§ 14.010 Head of department
§ 14.020 Assistant secretary of state
§ 14.025 Offices within Department of State — Duties
§ 14.030 Commonwealth seal, custody of — Seal of Secretary of State
§ 14.040 Official acts, how attested
§ 14.050 Custody of public records
§ 14.060 Duty when judge removed from office
§ 14.070 Unfinished business of General Assembly
§ 14.080 Interest paid on state bonds
§ 14.090 Fees
§ 14.100 Record of fees collected — Reports
§ 14.105 Acceptance of electronic signatures
§ 14.120 Clerical services
§ 14.140 Trust fund to establish, operate, and maintain procedures required by KRS Chapter 275 and KRS 362.555 to 362.605 — Expiration of section on July 15, 1996
§ 14.250 One-stop business portal — Advisory committee — Assessment, recommendations, and duties
§ 14.255 Creation of unique Commonwealth business identification number — Cooperation among state agencies in support of establishment of one-stop electronic business portal — Timeline
§ 14.260 Safe at Home Program fund
§ 14.300 Definitions for KRS 14.300 to 14.318
§ 14.302 Safe at Home Program — Designated addresses — Program open to victims of specified offenses — Criminal history background check and fingerprinting of Secretary of State employees administering program
§ 14.304 Individuals who may apply for designated mailing address — Application — Certification — Renewal — Addresses exempt from disclosure — Notification of enrollment in program — Verification card — Similar programs outside the Commonwealth — Adm
§ 14.306 Grounds for cancellation of a program participant’s certification — Notice of cancellation — Appeal — Voluntary withdrawal from program — Procedure to ensure that request for withdrawal is legitimate — Administrative regulations
§ 14.308 Confidentiality of program participant’s records — Exceptions authorizing disclosure
§ 14.310 Secretary of State to establish list of state, local, and nonprofit agencies providing counsel and shelter to program participants — Assistance not to be deemed legal advice — Training program for application assistants — Role of application assi
§ 14.312 Program participants to vote by mail-in absentee ballot — Modification of county clerk’s system to safeguard confidentiality of participant’s voting records — No waiver or modification of legal qualifications to vote
§ 14.314 Prior custody or visitation orders not affected by program or by this chapter
§ 14.316 Limitation of liability for negligent disclosure of program participant’s actual address
§ 14.318 Administrative regulations to be promulgated by State Board of Elections and Secretary of State to implement KRS 14.300 to 14.318

Terms Used In Kentucky Statutes > Chapter 14 - Department of State

  • Answer: The formal written statement by a defendant responding to a civil complaint and setting forth the grounds for defense.
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appropriate court: means the Circuit Court for the county of the Commonwealth in which the limited cooperative association's principal office is located or, if none, the county in which the registered office is or was last located. See Kentucky Statutes 272A.1-020
  • Articles of association: means the articles of association of a limited cooperative association required by KRS §. See Kentucky Statutes 272A.1-020
  • 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
  • Certified mail: means any method of governmental, commercial, or electronic delivery that allows a document or package to have proof of:
    (a) Sending the document or package. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Cooperative: means a limited cooperative association or an entity organized under any cooperative law of any jurisdiction. See Kentucky Statutes 272A.1-020
  • Director: means a director of a limited cooperative association. See Kentucky Statutes 272A.1-020
  • Financial rights: means the right to participate in allocations and distributions as provided in Subchapters 10 and 12 of this chapter, but does not include rights or obligations under a marketing contract governed by Subchapter 7 of this chapter. See Kentucky Statutes 272A.1-020
  • Impeachment: (1) The process of calling something into question, as in "impeaching the testimony of a witness." (2) The constitutional process whereby the House of Representatives may "impeach" (accuse of misconduct) high officers of the federal government for trial in the Senate.
  • Intangible property: Property that has no intrinsic value, but is merely the evidence of value such as stock certificates, bonds, and promissory notes.
  • Member: means a person that is admitted as a patron member or investor member, or both, in a limited cooperative association. See Kentucky Statutes 272A.1-020
  • Members meeting: means an annual members meeting or special meeting of members. See Kentucky Statutes 272A.1-020
  • Patron member: means a member that has made a contribution to a limited cooperative association and:
    (a) Is required by the organic rules to conduct patronage with the association in the member's capacity as a patron member in order to receive the member's interest. See Kentucky Statutes 272A.1-020
  • Patronage: means business transactions between a limited cooperative association and a person which entitle the person to receive financial rights based on the value or quantity of business done between the association and the person. See Kentucky Statutes 272A.1-020
  • Plaintiff: The person who files the complaint in a civil lawsuit.
  • Principal office: means the principal executive office of a limited cooperative association or foreign cooperative, whether or not in this state. See Kentucky Statutes 272A.1-020
  • Rescission: The cancellation of budget authority previously provided by Congress. The Impoundment Control Act of 1974 specifies that the President may propose to Congress that funds be rescinded. If both Houses have not approved a rescission proposal (by passing legislation) within 45 days of continuous session, any funds being withheld must be made available for obligation.
  • Secretary: means the officer designated pursuant to KRS §. See Kentucky Statutes 272A.1-020
  • Service of process: The service of writs or summonses to the appropriate party.
  • State: means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands, or any territory or insular possession subject to the jurisdiction of the United States. See Kentucky Statutes 272A.1-020
  • Transfer: includes an assignment, conveyance, deed, bill of sale, lease, mortgage, security interest, encumbrance, gift, and transfer by operation of law. See Kentucky Statutes 272A.1-020
  • Uniform Commercial Code: A set of statutes enacted by the various states to provide consistency among the states' commercial laws. It includes negotiable instruments, sales, stock transfers, trust and warehouse receipts, and bills of lading. Source: OCC
  • Voting power: means the total current power of members to vote on a particular matter for which a vote may or is to be taken. See Kentucky Statutes 272A.1-020