Chapter 275. Limited Liability Companies
- 275.001 Short Title for Chapter
- 275.003 Construction of Chapter
- 275.005 Purpose of Limited Liability Company
- 275.010 Powers of Limited Liability Companies
- 275.015 Definitions for Chapter
- 275.020 Procedure for Forming Limited Liability Company
- 275.025 Contents of Articles of Organization
- 275.030 Amendment of Articles of Organization
- 275.035 Restatement of Articles of Organization
- 275.040 Statement of Change of Mailing Address
- 275.045 Requirements for Documents to be Filed with the Secretary of State
- 275.050 Prescribed Forms—Repealed
- 275.055 Fees for Filing Documents with Secretary of State
- 275.060 Effective Date and Time of Document—Repealed
- 275.065 Articles of Correction—Repealed
- 275.070 Duty of Secretary of State to File Document; Manner of Filing; Effect of Filing or Refusal to File—Repealed
- 275.075 Appeal of Refusal of Secretary of State to File Document—Repealed
- 275.080 Effect of Certificate of Secretary of State Attached to Copy of Filed Document—Repealed
- 275.085 Certificate of Existence; Certificate of Authorization—Repealed
- 275.090 Prohibition Against Knowingly Signing False Document; Penalty—Repealed
- 275.095 Personal Liability when Acting Without Authority
- 275.100 Name of Limited Liability Company
- 275.105 Reserved Limited Liability Company Name—Repealed
- 275.110 Registration of Name of Foreign Limited Liability Company—Repealed
- 275.115 Registered Office; Registered Agent
- 275.120 Change of Registered Office or Registered Agent—Repealed
- 275.125 Resignation of Registered Agent—Repealed
- 275.130 Service of Process—Repealed
- 275.135 Members or Managers as Agents
- 275.140 Effect of Statements by Members or Managers
- 275.145 Effect of Notice to Members or Managers
- 275.150 Immunity from Personal Liability
- 275.155 Proper Parties to Proceedings
- 275.160 Operations Outside Kentucky; Kentucky Law Controlling in Cases of Conflict
- 275.165 Management of Company; Delegation of Powers; Limitation on Remuneration for Services Performed
- 275.170 Duties of Care and Loyalty; Approval of Conflict of Interest Transactions; Remedy for Breach of the Duty of Loyalty
- 275.172 Expulsion of Member of Limited Liability Company; Conditions
- 275.175 Number of Votes Required to DO Business; Circumstances Requiring Affirmative Vote of Members; Written Operating Agreement for Company Without Members; NO Right of Dissent; Written Operating Agreement Provisions Relating to Right to Vote, Approve, or Consent
- 275.177 Enforcement of Limitations on Amendment of Operating Agreement
- 275.180 Operating Agreement Provisions on Personal Liability and Indemnification
- 275.185 Required Records; Inspection Right of Member; Limitations upon Use of Records
- 275.190 Annual Report
- 275.195 Consideration for Issuance of Interest; Members
- 275.200 Obligation to Make Contribution; Compromise
- 275.205 Allocation of Profits and Losses Among Members
- 275.210 Distribution of Cash or Other Assets
- 275.215 Effect of Event of Disassociation Which Does Not Cause Dissolution—Repealed
- 275.220 Member Not Entitled to Distribution Other than in Cash; Restriction on in-Kind Distribution
- 275.225 Circumstances Preventing Distribution; Determination; Definition
- 275.230 Liability for Unlawful Distribution; Effect of Unlawful Distribution; Limitation of Action
- 275.235 Member's Rights and Remedies when Entitled to Receive a Distribution
- 275.240 Title to Property Held by Company
- 275.245 Transfer of Property Held in Name of Company
- 275.247 Sale of Assets Other than in Regular Course of Business
- 275.250 Status of Company Interest as Personal Property
- 275.255 Assignment of Interest
