Alaska Statutes
Article 1. Authorization of Insurers and General Requirements.
Sec. 21.09.245. Required notice.

(a) If an insurer intends to change the insurer's name, domicile, or other information provided on the certificate of authority, the insurer shall file a notice of the change with the director within 30 days before or after the intended change takes effect.
(b) If an insurer changes the insurer's articles of incorporation, bylaws, business address, phone number, electronic mailing address, or other information maintained by the director, the insurer shall file a notice of the change with the director not later than 90 days after the effective date of the change.
(c) Failure by an insurer to provide notification required by this section may result in a civil penalty of up to $1,000 and, additionally, a civil penalty of up to $50 for each day that the information is withheld from the director.

Structure Alaska Statutes

Alaska Statutes

Title 21. Insurance

Chapter 09. Authorization, Corporate Governance Requirements

Article 1. Authorization of Insurers and General Requirements.

Sec. 21.09.010. Certificate of authority required.

Sec. 21.09.020. Exception from certificate of authority requirement.

Sec. 21.09.030. Admission for investment only.

Sec. 21.09.040. General eligibility of insurers.

Sec. 21.09.050. Name of insurer.

Sec. 21.09.060. Combinations of insuring powers in one insurer.

Sec. 21.09.070. Capital funds required of foreign insurers and new domestic insurers.

Sec. 21.09.080. Capital funds required of old domestic insurers.

Sec. 21.09.090. Deposit requirement.

Sec. 21.09.100. Management and affiliations.

Sec. 21.09.110. Application for certificate of authority.

Sec. 21.09.120. Issuance, refusal, and ownership of certificate.

Sec. 21.09.130. Continuance, expiration, reinstatement, and amendment of certificate.

Sec. 21.09.135. Voluntary surrender of certificate of authority.

Sec. 21.09.140. Mandatory revocation or suspension of certificate.

Sec. 21.09.150. Suspension or revocation for violations and special grounds.

Sec. 21.09.160. Notice of suspension or revocation and effect upon agent's authority.

Sec. 21.09.170. Duration of suspension, insurer's obligations, and reinstatement.

Sec. 21.09.175. Determination of impairment.

Sec. 21.09.180. Director attorney for service of process.

Sec. 21.09.190. Service of process.

Sec. 21.09.200. Annual statement; audited financial report.

Sec. 21.09.205. Quarterly statement.

Sec. 21.09.207. Statement of actuarial opinion and supporting documentation.

Sec. 21.09.210. Tax on insurers.

Sec. 21.09.242. Cooperation with the Department of Health.

Sec. 21.09.245. Required notice.

Sec. 21.09.247. Biographical affidavits.

Sec. 21.09.250. Prohibited acts.

Sec. 21.09.260. Penalties.

Sec. 21.09.270. Retaliation.

Sec. 21.09.290. Risk retention groups.

Sec. 21.09.300. Disclosure of material transactions.

Sec. 21.09.310. Authorization of United States branches of alien insurers and general requirements.

Sec. 21.09.320. Maintenance of records; production; civil penalty.