Download as PDF
216.803 Kentucky Health and Geriatric Authority.
(1)
(2)
(3)
The Kentucky Health and Geriatric Authority shall be composed of five (5)
members who shall be the Governor, secretary for health and family services or his
designee, commissioner of public health, Attorney General, and the commissioner
of revenue. These five (5) persons and their successors in office are a body
corporate and politic constituting a public corporation and governmental agency and
instrumentality of the Commonwealth by the name of the "Kentucky Health and
Geriatric Authority," with perpetual succession and with power in that name to
contract and be contracted with, to convey property, to sue and be sued, to have and
use a corporate seal, and to exercise, in addition to the powers and functions
conferred by KRS 216.800 to 216.853, all of the usual powers of corporations not
inconsistent with specifically enumerated powers.
The members of the authority shall receive no compensation for their services, but
are entitled to reimbursement for all reasonable expenses necessarily incurred in
connection with performance of their duties and functions as members.
Three (3) members of the authority shall constitute a quorum for the transaction of
business. The Governor shall be the chairman of the authority and the secretary for
health and family services or his designee shall be the vice chairman. The authority
shall elect a secretary and a treasurer who shall serve at the pleasure of the authority
and receive such compensation as may be determined by the authority. The treasurer
shall give bond to the authority for a faithful accounting for all funds coming into
his custody, in such amount as the authority may prescribe, drawn upon a surety
company qualified to do business in the Commonwealth, premium therefor to be
paid by the authority. The authority shall establish and maintain an office and the
secretary of the authority shall maintain therein complete records of the authority's
actions and proceedings, as public records open to inspection.
Effective: June 20, 2005
History: Amended 2005 Ky. Acts ch. 99, sec. 492, effective June 20, 2005. -- Amended
1998 Ky. Acts ch. 426, sec. 438, effective July 15, 1998. -- Amended 1976 Ky. Acts
ch. 210, sec. 5. -- Amended 1974 Ky. Acts ch. 257, sec. 6. -- Created 1968 Ky. Acts
ch. 132, sec. 2, effective June 13, 1968.
Legislative Research Commission Note (7/15/98). References in this statute to the
former commissioner of health services have been changed to the commissioner of
public health under 1998 Ky. Acts ch. 426, sec. 629, and KRS 7.136(2).
Legislative Research Commission Note (6/20/2005). 2005 Ky. Acts chs. 11, 85, 95, 97,
98, 99, 123, and 181 instruct the Reviser of Statutes to correct statutory references to
agencies and officers whose names have been changed in 2005 legislation confirming
the reorganization of the executive branch. Such a correction has been made in this
section.
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.