Chapter 14a. Kentucky Business Entity Filing Act
Subchapter 14a.1. General Provisions
Subchapter 14a.2. Filing Requirements
- KRS 14A.2-010 Filing Requirements - Authority For Redaction of Information
- KRS 14A.2-020 Execution of Documents Delivered to Secretary of State For Filing
- KRS 14A.2-030 Penalty For Signing False Document
- KRS 14A.2-040 Filing of Documents By County Clerk
- KRS 14A.2-050 Forms
- KRS 14A.2-060 Fees and Miscellaneous Charges
- KRS 14A.2-070 Effective Time and Date of Filing
- KRS 14A.2-080 Withdrawal of Filing Before Effectiveness
- KRS 14A.2-090 Correcting Filed Documents
- KRS 14A.2-100 Filing Duty of Secretary of State
- KRS 14A.2-110 Appeal From Secretary of State's Refusal to File Document
- KRS 14A.2-120 Evidentiary Effect of Filed Document
- KRS 14A.2-130 Certificate of Existence
- KRS 14A.2-140 Certificate of Authorization
- KRS 14A.2-150 Other Certificates
- KRS 14A.2-160 Filing By the Secretary of State - Entity to Be In Good Standing - Exceptions
Subchapter 14a.3. Business Entity Names
Subchapter 14a.4. Registered Office and Agent
Subchapter 14a.5. Principal Office Address
Subchapter 14a.6. Annual Reports
Subchapter 14a.8. End of Duration
Subchapter 14a.9. Foreign Business Entities
- KRS 14A.9-010 Authority to Transact Business Required - Certificate of Authority Required For Award of State Contract - Exception For Foreign Insurer
- KRS 14A.9-020 Consequences of Transacting Business Without Authority
- KRS 14A.9-030 Application For Certificate of Authority
- KRS 14A.9-040 Amended Certificate of Authority
- KRS 14A.9-050 Effect of Certificate of Authority
- KRS 14A.9-060 Withdrawal of Foreign Entity
- KRS 14A.9-070 Grounds For Revocation
- KRS 14A.9-080 Procedure For an Effective Revocation
- KRS 14A.9-090 Appeal From Revocation