(1) A health care services agency shall submit quarterly reports to the cabinet.
(2) The cabinet shall promulgate administrative regulations in accordance with KRS Chapter 13A to establish requirements for health care services agencies to submit quarterly reports. The quarterly reports shall include but not be limited to the following:

Terms Used In Kentucky Statutes 216.728


(a) The name, professional licensure or certification, and assigned location for each temporary direct care staff;
(b) The length of time the temporary direct care staff have been assigned to the assisted living communities, long-term care facilities, or hospitals and the total hours worked; and
(c) For all long-term care facilities or hospitals that participate in the Medicare and Medicaid programs, copies of all invoices submitted to the long-term care community or hospital and proof of payment by the long-term care community or hospital.
(3) A health care services agency shall disclose the following information in response to a request from the Attorney General during an investigation of an alleged or suspected violation of KRS § 367.374 by the health care services agency:
(a) The amount charged for each temporary direct care staff; (b) The amount paid to each temporary direct care staff;
(c) The amount of payment received that is retained by the health care services agency; and
(d) Any other information that the Attorney General deems relevant to determine the amount that the assisted living facility, long-term care facility, or hospital is charged by the health care services agency.
(4) The information provided under subsection (3) of this section shall not be subject to open records laws pursuant to KRS § 61.870 to KRS § 61.884.
Effective: June 29, 2023
History: Amended 2023 Ky. Acts ch. 61, sec. 5, effective June 29, 2023. — Created
2022 Ky. Acts ch. 110, sec. 6, effective July 14, 2022.