Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

158.796 Governor's Scholars Program -- Purpose -- Governor's Scholars Program, Inc. -- Board of directors -- Funding -- Reports.

Download pdf
Loading PDF...


Page 1 of 2 158.796 Governor's Scholars Program -- Purpose -- Governor's Scholars Program, Inc. -- Board of directors -- Funding -- Reports. (1) The Governor's Scholars Program is established to implement an enrichment program for academically gifted students to enhance the next generation of civic
and economic leaders and create models of educational excellence. Governor's
Scholars Program, Inc. is authorized to operate the Governor's Scholars Program.
The Governor's Scholars Program shall be attached to the Office of the Governor
for administrative purposes. (2) (a) The Governor or the Governor's designee from the executive cabinet, the commissioner of education, and the president of the Council on Postsecondary
Education shall serve as ex officio voting members of the board of directors of
Governor's Scholars Program, Inc. In addition, the Governor shall appoint five
(5) members of the board as provided in paragraph (b) of this subsection.
Other board members of Governor's Scholars Program, Inc. shall be selected
in the manner set forth in the articles of incorporation and bylaws of the
corporation. (b) After June 20, 2005, the Governor shall appoint board members as follows: 1. In 2005, the Governor shall appoint two (2) board members to serve
three (3) year terms; 2. In 2006, the Governor shall appoint two (2) members to serve three (3)
year terms; and 3. In 2007, the Governor shall appoint one (1) member to serve a three (3)
year term. Members appointed by the Governor may be reappointed by the Governor to
serve successive terms. In making gubernatorial appointments, the Governor
shall consider recommendations and information provided by the nominating
committee of the board and shall attempt to promote geographic balance on
the board. One (1) of the gubernatorial appointees shall be designated by the
board to serve on the committee that functions as the executive committee of
Governor's Scholars Program, Inc. The Governor shall make appointments to
fill gubernatorial vacancies as they occur. Each appointment after the initial
appointment shall be for a three (3) year term unless the appointment is to fill
the unexpired portion of a term. (c) The board of directors shall have the authority to hire, fire, and manage all program personnel, including the executive director. (3) The annual appropriation for the Governor's Scholars Program from the general fund shall be transmitted to Governor's Scholars Program, Inc. on July 1 of each
year to facilitate the operation of the summer program. Funds shall be used only for
the purposes of the Governor's Scholars Program and shall not lapse at the end of
the fiscal year. (4) (a) Governor's Scholars Program, Inc. shall follow standard accounting practices and shall submit the following financial reports to the Office of the Governor, Page 2 of 2 the Finance and Administration Cabinet, and the Legislative Research
Commission:
1. Quarterly reports of expenditures of state funds, submitted on or before
the thirtieth day after the end of each quarter in the corporation's fiscal
year; 2. Annual reports of receipts and expenditures for the Governor's Scholars
Program, submitted on or before the sixtieth day after the end of the
fiscal year of the corporation; and 3. The report of an annual financial audit conducted by an independent
auditor, submitted on or before September 1 of each year. (b) On or before March 1 of each year, Governor's Scholars Program, Inc. shall file with the Office of the Governor, the Finance and Administration Cabinet,
and the Legislative Research Commission a report detailing the operations of
the Governor's Scholars Program for the preceding year. The report shall
include information concerning the summer program, student and faculty
demographics, and program outcomes according to such measures of success
as the board may adopt. Effective: June 20, 2005
History: Amended 2005 Ky. Acts ch. 35, sec. 1, effective June 20, 2005. -- Created 1994 Ky. Acts ch. 209, sec. 6, effective July 15, 1994. Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97, 98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to
agencies and officers whose names have been changed in 2005 legislation confirming
the reorganization of the executive branch. Such a correction has been made in this
section.

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