Missouri Revised Statutes
Chapter 436 - Special Purpose Contracts
Section 436.490 - Sale of business assets of provider — report to board required, contents.

Effective - 28 Aug 2009
436.490. Sale of business assets of provider — report to board required, contents. — 1. A provider that intends to sell or otherwise dispose of all or a majority of its business assets, or its stock if a corporation, shall notify the board at least sixty days prior to selling or otherwise disposing of its business assets or stock, or ceasing to do business as a provider, and shall file a notification report on a form established by the board.
2. The report required by this section shall include:
(1) The name, phone number, and address of the purchasers of any outstanding preneed contract for which the licensee is the designated provider;
(2) The name and license numbers of all sellers authorized to designate the licensee as a provider in a preneed contract;
(3) The name, address, and license number of the provider assuming or agreeing to assume the licensee's obligations as a provider under a preneed contract, if any;
(4) The name, address, and phone number of a custodian who will maintain the books and records of the provider containing information about preneed contracts in which the licensee is or was formerly designated as provider;
(5) A final annual report containing the information required by section 436.460;
(6) The date the provider intends to sell or otherwise dispose of its business assets or stock, or cease doing business; and
(7) Any other information required by any other applicable statute or regulation enacted pursuant to state or federal law.
3. Within three days after the provider sells or disposes of its assets or stock or ceases doing business, the former provider shall notify each seller in writing that the former provider has sold or disposed of its assets or stock or has ceased doing business.
­­--------
(L. 2009 S.B. 1)

Structure Missouri Revised Statutes

Missouri Revised Statutes

Title XXVIII - Contracts and Contractual Relations

Chapter 436 - Special Purpose Contracts

Section 436.100 - Definitions.

Section 436.103 - Action for damages or injunction, jurisdiction.

Section 436.105 - Franchisor to have registered agent on file in office of secretary of state.

Section 436.150 - Definitions.

Section 436.153 - Proprietor entering into contract to be furnished certain information in writing — time limitation.

Section 436.155 - Performing rights society duties — list of music to be on file with attorney general.

Section 436.157 - Contract for payment of royalties must be in writing, content.

Section 436.159 - Prohibited acts by performing rights society, exception — violations — penalties.

Section 436.161 - Proprietor may bring action for violations to recover damages — recovery to include costs.

Section 436.163 - Laws applicable only to performing rights societies.

Section 436.215 - Citation of law.

Section 436.218 - Definitions.

Section 436.221 - Director's authority.

Section 436.224 - Certificate of registration required — act as athlete agent without certificate, when.

Section 436.227 - Application procedure, contents — reciprocity, requirements — director to issue certificate, when, duties.

Section 436.230 - Certificate of registration issued, when — refusal to issue, when, considerations — certificate renewal, procedure.

Section 436.233 - Sanctioning of certificate of registration, when — complaint procedure.

Section 436.236 - Temporary certificate of registration permitted, when.

Section 436.239 - Application fee — athlete agent fund created — rulemaking authority.

Section 436.242 - Contract requirements and content — separate record for minors — violations, voided contract — parental signature required for minors.

Section 436.245 - Notice of contract, when — violation of athlete agent law, educational institution to notify director.

Section 436.248 - Cancellation of contract, when.

Section 436.251 - Records to be retained.

Section 436.254 - Prohibited acts.

Section 436.260 - Educational institution or student athlete cause of action, when, damages — violation an unfair trade practice.

Section 436.263 - Violations, penalties.

Section 436.266 - Uniformity considered in applying law.

Section 436.272 - Moneys collected for certain violations to be transferred to general revenue.

Section 436.300 - Private construction work contract payment requirements.

Section 436.303 - Contract provisions — retainage.

Section 436.306 - Security tendered, when.

Section 436.309 - Subcontractor may tender substitute security, when.

Section 436.312 - Substitute security requirements.

Section 436.315 - Withholding of retainage prohibited, when.

Section 436.318 - Release of retainage, payment made.

Section 436.321 - Adjustment in retainage, when.

Section 436.324 - Release of retainage, when.

Section 436.327 - Substantial completion defined.

Section 436.330 - Subcontractor obligations.

Section 436.333 - Unenforceability of contracts entered into after August 28, 2002.

Section 436.336 - Applicability.

Section 436.350 - Definitions.

Section 436.353 - Notice of offer to cure defects by contractor, contents — effect on court actions.

Section 436.356 - Court actions arising from construction defects, notice of alleged defect to be given, response of contractor — dispute of claim, procedure — mediation, where to occur.

Section 436.359 - Rejection of settlement offer by association governing board, effect of — meeting requirements.

Section 436.362 - Mediation requirements.

Section 436.365 - Law not to restrict or inhibit other remedies or ability to contract.

Section 436.400 - Citation of law — applicability.

Section 436.405 - Definitions.

Section 436.410 - Applicability exceptions.

Section 436.412 - Violations, disciplinary actions authorized — governing law for contracts.

Section 436.415 - Provision of certain services required by provider — seller's duties.

Section 436.420 - Written contract required, contents — notification to board of provider authorization — seller to provide copy of contract to board upon request.

Section 436.425 - Contract form, requirements — voidability of contract — waiver of contract benefits for public assistance recipients.

Section 436.430 - Trust-funded preneed contract requirements.

Section 436.435 - Compliance of contracts entered into prior to effective date — investment of trust property and assets — loans against assets prohibited.

Section 436.440 - Provisions applicable to all preneed trusts.

Section 436.445 - Trustee not to make decisions, when.

Section 436.450 - Insurance-funded preneed contract requirements.

Section 436.455 - Joint account-funded preneed contract requirements.

Section 436.456 - Cancellation of contract, when, procedure.

Section 436.457 - Seller's right to cancel, when, procedure.

Section 436.458 - Alternative provider permitted, when.

Section 436.460 - Seller report to board required, contents — fee — filing of reports.

Section 436.465 - Record-keeping requirements of seller.

Section 436.470 - Complaint procedure — violation, attorney general may file court action.

Section 436.480 - Death or incapacity of purchaser, transfer of rights and remedies, to whom.

Section 436.485 - Violations, penalties.

Section 436.490 - Sale of business assets of provider — report to board required, contents.

Section 436.500 - Sale of business assets by seller, report to board required, contents.

Section 436.505 - Credit life insurance may be offered to purchaser.

Section 436.510 - Seller's failure to make timely payment, effect of — rights of purchaser.

Section 436.520 - Rulemaking authority.

Section 436.525 - Board to maintain certain personal information about purchaser — confidentiality of information.

Section 436.700 - Citation of law — legal custodian of minors, settlement agreement for minor's legal claim, requirements — payment of settlement moneys, withdrawals — immunity from liability, when.