§ 341.005 Definitions for chapter
§ 341.020 Definitions for fund, state, contributions, and benefits
§ 341.030 “Wages” defined — Impact of trust fund balance on taxable wage base amount
§ 341.040 Reserve account, reimbursing employer account, pooled account, and annual payroll
§ 341.050 Covered employment
§ 341.055 Noncovered employment
§ 341.060 Employing unit
§ 341.067 Hospitals and institutions of higher education
§ 341.069 Governmental entity
§ 341.070 Subject employer
§ 341.080 “Calendar year,” “calendar quarter,” “week,” and “week of unemployment” defined
§ 341.090 Base period, extended base period, benefit year, and base-period wages
§ 341.092 Previously uncovered services
§ 341.094 Extended benefit period — State “on” and “off” indicators — Triggers
§ 341.096 Additional, extended, fringe, regular, and shared work benefits — Affected group — Approved plan — Eligibility period — Exhaustee — Normal weekly hours of work — Rate of insured unemployment — Shared work employer — Subgroup
§ 341.100 Suitable work
§ 341.102 Additional resources for eligible worker
§ 341.110 Unemployment Insurance Commission — Quorum — Salaries
§ 341.115 Powers and duties of the secretary — Rules and regulations — Appeals
§ 341.116 Updating of unemployment insurance computer system
§ 341.125 Secretary of Education and Labor Cabinet — Powers and duties — Personnel
§ 341.126 Secretary to provide Legislative Research Commission with copy of any United States Department of Labor notice of conformity of state unemployment compensation with federal laws
§ 341.127 Reports by cabinet
§ 341.129 Reports may be combined
§ 341.145 Reciprocal arrangements — Recovery of benefit overpayments
§ 341.150 Publication of chapter
§ 341.180 Employment stabilization
§ 341.190 Records and reports — Confidential treatment — Exceptions
§ 341.200 Power to hear witnesses, issue subpoenas, and serve process
§ 341.210 Protection against self-incrimination
§ 341.220 Cooperation with other agencies
§ 341.230 Destruction of records
§ 341.240 Unemployment compensation administration fund
§ 341.243 Service capacity upgrade fund
§ 341.245 Authority to acquire office space
§ 341.250 Employer’s coverage — Period — Termination — Election of liability
§ 341.260 Payment of contributions by employer — Guarantee and liability of contractor
§ 341.262 Penalties for failure to file reports
§ 341.263 Estimated reports and assessments
§ 341.265 Remedies for failure to report
§ 341.270 Determination of employer’s contribution rate
§ 341.272 Contribution rate of new employer engaged in contract construction trades
§ 341.275 Financing benefits for nonprofit organizations
§ 341.277 Financing benefits for employees of governmental entities
§ 341.281 Allocation of benefit cost to reimbursing employers
§ 341.282 Financing benefits for state employees
§ 341.295 Use of moneys in unemployment compensation administration fund
§ 341.296 Investment of administration fund
§ 341.300 Interest on unpaid contributions — Collection of contributions, interest, or penalties
§ 341.301 Penalty for payment with nonnegotiable instrument
§ 341.305 Service of notice or process and action against nonresident employing unit or resident employing unit removing from state
§ 341.310 Lien on employer’s property for contributions
§ 341.315 Lien on building for contributions due by reason of labor performed — Procedure
§ 341.317 Bond of public works contractor
§ 341.330 Adjustment or refund to employing unit
§ 341.350 Conditions of qualification for benefits — Weekly audits to evaluate work search activity compliance
§ 341.355 Additional qualification for benefit eligibility
§ 341.360 Conditions of disqualification for benefits
§ 341.370 Disqualifications — Length of time
§ 341.375 Notification by employer to secretary when worker declines suitable work — Online notification portal
§ 341.380 Benefits, how paid — Calculation of amount — Increase in maximum weekly benefit rate
§ 341.385 Duration of benefits — Application of classification system — Extension of benefits — Additional weeks for job training or certification participation
§ 341.390 Deductions from benefits
§ 341.392 Deduction and withholding of child support obligations from benefits
§ 341.395 Information to be given to individual filing new claim — Deduction and withholding of income tax
§ 341.400 Notice to workers
§ 341.410 Determination of insured status — Notification of worker — Appeal
§ 341.412 Definitions for purposes of KRS 341.412 to 341.414. (Effective until July 1, 2025)
§ 341.412 v2 Definitions for KRS 341.412 to 341.414. (Effective July 1, 2025)
§ 341.413 Unemployment insurance claims filed between January 27, 2020, and December 31, 2020 — Overpayment of benefits, requests for waiver, timeliness — Return of overpayments collected to federal government
§ 341.414 Steps office shall take for all claims made after July 1, 2023, to ensure integrity of program, to verify eligibility, to prevent fraud and overpayment of claims — Records — Annual report to Legislative Research Commission
§ 341.415 Recovery and recoupment limitations
§ 341.4161 Shared work compensation plan — Plan requirements — Application
§ 341.4163 Shared work compensation plan approval deadline
§ 341.4165 Effective date — Expiration — Termination
§ 341.4167 Revocation of approved plan — Annual review of approved plan operation
§ 341.4169 Shared work unemployment compensation eligibility
§ 341.4171 Shared work weekly benefit amount calculation
§ 341.4173 Determination that individual is an “exhaustee.”
