The Secretary of State shall collect the following fees when the documents described in this subsection are delivered to him for filing:
(1) Articles of incorporation ……………………………………………………………….. $ 40 (2) Amendment of articles of incorporation …………………………………………… $ 40 (3) Restatement of articles of incorporation …………………………………………… $ 40 (4) Amended and restated articles …………………………………………………………. $ 80 (5) Articles of merger or share exchange ……………………………………………….. $ 50 (6) Articles of dissolution …………………………………………………………………….. $ 40 (7) Articles of revocation of dissolution …………………………………………………..$ 15 (8) Any other document required or permitted to

Terms Used In Kentucky Statutes 271B.1-220

  • 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.
  • Articles of incorporation: include amended and restated articles of incorporation and articles of merger. See Kentucky Statutes 271B.1-400
  • 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.
  • Secretary: means the corporate officer to whom the board of directors has delegated responsibility under KRS §. See Kentucky Statutes 271B.1-400
  • Share: means the unit into which the proprietary interests in a corporation are divided. See Kentucky Statutes 271B.1-400
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010

be filed by this chapter ……………………………………………………………. $ 15
Effective: January 1, 2011
History: Repealed and reenacted 2010 Ky. Acts ch. 51, sec. 48, effective July 15, 2010; and repealed, reenacted, and amended ch. 151, sec. 51, effective January 1, 2011. — Amended 2007 Ky. Acts ch. 137, sec. 48, effective June 26, 2007. — Amended 1998
Ky. Acts ch. 341, sec. 3, effective July 15, 1998. — Created 1988 Ky. Acts ch. 23, sec. 3, effective January 1, 1989; and ch. 85, sec. 3, effective July 15, 1988.
Formerly codified as KRS § 271A.631.
Legislative Research Commission Note (1/1/2011). This section was repealed, reenacted, and amended by 2010 Ky. Acts ch. 151, and repealed and reenacted by
2010 Ky. Acts ch. 51. Pursuant to Section 184 of Acts ch. 51, it was the intent of the General Assembly that the repeal and reenactment not serve to void the amendment, and these Acts do not appear to be in conflict, therefore, they have been codified together.
Legislative Research Commission Note (7/15/2010). 2010 Ky. Acts ch. 51, sec. 183, provides, “The specific textual provisions of Sections 1 to 178 of this Act which reflect amendments made to those sections by 2007 Ky. Acts ch. 137 shall be deemed effective as of June 26, 2007, and those provisions are hereby made expressly retroactive to that date, with the remainder of the text of those sections being unaffected by the provisions of this section.”
Legislative Research Commission Note. Similar versions of this section were created by 1988 Acts Chapter 85, Section 3, and 1988 Acts Chapter 23, Section 3, which conflict in regard to the amount of fees to be charged by Secretary of State. Pursuant to KRS § 446.250, the fees set forth in Chapter 85 prevail as the later enactment. The remaining provisions do not appear to be in conflict and have been compiled together.