The board shall meet at least twice a year. The board shall elect a chair at the fall meeting who shall serve a one (1) year term. The board shall:
(1) Approve or deny applications for licensure submitted according to the provisions of

Terms Used In Kentucky Statutes 335.615


KRS § 335.600 to KRS § 335.699;
(2) Approve the examination required of applicants for licensure, provide for the administration and grading of the examination, and provide for other matters relating to licensure in the profession of pastoral counseling as promulgated in administrative regulations;
(3) Review the credentials of license holders to determine eligibility for license renewal, including payment of fees authorized in KRS § 335.625;
(4) License those pastoral counseling applicants who satisfy the requirements of KRS
335.600 to 335.699, including payment of fees authorized in KRS § 335.620;
(5) Adopt a code of ethics for Kentucky licensed pastoral counselors by promulgation of administrative regulations;
(6) Promulgate administrative regulations, in accordance with KRS Chapter 13A, to implement the purposes of KRS § 335.600 to KRS § 335.699;
(7) Investigate suspected violations of KRS § 335.600 to KRS § 335.699;
(8) Institute and maintain actions to restrain or enjoin persons who violate the licensure provisions of KRS § 335.600 to KRS § 335.699; and
(9) Submit an annual report to the Governor and to the Legislative Research Commission by January 1 of each year, listing all hearings conducted by the board, any decisions rendered, and a current roster of all Kentucky licensed pastoral counselors.
Effective: July 15, 2014
History: Amended 2014 Ky. Acts ch. 64, sec. 6, effective July 15, 2014. — Amended
2010 Ky. Acts ch. 24, sec. 1698, effective July 15, 2010. — Amended 2009 Ky. Acts ch. 12, sec. 55, effective June 25, 2009. — Created 1998 Ky. Acts ch. 525, sec. 4, effective July 15, 1998.