• Skip to primary navigation
  • Skip to main content
  • Skip to primary sidebar
  • Skip to footer
ReSource Pro Compliance | Insurance Licensing Services

ReSource Pro Compliance | Insurance Licensing Services

Insurance Licensing, Compliance, Surplus Lines and More...

  • Home
  • Services
    • Insurance Licensing
      • Initial Licensing
      • Affiliations & Appointments
      • License Renewals
      • Change Tracking & Notifications
      • License Cancellations
    • Corporate Compliance
      • Business Registrations
      • Registered Agent Services
      • Name Approvals and DBA Registrations
      • Annual / Biennial Returns
      • Franchise / Foreign Corporation Tax Filings
    • Surplus Lines Tax Filings
      • Surplus Lines Calculator and Tax Tool
      • Surplus Lines Industry Connection
      • Policy Filings
      • Premium Tax and Zero Reports
    • Compliance Reviews
      • Mergers and Acquisitions Support
  • Resources
    • State Regulators
    • Bulletins
    • Press Releases
    • Compliance Terminology
  • Contact Us
  • (833) 895-0541
Home » Bulletins » Maine Announces Filing Deadlines for 2026 Individual and Small Group Health Plans

Maine Announces Filing Deadlines for 2026 Individual and Small Group Health Plans

ME| Bulletin 484, Issued By Maine Bureau of Insurance, outlines the deadlines, requirements, and guidelines for rate and form filings for non-grandfathered individual and small group health plans with effective coverage dates in 2026 in Maine. The document emphasizes compliance with Affordable Care Act (ACA) standards, state-specific templates, and the integration of federal and state regulations to ensure timely approvals and consumer clarity.

Key Points:

  • Key Deadlines: Initial rate and form filings are due by June 5, 2025, with revisions allowed until July 16, 2025. Final approvals will be completed by October 1, 2025. No new products may be added after the initial submission unless mandated by the Bureau.
  • Filing Requirements: Carriers must submit rates based on a single risk pool for the merged market, include geographic rating factors capped at 1.15, and prepare alternate rates assuming enhanced subsidies expire or are extended. Shadow rates for Silver plans must reflect the impact of Maine’s Innovation Waiver.
  • Plan Naming and Consumer Clarity: Marketplace plan names should be concise (preferably under 50 characters), include “Clear Choice” where applicable, and clearly identify cost-sharing reduction (CSR) variations. A cross-walk document matching 2025 to 2026 plan names is required to assist with renewals.

Click here to see ME Bulletin 484

Primary Sidebar

Ready to Start Your Journey To Compliance

Contact Us

Footer

Services

  • Insurance Licensing
    • Initial Licensing
    • Affiliations & Appointments
    • License Renewals
    • Change Tracking & Notifications
    • License Cancellations
  • Corporate Compliance
    • Business Registrations
    • Registered Agent Services
    • Name Approvals and DBA Registrations
    • Annual / Biennial Returns
    • Franchise / Foreign Corporation Tax Filings
  • Surplus Lines Tax Filings
    • Surplus Lines Calculator and Tax Tool
    • Surplus Lines Industry Connection
    • Policy Filings
    • Premium Tax and Zero Reports
  • Compliance Reviews
    • Mergers and Acquisitions Support

Resources

  • Bulletins
  • Press Releases
  • Regulators
  • Compliance Terminology

Contact Information

111 North Railroad Street
Groesbeck, TX76642
833-895-0541
254-729-8002
compliance@resourcepro.com
Call Us

Copyright © 2025 ReSource Pro, LLC. All rights reserved