Maine Statutes

§ 24-A §423 — Annual statement

Maine § 24-A §423
JurisdictionMaine
Title 24-AMAINE INSURANCE CODE
Ch. 5AUTHORIZATION OF INSURERS AND GENERAL REQUIREMENTS

This text of Maine § 24-A §423 (Annual statement) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Me. Rev. Stat. tit. 24-A, § 24-A §423 (2026).

Text

1.Each authorized insurer shall annually on or before March 1st, or within any reasonable extension of time that the superintendent for good cause may have granted on or before such March 1st, file with the superintendent a full and true statement of its financial condition, transactions and affairs as of December 31st preceding. The statement must be on an annual statement blank of the National Association of Insurance Commissioners, be prepared in accordance with the association's annual statement instructions, and follow practices and procedures prescribed by the association's accounting practices and procedures manual, with any useful or necessary modification or adaptation thereof and as supplemented by additional information required by the superintendent. The statement must be veri

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 1969, c. 132, §1 (NEW). PL 1973, c. 585, §12 (AMD). PL 1991, c. 828, §14 (AMD). PL 1993, c. 313, §16 (AMD). PL 1995, c. 544, §5 (AMD).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 24-A §423, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24-A%20%C2%A7423.