Kentucky Department for Libraries and Archives

State Government Records Retention Schedules

​​​​​​​​​​​​​​​​​

​​Rec​ords Retention Schedule​s list the​ re​cords created, used, and maintained by state age​ncy personnel, alon​​g with r​etentio​n and disposal information for those records. Ret​ention Schedules for Kentucky State Agencies are approved and updated as necessary by the State Libraries, Archives, and Records Commission. These Schedules have been incorporated into the Administrative Regula​tion 725 KAR 1:061, Records retention schedules; authorized schedules.

All of Kentucky’s state government personnel should use the General Schedule for State Agencies. This Schedule covers common records created by all or most state agencies. Exa​mples of these types of records are payroll and personnel records, budgeting records, fiscal records, correspondence, and meeting minutes.​

The information for each state agency's designated Records Officer and their KDLA Records Analyst area included in the list below.



​General and Model Schedules

​​​Agency
​Schedule and ​Change Dates
​Agency Records Officer
​​KDLA Records Analyst
​General Schedule for State Agencies
​Schedule Date: December 8, 2011
Change Date: June 12, 2025
​N/A
Cathrine Giles
University Model, State
​S​chedule Date: March 10, 2022
Change Date: September 12, 2024
​N/A
​Joe Isaac
  • Community and Technical College System, Kentucky
  • 300 North Main StreetVersailles, KY 40383
​Tammy Satterly
Tammy.Satterly@kctcs.edu
859.256.3279


​Joe Isaac

  • ​Eastern Kentucky University​
  • ​​103 Libraries Complex
    521 Lancaster Avenue
    Richmond, KY 40475
​​

​Ashley Thacker
Ashley.Thacker@eku.edu
859.622.4978
​Joe Isaac
  • ​Kentucky State University
  • 400 East Main Street
    Frankfort, KY 40601

Jameelah Means
Jameelah.Means1@kysu.edu
502.597.6242

​Joe Isaac
  • ​​Morehead State University
  • Camden-Carroll Library
    Morehead, KY 40351
​Joe Isaac
  • ​​Murray State University​
  • Murray State University Archives
    Records Retention
    208 Waterfield Library
    Murray, KY 42071-3307

​Christine Ferguson
Cferguson13@murraystate.edu
270.809.5604
​Joe Isaac
  • ​Northern Kentucky University
  • 106A Steely Library
    Northern Kentucky University
    Highland Heights, KY 41099


​Joe Isaac
  • ​University of Kentucky
  • University of Kentucky
    Special Collections
    204 King Building
    Lexington, KY 40506-0039
​Carlos Lopez
Carlos.R.Lopez@uky.edu
859-257-2346
​Joe Isaac
  • ​University of Louisville
  • University Archives and Records Center
    400 Ekstrom Library
    Louisville, KY 40292

​502.852.6674

​Joe Isaac
  • Western Kentucky University​​
  • Department of Library Special Collections
    E308 Kentucky Building
    1906 College Heights Boulevard #11092
    Bowling Green, KY 42101-1092

​Suellyn Lathrop
suellyn.lathrop@wku.edu
270.745.4793

​Joe Isaac


Economic Development, C​abinet for

​​​Agency
Schedule and Change Dates
Agency Records Officer
KDLA Records Analyst
Economic Development, Cabinet for​
Old Capitol Annex
300 West Broadway
Frankfort, KY 40601
​Schedule Date: October 1, 1975
Change Date: June 12, 2025
​​Mary NeCamp
MNecamp@ky.gov
502.782.1961

​Joe Isaac
​Film and Tourism Development, Office of
​Schedule Date: June 8, 2017
See Cabinet for Economic Development.
​Joe Isaac


Education and Lab​or ​Cabinet

​​Agency
​Schedule and Change Dates
​Agency Records Officer
​​KDLA Records Analyst
Education and Labor Cabinet
500 Mero St, 3rd Floor
Frankfort, KY 40601
​Schedule Date: December 8, 2011 (EWDC); September 30, 1998 (Labor)
Change Date: September 9, 2021 (EWDC)
​Chelsea Fallis
ChelseaN.Fallis@ky.gov
502.782.3130

