Ohio Revised Code Search
Section |
---|
Section 3925.01 | Approval and recording of articles.
...e secretary of state. He may reject any name or title of a company applied for when he deems it similar to one already appropriated, or likely to mislead the public. Upon the approval of the articles by the attorney general and the secretary of state, the latter shall cause them to be recorded and copied in the manner provided for life insurance companies, and a copy thereof to be deposited with the superintendent o... |
Section 3929.302 | Annual claims report by medical malpractice insurers - fine - confidentiality.
...to, the following information: (1) The name, address, and specialty coverage of the insured; (2) The insured's policy number; (3) The date of the occurrence that created the claim; (4) The name and address of the injured person; (5) The date and amount of the judgment, if any, including a description of the portion of the judgment that represents economic loss, noneconomic loss and, if applicable, punitive damag... |
Section 3931.10 | License to attorneys - revocation.
...inds of insurance and shall contain the name of the attorney, the location of his principal office, and the name or designation under which such contracts of indemnity are issued. So long as such attorney complies with such sections, the superintendent annually, upon application of the attorney, shall renew the license. The superintendent may revoke or suspend the license of any attorney when such attorney is not in ... |
Section 3937.05 | Application for license as rating organization.
...f its members and subscribers; (3) The name and address of a resident of this state upon whom notices or orders of the superintendent or process affecting such rating organization may be served; (4) A statement of its qualifications as a rating organization. If the superintendent finds that the applicant is competent, trustworthy, and otherwise qualified to act as a rating organization and that its constitution, a... |
Section 3937.30 | Automobile insurance policy defined.
...ny combination thereof; (2) Insures as named insured, any of the following: (a) Any one person; (b) A husband and wife resident in the same household; (c) Either a husband or a wife who reside in the same household if an endorsement on the policy excludes the other spouse from coverage under the policy and the spouse excluded signs the endorsement. Nothing in division (A)(2)(c) of this section shall prevent t... |
Section 3939.10 | Reorganization of mutual fire insurance associations as companies.
...oration as in other cases for change of name, capital, or location of an incorporated company, charging only such fees therefor as are authorized in other cases for change in capital or location of company. Thereafter the business of such fire insurance association shall be conducted as that of a mutual fire insurance company, and shall be subject to all laws governing mutual fire insurance companies. All members of... |
Section 3941.23 | Every domestic, foreign, or alien company shall contain the word mutual.
...The name of every domestic, foreign, and alien mutual company shall contain the word "mutual." This section does not apply to any company licensed prior to May 22, 1914, to do business in this state, whose name did not contain the word "mutual," as of said date unless it issues policies which are subject to contingent liability or assessment. |
Section 3941.30 | Deposit of securities to transact business outside state.
... a record in which shall be entered the name of the company so owning and depositing such securities, the name of the debtor, the par value and serial number of each such security, the date of its maturity, and the date of maturity and amount of each installment of interest to become due. |
Section 3941.36 | Written agreement - name.
...s and conditions thereof, including the name of the surviving or resulting company and its amended articles of incorporation, if any. |
Section 3953.24 | Firm name of agent.
...le insurance company shall adopt a firm name containing the words, "title insurance," "title guaranty," or "title guarantee." |
Section 3963.03 | Information required in contracts - disclosure form - proposed contracts.
...ethodology disclosure shall include the name of any relative value unit system, its version, edition, or publication date, any applicable conversion or geographic factor, and any date by which compensation or fee schedules may be changed by the methodology as anticipated at the time of contract. (ii) The identity of any internal processing edits, including the publisher, product name, version, and version update of... |
Section 3963.07 | Contents of remittance notices.
...clude both of the following: (1) The name of the payer issuing the payment to the participating provider; (2) The name of the contracting entity through which the payment rate and any discount are claimed, if the contracting entity is different from the payer. (B) Division (A) of this section takes effect March 31, 2009. |
Section 4112.021 | Unlawful discriminatory practice of creditor.
...to grant credit to an individual in any name that individual customarily uses, if it has been determined in the normal course of business that the creditor will grant credit to the individual; (e) Impose any special requirements or conditions, including, but not limited to, a requirement for co-obligors or reapplication, upon any applicant or class of applicants on the basis of race, color, religion, age, sex, m... |
Section 4112.04 | Commission - powers and duties.
