§ 286.10-200 Definitions for KRS 286.10-200 to 286.10-285 and KRS 286.10-991
§ 286.10-205 Licensed title pledge lender — Limitation of action on title pledge agreement
§ 286.10-210 Prohibition against engaging in business without license
§ 286.10-215 Qualifications for license
§ 286.10-220 Application for title pledge lending license
§ 286.10-225 Verification — Granting of license — Renewal
§ 286.10-230 Inspection by commissioner — Presence of officer
§ 286.10-235 Nonliability of examiner to pledgor
§ 286.10-240 Confidentiality of examination — Exceptions
§ 286.10-245 Fee for examination
§ 286.10-250 Record of agreement — Contents — Signature requirement — Location of records
§ 286.10-255 Lender’s security interest
§ 286.10-260 Applicability of KRS 286.4-530 — Compliance with Federal Truth in Lending Act — Rollover period — Renewals of agreements
§ 286.10-265 Release of security interest and lien
§ 286.10-270 Expiration of title pledge agreement — Taking possession of titled personal property upon default
§ 286.10-275 Repossession — Sale of repossessed property
§ 286.10-280 Change in title of repossessed property
§ 286.10-285 Prohibited conduct by title pledge lenders
§ 286.10-991 Penalties for KRS 286.10-200 to 286.10-285 and KRS 286.10-991 — Revocation or suspension of license of title pledge lender

Terms Used In Kentucky Statutes > Chapter 286 > Subtitle 10 - Title Pledge Lending

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Annuity: A periodic (usually annual) payment of a fixed sum of money for either the life of the recipient or for a fixed number of years. A series of payments under a contract from an insurance company, a trust company, or an individual. Annuity payments are made at regular intervals over a period of more than one full year.
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Appropriation: means an authorization by the General Assembly to expend, from public funds, a sum of money not in excess of the sum specified, for the purposes specified in the authorization and under the procedure prescribed in KRS Chapter 48. See Kentucky Statutes 446.010
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Base salary or wages: means the compensation to which an employee is entitled under the salary schedules adopted pursuant to the provisions of KRS §. See Kentucky Statutes 18A.005
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • 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
  • City: includes town. See Kentucky Statutes 446.010
  • Commissioner: means the commissioner of the Department of Financial
    Institutions. See Kentucky Statutes 286.1-010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Department: means the Department of Financial Institutions. See Kentucky Statutes 286.1-010
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Eligible: refers to a person who has made a passing score on any examination required under KRS §. See Kentucky Statutes 18A.005
  • 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
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Ex officio: Literally, by virtue of one's office.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • 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.
  • Full-time employee: means an employee in a full-time position. See Kentucky Statutes 18A.005
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Lien: A claim against real or personal property in satisfaction of a debt.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Person: means a natural person, or any type or form of corporation, company, partnership, proprietorship, association, or other legal entity. See Kentucky Statutes 286.1-010
  • Personal property: All property that is not real property.
  • 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
  • Power of attorney: A written instrument which authorizes one person to act as another's agent or attorney. The power of attorney may be for a definite, specific act, or it may be general in nature. The terms of the written power of attorney may specify when it will expire. If not, the power of attorney usually expires when the person granting it dies. Source: OCC
  • Promotion: means a change of rank of an employee from a position in one (1) class to a position in another class having a higher minimum salary or carrying a greater scope of discretion or responsibility. See Kentucky Statutes 18A.005
  • Quorum: The number of legislators that must be present to do business.
  • Reallocation: means the correction of the classification of an existing position by placement of the position into the classification that is appropriate for the duties the employee has been and shall continue to perform. See Kentucky Statutes 18A.005
  • Reclassification: shall mean the change in the classification of an employee when a material and permanent change in the duties or responsibilities of that employee has been assigned in writing by the appointing authority. See Kentucky Statutes 18A.005
  • Recourse: An arrangement in which a bank retains, in form or in substance, any credit risk directly or indirectly associated with an asset it has sold (in accordance with generally accepted accounting principles) that exceeds a pro rata share of the bank's claim on the asset. If a bank has no claim on an asset it has sold, then the retention of any credit risk is recourse. Source: FDIC
  • 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
  • Status: means the acquisition of tenure with all rights and privileges granted by the provisions of this chapter after satisfactory completion of the initial probationary period by an employee in the classified service. See Kentucky Statutes 18A.005
  • Statute: A law passed by a legislature.
  • Subpoena: A command to a witness to appear and give testimony.
  • Trustee: A person or institution holding and administering property in trust.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010