|
Meeting Agenda
|
|---|
|
1. Opening of Meeting
|
|
1.1. Approval of Agenda
|
|
1.2. Disclosure of Conflicts of Interest
|
|
1.3. Approval of Board of Licensure January 30, 2026, meeting minutes
|
|
2. Information - Enforcement
|
|
2.1. Franklin Circuit Court - none
|
|
2.2. Actions of the Executive Director
|
|
2.2.1. Closed Cases
|
|
3. Action Items - Enforcement
|
|
3.1. Board Actions - none
|
|
3.2. Settlement Agreements
|
|
3.2.1. The Lexis Group, LLC
|
|
3.2.2. Keith G. Winstead, PLS
|
|
3.2.3. Bruce J. Vetter, PE
|
|
3.2.4. Chad Christopher Loritz, PE
|
|
3.2.5. Bradley Stephen Petri, PE
|
|
3.2.6. Jo C. Tucker, PE
|
|
3.2.7. Robert Lee Smith, PE
|
|
3.2.8. Leigh Palmer Harrison, PE
|
|
4. Action Items - Other
|
|
4.1. Financial Report
|
|
4.2. Ad Interim Actions of the Executive Director
|
|
4.3. Applications
|
|
4.3.1. Denied/Rejected Applications
|
|
4.4. Executive Committee
|
|
4.4.1. April 9, 2026, meeting update
|
|
4.4.1.1. Proposed 201 KAR 18:120, Replacement of license certificates and business entity permit certificates
|
|
4.4.2. January 29, 2026, meeting minutes
|
|
4.5. Engineering Committee Meeting
|
|
4.5.1. April 9, 2026, meeting update
|
|
4.5.1.1. Samuel Malinowsky's Appeal of Executive Director's Denial
|
|
4.5.1.2. Jason Root Reinstatement application
|
|
4.5.2. January 29, 2026. meeting minutes
|
|
4.6. Surveying Committee
|
|
4.6.1. April 9, 2026, meeting update
|
|
4.6.1.1. Reinstatement application of Darrell Hurt
|
|
4.6.1.2. Request for a board-approved program, Vincennes University Surveying Technology program
|
|
4.6.2. January 29, 2026, meeting minutes
|
|
5. Information Items
|
|
5.1. Update by Executive Director
|
|
5.2. Kentucky/National Quarterly Exam Results
|
|
5.3. NCEES Southern Zone Vice President, Jimmy Chao, PE
|
|
5.4. National Society of Professional Engineers - Kentucky
|
|
5.5. Kentucky Association of Professional Surveyors
|
|
5.6. 2026 Legislative Update, Administrative Regulations Update
|
|
5.7. NCEES Annual meeting, August 18 - 21, 2026, Henderson, NV
|
|
6. Adjournment
|
|
Agenda Item Details
Reload Your Meeting
|
||
|---|---|---|
| Meeting: | April 10, 2026 at 8:30 AM - Board of Licensure Meeting | |
| Subject: |
1. Opening of Meeting
|
|
| Subject: |
1.1. Approval of Agenda
|
|
| Subject: |
1.2. Disclosure of Conflicts of Interest
|
|
| Subject: |
1.3. Approval of Board of Licensure January 30, 2026, meeting minutes
|
|
| Subject: |
2. Information - Enforcement
|
|
| Subject: |
2.1. Franklin Circuit Court - none
|
|
| Subject: |
2.2. Actions of the Executive Director
|
|
| Subject: |
2.2.1. Closed Cases
|
|
| Subject: |
3. Action Items - Enforcement
|
|
| Subject: |
3.1. Board Actions - none
|
|
| Subject: |
3.2. Settlement Agreements
|
|
| Subject: |
3.2.1. The Lexis Group, LLC
|
|
| Subject: |
3.2.2. Keith G. Winstead, PLS
|
|
| Subject: |
3.2.3. Bruce J. Vetter, PE
|
|
| Subject: |
3.2.4. Chad Christopher Loritz, PE
|
|
| Subject: |
3.2.5. Bradley Stephen Petri, PE
|
|
| Subject: |
3.2.6. Jo C. Tucker, PE
|
|
| Subject: |
3.2.7. Robert Lee Smith, PE
|
|
| Subject: |
3.2.8. Leigh Palmer Harrison, PE
|
|
| Subject: |
4. Action Items - Other
|
|
| Subject: |
4.1. Financial Report
|
|
| Subject: |
4.2. Ad Interim Actions of the Executive Director
|
|
| Subject: |
4.3. Applications
|
|
| Subject: |
4.3.1. Denied/Rejected Applications
|
|
| Subject: |
4.4. Executive Committee
|
|
| Subject: |
4.4.1. April 9, 2026, meeting update
|
|
| Subject: |
4.4.1.1. Proposed 201 KAR 18:120, Replacement of license certificates and business entity permit certificates
|
|
| Subject: |
4.4.2. January 29, 2026, meeting minutes
|
|
| Subject: |
4.5. Engineering Committee Meeting
|
|
| Subject: |
4.5.1. April 9, 2026, meeting update
|
|
| Subject: |
4.5.1.1. Samuel Malinowsky's Appeal of Executive Director's Denial
|
|
| Subject: |
4.5.1.2. Jason Root Reinstatement application
|
|
| Subject: |
4.5.2. January 29, 2026. meeting minutes
|
|
| Subject: |
4.6. Surveying Committee
|
|
| Subject: |
4.6.1. April 9, 2026, meeting update
|
|
| Subject: |
4.6.1.1. Reinstatement application of Darrell Hurt
|
|
| Subject: |
4.6.1.2. Request for a board-approved program, Vincennes University Surveying Technology program
|
|
| Subject: |
4.6.2. January 29, 2026, meeting minutes
|
|
| Subject: |
5. Information Items
|
|
| Subject: |
5.1. Update by Executive Director
|
|
| Subject: |
5.2. Kentucky/National Quarterly Exam Results
|
|
| Subject: |
5.3. NCEES Southern Zone Vice President, Jimmy Chao, PE
|
|
| Subject: |
5.4. National Society of Professional Engineers - Kentucky
|
|
| Subject: |
5.5. Kentucky Association of Professional Surveyors
|
|
| Subject: |
5.6. 2026 Legislative Update, Administrative Regulations Update
|
|
| Subject: |
5.7. NCEES Annual meeting, August 18 - 21, 2026, Henderson, NV
|
|
| Subject: |
6. Adjournment
|
|