Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

154.90.010 Northern Kentucky Convention Center Corporation -- Board.

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
shall be attached to the Tourism, Arts and Heritage Cabinet for administrative
purposes. The corporation shall be directed by a board consisting of seven (7)
members appointed as follows:
(a) The county judge/executives of Kenton, Campbell and Boone Counties, with the approval of their respective fiscal courts, shall each appoint one (1)
member to the board. An appointee under this subsection shall have
demonstrated successful business experience in a field related to the
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.
(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)
year term. All other appointments, and all subsequent appointments by the
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
authority. A copy of charges, transcript of the record of the hearings, and
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)
members, with a majority of members present authorized to act upon any matter
legally before the corporation. Minutes and records shall be kept of all meetings of
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
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
ch. 99, sec. 2, effective July 14, 1992.

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