State Codes and Statutes

Statutes > Kentucky > 084-00 > 360

Download pdf
Loading PDF...


84.360 Repealed, 1980. Catchline at repeal: Annual statements of executive and ministerial officers to mayor. <br>History: Repealed 1980 Ky. Acts ch. 235, sec. 20, effective July 15, 1980. -- Recodified 1942 Ky. Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat. <br>sec. 3113.

State Codes and Statutes

Statutes > Kentucky > 084-00 > 360

Download pdf
Loading PDF...


84.360 Repealed, 1980. Catchline at repeal: Annual statements of executive and ministerial officers to mayor. <br>History: Repealed 1980 Ky. Acts ch. 235, sec. 20, effective July 15, 1980. -- Recodified 1942 Ky. Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat. <br>sec. 3113.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 084-00 > 360

Download pdf
Loading PDF...


84.360 Repealed, 1980. Catchline at repeal: Annual statements of executive and ministerial officers to mayor. <br>History: Repealed 1980 Ky. Acts ch. 235, sec. 20, effective July 15, 1980. -- Recodified 1942 Ky. Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat. <br>sec. 3113.