§ 15.010 Department of Law — Attorney General as head — Major organizational units. (Effective March 15, 2024)
§ 15.015 Practice of law prohibited
§ 15.020 Chief law officer and adviser — Duty to attend to litigation, write opinions, draft writings — Communication with Legislative Research Commission — When to appear for Commonwealth — Constitutional challenge may be brought in any county
§ 15.025 Conditions to furnishing opinions
§ 15.055 Publication of list of delinquent child support obligors — Distribution of “most wanted” posters. (Effective until July 1, 2025)
§ 15.055 v2 Publication of list of delinquent child support obligors — Distribution of “most wanted” posters. (Effective July 1, 2025)
§ 15.060 Actions to collect and recover money due Commonwealth with assistance of Department of Revenue, Auditor of Public Accounts, or any other appropriate agency
§ 15.070 Index book of cases — Opinions to be kept on file
§ 15.080 Biennial report to Governor
§ 15.090 Appeals
§ 15.100 Deputy attorney general, solicitor general, assistant deputy attorneys general, assistants, special attorneys and contract attorneys
§ 15.105 Assistant attorneys general for certain agencies
§ 15.111 Division of Administrative Hearings. (Effective until July 1, 2024)
§ 15.111 v2 Division of Administrative Hearings. (Effective July 1, 2024)
§ 15.113 Attorney General may investigate certain illegal or fraudulent activity — Prevention of identity theft
§ 15.150 Stenographic, investigative and clerical help
§ 15.170 Expenses of Attorney General and assistants when away from capital
§ 15.180 Power to promulgate regulations
§ 15.190 Assistance in criminal proceedings on request of local prosecuting officials
§ 15.200 May intervene or direct criminal proceeding on request of Governor, President of the Senate, Speaker of the House of Representatives, or court or grand jury — Subpoenas
§ 15.205 Attorney General may direct Commonwealth’s attorney or county attorney to act as special prosecutor
§ 15.210 Authority in criminal prosecutions
§ 15.220 Power of Attorney General not to affect powers or duties of local officers
§ 15.225 Investigation of county financial administration — Report
§ 15.231 Jurisdiction in criminal and civil cases involving theft of identity and trafficking in stolen identities
§ 15.232 Concurrent jurisdiction in investigation and prosecution of offenses under KRS 433.890 to 433.896, 433.900 to 433.906, and 512.090
§ 15.240 Authority of Attorney General to initiate or intervene in certain actions
§ 15.241 Attorney General’s powers to prevent, penalize, and remedy violations of laws relating to elective medical procedures, including abortions
§ 15.242 Election law jurisdiction — Notice to Registry of Election Finance
§ 15.243 Enforcement of all election laws — Duties of Attorney General — Toll-free line for report of violations — Random inquiry for irregularities — Initiation of prosecutions
§ 15.245 Witness and victim rights pamphlet — Preparation — Distribution
§ 15.247 Victim, witness, and family protection program — Protective services
§ 15.255 Powers, duties, and functions of the Department of Law
§ 15.257 Requirements for distribution of explanatory materials — Open Records and Open Meetings laws — Retention and management of public records
§ 15.260 Other departments and agencies to give assistance
§ 15.262 Definitions for KRS 15.262 to 15.278. (Effective March 15, 2024)
§ 15.264 General Regulatory Sandbox Advisory Committee — Members — Chair — Expenses — Meetings. (Effective March 15, 2024)
§ 15.266 Kentucky Office of Regulatory Relief — Director — Powers and duties. (Effective March 15, 2024)
§ 15.268 General Regulatory Sandbox Program — Applications. (Effective March 15, 2024)
§ 15.270 Duties of regulatory relief office upon receipt of application. (Effective March 15, 2024)
§ 15.272 Written report by agency — Advisory committee review — Consultation by regulatory relief office — Review of application — Written agreement. (Effective March 15, 2024)
§ 15.274 Denial of application if applicant culpable in crime bearing relationship to participation — Notice of approval. (Effective March 15, 2024)
§ 15.276 Demonstration of offering — Action in accordance with licenses in other jurisdictions — Immunity from actions and charges during demonstration period — Criminal liability — Termination of participation — Liability for business losses and expens
§ 15.278 Reports. (Effective March 15, 2024)
§ 15.280 Criminal Justice Statistical Analysis Center — Reports — Purposes — Confidentiality of information and record copies
§ 15.291 Kentucky Opioid Abatement Advisory Commission — Membership — Meetings — Criteria for award of moneys from opioid abatement trust fund
§ 15.293 Opioid abatement trust fund
§ 15.295 Local government fee fund
§ 15.300 Tobacco Master Settlement Agreement Compliance Advisory Board — Members — Organization — Duties — Duties of Attorney General
