LegiPlex
AI Workspace & Legislation Tracker
Creaet A Workspace
About
Sign Up
Login
Research Tools
Keyword Search
Bill Content
Videos & Transcripts
Capitol Directory (Beta)
Profiles
Rick Girdler
Authored & Sponsored Legislation
KY
Kentucky State Senator
Rick Girdler
R
Overview
Curriculum Vitae
Legislative Session Info
Activity Timeline
Bill Author / Sponsor
Committee Membership
Meeting Calendar
Staff Directory
Kentucky State Senator
Rick Girdler
Authored & Sponsored Legislation
Session
2025 Regular Session
2024 Regular Session
2023 Regular Session
2022 Regular Session
Co-Sponsor of Legislation
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
Passed
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
Refer
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
Refer
3/6/25
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
Passed
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
Refer
2/6/25
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
Passed
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
Refer
2/20/25
A JOINT RESOLUTION designating the Johnnie L. Turner Memorial Highway in Harlan County.
Primary Sponsor of Legislation
KY
Kentucky 2025 Regular Session
Kentucky Senate Bill SJR65
Introduced
2/18/25
Refer
2/18/25
Refer
2/20/25
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
Refer
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
Refer
3/4/25
A RESOLUTION confirming the appointment of Derrick Giles Helm to the Western Kentucky University Board of Regents.
Page 3 of 4
3
4