If you are seeing or hearing this, then either your browser/user agent does not support Cascading Style Sheets, or you have elected to turn them off.  You may see and/or hear immediately following this notice alerts regarding national security or the Amber Alert system that do not apply.  To see if these alerts apply, follow the links provided.  -Commonwealth of Kentucky
The national Homeland Security Advisory System's Threat Condition is currently red, meaning severe.  Check your local radio or television stations for up-to-date information.  You may also check the National Homeland Security website or the Kentucky Homeland Security website for more information.  -Commonwealth of Kentucky
The national Homeland Security Advisory System's Threat Condition is currently orange, meaning high.  Check your local radio or television stations for up-to-date information, or you may visit the National Homeland Security website or the Kentucky Homeland Security website for more information.  -Commonwealth of Kentucky
An Amber Alert has been issued.  Visit the Kentucky Emergency Management website for information.  -Commonwealth of Kentucky
KBML - Acupuncturists

  Home | Search

   

Search Criterion:

Name: 
Stephanie Aaronson L.Ac.
Address: 
9231 124th St N
City, State, Zip: 
Seminole FL 33772
Certification Number: 
AC135
Year Certified in KY: 
12/12/2019 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Karen Alladin L.Ac.
Address: 
311 Wallace Ave
City, State, Zip: 
Louisville KY 40207
Certification Number: 
AC069
Year Certified in KY: 
6/21/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Judith Andrews L.Ac.
Address: 
no address available
City, State, Zip: 
no city available KY 42718
Certification Number: 
AC001
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Rebecca Andrews L.Ac.
Address: 
No Street
City, State, Zip: 
No City KY 40515
Certification Number: 
AC162
Year Certified in KY: 
9/21/2023 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Mateo Bernal L.Ac.
Address: 
1217 Logan St
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC053
Year Certified in KY: 
3/22/2010 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Tara Bissell L.Ac.
Address: 
220 Conway Street Unit 1
City, State, Zip: 
Lexington KY 40601
Certification Number: 
AC101
Year Certified in KY: 
6/18/2015 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Dinah Blue L.Ac.
Address: 
no street adress
City, State, Zip: 
no city address KY 40324
Certification Number: 
AC039
Year Certified in KY: 
3/20/2008 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Elizabeth Boswell L.Ac.
Address: 
Nova Veterinary Therapeutics, In
Address 2: 
2143 Buechel Bank Rd.
City, State, Zip: 
Louisville KY 40218
Certification Number: 
AC025
Year Certified in KY: 
6/14/2007 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Constance Bradley L.Ac.
Address: 
1303 US Hwy 127 S
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC149
Year Certified in KY: 
12/16/2021 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Julia Brodzinski L.Ac.
Address: 
No Adress Available
City, State, Zip: 
No City Available KY 42539
Certification Number: 
AC138
Year Certified in KY: 
6/11/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Evan Mitchell Brown L.Ac.
Address: 
2250 LEESTOWN ROAD
City, State, Zip: 
LEXINGTON KY 40511
Certification Number: 
AC102
Year Certified in KY: 
6/18/2015 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Jordan Burk L.Ac.
Address: 
23 Ryswick Lane
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC117
Year Certified in KY: 
3/16/2017 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Catherine Cain L.Ac.
Address: 
No street available
City, State, Zip: 
No city available KY 41042
Certification Number: 
AC002
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Heidi Cameron L.Ac.
Address: 
No Address Available
City, State, Zip: 
No City Available KY 42223
Certification Number: 
AC109
Year Certified in KY: 
9/17/2015 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Angel Careaga L.Ac.
Address: 
1200 Versailles Rd
City, State, Zip: 
Lexington KY 40508-3118
Certification Number: 
AC071
Year Certified in KY: 
6/21/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Arwen Careaga L.Ac.
Address: 
2350 Woodhill Drive
Address 2: 
Ste 72c
City, State, Zip: 
Lexington KY 40509
Certification Number: 
AC072
Year Certified in KY: 
6/21/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Fielding Carroll L.Ac.
Address: 
3044 Ring Road
City, State, Zip: 
Elizabwthtown KY 42757
Certification Number: 
AC165
Year Certified in KY: 
3/21/2024 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Robert Cecil L.Ac.
Address: 
30 W. Peachtree Lane
City, State, Zip: 
Hodgenville KY 42748
Certification Number: 
AC128
Year Certified in KY: 
12/13/2018 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Norah Charles L.Ac.
Address: 
800 Rose St.
Address 2: 
Whitney-Hendrickson Bldg. 3rd Fl
City, State, Zip: 
Lexington KY 40536
Certification Number: 
AC153
Year Certified in KY: 
6/16/2022 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Fawn Sheree Chatelain L.Ac.
