(1) There is hereby created within the Finance and Administration Cabinet an agency of state government known as the Commonwealth Office of Technology.
(2) The Commonwealth Office of Technology shall be headed by an executive director, also known as the chief information officer, appointed by the secretary of the Finance and Administration Cabinet and approved by the Governor. Duties and functions of the executive director shall include serving on the Governor’s Executive Cabinet and those established in KRS § 42.730.

Terms Used In Kentucky Statutes 42.724

  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010

(3) The Commonwealth Office of Technology shall consist of the following offices, each headed by an executive director and organized into divisions headed by a division director:
(a) Office of Infrastructure Services, consisting of the:
1. Division of Network Services; and
2. Division of Platform Services;

(b) Office of Architecture and Governance, consisting of the:
1. Division of Enterprise Solutions;
2. Division of Mainframe Services;
3. Division of Geographic Information Systems; and
4. Division of Governance and Strategy;
(c) Office of the Chief Information Security Officer. The office shall ensure the efficiency and effectiveness of information technology security functions and responsibilities; and
(d) Office of Client Support Services, consisting of the:
1. Division of Field Services; and
2. Division of Support Services.
(4) Executive directors and division directors appointed under this section shall be appointed by the secretary with the approval of the Governor.
Effective: June 29, 2021
History: Amended 2021 Ky. Acts ch. 81, sec. 3, effective June 29, 2021. — Amended
2018 Ky. Acts ch. 78, sec. 2, effective July 14, 2018. — Amended 2014 Ky. Acts ch.
89, sec. 10, effective July 15, 2014; and ch. 138, sec. 3, effective July 15, 2014. — Amended 2012 Ky. Acts ch. 69, sec. 8, effective July 12, 2012. — Repealed, reenacted, and amended 2009 Ky. Acts ch. 12, sec. 4, effective June 25, 2009. — Amended 2005 Ky. Acts ch. 85, sec. 22, effective June 20, 2005. — Amended 2001
Ky. Acts ch. 59, sec. 1, effective June 21, 2001. — Created 2000 Ky. Acts ch. 506, sec. 3, effective July 14, 2000; and ch. 536, sec. 3, effective July 14, 2000..
Formerly codified as KRS § 11.505.