(UK/CLE 2011) 2016-1 Cumulative Supplement to Chapters 5, 6, 7, 8, 9

Total Page:16

File Type:pdf, Size:1020Kb

(UK/CLE 2011) 2016-1 Cumulative Supplement to Chapters 5, 6, 7, 8, 9 LIMITED LIABILITY COMPANIES IN KENTUCKY (UK/CLE 2011) 2016-1 Cumulative Supplement to Chapters 5, 6, 7, 8, 9 & 9A each fully restated Basics of LLC Formation Foreign LLCs Limited Liability Company Operations Statutory Transactions: Conversion, Mergers and Share Exchange Dissolution of a Limited Liability Company Developments in the Law of Kentucky LLCs Thomas E. Rutledge Stoll Keenon Ogden PLLC © The Author January 19, 2016 This Cumulative Supplement may be downloaded free of charge from http://ssrn.com/abstract=2129208 993053.873053/828996.12 Preface The treatise Limited Liability Companies in Kentucky was originally published by the UK CLE office in 2011 and contained the original versions of what are Chapters 5, 6, 7, 8 and 9. Thereafter, annual supplements to those chapters were prepared and made available on SSRN. Consequent to the magnitude of the revisions made to date, in 2014 Chapter 7, Limited Liability Company Operations, was entirely amended and restated. That same year, new Chapter 9A, Developments in the Law of Kentucky LLCs was added. For 2016, all of the chapters have been amended and entirely restated. In consequence, as set forth in the supplement, all of Chapters 5, 6, 7, 8 and 9 of the original treatise as published in 2011 have been superseded. LIMITED LIABILITY COMPANIES IN KENTUCKY (UKCLE 2011) 2016-1 Amendment & Restatement of Chapter 5 Basics of LLC Formation Thomas E. Rutledge Stoll Keenon Ogden PLLC © The Author January 19, 2016 Chapter 5 Basics of LLC Formation by Thomas E. Rutledge CONTENTS 5.1 Introduction 5.2 Articles of Organization 5.3 Annual Report 5.4 The Mythical Limited Liability Corporation 5.5 What is a Limited Liability Company? 5.6 The Absence of Grandfather Clauses [5.1] Introduction This chapter will examine issues incident to the formation of LLCs in Kentucky. The immediately following chapter will consider those provisions of the LLC Act dealing with ongoing cooperation of a domestic LLC, while subsequent chapters will consider issues incident to statutory transactions and dissolution. [5.2] Articles of Organization Organization of a Kentucky LLC is based upon the filing of Articles of Organization; it is the filing of the Articles of Organization by the Secretary of State, as contrasted with the delivery of that document for filing, that causes the LLC’s existence to begin.1 The Articles of Organization may have a delayed effective date,2 in which case the legal existence will not begin until that date (and time) is reached. It is not possible, however, to have the existence of the LLC commence at a time prior to the filing of the Articles of Organization. While the filing of the Articles of Organization by the Secretary of State constitutes “conclusive proof” that all conditions precedent to the organization have been satisfied,3 an LLC must at all times have at least one member.4 Subsequent to filing with the Secretary of State, the Articles of Organization must also be filed with the county clerk in which the LLC maintains its registered office.5 The Articles of Organization must include: • The name of the LLC, the requirements of which are set forth in KRS § 14A.3-010;6 • The registered office and initial registered agent, each satisfying the requirements of KRS § 14A.4-010;7 • The mailing address of the LLC’s principal office;8 and • A statement as to whether the LLC will be managed by managers or its members.9 1 KY. REV. STAT. ANN. § 275.020(2). 2 KY. REV. STAT. ANN. § 275.020(2); id. § 14A.2-070 (defining a permissible delayed effective date). 3 KY. REV. STAT. ANN. § 275.020(3). 4 See KY. REV. STAT. ANN. § 275.015(11). See also DONALD W. GLAZER, SCOTT FITZGIBBON AND STEVEN O. WIESE,FITZGIBBON AND GLAZER ON LEGAL OPINIONS § 19.2 atn. 15 (3rd ed. 2008). 5 KY. REV. STAT. ANN. § 275.045(11). See also id. § 14A.2-040(1)(b); id. § 64.012(2). The failure to file the Articles of Organization with the county clerk does not impact on the validity of the LLC’s organization. See id. § 275.060(3). 6 See KY. REV. STAT. ANN. § 275.025(1)(a); id. § 275.100. 7 See KY. REV. STAT. ANN. § 275.025(1)(b); see also id. § 275.115. 8 KY. REV. STAT. ANN. § 275.025(1)(c). 1 Additional requirements at times exist with respect to the Articles of Organization of certain special purpose LLCs. A limited liability company organized to render professional services10 is required to cite the professional service or services that will be practiced through the professional LLC.11 A nonprofit LLC must recite that it is a nonprofit and its nonprofit purpose.12 Discussed below are additional requirements in the Articles of Organization of an LLC formed by the conversion of a general or limited partnership or corporation. The Articles of Organization may contain additional information, not inconsistent with otherwise applicable law,13 but the recitation of the non-required information does not constitute, simply by making it of record of the Secretary of State, notice to third parties.14 Unless the