Skip to content
Surf Wiki
Save to docs
general/secretaries-of-state-of-kentucky

From Surf Wiki (app.surf) — the open knowledge base

Secretary of State of Kentucky

Constitutional officer of the U.S. state of Kentucky


Constitutional officer of the U.S. state of Kentucky

FieldValue
postSecretary of State
bodyKentucky
insigniaSeal of Kentucky.svg
insigniasize150
insigniacaptionSeal of Kentucky
imageMichael Adams.jpg
imagesize200px
incumbentMichael Adams
incumbentsinceJanuary 6, 2020
termlength4 years
formationKentucky Constitution
1792
inauguralJames Brown
June 5, 1792
website
salary$124,113.60

1792 June 5, 1792 The secretary of state of Kentucky is one of the constitutional officers of the U.S. state of Kentucky. It is an elected office, but was an appointed office prior to 1891. The incumbent secretary of state is Republican Michael Adams, who was elected on November 5, 2019; he took office on January 6, 2020.

History and name of position

Despite the fact that Kentucky designates itself a commonwealth, the office itself is still referred to as "Secretary of State" (unlike Virginia, Massachusetts and Pennsylvania, which refer to the office as "Secretary of the Commonwealth"). The office was created by Article II, Section 17 of the Kentucky Constitution of 1792 simply as "the secretary". Article III, Section 21, of the Kentucky Constitution of 1850 changed the title of the office to Secretary of State.

Section 91 of the Kentucky Constitution of 1891 (the most recent state constitution), changed the method by which the secretary of state is selected. Prior to 1891, the secretary was appointed by the governor; under the present Constitution, the secretary of state is elected by the qualified voters of the state. The most recent election was in 2023. In 1992, the Constitution was amended to allow the secretary of state to serve two successive terms.

Emma Guy Cromwell ran for the office of Secretary of State, defeating another woman, Mary Elliott Flanery, and two men in the 1923 Democratic primary. In the general election, Cromwell went on to defeat her Republican opponent, Eleanor Wickliffe. She was sworn in on January 10, 1924, and became the first woman elected to statewide office in Kentucky.

Structure and duties of the office

The secretary of state's office is composed of five divisions:

  • The Business Services Division is responsible for maintaining records regarding creation and status of corporations and business entities, registration of trademarks and service marks, recording liens made pursuant to the Uniform Commercial Code.
  • The Elections Division certifies the name, party affiliation and ballot position of all candidates filed with him to the appropriate county clerks for ballot printing. The actual administration of elections is conducted by a separate, independent agency, the Kentucky State Board of Elections, of which the secretary of state serves as chair.
  • The Administrative Services Division appoints notaries public, issues apostilles, and serves as the registered agent for service of process in cases involving foreign corporations, as well as service of summons and petitions in actions against non-resident motorists.
  • Kentucky Land Office is an archive of land patents and land grants dating back to the colonial era.
  • Executive Branch of the Office of the Secretary of State files and maintains legislation passed by the Kentucky General Assembly and executive orders of the governor of Kentucky, including appointments to the Order of Kentucky Colonels. This division is also the keeper of the Seal of the Commonwealth of Kentucky and the personal seal of the secretary of state.

