List of state highways in Kentucky (1000–1999)

From Wikipedia, the free encyclopedia

The following is a list of state highways in Kentucky with numbers between 1000 and 1999.

1000–1099[]

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Counties Formed Removed Notes
6.575[1] 10.581 KY 191 at Caney US 460 near White Oak Morgan
0.603[2] 0.970 KY 80 near Boat ramp on Lake Cumberland near Sardis Pulaski
4.384[1] 7.055 KY 519 near East of McClurg Road / Ditney Ridge Road / Callahan Road near Blaze Morgan
13.033[2] 20.975 KY 191 at KY 80 and Shopville Road Connector near Shopville Pulaski
10.730[3] 17.268 US 25 / Commercial Lane near near Orlando Rockcastle
KY 1005 18.763[4][5] 30.196 KY 43 near Shelbyville US 127 / River Bend Road in Frankfort Franklin, Shelby
KY 1006 6.899[6] 11.103 Entrance to Levi Jackson Wilderness Road State Park near London US 25 / East Fifth Street in London Laurel
KY 1007 6.899[7] 11.103 KY 272 / North Drive in Hopkinsville US 41 in Hopkinsville Christian
KY 1008 6.526[8] 10.503 KY 100 in Franklin US 31W in Franklin Simpson
14.453[9][10] 23.260 Sand Valley Road / Dry Hollow Road at near Wayne, Clinton
KY 1010 17.826[11][1] 28.688 near US 460 near Ezel Wolfe, Morgan
5.331[12] 8.579 KY 10 near Berlin / Augusta—Berlin Road at Bladeston Bracken
KY 1012 3.036[13] 4.886 US 60 in Ashland KY 168 in Ashland Boyd
16.249[14] 26.150 KY 158 near Hillsboro KY 559 near Wallingford Fleming
3.722[15] 5.990 KY 348 / Houser Road near near Paducah McCracken
KY 1015 5.886[16][17] 9.473 KY 728 near Straw KY 88 near Edmonson, Hart 01987-01-011987[18][19] current
4.246[20] 6.833 US 25 in Berea US 421 at Madison
KY 1017 3.984[21] 6.412 KY 18 / Oakbrook Drive near Limaburg US 25 / US 42 / US 127 / Main Street / Rose Avenue in Florence Boone Formerly entered Kenton County
2.2[22] 3.5 US 42 / US 127 near Florence KY 18 near Florence Boone 01987-01-011987 Some parts now KY 842[23]
5.209[12] 8.383 KY 10 near Lenoxburg KY 8 at Foster Bracken
KY 1020 18.315[24][25] 29.475 KY 61 near Shepherdsville US 31 / US 31E / US 31W / US 60 in Louisville Bullitt, Jefferson
4.328[26] 6.965 near KY 8 / Lowder Road in Quincy Lewis Split into two segments by Briery Branch
4.863[27] 7.826 near US 51 / US 62 / Coil Road near Bardwell Carlisle
2.968[6] 4.777 KY 229 near Boreing / Westerfield Road near Laurel 01987-01-011987[28] current
0.748[29] 1.204 Parker Lane / Flat Fork Road near near Fitch Carter
6.781[29] 10.913 US 60 in Olive Hill KY 2 near Carter
10.929[7] 17.589 at Gracey KY 109 near Christian
13.380[7] 21.533 US 41 in Hopkinsville US 68 / KY 80 near Fairview Christian
8.702[30][31] 14.005 KY 89 at KY 82 near Clay City Clark, Powell
6.492[32][33] 10.448 KY 165 near Blue Licks Battlefield State Park US 62 / Blue Lick Road North near Sardis Mason, Robertson
2.725[34] 4.385 / Cane Run Road at Bearwallow US 150 near Springfield Washington
KY 1031 3.203[35] 5.155 US 62 / US 431 in Central City US 431 near South Carrollton Muhlenberg 02008-01-012008[36] current Former US 431 and KY 70
1.6[37] 2.6 KY 61 near Elizabethtown KY 61 near Elizabethtown Hardin 01987-01-011987[38] Now Hawkins Drive
11.667[39] 18.776 KY 36 near US 27 near Harrison
4.380[40] 7.049 KY 281 at KY 138 near Slaughters Hopkins
11.552[40] 18.591 KY 109 near in Madisonville Hopkins
2.210[6] 3.557 Pine Top Road / Powder Mill Road near London KY 1956 near London Laurel
