Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

194.180 Repealed, 1998.

Download pdf


194.180 Repealed, 1998. Catchline at repeal: Rules and regulations of various bodies.
History: Repealed 1998 Ky. Acts ch. 426, sec. 628, effective July 15, 1998. -- Amended 1990 Ky. Acts ch. 373, sec. 5, effective July 13, 1990; and ch. 470,
sec. 69, effective July 1, 1990. -- Amended 1984 Ky. Acts ch. 108, sec. 5, effective
July 13, 1984. -- Amended 1980 Ky. Acts ch. 118, sec. 4, effective July 15, 1980. --
Amended 1976 Ky. Acts ch. 299, sec. 38. -- Created 1974 Ky. Acts ch. 74, Art. VI,
sec. 19.

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 Lawyers

Christie L Sheppard
Christie L Sheppard
30 Fox Chase Lane, Apt. 6
Southgate, KY

Practice Areas: Contracts

Gurney A Johnson
Gurney A Johnson
(606) 739-8616
2706 Louisa St.
Catlettsburg, KY

Practice Areas: Employment

William Mizell
William Mizell
(606) 739-4161
PO Box 177
Catlettsburg, KY

Practice Areas: Employment

C. Phillip Hedrick
C. Phillip Hedrick
(606) 739-4321
PO Box 425
Catlettsburg, KY

Practice Areas: Family

Daniel III King
Daniel III King
(606) 329-1311
PO Box 425
Catlettsburg, KY

Practice Areas: LIT

Sandra K Overstreet
Sandra K Overstreet
(606) 739-4321
PO Box 425
Catlettsburg, KY

Practice Areas: Immigration

Kentucky Court Map

Tips