Address: 
260 Redwing Dr.
City, State, Zip: 
Winchester KY 40391
Certification Number: 
AC099
Year Certified in KY: 
3/19/2015 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Nancy Clevenger L.Ac.
Address: 
1257 Blue Springs Rd
City, State, Zip: 
Mount Vernon KY 40456
Certification Number: 
AC166
Year Certified in KY: 
3/21/2024 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Courtney Codina L.Ac.
Address: 
725 Alexandria Pike
Address 2: 
Suite 210
City, State, Zip: 
Fort Thomas KY 41075
Certification Number: 
AC130
Year Certified in KY: 
6/20/2019 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Sara Combs-Robert L.Ac.
Address: 
2216 Dixie Hwy
Address 2: 
L3
City, State, Zip: 
Fort Mitchell KY 41017
Certification Number: 
AC159
Year Certified in KY: 
3/16/2023 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Colleen Corcoran L.Ac.
Address: 
2121 North Avenue
City, State, Zip: 
Grand Junction CO 81501
Certification Number: 
AC133
Year Certified in KY: 
6/20/2019 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Joseph Curcio L.Ac.
Address: 
1313 LYNDON LN, #213
City, State, Zip: 
Louisville KY 40111
Certification Number: 
AC150
Year Certified in KY: 
12/16/2021 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Melanie Dailey L.Ac.
Address: 
1910 Harrodsburg Road #105
City, State, Zip: 
Lexington KY 40503
Certification Number: 
AC124
Year Certified in KY: 
6/21/2018 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Ezekiel Darnell L.Ac.
Address: 
210 North Mulberry st
City, State, Zip: 
Elizabethtown KY 42701
Certification Number: 
AC032
Year Certified in KY: 
9/27/2007 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Hillary Day L.Ac.
Address: 
501 Baxter Ave
Address 2: 
Suite 100
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC141
Year Certified in KY: 
9/17/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jonathan Day L.Ac.
Address: 
501 Baxter Avenue
Address 2: 
Suite 100
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC142
Year Certified in KY: 
9/17/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Shilpa Dias L.Ac.
Address: 
537 Centreview Blvd
City, State, Zip: 
Crestview Hills KY 41017
Certification Number: 
AC003
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Kenneth Drake L.Ac.
Address: 
1264 Higuera
Address 2: 
Ste 206
City, State, Zip: 
San Luis Obispo CA 93401
Certification Number: 
AC151
Year Certified in KY: 
3/17/2022 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Marie Eff L.Ac.
Address: 
no address available
City, State, Zip: 
no city available KY 40213
Certification Number: 
AC122
Year Certified in KY: 
12/14/2017 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Danielle Elder L.Ac.
Address: 
3012 Eastpoint Parkway
City, State, Zip: 
Louisville KY 40223
Certification Number: 
AC144
Year Certified in KY: 
12/17/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jaclyn Engelsher L.Ac.
Address: 
800 Zorn Ave
City, State, Zip: 
Louisville KY 40206
Certification Number: 
AC004
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Charlene Fabiano L.Ac.
Address: 
1401 spring bank dr
City, State, Zip: 
owensboro KY 42303
Certification Number: 
AC094
Year Certified in KY: 
9/18/2014 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Joseph Fiala L.Ac.
Address: 
220 Conway Street
Address 2: 
Unit 1
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC056
Year Certified in KY: 
11/10/2010 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Hardin Field V L.Ac.
Address: 
2039 Regency Rd #3
City, State, Zip: 
Lexington KY 40503
Certification Number: 
AC062
Year Certified in KY: 
9/15/2011 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Kathleen Fluhart L.Ac.
Address: 
465 High St
City, State, Zip: 
Lexington KY 40507
Certification Number: 
AC005
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Julie Flynn L.Ac.
Address: 
Organic Health Institute
Address 2: 
2200 Dundee Rd.
City, State, Zip: 
Louisville KY 40205-1886
Certification Number: 
AC095
Year Certified in KY: 
12/18/2014 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Rebecca Flynn L.Ac.
Address: 
1436 Bardstown Rd
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC090
Year Certified in KY: 
3/20/2014 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Karen Froendhoff L.Ac.
Address: 
547 lexington ave
City, State, Zip: 
newport KY 41071
Certification Number: 
AC059
Year Certified in KY: 
6/16/2011 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Robert Fueston L.Ac.
Address: 
274 Southland Dr. Suite 101
City, State, Zip: 
Lexington KY 40503
Certification Number: 
AC006
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Giulio Germano L.Ac.
Address: 
9393 Cincinnati-Columbus Road
City, State, Zip: 
West Chester OH 45069
Certification Number: 
AC125
Year Certified in KY: 
6/21/2018 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Robert Gittli L.Ac.
Address: 
311 Wallace Ave
City, State, Zip: 
louisville KY 40207
Certification Number: 
AC066
Year Certified in KY: 
3/15/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Emaline Gray L.Ac.
Address: 
220 Conway Street