​Joe Isaac
Deaf and Hard of Hearing, Commission on the
632 Versailles Road
Frankfort, KY 40601
​​​Schedule Date: September 8, 2005
​Anita Dowd
Anita.Dowd@ky.gov
502.573.2604
​Joe Isaac
Disability Determination Services Program
​Schedule Date: December 1, 1976
Change Date: September 13, 2007
​See Education and Labor Cabinet.
​Joe Isaac
Education, Department of
300 Sower Blvd, 5th Floor
Frankfort, KY 40601
​Schedule Date: September 13, 2012
Change Date: June 8, 2023
​Kendall Hall
Kendall.Hall@education.ky.gov
502.564.8137

​Joe Isaac
Educational Television Authority
600 Cooper Drive
Lexington, KY 40502
​Schedule Date: December 8, 2011
Shannon Maggard
SMaggard@ket.org
859.258.7000
​Joe Isaac
Environmental Education Council
500 Mero Street, 4th Floor
Frankfort, KY 40601
​Schedule Date: September 11, 2014
​Wesley Bullock
Wesley.Bullock@ky.gov
502.564.5937


​Joe Isaac
Governor's Scholar's Program
112 Consumer Lane
Frankfort, KY 40601
​Schedule Date: December 8, 2011
​Erin Byrd
Erin.Byrd@gspky.org
502-209-4420
​Joe Isaac
Libraries and Archives, Department for
300 Coffee Tree Road
Frankfort, KY 40601​
​Schedule Date: December 12, 2024
Cathrine Giles
Cathrine.Giles@ky.gov
502.564.1702

Jennifer Patterson
Jennifer.Patterson@ky.gov
502.564.8321​
​Cathrine Giles
Occupational Safety and Health Review Commission
​#4 Millcreek Park
Frankfort, KY 40601
​Schedule Date: September 12, 2013
​Jenny Kays
Jenny.Kays@ky.gov
502.573.6892
​Joe Isaac
Proprietary Education, Commission on
500 Mero Street
Frankfort, KY 40601
​Schedule Date: June 14, 2012
​Misty N. Edwards
Misty.Edwards@ky.gov
502.564.4023

​Joe Isaac
Center for School Safety

​Schedule Date: December 11, 2014
See Education and Labor Cabinet.
​Joe Isaac
Teachers' Retirement System
479 Versailles Road
Frankfort, KY 40601
​Schedule Date: ​June 14, 2018
​Becky Niece
Becky.Niece@trs.ky.gov
502.848.8500

​Joe Isaac
Workforce Development, Department for
500 Mero Street, 2nd Floor
Frankfort, KY 40601
​​Schedule Date: September 10, 2020

​Joe Isaac
​Schedule Date: June 14, 2012
Change Date: January 18, 2024
See Education and Labor Cabinet.
​Joe Isaac
​Schedule Date: June 11, 2009
Change Date: December 8, 2022
​Chris Sheetinger
ChrisJ.Sheetinger@ky.gov
502.782.3458
​Joe Isaac
Workers Compensation Funding Commission
P. O. Box 1128
42 Mill Creek Park
Frankfort, KY 40602-1128
​Schedule Date: ​June 1994
Change Date: June 14, 2001
​Ryan Robinson
Ryan.Robinson@ky.gov
502.782.1715

​Joe Isaac


Energy a​nd Environment​ Cabinet

Agency
Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
​Energy and Environment Cabinet (includes Office of General Counsel)
300 Sower Blvd
Frankfort, KY 40601
​Schedule Date: September 13, 2012
​Jessica Sutton
JessicaL.Sutton@ky.gov
502.782.2404

