Reports Mandated


Administrative Office of the Courts, cannabis, expungement

Administrative Office of the Courts, data, petition for order of protection

Alzheimer's and Related Dementias State Plan, state plan update, advisory council

Animal testing facilities, public report, website

Auditor of Public Accounts, licensed and certified child care services study, establishment

Cabinet for Economic Development, certified child care community designation program, report

Cabinet for Economic Development, housing development districts, report

Cabinet for Economic Development, report to Legislative Research Commission

Cabinet for Health and Family Services, adverse drug reaction reporting system

Cabinet for Health and Family Services, autism spectrum disorder trust fund, annual report

Cabinet for Health and Family Services, family planning services

Cabinet for Health and Family Services, Imagination Library Program, enrollment gains

Cabinet for Health and Family Services, organ donation, pause in procedure

Cabinet for Health and Family Services, patient-directed care, end-of-life

Cabinet for Health and Family Services, quality-based graduated early childhood rating system

Cemeteries Across Kentucky Task Force, establishment

Child Welfare and Family Court Reform Task Force, December 1, 2026

Council on Postsecondary Education, proactive admissions program

County school district election divisions, local board of education, Kentucky Board of Education

County school district election divisions, local board of education, Legislative Research Commission

Department for Community Based Services, refugee settlement and assistance, July 1, 2027

Department for Local Government, housing development districts, report

Department for Medicaid Services, 1915(c) waivers quarterly report

Department for Medicaid Services, annual report, Medicaid claims, requirement

Department for Medicaid Services, commissioner, prior authorization

Department for Medicaid Services, dental services annual report

Department for Medicaid Services, nonemergency medical transportation service annual report

Department for Medicaid Services, provider audits annual report

Department of Corrections, certificates of employability, KCTCS Prison Education Program

Department of Corrections, KCTCS Prison Education Program, September 1, 2029

Department of Corrections, mandatory reentry supervision program, February 1

Department of Education, habitual truancy records

Department of Financial Institutions, virtual currency kiosk business

Department of Financial Institutions, virtual currency kiosks, licensing

Department of Insurance, commissioner, prior authorization

Department of Insurance, Insurance fraud

Department of Insurance, prostheses and orthoses coverage

Department of Revenue, alternative jet fuel producers, tax credit

Department of Revenue, eligible caregiver credit

Department of Revenue, eligible child credit

Department of Revenue, employer student loan repayment credit, annual report

Department of Revenue, income tax, Kentucky Educational Savings Plan credit

Department of Revenue, income tax, Kentucky Saves account, credit and exclusion

Department of Revenue, income tax, promotion of organ and bone marrow donation

Department of Revenue, refundable child credit, annual report

Department of Revenue, refundable home installation credit, annual report

Department of Revenue, sales and use tax, baby-related and menstrual products, diapers, exemption

Department of Revenue, sales and use tax, menstrual discharge collection devices, exemption

Department of Revenue, volunteer firefighter tax credit, annual report

Division of Emergency Management, residential safe room rebate program

Division of Water, flood cleanup, debris removal, recommendations

Economic Development Incentive Modernization Task Force, establishment

Education and Labor Cabinet, child-care centers, reporting

Education and Labor Cabinet, unemployment compensation, domestic violence related claims

Energy Planning and Inventory Commission, electric resource inventory, annual report

Finance and Administration Cabinet, contracts, interest, penalties

Fiscal accounting and audits, cities, reporting, access

Health and Family Services, dependency, abuse, domestic violence, reporting

Highway construction procurement audit, October 31st, odd-numbered years

Infant Mortality Task Force, interim report to LRC

Insurers, prostheses and orthoses coverage

Justice and Public Safety Cabinet, gun violence, concealed carry, report to LRC

Kentucky Board of Examiners of Psychology, annual report to the Legislative Research Commission

Kentucky Center for Statistics, annual educational and workforce data publication

Kentucky Community and Technical College System, properties and buildings

Kentucky Community and Technical College System, reduction, expansion, and creation plan

Kentucky Department of Education, compensation for unused sick leave

Kentucky Department of Education, education technology fiscal impact

Kentucky Department of Education, Kentucky Center for Statistics, data reporting

Kentucky Department of Education, nonresident pupil enrollment

Kentucky Department of Education, preschool expansion

Kentucky Department of Education, principal leadership development practicum, implementation plan

Kentucky Department of Education, proactive admissions program

Kentucky Department of Education, robotics competition fund

Kentucky Housing Corporation, first-generation homebuyer trust fund

Kentucky Intelligence Fusion Center, foreign transactions in the Commonwealth, July 1 2027

Kentucky Nuclear Reactor Site Readiness Pilot Program, authority, funding recommendations

Kentucky Public Pensions Authority, reporting, line of duty death benefits

Kentucky State Police, data, JC-3 information

Legislative Research Commission, Accountable Communities for Health, feasibility study, requirement

Legislative Research Commission, substance use disorder programs, funding, fiscal map

Local school districts, nonresident pupil enrollment, reporting

Locally developed indicators of quality, quality of climate and school safety survey, reporting

Medicaid Oversight and Advisory Board, evaluation of nonemergency medical transportation program

Mental health and substance use disorder, annual reports, insurers

Office of State Budget Director, child-care centers, reporting

Principals, local boards of education

Property Taxation Task Force, recommendations

Public education, diversity, equity, and inclusion activities, compliance reports

Public Service Commission, affordability measures, report

Qualified rent payment tax credit, annual report

Revenue, union and professional membership dues, individual income tax deduction

Sexual assault nurse examiners, statewide coverage, access

SNAP funding, budget reserve trust fund, reporting by Governor

Standard electronic forms, payments for occupational license fees

Standard electronic forms, payments for occupational license fees, deadlines, exemptions

State Citizen Foster Care Review Board, child placement changes

State Treasurer, transactional gold and silver

Title IX, K-12 public school oversight system, establishment

Transpiration Cabinet, prevention of motor vehicle collisions with wildlife, planting of mint, study

Transportation Cabinet, driver licensing, required issuance, report requirement

Treasurer, Commonwealth Retirement Savings Plan, implementation report

University of Kentucky, Kindergarten Readiness Pilot Program, report

Veterans' benefits, compensation for advising, Kentucky Department of Veterans' Affairs, reporting

Voluntary battery stewardship organizations, Energy and Environment Cabinet, annual report


Last updated: 2/17/2026 6:57 PM (EST)