Kentucky State Senator

Rick Girdler 2025 Regular Session - Authored & Sponsored Legislation (Page 2)

Legislative Session

Primary Sponsor of Legislation

KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB24

Introduced
1/7/25  
Refer
1/7/25  
Refer
1/9/25  
Report Pass
2/11/25  
Engrossed
2/19/25  
Refer
2/19/25  
Refer
2/28/25  
Report Pass
3/5/25  
Enrolled
3/11/25  
Enrolled
3/11/25  
AN ACT relating to property and casualty insurance.
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 SR104

Introduced
3/4/25  
A RESOLUTION confirming the appointment of Samuel Tarter to the Kentucky Housing Corporation Board of Directors.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SR105

Introduced
3/4/25  
A RESOLUTION confirming the appointment of Derrick Giles Helm to the Western Kentucky University Board of Regents.

Co-Sponsor of Legislation

KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB257

Introduced
2/18/25  
Refer
2/18/25  
Refer
2/21/25  
Report Pass
3/4/25  
Engrossed
3/6/25  
AN ACT relating to the Office of the Auditor of Public Accounts.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB266

Introduced
2/18/25  
Refer
2/18/25  
Refer
2/20/25  
Report Pass
3/4/25  
Engrossed
3/6/25  
AN ACT relating to the Department of Kentucky State Police.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB267

Introduced
2/18/25  
Refer
2/18/25  
AN ACT relating to the Kentucky State Police.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB268

Introduced
2/18/25  
Refer
2/18/25  
Refer
2/19/25  
AN ACT relating to virtual education.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB27

Introduced
1/7/25  
Refer
1/7/25  
Refer
1/9/25  
Report Pass
2/26/25  
Engrossed
3/4/25  
Refer
3/4/25  
Refer
3/11/25  
Report Pass
3/12/25  
Refer
3/14/25  
Enrolled
3/14/25  
Enrolled
3/14/25  
Chaptered
3/25/25  
AN ACT relating to health care.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB67

Introduced
1/9/25  
Refer
1/9/25  
Refer
2/4/25  
Report Pass
2/12/25  
Engrossed
2/21/25  
AN ACT proposing to create a new section of the Constitution of Kentucky relating to property exempt from taxation.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB71

Introduced
1/9/25  
Refer
1/9/25  
Refer
2/4/25  
Report Pass
2/26/25  
Engrossed
3/4/25  
Refer
3/4/25  
AN ACT relating to public library district boards of trustees.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB73

Introduced
1/10/25  
Refer
1/10/25  
Refer
2/4/25  
Report Pass
2/6/25  
Engrossed
2/13/25  
Refer
2/13/25  
Refer
2/28/25  
Report Pass
3/5/25  
Enrolled
3/7/25  
Enrolled
3/7/25  
Chaptered
3/12/25  
AN ACT relating to sexual extortion.
KY

Kentucky 2025 Regular Session

Kentucky Senate Bill SB88

Introduced
2/4/25  
Refer
2/4/25  
AN ACT relating to physician assistants.
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 SJR68

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