(1) The Kentucky Center for the Arts Corporation is hereby established, and shall consist of nineteen (19) members representing metropolitan Louisville and Kentucky to be appointed by the Governor, who shall also designate a chairman. Initial terms shall be staggered; thereafter, members shall be appointed to four (4) year terms.
(2) Members may be removed by the Governor only for cause after being afforded notice, a hearing with counsel before the Governor or his designee, and a finding of fact by the Governor. A copy of charges, transcript of the record of the hearings, and findings of fact shall be filed with the Secretary of State.

Terms Used In Kentucky Statutes 153.410

  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Quorum: The number of legislators that must be present to do business.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Year: means calendar year. See Kentucky Statutes 446.010

(3) The Kentucky Center for the Arts Corporation shall be a body corporate with full corporate powers. A quorum of the corporation shall consist of ten (10) members, with a majority of members present authorized to act upon any matter legally before the corporation. Full minutes and records shall be kept of all meetings of the corporation and all official actions shall be recorded.
(4) The corporation may enact bylaws concerning the election of other officers, the creation of an executive committee with full authority to act between regular meetings, and the designation of alternates for members with full voting authority.
(5) The corporation shall be attached to the Tourism, Arts and Heritage Cabinet for administrative purposes.
Effective: June 24, 2015
History: Amended 2015 Ky. Acts ch. 105, sec. 1, effective June 24, 2015. — Amended
2009 Ky. Acts ch. 16, sec. 36, effective June 25, 2009. — Amended 2005 Ky. Acts ch. 95, sec. 31, effective June 20, 2005. — Amended 1994 Ky. Acts ch. 209, sec. 4, effective July 15, 1994. – Amended 1992 Ky. Acts ch. 66, sec. 2, effective July 14,
1992. — Amended 1980 Ky. Acts ch. 382, sec. 2, effective April 9, 1980. — Created
1980 Ky. Acts ch. 295, sec. 37, effective July 15, 1980.