(1) The Governor shall appoint the secretary of personnel as provided in KRS § 18A.015, who shall be considered an employee of the state. The secretary shall be a graduate of an accredited college or university and have at least five (5) years’ experience in personnel administration or in related fields, have known sympathies with the merit principle in government, and shall be dedicated to the preservation of this principle. Additional education may be substituted for the required experience and additional experience may be substituted for the required education.
(2) The secretary of the Personnel Cabinet or the secretary’s designee shall be responsible for the coordination of the state’s affirmative action plan established by KRS § 18A.138.

Terms Used In Kentucky Statutes 18A.025

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Board: means the Personnel Board created by KRS §. See Kentucky Statutes 18A.005
  • 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
  • Cabinet: means the Personnel Cabinet provided for in KRS §. See Kentucky Statutes 18A.005
  • Classified service: includes all the employment subject to the terms of this chapter except for those positions expressly cited in KRS §. See Kentucky Statutes 18A.005
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Donor: The person who makes a gift.
  • Employee: means a person regularly appointed to a position in the state service for which he or she is compensated on a full-time, part-time, or interim basis. See Kentucky Statutes 18A.005
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Position: means an office or employment in an agency (whether part-time, full- time, or interim, occupied, or vacant) involving duties requiring the services of one (1) person. See Kentucky Statutes 18A.005
  • Register: means any official list of eligibles for a particular class and, except as provided in this chapter, placed in rank order according to the examination scores maintained for use in making original appointments or promotions to positions in the classified service. See Kentucky Statutes 18A.005
  • Secretary: means the secretary of the Personnel Cabinet as provided for in KRS
    18A. See Kentucky Statutes 18A.005
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.