6.653[41][11] 10.707 Along County 1036 Road near Greeley KY 11 near Zachariah Lee, Wolfe Extended into Wolfe County after reconstruction of KY 11[42][43]
0.633[44] 1.019 KY 123 near Clinton near Clinton Hickman 01987-01-011987 current
0.370[40] 0.595 US 41 / West North Street in Madisonville Clinic Drive / Baptist Health Madisonville in Madisonville Hopkins 01983-01-011983[45] Renumbered [45]
2.6[46] 4.2 Anne-Sand Patch Road near Anna KY 185 near Glenmore Warren 01982-01-011982[47] Now Lake Road and KY 1749[48]
KY 1038 14.401[49][50] 23.176 KY 79 near Russellville KY 1083 near Logan, Butler
KY 1039 7.113[51] 11.447 KY 465 near Sparta SR 101 at Indiana state line near Markland, IN Gallatin 02002-01-012002[52] current Completed 2007[52]
6.2[53] 10.0 Vanhooten Road / Cemetery Road near Auburn Flat Rock Road at Simpson county line near Auburn Logan 01995-01-011995[54] Now Cemetery Road and Irl Scott Road[48]
KY 1040 10.865[49] 17.486 KY 3159 at KY 106 in Lewisburg Logan Extended in 1995[54]
KY 1041 10.022[49] 16.129 KY 96 / Dot Road at Dot, Kentucky US 79 near Russellville Logan
2.360[55] 3.798 US 68 / Sharpe Elva Road near Sharpe US 62 / Little Cypress Road near Calvert City
5.219[56] 8.399 US 23 near US 23 / near South Shore Greenup
6.803[57] 10.948 near KY 92 near McCreary
8.172[57] 13.152 US 27 / Nelson Davis Drive near Wiborg KY 700 near Honeybee McCreary
5.626[58] 9.054 Richland Road near Calhoun KY 140 near Glenville McLean
10.170[59] 16.367 KY 228 near KY 1047 near Cedar Flat Meade County Final 5.521 miles (8.885 km) consists of a loop.[60]
6.539[61][62] 10.524 KY 314 at Center KY 218 at Metcalfe, Green
9.191[63] 14.791 / in Tompkinsville KY 163 / John Eaton Road near Monroe
7.516[31][64] 12.096 KY 599 in rural northern Powell County US 460 in Jeffersonville Powell, Montgomery
KY 1051 2.1[65] 3.4 KY 79 / KY 448 in Brandenburg KY 448 in Brandenburg Meade 02018-01-012018[66] Became part of extension of KY 313[66]
3.253[67] 5.235 at Bethel Kentucky Lake near Marshall 01997-01-011997[67] Now Little Bear Highway[68][69]
9.819[70][39] 15.802 US 27 US 27 near Falmouth Harrison, Pendleton
19.419[39][70] 31.252 KY 36 near KY 22 Pendleton, Harrison
2.726[71] 4.387 KY 730 in Eddyville KY 93 / KY 293 near Eddyville Lyon 01986-01-011986[72] current
around Arrow KY 194 near Freeburn Pike 01983-01-011983[73] Now Barrenshee Creek[74]
11.716[75] 18.855 KY 199 near Pinsonfork Bridge Street at West Virginia state line in Matewan, WV Pike
16.584[31][76] 26.689 KY 11 / KY 15 near Nada Powell, Estill
  •       Former
  • (Russell)
  • (Scott)
  • (Spencer)
  • (Taylor)
  • (Trigg)
  • (Webster)
  • (Whitley)
  • KY 1065 (Jefferson)
  • (Nelson and Spencer)
  • (Perry)
  • (Lewis)
  • (Hopkins and Webster)
  • (Hickman)
  • (Jackson and Owsley)
  • KY 1072 (Kenton)
  • (Breckinridge)
  • (Hopkins)
  • KY 1075 (Edmonson)
  • (Clinton)
  • (Caldwell and Crittenden)
  • (Henderson)
  • (Green, Hart, and LaRue)
  • (McLean)
  • (Magoffin and Morgan)
  • (Greenup)
  • KY 1083 (Butler and Warren)
  • (Harlan)
  • (Webster, deleted 1991)
  • KY 1086 (Floyd)
  • (Knott and Perry)
  • (Knott and Perry)
  • (Hopkins)
  • (Magoffin)
  • (Floyd and Knott)
  • (Johnson)
  • (Greenup)
  • (Breathitt and Wolfe)
  • (Perry)
  • (Perry)
  • (Lyon)
  • (Breathitt and Knott)
  • (Fulton)

