(1) The board shall promulgate administrative regulations in accordance with KRS Chapter 13A relating to the licensure and regulation of athletic trainers. The regulations shall include but shall not be limited to:
(a) The establishment of fees;

Terms Used In Kentucky Statutes 311.901


(b) Procedures for eligibility and credentialing;
(c) Procedures for licensure renewal and reinstatement; (d) Procedures for complaints and disciplinary actions; (e) A code of ethical standards;
(f) Standards of practice;
(g) The objectives of athletic training;
(h) Procedures for name and contact information changes;
(i) Procedures for licensure renewal and reinstatement of active duty military individuals;
(j) Procedures for documentation standards;
(k) Requirements for foreign-trained athletic trainers; (l) Requirements for medication formularies;
(m) Requirements for invasive procedures; and
(n) Continuing education requirements.
(2) There is hereby created the Kentucky Athletic Trainers Advisory Council, composed of ten (10) members appointed by the Governor. The council shall review and make recommendations to the board regarding all matters relating to athletic trainers that come before the board, including but not limited to:
(a) Applications for athletic training licensure; (b) Licensure renewal requirements;
(c) Approval of supervising physicians;
(d) Disciplinary investigations or action, when specifically requested by one (1) of the board’s panels established under KRS § 311.591; and
(e) Promulgation of administrative regulations.
(3) Except for initial appointments, members of the council shall be appointed by the board for four (4) year terms and shall consist of:
(a) Five (5) practicing licensed athletic trainers who shall each be selected by the board from a list of three (3) licensed athletic trainers submitted by the Kentucky Athletic Trainers Society, Inc. for each vacancy;
(b) Three (3) supervising physicians selected by the board from a list of three (3) physicians licensed by the board submitted by the Kentucky Medical Association for each vacancy;
(c) One (1) physician member of the board; and
(d) One (1) citizen at large.
(4) The chair of the council shall be elected by a majority vote of the council members and shall preside over meetings. The meetings shall be held quarterly and may be held online or by telephone conference call. Additional meetings may be held on the call of the chair or upon the written request of four (4) council members.
(5) Initial appointments shall be for staggered terms. Three (3) members shall serve a four (4) year term, two (2) members shall serve a three (3) year term, two (2) members shall serve a two (2) year term, and two (2) members shall serve a one (1) year term.
(6) Members of the council shall not be compensated for their service but shall receive reimbursement for expenditures relating to attendance at committee meetings, consistent with state policies for the reimbursement of travel expenses for state employees.
(7) A council member may be removed by the board for good cause or if he or she misses two (2) consecutive council meetings without good cause.
(8) Upon the death, resignation, or removal of any member, the vacancy for the unexpired term shall be filled by the board in the same manner as the original appointment.
(9) The quorum required for any meeting of the council shall be six (6) members. No action by the council or its members shall have any effect unless a quorum of the council approves the action.
(10) The board shall not be required to implement or adopt the recommendations of the council.
Effective: January 1, 2021
History: Amended 2020 Ky. Acts ch. 61, sec. 2, effective January 1, 2021. — Amended
2015 Ky. Acts ch. 113, sec. 8, effective June 24, 2015. — Amended 2013 Ky. Acts ch. 30, sec. 2, effective June 25, 2013. — Created 2006 Ky. Acts ch. 248, sec. 2, effective July 12, 2006.