Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

11A.050 Financial disclosure by officers, candidates, and public servants.

Download pdf
Loading PDF...


Page 1 of 2 11A.050 Financial disclosure by officers, candidates, and public servants. (1) Each officer, each public servant listed in KRS 11A.010(9)(a) to (g), and each candidate shall file a statement of financial disclosure with the commission, as
follows:
(a) Each officer and each public servant listed in KRS 11A.010(9)(a) to (g) who occupies his position during any portion of a calendar year shall file the
statement for that portion of the calendar year he occupied the position on or
before April 15 of the following year, whether or not he remains an officer or
public servant as listed in KRS 11A.010(9)(a) to (g). (b) Each officer and public servant listed in KRS 11A.010(9)(a) to (g) who does not remain an officer or public servant listed in KRS 11A.010(9)(a) to (g) for
the entire calendar year shall file the statement for the portion of the calendar
year that the person served as an officer or public servant listed in KRS
11A.010(9)(a) to (g). The statement shall be filed with the commission within
thirty (30) days after the date the person no longer serves as an officer or
public servant listed in KRS 11A.010(9)(a) to (g). (c) A candidate shall file the statement reflecting the previous calendar year with the commission no later than February 15. (2) The statement of financial disclosure shall be filed on a form prescribed by the commission. The commission shall provide copies of the form upon request without
charge. (3) The statement shall include the following information for the preceding calendar year:
(a) Name and entire residential and business address of filer;
(b) Title of position or office whereby filing is required;
(c) Any other occupations of filer and spouse;
(d) Positions held by the filer or his spouse in any business, and the name and address of the business; (e) Names and addresses of all businesses in which the filer, his spouse, or dependent children has or had an interest of ten thousand dollars ($10,000) at
fair market value or five percent (5%) ownership interest or more; (f) The name and address of any source of gross income exceeding one thousand dollars ($1,000) from any one (1) source to the filer, his spouse, or dependent
child, as well as information concerning the nature of the business, and the
form of the income; (g) Sources of retainers received by the filer or his spouse relating to matters of the state agency for which the filer works or supervises or of any other entity
of state government for which the filer would serve in a decision-making
capacity, including each source's name and address; (h) Any representation or intervention for compensation by the filer or his spouse for any person or business before a state agency for which the filer works or
supervises or before any entity of state government for which the filer would Page 2 of 2 serve in a decision-making capacity, including the name and address of the
person or business; (i) All positions of a fiduciary nature held by the filer or his spouse in a business, including the name and address of the business; (j) Information, including a street address or location, regarding any real property in which there is an interest of ten thousand dollars ($10,000) or more held by
the filer, his spouse, or dependent children; (k) Sources, including each source's name and address, of gifts of money or property with a retail value of more than two hundred dollars ($200) from any
one (1) source to the filer, his spouse, or dependent children, except those
from a member of the filer's family; and (l) Identity, including an address, of creditors owed more than ten thousand dollars ($10,000), except debts arising from the purchase of consumer goods. Paragraphs (a) to (l) of this subsection shall not require disclosure of specific dollar
amounts or of privileged information. Effective: December 1, 2000
History: Amended 2000 Ky. Acts ch. 417, sec. 5, effective December 1, 2000; and ch. 475, sec. 4, effective July 14, 2000. -- Amended 1998 Ky. Acts ch. 429, sec. 3,
effective July 15, 1998. -- Amended 1993 (1st Extra. Sess.) Ky. Acts ch. 4, sec. 72,
effective September 16, 1993. -- Created 1992 Ky. Acts ch. 287, sec. 7, effective July
14, 1992. Legislative Research Commission Note (12/1/2000). The contingency on the effectiveness of this statute set by 2000 Ky. Acts ch. 417, sec. 18, was met, the voters
of the Commonwealth having ratified at the general election on November 7, 2000, a
constitutional amendment (see 2000 Ky. Acts ch. 399) abolishing the Railroad
Commission. Legislative Research Commission Note (7/15/98). A reference to "KRS 11A.010(9)(a) to (i)" in subsection (1) of this statute has been changed in codification to "KRS
11A.010(9)(a) to (h)" under KRS 7.136(1)(e) and (h). 1998 Ky. Acts ch. 429, sec. 1,
eliminated the former paragraph (g) of KRS 11A.010(9) and renumbered the
remaining subsections accordingly. Other actions within Acts Chapter 429, including
in the section that amended this statute, used the "(a) to (h)" range in new language
and modified existing language to use the "(a) to (h)" range. It seems clear from
context, and this has been confirmed by the drafter of the bill, that this change was
intended here as well but was inadvertently overlooked.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Court Map

Tips