Kentucky Revised Statutes. KRS Chapter

Similar documents
JAMESTOWN S KLALLAM TRIBE TRIBAL CODE TITLE 35 NON-PROFIT CORPORATIONS Chapters: Chapter General Provisions Chapter 35.

VIRGINIA NONSTOCK CORPORATION ACT (Selected Provisions) Article 1. General Provisions

TITLE 11 BUSINESS CORPORATION CODE SUMMARY OF CONTENTS. 1. TABLE OF REVISIONS ii. 2. TABLE OF CONTENTS iii

ARTICLE II - OBJECTS AND PURPOSES. The objects and purposes of the Foundation shall be:

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

For An Act To Be Entitled

AMENDED ANDRESTATED ARTICLES OF INCORPORATION UNITED METHODIST FOUNDATIONOF INDIANA, INC.

BY-LAWS OF MAINE 200

INCORPORATION, LIMITED PARTNERSHIP, LIMITED LIABILITY COMPANY AND TRADEMARK FORMS

Hawaii Nonprofit Corporations Act Chapter 414D, Hawaii Revised Statutes (Effective 1 July 2002)

Florida Department of State Division of Corporations. Act. Division of Corporations P.O. Box 6327 Tallahassee, Florida 32314

Bylaws Adopted August 27, JeffCo Aquatic Coalition 1 Port Townsend, Washington. Table of Contents

New Jersey Statutes Title 15A Corporations, Nonprofit

NEVIS BUSINESS CORPORATION ORDINANCE (as amended, 2002) TABLE OF CONTENTS PART I - GENERAL PROVISIONS PART II - CORPORATION PURPOSES AND POWERS

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS OF FLORIDA ASSOCIATION OF EMS EDUCATORS FOUNDATION. A Florida Corporation, Non-Profit 1/2/16

FOUNDATION FOR INSPIRATION AND RECOGNITION OF SCIENCE & TECHNOLOGY IN TEXAS EIN: BYLAWS FIRST IN TEXAS NAME, OFFICES, AND PURPOSES

GEORGE MASON UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS ARTICLE I TRUSTEES

AMENDED AND RESTATED BYLAWS OF THE TENTH MOUNTAIN DIVISION FOUNDATION, INC.

55A-1-03 through 55A Reserved for future codification purposes.

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

BYLAWS OF CALVIN COOLIDGE PRESIDENTIAL FOUNDATION ARTICLE I. Members

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

Members shall work together to foster cooperative and efficient library services.

NonProfit 101. From Survivability to Sustainability. 22 June 2016 Session 1A page 3

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NORTHWESTERN CORPORATION ARTICLE 1 NAME

Introduction to the Montana Business Corporation Act

Bylaws Of Habitat for Humanity of Southern Brazoria County, Inc. Adopted September 9,1999 Last revision January 19, 2013

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

PART 5 CHAPTER 28 GUAM BUSINESS CORPORATION ACT

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

BYLAWS CANCER AFRICA, INC.

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

AMENDED AND RESTATED BYLAWS OF SOUTHWEST WASHINGTON ACCOUNTABLE COMMUNITY OF HEALTH. Adopted as of December 15, 2016 Revised as of

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

C. SPELLMAN INCORPORATED COUNCIL 6125 KNIGHTS OF COLUMBUS

BYLAWS OF THE Gray-New Gloucester Development Corporation

AMENDED AND RESTATED BYLAWS OF TEXAS SCHOOL FOR THE DEAF FOUNDATION

DRAFT For consideration at the Membership Annual Meeting On October 21, 2012 BYLAWS. Granby Land Trust, Inc. * * * * * * * ARTICLE 1 NAME AND PURPOSES

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS DURFEE FOUNDATION

ST CHRISTOPHER AND NEVIS NEVIS ORDINANCES CHAPTER 7.01 (N) NEVIS BUSINESS CORPORATION ORDINANCE

THE NEVIS BUSINESS CORPORATION Ordinance (as amended, 1999)

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

AMENDED AND RESTATED BYLAWS OF WASHINGTON STATE UNIVERSITY FOUNDATION

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

25-2 Foundation Bylaws Purpose

BYLAWS OF FRIPP ISLAND COMMUNITY CENTRE, INC. AMENDED AND RESTATED EFFECTIVE FEBRUARY 10, 2016

Montana s Peer Network

AMENDED AND RESTATED BYLAWS FIREPROOF MINISTRIES, INC. { DOC; 2}

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Bylaws of the Society of Diagnostic Medical Sonography (SDMS) Foundation

NC General Statutes - Chapter 55A Article 14 1

By-Laws of Foundation for Food and Agriculture Research

AMENDED AND RESTATED BYLAWS OF WASHINGTON CHAPTER OF THE AMERICAN ACADEMY OF PEDIATRICS A WASHINGTON NONPROFIT CORPORATION ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION

TITLE XIV BUSINESS CORPORATION CODE CHAPTER 1 CORPORATIONS WHOLLY OWNED BY THE TRIBE. Section

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

Marshall Islands Consolidated Legislation

CERTIFICATE OF INCORPORATION OF RENEWABLE ENERGY AND EFFICIENCY BUSINESS ASSOCIATION, INC. (A Connecticut Nonstock Corporation)

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

BYLAWS. Social Venture Partners Boulder County, Inc.

