Form Sll-903 - Application For Amended Certificate Of Authority Page 2

Download a blank fillable Form Sll-903 - Application For Amended Certificate Of Authority 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 Sll-903 - Application For Amended Certificate Of Authority 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

Application for Amended Certificate of Authority Filing Instructions
LIMITED LIABILITY COMPANY NAME, STATE OF ORGANIZATION AND DATE OF AUTHORITY
Use the exact name of the limited liability company or the fictitious name adopted if "real name" was
unavailable for use when the limited liability company applied for authority to transact business in Kentucky.
Indicate the state or country of organization and the date that the limited liability company was first
authorized to transact business in Kentucky.
CHANGE OF LIMITED LIABILITY COMPANY NAME
The company name as changed 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 company must state the "real name" as changed in the state or country in
which it is organized. If the "real name" as changed is unavailable for use in Kentucky, the company must
adopt a fictitious name for use in this state and attach a certificate of fictitious name executed by an
authorized person.
DISSOLUTION DATE
An amended certificate of authority is required if the limited liability company has changed its date of
dissolution.
CHANGE OF STATE OF ORGANIZATION
An amended certificate of authority is required if the limited liability company has changed its state or
country of organization.
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
th
specified. A delayed effective date may not be later than the 90
day after the date of filing.
WHO MAY SIGN
If management of the limited liability company is vested in one or more managers, a manager must sign the
application. If management is reserved to the members, a member must sign the application. The person
executing the document must state his or her title or capacity in which he or she signs
.
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 limited liability company as evidence of filing. One file-stamped copy
must be filed with the county clerk of the county in which the limited liability company’s registered office is
situated.
NOTE: Your file-stamped copy shall serve as the Amended Certificate of Authority.
FILING FEES
The filing fee is $40.00.
Your check 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
WEB SITE ADDRESS
Our home page address is
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) 564-2848, press 2, and then press 1.
For further information, call (502) 564-2848, press 2 and then press 3 or try our web site.
NOTE: The limited liability company must be in "good standing" upon the records of the Secretary of State before
current statements or documents can be filed (30 KAR 1:010).

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go
Page of 2