BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED

Similar documents
Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association

Kentucky Association Of Chiefs of Police, Incorporated

CONSTITUTION OF THE KENTUCKY DIRECTORS OF PUPIL PERSONNEL STATE OF KENTUCKY Revised on September 2012

BYLAWS OF THE KENTUCKY SOCCER ASSOCIATION, Inc. PART I GENERAL

Kentucky State Data Center

IBEW FOURTH DISTRICT REGIONAL AGREEMENT

CONSTITUTION AND BYLAWS OF THE KENTUCKY MEDICAL ASSOCIATION

IBEW FOURTH DISTRICT REGIONAL AGREEMENT

Probation Officers Professional Association of Indiana, Inc.

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION

ARTICLE II Purpose. ARTICLE III Membership

Indiana Beef Cattle Association 2018 By-Laws

INDIANA DISTRICT THE LUTHERAN CHURCH MISSOURI SYNOD BYLAW

Bylaws of the Iowa Emergency Medical Services Association

REGULATIONS DIVISION 7, MID CENTRAL REGION, NMRA, INC.

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS

The West Virginia Society for Respiratory Care. Bylaws as amended April 2015

THE INDIANA DISTRICT of THE LUTHERAN CHURCH MISSOURI SYNOD BYLAWS PREAMBLE 1. NAME

Ohio County Dog Wardens Association

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be:

By-Laws of the. Dexter Cattle Club of Tennessee

The Protection and Advocacy System for Indiana Member: National Disability Rights Network

Illinois Pharmacists Association. Bylaws. Revised: June 19, 2015

MISSISSIPPI QUARTER HORSE ASSOCIATION, INC. BY-LAWS

Risk and Insurance Management Society, Inc. (RIMS)

Motion to Voluntarily Dismiss

Bylaws of The Missouri State Chiropractors Association. Division Topic Page. Article I Name 2. Article II Offices 2. Article III Duration 2

Illinois Marijuana Arrests

CONSTITUTION & BYLAWS OHIO CHAPTER OF NENA ADOPTED SEPTEMBER 7, 1990 Amended August 27, 2012 OH NENA Amended May 11, 2016

Bylaws of the Intelligent Transportation Society of New Mexico. A Chapter of ITS America

By-Laws of the Association of Illinois Soil and Water Conservation Districts

BYLAWS OF IDAHO NURSERY & LANDSCAPE ASSOCIATION INC. Article I - Name

Bylaws of the Northern Virginia Chapter Of ARMA International. Northern Virginia Chapter of ARMA International, Inc.

BYLAWS OF ASSOCIATION OF INDIANA SOLID WASTE MANAGEMENT DISTRICTS, INC. ARTICLE I GENERAL

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

Bylaws of the Milwaukee Chapter of ARMA International

BYLAWS OF ACADEMY OF MANAGEMENT

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC.

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University

Bylaws of the California Association for Adult Day Services 501 (c) (6)

BY-LAWS OHIO STATE GRANGE

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

~ IIU ~ 8 E E 78* English CE Document Title: Document Date: United States -- Indiana. Document Country: Document Language: IFES 74 IFES IO:

SECTION 1.01 Name. The name of this Corporation shall be the Georgia Association of Community Service Boards, Inc.

Updated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities

EXECUTIVE WOMEN INTERNATIONAL is an organization which brings together key individuals from diverse businesses for the purpose of:

BY-LAWS OF BUTTE ENVIRONMENTAL COUNCIL A CALIFORNIA NONPROFIT CORPORATION (Approved ) ARTICLE I Place of Business

BYLAWS OF THE KANSAS RESPIRATORY CARE SOCIETY OF THE AMERICAN ASSOCIATION FOR RESPIRATORY CARE

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

Bylaws of NAMI AUSTIN A Texas Nonprofit Corporation

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

Sycamore Land Trust Bylaws, Revised December 8, 2014

BYLAWS Friends of Pinellas Master Naturalists, Inc. Table of Contents ARTICLE 3: CORPORATION PURPOSE... 2 ARTICLE 4: PROHIBITED ACTIVITIES...

JACKSON COUNTY DEMOCRATIC COMMITTEE

BYLAWS. of CONTINENTAL DIVIDE BAR ASSOCIATION A NONPROFIT CORPORATION

Section 1: Name. The name of this corporation shall be WOODRUFF PLACE CIVIC LEAGUE, INC.

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted ARTICLE I. NAME AND PURPOSE

BY-LAWS OF THE EXOTIC WILDLIFE ASSOCIATION ARTICLE I OFFICES

The name of this organization shall be California Democratic Party Disabilities Caucus.