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

HIGH SCHOOL SOCCER OFFICIALS CONSTITUTION & BY-LAWS

BYLAWS. Healtheway, Inc.

Business Corporations Act [52 MIRC Part I]

BYLAWS [CORPORATION] ARTICLE I MEMBERS. members as that term is defined in Section of the Virginia Nonstock Corporation Act,

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003

BYLAWS INDEPENDENT ARTS & MEDIA. (a California Nonprofit Public Benefit Corporation)

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS OF ALLEN ORCHESTRA BOOSTER CLUB A TEXAS NONPROFIT CORPORATION ARTICLE I NAME, PURPOSE AND POWERS. Name

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

AMENDED AND RESTATED BYLAWS. FIRST PRESBYTERIAN CHURCH OF HOUSTON, a Texas Non-Profit Corporation

PRINCE GEORGE S COUNTY PARKS AND RECREATION FOUNDATION, INC. BYLAWS ARTICLE I DIRECTORS

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

ARTICLE I OFFICES AND REGISTERED AGENT

CERTIFICATE OF INCORPORATION OF EDWARD MERGER SUBSIDIARY, INC. ARTICLE I. The name of this Corporation is: Edward Merger Subsidiary, Inc.

BYLAWS NORTHWEST COUNCIL OF CAMERA CLUBS ARTICLE I. Membership

TENNESSEE CODE ANNOTATED 2013 by The State of Tennessee All rights reserved. *** Current through the 2012 Regular Session ***

MONTANA NONPROFIT ASSOCIATION, INC. A Montana Nonprofit Public Benefit Corporation BYLAWS ARTICLE I NAME

BYLAWS of the FRIENDS OF THE WESTCHESTER PUBLIC LIBRARY

Bylaws of Chelmsford TeleMedia Corporation

BYLAWS OF HARTLAND LAND TRUST, INC. Article I: Name and Applicable Law

AMENDED AND RESTATED BYLAWS OF THE BROADBAND FORUM. A California Nonprofit Mutual Benefit Corporation ARTICLE 1 -- PURPOSE AND OBJECTS

BYLAWS OF TRI-STATE GENERATION AND TRANSMISSION ASSOCIATION, INC. As Amended and Restated by the Members on April 6, 2016 ARTICLE I MEMBERSHIP

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

BYLAWS OF [NAME OF ENTITY] (A Texas Nonprofit Corporation) ARTICLE ONE-NAME, PURPOSES, POWERS AND OFFICES... 4

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

Non- Profit Corporations: Selected Statues Related to Members

KATHIE RASMUSSEN WOMEN S THEATRE, INC. BYLAWS

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

Title 13-B: MAINE NONPROFIT CORPORATION ACT

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

Transcription:

Page 1 of 6 Kentucky Revised Statutes List by Section Statutes Last Updated July 18, 2008 Includes Enactments through the 2008 Extraordinary Session This page was produced on 7/23/2008 at 10:02:05 AM Terms & Conditions PDF Viewer KRS Chapter 273.00.010 Repealed, 1968..020 Repealed, 1968..030 Repealed, 1968..040 Repealed, 1968..050 Repealed, 1968..060 Repealed, 1984..070 Incorporated college may establish adjunct schools and colleges..080 Power over adjunct school or college..090 Repealed, 1968..100 Religious society -- Appointment of trustees..110 Trustees may sue or be sued..120 Disposition of property in case of division in religious society..130 Disposition of property in case of dissolution of religious society..140 Sale of property held for charity for reinvestment..150 Board of incorporated cemetery to make annual report..160 Repealed, 1968. Nonstock, Nonprofit Corporations.161 Definitions..163 Applicability..167 Purposes..170 Repealed, 1968..171 General powers..172 Powers of Secretary of State..173 Defense of ultra vires..177 Corporate name..178 Reserved name.

Page 2 of 6.179 Registered name..180 Repealed, 1968..181 Repealed, effective January 1, 1989..182 Registered office and registered agent -- Requirement for agent's written acceptance of appointment..183 Repealed, effective January 1, 1989..184 Change of registered office or registered agent..1841 Resignation of registered agent..1842 Statement of change of mailing address..185 Service on corporation..187 Members..190 Repealed, 1968..191 Bylaws..193 Meetings of members..197 Notice of members' meetings..200 Repealed, 1968..201 Voting..203 Quorum..207 Board of directors..210 Repealed, 1968..211 Number and election of directors..213 Vacancies..215 General standards for directors..217 Quorum of directors..219 Conflict of interest transaction..220 Repealed, 1968..221 Committees..223 Place and notice of directors' meetings..227 Officers..228 Authority of officers..229 Standards of conduct for officers..230 Repealed, 1968..231 Removal of officers..233 Books and records..237 Shares of stock and dividends prohibited..240 Repealed, 1968..241 Loans to directors and officers prohibited..243 Incorporators..247 Articles of incorporation..248 Articles of incorporation -- Limitation of director liability.