§ 15.310 Definitions for KRS 15.310 to 15.510, 15.990, and 15.992
§ 15.315 Kentucky Law Enforcement Council
§ 15.320 Meetings of council — Officers — Quorum — Reports
§ 15.325 Members to be reimbursed for expenses
§ 15.330 Functions and powers of council
§ 15.334 Mandatory training subjects for law enforcement students — Mandatory in-service training courses for certified peace officers — Administrative regulations — Sexual assault investigation training course — Domestic violence and abuse training
§ 15.335 Residence or voting eligibility not to disqualify peace officer
§ 15.340 Availability of facilities and services
§ 15.350 Definitions
§ 15.360 Certification of police instructors
§ 15.370 Certification required for police instruction
§ 15.380 Officers required to be certified — Officers permitted to be certified — Exemptions
§ 15.382 Minimum qualifications for certification
§ 15.383 Marksmanship qualification for certified peace officers
§ 15.384 Cost of council administered tests — Waiver
§ 15.386 Certification categories — Required courses — Status of certification
§ 15.388 Report on certification status for newly employed peace officer or court security officer — Training of person in precertification status — Issuance or denial — Right of appeal — Transfer
§ 15.390 Appeal upon denial of precertification
§ 15.391 Revocation of peace officer certification — Appeal — Hearing — Mandatory reporting — Subpoenas — Administrative regulations
§ 15.392 Report on separation from service — Placement of certification on inactive status — Lapse or retirement of certification — Action by council
§ 15.394 Declaratory judgment action if agency job task analysis deemed invalid
§ 15.396 Effect if agency knowingly employs or appoints persons who fail to meet requirements of KRS 15.380 to 15.404
§ 15.3971 Court security officers — Minimum qualifications — Exceptions
§ 15.3973 Revocation of court security officer certification
§ 15.3975 Training requirements for employment — Biennial in-service training — Extension — Loss of status upon failure to complete training — Regaining certification
§ 15.3977 Certification categories for court security officers
§ 15.3979 Court security officer not considered hazardous duty position — Ineligibility for Kentucky Law Enforcement Foundation Program fund
§ 15.398 Statutory provisions not superseded by KRS 15.380 to 15.404
§ 15.400 Effect of KRS 15.380 to 15.404 on officers employed before or after December 1, 1998 — Exception to Open Records Act
§ 15.402 Additional requirements by employing agency
§ 15.404 Basic training and in-service training for peace officers and constables
§ 15.405 Conditional offer of employment as peace officer pending receipt of certification status and employment records
§ 15.406 Council to provide certification status information to out-of-state law enforcement agency upon request
§ 15.408 Minimum age required to attend basic training course
§ 15.409 Wellness program — Confidentiality of records and communications — Exceptions to privilege
§ 15.410 Intention of Legislature to assist law enforcement
§ 15.420 Definitions for KRS 15.410 to 15.510
§ 15.430 Law Enforcement Foundation Program fund — Funds accruing under KRS 42.190 and 136.392 — Trust and agency fund
§ 15.440 Requirements for participation in fund distribution — Service and training in another state — Eligibility of government unit contingent on police department compliance — Deputies — Deadlines
§ 15.442 Court security officers and fire investigators ineligible to participate in fund — Appointment of court security officer does not affect eligibility of sheriff or deputy sheriffs
§ 15.450 Fund administered by secretary — Administrative regulations — Reimbursement of administrative costs — Reports
§ 15.455 Certification of program cost projections to Finance and Administration Cabinet
§ 15.460 Supplemental payments and retirement contributions to local governments from fund — Administrative expense reimbursement — Fringe benefits costs — Conservation officers and Tourism, Arts and Heritage Cabinet peace officers — Supplements to quali
§ 15.470 Purposes for which funds may be used
§ 15.480 Payment by the Finance and Administration Cabinet
§ 15.490 Reports — Compensation as part of salary
§ 15.500 Distribution of insufficient funds — Unexpended funds
§ 15.510 Appeals
§ 15.512 Retention of records of officers having met KRS 15.440(1)(j) biennial training requirements
§ 15.515 Participation in the Kentucky Law Enforcement Foundation Program Fund by a police officer who is elected jailer
§ 15.518 Law Enforcement Professional Development and Wellness Program — Administrative regulations — Confidentiality of program participant’s communications and data — Exceptions — Law Enforcement Professional Development and Wellness Program fund — Le
