Compiler's Notes: The repealed section pertained to acts constituting appointment of commissioner as attorney for service of process.Popular Name: Act 218
Structure Michigan Compiled Laws
Chapter 500 - Insurance Code of 1956
Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)
218-1956-18 - Chapter 18 (500.1801...500.1864)
Section 500.1801 - Definitions.
Section 500.1804 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1805 - Risk Retention Group Chartered in State; Summary Form of Required Information.
Section 500.1806 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1807 - Risk Retention Group Chartered in State; Plan of Operation or Feasibility Study.
Section 500.1809 - Risk Retention Group Chartered in State; Name.
Section 500.1810 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1812 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1819 - Notice Required on Application Form and Front and Declaration Pages of Policy.
Section 500.1820 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1821 - Risk Retention Group Chartered or Doing Business in State; Prohibited Conduct.
Section 500.1822 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1823 - Violation; Fines and Penalties; Compliance.
Section 500.1825 - Purchasing Group; Information Required Before Doing Business in State.
Section 500.1828 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1830 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1831 - Premium Taxes and Other Taxes.
Section 500.1832 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1837 - Enforcement.
Section 500.1839 - Financial Responsibility.
Section 500.1840 - Repealed. 1980, Act 341, Eff. June 23, 1981.
Section 500.1841 - Repealed. 2000, Act 486, Imd. Eff. Jan. 11, 2001.
Section 500.1843-500.1864 - Repealed. 1980, Act 341, Eff. June 23, 1981.