​Taylor Metzing​
Administrative Hearings, Office of
​Schedule Date: September 9, 2004
​See Energy and Environment Cabinet.
​Taylor Metzing​
Energy Development and Independence, Department for
​Schedule Date: March 13, 2014
See Energy and Environment Cabinet.
​Taylor Metzing​
Environmental Protection, Department of
​Schedule Date: June 8, 2006
Change Date: September 12, 2013
See Energy and Environment Cabinet.
​Taylor Metzing​
Mine Safety Review Commission
​Schedule Date: June 13, 2002
See Energy and Environment Cabinet.
​Taylor Metzing​
Natural Resources, Department for
​Schedule Date: March 10, 2016
See Energy and Environment Cabinet.
​Taylor Metzing​
Nature Preserves Commission
​Schedule Date: June 9, 1994
Change Date: September 14, 2017
See Energy and Environment Cabinet.
​Taylor Metzing​
Public Service Commission
​211 Sower Boulevard
Frankfort, KY 40601
​Schedule Date: June 10, 2010
​Jeff D. Cline
JeffD.Cline@ky.gov
502.782.2623
​Taylor Metzing​


Finance​​​ and Administration Cabinet

​​Agency
​Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
Finance and Administration Cabinet (Includes Office of Administrative Services, Office of the Controller, Department ​​of Facilities and Support Services, Division of Fleet Management, Office of General Counsel)
702 Capital Avenue
Capitol Annex Room 195
Frankfort, KY 40601
​Schedule Date: September 1983
Change Date: March 10, 2022
​Cindy Hall
Cindy.Hall@ky.gov
502.564.8095

​Taylor Metzing​
Higher Education Assistance Authority
P. O. Box 798
Frankfort, KY 40602-0798
​Schedule Date: December 8, 2011
​David Bailey
DBAILEY@kheaa.com
502.696.7447
​Taylor Metzing​
Higher Education Student Loan Corporation
P. O. Box 24266
Louisville, KY 40224-0266
​Schedule Date: December 9, 1999
Change Date: September 11, 2008
​David Bailey
DBAILEY@kheaa.com
502.696.7447
​Taylor Metzing​
Housing Corporation
1231 Louisville Road
Frankfort, Kentucky 40601-6191
​Schedule Date: March 10, 2016
Change Date: December 12, 2024
​Nancy Maglothin
Nmaglothin@kyhousing.org
502.237.6687
​Joe Isaac
Local Government Services, Division of
(Office of the Controller)
501 High Street
Frankfort, KY 40601
​Schedule Date: June 11, 2015
​Tina Troxell
Tina.Troxell@ky.gov
502.564.6932
​Taylor Metzing​
Kentucky Public Pensions Authority
1260 Louisville Rd
Frankfort, KY 40601-6124
​Schedule Date: December 9, 2010
​Ashley Gabbard
Ashley.Gabbard@kyret.ky.gov
​Taylor Metzing​
Revenue, Department of
514 Barrett Ave
Frankfort, KY 40601
​Schedule Date: September 9, 2021
Change Date: December 8, 2022
​Manuel Gonzalez
Manuel.Gonzalez@ky.gov
502.564.6793
​Taylor Metzing​
School Facility Construction Commission
700 Louisville Road
Frankfort, KY 40601​
​Schedule Date: December 8, 2016
​Kristi Russell
Kristi.Russell@ky.gov
502.564.5582
​Taylor Metzing​
Technology, Commonwealth Office of
​669 Chamberlin Ave
Frankfort, KY 40601​
​Schedule Date: September 1, 1983
Change Date: ​March 14, 2019​
​Karen Chrisman
Karen.Chrisman@ky.gov
502.564.0801

​Taylor Metzing​


General ​Government Cabinet

​Agency
​Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
Accountancy, Board of
​332 W Broadway, #310​​
Louisville, KY 40​202
​Schedule Date: March 11, 2010
​Joseph Donohue
JoeP.Donohue@ky.gov​
502.595.3037
​Taylor Metzing​
Agriculture, Department of
111 Corporate Dr
Frankfort, KY 40601
​Schedule Date: December 8, 2011
Change Date: September 14, 2023
​Clint Quarles
Clint.Quarles@ky.gov
502.573.0282
​Taylor Metzing​
  • Agricultural Policy, Kentucky Office of
  • 404 Ann Street
    Frankfort, KY 40601
​Schedule Date: March 9, 2017
Change Date: June 8, 2023
​KOAP@ky.gov
502.573.0282
​Taylor Metzing​
​Schedule Date: September 14, 2023
​​Michelle Shane
Michelle.Shane@ky.gov
502.782.0273
​Taylor Metzing​
Architects and Certified Interior Designers, Board of
​155 East Main Street, Suite 300
Lexington, KY 40507
​Schedule Date: March 11, 2010
​Cordelia Harbut
Cordelia.Harbut@ky.gov
859.246.2069

