There is a newer version of the Kentucky Revised Statutes
2009 Kentucky Revised Statutes
CHAPTER 273 RELIGIOUS, CHARITABLE, AND EDUCATIONAL SOCIETIES -- NONSTOCK, NONPROFIT CORPORATIONS
- 273.010 Repealed, 1968.
- 273.020 Repealed, 1968.
- 273.030 Repealed, 1968.
- 273.040 Repealed, 1968.
- 273.050 Repealed, 1968.
- 273.060 Repealed, 1984.
- 273.070 Incorporated college may establish adjunct schools and colleges.
- 273.080 Power over adjunct school or college.
- 273.090 Repealed, 1968.
- 273.100 Religious society -- Appointment of trustees.
- 273.110 Trustees may sue or be sued.
- 273.120 Disposition of property in case of division in religious society.
- 273.130 Disposition of property in case of dissolution of religious society.
- 273.140 Sale of property held for charity for reinvestment.
- 273.150 Board of incorporated cemetery to make annual report.
- 273.160 Repealed, 1968.
- 273.161 Definitions.
- 273.163 Applicability.
- 273.167 Purposes.
- 273.170 Repealed, 1968.
- 273.171 General powers.
- 273.172 Powers of Secretary of State.
- 273.173 Defense of ultra vires.
- 273.177 Corporate name. (Effective until January 1, 2011)
- 273.178 Reserved name. (Repealed, effective January 1, 2011)
- 273.179 Registered name. (Repealed, effective January 1, 2011)
- 273.180 Repealed, 1968.
- 273.181 Repealed, effective January 1, 1989.
- 273.182 Registered office and registered agent -- Requirement for agent's written acceptance of appointment. (Effective until January 1, 2011)
- 273.183 Repealed, effective January 1, 1989.
- 273.184 Change of registered office or registered agent. (Repealed, effective January 1, 2011)
- 273.1841 Resignation of registered agent. (Repealed, effective January 1, 2011)
- 273.1842 Statement of change of mailing address. (Effective until January 1, 2011)
- 273.185 Service on corporation. (Repealed, effective January 1, 2011)
- 273.187 Members.
- 273.190 Repealed, 1968.
- 273.191 Bylaws.
- 273.193 Meetings of members.
- 273.197 Notice of members' meetings.
- 273.200 Repealed, 1968.
- 273.201 Voting.
- 273.203 Quorum.
- 273.207 Board of directors.
- 273.210 Repealed, 1968.
- 273.211 Number and election of directors.
- 273.213 Vacancies.
- 273.215 General standards for directors.
- 273.217 Quorum of directors.
- 273.219 Conflict of interest transaction.
- 273.220 Repealed, 1968.
- 273.221 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 Repealed, 1968.
- 273.231 Removal of officers.
- 273.233 Books and records.
- 273.237 Shares of stock and dividends prohibited.
- 273.240 Repealed, 1968.
- 273.241 Loans to directors and officers prohibited.
- 273.243 Incorporators.
- 273.247 Articles of incorporation. (Effective until January 1, 2011)
- 273.248 Articles of incorporation -- Limitation of director liability.
- 273.250 Repealed, 1968.
- 273.251 Repealed, effective January 1,1989.
- 273.252 Filing requirements. (Effective until January 1, 2011)
- 273.2521 Forms. (Repealed, effective January 1, 2011)
- 273.2522 Effective time and date of document. (Repealed, effective January 1, 2011)
- 273.2523 Correcting filed document. (Repealed, effective January 1, 2011)
- 273.2524 Filing duty of Secretary of State. (Repealed, effective January 1, 2011)
- 273.2525 Appeal from Secretary of State's refusal to file document. (Repealed, effective January 1, 2011)
- 273.2526 Evidentiary effect of filed document. (Repealed, effective January 1, 2011)
- 273.2527 Certificate of existence. (Repealed, effective January 1, 2011)
- 273.2528 Penalty for signing false document. (Repealed, effective January 1, 2011)
- 273.253 Incorporation.
- 273.2531 Incorporation.
- 273.257 Organization of corporation.
- 273.260 Repealed, 1968.
- 273.261 Right to amend articles of incorporation.
- 273.263 Procedure to amend articles of incorporation.
- 273.267 Articles of amendment. (Effective until January 1, 2011)
- 273.270 Repealed, 1968.
- 273.271 Repealed, effective January 1, 1989.
- 273.273.273 Restated articles of incorporation.
- 273.277 Procedure for merger.
- 273.280 Repealed, 1968.
- 273.281 Procedure for consolidation.
- 273.283 Approval of merger or consolidation.
- 273.287 Articles of merger or consolidation.
- 273.290 Repealed, 1968.
- 273.291 Effect of merger or consolidation.
- 273.293 Merger or consolidation of domestic and foreign corporations.
- 273.297 Sale, lease, exchange, mortgage, or pledge of assets.
- 273.300 Voluntary 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 Repealed, effective January 1, 1989.