§ 15.519 Definitions — Officer access to private open land for surveillance prohibited without search warrant — Exceptions
§ 15.520 Complaints against police officers — Manner of investigation and hearing — Statutory provisions that do not apply
§ 15.525 Referral program for substance abuse treatment — Information exempt from disclosure under KRS 61.878(1)(a) — Limitation of liability
§ 15.530 Definitions for KRS 15.530 to 15.590
§ 15.540 Qualifications for law enforcement telecommunicator — Information not subject to disclosure
§ 15.550 Law enforcement telecommunicators — Training program
§ 15.560 Certificate of completion of training course required for appointment or retention as law enforcement telecommunicator — Grandfather clause — Annual in-service training course
§ 15.565 Certificate of completion of telecommunications academy required for appointment as CJIS telecommunicator — Completion of CJIS-full access course required for non-CJIS telecommunicator employed as CJIS telecommunicator — Grandfather clause — In-s
§ 15.570 Waiver of basic training program upon satisfactory completion of comparable program
§ 15.580 Roster of certified telecommunicators
§ 15.585 Reciprocal agreements to provide telephone cardiopulmonary resuscitation
§ 15.590 Administrative regulations
§ 15.605 Definitions
§ 15.610 Primary jurisdiction
§ 15.620 Eliminating conflicts among standards
§ 15.625 Appeal
§ 15.630 Injunctive relief against inspecting agency
§ 15.635 Effect on conflicting laws
§ 15.700 Unified and integrated prosecutor system established
§ 15.705 Prosecutors Advisory Council
§ 15.706 Prosecutors Advisory Council to collect data on sexual offenses involving minors
§ 15.707 Subpoena power of Prosecutors Advisory Council
§ 15.708 Authority of Prosecutors Advisory Council to apply for and receive funds
§ 15.710 Delegation of functions to Attorney General
§ 15.715 Intervention in criminal prosecutions by Attorney General — Prosecution of complaint against local prosecutor — Performance of duties of local prosecutor until vacancy filled
§ 15.717 Development of prosecutor’s manual
§ 15.718 Training and continuing education for Commonwealth’s attorneys and county attorneys and their staffs — Completion requirements
§ 15.720 Reports
§ 15.725 Duties of Commonwealth’s attorney and county attorneys — Agreements to share or redistribute prosecutorial duties — Circuit clerk’s authority to issue criminal warrants
§ 15.727 Duty of Commonwealth’s attorney and county attorney to assist child sexual abuse multidisciplinary team
§ 15.728 Notification to Department of Charitable Gaming of investigation or prosecution of violation of charitable gaming laws
§ 15.730 Commonwealth’s attorneys and county attorneys as special prosecutors
§ 15.733 Disqualification of prosecuting attorney — Appointment of a special prosecutor
§ 15.734 Disqualification of prosecuting attorney due to indictment on a felony charge — Appointment of special prosecutor for duration of disqualification
§ 15.735 Disqualification — Assignment of another prosecutor
§ 15.740 Commonwealth’s attorney and county attorney not to represent accused
§ 15.745 Construction of KRS Chapter 15
§ 15.750 Budget — Payment of office expenses — Purchase of liability insurance
§ 15.753 Indemnification from financial loss in legal actions for Attorney General, Commonwealth’s attorneys, county attorneys, and their staffs
§ 15.755 Compensation of Commonwealth’s attorney and staff — Monthly expense allowance — Compensation adjusted — Private law practice regulated
§ 15.757 Procedure for voluntarily changing status from part-time to full-time Commonwealth’s attorney
§ 15.760 Staff of Commonwealth’s attorneys — County’s duty to provide grand jury and witness rooms — Victim advocate
§ 15.765 Salary of county attorney — Expense allowance — Compensation adjustment — Private practice of law permitted
§ 15.770 Assistant county attorneys, stenographers, secretaries, and other staff positions
§ 15.775 Educational programs on investigation and prosecution of crimes against the elderly
§ 15.800 Definitions for KRS 15.800 to 15.876. (Effective July 1, 2025)
§ 15.802 Duties of Office of the Attorney General, Child Support Enforcement — Office to process child support payments — State disbursement unit — Cooperation with courts and officials — Reporting of obligors — Denial, suspension, and revocation of lic
§ 15.804 Standardized forms for entry of state case registry information. (Effective July 1, 2025)
§ 15.806 Debt due and owing to state by parents. (Effective July 1, 2025)
§ 15.808 Assignment — Subrogation — Distribution of child support payments — Effect of termination of Title IV-D services. (Effective July 1, 2025)
§ 15.810 Title IV-A services available to individuals not receiving public assistance benefits — Continuation of IV-D services — Fee for services — Exemption — Annual fee. (Effective July 1, 2025)
§ 15.812 Action when application received by cabinet — Exceptions — Definition. (Effective July 1, 2025)