Articles of Organization are otherwise executed by the registered agent, they must be accompanied by a statement from the registered agent consenting to serve in that capacity.15 The Articles of Organization may be amended to add or modify a provision required or permitted therein or to delete a provision that is not otherwise required.16 Absent private ordering to the contrary, the Articles of Organization may be amended by a majority-in-interest of the members.17 Any manager in a manager-managed LLC or any member in a member- managed LLC may cause the amendment to the Articles of Organization to delete the name and address of the initial registered agent or office if the change thereof is otherwise of record with the Secretary of State or to delete the mailing address of the initial principal office if the current principal office is otherwise of record with the Secretary of State.18 A nonprofit limited liability company may not amend its Articles of Organization to delete either the statement that it is a nonprofit limited liability company or its nonprofit purpose unless it shall have given written notice to the Kentucky Attorney General not less than ten (10) business days prior to the filing of that amendment.19 Articles of Organization may be restated.20 9 KY. REV. STAT. ANN. § 275.025(1)(d). 10 “Professional services” is defined at KRS § 275.015(25). Note that this definition is different from the corresponding definition as utilized in the Professional Services Corporation Act. See KY. REV. STAT. ANN. § 274.005(2). 11 KY. REV. STAT. ANN. § 275.025(3). 12 KY. REV. STAT. ANN. § 275.025(6). 13 See KY. REV. STAT. ANN. § 275.025(4). 14 See KY. REV. STAT. ANN. § 275.025(7). 15 KY. REV. STAT. ANN. § 14A.4-010(2). 16 KY. REV. STAT. ANN. § 275.030(1). 17 KY. REV. STAT. ANN. § 275.030(2). See also id. § 275.175(2)(c). 18 KY. REV. STAT. ANN. § 275.030(3). 19 KY. REV. STAT. ANN. § 275.025(6). 20 KY. REV. STAT. ANN. § 275.035. 2 A change in the registered office, the registered agent or the principal place of business of an LLC is recorded not by amending the Articles of Organization, but rather by means of independent filings with the Secretary of State’s office.21 From the initial adoption of the LLC Act in 1994 through its amendment in 1998, it was required that the Articles of Organization recite the LLC had at least two members.22 This requirement was deleted in 1998. Still, while this presentation is no longer required, attention should be given to LLCs that continue to contain this statement in the Articles of Organization as it is unclear what would be the consequences should an LLC with that provision be reduced to having a single member. Likewise, between 1994 and the Act’s amendment in 1998, the statute expressly permitted the Articles to recite a date by which the LLC would dissolve. With the 1998 amendment of the Act and the express adoption of a default rule that LLCs have perpetual existence,23 there was removed the suggestion that a definite date of dissolution be employed. Still, to the extent that such limitations are set forth in the Articles of Organization, they remain binding upon the LLC. [5.2.1] LLCs Formed by the Conversion of a Partnership, a Limited Partnership or a Business Corporation A general partnership, a limited partnerships or a business corporation may convert into the form of a LLC. The statutory requirements for action by any of these business organizations in order approve the conversion transaction and the legal effect of a conversion are elsewhere reviewed. All conversions culminate in the filing of Articles of Organization that effect the conversion. In addition to the otherwise applicable requirements for the Articles of Organization, those effecting a conversion must include as well: 21 See KY. REV. STAT. ANN. § 275.040; id. § 14A.5-010 (change of principal office address); id. § 14A.4- 020 (change of registered office or registered agent). 22 See Thomas E. Rutledge and Lady E. Booth, The Limited Liability Company Act: Understanding Kentucky’s New Organizational Option, 83 KY. L.J. 1 at 10, n. 29 (1994-95). 23 See KY. REV. STAT. ANN. § 275.025(2). 3 Converting Entity is a Converting Entity is a Converting Entity is a General Partnership24 Limited Partnership25 Business Corporation26 • A statement that the • A statement that the • A statement that the partnership was limited partnership was corporation was converted to an LLC converted to an LLC converted to an LLC; from a partnership; from a limited • The name of the • The name of the partnership; former corporation; former partnership; • The name of the and and former limited • Information with • Information with partnership; and respect to the vote in respect to the vote of • Information with favor of the conversion the partners approving respect to the vote of the conversion the partners approving the conversion The conversion is effective upon the effective date of the Articles of Organization.27 [5.2.2] The Registered Office and Agent From January 1, 2011, the requirements for the registered office and agent of a LLC are set forth in the Business Entity Filing Act28 and specifically KRS § 14A.4-010.