Bylaws of the Salishan Hills Owners Association

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

SEA GRANT ASSOCIATION BYLAWS

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

American Industrial Hygiene Association (AIHA) Rocky Mountain Section (RMS) BYLAWS DRAFT

AMENDED AND RESTATED BY-LAWS OF THE EASTERN FREESTYLE COMPETITION COMMITTEE, INC. ARTICLE I NAME, NON-PROFIT STATUS, AND CORPORATE SEAL

Habitat for Humanity International, Inc. By Laws

CONSTITUTION OF THE UNIVERSITY OF SOUTH ALABAMA NATIONAL ALUMNI ASSOCIATION

proposed update of CCSS bylaws (draft as of ) additions shown by underline, deletions by strikethrough

FLORIDA FIRE EQUIPMENT DEALERS ASSOCIATION BY-LAWS

BYLAWS OF THE KANSAS CHILD SUPPORT ENFORCEMENT ASSOCIATION ARTICLE II NAME AND PRINCIPAL OFFICE

BYLAWS COLORADO PLANNED GIVING ROUNDTABLE

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

FIFTH AMENDED AND RESTATED BYLAWS OF OREGON WINE ADVOCACY COUNCIL doing business as the OREGON WINEGROWERS ASSOCIATION. EFFECTIVE January, 2015

Ninth Congressional District Republican Committee of Virginia Plan of Organization

EXECUTIVE WOMEN INTERNATIONAL CHAPTER BYLAWS ARTICLE I NAME

Constitution & Bylaws of the Virginia Nursery & Landscape Association, Inc.

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

THE REPUBLICAN PARTY OF VIRGINIA BEACH CITY COMMITTEE BYLAWS October 12, 2015

COMPUTING IN CARDIOLOGY, INC. BYLAWS

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

NPHA BY-LAWS BY-LAWS OF THE NEW PRAGUE HOCKEY ASSOCIATION, INC. ARTICLE I MEMBERSHIP

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

How to change the name of a minor in Illinois- Supplement {tc "How to change the name of a minor in Illinois- Supplement " \l 3}

INDIANA STATE NURSES ASSOCIATION BYLAWS as amended September 28, 2012

BYLAWS OF THE GULF REGION INTELLIGENT TRANSPORTATION SOCIETY CHAPTER OF ITS AMERICA

STRUCTURAL ENGINEERS ASSOCIATION OF TEXAS, INC.

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Central Kentucky Association of Health Underwriters

BYLAWS OF THE UNITED STATES TENNIS ASSOCIATION FLORIDA SECTION, INC As Amended December 1, 2007

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS OF ITS HEARTLAND I PURPOSE

Central Iowa Veterinary Technician Association

NORTH AMERICAN SEARCH DOG NETWORK CONSTITUTION AND BYLAWS

Transcription:

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED Article I Title and Purpose The name of this Association shall be the Kentucky Florists Association, Incorporated. The Kentucky Florists Association is incorporated under the Laws of the Commonwealth of Kentucky. The word Association as used in these Bylaws shall mean Corporation. The Kentucky Florists Association, Inc. shall be a non-profit organization. The object and purpose of this Association shall be: to promote the love of floriculture in the Commonwealth of Kentucky, to promote and encourage the development of the floral industry, to hold meetings and exhibitions, to cooperate with the national and state governments and horticultural bodies in disseminating horticultural knowledge, to encourage and foster good business ethics and friendly understanding in and among various branches of the industry, always remembering the interest of the ultimate users of its products, to assume responsibility as the trade organization of the florist industry within the confines of the Commonwealth of Kentucky. The fiscal year of the Association shall begin on the first day of January and end on the thirty-first day of December each calendar year. Article II Office and Location The business office and the registered office shall be located at the residence of the Treasurer of the Association, or wherever he/she may establish his/her office with the approval of the Board of Directors within the boundaries of the Commonwealth of Kentucky. Article III Membership 1 of 7

Eligibility: All members of the horticultural and allied industries shall be eligible for membership in the Association. Membership shall not be denied because of race, creed, sex, disability, religion, sexual orientation, or national origin to anyone otherwise qualified to be a member. Classes of Membership: There shall be three (3) classes of membership: a) Active, b) Associate, and c) Retired A. An active member shall be a member who is engaged in the business as an owner of a floral related business, a grower of florist crops for retail or wholesale purposes: wholesale florist and/or supplier of any of the active members. An active member shall have one vote. B. An associate member shall be that member who is one of the above classifications, but is an employee rather than an owner of a floral related business or a full-time horticulture student pursuing a horticulture or floriculture degree from one of the colleges or universities in the Commonwealth of Kentucky. An associate member shall have one vote. C. A retired member shall be that member who no longer works full-time in the industry but has qualified as an active member or associate member for a minimum of five (5) years, whether a previous member of the Association or not. A retired member shall have one vote. The annual membership dues of forty dollars ($40.00) are due August 1st of each year. The Association shall notify membership prior to August 1st for renewal. The membership is valid from August 1st through July 31st of each year. Membership shall not be transferable. Persons becoming members of the Association are required to pay the full membership dues upon joining the Association for the full calendar year regardless of the time of year when they join the Association. Article IV Bylaws and Amendments Amendments to the bylaws may be proposed by a resolution in writing and submitted to the Board of Directors at least sixty (60) days before an annual members meeting or special called members meeting called for that purpose. Bylaws may be adopted by a majority vote of the present membership at any Annual Members Meeting or a special members. Written notice of the meeting and the proposed bylaws must be given to the membership by physical mail, electronic mail, or website/social media announcement at least thirty (30) days prior to said meeting. Article V Board of Directors and Responsibilities 2 of 7

