Ohio Admin. Code 4766-4-15 - Changes to be reported to the board

[Comment: For dates and availability of material incorporated by reference in this chapter of the Administrative Code, see rule 4766-4-18 of the Administrative Code.]

(A) Each licensed MTO shall give written notification to the board within ten business days notify the board using the MTLS online system of any additions, deletions or changes in:
(1) Executive officers or board members;
(2) Medical director, including:
(a) Contact information; and
(b) Medical license number;
(3) Ownership of a licensed MTO;
(4) Tax ID or EIN number;
(5) The name of the primary contact person(s), business or administrative office telephone number, email address, and if applicable, office fax number.
(B) Within ten days of the date When a permitted MoICU or non-transport vehicle is permanently withdrawn from service, the licensed MTO shall return to the board a "Deletion of Vehicle" form and delete the vehicle using the MTLS online system and remove the decal from the right rear window and destroy it.
(C) Within ten business days of the date a licensed MTO ceases to operate, it shall return to the board all vehicle decals and the certificate of licensure.
(D) Within ten business days of the date a licensed MTO ceases to operate a satellite base, it shall return to the board the certificate of licensure.
(E) A An MTO licensed at the MoICU level may apply at any time to be licensed at a lower level. The application change shall be made on a "Change in Level of Service Medical Transportation Organization" form using the MTLS online system which includes a and include the one hundred dollar license fee. The MTO shall also ensure compliance with rules 4766-4-04 and 4766-4-08 of the Administrative Code. A change in level of service does not change the expiration date of the license.
(F) A licensed MTO may apply at any time for change of address of headquarters location. The application change shall be made on the "Headquarters Change of Address" form using the MTLS online system which includes a and include the one hundred dollar license fee. The MTO shall also ensure compliance with rules rule 4766-4-04 of the Administrative Code. A change in headquarters address does not change the expiration date of the license.

Notes

Ohio Admin. Code 4766-4-15
Effective: 6/15/2022
Five Year Review (FYR) Dates: 3/23/2022 and 03/01/2027
Promulgated Under: 119.03
Statutory Authority: 4766.03
Rule Amplifies: 4766.04, 4766.07
Prior Effective Dates: 04/16/2012, 08/01/2017

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.