Recommended publications
  • Dissolving and Winding Down the Kentucky Business Entity
    DISSOLVING AND WINDING DOWN THE KENTUCKY BUSINESS ENTITY Sponsor: Business Law Section CLE Credit: 1.0 Wednesday, June 21, 2017 10:40 a.m. - 11:40 a.m. East Ballroom A-B Owensboro Convention Center Owensboro, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included in this Kentucky Bar Association Continuing Legal Education handbook are intended to provide current and accurate information about the subject matter covered. No representation or warranty is made concerning the application of the legal or other principles discussed by the instructors to any specific fact situation, nor is any prediction made concerning how any particular judge or jury will interpret or apply such principles. The proper interpretation or application of the principles discussed is a matter for the considered judgment of the individual legal practitioner. The faculty and staff of this Kentucky Bar Association CLE program disclaim liability therefore. Attorneys using these materials, or information otherwise conveyed during the program, in dealing with a specific legal matter have a duty to research original and current sources of authority. Printed by: Evolution Creative Solutions 7107 Shona Drive Cincinnati, Ohio 45237 Kentucky Bar Association TABLE OF CONTENTS The Presenters ................................................................................................................. i Dissolution of a Limited Liability Company ...................................................................... 1 Introduction .........................................................................................................
    [Show full text]
  • Kentucky Supreme Court Review
    KENTUCKY SUPREME COURT REVIEW CLE Credit: 2.0 Friday, June 15, 2018 9:00 a.m. - 11:00 a.m. Bluegrass Ballroom I Lexington Convention Center Lexington, Kentucky A NOTE CONCERNING THE PROGRAM MATERIALS The materials included in this Kentucky Bar Association Continuing Legal Education handbook are intended to provide current and accurate information about the subject matter covered. No representation or warranty is made concerning the application of the legal or other principles discussed by the instructors to any specific fact situation, nor is any prediction made concerning how any particular judge or jury will interpret or apply such principles. The proper interpretation or application of the principles discussed is a matter for the considered judgment of the individual legal practitioner. The faculty and staff of this Kentucky Bar Association CLE program disclaim liability therefore. Attorneys using these materials, or information otherwise conveyed during the program, in dealing with a specific legal matter have a duty to research original and current sources of authority. Printed by: Evolution Creative Solutions 7107 Shona Drive Cincinnati, Ohio 45237 Kentucky Bar Association TABLE OF CONTENTS The Presenters ................................................................................................................. i Kentucky Supreme Court Opinions ................................................................................. 1 Administrative Law ..............................................................................................