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC057
Year Certified in KY: 
11/10/2010 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Martha Graziano L.Ac.
Address: 
1999 Brownsboro Rd.
City, State, Zip: 
Louisville KY 40206
Certification Number: 
AC037
Year Certified in KY: 
12/13/2007 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
JennyMarie Greenough L.Ac.
Address: 
3044 Ring Road
City, State, Zip: 
Elizabethtown KY 42701
Certification Number: 
AC086
Year Certified in KY: 
9/19/2013 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
April Heller L.Ac.
Address: 
2985 Liberty Rd
Address 2: 
Unit 14104
City, State, Zip: 
Lexington KY 40509
Certification Number: 
AC137
Year Certified in KY: 
3/19/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Colby Helton L.Ac.
Address: 
306 Middletown Park Place
Address 2: 
Suite C
City, State, Zip: 
Louisville KY 40243
Certification Number: 
AC073
Year Certified in KY: 
6/21/2012 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Rebecca Herpick L.Ac.
Address: 
136 east main st.
City, State, Zip: 
Midway KY 40347
Certification Number: 
AC060
Year Certified in KY: 
6/16/2011 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Patrick Hickey Jr L.Ac.
Address: 
314 W Lexington Ave
City, State, Zip: 
Danville KY 40422-1410
Certification Number: 
AC123
Year Certified in KY: 
12/14/2017 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Paige Holloway L.Ac.
Address: 
811 Greenwillow Way
City, State, Zip: 
Louisville KY 40223
Certification Number: 
AC028
Year Certified in KY: 
6/14/2007 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Nine-Keng Hsu L.Ac.
Address: 
6900 Houston Rd
Address 2: 
Building 600, Suite 20
City, State, Zip: 
Florence KY 41042
Certification Number: 
AC091
Year Certified in KY: 
3/20/2014 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Raymond Hughes L.Ac.
Address: 
7309 U.S. Hwy 42 Suite 1
City, State, Zip: 
Florence KY 41042
Certification Number: 
AC164
Year Certified in KY: 
12/14/2023 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Deborah Hutchinson L.Ac.
Address: 
219 N Upper St.
City, State, Zip: 
Lexington KY 40507
Certification Number: 
AC038
Year Certified in KY: 
12/13/2007 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Karen Johnson L.Ac.
Address: 
12220 Browning Rd
City, State, Zip: 
Evansville IN 47725
Certification Number: 
AC156
Year Certified in KY: 
9/15/2022 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Andrea Johnston L.Ac.
Address: 
4203 Brownsboro Glen Rd
City, State, Zip: 
Louisville KY 40241
Certification Number: 
AC082
Year Certified in KY: 
6/20/2013 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jill Jones L.Ac.
Address: 
802 North Main St
City, State, Zip: 
London KY 40741
Certification Number: 
AC160
Year Certified in KY: 
6/15/2023 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Jessica Jordan LAc L.Ac.
Address: 
104 S. Stellar Park Way
City, State, Zip: 
Chandler AZ 85226
Certification Number: 
AC110
Year Certified in KY: 
9/17/2015 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Dennis Kim L.Ac.
Address: 
800 Rose St.
Address 2: 
Third Floor
City, State, Zip: 
Lexington KY 40536
Certification Number: 
AC154
Year Certified in KY: 
6/16/2022 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Gregory King L.Ac.
Address: 
2310 W Kentucky
City, State, Zip: 
Louisville KY 40210
Certification Number: 
AC114
Year Certified in KY: 
6/16/2016 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jacqueline Kinzig L.Ac.
Address: 
2985 Liberty Rd
Address 2: 
Unit 14104
City, State, Zip: 
Lexington KY 40509-4620
Certification Number: 
AC077
Year Certified in KY: 
9/20/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Amy Kisslinger L.Ac.
Address: 
no address
City, State, Zip: 
no address KY 40065
Certification Number: 
AC116
Year Certified in KY: 
12/15/2016 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Courtney Lantz L.Ac.
Address: 
1436 Bardstown Road
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC134
Year Certified in KY: 
9/19/2019 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Daniel Lee L.Ac.
Address: 
1005 E 15th Ave. Ste D
Address 2: 
1600 Scottsville Rd. (temporary)
City, State, Zip: 
Bowling Green KY 42104-3002
Certification Number: 
AC007
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Cheng Liu L.Ac.
Address: 
1882 Hammonds Fork Road
City, State, Zip: 
Disputanta KY 40456
Certification Number: 
AC140
Year Certified in KY: 
6/11/2020 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Juliana Lutz L.Ac.
Address: 
1217 Logan st
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC131
Year Certified in KY: 
6/20/2019 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Holly Macias L.Ac.
Address: 
1313 Lyndon Lane #214
City, State, Zip: 
Louisville KY 40222
Certification Number: 
AC129
Year Certified in KY: 
12/13/2018 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jason Macko L.Ac.
Address: 
9435 Headlands Road
City, State, Zip: 
Mentor OH 44060
Certification Number: 
TAC147
Year Certified in KY: 
2/14/2024 0:00:00
Expiration: 
8/14/2024 0:00:00
Board Action: 
None
  
