Ask a question on the site
Questions
Lawyers
Blogs
Legislation
Contacts
Become a lawyer
Login Registration
NRS 645E.010 - Definitions. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.020 - "Applicant" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.030 - "Commercial mortgage loan" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.040 - "Commercial property" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.050 - "Commissioner" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.060 - "Depository financial institution" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.070 - "Division" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.080 - "Institutional investor" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.090 - "Licensee" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.100 - "Mortgage banker" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.105 - "Nationwide Mortgage Licensing System and Registry" and "Registry" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.115 - "Wholesale lender" defined. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.130 - Statutory and common-law rights, remedies and punishments unaffected; limitation on actions against State and its officers and employees. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.150 - Exemptions for certain persons and entities. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.160 - Certificate of exemption: Application; fee; automatic expiration; prohibitions; administrative fines; authority to file application for purposes of complying with requirements of Registry; applicability. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.165 - Certificate of exemption: Annual expiration; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.170 - Exemptions for certain loans: Grounds for granting; revocation; issuance of statement by Commissioner of reasons for granting, denying or revoking. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.200 - Application for license; application for branch offices; requirements for issuance of license; grounds for denial of license to partnership, corporation or unincorporated association; license for office outside Nevada which conducts bu... - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.210 - Payment of child support: Submission of certain information by applicant; grounds for denial of license; duty of Commissioner. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.220 - Posting of license; restrictions on transfer or assignment of license. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.230 - Activities authorized by license; dual licensure as mortgage banker and mortgage broker. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.280 - Annual expiration of license; procedure for renewal; cancellation and reinstatement; fees; duplicate copy; deposit of fees; regulations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.290 - License required for certain persons who engage in activities as loan originator or who supervise mortgage agents who engage in such activities. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.291 - Supervision of mortgage agents by mortgage banker; requirements; regulations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.300 - Duties of Commissioner: General supervision and control over mortgage bankers; regulations; investigations; annual or biennial examinations; periodic and special audits; hearings; related fees; classification of certain records and inf... - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.310 - Subpoenas; oaths; examination of witnesses; penalty; assessment of costs. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.315 - Written notice of address change; approval by Commissioner; administrative fine. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.320 - Payment of statutory assessment by mortgage banker; duty of mortgage banker to cooperate fully with audits and examinations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.350 - Records relating to mortgage transactions, financial condition and trust accounts; monthly report to Commissioner; accounting procedures for trust accounts; regulations; records of licensee who operates outside Nevada; mortgage bankers... - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.360 - Annual financial statement; audit of trust accounts; Commissioner authorized to direct submission of financial statement; regulations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.370 - Records of Commissioner: General provisions governing public inspection and confidentiality. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.375 - Records of Commissioner: Certain records relating to complaint or investigation deemed confidential; certain records relating to disciplinary action deemed public records; disclosure by Commissioner. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.390 - Notification of certain transfers required; application to Commissioner for approval of change of control; investigation; waiver. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.420 - Escrow account required for fee, salary, deposit or money paid in advance; release from escrow; exceptions; refunds; penalty. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.430 - Trust account required for money deposited to pay taxes or insurance premiums; fiduciary duty of mortgage banker; accounting to debtor and Commissioner; additional duties and prohibitions. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.440 - Limitations on execution or attachment of money in trust account; commingling of money prohibited. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.470 - Limitations on charging late fee, additional amount of interest or other penalty. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.620 - Authority of Commissioner when violation is suspected; referral of violations to district attorney for criminal prosecution; civil action for injunctive relief. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.630 - Authority of Commissioner when unsafe condition or practice is suspected; seizure of property and assets of mortgage banker; duties of Attorney General. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.640 - Persons entitled to correct unsafe conditions and practices; effect of failure to correct; receivership and liquidation of assets. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.670 - Authorized disciplinary or other action; grounds for disciplinary action; orders imposing discipline deemed public records. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.680 - Suspension of license for failure to pay child support or comply with certain subpoenas or warrants; reinstatement of license. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.690 - Duty of Commissioner to take disciplinary action for certain violations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.700 - Investigations, actions, disciplinary proceedings, fines and penalties not affected by expiration, revocation or voluntary surrender of license. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.710 - Act or omission of partner, officer or director deemed act or omission of partnership, corporation or unincorporated association. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.750 - Duty of Commissioner to provide written notice of disciplinary action or denial of license; right to administrative hearing; entry of final order; appeals. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.800 - Exercise of jurisdiction over party to civil action; service of summons to confer jurisdiction. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.900 - Unlawful to conduct business of mortgage banker without being licensed or exempt from licensing. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.910 - Unlawful for foreign corporation, association or business trust to conduct business of mortgage banker without meeting certain requirements. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.920 - Contracts for mortgage transaction voidable for certain violations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.930 - Civil action authorized for certain violations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.950 - Penalties for general violations. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.955 - Restitution. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...
NRS 645E.960 - Penalties for violations relating to escrow or trust accounts. - Repealed. (See chapter 486, Statutes of Nevada 2017, at page...