§ 15.814 Office’s duty to locate custodial and noncustodial parents — Enforcement of child support obligations — Registry of information relating to parents — Assistance from governmental agencies — Limits on availability of information. (Effective July
§ 15.816 Employment assistance program for low-income noncustodial parents. (Effective July 1, 2025)
§ 15.818 Information to be supplied by employer. (Effective July 1, 2025)
§ 15.820 Child support lien or levy in favor of office — Filing of notice — Foreclosure actions — Immobilization of vehicles of child support obligors. (Effective July 1, 2025)
§ 15.822 Payments to be made through the state agency or the agency’s designee. (Effective July 1, 2025)
§ 15.824 Penalty imposed upon payor for tender of dishonored check. (Effective July 1, 2025)
§ 15.826 Manner for receipt and distribution of payments. (Effective July 1, 2025)
§ 15.828 Judicial proceeding to secure support. (Effective July 1, 2025)
§ 15.830 Concurrent jurisdiction of Circuit and District Courts in certain child support cases. (Effective July 1, 2025)
§ 15.832 Surety to guarantee payment of overdue support. (Effective July 1, 2025)
§ 15.834 Release of information to consumer reporting agencies — Notice — Charge for information. (Effective July 1, 2025)
§ 15.836 Credit report from consumer reporting agency requested for purpose of child support recovery. (Effective July 1, 2025)
§ 15.838 Federal and state income tax refund offsets. (Effective July 1, 2025)
§ 15.840 Sharing of state tax information for child support collection. (Effective July 1, 2025)
§ 15.842 Child custody and visitation rights. (Effective July 1, 2025)
§ 15.844 Data match agreements between office and financial institutions — Surrender of assets when parent is subject to lien — Fee — Financial institutions not liable. (Effective July 1, 2025)
§ 15.846 Wage reporting and financial institution match systems — Agreements. (Effective July 1, 2025)
§ 15.848 Disclosure of information about data match system to depositors — Penalty — Liability of financial institution — Fee. (Effective July 1, 2025)
§ 15.850 Lien against account of parent owing child support — Notice — Account activity fees — Priority of lien. (Effective July 1, 2025)
§ 15.852 Interstate lien to enforce Kentucky child support obligation — Lien to enforce obligation created in another state — Priority of out-of-state lien — Certification of authority. (Effective July 1, 2025)
§ 15.854 Legal action for reimbursement. (Effective July 1, 2025)
§ 15.856 Service of process by constable in county containing city of the first class. (Effective July 1, 2025)
§ 15.858 Identity of parent — Information concealment. (Effective July 1, 2025)
§ 15.860 Procedures — Actions — Remedies. (Effective July 1, 2025)
§ 15.862 Use of administrative process to determine and enforce support obligations. (Effective July 1, 2025)
§ 15.864 Administrative subpoena for information relating to child support — Financial institution may deduct funds from account — Action to enforce subpoena. (Effective July 1, 2025)
§ 15.866 Administrative regulations. (Effective July 1, 2025)
§ 15.868 Divulging of information by employees or agents of the Commonwealth — Penalties for unauthorized disclosure. (Effective July 1, 2025)
§ 15.870 Release of data to government agencies. (Effective July 1, 2025)
§ 15.872 Office may coordinate with other agencies. (Effective July 1, 2025)
§ 15.874 Referral to local officials — Cooperative arrangements for administering. (Effective July 1, 2025)
§ 15.876 Standardized forms for entry into state case registry. (Effective July 1, 2025)
§ 15.900 Definitions for KRS 15.900 to 15.940
§ 15.905 State Child Abuse and Neglect Prevention Board
§ 15.910 Members of board — Terms — Chairperson — Expenses — Voting
§ 15.915 Public meetings and records
§ 15.920 Duties of board
§ 15.925 Report of board
§ 15.930 Use of funds
§ 15.935 Purposes for disbursement of funds
§ 15.940 Criteria for making grants to community resource organizations — Administration by cabinet
§ 15.942 Training plan for child sexual abuse and child abuse and neglect cases
§ 15.946 In-service training for peace officers on child sexual abuse
§ 15.948 Attorney General to have staff available specially trained in child sexual abuse and child abuse and neglect — Assistance to prosecutors
§ 15.990 Penalties
§ 15.992 Penalties

Terms Used In Kentucky Statutes > Chapter 15 - Department of Law

  • Acquittal:
    1. Judgement that a criminal defendant has not been proved guilty beyond a reasonable doubt.
    2. A verdict of "not guilty."
     
  • Advice and consent: Under the Constitution, presidential nominations for executive and judicial posts take effect only when confirmed by the Senate, and international treaties become effective only when the Senate approves them by a two-thirds vote.