1100–1199[]

  • (Floyd and Johnson)
  • (Floyd)
  • (Knott)
  • (Letcher)
  • (Adair)
  • (Ballard)
  • (Bath)
  • (Johnson)
  • (Boyle)
  • (Bracken)
  • (Breathitt)
  • (Breathitt, deleted 1996)
  • KY 1112 (Carroll)
  • (Lyon)
  • (Breathitt)
  • (Harlan)
  • (Bullitt and Jefferson)
  • KY 1117 (Butler)
  • KY 1118 (Butler and Ohio)
  • (Caldwell)
  • (Campbell and Kenton)
  • (Campbell)
  • (Carter and Elliott)
  • (Fleming)
  • (Graves)
  • (Fulton)
  • (Fulton)
  • (Fulton)
  • (Fulton)
  • (Fulton)
  • (Gallatin)
  • (Gallatin)
  • (Garrard)
  • (Grant)
  • (Grayson)
  • (Boyd)
  • (Hardin)
  • KY 1136 (Hardin)
  • (Harlan)
  • (Harlan)
  • (Estill)
  • (Hart)
  • (Hart)
  • KY 1142 (Jefferson)
  • KY 1143 (Scott)
  • (Lee)
  • (Johnson)
  • (Perry)
  • KY 1147 (Allen)
  • (Letcher)
  • (Carter and Lewis)
  • (Garrard and Lincoln)
  • KY 1151 (Logan)
  • (Rockcastle)
  • KY 1153 (Butler and Logan)
  • (McCracken)
  • (McLean)
  • (Madison)
  • (Marion)
  • (Meade)
  • (Bracken)
  • (Mercer)
  • (Morgan)
  • (Morgan)
  • (Muhlenberg)
  • (Ohio)
  • (Perry)
  • (Perry)
  • (Rowan)
  • (Grayson)
  • (Spencer)
  • (Simpson)
  • (Simpson)
  • (Greenup)
  • (Carlisle)
  • (Boyd)
  • (Trigg)
  • (Union)
  • (Union)
  • (Hopkins)
  • (Union)
  • (Union)
  • (Carlisle)
  • (Estill)
  • (Marion and Washington)
  • (Powell)
  • (Lawrence)
  • (Ballard)
  • KY 1187 (Butler)
  • KY 1188 (Gallatin, deleted 2007)
  • (Laurel)
  • (Morgan, deleted 2007)
  • (Webster)
  • (LaRue)
  • (Laurel and Whitley)
  • (Lincoln)
  • (Marion and Washington)
  • (Menifee)
  • (Owen, deleted 2012)
  • (Bath, Bourbon, and Nicholas)
  • (Lyon)

1200–1299[]