 
Name: 
Ryan Marshall L.Ac.
Address: 
211 Wilkinson St
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC008
Year Certified in KY: 
6/15/2023 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Seema Mathew L.Ac.
Address: 
105 N. Lyndon Ln., #101
City, State, Zip: 
Louisville KY 40222
Certification Number: 
AC009
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Lindsay Matthews L.Ac.
Address: 
3012 Eastpoint Pkwy
City, State, Zip: 
Louisville KY 40223-4185
Certification Number: 
AC098
Year Certified in KY: 
3/19/2015 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Wendy Middleton L.Ac.
Address: 
449 Natural Bridge Rd
City, State, Zip: 
Slade KY 40376
Certification Number: 
AC087
Year Certified in KY: 
12/19/2013 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Miroslaw Mikicki L.Ac.
Address: 
230 Eagle Nest Dr
City, State, Zip: 
Paducah KY 42003-9410
Certification Number: 
AC011
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Virginia Mims L.Ac.
Address: 
No street available
City, State, Zip: 
Nicholasville KY 40356-9735
Certification Number: 
AC111
Year Certified in KY: 
3/17/2016 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Eric Moore L.Ac.
Address: 
2023 Murray Ave
Address 2: 
Apt 2
City, State, Zip: 
Louisville KY 40205
Certification Number: 
AC161
Year Certified in KY: 
6/15/2023 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
John Moore L.Ac.
Address: 
310 East Broadway
Address 2: 
Suite 301-A
City, State, Zip: 
Louisville KY 40202
Certification Number: 
AC152
Year Certified in KY: 
3/17/2022 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Yibing Nong L.Ac.
Address: 
5602 Gum Corner Road
City, State, Zip: 
Otisco IN 47163
Certification Number: 
AC158
Year Certified in KY: 
12/15/2022 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Shelley Ochs L.Ac.
Address: 
252 Potomac Bnd
City, State, Zip: 
Mt Washington KY 40247-5781
Certification Number: 
AC012
Year Certified in KY: 
9/15/2022 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
James Odell L.Ac.
Address: 
305 N. Lyndon Ln.
City, State, Zip: 
Louisville KY 40222
Certification Number: 
AC013
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Carole Paine L.Ac.
Address: 
no address available
City, State, Zip: 
no city available KY 41075
Certification Number: 
AC029
Year Certified in KY: 
6/14/2007 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Amelia Pantalos L.Ac.
Address: 
311 Wallace Ave.
City, State, Zip: 
Louisville KY 40207
Certification Number: 
AC119
Year Certified in KY: 
6/15/2017 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Portia Pettitt L.Ac.
Address: 
73 Cavalier Blvd
City, State, Zip: 
Florence KY 41017
Certification Number: 
AC146
Year Certified in KY: 
12/17/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Leslie Phu L.Ac.
Address: 
103 N Hamilton st
City, State, Zip: 
Georgetown KY 40324
Certification Number: 
TAC151
Year Certified in KY: 
5/15/2024 0:00:00
Expiration: 
11/15/2024 0:00:00
Board Action: 
None
  
