Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

154.33.603 Repealed, 2009.

Download pdf
Loading PDF...


Page 1 of 1 154.33-603 Repealed, 2009. Catchline at repeal: Board of directors -- Members -- Terms -- Compensation.
History: Repealed 2009 Ky. Acts ch. 12, sec. 56, effective June 25, 2009; and amended ch. 16, sec. 39, effective June 25, 2009. -- Amended 2007 Ky. Acts ch. 47, sec. 78,
effective June 26, 2007. -- Amended 2005 Ky. Acts ch. 95, sec. 34, effective June 20,
2005. -- Created 2000 Ky. Acts ch. 532, sec. 3, effective July 14, 2000. Legislative Research Commission Note (6/25/2009). Under KRS 446.260, the repeal of this section in 2009 Ky. Acts ch. 12 prevails over its amendment in 2009 Ky. Acts
ch. 16.

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