2009 Kentucky Revised Statutes
Subtitle 16 Records and Reports
271B.16.220 Annual report for Secretary of State. (Effective until January 1, 2011)

Download pdf


271B.16-220 Annual report for Secretary of State. (Effective until January 1, 2011) (1) Each domestic corporation, and each foreign corporation authorized to transact business in this state, shall deliver to the Secretary of State for filing an annual <br>report that sets forth: <br>(a) The name of the corporation and the state or country under whose law it is incorporated; (b) The address of its registered office and the name of its registered agent at that office in this state; (c) The address of its principal office; and <br>(d) The names and business addresses of its directors; <br>(e) The name and business address of the secretary; and <br>(f) The names and business address of the other and principal officers; (2) Information in the annual report shall be current as of the date the annual report is executed on behalf of the corporation. (3) The first annual report shall be delivered to the Secretary of State between January 1 and June 30 of the year following the calendar year in which a domestic corporation <br>was incorporated or a foreign corporation was authorized to transact business. <br>Subsequent annual reports shall be delivered to the Secretary of State between <br>January 1 and June 30 of the following calendar years. (4) If an annual report does not contain the information required by this section, the Secretary of State shall promptly notify the reporting domestic or foreign <br>corporation in writing and return the report to it for correction. For purposes of KRS <br>271B.1-280(2)(d), an annual report returned for correction shall not be deemed to <br>have been delivered until it is returned and accepted by the Secretary of State. (5) A domestic or foreign corporation may amend the information in its last filed annual report by delivery to the Secretary of State of an amendment to the annual <br>report on such form as is provided by the Secretary of State. Effective: July 15, 2010 <br>History: Repealed and reenacted 2010 Ky. Acts ch. 51, sec. 74, effective July 15, 2010; and amended ch. 133, sec. 12, effective July 15, 2010. -- Amended 2007 Ky. Acts <br>ch. 137, sec. 74, effective June 26, 2007. -- Created 1988 Ky. Acts ch. 23, sec. 173, <br>effective January 1, 1989. Legislative Research Commission Note (7/15/2010). 2010 Ky. Acts ch. 51, sec. 183, provides, &quot;The specific textual provisions of Sections 1 to 178 of this Act which <br>reflect amendments made to those sections by 2007 Ky. Acts ch. 137 shall be deemed <br>effective as of June 26, 2007, and those provisions are hereby made expressly <br>retroactive to that date, with the remainder of the text of those sections being <br>unaffected by the provisions of this section.&quot; Legislative Research Commission Note (7/15/2010). This section was amended by 2010 Ky. Acts ch. 133, and repealed and reenacted by 2010 Ky. Acts ch. 51, both <br>effective 7/15/2010. Pursuant to Section 184 of Acts ch. 51, it was the intent of the <br>General Assembly that the repeal and reenactment not serve to void the amendment, <br>and these Acts do not appear to be in conflict; therefore, they have been codified together. Effective 1/1/2011, this section was also repealed and reenacted by the <br>omnibus Kentucky Business Entity Act, 2010 Ky. Acts ch. 151. 271B.16-220 Annual report. (Effective January 1, 2011) <br>Each domestic corporation and each foreign corporation qualified to transact to transact <br>business in this Commonwealth is subject to KRS 14A.6-010. Effective: January 1, 2011 <br>History: Repealed and reenacted 2010 Ky. Acts ch. 51, sec. 74, effective July 15, 2010; amended ch. 133, sec. 12, effective July 15, 2011; and repealed and reenacted <br>ch. 151, sec. 56, effective January 1, 2011. -- Amended 2010 Ky. Acts ch. 133, <br>sec. 12, effective July 15, 2010. -- Amended 2007 Ky. Acts ch. 137, sec. 74, effective <br>June 26, 2007. -- Created 1988 Ky. Acts ch. 23, sec. 173, effective January 1, 1989. Legislative Research Commission Note (7/15/2010). This section was amended by 2010 Ky. Acts ch. 133, and repealed and reenacted by 2010 Ky. Acts ch. 51, both <br>effective 7/15/2010. Pursuant to Section 184 of Acts ch. 51, it was the intent of the <br>General Assembly that the repeal and reenactment not serve to void the amendment, <br>and these Acts do not appear to be in conflict; therefore, they have been codified <br>together. Effective 1/1/2011, this section was also repealed and reenacted by the <br>omnibus Kentucky Business Entity Act, 2010 Ky. Acts ch. 151.

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.