§ 55-17-101 Legislative findings and declaration
§ 55-17-102 Part definitions
§ 55-17-103 Motor vehicle commission – Appointment and qualifications of members
§ 55-17-104 Terms of members – Vacancies – Oath of office
§ 55-17-105 Official residence of commission – Meetings – Quorum – Attendance
§ 55-17-106 Executive director – Staff – Special counsel – Seal
§ 55-17-107 Powers and duties of commission – Rules and regulations – Forms
§ 55-17-108 Disposition of fees and charges
§ 55-17-109 Activities for which license required – Exception
§ 55-17-110 License for each location and franchise – Exception – Employment of salesperson
§ 55-17-111 Application for license – Contents – Bond – Report of changes
§ 55-17-112 License fees – Interest – Penalty
§ 55-17-113 Location of business to be specified on license – Changes requiring new license – Possession and display of license – Name to appear on license
§ 55-17-114 Grounds for denial, suspension, or revocation of license
§ 55-17-115 Venue in actions involving manufacturers and motor vehicle dealers
§ 55-17-116 Judicial review
§ 55-17-117 Violations – Civil and criminal penalties – Injunctions
§ 55-17-118 Provisions cumulative
§ 55-17-119 Receipts and expenditures
§ 55-17-120 Exception to licensing requirements
§ 55-17-121 Labor rate for warranty repairs or servicing – Dealer’s obligations for preparation, delivery, and warranty services related to manufacturer or distributor’s products – Compensation of dealer for warranty services
§ 55-17-122 Provisions governing hearings and judicial review
§ 55-17-123 Exception for certain transactions
§ 55-17-124 Sale or transfer from manufacturer to distributor not unlawful
§ 55-17-125 Annual sales reports – Eligibility for dealer plates
§ 55-17-126 Agreement to and compliance with this part
§ 55-17-127 Emission testing and vehicle inspection prior to consummation of sale of preowned vehicles
§ 55-17-128 Operation of other business at dealer’s established place of business