(1) The Governor’s Scholars Program is established to implement an enrichment program for academically gifted students to enhance the next generation of civic and economic leaders and create models of educational excellence. Governor’s Scholars Program, Inc. is authorized to operate the Governor’s Scholars Program. The Governor’s Scholars Program shall be attached to the Office of the Secretary in the Education and Labor Cabinet for administrative purposes.
(2) (a) The Governor or the Governor’s designee from the executive cabinet, the commissioner of education, and the president of the Council on Postsecondary Education shall serve as ex officio voting members of the board of directors of Governor’s Scholars Program, Inc. In addition, the Governor shall appoint five (5) members of the board as provided in paragraph (b) of this subsection. Other board members of Governor’s Scholars Program, Inc. shall be selected in the manner set forth in the articles of incorporation and bylaws of the corporation.

Terms Used In Kentucky Statutes 158.796

  • 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
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Ex officio: Literally, by virtue of one's office.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010

(b) After June 20, 2005, the Governor shall appoint board members as follows:
1. In 2005, the Governor shall appoint two (2) board members to serve three (3) year terms;
2. In 2006, the Governor shall appoint two (2) members to serve three
(3) year terms; and
3. In 2007, the Governor shall appoint one (1) member to serve a three
(3) year term.
Members appointed by the Governor may be reappointed by the Governor to serve successive terms. In making gubernatorial appointments, the Governor shall consider recommendations and information provided by the nominating committee of the board and shall attempt to promote geographic balance on the board. One (1) of the gubernatorial appointees shall be designated by the board to serve on the committee that functions as the executive committee of Governor’s Scholars Program, Inc. The Governor shall make appointments to fill gubernatorial vacancies as they occur. Each appointment after the initial appointment shall be for a three (3) year term unless the appointment is to fill the unexpired portion of a term.
(c) The board of directors shall have the authority to hire, fire, and manage all program personnel, including the executive director.
(3) The annual appropriation for the Governor’s Scholars Program from the general fund shall be transmitted to Governor’s Scholars Program, Inc. on July
1 of each year to facilitate the operation of the summer program. Funds shall be used only for the purposes of the Governor’s Scholars Program and shall not lapse at the end of the fiscal year.
(4) (a) Governor’s Scholars Program, Inc. shall follow standard accounting practices and shall submit the following financial reports to the Office of the Governor, the Finance and Administration Cabinet, and the
Legislative Research Commission:
1. Quarterly reports of expenditures of state funds, submitted on or before the thirtieth day after the end of each quarter in the corporation‘s fiscal year;
2. Annual reports of receipts and expenditures for the Governor’s Scholars Program, submitted on or before the sixtieth day after the end of the fiscal year of the corporation; and
3. The report of an annual financial audit conducted by an independent auditor, submitted on or before September 1 of each year.
(b) On or before March 1 of each year, Governor’s Scholars Program, Inc. shall file with the Office of the Governor, the Finance and Administration Cabinet, and the Legislative Research Commission a report detailing the operations of the Governor’s Scholars Program for the preceding year. The report shall include information concerning the summer program, student and faculty demographics, and program outcomes according to such measures of success as the board may adopt.
Effective:July 1, 2022
History: Amended 2022 Ky. Acts ch. 236, sec. 71, effective July 1, 2022. — Amended 2012 Ky. Acts ch. 71, sec. 3, effective July 12, 2012. — Amended
2005 Ky. Acts ch. 35, sec. 1, effective June 20, 2005. — Created 1994 Ky. Acts ch. 209, sec. 6, effective July 15, 1994.
Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85,
95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to agencies and officers whose names have been changed in 2005 legislation confirming the reorganization of the executive branch. Such a correction has been made in this section.