Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 5 PDF
  • Ch. 5 MS-Word
  • Statute Search
  • Title 24-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 24-A, Chapter 5: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

Subchapter 1: AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

24-A §400. "Stock" insurer defined 
24-A §401. "Mutual" insurer defined 
24-A §402. "Reciprocal"; "Lloyd's" insurer defined 
24-A §403. "Charter" defined 
24-A §404. Certificate of authority required; enforcement; penalty 
24-A §405. Exceptions to certificate of authority requirement 
24-A §405-A. Certification of regional insurers or health maintenance organizations to transact individual health insurance 
24-A §405-B. Domestic insurers or licensed health maintenance organization; individual health insurance approved in other states 
24-A §405-C. Domestic insurers or licensed health maintenance organizations; parity with regional insurers 
24-A §406. General eligibility for certificate of authority 
24-A §407. Same; ownership, management 
24-A §408. Name of insurer 
24-A §409. Insurance lines combinations 
24-A §410. Minimum paid-in capital and surplus requirements 
24-A §411. Insuring combinations without additional capital funds 
24-A §412. Deposits 
24-A §413. Application for certificate of authority 
24-A §413-A. Alien insurer; port of entry 
24-A §414. Issuance, refusal of authority, ownership of certificate 
24-A §415. Continuation of certificate of authority 
24-A §415-A. Termination of certificate of authority 
24-A §416. Petition for suspension or revocation of certificate of authority; mandatory grounds 
24-A §417. Suspension or revocation of certificate of authority; discretionary and special grounds 
24-A §418. Power to amend, modify or refuse to renew certificates of authority 
24-A §418-A. Order, notice of suspension or, revocation; publication; effect upon agents' authority 
24-A §419. Duration of suspension; insurer's obligation during suspension period; reinstatement 
24-A §420. General corporation laws inapplicable to foreign insurers 
24-A §421. Superintendent process agent for insurers 
24-A §422. Serving process (REPEALED) 
24-A §423. Annual statement 
24-A §423-A. Interim financial reporting requirements 
24-A §423-B. Periodic financial reports of insurer-controlled health maintenance organizations 
24-A §423-C. Reports of material transactions 
24-A §423-D. Annual report supplement 
24-A §423-E. Report to Legislature (REPEALED) 
24-A §423-F. Own risk and solvency assessment 
24-A §423-G. Corporate governance annual disclosure 
24-A §424. -- penalty for late or false statement 
24-A §425. Transactions with parent corporation, subsidiaries, and affiliates 
24-A §425-A. Contract to participate in finance program 
24-A §426. Resident agent; countersignature law (REPEALED) 
24-A §427. -- exceptions (REPEALED) 
24-A §428. Retaliatory provision 

Subchapter 2: INSURANCE EMERGENCIES

24-A §471. Proclamation by Governor 
24-A §472. Rules and regulations 
24-A §473. Insurers regulated; suspended 
24-A §474. Payments deferred 
24-A §475. "Insurer" defined 
24-A §476. Personal responsibility of the superintendent limited 
24-A §477. Duration at will of Governor 
24-A §478. Jurisdiction of courts 
24-A §479. Penalties 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes