Ohio Administrative Code|Rule 4717-10-01 | Preneed funeral contract annual report.

                                                

(A) Unless exempt from compliance under
section 4717.38 of the Revised Code or otherwise not required to file an annual
report with the board pursuant to division (K) of section 4717.31 of the
Revised Code, each year no later than the thirty-first day of March, a seller
of preneed funeral contracts who is subject to sections 4717.31 to 4717.38 of
the Revised Code shall file an annual report relating to all existing funded
preneed contracts as of December thirty-first of the prior calendar year. The
report shall be submitted on a form provided by the board and shall include,
but not be limited to the following:

(1) The name of the
beneficiary of each trust account or insurance policy as of the thirty-first
day of December;

(2) An account or policy
number for each trust account or insurance policy as of the thirty-first day of
December;

(3) The account balance
of each trust account as of the thirty-first day of December;

(4) Any activity on each
trust account in the calendar year immediately preceding the thirty-first day
of December;

(5) Information
indicating whether the trust funds in each trust account were invested in
accordance with Chapter 1111. of the Revised Code in the calendar year
immediately preceding the thirty-first day of December;

(6) In the event that the
trustee of the account is a natural person, evidence of the existence and
amount of any corporate surety bond for each account as of the thirty-first day
of December.

(B) An affidavit certifying items in
paragraphs (A)(1) to (A)(6) of this rule signed by the funeral director
actually in charge of and ultimately responsible for the funeral
home.

View Latest Documents

preview-icon 12 pages

E1264 - 37 IN THE COMMON PLEAS COURT OF FRANKLIN COUNTY, OHIO TRIPLETT CHAPEL OF PEACE, LLC 2500 CLEVELAND AVENUE COLUMBUS, OHIO 43211 2 1 ] CVH 0 8 - 1] 0 2 7 0 Plaintiff, : Case No. MS. : Judge OHIO BOARD OF EMBALMERS AND FUNERAL DIRECTORS ATTN: MALIK HUBBARD, EXECUTIVE DIRECTOR 77 S. HIGH STREET, 16'" FLOOR COLUMBUS, OHIO 43215-6108 Defendants. VERIFIED COMPLAINT FOR VIOLATIONS OF OHIO OPEN MEETING LAW & DECLARATORY JUDGMENT The verified Complaint herein is brought against the O…

Case Name 11 CV 010270
Case Filed

Aug 17, 2011

County

Franklin County, OH

Filed Date

Aug 17, 2011

Judge Hon. Mark Serrott Trellis Spinner 👉 Discover key insights by exploring more analytics for Mark Serrott
preview-icon 21 pages

FILED WOOD COUNTY ¢ OMMOG PLEAS coun 7009 SEP 2g: p 2:39 CINDY A, HOFNER IN THE COURT OF COMMON PLEAS WOOD COUNTY, OHIO Beth Rose Auction Co., LLC ) Case No. 3430 Briarfield Boulevard ) 2009 cy 0 9 8 5 Maumee, Ohio 43537 ) JUDGE JUDGE POLLEX ) Plaintiff, ) COMPLAINT v. ) ) Linda Willman ) 1630 Woodville Road ) Peter A. Dewhirst (0063709) Millbury, Ohio 43447 ) Shindler, Neff, Holmes, y Schlageter & Mohler, LLP ) 300 Madison Avenue Defendant. y Toledo, Ohio 43604 ) Attorney for Plaintiff, ) B…

Case Filed

Sep 28, 2009

Case Status

Closed

County

Wood County, OH

Filed Date

Sep 28, 2009

Category

Civil

Judge

Pollex, Robert C

preview-icon 257 pages

E0983 - I62 COURT OF COMMON PLEAS Jamere Sydnor, et al. Plaintiffs vs. Franklin County Coroner, et al. Defendants FRANKLIN COUNTY, OHIO Case No. 10 CVC 08 12417 ~ Judge D. E. Cain MEMORANDUM OF PLAINTIFFS JAMERE SYDNOR AND MARICO TALLEY IN OPPOSITION TO DEFENDANT MARLAN GARY FUNERAL HOME'S MOTION FOR SUMMARY JUDGMENT FILED APRIL 18, 2011 Shanena Whitlow, et al. Plaintiffs vs. e Marlan J. Gary Funeral Home, et al. Defendants Case No. 10 CVC 12 18789 Judge J. F. Bender A3-S149n…

Case Name 10 CV 012417
Case Filed

Aug 23, 2010

Case Status

CLOSED

County

Franklin County, OH

Filed Date

May 03, 2011

Judge Hon. KAREN PHIPPS Trellis Spinner 👉 Discover key insights by exploring more analytics for KAREN PHIPPS
View More Documents

Please wait a moment while we load this page.

New Envelope