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Allegation: something that someone says happened.
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Annuity: A periodic (usually annual) payment of a fixed sum of money for either the life of the recipient or for a fixed number of years. A series of payments under a contract from an insurance company, a trust company, or an individual. Annuity payments are made at regular intervals over a period of more than one full year.
  • Answer: The formal written statement by a defendant responding to a civil complaint and setting forth the grounds for defense.
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Appellate: About appeals; an appellate court has the power to review the judgement of another lower court or tribunal.
  • Applicant: means a person filing an application under this subtitle. See Kentucky Statutes 286.4-410
  • Appraisal: A determination of property value.
  • Arrest: Taking physical custody of a person by lawful authority.
  • Articles of association: means the articles of association of a limited cooperative association required by KRS §. See Kentucky Statutes 272A.1-020
  • Articles of incorporation: means the organizing documents of a corporation filed with the Secretary of State in accordance with KRS Chapter 271B or 275. See Kentucky Statutes 286.3-010
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Association: means a savings and loan association subject to the provisions of this subtitle and as used in KRS §. See Kentucky Statutes 286.5-011
  • Attachment: A procedure by which a person's property is seized to pay judgments levied by the court.
  • Bankruptcy: Refers to statutes and judicial proceedings involving persons or businesses that cannot pay their debts and seek the assistance of the court in getting a fresh start. Under the protection of the bankruptcy court, debtors may discharge their debts, perhaps by paying a portion of each debt. Bankruptcy judges preside over these proceedings.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Bequest: Property gifted by will.
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • Board of directors: means the governing body of a corporation elected or otherwise chosen by the shareholders, including the managers of a limited liability company. See Kentucky Statutes 286.3-010
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. See Kentucky Statutes 446.010
  • Bylaws: means the bylaws of a limited cooperative association. See Kentucky Statutes 272A.1-020
  • Capital stock: shall mean , at any particular time, the sum of:
    (a) The par value of all shares of the corporation having a par value that have been issued. See Kentucky Statutes 286.3-010
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • Commissioner: means the commissioner of the Department of Financial
    Institutions. See Kentucky Statutes 286.1-010
  • Commissioner: means the commissioner of financial institutions. See Kentucky Statutes 286.3-010
  • Commissioner: means the commissioner of financial institutions. See Kentucky Statutes 286.5-011
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Constituent entity: means an entity that is a party to a merger. See Kentucky Statutes 272A.16-010
  • Consumer loan company: means a person licensed under this subtitle to engage in the business of making loans to a consumer for personal, family, or household use in the amount or value of fifteen thousand dollars ($15,000) or less. See Kentucky Statutes 286.4-410
  • Continuance: Putting off of a hearing ot trial until a later time.
  • Control: means the power to direct the management or policies of a licensee or applicant, whether through ownership of securities, by contract, or otherwise. See Kentucky Statutes 286.4-410
  • Converting entity: means a foreign entity that converts into a limited cooperative association pursuant to KRS §. See Kentucky Statutes 272A.16-010
  • Conviction: A judgement of guilt against a criminal defendant.
  • Cooperative: means a limited cooperative association or an entity organized under any cooperative law of any jurisdiction. See Kentucky Statutes 272A.1-020
  • Corporation: means either a for-profit corporation or limited liability company. See Kentucky Statutes 286.3-010
  • Counterclaim: A claim that a defendant makes against a plaintiff.
  • Credit report: A detailed report of an individual's credit history prepared by a credit bureau and used by a lender in determining a loan applicant's creditworthiness. Source: OCC
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Decedent: A deceased person.
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Defense attorney: Represent defendants in criminal matters.
  • Department: means the Department of Financial Institutions. See Kentucky Statutes 286.1-010
  • Department: means the Department of Financial Institutions. See Kentucky Statutes 286.3-010
  • Dependent: A person dependent for support upon another.
  • Devise: To gift property by will.
  • Director: means a member of the board of directors. See Kentucky Statutes 286.3-010
  • Discovery: Lawyers' examination, before trial, of facts and documents in possession of the opponents to help the lawyers prepare for trial.
