceeding or by applicable law, or within such further period as is shown to the satisfaction of the court not to be unfairly prejudicial to the other party.
  3. Statutes of limitations on claims against insurer. The time between the filing of a petition for liquidation against an insurer and the denial of the petition shall not be considered to be a part of the time within which any action may be commenced against the insurer. Any action against the insurer that might have been commenced when the petition was filed may be commenced for at least sixty (60) days after the petition is denied.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 27; 1990, ch. 422, § 19, effective July 13, 1990; 2010, ch. 24, § 1448, effective July 15, 2010.

NOTES TO DECISIONS

1.Actions by Liquidator.

Receiver of insurance company had no greater rights to sue than the company had before the receivership. Ray v. First Nat'l Bank, 111 Ky. 377 , 63 S.W. 762, 23 Ky. L. Rptr. 717 , 1901 Ky. LEXIS 207 ( Ky. 1901 ) (decided under prior law).

Where an insolvent fire insurance company could not prosecute an action against a bank for false and fraudulent statements as to the company’s deposits and paid-in stock which induced the insurance commissioner to issue a certificate authorizing the company to begin and continue business because it had been a party to the fraud, a receiver of the insolvent fire insurance company could not prosecute the action against the bank. Ray v. First Nat'l Bank, 111 Ky. 377 , 63 S.W. 762, 23 Ky. L. Rptr. 717 , 1901 Ky. LEXIS 207 ( Ky. 1901 ) (decided under prior law).

304.33-280. List of assets — Liquidation of assets.

  1. List of assets required. As soon as practicable after the liquidation order, the liquidator shall prepare in duplicate a list of the insurer’s assets. The list shall be amended or supplemented as the court requires. One (1) copy shall be filed in the office of the clerk of the court having jurisdiction over the liquidation proceedings and one (1) copy shall be retained for the liquidator’s files. All amendments and supplements shall be similarly filed.
  2. Liquidation of assets. The liquidator shall reduce the assets to a degree of liquidity that is consistent with the effective execution of the liquidation as rapidly and economically as he can.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 28.

304.33-290. Fraudulent transfer prior to petition.

  1. Definition and effect. Every transfer made or suffered and every obligation incurred by an insurer within one (1) year prior to the filing of a successful petition for rehabilitation or liquidation under this subtitle shall be fraudulent as to then existing and future creditors if made or incurred without fair consideration, or with actual intent to hinder, delay or defraud either existing or future creditors. A transfer made or an obligation incurred by an insurer ordered to be rehabilitated or liquidated under this subtitle, which is fraudulent under this section, may be avoided by the receiver, except as to a person who in good faith is a purchaser, lienor, or obligee for a present fair equivalent value; and except that any purchaser, lienor, or obligee, who in good faith has given a consideration less than fair for such transfer, lien, or obligation, may retain the property, lien, or obligation as security for repayment. The court may, on due notice, order any such transfer or obligation to be preserved for the benefit of the estate, and in that event the receiver shall succeed to and may enforce the rights of the purchaser, lienor, or obligee.
  2. Perfection of transfers.
    1. Personal property. A transfer of property other than real property shall be deemed to be made or suffered when it becomes so far perfected that no subsequent lien obtainable by legal or equitable proceedings on a simple contract could become superior to the rights of the transferee under subsection (3) of KRS 304.33-310 .
    2. Real property. A transfer of real property shall be deemed to be made or suffered when it becomes so far perfected that no subsequent bona fide purchaser from the insurer could obtain rights superior to the rights of the transferee.
    3. Equitable liens. A transfer which creates an equitable lien shall not be deemed to be perfected if there are available means by which a legal lien could be created.
    4. Transfer not perfected prior to petition. Any transfer not perfected prior to the filing of a petition for liquidation shall be deemed to be made immediately before the filing of the successful petition.
    5. Actual creditors unnecessary. This subsection shall apply whether or not there are or were creditors who might have obtained any liens or persons who might have become bona fide purchasers.
  3. Fraudulent reinsurance transactions. Any transaction of the insurer with a reinsurer shall be deemed fraudulent and may be avoided by the receiver under subsection (1) of this section if:
    1. The transaction consists of the termination, adjustment or settlement of a reinsurance contract in which the reinsurer is released from any part of its duty to pay the originally specified share of losses that had occurred prior to the time of the transaction, unless the reinsurer gives a present fair equivalent value for the release; and
    2. Any part of the transaction took place within one (1) year prior to the date of filing of the petition through which the receivership was commenced.
  4. Every person receiving any property from the insurer or any benefit thereof which is a fraudulent transfer under this section shall be personally liable therefor and shall be bound to account to the liquidator.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 29; 1990, ch. 422, § 20, effective July 13, 1990.

304.33-300. Fraudulent transfers after petition.

  1. Effect of petition: real property. After a petition for rehabilitation or liquidation, a transfer of any of the real property of the insurer made to a person acting in good faith shall be valid against the receiver if made for a present fair equivalent value or, if not made for a present fair equivalent value, then to the extent of the present consideration actually paid therefor, for which amount the transferee shall have a lien on the property so transferred. The recording of a copy of the petition for or order of rehabilitation or liquidation with the county clerk in the county where any real property in question is located shall be constructive notice of the commencement of a proceeding in rehabilitation or liquidation. The exercise by a court of the United States or any state of jurisdiction to authorize or effect a judicial sale of real property of the insurer within any county in any state shall not be impaired by the pendency of such a proceeding unless the copy is recorded in the county prior to the consummation of the judicial sale.
  2. Effect of petition: personal property. After a petition for rehabilitation or liquidation and before either the receiver takes possession of the property of the insurer or an order of rehabilitation or liquidation is granted:
    1. A transfer of any of the property of the insurer, other than real property, made to a person acting in good faith shall be valid against the receiver if made for a present fair equivalent value or, if not made for a present fair equivalent value, then to the extent of the present consideration actually paid therefor, for which amount the transferee shall have a lien on the property so transferred;
    2. A person indebted to the insurer or holding property of the insurer may, if acting in good faith, pay the indebtedness or deliver the property or any part thereof to the insurer or upon his or her order, with the same effect as if the petition were not pending;
    3. A person having actual knowledge of the pending rehabilitation or liquidation shall be deemed not to act in good faith unless he or she has reasonable cause to believe that the petition is not well founded; and
    4. A person asserting the validity of a transfer under this section shall have the burden of proof. Except as elsewhere provided in this section, no transfer by or in behalf of the insurer after the date of the petition for liquidation by any person other than the liquidator shall be valid against the liquidator.
  3. Every person receiving any property from the insurer or any benefit thereof which is a fraudulent transfer under this section shall be personally liable therefor and shall be bound to account to the liquidator.
  4. Negotiability. Nothing in this subtitle shall impair the negotiability of currency or negotiable instruments.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 30; 1978, ch. 384, § 472, effective June 17, 1978; 1990, ch. 422, § 21, effective July 13, 1990; 2010, ch. 24, § 1449, effective July 15, 2010.

304.33-310. Voidable preferences and liens.

  1. Preferences.
    1. Preference defined. A preference is a transfer of any of the property of an insurer to or for the benefit of a creditor, for or on account of an antecedent debt made or suffered by the insurer within one (1) year before the filing of a successful petition for liquidation under this subtitle, the effect of which transfer may be to enable the creditor to obtain a greater percentage of his debt than another creditor of the same class would receive. If a liquidation order is entered while the insurer is already subject to a rehabilitation order, transfers otherwise qualifying shall be deemed preferences if made or suffered within one (1) year before the filing of the successful petition for rehabilitation or within two (2) years before the filing of the successful petition for liquidation, whichever time is shorter.
    2. Invalidation of preferences. Any preference may be avoided by the liquidator, if
      1. The insurer was insolvent at the time of the transfer, or
      2. The transfer was made within four (4) months before the filing of the petition, or
      3. The creditor receiving it or to be benefited thereby or his agent acting with reference thereto had reasonable cause to believe at the time when the transfer was made that the insurer was insolvent or was about to become insolvent, or
      4. The creditor receiving it was an officer, employee, attorney or other person who was in fact in a position of comparable influence in the insurer to an officer whether or not he held such position, or any shareholder holding directly or indirectly more than five percent (5%) of any class of any equity security issued by the insurer, or any other person with whom the insurer did not deal at arm’s length.

        Where the preference is voidable, the liquidator may recover the property or, if it has been converted, its value from any person who has received or converted the property, except a bona fide purchaser from or lienor of the debtor’s transferee for a present fair equivalent value. Where the bona fide purchaser or lienor has given less than fair equivalent value, he shall have a lien upon the property to the extent of the consideration actually given by him. Where a preference by way of lien or security title is voidable, the court may on due notice order the lien or title to be preserved for the benefit of the estate, in which event the lien or title shall pass to the liquidator.

  2. Perfection of transfers.
    1. Personal property. A transfer of property other than real property is deemed to be made or suffered when it becomes so far perfected that no subsequent lien obtainable by legal or equitable proceedings on a simple contract could become superior to the rights of the transferee.
    2. Real property. A transfer of real property is deemed to be made or suffered when it becomes so far perfected that no subsequent bona fide purchaser from the insurer could obtain rights superior to the rights of transferee.
    3. Equitable liens. A transfer which creates an equitable lien is not deemed to be perfected if there are available means by which a legal lien could be created.
    4. Transfers not perfected prior to petition. A transfer not perfected prior to the filing of a petition for liquidation shall be deemed to be made immediately before the filing of the successful petition.
    5. Actual creditors unnecessary. This subsection applies whether or not there were creditors who might have obtained liens or persons who might have become bona fide purchasers.
  3. Liens by legal or equitable proceedings.
    1. Definition. A lien obtainable by legal or equitable proceedings upon a simple contract is one arising in the ordinary course of such proceedings upon the entry or docketing of a judgment or decree, or upon attachment, garnishment, execution or like process, whether before, upon or after judgment or decree and whether before or upon levy. It does not include liens which under applicable law are given a special priority over other liens which are prior in time.
    2. When liens are superior. A lien obtainable by legal or equitable proceedings could become superior to the rights of a transferee, or a purchaser could obtain rights superior to the rights of a transferee within the meaning of subsection (2) of this section, if such consequences would follow only from the lien or purchase itself, or from the lien or purchase followed by any step wholly within the control of the respective lienholder or purchaser, with or without the aid of ministerial action by public officials. Such a lien could not, however, become superior and such a purchase could not create superior rights for the purpose of subsection (2) of this section through any acts subsequent to the obtaining of such a lien or subsequent to such a purchase which require the agreement or concurrence of any third party or which require any further judicial action, or ruling.
  4. Twenty-one day rule. A transfer of property for or on account of a new and contemporaneous consideration which is deemed under subsection (2) of this section to be made or suffered after the transfer because of delay in perfecting it does not thereby become a transfer for or on account of an antecedent debt if any acts required by the applicable law to be performed in order to perfect the transfer as against liens or bona fide purchasers’ rights are performed within twenty-one (21) days or any period expressly allowed by the law, whichever is less. A transfer to secure a future loan, if such a loan is actually made, or a transfer which becomes security for a future loan shall have the same effect as a transfer for or on account of a new and contemporaneous consideration.
  5. Indemnifying transfers also voidable. If any lien deemed voidable under paragraph (b) of subsection (1) of this section has been dissolved by the furnishing of a bond or other obligation, the surety on which has been indemnified directly or indirectly by the transfer of or the creation of a lien upon any property of an insurer before the filing of a petition under this subtitle which results in a liquidation order, the indemnifying transfer or lien shall also be deemed voidable.
  6. Avoidance of lien. The property affected by any lien deemed voidable under paragraph (b) of subsection (1) of this section and subsection (5) of this section is discharged from the lien, and that property and any of the indemnifying property transferred to or for the benefit of a surety shall pass to the liquidator, except that the court may on due notice order the lien to be preserved for the benefit of the estate and the court may direct that a conveyance be executed which is adequate to evidence the title of the liquidator.
  7. Hearings to determine rights. The court shall have summary jurisdiction of any proceeding by the liquidator to hear and determine the rights of any parties under this section. Reasonable notice of any hearing in the proceeding shall be given to all parties in interest, including the obligee of a releasing bond or other like obligation. Where an order is entered for the recovery of indemnifying property in kind or for the avoidance of an indemnifying lien, the court, upon application of any party in interest, shall in the same proceeding ascertain the value of the property or lien, and if the value is less than the amount for which the property is indemnity or than the amount of the lien, the transferee or lienholder may elect to retain the property or lien upon payment of its value, as ascertained by the court, to the liquidator within such reasonable times as the court fixes.
  8. Surety’s liability discharged. The liability of a surety under a releasing bond or other like obligation shall be discharged to the extent of the value of the indemnifying property recovered or the indemnifying lien nullified and avoided or, where the property is retained under subsection (7) of this section to the extent of the amount paid to the liquidator.
  9. Setoff of new advances. If a creditor has been preferred and afterward in good faith gives the insurer further credit without security of any kind, for property which becomes a part of the insurer’s estate, the amount of the new credit remaining unpaid at the time of the petition may be set off against the preference which would otherwise be recoverable from him.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 31.

NOTES TO DECISIONS

1.Preference Defined.

Appeals court determined that the language of KRS 304.33-310 (1)(a) defined preferences as encompassing any transfer made or suffered by an insurer within one (1) year before the filing of a successful petition for liquidation, the effect of which transfer could be to enable the creditor to obtain a greater percentage of his debt than another creditor of the same class would receive, regardless of when the underlying antecedent debt was created; a payment within that time frame was a preference but whether it was voidable under KRS 304.33-310 (1)(b) depended upon whether insurer was insolvent when it made a loan payment. Glogower v. Miller, 2002 Ky. App. LEXIS 2337 (Ky. Ct. App. Dec. 20, 2002).

304.33-320. Claims of holders of void or voidable rights.

  1. Disallowance for failure to surrender property. No claims of a creditor who has received or acquired a preference, lien, conveyance, transfer, assignment or encumbrance, voidable under this subtitle, shall be allowed unless he surrenders the preference, lien, conveyance, transfer, assignment or encumbrance. If the avoidance is effected by a proceeding in which a final judgment has been entered, the claim shall not be allowed unless the money is paid or the property is delivered to the liquidator within thirty (30) days from the date of the entering of the final judgment, except that the court having jurisdiction over the liquidation may allow further time if there is an appeal or other continuation of the proceeding.
  2. Time for filing. A claim allowable under subsection (1) of this section by reason of the avoidance, whether voluntary or involuntary, of a preference, lien, conveyance, transfer, assignment or encumbrance may be filed as an excused late filing under KRS 304.33-360 if filed within thirty (30) days from the date of the avoidance or within the further time allowed by the court under subsection (1) of this section.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 32.

304.33-330. Set-offs and counterclaims.

  1. Set-offs allowed in general. Mutual debt or mutual credits between the insurer and another person in connection with any action or proceeding under this subtitle shall be set off and the balance only shall be allowed or paid, except as provided in subsection (2) of this section.
  2. Exceptions. No set-off or counterclaim shall be allowed in favor of any person where:
    1. The obligation of the insurer to the person would not at the date of the filing of a petition for liquidation entitle him to share as a claimant in the assets of the insurer;
    2. The obligation of the insurer to the person was purchased by or transferred to the person with a view to its being used as a set-off;
    3. The obligation of the person is to pay an assessment levied against the members or subscribers of the insurer, or is to pay a balance upon a subscription to the capital stock of the insurer, or is in any other way in the nature of a capital contribution; or
    4. The obligation of the person is to pay earned premiums to the insurer. However, the provisions of this paragraph shall only apply to reinsurance contracts entered into prior to July 13, 2004.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 33; 1996, ch. 169, § 1, effective July 15, 1996; 2004, ch. 125, § 2, effective July 13, 2004.

NOTES TO DECISIONS

Cited:

Stephens v. American Int’l Ins. Co., 66 F.3d 41, 1995 U.S. App. LEXIS 26072 (6th Cir. 1995).

304.33-340. Assessments.

  1. Report to court. As soon as practicable but not more than two (2) years from the date of an order of liquidation under KRS 304.33-200 of an insurer issuing assessable policies, the liquidator shall make a report to the court setting forth:
    1. The reasonable value of the assets of the insurer;
    2. The insurer’s probable total liabilities; and
    3. The probable aggregate amount of the assessment necessary to pay all claims of creditors and expenses in full, including expenses of administration and costs of collecting the assessment.
  2. Levy of assessment.
    1. Upon the basis of the report provided in subsection (1) of this section, including any supplements and amendments thereto, the court may levy ex parte one (1) or more assessments against all members of the insurer who are subject to assessment.
    2. Subject to any applicable legal limits on assessability, the aggregate assessment shall be for the amount that the sum of the probable liabilities, the expenses of administration and the estimated cost of collection of the assessment exceeds the value of existing assets, with due regard being given to assessments that cannot be collected economically.
  3. Order to show cause. After levy of assessment under subsection (2) of this section, the court shall issue an order directing each member who has not paid the assessment pursuant to the order to show cause why the liquidator shall not have a judgment therefor. If a member of the insurer also appears to be indebted to the insurer apart from the assessment, the court, upon application of the liquidator, may also direct the member to show cause why he should not pay the other indebtedness. Liability for such indebtedness shall be determined in the same manner and at the same time as the liability to pay the assessment.
  4. Notice. The liquidator shall give notice of the order to show cause, by publication if so directed by the court and by first-class mail to each member liable thereunder, mailed at least twenty (20) days before the return day of the order to show cause, to his last known address as it appears on the records of the insurer.
  5. Orders and hearings.
    1. If a member does not appear and serve objections upon the liquidator upon the return day of the order to show cause under subsection (3) of this section, the court shall make an order adjudging the member liable for the amount of the assessment against him and other indebtedness, pursuant to subsection (3) of this section, together with costs, and the liquidator shall have a judgment against the member therefor.
    2. If on such return day, the member appears and serves objections upon the liquidator, the court may hear and determine the matter or may appoint a referee to hear it and make such order as the facts warrant. Any order made by a referee under this paragraph shall have the same force and effect as if it were a judgment of the court, subject to review by the court upon application within thirty (30) days.
  6. Collection. The liquidator may enforce any order or collect any judgment under subsection (5) of this section by any lawful means.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 34.

304.33-350. Reinsurer’s liability.

The amount recoverable by the liquidator from a reinsurer shall not be reduced as a result of delinquency proceedings unless the reinsurance contract provides, in substance, that in the event of the insolvency of the ceding insurer the reinsurance shall be payable under a contract reinsured by the assuming insurer on the basis of reported claims allowed by the liquidation court, without diminution because of the insolvency of the ceding insurer. Such payments shall be made directly to the ceding insurer or to its domiciliary liquidator, except:

  1. Where the contract or other written agreement specifically provides another payee of such reinsurance in the event of the insolvency of the ceding insurer; or
  2. Where the assuming insurer, with the consent of the direct insured, has assumed such policy obligations of the ceding insurer as direct obligations of the assuming insurer to the payees under such policies and in substitution for the obligations of the ceding insurer to such payees.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 35; 2004, ch. 125, § 3, effective July 13, 2004.

NOTES TO DECISIONS

1.Amendment of Reinsurance Agreement.

Insured was not required to be a party to amendment of a reinsurance agreement between the insurance commissioner and receivers for insolvent insurer since his interest was protected by the insurance commissioner. Kentucky Home Mut. Life Ins. Co. v. Leitner, 302 Ky. 789 , 196 S.W.2d 421, 1946 Ky. LEXIS 754 ( Ky. 1946 ) (decided under prior law).

304.33-360. Filing of claims.

  1. Deadline for filing. Proof of all claims must be filed with the court in the form required by KRS 304.33-370 on or before the last day for filing specified in the notice required under KRS 304.33-250 , except that proof of preferred ownership claims and proprietary claims under subsections (9) and (10) of KRS 304.33-430 , need not be filed at all, and proof of claims for unearned premiums and claims for cash surrender values or other investment values in life insurance and annuities need not be filed unless the liquidator expressly so requires.
  2. Excused late filings. For good cause shown, the liquidator shall recommend, and the court shall permit, a claimant making a late filing to share in dividends, whether past or future, as if he were not late, to the extent that any such payment will not prejudice the orderly administration of the liquidation. Good cause includes but is not limited to the following:
    1. That existence of a claim was not known to the claimant and that he filed within thirty (30) days after he learned of it;
    2. That a claim for unearned premiums or for cash surrender values or other investment values in life insurance or annuities which was not required to be filed was omitted from the liquidator’s recommendations to the court under KRS 304.33-440 , and that it was filed within thirty (30) days after the claimant learned of the omission;
    3. That a transfer to a creditor was avoided under KRS 304.33-290 to 304.33-330 , inclusive, or was voluntarily surrendered under KRS 304.33-320 and that the filing satisfies the conditions of KRS 304.33-320 ;
    4. That valuation under KRS 304.33-420 of security held by a secured creditor shows a deficiency, which is filed within thirty (30) days after the valuation; and
    5. That a claim was contingent and became absolute, and was filed within thirty (30) days after it became absolute.
  3. Unexcused late filings. The liquidator may consider any claim filed late which is not covered by subsection (2) of this section, and permit it to receive dividends, other than the first dividend, which are subsequently declared on any claims of the same or lower priority if the payment does not prejudice the orderly administration of the liquidation. The late-filing claimant shall receive, at each distribution, the same percentage of the amount allowed on his claim as is then being paid to other claimants of the same priority plus the same percentage of the amount allowed on his claim as is then being paid to claimants of any lower priority. This shall continue until his claim has been paid in full.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 36; 2000, ch. 255, § 5, effective July 14, 2000.

304.33-370. Proof of claim.

  1. Contents of proof of claim.
    1. Proof of claim shall consist of a verified statement that includes all of the following that are applicable:
      1. The particulars of the claim, including the consideration given for it.
      2. The identity and amount of the security on the claim.
      3. The payments made on the debt, if any.
      4. That the sum claimed is justly owing and that there is no setoff, counterclaim or defense to the claim.
      5. Any right of priority of payment or other specific right asserted by the claimant.
      6. A copy of any written instrument which is the foundation of the claim.
      7. In the case of any third-party claim based on a liability policy issued by the insurer, a conditional release of the insured pursuant to subsection (1) of KRS 304.33-390 .
      8. The name and address of the claimant and the attorney who represents him, if any.
    2. No claim need be considered or allowed if it does not contain all the information under paragraph (a) of this subsection which may be applicable. The liquidator may require that a prescribed form be used and may require that other information and documents be included.
  2. Supplementary information. At any time the liquidator may request the claimant to present information or evidence supplementary to that required under subsection (1) of this section, and may take testimony under oath, require production of affidavits or depositions or otherwise obtain additional information or evidence.
  3. Conclusiveness of judgments. No judgment or order against an insured or the insurer entered after the filing of a successful petition for liquidation and no judgment or order against an insured or the insurer entered at any time by default or by collusion need be considered as evidence of liability or of quantum of damages. No judgment or order against an insured or the insurer entered within four (4) months before the filing of the petition need be considered as evidence of liability or of the quantum of damages.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 37.

304.33-380. Special claims.

  1. Claims contingent on judgments. The claim of a third party which is contingent only on his first obtaining a judgment against the insured shall be considered and allowed as if there were no such contingency.
  2. Claims under terminated policies. Any claim that would have become absolute if there had been no termination of coverage under KRS 304.33-120 , and which was not covered by insurance acquired to replace the terminated coverage, shall be allowed as if the coverage had remained in effect, unless at least ten (10) days before the insured event occurred either the claimant had actual notice of the termination or notice was mailed to him as prescribed by subsection (1) of KRS 304.33-250 , or subsection (1) of KRS 304.33-260 . If allowed, the claim shall share in distributions under subsection (9) of KRS 304.33-430 .
  3. Other contingent claims. A claim may be allowed even if contingent, if it is filed in accordance with subsection (2) of KRS 304.33-360 . It may be allowed and may participate in all dividends declared after it is filed, to the extent that it does not prejudice the orderly administration of the liquidation.
  4. Immature claims. Claims that are due except for the passage of time shall be treated as absolute claims are treated, except that where justice requires the court may order them discounted at the legal rate of interest.
    1. Nothing in this section or any other section in this subtitle shall be construed as authorizing the receiver, or any other entity, to compel payment from a reinsurer on the basis of estimated incurred but not reported losses or outstanding reserves. (5) (a) Nothing in this section or any other section in this subtitle shall be construed as authorizing the receiver, or any other entity, to compel payment from a reinsurer on the basis of estimated incurred but not reported losses or outstanding reserves.
    2. Notwithstanding the provisions of this section or any other section of this subtitle to the contrary, the liquidator may negotiate a voluntary commutation and release of all obligations arising from reinsurance contracts or other agreements.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 38; 2000, ch. 255, § 6, effective July 14, 2000; 2004, ch. 125, § 4, effective July 13, 2004.

304.33-390. Special provision for third-party claims.

  1. Third-party’s claim. Whenever any third party asserts a cause of action against an insured of an insurer in liquidation, the third party may file a claim with the liquidator. The filing of the claim shall release the insured’s liability to the third party on that cause of action in the amount of the applicable policy limit, but the liquidator shall also insert in any form used for the filing of third-party claims appropriate language to constitute such a release. The release shall be void if the insurance coverage is avoided by the liquidator.
  2. Insured’s claim. Whether or not the third party files a claim, the insured may file a claim on his own behalf in the liquidation. If the insured fails to file a claim by the date for filing claims specified in the order of liquidation or within sixty (60) days after mailing of the notice required by paragraph (b) of subsection (1) of KRS 304.33-250 , whichever is later, he is an unexcused late filer.
  3. Procedure for insured’s claim. The liquidator shall make his recommendations to the court under KRS 304.33-440 for the allowance of an insured’s claim under subsection (2) of this section after consideration of the probable outcome of any pending action against the insured on which the claim is based, the probable damages recoverable in the action and the probable costs and expenses of defense. After allowance by the court, the liquidator shall withhold any dividends payable on the claim, pending the outcome of litigation and negotiation with the insured. Whenever it seems appropriate, he shall reconsider the claim on the basis of additional information and amend his recommendations to the court. The insured shall be afforded the same notice and opportunity to be heard on all changes in the recommendation as in its initial determination. The court may amend its allowance as it thinks appropriate. As claims against the insured are settled or barred, the insured shall be paid from the amount withheld, the same percentage dividend as was paid on the other claims of like priority, based on the lesser of (a) the amount actually recovered from the insured by action or paid by agreement plus the reasonable costs and expenses of defense, or (b) the amount allowed on the claims by the court. After all claims are settled or barred, any sum remaining from the amount withheld shall revert to the undistributed assets of the insurer. Delay in final payment under this subsection shall not be a reason for unreasonable delay of final distribution and discharge of the liquidator.
  4. Multiple claims. If several claims founded upon one (1) policy are filed, whether by third parties or as claims by the insured under this section, and the aggregate allowed amount of the claims to which the same limit of liability in the policy is applicable exceeds that limit, each claim as allowed shall be reduced in the same proportion so that the total equals the policy limit. Claims by the insured shall be evaluated as in subsection (3) of this section. If any insured’s claim is subsequently reduced under subsection (3) of this section, the amount thus freed shall be apportioned ratably among the claims which have been reduced under this subsection.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 39.

304.33-400. Disputed claims.

  1. Notice of rejection and request for hearing. When a claim is denied in whole or in part by the liquidator, written notice of the determination shall be given to the claimant and his attorney by first-class mail at the address shown in the proof of claim. Within sixty (60) days from the mailing of the notice, the claimant may file his objections with the court. If no such filing is made, the claimant may not further object to the determination.
  2. Notice of hearing. Whenever objections are filed with the court, the liquidator shall ask the court for a hearing as soon as practicable and give notice of the hearing by first-class mail to the claimant or his attorney and to any other persons directly affected, not less than ten (10) nor more than twenty (20) days before the date of the hearing. The matter may be heard by the court or by a court-appointed referee.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 40.

304.33-410. Claims of surety.

Whenever a creditor whose claim against an insurer is secured in whole or in part by the undertaking of another person fails to prove and file that claim, the other person may do so in the creditor’s name, and shall be subrogated to the rights of the creditor, whether the claim has been filed by the creditor or by the other person in the creditor’s name, to the extent that he discharges the undertaking. In the absence of an agreement with the creditor to the contrary, the other person shall not be entitled to any dividend until the amount paid to the creditor on the undertaking plus the dividends paid on the claim from the insurer’s estate to the creditor equals the amount of the entire claim of the creditor. Any excess received by the creditor shall be held by him in trust for such other person.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 41.

304.33-420. Secured creditor’s claims.

  1. The value of any security held by a secured creditor shall be determined in one (1) of the following ways, as the court directs:
    1. By converting the same into money according to the terms of the agreement pursuant to which the security was delivered to such creditor;
    2. By agreement, arbitration, compromise or litigation between the creditor and the liquidator.
  2. The determination shall be under the supervision and control of the court. The amount so determined shall be credited upon the secured claim, and any deficiency shall be treated as an unsecured claim. If the claimant surrenders his security to the liquidator, the entire claim shall be allowed as if unsecured.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 42.

304.33-430. Order of distribution.

The order of distribution of claims from the insurer’s estate shall be as stated in this section. The first fifty dollars ($50) of the amount allowed on each claim in the classes under subsections (3) to (7), inclusive, of this section, shall be deducted from the claim and included in the class under subsection (9) of this section. Claims may not be cumulated by assignment to avoid application of the fifty dollars ($50) deductible provision. Subject to the fifty dollars ($50) deductible provision, every claim in each class shall be paid in full or adequate funds retained for the payment before the members of the next class receive any payment. No subclasses shall be established within any class. No claim by a shareholder, policyholder, or other creditor shall be permitted to circumvent the priority classes through the use of equitable remedies.

  1. Administration costs. The costs and expenses of administration, including but not limited to the following: the actual and necessary costs of preserving or recovering the assets of the insurer; compensation for all services rendered in the liquidation; any necessary filing fees; the fees and mileage payable to witnesses; and reasonable attorney’s fees.
  2. Health maintenance organization and limited health service organization out-of-network claims. In a liquidation of a health maintenance organization or limited health service organization, any claims for health plan benefits or for limited health service contract benefits for out-of-network claims that would have otherwise been covered.
  3. Loss and unearned premium claims. Claims by policyholders, beneficiaries, and insureds arising from and within the coverage of and not in excess of the applicable limits of insurance policies and insurance contracts issued by the company, and liability claims against insureds which claims are within the coverage of and not in excess of the applicable limits of insurance policies and insurance contracts issued by the company, and claims of guaranty associations or foreign guaranty associations. Notwithstanding the foregoing, the following claims shall be excluded from Class 2 priority:
    1. Obligations of the insolvent insurer arising out of reinsurance contracts;
    2. Obligations incurred after the expiration date of the insurance policy or after the policy has been replaced by the insured or canceled at the insured’s request or after the policy has been canceled as provided in this chapter. Notwithstanding this subsection, earned premium claims on policies, other than reinsurance agreements, shall not be excluded;
    3. Obligations to insurers, insurance pools, or underwriting associations and their claims for contribution, indemnity, or subrogation, equitable or otherwise;
    4. Any claim which is in excess of any applicable limits provided in the insurance policy issued by the insolvent insurer;
    5. Any amount accrued as punitive or exemplary damages unless expressly covered under the terms of the policy; and
    6. Tort claims of any kind against the insurer, and claims against the insurer for bad faith or wrongful settlement practices.
  4. Claims of the federal government other than those claims included in Class 2.
  5. Wages.
    1. Debts due to employees for services performed, not to exceed one thousand dollars ($1,000) to each employee which have been earned within one (1) year before the filing of the petition for liquidation. Officers shall not be entitled to the benefit of this priority.
    2. This priority shall be in lieu of any other similar priority authorized by law as to wages or compensation of employees.
  6. Residual classification. All other claims including claims of the federal or any state or local government, not falling within other classes under this section. Claims, including those of any governmental body, for a penalty or forfeiture, shall be allowed in this class only to the extent of the pecuniary loss sustained from the act, transaction, or proceeding out of which the penalty or forfeiture arose, with reasonable and actual costs occasioned thereby. The remainder of such claims shall be postponed to the class of claims under subsection (9) of this section.
  7. Judgments. Claims based solely on judgments. If a claimant files a claim and bases it both on the judgment and on the underlying facts, the claim shall be considered by the liquidator who shall give the judgment such weight as he deems appropriate. The claim as allowed shall receive the priority it would receive in the absence of the judgment. If the judgment is larger than the allowance on the underlying claim, the remaining portion of the judgment shall be treated as if it were a claim based solely on a judgment.
  8. Interest on claims already paid. Interest at the legal rate compounded annually on all claims in the classes under subsections (1) to (7) of this section, inclusive, from the date of the petition for liquidation or the date on which the claim becomes due, whichever is later, until the date on which the dividend is declared. The liquidator, with the approval of the court, may make reasonable classifications of claims for purposes of computing interest, may make approximate computations, and may ignore certain classifications and time periods as de minimis.
  9. Miscellaneous subordinated claims. The remaining claims or portions of claims not already paid, with interest as in subsection (8) of this section:
    1. The first fifty dollars ($50) of each claim in the classes under subsections (3) to (7), inclusive, of this section, subordinated under this section;
    2. Claims under subsection (2) of KRS 304.33-380 ;
    3. Claims subordinated by KRS 304.33-600 ;
    4. Claims filed late;
    5. Portions of claims subordinated under subsection (6) of this section; and
    6. Claims or portions of claims, payment of which is provided by other benefits or advantages recovered or recoverable by the claimant.
  10. Preferred ownership claims. Surplus or contribution notes, or similar obligations, and premium refunds on assessable policies. Interest at the legal rate shall be added to each claim, as in subsections (8) and (9) of this section.
  11. Proprietary claims. The claims of shareholders or other owners.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 43; 1978, ch. 325, § 1, effective June 17, 1978; 1990, ch. 422, § 23, effective July 13, 1990; 1996, ch. 287, § 1, effective July 15, 1996; 2000, ch. 255, § 4, effective July 14, 2000; 2002, ch. 105, § 21, effective July 15, 2002; 2010, ch. 166, § 10, effective July 15, 2010.

NOTES TO DECISIONS

1.Purpose.

Findings of the lower court and approval of insurance company liquidation plan including payments to policyholders were upheld because the plain intent of this subtitle is to protect policyholders to the fullest extent and it permits the placement of policyholders’ interest above shareholders’ interests. Minor v. Stephens, 898 S.W.2d 71, 1995 Ky. LEXIS 67 ( Ky. 1995 ).

2.Guarantor of Bonds.

Insolvent corporation owning mortgage bonds and engaging in real estate mortgage bond business, whether it was considered a guarantor or an ordinary indorser, could not be permitted to participate in rents, profits, or proceeds of sale of mortgaged property or in voluntary payments by makers of bonds, until all bonds held by the public should be fully paid. Louisville Title Co.'s Receiver v. Crab Orchard Banking Co., 249 Ky. 736 , 61 S.W.2d 615, 1933 Ky. LEXIS 594 ( Ky. 1933 ) (decided under prior law).

Cited:

Kentucky Cent. Life Ins. Co. v. Stephens, 897 S.W.2d 583, 1995 Ky. LEXIS 60 ( Ky. 1995 ).

304.33-431. Applicability of KRS 304.33-430 in liquidation proceedings.

KRS 304.33-430 shall apply to and govern the priority of the distribution of assets in any proceeding to liquidate an insurer pending on or commenced on or after July 15, 1996.

History. Enact. Acts 1996, ch. 287, § 2, effective July 15, 1996.

304.33-440. Liquidator, disbursement of assets, recommendations to the court.

  1. Immediate Access. Within one hundred twenty (120) days of a final determination of insolvency of a company by a court of competent jurisdiction of this state, the liquidator shall make application to the court for approval of a proposal to disburse assets out of such company’s marshalled assets, from time to time as such assets become available, to guaranty associations or foreign guaranty associations having obligations because of the insolvency. Such proposal shall at least include provision for:
    1. Reserving amounts for the payment of the expenses of administration and claims falling within the priorities established in KRS 304.33-430 (1) and (3);
    2. Disbursement of the assets marshalled to date and subsequent disbursements of assets as they become available;
    3. Equitable allocation of disbursements to each of the associations entitled thereto; and
    4. The securing by the liquidator from each of the associations entitled to disbursements pursuant to paragraph (e) of an agreement to return to the liquidator such assets previously disbursed as may be required to pay claims of secured creditors and claims falling within the priorities established in KRS 304.33-430 (1), (3) and (4) in accordance with such priorities. No bond shall be required of any such association.
    5. The liquidator’s proposal shall also provide for disbursements to the associations in amounts at least equal to the payments made or to be made thereby for which associations could assert claims against the liquidator, and shall further provide that if the assets available for disbursement from time to time do not equal or exceed the amount of such payments made or to be made by the association then disbursements shall be in the amount of available assets.
    6. Notice of such application shall be given to the associations in and to the commissioners of insurance of each of the states in which the company did business. Any such notice shall be deemed to have been given when deposited in the United States certified mails, first class postage prepaid, at least thirty (30) days prior to submission of such application to the court. Action on the application may be taken by the court provided the above required notice has been given and provided further that the liquidator’s proposal complies with this subsection.
  2. Recommended claims. The liquidator shall review all claims duly filed in the liquidation and shall make such further investigation as he deems necessary. He may compound, compromise or in any other manner negotiate the amount for which claims will be recommended to the court. Unresolved disputes shall be determined under KRS 304.33-400 . As often as practicable, he shall present to the court reports of claims against the insurer with his recommendations. The reports shall include the name and address of each claimant, the particulars of the claim and the amount of the claim finally recommended if any. As soon as reasonably possible after the last day for filing claims, he shall present a list of all claims not already reported. If the insurer has issued annuities or life insurance policies, the liquidator shall report the persons to whom, according to the records of the insurer, amounts are owed as cash surrender values or other investment values and the amounts owed. If the insurer has issued policies on the advance premium plan, the liquidator shall report the persons to whom, according to the records of the insurer, unearned premiums are owed and the amounts owed.
  3. Allowance of claims. The court may approve, disapprove, or modify any report on claims by the liquidator, except that the liquidator’s agreements with other parties shall be final and binding on the court on claims settled for $500 or less. No claim under a policy of insurance shall be allowed for an amount in excess of the applicable policy limits.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 44; 1978, ch. 325, § 2, effective June 17, 1978; 1990, ch. 422, § 24, effective July 13, 1990; 2000, ch. 255, § 7, effective July 14, 2000.

304.33-450. Distribution of assets.

Payments to creditors. Under the direction of the court the liquidator shall pay dividends in a manner that will assure the proper recognition of priorities and a reasonable balance between the expeditious completion of the liquidation and the protection of unliquidated and undetermined claims, including third-party claims. Distribution of assets in kind may be made at valuations set by agreement between the liquidator and the creditor and approved by the court.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 45.

304.33-460. Unclaimed and withheld funds.

  1. Unclaimed funds. All unclaimed funds subject to distribution remaining in the liquidator’s hands when the liquidator is ready to apply to the court for discharge, including the amount distributable to any creditor, shareholder, member or other person who is unknown or cannot be found or who is under disability with no person legally competent to receive his or her distributive share, shall be deposited with the State Treasurer, and shall be paid over without interest except in accordance with KRS 304.33-430 to the person entitled thereto or his or her legal representative upon proof satisfactory to the State Treasurer of his or her right thereto. Any amount on deposit not claimed within six (6) years from the discharge of the liquidator is deemed abandoned and shall become property of the state. The State Treasurer shall at the end of each fiscal year transfer these amounts to the common school fund.
  2. Withheld funds. All funds withheld under KRS 304.33-390 and not distributed shall upon discharge of the liquidator be deposited with the State Treasurer and paid by him or her in accordance with KRS 304.33-390 . Any sums remaining which under KRS 304.33-390 would revert to the undistributed assets of the insurer shall be transferred to the State Treasurer and become the property of the state under subsection (1) of this section unless the commissioner petitions the court to reopen the liquidation under KRS 304.33-480 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 46; 2010, ch. 24, § 1450, effective July 15, 2010.

304.33-470. Termination of proceedings.

  1. Liquidator’s application. When all assets justifying the expense of collection and distribution have been collected and distributed under this subtitle, the liquidator shall apply to the court for discharge. The court may grant the discharge and make any other orders deemed appropriate, including an order to transfer to the State Treasury for the common school fund any remaining funds that are uneconomic to distribute.
  2. Application by others. Any other person may apply to the court at any time for an order under subsection (1) of this section. If the application is denied, the applicant shall pay the costs and expenses of the liquidator in resisting the application, including a reasonable attorney’s fee.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 47.

304.33-480. Reopening liquidation.

After the liquidation proceeding has been terminated and the liquidator discharged, the commissioner or other interested party may at any time petition the court to reopen the proceedings for good cause, including the discovery of additional assets. If the court is satisfied that there is justification for reopening, it shall so order.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 48; 2010, ch. 24, § 1451, effective July 15, 2010.

304.33-490. Disposition of records during and after termination of liquidation.

Whenever it appears to the commissioner that the records of any insurer in process of liquidation or completely liquidated are no longer useful, the commissioner may recommend to the court what records should be retained for future reference and what should be disposed of. The court shall enter an order thereon. The commissioner shall keep all records the court orders preserved, in accordance with KRS 304.2-150 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 49; 2010, ch. 24, § 1452, effective July 15, 2010.

304.33-500. External audit of receiver’s books.

The court in which the proceeding is pending may as it deems desirable, cause audits to be made of the books of the commissioner relating to any receivership established under this subtitle, and a report of each audit shall be filed with the commissioner and with the court. The books, records, and other documents of the receivership shall be made available to the auditor at any time without notice. The expense of each audit shall be considered a cost of administration of the receivership.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 50; 2010, ch. 24, § 1453, effective July 15, 2010.

304.33-510. Conservation of property of foreign or alien insurers found in this state.

  1. Grounds for petition. If a domiciliary liquidator has not been appointed, the commissioner may apply to the Franklin Circuit Court by petition for an order directing him or her to conserve the property of an alien insurer not domiciled in this state or a foreign insurer on any one (1) or more of the following grounds:
    1. Any of the grounds in KRS 304.33-140 ;
    2. Any of the grounds in KRS 304.33-190 ;
    3. That any of its property has been sequestered by official action in its domiciliary state, or in any other state;
    4. That enough of its property has been sequestered in a foreign country to give reasonable cause to fear that the insurer is or may become insolvent;
    5. That:
      1. Its certificate of authority to do business in this state has been revoked or that none was ever issued, and
      2. There are residents of this state with outstanding claims or outstanding policies.
  2. Terms of order. The court may issue the order in whatever terms it deems appropriate. The filing or recording of the order with any county clerk in this state imparts the same notice as a deed, bill of sale or other evidence of title duly filed or recorded with that county clerk.
  3. Transformation to liquidation or ancillary receivership. The conservator may at any time petition for and the court may grant an order under KRS 304.33-520 to liquidate the assets of a foreign or alien insurer under conservation or, if appropriate, for an order under KRS 304.33-540 to be appointed ancillary receiver.
  4. Order to return to insurer. The conservator may at any time petition the court for an order terminating conservation of an insurer. If the court finds that the conservation is no longer necessary, it shall order that the insurer be restored to possession of its property and the control of its business. The court may also make such finding and issue such order at any time upon its own motion.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 51; 1978, ch. 384, § 473, effective June 17, 1978; 2010, ch. 24, § 1454, effective July 15, 2010.

304.33-520. Liquidation of property of foreign or alien insurers found in this state.

  1. Ground for petition. If no domiciliary receiver has been appointed, the commissioner may apply to the Franklin Circuit Court by petition for an order directing the commissioner to liquidate the assets found in this state of a foreign insurer or an alien insurer not domiciled in this state, on any of the following grounds:
    1. Any of the grounds in KRS 304.33-140 ;
    2. Any of the grounds in KRS 304.33-190 ; and
    3. Any of the grounds in KRS 304.33-510 .
  2. Terms of order. If it appears to the court that the best interests of creditors, policyholders and the public so require, the court may issue an order to liquidate in whatever terms it deems appropriate. The filing or recording of the order with any county clerk in this state imparts the same notice as a deed, bill of sale, or other evidence of title duly filed or recorded with that county clerk.
  3. Conversion to ancillary proceeding. If a domiciliary liquidator is appointed in a reciprocal state while a liquidation is proceeding under this section, the liquidator under this section shall thereafter act as ancillary receiver under KRS 304.33-540 . If a domiciliary liquidator is appointed in a nonreciprocal state while a liquidation is proceeding under this section, the liquidator under this section may petition the court for permission to act as ancillary receiver under KRS 304.33-540 .
  4. Federal receivership. On the same grounds as are specified in subsection (1) of this section, the commissioner may petition any appropriate federal District Court to be appointed receiver to liquidate that portion of the insurer’s assets and business over which the court will exercise jurisdiction; or any lesser part thereof that the commissioner deems desirable for the protection of the policyholders and creditors in this state. The commissioner may accept appointment as federal receiver if another person files a petition.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 52; 1978, ch. 384, § 474, effective June 17, 1978; 2010, ch. 24, § 1455, effective July 15, 2010.

304.33-530. Foreign domiciliary receivers in other states.

  1. Property rights and title: reciprocal state. The domiciliary liquidator of an insurer domiciled in a reciprocal state shall be vested by operation of law with the title to all of the property, contracts and rights of action, and all of the books, accounts and other records of the insurer located in this state. The date of vesting shall be the date of the filing of the petition, if that date is specified by the domiciliary law for the vesting of property in the domiciliary state; otherwise, the date of vesting shall be the date of entry of the order directing possession to be taken. The domiciliary liquidator shall have the immediate right to recover balances due from agents and to obtain possession of the books, accounts and other records of the insurer located in this state. The domiciliary liquidator also shall have the right to recover the other assets of the insurer located in this state, subject to subsection (3) of KRS 304.33-540 .
  2. Property rights and title: state not a reciprocal state. If a domiciliary liquidator is appointed for an insurer not domiciled in a reciprocal state, the commissioner of this state shall be vested by operation of law with the title to all of the property, contracts and rights of action, and all of the books, accounts and other records of the insurer located in this state, at the same time that the domiciliary liquidator is vested with title in the domiciling state. The commissioner of this state may petition for a conservation or liquidation order under KRS 304.33-510 or 304.33-520 , or for an ancillary receivership under KRS 304.33-540 , or after approval by the Franklin County Circuit Court, may transfer title to the domiciliary liquidator, as the interests of justice and the equitable distribution of the assets require.
  3. Filing claims. Claimants residing in this state may file claims with the liquidator or ancillary receiver, if any, in this state or with the domiciliary liquidator, if the domiciliary law permits. The claims must be filed on or before the last date fixed for the filing of claims in the domiciliary liquidation proceedings.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 53; 2010, ch. 24, § 1456, effective July 15, 2010.

304.33-540. Ancillary formal proceedings.

  1. Appointment of ancillary receiver in this state. If a domiciliary liquidator has been appointed for an insurer not domiciled in this state, the commissioner shall file a petition with the Franklin Circuit Court requesting appointment as ancillary receiver in this state:
    1. If the commissioner finds that there are sufficient assets of the insurer located in this state to justify the appointment of an ancillary receiver;
    2. If ten (10) or more persons resident in this state having claims against the insurer file a petition with the commissioner requesting appointment of an ancillary receiver; or
    3. If the protection of creditors or policyholders in this state so requires.
  2. Terms of order. The court may issue an order appointing an ancillary receiver in whatever terms it deems appropriate. The filing or recording of the order with any county clerk in this state imparts the same notice as a deed, bill of sale or other evidence of title duly filed or recorded with that county clerk.
  3. Property rights and title: ancillary receivers in this state. When a domiciliary liquidator has been appointed in a reciprocal state the ancillary receiver appointed in this state under subsection (1) of this section shall have the sole right to recover all the assets of the insurer in this state not already recovered by the domiciliary liquidator, except that the domiciliary liquidator shall be entitled to and have the sole right to recover balances due from agents and the books, accounts and other records of the insurer. The ancillary receiver shall have the right to recover balances due from agents and books, accounts and other records of the insurer, if such action is necessary to protect the assets because of inaction by the domiciliary liquidator. The ancillary receiver shall, as soon as practicable, liquidate from their respective securities those special deposit claims and secured claims which are proved and allowed in the ancillary proceedings in this state, and shall pay the necessary expenses of the proceedings. The ancillary receiver shall promptly transfer all remaining assets to the domiciliary liquidator. Subject to this section, the ancillary receiver and his or her deputies shall have the same powers and be subject to the same duties with respect to the administration of assets as a liquidator of an insurer domiciled in this state.
  4. Property rights and title: foreign ancillary receivers. When a domiciliary liquidator has been appointed in this state, ancillary receivers appointed in reciprocal states shall have, as to assets and books, accounts and other records located in their respective states, corresponding rights and powers to those prescribed in subsection (3) of this section for ancillary receivers appointed in this state.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 54; 1978, ch. 384, § 475, effective June 17, 1978; 2010, ch. 24, § 1457, effective July 15, 2010.

304.33-550. Ancillary summary proceedings.

The commissioner in his or her sole discretion may institute proceedings under KRS 304.33-110 or 304.33-120 at the request of the commissioner or other appropriate official of the domiciliary state of any foreign or alien insurer having property located in this state.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 55; 2010, ch. 24, § 1458, effective July 15, 2010.

304.33-560. Claims of nonresidents against insurers domiciled in this state.

  1. Filing claims. In a liquidation proceeding begun in this state against an insurer domiciled in this state, claimants residing in foreign countries or in states not reciprocal states must file claims in this state, and claimants residing in reciprocal states may file claims either with the ancillary receivers, if any, in their respective states, or with the domiciliary liquidator. Claims must be filed on or before the last dates fixed for the filing of claims in the domiciliary liquidation proceeding.
  2. Proving claims. Claims belonging to claimants residing in reciprocal states may be proved either in the liquidation proceeding in this state as provided in this subtitle, or in ancillary proceedings, if any, in the reciprocal states. If notice of the claim and opportunity to appear and be heard is afforded the domiciliary liquidator of this state as provided in KRS 304.33-570 with respect to ancillary proceedings in this state, the final allowance of claims by the courts in ancillary proceedings in reciprocal states shall be conclusive as to amount and as to priority against special deposits or other security located in the ancillary states, but shall not be conclusive with respect to priorities against general assets under KRS 304.33-430 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 56.

304.33-570. Claims of residents against insurers domiciled in reciprocal states.

  1. Filing claims. In a liquidation proceeding in a reciprocal state against an insurer domiciled in that state, claimants against the insurer who reside within this state may file claims either with the ancillary receiver, if any, in this state, or with the domiciliary liquidator. Claims must be filed on or before the last dates fixed for the filing of claims in the domiciliary liquidation proceeding.
  2. Proving claims. Claims belonging to claimants residing in this state may be proved either in the domiciliary state under the law of that state or in ancillary proceedings, if any, in this state. If a claimant elects to prove his claim in this state, he shall file his claim with the court in the manner provided in KRS 304.33-360 and 304.33-370 . The ancillary receiver shall make his recommendation to the court as under KRS 304.33-440 . He also shall arrange a date for hearing if necessary under KRS 304.33-400 and shall give notice to the liquidator in the domiciliary state, by certified mail, return receipt requested or by personal service at least forty (40) days prior to the date set for hearing. If the domiciliary liquidator, within thirty (30) days after the giving of such notice, gives notice in writing to the ancillary receiver and to the claimant, either by certified mail or by personal service, of his intention to contest the claim, he shall be entitled to appear or to be represented in any proceeding in this state involving the adjudication of the claim. The final allowance of the claim by the courts of this state shall be accepted as conclusive as to amount and as to priority against special deposits or other security located in this state.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 57; 1974, ch. 315, § 53; 1980, ch. 114, § 74, effective July 15, 1980.

304.33-580. Attachment, garnishment and levy of execution.

During the pendency in this or any other state of a liquidation proceeding, whether called by that name or not, no action or proceeding in the nature of an attachment, garnishment or levy of execution shall be commenced or maintained in this state or elsewhere against the delinquent insurer or its assets.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 58.

304.33-590. Interstate priorities.

  1. Priorities. In a liquidation proceeding in this state involving one or more reciprocal states the order of distribution of the domiciliary state shall control as to all claims of residents of this and reciprocal states. All claims of residents of reciprocal states shall be given equal priority of payment from general assets regardless of where such assets are located.
  2. Priority of special deposit claims. The owners of special deposit claims against an insurer for which a liquidator is appointed in this or any other state shall be given priority against the special deposits in accordance with the statutes governing the creation and maintenance of the deposits. If there is a deficiency in any deposit so that the claims secured by it are not fully discharged from it the claimants may share in the general assets, but the sharing shall be deferred until general creditors, and also claimants against other special deposits who have received smaller percentages from their respective special deposits, have been paid percentages of their claims equal to the percentage paid from the special deposit.
  3. Priority of secured claims. The owners of a secured claim against an insurer for which a liquidator has been appointed in this or any other state may surrender his security and file his claim as a general creditor, or the claim may be discharged by resort to the security in accordance with KRS 304.33-420 , in which case the deficiency, if any, shall be treated as a claim against the general assets of the insurer on the same basis as claims of unsecured creditors.

History. Enact. Acts 1970, ch. 301, subtitle 33, § 59.

304.33-600. Subordination of claims for noncooperation.

If an ancillary receiver in another state or foreign country, whether called by that name or not, fails to transfer to the domiciliary liquidator in this state any assets within his control other than special deposits, diminished only by the expenses of the ancillary receivership, if any, the claims filed in the ancillary receivership, other than special deposit claims or secured claims, shall be placed in the class of claims under subsection (8) of KRS 304.33-430 .

History. Enact. Acts 1970, ch. 301, subtitle 33, § 60; 2000, ch. 255, § 8, effective July 14, 2000.

SUBTITLE 34. Bail Bondsmen

304.34-010. Definitions for KRS 304.34-020 to 304.34-140. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 1) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-020. Commissioner’s power to regulate and enforce — Application for license. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 2; 1974, ch. 337, § 2) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-030. Bail bondsman’s license required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 3) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-040. Security required of bondsmen. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 4) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-042. Return of securities deposited by bail bondsman. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 95, § 2) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-045. Filing of rate schedules required — Premiums not to exceed approved rates. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 337, § 3) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-050. Actions required of licensed bondsmen. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 5; 1974, ch. 337, § 4) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-060. Affidavit as to consideration for bail bond. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 6) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-070. Records required of bondsmen. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 7) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-075. Semiannual reports by bondsmen — Contents. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 337, § 7) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-080. Actions prohibited to bondsmen — Persons prohibited from being bondsmen. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 8; 1974, ch. 337, § 9) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-090. Causes for failure to renew, suspension, or revocation of license. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 9; 1974, ch. 337, § 5) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-100. Procedure on failure to renew, suspension, or revocation of license. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 10; 1974, ch. 315, § 54; 1980, ch. 114, § 75, effective July 15, 1980; 1996, ch. 318, § 244, effective July 15, 1996) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-110. Provisions as to suspension or revocation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 11) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-120. Action on bondsman’s license involves other insurance licenses. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 12) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-130. Administrative penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 13) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-140. Permissible city ordinances. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, § 15) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.34-150. Jail access — Notice to court clerks of bondsmen’s names. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 337, § 6) was repealed by Acts 1982, ch. 385, § 50, effective July 1, 1982.

304.34-160. Commissioner to notify clerks of licensed bondsmen’s names, suspensions, revocations, reinstatements — Clerk’s reports. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 337, § 8) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

SUBTITLE 35. FAIR Plan and Reinsurance Association

304.35-010. Definitions — Organization of FAIR plan and reinsurance association.

  1. As used in this subtitle:
    1. “Casualty insurance” has the meaning set forth in KRS 304.5-070 ; and
    2. “Property insurance” has the meaning set forth in KRS 304.5-050 .
  2. All insurers licensed to write property or casualty insurance in this Commonwealth on a direct basis shall, subject to approval and regulation by the commissioner of insurance, establish and maintain a “FAIR” (fair access to insurance requirements) plan and establish and maintain a reinsurance association and formulate and from time to time amend the plan and articles of association and rules and regulations in connection therewith, and assess and share on a fair and equitable basis all expenses, income, and losses incident to such “FAIR” plan and reinsurance association in a manner consistent with the provisions of this subtitle.

History. Enact. Acts 1972, ch. 65, § 1; 1980, ch. 359, § 1, effective July 15, 1980; 1986, ch. 314, § 1, effective July 15, 1986; 1988, ch. 225, § 1, effective July 15, 1988; 2010, ch. 24, § 1459, effective July 15, 2010.

304.35-020. Participation.

Each insurer authorized to write property or casualty insurance on a direct basis in this Commonwealth shall be required to become and remain a member of the plan and the reinsurance association, and comply with the requirements thereof as a condition of its authority to transact property or casualty insurance business in Kentucky.

History. Enact. Acts 1972, ch. 65, § 2; 1980, ch. 359, § 2, effective July 15, 1980; 1986, ch. 314, § 2, effective July 15, 1986; 1988, ch. 225, § 2, effective July 15, 1988.

Legislative Research Commission Note.

Although this section is included in Acts 1980, ch. 359, § 2, the proposed change was deleted by committee amendment.

304.35-030. Requirements of plan and authority of association.

  1. The “FAIR” plan and articles of association shall make provision for a reinsurance association having authority on behalf of its members as their agent to cause to be issued property and casualty insurance policies, to reinsure in whole or in part any such policies, and to cede any such reinsurance. The plan and articles of association shall provide, among other things, for the lines of business to be written, policy forms to be used, perils to be covered, geographical area of coverage, compensation and commissions, assessments of members (which assessments annually shall not exceed one percent (1%) of any such member’s net direct premium written on a voluntary basis in this state during the preceding year), participation in the writings, expenses, income, and losses in the proportion each member’s property and casualty premiums written bear to the aggregate property and casualty premiums voluntarily written by all members, the administration of the plan and association, and any other matter necessary or convenient for the purpose of assuring fair access to insurance requirements.
  2. If the commissioner, in the fulfillment of the duties imposed on him or her by KRS 304.13-041 , determines that a reasonable degree of competition does not exist in the market for any lines of insurance, within the definitions of KRS 304.5-050 (property insurance) and KRS 304.5-070 (casualty insurance), or either of them, and issues an order to that effect, the commissioner shall order the governing committee to promptly amend the plan to include such line or lines of business unless, in the commissioner’s opinion, an effective residual market mechanism as defined in KRS 304.13-011 (8) is already then functioning to provide basic insurance requirements to worthy applicants for reasonable amounts of coverage under such line or lines of insurance with insurers licensed to do business in this state. For accounting and rate-making purposes, the commissioner may require the plan to provide for the establishment and maintenance of separate accounts for any line included in the plan pursuant to this section.

History. Enact. Acts 1972, ch. 65, § 3; 1980, ch. 359, § 3, effective July 15, 1980; 1984, ch. 167, § 13, effective July 13, 1984; 1986, ch. 314, § 3, effective July 15, 1986; 1988, ch. 225, § 3, effective July 15, 1988; 1990, ch. 260, § 1, effective July 13, 1990; 2010, ch. 24, § 1460, effective July 15, 2010.

NOTES TO DECISIONS

1.Constitutionality.

Acts 1988, ch. 225 amendments to this section requiring the Insurance Commissioner, if he determined that a reasonable degree of competition failed to exist for any line of casualty or property insurance, to make provisions for expanded funding and to thereafter order the Fair Access to Insurance Requirements (FAIR) Plan’s governing committee to provide such a line, unless a residual market mechanism was already functioning are constitutional, do not violate equal protection guarantees and do not impose such a classification as to include persons within the class who were not rationally related to the goal of the legislation. Stephens v. State Farm Mut. Auto. Ins. Co., 894 S.W.2d 624, 1995 Ky. LEXIS 7 ( Ky. 1995 ).

304.35-040. Governing committee.

  1. The Reinsurance Association shall be governed by a committee of seven (7) persons to be appointed by the commissioner of insurance, which shall consist of the following:
    1. One (1) person representing an insurer chartered under the laws of the Commonwealth of Kentucky;
    2. One (1) person representing an insurer that is neither chartered under the laws of the Commonwealth of Kentucky nor affiliated with one (1) of the national insurance trade associations;
    3. Three (3) persons from insurance trade organizations representing insurers of various interests;
    4. One (1) licensed insurance agent; and
    5. One (1) person that meets the requirements of paragraph (a), (b), (c), or (d) of this subsection.
  2. The “FAIR” plan shall maintain a formulated plan and articles consistent with this subtitle. The governing committee of the association may, on its own initiative or shall at the request of the commissioner, amend the plan and articles, subject to approval by the commissioner.
  3. The governing committee of the association shall, on or before April 1 of each year, file with the commissioner, on such forms as the commissioner requires, an accounting of the plan’s operations during the preceding calendar year together with its financial condition, and its underwriting experience as to each separate account maintained therein, as of the end of such year. The commissioner may require interim accountings on a quarterly basis or examine the affairs of the association when, in his or her opinion, such action is necessary to determine the continued solvency of the Reinsurance Association.
  4. If at any time the commissioner determines that the Reinsurance Association is or may become unable to meet its financial obligations during the current year, the commissioner shall order the governing committee to levy appropriate assessments within the limitations of KRS 304.35-030 (1) against all members.

History. Enact. Acts 1972, ch. 65, § 4; 1980, ch. 359, § 4, effective July 15, 1980; 1988, ch. 225, § 4, effective July 15, 1988; 1990, ch. 260, § 2, effective July 13, 1990; 2005, ch. 32, § 1, effective June 20, 2005; 2010, ch. 24, § 1461, effective July 15, 2010; 2019 ch. 166, § 3, effective June 27, 2019.

304.35-050. Appeals.

Any person aggrieved by any action or decision of the governing committee may appeal to the commissioner of insurance within thirty (30) days from the date of the action or the decision. The commissioner shall, after a hearing conducted in accordance with KRS Chapter 13B, issue a final order approving the action or decision or disapproving the action or decision with respect to the matter which is the subject of appeal.

History. Enact. Acts 1972, ch. 65, § 5; 1980, ch. 359, § 5, effective July 15, 1980; 1996, ch. 318, § 245, effective July 15, 1996; 2010, ch. 24, § 1462, effective July 15, 2010.

304.35-060. Savings clause.

All rights and obligations accruing under Chapter 65 of the 1972 Acts or Chapter 359 of the 1980 Acts are hereby preserved. The plan and association created pursuant to KRS 304.35-010 to 304.35-050 shall become the successors to the plan and association created pursuant to Chapter 65 of the 1972 Acts or Chapter 359 of the 1980 Acts, and shall assume all assets and liabilities thereof existing on July 15, 1986, and shall hold all such surplus assets, after the payment of all such liabilities, as a security fund for the payment of loss to insured risks or expense of operating said plan and association until either said security fund is exhausted or the plan and association of any lawful successor thereto is dissolved.

History. Enact. Acts 1972, ch. 65, § 6; 1980, ch. 359, § 6, effective July 15, 1980; 1986, ch. 308, § 18, effective July 15, 1986; 1986, ch. 314, § 4, effective July 15, 1986.

Compiler’s Notes.

Chapter 65 of the 1972 Acts, referred to in this section, is compiled as KRS 304.35-010 to 304.35-060 .

Legislative Research Commission Note.

Although this section is included in Acts 1980, ch. 359, § 2, the proposed change was deleted by committee amendment.

This section was amended by 1986 Acts ch. 308, sec. 18, and 1986 Acts ch. 314, sec. 4, which are in conflict in the amendments to (1) of this section. Pursuant to KRS 446.250 , the deletion of (1) by 1986 Acts ch. 308, sec. 18, prevails as the last enacted.

304.35-070. Riot or civil disorders reinsurance reimbursement fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 65, § 7) was repealed by Acts 1980, ch. 359, § 7, effective July 15, 1980.

304.35-080. Assessment — Inability to pay. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 65, § 8) was repealed by Acts 1980, ch. 359, § 7, effective July 15, 1980.

304.35-090. Deposit of assessments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 65, § 9) was repealed by Acts 1980, ch. 359, § 7, effective July 15, 1980.

304.35-100. Recoupment by insurers. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 65, § 10) was repealed by Acts 1980, ch. 359, § 7, effective July 15, 1980.

304.35-105. Report of FAIR plan commercial real property policy applicants’ names to state fire marshal.

The commissioner shall request, receive and transmit the names and addresses of all commercial real property policy applicants to the “FAIR” plan to the state fire marshal.

History. Enact. Acts 1978, ch. 305, § 24, effective June 17, 1978; 1986, ch. 314, § 5, effective July 15, 1986; 2010, ch. 24, § 1463, effective July 15, 2010.

304.35-110. Termination — Outstanding obligations. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1972, ch. 65, § 11) was repealed by Acts 1980, ch. 359, § 7, effective July 15, 1980.

SUBTITLE 36. Kentucky Insurance Guaranty Association

304.36-010. Title.

This subtitle may be cited as the Kentucky Insurance Guaranty Association Act.

History. Enact. Acts 1972, ch. 137, § 1.

NOTES TO DECISIONS

Cited:

Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ); Stone v. Kentucky Ins. Guar. Ass’n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995); Natural Resources & Envtl. Protection Cabinet v. Kentucky Ins. Guar. Ass’n, 972 S.W.2d 276, 1997 Ky. App. LEXIS 47 (Ky. Ct. App. 1997).

304.36-020. Purpose of subtitle.

The purpose of this subtitle is to provide a mechanism for the payment of covered claims under certain insurance policies to avoid excessive delay in payment and to the extent provided in this subtitle to minimize financial loss to claimants or policyholders because of the insolvency of an insurer, to assist in the detection and prevention of insurer insolvencies, and to provide a means of funding the cost of such protection among insurers.

History. Enact. Acts 1972, ch. 137, § 2; 1998, ch. 99, § 1, effective July 15, 1998.

NOTES TO DECISIONS

Analysis

1.Legislative Intent.

There was no legislative intent in this subtitle to grant additional status to an individual insurer to question the issuance of a certificate to another insurer. Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

2.Construction.

A liberal construction of this act to effectuate its stated purpose of providing a mechanism for the payment of claims to avoid financial loss because of the insolvency of an insurer, requires that Natural Resources and Environmental Protection Cabinet’s claim against insolvent bonding companies is coexistent with its claim against permittees under mining permits and for this reason the Kentucky Insurance Guaranty Association was required to respond to the claims of the Cabinet based upon the claimed liability of an insolvent insurer for a loss for which the insolvent insurer would have been liable at the time of the declaration of the insolvency or within 30 days thereafter. Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ).

General purpose of the Kentucky Insurance Guaranty Association Act, KRS 304.36-020 , cannot trump the specific purpose of the Act’s stay provision, KRS 304.36-085 , because the stay exists only as a tool for the Association to use as it cleans up the mess left by an insolvent insurer; to allow insureds and other claimants to use the stay against the Association to extend or suspend statutes of limitation significantly reduces the ability of the Association to defend itself. Hardin County v. Wilkerson, 255 S.W.3d 923, 2008 Ky. LEXIS 151 ( Ky. 2008 ).

3.Covered Claim.

Because post-judgment interest is not included in the definition of “covered claim” under KRS 304.36-050 (3) (now KRS 304.36-050 (6)), the post-judgment interest statute of KRS 360.040 does not carve out an exception for the Kentucky Insurance Guaranty Association (KIGA), and denying post-judgment interest would encourage delaying tactics and could subject policyholders to significant financial loss, KIGA was liable for interest on a judgment rendered against a covered driver in excess of the maximum obligation imposed on the association by the Kentucky Insurance Guaranty Association Act, KRS 304.36-010 to 304.36-170 . Stone v. Kentucky Ins. Guar. Ass'n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995).

Cited:

Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985); Hawkins v. Kentucky Ins. Guaranty Ass’n, 838 S.W.2d 410, 1992 Ky. App. LEXIS 101 (Ky. Ct. App. 1992).

Notes to Unpublished Decisions

3.Covered Claim.

Unpublished decision: Where an administrative law judge (ALJ) determined that a miner was eligible for black lung benefits under the Black Lung Benefits Act and a former employer was responsible for payment of those benefits, and the employer argued that the Kentucky Insurance Guaranty Association was not responsible for paying the miner's benefits, the employer was precluded from contesting its liability for the payment of benefits because the employer failed to timely contest its liability under the regulations. Appleton & Ratliff Coal Corp. v. Ratliff, 664 Fed. Appx. 470, 2016 FED App. 0603N, 2016 U.S. App. LEXIS 20595 (6th Cir. 2016).

304.36-030. Scope of subtitle.

  1. This subtitle shall apply to all kinds of direct insurance, except:
    1. Life, annuity, health, or disability;
    2. Mortgage guaranty, financial guaranty, or other forms of insurance offering protection against investment risks;
    3. Credit insurance, vendors’ single interest insurance, or collateral protection insurance or any similar insurance protecting the interests of a creditor arising out of a creditor-debtor transaction;
    4. Insurance of warranties or service contracts, including insurance that provides for the repair, replacement, or service of goods or property, indemnification for repair, replacement, or service for the operational or structural failure of the goods or property due to a defect in materials, workmanship, or normal wear and tear, or that provides reimbursement for the liability incurred by the issuer of agreements or service contracts that provide these benefits;
    5. Title insurance;
    6. Ocean marine insurance;
    7. Any transaction or combination of transactions between a person, including affiliates of the person, and an insurer, including affiliates of the insurer, that involves the transfer of investment or credit risk and that is unaccompanied by transfer of insurance risk; or
    8. Any insurance provided, written, reinsured, or guaranteed by any government or governmental agencies.
  2. Notwithstanding subsection (1) of this section, this subtitle shall apply to health insurance where such insurance is written by a member of the Kentucky Insurance Guaranty Association.

History. Enact. Acts 1972, ch. 137, § 3; 1982, ch. 123, § 16, effective July 15, 1982; 1998, ch. 99, § 2, effective July 15, 1998.

NOTES TO DECISIONS

1.Black Lung Benefits.

Federal Trust Fund's coverage of black lung benefits was not a guaranty under Kentucky law and therefore did not fall within the Kentucky Insurance Guaranty Association coverage exception for claims guaranteed by governmental agencies. Island Fork Constr. v. Bowling, 872 F.3d 754, 2017 FED App. 0227P, 2017 U.S. App. LEXIS 18891 (6th Cir. 2017).

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990); Stone v. Kentucky Ins. Guar. Ass’n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995).

Notes to Unpublished Decisions

1.Miscellaneous.

Unpublished decision: Where an administrative law judge (ALJ) determined that a miner was eligible for black lung benefits under the Black Lung Benefits Act and a former employer was responsible for payment of those benefits, and the employer argued that the Kentucky Insurance Guaranty Association was not responsible for paying the miner's benefits, the employer was precluded from contesting its liability for the payment of benefits because the employer failed to timely contest its liability under the regulations. Appleton & Ratliff Coal Corp. v. Ratliff, 664 Fed. Appx. 470, 2016 FED App. 0603N, 2016 U.S. App. LEXIS 20595 (6th Cir. 2016).

304.36-040. Construction of subtitle.

This subtitle shall be construed to effect the purpose under KRS 304.36-020 which shall constitute an aid and guide to interpretation.

History. Enact. Acts 1972, ch. 137, § 4; 1998, ch. 99, § 3, effective July 15, 1998.

NOTES TO DECISIONS

1.Effect of Liberal Construction.

A liberal construction of this act to effectuate its stated purpose of providing a mechanism for the payment of claims to avoid financial loss because of the insolvency of an insurer, requires that the Natural Resources and Environmental Protection Cabinet’s claim against insolvent bonding companies is coexistent with its claim against permittees under mining permits and for this reason the Kentucky Insurance Guaranty Association was required to respond to the claims of the Cabinet based upon the claimed liability of an insolvent insurer for a loss for which the insolvent insurer would have been liable at the time of the declaration of the insolvency or within 30 days thereafter. Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ).

Cited:

Stone v. Kentucky Ins. Guar. Ass’n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995).

304.36-050. Definitions for subtitle.

As used in this subtitle, unless the context otherwise requires:

  1. “Affiliate” means a person who directly or indirectly, through one (1) or more intermediaries, controls, is controlled by, or is under common control with an insolvent insurer on December 31 of the year immediately preceding the date that the insurer becomes an insolvent insurer;
  2. “Association” means the Kentucky Insurance Guaranty Association created under KRS 304.36-060 ;
  3. “Claimant” means any insured making a first-party claim or any person instituting a liability claim, provided that no person who is an affiliate of the insolvent insurer may be a claimant;
  4. “Commissioner” means the commissioner of the Department of Insurance of Kentucky;
  5. “Control” means the possession, direct or indirect, of power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a loan contract or a commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or corporate office held by the person. Control shall be presumed to exist if any person, directly or indirectly, owns, controls, holds with the power to vote, or holds proxies representing ten percent (10%) or more of any other person. This presumption may be rebutted by a showing that control does not exist in fact;
    1. “Covered claim” means an unpaid claim, including one for unearned premiums, submitted by a claimant, which arises out of and is within the coverage and is subject to the applicable limits of an insurance policy to which this subtitle applies issued by an insurer, if the insurer becomes an insolvent insurer after June 16, 1972, and: (6) (a) “Covered claim” means an unpaid claim, including one for unearned premiums, submitted by a claimant, which arises out of and is within the coverage and is subject to the applicable limits of an insurance policy to which this subtitle applies issued by an insurer, if the insurer becomes an insolvent insurer after June 16, 1972, and:
      1. The claimant or insured is a resident of this state at the time of the insured event, provided that for entities other than an individual, the residence of a claimant, insured, or policyholder is the state in which its principal place of business is located at the time of the insured event; or
      2. The claim is a first-party claim for damage to property with a permanent location in this state.
    2. “Covered claim” shall not include the following:
      1. Any amount due any reinsurer, insurer, insurance pool, or underwriting association, as subrogation recoveries or otherwise;
      2. Any amount sought as a return of premium under any retrospective rating plan or dividends plan;
      3. Legal expenses for policyholders who were not Kentucky residents on the date of the insured event;
      4. Legal expenses for policyholders who were Kentucky residents at the time of the insured event if the legal expenses exceed the association’s statutory cap;
      5. Any first-party claim by an insured whose net worth exceeds twenty-five million dollars ($25,000,000) on December 31 of the year prior to the year in which the insurer becomes an insolvent insurer, provided that an insurer’s net worth on that date shall be deemed to include the aggregate net worth of the insured and all of its subsidiaries as calculated on a consolidated basis;
      6. Any first-party claim by an insured that is an affiliate of an insolvent insurer; or
      7. Any amount awarded as punitive or exemplary damages;
  6. “Insolvent insurer” means:
    1. An insurer licensed to transact insurance in this state either at the time the policy was issued or when the insured event occurred;
    2. Against whom a final order of liquidation, with a finding of insolvency, has been entered by a court of competent jurisdiction in the company’s state of domicile after June 16, 1972; and
    3. With respect to which no order, decree, or finding relating to the solvency of the insurer, whether preliminary or temporary in nature or otherwise has been issued by a court of competent jurisdiction or by any insurance commissioner, insurance office, or department or similar official or body before June 16, 1972, or which was in fact insolvent before June 16, 1972, and the de facto insolvency was known by the chief insurance regulatory official of the state of its domicile;
  7. “Member insurer” means:
    1. Any person who writes any kind of insurance to which this subtitle applies under KRS 304.36-030 , including the exchange of reciprocal or inter-insurance contracts; and
    2. Any person who is licensed to transact insurance in this state. For purposes of determining a withdrawing member’s assessment liability, an insurer shall cease to be a member insurer effective on the day following the termination or expiration of his or her license to transact the kinds of insurance to which this subtitle applies. However, the insurer shall remain liable as a member insurer for any and all obligations, including obligations for assessments levied prior to the termination or expiration of the insurer’s license and assessments levied after the termination or expiration, that relate to any insurer that became an insolvent insurer prior to the termination or expiration of the insurer’s license;
  8. “Net direct written premiums” means direct gross premiums written, or in the case of an insurer organized under KRS Chapter 299, assessments, membership fees, and policy fees levied and collected in this state, less returns thereon and dividends paid or credited to policyholders on such direct business. “Net direct written premiums” does not include premiums on contracts between insurers or reinsurers;
  9. “Ocean marine insurance” includes any form of insurance, regardless of name, label, or marketing designation of the insurance policy, that insures against maritime perils or risks and other related perils or risks, that are usually insured against by traditional marine insurance such as hull and machinery, marine builders risk, and marine protection and indemnity. These perils and risks insured against include without limitation loss, damage, or expense or legal liability of the insured for loss, damage, or expense arising out of or incident to ownership, operation, chartering, maintenance, use, repair, or construction of any vessel, craft, or instrumentality in use in ocean or inland waterways, including liability of the insured for personal injury, illness, or death or for loss or damage to the property of the insured or another person. “Ocean marine insurance” includes that coverage written in accordance with the following:
    1. The Jones Act (46 U.S.C. sec. 688 );
    2. The Longshore and Harbor Workers’ Compensation Act D (33 U.S.C. secs. 901 et seq.); or
    3. Any other similar federal statutory enactment, or any endorsement or policy affording protection and indemnity coverage; and
  10. “Insured event,” in an occurrence policy and claims-made policy, means the act that gave rise to the claim.

History. Enact. Acts 1972, ch. 137, § 5; 1982, ch. 209, § 3, effective July 15, 1982; 1998, ch. 99, § 4, effective July 15, 1998; 2010, ch. 24, § 1464, effective July 15, 2010.

NOTES TO DECISIONS

1.Covered Claim.

Because post-judgment interest is not included in the definition of “covered claim” under subsection (3) of this section, the post-judgment interest statute of KRS 360.040 does not carve out an exception for the Kentucky Insurance Guaranty Association (KIGA), and denying post-judgment interest would encourage delaying tactics and could subject policy holders to significant financial loss, KIGA was liable for interest on a judgment rendered against a covered driver in excess of the maximum obligation imposed on the association by the Kentucky Insurance Guaranty Association Act, KRS 304.36-010 to 304.36-170 . Stone v. Kentucky Ins. Guar. Ass'n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995).

2.Ocean Marine Insurance.

Insurance for black lung benefits was not “ocean marine insurance” excluded from the Kentucky Insurance Guaranty Association's coverage, as the Black Lung Benefits Act was neither authorized by the Longshore and Harbor Workers' Compensation Act, 33 U.S.C.S. § 901 et seq., nor was it a similar enactment. Island Fork Constr. v. Bowling, 872 F.3d 754, 2017 FED App. 0227P, 2017 U.S. App. LEXIS 18891 (6th Cir. 2017).

Cited:

Bullock v. Hance, 563 S.W.2d 729, 1977 Ky. App. LEXIS 903 (Ky. Ct. App. 1977); Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985); Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ); Hawkins v. Kentucky Ins. Guaranty Ass’n, 838 S.W.2d 410, 1992 Ky. App. LEXIS 101 (Ky. Ct. App. 1992).

304.36-060. Creation of the association.

There is created a nonprofit unincorporated legal entity to be known as the Kentucky Insurance Guaranty Association. All insurers defined as member insurers in KRS 304.36-050 shall be and remain members of the association as a condition of their authority to transact insurance in this state. The association shall perform its functions under a plan of operation established and approved under KRS 304.36-090 and shall exercise its powers through a board of directors established under KRS 304.36-070 .

History. Enact. Acts 1972, ch. 137, § 6.

NOTES TO DECISIONS

Cited:

Natural Resources & Envtl. Protection Cabinet v. Kentucky Ins. Guar. Ass’n, 972 S.W.2d 276, 1997 Ky. App. LEXIS 47 (Ky. Ct. App. 1997).

304.36-070. Board of directors.

  1. The board of directors of the association shall consist of not less than five (5) nor more than nine (9) persons serving terms as established in the plan of operation. The members of the board shall be selected by member insurers subject to the approval of the commissioner. Vacancies on the board shall be filled for the remaining period of the term by a majority vote of the remaining board members, subject to the approval of the commissioner. If no members are selected within sixty (60) days after June 16, 1972, the commissioner may appoint the initial members of the board of directors.
  2. In approving selections to the board, the commissioner shall consider among other things whether all member insurers are fairly represented.
  3. Members of the board may be reimbursed from the assets of the association for expenses incurred by them as members of the board of directors.

History. Enact. Acts 1972, ch. 137, § 7; 2010, ch. 24, § 1465, effective July 15, 2010.

304.36-080. Powers and duties of association.

  1. The association shall:
    1. Be obligated to the extent of the covered claims existing prior to the order of liquidation and arising within thirty (30) days after the order of liquidation, or before the policy expiration date if less than thirty (30) days after the order of liquidation, or before the insured replaces the policy or on request effects cancellation, if the insured does so within thirty (30) days of the order of liquidation. The obligation shall be satisfied by paying to the claimant an amount as follows:
      1. The full amount of a covered claim for benefits arising from a workers’ compensation insurance policy purchased to satisfy the requirements of KRS 342.340 ;
      2. An amount not exceeding ten thousand dollars ($10,000) per policy for a covered claim for the return of unearned premium; or
      3. An amount not exceeding three hundred thousand dollars ($300,000) per claimant for all other covered claims;
    2. Not be obligated to pay a claimant an amount in excess of the obligation of the insolvent insurer under the policy or coverage from which the claim arises. Notwithstanding any other provisions of this subtitle, a covered claim shall not include a claim filed with the association after the earlier of twelve (12) months after the date of the order of liquidation, or the final date set by the court for the filing of claims against the liquidator or receiver of an insolvent insurer and shall not include any claim filed with the association or a liquidator for protection afforded under the insured’s policy for incurred but not reported losses. Any obligation of the association to defend an insured shall cease upon the association’s payment or tender of an amount equal to the lesser of the association’s covered claim obligation limit or the applicable policy limit. Notwithstanding any other provisions of this subtitle, except in the case of a claim for benefits under workers’ compensation coverage, any obligation of the association to any and all persons shall cease when ten million dollars ($10,000,000) shall have been paid in the aggregate by the association and any one (1) or more associations similar to the association of any other state or states or any property/casualty security fund that obtains contributions from insurers on a preinsolvency basis to or on behalf of any insured and its affiliates on covered claims or allowed claims arising under the policy or policies of any one (1) insolvent insurer. For purposes of this section, the term “affiliate” shall mean a person who directly or indirectly, through one (1) or more intermediaries, controls, is controlled by, or is under common control with another person. If the claimant has a covered claim or allowed claim against the association or any associations similar to the association or any property and casualty insurance security fund of another states, under the policy or policies of any one (1) insolvent insurer, the association may establish a plan to allocate amounts payable by the association in a manner as the association in its discretion deems equitable;
    3. Be deemed the insurer to the extent of its obligation on the covered claims and to that extent shall have all rights, duties, and obligations of the insolvent insurer as if the insurer had not become insolvent, including, but not limited to, the right to pursue and retain salvage and subrogation recoverable on paid covered claim obligations;
    4. Assess insurers amounts necessary to pay the obligations of the association under paragraph (a) of this subsection subsequent to an insolvency, the expenses of handling covered claims subsequent to an insolvency, and the cost of examinations under KRS 304.36-130 and other expenses authorized by this subtitle. The assessments of each member insurer shall be in the proportion that the net direct written premiums of the member insurer for the calendar year preceding the assessment bears to the net direct written premiums of all member insurers for the calendar year preceding the assessment. Each member insurer shall be notified of the assessment not later than thirty (30) days before it is due. No member insurer may be assessed in any year an amount greater than two percent (2%) of that member insurer’s net direct written premiums for the calendar year preceding the assessment. If the maximum assessment, together with the other assets of the association, does not provide in any one (1) year an amount sufficient to make all necessary payments, the funds available shall be prorated and the unpaid portion shall be paid as soon thereafter as funds become available. The association shall pay claims in any order which it may deem reasonable including the payment of claims as such are received from the claimants or in groups or categories of claims. The association may exempt or defer, in whole or in part, the assessment of any member insurer, if the assessment would cause the member insurer’s financial statement to reflect amounts of capital or surplus less than the minimum amounts required for a certificate of authority by any jurisdiction in which the member insurer is authorized to transact insurance; provided, however, that during the period of deferment, no dividends shall be paid to shareholders or policyholders. Deferred assessments shall be paid when such payment will not reduce capital and surplus below required minimums. Such payments shall be refunded to those companies receiving larger assessments by virtue of such deferment, or at the election of any such company, credited against future assessments. Each member insurer serving as a servicing facility may set off against any assessment authorized payments made on covered claims and expenses incurred in the payment of such claims by such member insurer;
    5. Investigate claims brought against the association and adjust, compromise, settle, and pay covered claims to the extent of the association’s obligation and deny all other claims;
    6. Notify such persons as the commissioner directs under KRS 304.36-100 (2)(a);
    7. Handle claims through its employees or through one (1) or more insurers or other persons designated as servicing facilities. Designation of a servicing facility is subject to the approval of the commissioner, but such designation may be declined by a member insurer; and
    8. Reimburse each servicing facility for obligations of the association paid by the facility and for expenses incurred by the facility while handling claims on behalf of the association and shall pay the other expenses of the association authorized by this subtitle.
  2. The association may:
    1. Appear in, defend, and appeal any action on a claim brought against the association;
    2. Employ or retain such persons as are necessary to handle claims and perform other duties of the association;
    3. Borrow funds necessary to effect the purposes of this subtitle in accord with the plan of operation;
    4. Sue or be sued;
    5. Negotiate and become a party to such contracts as are necessary to carry out the purpose of this subtitle;
    6. Perform such other acts as are necessary or proper to effectuate the purpose of this subtitle; and
    7. Refund to the member insurers in proportion to the contribution of each member insurer to the association that amount by which the assets of the association exceed the liabilities, if, at the end of any calendar year, the board of directors finds that the assets of the association exceed the liabilities of the association as estimated by the board of directors for the coming year.

History. Enact. Acts 1972, ch. 137, § 8; 1984, ch. 322, § 15, effective July 13, 1984; 1986, ch. 437, § 24, effective July 15, 1986; 1990, ch. 268, § 1, effective July 13, 1990; 1998, ch. 99, § 5, effective July 15, 1998; 2010, ch. 24, § 1466, effective July 15, 2010.

NOTES TO DECISIONS

Analysis

1.Liability to Pay.

The insurance guaranty association’s liability to pay does not attach until an insurer is found to be insolvent by the appropriate court; thus, where the employee was injured in 1983 and the insurer was adjudged insolvent in 1985, the 1984 amendment of subdivision (1)(a) of KRS 304.36-080 , deleting the exception for workers’ compensation claims from the $50,000 limit, applied, and the insurance guaranty association’s obligation to pay the employee was limited to $50,000. Collins v. Cumberland Gap Provision Co., 754 S.W.2d 864, 1988 Ky. App. LEXIS 89 (Ky. Ct. App. 1988) (decision prior to 1986 amendment of KRS 304.36-050 ).

Pursuant to subdivision (1)(b) of this section, the Kentucky Insurance Guaranty Association (KIGA) becomes liable for reclamation performance bond where surface mining permittee fails to obtain adequate bond after surety’s insolvency. However, subdivision (1)(b) limits KIGA’s obligation where the permittee violates applicable statutes and regulations other than the performance bond requirements. In most cases, KIGA will only become liable if a permittee fails to obtain a new performance bond and fails to properly reclaim the mining site. Kentucky Ins. Guar. Ass'n v. Natural Resources & Envtl. Protection Cabinet, 885 S.W.2d 315, 1994 Ky. App. LEXIS 50 (Ky. Ct. App. 1994).

Because post-judgment interest is not included in the definition of “covered claim” under KRS 304.36-050 (3) (now KRS 304.360-050(6)), the post-judgment interest statute of KRS 360.040 does not carve out an exception for the Kentucky Insurance Guaranty Association (KIGA), and denying post-judgment interest would encourage delaying tactics and could subject policy holders to significant financial loss, KIGA was liable for interest on a judgment rendered against a covered driver in excess of the maximum obligation imposed on the association by the Kentucky Insurance Guaranty Association Act, KRS 304.36-010 to 304.36-170 . Stone v. Kentucky Ins. Guar. Ass'n, 908 S.W.2d 675, 1995 Ky. App. LEXIS 187 (Ky. Ct. App. 1995).

2.Effect of Liberal Construction.

A liberal construction of this act to effectuate its stated purpose of providing a mechanism for the payment of claims to avoid financial loss because of the insolvency of an insurer, required that the Natural Resources and Environmental Protection Cabinet’s claim against insolvent bonding companies is coexistent with its claim against permittees under mining permits and for this reason the Kentucky Insurance Guaranty Association was required to respond to the claims of the Cabinet based upon the claimed liability of an insolvent insurer for a loss for which the insolvent insurer would have been liable at the time of the declaration of the insolvency or within 30 days thereafter. Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ).

3.Response Time.

It seems likely that the 30-day provision was inserted in this section to give a policyholder some time to secure other insurance when his insurer becomes insolvent; for this reason the Kentucky Insurance Guaranty Association has no liability for a loss which occurs more than 30 days after the insolvency of an insured carrier, but must respond to losses incurred prior to the insolvency or within 30 days following the insolvency. Kentucky Ins. Guaranty Asso. v. Natural Resources & Environmental Protection Cabinet, 781 S.W.2d 519, 1989 Ky. LEXIS 113 ( Ky. 1989 ).

4.Amendment Retroactive.

The 1990 amendment to subsection (1) of this section which removed the cap on KIGA’s liability for workers’ compensation claims was remedial; therefore, the amendment would be applied retrospectively. Kentucky Ins. Guar. Ass'n v. Conco, Inc., 882 S.W.2d 129, 1994 Ky. App. LEXIS 45 (Ky. Ct. App. 1994).

The 1998 amendment to the statute which increased the amount of coverage from $100,000 to $300,000 in cases involving insolvent insurance companies was remedial and had retroactive application. Kentucky Ins. Guar. Ass'n v. Jeffers, 13 S.W.3d 606, 2000 Ky. LEXIS 31 ( Ky. 2000 ).

Cited:

Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985); Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990); Cumberland Metals, Inc. v. Kentucky Ins. Guaranty Ass’n, 801 S.W.2d 339, 1990 Ky. App. LEXIS 178 (Ky. Ct. App. 1990); Hawkins v. Kentucky Ins. Guaranty Ass’n, 838 S.W.2d 410, 1992 Ky. App. LEXIS 101 (Ky. Ct. App. 1992); Natural Resources & Envtl. Protection Cabinet v. Kentucky Ins. Guar. Ass’n, 972 S.W.2d 276, 1997 Ky. App. LEXIS 47 (Ky. Ct. App. 1997).

Notes to Unpublished Decisions

3.Response Time.

Unpublished decision: Where an administrative law judge (ALJ) determined that a miner was eligible for black lung benefits under the Black Lung Benefits Act and a former employer was responsible for payment of those benefits, and the employer argued that the Kentucky Insurance Guaranty Association was not responsible for paying the miner's benefits, the employer was precluded from contesting its liability for the payment of benefits because the employer failed to timely contest its liability under the regulations. Appleton & Ratliff Coal Corp. v. Ratliff, 664 Fed. Appx. 470, 2016 FED App. 0603N, 2016 U.S. App. LEXIS 20595 (6th Cir. 2016).

304.36-085. Stay of proceedings involving insolvent insurer — Defense by association — Association permitted to apply to vacate judgment based on default of insolvent insurer.

All proceedings in which the insolvent insurer is a party or is obligated to defend a party in any court in this state shall, subject to waiver by the association in specific cases involving covered claims, be stayed for six (6) months and any additional time that may be determined by the court from the date that the insolvency is determined or an ancillary proceeding is instituted in the state, whichever is later, to permit proper defense by the association of all pending causes of action. As to covered claims arising from a judgment under decision, verdict, or finding based on the default of the insolvent insurer or its failure to defend an insured, the association, either on its own behalf or on behalf of an insured, may apply to have the judgment, order, decision, verdict, or finding vacated or set aside and shall be permitted to defend the claim on its merits.

History. Enact. Acts 1998, ch. 99, § 9, effective July 15, 1998.

NOTES TO DECISIONS

1.Applicability.

An estate’s negligence action against hospital employees was properly dismissed because the action was not revived within one year of the decedent’s death pursuant to KRS 395.278 , which was a period of limitation and had to be strictly construed; the Kentucky Insurance Guaranty Association Act, KRS 304.36-085 , does not stay an action subject to revival and does not suspend the statute of limitations in KRS 395.278 . Hardin County v. Wilkerson, 255 S.W.3d 923, 2008 Ky. LEXIS 151 ( Ky. 2008 ).

2.Construction.

Kentucky Insurance Guaranty Association Act, KRS 304.36-085 , does not automatically stay a proceeding where a party has died because the language of the statute is not self-executing; because the statute states that proceedings “shall be stayed” it imposes a mandatory duty on a court to stay proceedings but indicates that an affirmative act by a court is still required to effect the stay. Hardin County v. Wilkerson, 255 S.W.3d 923, 2008 Ky. LEXIS 151 ( Ky. 2008 ).

3.Purpose.

General purpose of the Kentucky Insurance Guaranty Association Act cannot trump the specific purpose of the Act’s stay provision, KRS 304.36-085 , because the stay exists only as a tool for the Association to use as it cleans up the mess left by an insolvent insurer; to allow insureds and other claimants to use the stay against the Association to extend or suspend statutes of limitation significantly reduces the ability of the Association to defend itself. Hardin County v. Wilkerson, 255 S.W.3d 923, 2008 Ky. LEXIS 151 ( Ky. 2008 ).

304.36-090. Plan of operation.

    1. The association shall submit to the commissioner a plan of operation and any amendments thereto necessary or suitable to assure the fair, reasonable, and equitable administration of the association. The plan of operation and any amendments thereto shall become effective upon approval in writing by the commissioner. (1) (a) The association shall submit to the commissioner a plan of operation and any amendments thereto necessary or suitable to assure the fair, reasonable, and equitable administration of the association. The plan of operation and any amendments thereto shall become effective upon approval in writing by the commissioner.
    2. If the association fails to submit a suitable plan of operation within ninety (90) days following June 16, 1972, or if at any time thereafter the association fails to submit suitable amendments to the plan, the commissioner shall, after notice and hearing, adopt and promulgate such reasonable rules as are necessary or advisable to effectuate the provisions of this subtitle. Such rules shall continue in force until modified by the commissioner or superseded by a plan submitted by the association and approved by the commissioner.
  1. All member insurers shall comply with the plan of operation.
  2. The plan of operation shall:
    1. Establish the procedures whereby all the powers and duties of the association under KRS 304.36-080 will be performed;
    2. Establish procedures for handling assets of the association;
    3. Establish the amount and method of reimbursing members of the board of directors under KRS 304.36-070 ;
    4. Establish procedures by which claims may be filed with the association and establish acceptable forms of proof of covered claims. Notice of claims to the receiver or liquidator of the insolvent insurer shall be deemed notice to the association or its agent, and a list of such claims shall be periodically submitted to the association or similar organization in another state by the receiver or liquidator;
    5. Establish regular places and times for meetings of the board of directors;
    6. Establish procedures for records to be kept of all financial transactions of the association, its agents, and the board of directors;
    7. Provide that any member insurer aggrieved by any final action or decision of the association may appeal to the commissioner within thirty (30) days after the action or decision;
    8. Establish the procedures whereby selections for the board of directors will be submitted to the commissioner; and
    9. Contain additional provisions necessary or proper for the execution of the powers and duties of the association.
  3. The plan of operation may provide that any or all powers and duties of the association, except those under KRS 304.36-080 (1)(d) and (2)(c), are delegated to a corporation, association, or other organization which performs or will perform functions similar to those of this association, or its equivalent, in two (2) or more states. Such a corporation, association, or organization shall be reimbursed as a servicing facility would be reimbursed and shall be paid for its performance of any other functions of the association. A delegation under this subsection shall take effect only with the approval of both the board of directors and the commissioner, and may be made only to a corporation, association, or organization which extends protection not substantially less favorable and effective than that provided by this subtitle.
  4. The plan of operation may establish procedures by which claims may be filed with the association and establish acceptable forms of proof of covered claims. Notice of claims to the receiver or liquidator of the insolvent insurer shall be deemed notice to the association or its agent, and a list of claims shall be periodically submitted to the association or similar organization in another state by the receiver or liquidator.

History. Enact. Acts 1972, ch. 137, § 9; 1998, ch. 99, § 6, effective July 15, 1998; 2010, ch. 24, § 1467, effective July 15, 2010.

304.36-100. Duties and powers of the commissioner.

  1. The commissioner shall:
    1. Notify the association of the existence of an insolvent insurer not later than three (3) days after he or she receives notice of the determination of the insolvency; and
    2. Upon request of the board of directors, provide the association with a statement of the net direct written premiums of each member insurer.
  2. The commissioner may:
    1. Require that the association notify the insureds of the insolvent insurer and any other interested parties of the determination of insolvency and of their rights under this subtitle. Such notification shall be by mail at their last known address, where available, but if sufficient information for notification by mail is not available, notice by publication in a newspaper of general circulation shall be sufficient;
    2. Suspend or revoke, after notice and hearing, the certificate of authority to transact insurance in this state of any member insurer which fails to pay an assessment when due or fails to comply with the plan of operation. As an alternative, the commissioner may levy a fine on any member insurer which fails to pay an assessment when due. Such fine shall not exceed five percent (5%) of the unpaid assessment per month, except that no fine shall be less than one hundred dollars ($100) per month; and
    3. Revoke the designation of any servicing facility if the commissioner finds claims are being handled unsatisfactorily.

History. Enact. Acts 1972, ch. 137, § 10; 2010, ch. 24, § 1468, effective July 15, 2010.

304.36-110. Effect of paid claims.

  1. Any person recovering under this subtitle shall be deemed to have assigned his rights under the policy to the association to the extent of his recovery from the association. Every insured or claimant seeking the protection of this subtitle shall cooperate with the association to the same extent as such person would have been required to cooperate with the insolvent insurer. The association shall have no cause of action against the insured of the insolvent insurer for any sums it has paid out, except as follows:
    1. Any insured whose net worth on December 31 of the year next preceding the date the insurer becomes an insolvent insurer exceeds twenty-five million dollars ($25,000,000) and whose liability obligations to other persons are satisfied in whole or in part by payments made under this subtitle;
    2. Any person who is an affiliate of the insolvent insurer and whose liability obligations to other persons are satisfied in whole or in part by payments made under this subtitle; and
    3. No limitation is placed on the ability of the association to recover from the principal all claim payments and expenses arising from a surety contract that is a covered claim to the association.
  2. The receiver, liquidator, or statutory successor of an insolvent insurer shall be bound by settlements of covered claims by the association or a similar organization in another state. The court having jurisdiction shall grant such claims priority equal to that which the claimant would have been entitled in the absence of this subtitle against the assets of the insolvent insurer. The expenses of the association or similar organization in handling claims shall be accorded the same priority as the liquidator’s expenses.
  3. The association shall periodically file with the receiver or liquidator of the insolvent insurer statements of the covered claims paid by the association and estimates of anticipated claims on the association which shall preserve the rights of the association against the assets of the insolvent insurer.

History. Enact. Acts 1972, ch. 137, § 11; 1998, ch. 99, § 7, effective July 15, 1998.

304.36-120. Nonduplication of recovery.

  1. Any person having a claim against an insurer under any provision in an insurance policy other than the policy of an insolvent insurer which is also a covered claim shall be required to exhaust first his right under the policy. Any amount payable on a covered claim under this subtitle shall be reduced by the amount of recovery under the insurance policy. Any provision in an insurance policy includes, but is not limited to, the following coverages: basic reparation benefits under KRS Chapter 304, Subtitle 39; uninsured motorist; underinsured motorist; workers’ compensation; and health care.
  2. Any person having a claim which may be recovered under more than one (1) insurance guaranty association or its equivalent shall seek recovery first from the association of the place of residence of the insured except that if it is a first-party claim for damage to property with a permanent location, from the association of the location of the property, and if it is a workers’ compensation claim, from the association of the residence of the claimant. Any recovery under this subtitle shall be reduced by the amount of the recovery from any other insurance guaranty association or its equivalent.
  3. The guaranty association shall receive the benefit of any reinsurance contract or treaties entered into by the insolvent insurer which cover any of the liabilities incurred by the insolvent insurer with respect to covered claims.

History. Enact. Acts 1972, ch. 137, § 12; 1998, ch. 99, § 8, effective July 15, 1998.

NOTES TO DECISIONS

Analysis

1.Exhaustion of Recovery Rights.

Subsection (1) of this section is intended to require insureds to exhaust their right to recover sums due under the uninsured motorist coverage portion of their own liability insurance policy before they may pursue a “covered claim” against the association; thus, this subsection precludes the association from being adjudged liable until such time as the insureds have recovered all sums due under the uninsured motorist portion of their liability insurance policy. Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985).

2.Offset Not Allowed.

Where the Kentucky Insurance Guaranty Association (KIGA) had defended driver, whose insurer was insolvent, in suit brought by injured party, KIGA was not entitled to offset any of its liability by sums the injured party received or was entitled to receive, for basic reparation benefits, under injured party’s own policy. Stone v. Kentucky Ins. Guar. Ass'n, 858 S.W.2d 726, 1993 Ky. App. LEXIS 104 (Ky. Ct. App. 1993).

In a personal injury case in which the injured party had received workers’ compensation benefits for the injuries she received, those benefits did not offset any portion of the injured party’s personal injury award other than an award for lost wages because such an offset would be contrary to the legislative intent of KRS 304.36-120 . Reece v. Dixie Warehouse & Cartage Co., 188 S.W.3d 440, 2006 Ky. App. LEXIS 78 (Ky. Ct. App. 2006).

Cited:

Hawkins v. Kentucky Ins. Guaranty Ass’n, 838 S.W.2d 410, 1992 Ky. App. LEXIS 101 (Ky. Ct. App. 1992).

Notes to Unpublished Decisions

3.Miscellaneous.

Unpublished decision: Where an administrative law judge (ALJ) determined that a miner was eligible for black lung benefits under the Black Lung Benefits Act and a former employer was responsible for payment of those benefits, and the employer argued that the Kentucky Insurance Guaranty Association was not responsible for paying the miner's benefits, the employer was precluded from contesting its liability for the payment of benefits because the employer failed to timely contest its liability under the regulations. Appleton & Ratliff Coal Corp. v. Ratliff, 664 Fed. Appx. 470, 2016 FED App. 0603N, 2016 U.S. App. LEXIS 20595 (6th Cir. 2016).

304.36-130. Prevention of insolvencies.

To aid in the detection and prevention of insurer insolvencies:

  1. It shall be the duty of the board of directors, upon majority vote, to notify the commissioner of any information indicating any member insurer may be insolvent or in a financial condition hazardous to the policyholders or the public;
  2. The board of directors may, upon majority vote, request that the commissioner order an examination of any member insurer which the board in good faith believes may be in a financial condition hazardous to the policyholders or the public. Within thirty (30) days of the receipt of such request, the commissioner shall begin such examination. The examination may be conducted as a National Association of Insurance Commissioners examination or may be conducted by such persons as the commissioner designates. The cost of such examination shall be paid by the association and the examination report shall be treated as are other examination reports. In no event shall such examination report be released to the board of directors prior to its release to the public, but this shall not preclude the commissioner from complying with subsection (3) of this section. The commissioner shall notify the board of directors when the examination is completed. The request for an examination shall be kept on file by the commissioner but it shall not be open to public inspection prior to the release of the examination report to the public;
  3. It shall be the duty of the commissioner to report to the board of directors when the commissioner has reasonable cause to believe that any member insurer examined or being examined at the request of the board of directors may be insolvent or in a financial condition hazardous to the policyholders or the public;
  4. The board of directors may, upon majority vote, make reports and recommendations to the commissioner upon any matter germane to the solvency, liquidation, rehabilitation or conservation of any member insurer. Such reports and recommendations shall not be considered public documents;
  5. The board of directors may, upon majority vote, make recommendations to the commissioner for the detection and prevention of insurer insolvencies; and
  6. The board of directors shall, at the conclusion of any insurer insolvency in which the association was obligated to pay covered claims, prepare a report on the history and causes of such insolvency, based on the information available to the association, and submit such report to the commissioner.

History. Enact. Acts 1972, ch. 137, § 13; 2010, ch. 24, § 1469, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Pie Mut. Ins. Co. v. Kentucky Medical Ins. Co., 782 S.W.2d 51, 1990 Ky. App. LEXIS 2 (Ky. Ct. App. 1990).

304.36-140. Examination of the association.

The association shall be subject to examination and regulation by the commissioner. The board of directors shall submit, not later than March 30 of each year, a financial report for the preceding calendar year in a form approved by the commissioner.

History. Enact. Acts 1972, ch. 137, § 14; 2010, ch. 24, § 1470, effective July 15, 2010.

304.36-150. Tax exemption.

The association shall be exempt from payment of all fees and all taxes levied by this state or any of its subdivisions except taxes levied on real or personal property.

History. Enact. Acts 1972, ch. 137, § 15.

304.36-160. Recognition of assessments in rates.

The rates and premiums charged for insurance policies to which this subtitle applies shall include amounts sufficient to recoup a sum equal to the amounts paid to the association by the member insurer less any amounts returned to the member insurer by the association and such rates shall not be deemed excessive because they contain an amount reasonably calculated to recoup assessments paid by the member insurer.

History. Enact. Acts 1972, ch. 137, § 16.

304.36-170. Immunity.

There shall be no liability on the part of and no cause of action of any nature shall arise against any member insurer, the association or its agents or employees, the board of directors, or the commissioner, or the commissioner’s representatives for any action taken by them in the performance of their powers and duties under this subtitle.

History. Enact. Acts 1972, ch. 137, § 17; 2010, ch. 24, § 1471, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Kentucky Ins. Guar. Ass’n v. Conco, Inc., 882 S.W.2d 129, 1994 Ky. App. LEXIS 45 (Ky. Ct. App. 1994).

SUBTITLE 37. Insurance Holding Company Systems

304.37-010. Definitions for Subtitle 37.

As used in this subtitle, unless the context requires otherwise:

  1. “Affiliate” or person “affiliated” with a specific person means a person that directly, or indirectly through one (1) or more intermediaries, controls, or is controlled by, or is under common control with, the person specified;
  2. “Commissioner” means the commissioner of insurance or the Department of Insurance, as appropriate;
    1. “Control,” “controlling,” “controlled by,” and “under common control with” mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a loan contract or commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or corporate office held by the person. (3) (a) “Control,” “controlling,” “controlled by,” and “under common control with” mean the possession, direct or indirect, of the power to direct or cause the direction of the management and policies of a person, whether through the ownership of voting securities, by contract other than a loan contract or commercial contract for goods or nonmanagement services, or otherwise, unless the power is the result of an official position with or corporate office held by the person.
    2. Control shall be presumed to exist if any person, directly or indirectly, owns, controls, holds with the power to vote, or holds proxies representing ten percent (10%) or more of the voting securities of any other person. This presumption may be rebutted by a showing made in the manner provided by KRS 304.37-020 (12) that control does not exist in fact. The commissioner may determine, after forwarding all persons in interest notice and opportunity to be heard and making specific findings of fact to support the determination, that control exists in fact, notwithstanding the absence of a presumption to that effect;
  3. “Enterprise risk” means any activity, circumstance, event, or series of events involving one (1) or more affiliates of an insurer that, if not remedied promptly, is likely to have a material adverse effect upon the financial condition or liquidity of the insurer or its insurance holding company system as a whole, including but not limited to anything that would cause the insurer’s risk-based capital to fall into company action level as set forth in KRS 304.3-125 and administrative regulations promulgated thereunder or would cause the insurer to be in hazardous financial condition in accordance with KRS 304.2-065 ;
  4. “Groupwide supervisor” means the regulatory official authorized to engage in conducting and coordinating groupwide supervision activities in accordance with KRS 304.37-160 ;
  5. “Insurance holding company system” means two (2) or more affiliated persons, one (1) or more of which is an insurer;
  6. “Insurer” includes every person engaged as principal and as indemnitor, surety, or contractor in the business of entering into contracts of insurance, except it shall not include agencies, authorities, or instrumentalities of the United States, its possessions and territories, the Commonwealth of Puerto Rico, the District of Columbia, or a state or political subdivision of a state;
  7. “Internationally active insurance group” means an insurance holding company system that:
    1. Includes an insurer registered under KRS 304.37-020 ; and
    2. Meets the following criteria:
      1. Has premiums written in at least three (3) countries;
      2. Has gross premiums written outside of the United States that are at least ten percent (10%) of the system’s total gross written premiums; and
      3. Based on a three (3) year rolling average:
        1. Has total assets that are at least fifty billion dollars ($50,000,000,000); or
        2. Has total gross written premiums that are at least ten billion dollars ($10,000,000,000).
  8. “Person” means an individual, a corporation, a partnership, an association, a joint stock company, an unincorporated organization, any similar entity, or any combination of the foregoing acting in concert, but shall not include any bank in its fiduciary capacity or securities broker performing no more than the usual and customary broker’s function;
  9. “Subsidiary” of a specified person means an affiliate controlled by the person directly or indirectly through one (1) or more intermediaries;
  10. “Supervisory college” means a forum for cooperation and communication between the involved supervisors established for the fundamental purpose of facilitating the effectiveness of supervision of entities which belong to an insurance group and facilitating both the supervision of the group as a whole on a groupwide basis and improving the legal entity supervision of the entities within the insurance group; and
  11. “Voting security” includes any security convertible into or evidencing a right to acquire a voting security.

History. Enact. Acts 1972, ch. 52, § 1; 1992, ch. 267, § 7, effective July 14, 1992; 1994, ch. 92, § 4, effective July 15, 1994; 2010, ch. 24, § 1472, effective July 15, 2010; 2012, ch. 74, § 13, effective July 12, 2012; 2019 ch. 156, § 2, effective June 27, 2019.

304.37-020. Registration of insurers.

  1. Every insurer which is authorized to do business in this state and which is a member of an insurance holding company system shall register with the commissioner, except a foreign or alien insurer subject to disclosure requirements and standards adopted by statute or regulation in the jurisdiction of its domicile which are substantially similar to those contained in this section. For an alien insurer, the domiciliary state shall be deemed to be its state of entry. Any insurer which is subject to registration under this section shall register within sixty (60) days after June 16, 1972, or fifteen (15) days after it becomes subject to registration, whichever is later, and annually thereafter by April 1 of each year for the previous calendar year, unless the commissioner for good cause shown extends the time for registration, and then within the extended time. The commissioner may require any authorized insurer which is a member of a holding company system which is not subject to registration under this section to furnish a copy of the registration statement or other information filed by the insurer with the insurance regulatory authority of its domiciliary jurisdiction.
  2. Every insurer subject to registration shall file a registration statement on a form provided by the commissioner, which shall contain current information about:
    1. The capital structure, general financial condition, ownership, and management of the insurer and any person controlling the insurer;
    2. The identity of every member of the insurance holding company system;
    3. The following agreements in force, relationships subsisting, and transactions currently outstanding between such insurer and its affiliates:
      1. Loans to, other investments in, or purchases, sales, or exchanges of securities of the affiliates by the insurer or of the insurer by its affiliates;
      2. Purchases, sales, or exchanges of assets;
      3. Transactions not in the ordinary course of business;
      4. Guarantees or undertakings for the benefit of an affiliate which result in an actual contingent exposure of the insurer’s assets to liability, other than insurance contracts entered in the ordinary course of the insurer’s business;
      5. All management and service contracts and all cost-sharing arrangements;
      6. All reinsurance agreements;
      7. Dividend and other distributions to shareholders; and
      8. Consolidated tax allocation agreements;
    4. Any pledge of the insurer’s stock, including stock of any subsidiary or controlling affiliate for a loan made to any member of the insurance holding company system;
    5. If requested by the commissioner, financial statements of, or within, an insurance holding company system, including all affiliates. Financial statements may include but are not limited to annual audited financial statements filed with the United States Securities and Exchange Commission, pursuant to the Securities Act of 1933, as amended, or the Securities Exchange Act of 1932, as amended. An insurer required to file financial statements pursuant to this paragraph may satisfy the request by providing the commissioner with the most recently filed parent corporation financial statements that have been filed with the United States Securities and Exchange Commission;
    6. Other matters concerning transactions between registered insurers and any affiliates as may be included from time to time in any registration forms adopted or approved by the commissioner;
    7. Statements that the insurer’s board of directors oversees corporate governance and internal controls and that the insurer’s officers or senior management have approved, implemented, and continue to maintain and monitor corporate governance and internal control procedures; and
    8. Any other information required by the commissioner through administrative regulations.
  3. It shall not be necessary to disclose information on the registration statement filed pursuant to subsection (2) of this section if the information is not material for the purposes of this section. Unless the commissioner by administrative regulation or order provides otherwise, sales, purchases, exchanges, loans, or extensions of credit, or investments, involving one-half of one percent (0.5%) or less of an insurer’s admitted assets as of the thirty-first day of December next preceding shall not be deemed material for purposes of this section.
  4. Each registered insurer shall keep current the information required to be disclosed in its registration statement by reporting all material changes or additions on amendment forms provided by the commissioner within thirty (30) days after the end of the month in which it learns of each change or addition.
  5. All registration statements shall contain a summary outlining all items in the current registration statement representing changes from the prior registration statement.
  6. Subject to KRS 304.37-030 (5), each registered insurer shall report to the commissioner all dividends and other distributions to shareholders within fifteen (15) business days following the dividend or distribution declaration.
  7. Any person within an insurance holding company system subject to registration shall be required to provide complete and accurate information to an insurer, if the information is reasonably necessary to enable the insurer to comply with the provisions of this subtitle.
  8. The commissioner shall terminate the registration of any insurer which demonstrates that it no longer is a member of an insurance holding company system.
  9. The commissioner may require or allow two (2) or more affiliated insurers subject to registration to file a consolidated registration statement or consolidated reports amending their consolidated registration statement or their individual registration statements.
  10. The commissioner may allow an insurer which is authorized to do business in this state and which is part of an insurance holding company system to register on behalf of any affiliated insurer which is required to register under subsection (1) and to file all information and material required to be filed under this section.
  11. The provisions of this section shall not apply to any insurer, information, or transaction if and to the extent that the commissioner by administrative regulation or order shall exempt it from the provisions of this section.
  12. Any person may file with the commissioner a disclaimer of affiliation with any authorized insurer or a disclaimer may be filed by the insurer or any member of an insurance holding company system. The disclaimer shall fully disclose all material relationships and bases for affiliation between the persons and the insurer as well as the basis for disclaiming the affiliation. A disclaimer of affiliation shall be deemed to have been granted unless the commissioner, within thirty (30) days following receipt of a complete disclaimer, notifies the filing party the disclaimer is disallowed. In the event of disallowance, the disclaiming party may request an administrative hearing, which shall be granted. The disclaiming party shall be relieved of its duty to register under this section if approval of the disclaimer has been granted by the commissioner, or if the disclaimer is deemed to have been approved.
  13. On and after July 15, 2014, the ultimate controlling person of every insurer subject to registration shall also file an annual enterprise risk report. The report shall, to the best of the ultimate controlling person’s knowledge and belief, identify the material risks within the insurance holding company system that could pose enterprise risk to the insurer. The report shall be filed with the lead state commissioner of the insurance holding company system as determined by the procedures within the Financial Analysis Handbook adopted by the National Association of Insurance Commissioners.
  14. The failure to file a registration statement or any amendment thereto, a summary of the registration statement, or an enterprise risk filing required by this section within the time specified for the filing shall be a violation of this subtitle.

History. Enact. Acts 1972, ch. 52, § 2; 1992, ch. 267, § 4, effective July 14, 1992; 1994, ch. 92, § 5, effective July 15, 1994; 1994, ch. 93, § 17, effective July 15, 1994; 1996, ch. 326, § 4, effective July 15, 1996; 2010, ch. 24, § 1473, effective July 15, 2010; 2012, ch. 74, § 14, effective July 12, 2012.

304.37-030. Standards for insurance holding company system — Factors to be considered — Prohibited transactions.

  1. Material transactions by registered insurers with their affiliates shall be subject to the following standards:
    1. The terms shall be fair and reasonable;
    2. Agreements for cost sharing services and management shall include provisions as required by administrative regulations promulgated by the commissioner;
    3. Charges or fees for services performed shall be reasonable;
    4. Expenses incurred and payment received shall be allocated to the insurer in conformity with consistently applied accounting practices;
    5. The books, accounts, and records of each party shall be maintained to clearly and accurately disclose the precise nature and details of the transactions; and
    6. The insurer’s surplus as regards policyholders, following any dividends or distributions to shareholder affiliates, shall be reasonable in relation to the insurer’s outstanding liabilities and adequate to its financial needs.
    1. The following transactions involving a domestic insurer and any person in its insurance holding company system, including amendments or modifications of affiliate agreements previously filed pursuant to this subsection, which are subject to any materiality standards contained in this subsection, shall not be entered into unless the insurer has notified the commissioner in writing of its intention to enter into the transaction at least thirty (30) days prior to the transaction, or a shorter period as the commissioner may permit, and the commissioner has not disapproved it within that time. The notice for amendments or modifications shall include the reasons for the change and the financial impact on the domestic insurer. Informal notice shall be reported, within thirty (30) days after a termination of a previously filed agreement, to the commissioner for determination of the type of filing required, if any: (2) (a) The following transactions involving a domestic insurer and any person in its insurance holding company system, including amendments or modifications of affiliate agreements previously filed pursuant to this subsection, which are subject to any materiality standards contained in this subsection, shall not be entered into unless the insurer has notified the commissioner in writing of its intention to enter into the transaction at least thirty (30) days prior to the transaction, or a shorter period as the commissioner may permit, and the commissioner has not disapproved it within that time. The notice for amendments or modifications shall include the reasons for the change and the financial impact on the domestic insurer. Informal notice shall be reported, within thirty (30) days after a termination of a previously filed agreement, to the commissioner for determination of the type of filing required, if any:
      1. Sales, purchases, exchanges, loans, or extensions of credit, guarantees, or investments, if the transactions are equal to or exceed, with respect to non-life insurers, the lesser of three percent (3%) of the insurer’s admitted assets or twenty-five percent (25%) of surplus as regards policyholders, or with respect to life insurers, three percent (3%) of the insurer’s admitted assets, each as of December 31 next preceding;
      2. Loans or extensions of credit to any person who is not an affiliate, if the insurer makes the loans or extensions of credit with the agreement or understanding that the proceeds of the transactions, in whole or in substantial part, are to be used to make loans or extensions of credit to, to purchase assets of, or to make investments in, any affiliate of the insurer making the loans or extensions of credit if the transactions are equal to or exceed, with respect to non-life insurers, the lesser of three percent (3%) of the insurer’s admitted assets or twenty-five percent (25%) of surplus as regards policyholders, or, with respect to life insurers, three percent (3%) of the insurer’s admitted assets, each as of December 31 next preceding;
      3. Reinsurance agreements or modifications including:
        1. All reinsurance pooling agreements; and
        2. Agreements in which the reinsurance premium or a change in the insurer’s liabilities, or the projected reinsurance premium or a change in the insurer’s liability in any of the next three (3) years, equals or exceeds five percent (5%) of the insurer’s surplus as regards policyholders, as of December 31 next preceding, including those agreements which may require as consideration the transfer of assets from an insurer to a nonaffiliate, if an agreement or understanding exists between the insurer and nonaffiliate that any portion of the assets will be transferred to one (1) or more affiliates of the insurer;
      4. All management agreements, service contracts, and all cost sharing arrangements;
      5. Guarantees when made by a domestic insurer; provided, however, that a guarantee which is quantifiable as to amount is not subject to the notice requirements of this paragraph unless it exceeds the lesser of one-half of one percent (0.5%) of the insurer’s admitted assets or ten percent (10%) of surplus, regarding policyholders as of the thirty-first day of December of the preceding year. All guarantees which are not quantifiable as to amount shall be subject to the notice requirements of this paragraph;
      6. Direct or indirect acquisitions or investments in a person that controls the insurer or in an affiliate of the insurer in an amount which, together with its present holding in investments, exceeds two and one-half percent (2.5%) of the insurer’s surplus to policyholders. Direct or indirect acquisitions or investments in subsidiaries acquired pursuant to KRS 304.37-110 , authorized under this subtitle, or in nonsubsidiary insurance affiliates that are subject to the provisions of this subtitle are exempt from this requirement; and
      7. Any material transactions, specified by regulation, which the commissioner determines may adversely affect the interests of the insurer’s policyholders.
    2. This subsection shall not authorize or permit any transactions which, in the case of an insurer not a member of the same holding company system, would be otherwise contrary to law.
    3. A domestic insurer shall not enter into transactions which are part of a plan or series of like transactions with persons within the holding company system if the purpose of those separate transactions is to avoid the statutory threshold amount and thus avoid the review that would otherwise occur. If the commissioner determines that the separate transactions were entered into over any twelve (12) month period for avoidance purposes, the commissioner may exercise his or her authority under KRS 304.99-151 .
    4. The commissioner, in reviewing transactions pursuant to this subsection, shall consider whether the transactions comply with the standards set forth in subsection (1) of this section and whether they may adversely affect the interests of policyholders.
    5. The commissioner shall be notified within thirty (30) days of any investment of the domestic insurer in any one (1) corporation if the total investment in the corporation by the insurance holding company exceeds ten percent (10%) of the corporation’s voting securities.
    1. Notwithstanding the control of a domestic insurer by any person, the officers and directors of the insurer shall not be relieved of any obligation or liability to which they would otherwise be subject by law, and the insurer shall be managed so as to assure its separate operating identity consistent with this chapter. (3) (a) Notwithstanding the control of a domestic insurer by any person, the officers and directors of the insurer shall not be relieved of any obligation or liability to which they would otherwise be subject by law, and the insurer shall be managed so as to assure its separate operating identity consistent with this chapter.
    2. Nothing in this section precludes a domestic insurer from having or sharing a common management or cooperative or joint use of personnel, property, or services with one (1) or more other persons under arrangements which meet the standards of subsection (1) of this section.
  2. The following factors, among others, shall be considered in determining whether an insurer’s surplus as regards policyholders is reasonable in relation to the insurer’s outstanding liabilities and adequate to its financial needs:
    1. The size of the insurer as measured by its assets, capital and surplus, reserves, premium writings, insurance in force, and other appropriate criteria;
    2. The extent to which the insurer’s business is diversified among the several lines of insurance;
    3. The number and size of risks insured in each line of business;
    4. The extent of the geographical dispersion of the insurer’s insured risks;
    5. The nature and extent of the insurer’s reinsurance program;
    6. The quality, diversification, and liquidity of the insurer’s investment portfolio;
    7. The recent past and projected future trend in the size of the insurer’s surplus as regards policyholders;
    8. The surplus as regards policyholders maintained by other comparable insurers;
    9. The adequacy of the insurer’s reserves; and
    10. The quality and liquidity of investments in subsidiaries. The commissioner may treat any investment as a disallowed asset for purposes of determining the adequacy of surplus as regards policyholders if in his or her judgment the investment warrants.
  3. No insurer subject to registration under KRS 304.37-020 shall pay any extraordinary dividend or make any other extraordinary distribution to its stockholders until thirty (30) days after the commissioner has received notice of the declaration thereof and has not within the period disapproved the payment, or the commissioner shall have approved the payment within the thirty (30) day period. For purposes of this section, an extraordinary dividend or distribution is any dividend or distribution which, together with other dividends or distribution made within the preceding twelve (12) months, exceeds the lesser of (a) ten percent (10%) of the insurer’s surplus as regards policyholders as of December 31 next preceding, or (b) the net gain from operations of the insurer company, if the insurer is a life insurer, or the net income, if the insurer is not a life insurer, for the twelve (12) month period ending December 31 next preceding, but shall not include pro rata distribution of any class of the insurer’s own securities. Notwithstanding any other provision of law, an insurer may declare an extraordinary dividend or distribution which is conditional upon the commissioner’s approval thereof, and the declaration shall confer no rights upon stockholders until the commissioner has approved the payment of the dividend or distribution or until the commissioner has not disapproved the payment within the thirty (30) day period referred to in this section.

History. Enact. Acts 1972, ch. 52, § 3; 1992, ch. 267, § 5, effective July 14, 1992; 1996, ch. 326, § 3, effective July 15, 1996; 2010, ch. 24, § 1474, effective July 15, 2010; 2012, ch. 74, § 15, effective July 12, 2012.

304.37-040. Examination by commissioner.

  1. Subject to the limitation contained in this section and in addition to the powers which the commissioner has under KRS Chapter 304 relating to the examination of insurers, the commissioner shall also have the power to:
    1. Examine an insurer registered under KRS 304.37-020 and its affiliates to ascertain the financial condition of the insurer, including the enterprise risk, to the insurer by:
      1. The ultimate controlling party;
      2. Any entity or combination of entities within the insurance holding company system; or
      3. The insurance holding company system on a consolidated basis;
    2. Order any insurer registered under KRS 304.37-020 to produce such records, books, or other information in the possession of the insurer or its affiliates as shall be necessary to determine compliance with this subtitle; and
    3. Order any insurer registered under KRS 304.37-020 to produce information not in the possession of the insurer if the insurer can obtain access to the information pursuant to contractual relationships, statutory obligations, or another method. In the event the insurer cannot obtain the information requested by the commissioner, the insurer shall provide the commissioner a detailed explanation of the reason that the insurer cannot obtain the information and the identity of the holder of information. Failure of the insurer to provide the information without good cause may result in a civil penalty pursuant to KRS 304.99-020 .
  2. The commissioner shall exercise his or her power under subsection (1) of this section only if the examination of the insurer under KRS Chapter 304 is inadequate or the interests of the policyholders of such insurer may be adversely affected.
  3. The commissioner may retain at the registered insurer’s expense such attorneys, actuaries, accountants, and other experts not otherwise a part of the commissioner’s staff as shall be reasonably necessary to assist in the conduct of the examination under subsection (1) of this section. Any persons so retained shall be under the direction and control of the commissioner and shall act in a purely advisory capacity.
  4. Each registered insurer producing for examination records, books, and papers pursuant to subsection (1) of this section shall be liable for and shall pay the expense of such examination in accordance with the provisions of KRS Chapter 304.
  5. If the insurer fails to comply with an order, the commissioner shall have the power to examine its affiliates to obtain the information, and may subpoena witnesses in accordance with KRS 304.2-340 .

History. Enact. Acts 1972, ch. 52, § 4; 2010, ch. 24, § 1475, effective July 15, 2010; 2012, ch. 74, § 16, effective July 12, 2012.

304.37-050. Confidential treatment of information obtained by commissioner — Sharing and use of information.

    1. Subject to paragraph (b) of this subsection, all documents, materials, or other information in the possession or control of the department that are obtained by or disclosed to the commissioner or any other person in the course of an examination, analysis, or investigation made under KRS 304.37-040 and all information reported or provided to the department under KRS 304.37-020 , 304.37-030 , and 304.37-160 , shall: (1) (a) Subject to paragraph (b) of this subsection, all documents, materials, or other information in the possession or control of the department that are obtained by or disclosed to the commissioner or any other person in the course of an examination, analysis, or investigation made under KRS 304.37-040 and all information reported or provided to the department under KRS 304.37-020 , 304.37-030 , and 304.37-160 , shall:
      1. Be confidential by law and privileged; and
      2. Not be subject to:
        1. The Kentucky Open Records Act, KRS 61.872 to 61.884 ; b Subpoena; or c. Discovery or admission into evidence in any private civil action.
    2. The commissioner may use the documents, materials, or other information in the furtherance of any regulatory or legal action brought as a part of the commissioner’s official duties.
    3. The commissioner shall not otherwise make the documents, materials, or other information public without the prior written consent of the insurer to which it pertains unless the commissioner, after giving the insurer and its affiliates who would be affected thereby notice and opportunity to be heard, determines that the interests of policyholders, shareholders, or the public will be served by the publication thereof, in which event the commissioner may publish all or any part thereof in such manner as the commissioner may deem appropriate.
  1. Neither the commissioner nor any person who received documents, materials, or other information while acting under the authority of the commissioner or with whom such documents, materials, or other information are shared, pursuant to this subtitle, shall be permitted or required to testify in any private civil action concerning any confidential documents, materials, or other information subject to subsection (1) of this section.
  2. The commissioner:
    1. May share documents, materials, or other information, including confidential and privileged documents, materials, or other information subject to subsection (1) of this section, with other state, federal, and international regulatory agencies, the National Association of Insurance Commissioners and its affiliates and subsidiaries, and with state, federal and international law enforcement authorities, including members of any supervisory college described in KRS 304.37-055 , if the recipient agrees in writing to maintain the confidentiality and privileged status of the documents, materials, or other information, and has verified in writing the legal authority to maintain confidentiality;
    2. May only share confidential and privileged documents, materials, or other information reported pursuant to KRS 304.37-020 (13), notwithstanding paragraph (a) of this subsection, with commissioners of states having statutes or regulations substantially similar to subsection (1) of this section, and who have agreed in writing not to disclose such information;
      1. May receive documents, materials, or other information, including confidential and privileged documents, materials, or other information from the National Association of Insurance Commissioners and its affiliates and subsidiaries and from regulatory and law enforcement officials of other foreign or domestic jurisdiction; and (c) 1. May receive documents, materials, or other information, including confidential and privileged documents, materials, or other information from the National Association of Insurance Commissioners and its affiliates and subsidiaries and from regulatory and law enforcement officials of other foreign or domestic jurisdiction; and
      2. Shall maintain as confidential or privileged any documents, materials, or other information received with notice or the understanding that it is confidential or privileged under the laws of the jurisdiction that is the source of the documents, materials, or other information; and
    3. Shall enter into written agreements with the National Association of Insurance Commissioners governing sharing and use of information provided pursuant to this subtitle, consistent with this subsection that:
      1. Specify procedures and protocols regarding the confidentiality and security of information shared with the National Association of Insurance Commissioners and its affiliates and subsidiaries, pursuant to this subtitle, including procedures and protocols for sharing the National Association of Insurance Commissioners with other state, federal, or international regulators;
      2. Specify that ownership of information shared with the National Association of Insurance Commissioners and its affiliates and subsidiaries, pursuant to this subsection, remains with the commissioner, and the National Association of Insurance Commissioners’ use of the information is subject to the direction of the commissioner;
      3. Require prompt notice be given to an insurer whose confidential information, in the possession of the National Association of Insurance Commissioners, pursuant to this subtitle, is subject to a request or subpoena to the National Association of Insurance Commissioners, pursuant to this subtitle, for disclosure or production; and
      4. Require the National Association of Insurance Commissioners and its affiliates and subsidiaries to consent to intervention by an insurer in any judicial or administrative action in which the National Association of Insurance Commissioners and its affiliates and subsidiaries may be required to disclose confidential information about the insurer shared with the National Association of Insurance Commissioners and its affiliates and subsidiaries.
  3. The sharing of information by the commissioner shall not constitute a delegation of regulatory authority or rulemaking, and the commissioner is solely responsible for administration, execution, and enforcement of this subtitle.
  4. A waiver of any applicable privilege or claim of confidentiality in the documents, materials, or information shall not occur as a result of disclosure to the commissioner under this section or as a result of sharing as authorized in subsection (3) of this section.
  5. Documents, materials, or information in the possession or control of the National Association of Insurance Commissioners and its affiliates and subsidiaries, pursuant to this subtitle, shall:
    1. Be confidential by law and privileged; and
    2. Not be subject to:
      1. The Kentucky Open Records Act, KRS 61.872 to 61.884 ;
      2. Subpoena; or
      3. Discovery or admission into evidence in any private civil action.