- 273.318 Grounds for administrative dissolution. (Repealed, effective January 1, 2011)
- 273.3181 Procedure for and effect of administrative dissolution. (Repealed, effective January 1, 2011)
- 273.3182 Reinstatement following administrative dissolution or revocation under prior law -- Amendment of articles of incorporation to extend or delete period of duration. (Repealed, effective January 1, 2011)
- 273.3183 Appeal from denial of reinstatement. (Repealed, effective January 1, 2011)
- 273.3184 Permissibility of merger of subsequent reincorporation with reinstated prior corporation -- Effect.
- 273.320 Involuntary dissolution. (Effective until January 1, 2011)
- 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.
- 273.353 Deposits with State Treasurer.
- 273.357 Survival of remedy after dissolution.
- 273.360 Repealed, effective January 1, 1989.
- 273.361 Application for certificate of authority. (Effective until January 1, 2011)
- 273.3611 Amended certificate of authority. (Repealed, effective January 1, 2011)
- 273.3612 Effect of certificate of authority. (Repealed, effective January 1, 2011)
- 273.363 Applicability of service and withdrawal provisions of KRS Chapter 271B. (Repealed, effective January 1, 2011)
- 273.364 Corporate name of foreign corporation. (Repealed, effective January 1, 2011)
- 273.3641 Registered office and registered agent of foreign corporation -- Requirement for agent's written acceptance of appointment. (Effective until January 1, 2011)
- 273.3642 Change of registered office or registered agent of foreign corporation. (Repealed, effective January 1, 2011)
- 273.3643 Resignation of registered agent of foreign corporation. (Repealed, effective January 1, 2011)
- 273.3644 Service on foreign corporation. (Repealed, effective January 1, 2011)
- 273.3645 Withdrawal of a foreign corporation. (Repealed, effective January 1, 2011)
- 273.3646 Grounds for revocation of certificate of authority of foreign corporation. (Repealed, effective January 1, 2011)
- 273.3647 Procedure for an effective revocation of certificate of authority of foreign corporation. (Repealed, effective January 1, 2011)
- 273.3648 Appeal from revocation. (Repealed, effective January 1, 2011)
- 273.367 Repealed, effective January 1, 1989.
- 273.3671 Annual report for Secretary of State. (Effective until January 1, 2011)
- 273.368 Filing and recording fees. (Effective until January 1, 2011)
- 273.369 Charges collected by Secretary of State. (Repealed, effective January 1, 2011)
- 273.370 Greater voting requirements.
- 273.373 Waiver of notice.
- 273.377 Action by members or directors without a 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 Repealed, effective January 1,1989.
- 273.387 Application of act to corporations in existence on June 30, 1968.
- 273.390 Title of law.
- 273.392 Repealed, effective July 15, 1994.
- 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.
- 273.405 Community action agencies to be established.
- 273.410 Definitions.
- 273.415 Organization -- Separate organizations to provide specific services otherwise unavailable.
- 273.420 Repealed, 1982.
- 273.425 Repealed, 1982.
- 273.430 General powers.
- 273.435 Designation of community action agency.
- 273.437 Administering boards.
- 273.439 Powers of administering boards.
- 273.440 Repealed, 1982.
- 273.441 Duties of community action agency.
- 273.443 Use of federal funds.
- 273.445 Repealed 1982.
- 273.446 Annual grants of block grant funds -- Allocation formula -- Use of funds -- Services to be provided -- Matching fund requirements -- Other funds.
- 273.448 Powers and duties of state administering agency.
- 273.450 Repealed, effective July 15, 1982.
- 273.451 Reduction of agency's funds -- Notice -- Exception -- Mediation -- Access to evidence -- Appeal.
- 273.453 Submission of block grant application to Legislative Research Commission -- Contents of application.
- 273.455 Repealed 1982.
- 273.456 Repealed 1984.
- 273.458 Repealed 1984.
- 273.460 Repealed 1984.
- 273.462 Repealed 1984.
- 273.464 Repealed 1984.
- 273.466 Repealed 1984.
- 273.468 Repealed 1984.
- 273.510 Repealed, 2010.
- 273.520 Repealed, 2010.
- 273.530 Repealed, 2010.
- 273.540 Repealed, 2010.
- 273.550 Repealed, 2010.
- 273.560 Repealed, 2010.
- 273.570 Repealed, 2010.
- 273.580 Repealed, 2010.
- 273.590 Repealed, 2010.
- 273.600 Definitions for KRS 273.600 to 273.645.
- 273.605 Standard of conduct in managing and investigating institutional fund.
- 273.610 Appropriation for expenditure or accumulation of endowment -- Rules of construction.
- 273.615 Delegation of management and investment functions.
- 273.620 Release or modification of restrictions on management, investment, or purpose.
- 273.625 Reviewing compliance with KRS 273.600 to 273.645.
- 273.630 Application of KRS 273.600 to 273.645 to existing institutional funds.
- 273.635 Relation of KRS 273.600 to 273.645 to the Electronic Signatures in Global and National Commerce Act.
- 273.640 Uniformity of application and construction of the Kentucky Uniform Prudent Management of Institutional Funds Act.
- 273.645 Short title for KRS 273.600 to 273.645.
- 273.990 Penalties.
- 273.991 Additional penalties for violation of KRS 506.010, 506.030, 506.040, 521.020, or 521.050.
Nonstock, Nonprofit Corporations
Community Action Corporations
Management of Institutional Funds
Kentucky Uniform Prudent Management of
Penalties
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.