Kentucky LLC Articles of Dissolution Form
In the case of a limited liability company that is registered in the State of Kentucky wanting to terminate the registered legal entity in the state, the following form has to be completed and submitted along with a $40 filing fee.
DownloadExtracted Text for Proper Search
(01/12 ) C O M M O N W E A L T H O F K E N T U C K Y ALISON LUNDERGAN GRIMES , SECRETARY OF STATE __________________________________________________________________________________________________________________________ Division of Business Filings Business Filings PO Box 718 Fra nkfort, KY 40602 (502) 564 -3490 www.sos.ky.gov Pursuant to the provisions of KRS 14A and KRS 275.315, the undersigned limited liability company executes the following articles of dissolution: Article I: The name of the limited liability company is____ _____________________________________________________. (The n ame must be identical to the name on record with the Secretary of State.) Article II: Th is dissolution is pursuant to KRS 275.285. Article III: The effective date is ___________________w hich shall be a date certain, of the dissolution. Article IV: Additional information, if applicable, that the member (s) or manager (s) filing deem proper : ___________________________________________________________________________________________________ ___________________________________________________________________________________________________ ___________________________________________________________________________________________________ __________________________________________________________ _________________________________________ ___________________________________________________________________________________________________. Article V: The individual signing t hese articles of dissolution is a: (check only one) ______ Member _____ _ Manager Articles VI: This application will be effective upon filing, unless a delayed effective date and/or time is provided. The ef fective date or the delayed effective date cannot be prior to the date the application is filed. The date and/or tim e is_____________. (Delayed effective date and/or time) I/We declare under penalty of perjury under the laws of the state of Kentucky that the foregoing is true and correct. ___________________________________________________________ ____________________________ _________ __ Signature of Member or Manager Printed Name Title Date Articles of Dissolution LLD Limited Liability Company This form may be used for filing articles o f dissolution for a limited liability company (LLC), nonprofit LLC or professional service LLC. Please note: Filing this form with the Office of the Secretary of State does not ensure the dissolution of the business entity is complete. Filers are encour aged to seek the advice of a professional prior to filing Articles of Dissolution. (01/12 ) FILILNG INSTRUCTIONS ARTIC LES OF DISSOLUTION NAME The limited liability company name provided on the articles of dissolution must read exactly as stated in the most recent articles. This can be found using the organization search tool located on the Secretary of State website at www.sos.ky.gov . DISSOLUTION DATE The effective date of the dissolution must be a date certain. DELAYED EFFECTIVE DA TE AND TIME The document will be effective on the date and time of filing, unless a delayed effective date and/or time is specified. The effective date or the delayed effective date cannot be prior to the date the application is filed. A delayed effectiv e date may not be later than the 90 th day after the date of filing. WHO MAY SIGN The document must be signed by a member or manager. ADDITIONAL ARTICLES OF DISSOLUTION OR NEED TO MODIFY THE EXISTING FORM If this form does no t comply with the articles o f dissolution that you wish to file, please disregard this form and send a drafted executed copy of the articles of dissolution according to KRS 275 to the address below. DOCUMENT DELIVERY A file stamped postcard will be sent to the principal office ad dress. If the applicant wishes for the document to be sent to an alternate address other than the principal office, a request must be submitted in writing affirming that request. Alternate address requests must be submitte d with each document filed with the Office of the Secretary of State. MANAGEMENT “Manager (s)” means that the limited liability company has set forth in its articles of organization that it is to be managed by managers. “Member(s)” means the person(s) who have been admitted to membe rship in a limited liability company. NUMBER OF COPIES If filing via mail or in person, one exact or conformed copy of the documents with the filing fee must be submitted to the ad dress below. To make a copy of the filing for delivery to the local count y clerk’s office, visit www.sos.ky.gov and print a copy from the organization search tool. FILING FEE The filing fee for Articles of Dissolution is $40.00. Your check should be made payable to the "Kentucky State Treasurer." MAILING ADDRESS OFFICE LOC ATION Alison Lundergan Grimes Room 154, Capitol Building Secretary of State 700 Capital Avenue P. O. Box 718 Frankfort, KY 40601 Frankfort, KY 40602 -0718 Hours of Operation: 8:00 AM -4:30 PM ET CONTACT INFORMATION If you have any questions or need additional forms, please feel free to visit our website at www.sos.ky.gov or call (502) 564 -349 0.
If you want to remove Kentucky LLC Articles of Dissolution Form from this website please contact us providing the reasons together with this url: https://formsarchive.com/kentucky-llc-articles-of-dissolution-form/