2024 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2023 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2022 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2021 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2020 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2019 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…

2017 Kentucky Statutes 154A.030 – Board of directors — Senate confirmation — Qualifications — Terms — Removal — Chairman — Standards of conduct — Compensation — Meetings — Quorum — Records — Appointment and confirmation of corporation president…