Best licensed Speech Language Pathology in Cincinnati, OH

License number
Massachusetts 2413
Address
Cincinnati, OH 45241
Issued Date
Aug 12, 1986
Expiration Date
Jan 6, 1994
Type
Speech Language Pathologist
License number
Florida 12871
Address
3569 Larkspur Ave, Cincinnati, OH 45208
Category
Health Care
Issued Date
Mar 26, 2014
Effective Date
Mar 26, 2014
Expiration Date
Dec 31, 2017
Type
Speech-Language Pathologist
License number
New York 020752
Address
Cincinnati, OH
Category
Speech-Language Pathologist
Issued Date
Feb 15, 2011
Type
SPEECH - LANGUAGE PATHOLOGY
License number
Florida 8013
Address 2
2606 Fair Oaks Ln, Cincinnati, OH 45237
3389 Sheridan St, Hollywood, FL 33021
Category
Health Care
Issued Date
Apr 5, 2017
Effective Date
Apr 5, 2017
Expiration Date
Jan 5, 2019
Type
Provisional Speech-Language Pathologist
License number
Florida 11579
Address
8638 Northport Dr, Cincinnati, OH 45255
Category
Health Care
Issued Date
May 8, 2012
Effective Date
Jan 15, 2016
Expiration Date
Dec 31, 2013
Type
Speech-Language Pathologist
License number
Florida 7704
Address 2
4137 Janward Dr, Cincinnati, OH 45211
49 Homestead Rd S, Lehigh Acres, FL 33936
Category
Health Care
Issued Date
Aug 17, 2016
Effective Date
Aug 17, 2016
Expiration Date
May 17, 2018
Type
Provisional Speech-Language Pathologist
License number
Illinois 146004740
Address
Cincinnati, OH 45209
Issued Date
Sep 21, 1995
Expiration Date
Oct 31, 2003
Type
Speech Language Pathologist
License number
Florida 12526
Address
433 Dimmick Ave, Cincinnati, OH 45246
Category
Health Care
Issued Date
Sep 5, 2013
Effective Date
Jan 15, 2016
Expiration Date
Dec 31, 2015
Type
Speech-Language Pathologist
License number
Florida 10484
Address
6545 Silverfox Dr, Cincinnati, OH 45230
Category
Health Care
Issued Date
Jun 16, 2010
Effective Date
Jan 16, 2014
Expiration Date
Dec 31, 2011
Type
Speech-Language Pathologist
License number
Florida 11444
Address
965 E Legendary Run EAST LEGENDARY RUN, Cincinnati, OH 45245
Category
Health Care
Issued Date
Feb 17, 2012
Effective Date
Jan 15, 2016
Expiration Date
Dec 31, 2013
Type
Speech-Language Pathologist
License number
Massachusetts 942
Address
Cincinnati, OH 45242
Issued Date
Nov 7, 2012
Expiration Date
Aug 9, 2014
Type
Speech Language Pathology Assistant
License number
Florida 8478
Address
2251 Monroe Ave, Cincinnati, OH 45212
Category
Health Care
Issued Date
Mar 28, 2006
Effective Date
Mar 28, 2006
Expiration Date
Dec 31, 2017
Type
Speech-Language Pathologist
License number
New York 023690
Address
Cincinnati, OH
Category
Speech-Language Pathologist
Issued Date
Apr 9, 2014
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 009132
Address
Cincinnati, OH
Category
Speech-Language Pathologist
Issued Date
May 31, 1996
Type
SPEECH - LANGUAGE PATHOLOGY
License number
New York 004959
Address
Cincinnati, OH
Category
Speech-Language Pathologist
Issued Date
Aug 20, 1986
Type
SPEECH - LANGUAGE PATHOLOGY
License number
Florida 14257
Address
12142 Marwood Ln, Cincinnati, OH 45246
Category
Health Care
Issued Date
Dec 8, 2015
Effective Date
Dec 8, 2015
Expiration Date
Dec 31, 2017
Type
Speech-Language Pathologist
License number
Colorado 2579
Address
749 Mcmakin Ave, Cincinnati, OH 45232
Issued Date
Sep 19, 2016
Renew Date
Sep 19, 2016
Expiration Date
Nov 30, 2017
Type
Speech Language (Pathologist)
License number
Massachusetts 753
Address
Cincinnati, OH 45237
Issued Date
Jul 6, 2011
Expiration Date
Oct 4, 2012
Type
Speech Language Pathology Assistant
License number
Massachusetts 6901
Address
Cincinnati, OH 45230
Issued Date
Jul 10, 2006
Expiration Date
Jan 6, 2012
Type
Speech Language Pathologist
License number
New Jersey 41YS00554000
Address
Cincinnati, OH
Category
Audiology
Issued Date
Jun 8, 2007
Expiration Date
Oct 31, 2011
Type
Speech Language Pathologist