History. Enact. Acts 1972, ch. 52, § 5; 2010, ch. 24, § 1476, effective July 15, 2010; 2015 ch. 57, § 2, effective June 24, 2015; 2019 ch. 156, § 4, effective June 27, 2019.

304.37-055. Supervisory colleges for certain domestic insurers — Powers of commission.

  1. With respect to any insurer registered pursuant to KRS 304.37-020 , and in accordance with subsection (3) of this section, the commissioner shall have the authority to participate in a supervisory college for any domestic insurer that is part of an insurance holding company system with international operations in order to determine compliance by the insurer with this subtitle. The powers of the commissioner with respect to supervisory colleges include, but are not limited to:
    1. Initiating the establishment of a supervisory college;
    2. Clarifying the membership and participation of other supervisors in the supervisory college;
    3. Clarifying the functions of the supervisory college and the role of other regulators, including the establishment of a groupwide supervisor;
    4. Coordinating the ongoing activities of the supervisory college, including planning meetings, supervising activities, and establishing processes for information sharing; and
    5. Establishing a crisis management plan.
  2. Each registered insurer subject to this section shall be liable for and shall pay the reasonable expenses of the commissioner’s participation in a supervisory college in accordance with subsection (3) of this section, including reasonable travel expenses. For purposes of this section, a supervisory college may be convened as either a temporary or permanent forum for communication and cooperation between the regulators charged with the supervision of the insurer or its affiliates, and the commissioner may establish a regular assessment to the insurer for the payment of these expenses.
  3. In order to assess the business strategy, financial position, legal and regulatory position, risk exposure, risk management, and governance processes, and as part of the examination of individual insurers in accordance with KRS 304.37-040 , the commissioner may participate in a supervisory college with other regulators charged with supervision of the insurer or its affiliates, including other state, federal, and international regulatory agencies. The commissioner may enter into agreements in accordance with KRS 304.37-050 providing the basis for cooperation between the commissioner and the other regulatory agencies, and the activities of the supervisory college. Nothing in this section shall delegate to the supervisory college the authority of the commissioner to regulate or supervise the insurer or its affiliates within its jurisdiction.

History. Enact. Acts 2012, ch. 74, § 12, effective July 15, 2014.

304.37-060. Rules and regulations.

The commissioner may, upon notice and opportunity for all interested persons to be heard, issue such orders as shall be necessary to carry out the provisions of this subtitle.

History. Enact. Acts 1972, ch. 52, § 6; 2010, ch. 24, § 1477, effective July 15, 2010.

304.37-070. Receivership.

Whenever it appears to the commissioner that any person has committed a violation of this subtitle which so impairs the financial condition of a domestic insurer as to threaten insolvency or make the further transaction of business by it hazardous to its policyholders, creditors, shareholders, or the public, then the commissioner may proceed as provided in KRS Chapter 304 to take possession of the property of such domestic insurer and to conduct the business thereof.

History. Enact. Acts 1972, ch. 52, § 7; 2010, ch. 24, § 1478, effective July 15, 2010.

304.37-080. Revocation, suspension, or nonrenewal of insurer’s license.

Whenever it appears to the commissioner that any person has committed a violation of this subtitle which makes the continued operation of an insurer contrary to the interest of policyholders or the public, the commissioner may, after giving notice and an opportunity to be heard, determine to suspend, revoke, or refuse to renew such insurer’s license or authority to do business in this state for such period as the commissioner finds is required for the protection of policyholders or the public. Any such determination shall be accompanied by specific findings of fact and conclusions of law.

History. Enact. Acts 1972, ch. 52, § 8; 2010, ch. 24, § 1479, effective July 15, 2010.

304.37-090. Record of hearing.

The commissioner shall, if requested by any interested party served with notice as required herein, make a complete record of any testimony, evidence, and proceedings at any hearing conducted pursuant to this subtitle.

History. Enact. Acts 1972, ch. 52, § 9; 2010, ch. 24, § 1480, effective July 15, 2010.

304.37-100. Judicial review — Injunction.

  1. Any person aggrieved by any act, determination, rule, regulation, order, or any other action of the commissioner pursuant to this subtitle, may file appropriate proceedings in the Franklin Circuit Court or other court of competent jurisdiction for proper relief.
  2. The filing of an appeal pursuant to this section or other court proceeding shall not stay the application of such order or other action of the commissioner unless the court, after giving notice to the parties and an opportunity to be heard, determines that such a stay would not be detrimental to the interest of policyholders, shareholders, creditors, or the public.
  3. Any person aggrieved by any failure of the commissioner to act or make a determination required by this subtitle may petition the Franklin Circuit Court for a mandatory injunction or other injunctive relief directing the commissioner to act or make such determination forthwith.

History. Enact. Acts 1972, ch. 52, § 10; 2010, ch. 24, § 1481, effective July 15, 2010.

304.37-110. Subsidiaries that may be organized or acquired by domestic insurer — Investments of domestic insurers.

  1. Any domestic insurer, either by itself or in cooperation with one (1) or more persons, may organize or acquire one (1) or more subsidiaries engaged in the following kinds of business:
    1. Any kind of insurance business authorized by the jurisdiction in which it is incorporated;
    2. Acting as an insurance agent for its parent or any of its parent’s insurer subsidiaries;
    3. Investing, reinvesting, or trading in securities for its own account, that of its parent, any subsidiary of its parent, or any affiliate or subsidiary;
    4. Management of any investment company subject to or registered pursuant to the Investment Company Act of 1940, as amended, including related sales and services;
    5. Acting as a broker-dealer subject to or registered pursuant to the Securities Exchange Act of 1934, as amended;
    6. Rendering investment advice to governments, government agencies, corporations, or other organizations or groups;
    7. Rendering other services related to the operations of an insurance business, such as actuarial, loss prevention, safety engineering, data processing, accounting, claims, appraisal, and collection services;
    8. Ownership and management of assets which the parent corporation may own or manage if the aggregate investment by the insurer and its subsidiaries acquired or organized pursuant to this paragraph shall not exceed the limitations applicable to these investments by the insurer. This paragraph shall not prohibit investments permitted under KRS 304.7-120 ;
    9. Acting as an administrative agent for a governmental instrumentality which is performing an insurance function;
    10. Financing of insurance premiums, agents, and other forms of consumer financing;
    11. Any other business activity determined by the commissioner to be reasonably ancillary to an insurance business; and
    12. Owning a corporation or corporations engaged or organized to engage exclusively in one (1) or more businesses specified in this section.
  2. In addition to investments in common stock, preferred stock, debt obligations, and other securities permitted under this chapter, a domestic insurer may also:
    1. Invest, in common stock, preferred stock, debt obligations, and other securities of one (1) or more subsidiaries, amounts which do not exceed the lesser of ten percent (10%) of the insurer’s assets or fifty percent (50%) of the insurer’s surplus as regards policyholders, if after these investments, the insurer’s surplus as regards policyholders will be reasonable in relation to the insurer’s outstanding liabilities and adequate to meet its financial needs. In calculating the amount of these investments, investments in domestic or foreign insurance subsidiaries shall be excluded, and there shall be included:
      1. Total net moneys or other consideration expended and obligations assumed in the acquisition or formation of a subsidiary, including all organizational expenses and contributions to capital and surplus of the subsidiary whether or not represented by the purchase of capital stock or issuance of other securities; and
      2. All amounts expended in acquiring additional common stock, preferred stock, debt obligations, and other securities and all contributions to the capital or surplus, of a subsidiary subsequent to its acquisition or formation;
    2. Invest any amount in common stock, preferred stock, debt obligations, and other securities of one (1) or more subsidiaries engaged or organized to engage exclusively in the ownership and management of assets authorized as investments for the insurer, if each subsidiary agrees to limit its investments in any asset so that the investments will not cause the amount of the total investment of the insurer to exceed any of the investment limitations specified in paragraph (a) of this subsection or in Subtitle 7 of KRS Chapter 304. For the purpose of this paragraph, “the total investment of the insurer” shall include:
      1. Any direct investment by the insurer in an asset; and
      2. The insurer’s proportionate share of any investment in an asset by any subsidiary of the insurer, which shall be calculated by multiplying the amount of the subsidiary’s investment by the percentage of the ownership of the subsidiary;
    3. With the approval of the commissioner, invest any greater amount in common stock, preferred stock, debt obligations, or other securities of one (1) or more subsidiaries, if after the investment the insurer’s surplus as regards policyholders will be reasonable in relation to the insurer’s outstanding liabilities and adequate to its financial needs.
  3. Investments in common stock, preferred stock, debt obligations, or other securities of subsidiaries made pursuant to subsection (2) of this section shall not be subject to any of the otherwise applicable restrictions or prohibitions contained in this chapter applicable to the investments of insurers.
  4. Whether any investment pursuant to subsection (2) of this section meets the requirements shall be determined before the investment is made, by calculating the applicable investment limitations as though the investment had already been made, taking into account the then outstanding principal balance on all previous investments in debt obligations, and the value of all previous investments in equity securities as of the day they were made, net of any return of capital invested, not including dividends.
  5. If an insurer ceases to control a subsidiary, it shall dispose of any investment made pursuant to this section within three (3) years of the time of the cessation of control, or within an extension of time as the commissioner may prescribe, unless at any time after the investment has been made, the investment has met the requirements for investment under any other provision of this chapter, and the insurer has notified the commissioner.

History. Enact. Acts 1992, ch. 267, § 1, effective July 14, 1992; 1998, ch. 483, § 27, effective July 15, 1998; 2010, ch. 24, § 1482, effective July 15, 2010.

Compiler’s Notes.

The Investment Company Act of 1940, referred to in subsection (1)(d), is compiled as 15 USCS § 80a-1 et seq.

The Securities Exchange Act of 1934, referred to in subsection (1)(e) of this section, is compiled as 15 USCS § 78a et seq.

KRS 304.7-120 , referred to in subdivision (1)(h), has been repealed.

304.37-120. Preacquisition notification — Review — Exceptions — Jurisdiction of Kentucky courts.

  1. No person other than the issuer shall make a tender offer for, a request or invitation for tenders of, enter into any agreement to exchange securities, seek to acquire, or acquire in the open market or otherwise, any voting security of a domestic insurer if, after the consummation, the person would, directly or indirectly, or by conversion, or by exercise of any right to acquire, be in control of the insurer. No person shall enter into an agreement to merge with or to acquire control of a domestic insurer or any person controlling a domestic insurer unless, at the time of the offer, request, or invitation is made, or any agreement is entered into, or prior to the acquisition of these securities if no offer or agreement is involved, the person has filed with the commissioner and has sent to the insurer, a statement containing the information required by this section and the offer, request, invitation, agreement, or acquisition has been approved by the commissioner in the manner prescribed in this section.
    1. For purposes of this section a domestic insurer shall include any person controlling a domestic insurer unless the person as determined by the commissioner is either directly or through its affiliates primarily engaged in business other than the business of insurance. For the purposes of this section, “person” shall not include any securities broker holding, in the usual and customary brokers function, less than twenty percent (20%) of the voting securities of an insurance company or of any person which controls an insurance company.
    2. For purposes of this section, any controlling person of a domestic insurer seeking to divest its controlling interest in the domestic insurer, in any manner, shall file with the commissioner, with a copy to the insurer, confidential notice of its proposed divestiture at least thirty (30) days prior to the cessation of control. The commissioner shall determine those instances in which the party seeking to divest or to acquire a controlling interest in an insurer will be required to file for and obtain approval of the transaction. The information shall remain confidential until the conclusion of the transaction unless the commissioner, in his or her discretion, determines that confidential treatment will interfere with the enforcement of this section. If the statement referred to in this subsection is otherwise filed, this paragraph shall not apply.
    3. With respect to a transaction subject to this section, the acquiring person shall also file a preacquisition notification with the commissioner, which shall contain the information set forth in KRS 304.37-130 . A failure to file the notification may be subject to penalties specified in KRS 304.37-130 .
  2. The statement to be filed with the commissioner under this section shall be made under oath or affirmation and shall contain the following information:
    1. The name and address of each person by whom or on whose behalf the merger or other acquisition of control referred to in subsection (1) of this section is to be effected; and
      1. If the person is an individual, his or her principal occupation and all offices and positions held during the past five (5) years, and any conviction of crimes other than minor traffic violations during the past ten (10) years; or
      2. If the person is not an individual, a report of the nature of its business operations during the past five (5) years or for a lesser period that the person and any predecessors have been in existence, an informative description of the business intended to be done by the person and the person’s subsidiaries, and a list of all individuals who are or who have been selected to become directors or executive officers of the person, or who perform or will perform functions appropriate to these functions. The list shall include for each individual the information required by subparagraph 1. of this paragraph;
    2. The source, nature, and amount of the consideration used or to be used in effecting the merger or other acquisition of control, a description of any transaction in which funds were or are to be obtained for merger or other acquisition of control, including any pledge of the insurer’s stock, or the stock of any of its subsidiaries or controlling affiliates, and the identity of persons furnishing the consideration; but if a source of the consideration is a loan made in the lender’s ordinary course of business, the identity of the lender shall remain confidential, if the person filing the statement so requests;
    3. Fully audited financial information as to the earnings and financial condition of each acquiring party for the preceding five (5) fiscal years of each acquiring party, or for a lesser period that the acquiring party and any predecessors have been in existence, and similar unaudited information as of a date not earlier than ninety (90) days prior to the filing of the statement;
    4. Any plans or proposals which each acquiring party may have to liquidate the insurer, to sell its assets, or merge or consolidate it with any person, or to make any other material change in its business or corporate structure or management;
    5. The number of shares of any security referred to in subsection (1) of this section which the acquiring party proposes to acquire, and the terms of the offer, request, invitation, agreement, or acquisition referred to in subsection (1) of this section, and a statement as to the method used to determine the fairness of the proposal;
    6. The amount of each class of any security referred to in subsection (1) of this section which is beneficially owned, or concerning any security referred to in subsection (1) of this section which there is a right to acquire beneficial ownership of by each acquiring party;
    7. A full description of any contracts, arrangements, or understandings with respect to any security referred to in subsection (1) of this section in which any acquiring party is involved, such as transfer of any of the securities, joint ventures, loan or option arrangements, puts or calls, guarantees of loans, guarantees against loss or guarantees of profits, division of losses or profits, or the giving or withholding of proxies. The description shall identify the persons with whom these contracts, arrangements, or understandings have been entered into;
    8. A description of the purchase of any security referred to in subsection (1) of this section during the twelve (12) calendar months preceding the filing of the statement by any acquiring party, including the dates of purchase, names of the purchasers, and consideration paid or agreed to be paid;
    9. A description of any recommendations to purchase any security referred to in subsection (1) of this section made during the twelve (12) calendar months preceding the filing of the statement, by any acquiring party, or by anyone based upon interviews or at the suggestion of the acquiring party;
    10. Copies of all tender offers for requests, or invitations for tenders of, exchange offers for, and agreements to acquire or exchange any securities referred to in subsection (1) of this section, and of additional soliciting material distributed which relates;
    11. The term of any agreement, contract, or understanding made with, or proposed to be made with any broker-dealer, as to solicitation of securities referred to in subsection (1) of this section for tender, and the amount of any fees, commissions, or other compensation to be paid to broker-dealers with regard to subsection (1) of this section;
    12. An agreement by the person required to file the statement referred to in subsection (1) of this section that it will provide the annual report specified in KRS 304.37-020 for so long as control exists;
    13. An acknowledgement by the person required to file the statement referred to in subsection (1) of this section that the person and all subsidiaries within its control in the insurance holding company system will provide information to the commissioner upon request as necessary to evaluate enterprise risk to the insurer;
    14. Any additional information as the commissioner may by regulation prescribe as necessary or appropriate for the protection of policyholders of the insurer or in the public interest;
    15. If the person required to file the statement referred to in subsection (1) of this section is a partnership, limited partnership, syndicate, or other group, the commissioner may require that the information called for by paragraphs (a) to (m) of this subsection shall be given with respect to each partner of the partnership or limited partnership, each member of the syndicate or other group, and each person who controls the partner or member. If any partner, member, or person is a corporation, or the person required to file the statement referred to in subsection (1) of this section is a corporation, the commissioner may require that the information called for by paragraphs (a) to (l) of this subsection shall be given with respect to the corporation, each officer and director of the corporation, and each person who is directly or indirectly the beneficial owner of more than ten percent (10%) of the outstanding voting securities of the corporation; and
    16. If any material change occurs in the facts in the statement filed with the commissioner and sent to the insurer pursuant to this section, an amendment stating the change, with copies of all documents and other materials relevant to the change, shall be filed with the commissioner and sent to the insurer within two (2) business days after the person learns of the change.
  3. If any offer, request, invitation, agreement, or acquisition referred to in subsection (1) of this section is proposed to be made by means of a registration statement under the Securities Act of 1933, or in circumstances requiring the disclosure of similar information under the Securities Exchange Act of 1934, or under a state law requiring similar registration or disclosure, the person required to file the statement referred to in subsection (1) of this section may utilize those documents in furnishing the information required by the statement referred to in subsection (1) of this section.
    1. The commissioner shall approve any merger or other acquisition of control referred to in subsection (1) of this section unless, after a public hearing the commissioner finds that: (4) (a) The commissioner shall approve any merger or other acquisition of control referred to in subsection (1) of this section unless, after a public hearing the commissioner finds that:
      1. After the change of control, the domestic insurer referred to in subsection (1) of this section would not be able to satisfy the requirements for issuance of a certificate of authority to write the line or lines of insurance for which it is presently authorized;
      2. The effect of the merger or other acquisition of control would be substantially to lessen competition in insurance in Kentucky or tend to create a monopoly. In applying the competitive standard in this paragraph:
        1. The informational requirements of KRS 304.37-130 (3)(a) and the standards of KRS 304.37-130 (4)(b) shall apply;
        2. The merger or other acquisition shall not be disapproved if the commissioner finds that any of the situations meeting the criteria provided by KRS 304.37-130(4)(c) exist; and
        3. The commissioner may condition the approval of the merger or other acquisition on the removal of the basis of disapproval within a specified period of time;
      3. The financial condition of the acquiring party might jeopardize the financial stability of the insurer or prejudice the interest of its policyholders;
      4. The plans or proposals which the acquiring party has to liquidate the insurer, sell its assets, consolidate or merge it with any person, or to make any other material change in its business or corporate structure or management are unfair and unreasonable to policyholders of the insurer and not in the public interest;
      5. The competence, experience, and integrity of persons who would control the operation of the insurer would not be in the interest of policyholders of the insurer and of the public to permit the merger or other acquisition of control; or
      6. The acquisition is likely to be hazardous or prejudicial to the insurance buying public.
    2. The public hearing required by this section shall be conducted as directed in Subtitle 2 of this chapter.
    3. The commissioner may retain at the acquiring person’s expense any attorneys, actuaries, accountants, and other experts not otherwise a part of the commissioner’s staff that may be necessary to assist the commissioner in reviewing the proposed acquisition of control.
  4. The provisions of this section shall not apply to:
    1. Any transaction which is subject to the provisions of KRS 304.24-390 , dealing with the merger or consolidation of a domestic insurer; or
    2. Any offer, request, invitation, agreement, or acquisition which the commissioner, by order, shall exempt from the section as not having been made or entered into for the purpose of and not having the effect of changing or influencing the control of, a domestic insurer, or not comprehended within the purposes of this section; or
    3. Any acquisition of stock of a former mutual by an affiliate company that occurs in connection with the conversion of a mutual insurer to a stock insurer under KRS 304.24-600 to 304.24-625 , provided that no person acquires control of the parent company. For purposes of this paragraph, “former mutual” has the meaning provided in KRS 304.24-601 .
  5. The following shall be violations of this section:
    1. The failure to file any statement, amendment, or other material required to be filed pursuant to subsection (1) or (2) of this section; or
    2. The effectuation or any attempt to effectuate an acquisition of control of, or merger with, a domestic insurer unless the commissioner has given his or her approval.
  6. The courts of this state shall have jurisdiction over every person not resident, domiciled, or authorized to do business in this state who files a statement with the commissioner under this section, and overall actions involving such person arising out of violations of this section. Each person shall be deemed to have performed acts equivalent to and constituting an appointment by the person of the Secretary of State to be his or her true and lawful attorney upon whom may be served all lawful process in any action, suit, or proceeding arising out of the violations of this section. Copies of all lawful process shall be served on the Secretary of State and transmitted to the person at his or her last known address by the Secretary of State in the same manner as service of process on foreign insurers.

History. Enact. Acts 1992, ch. 267, § 2, effective July 14, 1992; 2000, ch. 42, § 15, effective July 14, 2000; 2010, ch. 24, § 1483, effective July 15, 2010; 2012, ch. 74, § 17, effective July 12, 2012.

Compiler’s Notes.

The Securities Act of 1933, referred to in subsection (3) of this section, is compiled as 15 USCS § 77a et seq.

The Securities Exchange Act of 1934, referred to in subsection (3) of this section, is compiled as 15 USCS § 78a et seq.

Opinions of Attorney General.

To the extent that portions of this section conflict with KRS 304.24-410 (now repealed), this section, the later statute, prevails and similar sections of KRS 304.24-410 , the previous statute, are repealed by implication. Therefore, this section must control in the respect that an individual proceeding under the Insurance Holding Company Systems Act must provide the Commissioner of Insurance with audited financial statements for the five years prior to the acquisition. In addition, the Commissioner is no longer bound to a time period of 30 days in which to approve the acquisition. OAG 93-26 .

304.37-130. Acquisition of control or merger of domestic insurers.

  1. The following definitions shall apply for the purposes of this section only:
    1. “Acquisition” means any agreement, arrangement, or activity the consummation of which results in a person acquiring directly or indirectly the control of another person, such as the acquisition of voting securities, the acquisition of assets, bulk reinsurance, and mergers; and
    2. An “involved insurer” includes an insurer which either acquires or is acquired, is affiliated with an acquirer or acquired, or is the result of a merger.
    1. This section applies to any acquisition in which there is a change of control of an insurer authorized to do business in Kentucky, except as set forth in paragraph (b) of this subsection. (2) (a) This section applies to any acquisition in which there is a change of control of an insurer authorized to do business in Kentucky, except as set forth in paragraph (b) of this subsection.
    2. This section shall not apply to the following:
      1. An acquisition subject to approval or disapproval of the commissioner pursuant to KRS 304.37-120 ;
      2. A purchase of securities solely for the investment purposes so long as the securities are not used by voting or otherwise to cause or attempt to cause the substantial lessening of competition in any insurance market in Kentucky. If a purchase of securities results in a presumption of control under KRS 304.37-010 (3), it is not solely for investment purposes unless the insurance regulatory official of the insurer’s state of domicile accepts a disclaimer of control, or affirmatively finds that control does not exist, and the disclaimer action or affirmative finding is communicated by the domiciliary insurance regulatory official to the commissioners;
      3. If the acquisition of a person by another person when both persons are neither directly nor through affiliates primarily engaged in the business of insurance, if preacquisition notification is filed with the commissioner in accordance with subsection (3)(a) of this section thirty (30) days prior to the proposed effective date of the acquisition. However, the acquisition notification shall not be required for exclusion from this section if the acquisition would otherwise be excluded from this section by any other subparagraph of this paragraph;
      4. The acquisition of already affiliated persons;
      5. An acquisition if, as an immediate result of the acquisition:
        1. The combined market share of the involved insurers would not exceed five percent (5%) of the total market;
        2. There would be no increase in any market share; or
        3. The combined market share of the involved insurers would not exceed twelve percent (12%) of the total market; and the market share would not increase by more than two percent (2%) of the total market. For the purpose of this subparagraph (b)5., a market means direct written insurance premium in Kentucky for a line of business as contained in the annual statement required to be filed by insurers authorized to do business in Kentucky;
      6. An acquisition for which a preacquisition notification would be required pursuant to this section due solely to the resulting effect on the ocean marine insurance line of business; and
      7. An acquisition of an insurer whose domiciliary insurance regulatory official affirmatively finds that the insurer is in failing condition, there is lack of feasible alternative to improving the condition, the public benefits of improving the insurer’s condition through the acquisition exceed the public benefits that would arise from not lessening competition, and the findings are communicated by the domiciliary insurance regulatory official to the commissioner.
  2. An acquisition covered by subsection (2) of this section may be subject to an order pursuant to subsection (5) of this section or KRS 304.37-010 unless the acquiring person files a preacquisition notification and the waiting period has expired. The acquired person may file a preacquisition notification. The commissioner shall give confidential treatment to information submitted under this subsection in the same manner as provided in KRS 304.37-050 .
    1. The preacquisition notification shall be in the form and contain the information prescribed by the National Association of Insurance Commissioners relating to those markets which, under subsection (2)(b)5. of this section, cause the acquisition not to be exempted from the provisions of this section. The commissioner may require additional material and information the commissioner deems necessary to determine whether the proposed acquisition, if consummated, would violate the competitive standard of subsection (4) of this section. The required information may include an opinion of an economist as to the competitive impact of the acquisition in Kentucky accompanied by a summary of the education and experience of the economist indicating his or her ability to render an informed opinion.
    2. The waiting period required shall begin on the date of receipt by the commissioner of a preacquisition notification and shall end on the earlier of the thirtieth day after the date of receipt, or termination of the waiting period by the commissioner. Prior to the end of the waiting period, the commissioner may, on a one-time basis, require the submission of additional needed information relevant to the proposed acquisition; if the submission is required, the waiting period shall end on the earlier of the thirtieth day after receipt of the additional information by the commissioner or termination of the waiting period by the commissioner.
    1. The commissioner may enter an order under subsection (5)(a) of this section with respect to an acquisition if there is substantial evidence that the effect of the acquisition may be to lessen substantially competition in any line of insurance in Kentucky or tend to create a monopoly, or if the insurer fails to file adequate information in compliance with subsection (3) of this section. (4) (a) The commissioner may enter an order under subsection (5)(a) of this section with respect to an acquisition if there is substantial evidence that the effect of the acquisition may be to lessen substantially competition in any line of insurance in Kentucky or tend to create a monopoly, or if the insurer fails to file adequate information in compliance with subsection (3) of this section.
    2. In determining whether a proposed acquisition would violate the competitive standard of paragraph (a) of this subsection, the commissioner shall consider the following:
      1. Any acquisition covered under subsection (2) of this section involving two (2) or more insurers competing in the same market is prima facie evidence of violation of the competitive standards:
        1. If the market is highly concentrated and the involved insurers possess the following shares of the market:

          or

        2. If the market is not highly concentrated and the involved insurers possess the following shares of the market:

          A highly concentrated market means one in which the share of the four (4) largest insurers is seventy-five percent (75%) or more of the market. Percentages not shown in the tables are interpolated proportionately to the percentages that are shown. If more than two (2) insurers are involved, exceeding the total of the two (2) columns in the table is prima facie evidence of violation of the competitive standard in paragraph (a) of this subsection. For the purpose of this subparagraph, the insurer with the largest share of the market shall be deemed to be insurer A;

      2. There is a significant trend toward increased concentration when the aggregate market share of any grouping of the largest insurers in the market, from the two (2) largest to the eight (8) largest, has increased by seven percent (7%) or more of the market over a period of time extending from any base year five (5) to ten (10) years prior to the acquisition up to the time of the acquisition. Any acquisition or merger covered under subsection (2) of this section involving two (2) or more insurers competing in the same market is prima facie evidence of violation of the competitive standard in paragraph (a) of this subsection if:
        1. There is a significant trend toward increased concentration in the market;
        2. One of the insurers involved is one of the insurers in a grouping of the large insurers showing the requisite increase in the market share; and
        3. Another involved insurer’s market is two percent (2%) or more;
      3. For the purposes of subsection (4)(b) of this section:
        1. The term “insurer” includes any company or group of companies under common management, ownership or control;
        2. The term “market” means the relevant product and geographical markets. In determining the relevant product and geographical markets, the commissioner shall give due consideration to factors such as the definitions or guidelines, if any, promulgated by the National Association of Insurance Commissioners and to information, if any, submitted by parties to the acquisition. In the absence of sufficient information to the contrary, the relevant product market is assumed to be the direct written insurance premium for a line of business, the line being that used in the annual statement required to be filed by insurers doing business in Kentucky, and the relevant geographical market is assumed to be Kentucky; and
        3. The burden of showing prima facie evidence of violation of the competitive standard rests upon the commissioner; and
      4. Even though an acquisition is not prima facie violative of the competitive standard under paragraph (b) of this subsection, the commissioner may establish the requisite anticompetitive effect based upon other substantial evidence. Even though an acquisition is prima facie violative of the competitive standard under paragraph (b) of this subsection, a party may establish the absence of the requisite anticompetitive effect based upon other substantial evidence. Relevant factors in making this determination shall be such factors as market shares, volatility of ranking of market leaders, number of competitors, concentration, trend of concentration in the industry, and ease of entry into and exit from the market.
    3. An order shall not be entered under subsection (5)(a) of this section if:
      1. The acquisition will yield substantial economies of scale or economies in resource utilization that cannot be feasibly achieved in any other way, and the public benefits which would arise from the economies exceed the public benefits which would arise from not lessening competition; or
      2. The acquisition will substantially increase the availability of insurance, and the public benefits of the increase exceed the public benefits which would arise from not lessening competition.
    1. If an acquisition violates the standards of this section, the commissioner may enter an order: (5) (a) If an acquisition violates the standards of this section, the commissioner may enter an order:
      1. Requiring an involved insurer to cease and desist from doing business in Kentucky with respect to the line or lines of insurance involved in the violation; or
      2. Denying the application of an acquired or acquiring insurer for a certificate of authority to do business in Kentucky.
    2. The order referred to in paragraph (a) of this subsection shall be entered pursuant to a hearing held under Subtitle 2 of this chapter.

Insurer A Insurer B 4% 4% or more 10% 2% or more 15% 1% or more;

Click to view

Insurer A Insurer B 5% 5% or more 10% 4% or more 15% 3% or more 19% 1% or more.

Click to view

History. Enact. Acts 1992, ch. 267, § 3, effective July 14, 1992; 2010, ch. 24, § 1484, effective July 15, 2010; 2019 ch. 156, § 8, effective June 27, 2019.

304.37-140. Recovery of distributions.

  1. If an order for liquidation or rehabilitation of a domestic insurer has been entered, the receiver appointed under the order shall have the right to recover on behalf of the insurer, from any parent corporation or holding company or person or affiliate who otherwise controlled the insurer, the amount of distributions, other than distribution of shares of the same class of stock paid by the insurer on its capital stock, or any payment in the form of a bonus, termination settlement, or extraordinary lump sum salary adjustment made by the insurer, or its subsidiary, or subsidiaries to a director, officer, or employee if the distribution or payment is made at any time during one (1) year preceding the petition for liquidation, conservation, or rehabilitation, as the case may be, subject to the limitations of subsections (2), (3), and (4) of this section.
  2. No distribution shall be recoverable if the parent or affiliate shows that when paid, the distribution was lawful and reasonable, and that the insurer did not know and could not reasonably have known that the distribution might adversely affect the ability of the insurer to fulfill its contractual obligations.
  3. Any person who was a parent corporation or holding company or a person who otherwise controlled the insurer or affiliate at the time the distributions were paid shall be liable up to the amount of distributions or payment under subsection (1) of this section received by that person. Any person who otherwise controlled the insurer at the time the distributions were declared shall be liable up to the amount of distributions he would have received if they had been paid immediately. If two (2) or more persons are liable with respect to the same distributions, they shall be jointly and severally liable.
  4. The maximum amount recoverable under this section shall be the amount needed in excess of all other available assets of the impaired or insolvent insurer to pay the contractual obligations of the impaired or insolvent insurer and to reimburse any guaranty fund.
  5. To the extent that any person liable under subsection (3) of this section is insolvent or otherwise fails to pay claims due from it, its parent corporation, holding company, or person who otherwise controlled it at the time the distribution was paid shall be jointly and severally liable for any resulting deficiency in the amount recovered from the parent corporation, holding company, or person who otherwise controlled it.

History. Enact. Acts 1992, ch. 267, § 6, effective July 14, 1992.

304.37-150. Voting rights of holder of security acquired in contravention of chapter or action of commissioner — Legal actions to enjoin voting and to seize or sequester security.

  1. No security which is the subject of any agreement or arrangement regarding acquisition, or which is acquired or to be acquired, in contravention of the provisions of this chapter or of any rule, administrative regulation, or order issued by the commissioner may be voted at any shareholders’ meeting, or may be counted for quorum purposes, and any action of shareholders requiring the affirmative vote of a percentage of shares may be taken as though the securities were not issued and outstanding; but no action taken at the meeting shall be invalidated by the voting of the securities, unless the action would materially affect control of the insurer or unless the courts of this state have so ordered. If an insurer or the commissioner has reason to believe that any security of the insurer has been or is about to be acquired in contravention of the provisions of this chapter or of any rule, administrative regulation, or order issued by the commissioner, the insurer or the commissioner may apply to the Circuit Court for the county in which the insurer has its principal place of business to enjoin any offer, request, invitation, agreement, or acquisition made in contravention of KRS 304.37-130 or any other provision of this chapter, or any rule, administrative regulation, or order issued by the commissioner to enjoin the voting of any security so acquired, to void any vote of the security already cast at any meeting of shareholders, and for any other equitable relief as required by the nature of the case and the interest of the insurer’s policyholders, creditors, shareholders, or the public.
  2. In any case where a person has acquired or is proposing to acquire any voting securities in violation of this chapter or any rule, administrative regulation, or order issued by the commissioner, the Circuit Court for Franklin County or the Circuit Court for the county in which the insurer has its principal place of business may, upon notice the court deems appropriate, upon the application of the insurer or the commissioner seize or sequester any voting securities of the insurer owned directly or indirectly by the person, and issue the appropriate order to effectuate the provisions of this subtitle.
  3. Notwithstanding any other provisions of law, for the purposes of this chapter the situs of the ownership of the securities of domestic insurers shall be deemed to be in this state.

History. Enact. Acts 1994, ch. 92, § 6, effective July 15, 1994; 2000, ch. 42, § 16, effective July 14, 2000; 2010, ch. 24, § 1485, effective July 15, 2010.

304.37-160. Identification of groupwide supervisor for internationally active insurance company — Commissioner’s powers when acting as supervisor — Cooperation with other regulatory officials — Agreements and documentation — Commissioner’s expenses.

    1. The commissioner may: (1) (a) The commissioner may:
      1. Act as the groupwide supervisor for any internationally active insurance group in accordance with this section; or
      2. Acknowledge another regulatory official as the groupwide supervisor, if the internationally active insurance group:
        1. Does not have substantial insurance operations in the United States;
        2. Has substantial insurance operations in the United States, but not in this state; or
        3. Has substantial insurance operations in the United States and in this state, but the commissioner determines under this section that the other regulatory official is the appropriate groupwide supervisor.
    2. An insurance holding company system that does not otherwise qualify as an internationally active insurance group may request the commissioner to make a determination or acknowledgment as to a groupwide supervisor under this section.
    1. In cooperation with other state, federal, and international regulatory agencies, the commissioner shall identify a single groupwide supervisor for an internationally active insurance group. (2) (a) In cooperation with other state, federal, and international regulatory agencies, the commissioner shall identify a single groupwide supervisor for an internationally active insurance group.
    2. For an internationally active insurance group that conducts substantial insurance operations in this state, the commissioner may:
      1. Determine that he or she is the appropriate groupwide supervisor; or
      2. Acknowledge a regulatory official from another jurisdiction as the appropriate groupwide supervisor.
    3. In making a determination or acknowledgment of a groupwide supervisor, the commissioner shall consider the following factors:
      1. With regard to the internationally active insurance group:
        1. The place of domicile of:
          1. The insurers within the group that hold the largest share of the group’s written premiums, assets, or liabilities; and
          2. The top-tiered insurer or insurers in the insurance holding company system of the group; and
        2. The location of the executive officers or largest operational officers of the group; and
      2. Whether another regulatory official acting or seeking to act as the groupwide supervisor:
        1. Acts under a regulatory system that the commissioner determines to be:
          1. Substantially similar to the system of regulation provided under the laws of this state; or
          2. Otherwise sufficient in terms of providing for groupwide supervision, enterprise risk analysis, and cooperation with other regulatory officials; and
        2. Provides the commissioner with reasonably reciprocal recognition and cooperation.
    4. If the commissioner is identified under this section as the groupwide supervisor, he or she may determine that it is appropriate to acknowledge another supervisor to serve as the groupwide supervisor. This acknowledgement shall be made:
      1. After consideration of the factors set forth in paragraph (c) of this subsection;
      2. In cooperation with and subject to the acknowledgement of other regulatory officials involved with supervision of members of the internationally active insurance group; and
      3. In consultation with the internationally active insurance group.
    1. Notwithstanding any other provision of law, when another regulatory official is acting as the groupwide supervisor of an internationally active insurance group, the commissioner shall acknowledge that regulatory official as the groupwide supervisor until there is a material change in the internationally active insurance group that results in: (3) (a) Notwithstanding any other provision of law, when another regulatory official is acting as the groupwide supervisor of an internationally active insurance group, the commissioner shall acknowledge that regulatory official as the groupwide supervisor until there is a material change in the internationally active insurance group that results in:
      1. Insurers domiciled in this state holding the largest share of the group’s premiums, assets, or liabilities; or
      2. This state being the place of domicile of the top-tiered insurer or insurers in the insurance company holding system of the group.
    2. In the event of a material change under paragraph (a) of this subsection, the commissioner shall make a determination or acknowledgement as to the appropriate groupwide supervisor in accordance with subsection (2) of this section.
    1. Pursuant to KRS 304.37-040 , the commissioner may collect from any insurer registered under KRS 304.37-020 all information necessary to make a determination or acknowledgment of groupwide supervisor under this section. (4) (a) Pursuant to KRS 304.37-040 , the commissioner may collect from any insurer registered under KRS 304.37-020 all information necessary to make a determination or acknowledgment of groupwide supervisor under this section.
    2. Prior to making a determination that he or she is the appropriate groupwide supervisor for an internationally active insurance group, the commissioner shall notify the insurer registered under KRS 304.37-020 and the ultimate controlling person within the group.
    3. The internationally active insurance group shall have at least thirty (30) days to provide the commissioner with additional information pertinent to the pending determination.
    4. The commissioner shall publish the identity of internationally active insurance groups that the commissioner has determined are subject to groupwide supervision by him or her.
  1. The commissioner may engage in any of following activities when acting as a groupwide supervisor of an internationally active insurance group:
    1. Assess the enterprise risks within the group to ensure that:
      1. The material financial condition and liquidity risks to the members of the group engaged in the business of insurance are identified by management; and
      2. Reasonable and effective mitigation measures are in place;
    2. Request from any member of the group subject to the commissioner’s supervision information necessary and appropriate to assess enterprise risk, including but not limited to information about the group member’s:
      1. Governance, risk assessment, and management;
      2. Capital adequacy; and
      3. Material intercompany transactions;
    3. Coordinate and, through the authority of the regulatory officials of the jurisdictions where members of the group are domiciled, compel development and implementation of reasonable measures designed to ensure that the group is able to timely recognize and mitigate enterprise risks to group members that are engaged in the business of insurance;
    4. Communicate with other state, federal, and international regulatory agencies for members of the group and share relevant information, subject to the confidentiality provisions of KRS 304.37-050 , through supervisory colleges as set forth in KRS 304.37-055 or otherwise;
    5. Enter into agreements with or obtain documentation from any insurer registered under KRS 304.37-020 , any member of the group, and any other state, federal, and international regulatory agencies for group members, providing the basis for or otherwise clarifying the commissioner’s role as groupwide supervisor, including provisions for resolving disputes with other regulatory officials. These agreements or documentation shall not serve or be admissible as evidence in any proceeding seeking to establish that an insurer or person within an insurance holding company system not domiciled or incorporated in this state is doing business or is otherwise subject to the personal jurisdiction of a court in this state; and
    6. Other groupwide supervision activities, consistent with the authority and purposes set forth in this section, considered necessary by the commissioner.
  2. If the commissioner acknowledges that another regulatory official from a jurisdiction that is not accredited by the National Association of Insurance Commissioners is the appropriate groupwide supervisor, the commissioner may reasonably cooperate, through supervisory colleges or otherwise, with groupwide supervision undertaken by the groupwide supervisor if:
    1. The commissioner’s cooperation is in compliance with the laws of this state; and
    2. The regulatory official acknowledged as the groupwide supervisor also recognizes and cooperates with the commissioner’s activities as a groupwide supervisor for other internationally active insurance groups where applicable. If recognition and cooperation is not reasonably reciprocal, the commissioner may refuse recognition and cooperation.
  3. The commissioner may enter into agreements with or obtain documentation from:
    1. Any insurer registered under KRS 304.37-020 , including any affiliate of the insurer; and
    2. Other state, federal, and international regulatory agencies for members of an internationally active insurance group, if the regulatory officials for the state, federal, or international agencies provide the basis for or otherwise clarify the officials’ roles as groupwide supervisors for the group.
  4. An insurer registered under KRS 304.37-020 and subject to this section shall be liable for and pay the reasonable expenses of the commissioner’s participation in the administration of this section, including:
    1. The engagement of attorneys, actuaries, and any other professionals; and
    2. All reasonable travel expenses.

HISTORY: 2019 ch. 156, § 3, effective June 27, 2019.

Mutual Insurance Holding Company

304.37-500. Definitions for KRS 304.37-500 to 304.37-580.

The following definitions shall apply to KRS 304.37-500 to 304.37-580 :

  1. “Interested person” means:
    1. Any affiliated person of a company;
    2. Any member of the immediate family of any natural person who is an affiliated person of a company;
    3. Any person or partner or employee of any person who at any time since the beginning of the last two (2) completed fiscal years of a company has acted as legal counsel for the company; or
    4. Any natural person whom the commissioner by order shall have determined to be an interested person by reason of having had, at any time since the beginning of the last two (2) completed fiscal years of a company, a material business or professional relationship with a company or with the principal executive officer of the company;
  2. “Intermediate holding company” means a holding company which is a subsidiary of a mutual insurance holding company and which either directly or through a subsidiary intermediate holding company has one (1) or more subsidiary reorganized insurance companies of which a majority of the voting shares of the capital stock would otherwise have been required by KRS 304.37-505 , to be at all times owned by the mutual insurance holding company. The commissioner shall have jurisdiction over an intermediate holding company as if it were a mutual insurance holding company;
  3. “Majority of the voting shares of the capital stock of the reorganized insurance company” means shares of the capital stock of the reorganized insurance company which carry the right to cast a majority of the votes entitled to be cast by all of the outstanding shares of the capital stock of the reorganized insurance company for the election of directors and on all other matters submitted to a vote of the shareholders of the reorganized insurance company. The ownership of a majority of the voting shares of the capital stock of the reorganized insurance company which are required by KRS 304.37-505 to be held by the mutual insurance holding company may be held by indirect ownership through one (1) or more intermediate holding companies in a corporate structure approved by the commissioner, provided, however, that indirect ownership through one (1) or more intermediate holding companies shall not result in the mutual insurance holding company owning less than the equivalent of a majority of the voting shares of the capital stock of the reorganized insurance company;
  4. “Mutual insurance holding company” means a holding company organized on the mutual plan and incorporated under the laws of Kentucky, resulting from the reorganization of a domestic mutual insurance company in accordance with KRS 304.37-505 and 304.37-510 , with one (1) or more stock insurance holding company subsidiaries or stock insurance company subsidiaries;
  5. “Plan of reorganization” means a plan to reorganize a domestic mutual insurance company by forming a mutual insurance holding company; and
  6. “Stock offering” means any proposed sale, exchange, transfer, or other change of ownership of stock or of securities convertible into or exchangeable or exercisable for stock; including but not limited to an initial public offering, private equity placement, or grants of stock options and other equity based compensation. For purposes of KRS 304.37-570 , 304.37-575 , and 304.37-580 , “stock offering” shall not mean:
    1. An offering of preferred stock which is not convertible or exchangeable into common stock and which has no ordinary voting rights; or
    2. A transfer of stock between a mutual insurance holding company, an insurance company subsidiary of a mutual holding company, and an insurance company subsidiary of an intermediate holding company subsidiary to a mutual holding company.

History. Enact. Acts 1998, ch. 546, § 1, effective July 15, 1998; 2010, ch. 24, § 1486, effective July 15, 2010.

304.37-505. Reorganization of domestic mutual insurance company by forming mutual insurance holding company — Hearing — Approval.

  1. A domestic mutual insurance company, upon approval of the commissioner, may reorganize by forming an insurance holding company based upon a mutual plan and continuing the corporate existence of the reorganizing insurance company as a stock insurance company. The commissioner, after a public hearing conducted in accordance with KRS Chapter 13B, if satisfied that the interests of the policyholders are properly protected and that the plan of reorganization is fair and equitable to the policyholders, may approve the proposed plan of reorganization and may require as a condition of approval modification of the proposed plan of reorganization as the commissioner finds necessary for the protection of the policyholders’ interests. A reorganization under this section is subject to KRS 304.37-120 (1), (2), (3), (6), and (7). The commissioner shall retain jurisdiction over a mutual insurance holding company organized under this section to assure that policyholder interests are protected.
  2. All of the initial shares of the capital stock of the reorganized insurance company shall be issued to the mutual insurance holding company. The membership interests of the policyholders of the reorganized insurance company shall become membership interests in the mutual insurance holding company. Policyholders of the reorganized insurance company shall be members of the mutual insurance holding company in accordance with the articles of incorporation and bylaws of the mutual insurance holding company. The mutual insurance holding company shall at all times own a majority of the voting shares of the capital stock of the reorganized insurance company.
  3. A domestic mutual insurance company, upon the approval of the commissioner, may reorganize by merging its policyholders’ membership interests into a mutual insurance holding company formed under this section and continuing the corporate existence of the reorganizing insurance company as a stock insurance company subsidiary of the mutual insurance holding company. The commissioner, after a public hearing conducted in accordance with KRS Chapter 13B, if satisfied that the interests of the policyholders are properly protected and that the merger is fair and equitable to the policyholders, may approve the proposed merger and may require as a condition of approval modification of the proposed merger as the commissioner finds necessary for the protection of the policyholders’ interests. A merger under this section is subject to KRS 304.37-120 (1), (2), (3), (6), and (7). The commissioner shall retain jurisdiction over a mutual insurance holding company organized under this section to assure that policyholder interests are protected.
  4. A merger of policyholders’ membership interests in a mutual insurance company into a mutual insurance holding company shall be deemed to be a merger of the insurance companies under Subtitle 37 of KRS Chapter 304.

History. Enact. Acts 1998, ch. 546, § 2, effective July 15, 1998; 2010, ch. 24, § 1487, effective July 15, 2010.

Legislative Research Commission Note.

(5/7/99). Under KRS 7.136(1)(h), the phrases “the interest of policyholders” and “plan or reorganization” in the second sentence of subsection (1) of this statute have been changed to “the interests of policyholders” and “plan of reorganization” to correct manifest clerical or typographical errors.

304.37-510. Reorganization of foreign mutual insurance company forming mutual insurance holding company — Hearing — Approval.

  1. A foreign mutual insurance company may reorganize upon the approval of the commissioner and in compliance with the requirement of any law or regulation which is applicable to the foreign mutual insurance company by merging its policyholders’ membership interests into a mutual insurance holding company formed under KRS 304.37-505 and continuing the corporate existence of the reorganizing foreign mutual insurance company as a foreign stock insurance company subsidiary of the mutual insurance holding company. The commissioner, after a public hearing as provided in KRS 304.37-120 (4)(b), may approve the proposed merger. A merger under this section is subject to KRS 304. 37-120(1), (2), (3), (6), and (7).
  2. The reorganizing foreign mutual insurance company may remain a foreign company after the merger and may be admitted to do business in this state. A foreign mutual insurance company which is a party to the merger may at the same time redomesticate in this state by complying with the applicable requirements of this state and its state of domicile. The provisions of KRS 304.37-120 shall apply to a merger authorized under this section.

History. Enact. Acts 1998, ch. 546, § 3, effective July 15, 1998; 2010, ch. 24, § 1488, effective July 15, 2010.

304.37-515. Incorporation of reorganizing corporation.

A mutual insurance holding company resulting from the reorganization of a domestic mutual insurance company organized under KRS Chapter 271B shall be incorporated under KRS Chapter 271B. The articles of incorporation and any amendments to the articles of the mutual insurance holding company shall be subject to approval of the commissioner and the Attorney General in the same manner as those of an insurance company.

History. Enact. Acts 1998, ch. 546, § 4, effective July 15, 1998; 2010, ch. 24, § 1489, effective July 15, 2010.

304.37-520. Applicability of Subtitle 33.

A mutual insurance holding company is deemed to be an insurer subject to Subtitle 33 of this chapter and shall automatically be a party to any proceeding under Subtitle 33 of this chapter involving an insurance company which, as a result of a reorganization under KRS 304.37-505 , is a subsidiary of the mutual insurance company. In any proceeding under Subtitle 33 of this chapter involving the reorganized insurance company, the assets of the mutual insurance holding company are deemed to be assets of the estate of the reorganized insurance company for purposes of satisfying the claims of the recognized insurance company’s policyholders. A mutual insurance holding company shall not dissolve or liquidate without the approval of the commissioner or as ordered by the court under Subtitle 33 of this chapter.

History. Enact. Acts 1998, ch. 546, § 5, effective July 15, 1998; 2010, ch. 24, § 1490, effective July 15, 2010.

304.37-525. Applicability of KRS 304.24-600 to 304.24-625.

  1. KRS 304.24-600 to 304.24-625 is not applicable to a reorganization or merger under KRS 304.37-505 and 304.37-510 .
  2. KRS 304.24-600 to 304.24-625 is applicable to demutualization of a mutual insurance holding company which resulted from the reorganization of a domestic mutual insurance company organized under Subtitle 24 of this chapter as if it were a mutual insurance company.

History. Enact. Acts 1998, ch. 546, § 6, effective July 15, 1998; 2000, ch. 42, § 17, effective July 14, 2000.

304.37-530. Membership interest not a security.

A membership interest in a domestic mutual insurance holding company shall not constitute a security as defined in KRS 292.310 .

History. Enact. Acts 1998, ch. 546, § 7, effective July 15, 1998; 2010, ch. 82, § 17, effective July 15, 2010.

304.37-535. Capital stock.

  1. The majority of the voting shares of the capital stock of the reorganized insurance company, which is required by KRS 304.37-505 to be at all times owned by a mutual insurance holding company, shall not be conveyed, transferred, assigned, pledged, subjected to a security interest or lien, encumbered, or otherwise hypothecated or alienated by the mutual insurance holding company or intermediate holding company.
  2. Any conveyance, transfer, assignment, pledge, security interest, lien, encumbrance, hypothecation, or alienation of, in, or on the majority of the voting shares of the reorganized insurance company, which is required by KRS 304.37-505 to be at all times owned by a mutual insurance holding company, is in violation of KRS 304.37-505 , and shall be void in inverse chronological order of the date of the conveyance, transfer, assignment, pledge, security interest, lien, encumbrance, hypothecation, or alienation, as to the shares necessary to constitute a majority of the voting shares.
  3. The majority of the voting shares of the capital stock of the reorganized insurance company, which is required by KRS 304.37-505 to be at all times owned by a mutual insurance holding company, shall not be subject to execution and levy as provided in KRS Chapter 426.
  4. The shares of the capital stock of the surviving or new company resulting from a merger or consolidation of two (2) or more reorganized insurance companies or two (2) or more intermediate holding companies which were subsidiaries of the same mutual insurance holding company are subject to the same requirements, restrictions, and limitations as provided in this section to which the shares of the merging or consolidating reorganized insurance companies or intermediate holding companies were subject by KRS 304.37-505 , prior to the merger or consolidation.

History. Enact. Acts 1998, ch. 546, § 8, effective July 15, 1998.

304.37-540. Annual statement — Limitation on aggregate pledges and encumbrances of assets — Investment of net worth in subsidiaries.

  1. In addition to any other items required to be filed with the department under this chapter, each mutual insurance holding company shall supply to the Department of Insurance, by March 1 of each year, an annual statement consisting of the following:
    1. An income statement;
    2. A balance sheet;
    3. A cash flow statement;
    4. Complete information on the status of any closed block of business formed as a part of a plan or reorganization;
    5. An investment plan covering all assets; and
    6. A statement disclosing any intention to pledge, borrow against, alienate, hypothecate, or in any way encumber the assets of the mutual insurance holding company.
  2. The aggregate pledges and encumbrances of a mutual holding company’s assets shall not affect more than forty-nine percent (49%) of the company’s stock in any subsidiary insurance holding company or subsidiary insurance company that resulted from a reorganization or merger.
  3. At least fifty percent (50%) of the generally accepted accounting practices net worth of a mutual insurance holding company shall be invested in insurance company subsidiaries.

History. Enact. Acts 1998, ch. 546, § 9, effective July 15, 1998; 2010, ch. 24, § 1491, effective July 15, 2010.

304.37-545. Approval of policy credit, dividend, or distribution.

No policyholder who is a member of a mutual insurance holding company shall receive because of a membership interest any payment of a policy credit, dividend, or other distribution unless the payment has been approved by the commissioner. The commissioner, after a public hearing, if satisfied the proposed payment is fair and equitable to policyholders who are members, may approve the proposed payment and may require as a condition of approval modification of the proposed payment as the commissioner finds necessary for the protection of policyholders.

History. Enact. Acts 1998, ch. 546, § 10, effective July 15, 1998; 2010, ch. 24, § 1492, effective July 15, 2010.

304.37-550. Application for approval of reorganization or merger.

The reorganizing or merging insurer shall file with the commissioner an application requesting approval of the proposed reorganization or merger. The application shall include the following:

  1. A Form A filing as described in KRS 304.37-120 and the administrative regulations promulgated thereunder;
  2. A plan of reorganization as described in KRS 304.37-555 ;
  3. A plan to obtain the approval by a majority of two-thirds (2/3) of the participating policyholders in accordance with the applicant’s articles of incorporation and bylaws. Policyholders must be provided with sufficient information to evaluate the merits of the proposed transaction, including a description of the purpose of the transaction, risks associated with the transaction, and alternatives considered. Policyholders shall be given not less than twenty (20) days’ notice of any vote on approval of the reorganization;
  4. A copy of the mutual insurance holding company’s proposed articles of incorporation and bylaws specifying all membership rights;
  5. The names, addresses, and occupational information of all corporate officers and members of the initial mutual insurance holding company board of directors;
  6. Information sufficient to demonstrate that the financial condition of the applicant will not be diminished upon reorganization;
  7. A copy of the proposed articles of incorporation and bylaws for any insurance company subsidiary or intermediate holding company subsidiary;
  8. An index demonstrating where in the application information supplied in compliance with each of the foregoing provisions is found; and
  9. Any other information requested by the commissioner at any time during the proceedings.

History. Enact. Acts 1998, ch. 546, § 11, effective July 15, 1998; 2010, ch. 24, § 1493, effective July 15, 2010.

304.37-555. Plan of reorganization.

The reorganizing or merging insurer shall file a plan of reorganization, approved by the affirmative vote of a majority of its board of directors, for review and approval by the commissioner. The plan shall provide the following:

  1. Establishing a mutual insurance holding company with at least one (1) stock insurance company subsidiary or one (1) wholly owned intermediate holding company with a stock insurance subsidiary, the shares of which shall be held exclusively by the wholly owned intermediate holding company;
  2. Protecting the immediate and long term interests of existing policyholders;
  3. Ensuring immediate membership in the mutual insurance holding company of all existing policyholders of the reorganizing domestic mutual insurance company;
  4. Providing for membership interest of future policyholders;
  5. Describing the number of members of the board of directors of the mutual insurance holding company required to be policyholders;
  6. Demonstrating that, in the event of proceedings under Subtitle 33 of KRS Chapter 304 involving a stock insurance company subsidiary of the mutual insurance holding company which resulted from the reorganization of a domestic mutual insurance company, the assets of the mutual insurance holding company will be available to satisfy the policyholder obligations of the stock insurance company;
  7. Describing how any accumulation or prospective accumulation of earnings by the mutual insurance holding company, which is or would be in excess of that determined by the board of directors of the mutual insurance holding company to be necessary, shall inure to the exclusive benefit of the policyholders of its insurance company subsidiaries who are members;
  8. Describing the nature and content of the annual report and financial statement to be sent to each member;
  9. Describing the applicant’s plan for a stock offering in accordance with the provisions of KRS 304.37-570 ; and
  10. Describing other relevant matters the applicant deems appropriate.

History. Enact. Acts 1998, ch. 546, § 12, effective July 15, 1998; 2010, ch. 24, § 1494, effective July 15, 2010.

304.37-560. Purpose of application and plan.

The application and plan of reorganization submitted to the commissioner shall demonstrate that:

  1. Policyholder interests are properly preserved and protected;
  2. The plan is fair and equitable to policyholders; and
  3. The financial condition of the applicant will not be diminished.

History. Enact. Acts 1998, ch. 546, § 13, effective July 15, 1998; 2010, ch. 24, § 1495, effective July 15, 2010.

304.37-565. Hearing — Agreement to adopt foreign findings — Notice — Application and plan review — Order — Revocation — Notice and documentation of completion.

  1. A public hearing required by KRS 304.37-505 and 304.37-510 shall be conducted as directed in Subtitle 2 of this chapter and KRS Chapter 13B.
  2. In lieu of an administrative hearing, the commissioner may, upon agreement of the parties, adopt the findings by the insurance supervisory official of another state.
  3. In addition to any notice required by this chapter and KRS Chapter 13B, the department shall supplement any notice by newspaper publication and broadcast announcements, in accordance with KRS Chapter 424.
  4. The commissioner may retain at the applicant’s expense any attorneys, actuaries, accountants, investment bankers, or other experts not otherwise a part of the commissioner’s staff that may be necessary to assist the commissioner in reviewing the proposed application and plan of reorganization or merger.
  5. Upon receipt of the application and plan of reorganization or merger, the commissioner shall submit any application to the Attorney General for examination. The Attorney General shall have access to the commissioner’s staff and all consultants retained by the commissioner for review of the application. The Attorney General may examine the application and plan of reorganization or merger for compliance with the standards in KRS 304.37-555 . The Attorney General may submit written findings and a recommendation of approval, disapproval, or conditional approval of the application and plan of reorganization or merger to the commissioner. Written findings and recommendations shall be delivered to the commissioner no later than five (5) days prior to the public hearing required by KRS 304.37-505 and 304.37-510 and shall be entered into the record at the hearing.
  6. The commissioner shall at all times retain jurisdiction over the mutual insurance holding company and its intermediate holding company subsidiaries with stock insurance company subsidiaries.
  7. Following the hearing required in KRS 304.37-505 and 304.37-510 , the commissioner shall, by order, approve, conditionally approve, or deny an application. The commissioner may require, as a condition of approval of the proposed reorganization, modification of the proposed plan of reorganization as the commissioner finds necessary. The applicant shall accept required modifications by filing appropriate amendments to the proposed plan of reorganization with the commissioner within thirty (30) days of the date of the order of the commissioner requiring modifications. If the applicant does not accept the required modifications by failing to file the required amendments to the proposed plan of reorganization within thirty (30) days, the proposed reorganization shall be deemed denied.
  8. An approval or conditional approval of a plan of reorganization shall expire if the reorganization is not completed within one hundred eighty (180) days unless the time period is extended by the commissioner upon a showing of good cause.
  9. The commissioner may revoke approval or conditional approval of an applicant’s plan of reorganization if the commissioner finds the applicant has failed to comply with the plan of reorganization. The commissioner may compel completion of a plan of reorganization unless the plan is abandoned in its entirety. The commissioner shall retain jurisdiction over the applicant until a plan of reorganization has been completed.
  10. Upon completion of all elements of a plan of reorganization and any conditions placed on the reorganization by the commissioner, the applicant shall provide a notice of and documentation of completion to the commissioner.
  11. Within twelve (12) months after the commissioner receives the notice specified in subsection (9) of this section, the commissioner shall examine the affairs, transactions, accounts, records, and assets of the mutual holding company, reorganized insurer, and its affiliated persons for compliance with the plan of reorganization and for protection of policyholder interests.

History. Enact. Acts 1998, ch. 546, § 14, effective July 15, 1998; 2010, ch. 24, § 1496, effective July 15, 2010; 2012, ch. 74, § 18, effective July 12, 2012.

304.37-570. Stock offering — Application — Conditions for approval — Hearing — Filing of registration statement with Securities and Exchange Commission.

  1. No stock offering by a mutual insurance holding company, an insurance company subsidiary of a mutual insurance holding company, an intermediate holding company subsidiary of a mutual insurance holding company, or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company shall occur without the prior approval of the commissioner. The commissioner’s approval may be obtained only through an application and hearing process.
  2. Every application for approval of a stock offering shall contain the following information:
    1. A description of the stock intended to be offered by the applicant, including a description of all shareholder rights;
    2. The total number of shares authorized to be issued, the estimated number of shares the applicant requests permission to offer, and the intended date or range of dates for the offering;
    3. A justification for a uniform planned offering price or a justification of the method by which the offering price will be determined;
    4. The name or names of any underwriter, syndicate member, or placement agent involved and, if known, the name or names of each entity, person, or group of persons to whom the stock offering is to be made who will control five percent (5%) or more of the total outstanding class of shares, and the manner in which the offer is to be tendered. If any entity or person is a corporation or business organization, the name of each member of its board of directors or equivalent management team shall be provided along with the name of each member of the board of directors of the offeror. Copies of any filings with the Securities and Exchange Commission disclosing intended acquisitions of the stock shall be included in the application;
    5. A description of stock subscription rights to be afforded members of the mutual insurance holding company in conjunction with the stock offering;
    6. A detailed description of all expenses to be incurred in conjunction with the stock offering;
    7. An explanation of how funds raised by the stock offering are to be used; and
    8. Any other information requested by the commissioner.
  3. No application regarding a planned stock offering shall be approved unless the plan contains provisions:
    1. Requiring a majority of the members of the board of directors of the mutual insurance holding company to be persons who are not interested persons of the mutual insurance holding company or of any subsidiary or affiliated person of the company. The commissioner may waive this requirement upon a showing of good cause based on clear and convincing evidence;
    2. For the mutual insurance holding company to adopt articles of incorporation prohibiting any waiver of dividends from stock subsidiaries except under conditions specified in its articles of incorporation and after approval of the waiver by the board of directors of the mutual insurance holding company and the commissioner;
    3. Requiring that the board of directors of any insurance company subsidiary of a mutual insurance holding company, any intermediate holding company subsidiary of a mutual holding company, or the insurance company subsidiary of an intermediate holding company shall include at least three (3) directors who are not interested persons of the mutual insurance holding company;
    4. Establishing, within the board of directors of the corporation offering stock, a pricing committee consisting exclusively of directors who are not interested persons who shall have sole responsibility for evaluating and approving the price of any stock offering;
    5. Establishing, within the board of directors of the mutual insurance holding company, any insurance company subsidiary of a mutual insurance holding company, any intermediate holding company subsidiary, and any insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company, an executive compensation committee consisting exclusively of directors who are not interested persons, who shall have sole responsibility for evaluating and approving compensation for directors, officers, and employees;
    6. Establishing that for any committee of the mutual insurance holding company, any insurance company subsidiary of a mutual insurance holding company, any intermediate holding company subsidiary, and any insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company, at least two-thirds (2/3) of any committee having responsibility for making decisions affecting capital structure or mergers and acquisitions shall not be interested persons;
    7. Prohibiting officers, directors, and insiders of the mutual insurance holding company and its subsidiaries and affiliates from the purchase or beneficial ownership of any shares of the stock offering, or issuance of stock options to or for the benefit of the officers, directors, and insiders for a period of at least six (6) months following the first date the offering was publicly and regularly traded. This paragraph shall not be construed to limit the rights of officers, directors, and insiders from exercising subscription rights generally accorded members of the mutual insurance holding company, except that, in accordance with any subscription rights, the officers, directors, and insiders of the mutual insurance holding company and its subsidiaries and affiliates may not purchase or own, in the aggregate, more than one percent (1%) of the stock offering for a period of at least six (6) months following the first date the offering was publicly and regularly traded;
    8. For a period of two (2) years after the six (6) month period referred to in paragraph (g) of this section, the officers, directors, and insiders of the mutual insurance holding company and its subsidiaries and affiliates may not purchase or beneficially own, in the aggregate, more than five percent (5%) of the stock of the insurance company subsidiary of a mutual insurance holding company, an intermediate holding company subsidiary of a mutual insurance company, or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company; and
    9. Requiring that all members of the mutual insurance holding company are granted stock subscription rights in any initial stock offering. This requirement may be waived by the commissioner upon a showing of good cause at public hearing. For purposes of this paragraph, good cause may only be found where the members of the mutual insurance holding company are given rights to participate in the appreciation of the stock offered that are comparable to stock subscription rights.
  4. An insurance company subsidiary of a mutual insurance holding company, an intermediate holding company subsidiary of a mutual insurance company, or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company may issue more than one (1) class of stock if:
    1. At all times a majority of the voting stock is held by the mutual insurance holding company or its subsidiary; and
    2. No class of common stock possesses greater dividend or other rights than the class held by the mutual insurance holding company or its subsidiary.
  5. The commissioner shall hire, at the applicant’s expense, attorneys, actuaries, accountants, investment bankers, and other experts as may reasonably be necessary to assist the commissioner in reviewing the application.
  6. The commissioner shall, in the commissioner’s discretion, hold a public hearing in accordance with KRS Chapter 13B regarding any application for approval of a stock offering. Upon receipt of an application for approval of a stock offering which includes an initial offering of stock, the commissioner shall hold a public hearing at which all interested parties may appear and present evidence and argument regarding the applicant’s planned offering. The commissioner shall provide the applicant adequate notice of the hearing so that the applicant can provide notice of the hearing to members of the mutual insurance holding company, in a manner approved by the commissioner, not less than twenty (20) days prior to the hearing. Following the hearing, the commissioner may approve, conditionally approve, or deny the application. The commissioner may approve the plan if:
    1. The offering complies with these rules and other provisions of law;
    2. The method for establishing the price of a stock offering is consistent with generally accepted market or industry practices for establishing stock offering prices in similar transactions; and
    3. The plan and offering will not unfairly impact the interests of members of the mutual insurance holding company.
  7. Nothing in this section shall be deemed to prohibit the filing of a registration statement with the Securities and Exchange Commissioner prior to or concurrently with the giving of notice to members.
    1. Notwithstanding subsections (1) to (6) of this section, a stock offering which is not an initial stock offering and which offers stock regularly traded on the New York Stock Exchange, the American Stock Exchange, or another exchange approved by the commissioner, or designated on the national association of securities dealers automated quotations-national market system may be sold if a mutual insurance holding company, an insurance company subsidiary of a mutual insurance holding company, an intermediate holding company, or an insurance company subsidiary of an intermediate holding company intends to make a stock offering which would be governed by the provisions of KRS 304.37-500 to 304.37-580 . The entity shall deliver to the commissioner not less than thirty (30) days prior to the offering a notice of the planned stock offering and information regarding the following:
      1. The total number of shares intended to be offered;
      2. The intended date of sale;
      3. Evidence that the stock is regularly traded on one (1) of the public exchanges noted in subsection (a) of this section; and
      4. A record of the trading pace and trading volume of the stock during the prior fifty-two (52) weeks.
    2. The commissioner shall be deemed to have approved the sale unless, within thirty (30) days following receipt of the notice, the commissioner issues an objection to the sale. If the commissioner issues an objection to the sale, the procedures set forth in subsection (2) of this section shall be followed to determine whether the commissioner approves the proposed sale;
    3. Approval of a stock offering obtained under either subsection (6) or (7) of this section shall expire ninety (90) days following the date of the approval or deemed approval, except as otherwise provided by the order of the commissioner; and
    4. No prospectus, information, sales material, or sales presentation by the applicant, or by any representative, agent, or affiliate of the applicant shall contain a representation that the commissioner’s approval of a stock offering constitutes an endorsement of the price, price range, or any other information relating to the stock.

History. Enact. Acts 1998, ch. 546, § 15, effective July 15, 1998; 2010, ch. 24, § 1497, effective July 15, 2010.

304.37-575. Prohibited practices.

The following practices are prohibited:

  1. Borrowing funds from the mutual insurance holding company, or its subsidiaries and affiliates, to finance the purchase of any portion of a stock offering;
  2. Payment of commissions, “special fees,” and any other special payment or extraordinary compensation to officers, directors, interested persons, and affiliates, for arranging, promoting, aiding, or assisting in reorganization to a mutual insurance holding company, or for arranging, promoting, aiding, assisting, or participating in the structuring and placement of a stock offering; and
  3. Entering into an understanding or agreement transferring legal or beneficial ownership of stock to another person in avoidance of these rules.

History. Enact. Acts 1998, ch. 546, § 16, effective July 15, 1998.

304.37-580. Prohibited ownership interests — Prohibited acquisition offer to acquire.

  1. At no time shall the officers, directors, or insiders of the mutual insurance holding company and its subsidiaries and affiliates beneficially own, in the aggregate, more than eighteen percent (18%) of the voting stock of the insurance company subsidiary of a mutual insurance holding company, an intermediate holding company subsidiary of a mutual insurance company, or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company.
  2. This subsection applies to directors of the mutual insurance holding company and its subsidiaries and affiliates. These directors shall not purchase or beneficially own, in the aggregate, more than three percent (3%) of the voting stock of an insurance company subsidiary of a mutual insurance company or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company.
  3. No person may directly or indirectly offer to acquire or acquire, in any manner, beneficial ownership of more than fifteen percent (15%) of any class of voting securities of an insurance company subsidiary of a mutual insurance holding company, an intermediate holding company subsidiary of a mutual insurance company, or an insurance company subsidiary of an intermediate holding company subsidiary to a mutual insurance holding company.

History. Enact. Acts 1998, ch. 546, § 17, effective July 15, 1998.

SUBTITLE 38. Health Maintenance Organizations

304.38-010. Title.

This subtitle may be cited as the Health Maintenance Organization Act.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 1.

Research References and Practice Aids

Cross-References.

State employees, coverage, KRS 18A.225 .

304.38-020. Purpose.

  1. The purpose of this subtitle is to encourage and guarantee the development of health maintenance organizations by licensing and regulating their operation to insure that they provide high quality health care services through state licensed organizations meeting reasonable standards as to administration, services, and financial soundness.
  2. It is the intent of this subtitle to complement the provisions of the certificate of need and licensure provisions of KRS Chapter 216B.
  3. It is the intent of this subtitle to complement the Federal Health Maintenance Organization Act of 1973, as amended (P.L. 93-222), and nothing in this subtitle is intended to be in conflict with the federal statutes and regulations promulgated thereunder.

History. Enact. Acts 1974, ch. 357, subtitle 38, §§ 2, 23; 1980, ch. 135, § 30, effective July 15, 1980.

Compiler’s Notes.

The Federal Health Maintenance Organization Act of 1973, as amended (P.L. 93-22) referred to in subsection (3) is principally compiled as 42 USCS §§ 300e et seq.

304.38-030. Definitions for subtitle.

As used in this subtitle, unless the context otherwise requires:

  1. “Commissioner” means the commissioner of the Department of Insurance;
  2. “Enrollee” means a person who has been enrolled in a health maintenance organization;
  3. “Evidence of coverage” means any certificate, agreement, contract, or other document issued to an enrollee stating the health care services to which the enrollee is entitled. All coverages described in an evidence of coverage issued by a health maintenance organization are deemed to be “health benefit plans” to the extent defined in KRS 304.17A-005 unless exempted by the commissioner;
  4. “Health care services” means any services included in the furnishing to any individual of medical, optometric, or dental care, or hospitalization or incident to the furnishing of such care or hospitalization, as well as the furnishing to any person of any and all other services and goods for the purpose of preventing, alleviating, curing, or healing human illness, physical disability, or injury;
  5. “Health maintenance organization” means any person who undertakes to provide, directly or through arrangements with others, health care services to individuals enrolled with such an organization on a per capita or a predetermined, fixed prepayment basis. A health maintenance organization is authorized to provide all health care services;
  6. “Person” includes but is not limited to any individual, partnership, association, trust, or corporation; and
  7. “Provider” means a person or group of persons licensed to practice medicine, osteopathy, dentistry, podiatry, optometry, or another health profession in a state or licensed to act as a hospital or another health care facility.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 3; 2000, ch. 427, § 1, effective July 14, 2000; 2002, ch. 105, § 22, effective July 15, 2002; 2010, ch. 24, § 1498, effective July 15, 2010.

Opinions of Attorney General.

A single service health maintenance organization may not be created pursuant to KRS Chapter 304.38 and KRS Chapter 304.38 does not apply to a legal entity which provides only a single health service. OAG 78-601 .

304.38-035. Certificate required for health maintenance organization.

No person shall in this state be, act as, or hold himself or herself out as a health maintenance organization unless he or she holds a certificate of authority as a health maintenance organization from the commissioner.

History. Enact. Acts 1986, ch. 437, § 25, effective July 15, 1986; 2000, ch. 427, § 2, effective July 14, 2000; 2002, ch. 105, § 23, effective July 15, 2002; 2010, ch. 24, § 1499, effective July 15, 2010.

304.38-040. Establishment of health maintenance organizations.

  1. A corporation, limited liability company, or partnership may apply to the commissioner for and obtain a certificate of authority to establish and operate a health maintenance organization in compliance with this subtitle.
  2. Health maintenance organizations which are corporations may be organized by applying the provisions of KRS Chapter 271B, if for profit, and KRS Chapter 273, if for nonstock, nonprofit, to the extent that the same are not inconsistent with the express provisions of this subtitle.
  3. Each application for a certificate of authority shall be submitted to the commissioner upon a form prescribed by the commissioner and shall set forth or be accompanied by:
    1. Evidence that the applicant has been issued a certificate of need in accordance with the provisions of KRS Chapter 216B or evidence that no certificate of need is required by KRS Chapter 216B;
    2. Articles of incorporation, articles of organization, partnership agreement, or other applicable documents in quadruplicate, acknowledged and verified by the applicant;
    3. The initial bylaws, operating agreement, or other equivalent documents of the organization in triplicate, or any other similar documents;
    4. A statement which shall include describing the health maintenance organization:
      1. The health services to be offered;
      2. The financial risks to be assumed;
      3. The initial geographic area to be served;
      4. Pro forma financial projections for the first three (3) years of operations including the assumptions the projections are based upon;
      5. The sources of working capital and funding;
      6. A description of the persons to be covered by the health maintenance organization;
      7. Any proposed reinsurance arrangements;
      8. Any proposed management, administrative, or cost-sharing arrangements; and
      9. A description of the health maintenance organization’s proposed method of marketing;
    5. The names, addresses, and positions of the initial board of directors, board of trustees, or other governing body responsible for the conduct of the affairs of the applicant;
    6. Any proposed evidence of coverage to be issued by the applicant to individuals, enrollees, groups, or other contract holders; and
    7. Evidence of financial responsibility as provided in KRS 304.38-060 .

History. Enact. Acts 1974, ch. 357, subtit. 38, § 4, effective June 21, 1974; 1980, ch. 135, § 31, effective July 15, 1980; 1986, ch. 437, § 26, effective July 15, 1986; 2000, ch. 427, § 3, effective July 14, 2000; 2002, ch. 105, § 32, effective July 15, 2002; 2007, ch. 137, § 136, effective June 26, 2007; 2010, ch. 24, § 1500, effective July 15, 2010; repealed and reenact., Acts 2010, ch. 51, § 136, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts ch. 24 and repealed and reenacted by 2010 Ky. Acts ch. 51. These Acts do not appear to be in conflict and have been codified together pursuant to 2010 Ky. Acts ch. 51, sec. 184.

(7/15/2010). 2010 Ky. Acts ch. 51, sec. 183, provides, “The specific textual provisions of Sections 1 to 178 of this Act which reflect amendments made to those sections by 2007 Ky. Acts ch. 137 shall be deemed effective as of June 26, 2007, and those provisions are hereby made expressly retroactive to that date, with the remainder of the text of those sections being unaffected by the provisions of this section.”

304.38-050. Evidence of coverages and charges for health care service — Exception.

  1. No health maintenance organization shall deliver or issue for delivery in this state any contract describing health benefits available, or any endorsement, rider, or application which becomes a part thereof, or any amendments thereto or modifications thereof, or the schedule of fees or other periodic charges to be paid by enrollees, until a copy of the form has been filed with and approved by the commissioner. Each form shall contain a complete and clear statement of:
    1. The health care services to which the enrollee is entitled;
    2. Any limitations on the services, kind of services, or benefits to be provided, including any deductible or copayment feature;
    3. Where and in what manner information is available as to how services may be obtained; and
    4. Any other provisions pertaining to the delivery of health care services.

      Any schedule of fees or other periodic charges to be paid by enrollees submitted to and filed with the commissioner along with adequate supporting information to show that the charges or fees are not excessive, inadequate, or unfairly discriminatory.

  2. At the expiration of sixty (60) days, the form so filed shall be deemed approved unless prior thereto it has been affirmatively approved or disapproved by order of the commissioner, or a hearing has been scheduled by order of the commissioner. In the event that a hearing is held, the sixty (60) day waiting period shall begin anew after the close of the hearing. Approval of the form by the commissioner shall constitute a waiver of any unexpired portion of the waiting period. The commissioner may extend by not more than an additional thirty (30) day period within which he or she may affirmatively approve or disapprove the form by giving notice to the insurer of the extension before expiration of the initial sixty (60) day period. At the expiration of the period as so extended, and in the absence of the prior affirmative approval or disapproval, the form shall be deemed approved. The commissioner may at any time withdraw the approval.
  3. This section shall not apply to rate filings made under Subtitle 17A of this chapter.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 5; 1982, ch. 320, § 39, effective July 15, 1982; 1994, ch. 93, § 18, effective July 15, 1994; 1998, ch. 496, § 52, effective April 10, 1998; 2010, ch. 24, § 1501, effective July 15, 2010.

304.38-060. Issuance of certificate of authority.

Upon receipt of an application for issuance of a certificate of authority, the commissioner shall issue or deny the same. Issuance of a certificate of authority shall be granted only if the commissioner finds that the applicant has complied with KRS 304.38-040 and has paid the application fee, and the commissioner is satisfied that the following conditions are met:

  1. The persons responsible for the conduct of the affairs of the application are competent, trustworthy, and possess good reputations;
  2. The health maintenance organization is financially responsible and may reasonably be expected to meet its obligations to enrollees and prospective enrollees. In making this determination, the commissioner may consider:
    1. The financial soundness of the health maintenance organization’s arrangements for health care services and the schedule of charges used in connection therewith;
    2. The adequacy of working capital;
    3. Any agreement with an insurer, a government, or any other organization for insuring the payment of the cost of health care services or the provision for automatic applicability of an alternative coverage in the event of discontinuance of the health maintenance organization or its inability to meet its financial obligations;
    4. Examples of any agreements with providers for the provision of health care services by provider type; and
    5. Compliance with KRS 304.38-070 if the applicant is applying for a health maintenance organization certificate of authority as a guarantee that the obligations will be duly performed.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 6; 1986, ch. 437, § 27, effective July 15, 1986; 2000, ch. 427, § 4, effective July 14, 2000; 2002, ch. 105, § 24, effective July 15, 2002; 2010, ch. 24, § 1502, effective July 15, 2010.

304.38-065. Certificate of authority to designate type of services authorized. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 7, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34. For present law see KRS 304.38A-020 .

304.38-070. Requirements for protection against insolvency — Risk-based capital requirements.

  1. This subsection applies to a corporation or limited liability company applying for and holding a certificate of authority as a health maintenance organization:
    1. Except as provided in paragraph (b) of this subsection, to qualify for authority to act as a health maintenance organization, a corporation or limited liability company shall possess and thereafter maintain unimpaired paid-in capital stock of one million dollars ($1,000,000), and, when first so authorized, shall possess initial free surplus of not less than two million dollars ($2,000,000);
    2. A corporation holding a valid certificate of authority to transact business as a health maintenance organization in Kentucky immediately prior to July 15, 1986, may, if otherwise qualified therefor, continue to be so authorized while meeting the requirements for protection against insolvency required for such authority immediately prior to July 15, 1986. Notwithstanding the other provisions hereof, the exception provided in this paragraph shall cease to apply to any such health maintenance organization from and after the date it has accumulated capital and surplus equal to or in excess of the capital and surplus required by paragraph (a) of this subsection; and
    3. Each corporation authorized as a health maintenance organization shall at all times maintain bona fide additional surplus in the amount of two hundred fifty thousand dollars ($250,000) and shall at all times comply with the risk-based capital requirements as established in administrative regulations promulgated by the commissioner. A corporation holding a valid certificate of authority to transact business as a health maintenance organization in Kentucky immediately prior to July 15, 1986, may, if otherwise qualified therefor, continue to be so authorized while meeting the requirements for protection against insolvency as required for such authority immediately prior to July 15, 1986. The exception provided in this paragraph shall cease to apply to any such health maintenance organization from and after the date upon which it has accumulated additional surplus equal to or in excess of the additional surplus required by this subsection.
  2. This subsection applies to a partnership applying for or holding a certificate of authority as a health maintenance organization:
    1. Except as provided in paragraph (b) of this subsection, to qualify for authority to act as a health maintenance organization, a partnership shall possess, when first so authorized, a total of at least three million dollars ($3,000,000) in its capital accounts. Thereafter, a partnership authorized as a health maintenance organization shall possess and maintain a total of at least one million two hundred fifty thousand dollars ($1,250,000) in its capital accounts and shall comply at all times with the risk-based capital requirement established in administrative regulations promulgated by the commissioner;
    2. A partnership holding a valid certificate of authority to transact business as a health maintenance organization in Kentucky immediately prior to July 15, 1986, may, if otherwise qualified therefor, continue to be so authorized while meeting the requirements for protection against insolvency required for such authority immediately prior to July 15, 1986. The exception provided for in this paragraph shall cease to apply to any such health maintenance organization from and after the date upon which the total of the funds which it has accumulated in its capital accounts equal or exceed the total of the funds in its capital accounts required by this subsection.
  3. A corporation, partnership, or limited liability company applying for and holding a certificate of authority as a health maintenance organization which by contract manages care and processes health care claims solely for Medicaid-eligible enrollees and the Kentucky Children’s Health Insurance Program shall comply with risk-based capital (RBC) requirements as follows:
    1. For purposes of this subsection, risk-based capital shall be determined in accordance with the risk-based capital requirements for health maintenance organizations established under this subtitle and any administrative regulation promulgated pursuant to KRS Chapter 13A, except as otherwise provided in this subsection. A corporation, partnership, or limited liability company applying for and holding a certificate of authority as a health maintenance organization which by contract manages care and processes health care claims solely for Medicaid-eligible enrollees and the Kentucky Children’s Health Insurance Program shall comply with the same risk-based capital requirements as other health maintenance organizations, except that no additional phase-in or risk-based capital reports shall be required for 2000 or 2001, and the risk-based capital levels shall be established in accordance with paragraph (b) of this subsection;
    2. For the risk-based capital reports required to be filed by health maintenance organizations which manage care and process health care claims solely for Medicaid-eligible enrollees and the Kentucky Children’s Health Insurance Program, the risk-based capital levels shall be defined as follows:
      1. “Company Action Level RBC” means the product of two (2.0) and its Authorized Control Level RBC;
      2. “Regulatory Action Level RBC” means the product of one and five-tenths (1.5) and its Authorized Control Level RBC;
      3. “Authorized Control Level RBC” means the product of four-tenths (.40) and the risk-based capital after covariance determined under the risk-based capital formula in accordance with the RBC instruction; and
      4. “Mandatory Control Level RBC” means the product of seven-tenths (.70) and the Authorized Control Level RBC; and
    3. A corporation, partnership, or limited liability company applying for and holding a certificate of authority as a health maintenance organization managing care, processing health care claims, or providing health benefits to groups or individuals in addition to Medicaid-eligible and Kentucky Children’s Health Insurance Program enrollees shall comply with the risk-based capital requirements of subsection (1) of this section and this subtitle, and shall not be eligible to calculate its risk-based capital according to this subsection.

History. Enact. Acts 1974, ch. 357, subtit. 38, § 7, effective June 21, 1972; 1982, ch. 128, § 7, effective July 15, 1982; 1986, ch. 437, § 28, effective July 15, 1986; 2000, ch. 255, § 2, effective July 14, 2000; 2003, ch. 136, § 1, effective June 24, 2003; 2007, ch. 137, § 137, effective June 26, 2007; 2010, ch. 24, § 1503, effective July 15, 2010; repealed and reenact., Acts 2010, ch. 51, § 137, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts ch. 24 and repealed and reenacted by 2010 Ky. Acts ch. 51. These Acts do not appear to be in conflict and have been codified together pursuant to 2010 Ky. Acts ch. 51, sec. 184.

(7/15/2010). 2010 Ky. Acts ch. 51, sec. 183, provides, “The specific textual provisions of Sections 1 to 178 of this Act which reflect amendments made to those sections by 2007 Ky. Acts ch. 137 shall be deemed effective as of June 26, 2007, and those provisions are hereby made expressly retroactive to that date, with the remainder of the text of those sections being unaffected by the provisions of this section.”

304.38-073. Deposit of cash or securities for performance of obligations to enrollees.

Each health maintenance organization shall furnish to the commissioner a deposit of cash or securities approved by the commissioner in an amount not less than five hundred thousand dollars ($500,000) so that the obligations to the enrollees shall be performed. A health maintenance organization may be required to furnish an additional deposit if the commissioner determines, after a hearing, that an additional deposit is necessary for the protection of the health maintenance organization’s enrollees.

History. Enact. Acts 1996, ch. 286, § 2, effective July 15, 1996; 2000, ch. 427, § 14, effective July 14, 2000; 2002, ch. 105, § 25, effective July 15, 2002; 2010, ch. 24, § 1504, effective July 15, 2010.

304.38-075. Requirements for transfer of risk to provider — Additional reserves may be required.

  1. Any health maintenance organization that contracts with a provider or provider organization for the transfer of risk to the provider shall take reasonable steps to ensure the transferee is able to accept and manage the risk to be transferred. The health maintenance organization shall submit a plan for evaluating a provider’s or provider organization’s ability to accept and manage risk to the department for approval at least forty-five (45) days prior to the proposed date of the transfer of any risk.
  2. If a health maintenance organization transfers risk to a provider:
    1. Not in compliance with the standards listed in its approved plan; or
    2. Prior to filing or receiving approval of its plan;

the commissioner may require the health maintenance organization to retain additional reserves to cover the risk transferred.

History. Enact. Acts 2000, ch. 255, § 3, effective July 14, 2000; 2010, ch. 24, § 1505, effective July 15, 2010.

304.38-077. Single service organization — Net worth and risk-based capital requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 13, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34. For present law see KRS 304.38A-080 .

304.38-080. Information to enrollees.

  1. Each enrollee residing in this state shall be entitled to evidence of health care services provided and the same shall be issued and delivered to him by the health maintenance organization, be it in the form of a contract, certificate, or other comparable document. Such evidence shall state clearly the total amount of payment for health care services and any indemnity or service benefits which the enrollee is obligated to pay with respect to such health care services.
  2. Each health maintenance organization shall annually make available to its enrollees at its principal office and place of business:
    1. Its most recent annual statement of financial condition including a balance sheet and summary of receipts and disbursement; and
    2. A current description of its organizational structure and operation.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 8; 1998, ch. 496, § 56, effective April 10, 1998.

304.38-090. Annual report.

Organizations subject to the provisions of this subtitle shall make and file with the commissioner and the Kentucky Certificate of Need and Licensure Board annually before March 1 of each year, a statement under oath upon a form to be prescribed by the commissioner covering the preceding year, and shall include (a) a financial statement of the organization, including a balance sheet, receipts, and disbursements for the preceding year; (b) the number of persons enrolled during the year, the number of enrollees as of the end of the year, the number of enrollments terminated during the year, and any other information relating to the operation of the health maintenance organization as may be prescribed by the commissioner in order to enable the commissioner to evaluate the performance of the health maintenance organization.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 9; 1998, ch. 483, § 28, effective July 15, 1998; 2010, ch. 24, § 1506, effective July 15, 2010.

304.38-095. Application of KRS 304.2-205.

In his or her discretion, the commissioner may require organizations subject to the provisions of this subtitle to comply with KRS 304.2-205 .

History. Enact. Acts 1986, ch. 263, § 4, effective July 15, 1986; 2010, ch. 24, § 1507, effective July 15, 2010.

304.38-098. Compliance with KRS 304.18-124 to 304.18-127.

Health maintenance organizations shall comply with KRS 304.18-124 to 304.18-127 .

History. Enact. Acts 1990, ch. 119, § 6, effective July 13, 1990.

304.38-100. Investments.

The funds of a health maintenance organization shall be invested only in securities or other investments permitted by Subtitle 7 of Chapter 304 of the Kentucky Revised Statutes, or such other securities or investments as the commissioner may permit.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 10; 2010, ch. 24, § 1508, effective July 15, 2010.

304.38-110. Agent of health maintenance organization — Licensing — Continuing education — Appointment.

  1. An agent of a health maintenance organization shall be licensed as an agent with a health line of authority in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent licenses.
  2. Subsection (1) of this section includes the requirement that the agent shall satisfactorily complete the continuing education requirements in accordance with KRS 304.9-295 .
  3. An agent of a health maintenance organization shall be appointed by the health maintenance organization in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent appointments.

History. Enact. Acts 1974, ch. 357, subtit. 38, § 11, effective June 21, 1974; 1986, ch. 437, § 29, effective July 15, 1986; 1998, ch. 378, § 4, effective July 15, 1998; repealed and reenact., Acts 2002, ch. 273, § 50, effective July 15, 2002.

304.38-120. Financial condition, market conduct, and business practices subject to examination.

Health maintenance organizations shall be subject to the provisions of KRS 304.2-210 , 304.2-220 , 304.2-230 , 304.2-240 , 304.2-250 , 304.2-260 , 304.2-270 , 304.2-280 , 304.2-290 , 304.2-300 , and Subtitle 2 of this chapter for determining financial condition, market conduct, and business practices.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 12; 1982, ch. 320, § 40, effective July 15, 1982; 2004, ch. 24, § 42, effective July 13, 2004.

304.38-130. Revocation or suspension of certificate of authority.

  1. The commissioner may suspend or revoke any certificate of authority issued to a health maintenance organization under this subtitle if the commissioner finds that any of the conditions exist for which the commissioner could suspend or revoke a certificate of authority as provided in Subtitles 2 and 3 of this chapter or if the commissioner finds that any of the following conditions exist:
    1. The health maintenance organization is operating significantly in contravention of its basic organizational document or in a manner contrary to that described in and reasonably inferred from any other information submitted under KRS 304.38-040 , unless amendments to such submissions have been filed with and approved by the commissioner;
    2. The health maintenance organization issues evidence of coverage or uses a schedule of charges for health care services which do not comply with the requirements of KRS 304.38-050 or Subtitle 17A of this chapter;
    3. The health maintenance organization does not provide or arrange for health care services as approved by the commissioner in KRS 304.38-050 (1)(a);
    4. The certificate of need and licensure board certifies to the commissioner that the health maintenance organization fails to meet the requirements of the board or that the health maintenance organization is unable to fulfill its obligations to furnish health care services;
    5. The health maintenance organization is no longer financially responsible and may reasonably be expected to be unable to meet its obligations to enrollees or prospective enrollees;
    6. The health maintenance organization, or any person on its behalf, has advertised or merchandised its services in an untrue, misrepresentative, misleading, deceptive, or unfair manner;
    7. The continued operation of the health maintenance organization would be hazardous to its enrollees;
    8. The health maintenance organization has otherwise failed to substantially comply with this subtitle; or
    9. The health maintenance organization has contracted with the Department for Medicaid Services to act as a managed care organization providing Medicaid benefits pursuant to KRS Chapter 205 and has exhibited willful or frequent and repeated failure to comply with KRS 304.17A-700 to 304.17A-730 , 205.593 , and 304.14-135 and KRS 205.522 , 205.532 to 205.536 , and 304.17A-515 .
  2. If the certificate of authority of a health maintenance organization is suspended, the health maintenance organization shall not, during the period of the suspension, enroll any additional enrollees except newborn children or other newly acquired dependents of existing enrollees, and shall not engage in any advertising or solicitation whatsoever.
  3. If the certificate of authority of a health maintenance organization is revoked, the organization shall proceed, immediately following the effective date of the order of revocation, to wind up its affairs, and shall conduct no further business except as may be essential to the orderly conclusion of the affairs of the organization. It shall engage in no further advertising or solicitation whatsoever. The commissioner may, by written order, permit the further operation of the organization as the commissioner may find to be in the best interest of enrollees, to the end that enrollees will be afforded the greatest practical opportunity to obtain continuing health care coverage. If the commissioner permits such further operation the health maintenance organization will continue to collect the periodic prepayments required of enrollees.

HISTORY: Enact. Acts 1974, ch. 357, subtitle 38, § 13; 2004, ch. 24, § 43, effective July 13, 2004; 2010, ch. 24, § 1509, effective July 15, 2010; 2018 ch. 106, § 12, effective July 14, 2018.

304.38-140. Rehabilitation, liquidation, or conservation of health maintenance organization.

Any rehabilitation or liquidation of a health maintenance organization shall be conducted under the supervision of the commissioner pursuant to and in accordance with Subtitle 33 of Chapter 304 of the Kentucky Revised Statutes.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 14; 2010, ch. 24, § 1510, effective July 15, 2010.

304.38-150. Rules and regulations.

The commissioner may promulgate reasonable rules and regulations not inconsistent with the provisions of this subtitle that he or she deems necessary for the proper administration of this subtitle.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 15; 1986, ch. 437, § 30, effective July 15, 1986; 2010, ch. 24, § 1511, effective July 15, 2010.

304.38-160. Fees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 357, subtitle 38, § 16) was repealed by Acts 1982, ch. 320, § 52, effective July 15, 1982.

304.38-170. Public documents — Statutory construction.

  1. All applications, filings, and reports required under this subtitle shall be treated as public documents, except as otherwise provided for herein.
  2. The nonprofit hospital, medical-surgical, dental, and health service corporation law of this state shall not be applicable to any health maintenance organization granted a certificate of authority under this subtitle. This provision does not apply to an insurer or hospital or medical service corporation licensed and regulated pursuant to the insurance laws or the hospital or medical service corporation laws of this state except with respect to its health maintenance organization activities authorized and regulated pursuant to this subtitle.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 17; 2004, ch. 24, § 44, effective July 13, 2004.

304.38-180. Prohibited practices.

  1. No health maintenance organization, or representative thereof, may cause or knowingly permit the use of advertising or solicitation which is untrue or misleading, or any form of evidence of coverage which is deceptive.
  2. No health maintenance organization shall cancel an enrollee’s coverage, except for the failure to pay the charge for such coverage, or for such other reasons as may be promulgated in regulations issued by the commissioner.
  3. Subtitle 12 of this chapter shall be construed to apply to health maintenance organizations and evidences of coverage, except to the extent that the commissioner determines that the nature of health maintenance organizations and evidence of coverage under such sections is clearly inappropriate.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 18; 2010, ch. 24, § 1512, effective July 15, 2010.

304.38-185. Coordination of benefits.

In his or her discretion, the commissioner may include health maintenance organizations or designated types of health maintenance organizations doing business pursuant to this subtitle in coordination of benefits guidelines prescribed pursuant to KRS 304.18-085 .

History. Enact. Acts 1986, ch. 433, § 3, effective July 15, 1986; 2000, ch. 427, § 11, effective July 14, 2000; 2010, ch. 24, § 1513, effective July 15, 2010.

304.38-190. Powers of insurers.

  1. Any domestic stock and mutual insurance company licensed in this state, or any nonprofit hospital, medical-surgical, dental, and health service corporation authorized to do business in this state, may either directly or indirectly through a subsidiary, organize and operate a health maintenance organization under the provisions of this subtitle.
  2. Notwithstanding any provision of KRS Chapter 304, Subtitles 24 and 32 to the contrary, any domestic or stock insurance company licensed in this state or any nonprofit hospital, medical-surgical, dental, and health service corporation authorized to do business in this state, may contract with a health maintenance organization organized under this subtitle to provide protection against the cost of care provided through health maintenance organizations and to provide coverage in the event of the failure of the health maintenance organization to meet its obligations.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 19.

304.38-191. Conversion and continuation rights upon termination of group coverage.

Any group policy, group plan, or group contract issued, delivered, or renewed by a health maintenance organization shall include continuation rights for certificate holders, pursuant to KRS 304.18-110 , and conversion rights for certificate holders equal to that provided in KRS 304.18-114 subject to the minimum benefits specified in KRS 304.18-120 .

History. Enact. Acts 1980, ch. 258, § 3, effective July 15, 1980; 1986, ch. 163, § 4, effective July 15, 1986; 2000, ch. 427, § 12, effective July 14, 2000; 2002, ch. 105, § 26, effective July 15, 2002; 2004, ch. 157, § 4, effective July 13, 2004.

304.38-192. Continuation of group coverage. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1980, ch. 130, § 3, effective July 15, 1980; 1982, ch. 406, § 13, effective July 15, 1982) was repealed by Acts 1986, ch. 163, § 5, effective July 15, 1986.

Legislative Research Commission Note.

KRS 304.38-192 was amended by Acts 1986, ch. 153, § 3 and repealed by Acts 1986, ch. 163, § 5. Pursuant to KRS 446.260 , the repeal prevails.

304.38-193. Coverage for treatment for mental illness.

  1. For purposes of this section, “mental illness” means psychosis, neurosis or an emotional disorder.
  2. Any offer to sell a policy of general health insurance or health maintenance organization coverage issued, delivered, issued for delivery, amended or renewed by a health maintenance organization in this state after January 1, 1987, shall include an offer of coverage for the inpatient and outpatient treatment of mental illness, at least to the same extent and degree as coverage provided by the policy or contract for the treatment of physical illnesses.
  3. Nothing in this section shall be construed to prohibit a health maintenance organization from issuing or continuing to issue a health insurance policy or contract which provides benefits greater than the minimum benefits required by this section or from issuing such policies or contracts providing benefits which are generally more favorable to the insured than those required by this section.

History. Enact. Acts 1986, ch. 482, § 4, effective July 15, 1986.

304.38-1933. Coverage for services of licensed psychologist or licensed clinical social worker.

Every policy, contract, agreement, or certificate entered into, issued or delivered by a health maintenance organization which provides coverage for services performed by a licensed psychologist pursuant to KRS Chapter 319, or a licensed clinical social worker pursuant to KRS Chapter 335, shall be deemed to provide benefits for those services regardless of provider profession. If the policy, contract, or agreement permits, payment may be made directly to the provider of the services. If the policy, contract, or agreement does not permit, the person entitled to these benefits shall be entitled to reimbursement for the cost of services received. Nothing in this section shall require a policy issued by a health maintenance organization which places the insured within a preferred or exclusive provider arrangement to cover services by a provider with whom the insurer does not have a contract, or to make payment of or reimbursement for the cost of any service which exceeds the limits of the policy.

History. Enact. Acts 1994, ch. 218, § 4, effective July 15, 1994.

304.38-1934. Coverage for medical and surgical benefits with respect to mastectomy, diagnosis and treatment of endometrioses and endometritis, and bone density testing — Duties of health maintenance organization.

  1. Health maintenance organizations issuing contracts in this Commonwealth that provide hospital, medical, or surgical expense benefits shall make available and offer to the purchaser coverage for:
    1. The following, if a health maintenance organization provides medical and surgical benefits with respect to a mastectomy, in a manner determined in consultation with the attending physician and the covered person, and subject to annual deductibles and coinsurance provisions as may be deemed appropriate and as are consistent with those established for other benefits under the coverage:
      1. All stages of breast reconstruction surgery of the breast on which the mastectomy has been performed;
      2. Surgery and reconstruction of the other breast to produce a symmetrical appearance; and
      3. Prostheses and physical complications of all stages of mastectomy, including lymphedemas;
    2. Diagnosis and treatment of endometriosis if the health maintenance organization also covers hysterectomies; and
    3. Bone density testing for women age thirty-five (35) years and older, as indicated by the health-care provider, in accordance with standard medical practice, to obtain baseline data for the purpose of early detection of osteoporosis.
  2. No health maintenance organization under this section shall offer medical and surgical benefits with respect to mastectomy that requires the procedure be performed on an outpatient basis.
  3. A health maintenance organization shall provide written notice to a covered person of the availability of medical and surgical benefits with respect to a mastectomy upon enrollment and annually thereafter.
  4. A health maintenance organization shall not:
    1. Deny eligibility, or continued eligibility, to an individual to enroll or to renew coverage under the terms of the plan, solely for the purpose of avoiding the requirements of 42 U.S.C. secs. 300 gg-6 and 300gg-52; and
    2. Penalize or otherwise reduce or limit the reimbursement of an attending provider or provide incentives to an attending provider, to induce the provider to provide care to an individual in a manner inconsistent with 42 U.S.C. secs. 300 gg-6 and 300gg-52.

History. Enact. Acts 1998, ch. 427, § 5, effective July 15, 1998; 2002, ch. 181, § 21, effective July 15, 2002.

304.38-1935. Coverage for mammograms.

Health maintenance organizations issuing contracts in this Commonwealth that provide hospital, medical, or surgical expense benefits for surgical services for a mastectomy and that are delivered, issued for delivery, amended, or renewed on or after October 15, 1990, shall also provide coverage for mammograms under KRS 304.17-316 . The coverage shall meet the minimum standards set forth in KRS 304.17-316 .

History. Enact. Acts 1990, ch. 46, § 4, effective July 13, 1990; 2000, ch. 18, § 5, effective July 14, 2000.

304.38-1936. Coverage for treatment of breast cancer.

  1. Health maintenance organizations issuing contracts in this Commonwealth which provide hospital, medical, or surgical expense benefits for treatment of breast cancer by chemotherapy shall also provide coverage for treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation.
  2. The administration of high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall only be covered when performed in institutions that comply with the guidelines of the American Society for Blood and Marrow Transplantation or the International Society of Hematotherapy and Graft Engineering, whichever has the higher standard.
  3. Treatment of breast cancer by high-dose chemotherapy with autologous bone marrow transplantation or stem cell transplantation shall not be considered experimental or investigational. Coverage for transplantation under this section shall not be subject to any greater coinsurance or copayment than that applicable to any other coverage provided by the health plan.

History. Enact. Acts 1996, ch. 114, § 4, effective March 28, 1996.

304.38-1937. Coverage for treatment of temporomandibular joint disorders and craniomandibular jaw disorders.

  1. All contracts, agreements, certificates, or other comparable documents of health care services provided which provide coverage for surgical or nonsurgical treatment of skeletal disorders shall provide coverage for medically necessary procedures relating to temporomandibular joint disorders and craniomandibular jaw disorders.
  2. The requirements of this section shall apply to all policies issued, delivered, or renewed in this state on or after January 1, 1991.
  3. Nothing in this section shall require a health insurance policy to provide dental services if dental services are not otherwise scheduled or provided as a part of policy benefits.

History. Enact. Acts 1990, ch. 438, § 4, effective July 13, 1990.

304.38-194. Pooling of claims experience required.

Pooling of claims experience for groups with fewer than fifty (50) insureds shall be required. No more than twenty-five percent (25%) of the premium for these groups shall be based on their own claims experience. This provision shall not permit competing health insurers or health maintenance organizations to jointly pool health insurance claims experience, health maintenance organization claims experience, or both, or to jointly develop rates.

History. Enact. Acts 1988, ch. 354, § 6, effective July 15, 1988.

304.38-195. Policy covering services performed by dentist deemed to cover such services performed by physician.

Any certificate, agreement or contract issued in this state by a health maintenance organization which provides coverage for services which can be lawfully performed within the scope of the license of a duly licensed dentist, shall be deemed to provide benefits for such services whether performed by a duly licensed physician or a duly licensed dentist.

History. Enact. Acts 1976, ch. 112, § 5.

304.38-1955. Construction of provisions for services by licensed optometrist or licensed ophthalmic dispenser to include same services from licensed physician.

Any certificate, agreement, or contract issued in this state by a health maintenance organization which provides coverage for services which can be lawfully performed within the statutory scope of practice of a duly-licensed optometrist or duly-licensed ophthalmic dispenser shall be deemed to provide benefits for such services whether performed by a duly-licensed physician or a duly-licensed optometrist or duly-licensed ophthalmic dispenser, notwithstanding any provision contained in the certificate, agreement, or contract.

History. Enact. Acts 1996, ch. 187, § 3, effective July 15, 1996.

304.38-196. Indemnity payable for services performed by chiropractors, physicians, osteopaths, or podiatrists.

  1. Any certificate, agreement or contract issued in this state by a health maintenance organization which provides coverage for any service which is within the lawful scope of practice of a chiropractor duly licensed under KRS Chapter 312, shall be deemed to provide benefits for such services whether performed by a duly licensed physician, osteopath, or chiropractor, notwithstanding any provision contained in the certificate, agreement or contract. An enrollee requesting chiropractic treatment for otherwise covered conditions shall not unreasonably be denied chiropractic treatment if treatment of the conditions is within the lawful scope of chiropractic practice.
  2. Any certificate, agreement, or contract issued in this state by a health maintenance organization which provides coverage for any service which is within the lawful scope of practice of a podiatrist duly licensed under KRS Chapter 311, shall be deemed to provide benefits for those services whether performed by a duly licensed physician, osteopath, chiropractor, or podiatrist, notwithstanding any provision contained in the certificate, agreement, or contract.

History. Enact. Acts 1986, ch. 399, § 4, effective July 15, 1986; 1990, ch. 185, § 1, effective July 13, 1990; 1994, ch. 466, § 3, effective July 15, 1994.

304.38-197. Coverage for treatment of alcoholism.

Any group policy, group plan, or group contract issued in this state by a health maintenance organization shall offer the master policyholder the option to purchase in new contracts the minimum benefits for treatment of alcoholism as specified in KRS 304.18-130 to 304.18-170 .

History. Enact. Acts 1978, ch. 131, § 8, effective January 1, 1979.

304.38-198. Optional nursery care coverage for a well newly born child.

  1. Any group policy, group plan, or group contract issued in this state by a health maintenance organization which provides maternity benefits shall offer the master policyholder the option to purchase coverage to pay for routine nursery care for a well newly born child for up to five (5) full days in a hospital nursery.
  2. The coverage for the well newly born child shall pay the hospital charges for each day in the hospital nursery.
  3. The requirements of this section shall apply to all policies, plans, or contracts issued by a health maintenance organization in effect on October 1, 1980, and those policies, plans or contracts issued thereafter.

History. Enact. Acts 1980, ch. 9, § 4, effective July 15, 1980.

304.38-199. Coverage for newly-born child.

  1. All health maintenance organization contracts issued by health maintenance organizations, regardless of whether the contracts are for nonfamily or family coverage, shall provide that health insurance benefits shall be payable with respect to a newly-born child of the subscribed from the moment of birth.
  2. The coverage for newly-born children shall consist of coverage of injury or sickness including the necessary care and treatment of medically-diagnosed congenital defects and birth abnormalities.
  3. If payment of a specific premium or fee is required to provide coverage for a child, the policy or contract may require that the notification of birth of a newly-born child and payment of the required premium or fees must be furnished to the health maintenance organization within thirty-one (31) days after the date of birth in order to have the coverage continued beyond such thirty-one (31) days.
  4. The requirements of this section shall apply to all contracts delivered or issued for delivery in this state on and after July 15, 1994.

History. Enact. Acts 1982, ch. 123, § 18, effective July 15, 1982; 1994, ch. 93, § 14, effective July 15, 1994.

304.38-200. Application of other subtitles.

Health maintenance organizations shall be subject to the provisions of this subtitle, and to the following provisions of this chapter, to the extent applicable and not in conflict with the expressed provisions of this subtitle:

  1. Subtitle 1 — Scope — General Definitions and Provisions;
  2. Subtitle 2 — Commissioner of the Department of Insurance;
  3. Subtitle 3 — Authorization of Insurers and General Requirements;
  4. Subtitle 4 — Fees and Taxes;
  5. Subtitle 5 — Kinds of Insurance — Limits of Risk — Reinsurance;
  6. Subtitle 6 — Assets and Liabilities;
  7. Subtitle 7 — Investments;
  8. Subtitle 8 — Administration of Deposits;
  9. Subtitle 9 — Agents, Consultants, Solicitors, and Adjusters;
  10. Subtitle 12 — Trade Practices and Frauds;
  11. Subtitle 14 — The Insurance Contract;
  12. Subtitle 17 — Health Insurance Contracts;
  13. Subtitle 17A — Health Benefit Plans;
  14. Subtitle 17B — Kentucky Access;
  15. Subtitle 17C — Limited Health Service Benefit Plans;
  16. Subtitle 18 — Group and Blanket Health Insurance;
  17. Subtitle 24 — Domestic Stock and Mutual Insurers;
  18. Subtitle 25 — Continuity of Management;
  19. Subtitle 26 — Insider Trading of Equity Securities;
  20. Subtitle 33 — Insurers Rehabilitation and Liquidation;
  21. Subtitle 37 — Insurance Holding Company Systems;
  22. Subtitle 47 — Insurance Fraud; and
  23. Subtitle 99 — Penalties.

History. Enact. Acts 1974, ch. 357, subtitle 38, § 20; 1982, ch. 37, § 7, effective February 26, 1982; 1982, ch. 320, § 41, effective July 15, 1982; 1990, ch. 178, § 3, effective July 13, 1990; 1994, ch. 512, § 67, effective July 15, 1994; 1996, ch. 286, § 1, effective July 15, 1996; 1996, ch. 371, § 14, effective July 15, 1996; 1998, ch. 405, § 3, effective July 15, 1998.; 1998, ch. 496, § 48, effective April 10, 1998; 2000, ch. 427, § 5, effective July 14, 2000; 2000, ch. 476, § 29, effective July 14, 2000; 2002, ch. 105, § 27, effective July 15, 2002; 2010, ch. 24, § 1514, effective July 15, 2010.

304.38-205. Medicare supplement coverage for persons not eligible for Medicare by reason of age.

Health maintenance organizations delivering or issuing for delivery in Kentucky Medicare supplement contracts as defined in KRS 304.14-500 to 304.14-550 , or renewing such contracts, shall make available upon request Medicare supplement coverage for persons not eligible for Medicare by reason of age. In the case of group contracts, the request shall be made by the group contract holder.

History. Enact. Acts 1988, ch. 354, § 4, effective July 15, 1988.

304.38-210. Health maintenance organizations as insurers to offer home health care coverage — Conditions.

  1. Health maintenance organizations issuing policies in the Commonwealth which provide hospital, medical, or surgical expense benefits shall make available and offer to include benefits for home health care. On group benefits the option for home health care benefits shall be made available and offered to the master policyholder. The coverage may contain a limitation on the number of home health care visits for which benefits are payable, but the number of such visits shall not be less than sixty (60) in any calendar year or in any continuous period of twelve (12) months for each person covered under the policy. Each visit by an authorized representative of a home health agency shall be considered as one (1) home health care visit except that at least four (4) hours of home health service shall be considered as one (1) home health visit.
  2. Home health care coverage shall be subject to the same deductible and coinsurance provisions as are other services covered by health maintenance organizations which issue policies in the Commonwealth that provide hospital, medical, or surgical expense benefits.
  3. Home health care shall not be reimbursed unless an attending physician, an advanced practice registered nurse, or a physician assistant certifies that hospitalization or confinement in a skilled nursing facility as defined by the Kentucky Health Facilities and Health Services Certificate of Need and Licensure Board would otherwise be required if home health care was not provided.
  4. Medicare beneficiaries shall be deemed eligible to receive home health care benefits under a policy, contract or plan entered into, issued, delivered, or amended in this state by a health maintenance organization which provides hospital, medical, or surgical expense benefits provided that the policy, contract or plan shall only pay for those home health care services which are not paid for by Medicare and do not exceed the maximum liability of the policy, contract or plan.
  5. Pursuant to the provisions of this section, all health maintenance organizations issuing policies in the Commonwealth which provide hospital, medical, or surgical expense benefits or coverage for home health care shall inform the beneficiaries of such policies, in writing, of the specific home health care benefits which are covered. Such written notification shall take place at the time of issuance or reissuance of the policy.

HISTORY: Enact. Acts 1980, ch. 61, § 5, effective January 1, 1981; 2021 ch. 59, § 5, effective March 15, 2021.

304.38-220. Long-term health care benefits.

Health maintenance organizations issuing long-term care coverage shall comply with KRS 304.14-600 to 304.14-625 .

History. Enact. Acts 1986, ch. 409, § 4, effective July 1, 1987; 1992, ch. 423, § 9, effective July 14, 1992.

304.38-225. Requirements for health maintenance organization that provides hospital benefits coverage and requires utilization review of benefits.

  1. Every health maintenance organization in this state which provides coverage of hospital benefits and requires the utilization review of such benefits or administers a health benefit program which provides for the coverage of hospital benefits and requires the utilization review of such benefits by a private review agent shall:
    1. Be a registered private review agent in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 ; or
    2. Contract with a private review agent that has been registered in accordance with KRS 304.17A-607 and administrative regulations promulgated under the authority of KRS 304.17A-613 .
  2. Notwithstanding any other provision of KRS 304.17A-603 , 304.17A-605 , 304.17A-607 , 304.17A-609 , 304.17A-611 , 304.17A-613 , and 304.17A-615 , a health maintenance organization shall not deny or reduce payment of health benefits to any person, licensed practitioner, or health facility for covered services which have been rendered to an insured unless:
    1. Notice of denial has been issued. The notice shall inform patients, authorized persons, and health-care providers of their right to appeal adverse determinations of a utilization review by the insurer, its designee, or private review agent to the insurer for the internal review process established by the insurer in accordance with KRS 304.17A-617 and 304.17A-619 . The notice shall also include instructions on filing an internal appeal; and
    2. The health maintenance organization is in compliance with subsection (1) of this section.

History. Enact. Acts 1990, ch. 451, § 11, effective July 13, 1990; 1996, ch. 353, § 4, effective July 15, 1996; 1998, ch. 426, § 528, effective July 15, 1998; 2000, ch. 262, § 31, effective July 14, 2000.

304.38-230. Funding of benefits by employer or group contract holder.

Notwithstanding the definition of health maintenance organization in KRS 304.38-030 , an authorized health maintenance organization may issue contracts under which benefits are funded, in whole or in part, by an employer or other group contract holder.

History. Enact. Acts 1990, ch. 289, § 1, effective July 13, 1990.

304.38-240. Solicitation of proposals designating medical necessity criteria for Medicaid managed care organizations — Administrative regulation.

    1. The commissioner shall promulgate an administrative regulation to establish procedures for conducting a competitive process to solicit proposals from publishers of medical necessity criteria to designate for each category of services which medical necessity criteria Medicaid managed care organizations, as defined in KRS 205.532 , shall use to determine the medical necessity and clinical appropriateness of proposed services pursuant to the utilization review plan required by KRS 205.536 . (1) (a) The commissioner shall promulgate an administrative regulation to establish procedures for conducting a competitive process to solicit proposals from publishers of medical necessity criteria to designate for each category of services which medical necessity criteria Medicaid managed care organizations, as defined in KRS 205.532 , shall use to determine the medical necessity and clinical appropriateness of proposed services pursuant to the utilization review plan required by KRS 205.536 .
    2. The procedures shall require:
      1. The department to provide adequate public notice of the deadline for publishers of medical necessity criteria to submit proposals; and
        1. The commissioner to issue a final order at the conclusion of the competitive process. 2. a. The commissioner to issue a final order at the conclusion of the competitive process.
        2. The order shall designate, for each category of services, one (1) set of medical necessity criteria determined by the commissioner to be the most advantageous to the Commonwealth.
        3. Nothing in this section shall preclude the commissioner from designating the same set of medical necessity criteria for two (2) or more categories of service if the commissioner determines, in accordance with the procedures required by this subsection, that the designation would be the most advantageous to the Commonwealth.
    3. The procedures shall permit any person who is aggrieved in connection with the solicitation of proposals or the commissioner’s final order to request a hearing pursuant to KRS 304.2-310 .
    1. For purposes of this subsection, “objective and evidence-based” includes: (2) (a) For purposes of this subsection, “objective and evidence-based” includes:
      1. Methods or systems where:
        1. The publisher evaluates and grades the sufficiency of medical evidence incorporated into the criteria;
        2. The publisher reviews and updates the criteria periodically as appropriate, but no less frequently than annually; and
        3. The criteria are evaluated annually by a panel of one (1) or more physicians not directly employed by the publisher of the criteria; and
      2. Sufficient unique citations to published medical research and other peer-reviewed literature to substantiate the criteria’s evidentiary basis.
    2. In conducting the competitive process required by subsection (1) of this section, the commissioner shall only accept proposals from publishers of medical necessity criteria if the criteria:
      1. Are nationally recognized;
      2. Are objective and evidence-based; and
      3. Are not proprietary property of a Medicaid managed care organization or a subsidiary of a Medicaid managed care organization, or a corporation which a Medicaid managed care organization controls or owns more than five percent (5%) of the stock.
  1. The categories of service shall be limited to:
    1. Physical health services;
    2. Behavioral health services; and
    3. Any other categories of service required under federal law for Medicaid managed care.
    1. Notwithstanding KRS 13A.3102 , any administrative regulation promulgated under this section shall expire two (2) years from the last effective date, as defined in KRS 13A.010 , unless the department follows the certification or amendment process established in KRS 13A.3104 . (4) (a) Notwithstanding KRS 13A.3102 , any administrative regulation promulgated under this section shall expire two (2) years from the last effective date, as defined in KRS 13A.010 , unless the department follows the certification or amendment process established in KRS 13A.3104 .
    2. If the department files a certification letter pursuant to KRS 13A.3104, and does not intend to amend an administrative regulation promulgated under this section, it shall allow for a public comment period and public hearing on the certification letter meeting the requirements of KRS 13A.270 .
  2. In promulgating any administrative regulation under this section, the commissioner shall:
    1. Collaborate with the Department for Medicaid Services to ensure that the regulation is consistent with:
      1. Federal requirements relating to Medicaid managed care medical necessity review criteria; and
      2. Any administrative regulation promulgated by the Department for Medicaid Services that is not inconsistent with this section, relating to the processes Medicaid managed care organizations are required to follow when using the medical necessity criteria designated pursuant to this section;
    2. Set forth in any federal mandate analysis comparison for an administrative regulation promulgated under this section:
      1. A description of any federal requirements relating to Medicaid managed care medical necessity review criteria; and
      2. A summary of all input provided by the Department for Medicaid Services to the commissioner relating to the form and content of the regulation; and
    3. Receive from the Department for Medicaid Services the input of healthcare professionals, which shall include members of the Advisory Council for Medical Assistance established pursuant to KRS 205.540 , in each category of care in accordance with subsection (3) of this section.

HISTORY: 2018 ch. 106, § 10, effective July 14, 2018.

Health Discount Plans

304.38-500. Certificate of filing required for health discount plan — Application and evidence of coverage requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 8, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34. For present law see KRS 304.38A-020 .

304.38-505. Plan disclosure requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 9, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34. For present law see KRS 304.17C-030 .

304.38-510. Suspension or revocation of certificate of filing — Conditions — Effect. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 10, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34. For present law see KRS 304.38A-090 .

SUBTITLE 38A. Limited Health Service Organization

304.38A-010. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Enrollee” means an individual who is enrolled in a limited health services benefit plan;
  2. “Evidence of coverage” means any certificate, agreement, contract, or other document issued to an enrollee stating the limited health services to which the enrollee is entitled. All coverages described in an evidence of coverage issued by a limited health service organization are deemed to be “limited health services benefit plans” to the extent defined in KRS 304.17C-010 unless exempted by the commissioner;
  3. “Limited health service” means dental care services, vision care services, mental health services, substance abuse services, chiropractic services, pharmaceutical services, podiatric care services, and such other services as may be determined by the commissioner to be limited health services. Limited health service shall not include hospital, medical, surgical, or emergency services except as these services are provided incidental to the limited health services set forth in this subsection;
  4. “Limited health service contract” means any contract entered into by a limited health service organization with a policyholder to provide limited health services;
  5. “Limited health service organization” means a corporation, partnership, limited liability company, or other entity that undertakes to provide or arrange limited health service or services to enrollees. A limited health service organization does not include a provider or an entity when providing or arranging for the provision of limited health services under a contract with a limited health service organization, health maintenance organization, or a health insurer; and
  6. “Provider” means the same as defined in KRS 304.17A-005 (23).

History. Enact. Acts 2002, ch. 105, § 10, effective July 15, 2002; 2005, ch. 144, § 13, effective June 20, 2005; 2006, ch. 253, § 7, effective July 12, 2006; 2010, ch. 24, § 1515, effective July 15, 2010.

304.38A-020. Certificate of authority.

No person may operate a limited health service organization in this state without obtaining and maintaining a certificate of authority from the commissioner pursuant to this section and KRS 304.38A-030 , 304.38A-040 , 304.38A-050 , 304.38A-060 , 304.38A-070 , 304.38A-090 , and 304.38A-110 , except an insurer authorized to transact health insurance in this state.

History. Enact. Acts 2002, ch. 105, § 11, effective July 15, 2002; 2010, ch. 24, § 1516, effective July 15, 2010.

304.38A-030. Application for certificate of authority.

An application for a certificate of authority to operate a limited health service organization shall be filed with the commissioner on a form prescribed by the commissioner. The application shall be verified by an officer or authorized representative of the applicant and shall set forth, or be accompanied by, the following:

  1. A copy of the applicant’s basic organizational document, such as the articles of incorporation, articles of association, partnership agreement, trust agreement, or other applicable documents and all amendments to these documents;
  2. A copy of all bylaws, rules, and regulations, or similar documents, if any, regulating the conduct of the applicant’s internal affairs;
  3. A list of the names, addresses, official positions, and biographical information of the individuals who are responsible for conducting the applicant’s affairs, including but not limited to all members of the board of directors, board of trustees, executive committee, or other governing board or committee, the principal officers, and any person or entity owning or having the right to acquire ten percent (10%) or more of the voting securities of the applicant, and the partners or members in the case of a partnership or association. Such listing shall fully disclose the extent and nature of any contracts or arrangements between any individual who is responsible for conducting the applicant’s affairs and the limited health service organization, including any possible conflicts of interest;
  4. A complete biographical statement, on forms prescribed by the department, with respect to each individual identified under this section;
  5. A statement generally describing the applicant, its facilities, personnel, and the limited health services to be offered;
  6. A copy of the form of any contract made, or to be made between the applicant and any person listed in subsection (3) of this section;
  7. A copy of the form of any contract made or to be made between the applicant and any person, corporation, partnership, or other entity for the performance on the applicant’s behalf of any functions including but not limited to marketing, administration, enrollment, investment management and provider agreements, subcontract agreements, and risk-sharing arrangements for the provision of limited health services to enrollees;
  8. A copy of the applicant’s most recent financial statements audited by independent certified public accountants. If the financial affairs of the applicant’s parent company are audited by independent certified public accountants but those of the applicant are not, then a copy of the most recent audited financial statement of the applicant’s parent company, certified by an independent certified public accountant, attached to which shall be consolidated financial statements of the applicant, shall satisfy this requirement unless the commissioner determines that additional or more recent financial information is required for the proper administration of this subtitle;
  9. A copy of the applicant’s financial plan, including a three (3) year projection of anticipated operating results with all material assumptions, a statement of the sources of working capital, and any other sources of funding and provisions for contingencies;
  10. A description of the proposed method of marketing;
  11. A statement acknowledging that all lawful process in any legal action or proceeding against the applicant on a cause of action arising in this state is valid if served in accordance with KRS 304.3-230 ;
  12. A description of how the applicant will comply with KRS 304.38A-040 and 304.38A-080 ;
  13. The fee for issuance of a certificate of authority provided in Subtitle 4 of this chapter; and
  14. Such other information as the commissioner may reasonably require to make the determinations required by this subtitle.

History. Enact. Acts 2002, ch. 105, § 12, effective July 15, 2002; 2010, ch. 24, § 1517, effective July 15, 2010.

304.38A-040. Issuance of certificate of authority — Notification of deficiencies in application and of reasons for denial.

  1. Following receipt of an application filed pursuant to KRS 304.38A-030 , the commissioner shall review the application and notify the applicant of any deficiencies. The commissioner shall issue a certificate of authority to an applicant if the following conditions are met:
    1. The applicant has verified to the commissioner that it has an initial minimum worth of at least two hundred fifty thousand dollars ($250,000);
    2. The requirements of KRS 304.38A-030 have been fulfilled;
    3. The individuals responsible for conducting the applicant’s affairs are competent, trustworthy, and possess good reputations, and have had appropriate experience, training, or education;
    4. The applicant is financially responsible and may reasonably be expected to meet its obligations to enrollees and to prospective enrollees. In making his or her determination, the commissioner may consider:
      1. The financial soundness;
      2. The adequacy of surplus, working capital, other sources of funding, and provisions for contingencies;
      3. Any agreement for paying the cost of the limited health services or for alternative coverage in the event of insolvency of the limited health service organization; and
      4. The manner in which the requirements of KRS 304.38A-030 have been fulfilled; and
    5. Any deficiencies identified by the commissioner have been corrected.
  2. If the certificate of authority is denied, the commissioner shall notify the applicant and shall specify the reasons for denial in the notice. The limited health service organization shall have sixty (60) days from the date of receipt of the notice to request a hearing before the commissioner pursuant to KRS 304.2-310 .
  3. Each certificate of authority issued to a limited health service organization shall designate the type of services the limited health service organization is authorized to provide.

History. Enact. Acts 2002, ch. 105, § 13, effective July 15, 2002; 2010, ch. 24, § 1518, effective July 15, 2010.

304.38A-050. Conditions for maintaining eligibility for certificate of authority.

In order to maintain its eligibility for a certificate of authority, a limited health service organization shall continue to meet all conditions required to be met under this subtitle and the relevant administrative regulations for the initial application for and issuance of its certificate of authority under this subtitle.

History. Enact. Acts 2002, ch. 105, § 14, effective July 15, 2002.

304.38A-060. Addition of limited health services — Notification of disapproval — Hearing.

  1. A limited health service organization may add one (1) or more limited health services by:
    1. Filing the relevant information required by KRS 304.38A-030 ;
    2. Demonstrating compliance with KRS 304.38A-030 and 304.38A-080 ; and
    3. Obtaining approval from the commissioner prior to offering the additional limited health service.
  2. If the filings are disapproved, the commissioner shall notify the limited health service organization and shall specify the reasons for disapproval in the notice. The limited health service organization shall have sixty (60) days from the date of receipt of the notice to request a hearing before the commissioner pursuant to KRS 304.2-310 .

History. Enact. Acts 2002, ch. 105, § 15, effective July 15, 2002; 2010, ch. 24, § 1519, effective July 15, 2010.

304.38A-070. Application of provisions of chapter.

A limited health service organization shall be subject to the provisions of this subtitle, and to the following provisions of this chapter, to the extent applicable and not in conflict with the expressed provisions of this subtitle:

  1. Subtitle 1—Scope—General Definitions and Provisions;
  2. Subtitle 2—Insurance Commissioner;
  3. Subtitle 3—Authorization of Insurers and General Requirements;
  4. Subtitle 4—Fees and Taxes;
  5. Subtitle 5—Kinds of Insurance—Limits of Risk—Reinsurance;
  6. Subtitle 6—Assets and Liabilities;
  7. Subtitle 7—Investments;
  8. Subtitle 8—Administration of Deposits;
  9. Subtitle 9—Agents, Consultants, Solicitors, and Adjusters;
  10. Subtitle 12—Trade Practices and Frauds;
  11. Subtitle 14—The Insurance Contract;
  12. Subtitle 17—Health Insurance Contracts;
  13. Subtitle 17C—Limited Health Services Benefit Plans;
  14. Subtitle 18—Group and Blanket Health Insurance;
  15. Subtitle 24—Domestic Stock and Mutual Insurers;
  16. Subtitle 25—Continuity of Management;
  17. Subtitle 26—Insider Trading of Equity Securities;
  18. Subtitle 33—Insurers Rehabilitation and Liquidation;
  19. Subtitle 37—Insurance Holding Company Systems;
  20. Subtitle 47—Insurance Fraud; and
  21. Subtitle 99—Penalties.

History. Enact. Acts 2002, ch. 105, § 16, effective July 15, 2002; 2010, ch. 24, § 1520, effective July 15, 2010.

304.38A-080. Net worth — Deposit — Risk-based capital requirements.

  1. Each limited health service organization shall at all times have and maintain a net worth of not less than one hundred twenty-five thousand dollars ($125,000).
    1. Each limited health service organization shall deposit with the commissioner or with any organization or trustee acceptable to the commissioner through which a custodial or controlled account is utilized, cash, securities, or any combination of these or other measures that is acceptable to the commissioner in an amount equal to fifty thousand dollars ($50,000). (2) (a) Each limited health service organization shall deposit with the commissioner or with any organization or trustee acceptable to the commissioner through which a custodial or controlled account is utilized, cash, securities, or any combination of these or other measures that is acceptable to the commissioner in an amount equal to fifty thousand dollars ($50,000).
    2. The deposit shall be an admitted asset.
  2. A limited health service organization shall at all times comply with the risk-based capital requirements for health organizations in administrative regulations promulgated by the commissioner for health maintenance organizations and other health organizations.