  • (Fleming)
  • (McCracken)
  • (Breathitt)
  • (Carlisle)
  • (Carroll)
  • (Cumberland)
  • (Cumberland)
  • (Daviess)
  • (Elliott)
  • (Estill, Jackson, and Lee)
  • (Floyd)
  • (Franklin)
  • (Fulton)
  • (Graves)
  • KY 1214 (Grayson and Hart)
  • (Hopkins)
  • (Harlan)
  • (Henderson)
  • (Hickman)
  • (Hickman)
  • (Hopkins)
  • (Hopkins)
  • (Scott)
  • (Laurel)
  • (Martin)
  • (Pulaski)
  • (Carroll and Trimble)
  • (Laurel)
  • (Laurel)
  • (Rockcastle)
  • KY 1230 (Jefferson)
  • (Knott)
  • (Knox)
  • (McLean)
  • (Mason)
  • (Mason)
  • (Mason)
  • (Lewis and Mason)
  • (Breckinridge and Meade)
  • (Meade)
  • (Menifee)
  • (Graves and McCracken)
  • (Menifee)
  • (Metcalfe)
  • (Nicholas)
  • KY 1245 (Ohio)
  • (Hopkins)
  • KY 1247 (Lincoln and Pulaski)
  • (Pulaski)
  • (Rockcastle)
  • (Rockcastle)
  • (Spencer)
  • (Taylor)
  • (Trigg)
  • (Harlan)
  • (McCracken)
  • (Trimble)
  • (Union)
  • (Wayne)
  • (Whitley)
  • (Morgan)
  • (Wolfe)
  • (Franklin)
  • (Franklin)
  • (Grayson, deleted 1995)
  • (Hancock)
  • (Clinton)
  • (Fayette, Jessamine, and Woodford)
  • (Jessamine)
  • (Bath)
  • (Calloway and Graves)
  • (Lyon)
  • (Caldwell and Lyon)
  • (Boyle and Lincoln)
  • (Menifee and Rowan)
  • KY 1275 (Wayne)
  • (Graves)
  • (Whitley)
  • (Breathitt)
  • (Ballard)
  • (Ballard)
  • (Clinton)
  • (Fulton)
  • (Graves and Hickman)
  • KY 1284 (Harrison)
  • (Nicholas)
  • (McCracken)
  • KY 1287 (Owen)
  • (McCracken)
  • (Bracken)
  • (Ballard)
  • (Anderson)
  • (Boone)
  • KY 1293 (Logan)
  • (Hopkins)
  • KY 1295 (Garrard and Madison)
  • (Christian)
  • KY 1297 (Barren and Warren)
  • (Harrison and Nicholas)
  • (Henderson)

1300–1399[]

  • (Hickman)
  • (Hickman)
  • (Hopkins)
  • KY 1303 (Kenton)
  • (Knox)
  • (Laurel)
  • (Lewis)
  • KY 1307 (Barren)
  • (Logan)
  • (Logan and Todd)
  • (McCracken)
  • (Marshall)
  • (Cumberland)
  • (Adair)
  • (Montgomery)
  • KY 1315 (Oldham and Shelby)
  • (Owen)
  • (Pulaski)
  • (Barren)
  • KY 1319 (Bullitt and Spencer)
  • KY 1320 (Warren)
  • (McCracken)
  • (McCracken)
  • (Adair)
  • KY 1324 (Barren and Monroe)
  • (Bath and Fleming)
  • (Rockcastle)
  • (Calloway)
  • KY 1328 (Butler)
  • (Rockcastle)
  • (Barren and Metcalfe)
  • (Bath and Montgomery)
  • (Allen)
  • (Allen)
  • (Boone, deleted 1987)
  • (Trimble)
  • (Fleming)
  • (Hopkins)
  • (Christian and Hopkins)
  • KY 1339 (Barren and Edmonson)
  • (Webster)
  • (Cumberland, deleted 2020)
  • (Barren)
  • (Mercer)
  • (Bell)
  • (Ballard)
  • (Calloway)
  • (Fleming)
  • (Christian)
  • (Christian)
  • (Clay and Owsley)
  • (Clinton and Cumberland)
  • KY 1352 (Edmonson)
  • (Estill)
  • KY 1354 (Fulton)
  • (Garrard)
  • (Grayson)
  • (Hardin)
  • (Hart, deleted 2003)
  • (Henry)
  • (Henry)
  • (Henry)
  • (Hickman)
  • (McCreary)
  • (Marshall)
  • KY 1365 (Edmonson)
  • (Monroe)
  • (Ballard)
  • (Ballard)
  • (Lincoln)
  • (Pike, deleted 1984)
  • (Carlisle)
  • (Carlisle)
  • (Pike)
  • (Graves)
  • (Hardin)
  • (Laurel)
  • (Carlisle)
  • (Morgan, deleted 1994)
  • (Muhlenberg)
  • (Muhlenberg)
  • (Russell)
  • (Graves)
  • (Russell)
  • (Pike)
  • (Breckinridge)
  • (Allen, deleted 1984)
  • (Perry)
  • (Breathitt)
  • (Daviess and Hancock)
  • (Graves)
  • (Hardin and Hart)
  • (Spencer)
  • (Knott)
  • (Laurel)
  • (Lawrence)
  • (Marshall)
  • (Magoffin)
  • (Estill, deleted 2018)
  • KY 1399 (Shelby)

