§ 386A.2-010 Certificate of trust
§ 386A.2-020 Amendment or restatement of certificate of trust
§ 386A.2-030 Signing of records
§ 386A.2-040 Delivery to and filing of records by Secretary of State — Effective time and date
§ 386A.2-050 Correcting filed record
§ 386A.2-060 Certificate of good standing
§ 386A.2-070 Name of statutory trust
§ 386A.2-080 Registered office and agent
§ 386A.2-090 Annual report for Secretary of State

Need help with a review of a will?
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 386A > Subchapter 2 - Formation -- Certificate of Trust and other Filings

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Adjourn: A motion to adjourn a legislative chamber or a committee, if passed, ends that day's session.
  • 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.
  • 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
  • Caucus: From the Algonquian Indian language, a caucus meant "to meet together." An informal organization of members of the legislature that exists to discuss issues of mutual concern and possibly to perform legislative research and policy planning for its members. There are regional, political or ideological, ethnic, and economic-based caucuses.
  • City: includes town. See Kentucky Statutes 446.010
  • Consolidated local government: means a local government established pursuant to
    KRS Chapter 67C. See Kentucky Statutes 67B.020
  • Contract: A legal written agreement that becomes binding when signed.
  • Department: means a metropolitan correctional services department created or maintained by a consolidated local government or the fiscal court of a county containing a city of the first class, where the constitutional offices of sheriff and jailer have been consolidated, pursuant to this chapter. See Kentucky Statutes 67B.020
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Executive session: A portion of the Senate's daily session in which it considers executive business.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal court: means the county judge/executive and justices of the peace of a county, or the county judge/executive and three (3) county commissioners elected pursuant to KRS §. See Kentucky Statutes 67B.020
  • 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.
  • 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
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Oath: A promise to tell the truth.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Presiding officer: A majority-party Senator who presides over the Senate and is charged with maintaining order and decorum, recognizing Members to speak, and interpreting the Senate's rules, practices and precedents.
  • Quorum: The number of legislators that must be present to do business.
  • Regular election: means the election in even-numbered years at which members of Congress are elected and the election in odd-numbered years at which state officers are elected. See Kentucky Statutes 446.010
  • 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.
  • Sheriff: means the sheriff of a county or the sheriff in a county containing a consolidated local government who has been duly elected by the qualified voters as provided in Section 99 of the Constitution of the Commonwealth of Kentucky. See Kentucky Statutes 67B.020
  • 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.
  • Subpoena: A command to a witness to appear and give testimony.
  • Testify: Answer questions in court.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Trustee: A person or institution holding and administering property in trust.
  • Veto: The procedure established under the Constitution by which the President/Governor refuses to approve a bill or joint resolution and thus prevents its enactment into law. A regular veto occurs when the President/Governor returns the legislation to the house in which it originated. The President/Governor usually returns a vetoed bill with a message indicating his reasons for rejecting the measure. In Congress, the veto can be overridden only by a two-thirds vote in both the Senate and the House.
  • Writ: A formal written command, issued from the court, requiring the performance of a specific act.
  • Year: means calendar year. See Kentucky Statutes 446.010