History. Enact. Acts 2002, ch. 105, § 17, effective July 15, 2002; 2010, ch. 24, § 1521, effective July 15, 2010.

304.38A-090. Suspension or revocation of certificate of authority — Notification — Winding up affairs — Applicable provisions.

  1. The commissioner may suspend or revoke the certificate of authority issued to a limited health service organization pursuant to this subtitle upon determining that any of the following conditions exist:
    1. The limited health service organization is operating significantly in contravention of its basic organizational document or in a manner contrary to that described in and reasonably inferred from any other information submitted pursuant to KRS 304.38A-030 , unless amendments to the submissions have been filed with and approved by the commissioner;
    2. The limited health service organization issues an evidence of coverage or schedule of charges for limited health services which does not comply with the requirements of Subtitle 17C of this chapter;
    3. The limited health service organization is unable to fulfill its obligations to furnish limited health services;
    4. The limited health service organization is not financially responsible and may reasonably be expected to be unable to meet its obligations to enrollees or prospective enrollees;
    5. The net worth of the limited health service organization is less than that required by KRS 304.38A-080 or the limited health service organization has failed to correct any deficiency in its net worth as required by the commissioner;
    6. The continued operation of the limited health service organization would be hazardous to its enrollees; or
    7. The limited health service organization has otherwise failed to comply with this subtitle.
  2. If the commissioner has cause to believe that grounds for the suspension or revocation of a certificate of authority exist, he or she shall notify the limited health service organization in writing specifically stating the grounds for suspension or revocation and fixing a time not more than sixty (60) days thereafter for a hearing on the matter in accordance with KRS Chapter 13B.
  3. When the certificate of authority of a limited health service organization is revoked, the organization shall proceed immediately following the effective date of the order of revocation to wind up its affairs, and shall conduct no further business except as may be essential to the orderly conclusion of the affairs of the organization. It shall engage in no further advertising or solicitation whatsoever. The commissioner may, by written order, permit such further operation of the organization as he or she may find to be in the best interest of enrollees, to the end that enrollees will be afforded the greatest practical opportunity to obtain continuing limited health services.
  4. A limited health service organization shall be subject to the provisions of KRS 304.2-210 to 304.2-300 and to the provisions of Subtitle 2 of this chapter for determining financial condition, market conduct, and business practices.

History. Enact. Acts 2002, ch. 105, § 18, effective July 15, 2002; 2010, ch. 24, § 1522, effective July 15, 2010.

304.38A-100. Transfer of risk — Plan for evaluating provider — Additional reserves.

  1. Any limited health service organization that contracts with a provider or provider organization for the transfer of risk to the provider shall take reasonable steps to ensure the transferee is able to accept and manage the risk to be transferred. The limited health service organization shall submit a plan for evaluating a provider’s or provider organization’s ability to accept and manage risk to the department for approval at least forty-five (45) days prior to the proposed date of the transfer of any risk.
  2. If a limited health service organization transfers risk to a provider:
    1. Not in compliance with the standards listed in its approved plan; or
    2. Prior to filing or receiving approval of its plan,

the commissioner may require the limited health service organization to retain additional reserves to cover the risk transferred.

History. Enact. Acts 2002, ch. 105, § 19, effective July 15, 2002; 2010, ch. 24, § 1523, effective July 15, 2010.

304.38A-110. Conversion of single service organization — Net worth and capital requirements.

  1. A person issued a single service organization certificate of authority in accordance with KRS 304.38-065 and holding the certificate of authority on July 15, 2002, shall be converted to a limited health service organization as defined in KRS 304.38A-010 . At the next renewal of the certificate of authority, the person shall be issued a certificate of authority to act as a limited health service organization if it meets the requirements for continuance of the certificate of authority. No certificate of authority to act as a single service organization shall be issued or renewed after July 15, 2002.
  2. A single service organization holding a certificate of authority immediately prior to July 15, 2002, that is converted to a limited health service organization according to subsection (1) of this section shall continue to be required to meet the minimum net worth requirement of one hundred twenty-five thousand dollars ($125,000) and shall comply with the risk-based capital requirements for health organizations in administrative regulations promulgated by the commissioner for health maintenance organizations and other health organizations.

History. Enact. Acts 2002, ch. 105, § 20, effective July 15, 2002; 2010, ch. 24, § 1524, effective July 15, 2010.

SUBTITLE 39. Motor Vehicle Reparations Act

304.39-010. Policy and purpose.

The toll of about 20,000,000 motor vehicle accidents nationally and comparable experience in Kentucky upon the interests of victims, the public, policyholders and others require that improvements in the reparations provided for herein be adopted to effect the following purposes:

  1. To require owners, registrants and operators of motor vehicles in the Commonwealth to procure insurance covering basic reparation benefits and legal liability arising out of ownership, operation or use of such motor vehicles;
  2. To provide prompt payment to victims of motor vehicle accidents without regard to whose negligence caused the accident in order to eliminate the inequities which fault-determination has created;
  3. To encourage prompt medical treatment and rehabilitation of the motor vehicle accident victim by providing for prompt payment of needed medical care and rehabilitation;
  4. To permit more liberal wage loss and medical benefits by allowing claims for intangible loss only when their determination is reasonable and appropriate;
  5. To reduce the need to resort to bargaining and litigation through a system which can pay victims of motor vehicle accidents without the delay, expense, aggravation, inconvenience, inequities and uncertainties of the liability system;
  6. To help guarantee the continued availability of motor vehicle insurance at reasonable prices by a more efficient, economical and equitable system of motor vehicle accident reparations;
  7. To create an insurance system which can more adequately be regulated; and
  8. To correct the inadequacies of the present reparation system, recognizing that it was devised and our present Constitution adopted prior to the development of the internal combustion motor vehicle.

History. Enact. Acts 1974, ch. 385, § 1, effective July 1, 1975.

NOTES TO DECISIONS

Analysis

1.In General.

The Motor Vehicle Reparations Act limits the recovery of a reparations obligor to the methods provided within the statute. Fireman's Fund Ins. Co. v. Bennett, 635 S.W.2d 482, 1981 Ky. App. LEXIS 324 (Ky. Ct. App. 1981), aff'd, 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ).

This Act is comprehensive legislation covering much more than just no-fault insurance. In addition to structuring no-fault, the Act provides, inter alia, Kentucky’s first compulsory automobile liability insurance, new limits for liability insurance, mandatory offer of underinsured motorist protection, and for a variety of motor vehicle insurance regulatory practices, some related to no-fault insurance and some not. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

Kentucky Motor Vehicle Reparation Act (MVRA), KRS 304.39-010 et seq., provides an exclusive remedy where an insurance company wrongfully delays or denies payment of no-fault benefits. There is no other Kentucky statute, regulation, or case law which permits a claim for work loss for basic reparation benefits; the MVRA is the exclusive remedy, and a trial court properly dismissed an insured’s claim seeking punitive damages against her insurer. Foster v. Ky. Farm Bureau Mut. Ins. Co., 189 S.W.3d 553, 2006 Ky. LEXIS 107 ( Ky. 2006 ).

With the 1998 enactments and amendments to the Kentucky Motor Vehicles Reparation Act, and repeal of KRS 304.39-240 , the legislature has developed a process that allows the insured to direct the payment of benefits, under KRS 304.39-241 , among the different elements of loss. Neurodiagnostics, Inc. v. Ky. Farm Bureau Mut. Ins. Co., 250 S.W.3d 321, 2008 Ky. LEXIS 112 ( Ky. 2008 ).

General Assembly intended, that in instances where both the vehicle owner and non-owner driver are separately insured, the vehicle owner’s insurance shall be primary. Ky. Farm Bureau Mut. Ins. Co. v. Shelter Mut. Ins. Co., 326 S.W.3d 803, 2010 Ky. LEXIS 269 ( Ky. 2010 ).

Supreme Court of Kentucky's reasons in case law for declining to further embroil Kentucky courts in unduly complicated two-step insurance policy interpretations of continually emerging and changing insurance avoidance clauses apply just as much to priority disputes between vehicle and passenger insurers in uninsured motorist (UM) cases as to similar disputes between vehicle and permissive-driver insurers in liability cases. Accordingly, between such insurers, abolishing the rule of apportionment for UM coverage is a logical and natural extension of case law. Countryway Ins. Co. v. United Fin. Cas. Ins. Co., 496 S.W.3d 424, 2016 Ky. LEXIS 324 ( Ky. 2016 ).

Supreme Court of Kentucky rejects any distinction between indemnity coverage and liability coverage and the conclusion that because the former is personal to the insured (the latter is just as personal for first-class insureds), a priority dispute between the personal insurer and the vehicle owner's insurer should henceforth be resolved against the injured person's own insurer. Countryway Ins. Co. v. United Fin. Cas. Ins. Co., 496 S.W.3d 424, 2016 Ky. LEXIS 324 ( Ky. 2016 ).

Supreme Court of Kentucky finds in the stated purposes of the Motor Vehicle Reparations Act a legislative intent to the effect that in instances where both the vehicle owner and a non-owner passenger are separately insured with uninsured motorist coverage, the vehicle owner's coverage shall be primary. Countryway Ins. Co. v. United Fin. Cas. Ins. Co., 496 S.W.3d 424, 2016 Ky. LEXIS 324 ( Ky. 2016 ).

2.Constitutionality.

The no-fault legislation does not impose a substantial burden on interstate commerce, and thus is not violative of the commerce clause. Probus v. Sirles, 569 S.W.2d 707, 1978 Ky. App. LEXIS 569 (Ky. Ct. App. 1978).

The construction of the Motor Vehicle Reparations Act, so as to deny recovery by uninsured motorists of basic reparations benefits unless the damages exceed $10,000, does not violate Ky. Const., §§ 14 and 54. Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 262 (Ky. Ct. App. 1981).

3.Purpose.

By omitting §§ 12, 14 and 15 of the Uniform Motor Vehicles Accident Reparations Act when enacting the Kentucky Motor Vehicles Reparations Act, this section to KRS 304.39-340 , the Kentucky Legislature clearly intended that minimum tort liability coverage not be diluted or eliminated by insurance policy exclusions. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

One of the purposes of the Motor Vehicle Reparations Act was to provide speedy settlement of claims and to do away with litigation in cases where damages do not exceed the threshold limits by making the basic reparations obligor solely responsible for payment of loss. Fireman's Fund Ins. Co. v. Bennett, 635 S.W.2d 482, 1981 Ky. App. LEXIS 324 (Ky. Ct. App. 1981), aff'd, 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ).

There is no reason to infer that Kentucky intended to afford the insurer of a vehicle’s driver the right to proceed against that vehicle’s owner in the absence of some sort of contractual or tort liability. Employers Ins. of Wausau v. Auto Owners Ins. Co., 775 F.2d 774, 1985 U.S. App. LEXIS 24630 (6th Cir. Ky. 1985 ).

The plain language of subdivisions (2) and (3) of this section, subsection (1) of KRS 304.39-030 , and subsection (2) of KRS 304.39-040 provides for the payment of basic reparation benefits to the victims of motor vehicle accidents for injuries arising out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

It is clear that in enacting no-fault legislation, the intent was to provide a remedy to automobile accident victims that could not be impinged upon by any means whatsoever; this was the victim’s reward for sacrificing traditional tort rights. Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

The purview of this Act was automobile insurance reform, not just to make the no-fault option available, and not just to benefit automobile liability insurance carriers by limiting the scope of liability claims where no-fault applied. The primary purpose of the Act is to benefit motor vehicle accident victims by reforming, and in some areas broadening, their ability to make and collect claims. One of these areas is by extending the statute of limitations in all actions for tort liability involving a motor vehicle accident victim “not abolished by KRS 304.39-060 .” Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

The purpose of the no-fault legislation was to require all owners and registrants of motor vehicles to provide insurance, including basic reparation benefits, unless specifically rejected. Travelers Ins. Co. v. Bowling, 806 S.W.2d 40, 1991 Ky. App. LEXIS 40 (Ky. Ct. App. 1991).

The United States’ legal responsibility to provide benefit coverage to its own employees under Federal Employees Compensation Act, and to injured tort victims through the waiver of sovereign immunity under the Federal Tort Claims Act, where appropriate, constitutes “security covering the vehicle” as defined in KRS 304.39-080 (1). As such, the United States provides the functional equivalent of “basic reparation benefits” under KRS 304.39-020 (2), hence, the United States has functionally complied with the stated purpose of the Kentucky Motor Vehicle Reparations Act set forth in subsection (1) of this section. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

The primary purpose of the Motor Vehicle Reparations Act (MVRA) is to benefit motor vehicle accident victims by reforming, and in some areas broadening, their ability to make and collect claims. Miller v. United States Fidelity & Guar. Co., 909 S.W.2d 339, 1995 Ky. App. LEXIS 191 (Ky. Ct. App. 1995).

The public policy of Kentucky as expressed in subsection (1) of this section is to keep uninsured motorists off Kentucky’s roads. Nantz v. Lexington Lincoln Mercury Subaru, 947 S.W.2d 36, 1997 Ky. LEXIS 71 ( Ky. 1997 ).

Trial court properly granted summary judgment to the insurer on the corporation and owner’s declaratory judgment action since the employee exclusion in the commercial general liability policy excluded coverage for injuries the owner suffered as a passenger in a car being driven by an independent contractor; although Kentucky law favored motor vehicle coverage, the employee exclusion was a valid means of persuading the employer, the corporation, to provide coverage to employees such as the owner through the more appropriate insurance. Codispoti v. First Fin. Ins. Co., 2007 Ky. App. LEXIS 253 (Ky. Ct. App., sub. op., 2007 Ky. App. Unpub. LEXIS 967 (Ky. Ct. App. Aug. 10, 2007).

4.Application.

The Motor Vehicle Reparations Act (MVRA) applies to motorcycles the same as it applies to all motor vehicles, in the same manner and to the same extent, except where the Act specifies otherwise. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

The provisions of this subtitle provide to a reparation obligor the right to recover the full amount of its payments from the reparation obligor of a liable secured person. United Services Auto. Ass'n v. State Farm Mut. Auto. Ins. Co., 784 S.W.2d 786, 1990 Ky. App. LEXIS 26 (Ky. Ct. App. 1990).

The Motor Vehicle Reparations Act (MVRA) does not apply to all-terrain vehicles (ATVs). Manies v. Croan, 977 S.W.2d 22, 1998 Ky. App. LEXIS 98 (Ky. Ct. App. 1998).

In a automobile accident case involving a permissive driver, appellee was the insurer for the vehicle, while appellant insured the permissive driver personally. Appellee, which was found to be the primary insurer under the Kentucky Motor Vehicle Reparations Act, was liable for the damages to the extent of its coverage. Ky. Farm Bureau Mut. Ins. Co. v. Shelter Mut. Ins. Co., 326 S.W.3d 803, 2010 Ky. LEXIS 269 ( Ky. 2010 ).

5.— Against the U.S.

Because the United States is neither an insurer, self-insurer, or obligated government under Kentucky’s no fault scheme, it is not a reparation obligor. Instead, the United States is a “secured person” against whom subrogation is not available and insurance company’s claim must be dismissed. Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ).

6.Action Brought by Uninsured Motorist.

The public policy of Kentucky does not allow an uninsured motorist to bring a cause of action for personal injuries against an insured motorist. Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978).

7.Property Damage.

As this section does not cover claims for property damage, it was error to grant a summary judgment on this issue in action involving claims for injuries and property damage arising out of automobile accident. Duncan v. Beck, 553 S.W.2d 476, 1977 Ky. App. LEXIS 747 (Ky. Ct. App. 1977), overruled, Smith v. Higgins, 819 S.W.2d 710, 1991 Ky. LEXIS 157 ( Ky. 1991 ).

8.Serious Injury.

In view of legislative intent to limit tort claims arising out of automobile accidents to those claims involving serious injuries, small scars upon one knee which are visible only upon close examination of the knee do not constitute “disfigurement” under this section. Duncan v. Beck, 553 S.W.2d 476, 1977 Ky. App. LEXIS 747 (Ky. Ct. App. 1977), overruled, Smith v. Higgins, 819 S.W.2d 710, 1991 Ky. LEXIS 157 ( Ky. 1991 ).

9.Amount of Recovery.

This act (Acts 1974, ch. 385) does not require that basic reparations benefits payments be set-off or credited against bodily injury liability coverage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

Where insurer was sued for damages arising from automobile accident caused by insured, insurer was not entitled to setoff on bodily injury liability coverage for amounts paid under basic reparation benefits coverage and accident victim could recover the full policy limit under both coverages. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

While there is a legislative purpose to deny an injured party double recovery of benefits, such policy provides no basis for reducing the limits of bodily injury liability coverage by the amount of basic reparations benefits payments. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

Where insureds were injured by a motorist who fell within the definition of an uninsured motorist, the proper figure to determine maximum recovery was the amount of coverage purchased; when the insureds purchased additional coverage from the insurance company beyond the minimum required under Kentucky law, they were protected against uninsured motorists up to the amount for which they paid. Am. Home Assur. Co. v. Hughes, 310 F.3d 947, 2002 FED App. 0405P, 2002 U.S. App. LEXIS 23890 (6th Cir. Ky. 2002 ).

10.Place of Accident.

No attempt is made to say where an accident must occur before the limitations on tort rights imposed by the act will apply. Lyle v. Swanks & Madison Standard Service Station, 577 S.W.2d 427, 1979 Ky. App. LEXIS 377 (Ky. Ct. App. 1979).

11.Assigned Claims Plan.

An uninsured pedestrian, struck and injured by an uninsured car, could not obtain basic reparation benefits under the Kentucky no-fault insurance laws where he failed to seek his remedy through the assigned claims plan. Blair v. Day, 600 S.W.2d 477, 1979 Ky. App. LEXIS 534 (Ky. Ct. App. 1979).

12.Rebuttable Presumption of Coverage.

In action for damages for injuries suffered in auto accident where plaintiff was a passenger in motor vehicle at the time of accident in which he was injured, he was a person who made “use of a motor vehicle” as defined in subsection (6) of KRS 304.39-020 and thus there was a rebuttable presumption under subsection (1) of KRS 304.39-060 that plaintiff was covered by the provisions of KRS 304.39-010 et seq. which abolishes tort actions in automobile collision cases; and even though plaintiff was not a “user” of an automobile under subsection (15) of KRS 304.39-020 , he was using a motor vehicle as a passenger on the public highways of the state at the time of the accident and this gave rise to a presumption that he was covered by KRS 304.39-010 et seq. and in absence of proof to the contrary defendants were not required to produce buttressing evidence that plaintiff was not so covered. D & B Coal Co. v. Farmer, 613 S.W.2d 853, 1981 Ky. LEXIS 229 ( Ky. 1981 ).

13.Extent of Coverage.

Specific language which requires both basic reparation benefits and tort liability coverage by owners is found in subsection (1) of this section, subsection (5) of KRS 304.39-080 and subsection (1) of KRS 304.39-110 ; accordingly, a family or household exclusion provision in an automobile insurance contract which eliminated minimum security coverage for tort liability was invalid because it effectively rendered a motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

Pedestrian struck by an uninsured vehicle driven by an insured driver could recover no-fault benefits from the driver’s insurance company, because KRS 304.39-050 (2) provided that if there was no security covering the vehicle, any contract of insurance under which the injured person was a basic reparation insured applied. Here, the driver had an insurance policy that provided the statutory minimum of liability under KRS 304.39-010 (1), basic reparation benefits, and uninsured motorist coverage; that policy’s coverage extended to the driver for his covered auto and any auto other than his covered auto. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

14.Family or Household Exclusion Clauses.

“Family” or “household exclusion” clauses contained in liability insurance polices which limit the insurance coverage available for a person’s injuries solely on the basis of the injured party’s status as a member of the policyholder’s family are deleterious to our community interests and repugnant to the public policy of our Commonwealth and therefore are invalid and unenforceable; Staser v. Fulton, 684 S.W.2d 306, 1984 Ky. App. LEXIS 621 (Ky. Ct. App. 1984), overruled, Lewis by Lewis v. West Am. Ins. Co., 927 S.W.2d 829, 1996 Ky. LEXIS 86 ( Ky. 1996 ).

15.Implied Consent of Insurer.

The insurance industry is heavily regulated by statute and a certificate is required to do business within Kentucky. It is not unreasonable to hold that an insurer who elects to do business in the state also impliedly consents to be bound by the statutes regulating the industry. Fireman's Fund Ins. Co. v. Bennett, 635 S.W.2d 482, 1981 Ky. App. LEXIS 324 (Ky. Ct. App. 1981), aff'd, 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ).

16.Loss of Consortium.

Any recovery for loss of consortium is independent of the Motor Vehicle Reparations Act. Moore v. State Farm Mut. Ins. Co., 710 S.W.2d 225, 1986 Ky. LEXIS 268 ( Ky. 1986 ).

17.Invalid Insurance Policy.

An automobile insurance policy provision which excluded a named driver was held invalid because it effectively rendered the motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Beacon Ins. Co. v. State Farm Mut. Ins. Co., 795 S.W.2d 62, 1990 Ky. LEXIS 70 ( Ky. 1990 ).

Trial court properly granted summary judgment pursuant to CR 56 in favor of the insurer in the declaratory judgment action by the insurer in which it alleged that it owed no coverage to the father in the mother’s action against the father relating to the death of the child in the father’s automobile accident; the policy at issue was the policy of the grandfather, with whom the father, mother, and child resided, and it only covered the grandfather’s two scheduled vehicles, of which the father’s was not one, and the policy exclusion did not violate public policy or the Kentucky Motor Vehicle Reparations Act, KRS 304.39-010 et seq., since the exclusion applied because the father’s vehicle was uninsured, not because of the child’s familial status. Snow v. W. Am. Ins. Co., 161 S.W.3d 338, 2004 Ky. App. LEXIS 200 (Ky. Ct. App. 2004).

18.Use of Motor Vehicle.

The driver of a vehicle who was struck in the eye by an object propelled by a lawn mower being operated near the street suffered an injury arising out of the use of a motor vehicle under Kentucky’s no-fault insurance law. Kentucky Farm Bureau Mut. Ins. Co. v. Hall, 807 S.W.2d 954, 1991 Ky. App. LEXIS 5 (Ky. Ct. App. 1991).

19.Owner.

Alleged conditional sales agreement for the purchase of a vehicle was invalid and used car dealer was deemed to be owner of the vehicle and responsible for insurance coverage on the vehicle when it was involved in a collision where used car dealer, in an effort to facilitate potential repossession of the vehicle, did not transfer title of the vehicle to the buyers, where dealer renewed the registration in his own name when the vehicle’s license expired and did not advise the county clerk that he had “sold” the vehicle to the buyers, and where county clerk, in reliance on dealer’s omnibus policy, did not require proof of insurance. Rogers v. Wheeler, 864 S.W.2d 892, 1993 Ky. LEXIS 132 ( Ky. 1993 ).

20.Uninsured Relative of Policyholder.

Valid insurance policy exclusion prohibited uninsured “relative while occupying any motor vehicle owned by such relative” from collecting basic reparations benefits (BRBs) for injuries received in an automobile accident based on an insurance policy issued to uninsured’s father. Brown v. Atlanta Casualty Co., 875 S.W.2d 103, 1994 Ky. App. LEXIS 12 (Ky. Ct. App. 1994).

21.Golf Cart Operation.

The trial court erred as a matter of law in applying Kentucky’s Motor Vehicle Reparations Act (MVRA) to the circumstances attendant to the operation of a golf cart on a public course, and the one-year personal injury statute of limitations was applicable and not the two-year statute of limitations under MVRA. Kenton County Pub. Parks Corp. v. Modlin, 901 S.W.2d 876, 1995 Ky. App. LEXIS 70 (Ky. Ct. App. 1995).

22.Independent Medical Examination.

Public policy underlying this statute dictates that an insurer may not enforce an overreaching policy provision requiring an independent medical examination “when and as often as the company may reasonably require” in clear derogation of the statutory language, which clearly sets forth the standard by which an insured can be forced to undergo independent medical examination and creates a statutory presumption of reasonableness of medical bills as submitted. Miller v. United States Fidelity & Guar. Co., 909 S.W.2d 339, 1995 Ky. App. LEXIS 191 (Ky. Ct. App. 1995).

It was error for a reparations obligor to refuse to pay basic reparations benefits medical expenses based on a paper review of a claimant’s medical records because (1) this had no statutory basis, (2) the expenses were presumed reasonable, and that presumption could only be rebutted by bringing an action in court, and (3) this was inconsistent with a statutory statement of policy and purpose. Gov't Emples. Ins. Co. v. Sanders, 569 S.W.3d 923, 2018 Ky. LEXIS 499 ( Ky. 2018 ).

23.Intentional Injury.

Where passenger riding in insured’s car that was following victim’s car got out of the car when the victim stopped his car and approached the victim’s car and gave him a message, whereupon victim spit in his face, following which passenger returned to insured’s car which continued to follow victim until he stopped at a stop sign, whereupon insured got out of his car, approached victim’s car and struck him in the face causing severe and permanent damage to his eye, since insured in punching the victim intended or at the very least expected to cause injury, in suit against insured and his insurer there was no genuine issue of material fact as insurance policy exclusionary provision barring recovery for an intentional injury applied. Walker v. Economy Preferred Ins. Co., 909 S.W.2d 343, 1995 Ky. App. LEXIS 195 (Ky. Ct. App. 1995).

24.Subpermittee Drivers.

The Motor Vehicle Reparations Act imposes vicarious liability on the owner of an uninsured vehicle for property damage caused by the alleged negligence of a subpermittee driver. McGrew v. Stone, 998 S.W.2d 5, 1999 Ky. LEXIS 110 ( Ky. 1999 ).

Under the initial permission rule, as long as permission is initially given to a person to use a vehicle, insurance coverage may extend to subsequent vehicle users through the language of the omnibus clause as long as those subsequent users have permission from the initial borrower to use the vehicle. This coverage applies even if the subsequent usage of the vehicle was not contemplated by the parties at the time the initial permission was granted. However, use of a vehicle which amounts to conversion is not covered through the omnibus clause unless the clause specifically allows for such coverage. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

The “initial permission rule” furthers the spirit and intent of the Kentucky Motor Vehicle Reparations Act, specifically KRS 304.39-030 , to provide a victim the right to compensation for his/her injuries, and KRS 304.39-010 , by speeding up the process of compensating victims since determining the scope of permission granted to a vehicle operator will no longer be as litigation prone as it was under the minor deviation rule. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

25.Requirement of Security.

Right to operate a motor vehicle was a privilege and the requirement, as a condition to the right of operating a motor vehicle, of the procurement of insurance or the furnishing of other proof of financial responsibility was not unconstitutional. Ballow v. Reeves, 238 S.W.2d 141, 1951 Ky. LEXIS 802 ( Ky. 1951 ) (decided under prior law).

26.Notice Requirements.

Rule that a Coots notice must contain accurate information regarding the proposed settlement under KRS 304.39-320 is intended to protect the insurer’s ability to protect its subrogation interests, not for use as a weapon to deny its policyholders benefits; in the limited circumstances where the underinsured motorists insurance (UIM) carrier has reason to doubt the accuracy of the information contained in a Coots notice, prudence places a responsibility on the UIM insurer to take reasonable measures to resolve the doubt, which may include a request for clarification of the information needed to make its decision to advance its own funds in place of the tortfeasor’s. Otherwise, the insurer may be found to have waived its right to deny UIM coverage after ignoring a defective notice; putting this burden on the insurer and giving the policyholder the opportunity to eliminate any confusion caused by his faulty Coots notice is within the spirit of the policies and purposes behind the Kentucky Motor Vehicle Reparations Act, KRS 304.39-010 . Ky. Farm Bureau Mut. Ins. Co. v. Young, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

Cited:

Hanover Ins. Co. v. Blincoe, 573 S.W.2d 930, 1978 Ky. App. LEXIS 614 (Ky. Ct. App. 1978); Riverside Ins. Co. v. McDowell, 576 S.W.2d 268, 1979 Ky. App. LEXIS 366 (Ky. Ct. App. 1979); United States Fidelity & Guaranty Co. v. McEnroe, 610 S.W.2d 593, 1980 Ky. LEXIS 280 ( Ky. 1980 ); Davis v. Dever, 617 S.W.2d 56, 1981 Ky. App. LEXIS 246 (Ky. Ct. App. 1981); Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); State Farm Mut. Auto. Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 671 S.W.2d 258, 1984 Ky. App. LEXIS 601 (Ky. Ct. App. 1984); United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. 1985); State Auto. Ins. Co. v. Lange, 697 S.W.2d 167, 1985 Ky. App. LEXIS 653 (Ky. Ct. App. 1985); Russell v. Proffitt, 765 F.2d 72, 1985 U.S. App. LEXIS 19805 (6th Cir. 1985); United States v. Trammel, 899 F.2d 1483, 1990 U.S. App. LEXIS 4708 (6th Cir. 1990); Jackson v. State Auto. Mut. Ins. Co., 837 S.W.2d 496, 1992 Ky. LEXIS 141 ( Ky. 1992 ); State Farm Mut. Auto. Ins. Co. v. Smith, 812 F. Supp. 141, 1992 U.S. Dist. LEXIS 20098 (S.D. Ind. 1992); Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004); Progressive Max Ins. Co. v. Nat’l Car Rental Sys., 329 S.W.3d 320, 2011 Ky. LEXIS 4 ( Ky. 2011 ); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

Notes to Unpublished Decisions

1.Extent of Coverage.

Unpublished decision: A driver of an owner’s car could not obtain insurance coverage for an accident, which occurred when he was driving the owner’s car in complete defiance of the owner’s wishes, under either the owner’s policy or the policy of the driver’s father on which the driver was a listed driver where both policies plainly excluded liability coverage for non-permissive users. The language of KRS 304.39-080 (5) regarding liability insurance on non-owned cars was merely permissive, and the court refused to adopt a higher liability insurance standard than that which was statutorily required to provide coverage for innocent third parties. York v. Ky. Farm Bureau Mut. Ins. Co., 156 S.W.3d 291, 2005 Ky. LEXIS 45 ( Ky. 2005 ).

Opinions of Attorney General.

As a result of the establishment of no fault insurance, the insurance provided for under the state’s former financial responsibility law is no longer required and any deposits of security should be refunded. OAG 76-514 .

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Durant, Medical Benefits Subrogation and Personal Injury Tort Recovery Conflicting Claims: Prescriptions For Relief, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 19.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Northern Kentucky Law Review.

Comments, Insurance: Uninsured Motorist Coverage; “Stacking”; Three Recent Kentucky Cases, 7 N. Ky. L. Rev. 93 (1980).

Erpenbeck, Hamilton v. Allstate Insurance Co.: Putting Kentucky in Conflict with its Neighboring States, 19 N. Ky. L. Rev. 133 (1991).

Huelsman, Insurance Law in Kentucky in the 1990s — Where Will the Court Go from Here?, 20 N. Ky. L. Rev. 721 (1993).

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Answers Raising Various Defenses, Form 39.16.

Caldwell’s Kentucky Form Book, 5th Ed., Plaintiffs Intervening Complaint, Form 46.02.

304.39-020. Definitions for subtitle.

As used in this subtitle:

  1. “Added reparation benefits” mean benefits provided by optional added reparation insurance.
  2. “Basic reparation benefits” mean benefits providing reimbursement for net loss suffered through injury arising out of the operation, maintenance, or use of a motor vehicle, subject, where applicable, to the limits, deductibles, exclusions, disqualifications, and other conditions provided in this subtitle. The maximum amount of basic reparation benefits payable for all economic loss resulting from injury to any one (1) person as the result of one (1) accident shall be ten thousand dollars ($10,000), regardless of the number of persons entitled to such benefits or the number of providers of security obligated to pay such benefits. Basic reparation benefits consist of one (1) or more of the elements defined as “loss.”
  3. “Basic reparation insured” means:
    1. A person identified by name as an insured in a contract of basic reparation insurance complying with this subtitle; and
    2. While residing in the same household with a named insured, the following persons not identified by name as an insured in any other contract of basic reparation insurance complying with this subtitle: a spouse or other relative of a named insured; and a minor in the custody of a named insured or of a relative residing in the same household with the named insured if he usually makes his home in the same family unit, even though he temporarily lives elsewhere.
  4. “Injury” and “injury to person” mean bodily harm, sickness, disease, or death.
  5. “Loss” means accrued economic loss consisting only of medical expense, work loss, replacement services loss, and, if injury causes death, survivor’s economic loss and survivor’s replacement services loss. Noneconomic detriment is not loss. However, economic loss is loss although caused by pain and suffering or physical impairment.
    1. “Medical expense” means reasonable charges incurred for reasonably needed products, services, and accommodations, including those for medical care, physical rehabilitation, rehabilitative occupational training, licensed ambulance services, and other remedial treatment and care. “Medical expense” may include non-medical remedial treatment rendered in accordance with a recognized religious method of healing. The term includes a total charge not in excess of one thousand dollars ($1,000) per person for expenses in any way related to funeral, cremation, and burial. It does not include that portion of a charge for a room in a hospital, clinic, convalescent or nursing home, or any other institution engaged in providing nursing care and related services, in excess of a reasonable and customary charge for semi-private accommodations, unless intensive care is medically required. Medical expense shall include all healing arts professions licensed by the Commonwealth of Kentucky. There shall be a presumption that any medical bill submitted is reasonable.
    2. “Work loss” means loss of income from work the injured person would probably have performed if he had not been injured, and expenses reasonably incurred by him in obtaining services in lieu of those he would have performed for income, reduced by any income from substitute work actually performed by him.
    3. “Replacement services loss” means expenses reasonably incurred in obtaining ordinary and necessary services in lieu of those the injured person would have performed, not for income but for the benefit of himself or his family, if he had not been injured.
    4. “Survivor’s economic loss” means loss after decedent’s death of contributions of things of economic value to his survivors, not including services they would have received from the decedent if he had not suffered the fatal injury, less expenses of the survivors avoided by reason of decedent’s death.
    5. “Survivor’s replacement services loss” means expenses reasonably incurred by survivors after decedent’s death in obtaining ordinary and necessary services in lieu of those the decedent would have performed for their benefit if he had not suffered the fatal injury, less expenses of the survivors avoided by reason of the decedent’s death and not subtracted in calculating survivor’s economic loss.
  6. “Use of a motor vehicle” means any utilization of the motor vehicle as a vehicle including occupying, entering into, and alighting from it. It does not include:
    1. Conduct within the course of a business of repairing, servicing, or otherwise maintaining motor vehicles unless the conduct occurs off the business premises; or
    2. Conduct in the course of loading and unloading the vehicle unless the conduct occurs while occupying, entering into, or alighting from it.
  7. “Motor vehicle” means any vehicle which transports persons or property upon the public highways of the Commonwealth, propelled by other than muscular power except road rollers, road graders, farm tractors, vehicles on which power shovels are mounted, such other construction equipment customarily used only on the site of construction and which is not practical for the transportation of persons or property upon the highways, such vehicles as travel exclusively upon rails, and such vehicles as are propelled by electrical power obtained from overhead wires while being operated within any municipality or where said vehicles do not travel more than five (5) miles beyond the said limits of any municipality. Motor vehicle shall not mean moped as defined in this section or an electric low-speed scooter as defined in KRS 189.010 .
  8. “Moped” means either a motorized bicycle whose frame design may include one (1) or more horizontal crossbars supporting a fuel tank so long as it also has pedals, or a motorized bicycle with a step-through type frame which may or may not have pedals rated no more than two (2) brake horsepower, a cylinder capacity not exceeding fifty (50) cubic centimeters, an automatic transmission not requiring clutching or shifting by the operator after the drive system is engaged, and capable of a maximum speed of not more than thirty (30) miles per hour.
  9. “Public roadway” means a way open to the use of the public for purposes of motor vehicle travel.
  10. “Net loss” means loss less benefits or advantages, from sources other than basic and added reparation insurance, required to be subtracted from loss in calculating net loss.
  11. “Noneconomic detriment” means pain, suffering, inconvenience, physical impairment, and other nonpecuniary damages recoverable under the tort law of this Commonwealth. The term does not include punitive or exemplary damages.
  12. “Owner” means a person, other than a lienholder or secured party, who owns or has title to a motor vehicle or is entitled to the use and possession of a motor vehicle subject to a security interest held by another person. The term does not include a lessee under a lease not intended as security.
  13. “Reparation obligor” means an insurer, self-insurer, or obligated government providing basic or added reparation benefits under this subtitle.
  14. “Survivor” means a person identified in KRS 411.130 as one entitled to receive benefits by reason of the death of another person.
  15. A “user” means a person who resides in a household in which any person owns or maintains a motor vehicle.
  16. “Maintaining a motor vehicle” means having legal custody, possession or responsibility for a motor vehicle by one other than an owner or operator.
  17. “Security” means any continuing undertaking complying with this subtitle, for payment of tort liabilities, basic reparation benefits, and all other obligations imposed by this subtitle.

History. Enact. Acts 1974, ch. 385, § 2, effective July 1, 1975; 1978, ch. 215, § 1, effective June 17, 1978; 1978, ch. 349, § 12, effective June 17, 1978; 1982, ch. 194, § 6, effective July 15, 1982; 2000, ch. 343, § 17, effective July 14, 2000; 2019 ch. 22, § 10, effective June 27, 2019.

NOTES TO DECISIONS

Analysis

1.Replacement Services Loss.

Expenses incurred by a victim of an automobile accident for additional household help necessitated by injuries suffered in such accident could be recovered under subsection (5) (c) of this section. Schulz v. Chadwell, 558 S.W.2d 183, 1977 Ky. App. LEXIS 865 (Ky. Ct. App. 1977).

Under subsection (5)(e) of this section, a survivor may recover not only expenses which the survivor has either paid or for which has become obligated, but also for loss of services which it is reasonably probable would have been rendered in the future. Couty v. Kentucky Farm Bureau Mut. Ins. Co., 608 S.W.2d 370, 1980 Ky. LEXIS 266 ( Ky. 1980 ).

Where the parties stipulated that, although the decedent’s survivors had not yet incurred any out-of-pocket expenses for replacement services, the decedent would have rendered personal and household services valued in excess of $9,000, decedent’s survivors sufficiently proved their entitlement to “survivor’s replacement services loss” benefits under subdivision (5)(e) of this section. Kentucky Farm Bureau Mut. Ins. Co. v. McQueen, 700 S.W.2d 73, 1985 Ky. App. LEXIS 685 (Ky. Ct. App. 1985).

2.Basic Reparations Benefits.

Under the Motor Vehicle Reparations Act (Acts 1974, ch. 385), the bodily injury coverage and the basic reparations benefits coverage do not cover the same items of loss or damage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

In an action on a basic reparations policy, the surviving parents of the decedent were not entitled to survivor’s replacement services loss, where the survivors failed to establish any evidence of expenses reasonably incurred by them in obtaining ordinary and necessary services which would have been performed by the decedent had he not suffered a fatal injury. France v. Kentucky Farm Bureau Mut. Ins. Co., 605 S.W.2d 773, 1980 Ky. App. LEXIS 356 (Ky. Ct. App. 1980).

Where plaintiff uninsured motorist was seeking recovery for some $1,500 in hospital and medical expenses, and had not rejected the limitation of his tort rights in writing, as authorized by KRS 304.39-060 , thus making himself subject to the provisions of the No-Fault Act by implied consent, he was not entitled to recover since, even though an uninsured motorist may sue in tort for non-economic damages once the medical expense threshold of $1,000 is met, no part of the damages defined as basic reparations benefits may be recovered from a secured person, except to the extent that they exceed $10,000, the minimum personal injury protection required by KRS 304.39-110 . Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 262 (Ky. Ct. App. 1981).

KRS 304.39-060 (2)(a) is unambiguous in stating that tort liability is abolished to the extent that basic reparation benefits provided in the subtitle are “payable therefor”; thus, a tortfeasor driver was entitled to have the judgment against him reduced by $10,000, which was the maximum amount of basic reparation benefits payable under subdivision (2) of this section, rather than by $8,008.85, which was the amount of basic reparation benefits actually paid by the injured passenger’s insurer. Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983).

Persons receiving workers’ compensation benefits are not precluded from receiving basic reparation benefits; instead, workers’ compensation wage benefits should be subtracted from the insured’s actual wage loss in calculating net loss. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

When the insured received workers’ compensation benefits reimbursing him for the same element of loss previously paid by basic reparation benefits, he effected a double recovery; prejudgment interest was to be awarded, if at all, from the dates and to the extent the insured received a double recovery. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

Where the insured received both workers’ compensation benefits and basic reparation benefits, his recovery was double only to the extent that the payments for work loss exceeded his actual work loss; therefore, insofar as the basic reparation benefits paid to the insured for work loss exceeded his loss of income minus workers’ compensation disability benefits paid, the no-fault insurer was entitled to reimbursement from the insured. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

Unless optional additional benefits have been purchased, the maximum amount of basic reparation benefits payable to any one person as a result of any one accident is $10,000. Since the statute specifically states that this is so regardless of the number of different providers of security which might be obligated to pay such benefits, it is clear that the no-fault statute recognizes that more than one reparation obligor may be primarily liable for the basic reparation benefits which is payable to a particular claimant. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

Health insurance carrier for an uninsured motorist who was injured in an accident was not entitled to recover from the other driver’s basic reparations benefits (BRB) obligor the medical expenses which health insurance carrier paid to its insured where medical expenses did not exceed $10,000, the minimum personal injury protection (PIP) required under the Motor Vehicle Reparations Act. Shelter Ins. Co. v. Humana Health Plans, 882 S.W.2d 127, 1994 Ky. App. LEXIS 18 (Ky. Ct. App. 1994).

Where the services which were compensated for by the basic reparations benefits (BRB’s) were but the ordinary and necessary services that come with day-to-day family life and not services producing economic benefit, they are clearly not an element of damages for wrongful death, thus the survivor’s replacement services loss benefits should not be credited against a wrongful death award. Luttrell v. Wood, 902 S.W.2d 817, 1995 Ky. LEXIS 64 ( Ky. 1995 ).

Injured party was not entitled to “basic reparations benefits,” which were benefits providing reimbursement for net loss suffered through injury arising out of the operation, maintenance, or use of a motor vehicle, subject to certain statutory limitations; the injured party did not have insurance on the vehicle he was operating and, thus, did not have his own reparation obligor from which to receive benefits, and he was precluded from bringing a direct tort claim for damages that fit within the definition of “basic reparation benefits” because there was no suggestion that his claim exceeded the required $10,000 statutory limit. Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

Because a city opted not to provide basic reparation benefits coverage for its vehicles, neither the city, its employee, nor the vehicle were “secured” under KRS 304.39-020 , KRS 304.39-060 , or KRS 304.39-080 ; therefore, the city and its employee were subject to being sued by a subrogated insurer under KRS 304.39-070 (2). City of Louisville v. State Farm Mut. Auto. Ins. Co., 194 S.W.3d 304, 2006 Ky. LEXIS 168 ( Ky. 2006 ).

If the number of available reparation obligors is increased, a pedestrian may still only recover basic reparation benefits from one. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

Pedestrian struck by an uninsured vehicle driven by an insured driver could recover no-fault benefits from the driver’s insurance company under KRS 304.39-020 (2), because KRS 304.39-050 (2) provided that if there was no security covering the vehicle, any contract of insurance under which the injured person was a basic reparation insured applied. Here, the driver’s insurance policy explicitly stated that liability coverage would be extended to the driver for his covered auto and any auto other than his covered auto. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

Trial court properly denied an insured’s motion for declaratory relief and entered judgment in favor of the insurer because the Motor Vehicle Reparations Act (MVRA), KRS 304.39-210 (1), 304.39-241 , 304.39-020 (2) did not require the insurer to pay personal injury protection, also known as basic reparation benefits (PIP benefits), directly to the insured. The insured was offered three ways in which to collect his PIP benefits. The first two options were included in the MVRA and the third was by agreement between the parties. The insured declined all three options. Medlin v. Progressive Direct Ins. Co., 419 S.W.3d 60, 2013 Ky. App. LEXIS 53 (Ky. Ct. App. 2013).

It was error for a reparations obligor to refuse to pay basic reparations benefits medical expenses based on a paper review of a claimant’s medical records because (1) this had no statutory basis, (2) the expenses were presumed reasonable, and that presumption could only be rebutted by bringing an action in court, and (3) this was inconsistent with a statutory statement of policy and purpose. Gov't Emples. Ins. Co. v. Sanders, 569 S.W.3d 923, 2018 Ky. LEXIS 499 ( Ky. 2018 ).

3.— Uninsured Relative of Policyholder.

Valid insurance policy exclusion prohibited uninsured “relative while occupying any motor vehicle owned by such relative” from collecting basic reparations benefits (BRBs) for injuries received in an automobile accident based on an insurance policy issued to uninsured’s father. Brown v. Atlanta Casualty Co., 875 S.W.2d 103, 1994 Ky. App. LEXIS 12 (Ky. Ct. App. 1994).

4.— No Double Recovery in Tort.

Under the Kentucky Motor Vehicle Reparations Act (“MVRA”), every insurer is obligated to provide coverage for and pay up to a minimum of $10,000 for “economic loss” (eg., medical expenses, lost wages) suffered by a driver or occupant of the insured vehicle as a result of an accident involving the “use” of the vehicle, without regard to fault. These benefits are called “basic reparations benefits” and sometimes “PIP” (“personal injury protection”) benefits or “no-fault” benefits. To the extent that such benefits are paid, or payable to or on behalf of a person injured in a motor vehicle accident, the person receiving such benefits has no right of tort recovery for same from any alleged tort feasor. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

5.— Provided by U.S.

The United States’ legal responsibility to provide benefit coverage to its own employees under Federal Employees Compensation Act, and to injured tort victims through the waiver of sovereign immunity under the Federal Tort Claims Act, where appropriate, constitutes “security covering the vehicle” as defined in KRS 304.39-080 (1). As such, the United States provides the functional equivalent of “basic reparation benefits” under subsection (2) of this section, hence, the United States has functionally complied with the stated purpose of the Kentucky Motor Vehicle Reparations Act set forth in KRS 304.39-010 (1). Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

6.Basic Reparation Insured.

Where neither a wife nor her husband maintained an insurance contract providing basic reparation benefits, the wife was not a “basic reparation insured” as that term is defined in this section. Dixon v. Cowles, 562 S.W.2d 639, 1977 Ky. App. LEXIS 894 (Ky. Ct. App. 1977).

Wife of an uninsured motorist was not a “basic reparations insured” and therefore was not a “user” as those terms were defined in this section prior to the 1978 amendment and, accordingly, she was not barred from asserting tort liability under the statute as it then existed. Dixon v. Cowles, 562 S.W.2d 639, 1977 Ky. App. LEXIS 894 (Ky. Ct. App. 1977).

7.Instructions on Reparations Obligor.

Where it was undisputed that plaintiff was entitled to, and did, receive $10,000 in no-fault benefits from her reparations obligor, a jury instruction that plaintiff was not entitled to the $10,000, without an explanation as to why, was potentially misleading and confusing. Drury v. Spalding, 812 S.W.2d 713, 1991 Ky. LEXIS 96 ( Ky. 1991 ).

8.User.

The driving of an automobile by a party while preparing for her license, the fact that she became a licensed driver, and presumably will continue to drive, makes her an operator or user within the meaning of this section. Probus v. Sirles, 569 S.W.2d 707, 1978 Ky. App. LEXIS 569 (Ky. Ct. App. 1978).

Under the law which was in effect at the time of the 1977 accident, a “user” was considered to be one who either was a basic reparation insured or would have been but for the fact that he had rejected no-fault coverage; thus under this definition uninsured motorists would be nonusers, thereby exempt from the Motor Vehicles Reparations Act. Lawrence v. Risen, 598 S.W.2d 474, 1980 Ky. App. LEXIS 314 (Ky. Ct. App. 1980).

The definition of user (subsection (15) of this section) was amended in 1978 to mean any person who resides in a household in which any person owns or maintains a motor vehicle, but neither the original nor the amended statutory definitions of the word “user” relate in any degree to actual use. Kentucky Farm Bureau Mut. Ins. Co. v. Mason, 600 S.W.2d 483, 1980 Ky. App. LEXIS 327 (Ky. Ct. App. 1980).

A person pushing a motorcycle on the highway was not a “user” of the motorcycle as that term is defined in subsection (15) of this section. Kentucky Farm Bureau Mut. Ins. Co. v. Mason, 600 S.W.2d 483, 1980 Ky. App. LEXIS 327 (Ky. Ct. App. 1980).

In action for damages for injuries suffered in auto accident where plaintiff was a passenger in motor vehicle at the time of accident in which he was injured, he was a person who made “use of a motor vehicle” as defined in subsection (6) of this section and thus there was a rebuttable presumption under subsection (1) of KRS 304.39-060 that plaintiff was covered by the provisions of KRS 304.30-010 et seq. which abolishes tort actions in automobile collision cases; and even though plaintiff was not a “user” of an automobile under subsection (15) of this section, he was using a motor vehicle as a passenger on the public highways of the state at the time of the accident and this gave rise to a presumption that he was covered by KRS 304.39-010 et seq. and in absence of proof to the contrary defendants were not required to produce buttressing evidence that plaintiff was not so covered. D & B Coal Co. v. Farmer, 613 S.W.2d 853, 1981 Ky. LEXIS 229 ( Ky. 1981 ).

When the General Assembly specifically provides that a word used in a statute shall have a particular meaning, the courts must accept that statutory definition in construing the statute even though the statutory definition is quite different from the ordinary meaning of the word; accordingly, the term “user,” as defined in subdivision (15), did not include the plaintiff who was injured while a passenger in an automobile owned and operated by another, even though in the dictionary sense of the word, the plaintiff was clearly a “user” of the automobile. Schroader v. Atkins, 657 S.W.2d 945, 1983 Ky. LEXIS 284 ( Ky. 1983 ).

One may accept the provisions of the Motor Vehicle Reparations Act by registering, operating, maintaining or using a motor vehicle upon the public highways of this commonwealth, but nevertheless not be precluded from asserting a tort claim for pain and suffering if the claimant is not an owner, operator, maintainer, or “user” of a motor vehicle as the term “user” is defined in subdivision (15) of this section. Schroader v. Atkins, 657 S.W.2d 945, 1983 Ky. LEXIS 284 ( Ky. 1983 ).

Where the insured was hit in the back of the head with a baseball bat by a person unknown to him, as he proceeded to enter his motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Where the insured was shot and injured as he crawled away from the motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Where at the time of the accident, the plaintiff was occupying the automobile in this commonwealth as a passenger, the plain and unambiguous language of subdivision (6) of this section included her within its coverage, and there was no reason why the mere fact that the plaintiff was a nonresident should change this result. Ashby v. Money, 717 S.W.2d 223, 1986 Ky. LEXIS 295 ( Ky. 1986 ), overruled, Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

9.Medical Expense.

This section reflects a legislative judgment that: (a) “Medical expense” must be reasonable in the amount of charges; (b) “Medical expense” must be reasonably needed as a result of the collision in issue; and (c) Once medical bills have been introduced they place on the defendant the practical necessity of going forward with impeaching proof if he would avoid a directed verdict on these issues. Bolin v. Grider, 580 S.W.2d 490, 1979 Ky. LEXIS 248 ( Ky. 1979 ).

Where plaintiff submitted medical bill for $7,578 from army hospital where she was treated because of her father’s military medical coverage, it was reversible error for the trial judge to require her to prove that the medical charges were reasonable, since there is a statutory presumption under subsection (5)(a) of this section that any medical bill submitted is reasonable. Daugherty v. Daugherty, 609 S.W.2d 127, 1980 Ky. LEXIS 270 ( Ky. 1980 ).

Free medical benefits are to be included in “medical expense” to the extent of their “equivalent value” in establishing the $1,000 threshold. Smith v. Meyer, 660 S.W.2d 9, 1983 Ky. App. LEXIS 362 (Ky. Ct. App. 1983).

Trial court’s question in its instructions concerning medical expense was improperly asked where it used the term “reasonable expenses” when there was no evidence that the charges were unreasonable; the issue posed by the proof was not whether the expenses were “reasonable” but whether they were “reasonably needed.” Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

Following a traffic accident involving a serviceman, the government had no right under the Federal Medical Care Recovery Act to recover from an alleged tort feasor, medical expenses totaling less than $10,000. United States v. Trammel, 899 F.2d 1483, 1990 U.S. App. LEXIS 4708 (6th Cir. Ky. 1990 ).

10.Subrogation.

Subsection (2) of this section applies to subrogation rights of a basic reparations obligor against “unsecured” persons or organizations only, such as uninsured motorists, not against “secured persons.” Carlson v. McElroy, 584 S.W.2d 754, 1979 Ky. App. LEXIS 449 (Ky. Ct. App. 1979).

In a subrogation action by an insured’s reparation obligor against a tortfeasor’s insurer to recover work loss benefits paid to the insured, the trial court erred, as a matter of law, in ruling that the obligor could not recover the full amount of payments paid to the insured, given the fact that the insured received payments from a collateral source. Kentucky Farm Bureau Mut. Ins. Co. v. All State Ins. Co., 681 S.W.2d 919, 1984 Ky. App. LEXIS 642 (Ky. Ct. App. 1984).

As to any insurer or party other than a reparation obligor, the right of subrogation is derivative of the right of the injured person, Thus, the injured person could not recover from the tortfeasor items of damage paid by her insurer, neither could the insurer recover such damages from the tortfeasor’s excess liability insurer. State Auto. Mutual Ins. Co. v. Empire Fire & Marine Ins. Co., 808 S.W.2d 805, 1991 Ky. LEXIS 53 ( Ky. 1991 ).

11.Funeral Expenses.

Funeral expenses paid by reparations obligor after proof that expenses had been incurred was not a fixed amount unrelated to the extent or nature of the beneficiaries’ loss, and insurer paying such benefits is subrogated to claimant’s rights against tortfeasor. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

12.Survivor.

Where wife who was covered by basic reparations benefits provision of her husband’s insurance policy and her husband were killed in automobile accident and were survived by three adult children, nonrelated administrator appointed by court was not “survivor” as defined in subsection (14) of this section entitled as kindred party to benefits under KRS 411.130 nor possessed of a right to be enforced under KRS 304.39-030 , thus administrator was not proper party to bring action to recover basic reparations benefits. United States Fidelity & Guaranty Co. v. McEnroe, 610 S.W.2d 593, 1980 Ky. LEXIS 280 ( Ky. 1980 ).

The sister of the decedent was not a “survivor” as the decedent left children surviving him and, therefore, she was not entitled to benefits under the Motor Vehicle Reparations Act, notwithstanding her assertion that the decedent resided in her household and made financial and other contributions to the household. Shepherd v. Shelter Mut. Ins. Co., 2 S.W.3d 794, 1999 Ky. App. LEXIS 119 (Ky. Ct. App. 1999).

13.Survivor’s Economic Loss.

Widow acting in her individual capacity, rather than as administratrix, was entitled to retain the benefits she collected for survivor’s economic loss and survivor’s replacement services loss; however, while adult children were not entitled to share in the amount recovered by widow, they could possibly recover if they could prove they had suffered a survivor’s economic loss or a survivor replacement service loss. Howard v. Hamilton, 612 S.W.2d 345, 1981 Ky. App. LEXIS 219 (Ky. Ct. App. 1981).

The plain meaning of this section indicates that the legislature intended in the case of a death to limit recovery to the losses defined in subsections (5)(d) and (e) of this section; accordingly, the administrator, who is not a survivor, has no right to survivor’s benefits and cannot prosecute an action therefor. Gregory v. Allstate Ins. Co., 618 S.W.2d 582, 1981 Ky. App. LEXIS 257 (Ky. Ct. App. 1981).

14.Loss of Future Services.

The legislature intended that death claims be treated in a manner approximating traditional tort practice which would include recovery for reasonably anticipated future services in a lump sum settlement or judgment. Couty v. Kentucky Farm Bureau Mut. Ins. Co., 608 S.W.2d 370, 1980 Ky. LEXIS 266 ( Ky. 1980 ).

15.Work Loss.

Where the estate of a decedent killed in an automobile accident intervened in an action against an insurance company to recover “work loss” projected earnings which the deceased would have earned had the death not occurred, the trial court properly denied the claim since the word “person” as used in the definition of “work loss” under subsection (5)(b) of this section refers only to living human beings; this section encompasses a situation where benefits must be reduced by any income from substitute work actually performed, and, logically, the estate of the deceased cannot perform substitute work. Gregory v. Allstate Ins. Co., 618 S.W.2d 582, 1981 Ky. App. LEXIS 257 (Ky. Ct. App. 1981).

Where an estate intervened in an action against an insurance company to recover no-fault insurance benefits for “work loss,” the trial court properly denied the benefits since the loss is specifically limited by the act to survivor’s benefits; accordingly, the estate is not the real party in interest because the benefits for “work loss” are available only to an injured employed person for the actual loss of earnings while absent from work. Gregory v. Allstate Ins. Co., 618 S.W.2d 582, 1981 Ky. App. LEXIS 257 (Ky. Ct. App. 1981).

Handwritten receipts for automobile repairs signed by family members and offered by a lost wages claimant months after his injury are insufficient evidence of work loss to recover lost wages benefits. Kentucky Farm Bureau Mut. Ins. Co. v. Troxell, 959 S.W.2d 82, 1997 Ky. LEXIS 148 ( Ky. 1997 ).

Individual who is unemployed at the time of an automobile accident may collect work loss benefits from a job that she is later offered, but cannot fulfill, because of a physician’s advice, and such conduct is covered by the Kentucky Motor Vehicle Reparation Act, KRS 304.39-010 et seq. Foster v. Ky. Farm Bureau Mut. Ins. Co., 189 S.W.3d 553, 2006 Ky. LEXIS 107 ( Ky. 2006 ).

16.Maintenance of Vehicle.

There is no clear definition to the phrase “maintenance of a motor vehicle.” The definition found at subdivision (16) of this section clearly does not include repairing or servicing the motor vehicle. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

A standard insurance policy issued pursuant to the requirements of the Kentucky Motor Vehicle Reparations Act did not afford coverage to a policyholder who was not in the business of repairing vehicles and who was injured while attempting to repair his own vehicle which was parked in his own driveway. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

The exception in subdivision (6) of this section for conduct occurring off the business premises excludes a business whose conduct is by nature repairing, servicing or maintaining motor vehicles, from collecting under an automobile no-fault provision when coverage could have and should have been provided for under some other type of business insurance policy. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

17.Loss.

In giving instructions, the language of subdivision (5) of this section and KRS 304.39-060 (2)(b) with respect to itemization of the incurred charges and to permanent injury respectively should be followed insofar as good English syntax and the facts of the case will permit. Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

18.— Corporate.

Father of insured accident victim was not entitled to benefits for survivor’s economic loss and survivor’s replacement services loss as a result of his daughter’s contributions to corporation of which father was the sole shareholder since loss was not to him but to the corporation. Holsclaw v. Kenilworth Ins. Co., 644 S.W.2d 353, 1982 Ky. App. LEXIS 278 (Ky. Ct. App. 1982).

19.Use of a Motor Vehicle.

A person injured while engaged in attaching a tow chain to his disabled vehicle when his disabled vehicle is struck by a moving vehicle is a person making “use of a motor vehicle” under subdivision (6) of this section and his insurer is primarily liable for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 671 S.W.2d 258, 1984 Ky. App. LEXIS 601 (Ky. Ct. App. 1984).

The term “utilization of the motor vehicle as a vehicle” as used in subsection (6) of this section includes as a primary purpose the transportation of property. Goodin v. Overnight Transp. Co., 701 S.W.2d 131, 1985 Ky. LEXIS 295 ( Ky. 1985 ).

As a general rule, there is a rational limit to the activity that may be said to be encompassed within the term “alighting from” which is the time and place at which an individual, after alighting, shows an intention, evidenced by an overt act based upon that intention, to undertake a new direction of activity. An individual has not finished “alighting” from a vehicle at least until both feet are planted firmly on the ground. West Am. Ins. Co. v. Dickerson, 865 S.W.2d 320, 1993 Ky. LEXIS 157 ( Ky. 1993 ).

Where explosion occurred when plaintiff attempted to light a cigarette while entering the cab of a truck, “use” of the truck was a substantial factor in causing plaintiff’s injuries, for purposes of receiving basic reparation benefits. Key v. Rager, 858 S.W.2d 718, 1993 Ky. App. LEXIS 38 (Ky. Ct. App. 1993).

Where truck passed school bus on the left and struck the child, child’s death arose out of the “use” of the school bus and insurer of the school bus had a duty to defend; until the child had reached the other side of the street safely the school bus had not stopped operating as a school bus in relation to the child. Hartford Ins. Cos. of Am. v. Kentucky Sch. Bds. Ins. Trust, 17 S.W.3d 525, 1999 Ky. App. LEXIS 124 (Ky. Ct. App. 1999).

Because the court was confident that the Kentucky Supreme Court would conclude, based on its precedent in State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), Smith v. State Farm Mut. Auto. Ins. Co., 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), U.S. Fid. & Guar. v. W. Fire Ins. Co., 450 S.W.2d 491, 493, 1970 Ky. LEXIS 444 ( Ky. 1970 ), and West American Insurance Co. v. Dickerson, 865 S.W.2d 320, 321, 1993 Ky. LEXIS 157 ( Ky. 1993 ), that a taxi passenger’s alleged injuries from rape by a driver who followed her into her home were not caused by the “use” of the taxi as defined in an insurer’s policy and Kentucky law, there was no coverage for her alleged injuries. Morell v. Star Taxi, 343 Fed. Appx. 54, 2009 FED App. 0587N, 2009 U.S. App. LEXIS 18746 (6th Cir. Ky. 2009 ).

Where a tractor-trailer driver was injured by materials that fell off of his truck after he had finished unloading materials for delivery—having completed all tasks necessary for the unloading process—but while he was preparing his vehicle to return to the roadway, the driver’s actions, while in proximity to his tractor-trailer in preparing it for continued use as a transport vehicle, were encompassed within the term “use” of his vehicle under KRS 304.39-020 (6) and 304.39-060 . As such, the driver as engaged in an activity covered by the Motor Vehicle Reparations Act, KRS ch. 304.39, and his personal injury claim was subject to the two-year statute of limitations under KRS 304.39-230 and not the one-year statute of limitations under KRS 413.140(1), and the trial court erred in granting summary judgment adverse to the driver by concluding that his claims were barred by the statute of limitations. Rawlings v. Interlock Indus., Inc., 2010 Ky. App. LEXIS 60 (Ky. Ct. App. Mar. 19, 2010), rev'd, 358 S.W.3d 925, 2011 Ky. LEXIS 164 ( Ky. 2011 ).

20.— What Qualifies As Motor Vehicle.

Insurer was entitled to summary judgment in its action against an insured for a declaration that the insurer did not owe basic reparations benefits or uninsured motorist benefits to the insured for injuries sustained by the insured when he was struck by an all terrain vehicle (ATV) because basic reparations benefits and uninsured motorist benefits were only available under KRS 304.39-030 (1) for injuries sustained as a result of a motor vehicle as defined by statute and an ATV did not qualify as a “motor vehicle” under KRS 304.39-020 (7) because it did not transport persons or property on the public highways and was actually forbidden to do so by KRS 189.515 . Progressive Specialty Ins. Co. v. Burke, 2002 U.S. Dist. LEXIS 27228 (E.D. Ky. Aug. 29, 2002), aff'd, 91 Fed. Appx. 415, 2004 U.S. App. LEXIS 3635 (6th Cir. Ky. 2004 ).

The manner in which plaintiff unloaded his truck did not satisfy the requirements of subdivision (6) of this section regarding “use of a motor vehicle,” where he was on the ground, unfastening a chain, when a log rolled off his truck and struck him. State Farm Mut. Auto. Ins. Co. v. Hudson, 775 S.W.2d 922, 1989 Ky. LEXIS 65 ( Ky. 1989 ).

At the time of the automobile accident, insured’s son was in the act of replacing the battery in the vehicle after helping a stranded motorist, but insured’s son was nevertheless found to be making “use of a motor vehicle” because this section excludes from the statutory definition only acts of repairing, servicing or maintaining vehicles as a course of business, and therefore insured’s son was covered by insured’s uninsured motorist policy provisions. Kentucky Farm Bureau Mut. Ins. Co. v. Gray, 814 S.W.2d 928, 1991 Ky. App. LEXIS 98 (Ky. Ct. App. 1991).

21.— Loading and Unloading.

The fact that in subsection (6) of this section “loading and unloading” is excepted from the definition of “use of a motor vehicle” in certain circumstances can mean only that it is an included use where the exception does not apply, and the exception does not apply where “the conduct occurs while occupying” the vehicle. Therefore, conduct of plaintiff injured while unloading goods from the inside of a hitched but parked tractor-trailer was covered by subsection (6) of this section. Goodin v. Overnight Transp. Co., 701 S.W.2d 131, 1985 Ky. LEXIS 295 ( Ky. 1985 ).

22.Injury.

The United States, which suffered an “injury” by being required to pay the medical expenses of an injured serviceman, was not entitled to indemnification from the serviceman’s no-fault insurance policy, since the term “injury” refers to harm suffered by a human being. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ).

Circuit court properly dismissed a vehicle owner’s action against the owners of an automatic car wash for personal injuries because the claims were statutorily time-barred, and, as the owner’s complaint did not concern use or operation of a motor vehicle, it did not fall under the business premises exception. Bell v. NLB Props., LLC, 2021 Ky. App. LEXIS 14 (Ky. Ct. App. Feb. 5, 2021).

23.Standing on Trailer.

The trial court erred in applying the two-year no-fault statute of limitations and should have applied the one-year statute of limitations mandated in KRS 413.140(1) in an action for injuries sustained by one who was “standing” on a flatbed trailer attempting to secure a tarpaulin when a bungee strap struck him in the eye. The fact that the injured person was standing on the trailer did not mean that he was occupying, entering into or alighting from a motor vehicle within the contemplation of subdivision (6) of this section. Clark v. Young, 692 S.W.2d 285, 1985 Ky. App. LEXIS 584 (Ky. Ct. App. 1985).

24.Golf Cart Operation.

The trial court erred as a matter of law in applying Kentucky’s Motor Vehicle Reparations Act (MVRA) to the circumstances attendant to the operation of a golf cart on a public course, and the one-year personal injury statute of limitations was applicable and not the two-year statute of limitations under MVRA. Kenton County Pub. Parks Corp. v. Modlin, 901 S.W.2d 876, 1995 Ky. App. LEXIS 70 (Ky. Ct. App. 1995).

25.U.S. Not a Reparation Obligor.

The United States is not a reparation obligor and is exempt from the financial responsibility provisions of the Kentucky Motor Vehicle Reparations Act. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Because the United States is neither an insurer, self-insurer, or obligated government under Kentucky’s no fault scheme, it is not a reparation obligor. Instead, the United States is a “secured person” against whom subrogation is not available and insurance company’s claim must be dismissed. Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ).

26.Business Premises Exclusion.

Business premises exclusion of subsection (6) of this section barred mechanic’s recovery of basic reparation benefits from vehicle owner’s insurance company where mechanic was injured while inspecting motor when driver reached through the window and turned the key while the vehicle was in gear. Thompson v. Kentucky Farm Bureau Mut. Ins. Co., 901 S.W.2d 874, 1995 Ky. App. LEXIS 42 (Ky. Ct. App. 1995).

The exception in subdivision (6) of this section for conduct occurring off the business premises excludes a business whose conduct is by nature repairing, servicing or maintaining motor vehicles, from collecting under an automobile no-fault provision when coverage could have and should have been provided for under some other type of business insurance policy. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

Cited:

Higgins v. Searcy, 572 S.W.2d 623, 1978 Ky. App. LEXIS 604 (Ky. Ct. App. 1978); Hanover Ins. Co. v. Blincoe, 573 S.W.2d 930, 1978 Ky. App. LEXIS 614 (Ky. Ct. App. 1978); State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978); United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ); Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ); State Auto. Ins. Co. v. Lange, 697 S.W.2d 167, 1985 Ky. App. LEXIS 653 (Ky. Ct. App. 1985); Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986); Wemyss v. Coleman, 729 S.W.2d 174, 1987 Ky. LEXIS 210 ( Ky. 1987 ); Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ); Miller v. Barr, 737 S.W.2d 182, 1987 Ky. App. LEXIS 5 66 (Ky. Ct. App. 1987); Howard v. Hicks, 737 S.W.2d 711, 1987 Ky. App. LEXIS 5 82 (Ky. Ct. App. 1987); Bohl v. Consolidated Freightways Corp., 777 S.W.2d 613, 1989 Ky. App. LEXIS 133 (Ky. Ct. App. 1989); Morris v. Crete Carrier Corp., 105 F.3d 279, 1997 U.S. App. LEXIS 1158 (6th Cir. 1997); Lewis v. Grange Mut. Cas. Co., 11 S.W.3d 591, 2000 Ky. App. LEXIS 5 (Ky. Ct. App. 2000); Stevenson ex rel. Stevenson v. Anthem Cas. Ins. Group, 15 S.W.3d 720, 1999 Ky. LEXIS 74 ( Ky. 1999 ); Motorists Mut. Ins. Co. v. Hartley, — S.W.3d —, 2011 Ky. App. LEXIS 29 (Ky. Ct. App. 2011); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

Notes to Unpublished Decisions

1.Use of a Motor Vehicle.

Unpublished decision: When an insurer sought a declaration that it was not obligated to pay basic reparations benefits or uninsured motorist benefits to its insured, it was entitled to summary judgment because the insured was injured by an all terrain vehicle, which was not a motor vehicle under the policy or under KRS 304.39-020 (7), as its operation on public highways was prohibited by KRS 189.515 , and a limited exception to that prohibition in KRS 189.515 (6)(b) did not require a different result, as other statutes recognized the presence of non-motor vehicles on the public highways, and any injuries caused by the trailer the all terrain vehicle was pulling were not covered because a covered trailer had to be designed to be towed on a public road by a vehicle. Progressive Specialty Ins. Co. v. Burke, 91 Fed. Appx. 415, 2004 U.S. App. LEXIS 3635 (6th Cir. Ky. 2004 ).

Opinions of Attorney General.

While any state police office employed by the division of water safety who operates state-owned watercraft would be wise to purchase liability insurance coverage, if the officer does purchase such coverage, it must be at his own expense and he cannot look to the state for reimbursement, because the state only reimburses its employees for insurance purchased on “motor vehicles,” and the definition of “motor vehicles” in subsection (7) of this section does not encompass boats or any other watercraft. OAG 80-494 .

There are no liability insurance requirements for mopeds. OAG 84-176 .

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey: Savage, Insurance, 66 Ky. L.J. 631 (1977-1978).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Catron, Wills, Probate and Real Property Law, 71 Ky. L.J. 333 (1982-83).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Comments, First Party Bad Faith in Kentucky: What Remains After Federal Kemper Insurance Co. v. Hornback?, 75 Ky. L.J. 939 (1986-87).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

Petrilli, Kentucky Family Law, Actions, § 17.3.

304.39-030. Right to basic reparation benefits.

  1. If the accident causing injury occurs in this Commonwealth every person suffering loss from injury arising out of maintenance or use of a motor vehicle has a right to basic reparation benefits, unless he has rejected the limitation upon his tort rights as provided in KRS 304.39-060 (4).
  2. If the accident causing injury occurs outside this Commonwealth but within the United States, its territories and possessions, or Canada, the following persons and their survivors suffering loss from injury arising out of maintenance or use of a motor vehicle have a right to basic reparation benefits:
    1. Basic reparation insureds;
    2. The driver and other occupants of a secured vehicle who have not rejected the limitation upon their tort rights, other than:
      1. A vehicle, except for a vehicle as provided in paragraph (c) of this subsection, which is regularly used in the course of the business of transporting persons or property and which is one (1) of five (5) or more vehicles under common ownership; or
      2. A vehicle owned by an obligated government other than this Commonwealth, its political subdivisions, municipal corporations, or public agencies; and
    3. The driver and other occupants of a bus, who have not rejected the limitation upon their tort rights, are Kentucky residents, and boarded a bus in Kentucky, if the bus is:
      1. A secured vehicle;
      2. Registered in Kentucky;
      3. Regularly used in the course of the business of transporting persons or property; and
      4. One (1) of five (5) or more vehicles under common ownership.

History. Enact. Acts 1974, ch. 385, § 3, effective July 1, 1975; 2000, ch. 372, § 1, effective July 14, 2000.

NOTES TO DECISIONS

Analysis

1.Purpose.

The plain language of subdivisions (2) and (3) of KRS 304.39-010 , subsection (1) of this section, and subsection (2) of KRS 304.39-040 provides for the payment of basic reparation benefits to the victims of motor vehicle accidents for injuries arising out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

City police officer was not exonerated from the duty of care not to be negligent in the operation or control of a police vehicle that was required of all owners, operators, and persons in control of motor vehicles to all other persons using the roadway, pursuant to the Motor Vehicle Reparations Act. Pile v. City of Brandenburg, 215 S.W.3d 36, 2006 Ky. LEXIS 322 ( Ky. 2006 ).

2.Legislative Intent.

If the legislature had intended to restrict the limitation on tort rights to accidents occurring on specific types of roadways, it would have done so in these sections which draw the geographic boundary lines for entitlement to basic reparation benefits. Lyle v. Swanks & Madison Standard Service Station, 577 S.W.2d 427, 1979 Ky. App. LEXIS 377 (Ky. Ct. App. 1979).

3.Use of Motor Vehicle.

Where the insured was hit in the back of the head with a baseball bat by a person unknown to him, as he proceeded to enter his motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Basic reparation benefits are payable pursuant to subsection (1) of this section, and subsection (2) of KRS 304.39-040 only when there is a causal connection between the injuries and the maintenance or use of the motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Where the insured was shot and injured as he crawled away from the motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

The manner in which plaintiff unloaded his truck did not satisfy the requirements of KRS 304.39.020(6) regarding “use of a motor vehicle,” where he was on the ground, unfastening a chain, when a log rolled off his truck and struck him. State Farm Mut. Auto. Ins. Co. v. Hudson, 775 S.W.2d 922, 1989 Ky. LEXIS 65 ( Ky. 1989 ).

The driver of a vehicle who was struck in the eye by an object propelled by a lawn mower being operated near the street suffered an injury arising out of the use of a motor vehicle under Kentucky’s no-fault insurance law. Kentucky Farm Bureau Mut. Ins. Co. v. Hall, 807 S.W.2d 954, 1991 Ky. App. LEXIS 5 (Ky. Ct. App. 1991).

Because the court was confident that the Kentucky Supreme Court would conclude, based on its precedent in State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), Smith v. State Farm Mut. Auto. Ins. Co., 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), U.S. Fid. & Guar. v. W. Fire Ins. Co., 450 S.W.2d 491, 493, 1970 Ky. LEXIS 444 ( Ky. 1970 ), and West American Insurance Co. v. Dickerson, 865 S.W.2d 320, 321, 1993 Ky. LEXIS 157 ( Ky. 1993 ), that a taxi passenger’s alleged injuries from rape by a driver who followed her into her home were not caused by the “use” of the taxi as defined in an insurer’s policy and Kentucky law, there was no coverage for her alleged injuries. Morell v. Star Taxi, 343 Fed. Appx. 54, 2009 FED App. 0587N, 2009 U.S. App. LEXIS 18746 (6th Cir. Ky. 2009 ).

4.— What Qualifies as Motor Vehicle.

Insurer was entitled to summary judgment in its action against an insured for a declaration that the insurer did not owe basic reparations benefits or uninsured motorist benefits to the insured for injuries sustained by the insured when he was struck by an all terrain vehicle (ATV) because basic reparations benefits and uninsured motorist benefits were only available under Ky. Rev. Stat. Ann. § 304.39-030 (1) for injuries sustained as a result of a motor vehicle as defined by statute and an ATV did not qualify as a “motor vehicle” under KRS 304.39-020 (7) because it did not transport persons or property on the public highways and was actually forbidden to do so by KRS 189.515 . Progressive Specialty Ins. Co. v. Burke, 2002 U.S. Dist. LEXIS 27228 (E.D. Ky. Aug. 29, 2002), aff'd, 91 Fed. Appx. 415, 2004 U.S. App. LEXIS 3635 (6th Cir. Ky. 2004 ).

5.Non-Resident Motorists.
6.— Payment of Damages.

Kentucky Assigned Claims Bureau was held responsible for paying damages to Tennessee motorists whose insurance carrier was not licensed to do business in Kentucky and who were hit by an uninsured non-resident motorist; Tennessee motorists did not reject in writing the limitation on their tort rights under Kentucky’s no-fault insurance law, nor did their insurance carrier’s policy provide for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

7.Injury.

The United States, which suffered an “injury” by being required to pay the medical expenses of an injured serviceman, was not entitled to indemnification from the serviceman’s no-fault insurance policy, since the term “injury” refers to harm suffered by a human being. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ).

8.Survivor.

Where wife who was covered by basic reparations benefits provision of her husband’s insurance policy and her husband were killed in automobile accident and were survived by three adult children, nonrelated administrator appointed by court was not “survivor” as defined in subsection (14) of KRS 304.39-020 entitled as kindred party to benefits under KRS 411.130 nor possessed of a right to be enforced under KRS 304.39-030 , thus administrator was not proper party to bring action to recover basic reparations benefits. United States Fidelity & Guaranty Co. v. McEnroe, 610 S.W.2d 593, 1980 Ky. LEXIS 280 ( Ky. 1980 ).

Where the estate of a decedent killed in an automobile accident intervened in an action against the insurance company seeking compensation pursuant to no-fault insurance survivor provisions, the trial court properly denied the claim, since the decedent’s estate is not a person entitled to receive benefits under subsection (1) of this section; the law as it relates to the word “person” refers only to a living human being and not to the estate of a deceased person. Gregory v. Allstate Ins. Co., 618 S.W.2d 582, 1981 Ky. App. LEXIS 257 (Ky. Ct. App. 1981).

9.Mandatory Coverage.

“Full coverage,” as used in relation to automobile or motor vehicle insurance, means insurance in such amount and for such coverage as made mandatory by statute. Flowers v. Wells, 602 S.W.2d 179, 1980 Ky. App. LEXIS 338 (Ky. Ct. App. 1980).

Pedestrian struck by an uninsured vehicle driven by an insured driver could recover no-fault benefits from the driver’s insurance company under KRS 304.39-030 (1), because KRS 304.39-050 (2) provided that if there was no security covering the vehicle, any contract of insurance under which the injured person was a basic reparation insured applied. Here, the driver’s insurance policy explicitly stated that liability coverage would be extended to the driver for his covered auto and any auto other than his covered auto. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

10.Initial Permission Rule.

Under the initial permission rule, as long as permission is initially given to a person to use a vehicle, insurance coverage may extend to subsequent vehicle users through the language of the omnibus clause as long as those subsequent users have permission from the initial borrower to use the vehicle. This coverage applies even if the subsequent usage of the vehicle was not contemplated by the parties at the time the initial permission was granted. However, use of a vehicle which amounts to conversion is not covered through the omnibus clause unless the clause specifically allows for such coverage. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

The “initial permission rule” furthers the spirit and intent of the Kentucky Motor Vehicle Reparations Act, specifically KRS 304.39-030 , to provide a victim the right to compensation for his/her injuries, and KRS 304.39-010 , by speeding up the process of compensating victims since determining the scope of permission granted to a vehicle operator will no longer be as litigation prone as it was under the minor deviation rule. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

11.Rejection.

Public policy dictates that a motorist who voluntarily fails to comply with the insurance requirements of the Kentucky Motor Vehicle Reparations Act should not be entitled to basic reparation benefits (BRB) if the accident and injury results from the operation or use of that uninsured vehicle; however, the same conclusion cannot be reached when the injury is not attributable to the motorist’s use or operation of the uninsured vehicle. KRS 304.39-060 is clear on its face and not susceptible of interpretation-especially not the proposition that one can “constructively” or implicitly reject tort limits and liabilities; therefore, an injured party was able to receive BRB, even though his own vehicle was uninsured, because the injuries arose out of the operation of another motor vehicle, in which the injured party was riding as a passenger. Stewart v. ELCO Admin. Servs., 313 S.W.3d 117, 2010 Ky. App. LEXIS 88 (Ky. Ct. App. 2010).

12.Failure to Reject Limitation on Right to Sue.

If a nonresident motorist has been given the chance, pursuant to this section, to reject the limitations on his right to sue in tort, specified in 304.39-060 , and has neglected to reject that limitation on his right to sue, §§ 14 and 54 of the Kentucky Constitution are not violated by denying the motorist the right to sue to the same extent as that right is denied residents. Stinnett v. Mulquin, 579 S.W.2d 374, 1978 Ky. App. LEXIS 672 (Ky. Ct. App. 1978).

13.Right to Bring Suit.

Where an uninsured plaintiff had not rejected the limitations of his tort rights and liabilities, and where it was stipulated his loss was less than $1,000 with no permanent injuries or broken bones, he was precluded from bringing suit against the owner of an insured automobile. Atchison v. Overcast, 563 S.W.2d 736, 1977 Ky. App. LEXIS 905 (Ky. Ct. App. 1977).

14.— Against the U.S.

Because, under the Kentucky no fault act, the insured would have no right to recover basic reparation (BRB) benefits from the tortfeasor, who was acting within the scope of her employment with the United States Postal Service, and under 28 USCS § 1346(b), the United States cannot be liable where a private person would not be liable, the reparations obligor of the insured had no right to seek reimbursement of BRB benefits from the United States under the Federal Tort Claims Act. Lykins v. Hatton, 886 F. Supp. 11, 1995 U.S. Dist. LEXIS 6790 (E.D. Ky. 1995 ).

15.Summary Judgment.

Where there was a genuine issue of material fact as to whether plaintiffs, nonresidents of Kentucky, have been given a chance to reject the limitations on their tort right to sue, pursuant to this section, summary judgment should not have been granted. Stinnett v. Mulquin, 579 S.W.2d 374, 1978 Ky. App. LEXIS 672 (Ky. Ct. App. 1978).

Trial court did not err in granting summary judgment to the insurer, as the injured party was not entitled to recover basic reparation benefits; the injured party did not have insurance on the vehicle he was operating, and, thus, he did not have his own reparation obligor from which to receive benefits, and he could not make a direct tort claim for damages that fit within the definition of “basic reparations benefits” because there was no suggestion that the injured party’s claim exceeded the required $10,000. Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

16.Reduction of Judgment.

Having accepted the provisions of the Motor Vehicle Reparations Act, plaintiff was entitled, despite being a nonresident, to recover $10,000.00 in basic reparation benefits, and where plaintiff did not collect these benefits, $10,000 may still be deducted from his judgment, as this act does not require that these benefits actually be paid. Bohl v. Consolidated Freightways Corp., 777 S.W.2d 613, 1989 Ky. App. LEXIS 133 (Ky. Ct. App. 1989).

Because an insured cannot recover damages duplicating basic reparation benefits from a tortfeasor, those same damages cannot be recovered from the insured’s underinsured motorist (UIM) carrier; thus, a UIM carrier was entitled to an offset in the amount of basic reparation benefits paid. Progressive Max Ins. Co. v. Humble, 431 S.W.3d 452, 2013 Ky. App. LEXIS 106 (Ky. Ct. App. 2013).

17.Calculation of Benefits.

The proper way to calculate the liability of a co-tortfeasor in an automobile accident case would be to first reduce the total award by the basic reparation benefits (BRB) set-off, then multiply that amount by the degree of fault of each co-tortfeasor. Hall v. Fannin, 882 S.W.2d 132, 1994 Ky. App. LEXIS 61 (Ky. Ct. App. 1994).

18.— No Double Recovery in Tort.

Under the Kentucky Motor Vehicle Reparations Act (“MVRA”), every insurer is obligated to provide coverage for and pay up to a minimum of $10,000 for “economic loss” (eg., medical expenses, lost wages) suffered by a driver or occupant of the insured vehicle as a result of an accident involving the “use” of the vehicle, without regard to fault. These benefits are called “basic reparations benefits” and “PIP” (“personal injury protection”) benefits or “no-fault” benefits. To the extent that such benefits are paid, or payable to or on behalf of a person injured in a motor vehicle accident, the person receiving such benefits has no right of tort recovery for same from any alleged tort feasor. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

19.Maximum Benefit Amount.

Unless optional additional benefits have been purchased, the maximum amount of basic reparation benefits payable to any one person as a result of any one accident is $10,000. Since the statute specifically states that this is so regardless of the number of different providers of security which might be obligated to pay such benefits, it is clear that the no-fault statute recognizes that more than one reparation obligor may be primarily liable for the basic reparation benefits which is payable to a particular claimant. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

20.Coordination of Benefits.

A group health insurer would not be permitted to coordinate its responsibility for medical bills with the payments which the insured had already received from her no-fault insurance carrier, where the insured had recovered the maximum basic reparation benefits (BRB) from her no-fault insurer and the insured’s economic loss (exclusive of medical expenses) exceeded the maximum BRB to which she was entitled. Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

21.Law Firm's Right to Portion of Settlement.

Law firm was not entitled to any portion of a former client's settlement because the firm's contingent fee contract was terminated for cause when the firm (1) managed the client's reparations benefits without the client's authorization, and (2) required the client to prove entitlement to such benefits to the firm, which was unsupported by law and adverse to the client. Chambers v. Hughes & Coleman, PLLC, 2015 Ky. App. LEXIS 19 (Ky. Ct. App. Feb. 13, 2015), rev'd, 526 S.W.3d 70, 2017 Ky. LEXIS 387 ( Ky. 2017 ).

Cited:

State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978); Howard v. Hamilton, 612 S.W.2d 345, 1981 Ky. App. LEXIS 219 (Ky. Ct. App. 1981); State Farm Mut. Auto. Ins. Co. v. Waldeck, 619 S.W.2d 494, 1981 Ky. LEXIS 261 ( Ky. 1981 ); Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ); Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986); Thompson v. Kentucky Farm Bureau Mut. Ins. Co., 901 S.W.2d 874, 1995 Ky. App. LEXIS 42 (Ky. Ct. App. 1995); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

Notes to Unpublished Decisions

1.Use of Motor Vehicle.

Unpublished decision: Insured injured by an all terrain vehicle was not entitled to basic reparations benefits, under KRS 304.39-030 (1), because an all terrain vehicle was not a “motor vehicle” for purposes of insurance coverage, as its operation on public highways was prohibited. Progressive Specialty Ins. Co. v. Burke, 91 Fed. Appx. 415, 2004 U.S. App. LEXIS 3635 (6th Cir. Ky. 2004 ).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Catron, Wills, Probate and Real Property Law, 71 Ky. L.J. 333 (1982-83).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

2012 Kentucky Survey Issue: Article: Determining Who Gets the Windfall: Recent Developments of the Collateral Source Rule in Kentucky, 39 N. Ky. L. Rev. 63 (2012).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

304.39-040. Obligation to pay basic reparation benefits — Requirement of option for motorcycle coverage in liability contracts — Exclusion of motorcycle operator or passenger who has not purchased optional coverage.

  1. Basic reparation benefits shall be paid without regard to fault.
  2. Basic reparation obligors and the assigned claims plan shall pay basic reparation benefits, under the terms and conditions stated in this subtitle, for loss from injury arising out of maintenance or use of a motor vehicle. This obligation exists without regard to immunity from liability or suit which might otherwise be applicable.
  3. Every insurer writing liability insurance coverage for motorcycles in this Commonwealth shall make available for purchase as a part of every policy of insurance covering the ownership, use, and operation of motorcycles the option of basic reparations benefits, added reparations benefits, uninsured motorist, and underinsured motorist coverages.
  4. Notwithstanding any other provisions of this subtitle, no operator or passenger on a motorcycle is entitled to basic reparation benefits from any source for injuries arising out of the maintenance or use of such a motorcycle unless such reparation benefits have been purchased as optional coverage for the motorcycle or by the individual so injured.

History. Enact. Acts 1974, ch. 385, § 4; 1976, ch. 75, § 1, effective March 29, 1976; 1998, ch. 567, § 1, effective July 15, 1998.

NOTES TO DECISIONS

1.Purpose.

The plain language of subdivisions (2) and (3) of KRS 304.39-010 , subsection (1) of KRS 304.39-030 , and subsection (2) of this section provides for the payment of basic reparation benefits to the victims of motor vehicle accidents for injuries arising out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

2.Application.

The Motor Vehicle Reparations Act (MVRA) applies to motorcycles the same as it applies to all motor vehicles, in the same manner and to the same extent, except where the Act specifies otherwise. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

3.— Against the U.S.

Because the United States is neither an insurer, self-insurer, or obligated government under Kentucky’s no fault scheme, it is not a reparation obligor. Instead, the United States is a “secured person” against whom subrogation is not available and insurance company’s claim had to be dismissed. Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ).

4.Motorcycle Operator.

A person injured in a highway collision while in the act of pushing a motorcycle was entitled to recover basic reparation benefits under the Motor Vehicle Reparations Act. Kentucky Farm Bureau Mut. Ins. Co. v. Mason, 600 S.W.2d 483, 1980 Ky. App. LEXIS 327 (Ky. Ct. App. 1980).

The owner-operator of a motorcycle who has not purchased the optional coverage providing basic reparation benefits may not bring a common-law action against the adverse driver for medical expenses and lost earnings incurred as a result of a motor vehicle accident. Miller v. Barr, 737 S.W.2d 182, 1987 Ky. App. LEXIS 566 (Ky. Ct. App. 1987).

5.Maintenance of Vehicle.

There is no clear definition to the phrase “maintenance of a motor vehicle.” The definition found at KRS 304.39-020 (16) which defines “maintaining a motor vehicle,” clearly does not include repairing or servicing the motor vehicle. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

A standard insurance policy issued pursuant to the requirements of the Kentucky Motor Vehicle Reparations Act did not afford coverage to a policyholder who was not in the business of repairing vehicles and who was injured while attempting to repair his own vehicle which was parked in his own driveway. Commercial Union Assurance Cos. v. Howard, 637 S.W.2d 647, 1982 Ky. LEXIS 289 ( Ky. 1982 ).

Business premises exclusion of KRS 304.39-020 (6) barred mechanic’s recovery of basic reparation benefits from vehicle owner’s insurance company where mechanic was injured while inspecting motor when driver reached through the window and turned the key while the vehicle was in gear. Thompson v. Kentucky Farm Bureau Mut. Ins. Co., 901 S.W.2d 874, 1995 Ky. App. LEXIS 42 (Ky. Ct. App. 1995).

6.Use of Vehicle.

Basic reparation benefits are payable pursuant to subsection (1) of KRS 304.39-030 , and subsection (2) of this section only when there is a causal connection between the injuries and the maintenance or use of the motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Where the insured was hit in the back of the head with a baseball bat by a person unknown to him, as he proceeded to enter his motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Where the insured was shot and injured as he crawled away from the motor vehicle, the insurer properly denied basic reparation benefits because the injury did not arise out of the use of a motor vehicle. State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ).

Because the court was confident that the Kentucky Supreme Court would conclude, based on its precedent in State Farm Mut. Auto. Ins. Co. v. Rains, 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), Smith v. State Farm Mut. Auto. Ins. Co., 715 S.W.2d 232, 1986 Ky. LEXIS 326 ( Ky. 1986 ), U.S. Fid. & Guar. v. W. Fire Ins. Co., 450 S.W.2d 491, 493, 1970 Ky. LEXIS 444 ( Ky. 1970 ), and West American Insurance Co. v. Dickerson, 865 S.W.2d 320, 321, 1993 Ky. LEXIS 157 ( Ky. 1993 ), that a taxi passenger’s alleged injuries from rape by a driver who followed her into her home were not caused by the “use” of the taxi as defined in an insurer’s policy and Kentucky law, there was no coverage for her alleged injuries. Morell v. Star Taxi, 343 Fed. Appx. 54, 2009 FED App. 0587N, 2009 U.S. App. LEXIS 18746 (6th Cir. Ky. 2009 ).

The driver of a vehicle who was struck in the eye by an object propelled by a lawn mower being operated near the street suffered an injury arising out of the use of a motor vehicle under Kentucky’s no-fault insurance law. Kentucky Farm Bureau Mut. Ins. Co. v. Hall, 807 S.W.2d 954, 1991 Ky. App. LEXIS 5 (Ky. Ct. App. 1991).

7.Evidence.

Inasmuch as an action to recover for survivor’s economic loss under a basic reparations policy is an action on an insurance contract and is not an action for wrongful death, the trial court acted correctly in excluding any testimony with respect to transactions or conversations between the survivor and the decedent. France v. Kentucky Farm Bureau Mut. Ins. Co., 605 S.W.2d 773, 1980 Ky. App. LEXIS 356 (Ky. Ct. App. 1980).

8.Injury.

The United States, which suffered an “injury” by being required to pay the medical expenses of an injured serviceman, was not entitled to indemnification from the serviceman’s no-fault insurance policy since the term “injury” refers to harm suffered by a human being. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ).

9.Right to Benefits.

Pursuant to the statutory mandate set forth in subsection (1) of this section, a pedestrian who shows that injuries resulted from being struck by one or more motor vehicles has a right to claim up to $10,000 in basic reparation benefits from any one reparation obligor which issued insurance on any of those motor vehicles. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

Under the Kentucky Motor Vehicle Reparations Act (“MVRA”), every insurer is obligated to provide coverage for and pay up to a minimum of $10,000 for “economic loss” (eg., medical expenses, lost wages) suffered by a driver or occupant of the insured vehicle as a result of an accident involving the “use” of the vehicle, without regard to fault. These benefits are called “basic reparations benefits” and sometimes “PIP” (“personal injury protection”) benefits or “no-fault” benefits. To the extent that such benefits are paid, or payable to or on behalf of a person injured in a motor vehicle accident, the person receiving such benefits has no right of tort recovery for same from any alleged tort feasor. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Insurance policy unambiguously precluded coverage of the insured’s motorcycle; the insurance policy clearly excluded motor vehicles not listed as insured from underinsured motorist (UIM) coverage, and the insured explicitly rejected paying additional premiums for coverage for his motorcycles because of the higher premiums that would be owed. The UIM coverage was dependent on the condition that the insured’s injury not arise from his use of a vehicle he owned but voluntarily chose not to list and pay premiums for under the insurance policy. Motorists Mut. Ins. Co. v. Hartley, 2011 Ky. App. Unpub. LEXIS 938 (Ky. Ct. App. Feb. 11, 2011).

Cited:

Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978); Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004), review denied, Bartlett v. Prime Ins. Syndicate, — S.W.3d —, 2005 Ky. LEXIS 552 (Ky. Mar. 9, 2005); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

304.39-045. Exclusion from coverage as operator by agreement.

In an automobile liability insurance policy, the insurer and the named insured may agree to exclude any member of the household not a spouse or dependent from coverage as the operator of an insured vehicle. The names of persons excluded shall be set forth in the policy or in an endorsement that is signed by both parties.

History. Enact. Acts 1990, ch. 101, § 1, effective July 13, 1990.

NOTES TO DECISIONS

Cited:

Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

Research References and Practice Aids

Northern Kentucky Law Review.

Huelsman, Insurance Law in Kentucky in the 1990s — Where Will the Court Go from Here?, 20 N. Ky. L. Rev. 721 (1993).

304.39-050. Priority of applicability of security for payment of basic reparation benefits.

  1. The basic reparation insurance applicable to bodily injury to which this subtitle applies is the security covering the vehicle occupied by the injured person at the time of the accident or, if the injured person is a pedestrian, the security covering the vehicle which struck such pedestrian. If the reparation obligor providing such insurance fails to make payment for loss within thirty (30) days after receipt of reasonable proof of the fact and the amount of loss sustained, the injured person shall be entitled to payment under any contract of basic reparation insurance under which he is a basic reparation insured and the insurer making such payments shall be entitled to full reimbursement from the reparation obligor providing the security covering the vehicle. A pedestrian, as used herein, means any person who is not making “use of a motor vehicle” at the time his injury occurs.
  2. If there is no security covering the vehicle, any contract of basic reparation insurance under which the injured person is a basic reparation insured shall apply.
  3. No person shall recover basic reparation benefits from more than one (1) reparation obligor as a result of the same accident, except as provided in KRS 304.39-140 (4), nor in excess of ten thousand dollars ($10,000) as the result of the same accident.

History. Enact. Acts 1974, ch. 385, § 5, effective July 1, 1975; 1978, ch. 215, § 2, effective June 17, 1978.

NOTES TO DECISIONS

1.Legislative Policy.

The legislative policy as announced in subsection (1) of this section is that the basic reparation insurance applicable to bodily injury is the “security covering the vehicle occupied by the injured person at the time of the accident.” Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

2.Right to Benefits.

Pursuant to the statutory mandate set forth in KRS 304.39-040 (1), a pedestrian who shows that injuries resulted from being struck by one or more motor vehicles has a right to claim up to $10,000 in basic reparation benefits from any one reparation obligor which issued insurance on any of those motor vehicles. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

3.Primary Liability.

In view of the purpose and language of this section, the vehicle which actually comes into physical contact with a pedestrian is primarily liable for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 671 S.W.2d 258, 1984 Ky. App. LEXIS 601 (Ky. Ct. App. 1984).

Where a garage loaned a car to a driver while his was being repaired and that car was involved in an accident in which a passenger was injured, the “security covering the vehicle” was the garage’s policy which was therefore primarily liable for the payment of basic reparation benefits to the injured passenger, even though the garage’s policy contained an escape clause relieving it of liability when the driver’s policy provided coverage for substitute vehicles. Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

Car rental company was the primary obligor of basic reparations benefits under KRS 304.39-050 ; however, because it did not comply with the constraints on how an action under KRS 304.39-070 may be brought, its action against the insurer was dismissed, and § 304.39-050 did not support the proposition that the vehicle insurer had a separate and independent right to bring the action to recover fees that it had paid to an injured party. Progressive Max Ins. Co. v. Nat'l Car Rental Sys., 329 S.W.3d 320, 2011 Ky. LEXIS 4 ( Ky. 2011 ).

4.Amount of Recovery.

While there is a legislative purpose to deny an injured party double recovery of benefits, such policy provides no basis for reducing the limits of bodily injury liability coverage by the amount of basic reparations benefits payments. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

Because an insured cannot recover damages duplicating basic reparation benefits from a tortfeasor, those same damages cannot be recovered from the insured’s underinsured motorist (UIM) carrier; thus, a UIM carrier was entitled to an offset in the amount of basic reparation benefits paid. Progressive Max Ins. Co. v. Humble, 431 S.W.3d 452, 2013 Ky. App. LEXIS 106 (Ky. Ct. App. 2013).

5.Receiving Other Benefits.

An injured party is not precluded from receiving no-fault automobile insurance benefits simply because he is collecting workers’ compensation benefits from the same carrier. Affiliated FM Ins. Cos. v. Grange Mut. Casualty Co., 641 S.W.2d 49, 1982 Ky. App. LEXIS 260 (Ky. Ct. App. 1982).

If the number of available reparation obligors is increased, a pedestrian may still only recover basic reparation benefits from one. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

6.Aggregating Benefits.

Basic reparation benefits may not be aggregated. State Farm Mut. Auto. Ins. Co. v. Mattox, 862 S.W.2d 325, 1993 Ky. LEXIS 133 ( Ky. 1993 ).

7.Coordination of Benefits.

A group health insurer would not be permitted to coordinate its responsibility for medical bills with the payments which the insured had already received from her no-fault insurance carrier, where the insured had recovered the maximum basic reparation benefits (BRB) from her no-fault insurer and the insured’s economic loss (exclusive of medical expenses) exceeded the maximum BRB to which she was entitled. Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

8.Reimbursement.

This section does not limit a reparation obligor’s right to full reimbursement to situations in which it has either intervened or submitted its claim to arbitration under the guidelines set forth in KRS 304.39-070 (3). Affiliated FM Ins. Cos. v. Grange Mut. Casualty Co., 641 S.W.2d 49, 1982 Ky. App. LEXIS 260 (Ky. Ct. App. 1982).

9.Motorcycle Operator.

A person injured in a highway collision while in the act of pushing a motorcycle was entitled to recover basic reparation benefits under the Motor Vehicle Reparations Act. Kentucky Farm Bureau Mut. Ins. Co. v. Mason, 600 S.W.2d 483, 1980 Ky. App. LEXIS 327 (Ky. Ct. App. 1980).

10.Uninsured Vehicles.

Subsection (2) of this section is the “uninsured vehicle” provision of the subtitle and means, quite simply, that if a person is injured by or in an uninsured vehicle, his own insurance carrier shall pay his basic reparation benefits and this is true whether or not his car is located within the state; moreover, this uninsured vehicle provision is made mandatory under KRS 304.39-100 (1), which requires that all policies covering basic reparation benefits shall have the legal effect of including all coverages provided in Subtitle 39. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Clause in insured’s insurance policy excluding recovery if insured were injured in an uninsured vehicle owned by her was valid, despite statute allowing recovery for no-fault basic reparation benefits from any policy in which injured person is so insured; law can not allow person to meet insurance obligation by insuring only one (1) car where more than one (1) is owned. Omni Ins. Co. v. Coates, 939 S.W.2d 879, 1997 Ky. App. LEXIS 18 (Ky. Ct. App. 1997).

Owner of two (2) cars who insures only one (1) of them and is injured when driving the uninsured car cannot recover BRB (basic reparation benefits) from insurer for to allow her to do so would in effect allow every person in Kentucky who owns more than one (1) vehicle to meet their insurance obligation by insuring only one (1) of their vehicles and then to hold their own insurer liable for coverage on a vehicle which was not contemplated or intended to be covered; therefore, exclusionary clause in policy to the effect that there was no coverage for bodily injury sustained by the named insurer or any relative while occupying the vehicle owned by the name insured which is not an insured vehicle was valid; if the exclusionary clause had been found to be invalid and the company required to pay BRB, the company would have had subrogation rights against the insured; it would have been ridiculous to require the company to pay BRB to the insured and then allow it to reclaim the money by the exercise of subrogation rights. Omni Ins. Co. v. Coates, 939 S.W.2d 879, 1997 Ky. App. LEXIS 18 (Ky. Ct. App. 1997).

Subsection (2) is limited by its terms to personal injury and does not encompass property damage. McGrew v. Stone, 998 S.W.2d 5, 1999 Ky. LEXIS 110 ( Ky. 1999 ).

Public policy dictates that a motorist who voluntarily fails to comply with the insurance requirements of the Kentucky Motor Vehicle Reparations Act should not be entitled to basic reparation benefits (BRB) if the accident and injury results from the operation or use of that uninsured vehicle; however, the same conclusion cannot be reached when the injury is not attributable to the motorist’s use or operation of the uninsured vehicle. KRS 304.39-060 is clear on its face and not susceptible of interpretation-especially not the proposition that one can “constructively” or implicitly reject tort limits and liabilities; therefore, an injured party was able to receive BRB, even though his own vehicle was uninsured, because the injuries arose out of the operation of another motor vehicle, in which the injured party was riding as a passenger. Stewart v. ELCO Admin. Servs., 313 S.W.3d 117, 2010 Ky. App. LEXIS 88 (Ky. Ct. App. 2010).

Pedestrian struck by an uninsured vehicle driven by an insured driver could recover no-fault benefits from the driver’s insurance company, because KRS 304.39-050 (2) provided that if there was no security covering the vehicle, any contract of insurance under which the injured person was a basic reparation insured applied. Here, the driver’s insurance policy explicitly stated that liability coverage would be extended to the driver for his covered auto and any auto other than his covered auto. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

11.Nonresident Insurer.

When considered with subsection (2) of this section, and with KRS 304.39-100 (1), it is obvious that KRS 304.39-100 (2) mandates coverage by out-of-state companies which is the same as and commensurate with the coverage of in-state companies. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Nonresident who was injured in Kentucky while riding as passenger in uninsured vehicle, and whose own vehicle was insured by out-of-state insurer, was entitled to benefits under such insurance policy, even though his car was not in Kentucky at the time of the accident; since riding as a passenger constituted “use” of a vehicle, he had a policy covering “use of a vehicle . . . . . while the vehicle was in this Commonwealth” within the meaning of KRS 304.39-100 (2). Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

12.Uninsured Relative of Policyholder.

Valid insurance policy exclusion prohibited uninsured “relative while occupying any motor vehicle owned by such relative” from collecting basic reparations benefits (BRBs) for injuries received in an automobile accident based on an insurance policy issued to uninsured’s father. Brown v. Atlanta Casualty Co., 875 S.W.2d 103, 1994 Ky. App. LEXIS 12 (Ky. Ct. App. 1994).

Cited:

Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978); Riverside Ins. Co. v. McDowell, 576 S.W.2d 268, 1979 Ky. App. LEXIS 366 (Ky. Ct. App. 1979); United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ); Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); Howard v. Hicks, 737 S.W.2d 711, 1987 Ky. App. LEXIS 582 (Ky. Ct. App. 1987); Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ); Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

Northern Kentucky Law Review.

Erpenbeck, Hamilton v. Allstate Insurance Co.: Putting Kentucky in Conflict with its Neighboring States, 19 N. Ky. L. Rev. 133 (1991).

304.39-060. Acceptance or rejection of partial abolition of tort liability — Exceptions.

  1. Any person who registers, operates, maintains or uses a motor vehicle on the public roadways of this Commonwealth shall, as a condition of such registration, operation, maintenance or use of such motor vehicle and use of the public roadways, be deemed to have accepted the provisions of this subtitle, and in particular those provisions which are contained in this section.
    1. Tort liability with respect to accidents occurring in this Commonwealth and arising from the ownership, maintenance, or use of a motor vehicle is “abolished” for damages because of bodily injury, sickness or disease to the extent the basic reparation benefits provided in this subtitle are payable therefor, or that would be payable but for any deductible authorized by this subtitle, under any insurance policy or other method of security complying with the requirements of this subtitle, except to the extent noneconomic detriment qualifies under paragraph (b) of this subsection. (2) (a) Tort liability with respect to accidents occurring in this Commonwealth and arising from the ownership, maintenance, or use of a motor vehicle is “abolished” for damages because of bodily injury, sickness or disease to the extent the basic reparation benefits provided in this subtitle are payable therefor, or that would be payable but for any deductible authorized by this subtitle, under any insurance policy or other method of security complying with the requirements of this subtitle, except to the extent noneconomic detriment qualifies under paragraph (b) of this subsection.
    2. In any action of tort brought against the owner, registrant, operator or occupant of a motor vehicle with respect to which security has been provided as required in this subtitle, or against any person or organization legally responsible for his or her acts or omissions, a plaintiff may recover damages in tort for pain, suffering, mental anguish and inconvenience because of bodily injury, sickness or disease arising out of the ownership, maintenance, operation or use of such motor vehicle only in the event that the benefits which are payable for such injury as “medical expense” or which would be payable but for any exclusion or deductible authorized by this subtitle exceed one thousand dollars ($1,000), or the injury or disease consists in whole or in part of permanent disfigurement, a fracture to a bone, a compound, comminuted, displaced or compressed fracture, loss of a body member, permanent injury within reasonable medical probability, permanent loss of bodily function or death. Any person who is entitled to receive free medical and surgical benefits shall be deemed in compliance with the requirements of this subsection upon a showing that the medical treatment received has an equivalent value of at least one thousand dollars ($1,000).
    3. Tort liability is not so limited for injury to a person who is not an owner, operator, maintainer or user of a motor vehicle within subsection (1) of this section, nor for injury to the passenger of a motorcycle arising out of the maintenance or use of such motorcycle.
  2. For purposes of this section and the provisions on reparation obligor’s rights of reimbursement, subrogation, and indemnity, a person does not intentionally cause harm merely because his or her act or failure to act is intentional or done with the realization that it creates a grave risk of harm.
  3. Any person may refuse to consent to the limitations of his or her tort rights and liabilities as contained in this section. Such rejection must be completed in writing or electronically in a form to be prescribed by the Department of Insurance and must have been executed and filed with the department at a time prior to any motor vehicle accident for which such rejection is to apply. Such rejection form shall affirmatively state in bold print that acceptance of this form of insurance denies the applicant the right to sue a negligent motorist unless certain requirements contained in the policy of insurance are met. Rejection by a person who is under legal disability shall be made on behalf of such person by his or her legal guardian, conservator, or natural parent. The failure of such guardian or a natural parent of a person under legal disability to file a rejection, within six (6) months from the date that this subtitle would otherwise become applicable to such person, shall be deemed to be an affirmative acceptance of all provisions of this subtitle. Provided, however, any person who, at the time of an accident, does not have basic reparation insurance but has not formally rejected such limitations of his or her tort rights and liabilities and has at such time in effect security equivalent to that required by KRS 304.39-110 shall be deemed to have fully rejected such limitations within meaning of this section for that accident only.
    1. Any rejection must be filed with the Department of Insurance and shall become effective on the date of its filing until revoked. Nothing in this section shall require a new rejection to be filed for each new motor vehicle policy issued; (5) (a) Any rejection must be filed with the Department of Insurance and shall become effective on the date of its filing until revoked. Nothing in this section shall require a new rejection to be filed for each new motor vehicle policy issued;
    2. Any rejection filed prior to June 30, 1980, shall be deemed to be effective from the date of its filing until revoked; and
    3. Any revocation shall be in writing and shall become effective upon the date of its filing with the Department of Insurance.
  4. Every insurance company when issuing an automobile policy to a resident of this Commonwealth must inform the buyer in writing in a form to be prescribed by the insurance commissioner of his or her right to reject the limitations of the tort rights and liabilities under this subtitle in the manner provided in subsections (4) and (7) of this section.
  5. Any rejection shall result in the full retention by the individual of his or her tort rights and tort liabilities. Any person injured by a motor vehicle operator who has such rejection on file may claim the full damages, including nonpecuniary damages, or, if such injured person has not rejected his or her own tort limitations, he or she may also claim basic reparation benefits from the appropriate security on the vehicle as established under KRS 304.39-050 . If such provider of security is other than the one providing security for the operator who has rejected the limitations, such provider shall be subrogated to the rights of the injured person to the extent of reparation benefits paid against the owner and operator of the vehicle.
  6. No person who has rejected the tort limitations under this section, except as provided in subsection (9) of this section or KRS 304.39-140 (5), may collect basic reparation benefits.
  7. Any owner or operator of a motorcycle, as defined in Kentucky Revised Statutes, may file a rejection as described in subsections (4) and (5) of this section, which will apply solely to the ownership and operation of a motorcycle but will not apply to injury resulting from the ownership, operation or use of any other type of motor vehicle.

History. Enact. Acts 1974, ch. 385, § 6; 1976, ch. 75, § 2, effective March 29, 1976; 1980, ch. 364, § 1, effective July 15, 1980; 1986, ch. 37, § 1, effective July 15, 1986; 2010, ch. 24, § 1525, effective July 15, 2010; 2010, ch. 166, § 11, effective July 15, 2010.

Compiler’s Notes.

Acts 1980, ch. 396, which would have taken effect on July 1, 1982, was repealed by Acts 1982, ch. 141, § 146, effective July 1, 1982. Accordingly, the amendment to this section by § 92 of chapter 396 never took effect.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166, which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

1.In General.

Before the threshold requirements of subdivision (2)(b) of this section or the exemptions itemized in subdivision (2)(c) of this section come into play it must be established that the person seeking recovery falls within the coverage of the No-Fault Motor Vehicle Reparations Act. Whiteman v. Lowe, 702 S.W.2d 436, 1986 Ky. LEXIS 223 ( Ky. 1986 ).

2.Purpose.

The entire purpose of subsection (1) of this section is to state that as a consequence of the use of the public roadways of this Commonwealth one will be deemed to have accepted the act’s provisions. Lyle v. Swanks & Madison Standard Service Station, 577 S.W.2d 427, 1979 Ky. App. LEXIS 377 (Ky. Ct. App. 1979).

This section, taken together with KRS 304.39-070 , means that the injured party may not assert a claim which includes benefits already paid by its insurer as basic reparation benefits; only when the insurer joins as a party may such damages properly be awarded. Progressive Casualty Ins. Co. v. Kidd, 602 S.W.2d 416, 1980 Ky. LEXIS 241 ( Ky. 1980 ).

The purview of this Act was automobile insurance reform, not just to make the no-fault option available, and not just to benefit automobile liability insurance carriers by limiting the scope of liability claims where no-fault applied. The primary purpose of the Act is to benefit motor vehicle accident victims by reforming, and in some areas broadening, their ability to make and collect claims. One of these areas is by extending the statute of limitations in all actions for tort liability involving a motor vehicle accident victim “not abolished by KRS 304.39-060 .” Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

3.Application.

Wife of an uninsured motorist was not a “basic reparations insured” and therefore was not a “user” as those terms were defined in KRS 304.39-020 prior to the 1978 amendment and, accordingly, she was not barred from asserting tort liability under the statute as it then existed. Dixon v. Cowles, 562 S.W.2d 639, 1977 Ky. App. LEXIS 894 (Ky. Ct. App. 1977).

Where the record supported an allegation of assault and battery, the injured police office was entitled to have his day in court on those facts, and a directed verdict dismissing the police officer’s action as barred by this section was in error. Griffin v. Thompson, 725 S.W.2d 27, 1987 Ky. App. LEXIS 442 (Ky. Ct. App. 1987).

The Motor Vehicle Reparations Act (MVRA) applies to motorcycles the same as it applies to all motor vehicles, in the same manner and to the same extent, except where the Act specifies otherwise. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

There are three conditions precedent to the application of this section: the liability must sound in tort, the accident must occur within this commonwealth, and the accident must arise out of the use of a motor vehicle. Cooke v. Board of Claims, 743 S.W.2d 32, 1987 Ky. App. LEXIS 575 (Ky. Ct. App. 1987).

The basic reparation benefits section of the Motor Vehicle Reparations Act applies to awards made by the Board of Claims pursuant to KRS Chapter 44. Cooke v. Board of Claims, 743 S.W.2d 32, 1987 Ky. App. LEXIS 575 (Ky. Ct. App. 1987).

4.U.S. Exempt.

The United States is not a reparation obligor and is exempt from the financial responsibility provisions of the Kentucky Motor Vehicle Reparations Act. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

5.Limitation on Right to Sue.

Where wife was admittedly not an owner, operator, or maintainer of a motor vehicle, her right to sue was not limited unless she was a user of a motor vehicle. Dixon v. Cowles, 562 S.W.2d 639, 1977 Ky. App. LEXIS 894 (Ky. Ct. App. 1977).

If the legislature had intended to restrict the limitation on tort rights to accidents occurring on specific types of roadways, it would have done so in these sections which draw the geographic boundary lines for entitlement to basic reparation benefits. Lyle v. Swanks & Madison Standard Service Station, 577 S.W.2d 427, 1979 Ky. App. LEXIS 377 (Ky. Ct. App. 1979).

Where a plaintiff uninsured motorist was seeking recovery for some $1,500 in hospital and medical expenses, and had not rejected the limitation of his tort rights in writing as required by this section, thus making himself subject to the provisions of the No-Fault Act by implied consent, he was not entitled to recover since, even though an uninsured motorist may sue in tort for non-economic damages once the medical expense threshold of $1,000 is met, no part of the damages defined as basic reparations benefits may be recovered from a secured person, except to the extent that they exceed $10,000, the minimum personal injury protection required by KRS 304.39-110 . Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 262 (Ky. Ct. App. 1981).

Where plaintiff made use of a motor vehicle by occupying it as a passenger, she subjected herself to the provisions of the Motor Vehicle Reparations Act; having made herself subject to the provisions of the act she was precluded from asserting a claim for damages for bodily injury, sickness, or disease to the extent that basic reparation benefits are provided by this no fault statute. Because her claim did not exceed the amount provided by basic reparation benefits, she was not entitled to recover damages of the type of which basic reparation benefits are payable and the summary judgment against her as to that portion of her claim was proper. Schroader v. Atkins, 657 S.W.2d 945, 1983 Ky. LEXIS 284 ( Ky. 1983 ).

The only actions for tort liability abolished by this section are those against “the owner, registrant, operator or occupant of a motor vehicle with respect to which security has been provided as required” by the act; against all other persons, motorists and nonmotorists, the action for tort liability is not abolished, and, as provided in KRS 304.39-230 (6), action against such persons “may be commenced not later than two (2) years after the injury, or the death, or the last basic or added reparation payment made by any reparation obligor, whichever later occurs.” Bailey v. Reeves, 662 S.W.2d 832, 1984 Ky. LEXIS 202 ( Ky. 1984 ).

The owner-operator of a motorcycle who has not purchased the optional coverage providing basic reparation benefits may not bring a common-law action against the adverse driver for medical expenses and lost earnings incurred as a result of a motor vehicle accident. Miller v. Barr, 737 S.W.2d 182, 1987 Ky. App. LEXIS 566 (Ky. Ct. App. 1987).

The plain meaning of subsection (6) of this section is, when the last payment of basic reparation benefits losses occurs more than two years after the accident, this is the event which “later occurs,” and this extends the time limitation for an action for tort liability accordingly. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

6.Tort Liability.

Although insured’s tort liability was abolished for the first $10,000 of economic loss suffered by accident victim, his tort liability was not abolished for the balance of her economic loss in excess of the $10,000 basic reparations benefits coverage; there was bodily injury liability coverage for economic loss only after the basic reparations benefits coverage had been exhausted. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

A motorist whose personal injury damages exceed the thresholds of this section and who has failed to reject the tort limitations of the Motor Vehicle Reparations Act or to obtain security in compliance with the requirements of the act, may bring an action in tort to recover for damages over and above the basic reparation benefits payable to an insured motorist. Gussler v. Damron, 599 S.W.2d 775, 1980 Ky. App. LEXIS 325 (Ky. Ct. App. 1980).

Tort liability is abolished only to the extent that basic reparation benefits are payable or would be payable but for any authorized deductible; however, a plaintiff can recover damages in tort when an accident results in damage exceeding a $1,000 threshold on medical expenses, or in the event of fracture to a weight-bearing bone, permanent injury, or certain other severe consequences listed in the statute. Gussler v. Damron, 599 S.W.2d 775, 1980 Ky. App. LEXIS 325 (Ky. Ct. App. 1980).

Subdivision (2)(a) of this section is unambiguous in stating that tort liability is abolished to the extent that basic reparation benefits provided in the subtitle are “payable therefor”; thus, a tortfeasor driver was entitled to have the judgment against him reduced by $10,000, which was the maximum amount of basic reparation benefits payable under KRS 304.39-020 (2), rather than by $8,008.85, which was the amount of basic reparation benefits actually paid by the injured passenger’s insurer. Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983).

When properly objected to, an injured party in a vehicular accident cannot recover in his negligence action against an alleged tortfeasor amounts which he has received, or is entitled to receive, from an insurance company as basic reparation benefits (BRB) under the Motor Vehicle Reparations Act, KRS 304.39-010 to 304.39-340 . Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983).

Where an injured passenger brought a negligence action against the driver of the vehicle he was riding in for injuries sustained in the accident, this section barred tort liability to the extent compensated by basic reparation benefits, and it was not necessary for the driver to raise the nonrecoverability of basic reparation benefits from him as an affirmative defense in his answer to the plaintiff’s complaint. Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983).

The defendant’s insurer’s argument that subsection (2)(a) of this section abolished the plaintiff’s tort claims lacked merit because this subsection does not abolish tort liability based on death. It has been held that even if a tort claim is abolished by this subsection for basic benefits, the tort claim is not abolished for added benefits. Morris v. Crete Carrier Corp., 105 F.3d 279, 1997 FED App. 0029P, 1997 U.S. App. LEXIS 1158 (6th Cir. Ky. 1997 ).

The Legislature chose to specify the circumstances for which it abolished tort liability, and death was excluded from the list. Subsection (2)(a) of this section did not abolish the plaintiff’s tort claim for basic benefits on her husband’s death. Morris v. Crete Carrier Corp., 105 F.3d 279, 1997 FED App. 0029P, 1997 U.S. App. LEXIS 1158 (6th Cir. Ky. 1997 ).

Tort-feasors are not entitled to a $10,000 credit under this section in actions pursuant to KRS 342.700 to recover workers’ compensation benefits paid to injured employees. Jefferson County Bd. of Educ. v. Estate of Cowles, 982 S.W.2d 224, 1998 Ky. App. LEXIS 112 (Ky. Ct. App. 1998).

Trial court properly granted summary judgment to the insurer on the injured party’s claim for basic reparation benefits; among reasons the ruling was correct was that he was precluded from bringing a direct tort claim for damages that fit within the definition of “basic reparation benefits” because there was no suggestion that his claim exceeded the statutory $10,000 that would have allowed him to bring a direct tort claim. Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

Because a city opted not to provide basic reparation benefits coverage for its vehicles, neither the city, its employee, nor the vehicle were “secured” under KRS 304.39-020 , KRS 304.39-060 , or KRS 304.39-080 ; therefore, the city and its employee were subject to being sued by a subrogated insurer under KRS 304.39-070 (2). City of Louisville v. State Farm Mut. Auto. Ins. Co., 194 S.W.3d 304, 2006 Ky. LEXIS 168 ( Ky. 2006 ).

Due to the presence of the word “payable” in KRS 304.39-060 (2)(a), the full amount of basic reparations benefit payable may be offset against a worker’s compensation claimant’s damages, whether or not a claimant actually received the basic reparations benefit. Ky. Sch. Bd. Ass'n v. Jewell, 2008 Ky. App. LEXIS 49 (Ky. Ct. App., sub. op., 2008 Ky. App. Unpub. LEXIS 881 (Ky. Ct. App. Mar. 7, 2008).

7.Rebuttable Presumption of Coverage.

In action for damages for injuries suffered in auto accident where plaintiff was a passenger in motor vehicle at the time of accident in which he was injured, he was a person who made “use of a motor vehicle” as defined in subsection (6) of KRS 304.39-020 and thus there was a rebuttable presumption under subsection (1) of this section that plaintiff was covered by the provisions of KRS 304.39-010 et seq. which abolishes tort actions in automobile collision cases; and even though plaintiff was not a “user” of an automobile under subsection (15) of KRS 304.39-020 , he was using a motor vehicle as a passenger on the public highways of the state at the time of the accident and this gave rise to a presumption that he was covered by KRS 304.39-010 et seq. and in absence of proof to the contrary defendants were not required to produce buttressing evidence that plaintiff was not so covered. D & B Coal Co. v. Farmer, 613 S.W.2d 853, 1981 Ky. LEXIS 229 ( Ky. 1981 ).

8.Uninsured Motorists.

Under the law which was in effect at the time of the 1977 accident, a “user” was considered to be one who either was a basic reparation insured or would have been but for the fact that he had rejected no-fault coverage; thus under this definition uninsured motorists would be nonusers, thereby exempt from the Motor Vehicles Reparations Act. Lawrence v. Risen, 598 S.W.2d 474, 1980 Ky. App. LEXIS 314 (Ky. Ct. App. 1980).

Kentucky Assigned Claims Bureau was held responsible for paying damages to Tennessee motorists whose insurance carrier was not licensed to do business in Kentucky and who were hit by an uninsured non-resident motorist; Tennessee motorists did not reject in writing the limitation on their tort rights under Kentucky’s no-fault insurance law, nor did their insurance carrier’s policy provide for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

9.Assignment of Claims.

The fact that the insurance company, for whatever reasons it may have, chooses not to prosecute its claim to recovery does not by operation of law reassign the claim to the insured for her to assert. Hargett v. Dodson, 597 S.W.2d 151, 1979 Ky. App. LEXIS 525 (Ky. Ct. App. 1979).

10.Rejection of Tort Rights and Liabilities.

All persons owning an automobile, whether insured or not, are subject to the limitations of “no-fault,” unless the owner actually rejects in writing the limitation of his tort rights and liabilities. Atchison v. Overcast, 563 S.W.2d 736, 1977 Ky. App. LEXIS 905 (Ky. Ct. App. 1977).

If a nonresident motorist has been given the chance, pursuant to KRS 304.39-030 , to reject the limitations on his right to sue in tort, specified in this section, and has neglected to reject that limitation on his right to sue, §§ 14 and 54 of the Kentucky Constitution are not violated by denying the motorist the right to sue to the same extent as that right is denied residents. Stinnett v. Mulquin, 579 S.W.2d 374, 1978 Ky. App. LEXIS 672 (Ky. Ct. App. 1978).

The burden was on accident victim to prove that she had rejected the “no fault” provision and where no rejection had been filed in her behalf with the department of insurance as required by subdivision (5)(a) of this section, she presented no proof of rejection and thus failed to meet her burden; consequently, the trial court properly found as a matter of law that she was subject to the “no fault” threshold requirements of subdivision (2)(b). Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

Unless one has rejected the limitation on his or her tort rights as provided in subsection (4) of this section every person suffering loss from injury arising out of the maintenance or use of a motor vehicle has a right to basic reparation benefits. Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

Nonresidents who operate a motor vehicle on highways in this Commonwealth do so subject to the restrictions and regulations related thereto; passengers who voluntarily use the highways of this state must also be deemed to have accepted the benefits and restrictions of the no-fault act unless they have previously filed a rejection. Ashby v. Money, 717 S.W.2d 223, 1986 Ky. LEXIS 295 ( Ky. 1986 ), overruled, Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

Under the Kentucky Motor Vehicle Reparations Act (“MVRA”), every insurer is obligated to provide coverage for and pay up to a minimum of $10,000 for “economic loss” (eg., medical expenses, lost wages) suffered by a driver or occupant of the insured vehicle as a result of an accident involving the “use” of the vehicle, without regard to fault. These benefits are called “basic reparations benefits” and sometimes “PIP” (“personal injury protection”) benefits or “no-fault” benefits. To the extent that such benefits are paid, or payable to or on behalf of a person injured in a motor vehicle accident, the person receiving such benefits has no right of tort recovery for same from any alleged tort feasor. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Tort liability as between injured persons, to the extent no-fault benefits are payable, has been abolished by subdivision (2)(a) of this section. However, the fault concept remains allocated between injured persons’ reparation obligors pursuant to KRS § 304.39-070 (3). Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Public policy dictates that a motorist who voluntarily fails to comply with the insurance requirements of the Kentucky Motor Vehicle Reparations Act should not be entitled to basic reparation benefits (BRB) if the accident and injury results from the operation or use of that uninsured vehicle; however, the same conclusion cannot be reached when the injury is not attributable to the motorist’s use or operation of the uninsured vehicle. KRS 304.39-060 is clear on its face and not susceptible of interpretation-especially not the proposition that one can “constructively” or implicitly reject tort limits and liabilities; therefore, an injured party was able to receive BRB, even though his own vehicle was uninsured, because the injuries arose out of the operation of another motor vehicle, in which the injured party was riding as a passenger. Stewart v. ELCO Admin. Servs., 313 S.W.3d 117, 2010 Ky. App. LEXIS 88 (Ky. Ct. App. 2010).

11.Owner, Operator or User.

When the General Assembly specifically provides that a word used in a statute shall have a particular meaning, the courts must accept that statutory definition in construing the statute even though the statutory definition is quite different from the ordinary meaning of the word; accordingly, the term “user,” as defined in KRS 304.39-020 (15), did not include the plaintiff who was injured while a passenger in an automobile owned and operated by another, even though in the dictionary sense of the word, the plaintiff was clearly a “user” of the automobile. Schroader v. Atkins, 657 S.W.2d 945, 1983 Ky. LEXIS 284 ( Ky. 1983 ).

One may accept the provisions of the Motor Vehicle Reparations Act by registering, operating, maintaining or using a motor vehicle upon the public highways of this commonwealth, but nevertheless not be precluded from asserting a tort claim for pain and suffering if the claimant is not an owner, operator, maintainer, or “user” of a motor vehicle as the term “user” is defined in KRS 304.39-020 (15). Schroader v. Atkins, 657 S.W.2d 945, 1983 Ky. LEXIS 284 ( Ky. 1983 ).

12.Use of Motor Vehicle Defined.

Process of entering into car began no sooner than when user or user’s agent made contact with car with intent to enter as defined under subsection (6) of this section. Fields v. Bellsouth Telcoms., Inc., 91 S.W.3d 571, 2002 Ky. LEXIS 244 ( Ky. 2002 ).

Where a tractor-trailer driver was injured by materials that fell off of his truck after he had finished unloading materials for delivery—having completed all tasks necessary for the unloading process—proximity to his tractor-trailer in preparing it for continued use as a transport vehicle, were encompassed within the term “use” of his vehicle under KRS 304.39-020 (6) and 304.39-060 . As such, the driver as engaged in an activity covered by the Motor Vehicle Reparations Act, KRS ch. 304.39, and his personal injury claim was subject to the two-year statute of limitations under KRS 304.39-230 and not the one-year statute of limitations under KRS 413.140(1), and the trial court erred in granting summary judgment adverse to the driver by concluding that his claims were barred by the statute of limitations. Rawlings v. Interlock Indus., Inc., 2010 Ky. App. LEXIS 60 (Ky. Ct. App. Mar. 19, 2010), rev'd, 358 S.W.3d 925, 2011 Ky. LEXIS 164 ( Ky. 2011 ).

13.Minors.

It is the infant’s use of a motor vehicle which subjects it to the provisions of the No-Fault Vehicle Reparations Act. Whiteman v. Lowe, 702 S.W.2d 436, 1986 Ky. LEXIS 223 ( Ky. 1986 ).

Where there was no evidence that injured nine-year-old had registered, operated, maintained or used a motor vehicle upon the highways of this commonwealth, no presumption existed that she accepted the provisions of the No-Fault Motor Vehicle Reparations Act; therefore, the abolition of tort liability contained in the Act was not applicable to her. Whiteman v. Lowe, 702 S.W.2d 436, 1986 Ky. LEXIS 223 ( Ky. 1986 ).

14.Indigent.

A nonindigent person who has elected to use Kentucky highways, and has not rejected the limitations on tort liability in the no-fault plan, would not be able to recover in tort, and, by being precluded from bringing suit, an indigent person is not being discriminated against by reason of economics, but rather is requesting privileges not available to a person who has been able to afford no-fault coverage, and has not rejected abrogation of his tort rights. Probus v. Sirles, 569 S.W.2d 707, 1978 Ky. App. LEXIS 569 (Ky. Ct. App. 1978).

15.Permanent Injury.

Where, in an action claiming damages for injuries received in an automobile accident, the plaintiff contended that he had sustained a permanent injury within reasonable medical probability under this section, the defendant, on his motion for summary judgment, must make an initial showing to establish prima facie that the injury was not permanent, rather than placing the burden on the plaintiff to come forward with evidence that the injury was permanent; thus, summary judgment was inappropriate where the defendant failed entirely to establish a prima facie case and the plaintiff had no duty to make any showing whatever to defeat the motion. Davis v. Dever, 617 S.W.2d 56, 1981 Ky. App. LEXIS 246 (Ky. Ct. App. 1981).