List of secretaries of state of Kentucky

#ImageNameTerm of officeParty
1[[File:Senator James Brown of Louisiana (1766-1835).jpg60px]]James Brown1792–1796Democratic-Republican
2Harry Toulmin1796–1804Democratic-Republican
3[[File:John Rowan.jpg60px]]John Rowan1804–1807Democratic-Republican
4Alfred W. Grayson1807–1808
5William C. Greenup1808
6[[File:Jesse Bledsoe.jpg60px]]Jesse Bledsoe1808–1812Democratic-Republican
7Fielding Winlock1812
8[[File:Martin D Hardin.jpg60px]]Martin D. Hardin1812Democratic-Republican
9[[File:Christopher Greenup.jpg60px]]Christopher Greenup1813Democratic-Republican
10[[File:Martin D Hardin.jpg60px]]Martin D. Hardin1813–1816Democratic-Republican
11[[File:Charles S. Todd (US Minister to Russia).jpg60px]]Charles Stewart Todd1816Democratic-Republican
12[[File:AR Pope John.jpg60px]]John Pope1816–1819Democratic-Republican
13[[File:Oliver G. Waggener.jpgframeless60px]]Oliver G. Waggener1819–1820
14Cabell Breckinridge1820–1823Democratic-Republican
15Thomas Bell Monroe1823–1824Democratic-Republican
16[[File:William T. Barry by C.B. King.jpg60px]]William T. Barry1824–1825Democratic-Republican
17James C. Pickett1825–1828Democratic-Republican
18[[File:Rep George Robertson cropped.jpg60px]]George Robertson1828Democratic-Republican
19Thomas T. Crittenden1828–1832
20John F. McCurdy1832
21Lewis Sanders1832–1834
22[[File:John J Crittenden.jpg60px]]John Jordan Crittenden1834–1835National Republican
23[[File:William-Owsley-sketch.jpg60px]]William Owsley1835–1836National Republican
24Austin P. Cox1836
25James M. Bullock1836–1840
26[[File:James Harlan (Kentucky attorney general).jpg60px]]James Harlan1840–1844Whig
27[[File:Benjamin-Hardin-sketch.jpg60px]]Benjamin Hardin1844–1846Whig
28George B. Kinkead1846–1847Whig
29William Decatur Reed1847–1848Whig
30[[File:Orlando Brown, attributed to George Harrison Hite.jpg60px]]Orlando Brown1848–1849Whig
31[[File:Joshua-Fry-Bell.jpg60px]]Joshua Fry Bell1849–1850Whig
32John William Finnell1850–1851Whig
33[[File:David Meriwether.jpg60px]]David Meriwether1851–1852Democratic
34James P. Metcalfe1852–1854Democratic
35Grant Green1854–1855Democratic
36Mason Brown1855–1859American
37Thomas Bell Monroe Jr.1859–1861Democratic
38Nathaniel Gaither1861–1862Democratic
39Daniel C. Wickliffe1862–1863Democratic
40[[File:Ephraim L. Van Winkle.jpg60px]]Ephraim L. Van Winkle1863–1866
41John S. Van Winkle1866–1867
42[[File:Samuel B. Churchill Kentucky Secretary of State.jpg60px]]Samuel B. Churchill1867–1871Democratic
43Andrew Jackson James1871–1872Democratic
44George Washington Craddock1872–1875Democratic
45[[File:Josiah Stoddard Johnston.png60px]]J. Stoddard Johnston1875–1879Democratic
46[[File:Samuel B. Churchill Kentucky Secretary of State.jpg60px]]Samuel B. Churchill1879–1880Democratic
47[[File:James W. Blackburn Kentucky Secretary of State.jpg60px]]James W. Blackburn1880–1883Democratic
48[[File:James-A.-McKenzie.jpg60px]]James A. McKenzie1883–1887Democratic
49[[File:George Madison Adams LOC.jpg60px]]George Madison Adams1887–1891Democratic
50Willis Lunsford Ringo1891Democratic
51John W. Headley1891–1896Democratic
52[[File:Charles Finley (Kentucky Congressman).jpg60px]]Charles Finley1896–1899Republican
53John W. Headley1899Democratic
54[[File:Charles Finley (Kentucky Congressman).jpg60px]]Charles Finley1899Republican
55[[File:Caleb Powers 2.jpg60px]]Caleb Powers1899–1900Republican
56[[File:Caleb Breckinridge Hill.png60px]]Caleb Breckinridge Hill1900–1904Democratic
57Harry V. McChesney1904–1908Democratic
58Ben L. Bruner1908–1912Republican
59Carl F. Crecelius1912–1916Democratic
60[[File:Sec. of State of Kentucky James P. Lewis.png60px]]James P. Lewis1916–1920Republican
61[[File:Secretary of State of Kentucky Fred A. Vaugn.jpg60px]]Fred A. Vaughn1920–1924Republican
62[[File:EmmaGuyCromwell-KYsecyofState.jpg60px]]Emma Guy Cromwell1924–1928Democratic
63Ella Lewis1928–1932Democratic
64Sara W. Mahan1932–1936Democratic
65Charles D. Arnett1936–1940Democratic
66George G. Hatcher1940–1944Democratic
67Charles K. O'Connell1944–1948Democratic
68George G. Hatcher1948–1952Democratic
69Charles K. O'Connell1952–1956Democratic
70[[File:Kentucky Secretary of state Thelma Stovall 1967.jpg60px]]Thelma Stovall1956–1960Democratic
71[[File:Henry H. Carter Secretary of State of Kentucky.jpg60px]]Henry H. Carter1960–1964Democratic
72[[File:Kentucky Secretary of state Thelma Stovall 1967.jpg60px]]Thelma Stovall1964–1968Democratic
73[[File:Elmer Begley.jpg60px]]Elmer Begley1968–1970Republican
74[[File:Leila Feltner Begley.jpg60px]]Leila Feltner Begley1970–1971Republican
75Kenneth F. Harper1971–1972Republican
76[[File:Kentucky Secretary of state Thelma Stovall 1967.jpg60px]]Thelma Stovall1972–1976Democratic
77Drexell R. Davis1976–1980Democratic
78Frances Jones Mills1980–1984Democratic
79Drexell R. Davis1984–1988Democratic
80Bremer Ehrler1988–1992Democratic
81[[File:Bob Babbage.jpg60px]]Bob Babbage1992–1996Democratic
82John Young Brown III1996–2004Democratic
83[[File:Trey Grayson official photo.jpg60px]]Trey Grayson2004–2011Republican
84Elaine Walker2011–2012Democratic
85[[File:Alison Lundergan Grimes by Gage Skidmore (1).jpg60px]]Alison Lundergan Grimes2012–2020Democratic
86[[File:Michael Adams.jpg60px]]Michael Adams2020–presentRepublican

References

References

  1. (August 4, 2018). "Transparency.ky.gov – Salary Search".
  2. [http://sos.ky.gov/executive/ Executive Branch of the Office of the Secretary of State—History of the office]
  3. [http://apps.sos.ky.gov/secdesk/sosinfo/sostimeline.aspx Timeline of legal changes to the Office of Secretary of State]
  4. "Secretary of State: Emma Guy Cromwell". Commonwealth of Kentucky.
Info: Wikipedia Source

This article was imported from Wikipedia and is available under the Creative Commons Attribution-ShareAlike 4.0 License. Content has been adapted to SurfDoc format. Original contributors can be found on the article history page.

Want to explore this topic further?

Ask Mako anything about Secretary of State of Kentucky — get instant answers, deeper analysis, and related topics.

Research with Mako

Free with your Surf account

Content sourced from Wikipedia, available under CC BY-SA 4.0.

This content may have been generated or modified by AI. CloudSurf Software LLC is not responsible for the accuracy, completeness, or reliability of AI-generated content. Always verify important information from primary sources.

Report