US Lawyer Database

Section 375.1052 – Temporary exemption, granted when — denial of, petition for hearing, procedures — schedule of compliance — effective date of requirements.

Effective – 01 Jan 2019, 2 histories 375.1052. Temporary exemption, granted when — denial of, petition for hearing, procedures — schedule of compliance — effective date of requirements. — 1. Upon written application of any insurer, the director may grant a temporary exemption from compliance with sections 375.1025 to 375.1062 if the director finds, upon […]

Section 375.1053 – Inapplicability of statute to foreign insurers — audit committee responsibilities, member qualifications — report required — waiver, when.

Effective – 01 Jan 2019, 2 histories 375.1053. Inapplicability of statute to foreign insurers — audit committee responsibilities, member qualifications — report required — waiver, when. — 1. This section shall not apply to foreign or alien insurers licensed in this state or an insurer that is a SOX-compliant entity or a direct or indirect […]

Section 375.1035 – Accountant, name and address to be registered — letter, filed with director, contents — change of accountant, notice to director.

Effective – 28 Aug 2009 375.1035. Accountant, name and address to be registered — letter, filed with director, contents — change of accountant, notice to director. — 1. Each insurer required by sections 375.1025 to 375.1062 to file an annual audited financial report shall, within sixty days after becoming subject to such requirement, register with […]

Section 375.1037 – Qualifications of accountant — limitation of number of years, when — approval by director — dispute resolution — accountant not recognized, when — exemption, when — preapproval for nonaudit services performed, when.

Effective – 28 Aug 2009 375.1037. Qualifications of accountant — limitation of number of years, when — approval by director — dispute resolution — accountant not recognized, when — exemption, when — preapproval for nonaudit services performed, when. — 1. The director shall not recognize any person or firm as a qualified independent certified public […]

Section 375.1040 – Accountant’s letter, contents.

Effective – 28 Aug 2009 375.1040. Accountant’s letter, contents. — The accountant shall furnish the insurer in connection with, and for inclusion in, the filing of the annual audited financial report, a letter stating: (1) Such accountant is independent with respect to the insurer and conforms to the standards of his or her profession as […]

Section 375.1042 – Audit of financial statement by independent accountant.

Effective – 28 Aug 2009 375.1042. Audit of financial statement by independent accountant. — Financial statements of the insurer to be filed pursuant to section 375.1030 shall be examined by an independent certified public accountant. The audit by the independent certified public accountant of the insurer’s financial statements shall be conducted in accordance with generally […]

Section 375.1045 – Report of findings of accountant to insurer, contents.

Effective – 28 Aug 2009 375.1045. Report of findings of accountant to insurer, contents. — 1. The insurer required to furnish the annual audited financial report shall require the independent certified public accountant to report, in writing, within five business days to the board of directors or its audit committee any determination by the independent […]

Section 375.1009 – Director may investigate.

Effective – 28 Aug 1991 375.1009. Director may investigate. — The director may examine and investigate into the affairs of every insurer in this state in order to determine whether such insurer has been or is engaged in any improper claims practice prohibited by sections 375.1005 and 375.1007. ­­——– (L. 1991 S.B. 53 § 6)