The service corporation shall annually, on or before March 1, file in the office of the department a statement of its operations for the calendar year, and showing financial condition as of December 31, then next preceding, in the form and content the commissioner shall prescribe, signed and sworn to by its president and secretary, or other proper officers, and shall pay for the filing of the statement the sum of fifty dollars ($50.00).
Structure 2021 Tennessee Code
Chapter 27 - Medical Service Plan Law, 1945
§ 56-27-102. Chapter Definitions
§ 56-27-103. Formation of Nonprofit Medical Service Plan Corporation
§ 56-27-104. Articles of Incorporation and Amendments — Approval by Commissioner
§ 56-27-105. Board of Directors — Number — Qualifications — Nomination — Election — Compensation
§ 56-27-106. Right to Establish or Operate Plan — Unlawful Acts
§ 56-27-107. Scope and Extent of Medical Service
§ 56-27-109. Agreements With Physicians
§ 56-27-111. Application for License — Form — Accompanying Documents — Filing Fee
§ 56-27-112. Prerequisites for Issuance of License
§ 56-27-113. Investment of Funds
§ 56-27-115. Purchase of Liability Insurance Authorized
§ 56-27-116. Records to Be Maintained
§ 56-27-117. Annual Statement — Form — Filing Fee
§ 56-27-118. Examination — Rehabilitation or Liquidation
§ 56-27-120. Renewals of Licenses — Agents' Certificates of Authority
§ 56-27-121. Orders and Regulations — Rates
§ 56-27-124. Review of Order of Commissioner — Writ of Certiorari
§ 56-27-126. Subscription Contract and Certificate — Requirements — Terms and Conditions
§ 56-27-127. Printed Portions of Subscription Certificate
§ 56-27-129. Settlement of Dispute or Controversy by Commissioner — Review of Decision
§ 56-27-130. Mailing List of Physicians and Surgeons to Subscribers
§ 56-27-131. Construction of Chapter
§ 56-27-132. Laws Relating to Practice of Medicine and Surgery or Other Insurance Not Affected