The Board of Directors consists of the following: A. President B. President-elect C. Secretary D. Treasurer E. Immediate Past President F. Six (6) Regional Directors G. Parliamentarian H. Education Director I. Convention Director J. Convention Director-elect K. Convention Finance Director L. Public Relations Director M. Director-at-Large Any other officer that is determined by the Board of Directors as being necessary to operate the Association shall be appointed by the President with the approval of a majority of the Board of Directors. The President is the principle executive officer of the Association and shall preside at all meetings of the Board of Directors and all meetings of the Association. The President shall see that all orders and resolutions of the Board of Directors are carried out, and generally perform all the duties of the President and supervise the affairs of the Association subject to the control of the Board of Directors. The President shall appoint the following Board positions: Education Director, Convention Finance Director, Public Relations Director, and Director-at- Large. Section 4 The President-Elect shall perform the duties of the President in the President s absence and those duties assigned. The President-elect shall appoint the Convention Director-elect. Section 5 The Secretary shall record all votes, keep the minutes of all proceedings of the members and Board of Directors meetings, and shall keep records of same and said Association in good order, see that all notices are duly given in accordance with the provisions of these bylaws or as required by law; be custodian of the Association s record and corporate seal and perform all duties incident to the office of Secretary and such other duties as assigned by the President. Section 6 3 of 7

The Treasurer shall collect, receive, and deposit all money of the Association, endorse and collect all checks and negotiable instruments, and keep full and accurate accounts of the receipts and disbursements of the Association, rendering a full account at each Board of Director s meeting of the Association. The Treasurer is responsible for maintaining the corporate bank account(s) and is authorized to sign checks on behalf of the Association. The Treasurer shall perform all duties incident to the office of Treasurer and such other duties as may be assigned by the President or by the Board of Directors. A. The region names and counties served are detailed below: 1. Magnolia Region - Ballard, Butler, Caldwell, Calloway, Carlisle, Christian, Crittenden, Daviess, Edmonson, Fulton, Graves, Henderson, Hickman, Hopkins, Livingson, Logan, Lyon, McCraken, McLean, Marshall, Muhlenberg, Ohio, Simpson, Todd, Trigg, Union, Warren, and Webster 2. Rose Region - Breckinridge, Bullitt, Grayson, Hancock, Hardin, Henry, Jefferson, Meada, Nelson, Oldham, Shelby, Spencer, and Trimble 3. Dogwood Region - Adair, Allen, Barren, Boyle, Casey, Clinton, Cumberland, Green, Hart, Larue, Lincoln, Marion, McCreary, Metcalfe, Monroe, Pulaski, Russell, Taylor, and Wayne 4. Goldenrod Region - Anderson, Bourbon, Clark, Estill, Fayette, Franklin, Garrard, Harrison, Jessamine, Madison, Mercer, Montgomery, Powell, Scott, Washington, and Woodford 5. Mountain Laurel Region - Bell, Breathitt, Clay, Floyd, Harlan, Jackson, Johnson, Knott, Knox, Laurel, Lee, Leslie, Letcher, Magoffin, Martin, Owsley, Perry, Pike, Rockcastle, Whitley, and Wolfe 6. Red Bud Region - Bath, Boone, Boyd, Bracken, Campbell, Carroll, Cater, Elliott, Fleming, Gallatin, Grant, Greenup, Kenton, Lawrence, Lewis, Mason, Menifee, Morgan, Nicholas, Owen, Pendleton, Robertson, and Rowan Section 7 The Commonwealth of Kentucky is to be divided into six (6) regions and the Six Regional Directors shall each be from one of the six regions of the Commonwealth. The Directors are responsible for holding regional meetings and increasing membership in their region. The Directors shall represent their individual region s concerns to the Board of Directors. Each Regional Director will be required to hold at least one (1) regional meeting per two (2) year term, called at least thirty (30) days in advance, and to notify all members in their region of the time and place of the meeting. Section 8 The Director-at Large shall oversee the six regional directors by providing guidance and assistance as needed to complete their responsibilities. The Director-at-Large will also sever as the director of any region that does not have an elected Regional Director; complete the necessary responsibilities. 4 of 7

