Chapter 271A. Private Corporations (Superseded)
- 271a.005 Title—Renumbered
- 271a.010 Definitions—Repealed
- 271a.015 Application and Purposes—Repealed
- 271a.020 General Powers—Repealed
- 271a.025 Indemnification of Officers, Directors, Employees and Agents—Repealed
- 271a.026 Indemnification of Directors—Repealed
- 271a.030 Right of Corporation to Acquire and Dispose of Its Own Shares—Repealed
- 271a.035 Defense of Ultra Vires—Repealed
- 271a.040 Corporate Name—Repealed
- 271a.045 Reserved Name—Repealed
- 271a.050 Registered Name—Repealed
- 271a.055 Renewal of Registered Name—Repealed
- 271a.060 Registered Office and Registered Agent—Repealed
- 271a.065 Change of Registered Office or Registered Agent—Repealed
- 271a.070 Service of Process on Corporation—Repealed
- 271a.075 Authorized Shares—Repealed
- 271a.080 Issuance of Shares of Preferred or Special Classes in Series—Repealed
- 271a.085 Subscriptions for Shares—Repealed
- 271a.090 Consideration for Shares—Repealed
- 271a.095 Payment for Shares—Repealed
- 271a.100 Stock Rights and Options—Repealed
- 271a.105 Determination of Amount of Stated Capital—Repealed
- 271a.110 Expenses of Organization, Reorganization and Financing—Repealed
- 271a.115 Certificates Representing Shares—Repealed
- 271a.120 Fractional Shares—Repealed
- 271a.125 Liability of Subscribers and Shareholders—Repealed
- 271a.130 Shareholders' Preemptive Rights—Repealed
- 271a.135 Bylaws and Other Powers in Emergency—Repealed
- 271a.140 Meetings of Shareholders—Repealed
- 271a.145 Notice of Shareholders' Meetings—Repealed
- 271a.150 Closing of Transfer Books and Fixing Record Date—Repealed
- 271a.155 Voting Record—Repealed
- 271a.160 Quorum of Shareholders—Repealed
- 271a.165 Voting of Shares—Repealed
- 271a.170 Voting Trusts and Agreements Among Shareholders—Repealed
- 271a.175 Board of Directors—Repealed
- 271a.180 Number and Election of Directors—Repealed
- 271a.185 Classification of Directors—Repealed
- 271a.190 Vacancies—Repealed
- 271a.195 Removal of Directors—Repealed
- 271a.200 Quorum of Directors—Repealed
- 271a.202 Standards of Conduct for Directors—Renumbered
- 271a.205 Director Conflicts of Interest—Repealed
- 271a.206 Director Conflict of Interest—Renumbered
- 271a.210 Executive and Other Committees—Repealed
- 271a.215 Directors' Meetings; Conduct of Meetings Via Telephone or Similar Communications Equipment—Repealed
- 271a.220 Action by Directors Without a Meeting—Repealed
- 271a.225 Dividends—Repealed
- 271a.230 Distributions from Capital Surplus—Repealed
- 271a.235 Loans to Employees and Directors—Repealed
- 271a.240 Liability of Directors in Certain Cases—Repealed
- 271a.245 Provisions Relating to Actions by Shareholders—Repealed
- 271a.250 Officers—Repealed
- 271a.255 Removal of Officers—Repealed
- 271a.257 Standards of Conduct for Officers—Renumbered
- 271a.260 Books and Records—Repealed
- 271a.265 Incorporators—Repealed
- 271a.270 Articles of Incorporation—Repealed
- 271a.271 Articles of Incorporation—Renumbered
- 271a.275 Filing of Articles of Incorporation—Repealed
- 271a.280 Effect of Issuance of Certificate of Incorporation—Repealed
- 271a.285 Organization Meeting of Directors—Repealed
- 271a.290 Right to Amend Articles of Incorporation—Repealed
- 271a.295 Amendment of Articles—Repealed
- 271a.300 Class Voting on Amendments—Repealed
- 271a.305 Articles of Amendment—Repealed
- 271a.310 Filing of Articles of Amendment—Repealed
- 271a.315 Effect of Certificate of Amendment—Repealed
- 271a.320 Restated Articles of Incorporation—Repealed
- 271a.325 Amendment of Articles of Incorporation in Reorganization Proceedings—Repealed
- 271a.330 Restriction on Redemption or Purchase of Redeemable Shares—Repealed
- 271a.335 Cancellation of Redeemable Shares by Redemption or Purchase—Repealed
- 271a.340 Cancellation of Other Reacquired Shares—Repealed
- 271a.345 Reduction of Stated Capital in Certain Cases—Repealed
- 271a.350 Special Provisions Relating to Surplus and Reserves—Repealed
- 271a.355 Procedure for Merger—Repealed
- 271a.360 Procedure for Consolidation—Repealed
- 271a.365 Approval by Shareholders—Repealed
- 271a.370 Articles of Merger or Consolidation—Repealed
- 271a.375 Merger of Subsidiary Corporation—Repealed
- 271a.380 Effect of Merger or Consolidation—Repealed
- 271a.385 Merger or Consolidation of Domestic and Foreign Corporations—Repealed
- 271a.390 Sale of Assets in Regular Course of Business and Mortgage or Pledge of Assets—Repealed
- 271a.395 Sale of Assets Other than in Regular Course of Business—Repealed
- 271a.396 Definitions for KRS 271a.397 to 271a.399—Renumbered
- 271a.397 Minimum Share Vote Requirements for Approval of Business Combinations; Limitations on Business Corporation—Renumbered