    [Show full text]
  • Document Is Wholly Independent of the Court’S Clear-Statement Rule, Then Nothing We Have Said Disturbs It.” Id
    No. 17-1318 ================================================================ In The Supreme Court of the United States --------------------------------- --------------------------------- KINDRED NURSING CENTERS LIMITED PARTNERSHIP DBA WINCHESTER CENTRE FOR HEALTH AND REHABILITATION N/K/A FOUNTAIN CIRCLE HEALTH AND REHABILITATION, et al., Petitioners, v. BEVERLY WELLNER, Individually and on Behalf of the Estate of Joe P. Wellner, Deceased, Respondent. --------------------------------- --------------------------------- On Petition For A Writ Of Certiorari To The Supreme Court Of Kentucky --------------------------------- --------------------------------- RESPONDENT’S BRIEF IN OPPOSITION --------------------------------- --------------------------------- JAMES T. G ILBERT ROBERT E. SALYER COY, GILBERT, Counsel of Record SHEPHERD & WILSON WILKES & MCHUGH, P.A. 212 North Second Street 429 North Broadway Richmond, KY 40475 P.O. Box 1747 (859) 623-3877 Lexington, KY 40588 (859) 455-3356 [email protected] Counsel for Respondent ================================================================ COCKLE LEGAL BRIEFS (800) 225-6964 WWW.COCKLELEGALBRIEFS.COM i QUESTION PRESENTED In Kindred Nursing Centers Ltd. Partnership v. Wellner, 533 S.W.3d 189 (Ky. 2017), in a proceeding consistent with this Court’s mandate in Kindred Nurs- ing Centers Ltd. Partnership v. Clark, 137 S.Ct. 1421 (2017), the Kentucky Supreme Court explicitly held that its earlier interpretation of the power of attorney of Joe Wellner emanated “wholly independent of the
    [Show full text]
  • The 2021-2022 Guide to State Court Judicial Clerkship Procedures
    The 2021-2022 Guide to State Court Judicial Clerkship Procedures The Vermont Public Interest Action Project Office of Career Services Vermont Law School Copyright © 2021 Vermont Law School Acknowledgement The 2021-2022 Guide to State Court Judicial Clerkship Procedures represents the contributions of several individuals and we would like to take this opportunity to thank them for their ideas and energy. We would like to acknowledge and thank the state court administrators, clerks, and other personnel for continuing to provide the information necessary to compile this volume. Likewise, the assistance of career services offices in several jurisdictions is also very much appreciated. Lastly, thank you to Elijah Gleason in our office for gathering and updating the information in this year’s Guide. Quite simply, the 2021-2022 Guide exists because of their efforts, and we are very appreciative of their work on this project. We have made every effort to verify the information that is contained herein, but judges and courts can, and do, alter application deadlines and materials. As a result, if you have any questions about the information listed, please confirm it directly with the individual court involved. It is likely that additional changes will occur in the coming months, which we will monitor and update in the Guide accordingly. We believe The 2021-2022 Guide represents a necessary tool for both career services professionals and law students considering judicial clerkships. We hope that it will prove useful and encourage other efforts to share information of use to all of us in the law school career services community.
    [Show full text]
  • The Legal Process and Appellate Court Cases: Information for Non-Lawyers Prepared by Carol E
    The Legal Process and Appellate Court Cases: Information for Non-Lawyers Prepared by Carol E. Jordan and LaKeysha Singleton Office for Policy Studies on Violence Against Women Each issue of THE EXCHANGE will include select recent Kentucky Supreme Court and Court of Appeals cases that can impact civil and criminal cases related to intimate partner violence/domestic violence; children who witness IPV; sexual assault; stalking; and related crimes. This document will provide information on the structure of the Kentucky Court of Justice; actions of appellate courts; parties to legal actions; statutes and case law; and types of laws and offenses. The final section provides select legal terminology. In 1974, Kentucky’s justice system was structured with police courts, county courts, quarter-session courts, and justice of the peace courts. These lower courts had little in the way of uniformity, their jurisdictions often overlapped, and law degrees were not required for their judges. Reforming the court of justice would require overcoming the politics of local control and would necessitate a Constitutional Amendment. That effort began in 1964 and after numerous fits and starts, ultimately resulted in passage of legislation in 1974. On May 27, 1975, a Constitutional Amendment was put before the voters of Kentucky. Upon its passage, a uniquely styled unified system of trial and appellate courts was established across the Commonwealth. The language of the Constitutional Amendment was codified by the 1976 General Assembly and through a series of separate House and Senate bills, county courts were changed to district courts; the Supreme Court and Court of Appeals were created; a Chief Justice was established as the executive head of the Court of Justice; and the Administrative Office of the Courts was formed.
