§ 304.14-010 Scope of subtitle
§ 304.14-020 “Policy” defined
§ 304.14-030 “Premium” defined — “Late charge” authorized
§ 304.14-040 Insurable interest
§ 304.14-050 Insurable interest — Exception when certain institutions designated beneficiary
§ 304.14-060 Insurable interest, property
§ 304.14-065 Definitions for section — Insurable interest in shared car in peer-to-peer car sharing program — Construction
§ 304.14-070 Power to contract — Purchase of insurance by minors
§ 304.14-080 Consent of insured — Life, health insurance
§ 304.14-085 Violation of insurable interest for person without insurable interest to pay premiums on life insurance in exchange for ownership in death benefit
§ 304.14-090 Alteration of application
§ 304.14-100 Application as evidence
§ 304.14-110 Representations in applications
§ 304.14-120 Filing and approval of forms
§ 304.14-130 Grounds for disapproval
§ 304.14-135 Uniform health insurance claim forms
§ 304.14-140 Standard provisions, in general
§ 304.14-150 Contents of policies in general
§ 304.14-160 Additional policy contents
§ 304.14-170 Charter, bylaw provisions
§ 304.14-180 Must contain entire contract — Exception concerning additional benefits
§ 304.14-190 Execution of policies
§ 304.14-200 Underwriters’ and combination policies
§ 304.14-210 Validity and construction of noncomplying forms
§ 304.14-220 Binders
§ 304.14-230 Delivery of policy
§ 304.14-240 Renewal of policy
§ 304.14-250 Assignability — Rights of insurer, assignee
§ 304.14-260 Payment discharges insurer
§ 304.14-270 Forms for proof of loss furnished
§ 304.14-280 Claims administration not waiver
§ 304.14-290 Dividends payable to real party
§ 304.14-300 Exemptions of proceeds, life insurance
§ 304.14-310 Exemption of proceeds, health insurance
§ 304.14-320 Exemption of proceeds, group insurance
§ 304.14-330 Exemption of proceeds, annuity contracts — Assignability of rights
§ 304.14-340 Rights of married women in life insurance
§ 304.14-350 Retention of proceeds of policy by company
§ 304.14-360 Construction of policies
§ 304.14-370 Jurisdiction of courts, limitation of actions
§ 304.14-375 Time limit for seeking reimbursement of health insurance overpayment
§ 304.14-380 Venue of suits against insurers
§ 304.14-400 Interest on payment from insuring company
§ 304.14-410 Use by insurer of itemized statement furnished to paying patient prohibited
§ 304.14-420 Minimum standards regulations
§ 304.14-430 Policy cover sheet — Commissioner approval
§ 304.14-435 English language requirement for forms, policy, and claim-related information — Requirements for non-English version — Use and effect of translations
§ 304.14-440 Policies to be readable — Factors to be considered
§ 304.14-450 Policies to be legible — Factors to be considered — Type face style approved by commissioner
§ 304.14-500 Definitions for KRS 304.14-510 to 304.14-550
§ 304.14-510 Minimum standards regulations
§ 304.14-520 Claim denial restriction
§ 304.14-525 Restrictions on denying, conditioning, or discriminating in pricing of Medicare supplement policies for applicants who meet requirements relating to age, health conditions, and enrollment
§ 304.14-530 Regulations establishing minimum standards for loss ratios
§ 304.14-540 Outline of coverage to be delivered to applicant
§ 304.14-545 Cancellation of Medicare supplement — Return of unearned premium
§ 304.14-550 Notice of policy return right and premium refund
§ 304.14-560 Consumer’s guide to long-term care insurance — Compilation — Distribution — Payment
§ 304.14-600 Definitions for KRS 304.14-600 to 304.14-625
§ 304.14-605 Purpose and application to policies of KRS 304.14-600 to 304.14-625
§ 304.14-610 Group policy issued in another state
§ 304.14-615 Required standards and disclosures — “Pre-existing condition” defined — Right to return policy
§ 304.14-617 Services required to be included in coverage for assisted living benefits and for adult day care services
§ 304.14-620 Administrative regulations on marketing practices
§ 304.14-622 Cancellation of long-term care insurance policy — Return of unearned premium
§ 304.14-625 Short title for KRS 304.14-600 to 304.14-625
§ 304.14-630 Administrative regulations relating to premium rates for long-term care benefits
§ 304.14-635 Administrative regulations relating to incidental long-term care benefits
§ 304.14-640 Definitions for KRS 205.619 and 304.14-640 to 304.14-644
§ 304.14-642 Kentucky Long-Term Care Partnership Insurance Program — Policy component requirements — Administrative regulations
§ 304.14-644 Required disclosure of availability of Kentucky Long-Term Care Partnership Insurance Program
§ 304.14-650 Definition for KRS 304.14-650 to 304.14-675
§ 304.14-655 Short-term nursing home products subject to statutes
§ 304.14-660 Administrative regulations relating to short-term nursing home insurance policies
§ 304.14-665 Administrative regulations establishing loss ratio standards