Statutory requirement that permanent injury be proven “within a reasonable medical probability” before tort action can be brought was not satisfied by deposition of plaintiff’s physician that he had no opinion as to the permanency of plaintiff’s injury. Duncan v. Beck, 553 S.W.2d 476, 1977 Ky. App. LEXIS 747 (Ky. Ct. App. 1977), overruled, Smith v. Higgins, 819 S.W.2d 710, 1991 Ky. LEXIS 157 ( Ky. 1991 ).

16.Disfigurement.

Any scar capable of ordinary perception or which produces ongoing personal discomfort constitutes disfigurement; therefore five scars upon plaintiff’s knees, the largest of which is approximately five inches long, meet the threshold. Smith v. Higgins, 819 S.W.2d 710, 1991 Ky. LEXIS 157 ( Ky. 1991 ), limited, McKinney v. Heisel, 947 S.W.2d 32, 1997 Ky. LEXIS 67 ( Ky. 1997 ).

17.Pain and Suffering.

Threshold requirements for tort recovery for pain and suffering only apply to motorists who have provided security and did not apply to insured’s action to recover under uninsured motorist provision for pain and suffering caused by injuries suffered in collision with an uninsured motorist. Hanover Ins. Co. v. Blincoe, 573 S.W.2d 930, 1978 Ky. App. LEXIS 614 (Ky. Ct. App. 1978).

The motorist’s claim for pain and suffering was prejudiced by the refusal to permit the jury to hear evidence of medical expenses, even though the defendant was a secured person from whom the motorist’s insurers, who sought recovery of medical expenses and lost wages which had already been paid to their insured, could not recover. Beckner v. Palmore, 719 S.W.2d 288, 1986 Ky. App. LEXIS 1192 (Ky. Ct. App. 1986).

In an action against the commonwealth for personal injuries, subdivision (2)(b) of this section did not allow the plaintiff to increase the award by a measure equal to her pain and suffering because subsection (1) of KRS 44.070 specifically disallows liability for pain and suffering. Cooke v. Board of Claims, 743 S.W.2d 32, 1987 Ky. App. LEXIS 575 (Ky. Ct. App. 1987).

Because an injured person had no injuries which were revealed by the x-rays which were taken during her second emergency room visit several days after a car accident, the jury’s verdict, which awarded nothing for pain and suffering, was supported by the evidence. Thus, the trial court properly denied a new trial under CR 59.01(d). Bledsaw v. Dennis, 197 S.W.3d 115, 2006 Ky. App. LEXIS 202 (Ky. Ct. App. 2006).

18.Entitlement to Benefits.

In subsections (1) and (2) of this section, where the conditions under which a person is entitled to basic reparations benefits are set forth, accidents and the place of their occurrence are specifically mentioned without distinguishing between public roadways and private property. Lyle v. Swanks & Madison Standard Service Station, 577 S.W.2d 427, 1979 Ky. App. LEXIS 377 (Ky. Ct. App. 1979).

It is immaterial whether basic reparations benefits have been or have not been paid to an injured party who is subject to the “no fault” provisions; such party is not entitled to an award from the defendant in a trial on liability for any item of damages for which such benefits are payable under the “no fault” provisions. Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

An insured’s right to basic reparation benefits as an element of damages was abolished by subdivision (2)(a) of this section; the only real party in interest is the reparation obligor, and it is the only party which may be awarded this type of damages. State Farm Mut. Auto. Ins. Co. v. Allstate Ins. Co., 684 S.W.2d 283, 1984 Ky. App. LEXIS 648 (Ky. Ct. App. 1984).

A claimant injured by a governmental entity which has lawfully chosen not to provide no-fault benefits is not required to meet the threshold requirements of subdivision (2)(b) of this section. Davis v. Transit Authority of River City, 710 S.W.2d 873, 1986 Ky. App. LEXIS 1153 (Ky. Ct. App. 1986).

Where the Kentucky Insurance Guaranty Association (KIGA) had defended driver, whose insurer was insolvent, in suit brought by injured party, KIGA was not entitled to offset any of its liability by sums the injured party received or was entitled to receive, for basic reparation benefits, under injured party’s own policy. Stone v. Kentucky Ins. Guar. Ass'n, 858 S.W.2d 726, 1993 Ky. App. LEXIS 104 (Ky. Ct. App. 1993).

19.Medical Expense.

Where the defendant did nothing to impeach the reasonableness of the amount of charges for “medical expense,” but did strenuously attack the thesis that the “medical expense” was reasonably needed as a result of the collision which is the basis of this suit, the probative force of the medical bills was so persuasive on the issue of the reasonableness of the amount of charges for “medical expense” that there was nothing for the jury to decide and the issue should not have been submitted to them. Bolin v. Grider, 580 S.W.2d 490, 1979 Ky. LEXIS 248 ( Ky. 1979 ).

Where the expense for the doctors’ evaluations of the injured party was incurred by the insurance carrier, and the evaluations were for the carrier’s understanding of the situation, and they provided no direct benefit or medical treatment for the injured party, the expense for the evaluations was properly excluded from the $1,000 threshold amount since the expense of the evaluations could only be included if it could be shown that the evaluations were also needed by and provided a direct benefit for the injured party. Smith v. Meyer, 660 S.W.2d 9, 1983 Ky. App. LEXIS 362 (Ky. Ct. App. 1983).

Free medical benefits are to be included in “medical expense” to the extent of their “equivalent value” in establishing the $1,000 threshold. Smith v. Meyer, 660 S.W.2d 9, 1983 Ky. App. LEXIS 362 (Ky. Ct. App. 1983).

Following a traffic accident involving a serviceman, the government had no right under the Federal Medical Care Recovery Act to recover from an alleged tort feasor, medical expenses totaling less than $10,000. United States v. Trammel, 899 F.2d 1483, 1990 U.S. App. LEXIS 4708 (6th Cir. Ky. 1990 ).

Health insurance carrier for an uninsured motorist who was injured in an accident was not entitled to recover from the other driver’s basis reparations benefits (BRB) obligor the medical expenses which health insurance carrier paid to its insured where medical expenses did not exceed $10,000, the minimum personal injury protection (PIP) required under the Motor Vehicle Reparations Act. Shelter Ins. Co. v. Humana Health Plans, 882 S.W.2d 127, 1994 Ky. App. LEXIS 18 (Ky. Ct. App. 1994).

20.— Medical Expenses Below $1,000.

Where the plaintiff had been injured in an accident in October, 1975, and had not seen a doctor since April, 1976, by which time her medical bills had accumulated only $766.60, the trial court correctly granted summary judgment to the defendant under subsection (2)(b) of this section, notwithstanding medical expenses plaintiff incurred after trial and others she may incur in the future. Higgins v. Searcy, 572 S.W.2d 623, 1978 Ky. App. LEXIS 604 (Ky. Ct. App. 1978).

21.— Medical Expenses Over $1,000.

It was not error to admit evidence of plaintiff’s medical bills, which were paid by her no-fault reparation obligor, where defendant failed to stipulate to the amount of medical expenses, and in order to prove tort liability plaintiff was required to introduce evidence showing that her medical expenses exceeded $1,000. Southard v. Hancock, 689 S.W.2d 616, 1985 Ky. App. LEXIS 583 (Ky. Ct. App. 1985).

Although the plaintiff’s medical expenses did not exceed $10,000 and there was no reason to believe that she would be eligible for any additional compensation, the evidence of medical expenses was relevant to prove that her expenses had exceeded the $1,000 threshold requirement of this section. Frith v. Lambdin, 703 S.W.2d 890, 1986 Ky. App. LEXIS 1033 (Ky. Ct. App. 1986).

22.Lost Wages and Medical Expenses.

The injured party was not entitled to recover from the tortfeasor lost wages and medical expenses to the extent that they were payable as reparation benefits, and an appeal by the tortfeasor from the judgment erroneously allowing the insured party such a recovery did not in any way constitute a proceeding for the recovery by the reparations obligor of sums it had paid as basic reparation benefits; therefore, the tortfeasor had standing to prosecute this appeal in his own name, and the insurance company was not a necessary party to the appeal. Carta v. Dale, 718 S.W.2d 126, 1986 Ky. LEXIS 301 ( Ky. 1986 ).

The effect of subdivision (2)(a) of this section is to abolish the claims for lost wages and medical expenses of a person injured in an automobile accident against the person who caused the injury to the extent that basic reparations are payable therefor; the injured person can assert a claim only for those damages which exceeded the amounts payable as basic reparation benefits. Carta v. Dale, 718 S.W.2d 126, 1986 Ky. LEXIS 301 ( Ky. 1986 ).

Because the tort liability of the tortfeasor to the injured party was abolished to the extent that basic reparations were payable to the injured party, the tortfeasor had the right to object to the submission to the injury of the claims for lost wages and medical expenses which were payable to the injured party as reparation benefits; therefore, the submission of these claims to the jury was error, and the judgment allowing recovery of these items of damage against the tortfeasor was erroneous. Carta v. Dale, 718 S.W.2d 126, 1986 Ky. LEXIS 301 ( Ky. 1986 ).

Because actual payment of medical expenses and lost wages was not required to apply the Kentucky Motor Vehicle Reparations Act’s offset provisions, the trial court did not err in offsetting a passenger’s jury award when there were basic reparation benefits payable under the passenger’s father’s car insurance policy pursuant to KRS 304.39-060 (2)(a). Cornett v. Bright, 2010 Ky. App. LEXIS 153 (Ky. Ct. App., sub. op., 2010 Ky. App. Unpub. LEXIS 1016 (Ky. Ct. App. Aug. 27, 2010).

Judgment awarding plaintiff $1,288.00 in medical expenses and lost wages, which was reduced to zero under KRS 304.39-060 (2)(a), was affirmed as the jury believed defendant’s theory that plaintiff’s damages were caused by a preexisting injury where: (1) plaintiff had a low back condition before the accident; (2) plaintiff’s post-accident medical records did not always identify low back pain as a complaint; and (3) plaintiff did not have radicular pain after the accident, and had preexisting degenerative changes. Schulze v. Hinton, 2011 Ky. App. LEXIS 208 (Ky. Ct. App. Oct. 28, 2011).

23.Limitation on Actions.

Where an automobile accident occurred in June, 1978, and a third party tort complaint alleging damages exceeding the threshold amount in subsection (2) of this section was filed in April, 1980, the action was not barred by the one-year statute of limitations under KRS 413.140 , since the two-year statute of limitations set forth in subsection (6) to KRS 304.39-230 was designed to provide a statute of limitations for those actions involving motor vehicle mishaps which would fall within the perimeters of no-fault benefit recovery except for the fact that the threshold amounts have been exceeded, thereby making tort recovery possible; however, KRS 304.39-230 is not a statute of limitations limiting commencement of actions brought for no-fault benefits. Tucker v. Johnson, 619 S.W.2d 496, 1981 Ky. App. LEXIS 264 (Ky. Ct. App. 1981).

The decision of the Kentucky Court of Appeals in Elkins v. Kentucky Farm Bureau Mut. Ins. Co., 844 S.W.2d 423, 1992 Ky. App. LEXIS 128 (Ky. Ct. App. 1992), which held that an action against one’s uninsured-motorist carrier must be brought within the two-year period provided by the Motor Vehicle Reparations Act, is not applicable to an action on a first-party insurance contract; the applicable statute of limitations for general actions on a written contract is fifteen (15) years, but insurance companies are not prohibited from contracting with their insureds a shorter period of time to file a contractual claim, as long as such period of time is “reasonable” as required under Elkins. Gordon v. Kentucky Farm Bureau Ins. Co., 914 S.W.2d 331, 1995 Ky. LEXIS 120 ( Ky. 1995 ).

24.Statute of Limitations Involving Vehicle Use.

Supreme Court stated that ordinarily, a suit for negligent injury must be brought within one (1) year after the cause of action accrues under KRS 413.140(1)(a), but KRS 304.39-230 extended the statute of limitations to two (2) years for actions with respect to accidents occurring in Kentucky and arising from the ownership, maintenance, or use of a motor vehicle, when not abolished by the Motor Vehicle Reparations Act, KRS 304.39-010 to 304.39-340 . Fields v. Bellsouth Telcoms., Inc., 91 S.W.3d 571, 2002 Ky. LEXIS 244 ( Ky. 2002 ).

25.Instructions.

Where accident victim was subject to the “no fault” provisions, the trial court erred in failing to properly instruct the jury on the threshold questions of whether her reasonable necessary medical expenses as a result of the collision exceeded $1,000.00 and of whether she sustained permanent bodily injury as a result of the collision. Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

In giving instructions, the language of KRS 304.39-020 (5) and subdivision (2)(b) of this section with respect to itemization of the incurred charges and to permanent injury respectively should be followed insofar as good English syntax and the facts of the case will permit. Thompson v. Piasta, 662 S.W.2d 223, 1983 Ky. App. LEXIS 375 (Ky. Ct. App. 1983).

Plaintiff was entitled to an instruction stating, in the affirmative, that she should be compensated for losses causally related to a preexisting condition to the extent, if any, such condition was activated or aggravated by the collision. Drury v. Spalding, 812 S.W.2d 713, 1991 Ky. LEXIS 96 ( Ky. 1991 ).

Use of the definition of the word “permanent” in jury instruction which required an affirmative or negative finding of permanent injury within reasonable medical probability was not harmless error for the definitional instruction which was given embodied concepts which may well have differed from the jury’s common sense, everyday understanding of what is meant by the term “permanent”. McKinney v. Heisel, 947 S.W.2d 32, 1997 Ky. LEXIS 67 ( Ky. 1997 ).

Compound verdict form, objected to by the passenger who brought a negligence action against a driver, did not provide for an appropriate verdict as to either threshold question of whether the passenger incurred more than $1,000 in medical expenses related to the accident or sustained a permanent injury as a result of the accident; the reasonable necessity of the medical expenses, as well as the permanency of the passenger’s injuries, were both challenged and defended during the trial. Combs v. Stortz, 276 S.W.3d 282, 2008 Ky. App. LEXIS 381 (Ky. Ct. App. 2008).

It was not error to instruct the jury to find whether appellant suffered a permanent injury; if the jury had found she did not reach the $ 1,000 threshold under the statute, the finding of a permanent injury would have allowed the jury to proceed to consider her claim for damages for mental and physical pain and suffering. Porter v. Allen, 611 S.W.3d 290, 2020 Ky. App. LEXIS 113 (Ky. Ct. App. 2020).

There was sufficient conflicting evidence upon which a jury could have concluded that medical bills attributable to the accident totaled less than $ 1,000 and it was not error to instruct the jury on this threshold. Porter v. Allen, 611 S.W.3d 290, 2020 Ky. App. LEXIS 113 (Ky. Ct. App. 2020).

26.Release.

Insured’s rights to those elements of damages covered by basic reparations benefits were abolished by subdivision (2)(a) and, as reparations obligor, insurance company was the real party in interest with regard to such benefits and the only party who could give the tort-feasor and his insurer a release for elements of damages covered by basic reparations benefits. Stovall v. Ford, 661 S.W.2d 467, 1983 Ky. LEXIS 307 ( Ky. 1983 ).

The general release and indemnification/hold harmless agreement plaintiff executed to settle plaintiff’s tort claim did not release the no-fault carrier from any further liability for basic reparations benefits. Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

In Kentucky, unless the accident victim has exercised the right of rejection specified in the Motor Vehicles Reparation Act (MVRA,) by statutory mandate the tort claimant has no further tort claim whatsoever for those elements of damages paid or payable under the no-fault statute. Thus, while a general release may acknowledge payment in full for all claims, present and future, which the motor vehicle victim may have against the tortfeasor or any other person who may also be liable for the tort claim, the release does not address those former elements of a tort claim now abolished by the no-fault act. Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

A tort release will not release a no-fault claim unless there is a specific designation of the no-fault claim in the tort release. Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

27.Reduction of Judgment.

Since an uninsured resident is deemed to have waived any right to tort recovery for medical and hospital expenses to the extent basic reparation benefits would have been payable under the Motor Vehicle Reparation Act, an uninsured nonresident constitutionally may receive the same treatment under such act, and thus reduction of the judgment in a suit by a nonresident uninsured motorist for damages arising from an accident which occurred in Kentucky to exclude medical and hospital expenses did not violate Section 54 of the Kentucky Constitution. Russell v. Proffitt, 765 F.2d 72, 1985 U.S. App. LEXIS 19805 (6th Cir. Ky. 1985 ).

In a personal injury action, the defendants were not entitled to a setoff or a credit against the judgment for the jury award of tort damages for future medical expenses or impairment of earning power, as the jury award for permanent impairment to the power to earn money was neither tied to work loss, nor was it duplication of work loss for which basic reparation benefits accrue, and the plaintiff’s award for future reasonable medical and related expenses did not represent duplication of any item of medical expense for which the right to basic reparations benefits had accrued at the time of trial. Wemyss v. Coleman, 729 S.W.2d 174, 1987 Ky. LEXIS 210 ( Ky. 1987 ).

Having accepted the provisions of the Motor Vehicle Reparations Act, plaintiff was entitled, despite being a nonresident, to recover $10,000.00 in basic reparation benefits, and where plaintiff did not collect these benefits, $10,000 may still be deducted from his judgment, as this act does not require that these benefits actually be paid. Bohl v. Consolidated Freightways Corp., 777 S.W.2d 613, 1989 Ky. App. LEXIS 133 (Ky. Ct. App. 1989).

Trial court erred in reducing judgment in favor of motorist injured in accident with state trooper by the amount of no-fault benefits actually received by the motorist from his carrier rather than by the recovery limit under the no-fault statute. Speck v. Bowling, 892 S.W.2d 309, 1995 Ky. App. LEXIS 19 (Ky. Ct. App. 1995).

The award of damages to a party injured in a motor vehicle accident should be reduced only in the amount of accrued basic reparation benefits (economic), such as accrued medical expenses and work loss, but not in the amount of future medical expenses, impairment of the power to earn money, or pain and suffering. Henson v. Fletcher, 957 S.W.2d 281, 1997 Ky. App. LEXIS 102 (Ky. Ct. App. 1997).

Because an insured cannot recover damages duplicating basic reparation benefits from a tortfeasor, those same damages cannot be recovered from the insured’s underinsured motorist (UIM) carrier; thus, a UIM carrier was entitled to an offset in the amount of basic reparation benefits paid. Progressive Max Ins. Co. v. Humble, 431 S.W.3d 452, 2013 Ky. App. LEXIS 106 (Ky. Ct. App. 2013).

28.Subrogation.

As to any insurer or party other than a reparation obligor, the right of subrogation is derivative of the right of the injured person. Thus, the injured person could not recover from the tortfeasor items of damage paid by her insurer, neither could the insurer recover such damages from the tortfeasor’s excess liability insurer. State Auto. Mutual Ins. Co. v. Empire Fire & Marine Ins. Co., 808 S.W.2d 805, 1991 Ky. LEXIS 53 ( Ky. 1991 ).

29.— Against U.S.

In a subrogation action against the United States by no-fault insurer of person injured while riding in a military vehicle, the United States was a “secured person” pursuant to KRS 304.39-070 (1) and although the federal government is not an enumerated entity under the “secured person” definition found at KRS 304.39-070 (1), it was the “owner” of the military vehicle and was “legally responsible” for the acts or omissions of the vehicle’s operator. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Because, under the Kentucky no fault act, the insured would have no right to recover basic reparation (BRB) benefits from the tortfeasor, who was acting within the scope of her employment with the United States Postal Service, and under 28 USCS § 1346(b), the United States cannot be liable where a private person would not be liable, the reparations obligor of the insured had no right to seek reimbursement of BRB benefits from the United States under the Federal Tort Claims Act. Lykins v. Hatton, 886 F. Supp. 11, 1995 U.S. Dist. LEXIS 6790 (E.D. Ky. 1995 ).

30.Costs.

Plaintiff was properly awarded costs under KRS 453.040(1)(a) as plaintiff was awarded damages for medical expenses and lost wages, even though the verdict was reduced to zero under KRS 304.39-060 (2)(a). Schulze v. Hinton, 2011 Ky. App. LEXIS 208 (Ky. Ct. App. Oct. 28, 2011).

Cited:

Smith v. Earp, 449 F. Supp. 503, 1978 U.S. Dist. LEXIS 18153 (W.D. Ky. 1978 ); Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978); United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ); Louisville v. Burch, 611 S.W.2d 532, 1981 Ky. App. LEXIS 222 (Ky. Ct. App. 1981); Fireman’s Fund Ins. Co. v. Government Emples. Ins. Co., 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ), overruled, Perkins v. Northeastern Log Homes, 808 S.W.2d 809, 1991 Ky. LEXIS 44 ( Ky. 1991 ), overruled in part, Perkins v. Northeastern Log Homes, 808 S.W.2d 809, 1991 Ky. LEXIS 44 ( Ky. 1991 ); State Farm Mut. Auto. Ins. Co. v. Beard, 636 S.W.2d 26, 1982 Ky. App. LEXIS 225 (Ky. Ct. App. 1982); United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. 1985); Moore v. State Farm Mut. Ins. Co., 710 S.W.2d 225, 1986 Ky. LEXIS 268 ( Ky. 1986 ); Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986); Hurley v. Downing, 717 S.W.2d 225, 1986 Ky. LEXIS 294 ( Ky. 1986 ); Lane v. Travelers Ins. Co., 726 S.W.2d 313, 1986 Ky. App. LEXIS 1514 (Ky. Ct. App. 1986); Slone v. Caudill, 734 S.W.2d 480, 1987 Ky. App. LEXIS 475 (Ky. Ct. App. 1987); State Farm Mut. Auto. Ins. Co. v. Tennessee Farmers Mut. Ins. Co., 785 S.W.2d 520, 1990 Ky. App. LEXIS 27 (Ky. Ct. App. 1990); Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ); Kenton County Pub. Parks Corp. v. Modlin, 901 S.W.2d 876, 1995 Ky. App. LEXIS 70 (Ky. Ct. App. 1995); Luttrell v. Wood, 902 S.W.2d 817, 1995 Ky. LEXIS 64 ( Ky. 1995 ); Lewis v. Grange Mut. Cas. Co., 11 S.W.3d 591, 2000 Ky. App. LEXIS 5 (Ky. Ct. App. 2000); Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004), review denied, Bartlett v. Prime Ins. Syndicate, — S.W.3d —, 2005 Ky. LEXIS 552 (Ky. Mar. 9, 2005); Jewell v. Ky. Sch. Bd. Ass’n, 309 S.W.3d 232, 2010 Ky. LEXIS 9 ( Ky. 2010 ).

Opinions of Attorney General.

An owner or operator who is uninsured and has not filed a rejection of the limitation of his tort right has accepted all the provisions of the Motor Vehicle Reparations Act including the $1,000 threshold requirement and would be classified a self-insured with all the obligations and rights thereof. OAG 77-175 .

The Board of Claims in making an award of damages resulting from the negligent operation of a state-owned vehicle is required to deduct from the award the amount which the claimant has received as basic reparation benefits under the Kentucky No-Fault Insurance Law. OAG 84-20 .

A one-vehicle accident occurring because of a negligent condition in the highway is an accident “arising from the ownership, maintenance, or use of a motor vehicle” and, therefore (1) the driver and passengers in the vehicle involved in the accident are covered by basic reparation benefits and (2) the commonwealth, the tort-feasor, has no tort liability up to the sum of $10,000 because tort liability in that amount has been abolished. OAG 84-122 .

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Durant, Medical Benefits Subrogation and Personal Injury Tort Recovery Conflicting Claims: Prescriptions For Relief, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 19.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Leathers and Mooney, Civil Procedure, 74 Ky. L.J. 355 (1985-86).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Answer Asserting Claims Barred by MVRA, Form 35.14.

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

304.39-070. “Secured person” — Obligor’s rights to recovery.

  1. “Secured person” means the owner, operator or occupant of a secured motor vehicle, and any other person or organization legally responsible for the acts or omissions of such owner, operator or occupant.
  2. A reparation obligor which has paid or may become obligated to pay basic reparation benefits shall be subrogated to the extent of its obligations to all of the rights of the person suffering the injury against any person or organization other than a secured person.
  3. A reparation obligor shall have the right to recover basic reparation benefits paid to or for the benefit of a person suffering the injury from the reparation obligor of a secured person as provided in this subsection, except as provided in KRS 304.39-140 (3). The reparation obligor shall elect to assert its claim (i) by joining as a party in an action that may be commenced by the person suffering the injury, or (ii) to reimbursement, pursuant to KRS 304.39-030 , sixty (60) days after said claim has been presented to the reparation obligor of secured persons. The right to recover basic reparation benefits paid under (ii) shall be limited to those instances established as applicable by the Kentucky Insurance Arbitration Association as provided in KRS 304.39-290 .
  4. Any entitlement to recovery for basic or added reparation benefits paid or to be paid by the subrogee shall in no event exceed the limits of automobile bodily injury liability coverage available to the secured party after priority of entitlement as provided in this section and KRS 304.39-140 (3) has been satisfied.
  5. An attorney representing a secured person in any action filed under KRS 304.39-060 shall be entitled to a reasonable attorneys’ fee in the event that reparation benefits paid to said secured person by that secured person’s reparation’s obligor are reimbursed by any insurance carrier on behalf of a tortfeasor who is the defendant in any such action filed by the said secured person or in the event such potential “action” is settled by said potential tortfeasor’s insurance carrier on his behalf prior to the filing of any such suit.

History. Enact. Acts 1974, ch. 385, § 7, effective July 1, 1975; 1978, ch. 215, § 4, effective June 17, 1978; 1978, ch. 384, § 104, effective June 17, 1978.

Legislative Research Commission Note.

This section was amended by two 1978 acts which do not appear to be in conflict and have been compiled together.

NOTES TO DECISIONS

1.In general.

Under Kentucky’s Motor Vehicle Reparations Act, people operating automobiles in Kentucky without basic reparation benefits (BRB) coverage are subject to personal liability for repayment of BRB. Schmidt v. Leppert, 214 S.W.3d 309, 2007 Ky. LEXIS 17 ( Ky. 2007 ).

2.Constitutionality.

Kentucky Constitution, §§ 14 and 54 are not violated by those provisions of the Motor Vehicle Reparations Act, specifically subsections (3) and (4) of this section and KRS 304.39-140 (3), which limit a no-fault insurer’s right of recoupment against a third-party tort-feasor. Fireman's Fund Ins. Co. v. Government Emples. Ins. Co., 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ), overruled, Perkins v. Northeastern Log Homes, 808 S.W.2d 809, 1991 Ky. LEXIS 44 ( Ky. 1991 ).

3.Purpose.

This section creates a separate right of recovery in the basic reparation obligor, and the purpose of this section is to allocate, still under a fault concept, the ultimate responsibility for the benefits paid to the injured parties. In other words, this section, which requires either intervention or arbitration on the part of the basic reparation obligor, attempts to provide a mechanism for reimbursement of losses paid as basic reparation benefits based solely on the law of torts. Affiliated FM Ins. Cos. v. Grange Mut. Casualty Co., 641 S.W.2d 49, 1982 Ky. App. LEXIS 260 (Ky. Ct. App. 1982).

This section expressly creates a right in the reparation obligor to recover benefits paid from the reparation obligor of a secured person. Shelter Mutual Ins. Co. v. McCarthy, 896 S.W.2d 17, 1995 Ky. App. LEXIS 12 (Ky. Ct. App. 1995).

4.Unsecured Persons.

Subsection (3) of this section does not relate to actions against unsecured persons, only to secured persons. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

5.Uninsured Motorist Coverage.

Statutes providing for uninsured motorist coverage and statutes requiring personal injury insurance are interrelated and must be interpreted in pari materia. State Farm Mut. Auto. Ins. Co. v. Fletcher, 578 S.W.2d 41, 1979 Ky. LEXIS 224 ( Ky. 1979 ).

6.Nature of Claim.

This section, taken together with KRS 304.39-060 , means that the injured party may not assert a claim which includes benefits already paid by its insurer as basic reparation benefits; only when the insurer joins as a party may such damages properly be awarded. Progressive Casualty Ins. Co. v. Kidd, 602 S.W.2d 416, 1980 Ky. LEXIS 241 ( Ky. 1980 ).

7.Reassignment of Claim.

The fact that the insurance company, for whatever reasons it may have, chooses not to prosecute its claim to recovery does not by operation of law reassign the claim to the insured for her to assert. Hargett v. Dodson, 597 S.W.2d 151, 1979 Ky. App. LEXIS 525 (Ky. Ct. App. 1979).

8.Commencement of Action.

A reparations obligor can properly join as a party in the tort suit prior to judgment, provided the intervention occurs within five years, but it is the person suffering the injury who must commence the action. Gray v. State Farm Mut. Auto. Ins. Co., 605 S.W.2d 775, 1980 Ky. App. LEXIS 357 (Ky. Ct. App. 1980).

9.Insurance Company’s Intervention.

Since the intervention of an insurance company to assert its claim under subsection (3) of this section may prejudice the amount of an injured party’s recovery in a jury trial, it could be permissible under this section for a court to allow the insurer’s intervention, note the insurer’s presence on the record, and hold the insurer’s claim in abeyance, with the plaintiff’s recovery subject to the claim of the insurer, thereby eliminating much confusion during the trial and keeping jury prejudice at a minimum. Smith v. Earp, 449 F. Supp. 503, 1978 U.S. Dist. LEXIS 18153 (W.D. Ky. 1978 ).

Subsections (2) and (3) of this section allow a reparation obligor to recover basic reparation benefits paid to its insured only if it intervenes as a party in the separate tort action, or submits its claim to arbitration. State Farm Mut. Auto. Ins. Co. v. Beard, 636 S.W.2d 26, 1982 Ky. App. LEXIS 225 (Ky. Ct. App. 1982).

This section places no time limitation on the reparation obligor’s right to intervene; it only requires the existence of the underlying lawsuit. Grange Mut. Casualty Co. v. McDavid, 664 S.W.2d 931, 1984 Ky. LEXIS 209 ( Ky. 1984 ).

The failure of the insurance company to intervene as a party at the trial to recover reparation benefits payable by it did not constitute an assignment of its subrogation rights to the injured party. Carta v. Dale, 718 S.W.2d 126, 1986 Ky. LEXIS 301 ( Ky. 1986 ).

10.Failure to Join Defendants’ Insurer.

The court did not err in granting a judgment on the pleadings against the reparation obligors following the plaintiff’s opening statement at trial, where it became apparent prior to trial that the defendant was a secured person, pursuant to this section, and the insurers were given numerous opportunities to join the defendant’s carrier prior to trial. Beckner v. Palmore, 719 S.W.2d 288, 1986 Ky. App. LEXIS 1192 (Ky. Ct. App. 1986).

11.Subrogation.

Subsection (2) precludes an uninsured motorist from subrogating himself against the adverse driver in the event of an accident. Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978).

Where plaintiff’s husband, a policeman, died in a car accident, plaintiff had recovered to the full extent of the insurance coverage of the other driver and workmen’s compensation coverage from her husband’s workmen’s compensation insurer, which was also the insurer of the vehicle in which he had been killed, the insurer could not become a “subrogee” of the plaintiff as used in subsection (2) of this section, since plaintiff’s suit against the insurer for basic reparation benefits was one against a “secured person” within the definition of subsection (1) of this section. United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ).

Where a reparations obligor has paid the death benefits to the estate of a person killed in an accident involving a vehicle of an uninsured motorist, this death is an injury under the statute and the reparations obligor by independent action as the subrogee may seek recovery of the reasonable charges for funeral or burial expenses, not to exceed the statutory amount, against the uninsured party, his estate or such other persons against whom the action may survive. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

Funeral expenses paid by reparations obligor after proof that expenses had been incurred was not a fixed amount unrelated to the extent or nature of the beneficiaries’ loss, and insurer paying such benefits is subrogated to claimant’s rights against tortfeasor. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

Insurance company had a statutory right to join as a party in an action commenced by its insured to whom it had paid basic reparations benefits and, having set up the existence of its statutory subrogation by its motion to intervene and its intervening complaint, its statutory right to intervene could not be defeated by the trial court’s failure to act on the motion to intervene. Stovall v. Ford, 661 S.W.2d 467, 1983 Ky. LEXIS 307 ( Ky. 1983 ).

The trial court was required by law to permit the no-fault insurer, which had paid basic reparations benefits to its insured, to intervene and assert a claim against the tort-feasor’s insurer, to add this piggyback action to the lawsuit brought by the insured against the tort-feasor, and to permit it to go forward even though the underlying action was dismissed, unless it was dismissed because there was no tort liability. Grange Mut. Casualty Co. v. McDavid, 664 S.W.2d 931, 1984 Ky. LEXIS 209 ( Ky. 1984 ).

The insured’s settlement with the compensation carrier did not defeat the no-fault insurer’s subrogation claim for the amounts of basic reparation benefits properly payable. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

The no-fault insurer’s admission that its payments duplicated the compensation carrier’s payments did not bar the no-fault insurer’s subrogation claim against the carrier. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

As to any insurer or party other than a reparation obligor, the right of subrogation is derivative of the right of the injured person. Thus, the injured person could not recover from the tortfeasor items of damage paid by her insurer, neither could the insurer recover such damages from the tortfeasor’s excess liability insurer. State Auto. Mutual Ins. Co. v. Empire Fire & Marine Ins. Co., 808 S.W.2d 805, 1991 Ky. LEXIS 53 ( Ky. 1991 ).

KRS 411.188 does not extend to no-fault coverage because no-fault benefits are not “collateral source payments.” Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

In subsection (2) of KRS 411.188 , the threshold question is not just whether there has been payment for something from a collateral source, but whether the payment is for an element of damages included in the tort action. When it is, the payor must be notified, must assert its claim in the tort action, and must be paid from the proceeds of the tort action. Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

Kentucky no-fault law affords reparation obligors certain subrogation rights; those rights are secondary to an injured person’s rights to collect damages owed by the liability insurer of a second person, a self-insurer or an obligated government. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

Health insurance carrier for an uninsured motorist who was injured in an accident was not entitled to recover from the other driver’s basis reparations benefits (BRB) obligor the medical expenses which health insurance carrier paid to its insured where medical expenses did not exceed $10,000, the minimum personal injury protection (PIP) required under the Motor Vehicle Reparations Act. Shelter Ins. Co. v. Humana Health Plans, 882 S.W.2d 127, 1994 Ky. App. LEXIS 18 (Ky. Ct. App. 1994).

Although the Motor Vehicle Reparations Act clearly subordinates the subrogation rights of a reparation obligor to the rights of a victim of a motor vehicle collision when the tortfeasor is insured, the purpose and intent of the uninsured motorist statute is to treat the insured victim as if the tortfeasor is insured; consequently, the subrogation rights of the reparation obligor against the uninsured tortfeasor are subordinated to those of the injured victim and do not arise until the insured has been fully compensated for the injuries and losses sustained as a result of the negligence of the uninsured motorist. Wine v. Globe Am. Cas. Co., 917 S.W.2d 558, 1996 Ky. LEXIS 25 ( Ky. 1996 ).

The plaintiff’s insurance company could recover its basic benefits payments from the defendant’s excess liability carrier through the subrogation rights provided in subsection (2) of this section. Morris v. Crete Carrier Corp., 105 F.3d 279, 1997 FED App. 0029P, 1997 U.S. App. LEXIS 1158 (6th Cir. Ky. 1997 ).

Trial court did not err in granting summary judgment to the insurer on the injured party’s claim for basic reparations benefits; since the injured party was not insured at the time of the collision forming the basis for the claim, the injured party was not entitled to basic reparations benefits, and, thus, could not acquire the statutory subrogation right conferred on reparations obligors. Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

Because a city opted not to provide basic reparation benefits coverage for its vehicles, neither the city, its employee, nor the vehicle were “secured” under KRS 304.39-020 , KRS 304.39-060 , or KRS 304.39-080 ; therefore, the city and its employee were subject to being sued by a subrogated insurer under KRS 304.39-070 (2). City of Louisville v. State Farm Mut. Auto. Ins. Co., 194 S.W.3d 304, 2006 Ky. LEXIS 168 ( Ky. 2006 ).

When an out-of-state driver negligently caused an auto accident in Kentucky that injured an insured, since the driver’s Indiana policy did not include basic reparation benefits (BRB), the insured’s no fault carrier could sue him directly to recoup BRB it had paid to its insured because the driver was not a “secured person” under Kentucky's Motor Vehicle Reparations Act. Schmidt v. Leppert, 214 S.W.3d 309, 2007 Ky. LEXIS 17 ( Ky. 2007 ).

Car rental company was the primary obligor of basic reparations benefits under KRS 304.39-050 ; however, because it did not comply with the constraints on how an action under KRS 304.39-070 may be brought, its action against the insurer was dismissed, and § 304.39-050 did not support the proposition that the vehicle insurer had a separate and independent right to bring the action to recover fees that it had paid to an injured party. Progressive Max Ins. Co. v. Nat'l Car Rental Sys., 329 S.W.3d 320, 2011 Ky. LEXIS 4 ( Ky. 2011 ).

12.— Against U.S.

In a subrogation action against the United States by no-fault insurer of person injured while riding in a military vehicle, the United States was a “secured person” pursuant to subsection (1) of this section, and although the federal government is not an enumerated entity under the “secured person” definition in this section, it was the “owner” of the military vehicle and was “legally responsible” for the acts or omissions of the vehicle’s operator. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

Because, under the Kentucky no fault act, the insured would have no right to recover basic reparation (BRB) benefits from the tortfeasor, who was acting within the scope of her employment with the United States Postal Service, and under 28 USCS § 1346(b), the United States cannot be liable where a private person would not be liable, the reparations obligor of the insured had no right to seek reimbursement of BRB benefits from the United States under the Federal Tort Claims Act. Lykins v. Hatton, 886 F. Supp. 11, 1995 U.S. Dist. LEXIS 6790 (E.D. Ky. 1995 ).

Because the United States is neither an insurer, self-insurer, or obligated government under Kentucky’s no fault scheme, it is not a reparation obligor. Instead, the United States is a “secured person” against whom subrogation is not available and insurance company’s claim had to be dismissed. Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ).

13.Allocation of Fault Among Reparation Obligors.

Tort liability as between injured persons, to the extent no-fault benefits are payable, has been abolished by KRS 304.39-060 (2)(a). However, the fault concept remains allocated between injured persons’ reparation obligors pursuant to subsection (3) of this section. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

14.U.S. Not a Reparations Obligor.

The United States is not a reparation obligor and is exempt from the financial responsibility provisions of the Kentucky Motor Vehicle Reparations Act. Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

15.Prohibition of Loan Receipt Practice.

This section clearly prohibits the “loan receipt” practice widely used prior to enactment of this subtitle, whereby an injured party could pursue his insurance company’s subrogation claim without the company’s becoming a party plaintiff; under the present statute an insurance company can recover the basic reparation benefits it has paid to an injured party only through joinder as a party plaintiff or through arbitration, not through assertion of the company’s claim by the injured party. Smith v. Earp, 449 F. Supp. 503, 1978 U.S. Dist. LEXIS 18153 (W.D. Ky. 1978 ).

16.Reimbursement.

Notwithstanding the provisions of its insurance policy with the insured providing for $10,000 worth of liability insurance, the insurer of the driver at fault must pay not only the injured party’s claims, to the extent of the $10,000 policy, but also reimburse the injured party’s insurer, for payments made, to the extent of the $10,000 coverage even though this effectively doubles the potential coverage to a total of $20,000. Ohio Sec. Ins. Co. v. Drury, 582 S.W.2d 64, 1979 Ky. App. LEXIS 414 (Ky. Ct. App. 1979).

A reparation obligor which has paid basic reparations benefits or personal injury protection (hereinafter called PIP) to the party not at fault in the automobile accident is entitled by this section to a recovery of those benefits from the liability insurer of the tort-feasor. Ohio Sec. Ins. Co. v. Drury, 582 S.W.2d 64, 1979 Ky. App. LEXIS 414 (Ky. Ct. App. 1979).

Where a plaintiff motorist successfully showed defendant’s fault for their accident, but could not show any injuries resulting from the accident, then plaintiff motorist was not a “person suffering injury” within subsection (3) of this section, and plaintiff’s reparations obligor could not recover from the reparations obligor of the “secured person.” Carlson v. McElroy, 584 S.W.2d 754, 1979 Ky. App. LEXIS 449 (Ky. Ct. App. 1979).

While no award may be made under uninsured motorist (UM) coverage which includes any damages paid or payable under personal injury protection (PIP) coverage, in an appropriate case an insured may collect the limits of both the PIP and UM coverages so long as there is no double recovery for the same items of damage; to reach any other conclusion would frustrate KRS 304.20-020 (4), which provides that the UM insurer is subrogated to the extent of its payments to the rights of its insured against the uninsured tort-feasor, by requiring double payment and permitting only single reimbursement from the uninsured tort-feasor. State Farm Mut. Auto. Ins. Co. v. Fletcher, 578 S.W.2d 41, 1979 Ky. LEXIS 224 ( Ky. 1979 ).

An automobile insurer which pays Basic Reparation Benefits (BRB) to its insured under an automobile “no-fault” policy must comply with the provisions of subsections (2) and (3) of this section in order to be reimbursed when the insured recovers a judgment for the same elements of damages covered by the prepaid benefits; where the insurer failed to join as a party to the action or to submit its claim for arbitration, the insurer was not entitled to subrogation despite a policy which disfavors double recovery by an injured party. Progressive Casualty Ins. Co. v. Kidd, 602 S.W.2d 416, 1980 Ky. LEXIS 241 ( Ky. 1980 ).

Where the plaintiffs in an automobile personal injury case joined their insurance company as a party defendant on their own initiative, and the insurance company answered and filed a counterclaim for reimbursement of all proceeds it had paid the plaintiffs, the insurance company, as a reparations obligor, had the right to reimbursement, since the exclusive procedural means of recovery established for a reparations obligor by subsection (3) of this section is not limited to participation by intervention in an action commenced by the injured person, but may also be satisfied by joining the reparations obligor as a party defendant which participates in the suit. State Farm Mut. Auto. Ins. Co. v. Waldeck, 619 S.W.2d 494, 1981 Ky. LEXIS 261 ( Ky. 1981 ).

KRS 304.39-050 does not limit a reparation obligor’s right to full reimbursement to situations in which it has either intervened or submitted its claim to arbitration under the guidelines set forth in subsection (3) of this section. Affiliated FM Ins. Cos. v. Grange Mut. Casualty Co., 641 S.W.2d 49, 1982 Ky. App. LEXIS 260 (Ky. Ct. App. 1982).

Where the insurer, pursuant to subsection (2) of this section, paid basic reparation benefits as a result of an injury, the fact that it had paid these benefits to an estate, or was subrogated to the rights of a deceased, was of no consequence, nor was the fact that the person causing the injury was deceased. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

Where an injured party, after receiving no-fault benefits from its reparations obligor, brought an action against the tort-feasor, the no-fault insurer had a statutory right to intervene in the action and had standing to appeal the subsequent dismissal of the underlying action since the insurer had filed a motion to intervene; the no-fault insurer’s appeal was not defective merely because it failed to name the tort-feasor’s insurer, a nonparty, as the appellee. Grange Mut. Casualty Co. v. McDavid, 664 S.W.2d 931, 1984 Ky. LEXIS 209 ( Ky. 1984 ).

17.Lost Wages and Medical Expenses.

The injured party was not entitled to recover from the tortfeasor lost wages and medical expenses to the extent that they were payable as reparation benefits, and an appeal by the tortfeasor from the judgment erroneously allowing the insured party such a recovery did not in any way constitute a proceeding for the recovery by the reparations obligor of sums it had paid as basic reparation benefits; therefore, the tortfeasor had standing to prosecute this appeal in his own name, and the insurance company was not a necessary party to the appeal. Carta v. Dale, 718 S.W.2d 126, 1986 Ky. LEXIS 301 ( Ky. 1986 ).

18.Payment.

The essential fact in the payment of no-fault benefits is that it is for elements of damages for which tort liability has been “abolished.” No-fault benefits are payments for items which will not be claimed in a tort action. Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 91 ( Ky. 1992 ).

19.Attorney Fees.

“Representation” as used in subsection (5) of this section is to be taken as that which decidedly influences the opinion and action of the lower court. Meridian Mut. Ins. Co. v. Walker, 602 S.W.2d 181, 1980 Ky. App. LEXIS 339 (Ky. Ct. App. 1980).

Where an insurance company was unrestricted in its choice of qualified counsel in a subrogation claim, such chosen counsel should not be entitled to a fee from the subrogation award based on little more than his status as attorney of record for the carrier when in actuality the recovery resulted from the involvement and efforts of the attorney for the injured party. Meridian Mut. Ins. Co. v. Walker, 602 S.W.2d 181, 1980 Ky. App. LEXIS 339 (Ky. Ct. App. 1980).

Subsection (5) of this section does not allow an attorney to recover a reasonable attorney’s fee if there has been no reimbursement by the secured person’s insurer from another insurance carrier on behalf of a tort-feasor. State Farm Mut. Auto. Ins. Co. v. Beard, 636 S.W.2d 26, 1982 Ky. App. LEXIS 225 (Ky. Ct. App. 1982).

Where in an action for injuries sustained in an automobile accident, an insurance company, which was the insurer of both the injured secured party and the alleged tort-feasor, did not seek reimbursement or recovery of basic reparation benefits which it had paid to the secured party, an attorney who represented the secured party was not entitled to an award of attorney fees under subsection (5) of this section. State Farm Mut. Auto. Ins. Co. v. Beard, 636 S.W.2d 26, 1982 Ky. App. LEXIS 225 (Ky. Ct. App. 1982).

The language of subsection (5) of this section clearly mandated a reasonable attorney’s fee for the secured person’s attorney when that attorney, in an action against or a settlement with a tort-feasor recovered for the reparation’s obligor a reimbursement of benefits, previously paid by the reparation’s obligor to the secured person, from the tort-feasor’s insurance carrier. Woodall v. Grange Mut. Casualty Co., 648 S.W.2d 871, 1983 Ky. LEXIS 241 ( Ky. 1983 ).

Attorneys for a secured person are not entitled to the award of an attorneys’ fee pursuant to subsection (5) of this section in a case where the reparations obligor for the secured person against whom the fee is awarded elects to arbitrate its subrogation claim, and does not intervene as a party in its insured’s tort action. MFA Ins. Co. v. Carroll, 687 S.W.2d 553, 1985 Ky. App. LEXIS 534 (Ky. Ct. App. 1985).

Where the attorney’s representation conferred no benefit on the reparation obligor, either directly or indirectly, a reasonable fee would be no fee. Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ).

In a disputed case, a reparation obligor which does not pursue arbitration cannot avoid a fee to the injured person’s attorney by claiming it intended to later go to arbitration when the proof shows that liability was established by the attorney’s efforts. Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ).

It is not necessary that the reparations obligor employ the services of the injured party’s attorney, either directly or impliedly, for the statutory fee to apply. Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ).

The statutory fee is not dependent upon proof that the attorney intended by his services to confer a benefit on the reparations obligor in addition to his client, if the proof shows that the result of his services did in fact confer such a benefit. Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ).

If the facts show that the attorney’s representation of the insured conferred a benefit on the reparation obligor, subsection (5) of this section establishes the attorney’s right to collect a reasonable fee from the reparation obligor for the benefit conferred which cannot be evaded or avoided by contingency agreement with the tortfeasor’s carrier to abide by the results in the injured party’s case, or otherwise. Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ).

20.Allocation of Case Expenses Disallowed.

Since this section does not allow the allocation of case expenses between the secured party and the reparations obligor, the pro-rata distribution by the trial court was improper. Shelter Mutual Ins. Co. v. McCarthy, 896 S.W.2d 17, 1995 Ky. App. LEXIS 12 (Ky. Ct. App. 1995).

21.Release.

Insured’s rights to those elements of damages covered by basic reparations benefits were abolished by KRS 304.39-060 (2)(a) and, as reparations obligor, insurance company was the real party in interest with regard to such benefits and the only party who could give the tort-feasor and his insurer a release for elements of damages covered by basic reparations benefits. Stovall v. Ford, 661 S.W.2d 467, 1983 Ky. LEXIS 307 ( Ky. 1983 ).

22.Notice of Appeal.

In future appeals by injured parties’ no-fault insurers from the dismissals of actions brought by injured parties against tort-feasors, where the no-fault insurer has moved to intervene but such motion has not been ruled on at the time of the dismissal of the underlying action, the tort-feasor’s insurance carrier shall be named an appellee, and in addition to serving notice of appeal on counsel of record in the litigation, such notice shall be separately served directly on the insurance company using the procedure for a summons. Grange Mut. Casualty Co. v. McDavid, 664 S.W.2d 931, 1984 Ky. LEXIS 209 ( Ky. 1984 ).

Cited:

Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978); Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 26 2 (Ky. Ct. App. 1981); Morris v. Nationwide Mut. Ins. Co., 657 S.W.2d 248, 1983 Ky. App. LEXIS 318 (Ky. Ct. App. 1983); Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ); Southard v. Hancock, 689 S.W.2d 616, 1985 Ky. App. LEXIS 583 (Ky. Ct. App. 1985); United Services Auto. Ass’n v. State Farm Mut. Auto. Ins. Co., 784 S.W.2d 786, 1990 Ky. App. LEXIS 26 (Ky. Ct. App. 1990).

Opinions of Attorney General.

Durant, Medical Benefits Subrogation and Personal Injury Tort Recovery Conflicting Claims: Prescriptions For Relief, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 19.

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Durant, Medical Benefits Subrogation and Personal Injury Tort Recovery Conflicting Claims: Prescriptions For Relief, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 19.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Kentucky Law Survey, Harned, Workers’ Compensation, 72 Ky. L.J. 479 (1983-84).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Determining Who Gets the Windfall: Recent Developments of the Collateral Source Rule in Kentucky, 39 N. Ky. L. Rev. 63 (2012).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Motion to Intervene as a Plaintiff, Form 46.01.

Caldwell’s Kentucky Form Book, 5th Ed., Plaintiffs Intervening Complaint, Form 46.02.

304.39-080. Security covering motor vehicle.

  1. “Security covering the vehicle” is the insurance or other security so provided. The vehicle for which the security is so provided is the “secured vehicle.”
  2. “Basic reparation insurance” includes a contract, self-insurance, or other legal means under which the obligation to pay basic reparation benefits arises.
  3. This Commonwealth, its political subdivisions, municipal corporations, and public agencies may continuously provide, pursuant to subsection (6) of this section, security for the payment of basic reparation benefits in accordance with this subtitle for injury arising from maintenance or use of motor vehicles owned by those entities and operated with their permission.
  4. The United States and its public agencies and any other state, its political subdivisions, municipal corporation, and public agencies may provide, pursuant to subsection (6) of this section, security for the payment of basic reparation benefits in accordance with this subtitle for injury arising from maintenance or use of motor vehicles owned by those entities and operated with their permission.
  5. Except for entities described in subsections (3) and (4) of this section, every owner or operator of a motor vehicle registered in this Commonwealth or operated in this Commonwealth with an owner’s permission shall continuously provide with respect to the motor vehicle while it is either present or registered in this Commonwealth, and any other person may provide with respect to any motor vehicle, by a contract of insurance or by qualifying as a self-insurer, security for the payment of basic reparation benefits in accordance with this subtitle and security for payment of tort liabilities, arising from maintenance or use of the motor vehicle. The owner of a motor vehicle who fails to maintain security on a motor vehicle in accordance with this subsection shall have his or her motor vehicle registration revoked in accordance with KRS 186A.040 and shall be subject to the penalties in KRS 304.99-060 . An owner who permits another person to operate a motor vehicle without security on the motor vehicle as required by this subtitle shall be subject to the penalties in KRS 304.99-060 .
  6. Security may be provided by a contract of insurance or by qualifying as a self-insurer or obligated government in compliance with this subtitle.
  7. Self-insurance, subject to approval of the commissioner of insurance, is effected by filing with the commissioner in satisfactory form:
    1. A continuing undertaking by the owner or other appropriate person to pay tort liabilities or basic reparation benefits, or both, and to perform all other obligations imposed by this subtitle;
    2. Evidence that appropriate provision exists for prompt and efficient administration of all claims, benefits, and obligations provided by this subtitle; and
    3. Evidence that reliable financial arrangements, deposits, or commitments exist providing assurance, substantially equivalent to that afforded by a policy of insurance, complying with this subtitle, for payment of tort liabilities, basic reparation benefits, and all other obligations imposed by this subtitle.
  8. An entity described in subsection (3) or (4) of this section may provide security by lawfully obligating itself to pay basic reparation benefits in accordance with this subtitle.
  9. A person providing security pursuant to subsection (7) of this section is a “self-insurer.” An entity described in subsection (3) or (4) of this section that has provided security pursuant to subsection (6) of this section is an “obligated government.”

History. Enact. Acts 1974, ch. 385, § 8, effective July 1, 1975; 1996, ch. 341, § 6, effective July 15, 1996; 1998, ch. 442, § 3, effective July 15, 1998; 2005, ch. 152, § 1, effective June 20, 2005; 2007, ch. 38, § 1, effective June 26, 2007; 2010, ch. 24, § 1526, effective July 15, 2010.

NOTES TO DECISIONS

Analysis

1.Application.

There is no reason to infer that Kentucky intended to afford the insurer of a vehicle’s driver the right to proceed against that vehicle’s owner in the absence of some sort of contractual or tort liability. Employers Ins. of Wausau v. Auto Owners Ins. Co., 775 F.2d 774, 1985 U.S. App. LEXIS 24630 (6th Cir. Ky. 1985 ).

This section only requires owners of motor vehicles to provide insurance for their motor vehicles and the amended penalties in KRS 304.99-060 cannot apply to non-owner operators. If the legislature had wanted to amend the substantive provision to encompass owners and operators it would have done so in a clear manner. Estes v. Commonwealth, 952 S.W.2d 701, 1997 Ky. LEXIS 115 ( Ky. 1997 ).

Trial court erred in applying KRS 304.39-080 (5) to a car dealer’s insurer’s subrogation claim against a driver’s insurer as KRS 190.033 specifically applies to motor vehicle dealers, and the statutory minimums set forth in KRS 190.033 are higher than those set forth in KRS 304.39-110 (1). Motorists Mut. Ins. Co. v. Grange Mut. Cas. Co., 149 S.W.3d 437, 2004 Ky. App. LEXIS 158 (Ky. Ct. App. 2004).

2.— Against the U.S.

Because the United States is neither an insurer, self-insurer, or obligated government under Kentucky’s no fault scheme, it is not a reparation obligor. Instead, the United States is a “secured person” against whom subrogation is not available and insurance company’s claim had to be dismissed. Safeco Ins. Co. of Am. v. Brown, 887 F. Supp. 974, 1995 U.S. Dist. LEXIS 8464 (W.D. Ky. 1995 ).

3.Extent of Coverage.

Under the Motor Vehicle Reparations Act (Acts 1974, ch. 385), the bodily injury coverage and the basic reparations benefits coverage do not cover the same items of loss or damage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

Specific language which requires both basic reparation benefits and tort liability coverage by owners is found in subsection (1) of KRS 304.39-010 , subsection (5) of this section and subsection (1) of KRS 304.39-110 ; accordingly, a family or household exclusion provision in an automobile insurance contract which eliminated minimum security coverage for tort liability was invalid because it effectively rendered a motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

Family or household exclusionary clauses in insurance contracts that dilute or eliminate the requirements of subsection (5) of this section regarding either basic reparation benefits or tort liability coverage are void and unenforceable. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

Where an insured drove a vehicle owned by a second insured without permission, a non-permissive user exclusion relieved the insurer of any obligation to provide coverage pursuant to KRS 304.39-080 (5); as a result, the first insured was not entitled to summary judgment. Ky. Farm Bureau Mut. Ins. Co. v. York, 2003 Ky. App. LEXIS 69 (Ky. Ct. App. Apr. 4, 2003), aff'd, 156 S.W.3d 291, 2005 Ky. LEXIS 45 ( Ky. 2005 ).

4.Basic Reparations Benefits.

This act (Acts 1974, ch. 385) does not require that basic reparations benefits payments be set-off or credited against bodily injury liability coverage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

Notwithstanding that a county had chosen to no longer be an “obligated governmental entity” under the Motor Vehicle Reparations Act before an insurance company filed its application for arbitration, the Kentucky Insurance Arbitration Association retained jurisdiction over the claim for repayment for basic reparation benefits based on a claim that arose while the county was still an obligated government entity. Jefferson County v. Allstate Ins. Co., 69 S.W.3d 469, 2001 Ky. App. LEXIS 30 (Ky. Ct. App. 2001).

Because a city opted not to provide basic reparation benefits coverage for its vehicles, neither the city, its employee, nor the vehicle were “secured” under KRS 304.39-020 , KRS 304.39-060 , or KRS 304.39-080 ; therefore, the city and its employee were subject to being sued by a subrogated insurer under KRS 304.39-070 (2). City of Louisville v. State Farm Mut. Auto. Ins. Co., 194 S.W.3d 304, 2006 Ky. LEXIS 168 ( Ky. 2006 ).

Under KRS 304.39-100 (1), an insurance contract which purported to provide coverage for basic reparation benefits or was sold with representation that it provided security covering a motor vehicle had the legal effect of including all coverages required by KRS subtitle 39, so auto liability insurance contracts sold in Kentucky could not cover less than the minimum coverage required by the MVRA. Hugenberg v. W. Am. Ins. Company/ Ohio Cas. Group, 249 S.W.3d 174, 2006 Ky. App. LEXIS 110 (Ky. Ct. App. 2006).

5.— Provided by U.S.

The United States’ legal responsibility to provide benefit coverage to its own employees under Federal Employees Compensation Act, and to injured tort victims through the waiver of sovereign immunity under the Federal Tort Claims Act, where appropriate, constitutes “security covering the vehicle” as defined in subsection (1) of this section. As such, the United States provides the functional equivalent of “basic reparation benefits” under KRS 304.39-020 (2), hence, the United States has functionally complied with the stated purpose of the Kentucky Motor Vehicle Reparations Act set forth in KRS 304.39-010 (1). Lafferty v. United States, 880 F. Supp. 1121, 1995 U.S. Dist. LEXIS 7969 (E.D. Ky. 1995 ).

6.Acceptable Insurance Contract.

An insurance contract meets the requirement of security only if it provides separate bodily injury liability coverage and basic reparations benefits coverage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

7.Amount of Recovery Permitted.

Where insurer was sued for damages arising from automobile accident caused by insured, insurer was not entitled to setoff on bodily injury liability coverage for amounts paid under basic reparation benefits coverage and accident victim could recover the full policy limit under both coverages. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

8.Primary Liability.

Where a garage loaned a car to a driver while his was being repaired and that car was involved in an accident in which a passenger was injured, the “security covering the vehicle” was the garage’s policy which was therefore primarily liable for the payment of basic reparation benefits to the injured passenger, even though the garage’s policy contained an escape clause relieving it of liability when the driver’s policy provided coverage for substitute vehicles. Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

9.Invalid Policy.

An automobile insurance policy provision which excluded a named driver was held invalid because it effectively rendered the motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Beacon Ins. Co. v. State Farm Mut. Ins. Co., 795 S.W.2d 62, 1990 Ky. LEXIS 70 ( Ky. 1990 ).

10.Failure to Insure.

Father of defendant who pled guilty to reckless driving, later himself pled guilty to failure to maintain insurance required by subsection (5) of this section which requires owners of motor vehicles operated in Kentucky to maintain certain levels of liability insurance; KRS 304.99-060 provides criminal penalties for failure to maintain such required insurance; however, the combination of KRS 186.590 and 304.39-080 (5), et seq., did not render parents of reckless son liable for his torts; the injuries involved were not injuries “ . . . . . by the debtor (parents) . . . . . ” as required by 11 USCS § 523(a)(6) and while the conduct of the parents was at least arguably malicious in allowing the insurance to lapse, the willful requirement of 11 USCS § 523 (a)(6) had not been met and the defendant/parents were entitled to a summary judgment on that issue. Beyersdoerfer v. Bex, 143 B.R. 835, 1992 Bankr. LEXIS 1306 (E.D. Ky. 1992 ).

An insured who chooses not to insure a particular vehicle he owns, or who chooses not to purchase optional coverage for vehicles he may drive, cannot rely on public policy to supply coverage after an accident has occurred. Consolidated Am. Ins. Co. v. Anderson, 964 S.W.2d 811, 1997 Ky. App. LEXIS 118 (Ky. Ct. App. 1997).

11.Duty of Owner.

There is no duty on a vehicle owner to provide minimum tort liability insurance or security for use by an operator who does not have the owner’s permission or who converts the vehicle to his own use. Preferred Risk Mut. Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 872 S.W.2d 469, 1994 Ky. LEXIS 31 ( Ky. 1994 ).

KRS 304.39-080 (7) did not require a self-insured taxicab company to provide uninsured motorist benefits, because the statute requiring such benefits was under a different subtitle of the Insurance Code. Hoffman v. Yellow Cab Co., 57 S.W.3d 257, 2001 Ky. LEXIS 155 ( Ky. 2001 ).

When an underage, unlicensed driver drank alcohol and took another person’s car, causing injury, since the vehicle’s owner was required to have in force certain minimum liability coverage, under KRS 304.39-080 , and his insurance policy covering the vehicle had to provide this minimum coverage, under KRS 304.39-100 (1), if the driver used the vehicle with the owner’s permission, any attempt in the policy to deny liability coverage for the driver was void and unenforceable. Hugenberg v. W. Am. Ins. Company/ Ohio Cas. Group, 249 S.W.3d 174, 2006 Ky. App. LEXIS 110 (Ky. Ct. App. 2006).

The 2005 amendments to KRS ch. 304 did not attach criminal liability upon a non-owner operator of an uninsured motor vehicle where the General Assembly failed to add the words “or operator” even though it was aware of judicial precedent regarding that defect. Commonwealth v. Blakely, 223 S.W.3d 107, 2007 Ky. LEXIS 115 ( Ky. 2007 ).

12.School Bus.

Given Kentucky’s liberal interpretation of the phrase “arising from the operation, maintenance or use” of a vehicle, child’s death was covered by the insurance policy under Kentucky law where child’s school bus was stopped with its yellow and amber lights flashing when child, who was crossing the road in front of the bus, was hit by a truck. Although the child was physically outside the confines of the bus, he had not yet reached a point of safety across the street; until child reached the other side of the street safely and while under the bus’s protection of flashing lights, the school bus had not stopped operating as a school bus in relation to the child. Hence, the child’s injuries were causally related to the use of the school bus and not merely incidental thereto. State Farm Mut. Auto. Ins. Co. v. Kentucky Sch. Bd. Ins. Trust, 851 F. Supp. 835, 1994 U.S. Dist. LEXIS 15133 (E.D. Ky. 1994 ).

13.Rescission.
14.— Third Party Claimant.

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

15.U-Drive-It Business.

All persons engaged in the U-Drive-It business regardless of the number of motor vehicles owned and rented could apply for a certificate of self-insurance and were not limited to the procurement of an insurance policy. Reeves v. Wright & Taylor, 310 Ky. 470 , 220 S.W.2d 1007, 1949 Ky. LEXIS 950 ( Ky. 1949 ) (decided under prior law).

The provisions of this subtitle provide to a reparation obligor the right to recover the full amount of its payments from the reparation obligor of a liable secured person. United Services Auto. Ass'n v. State Farm Mut. Auto. Ins. Co., 784 S.W.2d 786, 1990 Ky. App. LEXIS 26 (Ky. Ct. App. 1990) (decided under prior law).

16.Initial Permission Rule.

Under the initial permission rule, as long as permission is initially given to a person to use a vehicle, insurance coverage may extend to subsequent vehicle users through the language of the omnibus clause as long as those subsequent users have permission from the initial borrower to use the vehicle. This coverage applies even if the subsequent usage of the vehicle was not contemplated by the parties at the time the initial permission was granted. However, use of a vehicle which amounts to conversion is not covered through the omnibus clause unless the clause specifically allows for such coverage. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

Cited:

United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ); United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. 1985); Russell v. Proffitt, 765 F.2d 72, 1985 U.S. App. LEXIS 19805 (6th Cir. 1985); Moore v. State Farm Mut. Ins. Co., 710 S.W.2d 225, 1986 Ky. LEXIS 268 ( Ky. 1986 ); Davis v. Transit Authority of River City, 710 S.W.2d 873, 1986 Ky. App. LEXIS 1153 (Ky. Ct. App. 1986); Commonwealth v. Fulkerson, 761 S.W.2d 631, 1988 Ky. App. LEXIS 161 (Ky. Ct. App. 1988); State Farm Mut. Auto. Ins. Co. v. Tennessee Farmers Mut. Ins. Co., 785 S.W.2d 520, 1990 Ky. App. LEXIS 27 (Ky. Ct. App. 1990); Brown v. State Auto, 189 F. Supp. 2d 665, 2001 U.S. Dist. LEXIS 23806 (W.D. Ky. 2001 ); Lynch v. Lear Seating Corp., — F. Supp. 2d —, 2002 U.S. Dist. LEXIS 13452 (W.D. Ky. 2002 ); Jones v. Commonwealth, 279 S.W.3d 522, 2009 Ky. LEXIS 65 ( Ky. 2009 ).

Notes to Unpublished Decisions

1.Extent of Coverage.

Unpublished decision: A driver of an owner’s car could not obtain insurance coverage for an accident, which occurred when he was driving the owner’s car in complete defiance of the owner’s wishes, under either the owner’s policy or the policy of the driver’s father on which the driver was a listed driver where both policies plainly excluded liability coverage for non-permissive users. The language of KRS 304.39-080 (5) regarding liability insurance on non-owned cars was merely permissive, and the court refused to adopt a higher liability insurance standard than that which was statutorily required to provide coverage for innocent third parties. York v. Ky. Farm Bureau Mut. Ins. Co., 156 S.W.3d 291, 2005 Ky. LEXIS 45 ( Ky. 2005 ).

Opinions of Attorney General.

Governmental agencies are exempted from the provisions of the Motor Vehicle Reparations Act but may voluntarily accept basic reparation benefits coverage. OAG 75-569 .

The requirement that the owner of a motor vehicle must maintain liability insurance coverage for minimum tort liability is a valid exercise of the State’s police power, and therefore subsection (5) of this section is constitutional and valid in all respects. OAG 78-655 .

If the motor vehicle is being operated without the owner’s permission by a thief or other unauthorized person, the owner should not be cited for a violation of KRS 304.39-110 since the intent of the Legislature was to hold an owner responsible only when he is operating his own vehicle or someone is operating his vehicle on his behalf or with his permission. OAG 78-829 .

It is not necessary for the owner of the motor vehicle to be physically present at the scene for the peace officer to cite him for a violation of the statute since any owner who fails to maintain the required security is guilty of a “continuing violation” which is only awaiting discovery by a peace officer. OAG 78-829 .

All owners of motor vehicles which are registered or operated in Kentucky must purchase the required insurance coverage, regardless of their place of residence. OAG 79-6 .

This section puts a duty on the owner only to acquire the minimum basic insurance coverages and makes no mention of the operator. OAG 79-8 .

Subsection (5) of this section makes no distinction between residents and nonresidents; all owners of motor vehicles which are registered or operated in Kentucky must purchase the required insurance coverage regardless of their domicile. OAG 79-376 .

The requirement that nonresident owners obtain the required insurance coverage is a proper exercise of the state’s police powers. OAG 79-376 .

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Northern Kentucky Law Review.

Comments, Insurance: Uninsured Motorist Coverage; “Stacking”; Three Recent Kentucky Cases, 7 N. Ky. L. Rev. 93 (1980).

304.39-083. Binder cancellation — Notification to Department of Vehicle Regulation.

  1. If the owner of a motor vehicle has been issued a binder, or other contract for temporary insurance, for motor vehicle security and subsequently contacts the agent who issued the binder or other contract for temporary insurance to cancel the motor vehicle security before the agent has forwarded the person’s application for a binder or other contract for temporary insurance to the insurance company, the agent shall immediately notify the Department of Vehicle Regulation that the owner has canceled the binder for motor vehicle security.
  2. The agent notification required by subsection (1) of this section may be through verbal communication or written communication with the Department of Vehicle Regulation. The agent shall notify the department of the following information:
    1. The name, address, and telephone number of the owner who canceled the binder or other contract for temporary insurance;
    2. The name of the insurer who issued the binder or other contract for temporary insurance;
    3. The year, make or model, and vehicle identification number of the motor vehicle on which the binder or other contract for temporary insurance was issued;
    4. The date the binder or other contract for temporary insurance was issued; and
    5. The date the binder or other contract for temporary insurance was canceled.

The department shall respond to all agent notifications in writing confirming that an agent notified the department with the information required by this subsection. If the agent notifies the department verbally, the agent shall, within five (5) business days of the initial notification, send a letter to the department, setting forth the required information in writing.

History. Enact. Acts 1996, ch. 341, § 9, effective July 15, 1996.

304.39-085. Notification by insurance company to Department of Vehicle Regulation of persons insured whose policy was terminated — Exception.

  1. Every authorized insurance company shall, within one (1) calendar week following the end of its accounting month, send to the Department of Vehicle Regulation a list of all persons insured by it whose policy was terminated by either cancellation or nonrenewal during such accounting month, except those persons whose nonrenewal was at the end of a policy with a term of six (6) months or longer and who failed to make a payment for the renewal of the policy. Such list shall include a description of each vehicle insured under such terminating policy.
  2. It shall be lawful for an authorized insurance company to present the information required by subsection (1) of this section by compatible computer tape approved by the Department of Vehicle Regulation.
  3. On and after January 1, 2006, this section shall not apply to policies covering personal motor vehicles as defined in KRS 304.39-087 .

History. Enact. Acts 1978, ch. 102, § 1, effective September 1, 1978; 1980, ch. 269, § 1, effective July 15, 1980; 1984, ch. 129, § 2, effective January 1, 1985; 1996, ch. 341, § 7, effective July 15, 1996; 2004, ch. 130, § 4, effective July 13, 2004.

NOTES TO DECISIONS

1.In General.

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

Opinions of Attorney General.

This section, the liability insurance sticker or emblem law, is constitutionally valid as a proper exercise of the state’s police power. OAG 78-655 .

The regulations of the interstate commerce commission requiring regulated carriers to have certain minimum liability insurance coverage and display a placard evidencing such coverage on the truck door does not preempt this section, but rather complements it. OAG 79-278 .

The sole purpose of this section is to promote the enforcement of Kentucky’s mandatory insurance law which requires that the motor vehicle owner maintain security for minimum tort liability. OAG 79-278 .

304.39-087. Definition — Submission of vehicle identification numbers and names of policyholders to Department of Vehicle Regulation — Limitation of liability.

  1. As used in this section, unless the context requires otherwise, “personal motor vehicle” means:
    1. A private passenger motor vehicle that is not used as a public or livery conveyance for passengers, nor rented to others; and
    2. Any other four-wheel motor vehicle that weighs six thousand (6,000) pounds or less which is not used in the occupation, profession, or business of the insured.
  2. Beginning January 1, 2006, every insurance company that writes liability insurance on personal motor vehicles in Kentucky shall, between the first and fifteenth day of each month, send to the Department of Vehicle Regulation a list of the vehicle identification numbers (VINs) of each personal motor vehicle covered by liability insurance issued by the insurer as of the last day of the preceding month and the name of each personal motor vehicle insurance policyholder. The information shall be submitted either electronically or by paper copy at the option of the Department of Vehicle Regulation.
  3. In the absence of malice, fraud, or gross negligence, any insurer and any authorized employee of an insurer shall not be subject to civil liability for libel, slander, or any other relevant tort, and no civil cause of action of any nature shall arise against the insurer or authorized employee, for submission of the information required by subsection (2) of this section, including submission of inaccurate or incomplete information.

History. Enact. Acts 2004, ch. 130, § 1, effective July 13, 2004.

304.39-090. Required security.

An owner of a motor vehicle registered in this Commonwealth who ceases to maintain security as required by the provisions on security may not operate or permit operation of the vehicle in this Commonwealth until security has again been provided as required by this subtitle. An owner who fails to maintain security as required by this subtitle shall have his or her motor vehicle registration revoked in accordance with KRS 186A.040 . All other owners shall provide such security while operating a motor vehicle in this Commonwealth.

History. Enact. Acts 1974, ch. 385, § 9, effective July 1, 1975; 1996, ch. 341, § 8, effective July 15, 1996; 1998, ch. 442, § 4, effective July 15, 1998.

NOTES TO DECISIONS

1.In General.

Compulsory automobile insurance statutes, when read together, abrogate the right of an insurer to rescind automobile liability insurance so as to deny recovery to an innocent third party claimant, and rescission of insurance contract was precluded, even though fraud was possibly perpetrated in securing the coverage. National Ins. Ass'n v. Peach, 926 S.W.2d 859, 1996 Ky. App. LEXIS 125 (Ky. Ct. App. 1996).

2.Failure to Maintain Insurance.

A debtor’s failure to maintain liability insurance is, in fact, a malicious omission, but where the plaintiff’s injuries in an automobile accident were not the product of willful conduct, exception of 11 USCS § 523(a)(6) does not apply because the debt must be the product of both willful and malicious conduct to be excepted from discharge. In re Druen, 121 B.R. 509, 1990 Bankr. LEXIS 2519 (Bankr. W.D. Ky. 1990 ).

3.No-Fault Benefits.

Pedestrian struck by an uninsured vehicle driven by an insured driver could recover no-fault benefits from the driver’s insurance company, because KRS 304.39-050 (2) provided that if there was no security covering the vehicle, any contract of insurance under which the injured person was a basic reparation insured applied. Here, the driver had an insurance policy that provided the statutory minimum of liability required by KRS 304.39-090 , basic reparation benefits, and uninsured motorist coverage; that policy’s coverage extended to the driver for his covered auto and any auto other than his covered auto. Samons v. Ky. Farm Bureau Mut. Ins. Co., 399 S.W.3d 425, 2013 Ky. LEXIS 232 ( Ky. 2013 ).

Cited:

Russell v. Proffitt, 765 F.2d 72, 1985 U.S. App. LEXIS 19805 (6th Cir. 1985).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Ausness, Torts, 64 Ky. L.J. 201 (1975-76).

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

304.39-100. Included coverages.

  1. An insurance contract which purports to provide coverage for basic reparation benefits or is sold with representation that it provides security covering a motor vehicle has the legal effect of including all coverages required by this subtitle.
  2. An insurer authorized to transact or transacting business in this Commonwealth shall file with the commissioner of insurance as a condition of its continued transaction of business within this Commonwealth a form approved by the commissioner of insurance declaring that in any contract of liability insurance for injury, wherever issued, covering the ownership, maintenance or use of a motor vehicle other than motorcycles while the vehicle is in this Commonwealth shall be deemed to provide the basic reparation benefits coverage and minimum security for tort liabilities required by this subtitle, except a contract which provides coverage only for liability in excess of required minimum tort liability coverage. Any nonadmitted insurer may file such form.

History. Enact. Acts 1974, ch. 385, § 10; 1976, ch. 75, § 3, effective March 29, 1976; 2010, ch. 24, § 1527, effective July 15, 2010.

NOTES TO DECISIONS

1.In General.

Subsection (2) of this section requires certification by every insurer doing business within the commonwealth that any motor vehicle contract which it issues shall be deemed to provide the basic reparations benefits of $10,000 and minimum tort security of $10,000 required by law; however, it does not require that those benefits be paid under circumstances in which there is no contractual coverage or obligation. United States Fire Ins. Co. v. Kentucky Truck Sales, Inc., 786 F.2d 736, 1986 U.S. App. LEXIS 23391 (6th Cir. Ky. 1986 ).

When an underage, unlicensed driver drank alcohol and took another person’s car, causing injury, since the vehicle’s owner was required to have in force certain minimum liability coverage, under KRS 304.39-080 , and his insurance policy covering the vehicle had to provide this minimum coverage, under KRS 304.39-100 (1), if the driver used the vehicle with the owner’s permission, any attempt in the policy to deny liability coverage for the driver was void and unenforceable. Hugenberg v. W. Am. Ins. Company/ Ohio Cas. Group, 249 S.W.3d 174, 2006 Ky. App. LEXIS 110 (Ky. Ct. App. 2006).

Under KRS 304.39-100 (1), an insurance contract which purported to provide coverage for basic reparation benefits or was sold with representation that it provided security covering a motor vehicle had the legal effect of including all coverages required by KRS subtitle 39, so auto liability insurance contracts sold in Kentucky could not cover less than the minimum coverage required by the MVRA. Hugenberg v. W. Am. Ins. Company/ Ohio Cas. Group, 249 S.W.3d 174, 2006 Ky. App. LEXIS 110 (Ky. Ct. App. 2006).

Trial court properly granted summary judgment to the insurer on the corporation and owner’s declaratory judgment action since the employee exclusion in the commercial general liability policy excluded coverage for injuries the owner suffered as a passenger in a car being driven by an independent contractor; although Kentucky law favored motor vehicle coverage, the employee exclusion was a valid means of persuading the employer, the corporation, to provide coverage to employees such as the owner through the more appropriate insurance. Codispoti v. First Fin. Ins. Co., 2007 Ky. App. LEXIS 253 (Ky. Ct. App., sub. op., 2007 Ky. App. Unpub. LEXIS 967 (Ky. Ct. App. Aug. 10, 2007).

2.Constitutionality.

This section does not violate either § 14 or 54 of the Constitution. Stinnett v. Mulquin, 579 S.W.2d 374, 1978 Ky. App. LEXIS 672 (Ky. Ct. App. 1978).

3.Nonresident Insurers.

When considered with KRS 304.39-050 (2), and with subsection (1) of this section, it is obvious that subsection (2) of this section mandates coverage by out-of-state companies which is the same as and commensurate with the coverage of in-state companies. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Subsection (2) of this section requires coverage by any insurer authorized to transact business in this commonwealth, which insurance covers basic reparation benefits in all cases required by Subtitle 39, which includes uninsured vehicle insurance, and the phrase “while the vehicle is in this Commonwealth” merely means that coverage is provided while the vehicle in which the injury occurs is in this state. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Nonresident who was injured in Kentucky while riding as passenger in uninsured vehicle, and whose own vehicle was insured by out-of-state insurer, was entitled by benefits under such insurance policy, even though his car was not in Kentucky at the time of the accident; since riding as a passenger constituted “use” of a vehicle, he had a policy covering “use of a vehicle . . . . . while the vehicle was in this commonwealth” within the meaning of subsection (2) of this section. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Public policy of the Commonwealth does not require that nonresident, nonregistered insurers automatically comply with the Commonwealth’s no-fault act. State Farm Mut. Auto. Ins. Co. v. Tennessee Farmers Mut. Ins. Co., 785 S.W.2d 520, 1990 Ky. App. LEXIS 27 (Ky. Ct. App. 1990).

Fact that insurance companies were authorized to do business in the state of Kentucky and that each filed a Declaration of Compliance with No-fault Insurance Requirements did not mean that they must provide under insured motorists’ coverage to plaintiffs, residents of Indiana; pursuant to Kentucky law, the declarations filed by the companies pursuant to subsection (2) of this section only required that they provide basic reparations benefits and the statutory minimum tort liability insurance on any covered vehicle while it was in Kentucky; there was no requirement that they provide under insured motorists coverage to their insureds. Bonnlander v. Leader Nat'l Ins. Co., 949 S.W.2d 618, 1996 Ky. App. LEXIS 164 (Ky. Ct. App. 1996).

4.Uninsured Vehicles.

Subsection (2) of KRS 304.39-050 is the “uninsured vehicle” provision of the subtitle and means, quite simply, that if a person is injured by or in an uninsured vehicle his own insurance carrier shall pay his basic reparation benefits and this is true whether or not his car is located within the state; moreover, this uninsured vehicle provision is made mandatory under subsection (1) of this section, which requires and that all policies covering basic reparation benefits shall have the legal effect of including all coverages provided in Subtitle 39. Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Cited:

Moore v. State Farm Mut. Ins. Co., 710 S.W.2d 225, 1986 Ky. LEXIS 268 ( Ky. 1986 ); Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Northern Kentucky Law Review.

Erpenbeck, Hamilton v. Allstate Insurance Co.: Putting Kentucky in Conflict with its Neighboring States, 19 N. Ky. L. Rev. 133 (1991).

304.39-110. Required minimum tort liability insurance.

  1. The requirement of security for payment of tort liabilities is fulfilled by providing:
    1. Either:
      1. Split limits liability coverage of not less than twenty-five thousand dollars ($25,000) for all damages arising out of bodily injury sustained by any one (1) person, and not less than fifty thousand dollars ($50,000) for all damages arising out of bodily injury sustained by all persons injured as a result of any one (1) accident, plus liability coverage of not less than twenty-five thousand dollars ($25,000) for all damages arising out of damage to or destruction of property, including the loss of use thereof, as a result of any one (1) accident arising out of ownership, maintenance, use, loading, or unloading, of the secured vehicle; or
      2. Single limits liability coverage of not less than sixty thousand dollars ($60,000) for all damages whether arising out of bodily injury or damage to property as a result of any one (1) accident arising out of ownership, maintenance, use, loading, or unloading, of the secured vehicle;
    2. That the liability coverages apply to accidents during the contract period in a territorial area not less than the United States of America, its territories and possessions, and Canada; and
    3. Basic reparation benefits as defined in KRS 304.39-020 (2).
  2. Subject to the provisions on approval of terms and forms, the requirement of security for payment of tort liabilities may be met by a contract the coverage of which is secondary or excess to other applicable valid and collectible liability insurance. To the extent the secondary or excess coverage applies to liability within the minimum security required by this subtitle it must be subject to conditions consistent with the system of required liability insurance established by this subtitle.
  3. Security for a motorcycle is fulfilled by providing only the coverages set forth in subsections (1)(a) and (b) of this section.

History. Enact. Acts 1974, ch. 385, § 11; 1976, ch. 75, § 4, effective March 29, 1976; 1984, ch. 19, § 2, effective July 13, 1984; 1984, ch. 86, § 1, effective July 13, 1984; 1986, ch. 437, § 31, effective July 15, 1986; 2017 ch. 157, § 1, effective June 29, 2017.

Legislative Research Commission Notes.

(6/29/2017). 2017 Ky. Acts ch. 157, sec. 3 provided that amendments made to subsection (1) of this statute in 2017 Ky. Acts ch. 157, sec. 1 regarding the required minimum tort liability for motor vehicle damage to property shall apply to policies issued or renewed on or after January 1, 2018.

NOTES TO DECISIONS

Analysis

1.Application.

The Motor Vehicle Reparations Act (MVRA) applies to motorcycles the same as it applies to all motor vehicles, in the same manner and to the same extent, except where the Act specifies otherwise. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

Under KRS 304.39-140 , the insurer fully satisfied its obligation to the insured where the insured was entitled to total benefits in the amount of $70,000.00, and the insurer paid to the insured the sum of $70,000.00 prior to litigation. Cain v. Am. Commerce Ins. Co., 332 S.W.3d 81, 2009 Ky. App. LEXIS 211 (Ky. Ct. App. 2009).

2.Extent of Coverage.

Under the Motor Vehicle Reparations Act (Acts 1974, ch. 385), the bodily injury coverage and the basic reparations benefits coverage do not cover the same items of loss or damage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

“Full coverage,” as used in relation to automobile or motor vehicle insurance, means insurance in such amount and for such coverage as made mandatory by statute. Flowers v. Wells, 602 S.W.2d 179, 1980 Ky. App. LEXIS 338 (Ky. Ct. App. 1980).

Specific language which requires both basic reparation benefits and tort liability coverage by owners is found in subsection (1) of KRS 304.39-010 , subsection (5) of KRS 304.39-080 and subsection (1) of this section; accordingly, a family or household exclusion provision in an automobile insurance contract which eliminated minimum security coverage for tort liability was invalid because it effectively rendered a motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

“Family” or “household exclusion” clauses contained in liability insurance polices which limit the insurance coverage available for a person’s injuries solely on the basis of the injured party’s status as a member of the policyholder’s family are deleterious to our community interests and repugnant to the public policy of our Commonwealth and therefore are invalid and unenforceable; Staser v. Fulton, 684 S.W.2d 306, 1984 Ky. App. LEXIS 621 (Ky. Ct. App. 1984), overruled, Lewis by Lewis v. West Am. Ins. Co., 927 S.W.2d 829, 1996 Ky. LEXIS 86 ( Ky. 1996 ).

Out-of-state coverage provision did not limit recovery to the minimum liability amount in KRS 304.39-110 as the purpose of the out-of-state provision was to provide broader coverage, not to decrease coverage. Marley v. State Farm Mut. Auto. Ins. Co., 2002 Ky. App. LEXIS 1923 (Ky. Ct. App. Sept. 13, 2002), aff'd, 151 S.W.3d 33, 2004 Ky. LEXIS 326 ( Ky. 2004 ).

Trial court erred in applying KRS 304.39-080 (5) to a car dealer’s insurer’s subrogation claim against a driver’s insurer as KRS 190.033 specifically applies to motor vehicle dealers, and the statutory minimums set forth in KRS 190.033 are higher than those set forth in KRS 304.39-110 (1). Motorists Mut. Ins. Co. v. Grange Mut. Cas. Co., 149 S.W.3d 437, 2004 Ky. App. LEXIS 158 (Ky. Ct. App. 2004).

3.Minimum Personal Injury Protection.

Where a plaintiff uninsured motorist was seeking recovery for some $1,500 in hospital and medical expenses, and had not rejected the limitation of his tort rights in writing, as required by KRS 304.39-060 , thus making himself subject to the provisions of the No-Fault Act by implied consent, he was not entitled to recover since, even though an uninsured motorist may sue in tort for non-economic damages once the medical expense threshold of $1,000 is met, no part of the damages defined as basic reparations benefits may be recovered from a secured person, except to the extent that they exceed $10,000, the minimum personal injury protection required by this section. Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 262 (Ky. Ct. App. 1981).

Health insurance carrier for an uninsured motorist who was injured in an accident was not entitled to recover from the other driver’s basis reparations benefits (BRB) obligor the medical expenses which health insurance carrier paid to its insured where medical expenses did not exceed $10,000, the minimum personal injury protection (PIP) required under the Motor Vehicle Reparations Act. Shelter Ins. Co. v. Humana Health Plans, 882 S.W.2d 127, 1994 Ky. App. LEXIS 18 (Ky. Ct. App. 1994).

4.Household Exclusion Provision.

This section does not preclude application of a household exclusion provision in auto insurance policies to the excess of the statutory liability limits of subsection (1) of this section. Staser v. Fulton, 684 S.W.2d 306, 1984 Ky. App. LEXIS 621 (Ky. Ct. App. 1984), overruled, Lewis by Lewis v. West Am. Ins. Co., 927 S.W.2d 829, 1996 Ky. LEXIS 86 ( Ky. 1996 ).

5.Tort Liability.

Where a garage loaned a car to a driver while his was being repaired, the escape clause in the garage’s insurance policy relieved it from coverage for tort liability when the car was involved in an accident in which a passenger was injured, because the driver’s insurance policy provided coverage. Rees v. United States Fidelity & Guaranty Co., 715 S.W.2d 904, 1986 Ky. App. LEXIS 1226 (Ky. Ct. App. 1986).

Kentucky Assigned Claims Bureau was held responsible for paying damages to Tennessee motorists whose insurance carrier was not licensed to do business in Kentucky and who were hit by an uninsured non-resident motorist; Tennessee motorists did not reject in writing the limitation on their tort rights under Kentucky’s no-fault insurance law, nor did their insurance carrier’s policy provide for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

Basic liability limits of KRS 190.033 applied in personal injury suit brought by passengers against driver and dealership which owned vehicle, and not the lower basic liability limits of this section; for although dealership was not attempting to sell the substitute vehicle to driver, KRS 190.033 applies to vehicles “owned or being offered for sale” and dealership was “motor vehicle dealer” under the statute. Empire Fire & Marine Ins. Co. v. Haddix, 927 S.W.2d 843, 1996 Ky. App. LEXIS 131 (Ky. Ct. App. 1996).

6.Invalid Policy.

An automobile insurance policy provision which excluded a named driver was held invalid because it effectively rendered the motor vehicle owner or operator uninsured and thereby violated the legislatively mandated public policy of compulsory insurance. Beacon Ins. Co. v. State Farm Mut. Ins. Co., 795 S.W.2d 62, 1990 Ky. LEXIS 70 ( Ky. 1990 ).

Permissive user step-down provision in an automobile insurance policy was unenforceable as a matter of law where the declarations page created a reasonable expectation that the amounts listed therein would be available to individuals injured in the covered automobile, regardless of who was driving, and the step-down provision was insufficiently plain and clear to defeat that reasonable expectation. Bidwell v. Shelter Mut. Ins. Co., 367 S.W.3d 585, 2012 Ky. LEXIS 86 ( Ky. 2012 ).

7.Misrepresentations in Obtaining Policy.

When an insurance policy is allegedly procured by omissions or misrepresentations by the insured, the insurer may not rescind coverage to avoid liability to innocent injured third-parties; in such a situation, the injured third-party may recover only up to the minimum amount of liability coverage required by the Motor Vehicle Reparations Act (KRS 304.39-010 et seq.). Progressive N. Ins. Co. v. Corder, 15 S.W.3d 381, 2000 Ky. LEXIS 38 ( Ky. 2000 ).

8.Excess Coverage.

Where at the time of the accident the defendant’s insurance coverage was in excess of the coverage required and her insurance carrier subsequently became insolvent, the defendant had complied with the law and a suspension or revocation of her operator’s license was unlawful and unreasonable. Commonwealth Dep't of Public Safety v. Nelson, 435 S.W.2d 449, 1968 Ky. LEXIS 205 ( Ky. 1968 )(decided under prior law).

9.Minimum Coverage.

Automobile liability insurer was not allowed to set off, against the provision of its policy, $2,000 paid under the medical payment section of the policy, as such a setoff would reduce the liability below the statutory minimum. Ohio Casualty Ins. Co. v. Berger, 311 F. Supp. 840, 1970 U.S. Dist. LEXIS 12144 (E.D. Ky. 1970 ) (decided under prior law).

The minimum coverage limits could not be reduced by a condition requiring the amount of workmen’s compensation to be offset against such amount as the injured party otherwise would be entitled to recover under the uninsured motorist coverage of an automobile liability policy. State Farm Mut. Ins. Co. v. Fireman's Fund American Ins. Co., 550 S.W.2d 554, 1977 Ky. LEXIS 446 ( Ky. 1977 ) (decided under prior law).

Cited:

Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978); Kentucky Ins. Guaranty Asso. v. State Farm Mut. Auto. Ins. Co., 689 S.W.2d 32, 1985 Ky. App. LEXIS 529 (Ky. Ct. App. 1985); La Frange v. United Services Auto. Asso., 700 S.W.2d 411, 1985 Ky. LEXIS 289 ( Ky. 1985 ); Commonwealth v. Fulkerson, 761 S.W.2d 631, 1988 Ky. App. LEXIS 161 (Ky. Ct. App. 1988); Transport Ins. Co. v. Ford, 886 S.W.2d 901, 1994 Ky. App. LEXIS 110 (Ky. Ct. App. 1994); Brown v. State Auto, 189 F. Supp. 2d 665, 2001 U.S. Dist. LEXIS 23806 (W.D. Ky. 2001 ); Am. Home Assur. Co. v. Hughes, 310 F.3d 947, 2002 U.S. App. LEXIS 23890 (6th Cir. 2002); Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004), review denied, Bartlett v. Prime Ins. Syndicate, — S.W.3d —, 2005 Ky. LEXIS 552 (Ky. Mar. 9, 2005).

Notes to Unpublished Decisions

1.Household Exclusion Provision.

Unpublished decision: Household exclusion in a personal umbrella policy that was issued to an Indiana resident, as it applied to automobile liability coverage, violated Kentucky public policy and was void and unenforceable when the insured fell asleep and lost control of his vehicle while driving through Kentucky with his family. State Farm Mut. Auto. Ins. Co. v. Marley, 151 S.W.3d 33, 2004 Ky. LEXIS 326 ( Ky. 2004 ).

Opinions of Attorney General.

If the motor vehicle is being operated without the owner’s permission by a thief or other unauthorized person, the owner should not be cited for a violation of this section since the intent of the legislature was to hold an owner responsible only when he is operating his own vehicle or someone is operating his vehicle on his behalf or with his permission. OAG 78-829 .

It is not necessary for the owner of the motor vehicle to be physically present at the scene for the peace officer to cite him for a violation of the statute since any owner who fails to maintain the required security is guilty of a “continuing violation” which is only awaiting discovery by a peace officer. OAG 78-829 .

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Kentucky Law Journal.

Kentucky Law Survey, Ausness, Torts, 64 Ky. L.J. 201 (1975-76).

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Northern Kentucky Law Review.

Comments, Insurance: Uninsured Motorist Coverage; “Stacking”; Three Recent Kentucky Cases, 7 N. Ky. L. Rev. 93 (1980).

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

304.39-115. Limitation on claim of loss of use of motor vehicle.

Loss of use of a motor vehicle, regardless of the type of use, shall be recognized as an element of damage in any property damage liability claim. Such a claim for loss of use of a motor vehicle shall be limited to reasonable and necessary expenses for the time necessary to repair or replace the motor vehicle.

History. Enact. Acts 1988, ch. 18, § 1, effective July 15, 1988.

NOTES TO DECISIONS

1.Application.

KRS 304.39-115 is not an integral part of the Kentucky Motor Vehicle Reparations Act (MVRA), KRS 304.39-010 through 304.39-340 , as it has no significance to the construction of the MVRA; reading the MVRA as a whole, even after the enactment of KRS 304.39-115 , the conclusion is reached that the MVRA does not cover claims for property damage. Am. Premier Ins. Co. v. McBride, 159 S.W.3d 342, 2004 Ky. App. LEXIS 291 (Ky. Ct. App. 2004).

304.39-117. Motor vehicle insurance card to be in paper or electronic format — Presentation of electronic insurance card to peace officer.

  1. Each insurer issuing an insurance contract which provides security covering a motor vehicle shall provide to the insured, in compliance with administrative regulations promulgated by the department, written proof in the form of an insurance card that the insured has in effect an insurance contract providing security in conformity with this subtitle. An insurer may provide an insurance card in either a paper or an electronic format.
  2. If an owner enters into an insurance contract on a newly acquired motor vehicle, or changes insurance carriers on an existing motor vehicle, the owner shall keep the paper insurance card or a portable electronic device to download the insurance card in his or her motor vehicle for forty-five (45) days from the date the coverage took effect as prima facie evidence that the required security is currently in full force and effect, and shall show the card to a peace officer upon request.
  3. As to personal motor vehicles as defined in KRS 304.39-087 , the paper or electronic insurance card or the database created by KRS 304.39-087 shall be evidence to a peace officer who requests the card if the peace officer has access to the database through AVIS. If AVIS does not list the vehicle identification number of the personal motor vehicle as an insured vehicle, the peace officer may accept a paper or electronic insurance card as evidence that the required security is currently in full force and effect on the personal motor vehicle if the card was effective no more than forty-five (45) days before the date on which the peace officer requests the card.
  4. For purposes of this section:
    1. An insurance card in an electronic format means the display of an image on any portable electronic device, including a cellular phone or any other type of portable electronic device, depicting a current valid representation of the card;
    2. Whenever a person presents a mobile electronic device pursuant to this section, that person assumes all liability for any damage to the mobile electronic device; and
    3. When a person provides evidence of financial responsibility using a mobile electronic device to a peace officer, the peace officer shall only view the electronic image of the insurance card and is prohibited from viewing any other content on the mobile electronic device.

History. Enact. Acts 1988, ch. 348, § 1, effective July 15, 1988; 2004, ch. 130, § 5, effective July 13, 2004; 2010, ch. 24, § 1528, effective July 15, 2010; 2013, ch. 83, § 1, effective June 25, 2013; 2014, ch. 10, § 1, effective July 15, 2014.

304.39-120. Calculation of net loss.

  1. All benefits or advantages a person receives or is entitled to receive because of the injury from workers’ compensation are subtracted in calculating net loss.
  2. If a benefit or advantage received to compensate for loss of income because of injury, whether from basic reparation benefits or from any source of benefits or advantages subtracted under subsection (1), is not taxable income, the income tax saving that is attributable to his loss of income because of injury is subtracted in calculating net loss. Subtraction may not exceed fifteen percent (15%) of the loss of income and shall be in a lesser amount if the claimant furnishes to the insurer reasonable proof of a lower value of the income tax advantage.

History. Enact. Acts 1974, ch. 385, § 12, effective July 1, 1975; 1982, ch. 123, § 19, effective July 15, 1982.

NOTES TO DECISIONS

1.Purpose.

This section does not affect the $10,000 limits of basic reparations benefits coverage, rather the only purpose of the section is to define what constitutes loss within the basic reparations benefits coverage. Ammons v. Winklepleck, 570 S.W.2d 287, 1978 Ky. App. LEXIS 573 (Ky. Ct. App. 1978).

2.State Medical Assistance Payments.

State medical assistance payments are not considered “social security” benefits within the scope of this section, since, even though such benefits are provided under Title XIX of the Social Security Act, the actual payments are not made through the social security system. State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

3.Net Loss.

This section specifies sources which may be deducted from loss to determine net loss, and collateral insurance payments are not included. United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ).

4.Subrogation.

In a subrogation action by an insured’s reparation obligor against a tortfeasor’s insurer to recover work loss benefits paid to the insured, the trial court erred, as a matter of law, in ruling that the obligor could not recover the full amount of payments paid to the insured, given the fact that the insured received payments from a collateral source. Kentucky Farm Bureau Mut. Ins. Co. v. All State Ins. Co., 681 S.W.2d 919, 1984 Ky. App. LEXIS 642 (Ky. Ct. App. 1984).

5.Basic Reparation Benefits.

Persons receiving workers’ compensation benefits are not precluded from receiving basic reparation benefits; instead, workers’ compensation wage benefits should be subtracted from the insured’s actual wage loss in calculating net loss. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

When the insured received the workers’ compensation benefits reimbursing him for the same element of loss previously paid by basic reparation benefits, he effected a double recovery; prejudgment interest was to be awarded, if at all, from the dates and to the extent the insured received a double recovery. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

Where the insured received both workers’ compensation benefits and basic reparation benefits, his recovery was double only to the extent that the payments for work loss exceeded his actual work loss; therefore, insofar as the basic reparation benefits paid to the insured for work loss exceeded his loss of income minus workers’ compensation disability benefits paid, the no-fault insurer was entitled to reimbursement from the insured. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

Cited:

State Auto. Ins. Co. v. Lange, 697 S.W.2d 167, 1985 Ky. App. LEXIS 653 (Ky. Ct. App. 1985); Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey: Savage, Insurance, 66 Ky. L.J. 631 (1977-1978).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

304.39-130. Basic weekly limit on benefits for certain losses.

Basic reparation benefits payable for work loss, survivor’s economic loss, replacement services loss, and survivor’s replacement services loss arising from injury to one (1) person and attributable to the calendar week during which the accident causing injury occurs and to each calendar week thereafter may not exceed two hundred dollars ($200), prorated for any lesser period. If the injured person’s earnings or work are seasonal or irregular, the weekly limit shall be equitably adjusted or apportioned on an annual basis.

History. Enact. Acts 1974, ch. 385, § 13, effective July 1, 1975.

NOTES TO DECISIONS

1.Limit Not on Loss.

This section provides that basic reparation benefits payable for work loss, survivor’s economic loss, replacement services loss, and survivor’s replacement services loss may not exceed $200.00 per week, but this $200.00 limit is a limit on benefits to be paid and not a limit on “loss” or “net loss” which go into the calculation of basic reparation benefits. United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ).

Cited:

Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986); Wemyss v. Coleman, 729 S.W.2d 174, 1987 Ky. LEXIS 210 ( Ky. 1987 ); Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-140. Optional additional benefits.

  1. On and after July 1, 1975, each reparation obligor of the owner of a vehicle required to be registered in this Commonwealth shall, upon the request of a reparation insured, be required to provide added reparation benefits for economic loss in units of ten thousand dollars ($10,000) per person subject to the lesser of:
    1. Forty thousand dollars ($40,000) in added reparation benefits; or
    2. The limit of security provided for liability to any one (1) person in excess of the requirements of KRS 304.39-110 (1)(a).
  2. Each basic reparation obligor shall be permitted to incorporate in added reparation benefits coverage such terms, conditions and exclusions as may be consistent with premiums charged. The amounts payable under added reparation benefits may be duplicative of benefits received from collateral source benefits, or may provide for reasonable waiting periods, deductibles or coinsurance provision. The added reparation obligor shall be subrogated, subject to KRS 304.39-070 and 304.39-300 , to the injured person’s right of recovery against any responsible third party.
  3. If the injured person, or injured persons, is entitled to damages under KRS 304.39-060 from the liability insurer of a second person, a self-insurer or an obligated government, collection of such damages shall have priority over the rights of the subrogee for its reimbursement of basic or added reparation benefits paid to or in behalf of such injured person or persons.
  4. Basic reparation insurers shall make available upon request deductibles in the amounts of two hundred fifty dollars ($250), five hundred dollars ($500) and one thousand dollars ($1,000) from all basic reparation benefits otherwise payable, except that if two (2) or more basic reparation insureds to whom the deductible is applicable under the contract of insurance are injured in the same accident, the aggregate amount of the deductible applicable to all of them shall not exceed the specified deductible, which amount where necessary shall be allocated equally among them. Any person who is a basic reparation insured under an insurance policy issued with no deductible or with a deductible of a lesser amount than that under which he receives basic reparation benefits payments, shall be entitled to be paid under such policy the difference between the benefits he is actually paid and the benefits which would have been paid had his benefits been payable under such policy.
  5. Reparation obligors shall make available upon request to those persons who have rejected their tort limitations, in accordance with KRS 304.39-060 (4), basic reparation benefits coverage and added reparation benefits.

History. Enact. Acts 1974, ch. 385, § 14, effective July 1, 1975; 1978, ch. 215, § 3, effective June 17, 1978.

NOTES TO DECISIONS

1.Constitutionality.

Kentucky Constitution, §§ 14 and 54 are not violated by those provisions of the Motor Vehicle Reparations Act, specifically KRS 304.39-070 (3) and (4) and subsection (3) of this section, which limit a no-fault insurer’s right of recoupment against a third-party tort-feasor. Fireman's Fund Ins. Co. v. Government Emples. Ins. Co., 635 S.W.2d 475, 1982 Ky. LEXIS 270 ( Ky. 1982 ), overruled, Perkins v. Northeastern Log Homes, 808 S.W.2d 809, 1991 Ky. LEXIS 44 ( Ky. 1991 ).

2.Coordination of Benefits.

A group health insurer would not be permitted to coordinate its responsibility for medical bills with the payments which the insured had already received from her no-fault insurance carrier, where the insured had recovered the maximum basic reparation benefits (BRB) from her no-fault insurer and the insured’s economic loss (exclusive of medical expenses) exceeded the maximum BRB to which she was entitled. Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

Under the Motor Vehicle Reparations Act, added reparation benefits, like basic reparation benefits, must be deducted from the injured party’s award against the tortfeasor if they are paid by insurer. Saxe v. State Farm Mut. Auto. Ins. Co., 955 S.W.2d 188, 1997 Ky. App. LEXIS 110 (Ky. Ct. App. 1997).

Under KRS 304.39-140 , the insurer fully satisfied its obligation to the insured where the insured was entitled to total benefits in the amount of $70,000.00, and the insurer paid to the insured the sum of $70,000.00 prior to litigation. Cain v. Am. Commerce Ins. Co., 332 S.W.3d 81, 2009 Ky. App. LEXIS 211 (Ky. Ct. App. 2009).

3.Various Providers of Security.

Unless optional additional benefits have been purchased, the maximum amount of basic reparation benefits payable to any one person as a result of any one accident is $10,000. Since the statute specifically states that this is so regardless of the number of different providers of security which might be obligated to pay such benefits, it is clear that the no-fault statute recognizes that more than one reparation obligor may be primarily liable for the basic reparation benefits which is payable to a particular claimant. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

4.Subrogation.

As to any insurer or party other than a reparation obligor, the right of subrogation is derivative of the right of the injured person, Thus, the injured person could not recover from the tortfeasor items of damage paid by her insurer, neither could the insurer recover such damages from the tortfeasor’s excess liability insurer. State Auto. Mutual Ins. Co. v. Empire Fire & Marine Ins. Co., 808 S.W.2d 805, 1991 Ky. LEXIS 53 ( Ky. 1991 ).

Kentucky no-fault law affords reparation obligors certain subrogation rights; those rights are secondary to an injured person’s rights to collect damages owed by the liability insurer of a second person, a self-insurer or an obligated government. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

Although the Motor Vehicle Reparations Act clearly subordinates the subrogation rights of a reparation obligor to the rights of a victim of a motor vehicle collision when the tortfeasor is insured, the purpose and intent of the uninsured motorist statute is to treat the insured victim as if the tortfeasor is insured; consequently, the subrogation rights of the reparation obligor against the uninsured tortfeasor are subordinated to those of the injured victim and do not arise until the insured has been fully compensated for the injuries and losses sustained as a result of the negligence of the uninsured motorist. Wine v. Globe Am. Cas. Co., 917 S.W.2d 558, 1996 Ky. LEXIS 25 ( Ky. 1996 ).

Subsection (2) of this section specifically provides an insurer of added benefits with a right of subrogation. The Reparations Act provides a broader right of subrogation for added benefits than for basic benefits because an added benefits insurer can recover against any responsible third party. Morris v. Crete Carrier Corp., 105 F.3d 279, 1997 FED App. 0029P, 1997 U.S. App. LEXIS 1158 (6th Cir. Ky. 1997 ).

5.Aggregating Benefits.

Separately purchased items of added reparation benefits may be aggregated despite policy provision which prevented stacking. State Farm Mut. Auto. Ins. Co. v. Mattox, 862 S.W.2d 325, 1993 Ky. LEXIS 133 ( Ky. 1993 ).

6.Added Reparation Benefits.

Where the added reparation benefits were described in a separate endorsement to the policy and the endorsement limited application of the coverage to “an eligible injured person who is a named insured or a relative,” and plaintiff was neither a named insured of the policy nor a relative, she was excluded from coverage. Stevenson ex rel. Stevenson v. Anthem Cas. Ins. Group, 15 S.W.3d 720, 1999 Ky. LEXIS 74 ( Ky. 1999 ).

Cited:

United States Fidelity & Guaranty Co. v. Smith, 580 S.W.2d 216, 1979 Ky. LEXIS 244 ( Ky. 1979 ); State Farm Mut. Auto. Ins. Co. v. Waldeck, 619 S.W.2d 494, 1981 Ky. LEXIS 261 ( Ky. 1981 ); Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ); MFA Ins. Co. v. Carroll, 687 S.W.2d 553, 1985 Ky. App. LEXIS 534 (Ky. Ct. App. 1985); United Services Auto. Ass’n v. State Farm Mut. Auto. Ins. Co., 784 S.W.2d 786, 1990 Ky. App. LEXIS 26 (Ky. Ct. App. 1990).

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (Subtitle 39 of KRS Chapter 304), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Durant, Medical Benefits Subrogation and Personal Injury Tort Recovery Conflicting Claims: Prescriptions For Relief, Vol. 58, No. 1, Winter 1994, Ky. Bench & Bar 19.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Harned, Workers’ Compensation, 72 Ky. L.J. 479 (1983-84).

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Determining Who Gets the Windfall: Recent Developments of the Collateral Source Rule in Kentucky, 39 N. Ky. L. Rev. 63 (2012).

304.39-150. Approval of terms and forms.

Terms and conditions of contracts and certificates or other evidence of insurance coverage sold or issued in this Commonwealth providing motor vehicle tort liability, basic reparation, and added reparation insurance coverages, and of forms used by insurers offering these coverages, are subject to approval and regulation by the commissioner of insurance. The commissioner shall approve only terms and conditions consistent with the purposes of this subtitle and fair and equitable to all persons whose interests may be affected.

History. Enact. Acts 1974, ch. 385, § 15, effective July 1, 1975; 2010, ch. 24, § 1529, effective July 15, 2010.

NOTES TO DECISIONS

1.Family Exclusion Provision.

Although this section provides that insurance policy terms are subject to the commissioner’s approval and regulation, it also prohibits him from approving terms and conditions inconsistent with the purposes of the Motor Vehicle Reparations Act; accordingly, the commissioner’s approval did not validate a family exclusion provision eliminating minimum tort liability coverage which violated the stated purpose of the act to require compulsory insurance. Bishop v. Allstate Ins. Co., 623 S.W.2d 865, 1981 Ky. LEXIS 285 ( Ky. 1981 ).

“Family” or “household exclusion” clauses contained in liability insurance policies which limit the insurance coverage available for a person’s injuries solely on the basis of the injured party’s status as a member of the policyholder’s family are deleterious to our community interests and repugnant to the public policy of our Commonwealth and therefore are invalid and unenforceable; Staser v. Fulton, 684 S.W.2d 306, 1984 Ky. App. LEXIS 621 (Ky. Ct. App. 1984), overruled, Lewis by Lewis v. West Am. Ins. Co., 927 S.W.2d 829, 1996 Ky. LEXIS 86 ( Ky. 1996 ).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

304.39-160. Assigned claims.

  1. A person entitled to basic reparation benefits because of injury covered by this subtitle may obtain them through the assigned claims plan established pursuant to the provisions relating thereto and in accordance with the provisions on time for presenting claims under the assigned claims plan if:
    1. Basic reparation insurance is not applicable to the injury for a reason other than those specified in the provisions on converted vehicles and intentional injuries;
    2. Basic reparation insurance applicable to the injury cannot be identified;
    3. Basic reparation insurance applicable to the injury is inadequate to provide the contracted for benefits because of financial inability of a reparation obligor to fulfill its obligations; or
    4. A claim for basic reparation benefits is rejected by a reparation obligor for a reason other than that the person is not entitled under this subtitle to the basic reparation benefits claimed.
  2. If a claim qualifies for assignment under paragraphs (c) or (d) of subsection (1), the assigned claims bureau or any reparation obligor to whom the claim is assigned is subrogated to all rights of the claimant against any reparation obligor, its successor in interest or substitute, legally obligated to provide basic reparation benefits to the claimant, for basic reparation benefits provided by the assignee.
  3. Except in case of a claim assigned under subsection (1)(d), if a person receives basic reparation benefits through the assigned claims plan, all benefits or advantages he receives or is entitled to receive as a result of the injury, other than by way of succession at death, death benefits from life insurance, or in discharge of familial obligations of support, are subtracted in calculating net loss.
  4. A person who sustains injury while occupying a motor vehicle owned by such person and with respect to which security is required by the provisions on security and who fails to have such security in effect at the time of an accident in this Commonwealth causing such injury, shall not obtain through the assigned claims plan basic reparation benefits, including benefits otherwise due him as a survivor, unless such person’s failure to have such security in effect at the time of such accident was solely occasioned by the failure of the reparation obligor of such person to provide the basic reparation benefits required by this subtitle.

History. Enact. Acts 1974, ch. 385, § 16, effective July 1, 1975.

NOTES TO DECISIONS

1.Benefits and Advantages.

Where claimant made no claim for benefits under the Motor Vehicle Reparations Act (Acts 1974, ch. 385) until after the state medical assistance payment had been made to hospital, the medical assistance payments constituted “benefits” and “advantages” actually received by claimant. State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

2.Failure to Seek Remedy.

An uninsured pedestrian, struck and injured by an uninsured car, could not obtain basic reparation benefits under the Kentucky no-fault insurance laws where he failed to seek his remedy through the assigned claims plan. Blair v. Day, 600 S.W.2d 477, 1979 Ky. App. LEXIS 534 (Ky. Ct. App. 1979).

3.Entitlement to Benefits.

The surviving spouse and infant children of the deceased uninsured motorist were precluded from obtaining no-fault insurance benefits. Lane v. Travelers Ins. Co., 726 S.W.2d 313, 1986 Ky. App. LEXIS 1514 (Ky. Ct. App. 1986).

4.Subrogation to Rights Against Any Reparation Obligor.

If a claim for basic reparation benefits qualifies for assignment under subdivision (1)(d) of this section, the reparation assignee is subrogated to all of the claimant’s rights against any reparation obligor which is legally obligated to provide basic reparation benefits to the claimant to the extent that basic reparation benefits was provided by the reparation assignee. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

5.Interest and Attorney’s Fees.

Subdivision (2) of this section confers on assignees the right to recover by subrogation the basic reparation benefits paid by them to injured parties, but it does not specifically confer on them subrogation rights regarding 18% interest or attorney’s fees. The statutes which do confer on injured claimants the right to recover 18% interest and attorneys’ fees respecting overdue basic reparation benefits make no comparable provisions regarding reparation obligors which seek statutory subrogation. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

6.Non-Resident Motorist.

Kentucky Assigned Claims Bureau was held responsible for paying damages to Tennessee motorists whose insurance carrier was not licensed to do business in Kentucky and who were hit by an uninsured non-resident motorist; Tennessee motorists did not reject in writing the limitation on their tort rights under Kentucky’s no-fault insurance law, nor did their insurance carrier’s policy provide for basic reparation benefits. State Farm Mut. Auto. Ins. Co. v. Harris, 850 S.W.2d 49, 1992 Ky. App. LEXIS 255 (Ky. Ct. App. 1992).

Cited:

Smith v. Earp, 449 F. Supp. 503, 1978 U.S. Dist. LEXIS 18153 (W.D. Ky. 1978 ); Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978); Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); Covington Mut. Ins. Co. v. Hurst, 656 S.W.2d 742, 1983 Ky. App. LEXIS 355 (Ky. Ct. App. 1983); Dairyland Ins. Co. v. Assigned Claims Plan, 666 S.W.2d 746, 1984 Ky. LEXIS 221 ( Ky. 1984 ).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

Northern Kentucky Law Review.

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

304.39-170. Assigned claims bureau and plan.

  1. Reparation obligors providing basic reparation insurance in this Commonwealth may organize and maintain, subject to approval and regulation by the commissioner of insurance, an assigned claims bureau and an assigned claims plan and adopt rules for their operation and for assessment of costs on a fair and equitable basis consistent with this subtitle. If they do not organize and continuously maintain an assigned claims bureau and an assigned claims plan in a manner considered by the commissioner of insurance to be consistent with this subtitle, the commissioner shall organize and maintain an assigned claims bureau and an assigned claims plan. Each reparation obligor providing basic reparation insurance in this Commonwealth shall participate in the assigned claims bureau and the assigned claims plan. Costs incurred shall be allocated fairly and equitably among the reparation obligors.
  2. The assigned claims bureau shall promptly assign each claim and notify the claimant of the identity and address of the assignee of the claim. Claims shall be assigned so as to minimize inconvenience to claimants. The assignee thereafter has rights and obligations as if he or she had issued a policy of basic reparation insurance complying with this subtitle applicable to the injury or, in case of financial inability of a reparation obligor to perform its obligations, as if the assignee had written the applicable basic reparation insurance, undertaken the self-insurance, or lawfully obligated itself to pay reparation benefits.

History. Enact. Acts 1974, ch. 385, § 17, effective July 1, 1975; 2010, ch. 24, § 1530, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Smith v. Earp, 449 F. Supp. 503, 1978 U.S. Dist. LEXIS 18153 (W.D. Ky. 1978 ); State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

Opinions of Attorney General.

The Kentucky Assigned Claims Bureau is precluded from enforcing against the Kentucky Insurance Guaranty Association any subrogation right it may acquire because it is an insurer. OAG 77-451 .

304.39-180. Time for presenting claims under assigned claims plan.

  1. Except as provided in subsection (2), a person authorized to obtain basic reparation benefits through the assigned claims plan shall notify the bureau of his claim within the time that would have been allowed for commencing an action for those benefits if there had been identifiable coverage in effect and applicable to the claim.
  2. If timely action for basic reparation benefits is commenced against a reparation obligor who is unable to fulfill his obligations because of financial inability, a person authorized to obtain basic reparation benefits through the assigned claims plan shall notify the bureau of his claim within six (6) months after discovery of the financial inability.

History. Enact. Acts 1974, ch. 385, § 18, effective July 1, 1975.

NOTES TO DECISIONS

Cited:

Jackson v. State Auto. Mut. Ins. Co., 837 S.W.2d 496, 1992 Ky. LEXIS 141 ( Ky. 1992 ).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-190. Converted motor vehicles.

A person who converts a motor vehicle is disqualified from basic or added reparation benefits, including benefits otherwise due him as a survivor, from any source other than an insurance contract under which the converter is a basic or added reparation insured, for injuries arising from maintenance or use of the converted vehicle. If the converter dies from the injuries, his survivors are not entitled to basic or added reparation benefits from any source other than an insurance contract under which the converter is a basic reparation insured. For the purpose of this section, a person is not a converter if he uses the motor vehicle in the good faith belief that he is legally entitled to do so.

History. Enact. Acts 1974, ch. 385, § 19, effective July 1, 1975.

NOTES TO DECISIONS

1.Applicability.

Under the initial permission rule, as long as permission is initially given to a person to use a vehicle, insurance coverage may extend to subsequent vehicle users through the language of the omnibus clause as long as those subsequent users have permission from the initial borrower to use the vehicle. This coverage applies even if the subsequent usage of the vehicle was not contemplated by the parties at the time the initial permission was granted. However, use of a vehicle which amounts to conversion is not covered through the omnibus clause unless the clause specifically allows for such coverage. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

2.Employer’s Vehicle.

Where there was evidence to indicate that employe thought he had permission to drive company truck any time, including the date of the accident, this section did not preclude recovery by passenger injured while riding with employee. Covington Mut. Ins. Co. v. Hurst, 656 S.W.2d 742, 1983 Ky. App. LEXIS 355 (Ky. Ct. App. 1983).

Cited in:

Messer v. Universal Underwriters Ins. Co., 598 S.W.3d 578, 2019 Ky. App. LEXIS 107 (Ky. Ct. App. 2019).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-200. Intentional injuries.

A person intentionally causing or attempting to cause injury to himself or another person is disqualified from basic or added reparation benefits for injury arising from his acts, including benefits otherwise due him as a survivor. If a person dies as a result of intentionally causing or attempting to cause injury to himself, his survivors are not entitled to basic or added reparation benefits for loss arising from his death. A person intentionally causes or attempts to cause injury if he acts or fails to act for the purpose of causing injury. A person does not intentionally cause or attempt to cause injury merely because his act or failure to act is intentional or done with his realization that it creates a grave risk of causing injury or if the act or omission causing the injury is for the purpose of averting bodily harm to himself or another person.

History. Enact. Acts 1974, ch. 385, § 20, effective July 1, 1975.

NOTES TO DECISIONS

1.Applicability.

Under the initial permission rule, as long as permission is initially given to a person to use a vehicle, insurance coverage may extend to subsequent vehicle users through the language of the omnibus clause as long as those subsequent users have permission from the initial borrower to use the vehicle. This coverage applies even if the subsequent usage of the vehicle was not contemplated by the parties at the time the initial permission was granted. However, the initial permission rule analysis must also take into consideration the bar for benefits arising from usage of a vehicle when the operator intentionally attempts to injure someone with a vehicle. Mitchell v. Allstate Ins. Co., 244 S.W.3d 59, 2008 Ky. LEXIS 11 ( Ky. 2008 ).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-210. Obligor’s duty to respond to claims.

  1. Basic and added reparation benefits are payable monthly as loss accrues. Loss accrues not when injury occurs, but as work loss, replacement services loss, or medical expense is incurred. Benefits are overdue if not paid within thirty (30) days after the reparation obligor receives reasonable proof of the fact and amount of loss realized, unless the reparation obligor elects to accumulate claims for periods not exceeding thirty-one (31) days after the reparation obligor receives reasonable proof of the fact and amount of loss realized, and pays them within fifteen (15) days after the period of accumulation. Notwithstanding any provision of this chapter to the contrary, benefits are not overdue if a reparation obligor has not made payment to a provider of services due to the request of a secured person when the secured person is directing the payment of benefits among the different elements of loss. If reasonable proof is supplied as to only part of a claim, and the part totals one hundred dollars ($100) or more, the part is overdue if not paid within the time provided by this section. Medical expense benefits may be paid by the reparation obligor directly to persons supplying products, services, or accommodations to the claimant, if the claimant so designates.
  2. Overdue payments bear interest at the rate of twelve percent (12%) per annum, except that if delay was without reasonable foundation the rate of interest shall be eighteen percent (18%) per annum.
  3. A claim for basic or added reparation benefits shall be paid without deduction for the benefits which are to be subtracted pursuant to the provisions on calculation of net loss if these benefits have not been paid to the claimant before the reparation benefits are overdue or the claim is paid. The reparation obligor is entitled to reimbursement from the person obligated to make the payments or from the claimant who actually receives the payments.
  4. A reparation obligor may bring an action to recover benefits which are not payable, but are in fact paid, because of an intentional misrepresentation of a material fact, upon which the reparation obligor relies, by the insured or by a person providing an item of medical expense. The action may be brought only against the person providing the item of medical expense, unless the insured has intentionally misrepresented the facts or knows of the misrepresentation. An insurer may offset amounts he is entitled to recover from the insured under this subsection against any basic or added reparation benefits otherwise due.
  5. A reparation obligor who rejects a claim for basic reparation benefits shall give to the claimant prompt written notice of the rejection, specifying the reason. If a claim is rejected for a reason other than that the person is not entitled to the basic reparation benefits claimed, the written notice shall inform the claimant that he may file his claim with the assigned claims bureau and shall give the name and address of the bureau.

History. Enact. Acts 1974, ch. 385, § 21, effective July 1, 1975; 1998, ch. 200, § 2, effective July 15, 1998.

NOTES TO DECISIONS

1.In General.

Insured has no right to select the insurance coverage -- underinsured motorist coverage or added reparations benefits -- from which benefits are to be paid. Saxe v. State Farm Mut. Auto. Ins. Co., 955 S.W.2d 188, 1997 Ky. App. LEXIS 110 (Ky. Ct. App. 1997).

2.Purpose.

The purpose of this section is to ensure prompt payment of full benefits to an insured while securing a reparation obligor’s right to reimbursement where appropriate. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

3.Cause of Action.

Plaintiff alleging the late payment of basic reparations benefits is permitted to bring a private cause of action under KRS 446.070 for bad faith under the Unfair Claims Settlement Practices Act and for punitive damages when alleging bad conduct on the part of the insurance carrier. Allstate Ins. Co. v. Blankenship, 2005 U.S. Dist. LEXIS 26275 (E.D. Ky. Oct. 31, 2005).

4.Benefits Received From Other Source.

Where claimant’s application for benefits under the assigned claims program failed to reveal the medical assistance payments already received although the application form requested information on “Benefits Received From Any Other Source,” reparations obligor acted reasonably in delaying payment until it ascertained the net amount due hospital at the time it received the assignment of claimant’s claim and, accordingly, the trial court erred in holding that delay was “without reasonable foundation.” State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

5.Proof of Loss.

The statement of the claimant alone does not, as a matter of law, satisfy the statutory requirement of “reasonable proof of the fact and amount of loss realized.” State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

This section places the burden on the claimant to provide reasonable proof of the fact and amount of loss realized, and a claimant could not require reparations obligor to assume her statutory burden of providing reasonable proof of loss simply by arguing that obligor could have obtained a copy of the bill from the hospital where claimant never submitted a copy of her medical bill. State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

Where there were genuine issues of material facts as to when claimant first submitted a copy of medical bill to reparations obligor and when obligor first requested copies of medical bills, it was impossible to determine whether claimant had furnished “reasonable proof of fact and amount of loss” or that the requirement had been waived, and it was error for the trial court to grant summary judgment finding that payment of the bill was overdue. State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

The injured party has the obligation to furnish any medical reports in his hands or subsequently coming into them, but the duty to search out or to have reports prepared, as well as the duty to ascertain that the medical bills are the result of the injury, lies with the insurer. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

Where plaintiff’s attorney received a letter from defendant insurance company stating that plaintiff had not complied with the Motor Vehicle Reparations Act or the terms of the insurance policy, there was not such a denial of the claim as to obviate the necessity of furnishing “reasonable proof” under this section. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

This section clearly places the burden on the reparations obligee to furnish the obligor with reasonable proof of loss and a mere offer to furnish this proof if requested does not shift that burden. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

Handwritten receipts for automobile repairs signed by family members and offered by a lost wages claimant months after his injury are insufficient evidence of work loss to recover lost wages benefits. Kentucky Farm Bureau Mut. Ins. Co. v. Troxell, 959 S.W.2d 82, 1997 Ky. LEXIS 148 ( Ky. 1997 ).

6.Insurance Company’s Response to Claim.

Implicit in this section is a duty on the part of the insurance company to make some response to a claim within the time limits contemplated by subsection (1) of this section, since, otherwise, the claimant may be lulled into the false assumption that he has furnished reasonable proof of loss and that the claim will be paid. State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

Where, on December 28, an insurer received copies of all outstanding physicians’ bills from a claimant for reparation benefits, and where the insurer was furnished with a completed medical authorization form which would have enabled the insurer to secure from any attending physician any existing medical report relating to the claimant’s injuries, but where the insurer did not begin to pay the claim until March 12, on ground that it had not been furnished attending physicians’ report forms, the trial court correctly found that the insurer had failed to act in timely fashion and correctly awarded penalty, interest on all medical bills, and claimant’s attorney fee. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

The assertion of a legitimate and bona fide defense by defendant insurance company as reparation obligor constitutes a reasonable foundation for delay under this section and KRS 304.39-220 so as to deny plaintiff interest at 18% and reasonable attorney’s fees; this was true even where the case was ultimately decided against defendant. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

Based upon the allegations contained in the complaint, it was clear that the insured asserted claims for more than late payments; in addition to seeking such payments, she alleged “bad conduct” on the part of the insurer under Kentucky’s Unfair Claims Settlement Practices Act. While the court could not address the merit of such claims, at this stage of the proceedings, it concluded that the claims fell outside the limited holdings of the cases cited by the insurer and the insurer’s motion for judgment on the pleadings was denied. Allstate Ins. Co. v. Blankenship, 2005 U.S. Dist. LEXIS 26275 (E.D. Ky. Oct. 31, 2005).

7.— Notice of Refusal to Pay Claim.

If the insurance company does not intend to pay a claim for medical expenses because the claimant has not furnished copies of the medical bills, the company should give the claimant “prompt notice” of the reason why the claim is not being paid; in the absence of such “prompt notice” of the reason for nonpayment, the insurance company must be deemed to have waived any question of the sufficiency of the proof of loss for the purpose of determining when an otherwise valid claim became “overdue.” State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978).

Failure of a basic reparations benefits insurer to issue a written denial of an insured’s complaint directly to the insured did not constitute a waiver; since the suit was filed within the statutory 30-day time limit, the insurer’s answer constituted a written denial. Holzhauser v. West American Ins. Co., 772 S.W.2d 650, 1989 Ky. App. LEXIS 79 (Ky. Ct. App. 1989).

8.Attorney’s Fee.

A reasonable attorney’s fee was denied plaintiff under KRS 304.39-220 where under this section no reasonable proof was ever submitted to defendant insurance company and further where there was no unreasonable foundation for delay due to the assertion by defendant of a legitimate and bona fide defense. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

Insurer was not entitled to interest or attorney’s fees where estate’s denial of insurer’s subrogation claim for funeral expenses, based on dispute over insurer’s right to subrogation, was not without reasonable foundation. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

Subdivision (2) of KRS 304.39-160 confers on assignees the right to recover by subrogation the basic reparation benefits paid by them to injured parties, but it does not specifically confer on them subrogation rights regarding 18% interest or attorney’s fees. The statutes which do confer on injured claimants the right to recover 18% interest and attorneys’ fees respecting overdue basic reparation benefits make no comparable provisions regarding reparation obligors which seek statutory subrogation. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

9.Provider as Optional Payee.

This section makes the provider of medical services an optional payee or incidental beneficiary of no-fault policies in order to facilitate the insured person’s receipt of benefits, and does not make the provider a third-party beneficiary with a right to enforce the insurance contract. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ).

Trial court properly denied an insured’s motion for declaratory relief and entered judgment in favor of the insurer because the Motor Vehicle Reparations Act (MVRA), KRS 304.39-210 (1), 304.39-241 , 304.39-020 (2) did not require the insurer to pay personal injury protection, also known as basic reparation benefits (PIP benefits), directly to the insured. The insured was offered three ways in which to collect his PIP benefits. The first two options were included in the MVRA and the third was by agreement between the parties. The insured declined all three options. Medlin v. Progressive Direct Ins. Co., 419 S.W.3d 60, 2013 Ky. App. LEXIS 53 (Ky. Ct. App. 2013).

10.Unreasonable Delay.

Where the insurer relied on a case which was not expressly overruled but was supplemented by a later case, insurer’s failure to pay on the claim was unreasonable and was subject to 18% interest under subsection (2) of this section. Kentucky Farm Bureau Mut. Ins. Co. v. McQueen, 700 S.W.2d 73, 1985 Ky. App. LEXIS 685 (Ky. Ct. App. 1985).

Where provisions of the Motor Vehicle Reparations Act, KRS 304.39-210 et seq., provided the exclusive remedy for an insurer’s late payment of an insured’s benefits, an assignee could not recover under KRS 304.12-230 of the Unfair Claims Settlement Practices Act or under KRS 446.070 for punitive damages. Phoenix Healthcare of Ky., L.L.C. v. Ky. Farm Bureau Mut. Ins. Co., 120 S.W.3d 726, 2003 Ky. App. LEXIS 296 (Ky. Ct. App. 2003).

Medical provider did not have standing under Kentucky’s Motor Vehicle Reparation Act to file a direct action against a reparations obligor to enforce the statutory interest penalty of KRS 304.39-210 (2); only the insured, as the party ultimately responsible for payment, had a direct right of action. Eriksen v. Ky. Farm Bureau Mut. Ins. Co., 336 S.W.3d 909, 2010 Ky. App. LEXIS 155 (Ky. Ct. App. 2010).

11.Reimbursement.

Where the insured received both workers’ compensation benefits and basic reparation benefits, his recovery was double only to the extent that the payments for work loss exceeded his actual work loss; therefore, insofar as the basic reparation benefits paid to the insured for work loss exceeded his loss of income minus workers’ compensation disability benefits paid, the no-fault insurer was entitled to reimbursement from the insured. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

12.Prejudgment Interest.

When the insured received the workers’ compensation benefits reimbursing him for the same element of loss previously paid by basic reparation benefits, he effected a double recovery; prejudgment interest was to be awarded, if at all, from the dates and to the extent the insured received a double recovery. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

13.Subrogation.

