Documents

Downloads

Download documents from University of Kentucky, sort and filter documents, and sign up to receive document updates.

All Documents

Filter by category
|
All Years
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2012
2010
2009
Date ↓
Date ↑
Date ↓
Category ↑
Category ↓
Summary ↑
Summary ↓
DateNameCategorySummary
February 14, 2024 General Receipts Bonds, 2024 Series B & C Official Statements
2024 FY2023-FY2024 Budget Annual Operating Budget
January 2024 Moody's Rating Report January 2024 Rating Reports
January 2024 S&P Rating Report January 2024 Rating Reports
December 5, 2023 Endowment Investment Policy Policies
June 30, 2023 2023 Consolidated Financial Statements Financial Statements
June 30, 2023 FY 2023 Annual Disclosure Annual Disclosures
2023 FY2022-FY2023 Budget Annual Operating Budget
December 12, 2022 Debt Policy Policies
November 1, 2022 Operating Fund Investment Policy Policies
August 16, 2022 General Receipts Bonds, 2022 Series B & Taxable Series C Official Statements
August 2022 Moody's Rating Report August 2022 Rating Reports
August 2022 S&P Rating Report August 2022 Rating Reports
June 30, 2022 2022 Consolidated Financial Statements Financial Statements
June 30, 2022 FY2022 Annual Disclosure Annual Disclosures
2022 FY2021-FY2022 Budget Annual Operating Budget
November 17, 2021 Moody's Rating Report November 2021 Rating Reports
November 8, 2021 S&P Rating Report November 2021 Rating Reports
October 15, 2021 2021 Strategic Plan Strategic Plans
June 30, 2021 2021 Consolidated Financial Statements Financial Statements
June 30, 2021 FY2021 Annual Disclosure Annual Disclosures
2021 FY2020-FY2021 Budget Annual Operating Budget
June 30, 2020 2020 Consolidated Financial Statements Financial Statements
June 30, 2020 FY2020 Annual Disclosure Annual Disclosures
January 22, 2020 General Receipts Bonds, 2020 Series A & Taxable Series B Official Statements
2020 FY2019-FY2020 Budget Annual Operating Budget
January 2020 Moody's Rating Report January 2020 Rating Reports
January 2020 S&P Rating Report January 2020 Rating Reports
June 30, 2019 2019 Consolidated Financial Statements Financial Statements
June 30, 2019 FY2019 Annual Disclosure Annual Disclosures
June 26, 2019 Certificates of Participation, Series 2019A and Taxable Series 2019B Official Statements
June 2019 Moody's Rating Report June 2019 Rating Reports
June 2019 S&P Rating Report June 2019 Rating Reports
January 23, 2019 General Receipts Bonds, 2019 Series A Official Statements
January 2019 Moody's Rating Report January 2019 Rating Reports
January 2019 S&P Rating Report January 2019 Rating Reports
October 9, 2018 Kentucky Bond Development Corporation: Convention Facilities Revenue Bonds, Series 2018 (Lexington Center Corporation Project) Official Statements
June 30, 2018 FY2018 Annual Disclosure Annual Disclosures
January 17, 2018 General Receipts Bonds, 2018 Series A & B Official Statements
January 2018 Moody's Rating Report January 2018 Rating Reports
January 2018 S&P Rating Report January 2018 Rating Reports
January 18, 2017 General Receipts Refunding Bonds, 2017 Series A & B Official Statements
January 20, 2016 General Receipts Bonds, 2016 Series A & Taxable Series B Official Statements
March 24, 2015 General Receipts and General Receipts Refunding Bonds, 2015 Series A, B & C Official Statements
June 26, 2014 General Receipts Refunding Bonds, 2014 Series D Official Statements
March 4, 2014 General Receipts Bonds, 2014 Series A, B, & Taxable Series C Official Statements
June 26, 2012 General Receipts Refunding Bonds, 2012 Series A Official Statements
October 28, 2010 General Receipts Bonds, 2010 Series B (QECBs) Official Statements
November 10, 2009 General Receipts Bonds, 2009 Series B (BABs) Official Statements