Best licensed Physical Therapy in Ryland Hght, KY

License number
Massachusetts 22657
Address
Cincinnati, OH 45248
Issued Date
Sep 2, 2016
Expiration Date
Sep 25, 2018
Type
Physical Therapist
License number
New York 011964
Address
Cincinnati, OH
Category
Physical Therapist
Issued Date
Jul 10, 1991
Type
PHYSICAL THERAPY
License number
Massachusetts 21134
Address
Cincinnati, OH 45232
Issued Date
Jun 23, 2014
Expiration Date
Apr 15, 2016
Type
Physical Therapist
License number
Massachusetts 18331
Address
Cincinnati, OH 45213
Issued Date
Jul 9, 2008
Expiration Date
Mar 30, 2016
Type
Physical Therapist
License number
Florida 3752
Address
2625 W Galbraith Rd, Cincinnati, OH 45239
Category
Health Care
Issued Date
Dec 12, 1983
Effective Date
Jan 1, 1901
Expiration Date
Jan 31, 1995
Type
Physical Therapist
License number
Florida 24053
Address
8581 Shuman Ln, Cincinnati, OH 45231
Category
Health Care
Issued Date
May 14, 2013
Effective Date
Dec 15, 2015
Expiration Date
Nov 30, 2015
Type
Physical Therapist Assistant
License number
Massachusetts 20844
Address
Cincinnati, OH 45209
Issued Date
Nov 7, 2013
Expiration Date
Dec 18, 2016
Type
Physical Therapist
License number
New York 038243
Address
Cincinnati, OH
Category
Physical Therapist
Issued Date
Sep 18, 2014
Type
PHYSICAL THERAPY
License number
New York 030629
Address
Cincinnati, OH
Category
Physical Therapist
Issued Date
Aug 29, 2008
Type
PHYSICAL THERAPY
License number
Colorado 11378
Address
3824 Settle Rd, Cincinnati, OH 45227
Issued Date
Jul 28, 2011
Renew Date
Jul 28, 2011
Expiration Date
Oct 31, 2012
Type
Physical Therapist
License number
Florida 13624
Address
86890 Harper Point Dr, Cincinnati, OH 45249
Category
Health Care
Issued Date
Apr 23, 1996
Effective Date
Feb 26, 2001
Expiration Date
Jan 31, 1999
Type
Physical Therapist Assistant
License number
Florida 31192
Address
10240 Limerick Cir, Covington, KY 41015
Category
Health Care
Issued Date
Feb 10, 2016
Effective Date
Feb 10, 2016
Expiration Date
Nov 30, 2017
Type
Physical Therapist
License number
Colorado 14248
Address
9364 Porter Rd, Covington, KY 41015
Issued Date
Jul 28, 2016
Renew Date
Jul 28, 2016
Expiration Date
Oct 31, 2018
Type
Physical Therapist
License number
Florida 6493
Address
9243-2D Deercross Pkwy, Cincinnati, OH 45236
Category
Health Care
Issued Date
Aug 10, 1990
Effective Date
Jan 1, 1901
Expiration Date
Jan 31, 1997
Type
Physical Therapist
License number
Kentucky 46125
Address
9250 Blue Ash Rd, Cincinnati, OH 45242
Category
Physical Medicine & Rehabilitation
Issued Date
Jun 20, 2013
Expiration Date
Feb 28, 2018
Type
Hospital Based
License number
Florida 31457
Address
11227 Brookbridge Dr, Cincinnati, OH 45249
Category
Health Care
Issued Date
Jun 1, 2016
Effective Date
Jun 1, 2016
Expiration Date
Nov 30, 2017
Type
Physical Therapist
License number
Florida 29425
Address
410 Brigadier Ln, Covington, KY 41011
Category
Health Care
Issued Date
Jul 23, 2014
Effective Date
Dec 15, 2015
Expiration Date
Nov 30, 2015
Type
Physical Therapist
License number
Colorado 12437
Address
240 Greenup St APT 122, Covington, KY 41011
Issued Date
Nov 4, 2013
Renew Date
Nov 1, 2016
Expiration Date
Oct 31, 2018
Type
Physical Therapist
License number
Massachusetts 4350
Address
Covington, KY 41015
Issued Date
Oct 27, 1981
Expiration Date
Dec 30, 2017
Type
Physical Therapist
License number
Florida 825
Address
115 Winding Way #G, Covington, KY 41011
Category
Health Care
Issued Date
Sep 10, 1982
Effective Date
Jan 1, 1901
Expiration Date
Dec 31, 1982
Type
Physical Therapist Assistant