[tidy error]
The Kentucky Association of Counties Finance Corporation held a Board of Directors meeting immediately following the KACo Leasing Trust Board of Trustees meeting at 2:30 p.m. on Wednesday, May 28, 2025. This meeting was held via video teleconference, in accordance with proper notice given in accordance with KRS 61.826 and KRS 65.312(3).
The roll was called. The following Directors participated via video teleconference: Vice-chair Bill Bartleman, McCracken County Commissioner; Gary Moore, Boone County Judge/Executive; and Tabatha Clemons, Grant County Clerk.
Others participating via video teleconference included: Jim Henderson, Executive Director/CEO; Tim Sturgill, General Counsel; Lonnie Campbell, Assistant Director of Financing Services; Kelly Mittler, Financing Officer; B. J. White, Accounts Receivable Officer; Rich Ornstein, Staff Attorney; Marie Skinner, Accounting Manager; Alyssa Rogers, Staff Accountant; R. J. Palmer and Keith Brock, Senior Vice Presidents, Compass Municipal Advisors, LLC; Mark Franklin, Board Counsel, Dinsmore & Shohl, LLP; Shellie Hampton, Director of Government Affairs; Jennifer Burnett, Director of Strategic Operations; Sydney Blodgett, Member Engagement Manager; and Sonya Chesser, Executive Assistant to CEO/Director of Administrative Services.
Vice-chair Bartleman called the meeting to order at 2:46 p.m.
Mr. Sturgill noted that there were a couple of errors in the proposed minutes of the April 23, 2025 meeting. First, the motion on the election of officers incorrectly stated that Gary Moore was elected as vice-chair. Secondly, the proposed minutes contained an incorrect date in the first paragraph.
Motion made by Gary Moore, seconded by Tabatha Clemons, to approve the minutes of the April 23, 2025, as corrected to list Bill Bartleman as being elected as vice-chair instead of Gary Moore, and to fix the typographical error in the first paragraph from 2205 to 2025. Motion carried.
Mr. Sturgill said an error was made at the last meeting, in which staff recommended that the board elect Karen Basham as secretary. The corporate documents require that the secretary be a member of the board. He stated that Matt Wireman has previously served as secretary.
Vice-chair Bartleman accepted nominations for a secretary.
Motion made by Tabatha Clemons, seconded by Gary Moore, to reelect Matt Wireman as secretary. Motion carried.
Mr. Sturgill presented a resolution designating Karen Basham, Jim Henderson and Tim Sturgill as authorized officers to execute and deliver any and all certificates, documents, agreements or other papers for and on behalf of the Corporation. He said Karen Basham was designated an authorized officer in a prior resolution and that staff recommends that additional authorized officers be designated if Ms. Basham is unavailable.
Motion made by Gary Moore, seconded by Tabatha Clemons, to approve the resolution designating authorized officers as presented. Motion carried.
Ms. Mittler presented and discussed a Participation Resolution to approve the following participant: Shelby County 109 Taxing District totaling $2,500,000 for the acquisition, construction, installation, and equipping of a recycling facility.
Motion made by Gary Moore, seconded by Tabatha Clemons, to approve the Participation Resolution as presented. Motion carried.
Ms. Mittler, providing a program update, said the next bond sale is scheduled for June 10, with closing on July 1.
The next meeting is set for June 25, at 2:30 p.m.
Mr. Henderson recognized Clerk Clemons for her service on the board, as this was her final meeting. The board wished her well in her future endeavors.
Motion made by Gary Moore, seconded by Tabatha Clemons, to adjourn the meeting at 2:53 p.m. Motion carried.
The Kentucky Association of Counties Finance Corporation held a Board of Directors meeting immediately following the KACo Leasing Trust Board of Trustees meeting at 1 p.m. on Wednesday, August 20, 2025. This meeting was held via video teleconference, in accordance with proper notice given in accordance with KRS 61.826 and KRS 65.312(3).
Dispensing with roll call, the following Directors participated via video teleconference: Chair Amy Chandler, Warren County Attorney; Vice-chair Bill Bartleman, McCracken County Commissioner; Gary Moore, Boone County Judge/Executive; Matt Wireman, Magoffin County Judge/Executive; and Mark McKenzie, Johnson County Judge/Executive.
Others participating via video teleconference included: Jim Henderson, Executive Director/CEO; Tim Sturgill, General Counsel; Karen Basham, Chief Financial Officer; Lonnie Campbell, Assistant Director of Financing Services; Rich Ornstein, Staff Attorney; Alyssa Rogers, Staff Accountant; Mark Franklin, Board Counsel, Dinsmore & Shohl, LLP; Keith Brock, Senior Vice President, Compass Municipal Advisors, LLC; Shellie Hampton, Director of Government Affairs; Jennifer Burnett, Director of Strategic Operations; Dan Smereck, Strategic Asset Alliance; Jesse Penn, Computer Support Specialist; and Sonya Chesser, Executive Assistant to CEO/Director of Administrative Services.
Chair Chandler called the meeting to order at 1:29 p.m.
Motion made by Matt Wireman, seconded by Bill Bartleman, to approve the minutes of May 28, 2025, meeting as presented. Motion carried.
Mr. Campbell presented and discussed a Participation Resolution to approve the following participants: Spencer County totaling $1,000,000 for the acquisition, construction, installation, and equipping of a multipurpose building and Knott County totaling $1,500,000 for the acquisition, construction, installation, and equipping county roads and related road improvements.
Motion made by Bill Bartleman, seconded by Matt Wireman, to approve the Participation Resolution as presented. Motion carried.
Mr. Franklin presented the 2025 Series B Bond Resolution for the board's approval.
Motion made by Gary Moore, seconded by Matt Wireman, to approve the 2025 Series B Bond Resolution as presented. Motion carried.
Mr. Campbell provided a program update.
The next meeting is Sept. 24, at 2:30 p.m.
Motion made by Bill Bartleman, seconded by Matt Wireman, to adjourn the meeting at 1:35 p.m. Motion carried.