​Taylor Metzing​
Attorney General, Office of the
​700 Capital Avenue, Suite 118
Frankfort, KY 40601
​Schedule Date: June 8, 2000
Change Date: December 8, 2022
​Brystin Denguessi Kwin
Brystin.Kwin@ky.gov
502.696.5684
​Cathrine Giles
Auditor of Public Accounts
​209 St. Clair Street
Frankfort, KY 40601-1817
​Schedule Date: June 13, 2024
​Savannah Baker
Savannah.Baker@ky.gov
502.564.5841
​Cathrine Giles
​Schedule Date: March 13, 2008
See Auditor of Public Accounts.
​Cathrine Giles
Barbering, Board of
312 Whittington Parkway, Suite 110
Louisville, KY 40222​
​Schedule Date: March 13, 2014

​Taylor Metzing​
Budget Director, Office of the State
702 Capitol Avenue
Room 284, Capitol Annex
Frankfort, KY 40601
​Schedule Date: September 1992
​502.564.7300
​Taylor Metzing​
Cosmetology, Board of
1049 Hwy 127 South
Annex #2
Frankfort, Kentucky 40601
​Schedule Date: March 14, 2019
​Tanya Shrout
TanyaM.Shrout@ky.gov
502.782.0771
​Taylor Metzing​
Dentistry, Board of
312 Whittington Parkway, Suite 101
Louisville, KY 40222
​Schedule Date: March 11, 2010
​Crystal Holloway
Crystal.Holloway@ky.gov
502.429.7280
​Taylor Metzing​
Election Finance, Registry of
140 Walnut Street
Frankfort, KY 40601
​Schedule Date: September 13, 2012
Change Date: September 10, 2015
​John Steffen
John.Steffen@ky.gov
​Taylor Metzing​
Elections, Board of
140 Walnut Street
Frankfort, KY 40601
​Schedule Date: March 8, 2018
Change Date: December 13, 2018
​502.573.​7100
​Taylor Metzing​
Embalmers and Funeral Directors, Board of
9114 Leesgate Road, Suite 4
Louisville, KY 40222
​Schedule Date: December 8, 2016
​Kanetha Dorsey
Kanetha.Dorsey@ky.gov
502.426.4589

​Taylor Metzing​
Engineers and Land Surveyors, Board of Registration for Professional
160 Democrat Drive
Frankfort, KY 40601
​Schedule Date: December 8, 2011
​Wanda Jordan
Wanda.Jordan@ky.gov
502.573.2680

​Taylor Metzing​
Executive Branch Ethics Commission
1025 Capital Center Dr, Suite 104
Frankfort, KY 40601
​Schedule Date: December 8, 1994
​Susan Stokley Clary
Susan.Clary@ky.gov
502.892.3400
​Taylor Metzing​
Governor, Office of the 
​700 Capitol Avenue, Suite 108 
Frankfort, KY 40601
​Schedule Date: March 10, 1994
Change Date: September 9, 2009
Taylor Payne
GovOpenRecords@ky.gov
502.564.2611
​Cathrine Giles
Horse Racing and Gaming Corporation, Kentucky
​Schedule Date: June 13, 2024 (Charitable Gaming); March 8, 2018 (Horse Racing)
Change Date: September 12, 2019 (Horse Racing)

Joe Isaac
Human Rights, Commission on
312 Whittington Parkway, Suite 020
Louisville, Kentucky 40222​
​Schedule Date: June 1, 1978
Change Date: December 12, 2024
​Sandra Grace
Sandra.Grace@ky.gov
502.764.2758
​Taylor Metzing​
Landscape Architects, Board of Examiners and Registration of
2365 Harrodsburg Rd, Suite B350
Lexington, KY 40504
​Schedule Date: June 13, 2013
​Jane Alexander Gardner
ky.labd@ky.gov
859.246.2753