§ 304.14-670 Right to return policy or certificate and to have premium refunded — Notice — Proof of delivery of policy
§ 304.14-675 Coverage for services received in an assisted living community or adult day care facility

Terms Used In Kentucky Statutes > Chapter 304 > Subtitle 14 - The Insurance Contract

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • agent: includes managing general agent unless the context requires otherwise. See Kentucky Statutes 304.9-085
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Annuity: A periodic (usually annual) payment of a fixed sum of money for either the life of the recipient or for a fixed number of years. A series of payments under a contract from an insurance company, a trust company, or an individual. Annuity payments are made at regular intervals over a period of more than one full year.
  • Answer: The formal written statement by a defendant responding to a civil complaint and setting forth the grounds for defense.
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Arrest: Taking physical custody of a person by lawful authority.
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Attorney-in-fact: A person who, acting as an agent, is given written authorization by another person to transact business for him (her) out of court.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Continuance: Putting off of a hearing ot trial until a later time.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Decedent: A deceased person.
  • Dependent: A person dependent for support upon another.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Dismissal: The dropping of a case by the judge without further consideration or hearing. Source:
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Entitlement: A Federal program or provision of law that requires payments to any person or unit of government that meets the eligibility criteria established by law. Entitlements constitute a binding obligation on the part of the Federal Government, and eligible recipients have legal recourse if the obligation is not fulfilled. Social Security and veterans' compensation and pensions are examples of entitlement programs.
  • Equitable: Pertaining to civil suits in "equity" rather than in "law." In English legal history, the courts of "law" could order the payment of damages and could afford no other remedy. See damages. A separate court of "equity" could order someone to do something or to cease to do something. See, e.g., injunction. In American jurisprudence, the federal courts have both legal and equitable power, but the distinction is still an important one. For example, a trial by jury is normally available in "law" cases but not in "equity" cases. Source: U.S. Courts
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Executor: A male person named in a will to carry out the decedent
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Fraud: Intentional deception resulting in injury to another.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • Joint resolution: A legislative measure which requires the approval of both chambers.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Kentucky National Guard: includes the Army National Guard and Air National
    Guard. See Kentucky Statutes 38.010
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgagee: The person to whom property is mortgaged and who has loaned the money.
  • Mortgagor: The person who pledges property to a creditor as collateral for a loan and who receives the money.
  • Oath: A promise to tell the truth.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Power of attorney: A written instrument which authorizes one person to act as another's agent or attorney. The power of attorney may be for a definite, specific act, or it may be general in nature. The terms of the written power of attorney may specify when it will expire. If not, the power of attorney usually expires when the person granting it dies. Source: OCC
  • Quorum: The number of legislators that must be present to do business.
  • Service of process: The service of writs or summonses to the appropriate party.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • State active duty: is:
    (a) The ordering by the Governor of personnel or units of the Kentucky National
    Guard to perform any duty authorized by KRS §. See Kentucky Statutes 38.010
  • Statute: A law passed by a legislature.
  • Statute of limitations: A law that sets the time within which parties must take action to enforce their rights.
  • Subpoena: A command to a witness to appear and give testimony.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Trial: A hearing that takes place when the defendant pleads "not guilty" and witnesses are required to come to court to give evidence.
  • Trustee: A person or institution holding and administering property in trust.
  • Year: means calendar year. See Kentucky Statutes 446.010