Acts Passed at the ... Session of the General Assembly for the Commonwealth of Kentucky, Volume 3J. Bradford, printer to the Commonwealth, 1888 Includes: public acts, local and private acts. |
From inside the book
Results 1-5 of 81
Page 2
... five hundred thousand dollars , and shall be divided into shares of not more than one hundred dollars each . The stock shall be transferable on the books of the company according to the by - laws ; but the company shall hold a lien upon ...
... five hundred thousand dollars , and shall be divided into shares of not more than one hundred dollars each . The stock shall be transferable on the books of the company according to the by - laws ; but the company shall hold a lien upon ...
Page 5
... five miles beyond , or outside of , the corporate limits of the city of Henderson . § 3. The affairs of said company shall be managed Management . and controlled by a board of not less than five and not more than nine directors , to be ...
... five miles beyond , or outside of , the corporate limits of the city of Henderson . § 3. The affairs of said company shall be managed Management . and controlled by a board of not less than five and not more than nine directors , to be ...
Page 9
... five nor more than nine directors , who shall hold their office for one year , or until their successors are elected and have qualified . Said directors shall elect one of their num- ber president , and may also elect or appoint a secre ...
... five nor more than nine directors , who shall hold their office for one year , or until their successors are elected and have qualified . Said directors shall elect one of their num- ber president , and may also elect or appoint a secre ...
Page 18
... five nor more than twenty dollars for each offense . § 8. The capital stock of said company shall be not less than five nor more then twenty - five thousand dollars , in shares of fifty dollars each , to be paid in at such times and in ...
... five nor more than twenty dollars for each offense . § 8. The capital stock of said company shall be not less than five nor more then twenty - five thousand dollars , in shares of fifty dollars each , to be paid in at such times and in ...
Page 28
... five hundred dollars , payable to bearer twenty years after date , redeemable at any time after five years from date , bearing five ( 5 ) per cent . interest from date , and payable semi - annually January 1 and July 1 28 LAWS OF KENTUCKY .
... five hundred dollars , payable to bearer twenty years after date , redeemable at any time after five years from date , bearing five ( 5 ) per cent . interest from date , and payable semi - annually January 1 and July 1 28 LAWS OF KENTUCKY .
Contents
1 | |
7 | |
26 | |
32 | |
38 | |
46 | |
51 | |
59 | |
534 | |
541 | |
549 | |
555 | |
561 | |
565 | |
571 | |
578 | |
66 | |
72 | |
78 | |
81 | |
87 | |
93 | |
101 | |
111 | |
119 | |
126 | |
134 | |
167 | |
176 | |
182 | |
189 | |
197 | |
205 | |
211 | |
217 | |
226 | |
235 | |
237 | |
244 | |
250 | |
259 | |
265 | |
274 | |
280 | |
300 | |
306 | |
312 | |
321 | |
324 | |
336 | |
345 | |
354 | |
361 | |
371 | |
372 | |
384 | |
394 | |
403 | |
410 | |
417 | |
423 | |
426 | |
432 | |
439 | |
445 | |
451 | |
466 | |
472 | |
479 | |
488 | |
495 | |
505 | |
509 | |
516 | |
526 | |
585 | |
591 | |
597 | |
603 | |
609 | |
621 | |
624 | |
630 | |
636 | |
643 | |
644 | |
651 | |
657 | |
663 | |
676 | |
687 | |
694 | |
701 | |
705 | |
717 | |
723 | |
731 | |
733 | |
740 | |
746 | |
752 | |
758 | |
762 | |
769 | |
772 | |
778 | |
797 | |
803 | |
819 | |
826 | |
835 | |
841 | |
845 | |
856 | |
862 | |
868 | |
869 | |
875 | |
889 | |
898 | |
905 | |
916 | |
941 | |
948 | |
954 | |
968 | |
970 | |
972 | |
976 | |
977 | |
980 | |
987 | |
988 | |
Other editions - View all
Common terms and phrases
act shall take ACT to amend ACT to incorporate amend an act amount appoint Approved April 30 April 16 April 24 April 30 Assembly assessment bank board of directors board of trustees bonds Boyle county by-laws capital stock cents CHAPTER clerk collected commissioners common seal contract county court county judge deem district duties elected and qualified empowered enacted entitled An act exceeding Greenup county Henderson county hundred dollars impleaded Jessamine county Kenton county lands law without approval levy Mason county monwealth of Kentucky name and style necessary Owensboro paid pany passage payment person Pike county police judge porate precinct prescribed president and directors purchase purpose railroad company real estate repealed sell share of stock sheriff stockholders subscribed subscription take effect thence thereafter thereof thousand dollars tion town treasurer Trimble county Turnpike Road Turnpike Road Company vote voters