The no-fault insurer’s admission that its payments duplicated the compensation carrier’s payments did not bar the no-fault insurer’s subrogation claim against the carrier. Morrison v. Kentucky Cent. Ins. Co., 731 S.W.2d 822, 1987 Ky. App. LEXIS 470 (Ky. Ct. App. 1987).

NOTES TO UNPUBLISHED DECISIONS

1.Unreasonable Delay.

Unpublished decision: Although once a claimant for basic reparation benefits supplied an application, medical bills, and proof of work and wage loss verification to an insurer, the insurer failed to demonstrate a reasonable foundation for delay, the insurer was entitled to an award of summary judgment because the payment of basic reparation benefits was not overdue in that, once the insurer received notice of the claimant's reservation to direct benefits, the insurer was prevented from issuing any payments until so directed. Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App., sub. op., 2018 Ky. App. Unpub. LEXIS 797 (Ky. Ct. App. Mar. 9, 2018).

Cited in:

Couty v. Kentucky Farm Bureau Mut. Ins. Co., 608 S.W.2d 370, 1980 Ky. LEXIS 266 ( Ky. 1980 ); Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); Wemyss v. Coleman, 729 S.W.2d 174, 1987 Ky. LEXIS 210 ( Ky. 1987 ); Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 9 1 ( Ky. 1992 ); Jewell v. Ky. Sch. Bd. Ass’n, 309 S.W.3d 232, 2010 Ky. LEXIS 9 ( Ky. 2010 ).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey: Savage, Insurance, 66 Ky. L.J. 631 (1977-1978).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Comments, First Party Bad Faith in Kentucky: What Remains After Federal Kemper Insurance Co. v. Hornback?, 75 Ky. L.J. 939 (1986-87).

304.39-215. Prohibition of referral to entity with which provider has financial relationship — Reparations benefits.

  1. As used in this section and in KRS 304.99-060 :
    1. “Compensation arrangement” has the same meaning as in 42 U.S.C. sec. 1395 nn, as amended; and
    2. “Health care provider” or “provider” means:
      1. An individual who is licensed under KRS 309.353 or KRS Chapter 311, 311A, 311B, 312, 313, 314, 314A, 315, 319, 319A, 319B, 320, or 327 and who is not enrolled in the Kentucky Medicaid program; or
      2. A medical laboratory, as defined in KRS 333.020 , that is not enrolled in the Kentucky Medicaid program.
  2. Except as otherwise provided in subsection (3) of this section:
    1. If a health care provider, directly or indirectly, has either of the following financial relationships with a person or entity, the provider shall not make a referral to the person or entity for the furnishing of health care services for which payment may be made from basic or added reparation benefits provided under this subtitle:
      1. An ownership or investment interest in the person or entity, whether through debt, equity, or other means; or
      2. A compensation arrangement between the provider, directly or indirectly, and the person or entity; and
    2. No person or entity shall present, cause to be presented, or collect payment on a claim or bill for health care services referred to the person or entity that the person or entity knows or should know is in violation of paragraph (a) of this subsection.
  3. Any conduct or activity which is permitted by or protected under 42 U.S.C. sec. 1395 nn(b) to (e), as amended, 42 U.S.C. sec. 1320 a-7b(b)(3), as amended, or a federal regulation adopted under those sections, as amended, shall not be deemed to violate this section, and the conduct or activity shall be accorded the same protections allowed under these federal laws and regulations.
    1. No insurer shall be required to pay basic or added reparations benefits to a person or entity for health care services referred to that person or entity in violation of this section. (4) (a) No insurer shall be required to pay basic or added reparations benefits to a person or entity for health care services referred to that person or entity in violation of this section.
    2. If a person or entity collects any amount in basic or added reparations benefits in violation of this section, the person or entity shall refund, on a timely basis, the amount collected.

HISTORY: 2019 ch. 143, § 4, effective June 27, 2019.

304.39-220. Fees of claimant’s attorney.

  1. If overdue benefits are recovered in an action against the reparation obligor or paid by the reparation obligor after receipt of notice of the attorney’s representation, a reasonable attorney’s fee for advising and representing a claimant on a claim or in an action for basic or added reparation benefits may be awarded by the court if the denial or delay was without reasonable foundation. No part of the fee for representing the claimant in connection with these benefits is a charge against benefits otherwise due the claimant.
  2. In any action brought against the insured by the reparation obligor, the court may award the insured’s attorney a reasonable attorney’s fee for defending the action.

History. Enact. Acts 1974, ch. 385, § 22, effective July 1, 1975.

NOTES TO DECISIONS

1.Constitutionality.

The award of the additional fee under this section is not a penalty imposed upon right to appeal, but rather an item of monetary damages allowed by the legislature due to continuing representation upon the issue of reasonableness; thus, such additional award does not violate the constitutional right to a first appeal, provided in Const., § 115. Moore v. Roberts, 684 S.W.2d 276, 1982 Ky. LEXIS 336 ( Ky. 1982 ).

2.Unreasonable Delay.

Where, on December 28, an insurer received copies of all outstanding physicians’ bills from a claimant for reparation benefits, and where the insurer was furnished with a completed medical authorization form which would have enabled the insurer to secure from any attending physician any existing medical report relating to the claimant’s injuries, but where the insurer did not begin to pay the claim until March 12, on ground that it had not been furnished attending physicians’ report forms, the trial court correctly found that the insurer had failed to act in timely fashion and correctly awarded penalty, interest on all medical bills, and claimant’s attorney fee. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

Based upon the allegations contained in the complaint, it was clear that the insured asserted claims for more than late payments; in addition to seeking such payments, she alleged “bad conduct” on the part of the insurer under Kentucky’s Unfair Claims Settlement Practices Act. While the court could not address the merit of such claims, at this stage of the proceedings, it concluded that the claims fell outside the limited holdings of the cases cited by the insurer and the insurer’s motion for judgment on the pleadings was denied. Allstate Ins. Co. v. Blankenship, 2005 U.S. Dist. LEXIS 26275 (E.D. Ky. Oct. 31, 2005).

3.Reasonable Delay.

A reasonable attorney’s fee was denied plaintiff under this section where under KRS 304.39-210 no reasonable proof was ever submitted to defendant insurance company and further where there was no unreasonable foundation for delay due to the assertion by defendant of a legitimate and bona fide defense. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

4.Denial.

The assertion of a legitimate and bona fide defense by defendant insurance company as reparation obligor constitutes a reasonable foundation for delay under KRS 304.39-210 and this section so as to deny plaintiff interest at 18% and reasonable attorney’s fees; this was true even where the case was ultimately decided against defendant. Automobile Club Ins. Co. v. Lainhart, 609 S.W.2d 692, 1980 Ky. App. LEXIS 394 (Ky. Ct. App. 1980).

Insurer was not entitled to interest or attorney’s fees where estate’s denial of insurer’s subrogation claim for funeral expenses, based on dispute over insurer’s right to subrogation, was not without reasonable foundation. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

5.Subrogation Rights.

Subdivision (2) of KRS 304.39-160 confers on assignees the right to recover by subrogation the basic reparation benefits paid by them to injured parties, but it does not specifically confer on them subrogation rights regarding 18% interest or attorney’s fees. The statutes which do confer on injured claimants the right to recover 18% interest and attorneys’ fees respecting overdue basic reparation benefits make no comparable provisions regarding reparation obligors which seek statutory subrogation. Capital Enterprise Ins. Co. v. Kentucky Farm Bureau Mut. Ins. Co., 804 S.W.2d 377, 1991 Ky. App. LEXIS 19 (Ky. Ct. App. 1991).

NOTES TO UNPUBLISHED DECISIONS

1.Reasonable Delay.

Unpublished decision: Although once a claimant for basic reparation benefits supplied an application, medical bills, and proof of work and wage loss verification to an insurer, the insurer failed to demonstrate a reasonable foundation for delay, the insurer was entitled to an award of summary judgment because the payment of basic reparation benefits was not overdue in that, once the insurer received notice of the claimant's reservation to direct benefits, the insurer was prevented from issuing any payments until so directed. Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App., sub. op., 2018 Ky. App. Unpub. LEXIS 797 (Ky. Ct. App. Mar. 9, 2018).

Cited in:

State Auto. Mut. Ins. Co. v. Outlaw, 575 S.W.2d 489, 1978 Ky. App. LEXIS 650 (Ky. Ct. App. 1978); Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); Ohio Casualty Ins. Co. v. Ruschell, 834 S.W.2d 166, 1992 Ky. LEXIS 9 1 ( Ky. 1992 ); Jewell v. Ky. Sch. Bd. Ass’n, 309 S.W.3d 232, 2010 Ky. LEXIS 9 ( Ky. 2010 ).

Research References and Practice Aids

Kentucky Bench & Bar.

Mapother, Attorneys’ Fees Recoverable in Kentucky Litigation, Vol. 44, No. 4, October 1980, Ky. Bench & Bar 28.

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Underwood, Insurance, 72 Ky. L.J. 403 (1983-84).

Comments, First Party Bad Faith in Kentucky: What Remains After Federal Kemper Insurance Co. v. Hornback?, 75 Ky. L.J. 939 (1986-87).

304.39-230. Limitations of actions.

  1. If no basic or added reparation benefits have been paid for loss arising otherwise than from death, an action therefor may be commenced not later than two (2) years after the injured person suffers the loss and either knows, or in the exercise of reasonable diligence should know, that the loss was caused by the accident, or not later than four (4) years after the accident, whichever is earlier. If basic or added reparation benefits have been paid for loss arising otherwise than from death, an action for further benefits, other than survivor’s benefits, by either the same or another claimant, may be commenced not later than two (2) years after the last payment of benefits.
  2. If no basic or added reparation benefits have been paid to the decedent or his or her survivors, an action for survivor’s benefits may be commenced not later than one (1) year after the death or four (4) years after the accident from which death results, whichever is earlier. If survivor’s benefits have been paid to any survivor, an action for further survivor’s benefits by either the same or another claimant may be commenced not later than two (2) years after the last payment of benefits. If basic or added reparation benefits have been paid for loss suffered by an injured person before his or her death resulting from the injury, an action for survivor’s benefits may be commenced not later than one (1) year after the death or four (4) years after the last payment of benefits, whichever is earlier.
  3. If timely action for basic reparation benefits is commenced against a reparation obligor and benefits are denied because of a determination that the reparation obligor’s coverage is not applicable to the claimant under the provisions on priority of applicability of basic reparation security, an action against the applicable reparation obligor or the assigned claims bureau may be commenced not later than sixty (60) days after the determination becomes final or the last date on which the action could otherwise have been commenced, whichever is later.
  4. Except as subsections (1), (2), or (3) of this section prescribe a longer period, an action by a claimant on an assigned claim which has been timely presented may be commenced not later than sixty (60) days after the claimant received written notice of rejection of the claim by the reparation obligor to which it was assigned.
  5. If a person entitled to basic or added reparation benefits is under legal disability when the right to bring an action for the benefits first accrues, the period of his or her disability is a part of the time limited for commencement of the action.
  6. An action for tort liability not abolished by KRS 304.39-060 may be commenced not later than two (2) years after the injury, or the death, or the date of issuance of the last basic or added reparation payment made by any reparation obligor, whichever later occurs. For the purposes of determining the date of issuance of the last basic or added reparation payment made by a reparation obligor, a replacement payment does not extend the date beyond the date of the original payment. For the purposes of this section, “replacement payment” means a payment in the same amount as the original payment, but which is issued as a replacement for the original payment for reasons including but not limited to the original payment being lost, stolen, or not delivered. A reparation obligor shall provide to a claimant or the claimant’s attorney upon written request information on whether any payment is a replacement payment.

HISTORY: Enact. Acts 1974, ch. 385, § 23, effective July 1, 1975; 2017 ch. 34, § 4, effective June 29, 2017.

NOTES TO DECISIONS

Analysis

1.Purpose.

No-fault changed the entire structure of motor vehicle insurance law, and the applicable two-year statute of limitation was provided so as to give adequate opportunity to all litigants and counsel to familiarize themselves with the complexities of the system without cutting off anyone’s essential rights in the process. Everman v. Miller, 597 S.W.2d 153, 1979 Ky. App. LEXIS 526 (Ky. Ct. App. 1979).

The legislature intended to encourage those injured in auto accidents to look first to their no-fault benefits and then pursue a tort claim if necessary; this approach presupposes the need for a longer statute of limitations, regardless of whether the tort claim to be pursued is against a motorist or a nonmotorist. Bailey v. Reeves, 662 S.W.2d 832, 1984 Ky. LEXIS 202 ( Ky. 1984 ).

The purview of this Act was automobile insurance reform, not just to make the no-fault option available, and not just to make benefit automobile liability insurance carriers by limiting the scope of liability claims where no-fault applied. The primary purpose of the Act is to benefit motor vehicle accident victims by reforming, and in some areas broadening, their ability to make and collect claims. One of these areas is by extending the statute of limitations in all actions for tort liability involving a motor vehicle accident victim “not abolished by KRS 304.39-060 .” Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

2.Application.

The two-year statute of limitations does not apply to a basic reparation obligor in a subrogation suit, but only to the institution of suit by an injured person or those who are entitled to survivor benefits. Gray v. State Farm Mut. Auto. Ins. Co., 605 S.W.2d 775, 1980 Ky. App. LEXIS 357 (Ky. Ct. App. 1980).

This statute applies only to injured persons or those who are entitled to survivor’s benefits in determining when they must bring an original action; the statute of limitations does not mention when the reparation obligor shall bring an action to recover benefits which it has paid. Gray v. State Farm Mut. Auto. Ins. Co., 605 S.W.2d 775, 1980 Ky. App. LEXIS 357 (Ky. Ct. App. 1980).

Where an automobile accident occurred in June, 1978, and a third party tort complaint alleging damages exceeding the threshold amount in subsection (2) of KRS 304.39-060 was filed in April, 1980, the action was not barred by the one-year statute of limitations under KRS 413.140 , since the two-year statute of limitations set forth in subsection (6) to this section was designed to provide a statute of limitations for those actions involving motor vehicle mishaps which would fall within the perimeters of no-fault benefit recovery except for the fact that the threshold amounts have been exceeded, thereby making tort recovery possible; however, this section is not a statute of limitations limiting commencement of actions brought for no-fault benefits. Tucker v. Johnson, 619 S.W.2d 496, 1981 Ky. App. LEXIS 264 (Ky. Ct. App. 1981).

The literal language of this section covers any action for tort liability not abolished by KRS 304.39-060 , not just one against the owner, registrant, operator or occupant of a motor vehicle. Bailey v. Reeves, 662 S.W.2d 832, 1984 Ky. LEXIS 202 ( Ky. 1984 ).

Contracts, if breached, are susceptible to remedy at the instance of a single suit; therefore, there is no danger of a multiplicity of suits to recover recurring losses. State Auto. Ins. Co. v. Lange, 697 S.W.2d 167, 1985 Ky. App. LEXIS 653 (Ky. Ct. App. 1985).

The rule is that when no Basic Reparation Benefits (BRB) have been paid, an injured party has two (2) years in which to file an action for a loss as defined in KRS 304.39-020 (5); this section begins to run when the loss is accrued, and in no event may an action be commenced more than four (4) years after the date of accident. State Auto. Ins. Co. v. Lange, 697 S.W.2d 167, 1985 Ky. App. LEXIS 653 (Ky. Ct. App. 1985).

When the Legislature made the two-year statute for “an action for tort liability” prescribed in subsection (6) of this section part of the Motor Vehicle Reparations Act, it intended that the two-year limitation apply to all tort actions not abolished by the Act. Goodin v. Overnight Transp. Co., 701 S.W.2d 131, 1985 Ky. LEXIS 295 ( Ky. 1985 ).

The clear and literal language of the Motor Vehicle Reparations Act extends the statute of limitations to two (2) years for actions with respect to accidents occurring in this state and arising from the ownership, maintenance or use of a motor vehicle when not abolished by the act. Ashby v. Money, 717 S.W.2d 223, 1986 Ky. LEXIS 295 ( Ky. 1986 ), overruled, Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

The two-year statute of limitation for an “action for tort liability” provided in the Motor Vehicle Reparations Act (MVRA) applies to all motor vehicle accident victims, not only to those who elect to purchase what the Act designates as basic reparations benefits. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

Where the cause of action is both a motor vehicle accident and a personal injury claim, the statutory language in subsection (6) of this section applies rather than the statutory language in subdivision (1)(a) of KRS 413.140 . Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

An accident between a moped and a motor vehicle comes within the purview of the Motor Vehicle Reparations Act; therefore, the two-year limitation period provided in subsection (6) of this section applied to a tort liability action brought by the survivors of a moped operator who was struck and killed by a pickup truck. Howard v. Hicks, 737 S.W.2d 711, 1987 Ky. App. LEXIS 582 (Ky. Ct. App. 1987).

The time bar for seeking no-fault benefits is not tied to the date of the accident until four years has expired; until then the time bar is tied to the date of the loss, meaning the date the lost wages or medical expenses are incurred. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

The Motor Vehicle Reparation Act’s basic reparations benefits section does apply to awards made by the Board of Claims pursuant to KRS Chapter 44; to the extent that Motor Vehicle Reparation Act (MVRA) is not in conflict with the provisions of the Board of Claims Act, the MVRA would apply to motor vehicle actions based on negligence against the Commonwealth. Commonwealth Transp. Cabinet Dep't of Highways v. Abner, 810 S.W.2d 504, 1991 Ky. LEXIS 73 ( Ky. 1991 ).

The decision of the Kentucky Court of Appeals in Elkins v. Kentucky Farm Bureau Mut. Ins. Co., 844 S.W.2d 423, 1992 Ky. App. LEXIS 128 (Ky. Ct. App. 1992), which held that an action against one’s uninsured-motorist carrier must be brought within the two-year period provided by the Motor Vehicle Reparations Act, is not applicable to an action on a first-party insurance contract; the applicable statute of limitations for general actions on a written contract is fifteen (15) years, but insurance companies are not prohibited from contracting with their insureds a shorter period of time to file a contractual claim, as long as such period of time is “reasonable” as required under Elkins. Gordon v. Kentucky Farm Bureau Ins. Co., 914 S.W.2d 331, 1995 Ky. LEXIS 120 ( Ky. 1995 ).

The Motor Vehicle Reparations Act (MVRA) does not apply to all-terrain vehicles (ATVs); thus, the one-year limitations period of KRS 413.140 , not this section, applied to an action arising from an ATV accident. Manies v. Croan, 977 S.W.2d 22, 1998 Ky. App. LEXIS 98 (Ky. Ct. App. 1998).

The statutory language in subsection (6) applied rather than the statutory language in KRS 413.140(1)(a) because the cause of action was both a motor vehicle accident and a wrongful death claim. Worldwide Equip. v. Mullins, 11 S.W.3d 50, 1999 Ky. App. LEXIS 34 (Ky. Ct. App. 1999).

Payments made to the insured under the medical payments coverage of a liability insurance policy did not qualify as basic reparation benefits or added reparation benefits so as to toll the two-year statute of limitations for the insured’s tort claim. Lawson v. Helton Sanitation, Inc., 34 S.W.3d 52, 2000 Ky. LEXIS 133 ( Ky. 2000 ).

Because the limitations period set forth in KRS 44.110 applied only to Board of Claims proceedings and did not apply to private actions in a circuit court, which were governed by KRS 304.39-230 (6), the trial court erred in dismissing as time-barred the appellants’ claims for negligence, wrongful death, and loss of consortium. Hammers v. Plunk, 374 S.W.3d 324, 2011 Ky. App. LEXIS 201 (Ky. Ct. App. 2011).

3.—Two (2) Year Limitation.

The two (2) year statute of limitations set forth in subsection (6) of this section applies only to those tort actions within the purview of the Motor Vehicle Reparations Act (MVRA), and the loss of consortium is not a recoverable injury within the purview of the MVRA; accordingly, a wife’s action for loss of consortium, brought nearly 15 months after her husband was injured in an automobile accident, was barred by the applicable one-year statute of limitations of KRS 413.140 (1)(a). Floyd v. Gray, 657 S.W.2d 936, 1983 Ky. LEXIS 273 ( Ky. 1983 ), limited, Hardin v. Action Graphics, Inc., 57 S.W.3d 844, 2001 Ky. App. LEXIS 7 (Ky. Ct. App. 2001).

It was error to grant a motorist summary judgment, based on a finding that a driver did not file a complaint within two years of a reparations obligor's last personal injury protection (PIP) payment, because, when the driver's insurer's last payment to a provider was lost, the limitations period did not begin to run until the provider negotiated the insurer's replacement check, even though payment for PIP purposes occurred, in the normal course, when the reparation obligor issued a check, so the replacement check was the insurer's last payment, for purposes of calculating the statute of limitations. Beaumont v. Zeru, 460 S.W.3d 904, 2015 Ky. LEXIS 71 ( Ky. 2015 ).

Not all actions arising out of motor vehicle collisions are covered by the MVRA and its two-year statute of limitations. Rather, the two-year statute of limitations applies only to the institution of a suit by an injured person or in the event of injury resulting in death, by those entitled to survivor’s benefits. Floyd v. Gray, 657 S.W.2d 936, 1983 Ky. LEXIS 273 ( Ky. 1983 ), limited, Hardin v. Action Graphics, Inc., 57 S.W.3d 844, 2001 Ky. App. LEXIS 7 (Ky. Ct. App. 2001).

The only actions for tort liability abolished by KRS 304.39-060 are those against “the owner, registrant, operator or occupant of a motor vehicle with respect to which security has been provided as required” by the act; against all other persons, motorists and nonmotorists, the action for tort liability is not abolished, and, as provided in subsection (6) of this section, action against such persons “may be commenced not later than two (2) years after the injury, or the death, or the last basic or added reparation payment made by any reparation obligor, whichever later occurs.” Bailey v. Reeves, 662 S.W.2d 832, 1984 Ky. LEXIS 202 ( Ky. 1984 ).

In a case arising out of the plaintiff’s operation of a motor vehicle where the defendant was a nonmotorist, the statute of limitations was two years as provided in subsection (6) of this section rather than one year as provided in KRS 413.140 . Bailey v. Reeves, 662 S.W.2d 832, 1984 Ky. LEXIS 202 ( Ky. 1984 ).

The statute of limitations in subsection (6) of this section modifies only that language contained in KRS 413.140 and does not abolish the entire statute of limitations for those torts arising from motor vehicle accidents; consequently KRS 413.170 tolls the two-year statute of limitations under the no-fault statute in cases of minors and persons under disability. Lemmons v. Ransom, 670 S.W.2d 478, 1984 Ky. LEXIS 240 ( Ky. 1984 ).

With regard to an action by an employer to recover paid workers’ compensation benefits from third party tort-feasors who were allegedly responsible for employee’s injury in a motor vehicle accident, there may be obvious inconsistencies and litigation problems that would be created if the Motor Vehicle Reparation Act was interpreted as carving out different statutes of limitations in a claim against motorists when a claim is asserted against a motorist by an injured motorist or by someone standing in the derivative position of an injured motorist; to hold otherwise would expose the alleged tort-feasor to liability to a subrogated party for a great number of years, even though he could be held liable for only a shorter term to the party actually injured; thus the limitations period under such circumstances is controlled by subsection (6) of this section. Waters v. Transit Authority of River City, 799 S.W.2d 56, 1990 Ky. App. LEXIS 107 (Ky. Ct. App. 1990).

Considering both subsections (1) and (6) of this section the plain meaning of the statute is that a person entitled to receive no-fault benefits has two years after the last payment of benefits in which to file an action for tort liability without regard to whether such benefits were first claimed or first paid within two years of the date of injury. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

Subsection (6) of this section plainly provides “two (2) years after . . . . . the last [BRB] payment made by any reparation obligor,” as an alternative date within which an action for tort liability may be commenced, and does not qualify this alternative date with whether no-fault benefits are paid within two years of the date of the accident. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

The clause, “two years after the last basic or added reparation payment made by any reparation obligor” as stated in subsection (6) of this section for determining limitations, relates back to the date of the loss for which no-fault benefits are payable as stated in subsection (1) of this section. Crenshaw v. Weinberg, 805 S.W.2d 129, 1991 Ky. LEXIS 18 ( Ky. 1991 ).

The one-year statute of limitations contained in KRS 44.110(1) applies to an action brought by motorist involved in a collision with a vehicle belonging to the Department of Highways of the Commonwealth of Kentucky rather than the two-year statute of limitations contained in subsection (6) of this section. Commonwealth Transp. Cabinet Dep't of Highways v. Abner, 810 S.W.2d 504, 1991 Ky. LEXIS 73 ( Ky. 1991 ).

The trial court erred as a matter of law in applying Kentucky’s Motor Vehicle Reparations Act (MVRA) to the circumstances attendant to the operation of a golf cart on a public course, and the one-year personal injury statute of limitations was applicable and not the two-year statute of limitations under MVRA. Kenton County Pub. Parks Corp. v. Modlin, 901 S.W.2d 876, 1995 Ky. App. LEXIS 70 (Ky. Ct. App. 1995).

A plaintiff is barred from submitting more than two (2) years after the last reparation payment a workers’ compensation claim for injuries suffered in a motor vehicle accident. Milby v. Wright, 952 S.W.2d 202, 1997 Ky. LEXIS 89 ( Ky. 1997 ).

Under this section, a person injured in a motor vehicle accident may not submit insurance claims more than two (2) years after the last benefits payment. Milby v. Wright, 952 S.W.2d 202, 1997 Ky. LEXIS 89 ( Ky. 1997 ).

Personal injury claim filed by the passenger in a vehicle that was involved in an accident was untimely because, while a portion of a MedPay payment made to the passenger was actually a personal injury protection payment that extended the time for filing the claim, the claim was still filed more than two years after the payment. Stull v. Steffen, 374 S.W.3d 355, 2012 Ky. App. LEXIS 122 (Ky. Ct. App. 2012).

Circuit court erred in finding an injured police officer’s claim for underinsured motorist (UIM) benefits was time-barred, because a contractual limitation for filing a UIM claim that mirrored the two-year tort statute of limitations period was unreasonable. Thus, the fifteen-year statutory period for contract claims applied. Riggs v. State Farm Mut. Auto. Ins. Co., 2013 Ky. App. Unpub. LEXIS 1009 (Ky. Ct. App. July 19, 2013), rev'd, 484 S.W.3d 724, 2016 Ky. LEXIS 97 ( Ky. 2016 ).

Circuit court properly granted summary judgment in favor of an insurer, denied an injured pedestrian’s motion to alter, amend, or vacate the decision, and dismissed his claim that the insurer failed to pay basic reparations benefits (BRB) because the pedestrian failed to submit proof of loss to the insurer within two years of the accident, what the pedestrian insisted was a medical bill was, in fact, a billing statement that showed his medical expenses were fully paid, he failed to present medical bills he said were at his disposal, his own affidavit alone was too little and certainly too late, and he lost the right to pursue BRB to the extent he accepted Medicaid benefits and, by operation of law assigned the right to Medicaid. Joiner v. Ky. Farm Bureau Mut. Ins. Co., 582 S.W.3d 74, 2019 Ky. App. LEXIS 133 (Ky. Ct. App. 2019).

Claims of a driver and a passenger were outside the statute of limitations period, and the requirements of Ky. R. Civ. P. 15.03 were not met, because an insured passed away a year before they filed their complaint, and his estate did not exist until after the statute of limitations expired; the estate could not have known about the proceedings against it during the limitations period because it was not until after it expired that the driver and passenger petitioned for a public administrator. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

Complaint filed by a driver and a passenger was a nullity as to a deceased insured and his estate because the trial court did not acquire jurisdiction over either party during the applicable statute of limitations period. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

Subsection (2)(b) did not apply to an insurer because it was not named as a defendant in any of the complaints; there was no evidence that the attorney for the deceased insured or anyone in his firm knew of the insured’s death prior to the expiration of the limitations period, and it was immaterial that the insurer had knowledge of the claim during the statute of limitations period. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

It was not impracticable to properly substitute a deceased insured’s estate for the insured because the sheriff’s return of service noting that the insured was deceased before the statute of limitations had run on either a driver’s or a passenger’s claim. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

4.— — Infant or Person Under Disability.

An infant or a person under disability who has a cause of action arising from injuries received in an automobile accident has two years after the attainment of majority or release from disability in which to bring a tort liability action. Lemmons v. Ransom, 670 S.W.2d 478, 1984 Ky. LEXIS 240 ( Ky. 1984 ).

5.Commencement of Action.

A reparation obligor can properly join as a party in the tort suit prior to judgment, provided the intervention occurs within five (5) years, but it is the person suffering the injury who must commence the action. Gray v. State Farm Mut. Auto. Ins. Co., 605 S.W.2d 775, 1980 Ky. App. LEXIS 357 (Ky. Ct. App. 1980).

Two-year statute of limitations began to run on the date an insurer’s last PIP payment was made to a medical service provider, not the date the service provider deposited the payment; thus, a driver’s amended complaint naming additional parties as defendants in a personal injury action, which was filed more than two (2) years after her insurer’s last PIP payment, was properly dismissed as to the additional defendants as untimely. Wilder v. Noonchester, 113 S.W.3d 189, 2003 Ky. App. LEXIS 187 (Ky. Ct. App. 2003).

The lawsuit filed three (3) days before the limitations period expired should not have been dismissed when the summons was not issued by the court clerk until one (1) day after the limitations period expired; the plaintiff had filed her suit in a timely manner and should not have been punished when the issuance of the summons, which was beyond plaintiff’s duty or power, did not occur within a timely manner. Nanny v. Smith, 260 S.W.3d 815, 2008 Ky. LEXIS 183 ( Ky. 2008 ).

6.Claim Against Tort-feasor’s Carrier.

The legislature did not intend to bar a reparation obligor from asserting its claim against the insurance carrier of the tort-feasor by making them subject to the limitations provisions of this section. Gray v. State Farm Mut. Auto. Ins. Co., 605 S.W.2d 775, 1980 Ky. App. LEXIS 357 (Ky. Ct. App. 1980).

7.Insurer’s Unreasonable Delay.

Where, on December 28, an insurer received copies of all outstanding physicians’ bills from a claimant for reparation benefits, and where the insurer was furnished with a completed medical authorization form which would have enabled the insurer to secure from any attending physician any existing medical report relating to the claimant’s injuries, but where the insurer did not begin to pay the claim until March 12, on ground that it had not been furnished attending physicians’ report forms, the trial court correctly found that the insurer had failed to act in timely fashion and correctly awarded penalty, interest on all medical bills, and claimant’s attorney fee. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

8.Loss of Consortium.

Although subsection (6) of this section provides a statute of limitations for those actions involving motor vehicle collisions which fall within the purview of no-fault benefit recovery which have met or exceeded the statutory thresholds of KRS 304.39-060 (2), an action for loss of consortium does not fall within the perimeters of Motor Vehicle Reparations Act (MVRA) benefit recovery nor is a claim for loss of consortium “akin” to a claim for replacement services loss under the MVRA. Floyd v. Gray, 657 S.W.2d 936, 1983 Ky. LEXIS 273 ( Ky. 1983 ), limited, Hardin v. Action Graphics, Inc., 57 S.W.3d 844, 2001 Ky. App. LEXIS 7 (Ky. Ct. App. 2001).

9.Sovereign Immunity.

The original Board of Claims statute was enacted in 1946 and the MVRA was enacted in 1974 and while the General Assembly amended KRS 44.110 in 1986, it did not abolish the one year statute of limitations, although it had every opportunity to change the statute. Therefore, clearly, the legislature has not extended its waiver of sovereign immunity to include a two-year statute of limitations. Commonwealth Transp. Cabinet Dep't of Highways v. Abner, 810 S.W.2d 504, 1991 Ky. LEXIS 73 ( Ky. 1991 ).

10.Removal of Disability.

Child was five (5) years of age at the time his father died in an automobile accident. One year, five (5) months and eleven (11) days later, a survivor’s claim was filed on the infant’s behalf seeking benefits. The limitation section relating to minors and other legally disabled persons does not start the period for bringing no-fault claims running anew when the disability is removed such as reaching majority. With the no-fault enactment, the period of disability is included in the time provided for the commencement of the action. Jackson v. State Auto. Mut. Ins. Co., 837 S.W.2d 496, 1992 Ky. LEXIS 141 ( Ky. 1992 ).

11.Impermissible Policy Limitation.

An insurance policy’s one-year contract limitation requiring that an uninsured motorist claim be commenced with 12 months of the date of the loss was impermissible, as it conflicted with the two-year limitation allowed by the Motor Vehicle Reparations Act. Elkins v. Kentucky Farm Bureau Mut. Ins. Co., 844 S.W.2d 423, 1992 Ky. App. LEXIS 128 (Ky. Ct. App. 1992).

12.Statute of Limitations Involving Vehicle Use.

Supreme Court stated that ordinarily, a suit for negligent injury must be brought within one (1) year after the cause of action accrues under KRS 413.140(1)(a), but KRS 304.39-230 extended the statute of limitations to two (2) years for actions with respect to accidents occurring in Kentucky and arising from the ownership, maintenance, or use of a motor vehicle, when not abolished by the Motor Vehicle Reparations Act, KRS 304.39-010 et seq. Fields v. Bellsouth Telcoms., Inc., 91 S.W.3d 571, 2002 Ky. LEXIS 244 ( Ky. 2002 ).

Summary judgment against the insured in an action to recover under her collision policy was error; the insured satisfied her contractual duty not to interfere with the insurer’s ability to protect itself and preserved her contractual right to collision coverage by providing the insurer with notice of the accident; the subrogation clause in the insured’s contract required her to “do nothing to prejudice” the insurer’s subrogation right, but it did not relieve the insurer of its duty to protect itself or require the insured to act affirmatively on its behalf, and the mere failure of the insured to bring suit against the owner of the tractor-trailer that damaged her vehicle within the limitations period neither violated any contractual duty nor defeated that coverage. Gilbert v. Nationwide Mut. Ins. Co., 275 S.W.3d 690, 2009 Ky. LEXIS 15 ( Ky. 2009 ).

Wrongful death statute of limitations, KRS 413.140(1), barred an estate’s claim against a trailer manufacturer; the longer statute in the Motor Vehicle and Reparations Act, KRS 304.39-230 (6), did not apply because decedent’s death from a drug overdose three years after the accident was not an injury arising out of the use of a motor vehicle. Richardson v. Rose Transp., Inc., 2013 U.S. Dist. LEXIS 166102 (E.D. Ky. Nov. 22, 2013).

Appellant failed to ensure she filed suit against a legally viable defendant within the limitations period; appellee’s counsel promptly notified appellant’s counsel of the decedent’s death, the insurance adjuster had no duty to disclose the death to appellant, and appellant’s failure to show she conducted investigation prior to filing her action did not convince the court that she was prevented from acting within the statute of limitations to correct her failure to adequately investigate and discover a viable legal entity to sue. Williams v. Hawkins, 2018 Ky. App. LEXIS 285 (Ky. Ct. App. Nov. 30, 2018), aff'd, 594 S.W.3d 189, 2020 Ky. LEXIS 9 ( Ky. 2020 ).

13.Tolling.

Driver of a second vehicle who was involved in a six-car collision was precluded from asserting the statute of limitations to dismiss the amended claim asserted against the driver because the driver had not been forthcoming to the police officer when a contemporaneous report was made about the driver’s involvement in the collision and plaintiff was not made aware that the driver could be potentially liable to plaintiff until after the driver gave a deposition and gave a second version of the accident events. Harralson v. Monger, 206 S.W.3d 336, 2006 Ky. LEXIS 291 ( Ky. 2006 ).

Dispute over insurance benefits was improperly dismissed as untimely under KRS 304.39-230 because the payment of medical expenses to an insured constituted basic reparation benefits (BRBs); the Kentucky Motor Vehicle Reparations Act required accrued medical expenses to be considered BRBs at the beginning of tort litigation. Cole v. Fagin, 419 S.W.3d 747, 2013 Ky. App. LEXIS 69 (Ky. Ct. App. 2013).

Because the Kentucky Motor Vehicle Reparations Act (MVRA), KRS 304.39-010 et seq., requires accrued medical expense reimbursements to be considered Basic Reparations Benefits (BRBs) at the end of any tort litigation (i.e., for the purpose of determining damages), to avoid absurdity it follows that the MVRA likewise requires accrued medical expense reimbursements to be considered BRBs at the beginning of any tort litigation (i.e., for the purpose of the statute of limitations codified at KRS 304.39-230 ). Cole v. Fagin, 419 S.W.3d 747, 2013 Ky. App. LEXIS 69 (Ky. Ct. App. 2013).

Equitable tolling did not apply to plaintiff’s tort claim against a deceased driver where available public information reflected the driver’s death 16 months before plaintiff brought suit against her, thus, plaintiff had not pursued her rights diligently, and because plaintiff’s claim was clearly barred by Ky. Rev. Stat. Ann. § 304.39-230 (6), Ky. Rev. Stat. Ann. § 396.011 was inapplicable. Williams v. Hawkins, 594 S.W.3d 189, 2020 Ky. LEXIS 9 ( Ky. 2020 ).

No extraordinary circumstances prevented a driver and a passenger from filing a timely action because there was readily available information in the court file that would have allowed them to properly substitute parties and effectuate service within the statute of limitations period. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

Cited:

Eades v. Clark Distrib. Co., 70 F.3d 441, 1995 U.S. App. LEXIS 33482 (6th Cir. 1995), cert. denied, 517 U.S. 1157, 116 S. Ct. 1545, 134 L. Ed. 2d 649, 1996 U.S. LEXIS 2706, 64 U.S.L.W. 3707 (1996); Weird v. State Farm Mut. Auto. Ins. Co., 2017 Ky. App. LEXIS 27 (Ky. Ct. App. Feb. 10, 2017).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Kentucky Law Survey, Clay, Insurance, 73 Ky. L.J. 423 (1984-85).

Northern Kentucky Law Review.

Miller, The Kentucky Law of Products LiabilityIn A Nutshell, 12 N. Ky. L. Rev. 201 (1985).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Answer Asserting Claim Barred by MVRA Statute of Limitations, Form 135.26.

Caldwell’s Kentucky Form Book, 5th Ed., Answer Asserting Various Defenses to Wrongful Death Claim Based upon Dangerous Condition, Form 141.09.

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Products Liability, § 137.00.

304.39-240. Assignment of benefits. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 385, § 24, effective July 1, 1975) was repealed by Acts 1998, ch. 200, § 4, effective July 15, 1998.

304.39-241. Insured’s direction of payment of benefits among elements of loss — Direction of payment to reimburse for medical expenses already paid.

An insured may direct the payment of benefits among the different elements of loss, if the direction is provided in writing to the reparation obligor. A reparation obligor shall honor the written direction of benefits provided by an insured on a prospective basis. The insured may also explicitly direct the payment of benefits for related medical expenses already paid arising from a covered loss to reimburse:

  1. A health benefit plan as defined by KRS 304.17A-005 (22);
  2. A limited health service benefit plan as defined by KRS 304.17C-010 ;
  3. Medicaid;
  4. Medicare; or
  5. A Medicare supplement provider.

History. Enact. Acts 1998, ch. 200, § 3, effective July 15, 1998; 2012, ch. 41, § 1, effective July 12, 2012.

NOTES TO DECISIONS

Analysis

1.In General.

The enactment of KRS 304.39-241 and repeal of KRS 304.39-240 reflect a legislative intent to eliminate any assignment of a right to benefits. Thus, a medical provider has no standing under the Kentucky Motor Vehicles Reparation Act to bring a direct action against a reparation obligor/insurer. Neurodiagnostics, Inc. v. Ky. Farm Bureau Mut. Ins. Co., 250 S.W.3d 321, 2008 Ky. LEXIS 112 ( Ky. 2008 ).

Reading KRS 304.39-241 in light of the Kentucky Motor Vehicles Reparation Act as a whole, a medical provider is an optional payee or incidental beneficiary of no-fault policies. An incidental beneficiary has no direct right of action against a reparation obligor. Neurodiagnostics, Inc. v. Ky. Farm Bureau Mut. Ins. Co., 250 S.W.3d 321, 2008 Ky. LEXIS 112 ( Ky. 2008 ).

2.Provider as Optional Payee.

Former section 304.39-210 made the provider of medical services an optional payee or incidental beneficiary of no-fault policies in order to facilitate the insured person’s receipt of benefits, and did not make the provider a third-party beneficiary with a right to enforce the insurance contract. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ) (decided under prior law).

Trial court properly denied an insured’s motion for declaratory relief and entered judgment in favor of the insurer because the Motor Vehicle Reparations Act (MVRA), KRS 304.39-210 (1), 304.39-241 , 304.39-020 (2) did not require the insurer to pay personal injury protection, also known as basic reparation benefits (PIP benefits), directly to the insured. The insured was offered three ways in which to collect his PIP benefits. The first two options were included in the MVRA and the third was by agreement between the parties. The insured declined all three options. Medlin v. Progressive Direct Ins. Co., 419 S.W.3d 60, 2013 Ky. App. LEXIS 53 (Ky. Ct. App. 2013).

3.Servicemen.

Under former assignment statute (KRS 304.39-240 ), absent an assignment of benefits from an injured serviceman’s no-fault policy, the United States could not recover the medical expenses it was obligated to pay from the insurer’s personal injury protection of the serviceman. United States v. Allstate Ins. Co., 754 F.2d 662, 1985 U.S. App. LEXIS 29016 (6th Cir. Ky. 1985 ) (decided under prior law).

4.Action by Assignee.

Although a medical services provider had obtained assignments of benefits from two (2) insureds, it lacked standing to bring direct actions against their insurers for the payment of basic reparation benefits because the enactment of KRS 304.39-241 and repeal of KRS 304.39-240 eliminated any assignment of a right to benefits. Under KRS 304.39-241 , the designation for payment of the benefits was in the control of the insured. Neurodiagnostics, Inc. v. Ky. Farm Bureau Mut. Ins. Co., 250 S.W.3d 321, 2008 Ky. LEXIS 112 ( Ky. 2008 ).

6.Unjust enrichment.

Insurer could not recover payments made over four years to chiropractic clinics whose owner was not a licensed chiropractor because there was no unjust enrichment, as the lack of a license did not affect the insurer’s statutory duty to pay for the insurer’s insureds’ treatments. State Farm Auto. Ins. Co. v. Newburg Chiropractic, P.S.C., 741 F.3d 661, 2013 FED App. 0351P, 2013 U.S. App. LEXIS 25075 (6th Cir. Ky. 2013 ).

NOTES TO UNPUBLISHED DECISIONS

Analysis

1.Payment delay.

Unpublished decision: Although once a claimant for basic reparation benefits supplied an application, medical bills, and proof of work and wage loss verification to an insurer, the insurer failed to demonstrate a reasonable foundation for delay, the insurer was entitled to an award of summary judgment because the payment of basic reparation benefits was not overdue in that, once the insurer received notice of the claimant's reservation to direct benefits, the insurer was prevented from issuing any payments until so directed. Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App., sub. op., 2018 Ky. App. Unpub. LEXIS 797 (Ky. Ct. App. Mar. 9, 2018).

2.Failure to Honor Request.

Unpublished decision: Although an insurer failed to honor an insured’s request pursuant to KRS 304.39-241 that the insurer not settle with another motorist without the insured’s approval, where there was no evidence that the insurer acted in bad faith and there was testimony that the insurer made the settlement quickly so as to release the insured from liability beyond the policy limits, a claim of bad faith by the insured’s minor daughter failed. Mann v. The Hartford, 2005 FED App. 0722N, 2005 U.S. App. LEXIS 17831 (6th Cir. Ky. Aug. 18, 2005).

304.39-245. Reparation obligor’s request for or negotiation of reduction or modification of charges.

A reparation obligor may request or negotiate a reduction or modification of charges from a provider of services to a secured person. In no event shall a provider of services which agrees to a reduction or modification of the charges bill the secured person for the amount of the reduction or modification. Nothing in this section is intended to prohibit a provider of services from billing charges to a secured party if the charges are not paid by a reparation obligor because the reparation benefits have been exhausted.

History. Enact. Acts 1998, ch. 200, § 1, effective July 15, 1998.

304.39-250. Deduction and set-off.

Except as otherwise provided in this subtitle, basic reparation benefits shall be paid without deduction or set-off.

History. Enact. Acts 1974, ch. 385, § 25, effective July 1, 1975.

NOTES TO DECISIONS

Cited:

Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Straub, Insurance, 68 Ky. L.J. 587 (1979-1980).

304.39-260. Exemption of benefits.

  1. Basic or added reparation benefits for medical expense are exempt from garnishment, attachment, execution, and any other process or claim, except upon a claim of a creditor who has provided products, services, or accommodations.
  2. Basic reparation benefits other than those for medical expense are exempt from garnishment, attachment, execution, and any other process or claim.

History. Enact. Acts 1974, ch. 385, § 26, effective July 1, 1975.

NOTES TO DECISIONS

Cited:

Blue Cross & Blue Shield, Inc. v. Baxter, 713 S.W.2d 478, 1986 Ky. App. LEXIS 1107 (Ky. Ct. App. 1986).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-270. Mental or physical examinations.

  1. If the mental or physical condition of a person is material to a claim for past or future basic or added reparation benefits, the reparation obligor may petition the circuit court for an order directing the person to submit to a mental or physical examination by a physician. Upon notice to the person to be examined and all persons having an interest, the court may make the order for good cause shown. The order shall specify the time, place, manner, conditions, scope of the examination, and the physician by whom it is to be made.
  2. If requested by the person examined, the reparation obligor causing a mental or physical examination to be made shall deliver to the person examined a copy of a detailed written report of the examining physician setting out his findings including results of all tests made, diagnoses, and conclusions, and reports of earlier examinations of the same condition. By requesting and obtaining a report of the examination ordered or by taking the deposition of the physician, the person examined waives any privilege he may have, in relation to the claim for basic or added reparation benefits, regarding the testimony of every other person who has examined or may thereafter examine him respecting the same condition. This subsection does not preclude discovery of a report of an examining physician, taking a deposition of the physician, or other discovery procedures in accordance with any rule of court or other provision of law. This subsection applies to examinations made by agreement of the person examined and the reparation obligor, unless the agreement provides otherwise.
  3. If any person refuses to comply with an order entered under this section the court may make any just order as to the refusal, but may not find a person in contempt for failure to submit to a mental or physical examination.

History. Enact. Acts 1974, ch. 385, § 27, effective July 1, 1975.

NOTES TO DECISIONS

1.Good Cause Shown.

Order of Circuit Court requiring injured woman to submit to physical examination was reversed for not satisfying requirement of “good cause shown” because no record of hearing was made and insurance company’s petition stated only a “question has arisen concerning the physical condition of [injured woman] which is material to her claim for said benefits.” Grant v. State Farm Mut. Auto. Ins. Co., 896 S.W.2d 24, 1995 Ky. App. LEXIS 63 (Ky. Ct. App. 1995).

Public policy underlying this statute dictates that an insurer may not enforce an overreaching policy provision requiring an independent medical examination “when and as often as the company may reasonably require” in clear derogation of the statutory language, which clearly sets forth the standard by which an insured can be forced to undergo independent medical examination and creates a statutory presumption of reasonableness of medical bills as submitted. Miller v. United States Fidelity & Guar. Co., 909 S.W.2d 339, 1995 Ky. App. LEXIS 191 (Ky. Ct. App. 1995).

In determining whether “good cause” has been shown by an insurer who requests that claimant submit to an independent medical examination, it should be decided on a case by case analysis with emphasis on the ability of an insurer to demonstrate affirmative proof that “good cause” exists for an independent evaluation to be conducted. Miller v. United States Fidelity & Guar. Co., 909 S.W.2d 339, 1995 Ky. App. LEXIS 191 (Ky. Ct. App. 1995).

Where plaintiffs received chiropractic treatment after an automobile accident, an insurer met its burden of demonstrating “good cause” for independent medical examinations of plaintiffs under KRS 304.39-270 because the insurer failed in its efforts to receive cooperation from the chiropractor and plaintiffs, and a retained chiropractor opined that the fees were unnecessary and unreasonable. White v. Allstate Ins. Co., 265 S.W.3d 254, 2007 Ky. App. LEXIS 483 (Ky. Ct. App. 2007).

Cited:

Shelter Mut. Ins. Co. v. Askew, 701 S.W.2d 139, 1985 Ky. App. LEXIS 635 (Ky. Ct. App. 1985); Miller v. United States Fidelity & Guar. Co., 909 S.W.2d 339, 1995 Ky. App. LEXIS 191 (Ky. Ct. App. 1995); Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

NOTES TO UNPUBLISHED DECISIONS

1.Good Cause not Shown.

Circuit court erred in granting an insurer's motion for summary judgment in the insureds' class action for basic reparations benefits because the insurer's unilateral decision to deny or terminate benefits based upon a paper review of the insureds' medical records conducted by a firm it retained simply could not be considered analogous to an administrative law judge's decision, and, while the insurer was statutorily authorized to obtain the insureds' medical records and information in order to ascertain the nature and necessity of their claims, the insurer could not deny or terminate benefits solely based upon such records. Houchens v. Gov't Emples. Ins. Co., 2016 Ky. App. LEXIS 159 (Ky. Ct. App., sub. op., 2016 Ky. App. Unpub. LEXIS 887 (Ky. Ct. App. Sept. 9, 2016).

304.39-280. Disclosure of facts about injured person.

  1. Upon request of a basic or added reparation claimant or reparation obligor, information relevant to a claim for basic or added reparation benefits shall be disclosed as follows:
    1. An employer shall furnish a statement of the work record and earnings of an employee upon whose injury the claim is based. The statement shall cover the period specified by the claimant or reparation obligor making the request and may include a reasonable period before, and the entire period after, the injury.
    2. The claimant shall deliver to the reparation obligor a copy of every written report, previously or thereafter made, relevant to the claim, and available to him, concerning any medical treatment or examination of a person upon whose injury the claim is based and the names and addresses of physicians and medical care facilities rendering diagnoses or treatment in regard to the injury or to a relevant past injury, and the claimant shall authorize the reparation obligor to inspect and copy relevant records of physicians and of hospitals, clinics, and other medical facilities.
    3. A physician or hospital, clinic, or other medical facility furnishing examinations, services, or accommodations to an injured person in connection with a condition alleged to be connected with an injury upon which a claim is based, upon authorization of the claimant, shall furnish a written report of the history, condition, diagnoses, medical tests, treatment, and dates and cost of treatment of the injured person, and permit inspection and copying of all records and reports as to the history, condition, treatment, and dates and cost of treatment.
  2. Any person other than the claimant providing information under this section may charge the person requesting the information for the reasonable cost of providing it.
  3. In case of dispute as to the right of a claimant or reparation obligor to discover information required to be disclosed, the claimant or reparation obligor may petition the Circuit Court in the county in which the claimant resides for an order for discovery including the right to take written or oral depositions. Upon notice to all persons having an interest, the order may be made for good cause shown. It shall specify the time, place, manner, conditions, and scope of the discovery. To protect against annoyance, embarrassment, or oppression, the court may enter an order refusing discovery or specifying conditions of discovery and directing payment of costs and expenses of the proceeding, including reasonable attorney’s fees.

History. Enact. Acts 1974, ch. 385, § 28, effective July 1, 1975.

NOTES TO DECISIONS

1.Insurer’s Duty.

Unpublished decision: The injured party has the obligation to furnish any medical reports in his hands or subsequently coming into them, but the duty to search out or to have reports prepared, as well as the duty to ascertain that the medical bills are the result of the injury, lies with the insurer. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

2.Insurer’s Unreasonable Delay.

Where, on December 28, an insurer received copies of all outstanding physicians’ bills from a claimant for reparation benefits, and where the insurer was furnished with a completed medical authorization form which would have enabled the insurer to secure from any attending physician any existing medical report relating to the claimant’s injuries, but where the insurer did not begin to pay the claim until March 12, on ground that it had not been furnished attending physicians’ report forms, the trial court correctly found that the insurer had failed to act in timely fashion and correctly awarded penalty, interest on all medical bills, and claimant’s attorney fee. Kentucky Farm Bureau Mut. Ins. Co. v. Roberts, 603 S.W.2d 498, 1980 Ky. App. LEXIS 353 (Ky. Ct. App. 1980).

3.Appeals.

Where the proper avenue to challenge a final order granting an insured’s KRS 304.39-280 (3) discovery motion was by direct appeal, an insurer’s CR 76.36 petition for a writ of prohibition had to be dismissed. State Farm Mut. Auto. Ins. Co. v. Caudill, 136 S.W.3d 781, 2003 Ky. App. LEXIS 234 (Ky. Ct. App. 2003).

Cited in

Andrews v. Travelers Indem., 2018 Ky. App. LEXIS 101 (Ky. Ct. App. Mar. 9, 2018).

NOTES TO UNPUBLISHED DECISIONS

1.Insurer’s Duty.

Unpublished decision: Circuit court erred in granting an insurer's motion for summary judgment in the insureds' class action for basic reparations benefits because the insurer's unilateral decision to deny or terminate benefits based upon a paper review of the insureds' medical records conducted by a firm it retained simply could not be considered analogous to an administrative law judge's decision, and, while the insurer was statutorily authorized to obtain the insureds' medical records and information in order to ascertain the nature and necessity of their claims, the insurer could not deny or terminate benefits solely based upon such records. Houchens v. Gov't Emples. Ins. Co., 2016 Ky. App. LEXIS 159 (Ky. Ct. App., sub. op., 2016 Ky. App. Unpub. LEXIS 887 (Ky. Ct. App. Sept. 9, 2016).

304.39-290. Kentucky Insurance Arbitration Association — Creation — Membership — Powers — Duties.

  1. There is created a nonprofit unincorporated legal entity to be known as the Kentucky Insurance Arbitration Association to provide a mechanism for the reimbursement, among reparation obligors of losses paid as basic or added reparation benefits, based solely on the law of torts without regard to subsections (1), (2), and (3) of KRS 304.39-060 .
  2. All basic reparation obligors shall be and remain members of the association as a condition of their authority to transact business in this Commonwealth.
  3. The association shall perform its functions under a plan of operation established and approved under subsection (5) and shall exercise its powers through a board of directors established under subsection (4) hereof.
  4. The board of directors of the association shall consist of not less than five (5) nor more than ten (10) persons serving terms as established in the plan of operation. They shall be selected by member obligors subject to the approval of the commissioner. If no members have been selected and approved prior to July 1, 1974, the commissioner shall appoint the initial members of the board. In approving selections to the board, the commissioner shall consider, among other things, whether all member obligors are fairly represented.

    Each member of the board shall designate qualified experienced claimspersons from the member’s company, who upon approval by the commissioner, may serve as his or her alternates for the purpose of claims arbitration.

  5. The association shall submit to the commissioner a plan of operation and any amendments thereto necessary, or suitable to assure the fair, reasonable, and equitable administration of the association. The plan shall become effective upon approval in writing by the commissioner:
    1. All reparation obligors shall comply with the provisions of the plan of operation;
    2. The plan of operation shall:
      1. Establish procedures whereby all the powers and duties of the association will be performed;
      2. Establish minimum requirements for the initial submission of a case for reimbursement or arbitration;
      3. Establish minimum requirements beneath which reimbursements shall not be made in order that there be fair allocation of significant losses and the elimination of unnecessary costs in the reimbursement mechanism;
      4. Encourage voluntary reimbursement procedures between reparation obligors so that resort to arbitration shall be as infrequent as possible;
      5. Recognize that fair allocation of loss between commercial and noncommercial motor vehicles may require different minimum requirements than when the loss is between two (2) or more noncommercial vehicles;
      6. Establish regular places and times for meetings;
      7. Establish procedures for records to be maintained on all cases presented for arbitration and dispositions thereof;
      8. Establish procedures for compensation to reparation obligors for travel related expense and the fair value of the time devoted by their employees as a director or alternate in performance of duties for the association;
      9. Establish procedures for adequately and equitably financing the cost of the association among members; and
      10. Contain additional provisions necessary or proper for execution of the powers and duties of the association.
  6. The association shall be subject to examination and regulation by the commissioner:
    1. The board of directors shall submit to the commissioner, not later than March 30 of each year, a report on its activities for the preceding calendar year;
    2. The board of directors shall promptly notify the commissioner whenever it appears that any member insurer has failed or refused to comply with an arbitration decision or has shown a protracted tendency to decline a significant number of meritorious claims presented to it prior to initiation of arbitration proceedings.
  7. The association shall be exempt from payment of all fees, licenses, and taxes levied by this Commonwealth or any of its subdivisions except taxes on real or personal property.
  8. There shall be no liability on the part of and no cause of action of any nature shall arise against any member insurer, the association or its agents or employees, the board of directors, or the commissioner or his or her representative for any action taken by them in the performance of their powers and duties under this section.

History. Enact. Acts 1974, ch. 385, § 29, effective July 1, 1975; 1996, ch. 326, § 2, effective July 15, 1996; 2010, ch. 24, § 1531, effective July 15, 2010.

NOTES TO DECISIONS

Cited in:

Affiliated FM Ins. Cos. v. Grange Mut. Casualty Co., 641 S.W.2d 49, 1982 Ky. App. LEXIS 26 0 (Ky. Ct. App. 1982); Baker v. Motorists Ins. Cos., 695 S.W.2d 415, 1985 Ky. LEXIS 234 ( Ky. 1985 ); United Services Auto. Ass’n v. State Farm Mut. Auto. Ins. Co., 784 S.W.2d 786, 1990 Ky. App. LEXIS 26 (Ky. Ct. App. 1990); Progressive Max Ins. Co. v. Nat’l Car Rental Sys., 329 S.W.3d 320, 2011 Ky. LEXIS 4 ( Ky. 2011 ).

Research References and Practice Aids

Northern Kentucky Law Review.

2012 Kentucky Survey Issue: Article: Determining Who Gets the Windfall: Recent Developments of the Collateral Source Rule in Kentucky, 39 N. Ky. L. Rev. 63 (2012).

304.39-300. Rules.

The commissioner may adopt rules to provide effective administration of this subtitle which are consistent with the purposes of this subtitle and fair and equitable to all persons whose interests may be affected.

History. Enact. Acts 1974, ch. 385, § 30, effective July 1, 1975; 2010, ch. 24, § 1532, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-310. Certificate of coverage — Rights and obligations of owner or registrant.

  1. All reparation obligors shall be obligated to provide to a reparation insured or an insured person who has rejected his tort limitations as provided in KRS 304.39-060 a certificate or other evidence of insurance whenever coverage required by KRS 304.39-110 is issued or renewed upon policy anniversary date;
  2. An owner or registrant of a motor vehicle with respect to which security is required under KRS 304.39-110 , who fails to have such security when the motor vehicle is involved in an accident shall have all the rights and obligations of a reparation obligor, and any other reparation obligor which has paid or may become obligated to pay basic or added reparation benefits to an injured person under a basic or added reparation contract or under the terms of the assigned claims plan shall be subrogated to the rights of the injured person against such owner or registrant.

History. Enact. Acts 1974, ch. 385, § 31(2), (3), effective July 1, 1975.

NOTES TO DECISIONS

1.Injured Person.

Subsection (2) of this section contemplates that the injured person is not the uninsured motorist. Thomas v. Ferguson, 560 S.W.2d 835, 1978 Ky. App. LEXIS 461 (Ky. Ct. App. 1978).

Trial court did not err in granting summary judgment to the insurer on the injured party’s claim for basic reparation benefits; since the injured party did not acquire a right to recover basic reparation benefits because his vehicle was not insured at the time of the accident for which he tried to claim benefits, the injured party could not succeed to any right of recovery against the insurer. In other words, the statute did not contemplate the injured party being the uninsured motorist. Bartlett v. Prime Ins. Syndicate, Inc., 156 S.W.3d 299, 2004 Ky. App. LEXIS 122 (Ky. Ct. App. 2004).

2.Subrogation.

Where a reparations obligor has paid the death benefits to the estate of a person killed in an accident involving a vehicle of an uninsured motorist, this death is an injury under the statute and the reparations obligor by independent action as the subrogee may seek recovery of the reasonable charges for funeral or burial expenses, not to exceed the statutory amount, against the uninsured party, his estate or such other persons against whom the action may survive. Ohio Casualty Ins. Co. v. Atherton, 656 S.W.2d 724, 1983 Ky. LEXIS 297 ( Ky. 1983 ).

Health insurance carrier for an uninsured motorist who was injured in an accident was not entitled to recover from the other driver’s basis reparations benefits (BRB) obligor the medical expenses which health insurance carrier paid to its insured where medical expenses did not exceed $10,000, the minimum personal injury protection (PIP) required under the Motor Vehicle Reparations Act. Shelter Ins. Co. v. Humana Health Plans, 882 S.W.2d 127, 1994 Ky. App. LEXIS 18 (Ky. Ct. App. 1994).

Owner of two (2) cars who insures only one (1) of them and is injured when driving the uninsured car cannot recover BRB (basic reparation benefits) from insurer for to allow her to do so would in effect allow every person in Kentucky who owns more than one (1) vehicle to meet their insurance obligation by insuring only one (1) of their vehicles and then to hold their own insurer liable for coverage on a vehicle which was not contemplated or intended to be covered; therefore, exclusionary clause in policy to the effect that there was no coverage for bodily injury sustained by the named insurer or any relative while occupying the vehicle owned by the name insured which is not an insured vehicle was valid; if the exclusionary clause had been found to be invalid and the company required to pay BRB, the company would have had subrogation rights against the insured; it would have been ridiculous to require the company to pay BRB to the insured and then allow it to reclaim the money by the exercise of subrogation rights. Omni Ins. Co. v. Coates, 939 S.W.2d 879, 1997 Ky. App. LEXIS 18 (Ky. Ct. App. 1997).

Cited:

Hanover Ins. Co. v. Blincoe, 573 S.W.2d 930, 1978 Ky. App. LEXIS 614 (Ky. Ct. App. 1978).

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-320. Underinsured motorist coverage — Effect of settlement of claims.

  1. As used in this section, “underinsured motorist” means a party with motor vehicle liability insurance coverage in an amount less than a judgment recovered against that party for damages on account of injury due to a motor vehicle accident.
  2. Every insurer shall make available upon request to its insureds underinsured motorist coverage, whereby subject to the terms and conditions of such coverage not inconsistent with this section the insurance company agrees to pay its own insured for such uncompensated damages as he may recover on account of injury due to a motor vehicle accident because the judgment recovered against the owner of the other vehicle exceeds the liability policy limits thereon, to the extent of the underinsurance policy limits on the vehicle of the party recovering.
  3. If an injured person or, in the case of death, the personal representative agrees to settle a claim with a liability insurer and its insured, and the settlement would not fully satisfy the claim for personal injuries or wrongful death so as to create an underinsured motorist claim, then written notice of the proposed settlement must be submitted by certified or registered mail to all underinsured motorist insurers that provide coverage. The underinsured motorist insurer then has a period of thirty (30) days to consent to the settlement or retention of subrogation rights. An injured person, or in the case of death, the personal representative, may agree to settle a claim with a liability insurer and its insured for less than the underinsured motorist’s full liability policy limits. If an underinsured motorist insurer consents to settlement or fails to respond as required by subsection (4) of this section to the settlement request within the thirty (30) day period, the injured party may proceed to execute a full release in favor of the underinsured motorist’s liability insurer and its insured and finalize the proposed settlement without prejudice to any underinsured motorist claim.
  4. If an underinsured motorist insurer chooses to preserve its subrogation rights by refusing to consent to settle, the underinsured motorist insurer must, within thirty (30) days after receipt of the notice of the proposed settlement, pay to the injured party the amount of the written offer from the underinsured motorist’s liability insurer. Thereafter, upon final resolution of the underinsured motorist claim, the underinsured motorist insurer is entitled to seek subrogation against the liability insurer to the extent of its limits of liability insurance, and the underinsured motorist for the amounts paid to the injured party.
  5. The underinsured motorist insurer is entitled to a credit against total damages in the amount of the limits of the underinsured motorist’s liability policies in all cases to which this section applies, even if the settlement with the underinsured motorist under subsection (3) of this section or the payment by the underinsured motorist insurer under subsection (4) of this section is for less than the underinsured motorist’s full liability policy limits. The term “total damages” as used in this section means the full amount of damages determined to have been sustained by the injured party, regardless of the amount of underinsured motorist coverage. Nothing in this section, including any payment or credit under this subsection, reduces or affects the total amount of underinsured motorist coverage available to the injured party.

History. Enact. Acts 1974, ch. 385, § 32, effective July 1, 1975; 1988, ch. 180, § 1, effective July 15, 1988; 1990, ch. 103, § 2, effective December 1, 1990; 1998, ch. 564, § 1, effective July 15, 1998.

NOTES TO DECISIONS

Analysis

1.Application.

The Motor Vehicle Reparations Act (MVRA) applies to motorcycles the same as it applies to all motor vehicles, in the same manner and to the same extent, except where the Act specifies otherwise. Troxell v. Trammell, 730 S.W.2d 525, 1987 Ky. LEXIS 277 ( Ky. 1987 ).

While a settlement under which an underinsured motorist (UIM) carrier substituted its funds for those offered to an injured party by a tortfeasor’s liability carrier did not release a tortfeasor’s subrogation liability to an injured party’s UIM insurer, such settlement did release the tortfeasor from any further liability to the injured party. True v. Raines, 99 S.W.3d 439, 2003 Ky. LEXIS 43 ( Ky. 2003 ).

Under the procedure whereby an underinsured motorist (UIM) insurer substituted its funds for those offered to an injured party by a tortfeasor’s liability carrier, in order to preserve the UIM carrier’s subrogation rights, a tortfeasor’s liability carrier’s settlement offer was conditioned upon a release of its insured from any further liability to the injured party, and the injured party’s acceptance of the UIM insurer’s payment of the contemplated settlement was an acceptance of that condition and a release of the tortfeasor from any further liability to the injured party, but the injured party’s UIM insurer preserved its subrogation claim against the tortfeasor for any amount that it was thereafter required to pay its insured under its UIM coverage. True v. Raines, 99 S.W.3d 439, 2003 Ky. LEXIS 43 ( Ky. 2003 ).

Although an insured had settled for less than an underinsured driver’s liability policy limit, the underinsured motorist carrier was entitled to a credit against total damages up to that limit. Progressive Max Ins. Co. v. Humble, 431 S.W.3d 452, 2013 Ky. App. LEXIS 106 (Ky. Ct. App. 2013).

Underinsured motorist (UIM) carrier is liable only for damages for which the insured would have been compensated but for the fact that the tortfeasor was underinsured, and if the underinsured tortfeasor could not be held liable for an item of damages, that item is not uncompensated damages’ payable by the UIM carrier; therefore, proof the tortfeasor is an underinsured motorist is an essential fact that must be proved before the insured can recover judgment in a lawsuit against the UIM insurer. Jackson v. Estate of Day, 595 S.W.3d 117, 2020 Ky. LEXIS 7 ( Ky. 2020 ).

In a suit for underinsured/uninsured motorist coverage involving an accident in Georgia and a Kentucky insurance policy, the grant of summary judgment to the insurer was vacated because the trial court did not reach the additional issues of opposition raised by the insured, namely that the insurer’s summary judgment motion should have been denied on grounds of estoppel, public policy, and ambiguity of terms within the insurance policy, to see if they had merit. Helton v. United Servs. Auto. Ass'n, 354 Ga. App. 208, 840 S.E.2d 692, 2020 Ga. App. LEXIS 149 (Ga. Ct. App. 2020).

2.Purpose.

The purpose of underinsured motorist (UIM) coverage is not to compensate the insured or his additional insureds from his own failure to purchase sufficient liability insurance. Windham v. Cunningham, 902 S.W.2d 838, 1995 Ky. App. LEXIS 61 (Ky. Ct. App. 1995).

3.Construction.

This section is part of the Motor Vehicle Reparations Act, and as such, it is remedial legislation which should be generally construed to accomplish its stated purposes. La Frange v. United Services Auto. Asso., 700 S.W.2d 411, 1985 Ky. LEXIS 289 ( Ky. 1985 ).

Phrases such as “due by law” or “legally entitled to recover” should not be interpreted to preclude the right of an insured to recover underinsured motorist insurance when tort immunity either precludes securing or restricts the indemnification from a tortfeasor. Nationwide Mut. Ins. Co. v. Hatfield, 122 S.W.3d 36, 2003 Ky. LEXIS 247 ( Ky. 2003 ).

Terms of an automobile insurance policy made clear that if the named insured was a “corporation” or “any other form of organization,” insureds under the UIM coverage were limited to those individuals occupying a covered automobile at the time of the motor vehicle accident. The insurance policy explicitly defined the class of covered persons when the named insured was a corporation. Isaacs v. Sentinal Ins. Co., 607 S.W.3d 678, 2020 Ky. LEXIS 298 ( Ky. 2020 ).

4.—Underinsured Motorist.

A reasonable interpretation of the definition of an “undersinsured motorist” in subsection (1) of this section would be that the legislature intended to provide additional protection to a victim where the underinsured party was a separate individual and not the victim herself. Windham v. Cunningham, 902 S.W.2d 838, 1995 Ky. App. LEXIS 61 (Ky. Ct. App. 1995).

Employee is entitled to a favorable construction of KRS 304.39-320 as it is remedial legislation which should be generally construed to accomplish its stated purpose of compensating for injuries caused by motorists who are underinsured; insurance providing for such coverage must be broad enough to meet that purpose. Samples v. Cincinnati Ins. Co., 2003 Ky. App. LEXIS 306 (Ky. Ct. App. Dec. 5, 2003), aff'd in part and rev'd in part, 192 S.W.3d 311, 2006 Ky. LEXIS 139 ( Ky. 2006 ).

In the context of underinsured motorist (UIM) insurance and workers’ compensation insurance, where the Legislature intended to limit recovery, i.e., to define public policy, it clearly has done so; yet in enacting underinsured motorist provision, KRS 304.39-320 , the Legislature is silent on the issue, and in the absence of a provision limiting double recovery for UIM coverage and workers’ compensation insurance, the appellate court is not convinced that the Legislature intended to so limit UIM coverage. Samples v. Cincinnati Ins. Co., 2003 Ky. App. LEXIS 306 (Ky. Ct. App. Dec. 5, 2003), aff'd in part and rev'd in part, 192 S.W.3d 311, 2006 Ky. LEXIS 139 ( Ky. 2006 ).

Summary judgment was properly entered for an insurer in a declaratory judgment action as the driver was not entitled to underinsured motorist (UIM) benefits under the clear language of the policy as: (1) the driver’s parents’ were the insureds under the policy, (2) the driver was the daughter of the insureds and was living in their home at the time of the accident, (3) the daughter regularly used the parents’ car, which was involved in the accident, (4) the car did not fall within the definition of an “underinsured motor vehicle” in the policy, and (5) the interpretation was consistent with KRS 304.39-320 (2), which required insurers to make available upon request UIM coverage for their customers. Edwards v. Carlisle, 179 S.W.3d 257, 2004 Ky. App. LEXIS 189 (Ky. Ct. App. 2004).

Because the Kentucky Motor Vehicle Reparations Act, KRS 304.39-320 (2), did not prohibit a regular use exclusion in an insurance contract for UIM benefits, Kentucky law did not override Pennsylvania law on public policy grounds, and Pennsylvania law governed the dispute. State Farm Mut. Auto. Ins. Co. v. Hodgkiss-Warrick, 413 S.W.3d 875, 2013 Ky. LEXIS 399 ( Ky. 2013 ).

Owned-but-not-scheduled provisions in a motor vehicle insurance policy are enforceable as a matter of public policy to deny underinsured benefits, so long as the plain meaning of the policy clearly and unambiguously excludes that type of coverage. Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

Lower court erred in reversing the grant of summary judgment to an insurer where a UIM exclusion for vehicles owned but not scheduled for coverage was upheld where the policy plainly and explicitly stated that UIM coverage was unavailable. Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

Lower court's reversal of summary judgment for another insurer was affirmed where the excluded coverage was ambiguous, if not totally absent, and thus, the policy inadequately rebutted the insured's reasonable expectation of coverage. Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

Circuit court properly granted an insurer’s motion for summary judgment and dismissed a passenger’s action seeking underinsured motorist (UIM) coverage because the narrow exclusion in the insured’s policy was valid since it applied to UIM coverage, and the passenger did not qualify as an insured; the UIM policy was reasonable because it covered the named insured, and its exclusion provision was only effective if another UIM policy was applicable. Peterson v. Grange Prop. & Cas., 568 S.W.3d 884, 2018 Ky. App. LEXIS 329 (Ky. Ct. App. 2018).

5.Optional Coverage.

“Full coverage,” as used in relation to automobile or motor vehicle insurance, means insurance in such amount and for such coverage as made mandatory by statute. Flowers v. Wells, 602 S.W.2d 179, 1980 Ky. App. LEXIS 338 (Ky. Ct. App. 1980).

This section clearly sets out that underinsured motorists coverage is optional and not mandatory; therefore a request for “full coverage” does not include underinsured motorists coverage. Flowers v. Wells, 602 S.W.2d 179, 1980 Ky. App. LEXIS 338 (Ky. Ct. App. 1980).

Every Kentucky policyholder obtains the relatively modest uninsured—underinsured coverage described in KRS 304.20-020 unless he opts out of such coverage by rejecting it in writing; but to obtain the potentially more extensive underinsured motorist coverage described in this section, by contrast, the policyholder must opt in to the coverage. Roy v. State Farm Mut. Auto. Ins. Co., 954 F.2d 392, 1992 U.S. App. LEXIS 765 (6th Cir. Ky. 1992 ).

Plaintiffs alleged that defendant insurer’s agents negligently failed to advise the plaintiffs as to the availability of underinsured motorist coverage and added reparation benefits. Plaintiff requested a “policy as good as I can get on liability and no-fault.” In contrast to KRS 304.20-020 which mandates that no liability policy shall be delivered or issued unless it contains a provision for uninsured motorists, this section is optional. There is no affirmative duty on the part of the defendant to advise plaintiffs about the availability of underinsured motorist coverage. Mullins v. Commonwealth Life Ins. Co., 839 S.W.2d 245, 1992 Ky. LEXIS 126 ( Ky. 1992 ).

6.Right to Coverage.

This section contemplates that the insured will have the right to provide insurance coverage for the vehicle of a prospective tortfeasor in the same amount as the liability coverage he purchases for his own. La Frange v. United Services Auto. Asso., 700 S.W.2d 411, 1985 Ky. LEXIS 289 ( Ky. 1985 ).

When separate items of “personal” insurance are bought and paid for, there is a reasonable expectation that the coverage will be provided. Allstate Ins. Co. v. Dicke, 862 S.W.2d 327, 1993 Ky. LEXIS 131 ( Ky. 1993 ), overruled in part, Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

The reasonable expectation of the average person who purchases underinsured motorist (UIM) coverage is that she will be entitled to UIM benefits if she is struck by another driver whose liability limits are not sufficient to satisfy her damages. Windham v. Cunningham, 902 S.W.2d 838, 1995 Ky. App. LEXIS 61 (Ky. Ct. App. 1995).

Insured has no right to select the insurance coverage—underinsured motorist coverage or added reparations benefits—from which benefits are to be paid. Saxe v. State Farm Mut. Auto. Ins. Co., 955 S.W.2d 188, 1997 Ky. App. LEXIS 110 (Ky. Ct. App. 1997).

An insured is not required to be occupying a vehicle insured for UIM coverage at the time of the accident in order to recover UIM benefits; instead, underinsured motorist coverage comes in to play whenever the insured has uncompensated damages that he or she is entitled to recover under a judgment in excess of the policy limits of the owner of the other vehicle. Dupin v. Adkins, 17 S.W.3d 538, 2000 Ky. App. LEXIS 37 (Ky. Ct. App. 2000).

Insurance policy provision that excludes government-owned vehicles from underinsured motorist coverage is against public policy and therefore is void and unenforceable. Therefore, where one insured was injured and another was killed in a collision with a negligently-driven city fire truck, and the city paid all it was legally obliged to under Missouri’s sovereign immunity statute, the insurer’s exclusion of underinsured motorist benefits for accidents involving government-owned vehicles was unenforceable as a violation of public policy. Nationwide Mut. Ins. Co. v. Hatfield, 122 S.W.3d 36, 2003 Ky. LEXIS 247 ( Ky. 2003 ).

Decendent’s estate was able to recover benefits under the uninsured motorist (UM) and underinsured motorist (UIM) portions of a decedent’s motor vehicle insurance policy even though it was a coworker’s negligence that caused the accident that fatally injured the decedent; a coworker’s immunity from liability under the Kentucky Workers’ Compensation Act, KRS 342.690(1), did not preclude the estate from recovering UM benefits from the decedent’s policy because an injured employee who received workers’ compensation benefits had the right to seek additional coverage not only under his own UM or UIM policy but his employer’s as well. State Farm Mut. Auto. Ins. Co. v. Slusher, 2009 Ky. App. LEXIS 31 (Ky. Ct. App. Feb. 27, 2009), rev'd, 325 S.W.3d 318, 2010 Ky. LEXIS 276 ( Ky. 2010 ).

Because the clear intent of the underinsured motorist (UIM) statute is to allow an insured to purchase additional coverage so as to be fully compensated for damages when injured by the fault of another individual, the inability of a tortfeasor to respond in damages for whatever reason is of no consequence; Kentucky case law has clearly expressed an expansive view when deciding the extent of coverage under either UIM or uninsured motorist benefits, as well as an intention to ensure that injured parties are fully compensated. State Farm Mut. Auto. Ins. Co. v. Slusher, 2009 Ky. App. LEXIS 31 (Ky. Ct. App. Feb. 27, 2009), rev'd, 325 S.W.3d 318, 2010 Ky. LEXIS 276 ( Ky. 2010 ).

7.Recovery Not Afforded.

Where insured’s policy limits and tortfeasor’s policy limits are coextensive, the insured’s damages, however extensive, do not trigger the policy coverage. Thus, the insured did not recover under this section where his policy unambiguously provided that the settlement paid on behalf of the tortfeasor by his insurance company would be offset by the per person recovery limit rather than the sum which represented actual damages as determined by a finding of fact in a later law suit. La Frange v. United Services Auto. Asso., 700 S.W.2d 411, 1985 Ky. LEXIS 289 ( Ky. 1985 ).

Passenger of motor vehicle driven by son of insurance policyholder and injured due to negligence of driver, was covered under the liability coverage of the policy, but could not also recover under the underinsured motorist (UIM) coverage of the policyholder, as the UIM coverage—consistent with Kentucky’s UIM statute—clearly excluded from the definition of “underinsured motor vehicle” vehicles owned or regularly used by the insured, and in this case, occupied by passenger. Pridham v. State Farm Mut. Ins. Co., 903 S.W.2d 909, 1995 Ky. App. LEXIS 91 (Ky. Ct. App. 1995).

Under the 1988 version of the statute, an insurance company was required to pay under its underinsured motorist coverage (UIM) coverage only to the extent that the UIM coverage exceeded the liability policy limits of the tortfeasor’s insurance policy. Motorists Mut. Ins. Co. v. Glass, 996 S.W.2d 437, 1997 Ky. LEXIS 138 ( Ky. 1997 ), overruled in part, Hollaway v. Direct Gen. Ins. Co. of Miss., 497 S.W.3d 733, 2016 Ky. LEXIS 433 ( Ky. 2016 ).

8.Subrogation.

It does not abrogate underinsured motorist (UIM) coverage for an insured to settle with the tortfeasor and his carrier for the policy limits in his liability coverage, so long as the UIM insured notifies his UIM carrier of his intent to do so and provides the carrier an opportunity to protect its subrogation. Coots v. Allstate Ins. Co., 853 S.W.2d 895, 1993 Ky. LEXIS 64 ( Ky. 1993 ).

As an underinsured motorist (UIM) carrier’s contractual subrogation right could not obstruct a UIM insured’s right to settle for the policy limits, even if it meant releasing subrogation, the UIM carrier’s contractual subrogation had to be disregarded only to the extent it was in conflict with the UIM insured’s superior right to accept a tortfeasor’s policy limits when offered, when to do so required executing a release and indemnity agreement. True v. Raines, 99 S.W.3d 439, 2003 Ky. LEXIS 43 ( Ky. 2003 ).

Insurer’s denial of an underinsured motorist (UIM) claim was upheld on appeal; as the insured failed to give the insurer notice of a proposed settlement with the other driver involved in an accident with the insured in compliance with KRS 304.39-320 (3), requiring notice by certified or registered mail, the insurer had no duty to provide UIM coverage to the insured. Liberty Mut. Fire Ins. Co. v. Massarone, 326 F.3d 813, 2003 FED App. 0123P, 2003 U.S. App. LEXIS 7912 (6th Cir. Ky. 2003 ).

Employer had no subrogation rights against underinsured motorist benefits paid to an injured employee for workers’ compensation benefits paid to the employee as a result of the same auto accident; KRS 342.700 (1) allowed subrogation against the third-party tortfeasor, but a payment made in performance of a contractual obligation was not a payment of “damages” and the liability of an insurance company under its uninsured motorist coverage was not the “legal liability for damages” mentioned in KRS 342.700 . While the UIM carriers may have stood in the shoes of the tortfeasor for the sole purpose of making the injured party whole, the UIM contracts did not provide an additional right of subrogation in favor of the employer. G&J Pepsi-Cola Bottlers v. Fletcher, 229 S.W.3d 915, 2007 Ky. App. LEXIS 220 (Ky. Ct. App. 2007).

Under KRS 304.39-320 (4), the insurer could stand in the shoes of its insured to seek a determination of liability and damages, and ultimately collect a judgment against the tortfeasor’s liability carrier; as the insurer bore the risk of overpayment once liability had been determined and damages assessed, an assessment of fault and damages had to be made. Auto Owners Ins. Co. v. Omni Indem. Co., 298 S.W.3d 457, 2009 Ky. LEXIS 285 ( Ky. 2009 ).

Underinsured motorist (UIM) insurer was not entitled to restitution from a liability insurer for funds advanced to the UIM insurer’s insured pursuant to Coots v. Allstate Insurance Company, 853 S.W.2d 895, 1993 Ky. LEXIS 64 ( Ky. 1993 ), because while the UIM insurer was entitled to seek subrogation under KRS 304.39-320 (4), the UIM insurer failed to preserve its rights as it did not file a proof of claim in the adverse driver’s bankruptcy proceeding. Auto Owners Ins. Co. v. Omni Indem. Co., 2008 Ky. App. LEXIS 247 (Ky. Ct. App. Aug. 1, 2008), rev'd, 298 S.W.3d 457, 2009 Ky. LEXIS 285 ( Ky. 2009 ).

On a subrogation cross-claim, an underinsured motorist insurer was entitled to a judgment in its favor without any need to present evidence during trial, and the insurer did not proceed improperly when it filed a timely motion to alter or amend after the circuit court left subrogation unaddressed. Progressive Max Ins. Co. v. Humble, 431 S.W.3d 452, 2013 Ky. App. LEXIS 106 (Ky. Ct. App. 2013).

9.Insurer’s Duty.

Plaintiffs alleged that defendant insurer’s agents negligently failed to advise the plaintiffs as to the availability of underinsured motorist coverage, however they failed to produce facts evidencing an implied assumption of duty to advise about the availability of underinsured motorist coverage and neither paid the insurance agent an amount beyond the premium for such advice, nor had long-term course of dealing with the insurance agent, nor expressly asked for advice. Thus, no implied assumption of duty to advise is implicated. Mullins v. Commonwealth Life Ins. Co., 839 S.W.2d 245, 1992 Ky. LEXIS 126 ( Ky. 1992 ).

10.Stacking.

Anti-stacking insurance policy provision with respect to uninsured motorist coverage was void. Allstate Ins. Co. v. Dicke, 862 S.W.2d 327, 1993 Ky. LEXIS 131 ( Ky. 1993 ), overruled in part, Phila. Indem. Ins. Co. v. Tryon, 502 S.W.3d 585, 2016 Ky. LEXIS 498 ( Ky. 2016 ).

An insurer is not required to stack multiple units of uninsured motorist (UM) coverage which have been paid by a single premium, if that premium is not based on the number of vehicles insured; thus, an insured was not entitled to stack three units of UM coverage in a situation where the insured’s policy listed three vehicles, but a single actuarial premium was charged for the UM coverage. Adkins v. Ky. Nat'l Ins. Co., 220 S.W.3d 296, 2007 Ky. App. LEXIS 101 (Ky. Ct. App. 2007).

Circuit court erred in ruling that bus occupants were entitled to stack underinsured motorist (UIM) coverage provided in a vehicle insurance policy issued to a county board of education because they were insureds of the second class who were precluded from stacking the UIM coverage; the bus occupants were not named insureds or family members of the named insured, and there was no reasonable interpretation of the policy language that would permit them to stack the UIM coverages. Consol. Ins. Co. v. Slone, 538 S.W.3d 922, 2018 Ky. App. LEXIS 18 (Ky. Ct. App. 2018).

There was no logical connection between any misrepresentation to a county board of education and bus occupants' right to stack the underinsured motoris (UIM) coverage provided in a vehicle insurance policy because the bus occupants, as insureds of the second class, could not have relied upon such misrepresentation, which they knew nothing about, and they had no reasonable expectation that they could stack the UIM coverage. Consol. Ins. Co. v. Slone, 538 S.W.3d 922, 2018 Ky. App. LEXIS 18 (Ky. Ct. App. 2018).

11.Punitive Damages.

Trial court did not err by finding that insurance company’s underinsured motorist (UIM) coverage exclusion regarding punitive damages was not violative of subsection (2) of this section as UIM coverage was intended only to provide protection against uncompensated injury and not protection of an insured’s right to also seek punitive damages, nor was such exclusion violative of public policy. Hodgin v. Allstate Ins. Co., 935 S.W.2d 614, 1996 Ky. App. LEXIS 70 (Ky. Ct. App. 1996).

12.Setoff of Other Recovery.

A provision in an uninsured motorist endorsement which undertook to reduce or setoff workers’ compensation benefits against the policy limits violated the statute and public policy regarding uninsured motorist coverage. Philadelphia Indem. Ins. Co. v. Morris, 990 S.W.2d 621, 1999 Ky. LEXIS 44 ( Ky. 1999 ).

The mandate in KRS 342.700(1) that “he shall not collect from both” was a limitation on the rights of a worker that was attendant to his right to collect workers’ compensation benefits; a driver injured in a traffic accident could not have recovered damages duplicating workers’ compensation benefits against the tortfeasor, and so, he was not entitled to recover those same damages against his underinsured motorist insurer. Cincinnati Ins. Co. v. Samples, 192 S.W.3d 311, 2006 Ky. LEXIS 139 ( Ky. 2006 ).

13.Notice.

Because an insurer had received the insured’s notification letter pursuant to Coots v. Allstate Insurance Company, 853 S.W.2d 895, 1993 Ky. LEXIS 64 ( Ky. 1993 ) and did not object to the letter as not having been sent by certified or registered mail pursuant to KRS 304.39-320 (3), the insurer waived its right to the statutorily prescribed form of notice and, correspondingly, waived any defense to underinsured motorist payments and subrogation based upon the lack of that form of notice. Young v. Ky. Farm Bureau Mut. Ins. Co., 2008 Ky. App. LEXIS 105 (Ky. Ct. App. Apr. 11, 2008), rev'd, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

Insured’s underinsured motorist claim was extinguished because the insured failed to give the insurer proper notice pursuant to KRS 304.39-320 of his intention to settle his claim with the tortfeasor’s liability carrier; a letter to the insurer stating that the insured was considering whether to accept the offer made by the tortfeasor’s liability carrier was insufficient. Plainly, no settlement agreement existed, and the letter never stated that the insured himself had done what he had to do in order to invoke KRS 304.39-320 , which was “agree to settle” with the other motorist and his liability carrier. Malone v. Ky. Farm Bureau Mut. Ins. Co., 287 S.W.3d 656, 2009 Ky. LEXIS 149 ( Ky. 2009 ).

Coots process cannot be achieved unless the underinsured motorists insurance carrier knows with reasonable certainty what it must pay. It appears from the legislative intent of KRS 304.39-320 that the Coots notice should provide accurate information about the proposed settlement including the correct “amount of the written offer from the underinsured motorist’s liability insurer.” Ky. Farm Bureau Mut. Ins. Co. v. Young, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

In those circumstances where the proposed settlement amount differs from the final settlement amount, the Coots notice only must reflect the agreed to settlement amount at the time the notice was provided. Ky. Farm Bureau Mut. Ins. Co. v. Young, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

When the policyholders settled their claim arising from an automobile accident with the tortfeasor, the policyholders’ failure to provide its underinsured motorists insurance carrier with the correct settlement amount made the Coots notice defective under KRS 304.39-320 (4) and extinguished the policyholders’ right to claim UIM benefits. Ky. Farm Bureau Mut. Ins. Co. v. Young, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

Rule that a Coots notice must contain accurate information regarding the proposed settlement under KRS 304.39-320 is intended to protect the insurer’s ability to protect its subrogation interests, not for use as a weapon to deny its policyholders benefits; in the limited circumstances where the underinsured motorists insurance (UIM) carrier has reason to doubt the accuracy of the information contained in a Coots notice, prudence places a responsibility on the UIM insurer to take reasonable measures to resolve the doubt, which may include a request for clarification of the information needed to make its decision to advance its own funds in place of the tortfeasor’s. Otherwise, the insurer may be found to have waived its right to deny UIM coverage after ignoring a defective notice; putting this burden on the insurer and giving the policyholder the opportunity to eliminate any confusion caused by his faulty Coots notice is within the spirit of the policies and purposes behind the Kentucky Motor Vehicle Reparations Act, KRS 304.39-010 . Ky. Farm Bureau Mut. Ins. Co. v. Young, 317 S.W.3d 43, 2010 Ky. LEXIS 126 ( Ky. 2010 ).

It was unjust to hold as a matter of law that an insured was precluded from recovering underinsured motorist benefits for failure to comply with the notice requirement to the insurer of a potential settlement because the insured could not have given the notice if the underlying existence of the policy was denied or misstated by the insurance agent. Uto-Owners Ins. Co. v. Spalding, 573 S.W.3d 626, 2019 Ky. App. LEXIS 2 (Ky. Ct. App. 2019).

Cited:

Transport Ins. Co. v. Ford, 886 S.W.2d 901, 1994 Ky. App. LEXIS 110 (Ky. Ct. App. 1994); Am. Home Assur. Co. v. Hughes, 310 F.3d 947, 2002 U.S. App. LEXIS 23890 (6th Cir. 2002); Cincinnati Ins. Co. v. Hofmeister, — S.W.3d —, 2008 Ky. App. LEXIS 302 (Ky. Ct. App. 2008); Gilbert v. Nationwide Mut. Ins. Co., 275 S.W.3d 690, 2009 Ky. LEXIS 15 ( Ky. 2009 ).

Notes to Unpublished Decisions

1.Setoff of Other Recovery.

Unpublished decision: Trial court erred in holding that an injured person’s recovery on a personal injury award was limited under KRS 304.39-320 by the amount that the injured person recovered in underinsured motorist (UIM) benefits from his own insurers. Since UIM insurance payments were subject to the collateral source rule similarly to other insurance payments, the negligent driver was not entitled to a setoff against the tort recovery for the UIM benefits the injured person already recovered. Schwartz v. Hasty, 175 S.W.3d 621, 2005 Ky. App. LEXIS 43 (Ky. Ct. App. 2005).

Research References and Practice Aids

Kentucky Bench & Bar.

Miller, An Overview of the No-Fault Act (KRS Chapter 304.39), Vol. 44, No. 2, April 1980, Ky. Bench & Bar 18.

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

Knapp, Insurance, 74 Ky. L.J. 427 (1985-86).

Notes, The Interaction of the Doctrine of Reasonable Expectations and Ambiguity in Drafting: The development of the Kentucky Formulation, 85 Ky. L.J. 435 (1996-97).

Northern Kentucky Law Review.

Comment, Underinsured Motorists: An Evolving Insurance Concern, 17 N. Ky. L. Rev. 417 (1990).

Huelsman, Insurance Law in Kentucky in the 1990s — Where Will the Court Go from Here?, 20 N. Ky. L. Rev. 721 (1993).

Kruer and Goetz, Common Sense Is No Longer a Stranger In The House of Kentucky Insurance Law, 21 N. Ky. L. Rev. 377 (1994).

2012 Kentucky Survey Issue: Article: Determining Who Gets the Windfall: Recent Developments of the Collateral Source Rule in Kentucky, 39 N. Ky. L. Rev. 63 (2012).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Automobiles/No Fault/Uninsured Motorist, § 135.00.

304.39-330. Mandatory rate reduction.

  1. The rates for bodily injury liability in the amounts specified in KRS 304.39-110 combined with the rates for uninsured motorists coverage in equal amounts and for basic reparation benefits coverage shall be reduced by each insurer by not less than ten percent (10%) as of the effective date of this subtitle from the rates in effect for each such insurer immediately prior to such date for bodily injury liability in the amounts specified in KRS 304.39-110 combined with the rates for uninsured motorists coverage and the rates charged for one thousand dollars ($1,000) per person medical expense coverage. Such reduced rates shall remain in effect for at least one (1) year, and thereafter shall not be increased without the approval of the commissioner after hearing. There shall be no exception to the requirements of this section unless the commissioner shall find that the use of such reduced rates required as to any insurer will result in rates which are inadequate under Chapter 304 of the Kentucky Revised Statutes.
  2. The provisions of subsection (1) shall not apply to any policy covering a motor vehicle for which a person who would otherwise be a basic reparation insured has rejected the limitations upon his or her tort rights and liabilities in accordance with the provisions of KRS 304.39-060 (4).

History. Enact. Acts 1974, ch. 385, § 33, effective July 1, 1975; 2010, ch. 24, § 1533, effective July 15, 2010.

Opinions of Attorney General.

The consideration of a rate increase for bodily injury liability and no-fault coverage in an open hearing by the insurance regulatory board would constitute a valid hearing as required by this section. OAG 77-472 .

Research References and Practice Aids

Kentucky Law Journal.

Note, Kentucky No-Fault: An Analysis and Interpretation, 65 Ky. L.J. 466 (1976-77).

304.39-340. Unconstitutionality — Invalidity — Severability.

  1. Except as provided in subsection (2), if any provisions of this subtitle or the application thereof to any person or circumstance is held to be unconstitutional or otherwise invalid, the remainder of this subtitle and the application of such provision to other persons or circumstances shall not be affected thereby, and it shall be conclusively presumed that the legislature would have enacted the remainder of this subtitle without such invalid or unconstitutional provision.
  2. If the exemption from liability to pay damages in KRS 304.39-060 is held to be unconstitutional or invalid as respects substantial numbers of persons or circumstances, it shall be conclusively presumed that the legislature would not have enacted the remainder of the subtitle without such exemption and the entire subtitle shall be held invalid; provided, however, any or all of the exceptions to the liability exemption are severable and the invalidity of any or all of the exemptions shall not impair the validity of the remainder of the subtitle.

History. Enact. Acts 1974, ch. 385, § 34, effective July 1, 1975.

NOTES TO DECISIONS

Cited:

Dudas v. Kaczmarek, 652 S.W.2d 868, 1983 Ky. App. LEXIS 297 (Ky. Ct. App. 1983); Sparks v. Craft, 75 F.3d 257, 1996 U.S. App. LEXIS 1604 (6th Cir. 1996).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Underwood, Insurance, 70 Ky. L.J. 255 (1981-82).

304.39-350. Commissioner’s report on total payments made by insurers for personal injury accidents. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1994, ch. 39, § 3, effective July 15, 1994) was repealed by Acts 1998, ch. 483, § 35, effective July 15, 1998.

SUBTITLE 40. Health Care Malpractice Insurance

Joint Underwriting Association

304.40-010. Legislative policy.

The declaration of legislative policy of KRS 304.40-030 to 304.40-140 is as follows:

It is hereby declared by the General Assembly of the Commonwealth of Kentucky that the availability of health care liability insurance for physicians and surgeons, dentists, registered nurses, hospitals, and others engaged in providing health care is necessary for the general health and economic welfare of the people; and without such insurance, health care services may be severely curtailed; and that while the need for such insurance is increasing, the supply is not adequate and is likely to become less adequate in the future; and that present plans to provide adequate health care liability insurance in Kentucky have not been sufficient to meet the needs of our citizens. It is further declared that the Commonwealth has an obligation to provide an equitable method whereby every insurer licensed to write personal liability insurance in Kentucky be required to meet this market demand. It is the purpose of KRS 304.40-010 to 304.40-140 to define this obligation and provide a mandatory program to assure an adequate supply of health care liability insurance coverage in the Commonwealth of Kentucky.

History. Enact. Acts 1976, ch. 164, § 1.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

Article: Dirty Business: Legal Prophylaxis for Nosocomial Infections, 97 Ky. L.J. 505 (2008/2009).

Northern Kentucky Law Review.

Notes, Insurance — Medical Malpractice — Uncoupling the Freight Train: The Kentucky Medical Malpractice Act — McGuffey v. Hall, 557 S.W.2d 401, 1977 Ky. LEXIS 533 ( Ky. 1977 ), 5 N. Ky. L. Rev. 123 (1978).

Comments, Medical Malpractice Statutes: Special Protection For A Privileged Few, 12 N. Ky. L. Rev. 295 (1985).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Complaint Based on Lack of Informed Consent, Form 136.05.

304.40-020. Definitions.

As used in KRS 304.40-030 to 304.40-140 :

  1. “Association” means the joint underwriting association established pursuant to the provisions of KRS 304.40-030 to 304.40-140 .
  2. “Medical malpractice insurance” means insurance as defined in KRS 304.5-070 (1)(j).
  3. “Commissioner” means the commissioner of the Department of Insurance.
  4. “Net direct premiums” means gross direct premiums written on the lines of insurance set forth in KRS 304.40-030 (1), as computed by the commissioner, less return premiums for the unused or unabsorbed portions of premium deposits.

History. Enact. Acts 1976, ch. 164, § 2; 2010, ch. 24, § 1534, effective July 15, 2010.

304.40-030. Joint underwriting association — Health care provider categories — Termination — Powers of association.

  1. A temporary joint underwriting association is hereby created, consisting of all insurers authorized to write and engage in writing in this state on a direct basis the following lines of insurance, as reported in the companies’ annual statements:
    1. Workers’ compensation;
    2. Liability other than auto;
    3. Private passenger auto liability;
    4. Commercial auto liability;
    5. The liability portion of commercial multiperil policies; and
    6. Health insurance including prepaid hospital services contracts and group or blanket health insurance.

      Every such insurer shall remain a member of the joint underwriting association as a condition of its authority to continue to transact such kinds of insurance in this state.

  2. The implementation of the operation of the joint underwriting association shall become effective upon the order of the commissioner. The commissioner shall not order the association to commence underwriting operations until he or she, after due hearing and investigation, has determined that medical malpractice insurance cannot be made available in the voluntary market for any of the categories defined in subsection (3)(a), (b), and (c) of this section. The joint underwriting association shall remain in effect for a period of no longer than two and one-half (2-1/2) years from the date that it commences underwriting operations.
  3. For the purposes of the joint underwriting association, three (3) health care provider categories shall be established:
    1. Physicians and surgeons;
    2. Hospitals; and
    3. All other licensed health care providers. The commissioner shall hold separate hearings and conduct investigations on each of the three (3) categories of health care providers and determine for each category whether or not medical malpractice insurance is readily available in the voluntary market. If the commissioner finds that insurance is not readily available for any of the categories of health care providers, the joint underwriting association shall commence underwriting operations for that category. KRS 304.40-030 to 304.40-140 shall not preclude any licensed health care provider from procuring medical malpractice insurance from the voluntary market. If the commissioner determines at any time that medical malpractice insurance is readily available in the voluntary market for either (a) physicians and surgeons, (b) hospitals, or (c) all other licensed health care providers, the association shall thereby cease its underwriting operations for such category of medical malpractice insurance which the commissioner has determined is readily available in the voluntary market.
  4. The association shall, pursuant to the provisions of KRS 304.40-030 to 304.40-140 and the plan of operation with respect to medical malpractice insurance, have the power on behalf of its members:
    1. To issue, or to cause to be issued, policies of insurance to applicants, including incidental coverages and subject to limitations as specified in the plan of operation, but not to exceed one hundred thousand dollars ($100,000) for each claimant under one (1) policy and one million dollars ($1,000,000) for all claimants under one (1) policy in any one (1) year;
    2. To underwrite such insurance and to adjust and pay losses with respect thereto, or to appoint service companies to perform those functions;
    3. To assume reinsurance from its members;
    4. To cede reinsurance; and
    5. To negotiate and obtain in the voluntary market medical malpractice insurance for any health care provider to whom the association has issued or caused to be issued a policy of medical malpractice insurance with the foregoing limits.

History. Enact. Acts 1976, ch. 164, § 3; 2010, ch. 24, § 1535, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

Northern Kentucky Law Review.

Notes, Insurance — Medical Malpractice — Uncoupling the Freight Train: The Kentucky Medical Malpractice Act — McGuffey v. Hall, 557 S.W.2d 401, 1977 Ky. LEXIS 533 ( Ky. 1977 ), 5 N. Ky. L. Rev. 123 (1978).

Comments, Medical Malpractice Statutes: Special Protection For A Privileged Few, 12 N. Ky. L. Rev. 295 (1985).

304.40-040. Plan of operation — Content of plan — Approval — Revised plan — Amendments.

  1. Within forty-five (45) days following the order of the commissioner implementing the operation of the association, the directors of the association shall submit to the commissioner for review a proposed plan of operation, consistent with the provisions of this subtitle.
  2. The plan of operation shall provide for economic, fair, and nondiscriminatory administration and for the prompt and efficient provision of medical malpractice insurance; and shall contain other provisions including, but not limited to, preliminary assessment of all members for initial expenses necessary to commence operations, establishment of necessary facilities, management of the association, assessment of members to defray losses and expenses, commission arrangements, reasonable and objective underwriting standards, acceptance and cession of reinsurance, appointment of servicing carriers or other servicing arrangements and procedures for determining amounts of insurance to be provided by the association.
  3. The plan of operation shall be subject to approval by the commissioner after consultation with the members of the association, representatives of the public, and other affected individuals and organizations. If the commissioner disapproves all or any part of the proposed plan of operation, the directors shall within fifteen (15) days submit for review an appropriate revised plan of operation or part thereof. If the directors fail to do so, the commissioner shall promulgate a plan of operation or part thereof, as the case may be. The plan of operation approved or promulgated by the commissioner shall become effective upon order of the commissioner.
  4. Amendments to the plan of operation may be made by the directors of the association, subject to the approval of the commissioner, or shall be made at the direction of the commissioner.

History. Enact. Acts 1976, ch. 164, § 4; 1980, ch. 188, § 247, effective July 15, 1980; 2010, ch. 24, § 1536, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-050. Policies issued by association — Cancellation — Rate — Nonprofit group retrospective rating plan — Deficit — Contributions by members.

  1. All policies issued by the association shall be written for the term of one (1) year. The directors of the association may elect to issue policies on an occurrence basis or a claims made basis. No policy form shall be used by the association unless it has been filed with the commissioner and either (a) the commissioner has approved it, or (b) thirty (30) days has lapsed and the commissioner has not disapproved it in accordance with KRS Chapter 304, Subtitle 14.
  2. Cancellation of the association’s policies shall be governed by the laws and regulations governing the cancellation of other policies of casualty insurance, except that the association may also cancel any of its policies in the event of nonpayment of any stabilization reserve fund charged, by mailing or delivering to the insured at the address shown on the policy, written notice stating when not less than ten (10) days thereafter cancellation shall be effective.
  3. The rates, rating plans, rating rules, rating classifications and territories applicable to the insurance written by the association and statistics relating thereto shall be subject to Chapter 304, Subtitle 13 of the Kentucky Revised Statutes, giving due consideration to the past and prospective loss and expense experience for medical malpractice insurance written and to be written in this state, trends in the frequency and severity of losses, the investment income of the association, and such other information as the commissioner may require. All rates shall be on an actuarially sound basis, giving due consideration to the group retrospective rating plan and the stabilization reserve fund, and shall be calculated to be self-supporting. The commissioner shall make available to the association the loss and expense experience of insurers previously writing medical malpractice insurance in this state.
  4. All policies issued by the association shall be subject to a nonprofit group retrospective rating plan to be approved by the commissioner, under which the final premium for all policyholders of the association as a group will be equal to the administrative expenses, loss and loss adjustment expenses and taxes, plus a reasonable allowance for contingencies and servicing. Policyholders shall be given full credit for all investment income, net of expenses and a reasonable management fee on policyholder supplied funds. The standard premium before retrospective adjustment for each policy issued by the association shall be established on the basis of the association’s rates, rating plans, rating rules, rating classifications, and territories then in effect. The maximum final premium for all policyholders of the association as a group shall be limited as provided in KRS 304.40-060 (4). Since the business of the association is subject to the nonprofit group retrospective rating plan required by this subsection, there shall be a presumption that the rates filed and premiums for the business of the association are not excessive.
  5. The commissioner shall examine the business of the association as often as he or she deems appropriate to assure that the group retrospective rating plan is being operated in a manner consistent with this section. If he or she finds that it is not being so operated, he or she shall issue an order to the association, specifying in what respects its operation is deficient and stating what corrective action shall be taken.
  6. The association shall certify to the commissioner the estimated amount of any deficit remaining after the stabilization reserve fund has been exhausted in payment of the maximum final premium for all policyholders of the association. Within sixty (60) days after such certification, the commissioner shall authorize the members of the association to commence recoupment of their respective shares of the deficit by applying a surcharge to be determined by the association at a rate not to exceed two percent (2%) of the annual premiums on future policies affording those kinds of insurance which form the basis for their participation in the association under procedures established by the association. The association shall amend the amount of its certification of deficit to the commissioner as the values of its incurred losses become finalized, and the members of the association shall amend their recoupment procedure accordingly.
  7. In the event that sufficient funds are not available for the sound financial operation of the association, pending recoupment as provided in subsection (6) of this section, all members shall, on a temporary basis, contribute to the financial requirements of the association in the manner provided for in KRS 304.40-080 . Any such contribution shall be reimbursed to the members by recoupment as provided in subsection (6) of this section.

History. Enact. Acts 1976, ch. 164, § 5; 2010, ch. 24, § 1537, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-060. Stabilization reserve fund — Administration — Charge — Corporate trustee to hold moneys — Refund.

  1. There is hereby created a stabilization reserve fund which shall be administered by three (3) directors, one (1) of whom shall be the commissioner or the commissioner’s deputy. The remaining two (2) directors shall be appointed by the commissioner. One (1) shall be a representative of the association; the other a representative of its policyholders. The directors shall serve without salary, but shall be reimbursed for actual and necessary expenses incurred in the performance of their duties when approved by the commissioner.
  2. Each policyholder shall pay to the association a stabilization reserve fund charge equal to one-third (1/3) of each premium payment due for insurance through the association. Such charge shall be separately stated in the policy. The association shall cancel the policy of any policyholder who fails to pay the stabilization reserve fund charge.
  3. The association shall promptly pay to the trustee of the fund all stabilization reserve fund charges which it collects from its policyholders and any retrospective premium refunds payable under the group retrospective rating plan authorized by KRS 304.40-050 .
  4. All moneys received by the fund shall be held in trust by a corporate trustee selected by the directors. The trustee may invest the trust fund, subject to the approval of the directors. All investment income shall be credited to the fund. All expenses of administration of the fund shall be charged against the fund. The trust fund shall be used solely for the purpose of discharging when due any retrospective premium charges payable by policyholders of the association under the group retrospective rating plan authorized by KRS 304.40-050 . Payment of retrospective premium charges shall be made by the directors upon certification to them by the association of the amount due. If the trust fund is finally exhausted in payment of retrospective premium charges, all liability and obligations of the association’s policyholders with respect to the payment of retrospective premium charges shall thereupon terminate and shall be conclusively presumed to have been discharged. Any moneys remaining in the fund after all such retrospective premium charges have been paid shall be returned to policyholders under procedures authorized by the directors.

History. Enact. Acts 1976, ch. 164, § 6; 2010, ch. 24, § 1538, effective July 15, 2010.

304.40-070. Application for, and issuance of, medical malpractice insurance coverage.

  1. Any licensed physician, hospital, or other licensed health care provider shall, on or after the effective date of the plan of operation, be entitled to apply to the association for medical malpractice insurance coverage. Such application may be made on behalf of an applicant by an agent authorized by the applicant.
  2. If the association determines that the applicant meets the underwriting standards of the association as prescribed in the plan of operation and there is no unpaid, uncontested premium due from the applicant for prior insurance, then the association, upon receipt of the premium or such portion thereof as is prescribed in the plan of operation, shall cause to be issued a policy of medical malpractice insurance.

History. Enact. Acts 1976, ch. 164, § 7.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-075. Medical malpractice insurance for charitable health care providers — Scope of coverage — Premiums — Registration of providers — Review — Availability of information. [Effective until June 29, 2021]

  1. As used in this section, unless the context requires otherwise:
    1. “Charitable health care provider” means any person, agency, clinic, or facility licensed or certified by the Commonwealth, or under a comparable provision of law of another state, territory, district, or possession of the United States, engaged in the rendering of medical care or dentistry without compensation or charge, and without expectation of compensation or charge, to the individual, without payment or reimbursement by any governmental agency or insurer. “Charitable health care provider” means those persons, agencies, clinics, or facilities providing primary care medicine and performing no invasive or surgical procedures, and those persons, agencies, clinics, or facilities providing services within the dentist’s scope of practice under KRS Chapter 313;
    2. “Medical malpractice insurer” means every person or entity engaged as principal and as indemnitor, surety, or contractor in the business of entering into contracts to provide medical professional liability insurance, except an entity in the business of providing such medical professional liability insurance only to itself or its affiliated subsidiary, or parent corporation, or subsidiaries of its parent corporations; and
    3. “Medical professional liability insurance” means insurance to cover liability incurred as a result of the hands-on providing of medical professional services directly to patients by an insured in the treatment, diagnosis, or prevention of patient illness, disease, or injury.
  2. Insurers offering medical professional liability insurance in the Commonwealth shall make available, as a condition of doing business in the Commonwealth pursuant to this chapter, medical professional liability insurance for charitable health care providers and persons volunteering to perform medical services for charitable health care providers, with the same coverage limits made available to its other insureds.
    1. Premiums for policies issued under subsection (2) of this section shall be paid by the Commonwealth from the general fund upon written application for payment of the premium by the health care provider wishing to offer charitable services. A health care provider shall submit an application for payment of premium to the Department of Insurance no later than one (1) year from the expiration of the policy for which payment is being requested. (3) (a) Premiums for policies issued under subsection (2) of this section shall be paid by the Commonwealth from the general fund upon written application for payment of the premium by the health care provider wishing to offer charitable services. A health care provider shall submit an application for payment of premium to the Department of Insurance no later than one (1) year from the expiration of the policy for which payment is being requested.
    2. The Department of Insurance shall, through promulgation of administrative regulations pursuant to KRS Chapter 13A, establish reasonable guidelines for the registration of charitable health care providers. The guidelines shall require the provider to supply, at a minimum, the following information:
      1. Name and address of the charitable health care provider;
      2. Number of employees of the charitable health care provider who will be rendering medical care without compensation or charge and without expectation of compensation or charge, and who will be covered under the policy issued under subsection (2) of this section;
      3. The expected number of patients to be provided charitable health care services in the year for which the insurer will offer malpractice coverage;
      4. The charitable health care provider’s acknowledgment that the insurer’s risk management and loss prevention policies shall be followed;
      5. A copy of the registration filed with the Cabinet for Health and Family Services under KRS 216.941 ; and
      6. A copy of the medical malpractice policy, declaration page, and any other documentation the commissioner may deem necessary to determine the proper amount of premiums and taxes to be reimbursed.
    3. Persons insured under this section shall be required to comply with the same risk management and loss prevention policies which the insurer imposes upon its other insureds.
    4. Any premium refund for medical professional liability insurance issued under subsection (2) of this section received for any reason by the charitable health care provider shall be promptly remitted to the department for transmittal to the general fund.
  3. This section shall only apply to charitable health care providers and persons volunteering to perform medical services for charitable health care providers who are not otherwise covered by any policy of medical professional liability insurance for the charitable health care services provided, and that meet the terms for eligibility established pursuant to this section.
  4. Coverage offered to charitable health care providers and persons volunteering at charitable health care providers shall be at least as broad as the coverage offered by the insurer to other noncharitable health care providers or facilities and to medical professionals working at noncharitable health care facilities.
  5. The Department of Insurance shall retrospectively review on an annual basis the premiums paid pursuant to this section as opposed to the expenses incurred by the insurers covering risks under this section to determine if the profits made for those risks were consistent with reasonable loss ratio guidelines. If the determination is made that the profits were not consistent with reasonable loss ratio guidelines, the Department of Insurance shall determine the amount of the premiums to be refunded to the Commonwealth.
  6. The Cabinet for Health and Family Services shall make available to the Department of Insurance information on its registration of charitable health care providers for the purpose of obtaining medical malpractice insurance.
  7. The Department of Insurance shall not provide medical malpractice insurance as specified in subsection (3)(a) of this section to a charitable health care provider who has not registered with the Cabinet for Health and Family Services under KRS 216.941 .

History. Enact. Acts 1996, ch. 348, § 1, effective July 15, 1996; 1998, ch. 505, § 6, effective July 15, 1998; 2000, ch. 64, § 3, effective July 14, 2000; 2002, ch. 351, § 13, effective July 15, 2002; 2004, ch. 62, § 2, effective July 13, 2004; 2005, ch. 99, § 580, effective June 20, 2005; 2010, ch. 24, § 1539, effective July 15, 2010; 2010, ch. 166, § 12, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “Office of Insurance” in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 166, sec. 12, has been changed in codification to the “Department of Insurance” to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 166, which do not appear to be in conflict and have been codified together.

304.40-075. Medical malpractice insurance for charitable health care providers — Scope of coverage — Premiums — Registration of providers — Review — Availability of information. [Effective June 29, 2021]

  1. As used in this section, unless the context requires otherwise:
    1. “Charitable health care provider” has the same meaning as in Section 1 of this Act;
    2. “Medical malpractice insurer” means every person or entity engaged as principal and as indemnitor, surety, or contractor in the business of entering into contracts to provide medical professional liability insurance, except an entity in the business of providing such medical professional liability insurance only to itself or its affiliated subsidiary, or parent corporation, or subsidiaries of its parent corporations; and
    3. “Medical professional liability insurance” means insurance to cover liability incurred as a result of the hands-on providing of medical professional services directly to patients by an insured in the treatment, diagnosis, or prevention of patient illness, disease, or injury.
  2. Insurers offering medical professional liability insurance in the Commonwealth shall make available, as a condition of doing business in the Commonwealth pursuant to this chapter, medical professional liability insurance for charitable health care providers and persons volunteering to perform medical services for charitable health care providers, with the same coverage limits made available to its other insureds.
    1. Premiums for policies issued under subsection (2) of this section shall be paid by the Commonwealth from the general fund upon written application for payment of the premium by the health care provider wishing to offer charitable services. A health care provider shall submit an application for payment of premium to the Department of Insurance no later than one (1) year from the expiration of the policy for which payment is being requested. (3) (a) Premiums for policies issued under subsection (2) of this section shall be paid by the Commonwealth from the general fund upon written application for payment of the premium by the health care provider wishing to offer charitable services. A health care provider shall submit an application for payment of premium to the Department of Insurance no later than one (1) year from the expiration of the policy for which payment is being requested.
    2. The Department of Insurance shall, through promulgation of administrative regulations pursuant to KRS Chapter 13A, establish reasonable guidelines for the registration of charitable health care providers. The guidelines shall require the provider to supply, at a minimum, the following information:
      1. Name and address of the charitable health care provider;
      2. Number of employees of the charitable health care provider who will be:
        1. Rendering medical care without compensation or charge and without expectation of compensation or charge; and
        2. Covered under the policy issued under subsection (2) of this section;
      3. The expected number of patients to be provided charitable health care services in the year for which the insurer will offer malpractice coverage;
      4. The charitable health care provider’s acknowledgment that the insurer’s risk management and loss prevention policies shall be followed;
      5. A copy of the registration filed with the Cabinet for Health and Family Services under KRS 216.941 ; and
      6. A copy of the medical malpractice policy, declaration page, and any other documentation the commissioner may deem necessary to determine the proper amount of premiums and taxes to be reimbursed.
    3. Persons insured under this section shall be required to comply with the same risk management and loss prevention policies which the insurer imposes upon its other insureds.
    4. Any premium refund for medical professional liability insurance issued under subsection (2) of this section received for any reason by the charitable health care provider shall be promptly remitted to the department for transmittal to the general fund.
  3. This section shall only apply to charitable health care providers, and persons volunteering to perform medical services for charitable health care providers:
    1. Who are not otherwise covered by any policy of medical professional liability insurance for the charitable health care services provided; and
    2. That meet the terms for eligibility established pursuant to this section.
  4. Coverage offered to charitable health care providers, and persons volunteering at charitable health care providers, shall be at least as broad as the coverage offered by the insurer to other noncharitable health care providers or facilities and to medical professionals working at noncharitable health care facilities.
  5. The Department of Insurance shall retrospectively review on an annual basis the premiums paid pursuant to this section as opposed to the expenses incurred by the insurers covering risks under this section to determine if the profits made for those risks were consistent with reasonable loss ratio guidelines. If the determination is made that the profits were not consistent with reasonable loss ratio guidelines, the Department of Insurance shall determine the amount of the premiums to be refunded to the Commonwealth.
  6. The Cabinet for Health and Family Services shall make available to the Department of Insurance information on its registration of charitable health care providers for the purpose of obtaining medical malpractice insurance.
  7. The Department of Insurance shall not provide medical malpractice insurance as specified in subsection (3)(a) of this section to a charitable health care provider who has not registered with the Cabinet for Health and Family Services under KRS 216.941 .

HISTORY: Enact. Acts 1996, ch. 348, § 1, effective July 15, 1996; 1998, ch. 505, § 6, effective July 15, 1998; 2000, ch. 64, § 3, effective July 14, 2000; 2002, ch. 351, § 13, effective July 15, 2002; 2004, ch. 62, § 2, effective July 13, 2004; 2005, ch. 99, § 580, effective June 20, 2005; 2010, ch. 24, § 1539, effective July 15, 2010; 2010, ch. 166, § 12, effective July 15, 2010; 2021 ch. 63, § 2, effective June 29, 2021.

304.40-080. Determination of insurer’s participation in association.

All insurers which are members of the association shall participate in its writings, expenses, servicing, allowance, management fees, and losses in the proportion that the net direct premiums of each such member, excluding that portion of premiums attributable to the operation of the association, written during the preceding calendar year, bears to the aggregate net direct premiums written in this state by all members of the association. Each insurer’s participation in the association shall be determined annually on the basis of such net direct premiums written during the preceding calendar year, as reported in the annual statements and other reports filed by the insurer with the commissioner.

History. Enact. Acts 1976, ch. 164, § 8; 2010, ch. 24, § 1540, effective July 15, 2010.

304.40-090. Board of directors — Selection — Qualifications.

The association shall be governed by a board of thirteen (13) directors. Five (5) directors shall be elected by the insurance companies which are members of the association, at a meeting of the member companies at a time and place designated by the commissioner, by cumulative voting of the member companies, whose vote shall be weighted in accordance with each member’s net direct premiums written during the preceding calendar year. One (1) of these five (5) directors shall be from a member company domiciled in Kentucky. The commissioner shall appoint seven (7) directors, one (1) named by the Kentucky Medical Association; one (1) named by the Kentucky Bar Association; one (1) named by the Kentucky Hospital Association; one (1) who is a licensed resident property and casualty agent in Kentucky; and three (3) knowledgeable members of the public at large, who have no interest in any of the foregoing categories. The commissioner or the commissioner’s designee shall serve as a director.

History. Enact. Acts 1976, ch. 164, § 9; 2010, ch. 24, § 1541, effective July 15, 2010.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-100. Appeal.

  1. Any applicant to the association, any person insured pursuant to KRS 304.40-030 to 304.40-140 , or their representatives, or any affected insurer, may appeal to the commissioner within thirty (30) days after any rule, action, or decision by or on behalf of the association, with respect to those items the plan of operation defines as appealable matters. Upon appeal, an administrative hearing shall be conducted in accordance with KRS Chapter 13B.
  2. All final orders of the commissioner made pursuant to this subtitle are subject to appeal to the Franklin Circuit Court in accordance with KRS Chapter 13B.

History. Enact. Acts 1976, ch. 164, § 10; 1980, ch. 188, § 248, effective July 15, 1980; 1996, ch. 318, § 246, effective July 15, 1996; 2010, ch. 24, § 1542, effective July 15, 2010.

304.40-110. Annual statement — Commissioner may require additional information.

The association shall file in the office of the commissioner annually, on or before the first day of each March, a statement containing information with respect to its transaction, condition, operations, and affairs during the preceding year. Such statement shall contain such matters and information as are prescribed and shall be in such form as is approved by the commissioner. The commissioner may at any time require the association to furnish additional information with respect to its transactions, condition, or any matter connected therewith considered to be material and of assistance in evaluating the scope, operation, and experience of the association.

History. Enact. Acts 1976, ch. 164, § 11; 2010, ch. 24, § 1543, effective July 15, 2010.

304.40-120. Annual examination of association.

The commissioner shall make an examination into the affairs of the association at least annually. Such examination shall be conducted and the report thereon filed in the manner prescribed in KRS Chapter 304, Subtitle 2. The expenses of such examinations shall be paid by the association in the manner prescribed by that subtitle.

History. Enact. Acts 1976, ch. 164, § 12; 1980, ch. 188, § 249, effective July 15, 1980; 2010, ch. 24, § 1544, effective July 15, 2010.

304.40-130. Exemption from liability when acting in good faith.

There shall be no liability on the part of, and no cause of action of any nature shall arise against the association, the commissioner or the commissioner’s authorized representatives or any other person or organization, for any statements or actions made in good faith by them during any proceedings or concerning any matters within the scope of KRS 304.40-030 to 304.40-140 .

History. Enact. Acts 1976, ch. 164, § 13; 2010, ch. 24, § 1545, effective July 15, 2010.

304.40-140. Rights and privileges of directors of stabilization reserve fund.

No member of the board of directors of the stabilization reserve fund who is otherwise a public officer or employee shall suffer a forfeiture of his office or employment or any loss or diminution in the rights and privileges appertaining thereto, by reason of membership on the board of directors of the stabilization reserve fund.

History. Enact. Acts 1976, ch. 164, § 14.

Claims

304.40-250. Legislative purposes.

It is the purpose of KRS 304.40-260 to 304.40-320 to promote the health and general welfare of the inhabitants of the Commonwealth through the adoption of reforms in health care malpractice claims. Such purpose is hereby declared to be a public purpose for which public funds may be expended.

History. Enact. Acts 1976, ch. 163, § 1, effective July 1, 1976; 1984, ch. 322, § 17, effective July 13, 1984.

NOTES TO DECISIONS

1.Severability.

While §§ 9 (KRS 311.377 ) and 10 (KRS 304.40-330 ) (now repealed) of 1976, ch. 163 are invalid, there is nothing in the remaining sections which would prevent severability. McGuffey v. Hall, 557 S.W.2d 401, 1977 Ky. LEXIS 533 ( Ky. 1977 ).

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

Northern Kentucky Law Review.

Notes, Insurance — Medical Malpractice — Uncoupling the Freight Train: The Kentucky Medical Malpractice Act — McGuffey v. Hall, 557 S.W.2d 401, 1977 Ky. LEXIS 533 ( Ky. 1977 ), 5 N. Ky. L. Rev. 123 (1978).

304.40-260. Definitions.

As used in KRS 304.40-250 to 304.40-320 , the following words and terms shall be defined as follows:

  1. “Health care provider” means any physician, osteopath, dentist, podiatrist, nurse or nurse’s assistant, certified registered nurse anesthetist, physical or occupational therapist, or psychologist, licensed to practice health care in this state; any hospital, medical clinic, medical foundation, health maintenance organization, extended care facility, intermediate care facility, nursing home, emergency treatment center, outpatient medical or surgical center, frontier nursing service, or any other facility or service licensed under any act of this state to provide health care within this state; or any officer, director, employer agent thereof; and any corporation, partnership or sole proprietorship which directly provides medical services to its employees;
  2. “Commissioner” means the commissioner of the Department of Insurance;
  3. “Patient” means a natural person who receives health care from a licensed health care provider under a contract, express or implied;
  4. “Claimant” means the patient or spouse, parent, guardian, trustee, or other authorized agent of the patient;
  5. “Tort” means any legal wrong, breach of duty, or negligent or unlawful act or omission proximately causing injury or damage to another;
  6. “Malpractice” means any tort or breach of contract based on health care or professional services rendered, or which should have been rendered, by a health care provider to the patient;
  7. “Health care” means any act, or treatment performed or furnished, or which should have been performed or furnished, by any health care provider to a patient during that patient’s care, treatment, or confinement for a physical or mental condition; and
  8. “Malpractice insurer” means any insurance authority or any insurance company properly engaged in the practice of writing malpractice liability insurance under authority of the commissioner of insurance.

History. Enact. Acts 1976, ch. 163, § 2, effective July 1, 1976; 1984, ch. 322, § 18, effective July 13, 1984; 2010, ch. 24, § 1546, effective July 15, 2010.

Compiler’s Notes.

KRS 304.40-270 , referred to in “KRS 304.40-250 to 304.40-320 ” in the introductory clause of this section, was repealed.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

Comments, Informed Consent in Kentucky After the Medical Malpractice Insurance and Claims Act of 1976, 65 Ky. L.J. 524 (1976-77).

304.40-270. Limitation on prayer for damages in malpractice action. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 163, § 3, effective July 1, 1976), which was declared unconstitutional in McCoy v. Western Baptist Hosp. , 628 S.W.2d 634, 1981 Ky. App. LEXIS 314 (Ky. Ct. App. 1981), was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

304.40-280. Advance payment by defendant.

  1. In any malpractice action against any health care provider, no payment made or offered by or on behalf of the health care provider to the claimant to meet the reasonable expenses of health care, custodial care, loss of earnings, rehabilitation care, or other essential goods or services, shall constitute or be evidence of an admission of liability on the part of such health care provider, and no such payment or offer shall be admissible in evidence in any such action, except after a verdict for the purpose of offsetting any damages awarded. The court shall reduce the amount of any judgment for damages awarded in such malpractice action by the amount of any advance payment made by any defendant health care provider or malpractice insurer on behalf of such defendant health care provider to the claimant.
  2. In any malpractice action where there is more than one (1) defendant health care provider, and in the event an advance payment made by or on behalf of one (1) or more of said defendants exceeds the respective liability of said defendant making it, the court shall order any adjustment necessary to equate with its percentage liability the amount which said defendant is obligated to pay, exclusive of costs.
  3. In no case shall an advance payment in excess of any award of damages be repayable by the claimant.

History. Enact Acts 1976, ch. 163, § 4, effective July 1, 1976.

304.40-290. Instructions to jury in case having multiple defendants.

In any malpractice action in which more than one (1) health care provider is named as a defendant concerning a single injury, the jury shall be instructed that it may apportion damages in different percentages against the defendants or may return a verdict of joint and several liability against two (2) or more defendants.

History. Enact. Acts 1976, ch. 163, § 5, effective July 1, 1976.

304.40-300. Limitation on malpractice liability.

No malpractice liability shall be imposed upon any health care provider on the basis of an alleged breach of any guaranty, warranty, contract or assurance of results to be obtained from any procedure undertaken in the course of providing health care, unless such guaranty, warranty, contract or assurance is in writing and signed by the provider.

History. Enact. Acts 1976, ch. 163, § 6, effective July 1, 1976.

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-310. Settled or adjudicated claims — Report — Approval of commissioner.

  1. All malpractice claims settled or adjudicated to final judgment against a health care provider shall be reported to the commissioner of insurance by the malpractice insurer of the health care provider or the health care provider if self-insured, within sixty (60) days following final settlement or disposition of the claim. The report to the commissioner shall recite the following:
    1. Name and address of health care provider involved;
    2. Name and address of claimant;
    3. Nature of the claim;
    4. Damages asserted and alleged injury; and
    5. The amount of any settlement or judgment.
  2. The commissioner of insurance shall forward the name of every health care provider against whom a settlement is made or judgment is rendered to the appropriate licensure board or regulatory agency for review of the fitness of the health care provider to practice his or her profession.
    1. At any time before a jury is empanelled or before a trial is commenced by a court without a jury, no settlement or other compromise of any claim for malpractice shall be effective between a claimant and the fund unless the proposed settlement or other compromise shall have been approved by the commissioner. (3) (a) At any time before a jury is empanelled or before a trial is commenced by a court without a jury, no settlement or other compromise of any claim for malpractice shall be effective between a claimant and the fund unless the proposed settlement or other compromise shall have been approved by the commissioner.
    2. The commissioner shall prescribe by rule the procedure for submission of settlements or other compromises involving the fund.
    3. If the commissioner shall disapprove a proposed settlement or other compromise involving the fund, the claimant may thereafter pursue his or her interests in a court of appropriate jurisdiction and the action of the commissioner shall not be admissible upon any trial of the action.
    4. Notwithstanding the provisions of KRS 413.140 , when an offer to compromise or settle has been filed with the commissioner the statute of limitations made and provided for the commencement of an action for malpractice shall not bar any such action until ninety (90) days after notice to the parties of the commissioner’s disapproval of any proposed settlement or other compromise.

History. Enact. Acts 1976, ch. 163, § 7, effective July 1, 1976; 2010, ch. 24, § 1547, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Stone v. Montgomery, 618 S.W.2d 595, 1981 Ky. App. LEXIS 262 (Ky. Ct. App. 1981).

Opinions of Attorney General.

Although compliance with a literal reading of this section would only seem to require that the Department of Insurance provide the Medical Licensure Board with the name of the health care provider where a fully adjudicated or settled medical malpractice claim has occurred, the legislative intent appears to be that the board should receive the full report made to the Commissioner of Insurance, since it could not have been the legislature’s intention to require the Licensure Board to have to start its review from scratch and without the benefit of the report made by the insurance company or the health care provider. OAG 81-165 .

Research References and Practice Aids

Kentucky Law Journal.

Kentucky Law Survey, Clark, Medical Malpractice, 65 Ky. L.J. 337 (1976-77).

304.40-320. Informed consent — When deemed given.