 
Name: 
Brit Potter Jr L.Ac.
Address: 
113 E. Unaka Avenue
City, State, Zip: 
Johnson City TN 37601
Certification Number: 
AC058
Year Certified in KY: 
12/16/2010 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Mary Ray L.Ac.
Address: 
1008 Templin Ave
City, State, Zip: 
Bardstown KY 40004
Certification Number: 
AC155
Year Certified in KY: 
6/16/2022 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Xingcong Ren L.Ac.
Address: 
207 E. Reynolds Rd. #140
City, State, Zip: 
Lexington KY 40517
Certification Number: 
AC132
Year Certified in KY: 
6/20/2019 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Keely Reynolds L.Ac.
Address: 
2943 Jefferson Street
City, State, Zip: 
Paducah KY 42001
Certification Number: 
TAC149
Year Certified in KY: 
4/26/2024 0:00:00
Expiration: 
10/26/2024 0:00:00
Board Action: 
None
  
 
Name: 
Kemper Rogers L.Ac.
Address: 
143 W Woodford St
Address 2: 
Suite 1
City, State, Zip: 
Lawrenceburg KY 40342
Certification Number: 
AC143
Year Certified in KY: 
9/17/2020 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Serene Ross L.Ac.
Address: 
161 Alpine DR
City, State, Zip: 
Shelbyville KY 40065
Certification Number: 
AC084
Year Certified in KY: 
6/20/2013 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Chase Roth L.Ac.
Address: 
161 Chenoweth Ln.
City, State, Zip: 
Louisville KY 40207
Certification Number: 
AC014
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jeffrey Russell L.Ac.
Address: 
1169 eastern parkway #3411
City, State, Zip: 
Louisville KY 40217
Certification Number: 
AC015
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Michael Smith L.Ac.
Address: 
2039 Regency Road
Address 2: 
2039 Regency Road
City, State, Zip: 
Lexington KY 40502
Certification Number: 
AC136
Year Certified in KY: 
12/12/2019 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Michael Sobin L.Ac.
Address: 
909 Barret Ave
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC088
Year Certified in KY: 
12/19/2013 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Sharon Southwood L.Ac.
Address: 
No Address Available
City, State, Zip: 
No City Available KY 41317
Certification Number: 
AC067
Year Certified in KY: 
3/15/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Li Sparks L.Ac.
Address: 
8833 Cincinnati Dayton Rd
Address 2: 
Ste 104
City, State, Zip: 
West Chester OH 45069
Certification Number: 
AC030
Year Certified in KY: 
6/14/2007 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Michele Sumpter L.Ac.
Address: 
1860 Mellwood Ave
Address 2: 
Suite 181f
City, State, Zip: 
Louisville KY 40206
Certification Number: 
AC017
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jennifer Sylvia L.Ac.
Address: 
6118 SE Belmont
City, State, Zip: 
Portland OR 97206
Certification Number: 
TAC150
Year Certified in KY: 
5/9/2024 0:00:00
Expiration: 
11/5/2024 0:00:00
Board Action: 
None
  