Page 3 of 6.250 Repealed, 1968..251 Repealed, effective January 1,1989..252 Filing requirements..2521 Forms..2522 Effective time and date of document..2523 Correcting filed document..2524 Filing duty of Secretary of State..2525 Appeal from Secretary of State's refusal to file document..2526 Evidentiary effect of filed document..2527 Certificate of existence..2528 Penalty for signing false document..253 Incorporation..2531 Incorporation..257 Organization of corporation..260 Repealed, 1968..261 Right to amend articles of incorporation..263 Procedure to amend articles of incorporation..267 Articles of amendment..270 Repealed, 1968..271 Repealed, effective January 1, 1989..273.273 Restated articles of incorporation..277 Procedure for merger..280 Repealed, 1968..281 Procedure for consolidation..283 Approval of merger or consolidation..287 Articles of merger or consolidation..290 Repealed, 1968..291 Effect of merger or consolidation..293 Merger or consolidation of domestic and foreign corporations..297 Sale, lease, exchange, mortgage, or pledge of assets..300 Voluntary dissolution..303 Distribution of assets..307 Plan of distribution..310 Revocation of voluntary dissolution proceedings..313 Articles of dissolution..317 Repealed, effective January 1, 1989..318 Grounds for administrative dissolution..3181 Procedure for and effect of administrative dissolution..3182 Reinstatement following administrative dissolution or revocation under prior law.

Page 4 of 6.3183 Appeal from denial of reinstatement..3184 Permissibility of merger of subsequent reincorporation with reinstated prior corporation -- Effect..320 Involuntary dissolution..323 Notification to Attorney General..327 Venue and process..330 Jurisdiction of court to liquidate assets and affairs of corporation..333 Procedure in liquidation of corporation by court..337 Qualifications of receivers..340 Filing of claims in liquidation proceedings..343 Discontinuance of liquidation proceedings..347 Decree of involuntary dissolution..350 Filing of decree of dissolution..353 Deposits with State Treasurer..357 Survival of remedy after dissolution..360 Repealed, effective January 1, 1989..361 Application for certificate of authority..3611 Amended certificate of authority..3612 Effect of certificate of authority..363 Applicability of service and withdrawal provisions of KRS Chapter 271B..364 Corporate name of foreign corporation..3641 Registered office and registered agent of foreign corporation -- Requirement for agent's written acceptance of appointment..3642 Change of registered office or registered agent of foreign corporation..3643 Resignation of registered agent of foreign corporation..3644 Service on foreign corporation..3645 Withdrawal of a foreign corporation..3646 Grounds for revocation of certificate of authority of foreign corporation..3647 Procedure for an effective revocation of certificate of authority of foreign corporation..3648 Appeal from revocation..367 Repealed, effective January 1, 1989..3671 Annual report for Secretary of State..368 Filing and recording fees..369 Charges collected by Secretary of State..370 Greater voting requirements..373 Waiver of notice..377 Action by members or directors without a meeting..380 Unauthorized assumption of corporate powers..382 Conversion of Chapter 271B corporation to corporation governed by KRS 273.161 to 273.387..383 Repealed, effective January 1,1989.

Page 5 of 6.387 Application of act to corporations in existence on June 30, 1968..390 Title of law..392 Repealed, effective July 15, 1994..400 Definition -- Internal Revenue Code -- Acts prohibited -- Policy of state regarding charitable trust -- Liability of trustee - - Powers of Attorney General..401 Fire department membership charges and subscriber fees may be added to property tax bills -- Collection and distribution..405 Community action agencies to be established..410 Definitions. Community Action Corporations.415 Organization -- Separate organizations to provide specific services otherwise unavailable..420 Repealed, 1982..425 Repealed, 1982..430 General powers..435 Designation of community action agency..437 Administering boards..439 Powers of administering boards..440 Repealed, 1982..441 Duties of community action agency..443 Use of federal funds..445 Repealed 1982..446 Annual grants of block grant funds -- Allocation formula -- Use of funds -- Services to be provided -- Matching fund requirements -- Other funds..448 Powers and duties of state administering agency..450 Repealed, effective July 15, 1982..451 Reduction of agency's funds -- Notice -- Exception -- Mediation -- Access to evidence -- Appeal..453 Submission of block grant application to Legislative Research Commission -- Contents of application..455 Repealed 1982..456 Repealed 1984..458 Repealed 1984..460 Repealed 1984..462 Repealed 1984..464 Repealed 1984..466 Repealed 1984..468 Repealed 1984. Management of Institutional Funds.510 Definitions..520 Appropriation of net appreciation..530 Rule of construction..540 Investment authority.

Page 6 of 6.550 Delegation of investment authority..560 Standard of conduct..570 Release of restrictions on use or investment..580 Uniformity of application and construction..590 Short title. Penalties.990 Penalties..991 Additional penalties for violation of KRS 506.010, 506.030, 506.040, 521.020, or 521.050. Previous Chapter Next Chapter Title Headings End Of Page