(1) The board shall promulgate administrative regulations in accordance with KRS Chapter 13A relating to the licensure and regulation, including temporary licensure, of acupuncturists. Regulation of acupuncture includes continuing education requirements and fee schedules.
(2) The board shall establish an eight (8) member Acupuncture Advisory Committee that shall review and make recommendations to the board regarding matters relating to acupuncturists that come before the board, including but not limited to:

Terms Used In Kentucky Statutes 311.673

  • Quorum: The number of legislators that must be present to do business.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Year: means calendar year. See Kentucky Statutes 446.010

(a) Applications for acupuncturist licensure; (b) Licensure renewal requirements;
(c) Fees;
(d) Applicable standards of practice for acupuncture practitioners; (e) Continuing education requirements;
(f) Rotating appointment of committee members;
(g) Disciplinary actions, at the request of a panel of the board; and
(h) Promulgation and revision of administrative regulations.
(3) Members of the Acupuncturist Advisory Committee shall be appointed by the board for four (4) year terms, on a rotating basis to provide for continuity, and shall consist of:
(a) One (1) member of the board;
(b) Two (2) physicians licensed by the board whose practices include the use of acupuncture;
(c) One (1) member of the public who is not associated with or financially interested in the practice of acupuncture; and
(d) Four (4) acupuncture practitioners licensed by the board.
(4) The chairperson and secretary of the committee shall be elected by a majority vote of the committee members annually. The president shall be responsible for presiding over meetings that shall be held on a regular basis, but no less than two (2) times each calendar year. Additional meetings may be held each calendar year at the call of the chairperson or by the written request of at least three (3) committee members. The secretary shall keep a record of the minutes of the committee’s meetings. Five (5) members of the committee shall constitute a quorum to conduct business.
(5) Members shall receive reimbursement for expenditures relating to attendance at committee meetings consistent with state policies for reimbursement of travel expenses for state employees.
(6) The board may remove any member on the member’s request or for poor attendance at committee meetings, neglect of duties, or malfeasance in office.
Effective: July 15, 2014
History: Amended 2014 Ky. Acts ch. 24, sec. 3, effective July 15, 2014. — Created
2006 Ky. Acts ch. 249, sec. 3, effective July 12, 2006.