Kentucky 2025 Regular Session

Kentucky Senate 2025 Bills & Legislation (Page 20)

KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SCR89

Introduced
2/25/25  
Refer
2/25/25  
Refer
2/27/25  
A CONCURRENT RESOLUTION directing the establishment of the Kentucky Restoration of Voting Rights Task Force.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SCR90

Introduced
2/25/25  
Refer
2/25/25  
Engrossed
3/27/25  
A CONCURRENT RESOLUTION recognizing Lexington-Fayette County on the occasion of the 250th anniversary of its founding.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR14

Introduced
1/7/25  
Refer
1/7/25  
A JOINT RESOLUTION designating the Billy and Kathy Edwards Memorial Highway in Hardin County.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR19

Introduced
1/8/25  
Refer
1/8/25  
A JOINT RESOLUTION relating to unconstitutional acts that would undermine the rights of Kentucky citizens and the sovereignty of the Commonwealth of Kentucky.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR25

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/6/25  
Report Pass
2/19/25  
Engrossed
2/25/25  
A JOINT RESOLUTION directing the Department of Revenue to evaluate and report on the cost of production of agricultural tax exemption number cards.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR26

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/6/25  
Report Pass
2/12/25  
Engrossed
2/18/25  
Refer
2/18/25  
Refer
2/25/25  
Report Pass
3/11/25  
Enrolled
3/12/25  
Enrolled
3/13/25  
Chaptered
3/17/25  
A JOINT RESOLUTION directing the Department for Medicaid Services to provide the Legislative Research Commission with a report regarding pharmacist payment parity.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR28

Introduced
2/4/25  
Refer
2/4/25  
Refer
2/6/25  
Report Pass
2/19/25  
Engrossed
2/26/25  
A JOINT RESOLUTION directing the Energy and Environment Cabinet to adopt revisions to the state air quality implementation plan to remove the reformulated gas requirement for Jefferson County and applicable parts of Oldham and Bullitt Counties.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR55

Introduced
2/12/25  
Refer
2/12/25  
Refer
2/14/25  
Report Pass
2/20/25  
Engrossed
2/27/25  
Refer
2/27/25  
Refer
3/6/25  
Report Pass
3/11/25  
Enrolled
3/28/25  
Enrolled
3/28/25  
Chaptered
4/2/25  
A JOINT RESOLUTION directing Kentucky's public postsecondary institutions to combat antisemitism.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR58

Introduced
2/13/25  
Refer
2/13/25  
A JOINT RESOLUTION applying for an Article V convention to propose amendments to the Constitution of the United States that impose fiscal restraints on the federal government, limit the power and jurisdiction of the federal government, and limit the terms of office for federal government officials and members of Congress.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR59

Introduced
2/13/25  
Refer
2/13/25  
A JOINT RESOLUTION designating the Kentucky National Guard Memorial Highway in Franklin County.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR62

Introduced
2/18/25  
Refer
2/18/25  
A JOINT RESOLUTION designating the Preece Brothers WWII Veterans Memorial Highway in Martin County.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR65

Introduced
2/18/25  
Refer
2/18/25  
A JOINT RESOLUTION designating the Faye Cain Sears Memorial Highway in Pulaski County.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR66

Introduced
2/18/25  
Refer
2/18/25  
Refer
2/20/25  
Report Pass
2/26/25  
Engrossed
3/7/25  
A JOINT RESOLUTION establishing the Air Mobility and Aviation Economic Development Task Force.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR68

Introduced
2/18/25  
Refer
2/18/25  
A JOINT RESOLUTION designating the Johnnie L. Turner Memorial Highway in Harlan County.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SJR70

Introduced
2/18/25  
Refer
2/18/25  
A JOINT RESOLUTION directing the establishment of the Gun Violence Prevention Task Force.

Research Filters

States
Terms / Sessions
Chamber Records