§ 273.070 Incorporated college may establish adjunct schools and colleges
§ 273.080 Power over adjunct school or college
§ 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
§ 273.161 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
§ 273.171 General powers
§ 273.172 Powers of Secretary of State
§ 273.173 Defense of ultra vires
§ 273.177 Corporate name
§ 273.182 Registered office and registered agent
§ 273.1842 Statement of change of principal office
§ 273.187 Members
§ 273.191 Bylaws
§ 273.193 Meetings of members
§ 273.195 Remote communication
§ 273.197 Notice of members’ meetings
§ 273.201 Voting
§ 273.203 Quorum
§ 273.207 Board of directors
§ 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
§ 273.221 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
§ 273.231 Removal of officers
§ 273.233 Books and records
§ 273.237 Shares of stock and dividends prohibited — Permissible expenditures
§ 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
§ 273.252 Filing requirements
§ 273.253 Incorporation
§ 273.2531 Incorporation
§ 273.257 Organization of corporation
§ 273.261 Right to amend articles of incorporation
§ 273.263 Procedure to amend articles of incorporation
§ 273.267 Articles of amendment
§ 273.273 Restated articles of incorporation
§ 273.277 Procedure for merger
§ 273.281 Procedure for consolidation
§ 273.283 Approval of merger or consolidation
§ 273.287 Articles of merger or consolidation
§ 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
§ 273.3184 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
§ 273.353 Deposits with State Treasurer
§ 273.357 Survival of remedy after dissolution
§ 273.361 Application for certificate of authority
§ 273.3641 Registered office and registered agent of foreign corporation
§ 273.3671 Annual report
§ 273.368 Filing and recording fees
§ 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
§ 273.387 Application of act to corporations in existence on June 30, 1968
§ 273.390 Title of law
§ 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
§ 273.430 General powers
§ 273.435 Designation of community action agency
§ 273.437 Administering boards
§ 273.439 Powers of administering boards
§ 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
§ 273.446 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
§ 273.451 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
§ 273.470 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 exceed
§ 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

Need help reviewing 501c forms?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Kentucky Statutes > Chapter 273 - Religious, Charitable, and Educational Societies -- Nonstock, Nonprofit Corporations

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Animal: includes every warm-blooded living creature except a human being. See Kentucky Statutes 446.010
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Attorney-in-fact: A person who, acting as an agent, is given written authorization by another person to transact business for him (her) out of court.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Bequest: Property gifted by will.
  • Business trust: includes , except when utilized in KRS Chapter 386, a "statutory trust" as organized under KRS Chapter 386A. See Kentucky Statutes 446.010
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • Charity: An agency, institution, or organization in existence and operating for the benefit of an indefinite number of persons and conducted for educational, religious, scientific, medical, or other beneficent purposes.
  • City: includes town. See Kentucky Statutes 446.010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Devise: To gift property by will.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Donor: The person who makes a gift.
  • Equitable: Pertaining to civil suits in "equity" rather than in "law." In English legal history, the courts of "law" could order the payment of damages and could afford no other remedy. See damages. A separate court of "equity" could order someone to do something or to cease to do something. See, e.g., injunction. In American jurisprudence, the federal courts have both legal and equitable power, but the distinction is still an important one. For example, a trial by jury is normally available in "law" cases but not in "equity" cases. Source: U.S. Courts
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Ex officio: Literally, by virtue of one's office.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Floor amendment: An amendment offered by an individual legisator from the floor during consideration of a bill or other measure, in contrast to a committee amendment.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Fraud: Intentional deception resulting in injury to another.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Indemnification: In general, a collateral contract or assurance under which one person agrees to secure another person against either anticipated financial losses or potential adverse legal consequences. Source: FDIC
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Legislative session: That part of a chamber's daily session in which it considers legislative business (bills, resolutions, and actions related thereto).
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Oath: A promise to tell the truth.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Personal property: All property that is not real property.
  • Precedent: A court decision in an earlier case with facts and law similar to a dispute currently before a court. Precedent will ordinarily govern the decision of a later similar case, unless a party can show that it was wrongly decided or that it differed in some significant way.
  • Quorum: The number of legislators that must be present to do business.
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Summons: Another word for subpoena used by the criminal justice system.
  • Trustee: A person or institution holding and administering property in trust.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010