State Codes and Statutes

Statutes > Kentucky > 014A02 > 060

Download pdf
Loading PDF...


Page 1 of 1 14A.2-060 Fees and miscellaneous charges. (Effective January 1, 2011) (1) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered for filing: <br>(a) Application for use of indistinguishable name ............................................&#36; 20 <br>(b) Application or renewal of application for reserved name ............................&#36; 15 <br>(c) Cancellation of application for reserved name ............................................&#36; 10 <br>(d) Notice of transfer of reserved name .............................................................&#36; 15 <br>(e) Application for registered name ..................................................................&#36; 36 <br>(f) Application for renewal of registered name .................................................&#36; 36 <br>(g) Statement of change of registered office or registered agent, or both .........&#36; 10 <br>(h) Statement of change of principal office address ..........................................&#36; 10 <br>(i) Agent's statement of change of registered office for each affected <br> entity or foreign entity .................................................................................&#36; 10 not to exceed a total of .............................................................................&#36;2,000 (j) Reinstatement penalty following administrative dissolution .....................&#36; 100 <br>(k) Application for certificate of authority ........................................................&#36; 90 <br>(l) Application for amended certificate of authority .........................................&#36; 40 <br>(m) Certificate of withdrawal .............................................................................&#36; 40 <br>(n) Certificate of existence ................................................................................&#36; 10 <br>(o) Certificate of authorization ...........................................................................&#36; 10 <br>(p) Any other document required or permitted to be filed by this chapter ........&#36; 15 <br>(q) Agent's statement of resignation .............................................................. No fee <br>(r) Certificate of administrative dissolution .................................................. No fee <br>(s) Certificate of reinstatement ...................................................................... No fee <br>(t) Certificate of revocation of authority to transact business ....................... No fee (2) The Secretary of State shall collect a fee of fifteen dollars (&#36;15) with respect to each annual report or amendment thereto. (3) The Secretary of State shall collect a fee of ten dollars (&#36;10) each time process is served on him or her under this chapter. The party to a proceeding causing service <br>of process shall be entitled to recover this fee as costs if he prevails in the <br>proceeding. (4) The Secretary of State shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign entity: <br>(a) Five dollars (&#36;5) per request for the first five (5) pages and fifty cents (&#36;0.50) a page for each page thereafter; and (b) Five dollars (&#36;5) for the certificate. Effective: January 1, 2011 <br>History: Created 2010 Ky. Acts ch. 151, sec. 13, effective January 1, 2011.

State Codes and Statutes

Statutes > Kentucky > 014A02 > 060

Download pdf
Loading PDF...


Page 1 of 1 14A.2-060 Fees and miscellaneous charges. (Effective January 1, 2011) (1) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered for filing: <br>(a) Application for use of indistinguishable name ............................................&#36; 20 <br>(b) Application or renewal of application for reserved name ............................&#36; 15 <br>(c) Cancellation of application for reserved name ............................................&#36; 10 <br>(d) Notice of transfer of reserved name .............................................................&#36; 15 <br>(e) Application for registered name ..................................................................&#36; 36 <br>(f) Application for renewal of registered name .................................................&#36; 36 <br>(g) Statement of change of registered office or registered agent, or both .........&#36; 10 <br>(h) Statement of change of principal office address ..........................................&#36; 10 <br>(i) Agent's statement of change of registered office for each affected <br> entity or foreign entity .................................................................................&#36; 10 not to exceed a total of .............................................................................&#36;2,000 (j) Reinstatement penalty following administrative dissolution .....................&#36; 100 <br>(k) Application for certificate of authority ........................................................&#36; 90 <br>(l) Application for amended certificate of authority .........................................&#36; 40 <br>(m) Certificate of withdrawal .............................................................................&#36; 40 <br>(n) Certificate of existence ................................................................................&#36; 10 <br>(o) Certificate of authorization ...........................................................................&#36; 10 <br>(p) Any other document required or permitted to be filed by this chapter ........&#36; 15 <br>(q) Agent's statement of resignation .............................................................. No fee <br>(r) Certificate of administrative dissolution .................................................. No fee <br>(s) Certificate of reinstatement ...................................................................... No fee <br>(t) Certificate of revocation of authority to transact business ....................... No fee (2) The Secretary of State shall collect a fee of fifteen dollars (&#36;15) with respect to each annual report or amendment thereto. (3) The Secretary of State shall collect a fee of ten dollars (&#36;10) each time process is served on him or her under this chapter. The party to a proceeding causing service <br>of process shall be entitled to recover this fee as costs if he prevails in the <br>proceeding. (4) The Secretary of State shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign entity: <br>(a) Five dollars (&#36;5) per request for the first five (5) pages and fifty cents (&#36;0.50) a page for each page thereafter; and (b) Five dollars (&#36;5) for the certificate. Effective: January 1, 2011 <br>History: Created 2010 Ky. Acts ch. 151, sec. 13, effective January 1, 2011.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 014A02 > 060

Download pdf
Loading PDF...


Page 1 of 1 14A.2-060 Fees and miscellaneous charges. (Effective January 1, 2011) (1) The Secretary of State shall collect the following fees when the documents described in this subsection are delivered for filing: <br>(a) Application for use of indistinguishable name ............................................&#36; 20 <br>(b) Application or renewal of application for reserved name ............................&#36; 15 <br>(c) Cancellation of application for reserved name ............................................&#36; 10 <br>(d) Notice of transfer of reserved name .............................................................&#36; 15 <br>(e) Application for registered name ..................................................................&#36; 36 <br>(f) Application for renewal of registered name .................................................&#36; 36 <br>(g) Statement of change of registered office or registered agent, or both .........&#36; 10 <br>(h) Statement of change of principal office address ..........................................&#36; 10 <br>(i) Agent's statement of change of registered office for each affected <br> entity or foreign entity .................................................................................&#36; 10 not to exceed a total of .............................................................................&#36;2,000 (j) Reinstatement penalty following administrative dissolution .....................&#36; 100 <br>(k) Application for certificate of authority ........................................................&#36; 90 <br>(l) Application for amended certificate of authority .........................................&#36; 40 <br>(m) Certificate of withdrawal .............................................................................&#36; 40 <br>(n) Certificate of existence ................................................................................&#36; 10 <br>(o) Certificate of authorization ...........................................................................&#36; 10 <br>(p) Any other document required or permitted to be filed by this chapter ........&#36; 15 <br>(q) Agent's statement of resignation .............................................................. No fee <br>(r) Certificate of administrative dissolution .................................................. No fee <br>(s) Certificate of reinstatement ...................................................................... No fee <br>(t) Certificate of revocation of authority to transact business ....................... No fee (2) The Secretary of State shall collect a fee of fifteen dollars (&#36;15) with respect to each annual report or amendment thereto. (3) The Secretary of State shall collect a fee of ten dollars (&#36;10) each time process is served on him or her under this chapter. The party to a proceeding causing service <br>of process shall be entitled to recover this fee as costs if he prevails in the <br>proceeding. (4) The Secretary of State shall collect the following fees for copying and certifying the copy of any filed document relating to a domestic or foreign entity: <br>(a) Five dollars (&#36;5) per request for the first five (5) pages and fifty cents (&#36;0.50) a page for each page thereafter; and (b) Five dollars (&#36;5) for the certificate. Effective: January 1, 2011 <br>History: Created 2010 Ky. Acts ch. 151, sec. 13, effective January 1, 2011.