    [Show full text]
  • ED464417.Pdf
    DOCUMENT RESUME ED 464 417 EA 031 655 AUTHOR LaMorte, Michael W. TITLE School Law: Cases and Concepts. Seventh Edition. ISBN ISBN-0-205-34284-1 PUB DATE 2002-00-00 NOTE 486p. AVAILABLE FROM Allyn & Bacon, A Pearson Education Company, 75 Arlington Street, Suite 300, Boston, MA 02116 ($96). Tel: 800-666-9433 (Toll Free); Web site: http://www.ablongman.com. PUB TYPE Books (010) Information Analyses (070) EDRS PRICE MF02/PC20 Plus Postage. DESCRIPTORS Civil Liberties; Constitutional Law; *Court Litigation; Due Process; Educational Finance; Elementary Secondary Education; Federal Government; Federal Legislation; Governance; Legal Problems; *Legal Responsibility; *Public Schools; School Desegregation; *School Law; State Church Separation; State Government; Student Rights; Teacher Rights ABSTRACT This book examines the sizable body of school law that outlines legally defensible decisions. A substantial part of it contains edited, reported, and verbatim decisions. Historical perspective is provided, as well as specific case and statutory law. Chapter 1 discusses sources of law for educators, state school board policies, attorneys-general opinions, and local school board policies. Chapter 2 examines the extent of a state's and local school system's authority. Chapter 3 considers student interests, including freedom of expression, discipline, privacy, appearance, pregnancy, and marriage. Chapter 4 examines teacher-related issues including nonrenewal and dismissal, freedom of expression, academic freedom, protesting, teacher bargaining, and political activities. Chapter 5 provides historical perspective for the issues of desegregation. Chapter 6 addresses the legal status of individuals with disabilities. Chapter 7 provides a historical perspective for legal attacks on the financing and adequacy of state school-finance plans.
    [Show full text]
  • Expansion of Court Proceedings 2020
    Supreme Court of Kentucky 2020-64 AMENDED ORDER IN RE: KENTUCKY COURT OF JUSTICE RESPONSE TO COVID-19 EMERGENCY: EXPANSION OF COURT PROCEEDINGS In addition to those rights provided by the U.S. Constitution, Section 14 of the Kentucky Constitution guarantees the citizens of this Commonwealth that “[a]ll courts shall be open, and every person for an injury done him in his lands, goods, person or reputation, shall have remedy by due course of law, and right and justice administered without sale, denial or delay.” In light of the declared federal and state emergencies and considering the need to balance access to the courts and the constitutional rights guaranteed to the people of this Commonwealth with the health and safety of court employees, elected officials, and the public during the COVID-19 emergency, the Supreme Court, under Section 116 of the Constitution and Supreme Court Rule 1.010, hereby orders Administrative Order 2020-44 replaced in its entirety as follows: A. JURIES 1. Postponements and Excusals. Juror qualification forms shall be reviewed prior to the first day of service and any jurors who meet the following criteria shall have their service postponed or be excused prior to reporting. a. Jurors who are ill or in a high-risk category or are caring for someone who is ill or in a high-risk category shall have their jury service postponed to a later date. The court should document the reason as COVID-19 for the postponement of service. b. Jurors who are unable to wear a facial covering because doing so would pose a serious threat to their health or safety shall have their jury service postponed to a later date.
    [Show full text]
  • STATE COURT ADMINISTRATORS 1997 Annual Meeting
    Conference of CHIEF JUSTICES Conference of STATE COURT ADMINISTRATORS 1997 Annual Meeting Cleveland, Ohio Conference of Conference of Chief Justices State Court Administrators Abrahamson, Shirley S. Wisconsin Baldwin, Robert N. Virginia Amestoy, Jeffrey L. Vermont Bauermeister, Mercedes M. Puerto Rico Anderson, E. Riley Tennessee Becker, Daniel Utah Andreu-Garda, Jose A. Puerto Rico Benedict, Jerry L. Texas Arnold, W. H. (Dub) Arkansas Berson, Steven V. Colorado Bell, Robert M. Maryland Broderick, Michael F. Hawaii Benham, Robert Georgia Buenger, Michael L. South Dakota Benton, Duane Missouri Byers, David K. Arizona Brock, David A. New Hampshire Cameron, Dallas A., Jr. North Carolina Callahan, Robert J. Connecticut Chenovick, Patrick A. Montana Calogero, Pascal E, Jr. Louisiana Ciancia, James J. New Jersey Carrico, Harry L. Virginia Click, Kingsley W. Oregon Carson, Wallace P., Jr. Oregon Cole, Stephanie J. Alaska Chapel, Charles S. Oklahoma Collins, Hugh M. Louisiana Durham, Barbara Washington Conyers, Howard W. Oklahoma Finney, Ernest A., Jr. South Carolina Dosal, Sue K. Minnesota F1aherj:y, John P. Pennsylvania Doss, Robert L., Jr. Georgia Franchini, Gene E. New Mexico Ferrell, Charles E. Tennessee Freeman, Charles E. Illinois Ferry, John D., Jr. Michigan George, Ronald M. California Gingerich, James D. Arkansas Hodge, Verne A. Virgin Islands Glessner, James T. Maine Hooper, Perry 0., Sr. Alabama Goodnow, Donald D. New Hampshire Kauger, Yvonne Oklahoma Greacen, John M. New Mexico Kaye, Judith S. New York Gregory, Frank W. Alabama Keith, A. M. (Sandy) Minnesota Groundland, Lowell L. Delaware Kogan, Gerald Florida Guerrero, Edward C. D. Northern Mariana Islands Kruse, E Michael American Samoa Hammond, Ulysses B. District of Columbia Lee, Dan M.