1400–1499[]

  • (Taylor)
  • (Breckinridge)
  • KY 1402 (Warren)
  • (Hancock)
  • (Marion and Washington)
  • (Webster)
  • (Hancock)
  • (Hardin)
  • KY 1408 (Oldham and Shelby)
  • (Johnson)
  • (Knott and Letcher
  • (Lee and Owsley)
  • (McLean)
  • (Marshall)
  • (Ohio)
  • (Magoffin)
  • (Spencer)
  • KY 1417 (Bullitt)
  • (Knox and Whitley
  • (Breathitt and Wolfe
  • (McCracken)
  • (Allen)
  • (Marshall)
  • (Casey, deleted 1998)
  • (Cumberland)
  • KY 1425 (Fayette)
  • KY 1426 (Floyd and Pike)
  • (Floyd)
  • (Floyd and Johnson)
  • (Calloway)
  • (Nelson)
  • (Jackson)
  • KY 1432 (Daviess)
  • (Livingston)
  • (Simpson)
  • KY 1435 (Butler and Warren
  • (Livingston)
  • (Magoffin)
  • (McCracken)
  • (Martin)
  • (Perry)
  • (Pike)
  • (Bullitt)
  • (Lewis and Mason)
  • (Carter)
  • (Marshall)
  • (Monroe)
  • KY 1447 (Jefferson)
  • (Mason)
  • (Mason)
  • KY 1450 (Bullitt and Jefferson)
  • (Caldwell)
  • (Union)
  • (Christian and Todd)
  • (McCracken)
  • (Nicholas)
  • (Daviess)
  • (Estill)
  • (Boyd and Greenup)
  • (Greenup)
  • (Pike)
  • (Fulton)
  • (Marshall)
  • (Fulton)
  • (Green)
  • (Carroll)
  • (Logan)
  • (Daviess, deleted 2011)
  • KY 1468 (Butler)
  • (Letcher and Pike
  • (McCreary)
  • (Magoffin)
  • KY 1472 (Franklin and Shelby
  • (Muhlenberg)
  • (Owen, deleted 2012)
  • (Hickman)
  • (Robertson)
  • (Marshall)
  • (Barren, deleted 1992)
  • (Wayne)
  • (Webster, deleted 2009)
  • (Whitley)
  • (Clay and Leslie)
  • (Calloway)
  • (Marshall)
  • (Graves)
  • (Kenton)
  • (Kenton)
  • (Knox)
  • (Oldham and Trimble
  • (Trigg)
  • (Marshall)
  • (Bell)
  • (Carroll and Trimble)
  • (Hickman, deleted 1996)
  • (Bullitt)
  • (Caldwell)
  • (Carter and Lawrence)
  • (Calloway)
  • (Floyd and Knott
  • (Pike)

1500–1599[]

