LLC Articles of Organization

Ready to Edit

ARTICLES OF ORGANIZATION

OF

[LEGAL NAME OF LLC]

A KENTUCKY LIMITED LIABILITY COMPANY


TABLE OF CONTENTS

  1. Article I – Name
  2. Article II – Purpose
  3. Article III – Duration
  4. Article IV – Principal Office
  5. Article V – Registered Office & Registered Agent
  6. Article VI – Management Structure
  7. Article VII – Members (Optional Filing Disclosure)
  8. Article VIII – Liability Limitation & Indemnification
  9. Article IX – Dispute Resolution & Governing Law
  10. Article X – Miscellaneous
  11. Article XI – Organizer Information & Signature
  12. Article XII – Effective Date
  13. Exhibit A – Registered Agent’s Written Consent (Recommended)

RECITALS

WHEREAS, the undersigned Organizer desires to form a Kentucky limited liability company pursuant to KRS § 275.025 and to adopt these Articles of Organization (the “Articles”) for that purpose;

NOW, THEREFORE, the Organizer hereby executes these Articles as follows:


Article I

Name

The legal name of the limited liability company (the “Company”) is:

[Exact Legal Name of LLC], LLC


Article II

Purpose

The purpose for which the Company is organized is to engage in any lawful act or activity for which a limited liability company may be organized under the laws of the Commonwealth of Kentucky, including but not limited to [Insert specific industry/activities, if desired].


Article III

Duration

The existence of the Company shall be [PERPETUAL] unless dissolved earlier in accordance with the Kentucky Limited Liability Company Act or the Company’s Operating Agreement.


Article IV

Principal Office

The mailing address of the Company’s principal office is:

[Street Address]
[City, State ZIP]


Article V

Registered Office & Registered Agent

  1. Registered Office Street Address: [Street Address – Must be a Kentucky physical address]
  2. Registered Office County: [County]
  3. Registered Agent Name: [Individual or Business Entity Name]

Article VI

Management Structure

  1. Management of the Company [check one]:
    ☐ Member-Managed
    ☐ Manager-Managed

  2. If Manager-Managed, the name and business address of each initial Manager is:
    a. [Manager 1 Name & Address]
    b. [Manager 2 Name & Address]

  3. The authority of Members and/or Managers to bind the Company shall be as set forth in the Company’s Operating Agreement and as recorded, if desired, in a Statement of Authority filed pursuant to KRS § 275.135.


Article VII

Members (Optional)

The name and mailing address of each initial Member are:

  1. [Member 1 Name & Address]
  2. [Member 2 Name & Address]

Article VIII

Liability Limitation & Indemnification

  1. Limited Liability. No Member, Manager, Organizer, or officer of the Company shall be personally liable for the Company’s debts, obligations, or liabilities solely by reason of being such Member, Manager, Organizer, or officer, as provided in KRS § 275.150.

  2. Indemnification. To the fullest extent permitted under applicable law, the Company shall indemnify and hold harmless each Member, Manager, officer, employee, and agent (each, an “Indemnified Person”) from and against any and all claims, demands, losses, liabilities, and expenses (including reasonable attorneys’ fees) arising out of or in connection with such Indemnified Person’s status or activities on behalf of the Company, except to the extent such losses are the result of the Indemnified Person’s gross negligence, willful misconduct, or knowing violation of law.

  3. Advancement of Expenses. Expenses incurred by an Indemnified Person in defending any threatened or pending claim may be advanced by the Company prior to the final disposition thereof, subject to written undertaking to repay if indemnification is ultimately determined to be unavailable.


Article IX

Dispute Resolution & Governing Law

  1. Governing Law. These Articles and the rights of the Members shall be governed by and construed in accordance with the laws of the Commonwealth of Kentucky, without regard to conflicts-of-law principles.

  2. Forum Selection. Any suit, action, or proceeding arising out of or relating to the Company or these Articles shall be brought exclusively in the [Name of Designated Kentucky Business Court or Circuit Court] sitting in [County], Kentucky, and each Member and Manager hereby irrevocably submits to the personal jurisdiction of such court.

  3. Arbitration (Optional). At the election of any Member or Manager, and upon written notice to the other parties, disputes shall be submitted to binding arbitration administered by [Administrator, e.g., AAA] under its [Rules]. Judgment on the award may be entered in any court of competent jurisdiction.

  4. Jury Waiver (Optional). EACH PARTY HEREBY WAIVES, TO THE FULLEST EXTENT PERMITTED BY LAW, ANY RIGHT TO A TRIAL BY JURY IN ANY ACTION OR PROCEEDING RELATING TO THE COMPANY.

  5. Injunctive Relief. Nothing herein shall impair the right of any party to seek injunctive or other equitable relief in aid of arbitration or to prevent irreparable harm.


Article X

Miscellaneous

  1. Amendments. These Articles may be amended or restated only in accordance with KRS § 275.025(6) and the Company’s Operating Agreement.

  2. Severability. If any provision of these Articles is determined to be invalid under applicable law, such invalidity shall not affect the remaining provisions, which shall be reformed to the minimum extent necessary to effect the parties’ intent.

  3. Integration. These Articles, together with the Operating Agreement and any amendments hereto, constitute the complete and exclusive statement of the basis for the Company’s formation.


Article XI

Organizer Information & Signature

The name and mailing address of the Organizer of the Company are:

[Organizer Name]
[Street Address]
[City, State ZIP]

IN WITNESS WHEREOF, the undersigned Organizer has executed these Articles of Organization on [Date].

_____________________________________
[Organizer Name], Organizer


Article XII

Effective Date

These Articles shall become effective:
☐ Upon filing with the Kentucky Secretary of State.
☐ On the following delayed effective date (not to exceed 90 days after filing): [MM/DD/YYYY].


EXHIBIT A

WRITTEN CONSENT OF REGISTERED AGENT

Pursuant to KRS § 14A.4-010(1)(d), the undersigned hereby consents to serve as Registered Agent for [Legal Name of LLC] in the Commonwealth of Kentucky.

_____________________________________
[Registered Agent Name]
Date: _______________


Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.
AI Legal Assistant
Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.

Insert Image

Insert Table

Watch Ezel in action (sample case)

All changes saved
Save
Export
Export as DOCX
Export as PDF
Generating PDF...
llc_articles_of_organization_ky.pdf
Ready to export as PDF or Word
AI is editing...
Chat
Review

Customize this document with Ezel

  • Deep Legal Knowledge
    Understands case law, statutes, and legal doctrine specific to Kentucky.
  • Court-Ready Formatting
    Proper captions, certificates of service, and local rule compliance.
  • AI-Powered Editing on Your Timeline
    Edit as many times as you need. Tailor every section to your specific case.
  • Export as PDF & Word
    Download your finished document in professional PDF or DOCX format, ready to file or send.
Secure checkout via Stripe
Need to customize this document?

About This Template

Corporate documents govern how a company makes decisions, records them, and handles disputes between owners, directors, and officers. Proper corporate paperwork is what lets a business take advantage of limited liability, pass clean audits, and survive an acquisition or investor review. Skipping formalities like written resolutions and signed consents is one of the fastest ways for a business owner to lose personal asset protection.

Important Notice

This template is provided for informational purposes. It is not legal advice. We recommend having an attorney review any legal document before signing, especially for high-value or complex matters.

Last updated: April 2026