Montana Code Annotated
Part 23. Compensation Plan Number Three
39-71-2339. Cancellation of coverage -- 20-day notice required

39-71-2339. Cancellation of coverage -- 20-day notice required. (1) The state fund may cancel an employer's coverage under this part for failure to report payroll or pay the premiums due or for another cause provided in the insurance policy. Cancellation may take effect only by written notice to the named insured and the department at least 20 days prior to the date of cancellation or, in cases of nonreporting of payroll or nonpayment of a premium, by failure of the employer to submit payroll reports or pay a premium within 20 days after the due date. The state fund shall notify the department of the names and effective dates of all policies canceled. However, the policy terminates on the effective date of a replacement or succeeding insurance policy issued to the insured. This section does not prevent the state fund from canceling an insurance policy before a replacement policy is issued to the insured. After the cancellation date, the employer has the same status as an employer who is not enrolled under the Workers' Compensation Act unless a replacement or succeeding insurance policy has been issued. Notice to the department under this section must be provided electronically.
(2) The department:
(a) may recognize the advisory organization designated under 33-16-1023 or recognize other organizations as agents for the state fund; and
(b) shall, under terms and conditions acceptable to the department, accept notice of cancellation received from the agents recognized under subsection (2)(a) as the state fund's notice of cancellation.
(3) (a) The department may assess a penalty of up to $200 against the state fund if it does not comply with the notice requirement in subsection (1).
(b) The penalty may be assessed for each policy cancellation that is not reported to the department in a timely manner.
(c) The state fund may contest the penalty assessment in a hearing conducted according to department rules.
History: En. Sec. 40, Ch. 96, L. 1915; re-en. Sec. 3002, R.C.M. 1921; amd. Sec. 1, Ch. 201, L. 1935; re-en. Sec. 3002, R.C.M. 1935; amd. Sec. 10, Ch. 235, L. 1947; amd. Sec. 7, Ch. 123, L. 1957; amd. Sec. 181, Ch. 147, L. 1963; amd. Sec. 75, Ch. 23, L. 1975; amd. Sec. 1, Ch. 225, L. 1975; R.C.M. 1947, 92-1114(part); amd. Sec. 30, Ch. 613, L. 1989; Sec. 39-71-2307, MCA 1987; redes. 39-71-2339 by Code Commissioner, 1989; amd. Sec. 7, Ch. 323, L. 1991; amd. Sec. 4, Ch. 305, L. 1995; amd. Sec. 17, Ch. 214, L. 2001; amd. Sec. 14, Ch. 69, L. 2005; amd. Sec. 23, Ch. 112, L. 2009.

Structure Montana Code Annotated

Montana Code Annotated

Title 39. Labor

Chapter 71. Workers' Compensation

Part 23. Compensation Plan Number Three

39-71-2301. Repealed

39-71-2302. Repealed

39-71-2303. Renumbered 39-71-2336

39-71-2304. Repealed

39-71-2305. Repealed

39-71-2306. Repealed

39-71-2307. Renumbered 39-71-2339

39-71-2308. Renumbered 39-71-2340

39-71-2309. Repealed

39-71-2310. Repealed

39-71-2311. Intent and purpose of plan -- expense constant defined

39-71-2312. Definitions

39-71-2313. State compensation insurance fund created -- obligation to insure

39-71-2314. Repealed

39-71-2315. Management of state fund -- powers and duties of board -- business plan required

39-71-2316. Powers of state fund

39-71-2317. Appointment of executive director -- management staff

39-71-2318. Personal liability excluded

39-71-2319. Assets and liabilities of prior state fund

39-71-2320. Property of state fund -- investment required -- exception

39-71-2321. What to be deposited in state fund

39-71-2322. Money in state fund held in trust -- disposition of funds upon repeal of chapter

39-71-2323. Surplus in state fund -- payment of dividends

39-71-2324. Repealed

39-71-2325. State fund to keep accounts of segregations

39-71-2326. Repealed

39-71-2327. Earnings of state fund to be credited to fund -- improper use a felony

39-71-2328. State fund alternative personal leave plan -- exception -- collective bargaining negotiation -- personal leave definition

39-71-2329. reserved

39-71-2330. Rate setting -- surplus -- multiple rating tiers

39-71-2331. Workplace safety program

39-71-2332. Pooled risk safety group

39-71-2333. through 39-71-2335 reserved

39-71-2336. Manner of electing -- contract or policy of insurance -- payment of premium

39-71-2337. State fund to submit notice of coverage within 30 days -- penalty for failure

39-71-2338. Repealed

39-71-2339. Cancellation of coverage -- 20-day notice required

39-71-2340. Collection in case of default

39-71-2341. Repealed

39-71-2342. through 39-71-2350 reserved

39-71-2351. Purpose of separation of state fund liability as of July 1, 1990, and of separate funding of claims before and on or after that date

39-71-2352. Separate payment structure and sources for claims for injuries resulting from accidents that occurred before July 1, 1990, and on or after July 1, 1990 -- spending limit -- authorizing transfer of money

39-71-2353. Repealed

39-71-2354. Repealed

39-71-2355. Repealed

39-71-2356. Mutually agreeable lump-sum settlements

39-71-2357. through 39-71-2360 reserved

39-71-2361. Legislative audit of state fund

39-71-2362. Repealed

39-71-2363. Agency law -- annual report

39-71-2364. through 39-71-2369 reserved

39-71-2370. Claims expenditures codes

39-71-2371. through 39-71-2374 reserved

39-71-2375. Operation of state fund as authorized insurer -- issuance of certificate of authority -- exceptions -- use of calendar year -- risk-based capital -- reporting requirements