Form Flc - Certificate Of Authority Flc (Foreign Limited Liability Company) Page 2

Download a blank fillable Form Flc - Certificate Of Authority Flc (Foreign Limited Liability Company) in PDF format just by clicking the "DOWNLOAD PDF" button.

Open the file in any PDF-viewing software. Adobe Reader or any alternative for Windows or MacOS are required to access and complete fillable content.

Complete Form Flc - Certificate Of Authority Flc (Foreign Limited Liability Company) with your personal data - all interactive fields are highlighted in places where you should type, access drop-down lists or select multiple-choice options.

Some fillable PDF-files have the option of saving the completed form that contains your own data for later use or sending it out straight away.

ADVERTISEMENT

FILING INSTRUCTIONS
CERTIFICATE OF AUTHORITY FOR A FOREIGN LIMITED LIABILITY COMPANY
TYPE OF COMPANY
The limited liability company must indicate if it is a limited liability company or a professional limited liability company, by checking the appropriate box.
LIMITED LIABILITY COMPANY NAME
The limited liability company name must contain the words "limited liability company" or "limited company" or the abbreviations "LLC" or "LC". The word
"limited" may be abbreviated as "Ltd." and the word "Company" may be abbreviated as "Co." The name of a professional limited liability company must
contain the words "professional limited liability company" or "professional limited company" or the abbreviations "PLLC" or "PLC". The limited liability
company must apply under its "real name" as filed in the state or country in which it is organized. If the "real name" is unavailable for use in Kentucky,
the company must adopt a fictitious name for use in this state and attach a resolution of fictitious name executed by an authorized person.
DATE OF ORGANIZATION AND DISSOLUTION
The date of organization is the date articles of organization were filed with the secretary of state or other official having custody of the company’s
records. If the limited liability company has a specific date of dissolution stated in its articles of organization, it is required to state the latest date upon
which it is to dissolve.
PRINCIPAL OFFICE ADDRESS
The limited liability company is required to state the street address of the office required to be maintained in the state or other jurisdiction of its formation
or if not so required, the principal office of the foreign limited liability company.
REGISTERED OFFICE AND REGISTERED AGENT
The registered office of the business entity must be in Kentucky and maintain a street address (a PO Box is insufficient for the registered office address).
In order to transact business in Kentucky, the registered agent shall be an individual resident of Kentucky, a Kentucky domestic corporation, a Kentucky
domestic non-corporation, a Kentucky domestic limited liability company, a foreign corporation, a foreign non-corporation or a foreign limited liability
company authorized to transact business in Kentucky. The registered agent is the individual or business designated to receive service of process in the
event the business is party to a legal action. The company seeking formation shall not act as its own registered agent.
CONSENT OF REGISTERED AGENT
Unless the registered agent signs the certificate, the limited liability company must deliver with the certificate of authority, the registered agent’s consent
to the appointment. The registered agent must give written consent to act as agent on behalf of the limited liability company. If the registered agent is a
corporation an officer or the chairman of the board of directors must sign on behalf of the corporation. If the registered agent is a limited liability
company and management of the company is vested in one or more managers, a manager must sign on behalf of the limited liability company. If
management of the company is vested in its members, a member must sign. The person signing on behalf of the business entity acting as agent must
designate the title or capacity in which he or she signs.
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
ttth
effective date cannot be prior to the date the application is filed. A delayed effective date may not be later than the 90
day after the date of filing.
WHO MAY SIGN
The document must be signed by a member or manager.
NUMBER OF COPIES
When filing online with the FastTrack system, no copies are required. If filing via mail or in person, one exact copy of the document with the filing fee
must be submitted to the address below. To make a copy of the filing for delivery to the local county clerk’s office, visit and print a copy
from the organization search tool.
DOCUMENT DELIVERY
All documents will be sent to the return address on the outer envelope. If no address is found, the documents will be sent to the principal office. If the
applicant wishes for correspondence from the Office of the Secretary of State to be sent to someone other than those above, a request must be
submitted in writing affirming that request. All other communication and notification shall follow the process prescribed in Kentucky Revised Statute.
FILING FEE
The filing fee for a limited liability company is $90.00. Checks should be made payable to the "Kentucky State Treasurer."
MAILING ADDRESS
OFFICE LOCATION
Trey Grayson
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 AND NAME AVAILABILITY
If you have any questions, need additional forms or wish to search for name availability, please feel free to visit our website at or call
(502) 564-3490.
FUTURE DOCUMENTATION REQUIREMENTS AND DEADLINES
The business entity must file an annual report with the Secretary of State between January 1 and June 30 of the year following the calendar year in
which the corporation was formed. Subsequent annual reports must be filed with the Secretary of State between January 1 and June 30 of the following
calendar years. A statement of change of the registered agent and/or registered office address or principal office address must be filed with the
Secretary of State whenever a change has occurred involving any of the above categories. Downloadable forms may be found on our website.
09/09

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go
Page of 2