Kentucky Revised Statutes
Chapter 273 - Religious, charitable, and educational societies -- nonstock, nonprofit corporations
273.248 Articles of incorporation -- Limitation of director liability.

Waiting for content...

Structure Kentucky Revised Statutes

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273.010 Repealed, 1968.

273.020 Repealed, 1968.

273.030 Repealed, 1968.

273.040 Repealed, 1968.

273.050 Repealed, 1968.

273.060 Repealed, 1984.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273.090 Repealed, 1968.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273.160 Repealed, 1968.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 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273.170 Repealed, 1968.

273.171 General powers.

273.172 Powers of Secretary of State.

273.173 Defense of ultra vires.

273.177 Corporate name.

273.178 Repealed, 2011.

273.179 Repealed, 2011.

273.180 Repealed, 1968.

273.181 Repealed, 1989.

273.182 Registered office and registered agent.

273.183 Repealed, 1989.

273.184 Repealed, 2011.

273.1841 Repealed, 2011.

273.1842 Statement of change of principal office.

273.185 Repealed, 2011.

273.187 Members.

273.190 Repealed, 1968.

273.191 Bylaws.

273.193 Meetings of members.

273.195 Remote communication.

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273.200 Repealed, 1968.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273.210 Repealed, 1968.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 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273.220 Repealed, 1968.

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273.230 Repealed, 1968.

273.231 Removal of officers.

273.233 Books and records.

273.237 Shares of stock and dividends prohibited -- Permissible expenditures.

273.240 Repealed, 1968.

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 Repealed, 1968.

273.251 Repealed, 1989.

273.252 Filing requirements.

273.2521 Repealed, 2011.

273.2522 Repealed, 2011.

273.2523 Repealed, 2011.

273.2524 Repealed, 2011.

273.2525 Repealed, 2011.

273.2526 Repealed, 2011.

273.2527 Repealed, 2011.

273.2528 Repealed, 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.

273.270 Repealed, 1968.

273.271 Repealed, 1989.

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 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 Repealed, 1989.

273.318 Repealed, 2011.

273.3181 Repealed, 2011.

273.3182 Repealed, 2011.

273.3183 Repealed, 2011.

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 Repealed, 2012.

273.353 Deposits with State Treasurer.

273.357 Survival of remedy after dissolution.

273.360 Repealed, 1989.

273.361 Application for certificate of authority.

273.3611 Repealed, 2011.

273.3612 Repealed, 2011.

273.363 Repealed, 2011.

273.364 Repealed, 2011.

273.3641 Registered office and registered agent of foreign corporation.

273.3642 Repealed, 2011.

273.3643 Repealed, 2011.

273.3644 Repealed, 2011.

273.3645 Repealed, 2011.

273.3646 Repealed, 2011.

273.3647 Repealed, 2011.

273.3648 Repealed, 2011.

273.367 Repealed, 1989.

273.3671 Annual report.

273.368 Filing and recording fees.

273.369 Repealed, 2011.

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 Repealed, 1989.

273.387 Application of act to corporations in existence on June 30, 1968.

273.390 Title of law.

273.392 Repealed, 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 -- Collection fee for sheriff.

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.

273.442 Community action agency may participate in pilot project established in KRS 205.632.

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, 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.

273.470 Entities organized for charitable purposes related to disasters -- Requirement for filing financial reports when contributions exceed $25,000 -- Filing requirements for other tax exempt organizations which solicited and received contributions...

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 investing 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.