    [Show full text]
  • United States District Court Eastern District of Kentucky Frankfort
    Case: 3:06-cv-00015-KKC Doc #: 20 Filed: 08/14/06 Page: 1 of 6 - Page ID#: <pageID> NOT FOR PUBLICATION OR CITATION UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY FRANKFORT CIVIL ACTION NO. 06-CV-15-KKC DAVID B. JENNINGS PLAINTIFF VS: MEMORANDUM OPINION AND ORDER DEBBIE KAYS, ET AL. DEFENDANTS *** *** *** *** *** This matter is before the Court on the defendant’s motion to dismiss [Record No. 12], to which the plaintiff has responded [Record No. 18]; and the plaintiff’s motion for appointment of counsel [Record No. 3]. BACKGROUND On February 22, 2006, David B. Jennings, an individual confined in the Northpoint Training Center, a state penal facility in Burgin, Kentucky, filed a pro se civil rights complaint pursuant to 42 U.S.C. §1983, together with a motion to proceed in forma pauperis and a motion for appointment of counsel. He alleged that the Kentucky Department of Corrections is incorrectly calculating his sentence in accordance with Kentucky Revised Statute (“KRS”) §197.045(4), in violation of (1) the ex post facto clause of the U.S. Constitution; (2) his due process rights; and (3) Kentucky’s Constitution at Section 13. Upon screening, the Court granted the plaintiff permission to proceed in forma pauperis and directed the issuance of summons on Debbie Kays, the person who purportedly calculates and applies prisoners’ good time credits toward satisfaction of their sentences. In the same Order, the Court summarized the plaintiff’s factual allegations in pertinent part as follows: Case: 3:06-cv-00015-KKC Doc #: 20 Filed: 08/14/06 Page: 2 of 6 - Page ID#: <pageID> The plaintiff sets out a chronology of events which begins with the date of the offense for which he is serving his current sentence, the offense of sodomy, committed on January 1, 1998.
    [Show full text]
  • Supreme Court, U.S. COMMONWEALTH of KENTUCKY
    Supreme Court, U.S. F’~r r"" ~ No. 09- COMMONWEALTH OF KENTUCKY, Petitioner, V. MICHAEL BAKER, Respondent. On Petition for a Writ of Certiorari to the Supreme Court of Kentucky PETITION FOR WRIT OF CERTIORARI ,JACK CONWAY A"ITORNEY GENERAL OF KENTUCKY ,JASON B. MOORE* MICHAEL 1. HARNED ASSISTANT ATrORNEYS GENERAL (COUNSEL OF RECORD) 1024 CAPITAL CENTER DRIVE FRANKFORT, KENTUCKY 4060 I (502) COUNSEL FOR PETITIONER COMMONWEALTH OF KENTUCKY COUNSEL OF RECORD Blank Page QUESTION PRESENTED Do the Kentucky residency restrictions for registered sex offenders violate the expost facto prohibition when applied to registrants who committed their offenses requiring registration prior to the effective date of the statute but who resided in a prohibited area after the statute took effect? Blank Page ooo TABLE OF CONTENTS Page QUESTION PRESENTED ..........................................i TABLE OF AUTHORITIES ......................................iv OPINION BELOW ......................................................1 STATEMENT OF JURISDICTION ...........................1 CONSTITUTIONAL AND STATUTORY PROVISIONS INVOLVED .........................................1 STATEMENT OF THE CASE ....................................4 REASONS FOR GRANTING THE WRIT .................8 A. The Kentucky Supreme Court’s Decision Conflicts With Decisions of Other State Supreme Courts and Federal Courts of Appeal ............................... 9 B. The Kentucky Supreme Court Has Refused to Follow This Court’s Directive In Smith That Deference Be Given To the Legislature’s Intent In The Absence of The Clearest Proof Of A Punitive Purpose Or Effect ................................................ 16 C. The Question Presented In This Matter Is One of National Importance Given The Prevalence of Sexual Offender Residency Restriction Laws .... 20 CONCLUSION ..........................................................22 iV. TABLE OF AUTHORITIES Page Cases Akins v. Snow, 922 F.2d 1558 (llth Cir. 1991) .......14 Commonwealth v.
