Free Kentucky Secretary of State - Kentucky


File Size: 61.4 kB
Pages: 3
Date: April 22, 2009
File Format: PDF
State: Kentucky
Category: Secretary of State
Author: SOSuser
Word Count: 850 Words, 6,127 Characters
Page Size: Letter (8 1/2" x 11")
URL

http://sos.ky.gov/NR/rdonlyres/5897175E-3C2E-4CF3-B55C-D52A6CD9D855/0/FCA1.pdf

Download Kentucky Secretary of State ( 61.4 kB)


Preview Kentucky Secretary of State
Kentucky Secretary of State TREY GRAYSON
_____________________________________________________________________________________________________

Division of Corporations BUSINESS FILINGS P.O. Box 718 Frankfort, KY 40602 (502) 564-3490 http://www.sos.ky.gov/

Application for Amended Certificate of Authority

FCA

___________________________________________________________________________
Pursuant to the provisions of KRS Chapter 271B, 273 or 274, the undersigned hereby applies for an amended certificate of authority on behalf of the corporation named below and for that purpose submits the following statements: 1. The corporation is a business corporation (KRS 271B). a nonprofit corporation (KRS 273). a professional service corporation (KRS 274).
(Name of corporation or fictitious name adopted for use in Kentucky)

2. __________________________________________________________________________________________________ is a corporation organized and existing under the laws of the state or country of ___________________ and received authority to transact business in Kentucky on _______________________________________. 3. The corporation's name in the state or country of incorporation has been changed to
____________________________________________________________________________________________________.

The name of the corporation to be used in Kentucky is
____________________________________________________________________________________________________. (If "real name" is unavailable for use)

4. The corporation's period of duration has been changed to ________________________________________. 5. The corporation's state or country of incorporation has been changed to__________________________. 6. A certificate of existence duly authenticated by the Secretary of State accompanies this application. 7. This application will be effective upon filing, unless a delayed effective date and/or time is specified:
_______________________________________ (Delayed effective date and/or time) ________________________________________________________ Signature ________________________________________________________ Type or Print Name & Title

Date:________________________________________, 20____________
FCO (04/09) (See attached page for instructions)

Application for Amended Certificate of Authority Filing Instructions
TYPE OF CORPORATION The corporation must indicate if it is a business corporation (KRS 271B), a nonprofit corporation (KRS 273), or a professional service corporation (KRS 274) by checking the appropriate box. CORPORATE NAME, STATE OF INCORPORATION AND DATE AUTHORIZED Use the exact name of the corporation or the fictitious name adopted if "real name" was unavailable for use when the corporation applied for authority to transact business in Kentucky. Indicate the state or country of incorporation and the date that the corporation was first authorized to transact business in Kentucky. CHANGE OF CORPORATE NAME The corporate name as changed must contain the words "corporation," "incorporated," "company," or "limited," or an abbreviation thereof. The corporation must state the "real name" as changed in the state or country in which it is incorporated. If the "real name" as changed is unavailable for use in Kentucky, the corporation must adopt a fictitious name for use in this state. If a fictitious name is adopted, a resolution of the corporation's board of directors, certified by the secretary, adopting the fictitious name must accompany this application. Professional Service Corporations (KRS 274) The name of a professional service corporation must contain the words "professional service corporation" or the abbreviation "P.S.C." in Kentucky. CHANGE OF DURATION An amended certificate of authority is required if the corporation has changed its period of duration to perpetual or extended the number of years in its articles of incorporation. CHANGE OF STATE OF INCORPORATION An amended certificate of authority is required if the corporation has changed its state or country of incorporation to another state or country. CERTIFICATE OF EXISTENCE A certificate of existence or document of similar import (for example, certificate of "good standing") must accompany this application. The certificate must be an original and must not be older than six (6) months. A copy of the certificate is not acceptable. Please contact the secretary of state's office the domiciled state for a certificate of existence. EFFECTIVE DATE AND TIME The document will be effective on the date and time of filing, unless a delayed effective date and/or time is specified. A delayed effective date may not be later than the 90th day after the date of filing. WHO MAY SIGN An officer or the chairman of the board of directors must sign the application for amended certificate of authority. NUMBER OF COPIES Submit the original signed application and two exact or conformed copies. (May be photocopies.) Two file-stamped copies will be returned to the corporation as evidence of filing. One file-stamped copy must then be filed with the county clerk of the county in which the corporation's registered office is situated. NOTE: Your file-stamped copy of shall serve as the Amended Certificate of Authority.

FILING FEES The filing fee for a business corporation or a professional service corporation is $40.00. The filing fee for a nonprofit corporation is $8.00. Your check should be made payable to the "Kentucky State Treasurer". MAILING ADDRESS Trey Grayson Secretary of State P O Box 718 Frankfort, KY 40602-0718 WEB SITE ADDRESS Our home page address is www.sos.ky.gov/ Click on "On Line Business Database" for information on status of all business entities in Kentucky. Forms are also available on our web site. For name availability, call (502) 564-3490. For further information, call (502) 564-3490 or try our web site. NOTE: The corporation must be in "good standing" upon the records of the Kentucky Secretary of State's Office before current statements or documents can be filed (30 KAR 1:010). OFFICE LOCATION Room 154, Capitol Building 700 Capital Avenue Frankfort, KY 40601