  • Dismissal: The dropping of a case by the judge without further consideration or hearing. Source:
  • Dividends: means a distribution of money, stock, or other property to shareholders of a corporation. See Kentucky Statutes 286.3-010
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • earnings: means that part of the net income of an association which is declared payable on savings accounts and savings certificates from time to time by the board of directors, and is the cost of savings money to the association. See Kentucky Statutes 286.5-011
  • Entity: means an entity or a foreign entity, both as defined in KRS §. See Kentucky Statutes 272A.1-020
  • Escheat: Reversion of real or personal property to the state when 1) a person dies without leaving a will and has no heirs, or 2) when the property (such as a bank account) has been inactive for a certain period of time. Source: OCC
  • Ex officio: Literally, by virtue of one's office.
  • Executive officer: means a natural person holding the title or responsibility of president, vice president, chief executive officer, chief financial officer, chief operational officer, or chief compliance officer. See Kentucky Statutes 286.4-410
  • Executor: A male person named in a will to carry out the decedent
  • Fair Credit Reporting Act: A federal law, established in 1971 and revised in 1997, that gives consumers the right to see their credit records and correct any mistakes. Source: OCC
  • Federal Deposit Insurance Corporation: A government corporation that insures the deposits of all national and state banks that are members of the Federal Reserve System. Source: OCC
  • Federal Reserve System: The central bank of the United States. The Fed, as it is commonly called, regulates the U.S. monetary and financial system. The Federal Reserve System is composed of a central governmental agency in Washington, D.C. (the Board of Governors) and twelve regional Federal Reserve Banks in major cities throughout the United States. Source: OCC
  • Finance charge: The total cost of credit a customer must pay on a consumer loan, including interest. The Truth in Lending Act requires disclosure of the finance charge. Source: OCC
  • Forbearance: A means of handling a delinquent loan. A
  • Foreclosure: A legal process in which property that is collateral or security for a loan may be sold to help repay the loan when the loan is in default. Source: OCC
  • Foreign cooperative: means an entity organized in a jurisdiction other than this
    Commonwealth under a law similar to this chapter. See Kentucky Statutes 272A.1-020
  • Foreign entity: has the meaning set forth in KRS §. See Kentucky Statutes 272A.16-010
  • Fraud: Intentional deception resulting in injury to another.
  • Garnishment: Generally, garnishment is a court proceeding in which a creditor asks a court to order a third party who owes money to the debtor or otherwise holds assets belonging to the debtor to turn over to the creditor any of the debtor
  • Grantor: The person who establishes a trust and places property into it.
  • Gross income: means the sum for an accounting period of the following: (a) Operating income. See Kentucky Statutes 286.5-011
  • Guarantor: A party who agrees to be responsible for the payment of another party's debts should that party default. Source: OCC
  • Guardian: A person legally empowered and charged with the duty of taking care of and managing the property of another person who because of age, intellect, or health, is incapable of managing his (her) own affairs.
  • Home: means a dwelling or dwellings for not more than four (4) families, the principal use of which is for residential purposes. See Kentucky Statutes 286.5-011
  • Home loan: means a real estate loan the security for which is home property. See Kentucky Statutes 286.5-011
  • Home property: means real estate on which there is located, or will be located pursuant to a home loan, a home or a combination home and business structure. See Kentucky Statutes 286.5-011
  • Home state: means :
    (a) With respect to a state bank or out-of-state state bank, the state by which the bank is chartered. See Kentucky Statutes 286.3-010
  • Home state regulator: means , with respect to an out-of-state state bank, the bank supervisory agency of the state in which such bank is chartered. See Kentucky Statutes 286.3-010
  • Host state: means a state, other than the home state, in which the bank maintains, or seeks to establish and maintain, a branch. See Kentucky Statutes 286.3-010
  • Impeachment: (1) The process of calling something into question, as in "impeaching the testimony of a witness." (2) The constitutional process whereby the House of Representatives may "impeach" (accuse of misconduct) high officers of the federal government for trial in the Senate.
  • Indemnification: In general, a collateral contract or assurance under which one person agrees to secure another person against either anticipated financial losses or potential adverse legal consequences. Source: FDIC
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • Inter vivos: Transfer of property from one living person to another living person.