- 275.260 Member's Transferable Interest Subject to Charging Order
- 275.265 Assignee of an Interest as a Member of the Company
- 275.270 Member's Legal Representative to Have Rights of Assignee if Member Dies or is Declared Incompetent—Repealed
- 275.275 Admission to Membership in Company
- 275.280 Cessation of Membership
- 275.285 Dissolution of Company
- 275.290 Judicial Dissolution
- 275.295 Administrative Dissolution; Reinstatement—Repealed
- 275.300 Winding up of Affairs; Effect of Dissolution
- 275.305 Binding Acts of Member or Manager; Notice of Dissolution
- 275.310 Distribution of Assets
- 275.315 Articles of Dissolution
- 275.320 Disposition of Claims
- 275.325 Publication of Notice of Dissolution; Barred Claims; Enforceable Claims
- 275.330 Use of Company's Name in Judicial Actions
- 275.335 Persons Who May Sue in Company's Name; Recording of Votes; Prosecution and Settlement of Suits
- 275.337 Derivative Actions
- 275.340 Effect of Determination that Member or Manager Lacks Authority to Sue on Behalf of Company—Repealed
- 275.345 Right of Company to Merge with Other Business Entities; Exception; NO Right of Dissent
- 275.350 Approval of Proposed Merger; NO Right of Dissent
- 275.355 Plan of Merger
- 275.360 Articles of Merger
- 275.365 Effect of Merger
- 275.370 Conversion of Partnership or Limited Partnership to Limited Liability Company
- 275.372 Conversion of Limited Liability Company into Limited Partnership
- 275.375 Effect of Conversion
- 275.376 Conversion of Corporation or Foreign Corporation to Limited Liability Company
- 275.377 Effect of Conversion of Corporation to Limited Liability Company
- 275.380 Laws Governing Foreign Limited Liability Company
- 275.385 Transaction of Business by Foreign Limited Liability Company
- 275.390 Certificate of Authority Required of Foreign Limited Liability Company for Access to Courts; Civil Penalty for Violation—Repealed
- 275.395 Application for Certificate of Authority for Foreign Limited Liability Company—Repealed
- 275.400 Amended Certificate of Authority for Foreign Limited Liability Company—Repealed
- 275.405 Effect of Certificate of Authority for Foreign Limited Liability Company—Repealed
- 275.410 Name Used by Foreign Limited Liability Company—Repealed
- 275.415 Registered Office and Registered Agent for Foreign Limited Liability Company
- 275.420 Change of Registered Office or Registered Agent for Foreign Limited Liability Company—Repealed
- 275.425 Statement of Resignation of Registered Agent of Foreign Limited Liability Company—Repealed
- 275.430 Service of Process on Foreign Limited Liability Company—Repealed
- 275.435 Certificate of Withdrawal for Foreign Limited Liability Company—Repealed
- 275.440 Grounds for Revocation of Certificate of Authority of Foreign Limited Liability Company—Repealed
- 275.445 Notice of Determination; Revocation of Certificate; Effect of Revocation—Repealed
- 275.450 Appeal of Revocation—Repealed
- 275.454 Venue
- 275.455 Exercise of Powers by Kentucky Company in Any State or Country
- 275.500 Share Exchange Between Corporation and Limited Liability Company
- 275.505 Approval of Plan of Share Exchange
- 275.510 Articles of Share Exchange
- 275.515 Effect of Share Exchange
- 275.520 Issuance of Membership Interests and Distributions by Nonprofit Limited Liability Company Prohibited; Exception for Some Business Entities
- 275.525 Loans to Members and Managers by Nonprofit Limited Liability Company Prohibited; Exception for Some Business Entities
- 275.530 Distribution of Assets of Nonprofit Limited Liability Company
- 275.535 Procedure in Liquidation of Nonprofit Limited Liability Company by Court
- 275.540 Involuntary Dissolution of Nonprofit Limited Liability Company