Legal Forms, Documents and Contracts

Over 4550 free forms and legal documents. Find and download the one you need!

Kentucky LLP Dissolution Form

In the case of a foreign limited liability partnership 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.

Download

Extracted Text for Proper Search

(01/12	) 	
 	
 	
C	OMMONWEALTH OF 	K	ENTUCKY 	 	
A	LISON 	LUNDERGAN 	G	RIMES	, S	ECRETARY OF 	S	TATE	 	
____________________________________________________________________________________________	_____________________________	 	
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 362	, the undersigned applies to 	cancel 	a statement of qualification	.  	
 
 
1. The n	ame of the 	limited liability partnership	 is: 	
__	_____________________________________	___________	_______________________	___	_____________.	 	
(The name must be identical to the name on record with the Secretary of State)	 	 
2.  The date the Statement of Q	ualification was filed with the Office of the Secretary of State___	____________	________	. 	
 
3.  This application will be effective upon filing, unless a delayed effective date and/or time	 is provided.  The effective date 	
or the delayed effective 	date 	cannot 	be prior to the date the application is filed.  The date and/or time is ____________	__	.   	
  	 	 	 	 	 	 	 	 	 	 	 	         (Delayed effective date	 	                                           	 	 	 	 	 	 	 	 	 	 	 	    and/or time	) 	 	
4.  The limited liability partnership cancels it	s Statement of 	Qualification.	 	
 
We/I declare under penalty of perjury under the laws of the state of Kentucky that the foregoing is true and correct.	 	
 
_______	_______________________________ 	________________________________ _	_________________________	 	Signatu	re of 	Partner	 	 	 	 	Printed Name 	 	 	 	 	Date	 	 	 	
 
 
_______	_______________________________ 	________________________________ _	_________________________	 	Signature of Partner	 	 	 	 	Printed Name	 	 	 	 	Date	 	
 
 	
 
 
                                                                 	                                                                                    	 	
 
 
 
 
 
 
 
 
 
 	
 	
Cancellation of Statement of Qualification	 	  	 CSQ	 	
(Limited Liability Partnership	)

(01/12	) 	
 	
FILING INSTRUCTIONS	  	
CANCELLATION OF STAT	EMENT OF QUALIFICATI	ON 	 NAME 	 	Use the exact name of the business entity 	as registered on file with the Office of the Se	cretary of State.	 	 DATE OF FILING 	 	Give the date the 	statement of qualification 	was filed with the Secretary of State.	 	 EFFECTIVE DATE AND TIME/DELAYED 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.  The effective date or the delayed 	effective date cannot be prior to the date the application is filed.  A delayed effective date may not be later than the 90	th day after the date of filing. 	 	 PRINCIPAL OFFICE ADDRE	SS	 	The principal  office is the office (in or out of this state) so designated in  writing  with the Office of the Secretary of Sta	te where the principal  designated 	office of the business entity is located.  This address is where all correspondence from the O	ffice of the Secretary of State (See Do	cument Delivery) will 	be mailed	.  	
DOCUMENT DELIVERY	 	A file stamped postcard will be sent to the principal office address.  If the applicant wishes for the document to be sent to	 an alternate address other than 	the pri	ncipal office, a request must be submitted in writing affirming that request.  Alternate address requests must be submitted w	ith each document 	filed with the Office of the Secretary of State.   	 	
WHO MAY SIGN	 	The document must be signed by a partner or othe	r person authorized to act on behalf of the partnership.	 	 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 county clerk’s office, visit www.sos.ky.gov and print a copy from the organization search tool.	 	 FILING FEE	 	The filing fee fo	r this document is $4	0.00.  	Checks	 should be made payable to the "Kentucky State Treasurer."	 	 MAILING ADDRESS	 	 	 	OFFICE	 LOCATION	 	Alison Lundergan Grimes	 	 	 	Room 154, Capitol Building	 	Office of the Secretary of State	 	 	700 Capital Avenue	 	PO 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 q	uestions, please feel free to visit our website at www.sos.ky.gov or call 502	-564	-3490.
Next: Kentucky LLP Name Reservation Previous: Kentucky Notary Public Special Commission Application Form
If you want to remove Kentucky LLP Dissolution Form from this website please contact us providing the reasons together with this url: https://formsarchive.com/kentucky-llp-dissolution-form/