​Taylor Metzing​
Lieutenant Governor, Office of the ​​
700 Capitol Avenue, Suite 142
Frankfort, Kentucky 40601
​Schedule Date: December 17, 1980
​GovOpenRecords@ky.gov
502.564.2611
​Cathrine Giles
Local Government, Department for
100 Airport Road, 3rd Floor 
Frankfort, KY 40601
​Schedule Date: June 12, 2008
Change Date: December 8, 2011
​CaSandra Stallard (Financial Management & Administration)
CaSandra.Stallard@ky.gov

Jessica Wagoner (Federal/State Grants)
Jessica.Wagoner@ky.gov

Matt Stephens (Legal Services)
Matt.Stephens@ky.gov
502.573.2382
​Taylor Metzing​
Lottery Corporation
1011 West Main Street
Louisville, KY 40202
​Schedule Date: June 10, 2021
Change Date: September 12, 2024
​Chris Stilts
Chris.Stilts@kylottery.com
502.560.1578
​Taylor Metzing​
Medical Imaging and Radiation Therapy, Board of
125 Holmes Street, Suite 320
Frankfort, KY 40601​
​Schedule Date: June 11, 2015
​Elizabeth Morgan
Elizabeth.Morgan@ky.gov
502.782.5685
​Taylor Metzing​
Medical Licensure, Board of
310 Whittington Parkway
Louisville, KY 40222
​Schedule Date: March 13, 2008
Change Date: September 9, 2021
​Sandy Brooks
Sandy.Brooks@ky.gov
502.429.7150 ext. 226
​Taylor Metzing​
Military Affairs, Department of
700 Capitol Ave
Frankfort, KY 40601
​Schedule Date: September 1982
Change Date: June 8, 2023
​Stacey Shane
Stacey.Shane@ky.gov
502.352.0112
​Taylor Metzing​
Minority Empowerment, Governor's Office of​Schedule Date: September 14, 2017
See Office of the Governor.
​Cathrine Giles
Nursing, Board of
312 Whittington Pkwy, Suite 300
Louisville, KY 40222
​Schedule Date: June 10, 2010
Change Date: March 9, 2023
​Briana Howard
Briana.Howard@ky.gov
502.292.9465
​Taylor Metzing​
Optometric Examiners, Board of
2365 Harrodsburg Road, Suite A240 
Lexington, KY 40504
​Schedule Date: March 8, 2007
Change Date: June 9, 2016
​Christi LeMay
Christi.LeMay@ky.gov
859.246.2744
​Taylor Metzing​
Personnel Board
1025 Capital Center Drive, Suite 105
Frankfort, KY 40601
​Schedule Date: September 14, 1995
​Gordon A. Rowe Jr.
Gordon.Rowe@ky.gov
502.564.7830
Joe Isaac
Pharmacy, Board of
State Office Building Annex, Suite 300
125 Holmes Street
Frankfort, KY 40601
​Schedule Date: June 10, 1994
Change Date: September 8, 2005
​Christopher Harlow
Christopher.Harlow@ky.gov
502.564.7913
​Taylor Metzing​
Physical Therapy, Board of
312 Whittington Parkway, Suite 102
Louisville, KY 40222
​Schedule Date: December 9, 2021
​Stephen Curley
Stephen.Curley@ky.gov
502.429.7140
​Taylor Metzing​
Physicians Health Foundation, Kentucky
6002 Brownsboro Park Blvd, Ste D
Louisville, KY 40207
​Schedule Date: February 4, 2020
​502.425.7761
Joe Isaac
Postsecondary Education, Council on
1024 Capital Center Drive, Suite 320
Frankfort KY 40601​
​Schedule Date: March 10, 2011
Change Date: September 13, 2012
​Nan Harnice
Nan.Harnice@ky.gov
502.892.3313
Joe Isaac
Respiratory Care, Board of
2365 Harrodsburg Rd, Suite B350
Lexington, KY 40507
​Schedule Date: September 13, 2012
Change Date: December 13, 2012
​Tamara McDaniel
Tamara.McDaniel@ky.gov
859.246.2747
​Taylor Metzing​
Secretary of State, Office of the 
700 Capital Avenue, #152
Frankfort, KY 40601
​Schedule Date: June 10, 2010
Change Date: December 12, 2013
​Jeremy Foster
Jeremy.Foster@ky.gov
502.564.3490
​Cathrine Giles
Social Work, Board of
125 Holmes St, Suite 310
Frankfort KY 40601​
​Schedule Date: March 14, 2013
​Marc Kelly
Marc.Kelly@ky.gov
502.564.2350
​Taylor Metzing​
Treasury, Department of the
1050 US 127 South, Suite 100
Frankfort, KY 40601
​Schedule Date: December 12, 2013
Change Date: ​June 9, 2022​
​Robert L. Gullette III
Robert.Gullette@ky.gov
502.564.8840
​Cathrine Giles
Offices of the Commonwealth's Attorneys
1024 Capital Center Drive, Suite 200
Frankfort, KY 40601
​Schedule Date: September 1989
Change Date: ​June 14, 2018

