(1) The Office of Administrative Services established in KRS § 42.0145 shall be generally responsible for all internal administrative and human resource functions of the cabinet, including but not limited to providing administrative assistance; managing and preparing the cabinet’s budget; performing general accounting; managing fiscal, personnel, and payroll functions of the cabinet; providing statewide postal and printing services; providing administrative support to boards and commissions; and performing any additional administrative functions and duties the secretary may assign.
(2) There shall be established in the Office of Administrative Services:

Terms Used In Kentucky Statutes 42.0171

  • 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.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010

(a) The Office of Budget and Fiscal Management, headed by an executive director who shall report directly to the executive director of the Office of Administrative Services, and consisting of the:
1. Division of Budget; and
2. Division of Fiscal Management; and
(b) The following divisions which shall be headed by a division director who shall report to the executive director of the Office of Administrative Services:
1. Division of Human Resources; and
2. Division of Postal Services.
(3) Executive directors and division directors appointed under this section shall be appointed by the secretary with the approval of the Governor under KRS § 12.050. There may be, if needed, sections assigned to specific areas of work, responsible directly to the executive director of the Office of Administrative Services.
Effective: July 14, 2022
History: Amended 2022 Ky. Acts ch. 51, sec. 4, effective July 14, 2022. — Amended
2021 Ky. Acts ch. 81, sec. 2, effective June 29, 2021. — Amended 2009 Ky. Acts ch.
12, sec. 22, effective June 25, 2009. — Repealed, reenacted, and amended 2005 Ky. Acts ch. 85, sec. 9, effective June 20, 2005. — Amended 2000 Ky. Acts ch. 5, sec. 2, effective July 14, 2000. — Amended 1994 Ky. Acts ch. 214, sec. 1, effective July 15,
1994; ch. 216, sec. 5, effective July 15, 1994; and ch. 508, sec. 9, effective July 15,
1994. — Amended 1982 Ky. Acts ch. 393, sec. 22, effective July 15, 1982. — Created
1978 Ky. Acts ch. 155, sec. 49, effective June 17, 1978.
Legislative Research Commission Note (7/15/94). This section was amended by 1994
Ky. Acts chs. 214, 216, and 508. Where these Acts are not in conflict, they have been codified together. Where a conflict exists between chs. 216 and 508, Acts ch. 508, which was last enacted by the General Assembly, prevails under KRS § 446.250.
Legislative Research Commission Note. This section was amended by 1982 Acts Chapter 183, Section 2 and 1982 Acts Chapter 393, Section 22 which conflict and cannot be compiled together. Pursuant to KRS § 446.250, the amendment in Chapter
393 prevails as the later enactment.
Formerly codified as KRS § 42.023.