Kentucky Revised Statutes
Chapter 41 - Department of the treasury
41.070 Moneys to be deposited in state depositories -- Exceptions -- Designated depositories -- Records of agencies.

Waiting for content...

Structure Kentucky Revised Statutes

Kentucky Revised Statutes

Chapter 41 - Department of the treasury

41.010 Definitions for KRS 41.070, 41.110, 41.120, 41.130, 41.280, 41.290, or 41.300 -- Definitions for chapter.

41.020 Treasurer head of department -- Where to keep office.

41.025 Repealed, 2005.

41.030 Repealed, 1946.

41.040 Repealed, 1950.

41.050 Repealed, 2021.

41.060 Assistant treasurer.

41.070 Moneys to be deposited in state depositories -- Exceptions -- Designated depositories -- Records of agencies.

41.080 Repealed, 1968.

41.090 Repealed, 1968.

41.100 Treasurer to receive and acknowledge notification of moneys from state agencies.

41.110 Restrictions on withdrawals of money from Treasury.

41.120 Claims to be paid by warrants -- Warrant authorizes Treasurer to pay -- Manner of authorization.

41.130 Warrants -- Contents -- Conditions of issuance -- Unified and integrated system of accounts.

41.140 Repealed, 2021.

41.150 Repealed, 2021.

41.160 Payments to be made by Treasurer.

41.165 Wage payment by electronic transfer of funds -- Request forms.

41.167 Electronic funds transfers.

41.170 Repealed, 2021.

41.180 Repealed, 1968.

41.185 Repealed, 1968.

41.190 Repealed, 1968.

41.200 Warrants negotiable and tax-free.

41.210 Public money to be deposited in state depositories.

41.220 Designation of banks as state depositories -- Minimum capital stock requirement -- Use of banks if state depositories not designated.

41.230 Charges for services by state depositories -- Interest on deposits.

41.240 Pledge of collateral required of state depositories -- Qualifications for a reduced pledge -- Eligible securities and other obligations.

41.245 Repealed, 1972.

41.250 Liability of Treasurer and state depository not affected by bond or pledge.

41.260 Transfer of deposits among state depositories.

41.270 Repealed, 1998.

41.280 Unified and integrated system of accounts -- Annual report by Treasurer.

41.290 Private funds and contributions.

41.295 Repealed, 1954.

41.300 Special deposit trust fund.

41.305 Elder and vulnerable victims trust fund.

41.310 Treasurer to furnish information regarding receipts and expenditures to the Finance and Administration Cabinet on a monthly basis.

41.320 Governor may require statement of condition of Treasury.

41.330 Delivery of office to successor -- Certification of accounts and inventory -- Certification by assistant treasurer in case of vacancy due to death or incapacitation of Treasurer.

41.340 Repealed, 2021.

41.345 Photostatic copies of Treasury records -- Use as evidence.

41.350 Canceled checks and electronic transactions records to be kept ten years.

41.360 Disposition of unclaimed balances of payroll deductions for war bond purchases.

41.370 Check to be presented within one year -- Cancellation and warrant against check.

41.375 Issuance of duplicate check -- Liability for loss sustained by issuance.

41.380 Renumbered as KRS 42.500.

41.390 Repealed, 1997.

41.400 Child victims' trust fund -- Limitation on disbursement.

41.410 Commonwealth Council on Developmental Disabilities -- Members -- Executive director -- Duties.

41.415 STABLE Kentucky accounts -- Administration -- Cooperative agreements.

41.450 Kentucky Financial Empowerment Commission -- Board of directors -- Membership -- Terms -- Vacancies -- Removal -- Appeal.

41.455 Board chair and vice chair -- Quorum -- Meetings -- Expenses -- Conflict of interest -- Administrative support.

41.460 Powers and duties of commission and board -- Executive director.

41.465 Annual financial statement audit.

41.470 Legislative findings.

41.472 Definitions for KRS 41.470 to 41.476 -- Exemptions from statutory or common law obligations.

41.474 Maintenance of list of all financial companies engaged in energy company boycotts -- Communication with financial company regarding divestment or sale of publicly traded securities -- Divestment delay -- Exemptions.

41.476 Report of each state governmental entity – Authority of Attorney General and Treasurer.

41.480 Definitions for section -- Prohibition from entering into contract with a company engaging in energy company boycott.

41.600 Repealed, 2019.

41.605 Repealed, 1996.

41.606 Repealed, 2019.

41.610 Repealed, 2019.

41.615 Repealed, 2019.

41.620 Repealed, 2019.

41.625 Repealed, 1996.

41.990 Penalties.