    [Show full text]
  • Litigation Overview: Kentucky
    View the online version at http://us.practicallaw.com/w-000-1462 Litigation Overview: Kentucky DAVID J. TREACY AND ADRIANNE C. STRONG, DINSMORE & SHOHL LLP, WITH PRACTICAL LAW LITIGATION A Q&A guide to general litigation information Otherwise, a party must file a petition to the Kentucky Supreme Court for discretionary review (Ky. R. Civ. P. 76.20). A party must file the motion for Kentucky. Specifically this State Q&A covers within 30 days after the date the Court of Appeals enters the order or the Kentucky state court structure, state stat- opinion, with certain exceptions (Ky. R. Civ. P. 76.20(2)). Unless authorized by the court, the motion cannot exceed 15 pages. It must include: utes and rules governing litigation procedure Each party's name and the names and addresses of counsel. and the attorney admissions process (including The date when the judgment was entered or the Court of Appeals admission without examination, pro hac vice had final disposition of the case. admission and in-house counsel registration). A statement as to whether a supersedeas bond or bail on appeal has been executed. STATE COURTS A clear and concise statement of: 1. What are your state's appellate courts? For each appellate the material facts of the case; court, please identify: the questions of law; and The courts from which a direct appeal may be taken to this the specific reason or reasons why the judgment should be appellate court. reviewed. The appellate court's general subject matter jurisdiction. A statement that the moving party does not have a petition for rehearing or motion for reconsideration pending in the Court of The state courts(s), if any, to which a further appeal may be sought.
    [Show full text]
  • (USA), Petitioner, V. REVEREND ERIC HOEY, Respondent. APPLI
    NO. IN THE SUPREME COURT OF THE UNITED STATES PRESBYTERIAN CHURCH (U.S.A.), Petitioner, v. REVEREND ERIC HOEY, Respondent. APPLICATION FOR A STAY OF PROCEEDINGS PENDING A PETITION FOR WRIT OF CERTIORARI TO THE KENTUCKY SUPREME COURT JOHN 0. SHELLER Counsel of Record STEVEN T. CLARK STOLL KEENON OGDEN PLLC 500 West Jefferson Street, Suite 2000 Louisville, Kentucky 40202 (502) 333-6000 [email protected] [email protected] Counsel for Petitioner, Presbyterian Church (U.S.A.) April 30, 2019 TABLE OF CONTENTS INTRODUCTION 1 STATEMENT 2 ARGUMENT 4 A. There is a reasonable probability this Court will grant certiorari 5 B. There is a fair prospect this Court will reverse the Kentucky Supreme Court 9 C. There is a likelihood irreparable harm will result from the denial of a stay 11 I. Improper governmental intrusion into religious affairs constitutes irreparable harm 11 2. The Kentucky Supreme Court's decision invites improper governmental intrusion into religious affairs by suggesting that the trial court on remand re-assess the Church's proffered religious reasons for its adjudication of Rev. Hoey 12 3. Rev. Hoey will not be prejudiced by a stay 13 CONCLUSION 14 CERTIFICATE OF SERVICE 15 INDEX TO THE APPENDIX 16 TABLE OF AUTHORITIES CASES PAGE(S) Bryce v. Episcopal Church in the Diocese of Colo., 289 F.3d 648 (10th Cir. 2002) 6,8,9 Conlon v. Intervarsity Christian Fellowship/USA, 777 F.3d 829 (6th Cir. 2015) 6,11 Dayner v. Archdiocese of Hartford, 23 A.3d 1192 (Conn. 2011) 11 Decker by Decker v.
    [Show full text]