2017 Kentucky Revised Statutes
CHAPTER 154 - DEVELOPMENT
Subchapter 90 - Additional Types of Development
154.90-010 Northern Kentucky Convention Center Corporation -- Board.


Download as PDF
154.90-010 Northern Kentucky Convention Center Corporation -- Board. (1) (2) (3) The Northern Kentucky Convention Center Corporation is hereby established to develop and manage the Northern Kentucky Convention Center. The corporation shall be attached to the Tourism, Arts and Heritage Cabinet for administrative purposes. The corporation shall be directed by a board consisting of seven (7) members appointed as follows: (a) The county judge/executives of Kenton, Campbell and Boone Counties, with the approval of their respective fiscal courts, shall each appoint one (1) member to the board. An appointee under this subsection shall have demonstrated successful business experience in a field related to the convention business; (b) The mayor of the city within which the convention center is located shall appoint one (1) member, with the approval of the city commission; and (c) The Governor shall appoint three (3) members. (d) One (1) of the initial appointees of the Governor shall have a one (1) year term, one (1) shall have a two (2) year term, and one (1) shall have a three (3) year term. All other appointments, and all subsequent appointments by the Governor, shall be for four (4) year terms. (e) Members may be removed by the appointing authority only for cause and after being afforded notice, a hearing, and a finding of fact by the appointing authority. A copy of charges, transcript of the record of the hearings, and findings of fact shall be filed with the Secretary of State. The Northern Kentucky Convention Center Corporation shall be a body corporate with full corporate powers. A quorum of the corporation shall consist of four (4) members, with a majority of members present authorized to act upon any matter legally before the corporation. Minutes and records shall be kept of all meetings of the corporation and all official actions shall be recorded. The corporation may enact bylaws concerning the election of officers and other administrative procedures it deems necessary. Effective: June 25, 2009 History: Amended 2009 Ky. Acts ch. 16, sec. 42, effective June 25, 2009. -- Amended 2006 Ky. Acts ch. 152, sec. 7, effective July 12, 2006. -- Created 1992 Ky. Acts ch. 99, sec. 2, effective July 14, 1992.
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.