§ 341.420 Appointment of referees — Appeals — Effect on other proceedings
§ 341.430 Review by commission
§ 341.440 Procedure on review — Witness fees — Finality of decisions
§ 341.450 Judicial review
§ 341.460 Appeal to Franklin Circuit Court
§ 341.470 Protection of rights and benefits — Representation in proceedings before a referee or the commission
§ 341.490 Unemployment insurance fund
§ 341.500 Accounts and deposits
§ 341.510 Withdrawals from trust fund — Governor may request transfer of funds from federal unemployment trust fund
§ 341.520 Disposition of funds upon discontinuance of trust fund
§ 341.530 Employer reserve accounts — Reimbursing employer accounts — Relief for improper benefit payments — Charging of benefits — Voluntary payments — Payments of benefits related to state of emergency or disaster declaration
§ 341.540 Reserve accounts of successive employing units — Resources and liabilities — Contribution rate — Penalties
§ 341.550 Pooled account for contributing employers
§ 341.570 Representation in court — Expense of suit
§ 341.580 Limitations on payment of benefits
§ 341.590 Additional contributions if federal government fails to provide funds for administration
§ 341.595 Governor to apply for advances from federal unemployment account and request cap on Federal Unemployment Tax Act credit reduction
§ 341.600 Continuation — No vested right created
§ 341.610 Pledge to replace funds
§ 341.611 Payment of interest on advances — Surcharge under KRS 341.614 on contributing employers
§ 341.612 Interest payment fund
§ 341.614 Surcharge to be paid by subject contributing employers each year funds insufficient in unemployment compensation administration fund — Percentage rate — Annual adjustment — Payment and collection
§ 341.620 Expenditure of federal moneys
§ 341.690 Effect when checks not presented within one (1) year — Cancellation and reissue
§ 341.700 Effect of provisions relating to regular benefits on claims for, and the payment of, extended benefits
§ 341.710 Eligibility requirements for extended benefits
§ 341.712 Suitable work standards for extended benefit claimants
§ 341.715 Authority to end state participation in enhanced benefit program
§ 341.720 Weekly extended benefit rate
§ 341.730 Total extended benefit amount — Formula for high unemployment periods
§ 341.735 Reduction of extended benefit amount
§ 341.740 Beginning and termination of extended benefit period
§ 341.800 Demand for payment — Levy upon and sale of property of subject employer
§ 341.805 Notification of levy or release
§ 341.810 Surrender of property upon which levy made — Effect of surrender or failure to do so
§ 341.815 Right of redemption
§ 341.820 Release or return of property
§ 341.825 Right to copy books and records
§ 341.830 Assessment against transferee of a fraudulent conveyance made with intent to hinder or evade collection of contributions due from transferor
§ 341.835 Fines, penalties and interest credited to administrative fund
§ 341.980 Construction of this chapter
§ 341.982 Construction of Acts 1978, Chapter 389
§ 341.990 Penalties

Need help with a review of a severance agreement?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Kentucky Statutes > Chapter 341 - Unemployment Compensation

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Additional benefits: means benefits payable to exhaustees by reason of conditions of high unemployment or by reason of other special factors under the provisions of any state law. See Kentucky Statutes 341.096
  • Affected group: means two (2) or more employees designated by an employer to participate in a shared work plan. See Kentucky Statutes 341.096
  • 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.
  • 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.
  • 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.
  • 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
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Approved job training or certification program: means :
    (a) A program approved by the secretary that leads to a short-term certificate or credential, an industry-recognized certificate, diploma, or associate of applied science degree in one (1) of Kentucky's top five (5) high-demand workforce sectors identified by the Kentucky Workforce Innovation Board and the Education and Labor Cabinet. See Kentucky Statutes 341.005
  • Approved plan: means an employer's voluntary, written plan for reducing unemployment under which a specified group of employees shares the work remaining after their normal weekly hours of work are reduced, which plan meets the requirements of KRS §. See Kentucky Statutes 341.096
  • Assets: (1) The property comprising the estate of a deceased person, or (2) the property in a trust account.
  • Attachment: A procedure by which a person's property is seized to pay judgments levied by the court.
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • Balanced budget: A budget in which receipts equal outlays.
