Nonstock, Nonprofit Corporations
- KY ST T. XXIII, Ch. 273, Nonstock, Nonprofit Corporations, Refs & Annos
- 273.161 Definitions for KRS 273.161 to 273.390
- 273.162 Notice
- 273.163 Applicability
- 273.167 Purposes for Which Nonprofit Corporations May be Organized Under KRS 273.161 to 273.390
- 273.170 Articles of Incorporation—Repealed
- 273.171 General Powers
- 273.172 Powers of Secretary of State
- 273.173 Defense of Ultra Vires
- 273.177 Corporate Name
- 273.178 Reserved Name—Repealed
- 273.179 Registered Name—Repealed
- 273.180 Corporate Name—Repealed
- 273.181 Registered Office; Agent for Service of Process—Repealed
- 273.182 Registered Office and Registered Agent
- 273.183 Service of Process on Corporation—Repealed
- 273.184 Change of Registered Office or Registered Agent—Repealed
- 273.1841 Resignation of Registered Agent—Repealed
- 273.1842 Statement of Change of Principal Office
- 273.185 Service on Corporation—Repealed
- 273.187 Members
- 273.190 Filing and Recording of Articles; Issuance of Certificate of Incorporation; Fees—Repealed
- 273.191 Bylaws
- 273.193 Meetings of Members
- 273.195 Remote Communication
- 273.197 Notice of Members' Meetings
- 273.200 Beginning of Corporate Existence; Who Constitute Corporation; Validity and Effect of Various Papers—Repealed
- 273.201 Voting
- 273.203 Quorum
- 273.207 Board of Directors
- 273.210 Corporate Powers—Repealed
- 273.211 Number and Election or Appointment of Directors; Classes; Terms; Removal
- 273.213 Vacancies
- 273.215 General Standards for Directors
- 273.217 Quorum of Directors; Prohibition on Director Voting by Proxy
- 273.219 Conflict-of-Interest Transaction
- 273.220 Limitations on Business and Holding of Real Estate—Repealed
- 273.221 Committees of the Board; Advisory Committees
- 273.223 Place and Notice of Directors' Meetings
- 273.227 Officers
- 273.228 Authority of Officers
- 273.229 Standards of Conduct for Officers
- 273.230 Bylaws—Repealed
- 273.231 Removal of Officers
- 273.233 Books and Records
- 273.237 Shares of Stock and Dividends Prohibited; Permissible Expenditures
- 273.240 Membership; Rights of Members—Repealed
- 273.241 Loans to Directors and Officers Prohibited
- 273.243 Incorporators
- 273.247 Articles of Incorporation
- 273.248 Articles of Incorporation; Limitation of Director Liability
- 273.250 Members Not Liable for Debts—Repealed
- 273.251 Filing of Articles; Certificate of Incorporation—Repealed
- 273.252 Filing Requirements
- 273.2521 Forms—Repealed
- 273.2522 Effective Time and Date of Document—Repealed
- 273.2523 Correcting Filed Document—Repealed
- 273.2524 Filing Duty of Secretary of State—Repealed
- 273.2525 Appeal from Secretary of State's Refusal to File Document—Repealed
- 273.2526 Evidentiary Effect of Filed Document—Repealed
- 273.2527 Certificate of Existence—Repealed
- 273.2528 Penalty for Signing False Document—Repealed
- 273.253 Incorporation
- 273.2531 Incorporation
- 273.257 Organization of Corporation
- 273.260 Amendment of Articles—Repealed
- 273.261 Right to Amend Articles of Incorporation
- 273.263 Procedure to Amend Articles of Incorporation
- 273.267 Articles of Amendment
- 273.270 Process Agent—Repealed
- 273.271 Recording of Articles of Amendment; Certificate of Amendment—Repealed
- 273.273 Restated Articles of Incorporation
- 273.277 Procedure for Merger
- 273.280 Dissolution—Repealed
- 273.281 Procedure for Consolidation
- 273.283 Approval of Merger or Consolidation
- 273.287 Articles of Merger or Consolidation
- 273.290 Existing Corporations Subject to this Law; Exceptions—Repealed
- 273.291 Effect of Merger or Consolidation
