KANSAS OFFICE of
  REVISOR of STATUTES

  

Home >> Statutes >> Back


Click to open printable format in new window.Printable Format
 | Next

12-2620. Certificate of authority granted on perpetual basis; examinations; submission of financial statement and reports; suspension of certificate, grounds, hearing; revocation; dissolution or injunction of pool. (a) All certificates granted hereunder shall be perpetual unless sooner suspended or revoked by the commissioner or the attorney general.

(b) Whenever the commissioner shall deem it necessary the commissioner may make, or direct to be made, an examination of the affairs and the financial condition of any pool. Each pool shall submit a certified independent audited financial statement not later than 180 days after the end of the fiscal year. The financial statement shall include outstanding reserves for claims and for claims incurred but not reported. Each pool shall file reports as to income, expenses and loss data at such times and in such manner as the commissioner shall require. Any pool that does not use rates developed by an approved rating organization shall file with the commissioner an actuarial certification that such rates are actuarially sound. Whenever it appears to the commissioner from such examination or other satisfactory evidence that the ability to pay current and future claims of any such pool is impaired, or that it is doing business in violation of any of the laws of this state, or that its affairs are in an unsound condition so as to endanger its ability to pay or cause to be paid claims in the amount, manner and time due, the commissioner shall, before filing such report or making the same public, grant such pool upon reasonable notice a hearing, and, if on such hearing the report be confirmed, the commissioner may require any of the actions allowed under K.S.A. 40-222b, and amendments thereto, or suspend the certificate of authority for such pool until its ability to pay current and future claims shall have been fully restored and the laws of the state fully complied with. The commissioner may, if there is an unreasonable delay in restoring the ability to pay claims of such pool and in complying with the law or if rehabilitation or corrective action taken under K.S.A. 40-222b, and amendments thereto, is unsuccessful, revoke the certificate of authority of such pool to do business in this state. Upon revoking any such certificate the commissioner shall communicate the fact to the attorney general, whose duty it shall be to commence and prosecute an action in the proper court to dissolve such pool or to enjoin the same from doing or transacting business in this state. The commissioner of insurance may call a hearing under K.S.A. 40-222b, and amendments thereto, and the provisions thereof shall apply to group-funded pools.

(c) On an annual basis, or within 30 days of any change thereto, each pool shall supply to the commissioner the name and qualifications of the designated administrator of the pools and the terms of the specific and aggregate excess insurance contracts of the pool.

History: L. 1987, ch. 74, § 5; L. 1999, ch. 95, § 2; L. 2011, ch. 61, § 2; L. 2017, ch. 37, § 1; L. 2024, ch. 70, § 3; July 1.

Attorney General's Opinions:

Municipal group-funded liability pools; authority of commissioner of insurance; assessment of members to eliminate deficits. 98-11.


Previous | Next


LEGISLATIVE COORDINATING COUNCIL
  01/08/2026 Meeting Notice Agenda
Item 1 Proposed Minutes December 22, 2025
Item 2 LCC Policy 38 Amend
Item 4 LCC Memo KLISS Update
  12/22/2025 Meeting Notice Agenda
Item 1 PROPOSED MINUTES November 5, 2025
  11/05/2025 Meeting Notice Agenda
Item 1 Proposed Minutes October 13, 2025
Item 3 Legislative branch holidays for 2026
Item 6 LCC Steering Committee Report final
Item 7 LCC Policy 33 and 38 matters
  10/13/2025 Meeting Notice Agenda
Item 1 Proposed Minutes September 24, 2025
Item 3 Consideration and approval of Legislative agency budgets
Item 4 Document Packet Pricing
Item 5 2026 KSA prices annotated
  09/24/2025 Meeting Notice Agenda
Item 1 Proposed Minutes August 14, 2025
Item 2 Additional interim committees, topics and meeting days
Item 3 Notices and intention to dispose of school buildings
Item 5 Pricing for Legislative Highlights and Summary of Legislation Documents
Item 6 Session Pay Plan
Item 8 Subscription for upgrades and support of virtual statehouse system
  08/14/2025 Meeting Notice Agenda
Item 1 Proposed Minutes July 7, 2025
Item 2 Delperdang and Shallenburger interm requests
Item 4 USD 220 Ashland Schools Memo
Item 5 Permanent Journal Order LCC 2025
Item 6 KLOIS LAS Data Center Upgrade
Item 7 KLISS Update 08142025
  07/07/2025 Meeting Notice Agenda
Item 2 Water Program Task Force Meeting Days
Item 3 Staff Budget Preparation
Item 5 KLISS Modernization
Item 7 House Voting Boards
Item 9 KHP LCC Capitol Police Transition Briefing
  05/08/2025 Meeting Notice Agenda
  03/17/2025 Meeting Notice Agenda

  LCC Policies

REVISOR OF STATUTES
  2025 Interim Studies - Staff Assignments
  Chapter 72 Statute Transfer List
  Kansas School Equity & Enhancement Act
  Gannon v. State
  A Summary of Special Sessions in Kansas
  Bill Brief for Senate Bill No. 1
  Bill Brief for House Bill No. 2001
  2025 New, Amended & Repealed Statutes By Bill
  2025 New, Amended & Repealed Statutes By KSA
  2024 New, Amended & Repealed Statutes By Bill
  2024 New, Amended & Repealed Statutes By KSA
  2023 New, Amended & Repealed Statutes By Bill
  2023 New, Amended & Repealed Statutes By KSA
USEFUL LINKS
Session Laws

OTHER LEGISLATIVE SITES
Kansas Legislature
Administrative Services
Division of Post Audit
Research Department