§ 304.48-010 Purpose of subtitle
§ 304.48-020 Definitions for subtitle
§ 304.48-030 Groups covered — Compliance by existing groups by July 15, 1995
§ 304.48-035 Statutes applicable to liability self-insurance groups
§ 304.48-040 Certificate of filing required — Existing certificates of filing to remain in force
§ 304.48-050 Application for certificate of filing — Fee
§ 304.48-060 Issuance of certificate of filing
§ 304.48-070 Scope of section — Financial strength required
§ 304.48-080 Notification of change in information
§ 304.48-090 Investment of funds
§ 304.48-100 Agent of liability self-insurance group — Licensing — Continuing education — Appointment
§ 304.48-110 Examination of financial condition, affairs, and management of liability self-insurance group by commissioner
§ 304.48-120 Appointment of Secretary of State as attorney to receive legal process
§ 304.48-130 Continuing effectiveness of certificate — Termination of certificate at request of group — Merger with another group
§ 304.48-140 Operation of group by board of trustees — Powers and duties — Directors equivalent to trustees for subtitle
§ 304.48-150 Membership — Liability on termination of membership, insolvency, or bankruptcy
§ 304.48-160 Officers, directors, or employees not to have interest in administrator — Exception
§ 304.48-170 Statement of financial condition for preceding fiscal year — Quarterly statements and acknowledgments — Authority for administrative regulations — Member’s right to statement upon request
§ 304.48-180 Filing of rates, underwriting guidelines, evidence of coverage, and charges — Filing fee
§ 304.48-190 Requirement for contribution and assessment payment plans
§ 304.48-200 Requirement of written evidence of coverage — Contents
§ 304.48-210 Motor vehicle liability — Compliance with KRS 304.39-080(7) — Statement in application for a certificate of filing
§ 304.48-220 Suspension or revocation of certificate of filing
§ 304.48-230 Authority for administrative regulations for subtitle
§ 304.48-240 Prohibited activities
§ 304.48-250 Assessment of members when assets insufficient or when deficiency in fund year — Determination of insolvency — Delinquency proceedings — Financing of payments by governmental entities
§ 304.48-260 Commissioner’s enforcement authority

Terms Used In Kentucky Statutes > Chapter 304 > Subtitle 48 - Liability Self-Insurance Groups

  • 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.
  • Amortization: Paying off a loan by regular installments.
  • 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.
  • 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.
  • 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
  • Bankruptcy: Refers to statutes and judicial proceedings involving persons or businesses that cannot pay their debts and seek the assistance of the court in getting a fresh start. Under the protection of the bankruptcy court, debtors may discharge their debts, perhaps by paying a portion of each debt. Bankruptcy judges preside over these proceedings.
  • 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
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Chambers: A judge's office.
  • City: includes town. See Kentucky Statutes 446.010
  • Committee substitute: Short for committee amendment in the nature of a substitute.
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • 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
  • Dependent: A person dependent for support upon another.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • 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
  • 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.
  • 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.
  • Fraud: Intentional deception resulting in injury to another.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Oversight: Committee review of the activities of a Federal agency or program.
  • 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
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • 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
  • 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.
  • 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
  • Year: means calendar year. See Kentucky Statutes 446.010