Kentucky 2025 Regular Session All Bills
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB12
Introduced
1/7/25
Refer
1/7/25
Refer
1/9/25
Amend KRS 304.17A-164 to define terms; establish cost-sharing requirements for prescription drugs; require rebates to be passed through; establish confidentiality requirements for the rebate information; create a new section of KRS 365.880 to 365.900 to provide that the actual amount of rebates received is a trade secret; provide that compliance with prescription drug cost-sharing and rebate requirements shall not be in violation of the Uniform Trade Secrets Act; amend KRS 304.17C-125, 304.38A-115, 18A.225, and 164.2871 to apply the cost-sharing and rebate requirements for prescription drugs to limited health service benefit plans, limited health service organizations, the state employee health plan, and self-insured employer group health plans provided by the governing board of a state postsecondary education institution; apply provisions to health plans issued or renewed on or after January 1, 2026; EFFECTIVE January 1, 2026.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB120
Introduced
2/11/25
Refer
2/11/25
Refer
2/12/25
Report Pass
2/13/25
Engrossed
2/28/25
Refer
2/28/25
Refer
3/7/25
Report Pass
3/12/25
Refer
3/14/25
Enrolled
3/14/25
Enrolled
3/14/25
Chaptered
3/24/25
Passed
3/24/25
Amend KRS 156.070 to require child dependency, neglect, and abuse information to be included in any interscholastic athletics participation consent form; require any training for interscholastic athletics administrators and coaches to include information about mandatory reporting duties for child dependency, neglect, and abuse.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB121
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Report Pass
2/26/25
Engrossed
3/4/25
Refer
3/4/25
Refer
3/27/25
Amend KRS 259.120 to allow the county judge/executive to contract for the performance of specific duties required to be performed when an equine is subject to being taken up by a person or organization that provides animal sheltering services; require the contract to be approved by the county fiscal court; establish immunity from criminal and civil liability.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB122
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Report Pass
3/4/25
Create a new section of KRS Chapter 258 to define terms; prohibit retail pet shops from selling dogs or cats unless the animal was obtained from an animal shelter or qualified breeder; prohibit retail pet shops from selling a dog or cat that is less than eight weeks old, or selling a dog or cat to anyone under the age of eighteen; prohibit local governments from passing ordinances that conflict with this Act; amend KRS 258.990 to establish a penalty for a violation.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB123
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Create a new section of Subtitle 12 of KRS Chapter 304 to require insurers to replace the roofing materials on the entire roof when uniformity of appearance cannot be achieved due to the age, condition, or discontinued manufacture of the existing roofing materials; prohibit the application of line of sight rules to exclude coverage for the replacement of roofing materials for any portion of the roof; provide that the Act applies to insurance policies, certificates, and contracts issued or renewed on or after the effective date of the Act.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB124
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Create new sections of KRS Chapter 525 to define terms; require peace officers and animal control officers to serve notice of seizure of an animal subjected to cruelty; create procedure for seizing agencies to petition a court to order owner to pay cost of care for a seized animal; establish penalties; amend KRS 258.215 to require owners to be responsible for cost of care of an impounded animal; repeal, reenact, and amend KRS 258.117 to reduce the number of board appointees from each nominating organization from two to one; add one member to be selected from a list submitted by Kentucky Animal Action; add a member from a list submitted by the Kentucky Veterinary Medical Association representing registered nonprofit organizations whose missions prioritize spay and neuter advocacy for companion animals to the Animal Control Advisory Board; provide that on the effective date of the Act, the Animal Control Advisory Board shall be dissolved and reconstituted and all new members be appointed; provide for the staggering of initial appointments.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB125
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Amend KRS 186.403 to allow persons who meet the minimum requirements for federal recognition in section 202 of the REAL ID Actof 2005, as amended, in 49 U.S.C. sec. 30301 note, and have been admitted to the United States as a nonimmigrant pursuant to a compact of free association between the United States and the Republic of the Marshall Island, the Republic of Palau, or the Federated States of Micronesia to obtain a voluntary travel ID; amend KRS 186.412, 186.4121, 186.4122, 186.4123, and 186.4125 to conform and to set forth documentation requirements; EFFECTIVE July 1, 2025
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB126
Introduced
1/7/25
Refer
1/7/25
Refer
1/9/25
Report Pass
2/5/25
Engrossed
2/12/25
Refer
2/12/25
Refer
3/5/25
Propose to amend Section 77 of the Constitution of Kentucky to prohibit the Governor's ability to grant pardons or commute sentences beginning 30 days prior to a gubernatorial election and ending at that gubernatorial inauguration; amend Section 240 of the Constitution of Kentucky to conform; provide ballot language; submit to voters for ratification or rejection.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB127