​Taylor Metzing​
Women, Commission on​Schedule Date: September 14, 2017
See Office of the Governor.
​Cathrine Giles
Veterans' Affairs, Department of
​100 Veterans Drive
Wilmore, KY 40390
​Schedule Date: December 8, 2011
Change Date: September 13, 2012
​Whitney Allen, Jr.
Whitney.Allen@ky.gov
502.564​.9203
​Taylor Metzing​


Health and F​​amily Services, Cabinet for

​Agency
​Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
Health and Family Services, Cabinet for (Includes Office of the Secretary; Office of Administration and Technology Services; Cancer Commission; Office of Communications and Administrative Review; Office of Legal Services; Social Insurance; Social Services)
1711 Twilight Trail
Frankfort, KY 40601
​Schedule Date: December 1, 1976
Change Date: March 8, 2012
​Andy Sanders
JamesA.Sanders@ky.gov
502.330.6813
Matt Hall
Matt.Hall@ky.gov
502.229.6957
​Taylor Metzing​
​​​Aging and Independent Living, Department for​Schedule Date: Juen 14, 2012
Change Date: June 8, 2023
See Cabinet for Health and Family Services​.
​Taylor Metzing​

Behavioral Health, Developmental and Intellectual Disabilities, Department for
​Schedule Date: March 8, 2012
See Cabinet for Health and Family Services​.​.
​Taylor Metzing​
Community Based Services, Department for
​Schedule Date: December 1, 1976
Change Date: September 11, 2014
​​See Cabinet for Health and Family Services​.
​Taylor Metzing​
Health Benefit and Information Exchange, Office of the Kentucky
​Schedule Date: June 9, 2016
See Cabinet for Health and Family Services​.
​Taylor Metzing​
Health Policy, Office of
​Schedule Date: March 13, 2003
Change Date: December 13, 2006
See Cabinet for Health and Family Services​.
​Taylor Metzing​
Inspector General, Office of the
​Schedule Date: June 8, 2017
See Cabinet for Health and Family Services​.
​Taylor Metzing​
Medicaid Services, Department for​Schedule Date: June 1991
Change Date: June 26, 2003
​​See Cabinet for Health and Family Services​.
​Taylor Metzing​
Public Health, Department for
​Schedule Date: June 8, 2006
Change Date: September 14, 2023
See Cabinet for Health and Family Services​.
​Taylor Metzing​
​Schedule Date: September 13, 2012
​​See Cabinet for Health and Family Services​.
​Taylor Metzing​


Judicial Branc​h

​Agency
​Agency Records Officer​​​
Appeals, Court of (Pre-1976)
Kentucky Court of Appeals
669 Chamberlin Avenue, Suite B
Frankfort, Kentucky 40601​​
502.573.7920
Appeals, Court of (Post-1975)
​​Kentucky Court of Appeals
669 Chamberlin Avenue, Suite B
Frankfort, Kentucky 40601​
502.573.7920
Bar Admissions, Office of
Kentucky Bar Association
514 W Main St
Frankfort, KY 40601
502.564.3795
Circuit/District Court (Pre-1978)​
State Law Library (as of June 30)
669 Chamberlin Ave., Suite E100 
Frankfort, Kentucky 40601​
Jennifer Frazier
502.564.4848
Circuit/District Court (Post-1978)
State Law Librar(as of June 30)
669 Chamberlin Ave., Suite E100 
Frankfort, Kentucky 40601​​
Jennifer Frazier
502.564.4848


