State Codes and Statutes

Statutes > Kentucky > 154-33

154.33.020 Repealed, 2007.
154.33.501 Short title for KRS 154.33-501 to 154.33-585.
154.33.510 Definitions for KRS 154.33-501 to 154.33-585.
154.33.515 East Kentucky Corporation -- Purpose -- Change in name -- Continuation of rights and obligations.
154.33.520 Corporation membership.
154.33.525 Board of directors -- Terms of office -- Vacancies.
154.33.527 Removal of members -- Meetings -- Officers.
154.33.530 Disclosure of conflict of interest of member, officer, or employee of the corporation.
154.33.533 Limitation of liability of corporate members or officers.
154.33.535 Powers and authority of corporation.
154.33.540 Executive committee -- Membership -- Powers and duties -- Meetings -- Expenses.
154.33.545 Bonds.
154.33.550 East Kentucky economic development fund.
154.33.555 Construction of KRS 154.33-501 to 154.33-585.
154.33.560 Bonds payable from revenues and assets only.
154.33.565 Negotiability of obligations of the corporation.
154.33.570 Obligations are authorized investments.
154.33.575 Tax-exempt status.
154.33.580 Disposition of corporation assets upon termination or dissolution.
154.33.585 Annual report -- Annual audit.
154.33.600 Repealed, 2009.
154.33.601 Repealed, 2009.
154.33.603 Repealed, 2009.
154.33.605 Repealed, 2009.
154.33.607 Repealed, 2009.
154.33.609 Repealed, 2009.

State Codes and Statutes

Statutes > Kentucky > 154-33

154.33.020 Repealed, 2007.
154.33.501 Short title for KRS 154.33-501 to 154.33-585.
154.33.510 Definitions for KRS 154.33-501 to 154.33-585.
154.33.515 East Kentucky Corporation -- Purpose -- Change in name -- Continuation of rights and obligations.
154.33.520 Corporation membership.
154.33.525 Board of directors -- Terms of office -- Vacancies.
154.33.527 Removal of members -- Meetings -- Officers.
154.33.530 Disclosure of conflict of interest of member, officer, or employee of the corporation.
154.33.533 Limitation of liability of corporate members or officers.
154.33.535 Powers and authority of corporation.
154.33.540 Executive committee -- Membership -- Powers and duties -- Meetings -- Expenses.
154.33.545 Bonds.
154.33.550 East Kentucky economic development fund.
154.33.555 Construction of KRS 154.33-501 to 154.33-585.
154.33.560 Bonds payable from revenues and assets only.
154.33.565 Negotiability of obligations of the corporation.
154.33.570 Obligations are authorized investments.
154.33.575 Tax-exempt status.
154.33.580 Disposition of corporation assets upon termination or dissolution.
154.33.585 Annual report -- Annual audit.
154.33.600 Repealed, 2009.
154.33.601 Repealed, 2009.
154.33.603 Repealed, 2009.
154.33.605 Repealed, 2009.
154.33.607 Repealed, 2009.
154.33.609 Repealed, 2009.

State Codes and Statutes