 
Name: 
Marie Tagher L.Ac.
Address: 
7309 US Hwy 42
Address 2: 
Suite 1
City, State, Zip: 
Florence KY 41042
Certification Number: 
AC018
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Chloe Taylor L.Ac.
Address: 
1169 Eastern Parkway
Address 2: 
Suite 3411
City, State, Zip: 
Louisville KY 40217
Certification Number: 
AC023
Year Certified in KY: 
3/15/2007 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Margaret Travis L.Ac.
Address: 
909 Barret Ave
Address 2: 
909 Barret Ave
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC092
Year Certified in KY: 
6/19/2014 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Susan VanCleve L.Ac.
Address: 
1313 Lyndon Ln #214
City, State, Zip: 
Louisville KY 40222
Certification Number: 
AC076
Year Certified in KY: 
6/21/2012 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Seneca Vaughn L.Ac.
Address: 
1419 St James Court
City, State, Zip: 
Louisville KY 40208
Certification Number: 
TAC148
Year Certified in KY: 
3/18/2024 0:00:00
Expiration: 
9/18/2024 0:00:00
Board Action: 
None
  
 
Name: 
Jennifer Vires
Address: 
1154 Aala Place
City, State, Zip: 
Makawao HI 96768
Certification Number: 
AC167
Year Certified in KY: 
3/21/2024 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Name: 
Sharon Wallace L.Ac.
Address: 
1340 Rufer Avenue
City, State, Zip: 
Louisville KY 40204
Certification Number: 
AC147
Year Certified in KY: 
6/10/2021 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Heping Wang L.Ac.
Address: 
4010 Dupont Cir.
Address 2: 
Ste. 271
City, State, Zip: 
Louisville KY 40207
Certification Number: 
AC019
Year Certified in KY: 
12/14/2006 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Sarah Watson L.Ac.
Address: 
805 e market st
City, State, Zip: 
new albany IN 47150
Certification Number: 
AC163
Year Certified in KY: 
9/21/2023 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Amanda Wellman L.Ac.
Address: 
2216 Dixie Hwy L3
City, State, Zip: 
Ft Mitchell KY 41017
Certification Number: 
AC079
Year Certified in KY: 
6/10/2021 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Claire Wigglesworth L.Ac.
Address: 
220 Conway Street
Address 2: 
Unit 1
City, State, Zip: 
Frankfort KY 40601
Certification Number: 
AC157
Year Certified in KY: 
9/15/2022 0:00:00
Expiration: 
6/1/2024 0:00:00
Board Action: 
None
  
 
Name: 
Huihui Wu L.Ac.
Address: 
4119 browns Lane, suite 3
City, State, Zip: 
Louisville KY 40220
Certification Number: 
AC049
Year Certified in KY: 
6/18/2009 0:00:00
Expiration: 
6/1/2026 0:00:00
Board Action: 
None
  
 
Published: 09/28/2004 [wvd]