- 273.293 Merger or Consolidation of Domestic and Foreign Corporations and Limited Liability Companies
- 273.297 Sale, Lease, Exchange, Mortgage, or Pledge of Assets
- 273.300 Voluntary Dissolution
- 273.302 Effect of Dissolution
- 273.303 Distribution of Assets
- 273.307 Plan of Distribution
- 273.310 Revocation of Voluntary Dissolution Proceedings
- 273.313 Articles of Dissolution
- 273.317 Filing of Articles of Dissolution—Repealed
- 273.318 Grounds for Administrative Dissolution—Repealed
- 273.3181 Procedure for and Effect of Administrative Dissolution—Repealed
- 273.3182 Reinstatement Following Administrative Dissolution or Revocation Under Prior Law; Amendment of Articles of Incorporation to Extend or Delete Period of Duration—Repealed
- 273.3183 Appeal from Denial of Reinstatement—Repealed
- 273.3184 Permissibility of Merger of Subsequent Reincorporation with Reinstated Prior Corporation; Effect
- 273.320 Involuntary Dissolution
- 273.323 Notification to Attorney General
- 273.327 Venue and Process
- 273.330 Jurisdiction of Court to Liquidate Assets and Affairs of Corporation
- 273.333 Procedure in Liquidation of Corporation by Court
- 273.337 Qualifications of Receivers
- 273.340 Filing of Claims in Liquidation Proceedings
- 273.343 Discontinuance of Liquidation Proceedings
- 273.347 Decree of Involuntary Dissolution
- 273.350 Filing of Decree of Dissolution—Repealed
- 273.353 Deposits with State Treasurer
- 273.357 Survival of Remedy After Dissolution
- 273.360 Admission of Foreign Corporations—Repealed
- 273.361 Application for Certificate of Authority
- 273.3611 Amended Certificate of Authority—Repealed
- 273.3612 Effect of Certificate of Authority—Repealed
- 273.363 Applicability of Service and Withdrawal Provisions of KRS Chapter 271B—Repealed
- 273.364 Corporate Name of Foreign Corporation—Repealed
- 273.3641 Registered Office and Registered Agent of Foreign Corporation
- 273.3642 Change of Registered Office or Registered Agent of Foreign Corporation—Repealed
- 273.3643 Resignation of Registered Agent of Foreign Corporation—Repealed
- 273.3644 Service on Foreign Corporation—Repealed
- 273.3645 Withdrawal of a Foreign Corporation—Repealed
- 273.3646 Grounds for Revocation of Certificate of Authority of Foreign Corporation—Repealed
- 273.3647 Procedure for an Effective Revocation of Certificate of Authority of Foreign Corporation—Repealed
- 273.3648 Appeal from Revocation—Repealed
- 273.367 Annual Report of Domestic and Foreign Corporations; Reinstatement of Certificate of Incorporation—Repealed
- 273.3671 Annual Report
- 273.368 Filing and Recording Fees
- 273.369 Charges Collected by Secretary of State—Repealed
- 273.370 Greater Voting Requirements
- 273.373 Waiver of Notice
- 273.375 Director Action Without Meeting
- 273.377 Member Action Without Meeting
- 273.380 Unauthorized Assumption of Corporate Powers
- 273.382 Conversion of Chapter 271B Corporation to Corporation Governed by KRS 273.161 to 273.387
- 273.383 Limitations on Business and Holding of Real Estate; Escheat Procedure—Repealed
- 273.387 Application of Act to Corporations in Existence on June 30, 1968
- 273.390 Title of Law
- 273.392 Interest Rate to be Paid by Water Association—Repealed
- 273.400 Definition; Internal Revenue Code; Acts Prohibited; Policy of State Regarding Charitable Trust; Liability of Trustee; Powers of Attorney General
- 273.401 Fire Department Membership Charges and Subscriber Fees May be Added to Property Tax Bills; Collection and Distribution; Collection Fee for Sheriff
- 273.405 Community Action Agencies to be Established