Physical Therapy Licenses in Kentucky

License number
Kentucky 38573
Address
134 Heartland Dr, Glendale, KY 42701
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 17, 2004
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 38318
Address
625 John Cc Mayo Ave, Auxier, KY 41602
Category
Physical Medicine & Rehabilitation
Issued Date
Dec 18, 2003
Expiration Date
Feb 28, 2013
Type
Locum Tenens
License number
Kentucky 49129
Address
220 Abraham Flexner Way FL 1, Louisville, KY 40202
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 16, 2016
Expiration Date
Feb 28, 2018
Type
Faculty
License number
Kentucky 48447
Address
1355 Bardstown Rd, Louisville, KY 40204
Category
Physical Medicine & Rehabilitation
Issued Date
Sep 17, 2015
Expiration Date
Feb 28, 2018
Type
Resident/Fellow
License number
Kentucky 32957
Address
13328 Shelbyville Rd, Louisville, KY 40223
Category
Physical Medicine & Rehabilitation
Issued Date
Jul 1, 1997
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 40015
Address
3807 Zaring Mill Cir, Louisville, KY 40241
Category
Physical Medicine & Rehabilitation
Issued Date
Mar 20, 2006
Expiration Date
Feb 29, 2008
Type
Private Practice
License number
Kentucky 37209
Address
Kentucky
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 20, 2002
Expiration Date
Feb 28, 2003
Type
Hospital Based
License number
Kentucky 36692
Address
100 N Academy Ave, Danville, PA 17821
Category
Physical Medicine & Rehabilitation
Issued Date
Sep 20, 2001
Expiration Date
Feb 28, 2007
Type
Resident/Fellow
License number
Kentucky 27978
Address
Kentucky
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 28, 1991
Expiration Date
Feb 28, 2009
Type
Public Hth/Gov
License number
Kentucky 21899
Address
102 National Rehabilitation Hospital, 102 Irving St , NW, Washington, DC 20010
Category
Physical Medicine & Rehabilitation
Issued Date
Mar 26, 1982
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Kentucky 36869
Address
9204 Taylorsville Rd SUITE 206, Louisville, KY 40299
Category
Physical Medicine & Rehabilitation
Issued Date
Dec 13, 2001
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 02489
Address
8000 5 Mile Rd SUITE 340, Cincinnati, OH 45230
Category
Physical Medicine & Rehabilitation
Issued Date
Dec 18, 1996
Expiration Date
Feb 29, 2016
Type
Hospital Based
License number
Kentucky 47021
Address
166 E 5900 S SUITE B-106, Salt Lake City, UT 84107
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 19, 2014
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 29784
Address
Kentucky
Category
Physical Medicine & Rehabilitation
Issued Date
Jul 1, 1993
Expiration Date
Feb 28, 1999
Type
Hospital Based
License number
Kentucky 26542
Address
1941 Bishop Ln SUITE 200, Louisville, KY 40218
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 22, 1989
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 40989
Address
2416 Regency Rd, Lexington, KY 40503
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 14, 2007
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky R3421
Address
800 Rose St, Lexington, KY 40536
Category
Physical Medicine & Rehabilitation
Issued Date
Jul 1, 2015
Expiration Date
Jun 30, 2017
Type
Resident/Fellow
License number
Kentucky 24491
Address
931 S 3Rd St, Louisville, KY 40203
Category
Physical Medicine & Rehabilitation
Issued Date
May 1, 1986
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 46753
Address
600 Rodeo Dr, Covington, KY 41018
Category
Physical Medicine & Rehabilitation
Issued Date
Feb 28, 2014
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 30861
Address
1416 59 St , W, Bradenton, FL 34209
Category
Physical Medicine & Rehabilitation
Issued Date
Oct 26, 1994
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 30825
Address
1100 St Christopher Dr SUITE 200, Ashland, KY 41101
Category
Physical Medicine & Rehabilitation
Issued Date
Sep 26, 1994
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Kentucky 44792
Address
260 Stetson St SUITE 5200, Cincinnati, OH 45219
Category
Physical Medicine & Rehabilitation
Issued Date
Dec 15, 2011
Expiration Date
Feb 28, 2018
Type
Faculty
License number
Kentucky 49097
Address
351 Centre View Blvd, Covington, KY 41017
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 16, 2016
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 38811
Address
2113 Homewood Pl, Fullerton, CA 92833
Category
Physical Medicine & Rehabilitation
Issued Date
Aug 17, 2004
Expiration Date
Feb 28, 2018
Type
Military
License number
Kentucky 30378
Address
1227 Goss Ave, Louisville, KY 40217
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 17, 1994
Expiration Date
Feb 28, 2018
Type
Private Practice
License number
Kentucky 39048
Address
2250 Leestown Rd BUILDING 27, Lexington, KY 40511
Category
Physical Medicine & Rehabilitation
Issued Date
Dec 16, 2004
Expiration Date
Feb 28, 2018
Type
Public Hth/Gov
License number
Kentucky 38744
Address
3035 N Highland Ave, Jackson, TN 38305
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 17, 2004
Expiration Date
Feb 28, 2018
Type
Private Practice