Kansas Statutes
Article 4 - Secretary Of State
75-452 Definitions.

75-452. Definitions. The following words and phrases when used in K.S.A. 75-451 through 75-458, and amendments thereto, shall mean, unless the context clearly requires otherwise:
(a) "Abuse" means:
(1) Causing or attempting to cause physical harm;
(2) placing another person in fear of imminent physical harm;
(3) causing another person to engage involuntarily in sexual relations by force, threats or duress, or threatening to do so;
(4) engaging in mental abuse, which includes threats, intimidation and acts designed to induce terror;
(5) depriving another person of necessary health care, housing or food; or
(6) unreasonably and forcibly restraining the physical movement of another.
(b) "Confidential address" means a residential street address, school street address or work street address of an individual, as specified on the individual's application to be a program participant under K.S.A. 75-451 through 75-458, and amendments thereto.
(c) "Confidential mailing address" means an address that is recognized for delivery by the United States postal service.
(d) "Domestic violence" means abuse committed against a victim or the victim's spouse or dependent child by:
(1) A current or former spouse of the victim;
(2) a person with whom the victim shares parentage of a child in common;
(3) a person who is cohabitating with, or has cohabitated with, the victim;
(4) a person who is related by blood or marriage; or
(5) a person with whom the victim has or had a dating or engagement relationship.
(e) "Program participant" means a person certified as a program participant under K.S.A. 75-453, and amendments thereto.
(f) "Enrolling agent" means state and local agencies, law enforcement offices, nonprofit agencies and any others designated by the attorney general that provide counseling and shelter services to victims of domestic violence, sexual assault, human trafficking or stalking.
(g) "Sexual assault" means an act which if committed in this state would constitute any crime defined in article 35 of chapter 21 of the Kansas Statutes Annotated, prior to their repeal, or article 55 of chapter 21 of the Kansas Statutes Annotated, or K.S.A. 2021 Supp. 21-6419 through 21-6422, and amendments thereto.
(h) "Stalking" means an act which if committed in this state would constitute "stalking" as defined by K.S.A. 60-31a01, and amendments thereto.
(i) "Human trafficking" means an act which if committed in this state would constitute the crime of human trafficking as defined by K.S.A. 21-3446, prior to its repeal, or K.S.A. 2021 Supp. 21-5426, and amendments thereto.
History: L. 2006, ch. 213, § 2; L. 2010, ch. 122, § 9; L. 2011, ch. 30, § 261; L. 2015, ch. 94, § 25; L. 2021, ch. 110, § 22; May 27.

Structure Kansas Statutes

Kansas Statutes

Chapter 75 - State Departments; Public Officers And Employees

Article 4 - Secretary Of State

75-401 Oath; filing.

75-402 Custody of books and papers; records.

75-403 Proclamations and commissions; official bonds; applicant for appointment as notary public; time limit for completion and return of bond.

75-404 Custodian of enrolled bills and resolutions; appropriation laws.

75-406 Deposit of acts of congress and acts and reports of state in state library.

75-407 Official seal.

75-408 Records and documents not to be removed from office except for reproduction purposes.

75-409 Certified copies under seal; evidentiary effect; fees, approval.

75-410 Custody and distribution of printed laws, returns of elections, charters and other documents.

75-411 Reports to governor or legislature; access to office by governor or committee.

75-412 Assistant secretary of state; deputy assistants; legal counsel; oaths; duties; appointment of other personnel.

75-413 Employees.

75-414 Performance of duties imposed by law.

75-417 Actions against state as judgment lien holder or as claimant of real property; venue; service of summons upon attorney general.

75-419 Flags and banners; purchase and sale of official.

75-420 Same; fund; disposition.

75-430 Kansas register; compilation, indexing and publication by secretary of state; publications to be included; publication intervals; inclusion of materials by reference; disposition and sale of copies.

75-430a Same; publication of notice of negotiations for certain contracts, sales of property and mineral production and other leases.

75-431 Kansas register; electronic filing of documents; duties of secretary of state; conflicts; original copies.

75-433 Same; secretary of state to fix publication fees charged state agencies and subscription fees charged to subscribers; moneys credited to state register's fee fund; expenditures from fund.

75-434 Same; official state paper construed to mean Kansas register.

75-435 Annual review of fees charged; recommendations to senate ways and means and house appropriations committees.

75-436 Sale of session laws, Kansas Statutes Annotated, senate and house journals and Kansas administrative regulations; postage and delivery fees, disposition.

75-437 Sale of computerized information; fees.

75-438 Information and services fees; fund.

75-439 Prepaid services fund; deposits; transfers to other funds; refunds.

75-440 Secretary of state authorized to administer oaths.

75-441 Cemetery and funeral audit fee fund; fees remitted and credited; expenditures.

75-442 Audits of prearranged funeral agreements and cemetery corporations, payment of expenses; fixed and charged by secretary of state.

75-443 Business reports and documents, electronic filing; rules and regulations.

75-444 Technology communication fee fund; fees remitted and credited; expenditures.

75-445 Franchise fee recovery fund.

75-446 Annual report fees, remittance. [See Revisor's Note]

75-448 Uniform commercial code fee fund; information provided by secretary of state and register of deeds, fees, remittance.

75-449 Printing and binding by secretary of state; procurement of private services.

75-451 Purpose.

75-452 Definitions.

75-453 Substitute mailing address; application requirements; procedure; certification into program; notification; penalty.

75-454 Same; cancellation; name change after certification; address change; nondeliverable address; use of false information.

75-455 Substitute address; use; forwarding mail.

75-456 Same; rules and regulations authorized; transfer of rule and regulation authority to the attorney general.

75-457 Same; substitute address released; exceptions.

75-458 Same; designation of enrolling agents.