(3) There is established within the Personnel Cabinet the following offices, departments, and divisions, each of which shall be headed by either a commissioner, executive director, or division director appointed by the secretary, subject to the prior approval of the Governor pursuant to KRS § 12.040 or 12.050, depending on the level of the appointment, except that the Kentucky Employees Deferred Compensation Authority shall be headed by an executive director who shall be appointed by the authority’s board of directors:
(a) Office of the Secretary, which shall be responsible for communication with state employees about personnel and other relevant issues and for the administration and coordination of the following:
1. Office of Employee Relations, composed of the following programs:
a. Workers’ Compensation Program pursuant to KRS § 18A.375;
b. Sick leave Sharing Program, pursuant to KRS § 18A.197;
c. Annual Leave Sharing Program, pursuant to KRS § 18A.203;
d. Health and Safety Program;
e. Employee Assistance Program;
f. Employee Incentive Programs, pursuant to KRS § 18A.202;
g. Employee Mediation Program; and
h. Living Organ Donor Leave Program, pursuant to KRS § 18A.194;
2. Office of Administrative Services, which shall be responsible for the Personnel Cabinet’s administrative functions, composed of the following programs:
a. Division of Technology Services;
b. Division of Human Resources; and c. Division of Financial Services;
3. Office of Legal Services, which shall provide legal services to the Personnel Cabinet and to executive branch agencies and their representatives upon request;
4. Office of Diversity, Equality, and Training, which shall coordinate and implement diversity initiatives for state agencies, the affirmative action
plan established by KRS § 18A.138, the state Equal Employment
Opportunity Program, and the Minority Management Trainee Program;
5. Governmental Services Center, which shall be responsible for employee and managerial training and organizational development;
6. Kentucky Public Employees Deferred Compensation Authority, which shall maintain a deferred compensation plan for state employees; and
7. Office of Public Affairs, which shall assist in all aspects of developing and executing the strategic direction of the cabinet;
(b) Department of Human Resources Administration, which shall be composed of the:
1. Division of Employee Management, which shall be responsible for payroll, records, classification, and compensation. The division shall also be responsible for implementing layoff plans mandated by KRS
18A.113 and shall monitor and assist state agencies in complying with the provisions of the federal Fair Labor Standards Act. The division shall:
a. Maintain the central personnel files mandated by KRS § 18A.020 and process personnel documents and position actions;
b. Operate and maintain a uniform payroll system and certify payrolls as required by KRS § 18A.125;
c. Maintain plans of classification and compensation for state service and review and evaluate the plans; and
d. Coordinate and implement the employee performance evaluation systems throughout state government; and
2. Division of Career Opportunities, which shall be responsible for employment counseling, applicant processing, employment register, and staffing analysis functions. The division shall:
a. Operate a centralized applicant and employee counseling program;
b. Operate, coordinate, and construct the examination program for state employment;
c. Prepare registers of candidate employment; and
d. Coordinate outreach programs, such as recruitment and the
Administrative Intern Program; and
(c) Department of Employee Insurance, which shall be responsible for the:
1. Health Insurance Program, pursuant to KRS § 18A.225;
2. Flexible Benefit Plan, pursuant to KRS § 18A.227;
3. Division of Insurance Administration, which shall be responsible for enrollment and service functions;
4. Division of Financial and Data Services, which shall be responsible for fiscal and data analysis functions; and
5. Life Insurance Program pursuant to KRS § 18A.205 to KRS § 18A.220.
(4) The cabinet shall include principal assistants appointed by the secretary, pursuant to
KRS § 12.050 or 18A.115(1)(g) and (h), as necessary for the development and implementation of policy. The secretary may employ, pursuant to the provisions of this chapter, personnel necessary to execute the functions and duties of the department.
Effective: June 29, 2023
History: Amended 2023 Ky. Acts ch. 35, sec. 9, effective June 29, 2023. — Amended
2020 Ky. Acts ch. 107, sec. 2, effective July 15, 2020. — Amended 2017 Ky. Acts ch. 111, sec. 2, effective June 29, 2017. — Amended 2012 Ky. Acts ch. 10, sec. 2, effective July 12, 2012. — Amended 2005 Ky. Acts ch. 97, sec. 2, effective June 20,
2005. — Amended 2002 Ky. Acts ch. 122, sec. 2, effective July 15, 2002. — Amended 2001 Ky. Acts ch. 70, sec. 2, effective March 15, 2001. — Amended 2000
Ky. Acts ch. 97, sec. 2, effective July 14, 2000. — Amended 1998 Ky. Acts ch. 82, sec. 2, effective July 15, 1998; and ch. 154, sec. 13, effective July 15, 1998. — Amended 1994 Ky. Acts ch. 116, sec. 1, effective July 15, 1994. — Amended 1986
Ky. Acts ch. 98, sec. 1, effective July 15, 1986; and ch. 494, sec. 9, effective July 15,
1986. — Amended 1984 Ky. Acts ch. 346, sec. 3, effective July 13, 1984; and ch.
404, sec. 8, effective July 13, 1984. — Amended 1982 Ky. Acts ch. 393, sec. 13; and repealed, reenacted, and amended as KRS § 18A.025, ch. 448, sec. 5, effective July 15,
1982. — Amended 1972 Ky. Acts ch. 13, sec. 4. — Amended 1966 Ky. Acts ch. 255, sec. 22. — Created 1960 Ky. Acts ch. 63, sec. 7.
Formerly codified as KRS § 18.180.
2022-2024 Budget Reference. See State/Executive Branch Budget, 2022 Ky. Acts ch.
199, Pt. I, C, 2, (1) at 1658.
Legislative Research Commission Note (6/20/2005). The Reviser of Statutes has renumbered the subparagraphs of subsection (3)(a) of this statute and deleted the word “which” under the authority of KRS § 7.136(1)(a) and (h).
Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts ch. 97, sec. 2, amends this section to insert a reference to “KRS § 18A.115(g) and (h)” in subsection (4). Because only subsection (1) of KRS § 18A.115 contains paragraphs (g) and (h), and those paragraphs relate to principal assistants exempted from classified service, the reference has been changed in codification to “KRS § 18A.115(1)(g) and (h)” under KRS § 7.136(1)(e) and (h).