State Codes and Statutes

Statutes > Kentucky > 154-90 > 010

Download pdf
Loading PDF...


154.90-010 Northern Kentucky Convention Center Corporation -- Board. (1) The Northern Kentucky Convention Center Corporation is hereby established to develop and manage the Northern Kentucky Convention Center. The corporation <br>shall be attached to the Tourism, Arts and Heritage Cabinet for administrative <br>purposes. The corporation shall be directed by a board consisting of seven (7) <br>members appointed as follows: <br>(a) The county judge/executives of Kenton, Campbell and Boone Counties, with the approval of their respective fiscal courts, shall each appoint one (1) <br>member to the board. An appointee under this subsection shall have <br>demonstrated successful business experience in a field related to the <br>convention business; (b) The mayor of the city within which the convention center is located shall appoint one (1) member, with the approval of the city commission; and (c) The Governor shall appoint three (3) members. <br>(d) One (1) of the initial appointees of the Governor shall have a one (1) year term, one (1) shall have a two (2) year term, and one (1) shall have a three (3) <br>year term. All other appointments, and all subsequent appointments by the <br>Governor, shall be for four (4) year terms. (e) Members may be removed by the appointing authority only for cause and after being afforded notice, a hearing, and a finding of fact by the appointing <br>authority. A copy of charges, transcript of the record of the hearings, and <br>findings of fact shall be filed with the Secretary of State. (2) The Northern Kentucky Convention Center Corporation shall be a body corporate with full corporate powers. A quorum of the corporation shall consist of four (4) <br>members, with a majority of members present authorized to act upon any matter <br>legally before the corporation. Minutes and records shall be kept of all meetings of <br>the corporation and all official actions shall be recorded. (3) The corporation may enact bylaws concerning the election of officers and other administrative procedures it deems necessary. Effective: June 25, 2009 <br>History: Amended 2009 Ky. Acts ch. 16, sec. 42, effective June 25, 2009. -- Amended 2006 Ky. Acts ch. 152, sec. 7, effective July 12, 2006. -- Created 1992 Ky. Acts <br>ch. 99, sec. 2, effective July 14, 1992.

State Codes and Statutes

Statutes > Kentucky > 154-90 > 010

Download pdf
Loading PDF...


154.90-010 Northern Kentucky Convention Center Corporation -- Board. (1) The Northern Kentucky Convention Center Corporation is hereby established to develop and manage the Northern Kentucky Convention Center. The corporation <br>shall be attached to the Tourism, Arts and Heritage Cabinet for administrative <br>purposes. The corporation shall be directed by a board consisting of seven (7) <br>members appointed as follows: <br>(a) The county judge/executives of Kenton, Campbell and Boone Counties, with the approval of their respective fiscal courts, shall each appoint one (1) <br>member to the board. An appointee under this subsection shall have <br>demonstrated successful business experience in a field related to the <br>convention business; (b) The mayor of the city within which the convention center is located shall appoint one (1) member, with the approval of the city commission; and (c) The Governor shall appoint three (3) members. <br>(d) One (1) of the initial appointees of the Governor shall have a one (1) year term, one (1) shall have a two (2) year term, and one (1) shall have a three (3) <br>year term. All other appointments, and all subsequent appointments by the <br>Governor, shall be for four (4) year terms. (e) Members may be removed by the appointing authority only for cause and after being afforded notice, a hearing, and a finding of fact by the appointing <br>authority. A copy of charges, transcript of the record of the hearings, and <br>findings of fact shall be filed with the Secretary of State. (2) The Northern Kentucky Convention Center Corporation shall be a body corporate with full corporate powers. A quorum of the corporation shall consist of four (4) <br>members, with a majority of members present authorized to act upon any matter <br>legally before the corporation. Minutes and records shall be kept of all meetings of <br>the corporation and all official actions shall be recorded. (3) The corporation may enact bylaws concerning the election of officers and other administrative procedures it deems necessary. Effective: June 25, 2009 <br>History: Amended 2009 Ky. Acts ch. 16, sec. 42, effective June 25, 2009. -- Amended 2006 Ky. Acts ch. 152, sec. 7, effective July 12, 2006. -- Created 1992 Ky. Acts <br>ch. 99, sec. 2, effective July 14, 1992.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 154-90 > 010

Download pdf
Loading PDF...


154.90-010 Northern Kentucky Convention Center Corporation -- Board. (1) The Northern Kentucky Convention Center Corporation is hereby established to develop and manage the Northern Kentucky Convention Center. The corporation <br>shall be attached to the Tourism, Arts and Heritage Cabinet for administrative <br>purposes. The corporation shall be directed by a board consisting of seven (7) <br>members appointed as follows: <br>(a) The county judge/executives of Kenton, Campbell and Boone Counties, with the approval of their respective fiscal courts, shall each appoint one (1) <br>member to the board. An appointee under this subsection shall have <br>demonstrated successful business experience in a field related to the <br>convention business; (b) The mayor of the city within which the convention center is located shall appoint one (1) member, with the approval of the city commission; and (c) The Governor shall appoint three (3) members. <br>(d) One (1) of the initial appointees of the Governor shall have a one (1) year term, one (1) shall have a two (2) year term, and one (1) shall have a three (3) <br>year term. All other appointments, and all subsequent appointments by the <br>Governor, shall be for four (4) year terms. (e) Members may be removed by the appointing authority only for cause and after being afforded notice, a hearing, and a finding of fact by the appointing <br>authority. A copy of charges, transcript of the record of the hearings, and <br>findings of fact shall be filed with the Secretary of State. (2) The Northern Kentucky Convention Center Corporation shall be a body corporate with full corporate powers. A quorum of the corporation shall consist of four (4) <br>members, with a majority of members present authorized to act upon any matter <br>legally before the corporation. Minutes and records shall be kept of all meetings of <br>the corporation and all official actions shall be recorded. (3) The corporation may enact bylaws concerning the election of officers and other administrative procedures it deems necessary. Effective: June 25, 2009 <br>History: Amended 2009 Ky. Acts ch. 16, sec. 42, effective June 25, 2009. -- Amended 2006 Ky. Acts ch. 152, sec. 7, effective July 12, 2006. -- Created 1992 Ky. Acts <br>ch. 99, sec. 2, effective July 14, 1992.