§ 304.99-010 General penalties
§ 304.99-015 Penalties for failure of commissioner or examiner to take action when having knowledge of statutory insolvency or hazardous financial condition of authorized insurer
§ 304.99-020 Civil penalties
§ 304.99-025 Penalty
§ 304.99-055 Penalties for violation of KRS 304.3-620
§ 304.99-060 Penalties for violation of Subtitle 39 — Reduction of penalty
§ 304.99-070 Penalties for violation of KRS 304.32-300 and 304.32-320
§ 304.99-080 Penalty for violation of Subtitle 20
§ 304.99-082 Penalty for violation of KRS 304.20-100
§ 304.99-085 Penalties for violation of KRS 304.10-050, 304.10-170, and 304.10-180(1)
§ 304.99-090 Penalties for violation of Subtitle 6
§ 304.99-100 Renewal or reissuance of licenses contingent on payment of penalty equal to biennial fee specified in Subtitle 4
§ 304.99-110 Penalty for violation of Subtitle 12
§ 304.99-112 Penalty for violation of KRS 304.12-275
§ 304.99-115 Penalty for violation of KRS 304.12-013
§ 304.99-120 Penalties for violation of Subtitle 13
§ 304.99-121 Penalty for violation of Subtitle 14
§ 304.99-123 Penalties for noncompliance with KRS 304.17A-700 to 304.17A-730 and KRS 205.593, 304.14-135, 304.99-123, and other statutes
§ 304.99-125 Penalty for violation of KRS 304.14-135
§ 304.99-126 Licensee’s duties following suspension or revocation of license — Civil fines — Referral to Division of Insurance Fraud Investigation
§ 304.99-130 Penalties for violation of Subtitle 29
§ 304.99-140 Penalties for violation of Subtitle 30
§ 304.99-150 Penalties
§ 304.99-151 Penalties for violation of KRS 304.37-130(5) and 304.37-120
§ 304.99-152 Penalties for violation of various provisions of Subtitle 37
§ 304.99-154 Reinstatement of certificate of authority — Fine

Terms Used In Kentucky Statutes > Chapter 304 > Subtitle 99 - Penalties

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • agent: includes managing general agent unless the context requires otherwise. See Kentucky Statutes 304.9-085
  • Arrest: Taking physical custody of a person by lawful authority.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • City: includes town. See Kentucky Statutes 446.010
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • 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
  • 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.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • 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.
  • 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
  • Oath: A promise to tell the truth.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Probable cause: A reasonable ground for belief that the offender violated a specific law.
  • 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.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010