  • Bankruptcy: Refers to statutes and judicial proceedings involving persons or businesses that cannot pay their debts and seek the assistance of the court in getting a fresh start. Under the protection of the bankruptcy court, debtors may discharge their debts, perhaps by paying a portion of each debt. Bankruptcy judges preside over these proceedings.
  • Base-period wages: means the wages paid to a worker during his base period by subject employers for covered employment. See Kentucky Statutes 341.090
  • Benefits: means the money payments payable to a worker under this chapter and under any previous unemployment compensation law of this state with respect to his unemployment. See Kentucky Statutes 341.020
  • 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
  • Cabinet: means the Education and Labor Cabinet. See Kentucky Statutes 341.005
  • Calendar quarter: means three (3) consecutive months beginning on January
    1, April 1, July 1, or October 1. See Kentucky Statutes 341.080
  • Calendar year: means a year beginning on January 1. See Kentucky Statutes 341.080
  • 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
  • City: includes town. See Kentucky Statutes 446.010
  • Clerk of court: An officer appointed by the court to work with the chief judge in overseeing the court's administration, especially to assist in managing the flow of cases through the court and to maintain court records.
  • Commission: means the Unemployment Insurance Commission. See Kentucky Statutes 341.005
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Continuance: Putting off of a hearing ot trial until a later time.
  • Contract: A legal written agreement that becomes binding when signed.
  • Contributions: means the money payments, exclusive of interest and penalties, to the unemployment insurance fund required by this chapter and by any previous unemployment compensation law of this state. See Kentucky Statutes 341.020
  • Conviction: A judgement of guilt against a criminal defendant.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • covered employment: shall include service constituting covered employment under any unemployment compensation law of another state. See Kentucky Statutes 341.030
  • crew leader: means an individual who: (a) Furnishes individuals to perform agricultural labor for any other person,
    (b) Pays (either on his behalf or on behalf of such other person) the individuals so furnished by him for the agricultural labor performed by them, and
    (c) Has not entered into a written agreement with such other person under which such individual is designated as an employee of such other person. See Kentucky Statutes 341.060
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Defendant: In a civil suit, the person complained against; in a criminal case, the person accused of the crime.
  • Discovery: Lawyers' examination, before trial, of facts and documents in possession of the opponents to help the lawyers prepare for trial.
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Entitlement: A Federal program or provision of law that requires payments to any person or unit of government that meets the eligibility criteria established by law. Entitlements constitute a binding obligation on the part of the Federal Government, and eligible recipients have legal recourse if the obligation is not fulfilled. Social Security and veterans' compensation and pensions are examples of entitlement programs.
  • Equitable: Pertaining to civil suits in "equity" rather than in "law." In English legal history, the courts of "law" could order the payment of damages and could afford no other remedy. See damages. A separate court of "equity" could order someone to do something or to cease to do something. See, e.g., injunction. In American jurisprudence, the federal courts have both legal and equitable power, but the distinction is still an important one. For example, a trial by jury is normally available in "law" cases but not in "equity" cases. Source: U.S. Courts
  • Escheat: Reversion of real or personal property to the state when 1) a person dies without leaving a will and has no heirs, or 2) when the property (such as a bank account) has been inactive for a certain period of time. Source: OCC
  • Escrow: Money given to a third party to be held for payment until certain conditions are met.
  • 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.
  • Exhaustee: means a worker who, with respect to any week of unemployment in his or her eligibility period:
    (a) Has received, prior to such week, all of the regular benefits that were available to him or her under this chapter or any other state law (including dependents' allowances and benefits payable to federal civilian employees and ex-servicemen under 5 U. See Kentucky Statutes 341.096
  • Extended base period: means the four (4) quarters prior to the claimant's base period. See Kentucky Statutes 341.090
  • Extended benefit period: means a period which:
    (a) Begins with the third week after a week for which there is a state "on" indicator. See Kentucky Statutes 341.094
  • Extended benefits: means benefits, including benefits payable to federal civilian employees and to ex-servicemen pursuant to 5 U. See Kentucky Statutes 341.096
  • Fair market value: The price at which an asset would change hands in a transaction between a willing, informed buyer and a willing, informed seller.
  • 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.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Fraud: Intentional deception resulting in injury to another.
  • Fringe benefits: includes advantages such as health insurance, retirement benefits, paid vacation and holidays, and sick leave, which are incidents of employment in addition to the cash remuneration earned. See Kentucky Statutes 341.096
  • Fund: means the unemployment insurance fund established by KRS §. See Kentucky Statutes 341.020
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Hospital: means an institution which has been licensed, certified, or approved by the secretary for health and family services as a hospital. See Kentucky Statutes 341.067
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • Institution of higher education: means an educational institution which:
    (a) Admits as regular students only individuals having a certificate of graduation from a high school, or the recognized equivalent of such a certificate. See Kentucky Statutes 341.067
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • 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.
