Kentucky Revised Statutes
Chapter 454 - Miscellaneous civil practice provisions
454.464 Special motion for expedited relief.

Waiting for content...

Structure Kentucky Revised Statutes

Kentucky Revised Statutes

Chapter 454 - Miscellaneous civil practice provisions

454.010 Repealed, 1952.

454.011 Declaration of public policy on encouragement of dispute resolution through negotiation and settlement.

454.020 Voter, when exempt from arrest on civil process -- Effect of violation.

454.030 Forcible entry or detainer, how notice served.

454.040 Trespass, joint or several damages for.

454.050 Infants, when to be excluded from courtroom.

454.060 Provisions concerning bond required before injunction granted.

454.065 Order of injunction not to issue until bond executed.

454.070 Acceptance of sureties by clerk.

454.075 Repealed, 1978.

454.080 Judgment to be enjoined in court rendering -- Affidavit.

454.085 Damages if injunction dissolved.

454.090 Procedure for confession of judgment.

454.095 Cause of action to be stated in judgment.

454.100 Effect of judgment.

454.110 When infant may vacate judgment.

454.125 Process may issue and bonds may be taken on holidays.

454.130 Repealed, 1996.

454.135 When defendant exempt from service of process.

454.140 Officers to whom process to be directed -- Provisional remedies.

454.145 Court may appoint person to serve particular process.

454.150 Procedure for restoration of money received by the Commonwealth where judgment rendered upon constructive service is modified or set aside.

454.155 Effect of new trial on title to property sold under attachment or judgment.

454.160 Lien created only by attachment or judgment.

454.165 Personal judgment against defendant constructively summoned forbidden.

454.170 Substitution of affirmation for oath.

454.175 Execution of new bond for defective one.

454.180 Officer may require affidavit of surety's qualifications.

454.185 Qualifications of sureties.

454.190 Commonwealth may prosecute remedy without bond.

454.210 Personal jurisdiction of courts over nonresident -- Process, how served -- Fee -- Venue.

454.220 Personal jurisdiction of courts over nonresidents in certain domestic relations matters.

454.260 Definitions.

454.265 Citation -- Purposes.

454.270 Appointment of Secretary of State as agent for service of process -- Service of process -- Return -- Applicability.

454.275 Personal service on person whose marital domicile is in Kentucky.

454.280 Individuals who can and cannot take depositions -- Penalty.

454.350 Time within which judge, commissioner or hearing officer must issue judgment or report -- Certification of reason when delay occurs.

454.400 Definitions for KRS 454.405 to 454.415.

454.405 Dismissal of civil actions brought by inmates -- Grounds -- Order -- Assessment of fines and costs.

454.410 Payment of fees and court costs by inmates -- Waiver.

454.415 Prohibition against civil action filed by or on behalf of inmate prior to exhaustion of administrative remedies -- Dismissal of action and assessment of costs -- Period of limitations.

454.430 Definitions for KRS 454.430 to 454.435.

454.431 Requirement for court approval of transfer of structured settlement payment rights -- Express findings that are required.

454.435 Jurisdiction of the Circuit Court -- Notice and hearing requirements -- Nonwaiverability of KRS 454.430 to 454.435.

454.450 Definitions for KRS 452.453 and 454.455.

454.455 Proof required for damages against tobacco growers and warehousemen -- Costs that may be awarded to prevailing defendant.

454.460 Definitions for KRS 454.460 to 454.478.

454.462 Scope.

454.464 Special motion for expedited relief.

454.466 Stay.

454.468 Hearing.

454.470 Proof.

454.472 Dismissal of cause of action in whole or part.

454.474 Ruling.

454.476 Appeal.

454.478 Costs, attorney's fees, and expenses.