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • Lawsuit: A legal action started by a plaintiff against a defendant based on a complaint that the defendant failed to perform a legal duty, resulting in harm to the plaintiff.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Licensee: means a person licensed under this subtitle. See Kentucky Statutes 286.4-410
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • Managing principal: means a natural person who meets the requirements of KRS §. See Kentucky Statutes 286.4-410
  • Material fact: means a fact that a reasonable person knows, or should know, that could reasonably be expected to influence any decision or action taken by the commissioner under this subtitle. See Kentucky Statutes 286.4-410
  • Member: means a person that is admitted as a patron member or investor member, or both, in a limited cooperative association. See Kentucky Statutes 272A.1-020
  • Member: means a person holding a savings account or a savings certificate of an
    association, or a person borrowing from or assuming or obligated upon a loan or interest therein held by an association, or purchasing property securing a loan or interest therein held by an association. See Kentucky Statutes 286.5-011
  • Members meeting: means an annual members meeting or special meeting of members. See Kentucky Statutes 272A.1-020
  • Mistrial: An invalid trial, caused by fundamental error. When a mistrial is declared, the trial must start again from the selection of the jury.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Mortgage loan: A loan made by a lender to a borrower for the financing of real property. Source: OCC
  • Municipality: means a county, city, or urban-county government. See Kentucky Statutes 286.3-010
  • National Bank: A bank that is subject to the supervision of the Comptroller of the Currency. The Office of the Comptroller of the Currency is a bureau of the U.S. Treasury Department. A national bank can be recognized because it must have "national" or "national association" in its name. Source: OCC
  • National Credit Union Administration: The federal regulatory agency that charters and supervises federal credit unions. (NCUA also administers the National Credit Union Share Insurance Fund, which insures the deposits of federal credit unions.) Source: OCC
  • Net income: means gross income for an accounting period less the aggregate of the following:
    (a) Operating expenses. See Kentucky Statutes 286.5-011
  • Nolo contendere: No contest-has the same effect as a plea of guilty, as far as the criminal sentence is concerned, but may not be considered as an admission of guilt for any other purpose.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Operating expenses: means all expenses actually paid, or due but unpaid, by an association during an accounting period, excluding the following:
    (a) Real estate expenses. See Kentucky Statutes 286.5-011
  • Operating income: means all income actually received by an association during an accounting period, excluding the following:
    (a) Foreclosed real estate income. See Kentucky Statutes 286.5-011
  • Organic law: means the statute providing for the creation of an entity or principally governing its internal affairs. See Kentucky Statutes 272A.1-020
  • Out-of-state bank: means a bank chartered under the laws of any state other than
    Kentucky. See Kentucky Statutes 286.3-010
  • Out-of-state trust company: means a trust company that is chartered under the laws of a state other than Kentucky. See Kentucky Statutes 286.3-010
  • Outlays: Outlays are payments made (generally through the issuance of checks or disbursement of cash) to liquidate obligations. Outlays during a fiscal year may be for payment of obligations incurred in prior years or in the same year.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Person: means a natural person, or any type or form of corporation, company, partnership, proprietorship, association, or other legal entity. See Kentucky Statutes 286.1-010
  • Personal liability: means personal liability for a debt, liability, or other obligation of an entity imposed, by operation of law or otherwise, on a person that co-owns or has an interest in the entity:
    (a) By the entity's organic law solely because of the person co-owning or having an interest in the entity. See Kentucky Statutes 272A.16-010
  • Personal property: All property that is not real property.
  • Plea: In a criminal case, the defendant's statement pleading "guilty" or "not guilty" in answer to the charges, a declaration made in open court.
  • Population: means the population as indicated by the latest regular United States census. See Kentucky Statutes 286.3-010
  • Power of attorney: A written instrument which authorizes one person to act as another's agent or attorney. The power of attorney may be for a definite, specific act, or it may be general in nature. The terms of the written power of attorney may specify when it will expire. If not, the power of attorney usually expires when the person granting it dies. Source: OCC
  • Probable cause: A reasonable ground for belief that the offender violated a specific law.
  • Probate: Proving a will
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • Prosecute: To charge someone with a crime. A prosecutor tries a criminal case on behalf of the government.
  • public funds: means sums actually received in cash or negotiable instruments from all sources unless otherwise described by any state agency, state- owned corporation, university, department, cabinet, fiduciary for the benefit of any form of state organization, authority, board, bureau, interstate compact, commission, committee, conference, council, office, or any other form of organization whether or not the money has ever been paid into the Treasury and whether or not the money is still in the Treasury if the money is controlled by any form of state organization, except for those funds the management of which is to be reported to the Legislative Research Commission pursuant to KRS §. See Kentucky Statutes 446.010
  • Quorum: The number of legislators that must be present to do business.
