Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Active opportunities open for bidding
Kenton County
Purchase and installation of 3 new double-door sets of walk-in cooler & freezer doors.
Posted Date
Feb 23, 2026
Due Date
Mar 18, 2026
Release: Feb 23, 2026
Kenton County
Close: Mar 18, 2026
Purchase and installation of 3 new double-door sets of walk-in cooler & freezer doors.
AvailableKenton County
Locker room remodel for the detention center.
Posted Date
Feb 20, 2026
Due Date
Mar 20, 2026
Release: Feb 20, 2026
Kenton County
Close: Mar 20, 2026
Locker room remodel for the detention center.
AvailableKenton County Airport Board, Contract & Procurement Administration
Perform selective demolition and reconstruction of a new backup airport operations center includes removing the raised flooring system and redundant control console, followed by reconstruction with new finishes and MEP upgrades as outlined in the projects.
Posted Date
Feb 19, 2026
Due Date
Mar 19, 2026
Release: Feb 19, 2026
Kenton County Airport Board, Contract & Procurement Administration
Close: Mar 19, 2026
Perform selective demolition and reconstruction of a new backup airport operations center includes removing the raised flooring system and redundant control console, followed by reconstruction with new finishes and MEP upgrades as outlined in the projects.
AvailableGet alerted before the bid drops, know which RFPs to pursue, and generate compliant drafts with AI.
Track vendor wins and renewal opportunities
Kenton County
This document is a Proposal for Additional Services from Gresham Smith, dated December 8, 2025, to Kenton County Fiscal Court for construction review services and testing related to the Kenton County Government Parking Garage Add Service No. 10. It incorporates a UES Proposal dated November 18, 2025, detailing the scope of services, which includes soil testing, deep foundations, reinforced concrete/post-tension concrete review, project management, and geotechnical consulting. The lump sum fee for these additional services is $75,936.50, which replaces specialty testing previously approved in Amendment 08, resulting in a net sum of $64,611.50 for this request.
Effective Date
Dec 8, 2025
Expires
Effective: Dec 8, 2025
Kenton County
Expires:
This document is a Proposal for Additional Services from Gresham Smith, dated December 8, 2025, to Kenton County Fiscal Court for construction review services and testing related to the Kenton County Government Parking Garage Add Service No. 10. It incorporates a UES Proposal dated November 18, 2025, detailing the scope of services, which includes soil testing, deep foundations, reinforced concrete/post-tension concrete review, project management, and geotechnical consulting. The lump sum fee for these additional services is $75,936.50, which replaces specialty testing previously approved in Amendment 08, resulting in a net sum of $64,611.50 for this request.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Kenton County Fiscal Court
The meeting included significant public commentary urging the Fiscal Court to end the 287G agreements and intergovernmental service agreements with ICE, citing concerns over federal agent conduct and militarization following the death of Renee Good. General Business involved approving an update to the Federally-funded Subaward Agreement with The Life Learning Center concerning ARPA funds realignment, and approving a new Federally-funded Subaward Agreement with TradesNKY, Inc. to fund renovations and equipment purchases for trade programs in six middle schools. Other approvals included Pay Application #21 for the Kenton County Government Center Parking Garage and various budget adjustments via Resolution and Ordinance, including additional funding for Detention Center gasoline and medical claims. Executive Orders covered the acceptance of the Sheriff's retirement and appointment of a successor, as well as several other personnel and re-appointment actions. Administrative reports covered updates on technology redundancy, the state legislative session, the success of the SparkHaus facility, progress on the Age Well study, and details on the Animal Services Department's 2025 performance metrics, including a live release rate of 96%.
The agenda for the meeting includes several action items and discussions. General business involves the presentation of the Silver Star of Bravery Award and the request for approval of Pay Applications #022, #023, and #024 for the Kenton County Government Center Parking Garage, as well as the claims lists dated for the meeting date. Resolutions concern fiscal year budget adjustments and supporting the use of Site Development Funds by the Northern Kentucky Port Authority for redevelopment projects, specifically for First District and the Duro-Bag Site, which includes approving a Memorandum of Understanding. An ordinance for the second reading regarding a supplement to the Code of Ordinances is scheduled. The Consent Agenda covers reallocating funds for walk-in cooler/freezer door replacements at the Detention Center, purchasing 2026 Dodge Durangos for Public Works, accepting a bid for sport court renovations at Middleton-Mills Park, and approving two separate Memorandums of Understanding with the Northern Kentucky Port Authority for the First District and Project Round developments. Executive Orders address the re-appointments of Dan Bell to the OKI Board and Sherry Goodridge and Damon Allen to the Police Merit Board, approving step increases for two Police Department employees, approving a resignation, and approving an appointment for a Public Safety Telecommunicator I. Two executive orders declaring Snow Emergencies for previous dates require no action.
