Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

164A.050 Kentucky Higher Education Student Loan Corporation -- Establishment -- Organization -- Terms -- Duties -- Removal -- Expenses -- Relationship with other educational entities.

Download pdf
Loading PDF...


Page 1 of 3 164A.050 Kentucky Higher Education Student Loan Corporation -- Establishment -- Organization -- Terms -- Duties -- Removal -- Expenses -- Relationship with
other educational entities. (1) There is hereby created and established an independent de jure municipal corporation and political subdivision of the Commonwealth of Kentucky which
shall be a body corporate and politic to be known and identified as the Kentucky
Higher Education Student Loan Corporation. (2) The Kentucky Higher Education Student Loan Corporation is created and established as an independent de jure municipal corporation and political
subdivision of the Commonwealth of Kentucky to perform essential governmental
and public functions and purposes in improving and otherwise promoting the
educational opportunities of the citizens and inhabitants of the Commonwealth of
Kentucky and other qualified students by a program of financing, making, and
purchasing of insured student loans. (3) (a) Subject to paragraph (b) of this subsection, the corporation shall be governed by a board of directors consisting of:
1. Eight (8) voting members chosen from the general public residing in the
Commonwealth of Kentucky; and 2. Seven (7) voting members of the board of directors of the Kentucky
Higher Education Assistance Authority appointed by the Governor
pursuant to KRS 164.746(1)(a)1., who shall serve terms of office on the
corporation board of directors coextensive with their respective terms of
office on the Kentucky Higher Education Assistance Authority board of
directors. (b) Upon resignation or expiration of the term of an appointed member of the board of the corporation and the Kentucky Higher Education Assistance
Authority, that member's position shall be abolished to reduce the combined
number of appointed members of the boards of the corporation and the
Kentucky Higher Education Assistance Authority to ten (10) members. (c) In addition, the president of the Council on Postsecondary Education, the secretary of the Finance and Administration Cabinet, the president of the
Association of Independent Kentucky Colleges and Universities, the State
Treasurer, and the commissioner of education, or their designees who shall be
another official of the same cabinet or agency, shall serve as ex officio voting
members. (4) The Governor shall appoint directors according to subsection (3)(a)1. of this section from nominees submitted by the Governor's Higher Education Nominating
Committee under KRS 164.005 to take office and to exercise all powers thereof
immediately. The terms shall be staggered and shall be for a period of four (4) years
each. Each director shall serve for the appointed term and, except as provided in
subsection (3)(b) of this section, shall serve until a successor has been appointed
and has duly qualified. Page 2 of 3 (5) Except as provided in subsection (3)(b) of this section, in the event of a vacancy, the Governor may appoint a replacement director from nominees submitted by the
Governor's Higher Education Nominating Committee under KRS 164.005 who
shall hold office during the remainder of the term so vacated. (6) The Governor may remove any director from the general public in case of incompetency, neglect of duties, gross immorality, or malfeasance in office; and
may thereupon declare such office vacant and may appoint a person to fill such
vacancy as provided in other cases of vacancy. (7) The board shall elect from its voting membership a chair, chair-elect, and secretary-treasurer. The executive director of the Kentucky Higher Education Assistance
Authority shall serve as executive director of the corporation. (8) The executive director shall administer, manage, and direct the affairs and business of the corporation, subject to the policies, control, and direction of the board of
directors of the corporation. The secretary-treasurer of the corporation shall keep a
record of the proceedings of the corporation and shall be custodian of all books,
documents, and papers filed with the corporation, the minute book or journal of the
corporation, and its official seal. The secretary-treasurer may copy all minutes and
other records and documents of the corporation and give certificates under the
official seal of the corporation to the effect that such copies are true copies and all
persons dealing with the corporation may rely upon such certificates. (9) A majority of the board of directors of the corporation shall constitute a quorum for the purpose of conducting its business and exercising its powers and for all other
purposes notwithstanding the existence of any vacancies in respect of the board of
directors. (10) Official actions may be taken by the corporation at meetings duly called by the chair upon three (3) days' written notice to each director or upon the concurrence of at
least a majority of the directors. In lieu of personal attendance by members of the
board of directors at the same location, the board of directors may conduct meetings
by teleconference or other available technological means suitable for conducting its
business. Meetings of the board shall be open and accessible to the public in
accordance with KRS 61.805 to 61.850, and any alternate method of conducting a
meeting in lieu of personal attendance shall ensure public access. (11) Directors, except officers or employees of the state, shall receive one hundred dollars ($100) compensation per day for their services and shall be entitled to
payment of any reasonable and necessary expense actually incurred in discharging
their duties under this chapter. (12) Recognizing that the corporation and the Kentucky Higher Education Assistance Authority are governed by identical boards of directors and managed by a common
executive director and otherwise share staff functions, the two (2) organizations
shall provide technical, clerical, and administrative assistance to each other and for
the Kentucky Educational Savings Plan Trust and the Commonwealth
postsecondary education prepaid tuition trust fund, together with necessary office
space and personnel, and shall assist each other in all ways by the performance of Page 3 of 3 any and all actions which may be useful or beneficial in the performance of their
public functions. (13) The corporation shall enter into contracts with the Kentucky Higher Education Assistance Authority, the Kentucky Educational Savings Plan Trust, and the
Commonwealth postsecondary education prepaid tuition trust fund as may be
proper and appropriate in respect to services which may include but not be limited
to the servicing and collection of insured student loans or to facilitate the common
administration, operation, and management of the contracting entities. Effective: July 13, 2004
History: Amended 2004 Ky. Acts ch. 111, sec. 7, effective July 13, 2004. -- Amended 2003 Ky. Acts ch. 180, sec. 10, effective June 24, 2003. -- Amended 2002 Ky. Acts
ch. 253, sec. 2, effective July 15, 2002. -- Amended 1998 Ky. Acts ch. 152, sec. 1,
effective July 15, 1998; and ch. 282, sec. 1, effective July 15, 1998. -- Amended
1997 (1st Extra. Sess.) Ky. Acts ch. 1, sec. 135, effective May 30, 1997. -- Amended
1994 Ky. Acts ch. 91, sec. 5, effective March 22, 1994; and ch. 447, sec. 5, effective
April 11, 1994. -- Amended 1988 Ky. Acts ch. 271, sec. 1, effective July 15, 1988. --
Created 1978 Ky. Acts ch. 387, sec. 5, effective June 17, 1978.

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