  • Real estate expenses: means all expenses actually paid, or due but unpaid, in connection with the ownership, maintenance, and sale of real estate (other than office building or buildings and real estate held for investment) by an association during an accounting period, excluding capital expenditures and losses on the sale of real estate. See Kentucky Statutes 286.5-011
  • Real estate income: means all income actually received by an association during an accounting period from real estate owned (other than from office building or buildings and real estate held for investment) excluding profit from sale of real estate. See Kentucky Statutes 286.5-011
  • Real estate loan: means any loan or other obligation secured by real estate, whether in fee or in a leasehold. See Kentucky Statutes 286.5-011
  • Regular election: means the election in even-numbered years at which members of Congress are elected and the election in odd-numbered years at which state officers are elected. See Kentucky Statutes 446.010
  • Rescission: The cancellation of budget authority previously provided by Congress. The Impoundment Control Act of 1974 specifies that the President may propose to Congress that funds be rescinded. If both Houses have not approved a rescission proposal (by passing legislation) within 45 days of continuous session, any funds being withheld must be made available for obligation.
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Revolving credit: A credit agreement (typically a credit card) that allows a customer to borrow against a preapproved credit line when purchasing goods and services. The borrower is only billed for the amount that is actually borrowed plus any interest due. (Also called a charge account or open-end credit.) Source: OCC
  • Savings account: means that part of the savings liability of the association which is
    credited to the account of the holders thereof. See Kentucky Statutes 286.5-011
  • Savings certificate: means that part of a savings account which is fully paid and is represented by a certificate. See Kentucky Statutes 286.5-011
  • Savings liability: means the aggregate amount of savings accounts and savings certificates of members, including dividends credited to such accounts, less redemptions and withdrawals. See Kentucky Statutes 286.5-011
  • Secretary: means the officer designated pursuant to KRS §. See Kentucky Statutes 272A.1-020
  • Service of process: The service of writs or summonses to the appropriate party.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • Share: means the shares of stock or the unit of equity into which the proprietary interests in a corporation are divided. See Kentucky Statutes 286.3-010
  • shareholder: means an owner of the corporation's shares. See Kentucky Statutes 286.3-010
  • State: means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States. See Kentucky Statutes 272A.1-020
  • Stock: means the corporation's shares. See Kentucky Statutes 286.3-010
  • Summons: Another word for subpoena used by the criminal justice system.
  • Surplus: means the amount of consideration received by the corporation for all shares issued without par value that has not been allocated to capital stock or the amount of consideration received by the corporation in excess of par value for all shares with a par value, or both. See Kentucky Statutes 286.3-010
  • Surviving entity: means an entity into which one (1) or more other entities are merged, whether the entity existed before the merger or is created by the merger. See Kentucky Statutes 272A.16-010
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Temporary restraining order: Prohibits a person from an action that is likely to cause irreparable harm. This differs from an injunction in that it may be granted immediately, without notice to the opposing party, and without a hearing. It is intended to last only until a hearing can be held.
  • Tort: A civil wrong or breach of a duty to another person, as outlined by law. A very common tort is negligent operation of a motor vehicle that results in property damage and personal injury in an automobile accident.
  • Trial: A hearing that takes place when the defendant pleads "not guilty" and witnesses are required to come to court to give evidence.
  • Trust company: includes every corporation authorized by this subtitle to do a trust business. See Kentucky Statutes 286.3-010
  • Trust representative office: means an office at which a trust company has been authorized by the commissioner to engage in a trust business other than acting as a fiduciary. See Kentucky Statutes 286.3-010
  • Trustee: A person or institution holding and administering property in trust.
  • Undivided profits: means the composite of the bank's net retained earnings from current and prior years' operations. See Kentucky Statutes 286.3-010
  • Uphold: The decision of an appellate court not to reverse a lower court decision.
  • Usury rates: The maximum rate of interest lenders may charge borrowers. The usury rate is generally set by state law. Source: OCC
  • Venue: The geographical location in which a case is tried.
  • Veto: The procedure established under the Constitution by which the President/Governor refuses to approve a bill or joint resolution and thus prevents its enactment into law. A regular veto occurs when the President/Governor returns the legislation to the house in which it originated. The President/Governor usually returns a vetoed bill with a message indicating his reasons for rejecting the measure. In Congress, the veto can be overridden only by a two-thirds vote in both the Senate and the House.
  • Victim advocate: work with prosecutors and assist the victims of a crime.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Voting power: means the total current power of members to vote on a particular matter for which a vote may or is to be taken. See Kentucky Statutes 272A.1-020