  • Lease: A contract transferring the use of property or occupancy of land, space, structures, or equipment in consideration of a payment (e.g., rent). Source: OCC
  • 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
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Normal weekly hours of work: means the normal hours of work for full-time and permanent part-time employees in the affected group when their employer is operating on its normal, full-time basis, not to exceed forty (40) hours and not including overtime. See Kentucky Statutes 341.096
  • 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.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • 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
  • pay period: means a period (of not more than thirty-one (31) consecutive days) for which a payment for service is ordinarily made to the individual by the employing unit employing him. See Kentucky Statutes 341.050
  • Personal property: All property that is not real property.
  • Plaintiff: The person who files the complaint in a civil lawsuit.
  • Pooled account: means a separate book account maintained by the cabinet under
    KRS §. See Kentucky Statutes 341.040
  • Public law: A public bill or joint resolution that has passed both chambers and been enacted into law. Public laws have general applicability nationwide.
  • Quorum: The number of legislators that must be present to do business.
  • Rate of insured unemployment: means the percentage derived by dividing:
    (a) The weekly average number of weeks claimed in claims filed for regular benefits, not seasonally adjusted, in this state for weeks of unemployment with respect to the most recent thirteen (13) consecutive-week period, as determined by the secretary on the basis of his or her report to the United States Secretary of Labor. See Kentucky Statutes 341.096
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Recess: A temporary interruption of the legislative business.
  • Regular benefits: means benefits payable to a worker under this chapter or under an unemployment compensation law of any other state, including benefits payable to federal civilian employees and to ex-servicemen pursuant to 5 U. See Kentucky Statutes 341.096
  • Reimbursing employer account: means a separate book account maintained by the cabinet for each subject employer who elects to make payments in lieu of contributions pursuant to KRS §. See Kentucky Statutes 341.040
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Remand: When an appellate court sends a case back to a lower court for further proceedings.
  • Reserve account: means a separate book account maintained by the cabinet for each subject contributing employer under KRS §. See Kentucky Statutes 341.040
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Secretary: means the secretary of the Education and Labor Cabinet or his or her duly authorized representative. See Kentucky Statutes 341.005
  • Shared work benefits: means the unemployment compensation benefits payable to employees in an affected group under an approved plan as distinguished from the unemployment benefits otherwise payable under other provisions of this chapter. See Kentucky Statutes 341.096
  • Shared work employer: means an employer with a shared work plan in effect. See Kentucky Statutes 341.096
  • State: includes , in addition to the states of the United States of America, the
    District of Columbia, Puerto Rico, the Dominion of Canada, and Virgin Islands. See Kentucky Statutes 341.020
  • State average unemployment rate: means the seasonal adjusted statewide unemployment rate that applies to the six (6) month period in which the claim is filed. See Kentucky Statutes 341.005
  • Statute: A law passed by a legislature.
  • Subgroup: means a group of employees which constitutes at least ten percent
    (10%) of the employees in an affected group. See Kentucky Statutes 341.096
  • subject employer: means :
    (1) Any employing unit which in any calendar quarter in either the current or preceding calendar year paid for service in covered employment wages of fifteen hundred dollars ($1,500) or more. See Kentucky Statutes 341.070
  • Subpoena: A command to a witness to appear and give testimony.
  • Summons: Another word for subpoena used by the criminal justice system.
  • Testify: Answer questions in court.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Treatment: when used in a criminal justice context, means targeted interventions
    that focus on criminal risk factors in order to reduce the likelihood of criminal behavior. See Kentucky Statutes 446.010
  • Trustee: A person or institution holding and administering property in trust.
  • Veto: The procedure established under the Constitution by which the President/Governor refuses to approve a bill or joint resolution and thus prevents its enactment into law. A regular veto occurs when the President/Governor returns the legislation to the house in which it originated. The President/Governor usually returns a vetoed bill with a message indicating his reasons for rejecting the measure. In Congress, the veto can be overridden only by a two-thirds vote in both the Senate and the House.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • wages: includes tips which are: (a) Received while performing services which constitute employment. See Kentucky Statutes 341.030
  • Week: means such period of seven (7) consecutive calendar days as the cabinet prescribes in administrative regulation. See Kentucky Statutes 341.080
  • Week of unemployment: means any period of seven (7) consecutive days, as prescribed by the cabinet in administrative regulations, during which a worker performed less than full-time work and earned less than an amount equal to one and one-fourth (1-1/4) times the benefit rate determined for him or her in accordance with the provisions of subsection (2) of KRS §. See Kentucky Statutes 341.080
  • Writ: A formal written command, issued from the court, requiring the performance of a specific act.
  • Year: means calendar year. See Kentucky Statutes 446.010