There is a newer version of the Kentucky Revised Statutes
2009 Kentucky Revised Statutes
CHAPTER 269 MISCELLANEOUS PROVISIONS AS TO DITCHES, DRAINAGE, AND RECLAMATION
269.230 Fees collected by circuit and county clerks -- Annual financial statement of directors of corporation.
Download pdfmanner provided for in KRS 30A.120. The county clerk shall receive a fee pursuant
to KRS 64.012 for recording the assessment in his office. (2) The board of directors of the corporation shall annually, in January, file with the county clerk a detailed statement of all money received by it, from whom received
and how spent. Effective: January 1, 2007
History: Amended 2006 Ky. Acts ch. 255, sec. 21, effective January 1, 2007. -- Amended 1978 Ky. Acts ch. 384, sec. 428, effective June 17, 1978. -- Amended
1976 (1st Extra Sess.) Ky. Acts ch. 21, sec. 23, effective January 2, 1978. --
Recodified 1942 Ky. Acts ch. 208, sec. 1, effective October 1, 1942, from Ky. Stat.
sec. 2417a-14.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.