The clerk of the probate court shall, at least once each month, cause to be published in the newspaper meeting the requirements of KRS § 424.120, a notice setting forth all fiduciary appointments made since the last publication and including at least the following information: the name and address of the decedent or ward, the name and address of the fiduciary, the date of the fiduciary’s appointment, and the name and address of the attorney representing the fiduciary, if any, and the date by which claims of creditors must be presented. The clerk may charge each fiduciary a fee not to exceed the actual proportionate cost of said notice. Publication of this notice shall neither enlarge nor reduce the obligation of a creditor to present a timely claim, nor the liability of the fiduciary or distributee to pay the same.
Effective: July 15, 1988

Terms Used In Kentucky Statutes 424.340

  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Decedent: A deceased person.
  • Fiduciary: A trustee, executor, or administrator.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Probate: Proving a will

History: Amended 1988 Ky. Acts ch. 90, sec. 28, effective July 15, 1988. — Amended
1980 Ky. Acts ch. 188, sec. 292, effective July 15, 1980; and ch. 259, sec. 29, effective July 15, 1980. — Amended 1970 Ky. Acts ch. 257, sec. 5. — Amended 1960
Ky. Acts ch. 168, sec. 1. — Created 1958 Ky. Acts ch. 42, sec. 24.