- 271a.398 Exemptions from Minimum Share Vote Requirements—Renumbered
- 271a.399 KRS 271a.396 to 271a.398 Prevail over Other Provisions of KRS Chapter 271A; Severability of Provisions—Renumbered
- 271a.400 Right of Shareholders to Dissent—Repealed
- 271a.405 Rights of Dissenting Shareholders—Repealed
- 271a.410 Voluntary Dissolution by Incorporators—Repealed
- 271a.415 Voluntary Dissolution by Consent of Shareholders—Repealed
- 271a.420 Voluntary Dissolution by Act of Corporation—Repealed
- 271a.425 Filing of Statement of Intent to Dissolve—Repealed
- 271a.430 Effect of Statement of Intent to Dissolve—Repealed
- 271a.435 Procedure After Filing of Statement of Intent to Dissolve—Repealed
- 271a.440 Revocation of Voluntary Dissolution Proceedings by Consent of Shareholders—Repealed
- 271a.445 Revocation of Voluntary Dissolution Proceedings by Act of Corporation—Repealed
- 271a.450 Filing of Statement of Revocation of Voluntary Dissolution Proceedings—Repealed
- 271a.455 Effect of Statement of Revocation of Voluntary Dissolution Proceedings—Repealed
- 271a.460 Articles of Dissolution—Repealed
- 271a.465 Filing of Articles of Dissolution—Repealed
- 271a.470 Involuntary Dissolution—Repealed
- 271a.475 Jurisdiction of Court to Liquidate Assets and Business of Corporation—Repealed
- 271a.480 Procedure in Liquidation of Corporation by Court—Repealed
- 271a.485 Qualifications of Receivers—Repealed
- 271a.490 Filing of Claims in Liquidation Proceedings—Repealed
- 271a.495 Discontinuance of Liquidation Proceedings—Repealed
- 271a.500 Decree of Involuntary Dissolution—Repealed
- 271a.505 Filing of Decree of Dissolution—Repealed
- 271a.510 Deposit with Department of Revenue of Amount Due Certain Shareholders—Repealed
- 271a.515 Survival of Remedy After Dissolution—Repealed
- 271a.520 Admission of Foreign Corporation—Repealed
- 271a.525 Powers of Foreign Corporation—Repealed
- 271a.530 Corporate Name of Foreign Corporation—Repealed
- 271a.535 Change of Name by Foreign Corporation—Repealed
- 271a.540 Application for Certificate of Authority—Repealed
- 271a.545 Filing of Application for Certificate of Authority—Repealed
- 271a.550 Effect of Certificate of Authority—Repealed
- 271a.555 Registered Office and Registered Agent of Foreign Corporation—Repealed
- 271a.560 Change of Registered Office or Registered Agent of Foreign Corporation—Repealed
- 271a.565 Service of Process on Foreign Corporation—Repealed
- 271a.570 Amendment to Articles of Incorporation of Foreign Corporation—Repealed
- 271a.575 Merger of Foreign Corporation Authorized to Transact Business in this State—Repealed
- 271a.580 Amended Certificate of Authority—Repealed
- 271a.585 Withdrawal of Foreign Corporation—Repealed
- 271a.590 Filing of Application for Withdrawal—Repealed
- 271a.595 Revocation of Certificate of Authority—Repealed
- 271a.600 Issuance of Certificate of Revocation—Repealed
- 271a.605 Application to Corporations Heretofore Authorized to Transact Business in this State—Repealed
- 271a.610 Transacting Business Without Certificate of Authority—Repealed
- 271a.615 Annual Report of Domestic and Foreign Corporations; Reinstatement of Certificate of Incorporation—Repealed
- 271a.620 Filing of Annual Report of Domestic and Foreign Corporations—Repealed
- 271a.625 Fees and Charges to be Collected by Secretary of State—Repealed
- 271a.630 Fees for Filing Documents and Issuing Certificates—Repealed
- 271a.631 Fees for Filing Documents and Issuing Certificates; Miscellaneous Charges—Renumbered
- 271a.635 Miscellaneous Charges—Repealed
- 271a.640 Penalties Imposed upon Corporations—Repealed
- 271a.645 Certificates and Certified Copies to be Received in Evidence—Repealed
- 271a.650 Forms to be Furnished by Secretary of State—Repealed
- 271a.655 Greater Voting Requirements—Repealed
- 271a.660 Waiver of Notice—Repealed
- 271a.665 Action by Shareholders Without a Meeting—Repealed
- 271a.670 Unauthorized Assumption of Corporate Powers—Repealed
- 271a.675 Application to Existing Corporations—Repealed
- 271a.680 Effect of Repeal of Prior Acts—Repealed
- 271a.685 Validity of Facsimile Signature for Corporation Debt Security—Renumbered
- 271a.690 Retroactive Validation of Existing Domestic Corporations—Renumbered
- 271a.695 Acceptance of Present Constitution—Renumbered
- 271a.700 Purpose of Filing Articles of Incorporation—Renumbered
- 271a.705 Limitation on Business and Holding of Real Estate; Escheat—Repealed
- 271a.710 Revocation of Charters and Grants Since 1856—Renumbered
- 271a.715 Incorporation for Purposes of Establishing a Foreign Trade Zone Within this State—Renumbered