Contact Us
Categories
- Kentucky Consumer Protection Act
- Judgment creditors
- Fractional Investment
- Section 1031 transactions
- Investment
- U.S. Supreme Court
- Kentucky minimum wage
- Minimum wage
- Arbitration
- Breach
- Closing
- Closing Disclosure
- Condemnation
- Good Faith Estimate
- HUD-1 Settlement Statement
- Lenders
- Truth in Lending Act
- Zoning Regulations
- “Know Before You Owe”
- Commercial Real Estate
- Dodd-Frank Act
- Home Equity Conversion Mortgages (HECMs)
- Land Use Law
- Mortgage
- Planning and Zoning
- Purchase Contract
- Real Estate Law
- Reverse mortgages
- Affordable Housing
- Deed
- Economic Development
- Homeowners Association
- Land Surveys
- Landlord
- Lease
- Plat
- Property Lines
- Property Survey
- Property Titling
- Rescission
- Same-Sex Couples
- Tenant
- URLTA
- Agritourism
- Condominium
- Deeds
- Drones
- Horizontal Property Law
- Kentucky Condominium Act
- KRS 383.500
- LBAR
- Loans
- National Association of Realtors (NAR)
- Overlay Zoning
- Real Estate Agents
- Rural Areas
- Steenrod v. Louisville Yacht Club Association
- Title Insurance Policies
- Trulia
- Uncategorized
- Zillow
- "Right-of-Way Agents"
- Benningfield v. Zinmeister
- Bluegrass Pipeline
- Boards of Adjustment
- Boilerplate Language
- Building Inspection
- Co-Signing
- Code Enforcement
- Commercial Lease
- Conditional uses
- Conservation Easement
- Consumer Financial Protection Bureau (“CFPB”)
- Credit Report
- Credit Score
- Dog owners
- Easement
- Emergency Preparedness
- Eminent Domain
- Emotional Support Animals
- ESIGN
- Exclusive Use Clause
- Federal Housing Administration (FHA)
- FICO
- General Forms
- Homebuyers
- Inspection
- Insurance Companies
- Insured
- Kentucky landowners
- KRS §258.235(4)
- KRS §383.580
- Multi-unit properties
- Natural Disasters
- Occupancy Fraud
- Power of Attorney ("POA")
- Screening
- Security Deposit
- Servicers
- The Loan Estimate form
- Truth in Lending Statement
- U.S. Department of Housing and Urban Development
- Variances
- Zoning Ordinance Text Amendment
Showing 1 post tagged Kentucky.
New Changes to Kentucky’s Judgment Lien Statute Ends Perpetual Lien Renewal and Imposes New Obligations on Judgment Creditors
In the 2023 regular legislative session, the Kentucky General Assembly passed House Bill No. 83 to revise KRS § 426.720, Kentucky’s judgment lien statute. The bill was signed into law by Governor Beshear on April 6, 2023, and is effective on June 29, 2023. Three (3) major revisions mark the most significant change to the judgment lien statute since its enactment in 1988. First, under the new law, the initial limitations period for judgment liens is reduced from fifteen (15) to ten (10) years. Second, the law limits a judgment creditor’s ability to renew the lien to a single, five (5) year period beyond the initial ten (10) year limitations period. Third, to preserve the lien through a lien enforcement action that remains pending after the limitations period expires, judgment lien creditors must lodge for record a “notice of judgment lien enforcement proceeding” in the county where the notice of judgment lien is recorded. The purpose of this note is to provide a detailed overview of the changes to the judgment lien statute, including new content requirements for all judgment lien notices recorded on or after June 29, 2023, and the major revisions summarized above. More >