Sec. 249a.
(1) The following persons shall appear, at the commissioner's request, before the sheriff or any police agency for the county in which the person resides and request an impression of his or her fingerprints and shall pay the costs incurred under this section:
(a) Officers and directors or proposed officers and directors of the insurer and its affiliates.
(b) Controlling stockholders or proposed controlling stockholders of the insurer and its affiliates.
(c) Individuals who are or will be the source of direct or indirect funding of the insurer and its affiliates.
(d) Individuals involved or proposed to be involved in the management of the insurer and its affiliates.
(2) To the extent allowed by federal law, the commissioner may request and the department of state police shall provide state, multistate, and federal criminal history records for the commissioner's use in determining whether a certificate of authority to transact insurance in this state should be issued, suspended, or revoked; for approving any change of control of an insurer authorized to transact insurance in this state; or for determining the fitness of an officer or director of an insurer.
History: Add. 1992, Act 182, Imd. Eff. Oct. 1, 1992 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)
218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)
Section 500.200 - Insurance Department; Establishment.
Section 500.204 - Insurance Commissioner; Salary; Oath; Bond.
Section 500.205 - Commissioner; Powers.
Section 500.206 - Insurance Commissioner; Seal, Approval, Renewal.
Section 500.208 - Office of Financial and Insurance Services; Offices; Expense; Audit.
Section 500.210 - Insurance Commissioner; Regulatory Powers.
Section 500.214 - Commissioner; Immunity From Civil Liability; Conditions.
Section 500.216 - Insurance Commissioner and Employees; Traveling and Other Expenses.
Section 500.220 - Insurance Commissioner and Employees; Service Fees, Prohibited Gifts.
Section 500.224a - Report Relating to Regulatory Fees.
Section 500.224b - Repealed. 2008, Act 440, Eff. Apr. 1, 2009.
Section 500.225a - Contract for Services, Supplies, and Materials.
Section 500.226 - Disclosure of Confidential Information; Penalty.
Section 500.228 - Examinations and Investigations of Insurers; Report of Crimes to Attorney General.
Section 500.230 - Recovery of Penalty; Disposition of Funds.
Section 500.236 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.238 - Insurance Commissioner; Annual Report to Governor, Contents, Publication.
Section 500.240 - Fees and Charges; Collection, Payment, and Disposition.
Section 500.244 - Judicial Review.
Section 500.246 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.248 - Violations of Act; Actions; Perjury.
Section 500.249a - Fingerprints Required; Costs; Providing Criminal History Records.