In any action brought for treating, examining, or operating on a claimant wherein the claimant’s informed consent is an element, the claimant’s informed consent shall be deemed to have been given where:

  1. The action of the health care provider in obtaining the consent of the patient or another person authorized to give consent for the patient was in accordance with the accepted standard of medical or dental practice among members of the profession with similar training and experience; and
  2. A reasonable individual, from the information provided by the health care provider under the circumstances, would have a general understanding of the procedure and medically or dentally acceptable alternative procedures or treatments and substantial risks and hazards inherent in the proposed treatment or procedures which are recognized among other health care providers who perform similar treatments or procedures;
  3. In an emergency situation where consent of the patient cannot reasonably be obtained before providing health care services, there is no requirement that a health care provider obtain a previous consent.

History. Enact. Acts 1976, ch. 163, § 8, effective July 1, 1976.

NOTES TO DECISIONS

1.In General.

A patient’s consent to surgery need not be in written form, but may take the form of a discussion between the patient and the doctor; further, a valid consent need not be expressed, but may be implied from surrounding facts and circumstances. Kovacs v. Freeman, 957 S.W.2d 251, 1997 Ky. LEXIS 158 ( Ky. 1997 ).

In context, Ky. Rev. Stat. Ann. § 304.40-320 (2) literally identifies the circumstances under which the claimant's informed consent shall be deemed to have been given. Far from creating a statutory duty, it implies the existence of a safe harbor for the health care provider who is able to establish the existence of the circumstances described in the statute. Horsley v. Smith, 2015 Ky. App. LEXIS 16 (Ky. Ct. App. Feb. 13, 2015), vacated, 2016 Ky. LEXIS 27 (Ky. Feb. 10, 2016).

Court of Appeals of Kentucky concludes that Ky. Rev. Stat. Ann. § 304.40-320 (2) creates no separate duty that would entitle a plaintiff to a second, separate jury instruction. Horsley v. Smith, 2015 Ky. App. LEXIS 16 (Ky. Ct. App. Feb. 13, 2015), vacated, 2016 Ky. LEXIS 27 (Ky. Feb. 10, 2016).

The statute did not apply to an action in which the administrator of a decedent’s estate alleged that the defendant physician operated on the decedent twice, even though she, acting as the decedent’s medical power of attorney, had only consented for two other physicians to do so. Vitale v. Henchey, 24 S.W.3d 651, 2000 Ky. LEXIS 39 ( Ky. 2000 ).

Following the failure of an ultrasound compression procedure, a patient received a thrombin injection, which caused complications, and the patient argued that a hospital had a duty to obtain his consent prior to administering the injection. However, the record revealed that the patient was made aware that risks were associated with the ultrasound compression procedure and that a part of that procedure might include a thrombin injection; therefore, the patient’s written consent to the procedure encompassed the patient’s informed consent to the injection. Moore v. St. Joseph Healthcare, Inc., 2009 Ky. App. LEXIS 227 (Ky. Ct. App. Nov. 6, 2009).

2.Disclosure by Physician.

As a matter of law, district court was not convinced that some disclosure may not have been required from physician inoculating child with polio vaccine regardless of the custom of disclosure or nondisclosure among local physicians at the time. Snawder v. Cohen, 749 F. Supp. 1473, 1990 U.S. Dist. LEXIS 14410 (W.D. Ky. 1990 ).

Trial court erred in a medical negligence action in not allowing the patient to present to the jury a claim for failure to obtain informed consent of the risks associated with ketorolac prior to injecting the patient because the issue of informed consent under the statute was not limited to surgery; the question was whether such disclosures were required under the applicable professional standard of care. Miller v. Fraser, 2012 Ky. App. LEXIS 261 (Ky. Ct. App. Dec. 7, 2012), rev'd, 427 S.W.3d 182, 2014 Ky. LEXIS 158 ( Ky. 2014 ).

Construed in accordance with its plain terms and obvious meaning, it was readily apparent that, in an applicable civil action where informed consent was an issue, a medical treatment provider had satisfied the duty to obtain the patient's consent only if both Ky. Rev. Stat. Ann. § 304.40-320 (1) and (2) were met. Sargent v. Shaffer, 467 S.W.3d 198, 2015 Ky. LEXIS 1745 ( Ky. 2015 ).

By failing to incorporate the general understanding component of the duty provided in Ky. Rev. Stat. Ann. § 304.40-320 (2), the trial court's instruction did not accurately set forth the applicable law. Sargent v. Shaffer, 467 S.W.3d 198, 2015 Ky. LEXIS 1745 ( Ky. 2015 ).

Although the traditional bare bones approach to jury instructions was still valid, the essence of Ky. Rev. Stat. Ann. § 304.40-320 (2) was one of the structural elements, i.e., the bones, around which the substance of the law of the case was built. Sargent v. Shaffer, 467 S.W.3d 198, 2015 Ky. LEXIS 1745 ( Ky. 2015 ).

Jury instruction covering Ky. Rev. Stat. Ann. § 304.40-320 (1) did not capture all of the requirements of Ky. Rev. Stat. Ann. § 304.40-320 (2) given the subsections differing functions. Sargent v. Shaffer, 467 S.W.3d 198, 2015 Ky. LEXIS 1745 ( Ky. 2015 ).

3.Expert Testimony Not Necessary.

Expert testimony was not necessary to support a patient’s claim that a medical procedure was done without informed consent where the patient was given no information about the procedure, and where medical complications allegedly resulted. Keel v. St. Elizabeth Medical Center, 842 S.W.2d 860, 1992 Ky. LEXIS 82 ( Ky. 1992 ).

4.Hospital’s Duty to Inform.

A hospital had a duty to inform a patient of the risks involved in a CT scan despite its suggestion that this responsibility lay solely with his personal physician. Keel v. St. Elizabeth Medical Center, 842 S.W.2d 860, 1992 Ky. LEXIS 82 ( Ky. 1992 ).

A hospital, as well as a physician, had a duty to obtain the plaintiff’s informed consent to treatment as the hospital administered health care to the plaintiff when its nurses discussed the consent forms with him before each procedure; although the hospital stressed that the nurses only repeated the words of the treating doctor in discussing the consent forms, such acts constitute “health care.” Rogers v. T. J. Samson Cmty. Hosp., 276 F.3d 228, 2002 FED App. 0011P, 2002 U.S. App. LEXIS 348 (6th Cir. Ky. 2002 ).

Cited:

Snawder v. Cohen, 804 F. Supp. 910, 1992 U.S. Dist. LEXIS 16695 (W.D. Ky. 1992 ), aff’d, 5 F.3d 1012, 1993 U.S. App. LEXIS 25093 (6th Cir. Ky. 1993 ).

Research References and Practice Aids

Northern Kentucky Law Review.

Taliaferro III, Keys & Rickert, Medical Malpractice in Kentucky, 28 N. Ky. L. Rev. 441 (2001).

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Complaint Based on Lack of Informed Consent, Form 136.05.

304.40-330. Kentucky patients’ compensation fund — Membership — Professional liability insurance — Assessments. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 163, § 10, effective July 1, 1976; 1978, ch. 155, § 41, effective June 17, 1978) was repealed by Acts 1984, ch. 322, § 20, effective July 13, 1984.

SUBTITLE 41. Legal Professional Liability Joint Underwriting Association

304.41-010. Legislative policy.

The declaration of legislative policy of this subtitle is as follows:

It is hereby declared by the general assembly of the Commonwealth of Kentucky that the availability of legal professional liability insurance for attorneys-at-law is a necessity; and without such insurance, legal services may be severely curtailed; and that while the need for such insurance is increasing, the supply is not adequate and is likely to become less adequate in the future; and that present plans to provide adequate legal professional liability insurance in Kentucky have not been sufficient to meet the needs of our citizens. It is further declared that the Commonwealth has an obligation to provide an equitable method whereby every insurer licensed to write personal liability insurance in Kentucky be required to meet this market demand. It is the purpose of this article to define this obligation and provide a mandatory program to assure an adequate supply of legal professional liability insurance coverage in the Commonwealth of Kentucky.

History. Enact. Acts 1978, ch. 365, § 1, effective June 17, 1978.

304.41-020. Definitions.

As used in this subtitle:

  1. “Association” means the Joint Underwriting Association established pursuant to the provisions of this subtitle;
  2. “Legal professional liability insurance” means insurance as defined in KRS 304.5-070 (1)(j);
  3. “Commissioner” means the commissioner of the Department of Insurance; and
  4. “Net direct premiums” means gross direct premiums written on the lines of insurance set forth in KRS 304.41-030 (1) as computed by the commissioner of insurance, less return premiums for the unused or unabsorbed portions of premium deposits.

History. Enact. Acts 1978, ch. 365, § 2, effective June 17, 1978; 2010, ch. 24, § 1548, effective July 15, 2010.

304.41-030. Joint Underwriting Association — Categories covered — Termination — Powers of association.

  1. A temporary Joint Underwriting Association is created, consisting of all insurers authorized to write and engage in writing in the Commonwealth on a direct basis the following lines of insurance, as reported in the companies’ annual statements:
    1. Workers’ compensation;
    2. Liability other than auto;
    3. Private passenger auto liability;
    4. Commercial auto liability; and
    5. The liability portion of commercial multi-peril policies.

      Every such insurer shall remain a member of the Joint Underwriting Association as a condition of its authority to continue to transact such kinds of insurance in the Commonwealth.

  2. The implementation of the operation of the Joint Underwriting Association shall become effective upon the order of the commissioner. The commissioner shall not order the association to commence underwriting operations until the commissioner, after due hearing and investigation, has determined that legal professional liability insurance cannot be made available in the voluntary market. The Joint Underwriting Association shall remain in effect for a period of no longer than two and one-half (2 1/2) years from the date that it commences underwriting operations.

    This subtitle shall not preclude any attorney at law from procuring legal professional liability insurance from the voluntary market.

    If the commissioner determines at any time that legal professional liability insurance is readily available in the voluntary market, the association shall thereby cease its underwriting operations.

  3. The association shall, pursuant to the provisions of this subtitle and the plan of operation with respect to legal professional liability insurance, have the power on behalf of its members:
    1. To issue, or to cause to be issued, policies of insurance to applicants, including incidental coverages and subject to limitations as specified in the plan of operation, but not to exceed five hundred thousand dollars ($500,000) for each claimant under one (1) policy and one million dollars ($1,000,000) for all claimants under one (1) policy in any one (1) year;
    2. To underwrite such insurance and to adjust and pay losses with respect thereto, or to appoint service companies to perform those functions;
    3. To assume reinsurance from its members;
    4. To cede reinsurance; and
    5. To negotiate and obtain in the voluntary market legal professional liability insurance with limits in excess of the foregoing limits for any attorney-at-law to whom the association has issued or caused to be issued a policy of legal professional liability insurance.

History. Enact. Acts 1978, ch. 365, § 3, effective June 17, 1978; 2010, ch. 24, § 1549, effective July 15, 2010.

304.41-040. Plan of operation.

  1. Within forty-five (45) days following the order of the commissioner implementing the operation of the association, the directors of the association shall submit to the commissioner for his or her review a proposed plan of operation, consistent with the provisions of this subtitle.
  2. The plan of operation shall provide for economic, fair, and nondiscriminatory administration and for the prompt and efficient provision of legal professional liability insurance; and shall contain other provisions including, but not limited to, preliminary assessment of all members for initial expenses necessary to commence operations, establishment of necessary facilities, management of the association, assessment of members to defray losses and expenses, commission arrangements, reasonable and objective underwriting standards, acceptance and cession of reinsurance, appointment of servicing carriers or other servicing arrangements and procedures for determining amounts of insurance to be provided by the association.
  3. The plan of operation shall be subject to approval by the commissioner after consultation with the members of the association, representatives of the public, and other affected individuals and organizations. If the commissioner disapproves all or any part of the proposed plan of operation, the directors shall within fifteen (15) days submit for review an appropriate revised plan of operation or part thereof. If the directors fail to do so, the commissioner shall promulgate a plan of operation or part thereof, as the case may be. The plan of operation approved or promulgated by the commissioner shall become effective upon order of the commissioner.
  4. Amendments to the plan of operation may be made by the directors of the association, subject to the approval of the commissioner, or shall be made at the direction of the commissioner.

History. Enact. Acts 1978, ch. 365, § 4, effective June 17, 1978; 2010, ch. 24, § 1550, effective July 15, 2010.

304.41-050. Policies — Cancellation — Rate — Nonprofit group retrospective rating plan — Deficit — Contributions by members.

  1. All policies issued by the association shall be written for the term of one (1) year. The directors of the association may elect to issue policies on an occurrence basis or a claims made basis. No policy form shall be used by the association unless it has been filed with the commissioner and either (a) the commissioner has approved it, or (b) thirty (30) days has lapsed and the commissioner has not disapproved it in accordance with KRS Chapter 304, Subtitle 14.
  2. Cancellation of the association’s policies shall be governed by the laws and regulations governing the cancellation of other policies of casualty insurance, except that the association may also cancel any of its policies in the event of nonpayment of any stabilization reserve fund charge, by mailing or delivering to the insured at the address shown on the policy, written notice stating when not less than ten (10) days thereafter cancellation shall be effective.
  3. The rates, rating plan, rating rules, rating classifications and territories applicable to the insurance written by the association and statistics relating thereto shall be subject to KRS Chapter 304, Subtitle 13, giving due consideration to the past and prospective loss and expense experience for legal professional liability insurance written and to be written in this state, trends in the frequency and severity of losses, the investment income of the association, and such other information as the commissioner may require. All rates shall be on an actuarially sound basis, giving due consideration to the group retrospective rating plan and the stabilization reserve fund, and shall be calculated to be self-supporting. The commissioner shall make available to the association the loss and expense experience of insurers previously writing legal professional liability insurance in this state.
  4. All policies issued by the association shall be subject to a nonprofit group retrospective rating plan to be approved by the commissioner, under which the final premium for all policyholders of the association as a group will be equal to the administrative expenses, loss and loss adjustment expenses and taxes, plus a reasonable allowance for contingencies and servicing. Policyholders shall be given full credit for all investment income, net of expenses and a reasonable management fee on policyholder supplied funds. The standard premium before retrospective adjustment for each policy issued by the association shall be established on the basis of the association’s rates, rating plans, rating rules, rating classifications, and territories then in effect. The maximum final premium for all policyholders of the association as a group shall be limited as provided in KRS 304.41-060 (4). Since the business of the association is subject to the nonprofit group retrospective rating plan required by this subsection, there shall be a presumption that the rates filed and premiums for the business of the association are not excessive.
  5. The commissioner shall examine the business of the association as often as he or she deems appropriate to assure that the group retrospective rating plan is being operated in a manner consistent with this section. If the commissioner finds that it is not being so operated, he or she shall issue an order to the association, specifying in what respects its operation is deficient and stating what corrective action shall be taken.
  6. The association shall certify to the commissioner the estimated amount of any deficit remaining after the stabilization reserve fund has been exhausted in payment of the maximum final premium for all policyholders of the association. Within sixty (60) days after such certification, the commissioner shall authorize the members of the association to commence recoupment of their respective shares of the deficit by applying a surcharge to be determined by the association at a rate not to exceed two percent (2%) of the annual premiums on future policies affording those kinds of insurance which form the basis for their participation in the association under procedures established by the association. The association shall amend the amount of its certification of deficit to the commissioner as the values of its incurred losses become finalized, and the members of the association shall amend their recoupment procedure accordingly.
  7. In the event that sufficient funds are not available for the sound financial operation of the association, pending recoupment as provided in subsection (6) of this section, all members shall, on a temporary basis, contribute to the financial requirements of the association in the manner provided for in KRS 304.41-080 . Any such contribution shall be reimbursed to the members by recoupment as provided in subsection (6) of this section.

History. Enact. Acts 1978, ch. 365, § 5, effective June 17, 1978; 2010, ch. 24, § 1551, effective July 15, 2010.

304.41-060. Stabilization reserve fund.

  1. There is hereby created a stabilization reserve fund which shall be administered by three (3) directors, one (1) of whom shall be the commissioner or the commissioner’s deputy. The remaining two (2) directors shall be appointed by the commissioner. One (1) shall be a representative of the association; the other a representative of its policyholders. The directors shall serve without salary, but shall be reimbursed for actual and necessary expenses incurred in the performance of their duties when approved by the commissioner.
  2. Each policyholder shall pay to the association a stabilization reserve fund charge equal to one-third (1/3) of each premium payment due for insurance through the association. Such charge shall be separately stated in the policy. The association shall cancel the policy of any policyholder who fails to pay the stabilization reserve fund charge.
  3. The association shall promptly pay to the trustee of the fund all stabilization reserve fund charges which it collects from its policyholders and any retrospective premium refunds payable under the group retrospective rating plan authorized by KRS 304.41-050 (4).
  4. All moneys received by the fund shall be held in trust by a corporate trustee selected by the directors. The trustee may invest the trust fund, subject to the approval of the directors. All investment income shall be credited to the fund. All expenses of administration of the fund shall be charged against the fund. The trust fund shall be used solely for the purpose of discharging when due any retrospective premium charges payable by policyholders of the association under the group retrospective rating plan authorized by KRS 304.41-050 (4). Payment of retrospective premium charges shall be made by the directors upon certification to them by the association of the amount due. If the trust fund is finally exhausted in payment of retrospective premium charges, all liability and obligations of the association’s policyholders with respect to the payment of retrospective premium charges shall thereupon terminate and shall be conclusively presumed to have been discharged. Any moneys remaining in the fund after all such retrospective premium charges have been paid shall be returned to policyholders under procedures authorized by the directors.

History. Enact. Acts 1978, ch. 365, § 6, effective June 17, 1978; 2010, ch. 24, § 1552, effective July 15, 2010.

304.41-070. Applications for, and issuance of, legal professional liability insurance coverage.

  1. Any attorney-at-law shall, on or after the effective date of the plan of operation, be entitled to apply to the association for legal professional liability insurance coverage. Such application may be made on behalf of an applicant by an agent authorized by the applicant.
  2. If the association determines that the applicant meets the underwriting standards of the association as prescribed in the plan of operation and there is no unpaid, uncontested premium due from the applicant for prior insurance, then the association, upon receipt of the premium or such portion thereof as is prescribed in the plan of operation, shall cause to be issued a policy of legal professional liability insurance.

History. Enact. Acts 1978, ch. 365, § 7, effective June 17, 1978.

304.41-080. Determination of insurer’s participation in association.

All insurers which are members of the association shall participate in its writings, expenses, servicing, allowance, management fees, and losses in the proportion that the net direct premiums of each such member, excluding that portion of premiums attributable to the operation of the association, written during the preceding calendar year, bears to the aggregate net direct premiums written in this state by all members of the association. Each insurer’s participation in the association shall be determined annually on the basis of such net direct premiums written during the preceding calendar year, as reported in the annual statements and other reports filed by the insurer with the commissioner.

History. Enact. Acts 1978, ch. 365, § 8, effective June 17, 1978; 2010, ch. 24, § 1553, effective July 15, 2010.

304.41-090. Board of directors.

The association shall be governed by a board of thirteen (13) directors. Five (5) directors shall be elected by the insurance companies which are members of the association, at a meeting of the member companies at a time and place designated by the commissioner, by cumulative voting of the member companies, whose vote shall be weighted in accordance with each member’s net direct premiums written during the preceding calendar year. One (1) of these five (5) directors shall be from a member company domiciled in Kentucky. The commissioner shall appoint seven (7) directors, one (1) named by the Kentucky Medical Association; one (1) named by the Kentucky Bar Association; one (1) named by the Kentucky Hospital Association; one (1) who is a licensed resident property and casualty agent in Kentucky; and three (3) knowledgeable members of the public at large, who have no interest in any of the foregoing categories. The commissioner or the commissioner’s designee shall serve as a director.

History. Enact. Acts 1978, ch. 365, § 9, effective June 17, 1978; 2010, ch. 24, § 1554, effective July 15, 2010.

304.41-100. Appeal — Administrative hearing.

  1. Any applicant to the association, any person insured pursuant to this subtitle, or their representatives, or any affected insurer, may appeal to the commissioner within thirty (30) days after any rule, action, or decision by or on behalf of the association, with respect to those items the plan of operation defines as appealable matters. Upon appeal, an administrative hearing shall be conducted in accordance with KRS Chapter 13B.
  2. All final orders of the commissioner made pursuant to this subtitle are subject to appeal to the Franklin Circuit Court in accordance with KRS Chapter 13B.

History. Enact. Acts 1978, ch. 365, § 10, effective June 17, 1978; 1996, ch. 318, § 247, effective July 15, 1996; 2010, ch. 24, § 1555, effective July 15, 2010.

304.41-110. Annual statement.

The association shall file in the office of the commissioner annually, on or before the first day of each March, a statement containing information with respect to its transactions, condition, operations, and affairs during the preceding year. Such statement shall contain such matters and information as are prescribed and shall be in such form as is approved by the commissioner. The commissioner may at any time require the association to furnish additional information with respect to its transactions, condition, or any matter connected therewith considered to be material and of assistance in evaluating the scope, operation, and experience of the association.

History. Enact. Acts 1978, ch. 365, § 11, effective June 17, 1978; 2010, ch. 24, § 1556, effective July 15, 2010.

304.41-120. Annual examination.

The commissioner shall make an examination into the affairs of the association at least annually. Such examination shall be conducted and the report thereon filed in the manner prescribed in KRS Chapter 304, Subtitle 2. The expenses of such examinations shall be paid by the association in the manner prescribed by that said subtitle.

History. Enact. Acts 1978, ch. 365, § 12, effective June 17, 1978; 2010, ch. 24, § 1557, effective July 15, 2010.

304.41-130. Exemption from liability.

There shall be no liability on the part of, and no cause of action of any nature shall arise against the association, the commissioner or the commissioner’s authorized representatives or any other person or organization, for any statements or actions made in good faith by them during any proceedings or concerning any matters within the scope of this subtitle.

History. Enact. Acts 1978, ch. 365, § 13, effective June 17, 1978; 2010, ch. 24, § 1558, effective July 15, 2010.

304.41-140. Effect of membership on board of stabilization reserve fund.

No member of the board of directors of the stabilization reserve fund who is otherwise a public officer or employee shall suffer a forfeiture of his office or employment or any loss or diminution in the rights and privileges appertaining thereto, by reason of membership on the board of directors of the stabilization reserve fund.

History. Enact. Acts 1978, ch. 365, § 14, effective June 17, 1978.

SUBTITLE 42. Kentucky Life and Health Insurance Guaranty Association

304.42-010. Title.

This subtitle shall be known and may be cited as the Kentucky Life and Health Insurance Guaranty Association Act.

History. Enact. Acts 1978, ch. 282, § 1, effective June 17, 1978.

304.42-020. Purpose of subtitle.

The purpose of this subtitle is to protect the persons specified in KRS 304.42-030 (1), subject to certain limitations, against failure in the performance of contractual obligations under life, health, and annuity policies, plans, or contracts specified in KRS 304.42-030 (2) because of the impairment or insolvency of the member insurer that issued the policies, plans, or contracts. To provide this protection:

  1. An association of member insurers is created to pay benefits and to continue coverages as limited by this subtitle; and
  2. Member insurers of the association are subject to assessment to provide funds to carry out the purpose of this subtitle.

History. Enact. Acts 1978, ch. 282, § 2, effective June 17, 1978; 1998, ch. 537, § 1, effective July 15, 1998; 2019 ch. 70, § 1, effective June 27, 2019.

304.42-030. Scope of subtitle.

  1. This subtitle shall provide coverage for the policies and contracts specified in subsection (2) of this section:
    1. To persons who, regardless of where they reside (except for nonresident certificate holders or enrollees under group policies or contracts), are the beneficiaries, assignees, or payees, including health care providers rendering services covered under a health insurance policy, contract, or certificate, of the persons covered under paragraph (b) of this subsection.
    2. To persons who are the owners of or certificate holders or enrollees under such policies or contracts, other than structured settlement annuities, who:
      1. Are residents; or
      2. Are not residents, but only under the following conditions:
        1. The member insurer which issued the policies or contracts is domiciled in this state;
        2. The states in which the persons reside have associations similar to the association created by this subtitle; and
        3. The persons are not eligible for coverage by an association in any other state due to the fact that the insurer or health maintenance organization was not licensed in the state at the time specified in the state’s guaranty association law.
    3. For structured settlement annuities covered in subsection (2) of this section, paragraphs (a) and (b) of this subsection shall not apply and this subtitle shall, except as provided in paragraphs (d) and (e) of this subsection, provide coverage to a person who is a payee under a structured settlement annuity, or beneficiary of a payee if the payee is deceased, if the payee is a resident, regardless of where the contract owner resides. If the payee is not a resident, this subtitle shall provide coverage but only under both of the following conditions:
        1. The contract owner of the structured settlement annuity is a resident; or 1. a. The contract owner of the structured settlement annuity is a resident; or
        2. The contract owner of the structured settlement annuity is not a resident, but the insurer that issued the structured settlement annuity is domiciled in this state and the state in which the contract owner resides has an association similar to the association created by this subtitle; and
      1. Neither the payee, the beneficiary, nor the contract owner is eligible for coverage by the association of the state in which the payee or contract owner resides.
    4. This subtitle shall not provide coverage to:
      1. A person who is a payee or beneficiary of a contract owner resident of this state, if the payee or beneficiary is afforded any coverage by the association of another state; or
      2. A person who acquires rights to receive payments through a structured settlement factoring transaction as defined in 26 U.S.C. sec. 5891(c)(3) (A), regardless of whether the transaction occurred before or after the section became effective.
    5. This subtitle is intended to provide coverage to a person who is a resident of this state and, in special circumstances, to a nonresident. In order to avoid duplicate coverage, if a person who would otherwise receive coverage in this subtitle is provided coverage under the laws of any other state, the person shall not be provided coverage under this subtitle. In determining the application of the provisions of this paragraph in situations where a person could be covered by the association of more than one (1) state, whether as an owner, payee, enrollee, beneficiary, or assignee, this subtitle shall be construed in conjunction with other state laws to result in coverage by only one (1) association.
    1. This subtitle shall provide coverage to the persons specified in subsection (1) of this section for policies and contracts of direct, nongroup life insurance, health insurance, which for purposes of this subtitle includes health maintenance organization subscriber contracts and certificates, or annuities and supplemental contracts to any of these and for certificates issued under direct group policies and contracts. (2) (a) This subtitle shall provide coverage to the persons specified in subsection (1) of this section for policies and contracts of direct, nongroup life insurance, health insurance, which for purposes of this subtitle includes health maintenance organization subscriber contracts and certificates, or annuities and supplemental contracts to any of these and for certificates issued under direct group policies and contracts.
    2. This subtitle shall not provide coverage for:
      1. Any portion of a policy or contract not guaranteed by the member insurer, or under which the risk is borne by the policy or contract owner;
      2. Any policy or contract of reinsurance, unless assumption certificates have been issued pursuant to the reinsurance policy or contract;
      3. Except as otherwise provided in paragraph (c) of this subsection, any portion of a policy or contract to the extent that the rate of interest on which it is based:
        1. Averaged over the period of four (4) years prior to the date on which the association becomes obligated with respect to such policy or contract, exceeds a rate of interest determined by subtracting two (2) percentage points from Moody’s corporate bond yield average averaged for that same four (4) year period or for such lesser period if the policy or contract was issued less than four (4) years before the association became obligated; and
        2. On and after the date on which the association becomes obligated with respect to the policy or contract, exceeds the rate of interest determined by subtracting three (3) percentage points from Moody’s corporate bond yield average as most recently available;
      4. Any portion of a policy or contract issued to a plan or program of an employer, association, or other person to provide life, health, or annuity benefits to its employees, members, or others to the extent that such plan or program is self-funded or uninsured including, but not limited to, benefits payable by an employer, association, or other person under:
        1. A multiple employer welfare arrangement as defined in 29 U.S.C. sec. 1144 ;
        2. A minimum premium group insurance plan;
        3. A stop-loss group insurance plan; or
        4. An administrative services only contract;
      5. Any portion of a policy or contract to the extent that it provides for:
        1. Dividends or experience rating credits;
        2. Payment of any fees or allowances to any person, including the policy or contract owner, in connection with the service to or administration of such policy or contract; or
        3. Voting rights;
      6. Any policy or contract issued in this state by a member insurer at a time when it did not have a certificate of authority to issue such policy or contract in this state;
      7. Any unallocated annuity contract;
      8. A portion of a policy or contract to the extent that the assessments required by KRS 304.42-090 with respect to the policy or contract are preempted by federal or state law;
      9. An obligation that does not arise under the express written terms of the policy or contract issued by the member insurer to the enrollee, certificate holder, policyholder, contract owner, or policy owner, including without limitation:
        1. Claims based on marketing materials;
        2. Claims based on side letters, riders, or other documents that were issued by the member insurer without meeting applicable policy or contract form filing or approval requirements;
        3. Misrepresentations of or regarding policy or contract benefits;
        4. Extracontractual claims; or
        5. A claim for penalties or consequential or incidental damages;
      10. A contractual agreement that establishes the member insurer’s obligations to provide a book value accounting guaranty for defined contribution benefit plan participants by reference to a portfolio of assets that is owned by the benefit plan or its trustee which in each case is not an affiliate of the member insurer;
      11. A policy or contract providing any hospital, medical, prescription drug or other health care benefits pursuant to:
        1. Medicare Part C or Part D, 42 U.S.C. secs. 1395 w-21 to w-154;
        2. Medicaid, 42 U.S.C. secs. 1396 to 1396w-5; or
        3. Any regulations issued pursuant to the sections referenced in subdivision a. or b. of this subparagraph; and
      12. Structured settlement annuity benefits to which a payee or beneficiary has transferred his or her rights in a structured settlement factoring transaction as defined in 26 U.S.C. sec. 5891(c)(3) (A), regardless of whether the transaction occurred before or after the section became effective.
    3. The exclusion of coverage under paragraph (b)3. of this subsection shall not apply to any portion of a policy or contract, including a rider, that provides long-term care or any other health insurance benefits.
    1. The benefits that the association may become obligated to cover shall in no event exceed the lesser of the contractual obligations for which the member insurer is liable or would have been liable if it were not an impaired or insolvent insurer, or with respect to any one (1) life, regardless of the number of policies or contracts: (3) (a) The benefits that the association may become obligated to cover shall in no event exceed the lesser of the contractual obligations for which the member insurer is liable or would have been liable if it were not an impaired or insolvent insurer, or with respect to any one (1) life, regardless of the number of policies or contracts:
      1. In life insurance, three hundred thousand dollars ($300,000) in death benefits, but not more than one hundred thousand dollars ($100,000) net cash surrender and net cash withdrawal values for life insurance;
      2. For health insurance benefits:
        1. One hundred thousand dollars ($100,000) for coverages not defined as disability income insurance, health benefit plans, or long-term care insurance, including any net cash surrender and net cash withdrawal values;
        2. Three hundred thousand dollars ($300,000) for disability income insurance and long-term care insurance; and
        3. Five hundred thousand dollars ($500,000) for health benefit plans; and
      3. In annuity benefits, two hundred fifty thousand dollars ($250,000) in the present value of annuity benefits, including net cash surrender and net cash withdrawal values; except with respect to each payee of a structured settlement annuity or beneficiary or beneficiaries of the payee if deceased, two hundred fifty thousand dollars ($250,000) in present value annuity benefits, in the aggregate, including net cash surrender and net cash withdrawal values.
    2. In no event shall the association be obligated to cover more than:
      1. An aggregate of three hundred thousand dollars ($300,000) in benefits with respect to any one (1) life under subparagraphs 2. and 3. of paragraph (a) of this subsection, except with respect to benefits for health benefit plans as stated in paragraph (a) of this subsection, in which case the aggregate liability of the association shall not exceed five hundred thousand dollars ($500,000) with respect to any one (1) individual; or
      2. With respect to one (1) owner of multiple nongroup policies of life insurance, whether the policy owner is an individual, firm, corporation, or other person, and whether the persons insured are officers, managers, employees, or other persons, more than five million dollars ($5,000,000) in benefits, regardless of the number of policies and contracts held by the owner.
    3. The limitations set forth in this subsection are limitations on the benefits for which the association is obligated before taking into account either its subrogation and assignment rights or the extent to which those benefits could be provided out of the assets of the impaired or insolvent insurer attributable to covered policies. The costs of the association’s obligations under this subtitle may be met by the use of assets attributable to covered policies or reimbursed to the association in accordance with its subrogation and assignment rights.
    4. For purposes of this subtitle, benefits provided by a long-term care rider to a life insurance policy or annuity contract shall be considered the same type of benefits as the base life insurance policy or annuity contract to which it relates.
  2. In performing its obligations to provide coverage under KRS 304.42-080 , the association shall not be required to guarantee, assume, reinsure, reissue, or perform, or cause to be performed, assumed, reinsured, reissued, or performed, the contractual obligations of the insolvent or impaired insurer under a covered policy or contract that do not materially affect the economic values or economic benefits of the covered policy or contract.

History. Enact. Acts 1978, ch. 282, § 3, effective June 17, 1978; 1982, ch. 123, § 17, effective July 15, 1982; 1988, ch. 282, § 1, effective July 15, 1988; 1998, ch. 537, § 2, effective July 15, 1998; 2010, ch. 49, § 1, effective July 15, 2010; 2019 ch. 70, § 2, effective June 27, 2019.

304.42-040. Construction of subtitle.

This subtitle shall be construed to effect the purpose under KRS 304.42-020 .

History. Enact. Acts 1978, ch. 282, § 4, effective June 17, 1978; 1998, ch. 537, § 3, effective July 15, 1998.

304.42-050. Definitions for subtitle.

As used in this subtitle:

  1. “Account” means either of the three (3) accounts created under KRS 304.42-060 ;
  2. “Association” means the Kentucky Life and Health Insurance Guaranty Association created under KRS 304.42-060 ;
  3. “Authorized assessment” or the term “authorized” when used in the context of assessments means a resolution by the board of directors has been passed whereby an assessment will be called immediately or in the future from member insurers for a specific amount. An assessment is authorized when the resolution is passed;
  4. “Benefit plan” means a specific employee, union, or association of natural persons benefit plan;
  5. “Called assessment” or the term “called” when used in the context of assessments means that a notice has been issued by the association to member insurers requiring that an authorized assessment be paid within the time frame set forth within the notice. An authorized assessment becomes a called assessment when notice is mailed by the association to member insurers;
  6. “Contractual obligation” means any obligation under a policy or contract or a certificate under a group policy or contract, or portion thereof, for which coverage is provided under KRS 304.42-030 ;
  7. “Covered contract” or “covered policy” mean any policy or contract or portion of a policy or contract for which coverage is provided under KRS 304.42-030 ;
  8. “Extracontractual claims” include but are not limited to claims relating to bad faith in the payment of claims, punitive or exemplary damages, and attorneys’ fees and costs;
  9. “Health benefit plan” means any hospital or medical expense policy or certificate, or health maintenance organization subscriber contract or any other similar health contract, except:
    1. Accident-only insurance;
    2. Credit insurance;
    3. Dental-only insurance;
    4. Vision-only insurance;
    5. Medicare Supplement insurance;
    6. Benefits for long-term care, home health care, community-based care, or any combination thereof;
    7. Disability income insurance;
    8. Coverage for on-site medical clinics; or
    9. Specified disease, hospital confinement indemnity, or limited benefit health insurance if the coverage:
      1. Does not provide coordination of benefits; and
      2. Is provided under separate policies or certificates;
  10. “Impaired insurer” means a member insurer which, after June 17, 1978, is not an insolvent insurer and is placed under an order of rehabilitation or conservation by a court of competent jurisdiction;
  11. “Insolvent insurer” means a member insurer which after June 17, 1978, is placed under an order of liquidation by a court of competent jurisdiction with a finding of insolvency;
  12. “Member insurer” means any insurer or health maintenance organization licensed or authorized to transact in this state any kind of insurance or health maintenance organization business for which coverage is provided under KRS 304.42-030 , and includes any insurer or health maintenance organization whose license or certificate of authority in this state may have been suspended, revoked, not renewed, or voluntarily withdrawn, but does not include:
    1. A nonprofit hospital, medical-surgical, dental, and health service corporation, as defined by Subtitle 32 of this chapter;
    2. A fraternal benefit society;
    3. A mandatory state pooling plan;
    4. An assessment or cooperative insurer or any entity that operates on an assessment basis;
    5. An insurance exchange;
    6. Any entity similar to the above; or
    7. A limited health service organization;
  13. “Moody’s corporate bond yield average” means the monthly average corporates as published by Moody’s Investors Service, Inc., or any successor thereto;
  14. “Owner” of a policy or contract, “policyholder,” policy owner,” and “contract owner mean the person who is identified as the legal owner under the terms of the policy or contract or who is otherwise vested with legal title to the policy or contract through a valid assignment completed in accordance with the terms of the policy or contract and properly recorded as the owner on the books of the member insurer. The terms “owner,” “contract owner,” “policyholder”, and “policy owner” do not include persons with a mere beneficial interest in a policy or contract;
  15. “Person” means any individual, corporation, limited liability company, partnership, association, governmental body or entity, or voluntary organization;
  16. “Plan sponsor” means:
    1. The employer in the case of a benefit plan established or maintained by a single employer;
    2. The employee organization in the case of a benefit plan established or maintained by an employee organization; or
    3. In a case of a benefit plan established or maintained by two (2) or more employers or jointly by one (1) or more employers and one (1) or more employee organizations, the association, committee, joint board of trustees, or other similar group of representatives of the parties who establish or maintain the benefit plan;
    1. “Premiums” means amounts or considerations, by whatever name called, received on covered policies or contracts less returned premiums, considerations, and deposits, and less dividends and experience credits. (17) (a) “Premiums” means amounts or considerations, by whatever name called, received on covered policies or contracts less returned premiums, considerations, and deposits, and less dividends and experience credits.
    2. “Premiums” does not include:
      1. Amounts or considerations received for any policies or contracts or for the portions of policies or contracts for which coverage is not provided under KRS 304.42-030 (2), except that assessable premium shall not be reduced on account of KRS 304.42-030 (2)(b)3. relating to interest limitations and KRS 304.42-030(3)(b) relating to limitations with respect to one (1) individual and one (1) policy or contract owner; and
      2. With respect to multiple nongroup policies of life insurance owned by one (1) owner, whether the policy or contract owner is an individual, firm, corporation, or other person, and whether the persons insured are officers, managers, employees, or other persons, premiums in excess of one million dollars ($1,000,000) with respect to these policies or contracts, regardless of the number of policies or contracts held by the owner;
    1. “Principal place of business” of a plan sponsor or a person other than a natural person means the single state in which the natural persons who establish policy for the direction, control, and coordination of the operations of the entity as a whole primarily exercise the function, determined by the association in its reasonable judgment by considering the following factors: (18) (a) “Principal place of business” of a plan sponsor or a person other than a natural person means the single state in which the natural persons who establish policy for the direction, control, and coordination of the operations of the entity as a whole primarily exercise the function, determined by the association in its reasonable judgment by considering the following factors:
      1. The state in which the primary executive and administrative headquarters of the entity is located;
      2. The state in which the principal office of the chief executive officer of the entity is located;
      3. The state in which the board of directors or similar governing person or persons of the entity conducts the majority of its meetings;
      4. The state in which the executive or management committee of the board of directors or similar governing person or persons of the entity conducts the majority of its meetings;
      5. The state from which the management of the overall operations of the entity is directed; and
      6. In the case of a benefit plan sponsored by affiliated companies comprising a consolidated corporation, the state in which the holding company or controlling affiliate has its principal place of business as determined using the above factors.

        However, in the case of a plan sponsor, if more than fifty percent (50%) of the participants in the benefit plan are employed in a single state, that state shall be deemed to be the principal place of business of the plan sponsor.

    2. The principal place of business of a plan sponsor of a benefit plan described in subsection (16)(c) of this section shall be deemed to be the principal place of business of the association, committee, joint board of trustees, or other similar group of representatives of the parties who establish or maintain the benefit plan that, in lieu of a specific or clear designation of a principal place of business, shall be deemed to be the principal place of business of the employer or employee organization that has the largest investment in the benefit plan or question;
  17. “Receivership court” means the court in the insolvent or impaired insurer’s state having jurisdiction over the conservation, rehabilitation, or liquidation of the member insurer;
  18. “Resident” means any person to whom a contractual obligation is owed and who resides in this state on the date when a member insurer is determined to be an impaired or insolvent insurer, whichever occurs first. A person may be a resident of only one (1) state, which in the case of a person other than a natural person shall be its principal place of business. Citizens of the United States that are either residents of foreign countries or residents of United States possessions, territories, or protectorates that do not have an association similar to the association created by this subtitle shall be deemed residents of the state of domicile of the member insurer that issued the policies or contracts;
  19. “Structured settlement annuity” means an annuity purchased in order to fund periodic payments for a plaintiff or other claimant in payment for or with respect to personal injury suffered by the plaintiff or other claimant;
  20. “State” means a state, the District of Columbia, Puerto Rico, and a United States possession, territory, or protectorate;
  21. “Supplemental contract” means a written agreement entered into for the distribution of proceeds under a life, health, or annuity policy or contract; and
  22. “Unallocated annuity contract” means any annuity contract or group annuity certificate which is not issued to and owned by an individual, except to the extent of any annuity benefits guaranteed to an individual by an insurer under such contract or certificate.

History. Enact. Acts 1978, ch. 282, § 5, effective June 17, 1978; 1988, ch. 282, § 2, effective July 15, 1988; 1998, ch. 537, § 4, effective July 15, 1998; 2002, ch. 105, § 28, effective July 15, 2002; 2010, ch. 24, § 1559, effective July 15, 2010; 2019 ch. 70, § 3, effective June 27, 2019.

304.42-060. Creation of association — Membership required — Functions — Accounts — Supervision by commissioner.

  1. There is created a nonprofit legal entity to be known as the Kentucky Life and Health Insurance Guaranty Association. All member insurers shall be and remain members of the association as a condition of their license or authority to transact insurance or health maintenance organization business in this state. The association shall perform its functions under the plan of operation established and approved under KRS 304.42-100 and shall exercise its powers through a board of directors established under KRS 304.42-070 . For purposes of administration and assessment, the association shall maintain three (3) accounts:
    1. The health account;
    2. The life insurance account; and
    3. The annuity account.
  2. The association shall come under the immediate supervision of the commissioner and shall be subject to the applicable provisions of the insurance laws of this state.

History. Enact. Acts 1978, ch. 282, § 6, effective June 17, 1978; 2010, ch. 24, § 1560, effective July 15, 2010; 2019 ch. 70, § 4, effective June 27, 2019.

304.42-070. Board of directors.

  1. The board of directors of the association shall consist of not less than five (5) nor more than nine (9) member insurers serving terms as established in the plan of operation. The members of the board shall be selected by member insurers subject to the approval of the commissioner. Vacancies on the board shall be filled for the remaining period of the term by a majority vote of the remaining board members, subject to the approval of the commissioner. To select the initial board of directors, and initially organize the association, the commissioner shall give notice to all member insurers of the time and place of the organizational meeting. In determining voting rights at the organizational meeting each member insurer shall be entitled to one (1) vote in person or by proxy. If the board of directors is not selected within sixty (60) days after notice of the organizational meeting, the commissioner may appoint the initial members.
  2. In approving selections or in appointing members to the board, the commissioner shall consider, among other things, whether all member insurers are fairly represented.
  3. Members of the board may be reimbursed from the assets of the association for expenses incurred by them as members of the board of directors but members of the board shall not otherwise be compensated by the association for their services.

History. Enact. Acts 1978, ch. 282, § 7, effective June 17, 1978; 2010, ch. 24, § 1561, effective July 15, 2010.

304.42-080. Powers and duties of association.

  1. If a member insurer is an impaired insurer, the association may, in its discretion, and subject to any conditions imposed by the association that do not impair the contractual obligations of the impaired insurer and that are approved by the commissioner:
    1. Guarantee, assume, reissue, or reinsure, or cause to be guaranteed, assumed, reissued, or reinsured, any or all of the policies or contracts of the impaired insurer; or
    2. Provide such monies, pledges, loans, notes, guarantees, or other means as are proper to effectuate paragraph (a) of this subsection and assure payment of the contractual obligations of the impaired insurer pending action under paragraph (a) of this subsection.
  2. If a member insurer is an insolvent insurer, the association shall, in its discretion, either:
      1. Guarantee, assume, reissue, or reinsure, or cause to be guaranteed, assumed, reissued, or reinsured, the policies or contracts of the insolvent insurer; or (a) 1. Guarantee, assume, reissue, or reinsure, or cause to be guaranteed, assumed, reissued, or reinsured, the policies or contracts of the insolvent insurer; or
      2. Assure payment of the contractual obligations of the insolvent insurer; and
      3. Provide such monies, pledges, loans, notes, guarantees, or other means as are reasonably necessary to discharge such duties; or
    1. Provide benefits and coverages in accordance with the following provisions:
      1. Assure payment of benefits that would have been payable under policies or contracts of the insolvent insurer, for claims incurred:
        1. With respect to group policies and contracts, not later than the earlier of the next renewal date under such policies or contracts or forty-five (45) days, but in no event less than thirty (30) days, after the date on which the association becomes obligated with respect to such policies or contracts;
        2. With respect to nongroup policies, contracts, and annuities not later than the earlier of the next renewal date (if any) under such policies or contracts or one (1) year, but in no event less than thirty (30) days, from the date on which the association becomes obligated with respect to such policies or contracts;
      2. Make diligent efforts to provide all known insureds, enrollees, or annuitants for nongroup policies and contracts, or group policy or contract owners with respect to group policies and contracts thirty (30) days’ notice of the termination under subparagraph 1. of this paragraph of the benefits provided;
      3. With respect to individual policies and contracts covered by the association, make available to each known insured, enrollee, or annuitant, or owner if other than the insured, enrollee, or annuitant, and with respect to an individual formerly an insured, enrollee, or annuitant under a group policy or contract who is not eligible for replacement group coverage, make available substitute coverage on an individual basis in accordance with the provisions of subparagraph 4. of this paragraph, if the insureds, enrollees, or annuitants had a right under law or the terminated policy, contract, or annuity to convert coverage to individual coverage or to continue an individual policy, contract, or annuity in force until a specified age or for a specified time, during which the insurer or health maintenance organization had no right unilaterally to make changes in any provision of the policy, contract, or annuity or had a right only to make changes in premium by class;
        1. In providing substitute coverage required under subparagraph 3. of this paragraph the association may offer either to reissue the terminated coverage or to issue an alternative policy or contract at actuarially justified rates. 4. a. In providing substitute coverage required under subparagraph 3. of this paragraph the association may offer either to reissue the terminated coverage or to issue an alternative policy or contract at actuarially justified rates.
        2. Alternative or reissued policies or contracts shall be offered without requiring evidence of insurability, and shall not provide for any waiting period or exclusion that would not have applied under the terminated policy or contract.
        3. The association may reinsure any alternative or reissued policy or contract;
        1. Alternative policies or contracts adopted by the association shall be subject to approval by the commissioner. The association may adopt alternative policies or contracts of various types for future issuance without regard to any particular impairment or insolvency. 5. a. Alternative policies or contracts adopted by the association shall be subject to approval by the commissioner. The association may adopt alternative policies or contracts of various types for future issuance without regard to any particular impairment or insolvency.
        2. Alternative policies or contracts shall contain at least the minimum statutory provisions required in this state and provide benefits that shall not be unreasonable in relation to the premium charged. The association shall set the premium in accordance with a table of rates which it shall adopt. The premium shall reflect the amount of insurance or coverage to be provided and the age and class of risk of each insured, but shall not reflect any changes in the health of the insured or enrollee after the original policy or contract was last underwritten.
        3. Any alternative policy or contract issued by the association shall provide coverage of a type similar to that of the policy or contract issued by the impaired or insolvent insurer, as determined by the association;
      4. If the association elects to reissue terminated coverage at a premium rate different from that charged under the terminated policy or contract, the premium shall be actuarially justified and set by the association in accordance with the amount of insurance or coverage provided and the age and class of risk, subject to approval by the commissioner; and
      5. The association’s obligations with respect to coverage under any policy or contract of the impaired or insolvent insurer or under any reissued or alternative policy or contract shall cease on the date such coverage, contract, or policy is replaced by another similar policy or contract by the policy or contract owner, enrollee, the insured, or the association.
  3. When proceeding under subsection (2)(b) of this section with respect to any policy or contract carrying guaranteed minimum interest rates, the association shall assure the payment or crediting of a rate of interest consistent with KRS 304.42-030 (2)(b)3.
  4. Nonpayment of premiums within thirty-one (31) days after the date required under the terms of any guaranteed, assumed, alternative, or reissued policy or contract for substitute coverage shall terminate the association’s obligations under such policy, contract, or coverage under this subtitle with respect to such policy, contract, or coverage, except with respect to any claims incurred or any net cash surrender value which may be due in accordance with the provisions of this subtitle.
  5. Premiums due for coverage after entry of an order of liquidation of an insolvent insurer shall belong to and be payable at the direction of the association, and the association shall be liable for unearned premiums due to policy or contract owners arising after the entry of such order.
  6. The protection provided by this subtitle shall not apply where any guaranteed protection is provided to residents of this state by the laws of the domiciliary state or jurisdiction of the impaired or insolvent insurer other than this state.
  7. In carrying out its duties under subsection (2) of this section, the association may:
    1. Subject to approval by a court in this state, impose permanent policy or contract liens in connection with any guarantee, assumption, or reinsurance agreement, if the association finds that the amounts which can be assessed under this subtitle are less than the amounts needed to assure full and prompt performance of the association’s duties under this subtitle, or that the economic or financial conditions as they affect member insurers are sufficiently adverse to render the imposition of such permanent policy or contract liens to be in the public interest; and
    2. Subject to approval by a court in this state, impose temporary moratoriums or liens on payments of cash values and policy loans, or any other right to withdraw funds held in conjunction with policies or contracts, in addition to any contractual provisions for deferral of cash or policy loan value. In addition, in the event of a temporary moratorium or moratorium charge imposed by the receivership court on payment of cash values or policy loans, or on any other right to withdraw funds held in conjunction with policies or contracts, out of the assets of the impaired or insolvent insurer, the association may defer the payment of cash values, policy loans, or other rights by the association for the period of the moratorium or moratorium charge imposed by the receivership court, except for claims covered by the association to be paid in accordance with a hardship procedure established by the liquidator or rehabilitator and approved by the receivership court.
  8. A deposit in this state, held under law or required by the commissioner for the benefit of creditors, including policy or contract owners, not turned over to the domiciliary liquidator upon the entry of a final order of liquidation or order approving a rehabilitation plan of a member insurer domiciled in this state or in a reciprocal state, shall be promptly paid to the association. The association:
    1. Shall be entitled to retain a portion of any amount so paid to it equal to the percentage determined by dividing the aggregate amount of policy or contract owners’ claims related to that insolvency for which the association has provided statutory benefits by the aggregate amount of all policy or contract owners’ claims in this state related to that insolvency; and
    2. Shall remit to the domiciliary receiver the amount so paid to the association and retained in accordance with paragraph (a) of this subsection. Any amount so paid to the association less the amount retained by it in accordance with paragraph (a) of this subsection shall be treated as a distribution of estate assets under KRS 304.33-440 or similar provision of the state of domicile of the impaired or insolvent insurer.
  9. If the association fails to act within a reasonable period of time with respect to an insolvent insurer as provided in subsection (2) of this section, the commissioner shall have the powers and duties of the association under this subtitle with respect to the insolvent insurer.
  10. The association may render assistance and advice to the commissioner, upon his or her request, concerning rehabilitation, payment of claims, continuance of coverage, or the performance of other contractual obligations of any impaired or insolvent insurer.
  11. The association shall have standing to appear or intervene before any court or agency in this state with jurisdiction over an impaired or insolvent insurer concerning which the association is or may become obligated under this subtitle or with jurisdiction over any person or property against whom the association may have rights through subrogation or otherwise. Such standing shall extend to all matters germane to the powers and duties of the association, including, but not limited to, proposals for reinsuring, reissuing, modifying, or guaranteeing the policies or contracts of the impaired or insolvent insurer and the determination of the policies or contracts and contractual obligations. The association shall also have the right to appear or intervene before a court or agency in another state with jurisdiction over an impaired or insolvent insurer for which the association is or may become obligated or with jurisdiction over any person or property against whom the association may have rights through subrogation or otherwise.
    1. Any person receiving benefits under this subtitle shall be deemed to have assigned the rights under, and any causes of action against any person for losses arising under, resulting from, or otherwise relating to, the covered policy or contract to the association to the extent the benefits received because of this subtitle, whether benefits are payments of or on account of contractual obligations, continuation of coverage, or provision of substitute or alternative policies, contracts, or coverages. The association may require an assignment to it of such rights and cause of action by any payee, policy or contract owner, beneficiary, insured, enrollee, or annuitant as a condition precedent to the receipt of any right or benefits conferred by this subtitle upon such person. (12) (a) Any person receiving benefits under this subtitle shall be deemed to have assigned the rights under, and any causes of action against any person for losses arising under, resulting from, or otherwise relating to, the covered policy or contract to the association to the extent the benefits received because of this subtitle, whether benefits are payments of or on account of contractual obligations, continuation of coverage, or provision of substitute or alternative policies, contracts, or coverages. The association may require an assignment to it of such rights and cause of action by any payee, policy or contract owner, beneficiary, insured, enrollee, or annuitant as a condition precedent to the receipt of any right or benefits conferred by this subtitle upon such person.
    2. The subrogation rights of the association under this subsection shall have the same priority against the assets of the impaired or insolvent insurer as that possessed by the person entitled to receive benefits under this subtitle.
    3. In addition to paragraphs (a) and (b) of this subsection, the association shall have all common law rights of subrogation and any other equitable or legal remedy that would have been available to the impaired or insolvent insurer or owner, beneficiary, enrollee, or payee of a policy or contract with respect to such policy or contract, including without limitation, in the case of a structured settlement annuity, any rights of the owner, beneficiary, enrollee, or payee of the annuity, to the extent of benefits received under this subtitle against a person originally or by succession responsible for the losses arising from the personal injury relating to the annuity or payment therefor.
    4. If the preceding provisions of this subsection are invalid or ineffective with respect to any person or claim for any reason, the amount payable by the association with respect to the related covered obligations shall be reduced by the amount realized by any other person with respect to the person or claim that is attributable to the policies, contracts, or portion thereof covered by the association.
    5. If the association has provided benefits with respect to a covered obligation and a person recovers amounts as to which the association has rights as described in the preceding paragraphs of this subsection, the person shall pay to the association the portion of the recovery attributable to the policies, contracts, or portion thereof covered by the association.
  12. In addition to the rights and powers elsewhere in this subtitle, the association may:
    1. Enter into such contracts as are necessary or proper to carry out the provisions and purposes of this subtitle;
    2. Sue or be sued, including taking any legal actions necessary or proper to recover any unpaid assessments under KRS 304.42-090 and to settle claims or potential claims against it;
    3. Borrow money to effect the purposes of this subtitle; any notes or other evidence of indebtedness of the association not in default shall be legal investments for domestic member insurers and may be carried as admitted assets;
    4. Employ or retain such persons as are necessary or appropriate to handle the financial transactions of the association, and to perform such other functions as may become necessary or proper under this subtitle;
    5. Take such legal action as may be necessary or appropriate to avoid or recover payment of improper claims;
    6. Exercise, for the purposes of this subtitle and to the extent approved by the commissioner, the powers of a domestic life insurer, health insurer, or health maintenance organization, but in no case may the association issue policies or contracts other than those issued to perform its obligations under this subtitle;
    7. Organize itself as a corporation or in other legal form permitted by the laws of the state;
    8. Request information from a person seeking coverage from the association in order to aid the association in determining its obligations under this subtitle with respect to the person, and the person shall promptly comply with the request;
    9. Unless prohibited by law, in accordance with the terms and conditions of the policy or contract, file for actuarially justified rate or premium increases for any policy or contract for which it provides coverage under this subtitle; and
    10. Take other necessary or appropriate action to discharge its duties and obligations under this subtitle or to exercise its powers under this subtitle.
  13. The association may join an organization of one (1) or more other state associations of similar purposes, to further the purposes and administer the powers and duties of the association.
    1. At any time within one (1) year after the date on which the association becomes responsible for the obligations of a member insurer, the association may elect to succeed to the rights and obligations of the member insurer that accrue on or after that date and that relate to policies, contracts, or annuities covered in whole or in part by the association, under any one (1) or more indemnity reinsurance agreements entered into by the member insurer as a ceding member insurer and selected by the association. The association may not exercise any such election with respect to a reinsurance agreement if the receiver, rehabilitator, or liquidator of the member insurer has previously and expressly disaffirmed the reinsurance agreement. The election shall be effected by a notice to the receiver, rehabilitator, or liquidator and to the affected reinsurer. If the association makes an election, subparagraphs 1. to 4. of this paragraph shall apply with respect to the agreements selected by the association: (15) (a) At any time within one (1) year after the date on which the association becomes responsible for the obligations of a member insurer, the association may elect to succeed to the rights and obligations of the member insurer that accrue on or after that date and that relate to policies, contracts, or annuities covered in whole or in part by the association, under any one (1) or more indemnity reinsurance agreements entered into by the member insurer as a ceding member insurer and selected by the association. The association may not exercise any such election with respect to a reinsurance agreement if the receiver, rehabilitator, or liquidator of the member insurer has previously and expressly disaffirmed the reinsurance agreement. The election shall be effected by a notice to the receiver, rehabilitator, or liquidator and to the affected reinsurer. If the association makes an election, subparagraphs 1. to 4. of this paragraph shall apply with respect to the agreements selected by the association:
      1. The association shall be responsible for all unpaid premiums due under the agreements for periods both before and after the date, and shall be responsible for the performance of all other obligations to be performed after the coverage date, in each case which relate to policies, contracts, or annuities covered, in whole or in part, by the association. The association may charge policies, contracts, or annuities covered in part by the association, through reasonable allocation methods, the costs for reinsurance in excess of the obligations of the association;
      2. The association shall be entitled to any amounts payable by the reinsurer under the agreements with respect to losses or events that occur in periods after the coverage date and that relate to policies, contracts, or annuities covered by the association, in whole or in part. Upon receipt of any such amounts the association shall be obliged to pay to the beneficiary under the policy, contract, or annuity on account of which the amounts were paid a portion of the amount equal to the excess of:
        1. The amount received by the association, over
        2. The benefits paid by the association on account of the policy, contract, or annuity less the retention of the impaired or insolvent member insurer applicable to the loss or event;
      3. Within thirty (30) days following the association’s election, the association and each indemnity reinsurer shall calculate the net balance due to or from the association under each such reinsurance agreement as of the date of the association’s election with respect to policies, contracts, or annuities covered in whole or in part by the association, which calculation shall give full credit to all items paid by either the member insurer or its receiver, rehabilitator, or liquidator, or the indemnity reinsurer during the period between the coverage date and the date of the association’s election. Either the association or indemnity reinsurer shall pay the net balance due the other within five (5) days of the completion of the calculation. If the receiver, rehabilitator, or liquidator has received any amounts due the association under subparagraph 2. of this paragraph, the receiver, rehabilitator, or liquidator shall remit those amounts to the association as promptly as practicable; and
      4. If the association, within sixty (60) days of the election, pays the premiums due for periods both before and after the coverage date that relate to policies, contracts, or annuities covered by the association in whole or in part, the member insurer shall not be entitled to terminate the reinsurance agreements insofar as the agreements relate to policies, contracts, or annuities covered by the association in whole or in part and shall not be entitled to set off any unpaid premium due for periods prior to the coverage date against amounts due the association.
    2. If the association transfers its obligations to another insurer, and if the association and the other insurer agree, the other insurer shall succeed to the rights and obligations of the association under paragraph (a) of this subsection effective as of the date agreed upon by the association and the other insurer and regardless of whether the association has made the election referred to in paragraph (a) of this subsection if:
      1. The indemnity reinsurance agreements automatically terminate for new reinsurance unless the indemnity reinsurer and the other member insurer agree to the contrary;
      2. The obligations described in subparagraph 2. of paragraph (a) of this subsection no longer apply on and after the date the indemnity reinsurance agreement is transferred to the third party member insurer; and
      3. The association has not previously expressly determined in writing that it will not exercise the election referred to in paragraph (a) of this subsection.
    3. The provisions of this subsection shall supersede the provisions of any state law or of any affected reinsurance agreements that provide for or require any payment of reinsurance proceeds, on account of losses or events that occur in periods after the coverage date, to the receiver, liquidator, or rehabilitator of the insolvent member insurer. The receiver, rehabilitator, or liquidator shall remain entitled to any amounts payable by the reinsurer under the reinsurance agreements with respect to losses or events that occur in periods prior to the coverage date, subject to applicable setoff provisions.
    4. Except as otherwise expressly provided in this subsection, nothing in this subsection shall alter or modify the terms and conditions of the indemnity reinsurance agreements of the insolvent member insurer. Nothing in this subsection shall abrogate or limit any rights of any reinsurer to claim that it is entitled to rescind a reinsurance agreement. Nothing in this subsection shall give a policyholder, contract owner, enrollee, certificate holder, or beneficiary an independent cause of action against an indemnity reinsurer that is not otherwise set forth in the indemnity reinsurance agreement.
  14. The board of directors of the association shall have discretion and may exercise reasonable business judgment to determine the means by which the association is to provide the benefits of this subtitle in an economical and efficient manner.
  15. If the association has arranged or offered to provide the benefits of this subtitle to a covered person under a plan or arrangement that fulfills the association’s obligations under this subtitle, the person shall not be entitled to benefits from the association in addition to or other than those provided under the plan or arrangement.
  16. Venue in a suit against the association under this subtitle shall be in Franklin County. The association shall not be required to give an appeal bond in an appeal that relates to a cause of action arising under this subtitle.

History. Enact. Acts 1978, ch. 282, § 8, effective June 17, 1978; 1988, ch. 282, § 3, effective July 15, 1988; 1998, ch. 537, § 5, effective July 15, 1998; 2010, ch. 24, § 1562, effective July 15, 2010; 2019 ch. 70, § 5, effective June 27, 2019.

304.42-090. Assessments — Classification — Certificate of contribution — Payment under protest.

  1. For the purpose of providing the funds necessary to carry out the powers and duties of the association, the board of directors shall assess the member insurers, separately for each account, at such time and for such amounts as the board finds necessary. Assessments shall be due not less than thirty (30) days after prior written notice to the member insurers and shall accrue interest at eight percent (8%) per annum on and after the due date.
  2. There shall be two (2) classes of assessments:
    1. Class A assessments shall be made for the purpose of meeting administrative and legal costs and other expenses. Class A assessments may be authorized and called whether or not related to a particular impaired or insolvent insurer;
    2. Class B assessments shall be authorized and called to the extent necessary to carry out the powers and duties of the association under KRS 304.42-080 with regard to an impaired or insolvent insurer.
    1. The amount of any Class A assessment shall be determined by the board and may be authorized and called on a pro rata or non-pro rata basis. If pro rata, the board may provide that it be credited against future Class B assessments. The amount of any Class B assessment, except for assessments related to long-term care insurance, shall be allocated for assessment purposes among the accounts pursuant to an allocation formula which may be based on the premiums or reserves of the impaired or insolvent insurer or any other standard deemed by the board in its sole discretion as being fair and reasonable under the circumstances. (3) (a) The amount of any Class A assessment shall be determined by the board and may be authorized and called on a pro rata or non-pro rata basis. If pro rata, the board may provide that it be credited against future Class B assessments. The amount of any Class B assessment, except for assessments related to long-term care insurance, shall be allocated for assessment purposes among the accounts pursuant to an allocation formula which may be based on the premiums or reserves of the impaired or insolvent insurer or any other standard deemed by the board in its sole discretion as being fair and reasonable under the circumstances.
    2. The amount of the Class B assessment for long-term care insurance written by the impaired or insolvent insurer shall be allocated according to a methodology included in the plan of operation and approved by the commissioner. The methodology shall provide for fifty percent (50%) of the assessment to be allocated to accident and health member insurers and fifty percent (50%) to be allocated to life and annuity member insurers.
    3. Class B assessments against member insurers for each account shall be in the proportion that the premiums received on business in this state by each assessed member insurer on policies or contracts covered by each account for the three (3) most recent calendar years for which information is available preceding the year in which the member insurer became insolvent, or in the case of assessment with respect to an impaired insurer, the three (3) most recent calendar years for which information is available preceding the year in which the member insurer became impaired, bears to such premiums received on business in this state for such calendar years by all assessed member insurers.
    4. Assessments for funds to meet the requirements of the association with respect to an impaired or insolvent insurer shall not be made until necessary to implement the purposes of this subtitle. Classification of assessments under subsection (2) of this section and computation of assessments under this subsection shall be made with a reasonable degree of accuracy, recognizing that exact determinations may not always be possible. The association shall notify each member insurer of its anticipated pro rata share of an authorized assessment not yet called within one hundred eighty (180) days after the assessment is authorized.
  3. The association may abate or defer, in whole or in part, the assessment of a member insurer if, in the opinion of the board, payment of the assessment would endanger the ability of the member insurer to fulfill its contractual obligations. In the event an assessment against a member insurer is abated, or deferred in whole or in part, the amount by which such assessment is abated or deferred may be assessed against the other member insurers in a manner consistent with the basis for assessments set forth in this section. Once the conditions that caused a deferral have been removed or rectified, the member shall pay all assessments that were deferred under a repayment plan approved by the association.
    1. Subject to the provisions of paragraph (b) of this subsection, the total of all assessments authorized by the association with respect to a member insurer for each account shall not in any one (1) calendar year exceed two percent (2%) of the member insurer’s average annual premiums received in this state on the policies and contracts covered by the account during the three (3) calendar years preceding the year in which the member insurer became an impaired or insolvent insurer. If the maximum assessment, together with the other assets of the association in any other account, does not provide in any one (1) year in any other account an amount sufficient to carry out the responsibilities of the association, the necessary additional funds shall be assessed as soon thereafter as permitted by this subtitle. (5) (a) Subject to the provisions of paragraph (b) of this subsection, the total of all assessments authorized by the association with respect to a member insurer for each account shall not in any one (1) calendar year exceed two percent (2%) of the member insurer’s average annual premiums received in this state on the policies and contracts covered by the account during the three (3) calendar years preceding the year in which the member insurer became an impaired or insolvent insurer. If the maximum assessment, together with the other assets of the association in any other account, does not provide in any one (1) year in any other account an amount sufficient to carry out the responsibilities of the association, the necessary additional funds shall be assessed as soon thereafter as permitted by this subtitle.
    2. If two (2) or more assessments are authorized in one (1) calendar year with respect to member insurers that become impaired or insolvent in different calendar years, the average annual premiums for purposes of the aggregate assessment percentage limitation referenced in paragraph (a) of this subsection shall be equal and limited to the higher of the three (3) year average annual premiums for the applicable account as calculated under this section.
    3. The board may provide in the plan of operation a method of allocating funds among claims, whether relating to one (1) or more impaired or insolvent insurers, when the maximum assessment will be insufficient to cover anticipated claims.
    4. If the maximum assessment for the life insurance account or the annuity account in one (1) year does not provide an amount sufficient to carry out the responsibilities of the association, then, pursuant to paragraph (c) of this subsection, the board shall access the other account for the necessary additional amount, subject to the maximum stated in paragraph (a) of this subsection.
  4. The board may, by an equitable method as established in the plan of operation, refund to member insurers, in proportion to the contribution of each member insurer to that account, the amount by which the assets of the account exceed the amount the board finds is necessary to carry out during the coming year the obligations of the association with regard to that account, including assets accruing from assignment, subrogation, net realized gains and income from investments. A reasonable amount may be retained in any account to provide funds for the continuing expenses of the association and for future losses claims.
  5. It shall be proper for any member insurer, in determining its premium rates and policy owner dividends as to any kind of insurance or health maintenance organization business within the scope of this subtitle, to consider the amount reasonably necessary to meet its assessment obligations under this subtitle.
  6. The association shall issue to each member insurer paying an assessment under this subtitle, other than a Class A assessment, a certificate of contribution, in a form prescribed by the commissioner, for the amount of the assessment so paid. All outstanding certificates shall be of equal dignity and priority without reference to amounts or dates of issue. A certificate of contribution may be shown by the member insurer in its financial statement as an asset in such form and for such amount, if any, and period of time as the commissioner may approve.
    1. A member insurer that wishes to protest all or part of an assessment shall pay when due the full amount of the assessment as set forth in the notice provided by the association. The payment shall be available to meet association obligations during the pendency of the protest or any subsequent appeal. Payment shall be accompanied by a statement in writing that the payment is made under protest and setting forth a brief statement of the grounds for the protest. (9) (a) A member insurer that wishes to protest all or part of an assessment shall pay when due the full amount of the assessment as set forth in the notice provided by the association. The payment shall be available to meet association obligations during the pendency of the protest or any subsequent appeal. Payment shall be accompanied by a statement in writing that the payment is made under protest and setting forth a brief statement of the grounds for the protest.
    2. Within sixty (60) days following the payment of an assessment under protest by a member insurer, the association shall notify the member insurer in writing of its determination with respect to the protest unless the association notifies the member insurer that additional time is required to resolve the issues raised by the protest.
    3. Within thirty (30) days after a final decision has been made, the association shall notify the protesting member insurer in writing of that final decision. Within sixty (60) days of receipt of notice of the final decision, the protesting member insurer may appeal the final action to the commissioner, in accordance with KRS 304.42-110 (3).
    4. In the alternative to rendering a final decision with respect to a protest based on a question regarding the assessment base, the association may refer protests to the commissioner for a final decision, with or without a recommendation from the association.
    5. If the protest or appeal on the assessment is upheld, the amount paid in error or excess shall be returned to the member insurer. Interest on a refund due a protesting member insurer shall be paid at the rate actually earned by the association.
  7. The association may request information of member insurers in order to aid in the exercise of its power under this section and member insurers shall promptly comply with a request.

History. Enact. Acts 1978, ch. 282, § 9, effective June 17, 1978; 1986, ch. 437, § 32, effective July 15, 1986; 1988, ch. 282, § 4, effective July 15, 1988; 1998, ch. 537, § 6, effective July 15, 1998; 2010, ch. 24, § 1563, effective July 15, 2010; 2019 ch. 70, § 6, effective June 27, 2019.

304.42-100. Plan of operation.

    1. The association shall submit to the commissioner a plan of operation and any amendments thereto necessary or suitable to assure the fair, reasonable, and equitable administration of the association. The plan of operation and any amendments thereto shall become effective upon approval in writing by the commissioner; (1) (a) The association shall submit to the commissioner a plan of operation and any amendments thereto necessary or suitable to assure the fair, reasonable, and equitable administration of the association. The plan of operation and any amendments thereto shall become effective upon approval in writing by the commissioner;
    2. If the association fails to submit a suitable plan of operation within one hundred eighty (180) days following June 17, 1978, or if at any time thereafter the association fails to submit suitable amendments to the plan, the commissioner shall, after notice and hearing, adopt and promulgate such reasonable rules as are necessary or advisable to effectuate the provisions of this subtitle. Such rules shall continue in force until modified by the commissioner or superseded by a plan submitted by the association and approved by the commissioner.
  1. All member insurers shall comply with the plan of operation.
  2. The plan of operation shall, in addition to requirements enumerated elsewhere in this subtitle:
    1. Establish procedures for handling the assets of the association;
    2. Establish the amount and method of reimbursing members of the board of directors under KRS 304.42-070 ;
    3. Establish regular places and times for meetings of the board of directors;
    4. Establish procedures for records to be kept of all financial transactions of the association, its agents, and the board of directors;
    5. Establish the procedures whereby selections for the board of directors will be made and submitted to the commissioner;
    6. Establish any additional procedures for assessments under KRS 304.42-090 ;
    7. Contain additional provisions necessary or proper for the execution of the powers and duties of the association.
  3. The plan of operation may provide that any or all powers and duties of the association, except those under paragraph (c) of subsection (10) of KRS 304.42-080 and 304.42-090 , are delegated to a corporation, association, or other organization which performs or will perform functions similar to those of this association, or its equivalent, in two (2) or more states. Such a corporation, association, or organization shall be reimbursed for any payments made on behalf of the association and shall be paid for its performance of any function of the association. A delegation under this subsection shall take effect only with the approval of both the board of directors and the commissioner, and may be made only to a corporation, association, or organization which extends protection not substantially less favorable and effective than that provided by this subtitle.

History. Enact. Acts 1978, ch. 282, § 10, effective June 17, 1978; 2010, ch. 24, § 1564, effective July 15, 2010.

Compiler’s Notes.

KRS 304.42-080 , referred to in subsection (4) of this section, was amended so that it no longer contains paragraph (c) of subsection (10).

304.42-110. Duties and powers of commissioner.

In addition to the duties and powers enumerated elsewhere in this subtitle:

  1. The commissioner shall:
    1. Upon request of the board of directors, provide the association with a statement of the premiums in the appropriate states for each member insurer;
    2. When an impairment is declared and the amount of the impairment is determined, serve a demand upon the impaired insurer to make good the impairment within a reasonable time. Notice to the impaired insurer shall constitute notice to its shareholders, if any. The failure of the impaired insurer to promptly comply with the demand shall not excuse the association from the performance of its powers and duties under this subtitle; and
    3. In any liquidation or rehabilitation proceeding involving a domestic member insurer, be appointed as the liquidator or rehabilitator. If a foreign or alien member insurer is subject to a liquidation proceeding in its domiciliary jurisdiction or state of entry, the commissioner may be appointed conservator.
  2. The commissioner may suspend or revoke, after notice and hearing conducted in accordance with KRS Chapter 13B, the certificate of authority or license to transact business in this state of any member insurer which fails to pay an assessment when due or fails to comply with the plan of operation. As an alternative the commissioner may levy a forfeiture on any member insurer which fails to pay an assessment when due. A forfeiture shall not exceed five percent (5%) of the unpaid assessment per month, but no forfeiture shall be less than one hundred dollars ($100) per month.
  3. Any final action of the board of directors or the association may be appealed to the commissioner by any member insurer if the appeal is taken within sixty (60) days of its receipt of notice of the action being appealed. Any final order of the commissioner shall be subject to judicial review as set forth in Subtitle 2 of this chapter and KRS Chapter 13B.
  4. The liquidator, rehabilitator, or conservator of any impaired insurer may notify all interested persons of the effect of this subtitle.

History. Enact. Acts 1978, ch. 282, § 11, effective June 17, 1978; 1988, ch. 282, § 5, effective July 15, 1988; 1996, ch. 318, § 248, effective July 15, 1996; 1998, ch. 537, § 7, effective July 15, 1998; 2010, ch. 24, § 1565, effective July 15, 2010; 2019 ch. 70, § 7, effective June 27, 2019.

304.42-120. Detection and prevention of member insurer insolvencies or impairments.

To aid in the detection and prevention of member insurer insolvencies or impairments:

  1. It shall be the duty of the commissioner:
    1. To notify the commissioners of all of the other states, territories of the United States and the District of Columbia when he or she takes any of the following actions against a member insurer:
      1. Revocation of license;
      2. Suspension of license;
      3. Makes any formal order that the member insurer restrict its premium writing, obtain additional contributions to surplus, withdraw from the state, reinsure all or any part of its business, or increase capital, surplus, or any other account for the security of policy owners, contract owners, certificate holders, or creditors.

        Such notice shall be mailed to all commissioners within thirty (30) days following the action taken or the date on which such action occurs;

    2. To report to the board of directors when he or she has taken any of the actions set forth in paragraph (a) of this subsection or has received a report from any other commissioner indicating that any such action has been taken in another state. Such report to the board of directors shall contain all significant details of the action taken or the report received from another commissioner;
    3. To report to the board of directors when he or she has reasonable cause to believe from any examination, whether completed or in process, of any member insurer that the member insurer may be an impaired or insolvent insurer; and
    4. To furnish to the board of directors the NAIC insurance regulatory information system information developed by the National Association of Insurance Commissioners, and the board may use the information contained therein in carrying out its duties and responsibilities under this section. Such report and the information contained therein shall be kept confidential by the board of directors until such time as made public by the commissioner or other lawful authority.
  2. The commissioner may seek the advice and recommendations of the board of directors concerning any matter affecting his or her duties and responsibilities regarding the financial condition of member insurers and insurers or health maintenance organizations seeking admission to transact business in this state.
  3. The board of directors may, upon majority vote, make reports and recommendations to the commissioner upon any matter germane to the solvency, liquidation, rehabilitation, or conservation of any member insurer or germane to the solvency of any insurer or health maintenance organization seeking to do business in this state. These reports and recommendations are confidential by law and shall not be considered public records.
  4. The board of directors may, upon majority vote, notify the commissioner of any information indicating any member insurer may be an impaired or insolvent insurer.
  5. The board of directors may, upon majority vote, make recommendations to the commissioner for the detection and prevention of member insurer insolvencies.

History. Enact. Acts 1978, ch. 282, § 12, effective June 17, 1978; 1988, ch. 282, § 6, effective July 15, 1988; 1998, ch. 537, § 8, effective July 15, 1998; 2010, ch. 24, § 1566, effective July 15, 2010; 2019 ch. 70, § 8, effective June 27, 2019.

304.42-130. Offset of premium tax liability to state — Surcharge on premiums.

  1. A member insurer, other than a nonprofit hospital, medical, surgical, dental, or health service corporation, may offset its tax liability to this state imposed against it under KRS 136.320(3) and (4), 136.330 , 136.340 , or 136.350 , whichever may be applicable, against the assessment described in subsection (8) of KRS 304.42-090 to the extent of twenty percent (20%) of the amount of the assessment for each of the five (5) calendar years following the year in which the assessment was paid. If a member insurer should cease doing business, all uncredited assessments may be credited against its tax liability for the year in which it ceases doing business.
  2. A member insurer that is exempt from taxes referenced in subsection (1) of this section may recoup its assessments by a surcharge on its premiums in a sum reasonably calculated to recoup the assessments over a reasonable period of time, as approved by the commissioner. Amounts recouped shall not be considered premiums for any other purpose, including the computation of gross premium tax, the medical loss ratio, or agent commission. If a member insurer collects excess surcharges, the member insurer shall remit the excess amount to the association, and the excess amount shall be applied to reduce future assessments in the appropriate account.
  3. Any sums acquired by refund, pursuant to KRS 304.42-090 (6), from the association which have theretofore been written off by contributing member insurers and offset against taxes as provided in this section, and are not then needed for purposes of this subtitle, shall be paid by the association to the commissioner and by the commissioner deposited with the State Treasurer for credit to the general fund of this state.

History. Enact. Acts 1978, ch. 282, § 13, effective June 17, 1978; 1998, ch. 233, § 5, effective July 15, 1998; 2010, ch. 24, § 1567, effective July 15, 2010; 2019 ch. 70, § 9, effective June 27, 2019.

304.42-140. Liquidation, rehabilitation or conservation proceedings.

  1. Nothing in this subtitle shall be construed to reduce the liability for unpaid assessments of the insureds on an impaired or insolvent insurer operating under a plan with assessment liability.
  2. Records shall be kept of all meetings of the board of directors to discuss the activities of the association in carrying out its powers and duties under KRS 304.42-080 . The records of the association with respect to an impaired or insolvent insurer shall not be disclosed prior to the termination of a liquidation, rehabilitation, or conservation proceeding involving the impaired or insolvent insurer, prior to the termination of the impairment or insolvency of the member insurer, or prior to the order of a court of competent jurisdiction. Nothing in this subsection shall limit the duty of the association to render a report of its activities under KRS 304.42-150 .
  3. For the purpose of carrying out its obligations under this subtitle, the association shall be deemed to be a creditor of the impaired or insolvent insurer to the extent of assets attributable to covered policies reduced by any amounts to which the association is entitled as subrogee pursuant to subsection (8) of KRS 304.42-080 . Assets of the impaired or insolvent insurer attributable to covered policies and contracts shall be used to continue all covered policies and contracts and pay all contractual obligations of the impaired or insolvent insurer as required by this subtitle. Assets attributable to covered policies or contracts, as used in this subsection, is that proportion of the assets which the reserves that should have been established for the policies or contracts bear to the reserves that should have been established for all policies or contracts or health benefit plans written by the impaired or insolvent insurer.
  4. As a creditor of the impaired or insolvent insurer as established in subsection (3) of this section and consistent with KRS 304.33-440 , the association and other similar associations shall be entitled to receive a disbursement of assets out of the marshaled assets, from time to time as the assets become available to reimburse it, as a credit against contractual obligations under this subtitle. If the liquidator has not, within one hundred twenty (120) days of a final determination of insolvency of a member insurer by the receivership court, made an application to the court for the approval of a proposal to disburse assets out of marshaled assets to guaranty associations having obligations because of the insolvency, then the association shall be entitled to make application to the receivership court for approval of its own proposal to disburse these assets.
    1. Prior to the termination of any liquidation, rehabilitation, or conservation proceeding, the court may take into consideration the contributions of the respective parties, including the association, the shareholders, enrollees, certificate holders, contract owners, and policy owners of the insolvent insurer, and any other party with a bona fide interest, in making an equitable distribution of the ownership rights of such insolvent insurer. In such a determination, consideration shall be given to the welfare of the enrollees, certificate holders, contract owners, and policy owners of the continuing or successor member insurer; (5) (a) Prior to the termination of any liquidation, rehabilitation, or conservation proceeding, the court may take into consideration the contributions of the respective parties, including the association, the shareholders, enrollees, certificate holders, contract owners, and policy owners of the insolvent insurer, and any other party with a bona fide interest, in making an equitable distribution of the ownership rights of such insolvent insurer. In such a determination, consideration shall be given to the welfare of the enrollees, certificate holders, contract owners, and policy owners of the continuing or successor member insurer;
    2. No distribution to stockholders, if any, of an impaired or insolvent insurer shall be made until and unless the total amount of valid claims of the association for funds expended in carrying out its powers and duties under KRS 304.42-080 with respect to the member insurer have been fully recovered by the association.
    1. If an order for liquidation or rehabilitation of a member insurer domiciled in this state has been entered, the receiver appointed under such order shall have a right to recover on behalf of the member insurer, from any affiliate that controlled it, the amount of distributions, other than stock dividends paid by the member insurer on its capital stock, made at any time during the five (5) years preceding the petition for liquidation or rehabilitation subject to the limitations of paragraphs (b) to (d) of this subsection; (6) (a) If an order for liquidation or rehabilitation of a member insurer domiciled in this state has been entered, the receiver appointed under such order shall have a right to recover on behalf of the member insurer, from any affiliate that controlled it, the amount of distributions, other than stock dividends paid by the member insurer on its capital stock, made at any time during the five (5) years preceding the petition for liquidation or rehabilitation subject to the limitations of paragraphs (b) to (d) of this subsection;
    2. No distribution shall be recoverable if the member insurer shows that when paid the distribution was lawful and reasonable, and that the member insurer did not know and could not reasonably have known that the distribution might adversely affect the ability of the member insurer to fulfill its contractual obligations;
    3. Any person who was an affiliate that controlled the member insurer at the time the distributions were paid shall be liable up to the amount of distributions he received. Any person who was an affiliate that controlled the member insurer at the time the distributions were declared, shall be liable up to the amount of distributions which would have been received if they had been paid immediately. If two (2) persons are liable with respect to the same distributions, they shall be jointly and severally liable;
    4. The maximum amount recoverable under this subsection shall be the amount needed in excess of all other available assets of the insolvent insurer to pay the contractual obligations of the insolvent insurer;
    5. If any person liable under paragraph (c) of this subsection is insolvent, all its affiliates that controlled it at the time the dividend was paid shall be jointly and severally liable for any resulting deficiency in the amount recovered from the insolvent affiliate.

History. Enact. Acts 1978, ch. 282, § 14, effective June 17, 1978; 1998, ch. 537, § 9, effective July 15, 1998; 2019 ch. 70, § 10, effective June 27, 2019.

Legislative Research Commission Note.

(Modified 10/29/96). Subsection (3) of this statute contains the following text, which appears to be incomplete: “Assets of the impaired or insolvent insurer as required by this subtitle.” The provisions of KRS 304.42-010 to 304.42-190 were modeled after the Model Act of the National Association of Insurance Commissioners on Life and Health Guaranty Associations, in which the following language appears after the word “insurer” in the text specified above: “attributable to cover losses should be used to continue all covered policies and pay all contractual obligations of the impaired or insolvent insurer.”

304.42-150. Examination of the association.

The association shall be subject to examination and regulation by the commissioner. The board of directors shall submit to the commissioner, not later than May 1 of each year, a financial report for the preceding calendar year in a form approved by the commissioner and a report of its activities during the preceding calendar year. Upon the request of a member insurer, the association shall provide the member insurer with a copy of the report.

History. Enact. Acts 1978, ch. 282, § 15, effective June 17, 1978; 1998, ch. 537, § 10, effective July 15, 1998; 2010, ch. 24, § 1568, effective July 15, 2010.

304.42-160. Tax exemption.

The association shall be exempt from payment of all fees and all taxes levied by this state or any of its subdivisions, except taxes levied on real property.

History. Enact. Acts 1978, ch. 282, § 16, effective June 17, 1978.

304.42-170. Immunity.

There shall be no liability on the part of and no cause of action of any nature shall arise against any member insurer or its agents or employees, the association or its agents or employees, members of the board of directors, or the commissioner or the commissioner’s representatives, for any action taken by them in the performance of their powers and duties under this subtitle. Immunity shall extend to the participation in any organization of one (1) or more other state associations of similar purposes and to any such organization and its agents or employees.

History. Enact. Acts 1978, ch. 282, § 17, effective June 17, 1978; 1998, ch. 537, § 11, effective July 15, 1998; 2010, ch. 24, § 1569, effective July 15, 2010.

304.42-180. Court proceedings to be stayed.

All proceedings in which the insolvent insurer is a party in any court in this state shall be stayed sixty (60) days from the date an order of liquidation, rehabilitation, or conservation is final to permit proper legal action by the association on any matters germane to its powers or duties. As to judgment under any decision, order, verdict, or finding based on default the association may apply to have such judgment set aside by the same court that made such judgment and shall be permitted to defend against such suit on the merits.

History. Enact. Acts 1978, ch. 282, § 18, effective June 17, 1978.

304.42-190. Advertising restrictions.

No person, including a member insurer, agent, affiliate of a member insurer, life settlement provider, or life settlement broker shall make, publish, disseminate, circulate, or place before the public, or cause directly or indirectly, to be made, published, disseminated, circulated, or placed before the public, in any newspaper, magazine, or other publication, or in the form of a notice, circular, pamphlet, letter, or poster, or over any radio station or television station, or in any other way, any advertisement, announcement, or statement which uses the existence of the Insurance Guaranty Association of this state for the purpose of sales, solicitation, or inducement to purchase any form of insurance or other coverage covered by the Kentucky Life and Health Insurance Guaranty Association Act. This section shall not apply to the Kentucky Life and Health Insurance Guaranty Association or any other entity which does not sell or solicit insurance or coverage by a health maintenance organization.

History. Enact. Acts 1978, ch. 282, § 19, effective June 17, 1978; 2000, ch. 472, § 11, effective July 14, 2000; 2008, ch. 32, § 24, effective July 15, 2008; 2019 ch. 70, § 11, effective June 27, 2019.

SUBTITLE 43. Prepaid Dental Plan Organization

304.43-010. Definitions. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 1, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-020. Application for certificate of authority — Continuance of existing organization. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 2, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-030. Filing and approval of forms. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 3, effective July 15, 1982; 1998, ch. 483, § 29, effective July 15, 1998; 2000, ch. 521, § 5, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34.

304.43-040. Issuance of certificate of authority. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 4, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-050. Deposit. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 5, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-060. Contract or certificate of services. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 6, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-070. Annual and quarterly statements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 7, effective July 15, 1982; 1994, ch. 496, § 9, effective July 15, 1994) was repealed by Acts 2002, ch. 105, § 34.

304.43-080. Agents — Registration and licensing. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 8, effective July 15, 1982; 1986, ch. 437, § 33, effective July 15, 1986; 1998, ch. 378, § 5, effective July 15, 1998) was repealed by Acts 2002, ch. 105, § 34.

304.43-085. Coordination of benefits. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 433, § 4, effective July 15, 1986) was repealed by Acts 2002, ch. 105, § 34.

304.43-090. Examination of affairs of organization — Report, confidentiality. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 9, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-100. Suspension or revocation of certificate of authority. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 10, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-110. Rehabilitation or liquidation. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 11, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-120. Fees. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 12, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-130. Advertisements or solicitation — Cancellation of enrollee’s coverage — Applicability of Subtitle 12. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1982, ch. 367, § 13, effective July 15, 1982) was repealed by Acts 2002, ch. 105, § 34.

304.43-140. Conversion of prepaid dental plans to single service organization or health discount plan — Reissuance of certificate of authority — Net worth and risk-based capital requirements. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 427, § 6, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34.

304.43-150. Filing of premium rates and classification of risks — Commissioner’s approval of filings required. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 2000, ch. 521, § 6, effective July 14, 2000) was repealed by Acts 2002, ch. 105, § 34.

SUBTITLE 44. Mine Subsidence Insurance

304.44-010. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Department” means the Department of Insurance;
  2. “Mine subsidence” means the collapse of underground coal mines resulting in direct damage to a structure. It does not include loss caused by earthquake, landslide, water seepage, volcanic eruption, or collapse of storm, and sewer drains;
  3. “Mine subsidence insurance fund” or “fund” means the fund established by this subtitle and administered as determined by the department;
  4. “Policy” means a contract of insurance providing mine subsidence insurance;
  5. “Premium” means the gross rate charged policyholders for insurance provided by this subtitle;
  6. “Structure” means any dwelling, building, or fixture permanently affixed to realty, but does not include land, trees, plants, or crops; and
  7. “Administrator” means the organization designated by the commissioner of the department to administer the fund.

History. Enact. Acts 1984, ch. 167, § 1, effective July 13, 1984; 1994, ch. 93, § 19, effective July 15, 1994; 1998, ch. 483, § 30, effective July 15, 1998; 2010, ch. 24, § 1570, effective July 15, 2010.

304.44-020. Mine subsidence insurance fund established.

  1. There is hereby established a fund to be known as the “Mine Subsidence Insurance fund.” The fund shall be operated pursuant to this subtitle. The commissioner of the department shall determine how the fund shall be administered. In the discretion of the commissioner, the fund may be administered by the Reinsurance Association, established by KRS 304.35-010 , or by the department.
  2. The administrator shall make available through the fund insurance coverage against losses arising out of or due to mine subsidence within this state as to any structure within this state.
  3. The moneys in the fund shall be derived from premiums for subsidence insurance collected pursuant to this subtitle.
  4. Premiums for subsidence insurance shall be established by the administrator which shall periodically review the premium level and the experience data applicable to operation of the fund and make changes as required.
  5. Premiums shall be established at a rate or within a schedule of rates sufficient to satisfy all foreseeable claims upon the fund during the period of coverage, giving due consideration to relevant loss or claim experience or trends, to cover normal costs of operation of the fund by the administrator and provide a reasonable reserve fund for unexpected contingencies. Deviation from the premium set by the administrator shall not be allowed.

History. Enact. Acts 1984, ch. 167, § 2, effective July 13, 1984; 2010, ch. 24, § 1571, effective July 15, 2010.

304.44-030. Separate premium for insurance against loss by subsidence — Reimbursement of living expenses of displaced owner.

  1. After July 15, 1984, every insurance policy issued or renewed insuring on a direct basis a structure located in a county or portion of a county in this state except for counties exempted pursuant to KRS 304.44-060 shall include, at a separately stated premium, insurance for loss occurring after July 15, 1984, caused by mine subsidence unless waived in writing by the insured. The premium charged for coverage shall be the same as the premium level set by the administrator. The loss coverage shall be the loss in excess of two percent (2%) of the policy’s total insured value, but at no time shall the deductible be less than two hundred fifty dollars ($250) nor more than five hundred dollars ($500). The total insured value reinsured by the administrator shall not exceed three hundred thousand dollars ($300,000) per structure. The insurer shall not be required to write a policy for mine subsidence coverage in excess of the amount reimbursable from the fund as authorized by this subtitle.
  2. The coverage provided pursuant to subsection (1) of this section shall also include coverage up to twenty-five thousand dollars ($25,000) for the additional living expenses reasonably and necessarily incurred by the owner of a residence who has been temporarily displaced as the direct result of damage to the residence caused by mine subsidence.

History. Enact. Acts 1984, ch. 167, § 3, effective July 13, 1984; 1998, ch. 483, § 31, effective July 15, 1998; 2010, ch. 94, § 1, effective July 15, 2010.

304.44-040. Refusal to provide subsidence coverage permitted.

An insurer may refuse to provide subsidence coverage on a structure evidencing unrepaired subsidence damage until necessary repairs are made or where the insurer has declined, nonrenewed or canceled all coverage under a policy for underwriting reasons unrelated to mine subsidence.

History. Enact. Act 1984, ch. 167, § 4, effective July 13, 1984.

304.44-050. Reinsurance agreement.

All insurers writing property insurance covering structures in this state shall enter into a reinsurance agreement with the administrator in which each insurer agrees to cede to the administrator one hundred percent (100%), up to three hundred thousand dollars ($300,000), of any subsidence insurance coverage issued and, in consideration of the ceding commission retained by the insurer, agrees to undertake adjustment of losses, and payment of taxes, and to absorb all other expenses of the insurer necessary for sale of policies and administration of the mine subsidence insurance program. The administrator shall agree to reimburse the insurer from the fund for all amounts paid policyholders for claims resulting from subsidence and shall pay from the fund all costs of administration incurred by the administrator, but an insurer is not required to pay any claim for any loss insured under this subtitle except to the extent that the amount available in the mine subsidence insurance fund is sufficient to reimburse the insurer for such claim. Claims made under the provisions of the subtitle shall not be deemed to constitute a debt, liability, or obligation of the Commonwealth or any political subdivision thereof or a pledge of the faith and credit of the Commonwealth or any political subdivision except to the extent the fund has accumulated reserves from premiums, state or federal grants, investment income, or state appropriations.

History. Enact. Acts 1984, ch. 167, § 5, effective July 13, 1984; 1998, ch. 483, § 32, effective July 15, 1998; 2010, ch. 94, § 2, effective July 15, 2010.

304.44-060. Exempt counties.

The administrator shall exempt policies to be written or renewed in counties or portions of counties which do not have underground coal bearing strata or underground coal mines or in counties which have not voted, through their fiscal courts, to approve of the availability of mine subsidence insurance within that county.

History. Enact. Acts 1984, ch. 167, § 6, effective July 13, 1984.

304.44-070. Ceding commission.

The proportion of total subsidence insurance premiums collected by each insurer which shall be retained by the insurer as a ceding commission shall be fixed by the administrator. The remainder of the premiums shall be remitted by the insurer to the administrator. The ceding commission shall be based on reasonable administrative costs to the insurer, including agents’ commissions.

History. Enact. Acts 1984, ch. 167, § 7, effective July 13, 1984.

304.44-080. Payment of loss within 90 days.

The administrator shall pay the insurer all amounts due within ninety (90) days after receiving a loss report. The administrator shall require the loss report to include an itemized statement of the damage, repairs made and the cost of each repair and any other documentation the administrator believes will substantiate the reported loss.

History. Enact. Acts 1984, ch. 167, § 8, effective July 13, 1984.

304.44-090. Reports to administrator.

Every insurer shall report at times designated by the administrator the amounts of premiums collected and shall report semiannually on dates established by the administrator an itemized list of all losses paid, including the policy number and location of structures insured pursuant to this subtitle and reinsured by the administrator.

History. Enact. Acts 1984, ch. 167, § 9, effective July 13, 1984.

304.44-100. Powers of administrator.

  1. Except in the case of fraud by an insurer, the administrator does not have any right of recourse against the insurer and the insurer may settle losses in the customary manner; and
  2. The administrator may require an insurer to attempt recovery from a policyholder for the amounts paid to such policyholder if, in the judgment of the administrator the policyholder was not entitled to the amounts paid because of fraud or violation of the policy conditions. The costs of such recovery attempt shall be borne equally by the insurer and the administrator.

History. Enact. Acts 1984, ch. 167, § 10, effective July 13, 1984.

304.44-110. Right of subrogation.

  1. Each insurer issuing mine subsidence insurance policies in this Commonwealth and the administrator shall have the right of subrogation, and in enforcing such right, the insurer or the administrator, as the case may be, shall be deemed the real party in interest and shall pursue any action in its own name.
  2. Every insurer shall include in its semiannual reports an itemized list of all losses in subrogation and shall remit to the administrator all moneys, less expenses, recovered as the result of subrogation actions.

History. Enact. Acts 1984, ch. 167, § 11, effective July 13, 1984.

304.44-115. Investment of mine subsidence insurance fund.

The administrator may invest the mine subsidence insurance fund in the same types of investments which are permitted for authorized insurers under Subtitle 7 of this chapter. All income from investments credited to the mine subsidence insurance fund shall be credited to that fund.

History. Enact. Acts 1986, ch. 437, § 34, effective July 15, 1986.

304.44-120. Management of subsidence fund and program by administrator.

The administrator has the power, duty and responsibility to establish and maintain the fund and supervise in all respects, consistent with the provisions of this subtitle, the operation and management of the mine subsidence insurance program established in this subtitle and to do all things necessary or convenient to accomplish the purpose of this subtitle.

History. Enact. Acts 1984, ch. 167, § 12, effective July 13, 1984.

304.44-130. Implementation delayed.

These provisions establishing the mine subsidence insurance fund shall not be implemented until federal money is received by the department for administration costs and a reserve. However, the department may take any preliminary action to prepare for implementation when federal money is received.

History. Enact. Acts 1984, ch. 167, § 14, effective July 13, 1984; 2010, ch. 24, § 1572, effective July 15, 2010.

SUBTITLE 45. Product Liability Risk Retention Groups

304.45-010. Purpose.

  1. The purpose of this subtitle is to regulate the formation or operation of risk retention groups and purchasing groups in the state formed pursuant to the provisions of the Product Liability Risk Retention Act of 1981 (P.L. 97-45) and the Liability Risk Retention Act of 1986 (P.L. 99-563), 15 U.S.C. secs. 3901 et seq., to the extent permitted by such laws, for the protection of the public.
  2. The provisions of KRS 304.45-010 to KRS 304.45-150 shall not apply to a self-insurance pool, self-insurance fund, or other self-insurance association, including those considered to be tax exempt under the Internal Revenue Code and those organized under KRS Chapters 65, 66, or 67, KRS 342.350 , or other enabling legislation.

History. Enact. Acts 1986, ch. 308, § 1, effective July 15, 1986; 1990, ch. 165, § 1, effective July 13, 1990; 1994, ch. 358, § 28, effective July 15, 1994.

304.45-020. Definitions for subtitle.

As used in this subtitle:

  1. “Board of directors” or “board” means the governing body of a risk retention group elected by its owners to establish policy, elect or appoint officers and committees, and make other governing decisions;
  2. “Commissioner” means the commissioner of the Kentucky Department of Insurance or the insurance supervisor of another state;
  3. “Completed operations liability” means liability arising out of the installation, maintenance, or repair of any product at a site which is not owned or controlled by:
    1. Any person who performs that work; or
    2. Any person who hires an independent contractor to perform that work, but shall include liability for activities which are completed or abandoned before the date of the occurrence giving rise to the liability;
  4. “Director” means a natural person designated in the articles of a risk retention group, or designated, elected, or appointed by any other manner, name, or title to act as a director;
  5. “Domicile,” for the purposes of determining the state in which a purchasing group is domiciled, means:
    1. For a corporation, the state in which the purchasing group is incorporated; and
    2. For an unincorporated entity, the state of its principal place of business;
  6. “Hazardous financial condition” means a condition in which, based on its present or reasonably anticipated financial condition, a risk retention group, although not yet financially impaired or insolvent, is unlikely to be able:
    1. To meet obligations to policyholders with respect to known claims and reasonably anticipated claims; or
    2. To pay other obligations in the normal course of business;
  7. “Insurance” means primary insurance, excess insurance, reinsurance, surplus lines insurance, and any other arrangement for shifting and distributing risks which is determined to be insurance under the laws of this state;
  8. “Liability”:
    1. Means legal liability for damages (including costs of defense, legal costs and fees, and other claims expenses) because of injuries to other persons, damage to their property, or other damage or loss to those other persons resulting from or arising out of:
      1. Any business (whether profit or nonprofit), trade, product, services (including professional services), premises, or operations; or
      2. Any activity of any state or local government, or any agency or political subdivision thereof; but
    2. Does not include personal risk liability or an employer’s liability with respect to its employees other than legal liability under the Federal Employers’ Liability Act (45 U.S.C. secs. 51 et seq.);
  9. “Material relationship” includes but is not limited to:
    1. The receipt in any one (1) twelve (12) month period by a person, a member of the person’s immediate family, or any business with which the person is affiliated of compensation or payment of any other item of value from the risk retention group or a consultant or service provider to the risk retention group that exceeds or equals the greater of the following, as measured at the end of any fiscal quarter falling in the twelve (12) month period:
      1. Five percent (5%) of the risk retention group’s gross written premium for the twelve (12) month period; or
      2. Two percent (2%) of the risk retention group’s surplus for the twelve (12) month period;
    2. A director or immediate family member of a director who is affiliated with or employed in a professional capacity by a present or former internal or external auditor of the risk retention group; or
    3. A director or immediate family member of a director who is employed as an executive officer of another company where any of the risk retention group’s present executives serve on that other company’s board of directors;
  10. “Material service provider contract” means a contract between a risk retention group and a service provider where the amount to be paid for the contract exceeds or equals the greater of the following:
    1. Five percent (5%) of the risk retention group’s annual gross written premium; or
    2. Two percent (2%) of the risk retention group’s surplus;
  11. “Personal risk liability” means liability for damages because of injury to any person, damage to property, or other loss or damage arising from any personal, familial, or household responsibilities or activities, rather than from responsibilities or activities referred to in subsection (8) of this section;
  12. “Plan of operation or a feasibility study” means an analysis which presents the expected activities and results of a risk retention group, including, at a minimum:
    1. Information sufficient to verify that its members are engaged in businesses or activities similar or related with respect to the liability to which its members are exposed by virtue of any related, similar, or common business, trade, product, services, premises, or operations;
    2. For each state in which it intends to operate, the coverages, deductibles, coverage limits, rates, and rating classification system for each kind of insurance the group intends to offer;
    3. Historical and expected loss experience of the proposed members and national experience of similar exposures to the extent that this experience is reasonably available;
    4. Pro forma financial statements and projections;
    5. Appropriate opinions by a qualified, independent casualty actuary, including a determination of minimum premium or participation levels required to commence operations and to prevent a hazardous financial condition;
    6. Identification of management, underwriting, and claim procedures, marketing methods, managerial oversight methods, and investment policies; and
    7. Any other matters as may be prescribed by the commissioner for liability insurance companies authorized by the insurance laws of the state in which the risk retention group is chartered;
  13. “Product liability” means liability for damages because of any personal injury, death, emotional harm, consequential economic damage, or property damage (including damages resulting from the loss of use of property) arising out of the manufacture, design, importation, distribution, packaging, labeling, lease, or sale of a product, but does not include the liability of any person for those damages if the product involved was in the possession of that person when the incident giving rise to the claim occurred;
  14. “Purchasing group” means any group which:
    1. Has as one (1) of its purposes the purchase of liability insurance on a group basis;
    2. Purchases that insurance only for its group members and only to cover their similar or related liability exposure, as described in paragraph (c) of this subsection;
    3. Is composed of members whose businesses or activities are similar or related with respect to the liability to which members are exposed by virtue of any related, similar, or common business, trade, product, services, premises, or operations; and
    4. Is domiciled in any state;
  15. “Risk retention group” means any corporation or other limited liability association:
    1. Whose primary activity consists of assuming and spreading all, or any portion, of the liability exposure of its group members;
    2. Which is organized for the primary purpose of conducting the activity described under paragraph (a) of this subsection;
    3. Which:
      1. Is chartered and licensed as a liability insurance company and authorized to engage in the business of insurance under the laws of any state; or
      2. Before January 1, 1985, was chartered or licensed and authorized to engage in the business of insurance under the laws of Bermuda or the Cayman Islands and, before that date, had certified to the commissioner of at least one (1) state that it satisfied the capitalization requirements of that state, except that any group shall be considered to be a risk retention group only if it has engaged in business continuously since that date and only for the purpose of continuing to provide insurance to cover product liability or completed operations liability (as the terms were defined under the Product Liability Risk Retention Act of 1981 prior to the date of the enactment of the Liability Risk Retention Act of 1986);
    4. Which does not exclude any person from membership in the group solely to provide for members of the group a competitive advantage over that person;
    5. Which:
      1. Has as its owners only persons who comprise the membership of the risk retention group and who are provided insurance by the group; or
      2. Has as its sole owner an organization which has as its members only persons who comprise the membership of the risk retention group and as its owners only persons who comprise the membership of the risk retention group and who are provided insurance by the group;
    6. Whose members are engaged in businesses or activities similar or related with respect to the liability to which the members are exposed by virtue of any related, similar, or common business, trade, product, services, premises, or operations; and
    7. Whose activities do not include the provision of insurance other than:
      1. Liability insurance for assuming and spreading all or any portion of the liability of its group members; and
      2. Reinsurance with respect to the liability of any other risk retention group or any members of the other group which is engaged in businesses or activities so that the group or member meets the requirement described in paragraph (f) of this subsection from membership in the risk retention group and which provides the reinsurance; and
    8. The name of which includes the phrase “risk retention group”; and
  16. “State” means any state of the United States or the District of Columbia.

History. Enact. Acts 1986, ch. 308, § 2, effective July 15, 1986; 1990, ch. 165, § 2, effective July 13, 1990; 2010, ch. 24, § 1573, effective July 15, 2010; 2017 ch. 16, § 2, effective January 1, 2018.

Compiler's Notes.

The Product Liability Risk Retention Act of 1981, as amended by the Liability Risk Retention Act of 1986, referred to in (11)(c)2., is compiled as 15 USCS § 3901 et seq.

For the section effective until January 1, 2018, see the bound volume.

Legislative Research Commission Notes.

(1/1/2018). Under the authority of KRS 7.136(1)(h), a reference to “subsection (6) of this section” in subsection (11) of this statute has been changed to “subsection (8) of this section” by the Reviser of Statutes following the enactment of 2017 Ky. Acts ch. 16, sec. 2, which inserted new subsections into KRS 304.45-020 and renumbered the subsequent subsections, but overlooked the internal reference in the existing language.

304.45-030. Requirements for eligibility for charter of risk retention group to write liability insurance pursuant to this subtitle.

  1. A risk retention group shall, pursuant to the provisions of this chapter, be chartered and licensed to write only liability insurance pursuant to this subtitle, and, except as otherwise provided in this subtitle, shall comply with all of the laws, regulations, and requirements applicable to such insurers chartered and licensed in this state and with KRS 304.45-040 to the extent such requirements are not a limitation on laws, regulations, or requirements of this state.
  2. Notwithstanding any other provision to the contrary, all risk retention groups chartered in this state shall file with the department and the National Association of Insurance Commissioners (NAIC), an annual statement in a form prescribed by the NAIC and completed in accordance with the NAIC instructions and the NAIC accounting practices and procedures manual.
  3. Before it may offer insurance in any state, each risk retention group shall also submit for approval to the commissioner of this state a plan of operation or a feasibility study and revisions of the plan or study if the group intends to offer any additional kinds of liability insurance. The risk retention group shall not offer any additional kinds of liability insurance in this state or any other state until a revision of the plan or study is approved by the commissioner.In the event of any other subsequent material change in any item of the plan or study, the risk retention group shall submit an appropriate revision to the commissioner within ten (10) days of the change.
    1. At the time of filing its application for charter, the risk retention group shall provide to the commissioner in summary form the following information: (4) (a) At the time of filing its application for charter, the risk retention group shall provide to the commissioner in summary form the following information:
      1. The identity of the initial members of the group;
      2. The identity of those individuals who organized the group or who will provide administrative services or otherwise influence or control the activities of the group;
      3. The amount and nature of initial capitalization;
      4. The coverages to be afforded; and
      5. The states in which the group intends to operate.
    2. Upon receipt of the information, the commissioner shall forward the information to the National Association of Insurance Commissioners. Providing notification to the National Association of Insurance Commissioners is in addition to and shall not be sufficient to satisfy the requirements of KRS 304.45-040 and all other sections of this subtitle.
  4. A risk retention group shall, within ten (10) days, notify the commissioner of any changes in the identity of those individuals who provide administrative services or otherwise influence or control the activities of the group, the coverages afforded, and the states in which the group operates.
  5. A risk retention group chartered and licensed in this state as a product liability risk retention group under the provisions of KRS Chapter 304 in effect prior to July 13, 1990, may continue to act as one without complying with this subtitle as long as it complies with the provisions of KRS Chapter 304 in effect prior to July 13, 1990. The exception provided in this subsection shall cease to apply to any product liability risk retention group which offers any other kind of liability insurance other than product liability or completed operations liability insurance.

History. Enact. Acts 1986, ch. 308, § 3, effective July 15, 1986; 1990, ch. 165, § 3, effective July 13, 1990; 1994, ch. 92, § 7, effective July 15, 1994; 2010, ch. 24, § 1574, effective July 15, 2010; 2017 ch. 16, § 3, effective January 1, 2018.

304.45-032. Board of directors of risk retention group — Contracts with service provider — Audit committee composed of independent directors — Governance standards — Code of business conduct and ethics — Notification of noncompliance.

      1. The board of directors of a risk retention group shall have a majority of independent directors. (1) (a) 1. The board of directors of a risk retention group shall have a majority of independent directors.
      2. No director shall qualify as independent unless the board of directors affirmatively determines that the director has no material relationship with the risk retention group. Each risk retention group shall disclose these determinations to the commissioner at least annually.
      3. No director shall be deemed to have a material relationship with the risk retention group solely because the director is a direct or indirect owner or member of the risk retention group or is an officer, director, or employee of an owner or member of the risk retention group.
    1. If the risk retention group is a reciprocal insurer, then an attorney-in-fact shall be required to adhere to the same standards regarding independence of operation and governance as imposed on the risk retention group’s board of directors pursuant to this section. Unless prohibited under state law, service providers of a reciprocal risk retention group shall contract with the risk retention group and not the attorney-in-fact.
    2. No person shall qualify as independent until one (1) year after the end of a material relationship. For material relationships established pursuant to KRS 304.45-020 (9)(a), no person shall qualify as independent until one (1) year after the compensation or payment of any other item of value from the risk retention group or a consultant or service provider to the risk retention group falls below the threshold established in that subsection.
    1. No contract with a service provider that creates or results in a material relationship shall be entered into by a risk retention group unless the risk retention group has provided written notice to the commissioner of its intention to enter into the contract at least thirty (30) days prior to the execution of the contract and the commissioner has not disapproved the proposed contract within the notice period. (2) (a) No contract with a service provider that creates or results in a material relationship shall be entered into by a risk retention group unless the risk retention group has provided written notice to the commissioner of its intention to enter into the contract at least thirty (30) days prior to the execution of the contract and the commissioner has not disapproved the proposed contract within the notice period.
    2. The term of any material service provider contract with a risk retention group shall not exceed five (5) years.
    3. Any material service provider contract, or its renewal, shall require the approval of the majority of a risk retention group’s independent directors. At any time, the risk retention group’s board of directors has the right to terminate any service provider contract for cause after providing adequate notice as defined in the contract.
    4. For the purposes of this subsection, “service provider” includes:
      1. Captive managers;
      2. Auditors;
      3. Accountants;
      4. Actuaries;
      5. Investment advisors;
      6. Lawyers other than defense counsel retained by the risk retention group to defend claims, unless the amount of fees paid to the defense counsel creates or results in a material relationship;
      7. Managing general underwriters; and
      8. Other parties responsible for underwriting, determining rates, collecting premiums, adjusting and settling claims, or preparing financial statements.
  1. A risk retention group’s board of directors shall adopt a written policy in its plan of operation that requires the board to:
    1. Ensure that all owners of the risk retention group receive evidence of ownership interest;
    2. Develop a set of corporate governance standards applicable to the risk retention group that satisfies, at a minimum, the requirements of this section;
    3. Oversee the evaluation of the risk retention group’s management, including but not limited to the performance of the captive manager, managing general underwriter, or other party or parties responsible for underwriting, determining rates, collecting premiums, adjusting or settling claims, or preparing financial statements;
    4. Review and approve the amount to be paid for all material service providers; and
    5. Review and approve, at least annually:
      1. The goals and objectives relevant to the risk retention group’s compensation of officers and service providers;
      2. The officers” and service providers” performance in light of those goals and objectives; and
      3. The continued engagement of the officers and material service providers.
    1. A risk retention group shall have an audit committee composed of at least three (3) independent directors. Non-independent directors may participate in the activities of the audit committee if invited by the committee members, but cannot be members of the committee. (4) (a) A risk retention group shall have an audit committee composed of at least three (3) independent directors. Non-independent directors may participate in the activities of the audit committee if invited by the committee members, but cannot be members of the committee.
    2. The audit committee shall have a written charter that defines the committee’s purpose, which, at a minimum, shall include the following:
      1. Assist board oversight of:
        1. The integrity of the financial statements;
        2. Compliance with legal and regulatory requirements; and
        3. The qualification, independence, and performance of the independent auditor and actuary;
      2. Discuss the annual audited financial statements and the quarterly financial statements with management;
      3. Discuss the annual audited financial statements and, if advisable, the quarterly financial statements with its independent auditors;
      4. Discuss policies with respect to risk assessment and risk management;
      5. Meet separately and periodically, either directly or through a designated representative of the committee, with management and independent auditors;
      6. Review with the independent auditors any audit problems or difficulties and management’s response;
      7. Set clear hiring policies regarding the hiring of employees or former employees of the independent auditor;
      8. Require external auditors to rotate the lead or coordinating audit partner having primary responsibility for the risk retention group’s audit as well as the audit partner responsible for reviewing that audit so that neither individual performs audit services for more than five (5) consecutive fiscal years; and
      9. Report regularly to the board of directors.
    3. The commissioner may waive the requirement to establish an audit committee composed of independent directors if the risk retention group demonstrates to the commissioner that:
      1. It is impracticable to do so; and
      2. The risk retention group’s board of directors is otherwise capable of accomplishing the purposes of an audit committee.
    1. The governance standards adopted by the board of directors pursuant to subsection (3)(b) of this section shall include: (5) (a) The governance standards adopted by the board of directors pursuant to subsection (3)(b) of this section shall include:
      1. The process by which the directors are elected by the owners;
      2. Director qualification standards;
      3. Director responsibilities;
      4. Director access to management and, as necessary and appropriate, independent advisors;
      5. Director compensation;
      6. Director orientation and continuing education;
      7. The policies and procedures for management succession;
      8. The policies and procedures for annual performance evaluation of the board; and
      9. A code of business conduct and ethics for directors, officers, and employees.
    2. The board of directors shall make the governance standards required by this section available through electronic or other means and provide the information to the risk retention group’s members upon request.
    1. The code of business conduct and ethics for directors, officers, and employees required by subsection (5) of this section shall address the following topics: (6) (a) The code of business conduct and ethics for directors, officers, and employees required by subsection (5) of this section shall address the following topics:
      1. Conflicts of interest;
      2. Matters covered under the corporate opportunities doctrine under the state of domicile;
      3. Confidentiality;
      4. Fair dealing;
      5. Protection and proper use of risk retention group assets;
      6. Compliance with all applicable laws, rules, and regulations; and
      7. Requiring the reporting of any illegal or unethical behavior which affects the operation of the risk retention group.
    2. Any waivers of the code for directors or executive officers shall be promptly disclosed to the board of directors.
  2. The captive manager, president, or chief executive officer of the risk retention group shall promptly notify the commissioner in writing if he or she becomes aware of any material noncompliance with any of the provisions of this section.

HISTORY: 2017 ch. 16, § 1, effective January 1, 2018.

304.45-040. Requirements for doing business — Exemptions.

Risk retention groups chartered and licensed in states other than this state and seeking to do business as a risk retention group in this state shall observe and abide by the laws of this state as follows:

  1. Before offering insurance in this state, a risk retention group shall submit to the commissioner:
    1. A statement identifying the state or states in which the risk retention group is chartered and licensed as a liability insurance company, date of chartering and licensing, its principal place of business, and any other information, including information on its membership, as the commissioner of this state may require to verify that the risk retention group is qualified under KRS 304.45-020 (15);
    2. A copy of its plan of operation or a feasibility study and revisions of the plan or study submitted to its state of domicile, but the provision relating to the submission of a plan of operation or a feasibility study shall not apply as to any kind or classification of liability insurance which was defined in the Product Liability Risk Retention Act of 1981 before October 27, 1986, and was offered before that date by any risk retention group which had been chartered and operating for not less than three (3) years at that time;and
    3. A statement of registration which designates the Secretary of State as its agent for the purpose of receiving service of legal documents or process.
  2. Any risk retention group doing business in this state shall submit to the commissioner:
    1. A copy of the group’s financial statement submitted to the state in which the risk retention group is chartered and licensed, which shall be certified by an independent public accountant and contain a statement of opinion on loss and loss adjustment expense reserves made by a member of the American Academy of Actuaries or a qualified loss reserve specialist under criteria established by the National Association of Insurance Commissioners;
    2. A copy of each financial, market conduct, or other examination of the risk retention group as certified by the commissioner or public official conducting the examination;
    3. Upon request by the commissioner, a copy of any audit performed with respect to the risk retention group; and
    4. Any information as may be required to verify its continuing qualification as a risk retention group under KRS 304.45-020 (15).
  3. A risk retention group shall, within ten (10) days, notify the commissioner of any changes in any of the information required in subsections (1) and (2) of this section.
  4. Any risk retention group shall submit to an examination by the commissioner to determine its financial condition if the commissioner of the jurisdiction in which the group is chartered and licensed has not initiated an examination or does not initiate an examination within sixty (60) days after a request by the commissioner of this state. Any examination shall be coordinated to avoid unjustified repetition and conducted in an expeditious manner and in accordance with the National Association of Insurance Commissioners’ examiner handbook. The examinations shall be conducted in accordance with KRS 304.2-210 to 304.2-300 .
  5. Any application used or any policy issued by a risk retention group shall contain in ten (10) point boldface type the following legend:

    NOTICE

    THIS POLICY IS ISSUED BY YOUR RISK RETENTION GROUP. YOUR RISK RETENTION GROUP MAY NOT BE SUBJECT TO ALL OF THE INSURANCE LAWS AND REGULATIONS OF YOUR STATE. STATE INSURANCE INSOLVENCY GUARANTY FUNDS ARE NOT AVAILABLE FOR YOUR RISK RETENTION GROUP.

  6. In the solicitation or sale of insurance, a risk retention group shall not:
    1. Solicit or sell insurance to any person who is not eligible for membership in the group; and
    2. Solicit or sell insurance issued by, or otherwise operate, a risk retention group that is in a hazardous financial condition or is financially impaired.
  7. No risk retention group shall be allowed to do business in this state if an insurance company is directly or indirectly a member or owner of the risk retention group, except if all members of the risk retention group are insurance companies.
  8. A risk retention group shall not offer insurance policy coverage prohibited by statute or regulation or declared unlawful by the highest court of this state.
  9. A risk retention group not chartered in this state and doing business in this state shall comply with a lawful order issued in a voluntary dissolution proceeding or in a delinquency proceeding commenced by a commissioner if there has been a finding of financial impairment after an examination under subsection (4) of this section.
  10. A risk retention group registered in this state as a product liability risk retention group under the provisions of KRS Chapter 304 in effect prior to July 13, 1990, may continue to act as one without complying with this subtitle as long as it complies with the provisions of KRS Chapter 304 in effect prior to July 13, 1990. The exception provided in this subsection shall cease to apply to any product liability risk retention group which offers kinds of liability insurance other than product liability or completed operations liability insurance.

History. Enact. Acts 1986, ch. 308, § 4, effective July 15, 1986; 1990, ch. 165, § 4, effective July 13, 1990; 1994, ch. 92, § 8, effective July 15, 1994; 2010, ch. 24, § 1575, effective July 15, 2010; 2017 ch. 16, § 4, effective January 1, 2018.

Compiler's Notes.

The Product Liability Risk Retention Act of 1981, referred to in subsection (1)(b) of this section, is compiled as 15 USCS § 3901 et seq.

For the section effective until January 1, 2018, see the bound volume.

304.45-050. Purchasing groups — Exemptions from certain laws regarding liability insurance.

A purchasing group and its insurer or insurers shall be subject to all applicable laws of this state, except that a purchasing group and its insurer or insurers shall be exempt from any law regarding liability insurance for the purchasing group that would:

  1. Prohibit the establishment of a purchasing group;
  2. Make it unlawful for an insurer to provide or offer to provide to a purchasing group or its members insurance on a basis that provides advantages based on the purchasing group’s loss and expense experience not afforded to other persons with respect to rates, policy forms, coverages, or other matters;
  3. Prohibit a purchasing group or its members from purchasing insurance on a group basis described in subsection (2) of this section;
  4. Prohibit a purchasing group from obtaining insurance on a group basis because the group has not been in existence for a minimum period of time or because any member has not belonged to the group for a minimum period of time;
  5. Require that a purchasing group have a minimum number of members, common ownership or affiliation, or certain legal form;
  6. Require that a certain percentage of a purchasing group obtain insurance on a group basis;
  7. Otherwise discriminate against a purchasing group or any of its members; or
  8. Require that any insurance policy issued to a purchasing group or any of its members be countersigned by an insurance agent or broker residing in this state.

History. Enact. Acts 1986, ch. 308, § 5, effective July 15, 1986; 1990, ch. 165, § 5, effective July 13, 1990; 2010, ch. 166, § 13, effective July 15, 2010; repealed and reenacted Acts 2017, ch. 16, § 5, effective January 1, 2018.

304.45-060. Requirements for eligibility for charter of out-of-state groups.

  1. A purchasing group which intends to do business in this state shall, prior to doing business, furnish notice to the commissioner which shall:
    1. Identify the state in which the purchasing group is domiciled;
    2. Specify the kinds and classification of liability insurance which the purchasing group intends to purchase;
    3. Identify the insurance company or companies from which the purchasing group intends to purchase its insurance and the domicile or domiciles of the insurance company or insurance companies;
    4. Specify the method by which and the person or persons, if any, through whom insurance will be offered to its members whose risks are resident or located in this state;
    5. Identify the principal place of business of the purchasing group; and
    6. Provide any other information as may be required by the commissioner to verify that the purchasing group is qualified under KRS 304.45-020 (14) and is otherwise in compliance with the laws of this state.
  2. A purchasing group shall, within ten (10) days, notify the commissioner of any changes in any of the items set forth in subsection (1) of this section.
  3. The purchasing group shall register with and designate the Secretary of State as its agent solely for the purpose of receiving legal documents or process, except that this requirement shall not apply in the case of a purchasing group:
    1. Which in any state of the United States:
      1. Was domiciled before April 1, 1986; and
      2. Is domiciled on and after October 27, 1986;
    2. Which:
      1. Before October 27, 1986, purchased insurance from an insurer licensed in any state; and
      2. Since October 27, 1986, purchased its insurance from an insurer licensed in any state;
    3. Which was a purchasing group under the requirements of the Product Liability Risk Retention Act of 1981 (P.L. 97-45) before October 27, 1986; and
    4. Which does not purchase insurance that was not authorized for purposes of an exemption under that act, as in effect before October 27, 1986.
  4. Any purchasing group which was doing business in this state prior to July 13, 1990, shall, within thirty (30) days after July 13, 1990, furnish notice to the commissioner pursuant to the provisions of this subtitle and furnish the information required pursuant to this subtitle.

History. Enact. Acts 1986, ch. 308, § 6, effective July 15, 1986; 1990, ch. 165, § 6, effective July 13, 1990; 1994, ch. 92, § 9, effective July 15, 1994; 2010, ch. 24, § 1576, effective July 15, 2010; 2017 ch. 16, § 6, effective January 1, 2018.

Compiler’s Notes.

The Product Liability Risk Retention Act of 1981 (P.L. 97-45), referred to in subsection (3)(c), is compiled as 15 USCS § 3901 et seq.

For the section effective until January 1, 2018, see the bound volume.

304.45-070. Requirements and prohibitions for risk retention and purchasing groups.

  1. A risk retention group:
    1. Shall not be required or permitted to join or contribute financially to any insurance insolvency guaranty fund or similar mechanism in this state, nor shall any risk retention group, its insureds, or claimants against its insureds receive any benefit from any such fund for claims arising under insurance policies issued by such risk retention group; and
    2. Shall participate in this state’s joint underwriting associations and mandatory liability pools as provided by this chapter.
  2. A purchasing group:
    1. Which obtains insurance covering its members’ risks from an authorized insurer shall have Kentucky Insurance Guaranty Association coverage only for risks resident or located in this state;
    2. Which obtains insurance covering its members’ risks from an insurer not authorized in this state or a risk retention group shall not have any Kentucky Insurance Guaranty Association coverage for such risks, wherever resident or located;
    3. Shall not purchase insurance from a risk retention group that is not chartered in a state or from an insurer not admitted in the state in which the purchasing group is located, unless the purchase is effected through a person holding the appropriate license pursuant to the insurance agent, insurance broker, or surplus lines laws and regulations of such state;
    4. Shall not offer insurance policy coverage prohibited by statute or regulation or declared unlawful by the highest court of this state;
    5. Shall not purchase insurance providing for a deductible or self-insured retention applicable to the group as a whole, but may provide for a deductible or self-insured retention applicable to individual members; and
    6. Is subject to the same standards regarding aggregate limits which are applicable to all purchases of group insurance.

History. Enact. Acts 1986, ch. 308, § 7, effective July 15, 1986; 1990, ch. 165, § 7, effective July 13, 1990.

304.45-080. Taxation of risk retention groups and insurers.

  1. All risk retention groups and insurers providing liability insurance to purchasing groups shall be subject to taxation and shall be deemed to be insurers for the purpose of assessing and collecting taxes on premiums. All risk retention groups and insurers issuing liability insurance policies to purchasing groups shall be subject to the taxes set forth in KRS 91A.080 and 136.340 and the surcharge imposed by KRS 136.392 .
  2. All persons involved in the solicitation, negotiation, or procurement of liability insurance from a risk retention group or from an insurer issuing a liability insurance group to a purchasing group shall cooperate in the reporting and payment of taxes on premiums for risks located in this state.
  3. Failure of risk retention groups, insurers issuing liability insurance policies to purchasing groups, and any person involved in the solicitation, negotiation, or procurement of liability insurance from a risk retention group or from an insurer issuing a liability insurance policy to a purchasing group to pay taxes in accordance with this section or to cooperate in accordance with this section is a ground for suspension or revocation of certificates of authority, licenses, or permission to do business in this state, imposition of civil penalties, or both. The commissioner may take any action necessary to assure that applicable premium taxes are paid to the appropriate taxing authorities.

History. Enact. Acts 1986, ch. 308, § 8, effective July 15, 1986; 1990, ch. 165, § 8, effective July 13, 1990; 2010, ch. 24, § 1577, effective July 15, 2010.

304.45-090. Guaranty fund contributions and benefits prohibited. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 308, § 9) was repealed by Acts 1990, ch. 165, § 13, effective July 13, 1990.

304.45-100. Countersignature not required.

A policy of insurance issued to a risk retention group or any member of a risk retention group shall not be required to be countersigned as provided in KRS 304.3-250 .

History. Enact. Acts 1986, ch. 308, § 10, effective July 15, 1986.

Compiler’s Notes.

KRS 304.3-250 , referred to in this section, has been repealed.

304.45-110. Group subject to unfair claims and settlement practices laws and regulations — Commissioner to enforce.

  1. A risk retention group doing business in this state shall be subject to all applicable unfair claims settlement practices laws and regulations as provided in KRS 304.3-200 , 304.12-220 , and 304.12-230 .
  2. The commissioner is authorized to make use of any of the powers established under the insurance statutes and regulations of this state to enforce the laws of this state so long as those powers are not specifically preempted by the Product Liability Risk Retention Act of 1981 (P.L. 97-45) and the Liability Risk Retention Act of 1986 (P.L. 99-563), 15 U.S.C. secs. 3901 et seq. This includes, but is not limited to, the commissioner’s administrative authority to investigate, issue subpoenas, conduct depositions and hearings, issue orders, and impose penalties. Without regard to any investigation, administrative proceedings, or litigation, the commissioner can rely on the procedural law and regulations of the state. The injunctive authority of the commissioner in regard to risk retention groups is restricted by the requirement that any injunction be issued by a court of competent jurisdiction.

History. Enact. Acts 1986, ch. 308, § 11, effective July 15, 1986; 1990, ch. 165, § 9, effective July 13, 1990; 2010, ch. 24, § 1578, effective July 15, 2010.

304.45-120. Enforceability of order of United States District Court.

Any order issued by any United States District Court enjoining a risk retention group from soliciting or selling insurance or operating in any state, in all states, or any territory or possession of the United States upon a finding that such group is in a hazardous financial condition shall be enforceable in the courts of this state.

History. Enact. Acts 1986, ch. 308, § 12, effective July 15, 1986; 1990, ch. 165, § 10, effective July 13, 1990.

304.45-130. Unlicensed person prohibited from acting as agent for risk retention group or purchasing group.

  1. No person shall act or aid in any manner in soliciting, negotiating, or procuring liability insurance in this state from a risk retention group unless such person is licensed as an insurance agent in accordance with Subtitle 9 of this chapter.
    1. However, no such license shall be required of salaried employees of a risk retention group not compensated based on the volume of business.
    2. A risk retention group is responsible for the acts of its agents or other persons acting on its behalf in the solicitation, negotiation, or procurement of liability insurance or the acceptance of premiums for liability insurance.
    3. Any person required by this section to be licensed as an insurance agent shall give notice to each applicant that any policy issued by a risk retention group may not be subject to all of the insurance laws and administrative regulations of the Commonwealth and that state insurance insolvency guaranty funds are not available for risk retention groups.
  2. No person shall act or aid in any manner in soliciting, negotiating, or procuring liability insurance in this state for a purchasing group from an authorized insurer, risk retention group chartered in a state, or a surplus lines insurer eligible to do business in this state unless such person is licensed as insurance agent or surplus lines broker in accordance with Subtitles 9 and 10 of this chapter.
  3. No person shall act or aid in any manner in soliciting, negotiating, or procuring liability insurance coverage in this state for any member of a purchasing group under a purchasing group’s liability insurance policy unless such person is licensed as an insurance agent in accordance with Subtitle 9 of this chapter.
    1. No license shall be required of salaried employees of an insurer or of a purchasing group who are not compensated based on the volume of business.
    2. An insurer issuing a liability insurance policy to a purchasing group is responsible for the acts of its agents or other persons acting on its behalf in the solicitation, negotiation, or procurement of liability insurance or the acceptance of premiums for liability insurance.

