Article 6. Authorization of Insurers and General Requirements
-
§ 601. “Domestic” Insurer Defined
-
§ 602. “Foreign” Insurer Defined
-
§ 603. “Alien” Insurer Defined
-
§ 604. “State,” “United States” Defined
-
§ 605. “Charter” Defined
-
§ 606. Authority to Transact Insurance Required
-
§ 606.1. Certain Foreign or Alien Insurers May Become Domestic Insurers—Requirements and Procedures
-
§ 607. General Qualifications to Transact Insurance
-
§ 607.1. Certain Entities Considered Insurers—Audited Financial Reports—Actuarial Opinions
-
§ 608. Workers' Compensation Insurance
-
§ 608.2. Assigned Risk Plan for Employers Unable to Procure Coverage in the Voluntary Market
-
§ 609. Kinds of Insurance an Insurer May Transact
-
§ 610. Capital Funds or Minimum Surplus Required
-
§ 611. Repealed by Laws 2003, C. 150, § 8, eff. Nov. 1, 2003
-
§ 612. Additional Kinds of Insurance—Requirements
-
§ 612.1. Kinds of Insurance—Requirements
-
§ 612.2. Workers' Compensation Insurance—Required Capital and Surplus
-
§ 613. Deposit Requirements
-
§ 613.1. Surety Bond or Other Security Arrangement Required
-
§ 614. Repealed by Laws 1980, C. 68, § 1, Emerg. Eff. April 10, 1980
-
§ 615. Repealed by Laws 2002, C. 307, § 36, eff. Nov. 1, 2002
-
§ 615.1. Application to Transact Insurance—Application Review
-
§ 615.2. Biographical Affidavit
-
§ 616. Issuance or Refusal of Certificate
-
§ 617. Renewal and Amendment of Certificate
-
§ 618. Mandatory Revocation or Suspension
-
§ 619. Discretionary Revocation or Suspension—Civil Fines
-
§ 619.1. Availability of Coverage Without Regard to Geographic Location
-
§ 619.2. Workers' Compensation Fraud Unit of Office of Attorney General—Notification of Certain Violations
-
§ 619.3. Motor Vehicle Liability Insurer Compliance
-
§ 620. Name of Insurer
-
§ 621. Service of Legal Process on Foreign or Alien Insurers
-
§ 622. Manner of Service of Process
-
§ 623. Repealed by Laws 1997, C. 418, § 125, eff. Nov. 1, 1997
-
§ 624. Report of Premiums, Fees and Taxes—Payment—Penalties
-
§ 624.1. Tax Credit for Taxes Paid by Domestic Insurer in Foreign State
-
§ 624.2. Refund of Erroneously Paid Premium Tax—Filing—Demand for Hearing
-
§ 624.3. Refund of Adverse Economically Targeted and Home Office Credit Deductions
-
§ 625. Credit Against Tax by Investment in Oklahoma Securities
-
§ 625.1. Premium Tax Credit
-
§ 625.2. Premium Tax Credit—Applicable Insurers
-
§ 625.3. Insurance Companies—Home Office—Tax Credit
-
§ 625.4. Credit Against Premium Tax
-
§ 626. Collection Proceedings
-
§ 627. Repealed by Laws 2005, C. 129, § 26, eff. Nov. 1, 2005
-
§ 628. Retaliation
-
§ 629. Estimate and Prepayment of Premium Tax—Crediting
-
§ 630. Failure to Make Payments Timely; Penalties
-
§ 631. Deposit of Premium Tax—Payments to Medicaid Contingency Revolving Fund
-
§ 632. Certain Entities Subject to Jurisdiction of Insurance Commissioner and Oklahoma Insurance Code—Exemptions
-
§ 632.1. Home Service Contracts and Home Warranties Not Insurance