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Report Pass
2/25/25
Amend KRS 324.115 to adjust the license reciprocity agreement requirements; amend KRS 324.141 to establish education requirements for reciprocal license applicants.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB128
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Create a new section of KRS Chapter 205 to prohibit the Department for Medicaid Services, any Medicaid managed care organization contracted by the department, and the Medicaid state pharmacy benefit manager from denying coverage for a nonopioid analgesic in favor of opioid analgesic or establishing more restrictive or more extensive utilization controls for nonopioid analgesics than the least restrictive or extensive utilization controls for any opioid or narcotic analgesic.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB129
Introduced
2/11/25
Refer
2/11/25
Refer
2/14/25
Report Pass
2/20/25
Engrossed
2/26/25
Refer
2/26/25
Refer
3/11/25
Report Pass
3/12/25
Refer
3/14/25
Enrolled
3/14/25
Enrolled
3/14/25
Chaptered
3/24/25
Passed
3/24/25
Amend KRS 99.727 to define "diverted tax delinquency purchaser" and "third-party purchaser"; require a certificate of delinquency related to property remaining in a tax delinquency diversion program at the expiration of the program's five year period to be made available for purchase by third-party purchasers; allow diverted tax delinquency purchasers to purchase certificates of delinquency related to property included in a tax delinquency diversion program during the program's five year period; set requirements for the county attorney related to the sale of the certificates of delinquency; set requirements for a third-party purchaser registering as a diverted tax delinquency purchaser; require the Department of Revenue to promulgate administrative regulations for the purchase and sale of the certificates of delinquency; amend KRS 134.128 to conform.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB13
Introduced
1/7/25
Refer
1/7/25
Refer
1/9/25
Report Pass
2/12/25
Engrossed
2/19/25
Refer
2/19/25
Create a new section of KRS Chapter 205 to limit the number of managed care organizations contracted by the Department for Medicaid Services to no more than three; EFFECTIVE January 1, 2026.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB130
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Report Pass
2/27/25
Engrossed
3/5/25
Refer
3/5/25
Refer
3/11/25
Report Pass
3/12/25
Enrolled
3/13/25
Enrolled
3/13/25
Chaptered
3/19/25
Passed
3/19/25
Amend KRS 434.560 to define terms; create a new section of KRS 434.550 to 434.730 to create the offense of tampering with a gift card; amend KRS 434.580 and 434.650 to prohibit theft, receipt and fraudulent use of a gift card.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB131
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Amend KRS 160.350 to require a majority vote instead of a four-fifths vote of board members to remove the superintendent; delete requirements for approval from the commissioner of education to remove a superintendent; amend KRS 160.180 to remove the relative employee eligibility requirement for candidates for the local board of education; require a local board member obtain at least one hour of open records and open meetings training per term; amend KRS 160.160 to establish a one-year term for chair and vice chair of the local board of education; require superintendents to submit reports on closed personnel investigations to the local board of education for the purposes of policy oversight and evaluation of the superintendent's performance; amend KRS 160.210 to establish new numbers for membership of a local board of education based on district enrollment; require the Kentucky Board of Education to determine the required number of members every 10 years; provide for the election of additional members and for the reduction of membership; require local boards of education to report new electoral divisions to the Kentucky Board of Education and the Legislative Research Commission; amend KRS 160.200 and 116.200 to conform; require the Kentucky Board to make initial determinations of board size by December 31, 2025 and local boards to conduct required division changes; require superintendents to submit reports on previous investigations closed during the superintendent's contract to the local board of education within 30 days of the effective date of this Act.
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SB132
Introduced
2/11/25
Refer
2/11/25
Refer
2/13/25
Report Pass
3/4/25
Engrossed
3/7/25
Refer
3/7/25
Refer
3/11/25
Report Pass
3/12/25
Create new sections of KRS Chapter 344 to ensure federal law relating to emergency medical treatment and the collection of evidence is not overridden; define terms; prohibit discrimination against health care professionals who decline to perform procedures that violate their conscience; grant health care professionals the right not to participate in services that violate their conscience; exempt health care professionals from liability for exercising these rights; prohibit hiring or licensing authorities from reprimanding health care professionals; require hiring or licensing authorities to provide complaints it has received to health care professionals; establish a civil cause of action for persons injured by violations; provide that the Act may be cited as the Health Care Heroes Recruitment and Retention Act; EMERGENCY.