Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

64.010 Repealed, 1978.

Download pdf
Loading PDF...


Page 1 of 1 64.010 Repealed, 1978. Catchline at repeal: Clerks' fees.
History: Repealed 1978 Ky. Acts ch. 84, sec. 26, effective June 17, 1978. -- Amended 1976 (1st Extra. Sess.) Ky. Acts ch. 14, sec. 26. -- Amended 1974 Ky. Acts ch. 222,
sec. 1. -- Amended 1970 Ky. Acts ch. 82, sec. 1. -- Amended 1962 Ky. Acts ch. 83,
sec. 19. -- Amended 1960 Ky. Acts ch. 19, sec. 1. -- Amended 1958 Ky. Acts
ch. 105, sec. 1. -- Amended 1950 Ky. Acts ch. 211, sec. 1. -- Recodified 1942 Ky.
Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat. sec. 1720.

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