HomeMy WebLinkAbout01-21-2026
Paducah Transit Authority
Board of Directors Meeting
Minutes January 21, 2026
CALL TO ORDER
The monthly meeting of the Paducah Transit Authority (PTA) was called to order by Board Chair – Chip Cox at 3p.m. Members present were Vice Chair Tommy Whittemore, Chip Bohle, Mark
Davis, Leigh Ann Ballegeer, Patrick White, and Laura Grumle. Exec. Director – Jeremi Bumpus, CFO -Samantha Sanders, and Chuck Simpson HR Director/Secretary to the Board
Guests: David Hampton, Ashley Simmons – Kemper CPA Group
Board Chair – Chip Cox led the Board in reciting the Pledge of Allegiance
Public Comments: N/A
REVIEW OF MINUTES
Following the review of the December, 2025 minutes Mr. Mark Davis made a motion to accept the December meeting minutes. Mr. Tommy Whittemore moved to second the motion and it passed
with all members voting yes.
REVIEW OF BANK STATEMENTS – credit card charges, vendor payments:
The complete updated reviews for periods ending December 31, 2025 were conducted by Board Chair- Chip Cox and CFO – Samantha Sanders. Each cash account statement for December, 2025
had been reviewed and initialed. Board members reviewed the P&L, Balance Sheet, Credit Card Charges, and Vendor Payments. Samantha provided a brief review of the Money Market account
status and then directed the Board to page 25 of the board pack and noted the impact of vehicle acquisition and auto insurance payments. Following the completion of the reviews Mr.
Tommy Whittemore made a motion to approve the reconciliation and review of expenses. Mr. Patrick White moved to second the motion and it passed with all members voting yes.
MANAGER’S REPORT – Jeremi Bumpus
Review of Monthly Summary, Ridership, and Cash Forecast (P&L)
The Board was reminded that because of PTA transition to small urban / 5307 status the presentation is split between what occurs within the 5307 urban zone and what occurs within the
5311 rural zone as posted on pages 21 and 22 of the Board pack.
5307:
Total operating expenses = $330,276.30 and total farebox = $11,485.45. Total contract revenue = $73.277.46, total Federal funds expended = $159,395.00 and total local funds expended
= $159,395.85. Total ridership = 13,206, fixed route portion was 9,509 and demand response was 3,697. The green line was the most utilized for the month and the peak ridership occurred
during the 10 a.m., routes.
5311:
Total operating expenses = $29,810.97 and total farebox = $1,258.26. Total contract revenue = $16,538.12, total Federal funds expended = $17,794.00 and total local funds expended =
$10,758.71. Total unlinked D&R trips = 3,697, total Fixed Route = 9,509. There were no incidents or vehicle accidents to report for the December meeting.
Old Business:
Annual Board Review of Bylaws: with amendment provided by the Denton Law Firm. It was noted that the Board compensation language had been added. There was also a brief discussion pertaining
to the five member quorum requirement. Jeremi informed the Board that the language cannot be modified as it is direct from the Kentucky Revised Statutes and must remain in effect as
written. Following the review and discussion Mr. Tommy Whittemore made a motion to approve the annual Bylaws review with the compensation amendment. Mr. Mark Davis moved to second
the motion and it passed with all members voting yes.
New Business:
FY25 Audit Review- provided by David Hampton with Kemper CPA Group:
The Board was directed to page 1 to review the Independent Auditor’s Report followed by a review of internal controls on pages 16 and 17. There were no internal control deficiencies
in the FY25 audit. The Board then proceeded to pages 18 and 19 to review Uniform Guidance/Compliance for Federal (grant) Programs. PTA was compliant, no deficiencies. The Board was
then directed to the Notes to Financial Statements for a brief review of the fiscal year end financial position in comparison to the prior year. Following the completion of the audit
review Mr. Chip Bohle made a motion to approve the FY25 audit as presented. Mr. Tommy Whittemore moved to second the motion and it passed with all members voting yes.
Authorized Resolution for FY27 5311 Grant Application: Jeremi presented a formal resolution for Board consideration to authorize the Executive Director to prepare and submit the FY27
grant application. Following the discussion Mr. Mark Davis made a motion to approve the resolution. Mr. Patrick White moved to second the motion and it passed with all members voting
yes. Board Chair Chip Cox and Vice Chair Tommy Whittemore then signed the resolution as required.
Cost Allocation Plan Review: Jeremi and Samantha informed the Board that due to the unique geographic circumstances that cause PTA to be subject to both 5307 and 5311 funding, FTA and
KY-OTD required additional documentation pertaining to how funding/expenses are to be recorded and submitted for funding. Both FTA and KY-OTD have approved the allocation plan provided
by PTA and the final step requires Board approval. Following the discussion Mr. Chip Bohle made a motion to approve the allocation plan. Mr. Patrick White moved to second the motion
and it passed with all members voting yes.
Next Board Meeting: February 18, 2026 at 3p.m.
Adjourn – Mr. Mark Davis motioned to adjourn the meeting and Ms. Leigh Ann Ballegeer moved to second the motion. Meeting adjourned.