(1) There is hereby created an independent agency of the state government to be known as the Kentucky Board of Emergency Medical Services.
(2) The board shall consist of the following members, who shall be residents of

Terms Used In Kentucky Statutes 311A.015

  • Ambulance: means a vehicle which has been inspected and approved by the board, including a helicopter or fixed-wing aircraft, except vehicles or aircraft operated by the United States government, that are specially designed, constructed, or have been modified or equipped with the intent of using the same, for the purpose of transporting any individual who is sick, injured, or otherwise incapacitated who may require immediate stabilization or continued medical response and intervention during transit or upon arrival at the patient's destination to safeguard the patient's life or physical well-being. See Kentucky Statutes 311A.010
  • Board: means the Kentucky Board of Emergency Medical Services. See Kentucky Statutes 311A.010
  • Month: means calendar month. See Kentucky Statutes 446.010
  • 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

Kentucky:
(a) One (1) physician licensed in Kentucky who serves as the medical director for an ambulance provider and is board-certified in emergency medicine appointed by the Governor from a list of three (3) physicians submitted by the Kentucky Medical Association or the Kentucky Chapter of the American College of Emergency Physicians;
(b) One (1) physician licensed in Kentucky who is routinely involved in the emergency care of ill or injured children appointed by the Governor from a list of three (3) physicians submitted by the Kentucky Medical Association or the Kentucky Chapter of the American College of Emergency Physicians;
(c) One (1) local government representative appointed by the Governor from a list of three (3) individuals submitted by the Kentucky League of Cities;
(d) One (1) local government representative appointed by the Governor from a list of three (3) individuals submitted by the Kentucky Association of Counties;
(e) One (1) licensed or certified emergency medical services field provider who is primarily employed by a hospital-based health care facility appointed by the Governor from a list of three (3) individuals submitted by the Kentucky Hospital Association;
(f) One (1) licensed or certified emergency medical services field provider appointed by the Governor from a list of three (3) individuals submitted by the Kentucky Ambulance Providers Association;
(g) One (1) licensed or certified emergency medical services field provider appointed by the Governor from a list of three (3) individuals submitted by the Kentucky Professional Fire Fighters;
(h) One (1) licensed or certified emergency medical services field provider appointed by the Governor from a list of three (3) individuals submitted by the Kentucky Association of Fire Chiefs;
(i) One (1) licensed or certified emergency medical services educator appointed by the Governor;
(j) One (1) licensed or certified emergency medical services field provider appointed by the Governor from a list of three (3) air medical transportation providers based in Kentucky submitted by the Kentucky Chapter of the Association of Air Medical Services;
(k) One (1) hospital administrator appointed by the Governor from a list of three
(3) individuals submitted by the Kentucky Hospital Association;
(l) One (1) citizen at large appointed by the Governor who is not associated with
or financially interested in the delivery of medical or emergency services; and
(m) The secretary of the Cabinet for Health and Family Services or his or her designee.
(3) Members shall serve for a term of four (4) years, may be reappointed, and shall serve no more than two (2) consecutive terms. A member appointed to a partial term vacancy exceeding two (2) years shall be deemed to have served a full term. A former member may be reappointed following an absence of at least one (1) term.
(4) The board shall:
(a) Meet at least six (6) times a year; and
(b) At the first meeting of the board after September 1 of each year, elect a chair and vice chair by majority vote of the members present and set a schedule of six (6) regular meetings for the next twelve (12) month period.
(5) The board shall adopt a quorum and rules of procedure by administrative regulation. (6) (a) A member of the board who misses three (3) regular meetings in a twelve (12)
month period shall be deemed to have resigned from the board and his or her
position shall be deemed vacant.
(b) The failure of a board member to attend a special or emergency meeting shall not result in any penalty.
(c) The Governor shall appoint a person with the same professional qualifications to fill the vacancy within ninety (90) days.
(d) The person removed under this subsection shall not be reappointed to the board for at least ten (10) years.
(7) Members of the board shall be entitled to reimbursement for actual and necessary expenses when carrying out official duties of the board in accordance with state administrative regulations relating to travel reimbursement.
(8) The board shall submit a report to the General Assembly by September 1 of each year. The report shall include but not be limited to:
(a) A detailed list of income and expenses of the board;
(b) A detailed summary of data collected on the number of complaints against individuals certified or licensed by the board and emergency medical services training institutions approved by the board, and the disposition of those complaints;
(c) An accounting of all new administrative regulations and amendments to administrative regulations promulgated by the board; and
(d) Recommendations for changes in administrative regulations, board policies, and statutes.
Effective: July 14, 2022
History: Amended 2022 Ky. Acts ch. 126, sec. 1, effective July 14, 2022. — Amended
2019 Ky. Acts ch. 100, sec. 2, effective June 27, 2019. — Amended 2006 Ky. Acts ch. 243, sec. 1, effective July 12, 2006. — Created 2002 Ky. Acts ch. 211, sec. 2, effective July 15, 2002.