The Fiscal Court meeting addressed several significant matters, including public concerns raised regarding the county's 287G agreements with Immigration and Customs Enforcement (ICE), focusing on community trust and safety implications. General business involved presenting an award to Bradley Creech for the APWA State Roadeo, receiving an update from the Covington Business Council on advocacy, infrastructure planning (Bridging the Gap program), and school district input, and approving the 2026 Term Orders for the County Clerk and Sheriff, noting the Sheriff's upcoming retirement. The Court also approved easements with Sanitation District No. 1 for stormwater and sanitary sewer upgrades affecting the Kenton County Golf Courses and the Police/Emergency Communications building, respectively. Furthermore, pay application #20 for the Kenton County Government Center Parking Garage was reviewed, and a Redevelopment Fund Agreement with the City of Ft. Wright was approved. Resolutions included budget adjustments for towing, and approving attendance incentives for Emergency Communications Center and Detention Center employees, along with an amendment to the Administrative Code & Policy Manual regarding vacation time accrual for experienced hires. The Consent Agenda covered extensions for waste disposal contracts, surplussing county vehicles and equipment, awarding bids, and approving employee bond renewals and grant applications. Under Executive Orders, an emergency declaration for the Emergency Communications Department due to equipment failure caused by weather events was approved, along with numerous reappointments, appointments, and acceptances of resignation/retirement for various boards and county positions. Department reports covered seamless operations of dispatch during relocation, progress toward full staffing in the Police Department, recognition of the Detention Center as Law Enforcement Agency of the Year, and planning updates concerning the Brent Spence Bridge project.
The agenda items for the meeting include an update from Kim Webb regarding the Emergency Shelter of Northern Kentucky. Key business involved requests for approval on agreements with the Life Learning Center (including an amended subaward reducing the award amount) and TradesNKY, Inc., concerning federally-funded subawards. Other requests included approval of Pay Application #21 to Dugan and Meyers for the Kenton County Government Center Parking Garage, and review of Claims Lists dated December 30, 2025, and January 13, 2026. Resolutions required action for Fiscal Year Budget Adjustments and approval of Surety on Bonds for the Kenton County Sheriff. Ordinances required a second reading for amending the Policy Manual and County Administrative Code, and a first reading for adopting a supplement to the Code of Ordinances. The Consent Agenda included approvals for public officials' bonds, rejection and re-advertisement of bids for the Police Evidence Room Renovation, acceptance of a CDBG Grant for Transitions, approval of an MOU for a School Resource Officer with St. Joseph School, approval of Change Order #1 for Public Works overhead door replacements, and approval to go out to bid for gasoline and diesel fuel. Several Executive Orders addressed personnel matters, including appointments, resignations, and accepting the retirement of Sheriff Charles Korzenborn.
The agenda for the Kenton County Fiscal Court meeting included several key action items. General business items involved presenting an award to Bradley Creech, receiving an update from the Covington Business Council, and seeking approval for the 2026 Term Orders for the Kenton County Clerk and Sheriff. The court was set to address approvals for permanent and temporary easements with Sanitation District No. 1 for projects at the golf courses and the Police/Emergency Communications Building, payment application number 20 for the Government Center Parking Garage, and the Redevelopment Fund Agreement with the City of Ft. Wright. Action was also requested on claims lists dated November 25, 2025, and December 9, 2025. Resolutions covered fiscal year budget adjustments (Resolution No. 25-010), attendance incentives for Emergency Communications Center and Detention Center employees for 2025 and 2026 (Resolutions No. 25-30 and 25-31), and an amendment to the Administrative Code & Policy Manual (Resolution No. 25-32). The Consent Agenda included requests to extend waste disposal service contracts, surplus county property, award bids for a water softener, decline bids for shower doors, approve employee bond renewals, ratify a grant application, accept a CDBG grant, award an RFP for sign/roadway materials, approve additional services for the parking garage, renew a mowing/litter pickup agreement, reject bids for laptops and purchase them via state contract, move to bid for security upgrades, and accept a design services agreement for the new county park. Executive Orders addressed personnel matters, including reappointments to the Ryland Heights Fire District Board, Transitions Board, Local Board of Health, PDS Services Council, and the OKI Board of Directors, as well as the retirement of the Drug Strike Force Director and appointments for new personnel.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Kenton County Fiscal Court 's board meetings, strategic plans, and budget discussions. Identify opportunities 6-12 months before competitors see the RFP.
Synthesizing live web signals with exclusive contracts, FOIA docs, and board-level intelligence.
Ask a question to get started or click a suggestion below.
Search across Kenton County Fiscal Court 's meeting minutes, FOIA documents, procurement records, and public filings. Our AI reads thousands of sources so you don't have to.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Premium
Access the largest public sector contact database