History. Enact. Acts 1986, ch. 308, § 13, effective July 15, 1986; 1990, ch. 165, § 11, effective July 13, 1990; 1994, ch. 92, § 10, effective July 15, 1994.

304.45-140. Fees.

The commissioner shall apply the fees set forth in KRS 304.4-010 to risk retention groups. Subtitle 4 of this chapter applies to this subtitle.

History. Enact. Acts 1986, ch. 308, § 15, effective July 15, 1986; 2010, ch. 24, § 1579, effective July 15, 2010.

304.45-150. Regulations.

The commissioner may promulgate reasonable regulations necessary for, or as an aid to the effectuation of, this subtitle.

History. Enact. Acts 1986, ch. 308, § 16, effective July 15, 1986; 2010, ch. 24, § 1580, effective July 15, 2010.

SUBTITLE 46. Commercial Insurance

304.46-010. Definitions. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 1, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-020. Formation of voluntary risk sharing or market assistance plan authorized — Establishment of Kentucky commercial insurance association authorized — Plan of operation. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 2, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-030. Board of directors — Reimbursement — Plan of operation. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 3, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-040. Required participation — Optional participation. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 4, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-050. Basis and conditions of participation — Information to person seeking coverage. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 5, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-060. Provisions of plan of operation. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 6, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-070. Stabilization reserve fund. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 7, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-080. Powers and authority of association. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 8, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-090. Non-liability of association. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 9, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-100. Tax exemption. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 10, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-110. Voluntary risk sharing or market assistance plans. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 11, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

304.46-120. Expiration of Subtitle 46. [Expired.]

Compiler’s Notes.

This section (Enact. Acts 1986, ch. 422, § 12, effective July 15, 1986) expired July 15, 1988, pursuant to Acts 1986, ch. 422, § 12.

SUBTITLE 47. Insurance Fraud

304.47-010. Definitions for subtitle.

As used in Subtitle 47 of this chapter, unless the context requires otherwise:

  1. “Insurer” means any person, entity, organization, or reinsurer, including fraternal benefit societies as defined in Subtitle 29 of this chapter, nonprofit hospital, medical-surgical, dental, and health service corporation as defined in Subtitle 32 of this chapter, health maintenance organization as defined in Subtitle 38 of this chapter, prepaid dental plan organization as defined in Subtitle 43 of this chapter, or unauthorized insurer as defined in Subtitle 11 of this chapter, subject to regulation by or registration with the Department of Insurance under this chapter, and any “carrier,” “self-insurer,” or “insurance carrier” as defined by KRS Chapter 342;
  2. “Insurance policy” or “policy” means any individual or group policy, including those defined by KRS Chapter 342, certificate, or contract of an insurer as defined in subsection (1) of this section including reinsurance affecting the rights of any Kentucky resident or bearing a reasonable relation to Kentucky regardless of whether delivered or issued for delivery in Kentucky;
  3. “Insured” means any person who is a named insured or beneficiary under a policy as defined in subsection (2) of this section or a person who is not a named insured or beneficiary under a policy due to the fraudulent action of another, but who in good faith believes himself or herself to be an insured or beneficiary;
  4. “Law enforcement agency” means any federal, state, county, or consolidated police or law enforcement department and any prosecuting official of the federal, state, county, local, or consolidated government;
  5. “Statement” includes, but is not limited to, any notice, statement, proof of loss, bill of lading, invoice, account, estimate of property damages, bill for services, diagnosis, prescription, hospital or physician record or report, X-ray, test result, or other evidence of loss, injury, or expense. A statement may be in any form, including oral, written, and electronic transmissions;
  6. “Division” means the Division of Insurance Fraud Investigation of the Kentucky Department of Insurance, its employees, or authorized representatives; and
  7. “Criminal syndicate” means five (5) or more persons collaborating to promote or engage in any fraudulent insurance act, as set forth in KRS 304.47-020 (1), on a continuing basis.

History. Enact. Acts 1994, ch. 496, § 17, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 86, effective December 12, 1996; 1998, ch. 213, § 6, effective July 15, 1998; 2000, ch. 253, § 3, effective July 14, 2000; 2010, ch. 24, § 1581, effective July 15, 2010.

304.47-020. Fraudulent insurance acts — Penalties — Compensatory damages — Application of section. [Effective until June 29, 2021]

  1. For the purposes of this subtitle, a person or entity commits a “fraudulent insurance act” if he or she engages in any of the following, including but not limited to matters relating to workers’ compensation:
    1. Knowingly and with intent to defraud or deceive presents, causes to be presented, or prepares with knowledge or belief that it will be presented to an insurer, Kentucky Claims Commission, Special Fund, or any agent thereof:
      1. Any written or oral statement as part of, or in support of, a claim for payment or other benefit pursuant to an insurance policy or from a “self- insurer” as defined by KRS Chapter 342, knowing that the statement contains any false, incomplete, or misleading information concerning any fact or thing material to a claim; or
      2. Any statement as part of, or in support of, an application for an insurance policy, for renewal, reinstatement, or replacement of insurance, or in support of an application to a lender for money to pay a premium, knowing that the statement contains any false, incomplete, or misleading information concerning any fact or thing material to the application;
    2. Knowingly and willfully transacts any contract, agreement, or instrument which violates this title;
    3. Knowingly and with intent to defraud or deceive:
      1. Receives money for the purpose of purchasing insurance, and fails to obtain insurance;
      2. Fails to make payment or disposition of money or voucher as defined in KRS 304.17A-750 , as required by agreement or legal obligation, that comes into his or her possession while acting as a licensee under this chapter;
      3. Presents, causes to be presented, or prepares with knowledge or belief that it will be presented to or by an insurer, or to the commissioner, any statement, knowing that the statement contains any false, incomplete, or misleading information concerning any material fact or thing, as part of, or in support of one (1) or more of the following:
        1. The rating of an insurance policy;
        2. The financial condition of an insurer;
        3. The formation, acquisition, merger, reconsolidation, dissolution, or withdrawal from one (1) or more lines of insurance in all or part of this Commonwealth by an insurer; or
        4. A document filed with the commissioner; or
      4. Engages in any of the following:
        1. Solicitation or acceptance of new or renewal insurance risks on behalf of an insolvent insurer; or
        2. Removal, concealment, alteration, tampering, or destruction of money, records, or any other property or assets of an insurer;
    4. Issues or knowingly presents fake or counterfeit insurance policies, certificates of insurance, insurance identification cards, insurance binders, or any other documents that purport to evidence insurance;
    5. Makes any false or fraudulent representation as to the death or disability of a policy or certificate holder in any written statement or certificate for the purpose of fraudulently obtaining money or benefit from an insurer;
    6. Engages in unauthorized insurance, as set forth in KRS 304.11-030 ; or
    7. Assists, abets, solicits, or conspires with another to commit a fraudulent insurance act in violation of this subtitle.
  2. A person convicted of a violation of subsection (1) of this section shall be guilty of a Class A misdemeanor, unless the aggregate of the claim, benefit, or money referred to in subsection (1) of this section is:
    1. Five hundred dollars ($500) or more but less than ten thousand dollars ($10,000), in which case it is a Class D felony;
    2. Ten thousand dollars ($10,000) or more but less than one million dollars ($1,000,000), in which case it is a Class C felony; or
    3. One million dollars ($1,000,000) or more, in which case it is a Class B felony.
  3. Aperson, with the purpose to establish or maintain a criminal syndicate or to facilitate any of its activities, shall be guilty of engaging in organized crime, a Class B felony, if he or she engages in any of the activities set forth in KRS 506.120(1).
  4. A person convicted of a crime established in this section shall be punished by:
    1. Imprisonment for a term:
      1. Not to exceed the period set forth in KRS 532.090 if the crime is a Class A misdemeanor; or
      2. Within the periods set forth in KRS 532.060 if the crime is a Class D, C, or B felony;
    2. A fine, per occurrence, of:
      1. For a misdemeanor, not more than one thousand dollars ($1,000) per individual nor five thousand dollars ($5,000) per corporation or twice the amount of gain received as a result of the violation, whichever is greater; or
      2. For a felony, not more than ten thousand dollars ($10,000) per individual nor one hundred thousand dollars ($100,000) per corporation, or twice the amount of gain received as a result of the violation; whichever is greater; or
    3. Both imprisonment and a fine, as set forth in paragraphs (a) and (b) of this subsection.
  5. In addition to imprisonment, the assessment of a fine, or both, a person convicted of a crime established in this section may be ordered to make restitution to any victim who suffered a monetary loss due to any actions by that person which resulted in the adjudication of guilt, and to the division for the cost of any investigation. The amount of restitution shall equal the monetary value of the actual loss or twice the amount of gain received as a result of the violation, whichever is greater.
  6. Any person damaged as a result of a violation of any provision of this section shall have a cause of action to recover compensatory damages, plus all reasonable investigation and litigation expenses, including attorneys’ fees, at the trial and appellate courts.
  7. The provisions of this section shall also apply to any agent, unauthorized insurer or its agents or representatives, or surplus lines carrier who, with intent, injures, defrauds, or deceives any claimant with regard to any claim. The claimant shall have the right to recover the damages provided in subsection (6) of this section.

History. Enact. Acts 1994, ch. 496, § 18, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 87, effective December 12, 1996; 1998, ch. 213, § 7, effective July 15, 1998; 2000, ch. 253, § 4, effective July 14, 2000; 2002, ch. 207, § 11, effective July 15, 2002; 2010, ch. 24, § 1582, effective July 15, 2010; 2010, ch. 166, § 14, effective July 15, 2010; 2017 ch. 74, § 99, effective June 29, 2017; 2018 ch. 178, § 1, effective July 14, 2018; 2019 ch. 143, § 1, effective June 27, 2019.

NOTES TO DECISIONS

1.Evidence.

In a trial for arson and fraudulent insurance acts, KRS 329A.015 , 329A.010 (relating to licensure of private investigators) did not prohibit defendant’s fire scene expert from testifying, even though he was not a licensed private investigator. Lukjan v. Commonwealth, 358 S.W.3d 33, 2012 Ky. App. LEXIS 5 (Ky. Ct. App. 2012).

2.Restitution.

When defendant entered a plea of guilty to Fraudulent Insurance Acts by Complicity, over $300, for making a fraudulent statement supporting an insurance claim for personal property under KRS 304.47-020 (1)(a), the trial court did not err by ordering him to pay restitution to the insurance company for proceeds distributed for property damage, alternative housing, and living expenses. These damages were not incurred as a result of defendant’s fraudulent insurance acts; however, he was bound to the restitution provision in the plea agreement. Commonwealth v. Morseman, 379 S.W.3d 144, 2012 Ky. LEXIS 138 ( Ky. 2012 ).

304.47-020. Fraudulent insurance acts — Penalties — Compensatory damages — Application of section. [Effective June 29, 2021]

  1. For the purposes of this subtitle, a person or entity commits a “fraudulent insurance act” if he or she engages in any of the following, including but not limited to matters relating to workers’ compensation:
    1. Knowingly and with intent to defraud or deceive presents, causes to be presented, or prepares with knowledge or belief that it will be presented to an insurer, Board of Claims, Special Fund, or any agent thereof:
      1. Any written or oral statement as part of, or in support of, a claim for payment or other benefit pursuant to an insurance policy or from a “self- insurer” as defined by KRS Chapter 342, knowing that the statement contains any false, incomplete, or misleading information concerning any fact or thing material to a claim; or
      2. Any statement as part of, or in support of, an application for an insurance policy, for renewal, reinstatement, or replacement of insurance, or in support of an application to a lender for money to pay a premium, knowing that the statement contains any false, incomplete, or misleading information concerning any fact or thing material to the application;
    2. Knowingly and willfully transacts any contract, agreement, or instrument which violates this title;
    3. Knowingly and with intent to defraud or deceive:
      1. Receives money for the purpose of purchasing insurance, and fails to obtain insurance;
      2. Fails to make payment or disposition of money or voucher as defined in KRS 304.17A-750 , as required by agreement or legal obligation, that comes into his or her possession while acting as a licensee under this chapter;
      3. Presents, causes to be presented, or prepares with knowledge or belief that it will be presented to or by an insurer, or to the commissioner, any statement, knowing that the statement contains any false, incomplete, or misleading information concerning any material fact or thing, as part of, or in support of one (1) or more of the following:
        1. The rating of an insurance policy;
        2. The financial condition of an insurer;
        3. The formation, acquisition, merger, reconsolidation, dissolution, or withdrawal from one (1) or more lines of insurance in all or part of this Commonwealth by an insurer; or
        4. A document filed with the commissioner; or
      4. Engages in any of the following:
        1. Solicitation or acceptance of new or renewal insurance risks on behalf of an insolvent insurer; or
        2. Removal, concealment, alteration, tampering, or destruction of money, records, or any other property or assets of an insurer;
    4. Issues or knowingly presents fake or counterfeit insurance policies, certificates of insurance, insurance identification cards, insurance binders, or any other documents that purport to evidence insurance;
    5. Makes any false or fraudulent representation as to the death or disability of a policy or certificate holder in any written statement or certificate for the purpose of fraudulently obtaining money or benefit from an insurer;
    6. Engages in unauthorized insurance, as set forth in KRS 304.11-030 ; or
    7. Assists, abets, solicits, or conspires with another to commit a fraudulent insurance act in violation of this subtitle.
  2. A person convicted of a violation of subsection (1) of this section shall be guilty of a Class A misdemeanor, unless the aggregate of the claim, benefit, or money referred to in subsection (1) of this section is:
    1. Five hundred dollars ($500) or more but less than ten thousand dollars ($10,000), in which case it is a Class D felony;
    2. Ten thousand dollars ($10,000) or more but less than one million dollars ($1,000,000), in which case it is a Class C felony; or
    3. One million dollars ($1,000,000) or more, in which case it is a Class B felony.
  3. A person, with the purpose to establish or maintain a criminal syndicate or to facilitate any of its activities, shall be guilty of engaging in organized crime, a Class B felony, if he or she engages in any of the activities set forth in KRS 506.120(1).
  4. A person convicted of a crime established in this section shall be punished by:
    1. Imprisonment for a term:
      1. Not to exceed the period set forth in KRS 532.090 if the crime is a Class A misdemeanor; or
      2. Within the periods set forth in KRS 532.060 if the crime is a Class D, C, or B felony;
    2. A fine, per occurrence, of:
      1. For a misdemeanor, not more than one thousand dollars ($1,000) per individual nor five thousand dollars ($5,000) per corporation or twice the amount of gain received as a result of the violation, whichever is greater; or
      2. For a felony, not more than ten thousand dollars ($10,000) per individual nor one hundred thousand dollars ($100,000) per corporation, or twice the amount of gain received as a result of the violation; whichever is greater; or
    3. Both imprisonment and a fine, as set forth in paragraphs (a) and (b) of this subsection.
  5. In addition to imprisonment, the assessment of a fine, or both, a person convicted of a crime established in this section may be ordered to make restitution to any victim who suffered a monetary loss due to any actions by that person which resulted in the adjudication of guilt, and to the division for the cost of any investigation. The amount of restitution shall equal the monetary value of the actual loss or twice the amount of gain received as a result of the violation, whichever is greater.
  6. Any person damaged as a result of a violation of any provision of this section shall have a cause of action to recover compensatory damages, plus all reasonable investigation and litigation expenses, including attorneys’ fees, at the trial and appellate courts.
  7. The provisions of this section shall also apply to any agent, unauthorized insurer or its agents or representatives, or surplus lines carrier who, with intent, injures, defrauds, or deceives any claimant with regard to any claim. The claimant shall have the right to recover the damages provided in subsection (6) of this section.

HISTORY: Enact. Acts 1994, ch. 496, § 18, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 87, effective December 12, 1996; 1998, ch. 213, § 7, effective July 15, 1998; 2000, ch. 253, § 4, effective July 14, 2000; 2002, ch. 207, § 11, effective July 15, 2002; 2010, ch. 24, § 1582, effective July 15, 2010; 2010, ch. 166, § 14, effective July 15, 2010; 2017 ch. 74, § 99, effective June 29, 2017; 2018 ch. 178, § 1, effective July 14, 2018; 2019 ch. 143, § 1, effective June 27, 2019; 2021 ch. 185, § 87, effective June 29, 2021.

304.47-025. Felony offense involving dishonesty or breach of trust — Fraudulent insurance act — Penalties.

  1. Any person who has been convicted of any felony offense involving dishonesty or a breach of trust, or who has been convicted of a fraudulent insurance act under this subtitle, and who knowingly engages or participates in the business of insurance in this Commonwealth, shall be guilty of a Class D felony.
  2. Any insurer that knowingly permits the participation in the business of insurance in this Commonwealth by a person who has been convicted of any felony offense involving dishonesty or a breach of trust, or who has been convicted of a fraudulent insurance act under this subtitle, shall be guilty of a criminal violation.
  3. Any person who has been convicted of any felony offense involving dishonesty or a breach of trust, or who has been convicted of a fraudulent insurance act under this subtitle, may engage in the business of insurance in this Commonwealth if he or she has received written consent from the commissioner, and that consent specifically refers to this subsection.

History. Enact. Acts 2000, ch. 253, § 1, effective July 14, 2000; 2010, ch. 24, § 1583, effective July 15, 2010.

304.47-030. Required statements for applications and claims forms.

  1. All applications shall contain a statement in a form approved by the Department of Insurance that clearly states in substance the following: “Any person who knowingly and with intent to defraud any insurance company or other person files an application for insurance containing any materially false information or conceals, for the purpose of misleading, information concerning any fact material thereto commits a fraudulent insurance act, which is a crime.”
  2. All claim forms shall contain a statement in a form approved by the Department of Insurance that clearly states in substance the following: “Any person who knowingly and with intent to defraud any insurance company or other person files a statement of claim containing any materially false information or conceals, for the purpose of misleading, information concerning any fact material thereto commits a fraudulent insurance act, which is a crime.”
  3. Fraud warning statements shall not be required on applications or claim forms used by reinsurers.

History. Enact. Acts 1994, ch. 496, § 19, effective July 15, 1994; 1998, ch. 129, § 2, effective July 15, 1998; 2010, ch. 24, § 1584, effective July 15, 2010.

304.47-040. Division of Insurance Fraud Investigation — Special investigators — Resisting arrest or interfering with investigation.

  1. There is created within the Department of Insurance a Division of Insurance Fraud Investigation.
    1. The commissioner shall appoint qualified persons to serve as special investigators for the Division of Insurance Fraud Investigation who shall have general police powers including the power to arrest, and they shall possess all of the common law and statutory powers, privileges, and immunities of sheriffs, and their jurisdiction shall be coextensive with the state. (2) (a) The commissioner shall appoint qualified persons to serve as special investigators for the Division of Insurance Fraud Investigation who shall have general police powers including the power to arrest, and they shall possess all of the common law and statutory powers, privileges, and immunities of sheriffs, and their jurisdiction shall be coextensive with the state.
    2. The division staff also shall include, at a minimum, three (3) special investigators, one (1) attorney, and one (1) administrative assistant. The positions authorized by this paragraph shall be in addition to the staff employed by the division as of December 12, 1996.
  2. The special investigator may:
    1. Administer oaths and affirmations;
    2. Order the attendance of witnesses or proffering of information and documentation;
    3. Collect evidence; and
    4. Make arrests for criminal violations established as a result of its investigations. The general laws applicable to arrests by sheriffs of the Commonwealth shall also be applicable to special investigators, who may:
      1. Execute arrest warrants and search warrants for the criminal violations revealed as a result of their investigations;
      2. Serve subpoenas issued for the examination, investigation, and trial of all offenses determined by their investigations; and
      3. Arrest upon probable cause without warrant any person found in the act of violating any of the provisions of applicable laws.
  3. The division may implement its powers if, based upon its own inquiries or as a result of information received, it has reason to believe that a person has engaged in, is engaging in, or is about to engage in a fraudulent insurance act.
  4. If the information the division seeks to obtain is located outside the state, the person so requested may make it available to the division or its representative to examine at the place where it is located. The division may designate representatives, including officials of the state in which the matter is located, to inspect the information on the division’s behalf, and it may respond to similar requests from officials of other states.
  5. It shall be unlawful for any person to resist an arrest authorized by this subtitle or in any manner to interfere, either by abetting or assisting this resistance or otherwise interfering, with special investigators employed by the commissioner under this subtitle in the duties imposed upon them by law, and shall be punishable as provided in KRS 520.090 .
  6. The commissioner may obtain any evidence for use in criminal investigations according to KRS 304.2-340 .

History. Enact. Acts 1994, ch. 496, § 20, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 37, effective December 12, 1996; 1998, ch. 213, § 8, effective July 15, 1998; 2000, ch. 253, § 5, effective July 14, 2000; 2010, ch. 24, § 1585, effective July 15, 2010.

304.47-050. Reports of possible fraudulent insurance acts — Investigation — Notification of prosecutor — Immunity from civil liability.

  1. Any person, other than those specified in subsection (2) of this section, having knowledge or believing that a fraudulent insurance act or any other act or practice which, upon conviction, constitutes a felony or misdemeanor under the subtitle is being or has been committed may send to the division a report of information pertinent to this knowledge of or belief and any additional relevant information the commissioner may request.
  2. The following persons, having knowledge or believing that a fraudulent insurance act or any other act or practice which may constitute a felony or misdemeanor under this subtitle is being or has been committed, shall send to the division a report or information pertinent to the knowledge or belief and additional relevant information that the commissioner or the commissioner’s employees or agents may require:
    1. Any professional practitioner licensed or regulated by the Commonwealth, except as provided by law;
    2. Any private medical review committee;
    3. Any insurer, agent, or other person licensed under this chapter;
    4. The following Kentucky boards:
      1. Board of Medical Licensure;
      2. Board of Chiropractic Examiners;
      3. Board of Nursing;
      4. Board of Physical Therapy;
      5. Board of Licensure for Occupational Therapy; and
      6. Board of Licensure for Massage Therapy; and
    5. Any employee of the persons named in paragraphs (a) to (d) of this subsection.
  3. The division or its employees or agents shall review this information or these reports and select the information or reports that, in the judgment of the division, may require further investigation. The division shall then cause an investigation of the facts surrounding the information or report to be made to determine the extent, if any, to which a fraudulent insurance act or any other act or practice which, upon conviction, constitutes a felony or misdemeanor under this subtitle is being committed.
  4. The following shall provide the division access to all relevant information the commissioner may request:
    1. The Department of Workers’ Claims; and
    2. The boards named in subsection (2)(d) of this section.
  5. The division shall report any alleged violations of law which the investigations disclose to the appropriate licensing agency and the Commonwealth’s attorney, Attorney General, or other prosecuting agency having jurisdiction with respect to a violation. If prosecution by the Commonwealth’s attorney, Attorney General, or other prosecuting agency is not begun within sixty (60) days of the report, the prosecuting attorney shall inform the division of the reasons for the lack of prosecution. In addition to filing a report with the appropriate prosecuting agency, the commissioner may, through the Attorney General, prosecute violations of this subtitle in the Circuit Court of the county in which the alleged wrongdoer resides or has his or her principal place of business, in the Circuit Court of the county in which the fraudulent insurance act has been committed, or, with consent of the parties, in the Franklin Circuit Court.
  6. Notwithstanding the provisions of subsections (1) to (5) of this section, any person having knowledge or believing that a fraudulent insurance act or any other act that may be prohibited under this subtitle is being or has been committed, may notify any law enforcement agency of his or her knowledge or belief and provide information relevant to the act, as may be requested by that agency, including, but not limited to, insurance policy information including the application for insurance, policy premium payment records, history of previous claims made by the insured, and other information relating to the investigation of the claim, including statements of any person, proofs of loss, and notice of loss. Reporting to any other agency does not relieve those listed in subsection (2) of this section of their mandatory duty to report to the division.
  7. If the information referred to in this section is specifically requested by the division, any other law enforcement agency, or a prosecuting attorney, the insurer shall provide certified copies of the requested information within ten (10) business days of the request or as soon thereafter as reasonable.
  8. In the absence of malice, fraud, or gross negligence, the following shall not be subject to any civil liability for libel, slander, or related cause of action by virtue of filing reports or for releasing or receiving any information pursuant to this subsection:
    1. An insurer;
    2. An agent authorized by an insurer to act on its behalf;
    3. A law enforcement agency;
    4. The Department of Workers’ Claims;
    5. The boards named in subsection (2)(d) of this section;
    6. Employees of the persons named in paragraphs (d) and (e) of this subsection; or
    7. An insured.

History. Enact. Acts 1994, ch. 496, § 21, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 88, effective December 12, 1996; 1998, ch. 213, § 9, effective July 15, 1998; 2000, ch. 253, § 6, effective July 14, 2000; 2000, ch. 262, § 32, effective July 14, 2000; 2010, ch. 24, § 1586, effective July 15, 2010; 2019 ch. 143, § 2, effective June 27, 2019.

Legislative Research Commission Note.

(12/12/96). Under KRS 7.136(1)(e), existing internal subsection references in subsections (6) and (7) of this statute have been adjusted to reflect the insertion of the new subsection (4) in this statute by 1996 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 88 and the resulting renumbering of succeeding subsections.

304.47-055. Privileged and confidential information — Permitted disclosure by commissioner.

  1. Documents, materials, or other information in the possession or control of the commissioner that is provided according to this subtitle shall be confidential by law and privileged, and shall not be subject to the Kentucky Open Records Act, KRS 61.872 to KRS 61.884 . These documents, materials, or other information shall not be subject to subpoena, and shall not be subject to discovery or admissible in evidence in any private civil action, unless, after notice to the commissioner and a hearing, a court of competent jurisdiction determines the commissioner would not be unnecessarily hindered. However, the commissioner may use the documents, materials, or other information in the furtherance of any regulatory or legal action brought as a part of the commissioner’s official duties.
  2. Neither the commissioner nor any person who received documents, materials, or other information while acting under the authority of the commissioner shall be permitted or required to testify in any private civil action concerning any confidential documents, materials, or information subject to subsection (1) of this section.
  3. In order to assist in the performance of the commissioner’s duties, the commissioner:
    1. May share documents, materials, or other information, including the confidential and privileged documents, materials, or information subject to subsections (1) and (2) of this section, with other state, federal, and international regulatory agencies, with the National Association of Insurance Commissioners, its affiliates or subsidiaries, with the National Insurance Crime Bureau, and with local, state, federal, and international law enforcement authorities, if the recipient agrees to maintain the confidentiality and privileged status of the documents, materials, or other information;
    2. May receive documents, materials, or other information, including otherwise confidential and privileged documents, materials, or information from the National Association of Insurance Commissioners, its affiliates or subsidiaries, from the National Insurance Crime Bureau, and from regulatory and law enforcement officials of other foreign or domestic jurisdictions, and shall maintain as confidential and privileged any documents, materials, or information received with notice or the understanding that it is confidential and privileged under the laws of the jurisdiction that is the source of the documents, materials, or information; and
    3. May enter into agreements governing the sharing and use of information including the furtherance of any regulatory or legal action brought as part of the recipient’s official duties.
  4. No waiver of any applicable privilege or claim of confidentiality in the documents, materials, or information shall occur as a result of disclosure to the commissioner under this subtitle or as a result of sharing as authorized in subsection (3) of this section.

History. Enact. Acts 2000, ch. 253, § 2, effective July 14, 2000; 2010, ch. 24, § 1587, effective July 15, 2010; 2020 ch. 47, § 1, effective July 15, 2020.

304.47-060. Immunity of informant and of department employees.

  1. In the absence of malice, fraud, or gross negligence, a person shall not be subject to civil liability for libel, slander, or any other relevant tort by virtue of filing reports or furnishing other information required by this chapter or requested by the division or its authorized representative. No civil cause of action of any nature shall arise against the person:
    1. For any information relating to suspected fraudulent insurance acts furnished to or received from law enforcement officials, their agents, or employees;
    2. For any information relating to suspected fraudulent insurance acts furnished to or received from other persons subject to the provisions of this subtitle, including those designated by KRS 304.47-080 ;
    3. For any information furnished to or received from the Department of Workers’ Claims, its agents, or employees;
    4. For any information furnished in reports to the commissioner or the National Association of Insurance Commissioners; or
    5. For any information relating to suspected fraudulent insurance acts furnished to or received from the National Insurance Crime Bureau or its successor organization.
  2. The commissioner or any employee or agent of the department shall not be subject to civil liability for libel, slander, or any other relevant tort. No civil cause of action shall exist against these persons by virtue of the execution of official activities or duties of the commissioner or the division or by virtue of the publication of any report or bulletin related to the official activities or duties of the commissioner.
  3. This subtitle shall not abrogate or modify any common law or statutory privilege or immunity enjoyed by any person.

History. Enact. Acts 1994, ch. 496, § 22, effective July 15, 1994; 1996 (1st Ex. Sess.), ch. 1, § 89, effective December 12, 1996; 1998, ch. 213, § 10, effective July 15, 1998; 2000, ch. 253, § 7, effective July 14, 2000; 2010, ch. 24, § 1588, effective July 15, 2010; 2020 ch. 47, § 2, effective July 15, 2020.

304.47-070. Costs of administration — Use of money and property awarded to division as costs or fines.

All costs of administration and operation of the division shall be borne by the Department of Insurance. Any money or other property that is awarded to the division as costs of investigation or as a fine shall be credited to the Department of Insurance, and the money shall be used to help finance the division.

History. Enact. Acts 1994, ch. 496, § 23, effective July 15, 1994; 2000, ch. 253, § 8, effective July 14, 2000; 2010, ch. 24, § 1589, effective July 15, 2010.

304.47-080. Insurers to maintain investigative units.

  1. Every insurer admitted to do business in the Commonwealth shall maintain effective procedures and resources to deter and investigate fraudulent insurance acts prohibited by this subtitle, including a unit that will investigate suspected fraudulent insurance acts. For the purpose of this section, “insurer” does not include reinsurers or reinsurance as defined in KRS 304.5-130 .
  2. Insurers may maintain the unit required by subsection (1) of this section, using its employees or by contracting with others for that purpose.
  3. Insurers shall establish the unit required by this section no later than July 15, 1995.
  4. The unit may include the assignment of fraud investigation to employees whose principal responsibilities are the investigation and disposition of claims. If an insurer creates a distinct unit, hires additional employees, or contracts with another entity to fulfill the requirements of this article, the additional cost incurred shall be included as an administrative expense.

History. Enact. Acts 1994, ch. 496, § 24, effective July 15, 1994; 1998, ch. 129, § 1, effective July 15, 1998; 2000, ch. 253, § 9, effective July 14, 2000.

NOTES TO DECISIONS

1.Pre-Litigation Discovery.

It was an abuse of discretion to grant an insurer's pre-litigation discovery petition because (1) the insurer showed no imminent claim against adverse parties from whom discovery was sought, as any claim was against the parties' carrier, Ky. Rev. Stat. Ann. §§ 304.47-080 and 304.47-806 and 806 Ky. Admin. Regs. 47:030 mandated no suit against the parties, the insurer could investigate the claim at issue, and (2) the insurer gave no reason to perpetuate the parties' testimony. Bryant v. Allstate Indem. Co., 519 S.W.3d 401, 2017 Ky. App. LEXIS 37 (Ky. Ct. App. 2017).

SUBTITLE 48. Liability Self-Insurance Groups

304.48-010. Purpose of subtitle.

The purpose of this subtitle is to establish minimum standards for liability self-insurance groups to assure that such groups are providing adequate coverage for professional or public liability risks. Except as specifically provided in this subtitle no other provision of KRS Chapter 304 shall apply to liability self-insurance groups.

History. Enact. Acts 1994, ch. 358, § 1, effective July 15, 1994.

304.48-020. Definitions for subtitle.

  1. “Administrator” means an individual, partnership, corporation, association, or other legal entity engaged by a liability self-insurance group’s board of trustees to carry out the policies established by the group’s board of trustees and to provide day-to-day management of the group.
  2. “Bona fide association” as used in KRS 304.48-030 shall mean an association which has a substantial noninsurance purpose or has other characteristics of stability in finances and membership.
  3. “Commissioner” means the commissioner of the Department of Insurance.
  4. “Deceptive” means an act, practice, or statement which has the tendency or capacity to deceive, without regard to whether there is an intent to deceive or whether any person has suffered loss or injury as a result of the act, practice, or statement.
  5. “Governmental entity” means the Commonwealth of Kentucky, other states, or the United States, their political subdivisions, municipal corporations, or public agencies.
  6. “Insolvent” or “insolvency” means the inability of a liability self-insurance group to pay its outstanding lawful obligations as they mature in the regular course of business, as may be shown either by an excess of its required reserves and other liability over its assets or by its not having sufficient assets to reinsure all of its outstanding liabilities after paying all accrued claims owed by it.
  7. “Liability self-insurance group” means a group described in KRS 304.48-030 .
  8. “Person” includes, but is not limited to, any individual, partnership, association, trust, or corporation.
  9. “Qualified actuary” means a member of the American Academy of Actuaries or a fellow of the Casualty Actuarial Society.
  10. “Service company” means a person or entity which provides services not provided by the administrator, including, but not limited to, claims adjustment, safety engineering, compilation of statistics in preparation of contribution and assessments, loss, and tax reports, preparation of other required self-insurance reports, development of members’ contributions, assessments, and fees, and administration of a claim fund.
  11. “Unfair” refers to an act, practice, or statement which is unconscionable.
  12. “Agent” means any person directly or indirectly associated with such organization who engages in solicitation or enrollment of persons for profit or pecuniary gain in a liability self-insurance group.

History. Enact. Acts 1994, ch. 358, § 2, effective July 15, 1994; 2010, ch. 24, § 1590, effective July 15, 2010.

304.48-030. Groups covered — Compliance by existing groups by July 15, 1995.

This subtitle applies to a group or association of health facility and health services institutions subject to the certificate of need and licensure provisions of KRS Chapter 216B or a group of Kentucky for profit corporations (as defined in KRS Chapter 271B), or the members of a bona fide association, including liability self-insurance groups composed of any number of members, who join together to self-insure against professional liability or public liability risks for bodily injury or property damage, to anyone except employees for claims arising out of their employment of the members of such group, which arises out of the operation of institutions or other legal entities by members of the group. Any self-insurance group operating under a certificate of filing as of July 15, 1994, shall have one (1) year from July 15, 1994, to comply with all provisions of this subtitle.

History. Enact. Acts 1994, ch. 358, § 3, effective July 15, 1994.

304.48-035. Statutes applicable to liability self-insurance groups.

A liability self-insurance group regulated under this subtitle and administrative regulations promulgated pursuant thereto shall be subject to the provisions of this subtitle, Subtitle 12 of this chapter, and KRS 304.2-310 to 304.2-370 , 304.20-100 , and 304.99-082 , to the extent applicable and not in conflict with the expressed provisions of this subtitle.

History. Enact. Acts 2010, ch. 48, § 9, effective July 15, 2010; 2012, ch. 64, § 3, effective July 12, 2012.

304.48-040. Certificate of filing required — Existing certificates of filing to remain in force.

No person shall in this state be, act as, or hold himself or herself out as a liability self-insurance group unless he or she holds a certificate of filing from the commissioner. All certificates of filing issued by the commissioner prior to July 15, 1994, shall remain in full force and effect unless revoked or suspended by the commissioner pursuant to KRS 304.48-220 .

History. Enact. Acts 1994, ch. 358, § 4, effective July 15, 1994; 2010, ch. 24, § 1591, effective July 15, 2010.

304.48-050. Application for certificate of filing — Fee.

A proposed liability self-insurance group shall file with the commissioner an application for a certificate of filing accompanied by a nonrefundable filing fee of five dollars ($5). Each application for a certificate of filing shall be submitted to the commissioner upon a form prescribed by the commissioner and shall set forth or be accompanied by:

  1. The group’s name, location of its principal office, date of organization, name and address of each member (if known at the time of application; if unknown, a description of the group to be solicited for membership), and identification of its fiscal year;
  2. A copy of the articles of association;
  3. A copy of agreements with the administrator and with any service company;
  4. A copy of the bylaws of the proposed group;
  5. A copy of the agreement between the group and each member jointly and severally binding the group and each member thereof to comply with the provisions of this subtitle and the decision of the trustees for operation of the liability self-insurance group. If the liability self-insurance group is composed of governmental entities and received its certificate of filing prior to the enactment of this section, the agreement may provide that it does not jointly and severally bind group members to pay the debts of others. Liability self-insurance groups may limit group members’ joint and several liability and the limits shall be established in terms of members’ annual contributions;
  6. Designation of the initial board of trustees and administrator; and
  7. The address where books and records of the group will be maintained at all times.

History. Enact. Acts 1994, ch. 358, § 5, effective July 15, 1994; 2010, ch. 24, § 1592, effective July 15, 2010.

304.48-060. Issuance of certificate of filing.

Upon receipt of an application for issuance for a certificate of filing, the commissioner shall issue or deny the same. Issuance of a certificate of filing shall be granted only if the commissioner finds that the applicant has complied with KRS 304.48-050 , has paid the application fee, and the commissioner is satisfied that the following conditions are met:

  1. The persons responsible for the conduct of the affairs of the liability self-insurance group are competent, trustworthy, and possess good reputation;
  2. The liability self-insurance group is financially responsible and may reasonably be expected to meet its obligations to participants and prospective participants. In making this determination, the commissioner may consider:
    1. The adequacy of working capital;
    2. Any agreement with an insurer, a government, or any other organization for insuring the payment of liability claims or the provision for automatic applicability of an alternative coverage in the event of discontinuance of the self-insurance group; and
    3. Compliance with KRS 304.48-070 , as a guarantee that the obligations will be duly performed.

History. Enact. Acts 1994, ch. 358, § 6, effective July 15, 1994; 2010, ch. 24, § 1593, effective July 15, 2010.

304.48-070. Scope of section — Financial strength required.

  1. This section applies to a group applying for and holding a certificate of filing as a liability self-insurance group.
  2. To obtain and to maintain its certificate of filing a liability self-insurance group shall have sufficient financial strength to pay all public or professional liabilities covered by the group, including known claims and expenses and incurred but not reported claims and expenses.
  3. The commissioner, if not satisfied with the financial strength of a liability self-insurance group, may require any or all of the following of a liability self-insurance group:
    1. Security in the form and amount prescribed by the commissioner as follows:
      1. A surety bond issued by a corporate surety authorized to transact business in the Commonwealth of Kentucky; or
      2. Any financial security endorsement issued as part of an acceptable excess insurance contract issued by an authorized insurer may be used to meet all or part of the security requirement. The bond or financial security endorsement shall be for the benefit of the insured creditors solely to pay claims and associated expenses and shall be payable upon the failure of the group to pay professional or public liability claims it is legally obligated to pay. The commissioner may establish and adjust the requirements for the amount of security based on differences among groups in their size, types or business, years in existence, or other relevant factors.
    2. Specific and aggregate excess insurance in a form, in an amount, and issued by an insurer acceptable to the commissioner.
    3. A fidelity bond for the administrator and a fidelity bond for the service company in forms and amounts prescribed by the commissioner. The commissioner may require the service company providing claim service to furnish a performance bond in a form and amount prescribed by the commissioner.

History. Enact. Acts 1994, ch. 358, § 7, effective July 15, 1994; 2010, ch. 24, § 1594, effective July 15, 2010.

304.48-080. Notification of change in information.

A liability self-insurance group shall notify the executive director immediately of any change in the information required to be filed under KRS 304.48-050 or in the manner of its compliance with KRS 304.48-070 .

History. Enact. Acts 1994, ch. 358, § 8, effective July 15, 1994.

304.48-090. Investment of funds.

  1. The funds of a liability self-insurance group shall be invested in:
    1. United States Government bonds, United States Treasury notes, United States Treasury bills, or other direct obligations guaranteed by the full faith and credit of the United States Government or its agencies;
    2. Tax exempt obligations issued by the Commonwealth of Kentucky or its agencies with a minimum rating of “A” by Standard & Poor’s;
    3. Obligations issued by a county, district, municipality, or other legal authority within the Commonwealth with a minimum rating of “AA” by Standard & Poor’s;
    4. Investment share accounts in a savings and loan association in the Commonwealth whose deposits are insured by a federal agency;
    5. Certificates of deposit if issued by a duly chartered commercial bank;
    6. Equity securities actively traded on the New York or NASDAQ Stock Exchanges or other registered national securities exchanges with no individual equity holding comprising greater than ten percent (10%) of the equity portion of the portfolio, reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner, at the time of purchase, as follows:
      1. An investment in an individual equity holding shall not represent more than five percent (5%) of the total market value of the security; and
      2. Investments in equity securities shall not exceed twenty percent (20%) of the total market value of the investment portfolio of the liability self-insurance group reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner;
    7. Corporate bonds if:
      1. The bond is issued, assumed, or guaranteed by a solvent institution created or existing under the laws of the United States, or a state, province, district, or territory;
      2. The corporate bond investments do not exceed twenty-five percent (25%) of the total market value of the investment portfolio reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner; and
      3. The bond has a minimum rating of “A” by Standard and Poor’s; or
    8. Mutual funds and exchange traded funds if, at the time of purchase, the investments do not exceed twenty percent (20%) of the total market value of the investment portfolio reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner.
  2. Of the aggregate investments made under this section:
    1. Not less than fifty percent (50%) of the total market value of the entire investment portfolio shall be held in cash, cash equivalents, or securities as described in subsection (1)(a) to (e) of this section; and
    2. A minimum of five percent (5%) of the total investment portfolio value shall be maintained in cash or cash equivalent accounts or United States Treasury and Federal Agency Securities with a remaining maturity of one (1) year or less.
  3. The commissioner may permit variation from the requirements of this section for good cause shown.

History. Enact. Acts 1994, ch. 358, § 9, effective July 15, 1994; 2010, ch. 24, § 1595, effective July 15, 2010; 2010, ch. 48, § 2, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in subsections (1) and (3) of this section, as amended by 2010 Ky. Acts ch. 48, sec. 2, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 48, which are in conflict. Under KRS 446.250 , Acts ch. 48, which was last enacted by the General Assembly, prevails.

304.48-100. Agent of liability self-insurance group — Licensing — Continuing education — Appointment.

  1. An agent of a liability self-insurance group shall be licensed as an agent with property and casualty lines of authority in accordance with Subtitle 9 of this chapter regulating all aspects of agent licenses.
  2. Subsection (1) of this section includes the requirement that the agent shall satisfactorily complete the continuing education requirements in accordance with KRS 304.9-295 .
  3. An agent of a liability self-insurance group shall be appointed by the liability self-insurance group in accordance with the provisions of Subtitle 9 of this chapter regulating all aspects of agent appointments.

History. Enact. Acts 1994, ch. 358, § 10, effective July 15, 1994; repealed and reenact., Acts 2002, ch. 273, § 51, effective July 15, 2002.

304.48-110. Examination of financial condition, affairs, and management of liability self-insurance group by commissioner.

The commissioner or any person authorized by him or her shall have power to examine the financial condition, affairs, and management of any liability self-insurance group subject to the provisions of this subtitle. The commissioner shall have free access to all the books, papers, and documents relating to the business of the organization, and may summon witnesses and administer oaths and affirmations in the examination of the directors, trustees, officers, agents, representatives, or employees of any group, or any person in relation to its affairs, transactions, or conditions. The commissioner shall so examine each liability self-insurance group subject to the provisions of this subtitle not less frequently than every four (4) years. Information and other data obtained through the examination shall be subject to the provisions of KRS 304.2-210 to 304.2-290 .

History. Enact. Acts 1994, ch. 358, § 11, effective July 15, 1994; 2010, ch. 24, § 1596, effective July 15, 2010.

304.48-120. Appointment of Secretary of State as attorney to receive legal process.

Any liability self-insurance group accepting a certificate of filing pursuant to this subtitle is deemed to have appointed the Secretary of State as its attorney to receive service of legal process issued against it in Kentucky. This appointment shall be irrevocable, shall bind any successor in interest, and shall remain in effect as long as there is in this state any professional or public liabilities.

History. Enact. Acts 1994, ch. 358, § 12, effective July 15, 1994.

304.48-130. Continuing effectiveness of certificate — Termination of certificate at request of group — Merger with another group.

  1. A certificate of filing remains in effect until terminated at the request of the group or suspended or revoked by the commissioner pursuant to KRS 304.48-220 .
  2. The commissioner shall not grant the request of the liability self-insurance group to terminate its certificate of filing unless the group has filed with the commissioner a statement describing what arrangements, if any, have been made to pay obligations of the group, including both known claims and expenses and incurred but not reported claims and expenses.
  3. Subject to filing with the commissioner, a liability self-insurance group may merge with another liability self-insurance group. As a result of any merger, the resulting liability self-insurance group shall assume in full all obligations of the constituent groups.

History. Enact. Acts 1994, ch. 358, § 13, effective July 15, 1994; 2010, ch. 24, § 1597, effective July 15, 2010.

304.48-140. Operation of group by board of trustees — Powers and duties — Directors equivalent to trustees for subtitle.

  1. Each group shall be operated by a board of trustees which shall consist of not less than two (2) persons selected in the manner prescribed by the liability self-insurance group or by other laws of the Commonwealth. The trustees shall not be officers, employees, or agents of an administrator or servicing organization. All trustees shall be residents of Kentucky or officers of corporations authorized to do business in Kentucky. The trustees shall have the authority to administer the operations of the liability self-insurance group, such as assuring that there is adequate funding to cover professional or public liabilities, assuring that all claims are paid promptly, and that all necessary precautions are taken to safeguard the assets of the group.
  2. The board of trustees shall:
    1. Maintain responsibility for all moneys collected or disbursed from the group;
    2. Maintain minutes of its meetings and make the minutes available to the commissioner;
    3. Designate an administrator to carry out the policies established by the board of trustees and to provide day-to-day management of the group, and delineate in the written minutes of its meetings the areas of authority it delegates to the administrator; and
    4. Establish a formal conflict-of-interest policy or code of conduct applicable to the board of trustees, officers, and employees that includes a description of the system used to monitor compliance with the conflict-of-interest policy or code of conduct.
  3. The board of trustees shall not:
    1. Extend credit to individual group members for payment of contributions or assessments, except pursuant to payment plans filed with the commissioner; or
    2. Permit the loan of any moneys to, or borrow any moneys from, the group or in the name of the group. However, a liability self-insurance group formed by governmental entities may borrow moneys in the name of the group.
  4. In its discretion, the liability self-insurance group may refer to its trustees as directors. If this is done, the provisions of this subtitle referring to trustees shall be construed as referring to directors.
  5. Upon the request of a group member, a liability self-insurance group shall make available the statement of financial condition required by subsection (1) of this section.

History. Enact. Acts 1994, ch. 358, § 14, effective July 15, 1994; 2010, ch. 24, § 1598, effective July 15, 2010; 2010, ch. 48, § 3, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 48, which do not appear to be in conflict and have been codified together.

(7/15/2010). During the initial processing of the bill request that became Senate Bill 77, (2010 Ky. Acts ch. 48, sec 3) a new provision that was drafted as an amendment to KRS 304.48-170 was mistakenly added to this section as well, and the bill passed both chambers with the new subsection (5) included in this section.

304.48-150. Membership — Liability on termination of membership, insolvency, or bankruptcy.

  1. An employer joining a liability self-insurance group after the group has been issued a certificate of filing shall submit an application for membership to the board of trustees or its administrator and enter into the indemnity agreement. Membership shall take effect no earlier than each member’s date of application. The application for membership and its approval shall be maintained as permanent records of the board of trustees.
  2. Individual members of a liability self-insurance group shall be subject to cancellation by the group pursuant to the bylaws of the group. In addition, individual group members may elect to terminate their participation in the group.
  3. A liability self-insurance group shall pay all professional and public liabilities which are covered under the terms, conditions, and exclusions of the group’s evidence of coverage for which each member incurs liability during its period of membership. A member who elects to terminate its membership or is canceled by a group remains liable for professional or public liability obligations which were incurred during the canceled or terminated group members’ period of membership. A group member is not relieved of its professional or public liabilities incurred during its period of membership except through payment by the group or the member of liabilities.
  4. The insolvency or bankruptcy of a group member does not relieve the liability self-insurance group or any group member of liability for the payment of professional or public liabilities which are covered under the terms, conditions, and exclusions of the group’s evidence of coverage and incurred during the insolvent or bankrupt group member’s period of membership.

History. Enact. Acts 1994, ch. 358, § 15, effective July 15, 1994.

304.48-160. Officers, directors, or employees not to have interest in administrator — Exception.

  1. Except as provided in subsection (2) of this section, no service company or its employees, officers, or directors shall be an employee, officer, or director of, or have either a direct or indirect interest in, an administrator. No administrator or its employees, officers, or directors shall be an employee, officer, or director of, or have either a direct or indirect financial interest in, a service company.
  2. Liability self-insurance groups formed by public entities may create public administrator and service companies to administer or service the group’s self-insurance program. These administrator and service companies may have employees, directors, or officers in common if the board of directors for the public liability self-insurance group has direct authority over these public companies and the employees of the companies are public employees.

History. Enact. Acts 1994, ch. 358, § 16, effective July 15, 1994.

304.48-170. Statement of financial condition for preceding fiscal year — Quarterly statements and acknowledgments — Authority for administrative regulations — Member’s right to statement upon request.

  1. All liability self-insurance groups shall file with the commissioner a statement of financial condition audited by an independent certified public accountant on or before one hundred and twenty (120) days from the end of the group’s fiscal year for the immediately preceding fiscal year. The financial statement shall be in a form approved by the commissioner and shall include:
    1. Actuarially-appropriate reserves for:
      1. Known claims and expenses associated therewith.
      2. Claims incurred but not reported and any expenses associated therewith.
      3. Unearned contributions and assessments.
      4. Bad debts, which reserves shall be known as liabilities.
    2. An actuarial opinion by a qualified actuary and a supporting reserve study regarding reserves for known claims and expenses associated therewith. The reserve study shall include documentation sufficient for another actuary practicing in the same field to evaluate the work. The documentation shall describe clearly the sources of data, material assumptions, and methods.
  2. Within forty-five (45) days from the end of each fiscal quarter, all liability self-insurance groups shall file with the commissioner a statement of financial condition along with an acknowledgment signed by the board of trustees or its authorized agent indicating that the statement has been presented to the board and any other relevant financial information requested by the commissioner, including a balance sheet and income and cash flow statement, on a form prescribed by the commissioner.
  3. No person shall make a deceptive statement or fail to correct a misstatement in connection with the solicitation of membership of a group.
  4. The financial statements required by this section shall be completed in accordance with administrative regulations promulgated by the commissioner.
  5. Upon the request of a group member, a liability self-insurance group shall make available the statement of financial condition required by subsection (1) of this section.

History. Enact. Acts 1994, ch. 358, § 17, effective July 15, 1994; 2010, ch. 24, § 1599, effective July 15, 2010; 2010, ch. 48, § 4, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). references to the “executive director” of insurance in subsection (2) of this section, as amended by 2010 Ky. Acts ch. 48, sec. 4, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. These changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by Ky. Acts chs. 24 and 48, which do not appear to be in conflict and have been codified together.

304.48-180. Filing of rates, underwriting guidelines, evidence of coverage, and charges — Filing fee.

Liability self-insurance groups shall file with the commissioner their rates, underwriting guidelines, evidence of coverage, and any changes therein in accordance with KRS 304.13-051 and 304.14-120 and administrative regulations promulgated thereunder. The filing shall be accompanied by a filing fee of five dollars ($5) per filing.

History. Enact. Acts 1994, ch. 358, § 18, effective July 15, 1994; 2010, ch. 24, § 1600, effective July 15, 2010; 2010, ch. 48, § 5, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by Ky. Acts chs. 24 and 48, which do not appear to be in conflict and have been codified together.

304.48-190. Requirement for contribution and assessment payment plans.

Liability self-insurance groups shall establish contribution and assessment payment plans.

History. Enact. Acts 1994, ch. 358, § 19, effective July 15, 1994.

304.48-200. Requirement of written evidence of coverage — Contents.

  1. Every member of a liability self-insurance group shall receive written evidence of coverage by the group.
  2. All evidences of coverage issued pursuant to this section shall contain coverage terms, conditions, and exclusions.
  3. All evidences of coverage issued pursuant to this section, other than those issued by liability self-insurance groups formed by governmental entities which do not have joint and several liability, shall contain the following disclosure in prominent, contrasting type: THIS COVERAGE HAS BEEN PLACED WITH A LIABILITY SELF-INSURANCE GROUP WHICH HAS RECEIVED A CERTIFICATE OF FILING FROM THE COMMONWEALTH OF KENTUCKY. CLAIMS AGAINST GROUP MEMBERS ARE NOT COVERED BY THE KENTUCKY INSURANCE GUARANTY ASSOCIATION. GROUP MEMBERS MAY BE ASSESSED IN THE EVENT OF INSOLVENCY OF THE LIABILITY SELF-INSURANCE GROUP.
  4. All evidences of coverage issued pursuant to this section by liability self-insurance groups formed by governmental entities which have joint and several liability, shall contain the following disclosure in prominent, contrasting type: THIS COVERAGE HAS BEEN PLACED WITH A LIABILITY SELF-INSURANCE GROUP WHICH HAS RECEIVED A CERTIFICATE OF FILING FROM THE COMMONWEALTH OF KENTUCKY. CLAIMS AGAINST GROUP MEMBERS ARE NOT COVERED BY THE KENTUCKY INSURANCE GUARANTY ASSOCIATION.

History. Enact. Acts 1994, ch. 358, § 20, effective July 15, 1994.

304.48-210. Motor vehicle liability — Compliance with KRS 304.39-080(7) — Statement in application for a certificate of filing.

  1. If the liability self-insurance group is formed by governmental entities and coverage is provided for motor vehicle liability, the group is not required to comply with administrative regulations promulgated pursuant to subsection (7) of KRS 304.39-080 , unless its members elect to become obligated governments for the payment of basic reparation benefits or are required by law to provide basic reparation benefits, in which case the group shall provide the security required by administrative regulations promulgated pursuant to subsection (7) of KRS 304.39-080 .
  2. If a liability self-insurance group formed by entities other than governmental entities chooses to provide coverage for motor vehicle liability and basic reparation benefits, its application shall be analyzed under both this subsection and administrative regulations promulgated pursuant to subsection (7) of KRS 304.39-080 and the authority to self-insure motor vehicle liability and basic reparation benefits coverages shall not be granted unless the group complies with this subsection and administrative regulations promulgated pursuant to subsection (7) of KRS 304.39-080 .
  3. All applications for a certificate of filing shall state whether motor vehicle liability or basic reparation benefits coverages are to be covered by the group.

History. Enact. Acts 1994, ch. 358, § 21, effective July 15, 1994.

304.48-220. Suspension or revocation of certificate of filing.

  1. The commissioner may suspend or revoke any certificate of filing issued to a liability self-insurance group under this subtitle if the commissioner finds that any of the following conditions exist:
    1. The liability self-insurance group is operating significantly in contravention of its basic organizational document or in a manner contrary to that described in and reasonably inferred from any other information submitted under this subtitle, unless amendments to the submissions have been filed with and approved by the commissioner;
    2. The liability self-insurance group is no longer financially responsible and may reasonably be expected to be unable to meet its obligations to participants or prospective participants;
    3. The liability self-insurance group, or any person at its direction, has advertised or merchandised its services in an untrue, misrepresentative, misleading, deceptive, or unfair manner;
    4. The liability self-insurance group has engaged in any unfair or deceptive practices under its certificate of filing; or
    5. The liability self-insurance group has failed to correct a violation of this subtitle or the administrative regulations adopted thereunder, within a reasonable time period established by the commissioner in administrative regulations.
  2. A certificate of filing shall be suspended or revoked only after compliance with the hearing procedure set forth in KRS 304.2-310 to 304.2-370 .
  3. When a certificate of filing of a liability self-insurance group is suspended, the group shall not, during the period of suspension, enroll any new participants and shall not engage in any advertising or solicitation.
  4. If the certificate of filing of a liability self-insurance group is revoked, the group shall proceed, immediately following the effective date of the order of revocation, to wind up its affairs, and shall conduct no further business except as may be essential to the orderly conclusion of the affairs of the organization. It shall engage in no further advertising or solicitation. The commissioner may, by written order, prevent further operation of the group as he or she may find to be in the best interest of the participants, to the end that the participants will be afforded the greatest practical opportunity to obtain liability coverage elsewhere. If the commissioner permits further operation, the liability self-insurance group shall continue to collect the contributions and assessments required of participants.

History. Enact. Acts 1994, ch. 358, § 22, effective July 15, 1994; 2010, ch. 24, § 1601, effective July 15, 2010.

304.48-230. Authority for administrative regulations for subtitle.

The commissioner may promulgate reasonable administrative regulations not inconsistent with the provisions of this subtitle that the commissioner deems necessary for the proper administration of this subtitle. Nothing in this subtitle nor any administrative regulation adopted under the authority of this subtitle shall require any liability self-insurance group formed by public entities or its members, to take any action in violation of the Constitution of the Commonwealth of Kentucky.

History. Enact. Acts 1994, ch. 358, § 23, effective July 15, 1994; 2010, ch. 24, § 1602, effective July 15, 2010.

304.48-240. Prohibited activities.

  1. No person shall make any deceptive statement or omit material facts in connection with solicitation for membership in a liability self-insurance group.
  2. Liability self-insurance groups shall not engage in unfair claims settlement practices and shall:
    1. Respond to claimant inquiries within fifteen (15) working days.
    2. Respond to Department of Insurance inquiries concerning claims within fifteen (15) working days.
    3. Complete the investigation of losses within thirty (30) days from the date the group has notice of a loss. An additional thirty (30) day period may be taken if reasonably necessary and upon written notice to the claimant.
    4. Not continue negotiations for settlement of a claim directly with a claimant who is neither an attorney nor represented by an attorney until the claimant’s rights may be affected by a statute of limitations, a policy, or contract time limit without giving the claimant written notice at least sixty (60) days before the date on which the time limit shall expire and affect the claimant’s rights.
    5. Not commit any other unfair or deceptive act or practice, as described in Subtitle 12 of this chapter, relating to claim settlement.
  3. Liability self-insurance groups shall not commit unfair or deceptive acts or practices, as described in Subtitle 12 of this chapter, under its certificate of filing from the commissioner.

History. Enact. Acts 1994, ch. 358, § 24, effective July 15, 1994; 2010, ch. 24, § 1603, effective July 15, 2010; 2010, ch. 48, § 6, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by Ky. Acts chs. 24 and 48, which do not appear to be in conflict and have been codified together.

304.48-250. Assessment of members when assets insufficient or when deficiency in fund year — Determination of insolvency — Delinquency proceedings — Financing of payments by governmental entities.

  1. If the assets of a liability self-insurance group are at any time insufficient to enable the group to discharge its legal liabilities, other obligations, and to maintain the required reserves under this subtitle, the group shall immediately levy an assessment upon its members for the amount necessary to make up the deficiency.
  2. If there is a deficiency in any fund year, the deficiency shall be made up immediately, from the following:
    1. Surplus from a fund year other than the current fund year after prior notice of the transfer has been given to the commissioner;
    2. Administrative funds;
    3. Assessment of membership; or
    4. Alternate methods as the commissioner may direct or approve.
  3. If a liability self-insurance group fails to assess its members within thirty (30) days to make up a deficit, the commissioner shall order it to do so. This subsection shall not apply to liability self-insurance groups formed by governmental entities which do not have joint and several liability.
  4. If a liability self-insurance group fails to make the required assessment of its members within thirty (30) days after the commissioner orders it to do so, or if the deficiency is not fully made up within sixty (60) days after the date on which the assessment is made, or within a longer period of time as may be permitted by the commissioner, the group shall be determined to be insolvent and may be placed in delinquency proceedings as an insurer pursuant to Subtitle 33 of this chapter.
    1. Governmental entities that: (5) (a) Governmental entities that:
      1. Participate or have participated in a liability self-insurance group authorized by this subtitle; and
      2. Are assessed by the liability self-insurance group to cover an accrued deficit;

        may finance the payment of the assessment over a period not to exceed twenty (20) years.

    2. Financing obtained pursuant to paragraph (a) of this subsection may be accomplished by:
      1. The issuance of bonds, notes, or other obligations; or
      2. A lease, installment payment agreement, or other similar agreement.
    3. If the governmental entity fails to make a scheduled payment on the financing obtained pursuant to paragraph (a) of this subsection, any payments due to that governmental entity shall be withheld or intercepted using the process established in KRS 160.160(5).
  5. Except as provided in subsection (5) of this section, all other provisions of the Kentucky Revised Statutes applying to any financing obtained by a governmental entity shall apply.

History. Enact. Acts 1994, ch. 358, § 25, effective July 15, 1994; 2010, ch. 24, § 1604, effective July 15, 2010; 2010, ch. 48, § 7, effective July 15, 2010; 2013, ch. 75, § 4, effective June 25, 2013.

304.48-260. Commissioner’s enforcement authority.

  1. After a hearing or upon agreement by the liability self-insurance group, the commissioner may suspend or revoke the certificate of filing of a liability self-insurance group, impose a civil penalty of up to five thousand dollars ($5,000) per violation on a liability self-insurance group, or both, for:
    1. Violations of this subtitle or administrative regulations adopted thereunder;
    2. Obtaining a certificate of filing by unfair or deceptive means;
    3. Operating in a financially hazardous manner;
    4. Misappropriation, conversion, illegal withholding, or refusal to pay over upon proper demand any moneys that belong to a member, an employee of a member, or a person otherwise entitled thereto by the group or its administrator; or
    5. Violations of Subtitle 12 of this chapter or administrative regulations promulgated pursuant thereto.
  2. The commissioner, in his or her discretion and without advance notice or a hearing thereon, may suspend or revoke the certificate of filing of any liability self-insurance group upon the commencement of the following proceedings:
    1. Receivership;
    2. Conservatorship;
    3. Rehabilitation; or
    4. Other delinquency proceedings.

History. Enact. Acts 1994, ch. 358, § 26, effective July 15, 1994; 2010, ch. 24, § 1605, effective July 15, 2010; 2010, ch. 48, § 8, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by Ky. Acts chs. 24 and 48, which do not appear to be in conflict and have been codified together.

SUBTITLE 49. Captive Insurers

304.49-010. Definitions for KRS 304.49-010 to 304.49-230.

As used in KRS 304.49-010 to 304.49-230 , unless the context requires otherwise:

  1. “Affiliated company” means any company in the same corporate system as a parent, an industrial insured, or a member organization by virtue of common ownership, control, operation, or management;
  2. “Agency captive insurer” means a captive insurer that is owned by one (1) or more business entities that are licensed insurance producers and that only insure risks on policies placed through their owners;
  3. “Captive insurer” means any pure captive insurer, consortium captive insurer, sponsored captive insurer, special purpose captive insurer, agency captive insurer, or industrial insured captive insurer formed or issued a certificate of authority under the provisions of KRS 304.49-010 to 304.49-230 . For purposes of KRS 304.49-010 to 304.49-230 , a branch captive insurer shall be a pure captive insurer with respect to operations in Kentucky, unless otherwise permitted by the commissioner;
  4. “Consortium” means any bona fide legal association of individuals, corporations, limited liability companies, partnerships, associations, or other entities, the member organizations of which collectively, or which does itself:
    1. Own, control, or hold with power to vote all of the outstanding voting securities or member interests of a consortium captive insurer incorporated as a stock insurer; or
    2. Have complete voting control over a consortium captive insurer organized as a mutual insurer; or
    3. The member organizations of which collectively constitute all of the subscribers of a consortium captive insurer formed as a reciprocal insurer;
  5. “Consortium captive insurer” means any company that insures risks of the member organizations of the consortium and that also may insure the risks of affiliated companies of the member organizations and the risks associated with the consortium itself;
  6. “Excess workers’ compensation insurance” means, in the case of an employer that has insured or self-insured its workers’ compensation risks in accordance with applicable state or federal law, insurance in excess of a specified per incident or aggregate limit established by the commissioner;
  7. “Industrial insured” means an insured as defined in KRS 304.11-020 (2);
  8. “Industrial insured captive insurer” means any company that insures risks of the industrial insureds that comprise the industrial insured group, and their affiliated companies;
  9. “Industrial insured group” means any group that meets either of the following criteria:
    1. Any group of industrial insureds that collectively:
      1. Own, control, or hold with power to vote all of the outstanding voting securities of an industrial insured captive insurer incorporated as a stock insurer;
      2. Have complete voting control over an industrial insured captive insurer incorporated as a mutual insurer; or
      3. Constitute all of the subscribers of an industrial insured captive insurer formed as a reciprocal insurer; or
    2. Any group which is created under the Product Liability Risk Retention Act of 1981, 15 U.S.C. secs. 3901 et seq., as amended, as a corporation or other limited liability association;
  10. “Member organization” means any individual, corporation, partnership, association, or other entity that belongs to a consortium;
  11. “Parent” means a corporation, partnership, individual, or other entity that directly or indirectly owns, controls, or holds with power to vote more than fifty percent (50%) of the outstanding voting securities of a pure captive insurer;
  12. “Pure captive insurer” means any company that insures risks of its parent and affiliated companies or controlled unaffiliated business;
  13. “Controlled unaffiliated business” means any person:
    1. That is not in the corporate system of a parent and its affiliated companies in the case of a pure captive, or that is not in the corporate system or an industrial insured and its affiliated companies in the case of an industrial insured captive insurance company;
    2. That has an existing contractual relationship with a parent or affiliated companies in the case of a pure captive, or with an industrial insured or one (1) of its affiliated companies in the case of an industrial insured captive insurance company; and
    3. Whose risk management function related to the covered risk of loss is controlled by an affiliate of a pure captive insurer or an industrial insured captive insurance company, as applicable, providing coverage or reinsurance;
  14. “Foreign captive insurer” means any insurer formed to write insurance business for its parents and affiliates and licensed pursuant to the laws of any state other than Kentucky which imposes statutory or regulatory standards in a form acceptable to the commissioner on companies transacting the business of insurance in that jurisdiction. Under KRS 304.49-010 to 304.49-230 , captive insurers formed under the laws of any jurisdiction other than a state of the United States shall be treated as a foreign captive insurer unless the context requires otherwise;
  15. “Branch business” means any insurance business transacted by a branch captive insurer in Kentucky;
  16. “Branch captive insurer” means any foreign captive insurer issued a certificate of authority by the commissioner to transact the business of insurance in Kentucky through a business unit with a principal place of business in Kentucky;
  17. “Branch operations” means any business operations of a branch captive insurer in Kentucky;
  18. “Participant” means an entity as defined in KRS 304.49-210 , and any affiliates thereof, that are insured by a sponsored captive insurer, where the losses of the participant are limited through a participant contract to the assets of a protected cell;
  19. “Participant contract” means a contract by which a sponsored captive insurer insures the risks of a participant and limits the losses of the participant to the assets of a protected cell;
  20. “Protected cell” means a separate account established and maintained by a sponsored captive insurer for one (1) participant;
  21. “Reciprocal insurer” means an insurer engaging in reciprocal insurance as defined by KRS 304.27-010 ;
  22. “Special purpose captive insurer” means any person that is licensed under this chapter and designated as a special purpose captive insurer by the commissioner. A person may be designated as a special purpose captive insurer if it is established for one (1) specific purpose or transaction, and where it is desirable to isolate the purpose or transaction from the other activities of a party or parties involved in the transaction, or where the transaction dictates that the vehicle should not be treated as controlled or owned by any other party to that transaction;
  23. “Sponsor” means any entity that meets the requirements of KRS 304.49-200 and is approved by the commissioner to provide all or part of the capital and surplus required by applicable law and to organize and operate a sponsored captive insurer; and
  24. “Sponsored captive insurer” means any captive insurer:
    1. In which the minimum capital and surplus required by applicable law is provided by one (1) or more sponsors;
    2. That is formed or issued a certificate of authority under the provisions of this subtitle;
    3. That insures the risks of separate participants through contract; and
    4. That segregates each participant’s liability through one (1) or more protected cells.

History. Enact. Acts 2000, ch. 434, § 1, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 5, effective April 25, 2006; 2010, ch. 24, § 1606, effective July 15, 2010; 2010, ch. 91, § 1, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

NOTES TO DECISIONS

1.Foreign Captive Insurance Entity.

Subsidiary entity was exempt from Kentucky's Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-230 , because the parent company, a nonprofit, a tax-exempt health-care entity, operated the subsidiary entity as a pure foreign captive insurance entity in that the subsidiary entity was not in the business of insurance as the relationship between the subsidiary entity and the parent company did not involve the shifting or distribution of risk. Merritt v. Catholic Health Initiatives, Inc., 2017 Ky. App. LEXIS 703 (Ky. Ct. App. Nov. 17, 2017).

Subsidiary was a pure and foreign captive insurer because it insured risks of its parent and affiliated companies, and was formed under the laws of any jurisdiction other than a state of the United States as it was not registered in Kentucky, nor did it conduct business anywhere in the United States; it did not pay premium taxes in Kentucky; and its principal place of business was in the Cayman Islands, where it was subject to that country’s captive insurance laws. Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

304.49-020. Certificate required for captive insurer — Qualifications — Restrictions on doing business — Required documentation — Confidentiality — Fee.

  1. Any captive insurer, when permitted by its articles of incorporation, charter, or other organizational document, may apply to the commissioner for a certificate of authority to engage in any and all kinds of insurance defined in Subtitle 5 of this chapter; provided, however, that:
    1. No pure captive insurer may insure any risks other than those of its parent and affiliated companies or controlled unaffiliated business;
    2. No consortium captive insurer may insure any risks other than those of the member organizations of its consortium and their affiliated companies;
    3. No industrial insured captive insurer may insure any risks other than those of the industrial insureds that comprise the industrial insured group and their affiliated companies;
    4. No captive insurer may provide personal motor vehicle or homeowner’s insurance coverage or any component thereof;
    5. No captive insurer may accept or cede reinsurance except as provided in KRS 304.49-110 ;
    6. No captive insurer that is issued an initial certificate of authority on or after July 1, 2006, shall directly provide workers’ compensation insurance; however, any captive insurer may provide excess workers’ compensation insurance to its parent and affiliated companies, unless prohibited by the laws of the state having jurisdiction over the transaction. Any captive insurer may reinsure workers’ compensation of a qualified self-insured plan of its parent and affiliated companies;
    7. Any captive insurer which insures risks described in KRS 304.5-020 and 304.5-040 shall comply with all applicable state laws;
    8. No branch captive insurer may write any business in Kentucky except insurance or reinsurance of the employee benefit business of its parent and affiliated companies which is subject to the provisions of the Employee Retirement Income Security Act of 1974, as amended; and
    9. No sponsored captive insurer may insure any risks other than those of its participants.
  2. No captive insurer shall do any insurance business in Kentucky unless:
    1. It first obtains from the commissioner a certificate of authority authorizing it to do insurance business in Kentucky;
    2. Its board of directors, or in the case of a reciprocal insurer, its subscribers’ advisory committee, holds at least one (1) meeting each year in Kentucky; and
    3. It maintains its principal place of business in Kentucky or, in the case of a branch captive insurer, maintains the principal place of business for its branch operations in Kentucky.
  3. Before receiving a certificate of authority, a captive insurer formed as a corporation shall file with the commissioner a certified copy of its charter and bylaws, a statement under oath of its president and secretary showing its financial condition, and any other statements or documents required by the commissioner;
  4. Before receiving a certificate of authority, a captive insurer formed as a reciprocal insurer shall:
    1. File with the commissioner a certified copy of the power of attorney of its attorney-in-fact, a certified copy of its subscribers’ agreement, a statement under oath of its attorney-in-fact showing its financial condition, and any other statements or documents required by the commissioner; and
    2. Submit to the commissioner a sample of the coverages, deductibles, coverage limits, and rates, together with any additional information required by the commissioner. In the event of any subsequent material change in any item in the samples, the reciprocal captive insurer shall submit to the commissioner for approval an appropriate revision. The reciprocal captive insurer shall not offer any coverage until the forms are approved by the commissioner. The reciprocal captive insurer shall not use any initial rate until it is approved by the commissioner and shall inform the commissioner of any material change in rates within thirty (30) days of the adoption of the change.
  5. In addition to the information required by subsection (3) or (4) of this section, each applicant captive insurer shall file with the commissioner evidence of the following:
    1. The amount and liquidity of its assets relative to the risks to be assumed;
    2. The adequacy of the expertise, experience, and character of the person or persons who will manage it;
    3. The overall soundness of its plan of operation;
    4. The adequacy of the loss prevention programs of its parent, member organizations, or industrial insureds as applicable; and
    5. Any other factors deemed relevant by the commissioner in ascertaining whether the proposed captive insurer will be able to meet its policy obligations.
  6. In addition to the information required by subsections (3), (4), and (5) of this section, each applicant-sponsored captive insurer shall file with the commissioner the following:
    1. A business plan demonstrating how the applicant will account for the loss and expense experience of each protected cell at a level of detail found to be sufficient by the commissioner and how it will report the experience to the commissioner;
    2. A statement acknowledging that all financial records of the sponsored captive insurer, including records pertaining to any protected cells, shall be made available for inspection or examination by the commissioner;
    3. All contracts or sample contracts between the sponsored captive insurer and any participants; and
    4. Evidence that expenses shall be allocated to each protected cell in a fair and equitable manner.
  7. All portions of license applications reasonably designated confidential by the applicant, and all examination reports, preliminary examination reports, working papers, recorded information, other documents, and any copies of any of the foregoing, produced or obtained by or submitted or disclosed to the commissioner related to an examination pursuant to this subtitle shall, unless the prior written consent of the captive insurer to which it pertains has been obtained, be given confidential treatment, and shall not be subject to civil subpoena, made public by the commissioner, or provided or disclosed to any other person at any time except to:
    1. The insurance department of any state, country, or alien jurisdiction; or
    2. To a law enforcement official or agency of the Commonwealth of Kentucky, any other state, or alien jurisdiction, as long as the official or agency agrees in writing to hold it confidential and in a manner consistent with this section.
  8. Each captive insurer shall pay to the commissioner a nonrefundable fee as stated in KRS 304.4-010 for examining, investigating, and processing its application for certificate of authority. The commissioner is authorized to retain legal, financial, and examination services from outside the department to assist in examining and investigating the applicant, the reasonable cost of which may be charged against the applicant. In addition, each captive insurer shall pay a certificate of authority fee for the year of registration and a renewal fee for each year thereafter.

History. Enact. Acts 2000, ch. 434, § 2, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 6, effective April 25, 2006; 2010, ch. 24, § 1607, effective July 15, 2010.

304.49-030. Name of captive insurer.

Each captive insurer shall be named in accordance with KRS 304.3-100 .

History. Enact. Acts 2000, ch. 434, § 3, effective July 14, 2000.

304.49-040. Financial security requirements.

  1. No captive insurer shall be issued a certificate of authority unless it shall possess and thereafter maintain unimpaired paid-in capital and surplus of:
    1. In the case of a pure captive insurer, not less than two hundred fifty thousand dollars ($250,000);
    2. In the case of a consortium, sponsored, agency, or an industrial insured captive insurer, not less than five hundred thousand dollars ($500,000); and
    3. In the case of a special purpose captive insurer, not less than two hundred fifty thousand dollars ($250,000), or another amount determined by the commissioner.
  2. Notwithstanding the requirements of subsection (1) of this section, no captive insurer organized as a reciprocal insurer under KRS 304.49-010 to 304.49-230 shall be issued a certificate of authority unless it shall possess and thereafter maintain free surplus of not less than five hundred thousand dollars ($500,000).
  3. The commissioner may prescribe additional capital and surplus based upon the type, volume, and nature of insurance business transacted.
  4. Capital and surplus shall be in the form of cash, an irrevocable letter of credit issued by a bank approved by the commissioner and chartered by the Commonwealth of Kentucky or a member bank of the Federal Reserve System, a surplus note approved by the commissioner, or other assets as may be approved by the commissioner. A surplus note shall not be used for the initial minimum capital and surplus of a non-mutual captive insurer.
  5. In the case of a branch captive insurer, as security for the payment of liabilities attributable to the branch operations, the commissioner shall require that a separate trust fund, funded by an irrevocable letter of credit or other acceptable asset, be established and maintained in the United States for the benefit of United States policyholders and United States ceding insurers under insurance policies issued or reinsurance contracts issued or assumed, by the branch captive insurer through its branch operations. The amount of this security may be no less than the capital and surplus required in this section and the reserves on the insurance policies or the reinsurance contracts, including reserves for losses, allocated loss adjustment expenses, incurred but not reported losses, and unearned premiums with regard to business written through the branch operations; provided, however, the commissioner may permit a branch captive insurer that is required to post security for loss reserves on branch business by its reinsurer to reduce the funds in the trust account required by this section by the same amount so long as the security remains posted with the reinsurer. If the form of security selected is a letter of credit, the letter of credit must be established by, or issued or confirmed by, a bank chartered in Kentucky or a member bank of the Federal Reserve System.

History. Enact. Acts 2000, ch. 434, § 4, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 7, effective April 25, 2006; 2010, ch. 24, § 1608, effective July 15, 2010; 2010, ch. 91, § 2, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of insurance in subsection (4) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 2, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-050. Payment of dividends — Commissioner’s approval required — Limitations — Rescinding approval.

No captive insurer may pay a dividend out of, or other distribution with respect to, capital or surplus, in excess of the limitations set forth in KRS 304.24-320 and 304.24-330 without the prior approval of the commissioner. Approval of an ongoing plan for the payment of dividends or other distributions shall be conditioned upon the retention, at the time of each payment, of capital or surplus in excess of amounts specified by, or determined in accordance with formulas approved by, the commissioner. The commissioner may rescind approval of all or part of the dividend and may require repayment of all or part of the dividend amount if a dividend is paid without approval, made in excess of the approved amount, made in excess of the approved amount, or made in violation of the terms of the approval.

History. Enact. Acts 2000, ch. 434, § 5, effective July 14, 2000; 2010, ch. 24, § 1609, effective July 15, 2010; 2010, ch. 91, § 3, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of insurance in this section, as amended by 2010 Ky. Acts ch. 91, sec. 3, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-060. Formation of captive insurers — Applicability of KRS Chapters 271B, 273, and 275 — Conditions for issuing certificate of authority — Applicability of KRS Chapter 271B and Subtitles 27 and 45 — Conflicts — Owners and parent companies.

  1. A captive insurer shall be formed as a:
    1. Stock insurer with its capital divided into shares and held by the stockholders;
    2. Mutual insurer without capital stock in accordance with Subtitle 24 of this chapter;
    3. Reciprocal insurer in accordance with Subtitle 27 of this chapter;
    4. Limited liability company pursuant to KRS Chapter 275;
    5. Business corporation pursuant to KRS Chapter 271B;
    6. Nonstock, nonprofit corporation pursuant to KRS Chapter 273; or
    7. Partnership, limited partnership, statutory business trust, or other legal person or entity other than a natural person in his or her individual capacity, with the approval of the commissioner upon a showing of demonstrated need.
  2. A captive insurer formed as a corporation, limited liability company, or nonstock, nonprofit corporation shall have the privileges and be subject to the provisions of KRS Chapter 271B, 273, or 275 and the provisions of this subtitle. If there is a conflict between the provisions of KRS Chapter 271B, 273, or 275 and the provisions of this subtitle, the provisions of this subtitle shall control.
  3. A captive insurer organized as a corporation may issue classes of shares and series of shares within a class pursuant to KRS Chapter 271B.
  4. Captive insurance companies formed as corporations under the provisions of this subtitle shall have the privileges and be subject to the provisions of KRS Chapter 271B and the applicable provisions contained in this subtitle. The provisions of this chapter shall control if there is a conflict between the provisions of KRS Chapter 271B and the provisions of this chapter. The provisions of this chapter, pertaining to mergers, consolidations, conversions, mutualizations, and redomestications, shall apply in determining the procedures to be followed by captive insurance companies in carrying out any of the transactions described in Subtitles 24 and 37 of this chapter, except that:
    1. The commissioner may, upon request of an insurer party to a merger authorized under this subsection, waive the requirement of KRS 304.24-390 (4); and
    2. The commissioner may waive or modify the requirements for public notice and hearing in accordance with administrative regulations which may be promulgated by the commissioner addressing categories of transactions. If a notice of public hearing is required, but no one requests a hearing, the commissioner may cancel the hearing.
  5. A risk retention group may take any form permitted under the Liability Risk Retention Act of 1986, 15 U.S.C. secs. 3901 et seq., as amended.
  6. A captive insurer incorporated or organized in Kentucky shall have at least one (1) incorporator or organizer.
  7. In the case of a captive insurer, the commissioner shall find, in order to issue a certificate of authority, that the establishment and maintenance of the proposed captive insurer will promote the general good of the state. In arriving at such a finding, the commissioner shall consider:
    1. The character, reputation, financial standing, and purposes of the incorporators or organizers;
    2. The character, reputation, financial responsibility, insurance experience, and business qualifications of the persons responsible for the conduct of the captive insurer’s affairs; and
    3. Any other aspects the commissioner deems advisable.
  8. The capital stock of a captive insurer incorporated as a stock insurer may be authorized with no par value.
  9. Captive insurance companies formed as reciprocal insurers under the provisions of KRS 304.49-010 to 304.49-230 shall have the privileges and be subject to the provisions of Subtitle 27 of this chapter in addition to the applicable provisions of this subtitle. In the event of a conflict between the provisions of Subtitle 27 of this chapter and the provisions of this subtitle, the latter shall control. To the extent a reciprocal insurer is made subject to other provisions of this subtitle pursuant to Subtitle 27 of this chapter, those provisions shall not be applicable to a reciprocal insurer formed under KRS 304.49-010 to 304.49-230 unless the provisions are expressly made applicable to captive insurance companies under KRS 304.49-010 to 304.49-230.
  10. In addition to the provisions of subsection (9) of this section, captive insurance companies organized as reciprocal insurers that are industrial insured groups as defined in this subtitle shall have the privileges and be subject to the provisions of Subtitle 45 of this chapter, in addition to the applicable provisions of this subtitle.
  11. The articles of incorporation or bylaws of a captive insurer formed as a corporation may authorize a quorum of a board of directors to consist of no fewer than one-third (1/3) of the fixed or prescribed number of directors.
  12. The subscribers’ agreement or other organizing document of a captive insurer formed as a reciprocal insurer may authorize a quorum of a subscribers’ advisory committee to consist of no fewer than one-third (1/3) of the number of its members.
  13. Each owner of an agency captive insurer shall be licensed as an insurance producer.
  14. The parent of a pure captive insurer may include an employee benefit plan, employee stock ownership plan, or any legal or business trust approved by the commissioner.

History. Enact. Acts 2000, ch. 434, § 6, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 8, effective April 25, 2006; 2010, ch. 24, § 1610, effective July 15, 2010; 2010, ch. 91, § 4, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 91, which was last enacted by the General Assembly, prevails under KRS 446.250 .

(7/15/2010). References to the “executive director” of insurance in subsections (1), (4) and (14) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 4, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-070. Annual report of financial condition.

  1. Captive insurance companies shall not be required to make any annual report except as provided in KRS 304.49-010 to 304.49-230 .
    1. On or before March 1 of each year, each captive insurer shall submit to the commissioner a report of its financial condition, verified by oath of two (2) of its executive officers. (2) (a) On or before March 1 of each year, each captive insurer shall submit to the commissioner a report of its financial condition, verified by oath of two (2) of its executive officers.
    2. Each captive insurer shall report using generally accepted accounting principles, unless the commissioner approves the use of statutory accounting principles or international accounting standards. The approved accounting method may contain any appropriate or necessary modifications or adaptations thereof required or approved or accepted by the commissioner for the type of insurance and kinds of insurers to be reported upon, and as supplemented by additional information required by the commissioner. Any captive insurer whose use of statutory accounting principles is approved by the commissioner may make modifications and adaptations as are necessary to record as admitted the full value of all investments by the captive insurer permitted under this subtitle and, subject to the commissioner’s approval, to make its reports under this section consistent with the purposes of this subtitle.
    3. Except as otherwise provided, all captive insurers, with the exception of those formed as a risk retention group, shall file reports on a form prescribed by the commissioner. An actuarial opinion summary shall not be required to be filed when a certification of loss and loss expense reserves and opinion of reserve adequacy is filed with the department by a captive insurer, unless otherwise requested by the commissioner.
    4. A captive insurer formed as a risk retention group shall file reports pursuant to KRS 304.2-205 and an actuarial opinion summary pursuant to KRS 304.3-242 , with additional information or modification as the commissioner may prescribe.
    5. The commissioner shall by administrative regulation propose the forms in which captive insurers shall report.
  2. Any captive insurer may make written application for filing the required report on a fiscal year end. If an alternative reporting date is granted, the annual report is due sixty (60) days after the fiscal year end.
  3. Sixty (60) days after the fiscal year end, a branch captive insurer shall file with the commissioner a copy of all reports and statements required to be filed under the laws of the jurisdiction in which the foreign captive insurer is formed, verified by oath of two (2) of its executive officers. If the commissioner is satisfied that the annual report filed by the foreign captive insurer in its domiciliary jurisdiction provides adequate information concerning the financial condition of the foreign captive insurer, the commissioner may waive the requirement for completion of the captive annual statement for business written in the foreign jurisdiction.

History. Enact. Acts 2000, ch. 434, § 7, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 9, effective April 25, 2006; 2010, ch. 24, § 1611, effective July 15, 2010; 2010, ch. 91, § 5, effective July 15, 2010; 2012, ch. 74, § 20, effective July 12, 2012.

Legislative Research Commission Notes.

(7/15/2010). Under the authority of KRS 7.136(1)(e) and (h), a reference to “ KRS 304.3-242 (4)(a) and (d)” in subsection (2) of this statute, as amended by 2010 Ky. Acts ch. 91, sec. 5, has been changed in codification to “ KRS 304.3-242 (7)(a) and (d)” to reflect the insertion and deletion of various subsections in KRS 304.3-242 by 2010 Ky. Acts 25, sec. 4, and the renumbering of the existing subsection (4) as subsection (7).

304.49-080. Examination of captive insurers.

  1. Any insurer holding a certificate of authority issued under this subtitle shall be subject to provisions of KRS 304.2-210 to 304.2-300 and provisions of Subtitle 2 of this chapter for determining market conduct and business practices. However, the commissioner upon application, in his or her discretion, may extend the period between examinations, provided the captive insurer is subject to a comprehensive annual audit during that period, of a scope satisfactory to the commissioner, by independent auditors approved by the commissioner.
  2. The examination for a branch captive insurer shall be of branch business and branch operations only, as long as the branch captive insurer provides annually to the commissioner a certificate of compliance, or its equivalent, issued by or filed with the licensing authority of the jurisdiction in which the branch captive insurer is formed, and demonstrates to the commissioner’s satisfaction that it is operating in sound financial condition in accordance with all applicable laws and regulations of that jurisdiction.
  3. As a condition for issuance of a certificate of authority to a branch captive insurer, the foreign captive insurer shall grant authority to the commissioner for examination of the affairs of the foreign captive insurer in the jurisdiction in which the foreign captive insurer is formed.

History. Enact. Acts 2000, ch. 434, § 8, effective July 14, 2000; 2010, ch. 24, § 1612, effective July 15, 2010.

304.49-090. Applicability of Subtitles 2 and 3 to captive insurers.

Insurers holding a certificate of authority issued under this subtitle shall be subject to the provisions of Subtitles 2 and 3 of this chapter to the extent applicable and not in conflict with the expressed provisions of this subtitle.

History. Enact. Acts 2000, ch. 434, § 9, effective July 14, 2000.

304.49-100. Duties of captive insurer — Investment plan — Prohibited and permitted limitations on investments — Applicability of investment requirements and limitations of Subtitle 7.

  1. A captive insurer shall establish, monitor, and control its investment strategy prudently, setting clear guidelines with regard to the exposure to different investment types, levels of investment grade, and exposure to individual investments. This investment plan and any material amendments shall be filed with the commissioner.
  2. A captive insurer shall not be subject to any restrictions on allowable investments in this chapter, including those limitations contained in Subtitle 7 of this chapter.
  3. The commissioner may prohibit or limit any investment that threatens the solvency or liquidity of any company.
  4. An industrial insured captive insurer insuring the risks of an industrial insured group defined in KRS 304.49-010 (9)(b) shall comply with the investment requirements contained in Subtitle 7 of this chapter. Notwithstanding any other provision of this chapter, the commissioner may approve the use of alternative reliable methods of valuation and rating.

History. Enact. Acts 2000, ch. 434, § 10, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 10, effective April 25, 2006; 2010, ch. 24, § 1613, effective July 15, 2010; 2010, ch. 91, § 6, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in subsections (1), and (3) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 6, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91. Where these Acts are not in conflict, they have been codified together. Where a conflict exists, Acts ch. 91, which was last enacted by the General Assembly, prevails under KRS 446.250 .

304.49-110. Reinsurance on risks ceded by other insurer or captive insurer authorized — Powers of commissioner.

  1. Any captive insurer may provide reinsurance, as provided in KRS 304.5-130 , 304.5-140 , and 304.5-150 , on risks ceded by any other insurer.
  2. A captive insurer may provide reinsurance on risks ceded by any other insurer or captive insurer.
    1. Any captive insurer may take credit for reserves on risks or portions of risks ceded to reinsurers complying with the provisions of KRS 304.5-140 . (3) (a) Any captive insurer may take credit for reserves on risks or portions of risks ceded to reinsurers complying with the provisions of KRS 304.5-140 .
    2. A captive insurer shall not take credit for reserves on risks or portions of risks ceded to a reinsurer if the reinsurer is not in compliance with KRS 304.5-140.
    3. Prior approval of the commissioner shall be required for ceding or taking credit for the reinsurance of risks or portions of risks ceded to reinsurers not complying with KRS 304.5-130 , 304.5-140, and 304.5-150 .
  3. For all purposes of KRS 304.49-010 to 304.49-230 , insurance by a captive insurer of any workers’ compensation qualified self-insured plan of its parent and affiliates shall be deemed to be reinsurance.
  4. A captive insurer may take credit for the reinsurance of risks or portions of risks ceded to a pool, exchange, or association acting as an insurer or a reinsurer which has been authorized by the commissioner. The commissioner may require any other documents, financial information, or other evidence that the pool, exchange, or association will be able to provide adequate security for its financial obligations. The commissioner may deny authorization or impose any limitations on the activities of a reinsurance pool, exchange, or association that in the commissioner’s judgment are necessary and proper to provide adequate security for the ceding captive insurer or segregated account and for the protection and consequent benefit of the public at large.
  5. The commissioner may impose any other requirements that he or she deems necessary before permitting credit for reinsurance under this section, including but not limited to requiring an approved funds-held agreement, letter of credit, trust or other acceptable collateral based on unearned premium, loss and loss adjustment expense reserves, and incurred but not reported reserves.

History. Enact. Acts 2000, ch. 434, § 11, effective July 14, 2000; 2010, ch. 91, § 7, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). References to the “executive director” of insurance in subsections (3), (5) and (6) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 7, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-120. Rating organization membership not required.

No captive insurer shall be required to join a rating organization.

History. Enact. Acts 2000, ch. 434, § 12, effective July 14, 2000.

304.49-130. Prohibition of contributions made and benefits received — Exceptions.

  1. No captive insurer, including a captive insurer organized as a reciprocal insurer under KRS 304.49-010 to 304.49-230 , shall be permitted to join or contribute financially to any plan, pool, association, or guaranty or insolvency fund in Kentucky, nor shall any such captive insurer, or its insured, or its parent or any affiliated company, or any member organization of its consortium, or in the case of a captive insurer organized as a reciprocal insurer, any subscriber thereof, receive any benefit from any such plan, pool, association, or guaranty or insolvency fund for claims arising out of the operations of such captive insurer.
  2. Subsection (1) of this section shall not prohibit captive insurers from entering into reinsurance or pooling transactions in the normal course of business, in accordance with KRS 304.49-110 .

History. Enact. Acts 2000, ch. 434, § 13, effective July 14, 2000; 2010, ch. 91, § 8, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). A reference to “Section 8 of this Act” in 2010 Ky. Acts ch. 91, sec. 8, subsec. 2, which became subsection (2) of this statute, has been codified as “KRS 304.49-110 ” (Section 7 of that Act) to correct a manifest oversight during the amendment process. House Floor Amendment 1 to House Bill 241, which became 2010 Ky. Acts ch. 91, deleted Section 2 in its entirety and renumbered the subsequent sections, but did not make the conforming change to the reference in subsection (2). This manifest clerical or typographical error has been corrected by the Reviser of Statutes under the authority of KRS 7.136(1).

304.49-140. Administrative regulations.

The commissioner may establish and from time to time amend administrative regulations relating to captive insurance companies that are necessary to enable the commissioner to carry out the provisions of KRS 304.49-010 to 304.49-230 .

History. Enact. Acts 2000, ch. 434, § 14, effective July 14, 2000; 2010, ch. 24, § 1614, effective July 15, 2010.

304.49-150. Exclusivity of KRS 304.49-010 to 304.49-230 to captive insurance companies — Provisions applicable to industrial insured captive insurer.

  1. No provisions of this chapter, other than those contained in KRS 304.49-010 to 304.49-230 or contained in specific references contained in KRS 304.49-010 to 304.49-230 , shall apply to captive insurance companies.
  2. Any industrial insured captive insurer that is created under the Product Liability Risk Retention Act of 1981, 15 U.S.C. secs. 3901 et seq., as amended, shall be subject to the following provisions of this chapter and the administrative regulations promulgated thereunder, to the extent applicable and not in conflict with the express provisions of this subtitle:
    1. Subtitle 1—Scope—General Definitions and Provisions;
    2. Subtitle 2—Commissioner of the Department of Insurance;
    3. Subtitle 3—Authorization of Insurers and General Requirements, including but not limited to:
      1. KRS 304.3-400 to 304.3-430 ; and
      2. KRS 304.3-500 to 304.3-570 ;
    4. Subtitle 4—Fees and Taxes;
    5. Subtitle 5—Kinds of Insurance—Limits of Risk—Reinsurance, including but not limited to KRS 304.5-120 ;
    6. Subtitle 6—Assets and Liabilities;
    7. Subtitle 7—Investments;
    8. KRS 304.9-700 to 304.9-759 —Reinsurance Intermediary Act;
    9. Subtitle 33—Insurers Rehabilitation and Liquidation;
    10. Subtitle 37—Insurance Holding Company Systems; and
    11. Subtitle 99—Penalties.

History. Enact. Acts 2000, ch. 434, § 15, effective July 14, 2000; 2012, ch. 74, § 19, effective July 12, 2012.

NOTES TO DECISIONS

1.Foreign Captive Insurance Entity.

Subsidiary entity was exempt from Kentucky's Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-230 , because the parent company, a nonprofit, a tax-exempt health-care entity, operated the subsidiary entity as a pure foreign captive insurance entity in that the subsidiary entity was not in the business of insurance as the relationship between the subsidiary entity and the parent company did not involve the shifting or distribution of risk. Merritt v. Catholic Health Initiatives, Inc., 2017 Ky. App. LEXIS 703 (Ky. Ct. App. Nov. 17, 2017).

Because the language in the exclusivity to captive insurance company statute was unequivocal that no provisions of the insurance code applied to captive insurers except for the statutes contained in the captive insurer subchapter, that clearly meant that the Kentucky Unfair Claims Settlement Practices Act did not apply to a captive insurer, and appellant’s motion for declaratory judgment on his bad faith insurance claim against the foreign captive insurance entity was properly denied. Merritt v. Catholic Health Initiatives, Inc., 612 S.W.3d 822, 2020 Ky. LEXIS 462 ( Ky. 2020 ).

304.49-160. Rehabilitation, liquidation, and dissolution — Applicability of Subtitle 33.

  1. Except as otherwise provided in this section, the terms and conditions set forth in Subtitle 33 of this chapter pertaining to insurance supervision, rehabilitation, and liquidation, shall apply in full to captive insurance companies formed or issued a certificate of authority under this subtitle.
  2. In the case of a sponsored captive insurer:
    1. The assets of a protected cell may not be used to pay any expenses or claims other than those attributable to the protected cell; and
    2. Its capital and surplus shall at all times be available to pay any expenses of or claims against the sponsored captive insurer.
  3. Stock or mutual captive insurers may voluntarily dissolve in accordance with KRS 304.24-430 .
  4. Reciprocal captive insurers may voluntarily dissolve in accordance with the provisions of Subtitle 27 of this chapter.

History. Enact. Acts 2000, ch. 434, § 16, effective July 14, 2000.

304.49-170. Administrative regulations regarding risk management function.

The commissioner may promulgate administrative regulations establishing standards to ensure that a parent or affiliated company is able to exercise control of the risk management function of any controlled unaffiliated business to be insured by the pure captive insurer. The commissioner may approve the coverage of such risks by a pure captive insurance company.

History. Enact. Acts 2000, ch. 434, § 17, effective July 14, 2000; 2010, ch. 24, § 1615, effective July 15, 2010; 2010, ch. 91, § 9, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of insurance in this section, as amended by 2010 Ky. Acts ch. 91, sec. 9, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-180. Conversion or merger of consortium captive insurer or industrial insurer group into reciprocal insurer — Plan of conversion or merger — Other conditions.

  1. A consortium captive insurer or industrial insured group formed as a stock or mutual corporation or other legal or statutory entity may be converted to or merged with and into a reciprocal insurer in accordance with a plan therefor and the provisions of this section.
  2. Any plan for such conversion or merger shall be fair and equitable to the shareholders, in the case of a stock insurer, or the policyholders, in the case of a mutual insurer.
  3. In the case of a conversion authorized under subsection (1) of this section:
    1. The conversion shall be accomplished under any reasonable plan and procedure approved by the commissioner, but the commissioner shall not approve any plan of conversion unless the plan:
      1. Satisfies the provisions of subsection (2) of this section;
      2. Provides for a hearing, of which notice has been given to the insurer, its directors, officers, and stockholders, in the case of a stock insurer, or policyholders, in the case of a mutual insurer, all of whom shall have the right to appear at the hearing, except that the commissioner may waive or modify the requirements for the hearing, provided that if a notice of hearing is required, but no hearing is requested, the commissioner may cancel the hearing;
      3. Provides for the conversion of existing stockholder or policyholder interests into subscriber interests in the resulting reciprocal insurer, proportionate to stockholder or policyholder interests in the stock or mutual insurer; and
      4. Is approved:
        1. In the case of a stock insurer, by a majority of the shares entitled to vote represented in person or by proxy at a duly called regular or special meeting at which a quorum is present;
        2. In the case of a mutual insurer, by a majority of the voting interests of policyholders represented in person or by proxy at a duly called regular or special meeting at which a quorum is present;
    2. The commissioner shall approve the plan of conversion if the commissioner finds that the conversion will promote the general good of the state in conformity with those standards set forth in KRS 304.49-060 (7);
    3. If the commissioner approves the plan, the commissioner shall amend the converting insurer’s certificate of authority to reflect conversion to a reciprocal insurer and issue an amended certificate of authority to the company’s attorney-in-fact;
    4. Upon the issuance of an amended certificate of authority of a reciprocal insurer by the commissioner, the conversion shall be effective; and
    5. Upon the effectiveness of the conversion, the corporate existence of the converting insurer shall cease and the resulting reciprocal insurer shall notify the Secretary of State of the conversion.
  4. A merger authorized under subsection (1) of this section shall be accomplished substantially in accordance with the procedures set forth in KRS 304.24-390 , except that, solely for purposes of the merger:
    1. The plan of merger shall satisfy the provisions of subsection (2) of this section;
    2. The subscribers’ advisory committee of a reciprocal insurer shall be equivalent to the board of directors of a stock or mutual insurer;
    3. The subscribers of a reciprocal insurer shall be the equivalent of the policyholders of a mutual insurer;
    4. If a subscribers’ advisory committee does not have a president or secretary, the officers of the committee having substantially equivalent duties shall be deemed the president or secretary of the committee;
    5. The commissioner may, upon request of an insurer party to a merger authorized under subsection (1) of this section, waive the requirement of KRS 304.24-390 (4);
    6. The commissioner shall approve the articles of merger if the commissioner finds that the merger will promote the general good of the state in conformity with those standards set forth in KRS 304.49-060 (7). If the commissioner approves the articles of merger, the commissioner shall indorse his or her approval thereon and the surviving insurer shall present and file them with the Secretary of State;
    7. Notwithstanding KRS 304.49-040 , the commissioner may permit the formation, without surplus, of a captive insurer organized as a reciprocal insurer, into which an existing captive insurer may be merged for the purpose of facilitating a transaction under this section; however, there shall be no more than one (1) authorized insurer surviving the merger; and
    8. An alien insurer may be a party to a merger authorized under subsection (1) of this section, provided that the requirements for a merger between a domestic and a foreign insurer under KRS 304.24-390 shall apply to a merger between a domestic and an alien insurer under this subsection. The alien insurer shall be treated as a foreign insurer under KRS 304.24-390 and the other jurisdictions shall be the equivalent of a state for purposes of KRS 304.24-390.

History. Enact. Acts 2000, ch. 434, § 18, effective July 14, 2000; 2006, ch. 252, Pt. XXXIV, § 11, effective April 25, 2006; 2010, ch. 24, § 1616, effective July 15, 2010; 2010, ch. 91, § 10, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

304.49-190. Formation of sponsored captive insurer — Conditions.

  1. One (1) or more sponsors may form a sponsored captive insurer under KRS 304.49-010 to 304.49-230 .
  2. A sponsored captive insurer formed or issued a certificate of authority under the provisions of KRS 304.49-010 to 304.49-230 may establish and maintain one (1) or more protected cells to insure risks of one (1) or more participants, subject to the following conditions:
    1. The shareholders of a sponsored captive insurer shall be limited to its participants and sponsors;
    2. Each protected cell shall be accounted for separately on the books and records of the sponsored captive insurer to reflect the financial condition and results of operations of the protected cell, net income or loss, dividends, or other distributions to participants, and any other factors provided in the participant contract or required by the commissioner;
    3. The assets of a protected cell shall not be chargeable with liabilities arising out of any other insurance business the sponsored captive insurer may conduct;
    4. No sale, exchange, or other transfer of assets may be made by the sponsored captive insurer between or among any of its protected cells without the consent of the protected cells;
    5. No sale, exchange, transfer of assets, dividend, or distribution may be made from a protected cell to a sponsor or participant without the commissioner’s approval and, in no event, shall such approval be given if the sale, exchange, transfer, dividend, or distribution would result in insolvency or impairment with respect to a protected cell;
    6. Each sponsored captive insurer shall annually file with the commissioner those financial reports required by the commissioner, which shall include, without limitation, accounting statements detailing the financial experience of each protected cell;
    7. Each sponsored captive insurer shall notify the commissioner, in writing, within ten (10) business days, of any protected cell that is insolvent or otherwise unable to meet its claim or expense obligations; and
    8. No participant contract shall take effect without the commissioner’s prior written approval, and the addition of each new protected cell and withdrawal of any participant of any existing protected cell shall constitute a change in the business plan requiring the commissioner’s prior written approval.

History. Enact. Acts 2000, ch. 434, § 19, effective July 14, 2000; 2010, ch. 24, § 1617, effective July 15, 2010.

304.49-200. Certification requirements of sponsor of sponsored captive insurer.

A sponsor of a sponsored captive insurer shall be an insurer licensed under the laws of any state, a reinsurer authorized or approved under the laws of any state, or a captive insurer formed or issued a certificate of authority under KRS 304.49-010 to 304.49-230 . A risk retention group shall not be either a sponsor or a participant of a sponsored captive insurer.

History. Enact. Acts 2000, ch. 434, § 20, effective July 14, 2000.

304.49-210. Permissible participants in sponsored captive insurer.

  1. Associations, corporations, limited liability companies, partnerships, trusts, and other business entities may be participants in any sponsored captive insurer formed or issued a certificate of authority under KRS 304.49-010 to 304.49-230 .
  2. A sponsor may be a participant in a sponsored captive insurer.
  3. A participant need not be a shareholder of the sponsored captive insurer or any affiliate thereof.
  4. A participant shall insure only its own risks through a sponsored captive insurer.

History. Enact. Acts 2000, ch. 434, § 21, effective July 14, 2000.

304.49-220. Tax levied on premium receipts — Rates — Exclusivity of premium tax — Distribution of revenue for administration of KRS 304.49-010 to 304.49-230.

  1. Every captive insurer holding a certificate of authority under KRS 304.49-010 to 304.49-230 shall return to the Department of Revenue a statement under oath of all premium receipts on business written by the captive insurer during the preceding year and shall pay, on or before March 1 in each year, a tax at the rate of four-tenths of one percent (0.4%) on the first twenty million dollars ($20,000,000), and three-tenths of one percent (0.3%) on the next twenty million dollars ($20,000,000), and two-tenths of one percent (0.2%) on the next twenty million dollars ($20,000,000), and seventy-five thousandths of one percent (0.075%) on each dollar thereafter on the direct premiums collected or contracted for on policies or contracts of insurance written by the captive insurer during the year ending December 31 next preceding, after deducting from the direct premiums subject to the tax the amounts paid to policyholders as return premiums, which shall include dividends on unabsorbed premiums or premium deposits returned or credited to policyholders.
  2. Every captive insurer holding a certificate of authority under KRS 304.49-010 to 304.49-230 shall return to the Department of Revenue a statement under oath of all assumed reinsurance premium receipts during the preceding year and shall pay, on or before March 1 in each year, a tax at the rate of two hundred twenty-five thousandths of one percent (0.225%) on the first twenty million dollars ($20,000,000) of assumed reinsurance premiums, and one hundred fifty thousandths of one percent (0.150%) on the next twenty million dollars ($20,000,000), and fifty thousandths of one percent (0.050%) on the next twenty million dollars ($20,000,000), and twenty-five thousandths of one percent (0.025%) of each dollar thereafter. However, no reinsurance tax applies to premiums for risks or portions of risks which are subject to taxation on a direct basis pursuant to subsection (1) of this section. No reinsurance premium tax shall be payable in connection with the receipt of assets in exchange for the assumption of loss reserves and other liabilities of another insurer or self-insurer under common ownership and control if the transaction is part of a plan to discontinue the operations of the other insurer or self-insurer, and if the intent of the parties to the transaction is to renew or maintain the business with the captive insurer.
  3. If the aggregate taxes to be paid by a captive insurer calculated under subsections (1) and (2) of this section amount to less than five thousand dollars ($5,000) in any year, the captive insurer shall pay a tax of five thousand dollars ($5,000) for such year.
  4. Two (2) or more captive insurance companies under common ownership and control shall be taxed as though they were a single captive insurer.
  5. For the purposes of this section, common ownership and control shall mean:
    1. In the case of stock corporations, the direct or indirect ownership of eighty percent (80%) or more of the outstanding voting stock of two (2) or more corporations by the same shareholder or shareholders; and
    2. In the case of mutual corporations, the direct or indirect ownership of eighty percent (80%) or more of the surplus and the voting power of two (2) or more corporations by the same member or members.
  6. In the case of a branch captive insurer, the tax provided for in this section shall apply only to the branch business of the company.
  7. The tax provided for in this section shall constitute all taxes collectible under the laws of Kentucky from any captive insurer, and the taxes imposed under this section shall be in lieu of all excise, license, occupational, or other taxes imposed by the state, county, city, or other taxing district.
  8. The Kentucky Department of Revenue shall annually, on or before June 30 of each year, distribute ten percent (10%) of the premium tax revenues collected pursuant to this section to the Department of Insurance for the regulation of captive insurance companies under KRS 304.49-010 to 304.49-230 .

History. Enact. Acts 2000, ch. 434, § 22, effective July 14, 2000; 2005, ch. 85, § 680, effective June 20, 2005; 2010, ch. 24, § 1618, effective July 15, 2010; 2010, ch. 91, § 11, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

304.49-222. Duties of captive insurers.

  1. A captive insurer shall engage a manager who is approved by the commissioner.
  2. The captive manager shall maintain the books and records of the captive insurer’s business, transactions, and affairs at a location that is in this state or shall make them available to the commissioner at a location that is in this state.
  3. The captive manager shall promptly notify the commissioner of any failure of the captive insurer to comply with this section.
  4. The commissioner may require a captive insurer to discharge a captive manager for failure to substantively fulfill the captive manager’s duties under this subtitle.

History. Enact. Acts 2006, ch. 252, Pt. XXXIV, § 1, effective April 25, 2006; 2010, ch. 24, § 1619, effective July 15, 2010; 2010, ch. 91, § 12, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

(7/15/2010). A reference to the “executive director” of insurance in subsection (1) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 12, has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-224. Minimum standards for special purpose and agency captive insurers to be set by administrative regulations.

The commissioner may promulgate administrative regulations to set minimum standards for the formation, structure, examination, and operation of a special purpose captive insurer or an agency captive insurer.

History. Enact. Acts 2006, ch. 252, Pt. XXXIV, § 2, effective April 25, 2006; 2010, ch. 24, § 1620, effective July 15, 2010.

304.49-226. Change that materially impacts financial condition or management — Notification to and approval of commissioner to take material action — Loans to parent company or affiliates.

  1. If there is any change in the current operations or condition of a captive insurer that materially impacts the financial condition or management of the captive insurer, the captive insurer or captive manager shall notify the commissioner, in writing, within ten (10) business days of the change or event.
  2. No captive insurer shall voluntarily take any of the following material actions without providing the commissioner at least thirty (30) days’ prior written notice and receiving the commissioner’s approval of the action within the thirty (30) day period:
    1. The dissolution of the captive insurer;
    2. Any sale, exchange, lease, mortgage, assignment, pledge, or other transfer of, or granting of a security interest in, all or substantially all of the assets of the captive insurer;
    3. Any incurrence of material indebtedness by the captive insurer;
    4. Any making of a material loan or other material extension of credit by the captive insurer;
    5. Any payment or distribution that materially reduces capital and surplus;
    6. Any merger or consolidation to which the captive insurer is a constituent party;
    7. Any conversion of the captive insurer to another business form;
    8. Any transfer to or domestication in any jurisdiction by the captive insurer; or
    9. Any material amendment of the organizational documents of the captive insurer, including changes in the officers, directors, owners, captive manager, actuary, or auditor.
  3. A captive insurer may make loans to its parent company or affiliates; however, no loans to a parent company or any affiliate shall be permitted without prior written approval of the commissioner and shall be evidenced by a note in a form approved by the commissioner. The loans shall be evaluated with regard to creditworthiness and collateral.

History. Enact. Acts 2006, ch. 252, Pt. XXXIV, § 3, effective April 25, 2006; 2010, ch. 24, § 1621, effective July 15, 2010; 2010, ch. 91, § 13, effective July 15, 2010.

Legislative Research Commission Note.

(7/15/2010). This section was amended by 2010 Ky. Acts chs. 24 and 91, which do not appear to be in conflict and have been codified together.

(7/15/2010). References to the “executive director” of insurance in subsection (3) of this section, as amended by 2010 Ky. Acts ch. 91, sec. 13, have been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. The changes were made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.49-228. Establishment of protected cells by sponsored captive insurer — Conditions.

A sponsored captive insurer may establish and maintain one (1) or more protected cells to insure risks of one (1) or more participants, subject to the following conditions:

  1. The owners of a sponsored captive insurer shall be limited to its participants and sponsors, provided that a sponsored captive insurer may issue nonvoting securities or interests to other persons on terms approved by the commissioner;
  2. The assets of each protected cell shall be held and accounted for separately on the books and records of the sponsored captive insurer to reflect the financial condition and results of operations of the protected cell, net income or loss of the protected cell, dividends or other distributions to participants of the protected cell, and other factors regarding the protected cell as may be provided in the applicable participant contract or required by the commissioner;
  3. The assets of a protected cell shall not be chargeable with liabilities of any other protected cell or, unless otherwise agreed in the applicable participant contract, of the sponsored captive insurer generally;
  4. No sale or transfer of assets, or dividend or other distribution, may be made with respect to a protected cell by such sponsored captive insurer without the consent of the participants of each affected protected cell;
  5. No sale, exchange, or transfer of assets, or dividend or other distribution, other than a payment to a sponsor in accordance with the applicable participant contract, may be made with respect to a protected cell to a sponsor or a participant without the commissioner’s approval;
  6. Each sponsored captive insurer shall annually file with the commissioner financial reports as the commissioner shall require, which shall include, without limitation, accounting statements detailing the financial experience of each protected cell;
  7. Each sponsored captive insurer shall notify the commissioner, in writing, within ten (10) business days of any protected cell that has become insolvent or is otherwise unable to meet its claim or expense obligations;
  8. No participant contract shall take effect without the commissioner’s prior written approval. The addition of each new protected cell and withdrawal of any participant or termination of any existing protected cell shall constitute a change in the plan of operation of the sponsored captive insurer requiring the commissioner’s prior written approval; and
    1. The business written by a sponsored captive insurer, with respect to each protected cell, shall be: (9) (a) The business written by a sponsored captive insurer, with respect to each protected cell, shall be:
      1. Fronted by an insurance company licensed under the laws of this state or any other state;
      2. Reinsured by a reinsurer authorized or approved by this state;
      3. Secured by a trust fund in this state for the benefit of policyholders and claimants; or
      4. Funded by an irrevocable letter of credit or other arrangement that is approved in writing by the commissioner.
    2. The amount of security provided shall be no less than the reserves associated with those liabilities which are neither fronted nor reinsured, including reserves for losses, allocated loss adjustment expenses, incurred but not reported losses, and unearned premiums for business written through the protected cell.
    3. The commissioner may, for any reason, require the sponsored captive insurance company to increase the funding of any security arrangement established under this subsection in order to protect claimants or potential claimants.
    4. If the form of security is a letter of credit, the letter of credit shall be established, issued, or confirmed by a financial institution chartered by or licensed or otherwise authorized to do banking business in this state, or by any other financial institution approved by the commissioner.
    5. A trust maintained pursuant to this subsection shall be established in a form and upon such terms as approved by the commissioner.

History. Enact. Acts 2006, ch. 252, Pt. XXXIV, § 4, effective April 25, 2006; 2010, ch. 24, § 1622, effective July 15, 2010.

304.49-230. KRS 304.49-010 to 304.49-230 not applicable to foreign captive insurer in Kentucky before July 14, 2000 — Exception.

This subtitle shall not apply to any foreign captive insurer lawfully transacting the business of insurance in Kentucky prior to July 14, 2000, unless the foreign captive insurer petitions the commissioner requesting that this subtitle be applicable to the foreign captive insurer.

History. Enact. Acts 2000, ch. 434, § 23, effective July 14, 2000; 2010, ch. 24, § 1623, effective July 15, 2010.

NOTES TO DECISIONS

2.Construction.

Subsidiary entity was exempt from Kentucky's Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-230 , because the parent company, a nonprofit, a tax-exempt health-care entity, operated the subsidiary entity as a pure foreign captive insurance entity in that the subsidiary entity was not in the business of insurance as the relationship between the subsidiary entity and the parent company did not involve the shifting or distribution of risk. Merritt v. Catholic Health Initiatives, Inc., 2017 Ky. App. LEXIS 703 (Ky. Ct. App. Nov. 17, 2017).

SUBTITLE 50. Workers’ Compensation Self-Insured Groups

304.50-005. Purpose of subtitle.

The purpose of this subtitle is to establish minimum financial standards for workers’ compensation self-insured groups to ensure that self-insured groups are providing adequate coverage for member employers’ risks and liabilities under KRS Chapter 342 for injured employees of the member employers.

History. Enact. Acts 2005, ch. 7, § 1, effective March, 1, 2005.

NOTES TO DECISIONS

1.Constitutionality.

Under Ky. Const. § 59, S.B. 86 was not unconstitutional special or retroactive legislation, as KRS 304.50-005 defined the class and provided it was applicable to all members; there were distinctive and natural reasons supporting the classification, which was met by the nature of self-insured groups, the similarity of such groups and the legitimate legislative interest in regulating the risks and liabilities of injured employees and their members. There was nothing indicating that S.B. 86 would apply only to the plaintiff group if there were other workers’ compensation self-insured groups. Curtis Green & Clay Green, Inc. v. Clark, 318 S.W.3d 98, 2010 Ky. App. LEXIS 89 (Ky. Ct. App. 2010).

304.50-010. Qualification as workers’ compensation self-insured group — Power to contract, sue, and be sued — Commissioner to promulgate administrative regulations — Governor may assign regulatory authority — Limitation on application of KRS Chapter 304.

  1. The commissioner may authorize twenty (20) or more employers with common interests or membership in a bona fide trade association, or two (2) or more governmental entities, to enter into agreements to pool their liabilities under KRS Chapter 342 for the purpose of qualifying as a workers’ compensation self-insured group under this subtitle and KRS 342.350 . Any heterogeneous self-insured group so authorized may contract and may sue and be sued in the name adopted by the group.
  2. The commissioner shall promulgate administrative regulations as necessary to govern admission, certification, and regulation of workers’ compensation self-insured groups as authorized by this section and KRS 342.350 . The commissioner shall take any and all action necessary to effectuate the provisions of this subtitle. The commissioner shall be responsible for maintaining records obtained or prepared in association with this oversight.
  3. The Governor may assign the regulatory authority under this subtitle to another board or agency pursuant to KRS 12.028 .
  4. Except as specifically provided in this subtitle, no other provision of this chapter shall apply to a workers’ compensation self-insured group.

History. Enact. Acts 2005, ch. 7, § 2, effective March, 1, 2005; 2010, ch. 24, § 1624, effective July 15, 2010; 2013, ch. 75, § 1, effective June 25, 2013.

304.50-015. Definitions for subtitle.

As used in this subtitle, unless the context requires otherwise:

  1. “Adjuster” means any person required to be licensed as an adjuster under Subtitle 9 of this chapter, who for a fee or compensation investigates or settles claims arising under contracts issued by a workers’ compensation self-insured group on behalf of either the group member or the group;
  2. “Administrator” means an individual or legal entity engaged by a self-insured group’s board of trustees to carry out the policies established by the self-insured group’s board of trustees and provide day-to-day management of the self-insured group;
  3. “Agent” means an individual or business entity required to be licensed by the Department of Insurance under Subtitle 9 of this chapter, to sell or solicit applications for insurance or to negotiate insurance contracts;
  4. “Aggregate excess insurance” means insurance which provides that the excess insurer pays on behalf of or reimburses a self-insurer for its payment of benefits on claims incurred during a policy period in excess of the retention amount to the excess insurer’s limit of liability;
  5. “Assessment” means a levy made on members of the group to fund deficiencies;
  6. “Bona fide trade association” means an association of employers created for a noninsurance trade purpose and which has been operating in the Commonwealth for at least two (2) years prior to its sponsorship of a self-insured group;
  7. “Certificate of filing” means the certificate issued to a workers’ compensation self-insured group to indicate that it has complied with the provisions of this subtitle which are prerequisites to its operation;
  8. “Common interests” means employers that are engaged in similar activities, share common standard industrial classification codes and common risk factors;
  9. “Consultant” means an individual, required to be licensed under Subtitle 9 of this chapter, who as an independent contractor in relation to his or her client, for fee or compensation other than from a workers’ compensation self-insured group, in any manner advises or purports to advise any person actually or prospectively a member of such a group concerning coverage, advisability, rights, or interests under the contract or relative to the retention, exchange, surrender, or exercise of rights thereunder;
  10. “Coverage form” means coverage contract forms, endorsements, applications, indemnity agreements, clauses, riders, and all other documents regarding coverage;
  11. “Deficiency” means that the self-insured group’s assets are insufficient to enable the group to discharge its legal liabilities and other obligations and maintain the reserves required under this subtitle, or that the group has a negative members’ fund balance;
  12. “Deficit” means the amount of any deficiency in the self-insured group or group self-insurance fund;
  13. “Dividends” means disbursements from surplus funds to group members in accordance with a plan filed with, and approved by, the commissioner;
  14. “Earned premium” means the prorated portion of the full, actual premium charged to the group members that is applicable to the group’s accounting period or fiscal year;
  15. “Employee” means those persons covered under the provisions of KRS 342.640 and those persons voluntarily covered under KRS 342.660 ;
  16. “Employer” means an employer mandatorily subject to and required to comply with the provisions of KRS Chapter 342, and those voluntarily covering excluded employees pursuant to KRS 342.660 ;
  17. “Commissioner” means the commissioner of the Kentucky Department of Insurance;
  18. “Fiscal agent” means a person or legal entity, other than a service organization or employees or agents of a service organization, designated by the trustees to receive, invest, and disburse the self-insured group’s funds;
  19. “Forms” means coverage contract forms, endorsements, applications, indemnity agreements, clauses, riders, articles of association, articles of incorporation, trust agreements or bylaws of the proposed group, and all other documents regarding coverage and membership;
  20. “Governmental entities” means cities, counties, urban-county governments, charter county governments, consolidated local governments, school districts, and other political subdivisions of the Commonwealth, and their boards, agencies, authorities, and commissions;
  21. “Group members” means employers who have joined a self-insured group;
  22. “Group self-insurance fund” means the contractual arrangement whereby twenty (20) or more employers with common interests or two (2) or more governmental entities associate to jointly self-insure their workers’ compensation liability;
  23. “Insolvent” or “insolvency” means the inability of a self-insured group to pay its outstanding lawful obligations as they mature in the regular course of business, or to hold sufficient assets to prospectively pay all incurred workers’ compensation benefits when due;
  24. “Insurance producer” means an individual or business entity required to be licensed under Subtitle 9 of this chapter to sell, solicit, or negotiate insurance. “Insurance producer” includes agent, consultant, managing general agent, surplus lines broker, reinsurance intermediary broker and manager, and, for a workers’ compensation self-insured group, a third-party administrator;
  25. “Person” includes, but is not limited to, any individual, partnership, association, limited liability company, trust, or corporation;
  26. “Premium” means the amount of money charged each member of the self-insured group to fund the obligations and expenses of the self-insured group;
  27. “Qualified actuary” means an associate or fellow of the Casualty Actuarial Society;
  28. “Rate” means the expected value of the future cost of insurance per exposure unit which accounts for the treatment of losses, expenses, and profit prior to any application of individual risk variations based on loss or expense considerations, but does not include minimum premium;
  29. “Self-insured group” means a group self-insurance fund;
  30. “Self-insurance year” means the annual period of certification of the self-insured group authorized under KRS 304.50-010 and 342.350 ;
  31. “Service organization” means a person or entity that provides services to a self-insured group and includes claims adjustment, safety engineering, statistical compilation, preparation of premium charges, loss and tax reports or other reports required by the commissioner, administration of the self-insured group, marketing services, placement of excess insurance, development of member payroll audits, administration of investments, or legal assistance;
  32. “Specific excess insurance” means an insurance policy which insures the amount of a claim from one (1) occurrence involving one (1) or more employees or employers in the same occurrence or incident of exposure in excess of a specified dollar amount to a stated limit;
  33. “Supplementary rating information” means any manual or plan of rates, classification, rating schedule, minimum premium, policy fees, rating rules, or any similar information needed to determine the applicable rate or premium. This shall include underwriting rules, but only to the extent necessary to determine the rate or premium that will be applicable to a risk should the self-insured group decide to provide coverage. This does not include guidelines that relate to the selection of those risks that are acceptable to a workers’ compensation self-insured group;
  34. “Supporting information” means the experience and judgment of the filer and the experience or data of other insurers or organizations relied on by the filer, the interpretation of any other data relied on by the filer, descriptions of methods used in making the rates, and any other information required by the commissioner;
  35. “Surplus funds” means the excess of the self-insured group’s assets over its liabilities; and
  36. “Trustees” means persons elected by the group members or appointed by the board of directors of the sponsoring trade association or association of governmental entities to oversee the administration of the self-insured group.

History. Enact. Acts 2005, ch. 7, § 3, effective March, 1, 2005; 2010, ch. 24, § 1625, effective July 15, 2010.

304.50-020. Scope of subtitle — Deadline for compliance — Extensions.

The provisions of this subtitle apply to a group or bona fide trade association of employers subject to the provisions of KRS Chapter 342, which may include employers voluntarily complying with the provisions of KRS Chapter 342, who join together to self-insure against workers’ compensation risks. Any workers’ compensation self-insured group operating under a certificate of filing as of March 1, 2005, shall have one (1) year from that date to comply with the provisions of this subtitle, to the extent that these provisions differ from prior requirements in KRS Chapter 342 and the administrative regulations promulgated thereunder. Extensions of time may be granted for good cause shown at the discretion of the commissioner.

History. Enact. Acts 2005, ch. 7, § 4, effective March, 1, 2005; 2008, ch. 183, § 1, effective July 15, 2008; 2010, ch. 24, § 1626, effective July 15, 2010.

304.50-025. Certification by commissioner required to issue binder or certificate of insurance for workers’ compensation coverage — Certificates of filing issued by Department of Workers’ Claims remain in effect unless revoked or suspended.

  1. Except for an activity arising in the creation of a workers’ compensation self-insured group, a person or entity shall not issue a binder or certificate of insurance for workers’ compensation coverage unless the workers’ compensation self-insured group has been certified to do so by the commissioner. A certification issued by the commissioner shall remain in effect until revoked or modified by the commissioner in accordance with KRS 304.50-140 .
  2. All certificates of filing issued by the commissioner of the Department of Workers’ Claims prior to March 1, 2005, shall remain in full force and effect, unless revoked or suspended by the commissioner in accordance with KRS 304.50-140 . The commissioner shall issue replacement certificates of filing within thirty (30) days of March 1, 2005.

History. Enact. Acts 2005, ch. 7, § 5, effective March, 1, 2005; 2010, ch. 24, § 1627, effective July 15, 2010.

304.50-030. Application for certification — Filing fee — Contents — Premiums — Deadline.

  1. A proposed workers’ compensation self-insured group seeking initial certification shall file with the commissioner an application for a certificate of filing accompanied by a nonrefundable filing fee of six hundred dollars ($600). An application for initial certification as a workers’ compensation self-insured group shall be filed on a form approved by the commissioner by:
    1. A group of twenty (20) or more employers having common interests or membership in a bona fide trade association. Any group member having more than fifty percent (50%) common ownership shall constitute one (1) group member; or
    2. Two (2) or more governmental entities.
  2. Each initial application shall set forth or be accompanied by:
    1. The self-insured group’s name, location of its principal office, date of organization, name and address of each group member, if known at the time of application, or if unknown, a description of the members to be solicited for membership, and identification of its fiscal year;
    2. A copy of the articles of association, articles of incorporation, trust agreement, or bylaws of the proposed self-insured group, including a description of the time and method by which premiums shall be determined, assessed, and collected during regular operations and in the event of insolvency of the self-insured group;
    3. A copy of any agreements with an administrator, service organization, and fiscal agent, including third-party administrators and consultants;
    4. A copy of the agreement between the self-insured group and each member jointly and severally binding the group and each member of the group to comply with the provisions of this subtitle and the decisions of the trustees relating to the operation of the self-insured group;
    5. A description of the group members’ common interests or a description of the bona fide trade association, including date of organization, articles of incorporation, and a history of the association’s activities;
    6. The managed care and utilization review plans, if any, established under KRS Chapter 342 for the self-insured group;
    7. A copy of each instrument by which the self-insured group or its agent or consultant has made a commitment to pay for a past or future good or service;
    8. Identification by name, address, and term of the initial board of trustees, administrator, and service organization together with an attested statement that a pecuniary or personal conflict does not exist between the official duties of the trustees, administrators, and service organizations and the interests of the members;
    9. The name of the custodian and the address where the self-insured group’s books and records will be kept;
    10. Specimen of the proposed policy and certificate of insurance for the specific and aggregate excess coverage, clearly stating any deductible or retention amount;
    11. Copies of security deposits and fidelity bonds required under this subtitle;
    12. A proposed schedule of projected annual premium rates and any factor or plan by which rates may be modified. Experience modification factors shall be calculated according to the rules of the advisory organization designated by the commissioner in accordance with Subtitle 13 of this chapter;
    13. Financial statements for initial group members audited by a certified public accountant, and signed by an owner or officer of each member, demonstrating a combined net worth of not less than ten million dollars ($10,000,000) for the group, except for governmental entities, and the financial condition of each member;
    14. A feasibility study prepared by a qualified actuary demonstrating the overall adequacy and soundness of the proposed plan of operation for the self-insured group; and
    15. A three (3) year financial projection including income statements, balance sheets, statements of cash flow, and all material assumptions relating to the financial projection for the self-insured group.
    1. Except as provided in paragraph (b) of this subsection, the premium of one (1) group member shall not exceed twenty percent (20%) of the estimated total premium for the workers’ compensation self-insured group. (3) (a) Except as provided in paragraph (b) of this subsection, the premium of one (1) group member shall not exceed twenty percent (20%) of the estimated total premium for the workers’ compensation self-insured group.
    2. If the group consists of two (2) or more governmental entities, the premium of one (1) group member shall not exceed sixty percent (60%) of the estimated total premium for the self-insured group.
  3. The first year’s premium for the initial certification of the self-insured group shall not be less than one million dollars ($1,000,000). Verification shall be presented that twenty-five percent (25%) of the initial estimated premium has been paid and deposited with the self-insured group’s fiscal agent.
  4. The initial application shall be filed a minimum of ninety (90) days prior to the proposed inception date of the self-insured group.

History. Enact. Acts 2005, ch. 7, § 6, effective March, 1, 2005; 2010, ch. 24, § 1628, effective July 15, 2010.

304.50-035. Certificate of filing of self-insured group — Conditions for issuance.

Certification as a workers’ compensation self-insured group shall be granted only if the commissioner finds that the applicant has complied with the provisions of this subtitle, paid the application fee, and met the following conditions:

  1. All persons responsible for the conduct of the affairs of the workers’ compensation self-insured group are financially stable and experienced in the administration of a workers’ compensation self-insured group;
  2. The workers’ compensation self-insured group is financially responsible and has demonstrated the ability to meet all of its obligations to participants and prospective participants and injured workers as required in KRS Chapter 342. In making this determination, the commissioner may consider:
    1. The adequacy of working capital; and
    2. The applicant’s compliance with all requirements of this subtitle, including but not limited to:
      1. The adequacy of the funding mechanisms;
      2. The existence and adequacy of appropriate excess insurance;
      3. The participating members’ financial strength;
      4. The stability of the membership;
      5. The risks of the industry;
      6. The experience of management and all persons responsible for the conduct of the affairs of the workers’ compensation self-insured group; and
      7. An initial and ongoing minimum surplus funds requirement of not less than one million dollars ($1,000,000), except for a workers’ compensation self insured group currently operating under a plan approved by the commissioner pursuant to KRS 304.50-135 or a remedial action plan approved by the predecessor regulatory agency prior to August 3, 2004.