Supreme Court
​​​Supreme Court
669 Chamberlin Ave., Suite A104
Frankfort, KY 40601-3415
502.564.5444


Justice and Public Safe​​ty Cabinet

​Agency
​Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
Justice and Public Safety Cabinet
125 Holmes Street
Frankfort, KY 40601
​Schedule Date: September 14, 2023
​Leah Boggs
LBoggs@ky.gov
502.564.8299​
​Taylor Metzing​
Corrections, Department of
PO Box 2400
275 East Main Street
Frankfort, KY 40602
​Schedule Date: September 10, 2009
Change Date: June 9, 2022
​​Andrea Bentley
Andrea.Bentley@ky.gov
502.782.2287
​Taylor Metzing​
Criminal Justice Training, Department of
4449 Kit Carson Drive
Funderburk Building
Richmond, KY 40475
​Schedule Date: September 9, 2010
Change Date: March 14, 2024
​Denna Brockman
Denna.Brockman@ky.gov
859.622.5924

For Open Records Requests:
docjtrecords@ky.gov​​
​Taylor Metzing​
Drug Control Policy, Office of
125 Holmes Street
Frankfort, KY 40601
​Schedule Date: September 11, 2008
​Amy Andrews
Amy.Andrews@ky.gov
502.564.8293​
Drug Control Policy, Office of
​Taylor Metzing​
Juvenile Justice, Department of
1025 Capital Center Drive, 3rd Floor
Frankfort, KY 40601
​Schedule Date: December 14, 2017
Change Date: June 8, 2023
​Michelle Neidigh
MichelleL.Neidigh@ky.gov
502.573.2738

Jarrod Holbrook
JarrodW.Holbrook@ky.gov

Melanie Jenkins (Personnel Branch)
Melanie.Jenkins@ky.gov
502.892.3251
​Taylor Metzing​
Parole Board, Office of the
​Schedule Date: September 10, 2009
Change Date: September 8, 2016
See Department of Corrections.
​Taylor Metzing​
Public Advocacy, Department of
5 Mill Creek Park
Frankfort, KY 40601
​Schedule Date: September 10, 2015
Change Date: March 10, 2016
​M. Sean Goddard
MichaelSean.Goddard@ky.gov
502.382.7548
​Taylor Metzing​
State Police, Kentucky​
1266 Louisville Road
Frankfort, KY 40601​
​Schedule Date: June 11, 2009
Change Date: ​September 14, 2023
​Captain Brad Arterburn
Bradley.Arterburn@ky.gov
502.782.1792
​Taylor Metzing​


Legislative Branch

Agency
Schedule and Change Dates
Agency Records Officer
KDLA Records Analyst
Legislative Ethics Commission
22 Mill Creek Park
Frankfort, KY 40601
​Schedule Date: March 12, 2015
​Lori Mucci Smither
Lori.Smither@lrc.ky.gov
502.573.2863
​Taylor Metzing​
Legislative Research Commission
​Capitol Annex, Room 300
Frankfort, KY 40601
​​​Schedule Date: December 8, 2016
​Leslie Smith
Leslie.Smith@lrc.ky.gov
502.564.8100
​Taylor Metzing​


Personnel Cabinet

Agency​
​Schedule and Change Dates
Agency Records Officer
KDLA Records Analyst
​​Personnel Cabinet
501 High St, 3rd Floor
Frankfort, KY 40601
​Schedule Date: March 14, 2013
Change Date: December 12, 2024
​Jill Cook
Jill.Cook@ky.gov
502.564.6798
Joe Isaac


