Download pdf
Loading PDF...



<br><br>18A.245 Board of trustees -- Membership, terms, meetings -- Powers -- Annual <br>financial report. <br>(1) The authority shall be administered by a board of trustees composed of seven (7) <br>members, who shall be as follows: <br>(a) Secretary, Finance and Administration Cabinet, ex officio; <br>(b) Secretary of personnel, ex officio; <br>(c) The state controller, ex officio; and <br>(d) Four (4) at-large members appointed by the Governor, one (1) of whom shall <br>have at least five (5) years of investment or banking experience and one (1) of <br>whom shall be a representative of a nonstate government employer. <br>(2) The members of the board appointed by the Governor shall serve for a period of <br>four (4) years and the ex officio members of the board shall serve only for the <br>period of their term of office. Each ex officio member may designate a proxy by <br>written notice to the authority prior to call of order of each meeting, and the proxy <br>shall be entitled to participate as a full voting member. <br>(3) Any vacancy which may occur shall be filled in the same manner provided for the <br>selection of the particular member for a full term. Vacancies shall be filled for the <br>unexpired term only. <br>(4) Membership on the board of trustees shall not be incompatible with any other office <br>unless a constitutional incompatibility exists, and no member shall be subject to <br>removal from office, except upon conviction of a felony, or of a misdemeanor <br>involving moral turpitude. <br>(5) Board members who do not otherwise receive a salary or compensation from the <br>State Treasury shall receive a per diem of one hundred dollars (&#36;100) for each day <br>they are in session or on official duty, and they shall be reimbursed for their actual <br>and necessary expenses in accordance with state administrative regulations and <br>standards applicable to state employees. <br>(6) The board shall meet at least once in each quarter of the year, and may meet in <br>special session upon the call of the chairman. It shall elect a chairman and a vice <br>chairman. A majority of the members shall constitute a quorum, and all actions <br>taken by the board shall be by affirmative vote of a majority of the members <br>present. <br>(7) The authority shall be attached to the Personnel Cabinet for administrative purposes <br>only. The board may take but is not limited to the following actions: <br>(a) Appoint such employees as it deems necessary and fix the compensation for <br>all employees of the board, subject to the approval of the secretary. The <br>executive director of the authority and employees appointed by the board shall <br>serve at its will and pleasure. All other staff of the authority shall be employed <br>under KRS 18A.005 to 18A.200; <br>(b) Require such employees as it thinks proper to execute bonds for the faithful <br>performance of their duties; <br>(c) Establish a system of accounting; <br><br>(d) Contract for such services as may be necessary for the operation or <br>administration of deferred compensation plans authorized in KRS 18A.230 to <br>18A.275, including annual audits; <br>(e) Do all things, take all actions, and adopt plans for participation consistent with <br>federal law and with the provisions of KRS 18A.230 to 18A.275, including <br>but not limited to: <br>1. <br>Amending the board's plan for the Kentucky Public Employees 401(k) <br>Deferred Compensation Plan or the Kentucky Employees 457 Deferred <br>Compensation Plan, or both such plans, to adopt, maintain, and <br>terminate a deemed IRA program under Internal Revenue Code Section <br>408; <br>2. <br>Amending the board's plan for the Kentucky Public Employees 401(k) <br>Deferred Compensation Plan to adopt, maintain, and terminate a <br>qualified Roth contribution program under Internal Revenue Code <br>Section 402A; and <br>3. <br>Adopting, maintaining, and terminating an Internal Revenue Code <br>Section 403(b) plan for qualified employees; and <br>(f) Contract with persons or companies duly licensed by the state of Kentucky <br>and applicable federal regulatory agencies, at the cost of the trust fund, to <br>provide investment advice to participants in the plans, with respect to their <br>selection of permitted investments in the plans. <br>(8) The Attorney General, or an assistant designated by him, may act as legal adviser <br>and attorney for the board. The board may also appoint legal counsel in accordance <br>with KRS Chapter 12. <br>(9) The board shall prepare an annual financial report showing all receipts, <br>disbursements, assets, and liabilities and shall submit a copy to the Governor and <br>the Legislative Research Commission. All board meetings and records shall be open <br>for inspection by the public. <br>Effective: July 15, 2008 <br>History: Amended 2008 Ky. Acts ch. 181, sec. 3, effective July 15, 2008. -- Amended <br>2002 Ky. Acts ch. 123, sec. 2, effective July 15, 2002. -- Amended 1998 Ky. Acts <br>ch. 154, sec. 50, effective July 15, 1998. -- Amended 1994 Ky. Acts ch. 496, sec. 25, <br>effective July 15, 1994. -- Amended 1988 Ky. Acts ch. 154, sec. 1, effective July 15, <br>1988. -- Amended 1984 Ky. Acts ch. 234, sec. 3, effective July 13, 1984. -- <br>Repealed, reenacted, and amended as KRS 18A.245, 1982 Ky. Acts ch. 448, sec. 49, <br>effective July 15, 1982. -- Created 1974 Ky. Acts ch. 143, sec. 5. <br>Formerly codified as KRS 18.540. <br><br>