Section 9 The Parliamentarian shall uphold the bylaws and assist the President in conducting meetings following Robert s Rules of Order. The Parliamentarian shall distribute and count ballots for elections of Board positions with the nominating committee. 0 The Education Director shall represent the Association in all matters related to education development. The Education Director shall oversee and be directly responsible for the execution of all educational programs for the Association; except for the annual convention which is the responsibility of the Convention Director. 1 The Convention Director is responsible for the production of the annual convention. The Convention Director shall oversee all convention details, conduct all convention meetings, plan and execute convention programs, and appoint and maintain all convention committees. 2 The Convention Director-elect shall assist the Convention Director and assume the duties of the Convention Director the following term. 3 The Convention Finance Director shall maintain correct convention financial records and accounts in an orderly fashion, approve all contracts and disbursements from convention accounts, and give an accurate accounting to the Board of Directors. The director works with the Convention Director in the production of the Conventions. 4 The Public Relations Director shall be responsible for promoting the Association, overseeing and maintaining the Association s website and publications, and assist in the production of the Association s newsletter. The director shall maintain the membership list and prospective member list within the Commonwealth of Kentucky. Article VI Duties of Board of Directors It shall be the duty of the Board of Directors to: A. Conduct the affairs of the Association toward its best interest in accordance with their sound judgment. B. Invest in the name of the Association with such banks, trust companies, or other depositories as the Board may select. 5 of 7

C. Borrow money and pledge the credit of the Association by a resolution of the Board. D. Employ necessary agents and to fix their compensation by resolution of the Board. E. Authorize any offices, officers, agent or agents to enter into any contract or execute and deliver any instruments in the name of and on behalf of the Association, any such authority may be general of confined to specific instances. F. Do all things and acts consistent with the Articles of Incorporation and the Bylaws. G. To discipline, suspend, or expel members guilty of violating any part of the Articles, Bylaws, rules and regulations governing members. A majority of the Board of Directors shall constitute a quorum for the transaction of business. The President may call a special meeting of the Board of Directors at any time, but must call a meeting at the request in writing of five (5) Board members. At least ten (10) days notice of any meeting and the business to be transacted must be given to all Directors. Section 4 The Board of Directors shall have a minimum of four (4) scheduled meetings during each calendar year, once per quarter. Section 5 Two successive absences of any member of the Board for the regular or any called meeting will result in notification by the Secretary. If the following regular or any called meeting is not attended immediate removal from the Board will result. Any said Board member will have the right to appeal their dismissal before the Board of Directors. Section 6 The newly elected Directors shall be installed at the first Board of Directors meeting held in the fourth quarter of the calendar year. Section 7 Any Board member who is guilty of violating any part of the Articles or Bylaws may be removed by the Board of Directors, but such removal shall be without prejudice to the rights, if any, of the person so removed. Section 8 6 of 7

All Board members are elected or appointed for a two (2) year term starting on September 1st of the first year and ending on August 31st of the second year. Section 9 A vacancy, except for Past President, in any office because of death, resignation, removal, disqualification, or otherwise, may be proposed by the President and approved by majority vote by the Board of Directors for the unexpired portion of the term. Article VII Elections of Board of Directors The election of the President-elect, Secretary, Treasurer, Six (6) Regional Directors, and Parliamentarian, shall be by ballot at the Annual Member Meeting. At the Board of Directors second quarter meeting in the year before elections, the President shall appoint a nomination committee composed of three (3) members in good standing. Any member interested in being a candidate for the Board of Directors must contact a member of the nomination committee by May 15th of that year. Ballots shall be prepared by the nomination committee with the names of the nominees for each office; and the ballots will be distributed by the Parliamentarian to all members present at the Annual Member Meeting. Voting will only occur during the Annual Member Meeting. Any member unable to attend the Annual Member Meeting must contact the Parliamentarian prior to the meeting to request an absentee ballot. The absentee ballot must be received by the Parliamentarian before the Annual Member Meeting. Absentee ballots received after the meeting will not be counted. The member candidate receiving the largest number of votes for each position shall be declared elected. The nomination committee and Parliamentarian will tabulate the ballots and contact elected Board members. Article VIII Waiver of Notice Whenever any notice is required to be given to any member or Director of the Association under the provision of these Bylaws, or under the provision of the Articles of Incorporation, or under the Kentucky Nonprofit Corporation Act, a waiver thereof in writing signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Updated August5, 2018 7 of 7