Public Protection Cabin​​et

​Agency
​Sched​ule and Change Dates
​Agency Records Officer
​​KDLA Records Analyst
Public Protection Cabinet (includes Office of Legal Services)
500 Mero Street
Frankfort, KY 40601
​Schedule Date: December 8, 2016
​Lisa Brown
Lisa.Brown@ky.gov
​502.782.2736
​Taylor Metzing​
Alcoholic Beverage Control, Department of
500 Mero St, 2nd Floor
Frankfort, KY 40601
​Schedule Date: June 11, 2015
Change Date: December 13, 2018
​Martha Whitt​aker
Martha.Whittaker@ky.gov
502.782.4469
​Taylor Metzing​
Boxing and Wrestling Authority
500 Mero Street, 218NC
Frankfort, KY 40601
​Schedule Date: September 13, 2007
​Matt Byrd
Matt.Byrd@ky.gov
502.782.7700
​Taylor Metzing​
Claims and Appeals, Office of
500 Mero Street, 2SC1 
Frankfort, KY 40601
​Schedule Date: December 9, 2021
​Raymond Shields
Raymond.Shields@ky.gov
502.782.8255
​Taylor Metzing​
Financial Institutions, Department of
500 Mero Street, 2SW19
Frankfort, KY 40601
​Schedule Date: June 10, 2017
Change Date: December 12, 2024
​Allison Reed
Allison.Reed@ky.gov
502.782.9076
​Taylor Metzing​
Housing, Buildings and Construction, Department of
500 Mero Street
Frankfort, KY 40601
​Schedule Date: February 4, 2020
​Megan Howard Whitt
Megan.HowardWhitt@ky.gov
502.782.0161
​Taylor Metzing​
Insurance, Department of
500 Mero Street 2SE11
Frankfort, KY 40601
​Schedule Date: June 9, 2005
Change Date: December 8, 2016
​Chelsea Taylor
Chelsea.Taylor@ky.gov
502.782.5260
​Taylor Metzing​
Professional Licensing, Department of
500 Mero Street, 2SC32
Frankfort, KY 40601
​Schedule Date: September 12, 2019
Change Date: February 4, 2020
​Courtney Cook
Courtney.Cook@ky.gov
502.782.8802
​Taylor Metzing​
Real Estate Authority
​656 Chamberlin Ave, Suite B
Frankfort, KY 40601
​Schedule Date: June 13, 2019
Change Date: June 9, 2022
​Gerald Florence
502.401.8342
Gerald.Florence@ky.gov
​Taylor Metzing​


Tourism, Arts, and Herita​ge Cabinet

Agency​
​Schedule and Change Dates
​Agency Records Officer
​​KDLA Records Analyst
Tourism, Arts and Heritage Cabinet
500 Mero Street
Frankfort, KY 40601
​Schedule Date: March 10, 2016
​Becky Long
Becky.Long@ky.gov
502.564.4270
​Joe Isaac
​​Fair Board
P. O. Box 37130
Louisville, KY 40233
​Schedule Date: December 9, 2010

​Joe Isaac
Fish and Wildlife Resources, Department of
1 Sportsman's Lane
Frankfort, KY 40601​
​Schedule Date: March 12, 2009
Change Date: March 14, 2019
​Melissa Trent
Melissa.Trent@ky.gov
502.892.4483
​Joe Isaac
Heritage Council
The Barstow House
410 High Street
Frankfort, KY 40601
​Schedule Date: June 9, 2011
Change Date: September 8, 2011
​Craig Potts
Craig.Potts@ky.gov
502.564.7005
​Joe Isaac
Historical Society
100 W. Broadway
Frankfort, KY 40601
​Schedule Date: December 10, 2009
Change Date: September 10, 2015
​Kirsten Kindrick
Kirsten.Kindrick@ky.gov
502.782.6255
​Joe Isaac
Kentucky Horse Park
​4089 Iron Works Parkway
Lexington, KY 40511
​Schedule Date: March 9, 1989
​Jill Blevins
Jill.Blevins@ky.gov
859.259.4210

​Joe Isaac
Parks, Department of
2 Hudson Hollow Road, Unit 1
Frankfort, KY 40601
​Schedule Date: ​June 9, 2011
Change Date: ​March 10, 2022
​Jennifer Spence
Jennifer.Spence@ky.gov
502.564.2172
​Joe Isaac

Transportat​ion Cabinet​

Agency​
​Schedule and Change Dates
​Agency Records Officer
​KDLA Records Analyst
Transportation Cabinet
200 Mero Street
Frankfort, KY 40622
​Schedule Date: ​December 10, 2009
Todd Shipp
Todd.Shipp@ky.gov
502.564.7650

​Joe Isaac