History. Enact. Acts 2005, ch. 7, § 7, effective March, 1, 2005; 2008, ch. 183, § 2, effective July 15, 2008; 2010, ch. 24, § 1629, effective July 15, 2010.

304.50-040. Termination, suspension, or revocation of certificate — Merger of workers’ compensation self-insured groups.

  1. A certificate of filing shall remain in effect until terminated at the request of the self-insured group or suspended or revoked by the commissioner in accordance with the provisions of this subtitle.
  2. The commissioner shall not grant the request of a workers’ compensation self-insured group to terminate its certificate of filing unless the group has filed with the commissioner a statement describing arrangements that have been made to pay obligations of the group, including both known claims and expenses and incurred but not reported claims and expenses.
  3. Subject to the approval of the commissioner, a workers’ compensation self-insured group may merge with another workers’ compensation self-insured group. As a result of any merger, the resulting workers’ compensation self-insured group shall assume in full all obligations of the constituent groups.

History. Enact. Acts 2005, ch. 7, § 8, effective March, 1, 2005; 2010, ch. 24, § 1630, effective July 15, 2010.

304.50-045. Initial and continuing financial solvency requirements.

  1. To obtain and maintain a certificate of filing, a workers’ compensation self-insured group shall have sufficient financial strength to pay all benefits for compensation required by KRS Chapter 342 for risks covered by the group, including known claims and expenses and incurred but not reported claims and expenses.
    1. The trustees and administrators shall provide a fidelity bond to the commissioner in the amount of not less than three hundred thousand dollars ($300,000), which may be subject to a deductible not exceeding ten thousand dollars ($10,000), for each trustee, each administrator and the administrator’s employees. (2) (a) The trustees and administrators shall provide a fidelity bond to the commissioner in the amount of not less than three hundred thousand dollars ($300,000), which may be subject to a deductible not exceeding ten thousand dollars ($10,000), for each trustee, each administrator and the administrator’s employees.
    2. The fiscal agent shall provide a fidelity bond to the trustees of not less than fifty percent (50%) or one million dollars ($1,000,000), whichever is lower, of the funds to be handled by the fiscal agent. This requirement shall be waived if the fiscal agent is a national bank.
    3. The service organization shall provide a fidelity bond to the trustees of not less than two (2) times the amount of the revolving fund.
    4. In lieu of the bonds required under paragraphs (a), (b), and (c) of this subsection, the trustees may secure a fidelity blanket bond in an amount not less than fifty percent (50%) of the self-insured group’s premium or two million dollars ($2,000,000), whichever is lower. The fidelity blanket bond shall include the trustees, the administrator, the service organization, personnel of the service organization, and the fiscal agent, unless the fiscal agent is a national bank.

History. Enact. Acts 2005, ch. 7, § 9, effective March, 1, 2005; 2010, ch. 24, § 1631, effective July 15, 2010.

304.50-050. Security deposits — Dividends on and exchange of assets — Collection by commissioner — Release — Commissioner to approve custodian bank or trust company for security deposits — Qualifications for approval.

  1. The group shall provide security deposits to the commissioner on a form prescribed by the commissioner in an amount not less than two hundred fifty thousand dollars ($250,000), ten percent (10%) of the annual premium, or ten percent (10%) of the reserve requirement as established in the most recent audited statement of financial condition on file with the commissioner, whichever is greater.
  2. The trustees may file cash, cash equivalents, or United States Treasuries as security deposit or a bank letter of credit on a form or forms prescribed by the commissioner, in satisfaction of the security deposit requirement. Notwithstanding any other provision of law to the contrary, the deposit required under this section shall be under trust agreements to which depositories, a self-insured group, and the commissioner are parties. The commissioner may at any time inventory assets on deposit for any self-insured group. Assets shall not be removed or deposited in or from the bank or trust company in which the assets are deposited, except upon a written order, approved by the commissioner, of at least two (2) officers authorized for such purpose by the workers’ compensation group self-insurance fund’s board of directors or other governing body, except that assets may be deposited or removed under the direction and upon the order of a court of competent jurisdiction, and in the presence of the commissioner. Deposit assets shall be valued at market.
    1. Unless a fund fails to cure a deficiency, is insolvent, subject to a delinquency proceeding, or is in default as to taxes or other charges due under state law, a group self-insurance fund shall be entitled: (3) (a) Unless a fund fails to cure a deficiency, is insolvent, subject to a delinquency proceeding, or is in default as to taxes or other charges due under state law, a group self-insurance fund shall be entitled:
      1. To collect and receive interest, dividends, and payments accruing upon assets held on deposit for its account.
      2. From time to time, to exchange and substitute for any such assets, other assets eligible for deposits.
    2. If the group self-insurance fund fails to cure a deficiency when required, is insolvent, subject to delinquency proceedings, or is in default as to taxes or other charges due to the Commonwealth under law, the commissioner shall collect such interest, dividends, and payments and add them to the group self-insurance fund’s deposit.
    1. Any required deposit shall be released, in addition to circumstances already provided for in the following instances only: (4) (a) Any required deposit shall be released, in addition to circumstances already provided for in the following instances only:
      1. Upon extinguishment of substantially all liabilities of the group self-insurance fund for the security for which the deposit is held;
      2. If the deposit is no longer required under this subtitle; or
      3. Upon proper order of a court of competent jurisdiction, the deposit shall be released to the receiver, conservator, rehabilitator, or liquidator of the group self-insurance fund.
    2. No release of a deposit shall be made except on application to and written order of the commissioner made upon proof satisfactory to the commissioner of the existence of one (1) of the grounds required in paragraph (a) of this subsection. The commissioner shall not have any personal liability for any such release of any deposit or part thereof so ordered by the commissioner in good faith.
    1. A proposed custodian bank or trust company for security deposits shall be approved by the commissioner and shall be under a custodial agreement approved by the commissioner. (5) (a) A proposed custodian bank or trust company for security deposits shall be approved by the commissioner and shall be under a custodial agreement approved by the commissioner.
    2. An approved custodian bank or trust company shall possess the following qualifications:
      1. The custodian bank or trust company’s custodial functions for the self-insured group shall be carried out under its trust department;
      2. The custodian bank or trust company shall be audited annually by independent certified public accountants, and the audit report, related financial statements, and report on internal controls shall be available to the self-insured group and the commissioner;
      3. The custodian bank or trust company shall be organized under the laws recognizing that the custodied securities are special deposits rather than general deposits, remain the specific property of the self-insured group, and are not subject to any creditor relationship of the custodian bank or trust company;
      4. The custodian bank or trust company shall maintain blanket coverage relating to its custodial functions with limits to or exceeding those suggested by the American Bankers Association;
      5. The custodian bank or trust company’s capital and surplus shall equal or exceed twenty-five million dollars ($25,000,000) unless it is licensed and regulated by the Commonwealth of Kentucky, in which case its capital and surplus shall equal or exceed ten million dollars ($10,000,000); and
      6. The custodian bank or trust company has demonstrated sufficient experience in handling custodial accounts.
  3. The commissioner shall publish a list of banks or trust companies for the security deposits or letter of credit as proposed by the group self-insurance fund.

History. Enact. Acts 2005, ch. 7, § 10, effective March, 1, 2005; 2008, ch. 183, § 3, effective July 15, 2008; 2010, ch. 24, § 1632, effective July 15, 2010.

304.50-055. Plans for premium payment, assessments, and dividends — Approval by commissioner — Investments — Financing of payments by governmental entities.

  1. A workers’ compensation self-insured group shall establish plans for premium payment, determination and collection of assessments, and for declaration and payment of dividends or other disbursements, which shall be filed for prior approval with the commissioner. Any change in the plans for premium payment, assessments, or dividends shall be filed for prior approval with the commissioner. Approval of plans for assessments and dividends does not constitute approval of any particular assessment or dividend by the commissioner.
  2. Prior to the inception of each group member’s self-insurance year, the trustees shall collect from that member at least twenty-five percent (25%) of the estimated premium for the ensuing year, except that in the case of a self-insured group formed by governmental entities twenty-five percent (25%) of the estimated premium for the ensuing year shall be collected no later than thirty (30) days after the beginning of the self-insured group’s self-insurance year. The balance of the estimated premium shall be collected in either quarterly or monthly installments as set forth in the enabling documents described in KRS 304.50-030 (2)(b) or 304.50-060 (2)(b). Each group member’s payroll shall be audited annually and an adjustment to premium shall be made accordingly.
  3. A disbursement from a workers’ compensation self-insured group fund shall be for a purpose related to the self-insured group. A dividend shall not be approved or paid until at least thirty-six (36) months after the expiration of the self-insurance year and shall be paid from surplus funds not required for payment of claims or other liabilities. The dividends shall be paid or credited to members according to the reasonable classifications the trustees may establish. A dividend shall not be paid which unfairly discriminates between members of the same classifications. A dividend plan shall specify whether past group members are eligible for the dividend. Payment of a dividend under a dividend plan shall not be made unless the self-insured group has notified the commissioner of its intent to make a dividend payment at least thirty (30) days prior to the payment, and the commissioner has not disapproved the payment within that time.
  4. The formula to be used for collection of assessments shall be determined by the trustees and approved by the commissioner. Assessments shall be fair and equitable and shall not unfairly discriminate between members of the same classification.
  5. A trustee, fiscal agent, or service organization shall not utilize an asset of the self-insured group for a purpose unrelated to workers’ compensation. The trustees shall maintain cash or cash equivalent accounts as may be prudently necessary to pay expenses without having to liquidate long-term investments.
  6. The trustees may invest funds in:
    1. United States Government bonds, United States Treasury notes, Treasury bills, or other direct obligations guaranteed by the full faith and credit of the United States Government or its agencies;
    2. Tax exempt obligations issued by the Commonwealth of Kentucky or its agencies with a minimum rating of “A” by Standard & Poor;
    3. Obligations issued by a county, district, municipality, or other legal authority within the Commonwealth with a minimum rating of “AA” by Standard & Poor;
    4. Investment share accounts in a savings and loan association in the Commonwealth whose deposits are insured by a federal agency;
    5. Certificates of deposit if issued by a duly chartered commercial bank;
    6. At the time of purchase, equity securities actively traded on the New York or NASDAQ Stock Exchanges or other registered national securities exchanges with no individual equity holding comprising greater than ten percent (10%) of the equity portion of the portfolio reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner.
      1. An investment in an individual equity holding shall not represent at the time of purchase more than five percent (5%) of the total market value of the security.
      2. At the time of purchase, investments in equity securities shall not exceed twenty percent (20%) of the total market value of the investment portfolio of the self-insured group reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner;
    7. Corporate bonds if:
      1. The bond is issued, assumed, or guaranteed by a solvent institution created or existing under the laws of the United States, or a state, province, district, or territory;
      2. At the time of purchase, the corporate bond investments do not exceed twenty-five percent (25%) of the total market value of the investment portfolio reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner; and
      3. The bond has a minimum rating of “A” by Standard and Poor; and
    8. At the time of purchase, mutual funds and exchange traded funds if the investments do not exceed twenty percent (20%) of the total market value of the investment portfolio reflected on the most recent quarterly or annual statement of financial condition on file with the commissioner.
  7. Of the aggregate investments made by the trustees of the self-insured group under this section:
    1. Not less than fifty percent (50%) of the total market value of the entire investment portfolio shall be held in cash, cash equivalents, or securities as described in subsection (6)(a) to (e) of this section; and
    2. A minimum of five percent (5%) of the total investment portfolio value shall be maintained in cash or cash equivalent accounts or United States Treasury and Federal Agency Securities with a remaining maturity of one (1) year or less.
  8. The commissioner may permit variation from the requirements of this section for good cause.
    1. Governmental entities that: (9) (a) Governmental entities that:
      1. Participate or have participated in a workers’ compensation self-insured group authorized by this subtitle; and
      2. Are assessed by the workers’ compensation self-insured group to cover an accrued deficit;

        may finance the payment of the assessment over a period not to exceed twenty (20) years.

    2. Financing obtained pursuant to paragraph (a) of this subsection may be accomplished by:
      1. The issuance of bonds, notes, or other obligations; or
      2. A lease, installment payment agreement, or other similar agreement.
    3. If the governmental entity fails to make a scheduled payment on the financing obtained pursuant to paragraph (a) of this subsection, any payments due to that governmental entity shall be withheld or intercepted using the process established in KRS 160.160(5).
  9. Except as provided in subsection (9) of this section, all other provisions of the Kentucky Revised Statutes applying to any financing obtained by a governmental entity shall apply.

History. Enact. Acts 2005, ch. 7, § 11, effective March, 1, 2005; 2008, ch. 183, § 4, effective July 15, 2008; 2010, ch. 24, § 1633, effective July 15, 2010; 2013, ch. 75, § 5, effective June 25, 2013.

Legislative Research Commission Note.

(3/1/2005). 2005 Ky. Acts chs. 7, which creates this section, contains the enrolled text of Senate Bill 86 as amended by a Senate committee substitute. In drafting the committee substitute, an additional subsection was inserted into this section, but a reference to “subsection (5)(a) of this section” in subsection (7) was not changed to reflect this addition. Pursuant to KRS 7.136(1), the reference has been changed to “subsection (6)(a) of this section” in codification.

304.50-060. Annual reports — Organizational documents — Proof of excess insurance coverage — Statement of financial condition.

  1. The information and reports required by this section shall be filed by the self-insured group with the commissioner on an annual basis.
  2. Within one hundred twenty (120) days from the end of the self-insured group’s fiscal year, the self-insured group shall file:
    1. Copies of all fidelity bonds, security deposits, and letters of credit;
    2. Any material change in the administration of the group, including any change in the organizational documents, change in the administrator, or a change in the service organization or fiscal agent;
    3. An attested statement relating to conflicts of interest and compliance with KRS 304.50-105 ; and
    4. Any other information the commissioner may require.
  3. Within ten (10) days before the expiration of each self-insurance year, the self-insured group shall file proof of:
    1. Specific excess insurance coverage for the ensuing year; and
    2. Aggregate excess insurance coverage for the ensuing year unless such coverage is exempted or waived under KRS 304.50-120 (1).
  4. Within one hundred twenty (120) days from the end of the self-insured group’s fiscal year, the group shall file the statement of financial condition required by KRS 304.50-110 and any other relevant financial information requested by the commissioner. Within forty-five (45) days from the end of each fiscal quarter, the self-insured group shall file a statement of financial condition along with an acknowledgment signed by the board of trustees or its authorized agent indicating that the statement has been presented to the board and any other relevant financial information requested by the commissioner, including a balance sheet, and income and cash flow statement, on a form prescribed by the commissioner.
  5. Upon the request of a group member, a self-insured group shall make available the statement of financial condition required in KRS 304.50-110 .

History. Enact. Acts 2005, ch. 7, § 12, effective March, 1, 2005; 2008, ch. 183, § 5, effective July 15, 2008; 2010, ch. 24, § 1634, effective July 15, 2010.

304.50-065. Notification of change in information.

A workers’ compensation self-insured group shall notify the commissioner immediately of any material change in the information required to be filed under this subtitle or in the manner of its compliance with KRS Chapter 342.

History. Enact. Acts 2005, ch. 7, § 13, effective March, 1, 2005; 2010, ch. 24, § 1635, effective July 15, 2010.

304.50-070. Agent of workers’ compensation self-insured group — License required — Appointment of agent optional.

  1. An agent of a workers’ compensation self-insured group shall be licensed as an agent with casualty line of authority in accordance with Subtitle 9 of this chapter.
  2. Workers’ compensation self-insured groups shall not be required to appoint agents.

History. Enact. Acts 2005, ch. 7, § 14, effective March, 1, 2005.

304.50-075. Examination of financial condition, affairs, and management by commissioner.

The commissioner or his or her designee shall have power to examine the financial condition, affairs, and management of any workers’ compensation self-insured group subject to the provisions of this subtitle. He or she shall have free access to all the books, papers, and documents relating to the business of the organization, and may summon witnesses and administer oaths and affirmations in the examination of the directors, trustees, officers, agents, representatives, or employees of any group, or any person in relation to the workers’ compensation self-insured group’s affairs, transactions, or conditions relating to workers’ compensation. The commissioner shall examine each workers’ compensation self-insured group not less frequently than every four (4) years. Information and other data obtained through the examination shall be subject to the provisions of KRS 304.2-230 to 304.2-290 . All examination expenses shall be borne by the self-insured group being examined.

History. Enact. Acts 2005, ch. 7, § 15, effective March, 1, 2005; 2010, ch. 24, § 1636, effective July 15, 2010.

304.50-080. Appointment of Secretary of State as attorney to receive legal process.

A workers’ compensation self-insured group issued a certificate of filing under this subtitle is deemed to have appointed the Secretary of State as its attorney to receive service of legal process issued against it in Kentucky. This appointment shall be irrevocable, shall bind any successor in interest, and shall remain in effect as long as the self-insured group has workers’ compensation exposures in this Commonwealth.

History. Enact. Acts 2005, ch. 7, § 16, effective March, 1, 2005.

304.50-085. Operation of group by board of trustees — Powers and duties — Prohibited acts — Power to contract, sue, and be sued — Contracts for administration of group.

  1. Each self-insured group shall be operated by a board of trustees. Except for a self-insured group formed by governmental entities, the board of trustees for each self-insured group shall consist of at least two (2) but not more than twenty (20) persons selected in the manner prescribed in the bylaws of the self-insured group or other laws of the Commonwealth.
  2. The board of trustees shall:
    1. Be residents of Kentucky or officers of corporations authorized to do business in Kentucky;
    2. Administer the operations of the workers’ compensation self-insured group ensuring that there is adequate funding to pay compensation required by KRS Chapter 342, that all claims are paid promptly and processed to conclusion, and that all necessary precautions are taken to safeguard the assets of the group;
    3. Maintain responsibility for all moneys collected or disbursed from the group;
    4. Maintain minutes of its meetings and make the minutes available to the commissioner and group members;
    5. Designate an administrator to carry out the policies established by the board of trustees and to provide day-to-day management of the self-insured group;
    6. Develop rates and collect premium and assessments; and
    7. Invest the self-insured group’s funds.
  3. The board of trustees shall not:
    1. Extend credit to individual group members for payment of premiums or assessments, except in accordance with payment plans filed with the commissioner;
    2. Permit the loan of any moneys to or borrow any moneys from the self-insured group or in the name of the group, except that a workers’ compensation self-insured group formed by governmental entities may borrow moneys in the name of the group; or
    3. Have a direct or indirect pecuniary interest in a service organization.
  4. A workers’ compensation heterogeneous self-insured group may contract and may sue and be sued in the name adopted by the group.
    1. The trustees may contract with a service organization, an administrator, or a fiscal agent to carry out the administration of the workers’ compensation self-insured group. (5) (a) The trustees may contract with a service organization, an administrator, or a fiscal agent to carry out the administration of the workers’ compensation self-insured group.
    2. A service organization and its employees and agents shall be duly licensed to perform those functions for which a license is required under Kentucky law.
    3. A revolving fund of not more than twenty percent (20%) of estimated premiums may be established for use by a service organization for the payment of claims.
  5. In its discretion, the workers’ compensation self-insured group may refer to its trustees as directors. If this is done, the provisions of this subtitle referring to trustees shall be construed as referring to directors.

History. Enact. Acts 2005, ch. 7, § 17, effective March, 1, 2005; 2010, ch. 24, § 1637, effective July 15, 2010; 2013, ch. 75, § 2, effective June 25, 2013.

304.50-090. Membership — Indemnity agreement — Expulsion, nonrenewal, or cancellation of member by group — Voluntary withdrawal — Liability on termination of membership, insolvency, or bankruptcy.

  1. An employer joining a workers’ compensation self-insured group after the group has been issued a certificate of filing shall submit an application for membership to the board of trustees or its administrator and enter into an indemnity agreement. Membership shall not take effect earlier than each member’s date of application. The application for membership and its approval shall be maintained as permanent records of the board of trustees. The board of trustees shall require each member to execute a joint and several liability agreement, or other annual ratification or affirmation of indemnity, upon each renewal.
  2. The self-insured group shall be considered an individual employer for all purposes of taxation and the individual members of the group shall not be exposed to tax liability other than liability existing as a result of the indemnity agreement with the other group members and the self-insured group.
  3. At the discretion of the trustees, the self-insured group may include the Kentucky employees of foreign (out-of-state) employers.
  4. Individual members of a workers’ compensation self-insured group shall be subject to expulsion, nonrenewal, or cancellation by the group by giving the member and the commissioner of the Department of Workers’ Claims thirty (30) days advance notice. Such expulsion, nonrenewal, or cancellation shall be executed in accordance with the bylaws of the group and for reasons including but not limited to:
    1. Adverse claims experience;
    2. Lack of cooperation with safety and loss prevention policies; or
    3. Failure to report payroll in accordance with the rules and rating plan of the self-insured group.
  5. At least thirty (30) days prior to the due date, the trustees shall notify each group member of all premiums due, including adjustments. Failure by a member to pay the premium or assessments due prior to the due date may result in immediate cancellation from the group by the trustees. Ten (10) days advance notice of such cancellation shall be given to the member and the commissioner of the Department of Workers’ Claims.
  6. Individual group members may elect to withdraw from the group only upon sixty (60) days written notice to the commissioner of the Department of Workers’ Claims and the trustees.
  7. The trustees shall report to the commissioner any person who behaves fraudulently as described in Subtitle 47 of this chapter.
  8. A workers’ compensation self-insured group shall pay all workers’ compensation benefits required under KRS Chapter 342 for which each member incurs liability during its period of membership, including assessments. A member who elects to withdraw its membership or is terminated by a group remains liable for workers’ compensation liabilities, obligations, and assessments during the terminated or withdrawn group member’s period of membership. A group member shall not be relieved of its workers’ compensation liabilities incurred, including assessments, during its period of membership, except through payment by the group or the member of these liabilities.
  9. The insolvency or bankruptcy of a group member shall not relieve the workers’ compensation self-insured group or any group member of liability for the payment of workers’ compensation benefits incurred during the insolvent or bankrupt group member’s period of membership.

History. Enact. Acts 2005, ch. 7, § 18, effective March, 1, 2005; 2010, ch. 24, § 1638, effective July 15, 2010.

304.50-095. Eligibility for membership.

Except for governmental entities, the trustees shall not accept an employer as a member unless the employer has a net worth of at least two (2) times its estimated annual premium, unless the employer pays its full estimated annual premium in advance. The trustees shall not accept an employer as a member unless the employer meets all other qualifications for membership as set forth in the bylaws of the self-insured group.

History. Enact. Acts 2005, ch. 7, § 19, effective March, 1, 2005.

304.50-100. Dissolution of self-insured program — Approval of plan by commissioner.

  1. If a self-insured group decides to dissolve its self-insured program, the trustees shall:
    1. File a detailed plan of dissolution with the commissioner for prior approval;
    2. Provide sixty (60) days written notice by certified mail to the commissioner and each group member;
    3. Pay approved dividends; and
    4. Establish arrangements for the continued payment and servicing of all outstanding claims, including incurred but not reported claims.
  2. The commissioner shall approve the plan unless the commissioner determines it to be unlawful, unfair, inequitable, or prejudicial to the interests of the members or injured workers, or the plan does not fully discharge all obligations of the group.

History. Enact. Acts 2005, ch. 7, § 20, effective March, 1, 2005; 2010, ch. 24, § 1639, effective July 15, 2010.

304.50-105. Conflict-of-interest policy.

The board of trustees of each workers’ compensation self-insured group shall establish a formal conflict-of-interest policy or code of conduct applicable to the board of trustees, officers, and employees that includes a description of the system used to monitor compliance with the conflict-of-interest policy or code of conduct.

History. Enact. Acts 2005, ch. 7, § 21, effective March, 1, 2005.

304.50-110. Statement of financial condition — Contents.

  1. In addition to reports required under KRS 304.50-060 , each workers’ compensation self-insured group shall file with the commissioner an annual statement of financial condition audited by an independent certified public accountant on or before one hundred and twenty (120) days from the end of the group’s fiscal year for the immediately preceding fiscal year. The annual financial statement shall be on a form approved by the commissioner and in accordance with generally accepted accounting principles.
  2. The annual financial statement shall include actuarially appropriate reserves for:
    1. Known claims and expenses related to such claims;
    2. Claims incurred but not reported and any expenses associated such claims; and
    3. Unearned premiums, contributions, and assessments.
  3. The annual financial statement shall also include an actuarial opinion by a qualified actuary and a supporting reserve study regarding reserves for known claims and expenses associated with such claims. The reserve study shall include documentation sufficient for another actuary practicing in the same field to evaluate the work. The documentation shall describe clearly the sources of data, material assumptions, and methods.
  4. The following statements shall be included with the annual financial statement:
    1. Balance sheet;
    2. Statement of gain or loss from operations;
    3. Statement of changes in financial position; and
    4. Notes to financial statements required by generally accepted accounting principles, which shall include a narrative explanation of all material transactions and balances of the self-insured group.
  5. No person shall make a deceptive statement or fail to correct a misstatement in connection with the solicitation of membership of a self-insured group.

History. Enact. Acts 2005, ch. 7, § 22, effective March, 1, 2005; 2010, ch. 24, § 1640, effective July 15, 2010.

NOTES TO DECISIONS

Cited:

Ernst & Young, LLP v. Clark, 323 S.W.3d 682, 2010 Ky. LEXIS 214 ( Ky. 2010 ).

304.50-115. Filing of rates, supplementary rating information, and coverage forms — Grounds for disapproval — Filing fee — Public inspection of filings.

  1. A workers’ compensation self-insured group shall file with the commissioner its rates and supplementary rating information and any changes made to its rates and supplementary information.
    1. Within one (1) year of March 1, 2005, each existing workers’ compensation self-insured group shall place on file with the commissioner its existing rates and supplementary rating information.
    2. The initial rates and supplementary rating information of any workers’ compensation self-insured group newly formed after March 1, 2005, shall not become effective until filed with and approved by the commissioner.
    3. Any changes made to a workers’ compensation self-insured group’s rates or supplementary rating information shall be filed pursuant to KRS 304.13-053 .
  2. A workers’ compensation self-insured group shall file with the commissioner its existing coverage forms and any changes made to such forms, in accordance with KRS 304.14-120 .
    1. Within one (1) year of March 1, 2005, each existing workers’ compensation self-insured group shall place on file with the commissioner its existing coverage forms.
    2. The initial coverage forms of any workers’ compensation self-insured group newly formed after March 1, 2005, shall not be used or delivered until filed with and approved by the commissioner pursuant to KRS 304.14-120 .
    3. Any changes made to a workers’ compensation self-insured group’s coverage forms shall be filed in accordance with KRS 304.14-120.
    4. The commissioner shall disapprove any coverage form required to be filed under KRS 304.14-120, or withdraw any previous approval of such form, only on one (1) or more of the following grounds:
      1. If the coverage form is in any respect in violation of, or does not comply with, this subtitle or KRS Chapter 342.
      2. If the coverage form contains or incorporates by reference, where the incorporation is otherwise permissible, any inconsistent, ambiguous, or misleading clauses, or exceptions and conditions which deceptively affect the risk purported to be assumed in the general coverage of the contract.
      3. If the coverage form has any title, heading, or other indication of its provisions which is misleading, or is printed in a size of type or manner of reproduction as to make the form substantially illegible.
  3. Coverage form and rate filings shall be accompanied by a filing fee as set forth in KRS 304.4-010 and administrative regulations promulgated by the commissioner. Filings shall be open to public inspection at any reasonable time. Copies may be obtained by any person on request and on payment of a fee specified in Subtitle 4 of this chapter.

History. Enact. Acts 2005, ch. 7, § 23, effective March, 1, 2005; 2008, ch. 183, § 6, effective July 15, 2008; 2010, ch. 24, § 1641, effective July 15, 2010.

304.50-120. Aggregate excess insurance — Standards for waiver and exemption — Administrative regulations — Eligibility to write excess liability coverage for group.

  1. The commissioner shall promulgate administrative regulations setting forth the requirements for aggregate excess insurance and the standards for granting a waiver, but a workers’ compensation self-insured group shall not be required to purchase aggregate excess insurance if the group’s fund balance is thirty percent (30%) or more of earned premiums.
  2. Except for a worker’s compensation self-insured group granted a waiver or exempted under subsection (1) of this section, the trustees shall purchase aggregate excess insurance.
  3. The trustees shall purchase specific excess insurance coverage with a limit of at least twenty-five million dollars ($25,000,000) per occurrence.
  4. To be eligible to write excess liability coverage for a self-insured group, a casualty insurance company shall at all times maintain twenty-five million dollars ($25,000,000) of minimum policyholder surplus.

History. Enact. Acts 2005, ch. 7, § 24, effective March, 1, 2005; 2008, ch. 183, § 7, effective July 15, 2008; 2010, ch. 24, § 1642, effective July 15, 2010.

304.50-125. Discounting authorized — Requirements — Approval by commissioner.

  1. In the computation of the retained liabilities of the self-insured group, reserves for claims or projected reserves for claims may be discounted for their present value if:
    1. The discounting is based upon the computation of a qualified actuary; and
    2. The computations and supporting documentation are filed annually in writing with the commissioner.
  2. Discounting shall be approved by the commissioner unless:
    1. The actuary is found to be unqualified by the commissioner; or
    2. The computations and supporting documentation presented by the actuary are rejected based on the opinion of the commissioner’s qualified actuary.

History. Enact. Acts 2005, ch. 7, § 25, effective March, 1, 2005; 2010, ch. 24, § 1643, effective July 15, 2010.

304.50-130. Members to receive evidences of coverage — Contents.

  1. Each member of a workers’ compensation self-insured group shall receive written evidence of coverage by the group.
  2. All evidences of coverage issued pursuant to this section shall contain coverage terms, conditions, and exclusions.
  3. All evidences of coverage issued pursuant to this section by a self-insured group shall contain the following disclosure in prominent contrasting type: THIS COVERAGE HAS BEEN PLACED WITH A WORKERS’ COMPENSATION SELF-INSURED GROUP WHICH IS REGULATED BY THE KENTUCKY DEPARTMENT OF INSURANCE AND HAS RECEIVED A CERTIFICATE OF FILING FROM THE COMMONWEALTH OF KENTUCKY. CLAIMS AGAINST GROUP MEMBERS ARE COVERED BY THE SELF-INSURED GROUP INSURANCE GUARANTY ASSOCIATION, BUT ARE NOT COVERED BY THE KENTUCKY INSURANCE GUARANTY ASSOCIATION. GROUP MEMBERS SHALL BE ASSESSED IN THE EVENT OF INSOLVENCY OF THE WORKERS’ COMPENSATION SELF-INSURED GROUP.
  4. All evidences of coverage issued pursuant to this section by a workers’ compensation self-insured group formed by governmental entities which have joint and several liability shall contain the following disclosure in prominent contrasting type: THIS COVERAGE HAS BEEN PLACED WITH A WORKERS’ COMPENSATION SELF-INSURED GROUP WHICH HAS RECEIVED A CERTIFICATE OF FILING FROM THE COMMONWEALTH OF KENTUCKY. CLAIMS AGAINST GROUP MEMBERS ARE NOT COVERED BY THE KENTUCKY INSURANCE GUARANTY ASSOCIATION.

History. Enact. Acts 2005, ch. 7, § 26, effective March, 1, 2005; 2010, ch. 24, § 1644, effective July 15, 2010.

304.50-135. Procedure upon decrease in fund balance below minimum — Failure to remedy deficit — Delinquency proceedings — Bulk reinsurance.

  1. If a workers’ compensation self-insured group has a members’ fund balance that is less than the minimum amount required by this subtitle of one million dollars ($1,000,000) and not a negative members’ fund balance reported on an annual financial filing or by a report on examination, then within thirty (30) days of the filing or report, the self-insured group shall file with the commissioner a written report that identifies the cause of the decrease in the fund balance, describes a plan for remedying the decrease in the fund balance, and identifies measures to be implemented to avoid similar future decreases in the fund balance. A report filed with the commissioner under this subsection may be approved, disapproved, or modified by the commissioner. A self-insured group may cease operating under a report filed with the commissioner under this subsection after the self-insured group’s members’ fund balance is one million dollars ($1,000,000) or greater and the commissioner has approved in writing the lifting of the terms of the report. A report filed with the commissioner under this subsection shall be deemed part of the self-insured group’s organizational documents for purposes of KRS 304.50-060 .
  2. A workers’ compensation self-insured group shall report any deficiency to the commissioner as soon as it is identified. A deficiency reported on an annual financial filing or by a report on examination shall be deemed a verified deficiency. If a workers’ compensation self-insured group has a verified deficiency, the deficit amount shall be made up immediately from the following:
    1. Surplus funds from a fund year other than the current fund year after prior notice of the transfer has been given to the commissioner;
    2. Implementation of the previously approved assessment plan; or
    3. Alternative methods as the commissioner may direct or approve that provide financial security in the form of surety, deposit, letter of credit, guarantee, or other assets or obligation.
  3. If a workers’ compensation self-insured group fails to remedy a deficit as required in subsection (2) of this section, the commissioner shall order the group to do so.
  4. If a workers’ compensation self-insured group fails to remedy a deficit or make the required assessment of its members within thirty (30) days after the commissioner orders the group to do so, the group shall be deemed to be in hazardous financial condition and insolvent, under Subtitle 33 of this chapter, and the commissioner may file a petition for delinquency proceedings, as defined in Subtitle 33 of this chapter, in Franklin Circuit Court.
  5. The commissioner shall place a workers’ compensation self-insured group into delinquency proceedings in accordance with the provisions of Subtitle 33 of this chapter if the workers’ compensation self-insured group is in hazardous financial condition, insolvent or about to become insolvent, no longer financially responsible and may reasonably be expected to be unable to meet its obligations to members or prospective members, has failed to remedy a deficiency in a reasonable and timely manner, or any other grounds that are provided in Subtitle 33 of this chapter. A self-insured group shall be placed in delinquency proceedings as an insurer, pursuant to Subtitle 33 of this chapter.
  6. The commissioner may approve bulk reinsurance or any other transfer of the book of business if he or she finds that it is in the best interests of the members and their employees.

History. Enact. Acts 2005, ch. 7, § 27, effective March, 1, 2005; 2010, ch. 24, § 1645, effective July 15, 2010.

304.50-140. Suspension or revocation of certificate of filing — Civil penalty — Hearing and appeal — Notification requirements and exceptions.

  1. After a hearing or upon agreement by the workers’ compensation self-insured group, the commissioner may suspend or revoke the certificate of filing of a self-insured group, impose a civil penalty of up to ten thousand dollars ($10,000) per violation, or both if the group:
    1. Operates significantly in contravention of its basic organizational document or in a manner contrary to that described in and reasonably inferred from any other information submitted under this subtitle, or administrative regulations relating to this subtitle, unless amendments to the submissions have been filed with and approved by the commissioner or there has been a significant and adverse change in the management of the self-insured group;
    2. Or any person at the direction of the group advertises or merchandises its services in an untrue, misrepresentative, misleading, deceptive, or unfair manner, or engages in unfair or deceptive practices as defined in Subtitle 12 of this chapter;
    3. Violates the provisions of this subtitle or administrative regulations adopted thereunder;
    4. Obtains a certificate of filing by unfair or deceptive means;
    5. Misappropriates, converts illegally, withholds, or refuses to pay upon proper demand any moneys that belong to a member, an employee of a member, or a person otherwise entitled to such moneys by the group or its administrator; or
    6. Violated or failed to correct a violation of this subtitle or administrative regulations promulgated under this subtitle within a reasonable time period established by the commissioner in administrative regulations.
  2. In addition, the commissioner may impose a civil penalty of up to ten thousand dollars ($10,000) per day for continuing violations.
  3. The commissioner shall conduct a hearing under this section in accordance with Subtitle 2 of this chapter. The ruling of the commissioner may be appealed to Franklin Circuit Court in accordance with KRS 304.2-370 . The commissioner, during the pendency of an appeal or request for a hearing, may utilize the security deposit provided by the self-insured group to make payments of any workers’ compensation benefits currently due.
  4. If the commissioner revokes a self-insured group’s certification, the commissioner shall immediately notify the Kentucky group self-insurance guaranty fund as established in KRS 342.906(2).
  5. When a certificate of filing of a self-insured group is suspended, the group shall not, during the period of suspension, enroll any new participants or engage in any advertising or solicitation.
  6. If the certificate of filing of a self-insured group is revoked for reasons other than hazardous financial condition, the group shall proceed, immediately following the effective date of the order of revocation, to conclude its affairs and shall conduct no further business, except as may be essential to the orderly conclusion of the affairs of the group. The group shall engage in no further advertising or solicitation. The commissioner may, by written order, prevent further operation of the self-insured group if further operation is not deemed to be in the best interest of the members, and the self-insured group’s members will be afforded the greatest practical opportunity to obtain workers’ compensation coverage elsewhere. If the commissioner permits further operation, the workers’ compensation self-insured group shall continue to collect the premiums and assessments required of its members.
  7. The commissioner, in his or her discretion and without advance notice or a hearing, may suspend or revoke the certificate of filing of any workers’ compensation self-insured group upon commencement of the following proceedings:
    1. Receivership;
    2. Conservatorship;
    3. Rehabilitation; or
    4. Other delinquency proceedings.

History. Enact. Acts 2005, ch. 7, § 28, effective March, 1, 2005; 2010, ch. 24, § 1646, effective July 15, 2010.

304.50-145. Actions not required by subtitle or administrative regulations.

Nothing in this subtitle nor any administrative regulation adopted under the authority of this subtitle shall require any workers’ compensation self-insured group formed by governmental entities or its members to take any action in violation of the Constitution of the Commonwealth. Nothing in this subtitle nor any administrative regulations promulgated by the executive director shall change the obligation of a workers’ compensation self-insured group to comply with KRS Chapter 342.

History. Enact. Acts 2005, ch. 7, § 29, effective March, 1, 2005.

Legislative Research Commission Note.

(3/1/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to agencies and officers whose names have been changed in the 2005 legislation confirming the reorganization of the executive branch. Such a correction has been made in this section.

304.50-150. Unfair business practices prohibited — Responses to inquiries from commissioner within 15 days.

  1. A person shall not:
    1. Make any deceptive statement or omit material facts in connection with solicitation for membership in a workers’ compensation self-insured group; or
    2. Guarantee the payment of dividends or use statements or words in, or in connection with, any coverage which imply that the payment of dividends is guaranteed to occur.
  2. A workers’ compensation self-insured group shall not engage in unfair business practices as defined by KRS Chapter 342, and shall:
    1. Respond to an inquiry from the commissioner on matters other than workers’ compensation claims within fifteen (15) working days of receipt of such inquiry; and
    2. Respond to an inquiry from the commissioner of the Department of Workers’ Claims on matters concerning workers’ compensation claims within fifteen (15) working days of receipt of such inquiry.

History. Enact. Acts 2005, ch. 7, § 30, effective March, 1, 2005; 2010, ch. 24, § 1647, effective July 15, 2010.

304.50-155. Statutes applicable to group self-insurance funds.

A group self-insurance fund regulated under this subtitle and administrative regulations promulgated by the commissioner shall be subject to the provisions of this subtitle, Subtitle 12 of this chapter, and KRS 304.2-310 to 304.2-370 , 304.20-100 , and 304.99-082 to the extent applicable and not in conflict with the expressed provisions of this subtitle.

History. Enact. Acts 2005, ch. 7, § 31, effective March, 1, 2005; 2010, ch. 48, § 10, effective July 15, 2010; 2012, ch. 64, § 4, effective July 12, 2012.

Legislative Research Commission Notes.

(7/15/2010). A reference to the “executive director” of insurance in this section has been changed in codification to the “commissioner” of insurance to reflect the reorganization of certain parts of the Executive Branch, as set forth in Executive Order 2009-535 and confirmed by the General Assembly in 2010 Ky. Acts ch. 24. This change was made by the Reviser of Statutes pursuant to 2010 Ky. Acts ch. 24, sec. 1938.

304.50-160. Annual report of commissioner.

Annually on or before the fifteenth day of December, the commissioner shall make a report to the Governor and the Interim Joint Committees of Banking and Insurance and Labor and Industry on the status of workers’ compensation self-insured groups.

History. Enact. Acts 2005, ch. 7, § 32, effective March, 1, 2005; 2010, ch. 24, § 1648, effective July 15, 2010.

304.50-160. Annual report of commissioner.

Annually on or before the fifteenth day of December, the commissioner shall make a report to the Governor and the Interim Joint Committees of Banking and Insurance and Economic Development and Workforce Investment on the status of workers’ compensation self-insured groups.

HISTORY: Enact. Acts 2005, ch. 7, § 32, effective March, 1, 2005; 2010, ch. 24, § 1648, effective July 15, 2010; 2021 ch. 124, § 3.

SUBTITLE 51. Interstate Insurance Products

304.51-010. Interstate Insurance Product Regulation Compact.

History. Enact. Acts 2006, ch. 117, § 1, effective July 12, 2006.

Interstate Insurance Products Regulation Compact

Pursuant to terms and conditions of this compact, the Commonwealth of Kentucky seeks to join with other states and establish the Interstate Insurance Product Regulation Compact, and thus become a member of the Interstate Insurance Product Regulation Commission. The commissioner of insurance, or his or her designee, is hereby designated to serve as the representative of this state to the commission.

ARTICLE I

The purposes of this compact are, through means of joint and cooperative action among the compacting states:

  1. To promote and protect the interest of consumers of individual and group annuity, life insurance, disability income, and long-term care insurance products;
  2. To develop uniform standards for insurance products covered under the compact;
  3. To establish a central clearinghouse to receive and provide prompt review of insurance products covered under the compact and, in certain cases, advertisements related thereto, submitted by insurers authorized to do business in one (1) or more compacting states;
  4. To give appropriate regulatory approval to those product filings and advertisements satisfying the applicable uniform standard;
  5. To improve coordination of regulatory resources and expertise between state insurance departments regarding the setting of uniform standards and review of insurance products covered under the compact;
  6. To create the Interstate Insurance Product Regulation Commission; and
  7. To perform these and such other related functions as may be consistent with the state regulation of the business of insurance.

ARTICLE II

For purposes of this compact:

  1. “Advertisement” means any material designed to create public interest in a product, or induce the public to purchase, increase, modify, reinstate, borrow on, surrender, replace, or retain a policy, as more specifically defined in the rules and operating procedures of the commission;
  2. “Bylaws” mean those bylaws established by the commission for its governance, or for directing or controlling the commission’s actions or conduct;
  3. “Compacting state” means any state which has enacted this compact legislation and which has not withdrawn pursuant to Article XIV, Section (1), or been terminated pursuant to Article XIV, Section (2);
  4. “Commission” means the Interstate Insurance Product Regulation Commission established by this compact;
  5. “Commissioner” means the chief insurance regulatory official of a state including but not limited to commissioner, superintendent, director, or administrator;
  6. “Domiciliary state” means the state in which an insurer is incorporated or organized; or, in the case of an alien insurer, its state of entry;
  7. “Insurer” means any entity licensed by a state to issue contracts of insurance for any of the lines of insurance covered by this compact;
  8. “Member” means the person chosen by a compacting state as its representative to the commission, or his or her designee;
  9. “Noncompacting state” means any state which is not at the time a compacting state;
  10. “Operating procedures” mean procedures promulgated by the commission implementing a rule, uniform standard or a provision of this compact;
  11. “Product” means the form of a policy or contract, including any application, endorsement, or related form which is attached to and made a part of the policy or contract, and any evidence of coverage or certificate, for an individual or group annuity, life insurance, disability income, or long-term care insurance product that an insurer is authorized to issue;
  12. “Rule” means a statement of general or particular applicability and future effect promulgated by the commission, including a uniform standard developed pursuant to Article VII of this compact, designed to implement, interpret, or prescribe law or policy or describing the organization, procedure, or practice requirements of the commission, which shall have the force and effect of law in the compacting states;
  13. “State” means any state, district, or territory of the United States of America;
  14. “Third-party filer” means an entity that submits a product filing to the commission on behalf of an insurer; and
  15. “Uniform standard” means a standard adopted by the commission for a product line, pursuant to Article VII of this compact, and shall include all of the product requirements in aggregate; provided, that each uniform standard shall be construed, whether express or implied, to prohibit the use of any inconsistent, misleading or ambiguous provisions in a product and the form of the product made available to the public shall not be unfair, inequitable, or against public policy as determined by the commission.

ARTICLE III

  1. The compacting states hereby create and establish a joint public agency known as the Interstate Insurance Product Regulation Commission. Pursuant to Article IV, the commission will have the power to develop uniform standards for product lines, receive and provide prompt review of products filed therewith, and give approval to those product filings satisfying applicable uniform standards; provided, it is not intended for the commission to be the exclusive entity for receipt and review of insurance product filings. Nothing herein shall prohibit any insurer from filing its product in any state wherein the insurer is licensed to conduct the business of insurance; and any such filing shall be subject to the laws of the state where filed.
  2. The commission is a body corporate and politic, and an instrumentality of the compacting states.
  3. The commission is solely responsible for its liabilities except as otherwise specifically provided in this compact.
  4. Venue is proper and judicial proceedings by or against the commission shall be brought solely and exclusively in a court of competent jurisdiction where the principal office of the commission is located.

ARTICLE IV

The commission shall have the following powers:

  1. To promulgate rules, pursuant to Article VII of this compact, which shall have the force and effect of law and shall be binding in the compacting states to the extent and in the manner provided in this compact;
  2. To exercise its rule-making authority and establish reasonable uniform standards for products covered under the compact, and advertisement related thereto, which shall have the force and effect of law and shall be binding in the compacting states, but only for those products filed with the commission, provided, that a compacting state shall have the right to opt out of such uniform standard pursuant to Article VII, to the extent and in the manner provided in this compact, and, provided further, that any uniform standard established by the commission for long-term care insurance products may provide the same or greater protections for consumers as, but shall not provide less than, those protections set forth in the National Association of Insurance Commissioners’ (NAIC) Long-Term Care Insurance Model Act and Long-Term Care Insurance Model Regulation, respectively, adopted as of 2001. The commission shall consider whether any subsequent amendments to the National Association of Insurance Commissioners’ Long-Term Care Insurance Model Act or Long-Term Care Insurance Model Regulation adopted by the National Association of Insurance Commissioners require amending of the uniform standards established by the commission for long-term care insurance products;
  3. To receive and review in an expeditious manner products filed with the commission, and rate filings for disability income and long-term care insurance products, and give approval of those products and rate filings that satisfy the applicable uniform standard, where such approval shall have the force and effect of law and be binding on the compacting states to the extent and in the manner provided in the compact;
  4. To receive and review in an expeditious manner advertisement relating to long-term care insurance products for which uniform standards have been adopted by the commission, and give approval to all advertisement that satisfies the applicable uniform standard. For any product covered under this compact, other than long-term care insurance products, the commission shall have the authority to require an insurer to submit all or any part of its advertisement with respect to that product for review or approval prior to use, if the commission determines that the nature of the product is such that an advertisement of the product could have the capacity or tendency to mislead the public. The actions of commission as provided in this section shall have the force and effect of law and shall be binding in the compacting states to the extent and in the manner provided in the compact;
  5. To exercise its rule-making authority and designate products and advertisement that may be subject to a self-certification process without the need for prior approval by the commission;
  6. To promulgate operating procedures, pursuant to Article VII of this compact, which shall be binding in the compacting states to the extent and in the manner provided in this compact;
  7. To bring and prosecute legal proceedings or actions in its name as the commission; provided, that the standing of any state insurance department to sue or be sued under applicable law shall not be affected;
  8. To issue subpoenas requiring the attendance and testimony of witnesses and the production of evidence;
  9. To establish and maintain offices;
  10. To purchase and maintain insurance and bonds;
  11. To borrow, accept or contract for services of personnel, including but not limited to employees of a compacting state;
  12. To hire employees, professionals, or specialists, and elect or appoint officers, and to fix their compensation, define their duties, and give them appropriate authority to carry out the purposes of the compact, and determine their qualifications; and to establish the commission’s personnel policies and programs relating to, among other things, conflicts of interest, rates of compensation, and qualifications of personnel;
  13. To accept any and all appropriate donations, and grants of money, equipment, supplies, materials, and services, and to receive, utilize, and dispose of the same; provided that at all times the commission shall strive to avoid any appearance of impropriety;
  14. To lease, purchase, accept appropriate gifts or donations of, or otherwise to own, hold, improve or use, any property, real, personal or mixed; provided that at all times the commission shall strive to avoid any appearance of impropriety;
  15. To sell, convey, mortgage, pledge, lease, exchange, abandon, or otherwise dispose of any property, real, personal, or mixed;
  16. To remit filing fees to compacting states as may be set forth in the bylaws, rules, or operating procedures;
  17. To enforce compliance by compacting states with rules, uniform standards, operating procedures, and bylaws;
  18. To provide for dispute resolution among compacting states;
  19. To advise compacting states on issues relating to insurers domiciled or doing business in noncompacting jurisdictions, consistent with the purposes of this compact;
  20. To provide advice and training to those personnel in state insurance departments responsible for product review, and to be a resource for state insurance departments;
  21. To establish a budget and make expenditures;
  22. To borrow money;
  23. To appoint committees, including advisory committees comprising members, state insurance regulators, state legislators or their representatives, insurance industry and consumer representatives, and such other interested persons as may be designated in the bylaws;
  24. To provide and receive information from, and to cooperate with, law enforcement agencies;
  25. To adopt and use a corporate seal; and
  26. To perform such other functions as may be necessary or appropriate to achieve the purposes of this compact consistent with the state regulation of the business of insurance.

ARTICLE V

  1. Membership, Voting, and Bylaws.
    1. Each compacting state shall have and be limited to one (1) member. Each member shall be qualified to serve in that capacity pursuant to applicable law of the compacting state. Any member may be removed or suspended from office as provided by the law of the state from which he or she shall be appointed. Any vacancy occurring in the commission shall be filled in accordance with the laws of the compacting state wherein the vacancy exists. Nothing herein shall be construed to affect the manner in which a compacting state determines the election or appointment and qualification of its own commissioner.
    2. Each member shall be entitled to one (1) vote and shall have an opportunity to participate in the governance of the commission in accordance with the bylaws. Notwithstanding any provision herein to the contrary, no action of the commission with respect to the promulgation of a uniform standard shall be effective unless two-thirds (2/3) of the members vote in favor thereof.
    3. The commission shall, by a majority of the members, prescribe bylaws to govern its conduct as may be necessary or appropriate to carry out the purposes, and exercise the powers, of the compact, including but not limited to:
      1. Establishing the fiscal year of the commission;
      2. Providing reasonable procedures for appointing and electing members, as well as holding meetings, of the management committee;
      3. Providing reasonable standards and procedures:
        1. For the establishment and meetings of other committees; and
        2. Governing any general or specific delegation of any authority or function of the commission;
      4. Providing reasonable procedures for calling and conducting meetings of the commission that consists of a majority of commission members, ensuring reasonable advance notice of each such meeting and providing for the right of citizens to attend each such meeting with enumerated exceptions designed to protect the public’s interest, the privacy of individuals, and insurers’ proprietary information, including trade secrets. The commission may meet in camera only after a majority of the entire membership votes to close a meeting in total or in part. As soon as practicable, the commission must make public:
        1. A copy of the vote to close the meeting revealing the vote of each member with no proxy votes allowed; and
        2. Votes taken during such meeting;
      5. Establishing the titles, duties, and authority and reasonable procedures for the election of the officers of the commission;
      6. Providing reasonable standards and procedures for the establishment of the personnel policies and programs of the commission. Notwithstanding any civil service or other similar laws of any compacting state, the bylaws shall exclusively govern the personnel policies and programs of the commission;
      7. Promulgating a code of ethics to address permissible and prohibited activities of commission members and employees; and
      8. Providing a mechanism for winding up the operations of the commission and the equitable disposition of any surplus funds that may exist after the termination of the compact after the payment and/or reserving of all of its debts and obligations.
    4. The commission shall publish its bylaws in a convenient form and file a copy thereof and a copy of any amendment thereto, with the appropriate agency or officer in each of the compacting states.
  2. Management Committee, Officers, and Personnel.
    1. A management committee comprising no more than fourteen (14) members shall be established as follows:
      1. One (1) member from each of the six (6) compacting states with the largest premium volume for individual and group annuities, life, disability income, and long-term care insurance products, determined from the records of the National Association of Insurance Commissioners for the prior year;
      2. Four (4) members from those compacting states with at least two percent (2%) of the market based on the premium volume described above, other than the six (6) compacting states with the largest premium volume, selected on a rotating basis as provided in the bylaws; and
      3. Four (4) members from those compacting states with less than two percent (2%) of the market, based on the premium volume described above, with one (1) selected from each of the four (4) zone regions of the National Association of Insurance Commissioners as provided in the bylaws.
    2. The management committee shall have such authority and duties as may be set forth in the bylaws, including but not limited to:
      1. Managing the affairs of the commission in a manner consistent with the bylaws and purposes of the commission;
      2. Establishing and overseeing an organizational structure within, and appropriate procedures for, the commission to provide for the creation of uniform standards and other rules, receipt and review of product filings, administrative and technical support functions, review of decisions regarding the disapproval of a product filing, and the review of elections made by a compacting state to opt out of a uniform standard; provided that a uniform standard shall not be submitted to the compacting states for adoption unless approved by two-thirds (2/3) of the members of the management committee;
      3. Overseeing the offices of the commission; and
      4. Planning, implementing, and coordinating communications and activities with other state, federal, and local government organizations in order to advance the goals of the commission.
    3. The commission shall elect annually officers from the management committee, with each having such authority and duties, as may be specified in the bylaws.
    4. The management committee may, subject to the approval of the commission, appoint or retain an executive director for such period, upon such terms and conditions and for such compensation as the commission may deem appropriate. The executive director shall serve as secretary to the commission, but shall not be a member of the commission. The executive director shall hire and supervise such other staff as may be authorized by the commission.
  3. Legislative and Advisory Committees.
    1. A legislative committee comprising state legislators or their designees shall be established to monitor the operations of, and make recommendations to, the commission, including the management committee; provided that the manner of selection and term of any legislative committee member shall be as set forth in the bylaws. Prior to the adoption by the commission of any uniform standard, revision to the bylaws, annual budget, or other significant matter as may be provided in the bylaws, the management committee shall consult with and report to the legislative committee.
    2. The commission shall establish two (2) advisory committees, one (1) of which shall comprise consumer representatives independent of the insurance industry, and the other comprising insurance industry representatives.
    3. The commission may establish additional advisory committees as its bylaws may provide for the carrying out of its functions.
  4. Corporate Records of the Commission. The commission shall maintain its corporate books and records in accordance with the bylaws.
  5. Qualified Immunity, Defense, and Indemnification.
    1. The members, officers, executive director, employees, and representatives of the commission shall be immune from suit and liability, either personally or in their official capacity, for any claim for damage to or loss of property or personal injury or other civil liability caused by or arising out of any actual or alleged act, error, or omission that occurred, or that the person against whom the claim is made had a reasonable basis for believing occurred within the scope of commission employment, duties, or responsibilities; provided, that nothing in this paragraph shall be construed to protect any such person from suit or liability for any damage, loss, injury, or liability caused by the intentional or willful and wanton misconduct of that person.
    2. The commission shall defend any member, officer, executive director, employee, or representative of the commission in any civil action seeking to impose liability arising out of any actual or alleged act, error, or omission that occurred within the scope of commission employment, duties, or responsibilities, or that the person against whom the claim is made had a reasonable basis for believing occurred within the scope of commission employment, duties, or responsibilities; provided, that nothing herein shall be construed to prohibit that person from retaining his or her own counsel; and provided further, that the actual or alleged act, error, or omission did not result from that person’s intentional or willful and wanton misconduct.
    3. The commission shall indemnify and hold harmless any member, officer, executive director, employee, or representative of the commission for the amount of any settlement or judgment obtained against that person arising out of any actual or alleged act, error, or omission that occurred within the scope of commission employment, duties, or responsibilities, or that such person had a reasonable basis for believing occurred within the scope of commission employment, duties, or responsibilities; provided, that the actual or alleged act, error, or omission did not result from the intentional or willful and wanton misconduct of that person.

ARTICLE VI

  1. The commission shall meet and take such actions as are consistent with the provisions of this compact and the bylaws.
  2. Each member of the commission shall have the right and power to cast a vote to which that compacting state is entitled and to participate in the business and affairs of the commission. A member shall vote in person or by such other means as provided in the bylaws. The bylaws may provide for members’ participation in meetings by telephone or other means of communication.
  3. The commission shall meet at least once during each calendar year. Additional meetings shall be held as set forth in the bylaws.

ARTICLE VII

  1. Rulemaking Authority.  The commission shall promulgate reasonable rules, including uniform standards, and operating procedures in order to effectively and efficiently achieve the purposes of this compact. Notwithstanding the foregoing, in the event the commission exercises its rulemaking authority in a manner that is beyond the scope of the purposes of this compact, or the powers granted hereunder, then such an action by the commission shall be invalid and have no force and effect.
  2. Rulemaking Procedure, Rules, and Operating Procedures.  Rulemaking procedure. rules, and operating procedures shall be made pursuant to a rulemaking process that conforms to the Model State Administrative Procedure Act of 1981 as amended, as may be appropriate to the operations of the commission. Before the commission adopts a uniform standard, the commission shall give written notice to the relevant state legislative committee in each compacting state responsible for insurance issues of its intention to adopt the uniform standard. The commission in adopting a uniform standard shall consider fully all submitted materials and issue a concise explanation of its decision.
  3. Effective Date and Opt Out of a Uniform Standard.  A uniform standard shall become effective ninety (90) days after its promulgation by the commission or such later date as the commission may determine; provided, however, that a compacting state may opt out of a uniform standard as provided in this article. “Opt out” shall be defined as any action by a compacting state to decline to adopt or participate in a promulgated uniform standard. All other rules and operating procedures, and amendments thereto, shall become effective as of the date specified in each rule, operating procedure, or amendment.
  4. Opt Out Procedure.  A compacting state may opt out of a uniform standard, either by legislation or regulation duly promulgated by the insurance department under the compacting state’s administrative procedure act. If a compacting state elects to opt out of a uniform standard by regulation, it must give written notice to the commission no later than ten (10) business days after the uniform standard is promulgated, or at the time the state becomes a compacting state, and find that the uniform standard does not provide reasonable protections to the citizens of the state, given the conditions in the state. The commissioner shall make specific findings of fact and conclusions of law, based on a preponderance of the evidence, detailing the conditions in the state which warrant a departure from the uniform standard and determining that the uniform standard would not reasonably protect the citizens of the state. The commissioner must consider and balance the following factors and find that the conditions in the state and needs of the citizens of the state outweigh:
    1. The intent of the legislature to participate in, and the benefits of, an interstate agreement to establish national uniform consumer protections for the products subject to this compact; and
    2. The presumption that a uniform standard adopted by the commission provides reasonable protections to consumers of the relevant product.

      Notwithstanding the foregoing, a compacting state may, at the time of its enactment of this compact, prospectively opt out of all uniform standards involving long-term care insurance products by expressly providing for such opt out in the enacted compact, and such an opt out shall not be treated as a material variance in the offer or acceptance of any state to participate in this compact. Such an opt out shall be effective at the time of enactment of this compact by the compacting state and shall apply to all existing uniform standards involving long-term care insurance products and those subsequently promulgated.

  5. Effect of Opt Out.  If a compacting state elects to opt out of a uniform standard, the uniform standard shall remain applicable in the compacting state electing to opt out until such time the opt out legislation is enacted into law or the regulation opting out becomes effective. Once the opt out of a uniform standard by a compacting state becomes effective as provided under the laws of that state, the uniform standard shall have no further force and effect in that state unless and until the legislation or regulation implementing the opt out is repealed or otherwise becomes ineffective under the laws of the state. If a compacting state opts out of a uniform standard after the uniform standard has been made effective in that state, the opt out shall have the same prospective effect as provided under Article XIV for withdrawals.
  6. Stay of Uniform Standard.  If a compacting state has formally initiated the process of opting out of a uniform standard by regulation, and while the regulatory opt out is pending, the compacting state may petition the commission, at least fifteen (15) days before the effective date of the uniform standard, to stay the effectiveness of the uniform standard in that state. The commission may grant a stay if it determines the regulatory opt out is being pursued in a reasonable manner and there is a likelihood of success. If a stay is granted or extended by the commission, the stay or extension thereof may postpone the effective date by up to ninety (90) days, unless affirmatively extended by the commission; provided, a stay may not be permitted to remain in effect for more than one (1) year unless the compacting state can show extraordinary circumstances which warrant a continuance of the stay, including but not limited to the existence of a legal challenge which prevents the compacting state from opting out. A stay may be terminated by the commission upon notice that the rule-making process has been terminated.
  7. Not later than thirty (30) days after a rule or operating procedure is promulgated, any person may file a petition for judicial review of the rule or operating procedure; provided, that the filing of such a petition shall not stay or otherwise prevent the rule or operating procedure from becoming effective unless the court finds that the petitioner has a substantial likelihood of success. The court shall give deference to the actions of the commission consistent with applicable law and shall not find the rule or operating procedure to be unlawful if the rule or operating procedure represents a reasonable exercise of the commission’s authority.

ARTICLE VIII

  1. The commission shall promulgate rules establishing conditions and procedures for public inspection and copying of its information and official records, except such information and records involving the privacy of individuals and insurers’ trade secrets. The commission may promulgate additional rules under which it may make available to federal and state agencies, including law enforcement agencies, records, and information otherwise exempt from disclosure, and may enter into agreements with such agencies to receive or exchange information or records subject to nondisclosure and confidentiality provisions.
  2. Except as to privileged records, data, and information, the laws of any compacting state pertaining to confidentiality or nondisclosure shall not relieve any compacting state commissioner of the duty to disclose any relevant records, data, or information to the commission; provided, that disclosure to the commission shall not be deemed to waive or otherwise affect any confidentiality requirement; and further provided, that, except as otherwise expressly provided in this compact, the commission shall not be subject to the compacting state’s laws pertaining to confidentiality and nondisclosure with respect to records, data, and information in its possession. Confidential information of the commission shall remain confidential after such information is provided to any commissioner.
  3. The commission shall monitor compacting states for compliance with duly adopted bylaws, rules, including uniform standards, and operating procedures. The commission shall notify any noncomplying compacting state in writing of its noncompliance with commission bylaws, rules, or operating procedures. If a noncomplying compacting state fails to remedy its noncompliance within the time specified in the notice of noncompliance, the compacting state shall be deemed to be in default as set forth in Article XIV.
  4. The commissioner of any state in which an insurer is authorized to do business, or is conducting the business of insurance, shall continue to exercise his or her authority to oversee the market regulation of the activities of the insurer in accordance with the provisions of the state’s law. The commissioner’s enforcement of compliance with the compact is governed by the following provisions:
    1. With respect to the commissioner’s market regulation of a product or advertisement that is approved or certified to the commission, the content of the product or advertisement shall not constitute a violation of the provisions, standards, or requirements of the compact except upon a final order of the commission, issued at the request of a commissioner after prior notice to the insurer and an opportunity for hearing before the commission;
    2. Before a commissioner may bring an action for violation of any provision, standard, or requirement of the compact relating to the content of an advertisement not approved or certified to the commission, the commission, or an authorized commission officer or employee, must authorize the action. However, authorization pursuant to this paragraph does not require notice to the insurer, opportunity for hearing, or disclosure of requests for authorization or records of the commission’s action on such requests.

ARTICLE IX

The commission shall attempt, upon the request of a member, to resolve any disputes or other issues that are subject to this compact and which may arise between two (2) or more compacting states, or between compacting states and noncompacting states, and the commission shall promulgate an operating procedure providing for resolution of such disputes.

ARTICLE X

  1. Insurers and third-party filers seeking to have a product approved by the commission shall file the product with, and pay applicable filing fees to, the commission. Nothing in this compact shall be construed to restrict or otherwise prevent an insurer from filing its product with the insurance department in any state wherein the insurer is licensed to conduct the business of insurance, and such filing shall be subject to the laws of the states where filed.
  2. The commission shall establish appropriate filing and review processes and procedures pursuant to commission rules and operating procedures. Notwithstanding any provision herein to the contrary, the commission shall promulgate rules to establish conditions and procedures under which the commission will provide public access to product filing information. In establishing such rules, the commission shall consider the interests of the public in having access to such information, as well as protection of personal medical and financial information and trade secrets, that may be contained in a product filing or supporting information.
  3. Any product approved by the commission may be sold or otherwise issued in those compacting states for which the insurer is legally authorized to do business.

ARTICLE XI

  1. Not later than thirty (30) days after the commission has given notice of a disapproved product or advertisement filed with the commission, the insurer or third-party filer whose filing was disapproved may appeal the determination to a review panel appointed by the commission. The commission shall promulgate rules to establish procedures for appointing such review panels and provide for notice and hearing. An allegation that the commission, in disapproving a product or advertisement filed with the commission, acted arbitrarily, capriciously, or in a manner that is an abuse of discretion or otherwise not in accordance with the law, is subject to judicial review in accordance with Article III, Section (4).
  2. The commission shall have authority to monitor, review, and reconsider products and advertisement subsequent to their filing or approval upon a finding that the product does not meet the relevant uniform standard. Where appropriate, the commission may withdraw or modify its approval after proper notice and hearing, subject to the appeal process in Section (1) above.

ARTICLE XII

  1. The commission shall pay or provide for the payment of the reasonable expenses of its establishment and organization. To fund the cost of its initial operations, the commission may accept contributions and other forms of funding from the National Association of Insurance Commissioners, compacting states, and other sources. Contributions and other forms of funding from other sources shall be of such a nature that the independence of the commission concerning the performance of its duties shall not be compromised.
  2. The commission shall collect a filing fee from each insurer and third-party filer filing a product with the commission to cover the cost of the operations and activities of the commission and its staff in a total amount sufficient to cover the commission’s annual budget.
  3. The commission’s budget for a fiscal year shall not be approved until it has been subject to notice and comment as set forth in Article VII of this compact.
  4. The commission shall be exempt from all taxation in and by the compacting states.
  5. The commission shall not pledge the credit of any compacting state, except by and with the appropriate legal authority of that compacting state.
  6. The commission shall keep complete and accurate accounts of all its internal receipts, including grants and donations, and disbursements of all funds under its control. The internal financial accounts of the commission shall be subject to the accounting procedures established under its bylaws. The financial accounts and reports including the system of internal controls and procedures of the commission shall be audited annually by an independent certified public accountant. Upon the determination of the commission, but no less frequently than every three (3) years, the review of the independent auditor shall include a management and performance audit of the commission. The commission shall make an annual report to the Governor and legislature of the compacting states, which shall include a report of the independent audit. The commission’s internal accounts shall not be confidential and such materials may be shared with the commissioner of any compacting state upon request; provided, however, that any work papers related to any internal or independent audit and any information regarding the privacy of individuals and insurers’ proprietary information, including trade secrets, shall remain confidential.
  7. No compacting state shall have any claim to or ownership of any property held by or vested in the commission or to any commission funds held pursuant to the provisions of this compact.

ARTICLE XIII

  1. Any state is eligible to become a compacting state.
  2. The compact shall become effective and binding upon legislative enactment of the compact into law by two (2) compacting states; provided, the commission shall become effective for purposes of adopting uniform standards for, reviewing, and giving approval or disapproval of, products filed with the commission that satisfy applicable uniform standards only after twenty-six (26) states are compacting states or, alternatively, by states representing greater than forty percent (40%) of the premium volume for life insurance, annuity, disability income, and long-term care insurance products, based on records of the National Association of Insurance Commissioners for the prior year. Thereafter, it shall become effective and binding as to any other compacting state upon enactment of the compact into law by that state.
  3. Amendments to the compact may be proposed by the commission for enactment by the compacting states. No amendment shall become effective and binding upon the commission and the compacting states unless and until all compacting states enact the amendment into law.

ARTICLE XIV

  1. Withdrawal.
    1. Once effective, the compact shall continue in force and remain binding upon each and every compacting state; provided, that a compacting state may withdraw from the compact (“withdrawing state”) by enacting a statute specifically repealing the statute which enacted the compact into law.
    2. The effective date of withdrawal is the effective date of the repealing statute. However, the withdrawal shall not apply to any product filings approved or self-certified, or any advertisement of such products, on the date the repealing statute becomes effective, except by mutual agreement of the commission and the withdrawing state, unless the approval is rescinded by the withdrawing state as provided in paragraph (e) of this section.
    3. The commissioner of the withdrawing state shall immediately notify the management committee in writing upon the introduction of legislation repealing this compact in the withdrawing state.
    4. The commission shall notify the other compacting states of the introduction of such legislation within ten (10) days after its receipt of notice thereof.
    5. The withdrawing state is responsible for all obligations, duties, and liabilities incurred through the effective date of withdrawal, including any obligations, the performance of which extend beyond the effective date of withdrawal, except to the extent those obligations may have been released or relinquished by mutual agreement of the commission and the withdrawing state. The commission’s approval of products and advertisement prior to the effective date of withdrawal shall continue to be effective and be given full force and effect in the withdrawing state, unless formally rescinded by the withdrawing state in the same manner as provided by the laws of the withdrawing state for the prospective disapproval of products or advertisement previously approved under state law.
    6. Reinstatement following withdrawal of any compacting state shall occur upon the effective date of the withdrawing state reenacting the compact.
  2. Default.
    1. If the commission determines that any compacting state has at any time defaulted (“defaulting state”) in the performance of any of its obligations or responsibilities under this compact, the bylaws, or duly promulgated rules or operating procedures, then, after notice and hearing as set forth in the bylaws, all rights, privileges, and benefits conferred by this compact on the defaulting state shall be suspended from the effective date of default as fixed by the commission. The grounds for default include, but are not limited to, failure of a compacting state to perform its obligations or responsibilities, and any other grounds designated in commission rules. The commission shall immediately notify the defaulting state in writing of the defaulting state’s suspension pending a cure of the default. The commission shall stipulate the conditions and the time period within which the defaulting state must cure its default. If the defaulting state fails to cure the default within the time period specified by the commission, the defaulting state shall be terminated from the compact and all rights, privileges, and benefits conferred by this compact shall be terminated from the effective date of termination.
    2. Product approvals by the commission or product self-certifications, or any advertisement in connection with such product, that are in force on the effective date of termination shall remain in force in the defaulting state in the same manner as if the defaulting state had withdrawn voluntarily pursuant to Section (1) of this article.
    3. Reinstatement following termination of any compacting state requires a reenactment of the compact.
  3. Dissolution of Compact.
    1. The compact dissolves effective upon the date of the withdrawal or default of the compacting state which reduces membership in the compact to one (1) compacting state.
    2. Upon the dissolution of this compact, the compact becomes null and void and shall be of no further force or effect, and the business and affairs of the commission shall be wound up and any surplus funds shall be distributed in accordance with the bylaws.

ARTICLE XV

  1. The provisions of this compact shall be severable; and if any phrase, clause, sentence, or provision is deemed unenforceable, the remaining provisions of the compact shall be enforceable.
  2. The provisions of this compact shall be liberally construed to effectuate its purposes.

ARTICLE XVI

  1. Other Laws.
    1. Nothing herein prevents the enforcement of any other law of a compacting state, except as provided in paragraph (b) of this section.
    2. For any product approved or certified to the commission, the rules, uniform standards, and any other requirements of the commission shall constitute the exclusive provisions applicable to the content, approval, and certification of such products. For advertisement that is subject to the commission’s authority, any rule, uniform standard, or other requirement of the commission which governs the content of the advertisement shall constitute the exclusive provision that a commissioner may apply to the content of the advertisement. Notwithstanding the foregoing, no action taken by the commission shall abrogate or restrict:
      1. The access of any person to state courts;
      2. Remedies available under state law related to breach of contract, tort, or other laws not specifically directed to the content of the product;
      3. State law relating to the construction of insurance contracts; or
      4. The authority of the Attorney General of the state, including but not limited to maintaining any actions or proceedings, as authorized by law.
    3. All insurance products filed with individual states shall be subject to the laws of those states.
  2. Binding Effect of This Compact.
    1. All lawful actions of the commission, including all rules and operating procedures promulgated by the commission, are binding upon the compacting states.
    2. All agreements between the commission and the compacting states are binding in accordance with their terms.
    3. Upon the request of a party to a conflict over the meaning or interpretation of commission actions, and upon a majority vote of the compacting states, the commission may issue advisory opinions regarding the meaning or interpretation in dispute.
    4. In the event any provision of this compact exceeds the constitutional limits imposed on the legislature of any compacting state, the obligations, duties, powers, or jurisdiction sought to be conferred by that provision upon the commission shall be ineffective as to that compacting state, and those obligations, duties, powers, or jurisdiction shall remain in the compacting state and shall be exercised by the agency thereof to which those obligations, duties, powers, or jurisdiction are delegated by law in effect at the time this compact becomes effective.

Legislative Research Commission Note.

(7/12/2006). Under KRS 7.136 , the Reviser of Statutes has assigned the number 51 to this subtitle, although 2006 Ky. Acts ch. 117, § 1, instructed that it should be given the number 50.

Subtit. 52

HISTORY: 2021 ch. 36, § 1.

304.52-___. [Added by 2021 Ky. HB 250]

As used in this subtitle:

  1. “Blanket travel insurance” means a policy of travel insurance issued to any eligible group providing coverage for specific classes of persons defined in the policy, with coverage provided to all members of the eligible group without a separate charge to individual members of the eligible group;
  2. “Cancellation fee waiver” means a contractual agreement between a supplier of travel services and its customer to waive some or all of the non-refundable cancellation fee provisions of the supplier’s underlying travel contract with or without regard to the reason for the cancellation or form of reimbursement;
  3. “Certificate holder” means an individual person who elects and purchases group travel insurance;
  4. “Eligible group” means two (2) or more persons who are engaged in a common enterprise, or have an economic, educational, or social affinity or relationship, including but not limited to the following:
      1. Any entity engaged in the business of providing travel or travel services, including but not limited to tour operators, lodging providers, vacation property owners, hotels and resorts, travel clubs, travel agencies, property managers, cultural exchange programs, and common carriers; or (a) 1. Any entity engaged in the business of providing travel or travel services, including but not limited to tour operators, lodging providers, vacation property owners, hotels and resorts, travel clubs, travel agencies, property managers, cultural exchange programs, and common carriers; or
      2. The operator, owner, or lessor of a means of transportation of passengers, including but not limited to airlines, cruise lines, railroads, steamship companies, and public bus carriers; wherein, with regard to any particular travel or type of travel or travelers, all members or customers of the group have a common exposure to risk attendant to the travel;
    1. Any college, school, or other institution of learning covering students, teachers, employees, or volunteers;
    2. Any employer covering any group of employees, volunteers, contractors, board of directors, dependents, or guests;
    3. Any sports team, camp, or sponsor of a sports team or camp, covering participants, members, campers, employees, officials, supervisors, or volunteers;
    4. Any religious, charitable, recreational, educational, or civic organization, or branch thereof, covering any group of members, participants, or volunteers;
    5. Any financial institution or financial institution vendor, or parent holding company, trustee, or agent of or designated by one (1) or more financial institutions or financial institution vendors, including account holders, credit card holders, debtors, guarantors, or purchasers;
    6. Any incorporated or unincorporated association, including a labor union, that:
      1. Has a common interest, constitution, and bylaws; and
      2. Is organized and maintained in good faith for purposes other than obtaining insurance to cover members or participants of the association;
    7. Any trust or the trustees of a fund established, created, or maintained for the benefit of and covering members, employees, or customers of one (1) or more associations meeting the requirements of paragraph (g) of this subsection, if the commissioner permits the use of a trust;
    8. Any entertainment production company covering any group of participants, volunteers, audience members, contestants, or workers;
    9. Any:
      1. Volunteer fire department, ambulance, rescue, police, or court; or
      2. First aid, civil defense, or other such volunteer group;
    10. Any preschool, daycare institution for children or adults, or senior citizen club;
    11. Any automobile, truck rental, or leasing company covering a group of individuals who may become renters, lessees, or passengers as defined by their travel status on the rented or leased vehicles, if the common carrier, operator, owner, or lessor of a means of transportation, or the automobile, truck rental, or leasing company, is the certificate holder under a policy to which this subtitle applies; or
    12. Any other group for which the commissioner has determined that:
      1. The members are engaged in a common enterprise, or have an economic, educational, or social affinity or relationship; and
      2. Issuance of travel insurance to the group would not be contrary to the public interest;
  5. “Fulfillment materials” means documentation sent to the purchaser of a travel protection plan confirming the purchase and providing the travel protection plan’s travel insurance coverage and travel assistance services details;
  6. “Group travel insurance” means travel insurance issued to any eligible group;
  7. “Limited lines travel insurance producer” means a:
    1. Licensed managing general agent;
    2. Licensed administrator;
    3. Licensed insurance agent with the applicable line of authority;
    4. Licensed limited lines travel insurance agent; or
    5. Surplus lines broker;
  8. “Negotiate” or “negotiated” has the same meaning as “negotiate” in Section 10 of this Act;
  9. “Policyholder” means an individual person who elects and purchases individual travel insurance;
  10. “Sold” or “selling” has the same meaning as “sell” in Section 10 of this Act;
  11. “Solicit” or “solicited” has the same meaning as “solicit” in Section 10 of this Act;
  12. “Travel assistance services”:
    1. Means non-insurance services:
      1. For which the consumer is not indemnified based on a fortuitous event; and
      2. Where providing the services do not result in a transfer or shifting of risk that would constitute the business of insurance; and
    2. Shall include but are not limited to security advisories, destination information, vaccination and immunization information services, travel reservation services, entertainment, activity and event planning, translation assistance, emergency messaging, international legal and medical referrals, medical case monitoring, coordination of transportation arrangements, emergency cash transfer assistance, medical prescription replacement assistance, passport and travel document replacement assistance, lost luggage assistance, concierge services, and any other non-insurance services that are furnished in connection with planned travel;
  13. “Travel insurance”:
    1. Means insurance coverage for personal risks incident to planned travel, including:
      1. Interruption or cancellation of a trip or event;
      2. Loss of baggage or personal effects;
      3. Damages to accommodations or rental vehicles;
      4. Sickness, accident, disability, or death occurring during travel;
      5. Emergency evacuation;
      6. Repatriation of remains; or
      7. Any other contractual obligations to indemnify or pay a specified amount to the traveler upon determinable contingencies related to travel, as approved by the commissioner; and
    2. Does not include insurance coverage that provides comprehensive medical protection for travelers with trips lasting longer than six (6) months, including but not limited to those working or residing overseas as an expatriate or any other product that requires a specific insurance producer license; and
  14. “Travel protection plan” means a plan that provides one (1) or more of the following:
    1. Travel insurance;
    2. Travel assistance services; or
    3. A cancellation fee waiver.

HISTORY: 2021 ch. 36, § 1.

SUBTITLE 99. Penalties

304.99-010. General penalties.

In addition to or in lieu of the specific penalties provided for by this code, any person who violates any provision of this code or who knowingly violates any proper order of the commissioner shall, upon conviction by a court of competent jurisdiction, be fined not less than one hundred dollars ($100) or twice the amount of the gain from the commission of the violation, whichever is greater, be subject to revocation of certificate of authority or license, or both.

History. Enact. Acts 1970, ch. 301, subtitle 99, § 1; 1982, ch. 320, § 42, effective July 15, 1982; 2010, ch. 24, § 1649, effective July 15, 2010.

NOTES TO DECISIONS

1.Bank President as Agent.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

2.Basis for Criminal Offense.

Since a fine is imposed by this section, violation of KRS 304.9-400 constitutes a violation designated within the penal code, and is therefore an offense and because of this designation, and because of the requirement of conviction under this section, and because that section is distinct from the insurance code’s “civil penalties” provision of KRS 304.99-020 , the offense is criminal in nature. Taylor v. Commonwealth, 799 S.W.2d 818, 1990 Ky. LEXIS 134 ( Ky. 1990 ).

304.99-015. Penalties for failure of commissioner or examiner to take action when having knowledge of statutory insolvency or hazardous financial condition of authorized insurer.

  1. Any deputy director or any examiner who has knowledge of the statutory insolvency, or hazardous financial condition as defined by administrative regulation, of an authorized insurer, or that it is inexpedient to permit the authorized insurer to continue business, and who fails to immediately present a signed report of the facts to the commissioner, or who violates any of the provisions of this chapter, shall forfeit his or her office or employment contract and shall be fined not less than one hundred dollars ($100) nor more than two thousand dollars ($2,000) for each offense.
  2. Any commissioner who has knowledge of the statutory insolvency, or hazardous financial condition as defined by administrative regulation, of an authorized insurer, or that it is inexpedient to permit the authorized insurer to continue business, and who willfully fails to take the action prescribed by this chapter, or who violates any of the provisions of this chapter, shall forfeit his or her office and shall be fined not less than five hundred dollars ($500) nor more than five thousand dollars ($5,000) for each offense.

History. Enact. Acts 1994, ch. 289, § 1, effective July 15, 1994; 2010, ch. 24, § 1650, effective July 15, 2010.

304.99-020. Civil penalties.

  1. For any violation of this code where the commissioner has the power to revoke or suspend a license or certificate of authority, the commissioner may in lieu thereof or in addition to such revocation or suspension impose a civil penalty against the violator in the case of an insurer, a fraternal benefit society, nonprofit hospital, medical-surgical, dental, and health service corporation, or health maintenance organization of not more than ten thousand dollars ($10,000) per violation; in the case of an agent, surplus lines broker, rental vehicle agent or managing employee, specialty credit producer or managing employee, or reinsurance intermediary broker or manager of not more than one thousand dollars ($1,000) per violation; in the case of an adjuster, administrator, life settlement broker, life settlement provider, or consultant of not more than two thousand dollars ($2,000) per violation.
  2. Such civil penalty may be recovered in an action brought thereon in the name of the Commonwealth of Kentucky in any court of appropriate jurisdiction.
  3. In any court action with respect to a civil penalty, the court may review the penalty as to both liability and reasonableness of amount.

History. Enact. Acts 1970, ch. 301, subtitle 99, § 2; 1982, ch. 320, § 43, effective July 15, 1982; 1986, ch. 162, § 11, effective July 15, 1986; 1986, ch. 437, § 39, effective July 15, 1986; 2002, ch. 273, § 52, effective July 15, 2002; 2005, ch. 58, § 15, effective June 20, 2005; 2008, ch. 32, § 25, effective July 15, 2008; 2010, ch. 24, § 1651, effective July 15, 2010.

NOTES TO DECISIONS

1.Bank President as Agent.

Where a taxpayer bank was not a licensed insurance agent pursuant to Kentucky law, the bank could not legally receive commissions for credit life insurance purchased by the bank’s borrowers from the bank’s president; thus the commissions could not be attributed to the bank for federal income tax purposes. Salyersville Nat'l Bank v. United States, 613 F.2d 650, 1980 U.S. App. LEXIS 20983 (6th Cir. Ky. 1980 ).

2.Distinguished from General Penalties.

Since a fine is imposed by KRS 304.99-010 , violation of KRS 304.9-400 constitutes a violation designated within the penal code, and is therefore an offense and because of this designation, and because of the requirement of conviction under KRS 304.99-010 , and because that section is distinct from the insurance code’s “civil penalties” provision of this section, the offense is criminal in nature. Taylor v. Commonwealth, 799 S.W.2d 818, 1990 Ky. LEXIS 134 ( Ky. 1990 ).

3.Punitive Damages.

Punitive damages award was not erroneous because the award was not disproportionate to an award of compensatory damages or to the penalty available under the Unfair Claims Settlement Practices Act, Ky. Rev. Stat. Ann. § 304.12-010 et seq. Ind. Ins. Co. v. Demetre, 2015 Ky. App. LEXIS 10 (Ky. Ct. App., sub. op., 2015 Ky. App. Unpub. LEXIS 846 (Ky. Ct. App. Jan. 30, 2015).

304.99-025. Penalty.

If any consultant or agent is found by the commissioner, after a hearing, to be in violation of KRS 304.9-350 , the commissioner may, in addition to any applicable suspension, revocation, or refusal to continue the consultant’s or agent’s license, impose a fine in the amount of the consultant’s or agent’s fees or commissions associated with the sale of the product which is the subject of the violation.

History. Enact. Acts 1982, ch. 171, § 7, effective July 15, 1982; 2008, ch. 31, § 4, effective July 15, 2008; 2010, ch. 24, § 1652, effective July 15, 2010.

304.99-030. Penalties for violation of bail bondsman licensing law. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1970, ch. 53, subtitle 34, § 14) was repealed by Acts 2004, ch. 24, § 48, effective July 13, 2004.

304.99-040. Penalties for violation of Subtitle 38. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 357, subtitle 99, § 22) was repealed by Acts 1986, ch. 437, § 40, effective July 15, 1986.

304.99-050. Penalty. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1974, ch. 385, § 31(1)) was repealed by Acts 1978, ch. 102, § 3, effective September 1, 1978.

304.99-055. Penalties for violation of KRS 304.3-620.

Any insurer failing, without just cause, to timely file the ORSA Summary Report as required by KRS 304.3-620 shall be required, after notice and hearing, to pay a penalty of one hundred dollars ($100) for each day’s delay. The maximum penalty under this section is one thousand dollars ($1,000). The commissioner may reduce the penalty if the insurer demonstrates to the commissioner that the imposition of the penalty would constitute a financial hardship to the insurer.

History. Enact. Acts 2014, ch. 119, § 9, effective January 1, 2015.

304.99-060. Penalties for violation of Subtitle 39 — Reduction of penalty.

    1. The owner of any vehicle who fails to have in full force and effect the security required by Subtitle 39 of this chapter shall: (1) (a) The owner of any vehicle who fails to have in full force and effect the security required by Subtitle 39 of this chapter shall:
      1. Be fined not less than five hundred dollars ($500) nor more than one thousand dollars ($1,000), or sentenced to not more than ninety (90) days in jail, or both;
      2. Have the registration of the motor vehicle revoked and the license plates of the vehicle suspended for a period of one (1) year or until such time as proof, in a form satisfactory to the commissioner, is furnished that the security is then and will remain in effect; and
      3. For the second and each subsequent offense within any five (5) year period, have his or her operator’s license revoked in accordance with KRS 186.560 , and may be sentenced to one hundred and eighty (180) days in jail, or fined not less than one thousand dollars ($1,000) nor more than two thousand five hundred dollars ($2,500), or both.
    2. Penalties under paragraph (a) of this subsection for the first offense are subject to conditional discharge, suspension, or other forms of reduction of penalty by judicial discretion upon production of proof of security.
    3. For the second and each subsequent offense, minimum fines, suspensions, and penalties under paragraph (a) of this subsection are subject to conditional discharge, suspension, or other forms of reduction of penalty, by judicial discretion only upon production of proof of security and a receipt showing that a premium for a minimum policy period of six (6) months has been paid.
    4. Upon expiration of the minimum six (6) month policy period, the court shall order the vehicle owner to appear before it to verify renewal of the security required by Subtitle 39 of this chapter by production of proof of security and a receipt showing that a premium for a minimum six (6) month policy period has been paid.
    5. Failure to appear shall result in the suspension of the vehicle owner’s operator’s license pursuant to KRS 186.570 .
    6. Unless uninterrupted coverage is maintained, cancellation or expiration of the procured security before the end of the minimum six (6) month policy period shall be a Class B misdemeanor.
    7. Unless the requirement of paragraph (d) of this subsection is satisfied, the court shall revoke any conditional discharge, suspension, or other form of reduction of penalty granted under paragraph (c) of this subsection.
  1. A person who operates a motor vehicle without security on the motor vehicle as required by Subtitle 39 of this chapter shall:
    1. Be fined not less than five hundred dollars ($500) nor more than one thousand dollars ($1,000) or sentenced to not more than ninety (90) days in jail, or both; and
    2. For the second and each subsequent offense within any five (5) year period, have his or her operator’s license revoked in accordance with KRS 186.560 , and may be sentenced to not more than one hundred eighty (180) days in jail or fined not less than one thousand dollars ($1,000) nor more than two thousand five hundred dollars ($2,500), or both.
  2. If the person who operates a motor vehicle without security on the motor vehicle as required by Subtitle 39 of this chapter is also the owner of the motor vehicle, the person shall be subject to penalties under both subsection (1) and subsection (2) of this section.
  3. The following shall be subject to a civil penalty of not less than one thousand dollars ($1,000) nor more than five thousand dollars ($5,000) for each violation:
    1. Any person or entity that presents, causes to be presented, or collects payment on a bill or claim for health care services that the person or entity knows or should know were referred in violation of KRS 304.39-215 ; and
    2. Any person or entity that knowingly fails to make a timely refund required by KRS 304.39-215 .
  4. A health care provider or other person or entity that enters into an arrangement or scheme that the provider, person, or entity knows or should know has a principal purpose of assuring referrals by the provider that, if made directly by the provider, would be in violation of KRS 304.39-215 shall be subject to a civil penalty of not less than five thousand dollars ($5,000) nor more than twenty-five thousand dollars ($25,000) per arrangement or scheme.

History. Enact. Acts 1978, ch. 102, § 2, effective September 1, 1978; 1980, ch. 379, § 1, effective July 15, 1980; 1984, ch. 129, § 4, effective January 1, 1985; 1986, ch. 376, § 1, effective July 15, 1986; 1992, ch. 136, § 1, effective July 14, 1992; 1994, ch. 205, § 1, effective July 15, 1994; 1998, ch. 442, § 8, effective July 15, 1998; 2005, ch. 152, § 2, effective June 20, 2005; 2010, ch. 24, § 1653, effective July 15, 2010; 2019 ch. 143, § 5, effective June 27, 2019.

NOTES TO DECISIONS

Analysis

1.Application.

KRS 304.39-080 only requires owners of motor vehicles to provide insurance for their motor vehicles and the amended penalties of this section cannot apply to non-owner operators. If the legislature had wanted to amend the substantive provision, KRS 304.39-080 , to encompass owners and operators it would have done so in a clear manner. Estes v. Commonwealth, 952 S.W.2d 701, 1997 Ky. LEXIS 115 ( Ky. 1997 ).

2.Criminal Liability.

The 2005 amendments to KRS ch. 304 did not attach criminal liability upon a non-owner operator of an uninsured motor vehicle where the General Assembly failed to add the words “or operator” even though it was aware of judicial precedent regarding that defect. Commonwealth v. Blakely, 223 S.W.3d 107, 2007 Ky. LEXIS 115 ( Ky. 2007 ).

Cited:

Gussler v. Damron, 599 S.W.2d 775, 1980 Ky. App. LEXIS 325 (Ky. Ct. App. 1980); Commonwealth v. Fulkerson, 761 S.W.2d 631, 1988 Ky. App. LEXIS 1 61 (Ky. Ct. App. 1988); Roy v. State Farm Mut. Auto. Ins. Co., 954 F.2d 392, 1992 U.S. App. LEXIS 765 (6th Cir. 1992); General Accident Ins. Co. of Am. v. Guess by & Through Guess, 936 S.W.2d 97, 1997 Ky. App. LEXIS 1 (Ky. Ct. App. 1997); Jones v. Commonwealth, 279 S.W.3d 522, 2009 Ky. LEXIS 65 ( Ky. 2009 ).

Notes to Unpublished Decisions

1.Application.

Unpublished decision: Defendant’s conviction for driving without insurance was properly included in defendant’s criminal history calculation under U.S. Sentencing Guidelines Manual § 4A1.2(c) because (1) the conviction for “no insurance” was not a minor traffic infraction since Kentucky law authorized up to a 90-day prison term for violation of the State’s car insurance requirements, KRS 304.99-060 , and (2) defendant’s two-year conditional discharge was the equivalent of unsupervised probation. United States v. Rollins, 378 F.3d 535, 97 Fed. Appx. 577, 2004 U.S. App. LEXIS 8851 (6th Cir. Ky. 2004 ).

Opinions of Attorney General.

Any person who is convicted for a violation of the mandatory liability insurance statute will have his license plates suspended for a determinate term followed by an indeterminate term, the determinate term being 30 days, 90 days, or one year and the indeterminate term until such time after the end of the determinate term that proof is shown that the motor vehicle owner has obtained the required security or minimum tort liability insurance in the amounts of $10,000 for bodily injury for one person for one accident; $20,000 for all bodily injury for one accident; and $5,000 for all property damage for one accident. OAG 78-763 ; 79-383.

Because the failure to display the sticker does not constitute a criminal offense, a nonresident owner is still subject to the penalty section for failure to maintain the required security even though only owners who register their vehicles in Kentucky are required by KRS 304.39-085 (1) to display the sticker. OAG 79-376 .

A district judge cannot suspend the license plates of a motor vehicle under subsection (1) of this section when the former owner of the vehicle has traded or sold the vehicle prior to his court appearance. OAG 80-285 .

304.99-070. Penalties for violation of KRS 304.32-300 and 304.32-320.

  1. Any private employer who is subject to the provisions of KRS 304.32-300 and who fails to purchase a conversion health insurance policy as required by subsection (1) shall be fined not less than one hundred dollars ($100) nor more than one thousand dollars ($1,000), and each day that a private employer fails to purchase a conversion policy as required herein shall constitute a separate offense.
  2. Any private employer who is subject to the provisions of KRS 304.32-320 and who fails to give to the Department of Insurance the notice therein required shall be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500). Each day that an employer fails to give notice after the date on which notice is required shall constitute a separate offense.

History. Enact. Acts 1978, ch. 158, § 5, effective June 17, 1978; 2010, ch. 24, § 1654, effective July 15, 2010.

304.99-080. Penalty for violation of Subtitle 20.

Whoever violates KRS 304.20-160 (6) or 304.20-180 shall upon conviction be punished by a fine not to exceed five hundred dollars ($500).

History. Enact. Acts 1980, ch. 313, § 6, effective July 15, 1980.

304.99-082. Penalty for violation of KRS 304.20-100.

An insurer that fails to provide a loss run statement as required by KRS 304.20-100 (2), or an insurer’s agent that fails to provide a loss run statement to an insured as required by KRS 304.20-100 (3), shall be subject to a fine of not less than one hundred dollars ($100) nor more than two hundred fifty dollars ($250) for each day that the insurer or the insurer’s agent fails to provide a requested loss run statement.

History. Enact. Acts 2012, ch. 64, § 2, effective July 12, 2012.

304.99-085. Penalties for violation of KRS 304.10-050, 304.10-170, and 304.10-180(1).

  1. A broker that fails to file an affidavit as provided by KRS 304.10-050 shall be liable for a penalty fee of one hundred dollars ($100).
  2. A broker that exhibits a pattern of failing to file affidavits as provided by KRS 304.10-050 shall be subject to a penalty fee not less than one thousand dollars ($1,000) or more than five thousand ($5,000), revocation of license, or both, unless it is shown to the satisfaction of the commissioner that the failure is due to reasonable cause.
  3. A broker that fails to file a quarterly statement as provided by KRS 304.10-170 shall be liable for a penalty of five hundred dollars ($500).
  4. If any broker fails to remit the tax provided by KRS 304.10-180 (1), unless it is shown to the satisfaction of the commissioner that the failure is due to reasonable cause, five percent (5%) of the tax found to be due by the commissioner shall be added to the tax for each thirty (30) days or fraction thereof elapsing between the due date of the return and the date on which it was filed, but the total penalty shall not exceed twenty-five percent (25%) of the tax; provided, however, that in no case shall a penalty be less than five hundred dollars ($500).

HISTORY: Enact. Acts 1982, ch. 123, § 13, effective July 15, 1982; 1986, ch. 331, § 46, effective July 15, 1986; 2010, ch. 24, § 1655, effective July 15, 2010; 2012, ch. 74, § 22, effective July 12, 2012; 2018 ch. 180, § 6, effective July 14, 2018.

304.99-090. Penalties for violation of Subtitle 6.

If any insurance company, association, or exchange is found by the commissioner, after a hearing, to have committed any of the acts set out in subsections (1) and (2) of KRS 304.6-030 , the commissioner may require such company, association, or exchange to pay a fine not exceeding ten thousand dollars ($10,000).

History. Enact. Acts 1982, ch. 320, § 44, effective July 15, 1982; 2010, ch. 24, § 1656, effective July 15, 2010.

304.99-100. Renewal or reissuance of licenses contingent on payment of penalty equal to biennial fee specified in Subtitle 4.

  1. The appointment of an agent, including rental vehicle agent, rental vehicle managing employee, specialty credit producer, and specialty credit managing employee, may be renewed by an insurer under KRS 304.9-270 (9) if the request and late payment for renewal is accompanied by a penalty equal to the amount of the biennial renewal fee specified in Subtitle 4 of this chapter.
  2. A license issued under Subtitle 9 of this chapter, surplus lines broker license, life settlement broker license, and life settlement provider license may be reissued under KRS 304.9-260 (2) if the request and late payment for reissue are accompanied by a penalty equal to the amount of the biennial renewal fee specified in Subtitle 4 of this chapter.

History. Enact. Acts 1982, ch. 320, § 45, effective July 15, 1982; 1988, ch. 310, § 41, effective January 1, 1989; 2002, ch. 273, § 53, effective July 15, 2002; 2005, ch. 143, § 24, effective June 20, 2005; 2008, ch. 32, § 26, effective July 15, 2008.

304.99-110. Penalty for violation of Subtitle 12.

Any person violating KRS 304.12-140 shall be punished by a fine of not more than two hundred fifty dollars ($250) or by imprisonment of not more than ninety (90) days, or both; and if he or she holds a license from the commissioner, he or she shall forfeit the same. The Circuit Court of Franklin County on complaint by any person that KRS 304.12-140 is being violated, may issue an injunction against such violation and may hold in contempt and punish therefor in case of disregard of such injunction.

History. Enact. Acts 1982, ch. 320, § 46, effective July 15, 1982; 2010, ch. 24, § 1657, effective July 15, 2010.

304.99-112. Penalty for violation of KRS 304.12-275.

Any person who violates KRS 304.12-275 shall be subject, at the discretion of the commissioner, to a fine in an amount of not less than two hundred fifty dollars ($250) nor more than five thousand dollars ($5,000). Each violation shall constitute a separate offense.

History. Enact. Acts 2012, ch. 64, § 6, effective July 12, 2012.

304.99-115. Penalty for violation of KRS 304.12-013.

Any person who violates KRS 304.12-013 (4)(d) shall be fined not less than fifty dollars ($50) nor more than one hundred dollars ($100). Each violation shall constitute a separate offense.

History. Enact. Acts 1990, ch. 443, § 56, effective July 13, 1990.

Research References and Practice Aids

Northern Kentucky Law Review.

Braden, Aids: Dealing With the Plague, 19 N. Ky. L. Rev. 277 (1992).

304.99-120. Penalties for violation of Subtitle 13.

The commissioner may, if he or she finds that any person or organization has violated any provision of Subtitle 13, impose a penalty of not more than one thousand dollars ($1,000) for each violation, but if the commissioner finds such violation to be willful he or she may impose a penalty of not more than five thousand dollars ($5,000) for each such violation. Such penalties may be in addition to any other penalties provided by law.

History. Enact. Acts 1982, ch. 320, § 47, effective July 15, 1982; 2010, ch. 24, § 1658, effective July 15, 2010.

304.99-121. Penalty for violation of Subtitle 14.

Except by previous agreement between providers and insurers, any health insurer failing to accept the uniform claim form developed pursuant to the provisions of KRS 304.14-135 as the sole instrument for reimbursement shall:

  1. For violations occurring prior to January 1, 1991, be fined one hundred dollars ($100) per claim form rejected; and
  2. For violations occurring after January 1, 1991, have its certificate of authority revoked in addition to being fined one hundred dollars ($100) per violation. The rejection of each claim form shall constitute a violation.

History. Enact. Acts 1990, ch. 482, § 25, effective July 13, 1990.

304.99-123. Penalties for noncompliance with KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, 304.99-123, and other statutes.

  1. In addition to any other penalty or remedy authorized by law, the department may assess the following fines for noncompliance with KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 :
    1. A fine of one thousand dollars ($1,000) per day or ten percent (10%) of the unpaid claim amount, whichever is greater, for each day that a clean claim remains unpaid in violation of KRS 304.17A-700 to 304.17A-730 and KRS 205.593 , 304.14-135 , and 304.99-123 ; and
    2. Except for the late payment of claims under subsection (2) of this section, a fine of up to ten thousand dollars ($10,000) where the commissioner determines that an insurer has willfully and knowingly violated KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, and 304.99-123 or has a pattern of repeated violations of KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, and 304.99-123.
  2. For purposes of subsection (1)(a) and (3) of this section, an insurer is in compliance when:
    1. Ninety-five percent (95%) of the clean claims received by the insurer, its agent, or designee during each calendar quarter, excluding pharmaceutical claims, were adjudicated within the claims payment timeframes in accordance with KRS 304.17A-702 ; and
    2. At least ninety percent (90%) of the total dollar amount for clean claims received by the insurer, its agent, or designee during each calendar quarter, excluding pharmaceutical claims, that were not denied or contested, was paid within the claims payment timeframes established in KRS 304.17A-702 .
  3. In addition to any other penalty or remedy authorized by law, the department may assess the fines authorized by subsection (1) of this section against any Medicaid managed care organization, as defined in KRS 205.532 , for noncompliance with KRS 304.17A-700 to 304.17A-730 , 205.593 , and 304.14-135 and KRS 205.522 , 205.532 to 205.536 , and 304.17A-515 .

HISTORY: Enact. Acts 2000, ch. 436, § 17, effective July 14, 2000; 2002, ch. 181, § 18, effective July 15, 2002; 2010, ch. 24, § 1659, effective July 15, 2010; 2018 ch. 106, § 13, effective July 14, 2018.

Opinions of Attorney General.

The Office of Insurance (now Department of Insurance) may not limit the applicability of the provisions of KRS 304.17A-700 to 304.17A-730 , KRS 205.593 , KRS 304.14-135 , and KRS 304.99-123 (“Prompt Pay Law”) only to health care providers that participate with or have contracts with a particular insurer. The “Prompt Pay Law” requires an insurer to pay or deny a “clean claim” within the allotted time without reference to the provider’s contractual relationship with the insurer. OAG 2004-11 .

304.99-125. Penalty for violation of KRS 304.14-135.

Any person violating KRS 304.14-135 shall be fined not less than one hundred dollars ($100) for each offense. Each claim that is required by the insurer to be submitted on a form which is found in violation of KRS 304.14-135 shall constitute a separate offense.

History. Enact. Acts 1993 (2nd Ex. Sess.), ch. 2, § 30, effective June 8, 1993.

304.99-126. Licensee’s duties following suspension or revocation of license — Civil fines — Referral to Division of Insurance Fraud Investigation.

  1. When a license issued under KRS 304.15-700 is suspended or revoked, the licensee, if the commissioner directs, shall proceed, immediately following the effective date of the suspension or revocation to conclude the affairs it is transacting under its license. The licensee shall not solicit, negotiate, advertise, or effectuate new contracts. The department shall retain jurisdiction over the licensee and trust until all life contracts have been fulfilled or canceled or have expired.
  2. During the suspension or revocation period in which the licensee is concluding existing contracts, the licensee shall continue to comply with KRS 304.15-020 , 304.15-700 to 304.15-720 , and 304.42-190 and this section as if the license were in force.
  3. Any person who violates any provisions of KRS 304.15-020 , 304.15-700 to 304.15-720 , and 304.42-190 and this section shall be subject to civil fines by the commissioner in an amount not less than one thousand dollars ($1,000) and not more than twenty-five thousand dollars ($25,000). Each violation shall constitute a separate offense.
  4. The department shall refer violations to the Division of Insurance Fraud Investigation for further investigation, and, if appropriate, the Division of Insurance Fraud Investigation shall proceed as set forth in KRS 304.47-050 (5).

History. Enact. Acts 2000, ch. 472, §§ 12 to 14, effective July 14, 2000; 2008, ch. 32, § 27, effective July 15, 2008; 2010, ch. 24, § 1660, effective July 15, 2010.

304.99-130. Penalties for violation of Subtitle 29.

  1. A fraternal benefit society neglecting to file the annual statement in the form and within the time provided for in Subtitle 29 of this chapter shall forfeit one hundred dollars ($100) for each day during which such neglect continues, and, upon notice by the commissioner to that effect, its authority to do business in this state shall cease while such default continues.
  2. Any person who willfully makes a false or fraudulent statement or statements in or relating to an application for membership or for the purpose of obtaining money from or a benefit in any fraternal benefit society, shall upon conviction be fined not less than one hundred dollars ($100) nor more than five hundred dollars ($500) or imprisonment in the county jail of not less than thirty (30) days nor more than one (1) year, or both.
  3. Any person who willfully makes a false or fraudulent statement in any verified report or declaration under oath required or authorized by Subtitle 29 of this chapter, or of any material fact or thing contained in a sworn statement concerning the death or disability of a member for the purpose of procuring payment of a benefit named in the certificate, shall be guilty of perjury and shall be subject to the penalties therefor prescribed by law.
  4. Any person who solicits membership for, or in any manner assists in procuring membership in, any fraternal benefit society not licensed to do business in this state shall upon conviction be fined not less than one hundred dollars ($100).

History. Enact. Acts 1982, ch. 320, § 48, effective July 15, 1982; 1988, ch. 310, § 40, effective January 1, 1989; 2010, ch. 24, § 1661, effective July 15, 2010.

304.99-140. Penalties for violation of Subtitle 30.

  1. Any person who shall engage in the business of financing insurance premiums in this state without obtaining a license as provided by KRS 304.30-030 (1) shall, upon conviction by a court of competent jurisdiction, be guilty of a misdemeanor and shall be subject to a fine of not more than one thousand dollars ($1,000) or be imprisoned not more than one (1) year, or both.
  2. In lieu of or in addition to revoking or suspending the license of an insurance premium finance company for any of the causes enumerated in KRS 304.30-050 , after a hearing as provided in KRS 304.30-050 the commissioner may subject such company to a penalty of not more than one thousand dollars ($1,000) for each offense.

History. Enact. Acts 1982, ch. 320, § 49, effective July 15, 1982; 2010, ch. 24, § 1662, effective July 15, 2010.

304.99-150. Penalties.

  1. Any person acting pursuant to Subtitle 45 of this chapter who violates any applicable provision of this chapter or other applicable insurance laws shall be subject to suspension or revocation of licenses, certificates of authority, or permission to do business in this state, imposition of civil penalties of up to ten thousand dollars ($10,000) per violation, or both. The penalties prescribed in this subsection may be imposed through administrative proceedings in the Department of Insurance, an action, or such other proceedings specified by law. Any civil penalty not paid may be recovered in an action brought thereon in the name of the Commonwealth of Kentucky in any court of appropriate jurisdiction.
  2. This section applies to Subtitle 45 of this chapter.

History. Enact. Acts 1986, ch. 308, § 14, effective July 15, 1986; 1990, ch. 165, § 12, effective July 13, 1990; 2010, ch. 24, § 1663, effective July 15, 2010.

304.99-151. Penalties for violation of KRS 304.37-130(5) and 304.37-120.

  1. Any person who violates a cease and desist order of the commissioner under KRS 304.37-130 (5) may, after notice and hearing and upon order of the commissioner, be subject at the discretion of the commissioner to a civil penalty of not more than ten thousand dollars ($10,000) for every day of violation, suspension, or revocation of the person’s license or certificate of authority, or both.
  2. Any insurer or other person who fails to make any filing required by KRS 304.37-120 and who also fails to demonstrate a good faith effort to comply with any filing requirement shall be subject to a civil penalty of not more than ten thousand dollars ($10,000).

History. Enact. Acts 1992, ch. 267, § 8, effective July 14, 1992; 1996, ch. 326, § 5, effective July 15, 1996; 2010, ch. 24, § 1664, effective July 15, 2010.

Legislative Research Commission Note.

(7/14/2000). A reference to KRS 304.24-410 that appeared in subsection (2) of this statute has been removed because the referenced statute was repealed by 2000 Ky. Acts ch. 380, sec. 30, effective July 14, 2000. See KRS 7.136(1)(e).

304.99-152. Penalties for violation of various provisions of Subtitle 37.

  1. Any insurer failing, without just cause, to file any registration statement as required by Subtitle 37 of this chapter, shall be required, after notice and hearing, to pay a civil penalty of ten thousand dollars ($10,000) for each day’s delay to the commissioner. The maximum civil penalty under this section shall be one hundred thousand dollars ($100,000). The commissioner may reduce the civil penalty if the insurer demonstrates to the commissioner that the imposition of the penalty would constitute a financial hardship to the insurer.
  2. Every director or officer of an insurance holding company system who knowingly violates, participates in, assents to, or who knowingly permits any of the officers or agents of the insurer to engage in transactions or make investments which have not been properly reported or submitted pursuant to KRS 304.37-020 (1), 304.37-030 (2), or 304.37-030 (5), or which violate Subtitle 37 of this chapter, shall pay, in their individual capacities, a civil penalty of not more than five thousand dollars ($5,000) per violation, after notice and hearing before the commissioner. In determining the amount of the civil penalty, the commissioner shall take into account the appropriateness of the civil penalty with respect to the gravity of the violation, the history of previous violations, and other matters justice may require.
  3. If it appears that any insurer subject to Subtitle 37 of this chapter, or any director, officer, employee, or agent has engaged in any transaction or entered into any contract which is subject to KRS 304.37-030 and which would not have been approved had approval been requested, the commissioner may order the insurer to cease and desist immediately any further activity under that transaction or contract. After notice and hearing, the commissioner may also order the insurer to void the contracts and restore the status quo if the action is in the best interest of the policyholders, creditors, or the public.
  4. If it appears that any insurer or any director, officer, employee, or agent has committed a willful violation of Subtitle 37 of this chapter, the commissioner may cause criminal proceedings to be instituted in the Circuit Court for the county in which the principal office of the insurer is located, or if the insurer has no office in Kentucky, in the Franklin Circuit Court against the insurer or the responsible director, officer, employee, or agent. Any insurer which willfully violates Subtitle 37 of this chapter, may be fined not more than one hundred thousand dollars ($100,000). Any individual who willfully violates Subtitle 37 of this chapter, may be fined in his or her individual capacity not more than one thousand dollars ($1,000), be imprisoned for not more than one (1) to three (3) years, or both.
  5. Any officer, director, or employee of an insurance holding company system who willfully and knowingly subscribes to or makes or causes to be made any false statements or false reports or false filings with the intent to deceive the commissioner in the performance of his or her duties under Subtitle 37 of this chapter, upon conviction, shall be imprisoned for not more than one (1) year or more than five (5) years, or fined ten thousand dollars ($10,000), or both. Any fines imposed shall be paid by the officer, director, or employee in his or her individual capacity.
  6. If it appears to the commissioner that any person has committed a violation of KRS 304.37-120 which prevents the full understanding of the enterprise risk to the insurer by affiliates or by the insurance holding company system, the violation may serve as an independent basis for disapproving dividends or distributions and for placing the insurer under an order of supervision in accordance with Subtitle 33 of this chapter.

History. Enact. Acts 1992, ch. 267, § 9, effective July 14, 1992; 2010, ch. 24, § 1665, effective July 15, 2010; 2012, ch. 74, § 23, effective July 12, 2012.

304.99-154. Reinstatement of certificate of authority — Fine.

The certificate of authority of an insurer may be reinstated by the commissioner pursuant to KRS 304.3-180 if the request for reinstatement is accompanied by a fine in the amount of one thousand dollars ($1,000).

History. Enact. Acts 2012, ch. 74, § 21, effective July 12, 2012.

CHAPTER 306 Hotels

306.010. Definitions.

As used in this chapter, unless the context requires otherwise:

  1. “Hotel” means any hotel or inn, and includes an apartment hotel wherein furnished or unfurnished apartments are rented for fixed periods of time and the proprietor, if required, supplies food to the occupants; and
  2. “Proprietor” means the proprietor, manager, lessee or operator of a hotel.

History. 2176a-2.

Research References and Practice Aids

Cross-References.

Hotel and restaurant inspection, KRS ch. 219.

Hotel kitchens and dining rooms, sanitary regulations for, KRS 217.280 to 217.390 .

Places of entertainment, regulation of, KRS ch. 231.

Sale of alcoholic beverages by a hotel, regulation of, KRS 243.220 , 244.110 and 244.300 .

Theft of services, KRS 514.060 .

306.020. Limited liability when safe is provided.

  1. The proprietor of any hotel may provide a safe in a convenient place, for the safekeeping of money, jewelry, furs, securities or other valuable papers or other valuable property of small compass belonging to the guests, and post a copy of this section in a public and conspicuous place and manner in the office, public rooms and public parlors of the hotel, notifying the guests that a safe is provided in which such property may be deposited. Then, if the guests neglect to deliver such property to the person in charge of the office for deposit in the safe, the proprietor shall not be liable for any loss of such property sustained by the guests by negligence of the proprietor or hotel employees, or by fire, theft, burglary or any other cause.
  2. However, no proprietor of any hotel shall be obligated to receive property on deposit for safekeeping exceeding three hundred dollars ($300) in value. If guests deliver property of a greater value to the person in charge of the office for deposit in the safe, the proprietor shall not be liable for the loss or damage thereof sustained in any sum exceeding three hundred dollars ($300), notwithstanding the property may be of greater value, unless the guests make a special agreement in writing with the proprietor.

History. 2176a.

NOTES TO DECISIONS

1.Construction.

This law covers the limitation of liability of a hotel where it has provided a safe for the keeping of valuable property of a guest, such as money, jewelry, and papers. Kentucky Hotel, Inc. v. Cinotti, 298 Ky. 88 , 182 S.W.2d 27, 1944 Ky. LEXIS 843 ( Ky. 1944 ), overruled, Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ).

This section declares that a guest who neglects or fails to cooperate with the hotel proprietor in safeguarding his property may not impose liability upon him. Milner Hotels, Inc. v. Lyon, 302 Ky. 717 , 196 S.W.2d 364, 1946 Ky. LEXIS 747 ( Ky. 1946 ).

The intent of the legislature was to exempt an innkeeper from liability for loss of the property of a guest if the innkeeper provides a place for safekeeping which the guest does not utilize and provided further that the innkeeper gives reasonable notice to the guests of the availability of the place of safekeeping and the fact that he is exempted from liability if the guests fail to use the safekeeping facilities. Roth v. Investment Properties of Lexington, Inc., 560 S.W.2d 831, 1978 Ky. App. LEXIS 459 (Ky. Ct. App. 1978).

2.Method of Compliance.

Where an innkeeper provided a safe for valuables and did not post notice in the office and public rooms of the inn but posted notice of the safekeeping facilities in each private room and posted a copy of a previous statute which was almost identical to the present section, the innkeeper sufficiently complied with this section and was protected by it. Roth v. Investment Properties of Lexington, Inc., 560 S.W.2d 831, 1978 Ky. App. LEXIS 459 (Ky. Ct. App. 1978).

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Bailment, § 133.00.

Caldwell’s Kentucky Form Book, 5th Ed., Hotel Proprietor Bailee’s Answer Asserting Statutory Defenses, Form 133.08.

306.030. General liability for loss or damage to guests’ property — Limitations on.

  1. Except as provided in KRS 306.020 :
    1. The proprietor of a hotel shall not be liable in excess of one hundred dollars ($100) for the loss or damage to personal property brought into the hotel by guests, unless the loss or damage is occasioned by the negligence of the proprietor or hotel agents or employees.
    2. He shall not be liable for the loss or damage to any merchandise samples or merchandise for sale unless the guest has given prior written notice of having the merchandise in his possession, and its value, and obtained written acknowledgement of the receipt of such notice.
    3. In no event shall the liability provided for in this subsection exceed two hundred dollars ($200), unless the proprietor has contracted in writing with the guest to assume a greater liability.
  2. The hotel proprietor shall not in any event be liable for the loss or damage to property brought into the hotel by guests caused by fire, unless occasioned by negligence of the proprietor or hotel agents or employees.
  3. After a guest departs and ceases to be a guest, if any property left by him is lost or damaged, the liability of the proprietor shall be that of a gratuitous bailee and limited to not more than one hundred dollars ($100).
  4. If property is lost or destroyed while in transport to or from a hotel on behalf of a guest, the liability of the proprietor shall be limited to one hundred dollars ($100), unless the guest has given prior written notice of the value thereof and obtained written acknowledgment of the receipt of such notice. In no event shall such liability exceed two hundred dollars ($200), unless the proprietor has contracted in writing with the guest to assume a greater liability.

History. 2176a-1.

NOTES TO DECISIONS

1.Application.

This section limiting liability to $200 applies only where the property is in joint custody of the hotel and the guest and does not limit liability where the property is delivered into the sole custody of the hotel under special contract. Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ).

The statutory limitation of recovery to $200 is not intended to limit liability in an action of tort for injury to property in the sole custody of the hotel. Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ).

2.Tort Liability.

Where guest drove his automobile to hotel, parked at the curb, went in and registered, and bellboy who went with him removed his luggage, took his car keys and gave him a claim check and then laid the car keys on the registration desk and an off-duty bellboy took the keys and stole the automobile, the hotel was liable in tort whether or not guest or storage garage made any direct payment to the hotel, and the tort action was not limited by the $200 limitation of subsection (c) of this section. Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ).

3.Burden of Proof.

The loss of the baggage of a guest while in the possession of a hotel having been established, the burden shifted to the hotel to go forward and produce evidence to show the loss did not result from a cause for which the hotel was liable and, under the circumstances, there was sufficient evidence to submit the case to the jury on the issue. Milner Hotels, Inc. v. Lyon, 302 Ky. 717 , 196 S.W.2d 364, 1946 Ky. LEXIS 747 ( Ky. 1946 ).

Cited:

Kentucky Hotel, Inc. v. Cinotti, 298 Ky. 88 , 182 S.W.2d 27, 1944 Ky. LEXIS 843 ( Ky. 1944 ), overruled, Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ), overruled in part, Zurich Fire Ins. Co. v. Weil, 259 S.W.2d 54, 1953 Ky. LEXIS 928 ( Ky. 1953 ).

Research References and Practice Aids

Cross-References.

Lien of proprietors of hotels and houses of private entertainment on personal property of guest, KRS 376.340 .

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Practice Context for Bailment, § 133.00.

Caldwell’s Kentucky Form Book, 5th Ed., Hotel Proprietor Bailee’s Answer Asserting Statutory Defenses, Form 133.08.

Kentucky Instructions to Juries (Civil), 5th Ed., Hotels, § 20.01.

306.040. Boarding of guest in private home presumed gratuitous.

Any person who without an agreement for compensation entertains another in his house or furnishes him with meals or storage for his goods shall be considered as doing it as a courtesy and shall not recover anything therefor, unless the person so entertaining or furnishing is a hotel proprietor or one who makes a practice of furnishing lodging or meals to others for compensation.

History. 2178, 2179.

NOTES TO DECISIONS

1.Construction.

This section was a substantial re-enactment of the Virginia hospitality act of 1663. Hancock v. Hancock's Adm'r, 69 S.W. 757, 24 Ky. L. Rptr. 664 (1902).

In construing and applying this section commonly known as the hospitality act, no particular form of agreement or contract has ever been required, it being sufficient if the evidence showed a “contract implied in fact.” Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

2.Application.

This section does not apply to board, lodging and attention bestowed upon an idiot or a person incapable of entering into a contract. Crain v. Mallone, 130 Ky. 125 , 113 S.W. 67, 1908 Ky. LEXIS 250 ( Ky. 1908 ).

Where there was pleading and proof of an express agreement that father was to pay board to son, this section did not apply. Poetter v. Poetter, 277 Ky. 662 , 126 S.W.2d 1119, 1939 Ky. LEXIS 709 ( Ky. 1939 ).

This section applies only in absence of express agreement for compensation, and therefore was not applicable in a case of a claim filed against a decedent’s estate for board and room furnished decedent under an alleged express agreement. Thompson v. Close, 280 Ky. 720 , 134 S.W.2d 635, 1939 Ky. LEXIS 210 ( Ky. 1939 ).

3.Express Agreement for Compensation.

The fact that the host, other than a tavern keeper or keeper of a private house of entertainment, will demand pay must be understood and assented to by the parties at the time. Hancock v. Hancock's Adm'r, 69 S.W. 757, 24 Ky. L. Rptr. 664 (1902).

Where there was no evidence of any agreement with decedent for compensation for caring for decedent’s son and claimant was not an innkeeper, the claim against the estate could not be allowed. Ramsey v. Keith's Adm'r, 76 S.W. 142, 25 Ky. L. Rptr. 582 (1903).

A child may not, in absence of express contract, recover from estate of parent for support and care. Wood v. Wheat, 226 Ky. 762 , 11 S.W.2d 916, 1928 Ky. LEXIS 164 ( Ky. 1928 ).

In the absence of an agreement for compensation, no recovery for board can be had unless the claimant is the keeper of a tavern or house of private entertainment. Brown v. Turpin, 229 Ky. 383 , 17 S.W.2d 253, 1929 Ky. LEXIS 766 ( Ky. 1 929 ); Schuster v. White's Adm'r, 106 Ky. 317 , 50 S.W. 242, 20 Ky. L. Rptr. 1852 , 1899 Ky. LEXIS 40 ( Ky. 1 899 ); Rapp v. Caufield, 171 Ky. 122 , 188 S.W. 308, 1916 Ky. LEXIS 309 ( Ky. 1916 ); Evans' Adm'r v. McVey, 172 Ky. 1, 188 S.W. 1075, 1916 Ky. LEXIS 158 ( Ky. 1916 ); Rice v. Meade, 209 Ky. 173 , 272 S.W. 415, 1925 Ky. LEXIS 454 ( Ky. 1925 ).

In absence of express agreement for compensation for board and room furnished decedent, this section would bar recovery against decedent’s estate. Thompson v. Close, 280 Ky. 720 , 134 S.W.2d 635, 1939 Ky. LEXIS 210 ( Ky. 1939 ).

4.— Establishment.

Express contract of uncle to pay for board could be established by evidence of circumstances. Armstrong's Committee v. Clark's Adm'r, 255 Ky. 108 , 72 S.W.2d 1006, 1934 Ky. LEXIS 188 ( Ky. 1934 ).

Statements by decedent that his board and room “was not costing nothing now,” that he was aiming for claimant to get paid in the long run, and that he was “going to have papers fixed,” made at a time when decedent was able to pay for services, were not sufficient to establish express contract to pay for services. Thompson v. Close, 280 Ky. 720 , 134 S.W.2d 635, 1939 Ky. LEXIS 210 ( Ky. 1939 ).

5.— Exceptions.

An exception to the general rule requiring a contract, either express or implied in fact, is made when the beneficiary of the services is incapable of entering into an agreement. Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

The general rule denying recovery on a contract implied in law because of the presumption arising from kinship or the family relation is specifically modified by this section, where the facts of the case bring it within the terms of the hospitality law. Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

6.Measure of Recovery for Board Furnished.

If each of the parties contemplated that the one receiving board and lodging is to pay for it, it is sufficient to raise a promise to pay whatever it is reasonably worth. Evans' Adm'r v. McVey, 172 Ky. 1 , 188 S.W. 1075, 1916 Ky. LEXIS 158 ( Ky. 1 916).

The measure of recovery for board furnished was the reasonable value of the services rendered. Armstrong's Committee v. Clark's Adm'r, 255 Ky. 108 , 72 S.W.2d 1006, 1934 Ky. LEXIS 188 ( Ky. 1934 ).

7.Parent’s Recovery for Care of Infant Child.

Except in rare cases, a parent will not be permitted to recover for care of infant child. Crain v. Mallone, 130 Ky. 125 , 113 S.W. 67, 1908 Ky. LEXIS 250 ( Ky. 1908 ).

8.Claim for Nursing and Menial Services.

A judgment dismissing an action for board is no bar to a subsequent action for services for nursing and washing. Schuster v. White's Adm'r, 106 Ky. 317 , 50 S.W. 242, 20 Ky. L. Rptr. 1852 , 1899 Ky. LEXIS 40 ( Ky. 1899 ).

A sister, who cared for brother who was consumptive and addicted to morphine and whiskey, at her home during his last illness, was entitled to enforce her claim for nursing and menial services but not her claim for board, since there was no mutuality of benefit but the benefit was all on the side of the brother. Mark's Adm'r v. Boardman, 89 S.W. 481, 28 Ky. L. Rptr. 455 (1905).

9.Furnishing Lodging and Meals.

A keeper of a tavern or house of private entertainment may recover compensation for board of those entertained by him in his establishment without making an agreement therefor. Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

The keeper of a boardinghouse may recover for board and nursing services without a previous agreement. Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

There is a contract implied in law that one receiving the services of a boardinghouse keeper is required, in the absence of specific agreement as to rates, to pay a reasonable price for the service rendered. Kemper v. Asher's Adm'x, 272 Ky. 461 , 114 S.W.2d 525, 1938 Ky. LEXIS 142 ( Ky. 1938 ).

10.Burden of Proof.

Where there was no evidence contract for board and lodging which was sued on was not made, the burden of proving payment was on administrator. Stidham v. O'Neals' Adm'r, 245 Ky. 667 , 54 S.W.2d 54, 1932 Ky. LEXIS 669 ( Ky. 1932 ), overruled, Stacy's Adm'r v. Stacy, 296 Ky. 619 , 178 S.W.2d 42, 1944 Ky. LEXIS 601 ( Ky. 1944 ).

11.Limitations.

Recovery should be limited to a period of five years; and payments made from time to time should be credited for respective years in which made, and such payments cannot take the claim out of the statute of limitations. Kellum v. Browning's Adm'r, 231 Ky. 308 , 21 S.W.2d 459, 1929 Ky. LEXIS 274 ( Ky. 1929 ).

Each year’s board and lodging constituted a separate cause of action, and claimants’ recovery was limited to services rendered within the five years prior to bringing action. Stidham v. O'Neals' Adm'r, 245 Ky. 667 , 54 S.W.2d 54, 1932 Ky. LEXIS 669 ( Ky. 1932 ), overruled, Stacy's Adm'r v. Stacy, 296 Ky. 619 , 178 S.W.2d 42, 1944 Ky. LEXIS 601 ( Ky. 1944 ).

Cited:

Wilson v. Ashley’s Adm’x, 312 Ky. 196 , 226 S.W.2d 937, 1950 Ky. LEXIS 616 ( Ky. 1950 ).

Opinions of Attorney General.

Where through judicial process a landlord recovers possession of rental property and the tenant moves out leaving personal property, such as furniture, pursuant to this section the tenant is not liable to the landlord for storage costs unless there is a compensation agreement to the contrary. OAG 82-553 .

Research References and Practice Aids

Treatises

Caldwell’s Kentucky Form Book, 5th Ed., Hotel Proprietor Bailee’s Answer Asserting Statutory Defenses, Form 133.08.

CHAPTER 307 Cemeteries

307.010. Maintenance fund for perpetual-care-type cemeteries. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 191, § 1, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.020. Annual statement of perpetual-care-type cemetery. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 191, § 2, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.030. Cemetery merchandise fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 1, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.040. Disposition of income from fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 2, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.050. Delivery of funds to cemetery by trustee. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 3, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.060. Restrictions on cemetery’s use of delivered funds. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 4, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.070. Trustee’s reliance on cemetery’s certification. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 5, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.080. Required records. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, § 6, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

307.090. Regulation by department of banking and securities. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 227, §§ 7 and 8, effective June 16, 1960) was repealed by Acts 1976, ch. 294, § 12.

Kentucky Cemetery Law

307.100. Definitions. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 2) was repealed, reenacted and amended as KRS 367.932(6) to (18) by Acts 1984, ch. 116, § 9, effective July 13, 1984.

307.110. Registration. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 3) was repealed, reenacted and amended as KRS 367.946 by Acts 1984, ch. 116, § 10, effective July 13, 1984.

307.120. Records. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 4) was repealed by Acts 1984, ch. 116, § 27, effective July 13, 1984.

307.130. Perpetual care and maintenance fund. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 5) was repealed, reenacted and amended as KRS 367.952 by Acts 1984, ch. 116, § 13, effective July 13, 1984.

307.140. Merchandise trust fund. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 7) was repealed by Acts 1984, ch. 116, § 27, effective July 13, 1984.

307.150. Financial reports. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 6) was repealed by Acts 1984, ch. 116, § 27, effective July 13, 1984.

307.160. Allocation of payments. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 8) was repealed, reenacted and amended as KRS 367.962 by Acts 1984, ch. 116, § 18, effective July 13, 1984.

307.170. Sale of mausoleum or underground crypts or columbariums. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 9) was repealed, reenacted and amended as KRS 367.958 by Acts 1984, ch. 116, § 16, effective July 13, 1984.

307.180. Temporary facilities. [Repealed, reenacted and amended.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 10) was repealed, reenacted and amended as KRS 367.960 by Acts 1984, ch. 116, § 17, effective July 13, 1984.

307.190. Title. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 1) was repealed by Acts 1986, ch. 331, § 63, effective July 15, 1986.

Improper Interment

307.300. Improperly interred body or cremated remains.

  1. In any instance where the operator of any cemetery is informed or becomes aware that it has improperly interred or has allowed to be improperly interred a body or cremated remains, including but not limited to interment in the wrong space, the burial container shall be disinterred and properly reinterred.
  2. Prior to disinterment and proper reinterment of the body or cremated remains, the cemetery shall give reasonable notice to the next of kin of the deceased and, if requested, the owner of the burial space, informing them of the improper interment and the agreed-upon date of the disinterment and proper reinterment.
  3. The expense of the disinterment and proper reinterment shall be paid by the cemetery in which the body or cremated remains were improperly interred.

History. Enact. Acts 2002, ch. 276, § 5, effective July 15, 2002.

307.990. Penalties. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1960, ch. 191, § 3; 1960, ch. 227, § 10) was repealed by Acts 1976, ch. 294, § 12.

307.991. Penalty. [Repealed.]

Compiler’s Notes.

This section (Enact. Acts 1976, ch. 294, § 11) was repealed by Acts 1984, ch. 116, § 27, effective July 13, 1984.