...commission shall issue subpoenas in its name to the same extent and subject to the same limitations as subpoenas issued by the commission. Subpoenas issued at the request of a party shall show on their face the name and address of the party and shall state that they were issued at the party's request. (c) Witnesses summoned by subpoena of the commission are entitled to the witness and mileage fees provided for und... |
Section 4113.10 | Conducting child to juvenile court.
... refuses to give to such inspector his name, age, and place of residence, shall be forthwith conducted by such inspector to the office of the juvenile judge or the probate judge for examination. If such inspector is in doubt as to the physical fitness of a boy under sixteen years of age or a girl under eighteen years of age found working in or in connection with any of such establishments, or in the distribution or ... |
Section 4113.14 | Pay stubs.
... in the statement: (1) The employee's name; (2) The employee's address; (3) The employer's name; (4) The total gross wages earned by the employee during the pay period; (5) The total net wages paid to the employee for the pay period; (6) A listing of the amount and purpose of each addition to or deduction from the wages paid to the employee during the pay period; (7) The date the employee was paid and t... |
Section 4117.12 | Board to investigate charge of violation.
...ken, the board believes that any person named in the complaint has engaged in any unfair labor practice, the board shall state its findings of fact and issue and cause to be served on the person an order requiring that the person cease and desist from these unfair labor practices, and take such affirmative action, including reinstatement of employees with or without back pay, as will effectuate the policies of Chapte... |
Section 4117.19 | Employee organization reports.
...ain the following information: (1) The names and addresses of the organization, any parent organization or organizations with which it is affiliated, and all organizationwide officers; (2) The name and address of its local agent for service of process; (3) A general description of the public employees the organization represents or seeks to represent; (4) The amounts of the initiation fee and monthly dues membe... |
Section 4121.121 | Bureau of workers' compensation - appointment, powers and duties of administrator - chief operating officer.
...urities and other property held, in the name of the bureau, or in the name of its nominee, provided that nominees are authorized by the administrator solely for the purpose of facilitating the transfer of securities, and restricted to the administrator and designated employees. (8) In accordance with Chapter 125. of the Revised Code, purchase supplies, materials, equipment, and services. (9) Prepare and submit to... |
Section 4123.25 | Misrepresentation as to amount or classification of payroll or amount of compensation paid.
...ay be enforced in a civil action in the name of the state, and all sums collected under this division shall be paid into the state insurance fund. (B) No self-insuring employer shall knowingly misrepresent the amount of paid compensation paid by such employer for purposes of the assessments provided under this chapter and Chapter 4121. of the Revised Code as required by section 4123.35 of the Revised Code. Whoever ... |
Section 4123.28 | Record of injuries and occupational diseases - report.
...hat purpose. The report shall state the name and nature of the business of the employer, the location of his establishment or place of work, the name, address, nature and duration of occupation of the injured, disabled, or deceased employee and the time, the nature, and the cause of injury, occupational disease, or death, and such other information as is required by the bureau. The employer shall give a copy of each... |
Section 4123.416 | List of names and addresses of person receiving compensation.
...the Revised Code a verified list of the names and addresses of all persons to whom the employer is paying workers' compensation on account of permanent and total disability and the evidence respecting such persons as the administrator reasonably deems necessary to determine the eligibility of any such person to participate in the disabled workers' relief fund. The superintendent of insurance shall promptly require of... |
Section 4123.512 | Appeal to court.
...B) The notice of appeal shall state the names of the administrator of workers' compensation, the claimant, and the employer; the number of the claim; the date of the order appealed from; and the fact that the appellant appeals therefrom. The administrator, the claimant, and the employer shall be parties to the appeal and the court, upon the application of the commission, shall make the commission a party. The part... |
Section 4141.20 | Employers to furnish information to director - quarterly reports - forfeiture.
... all employees during the quarter, the name and social security number of each individual employed during the calendar quarter, the total remuneration paid the individual, the number of weeks during the quarter for which the individual was paid remuneration, and any other information as required by section 1137 of the "Social Security Act." In case of failure to properly file the quarterly contribution and wag... |
Section 4141.43 | Cooperation with federal, state, and other agencies.
... division, "wage information" means the name, social security number, quarterly wages paid to, and weeks worked by an employee, and the name, address, and state and federal tax identification number of an employer reporting wages under section 4141.20 of the Revised Code. (K) The director shall disclose information furnished to or maintained by the director under this chapter upon request and on a reimbursable bas... |