The Secretary of State shall collect the following fees when the statements described in this section are delivered for filing:
(1) Statement of Partnership Authority ……………………………………………….. $40.00 (2) Statement of Denial …………………………………………………………………….. $20.00 (3) Statement of Dissociation …………………………………………………………….. $20.00 (4) Statement of Dissolution ……………………………………………………………… $40.00 (5) Statement of Merger ……………………………………………………………………. $40.00 (6) Statement of Qualification ……………………………………………………………. $40.00 (7) Amendment to a Statement of Qualification …………………………………… $40.00 (8) Statement of Foreign Qualification ………………………………………………… $90.00 (9) Reinstatement of a Statement of Qualification ………………………………. $100.00 (10) All other filings …………………………………………………………………………… $40.00

Ask a business law question, get an answer ASAP!
Thousands of highly rated, verified business lawyers.
Click here to chat with a lawyer about your rights.

Terms Used In Kentucky Statutes 362.1-109

  • 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.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. 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.
  • State: means a state of the United States, the District of Columbia, the Commonwealth of Puerto Rico, or any territory or insular possession subject to the jurisdiction of the United States. See Kentucky Statutes 362.1-101
  • Statement: means a statement of partnership authority under KRS §. See Kentucky Statutes 362.1-101

Effective: January 1, 2011
History: Repealed and reenacted 2010 Ky. Acts ch. 51, sec. 147, effective July 15,
2010; and repealed, reenacted, and amended 2010 Ky. Acts ch. 151, sec. 92, effective January 1, 2011. — Amended 2007 Ky. Acts ch. 137, sec. 147, effective June 26, 2007. — Created 2006 Ky. Acts ch. 149, sec. 9, effective July 12, 2006.
Legislative Research Commission Note (1/1/2011). This section was repealed, reenacted, and amended by 2010 Ky. Acts ch. 151, and repealed and reenacted by
2010 Ky. Acts ch. 51. Pursuant to Section 184 of Acts ch. 51, it was the intent of the General Assembly that the repeal and reenactment not serve to void the amendment, and these Acts do not appear to be in conflict, therefore, they have been codified together.
Legislative Research Commission Note (7/15/2010). 2010 Ky. Acts ch. 51, sec. 183, provides, “The specific textual provisions of Sections 1 to 178 of this Act which reflect amendments made to those sections by 2007 Ky. Acts ch. 137 shall be deemed effective as of June 26, 2007, and those provisions are hereby made expressly retroactive to that date, with the remainder of the text of those sections being unaffected by the provisions of this section.”