  • (Hardin and Meade)
  • (Kenton)
  • (Magoffin)
  • (Owsley)
  • (Robertson)
  • (Rockcastle)
  • (Pike)
  • (Trigg)
  • KY 1508 (Union)
  • (Calloway)
  • (Anderson)
  • (Taylor)
  • (Carter)
  • (Daviess)
  • (Daviess)
  • (Fleming)
  • (Knott)
  • (LaRue)
  • (Marshall)
  • KY 1519 (Barren)
  • (Metcalfe and Monroe)
  • (Calloway, deleted 1985)
  • (Marshall)
  • (Marshall)
  • (Clay)
  • (Webster)
  • KY 1526 (Bullitt)
  • (Knox)
  • (Marshall, deleted 1996)
  • (Graves and Hickman)
  • (Knox)
  • KY 1531 (Bullitt, Jefferson, and Shelby)
  • (Logan, deleted 1995)
  • KY 1533 (Allen)
  • (Bell)
  • (Laurel)
  • (Calloway)
  • (Hart, deleted 1999)
  • (Hardin)
  • (Henderson)
  • (Hickman)
  • (Jessamine)
  • (Johnson, deleted 1984)
  • (Ohio)
  • (Ohio)
  • (Russell)
  • (Wayne)
  • (Casey)
  • (Boone, deleted 2005)
  • (LaRue)
  • (Calloway)
  • (Calloway)
  • (Casey)
  • (Clinton)
  • (Daviess)
  • (Carter and Elliott)
  • (Harlan)
  • (Henderson)
  • (Marshall)
  • (Johnson)
  • (Grant)
  • (Laurel)
  • (Lincoln, deleted 2001)
  • (Ballard and McCracken)
  • (McCracken)
  • (McCracken)
  • (Campbell)
  • (McCreary)
  • (Wayne)
  • (Menifee and Morgan)
  • (Franklin)
  • (Estill)
  • (Hart)
  • (Hart)
  • (Henderson and Union)
  • KY 1575 (Pulaski)
  • (Clinton)
  • (Pulaski)
  • (Allen)
  • (Anderson)
  • KY 1580 (Pulaski)
  • (Hopkins)
  • (Casey, deleted 1998)
  • KY 1583 (Ohio, deleted 2021)
  • (Washington)
  • (Trigg)
  • (Washington)
  • (McLean)
  • (Logan)
  • (McLean)
  • KY 1590 (Clinton)
  • (Carlisle)
  • (Caldwell)
  • (Magoffin)
  • (Union)
  • (Bell and Whitley)
  • (Johnson)
  • (Mason)
  • (Union)
  • (Bell)

1600–1699[]

  • (Hardin and Meade)
  • (Harlan)
  • (Bath)
  • (Caldwell)
  • (Bullitt)
  • (Hancock)
  • (Henry)
  • (LaRue)
  • (Livingston)
  • (McCreary)
  • (Marshall)
  • (Russell)
  • (Carter and Elliott)
  • (Christian, deleted 1990)
  • (Johnson and Morgan)
  • (Casey)
  • (Breckinridge)
  • (Madison and Rockcastle)
  • KY 1618 (LaRue)
  • (Wayne)
  • (Carter and Elliott)
  • (Elliott)
  • (Hopkins)
  • (Mercer)
  • (Johnson)
  • (Taylor)
  • (Carter)
  • (Caldwell)
  • (Carlisle)
  • (Knox)
  • (Bell)
  • KY 1631 (Jefferson)
  • KY 1632 (Campbell)
  • (Spencer)
  • (Clinton, deleted 1986)
  • (Magoffin)
  • (Scott)
  • (Union)
  • KY 1638 (Meade)
  • (Powell)
  • (Casey)
  • (Trigg; deleted by 1981)[77]
  • (Pulaski)
  • (Pulaski)
  • (Fulton)
  • (Estill)
  • (Hardin)
  • (Garrard, deleted 2005)
  • (Fulton)
  • KY 1649 (Casey)
  • (Rockcastle)
  • KY 1651 (McCreary)
  • (Fayette, deleted 1989)
  • (Wolfe)
  • (Boyd and Carter)
  • (Grayson)
  • (Hart)
  • (Pendleton)
  • (Nicholas)
  • (Franklin and Woodford)
  • (Calloway)
  • (Carter)
  • (Carter and Lewis)
  • (Christian)
  • (Pulaski)
  • (Franklin)
  • (Garrard, deleted 1997)
  • KY 1667 (Shelby)
  • (Crittenden)
  • (Owen)
  • (Owen)
  • (Union, deleted 1991)
  • (Webster)
  • (McCreary and Whitley)
  • (Pulaski)
  • (Pulaski)
  • (Casey and Pulaski)
  • (Pulaski)
  • (Bourbon and Clark)
  • (Harlan)
  • (Russell)
  • KY 1681 (Fayette, Franklin, and Woodford)
  • KY 1682 (Christian)
  • KY 1683 (Fayette, deleted 1999)
  • (Graves and McCracken)
  • (Franklin and Woodford)
  • (Graves and Hickman
  • (Christian and Hopkins)
  • (Franklin and Scott)
  • (Franklin and Scott)
  • (Lawrence)
  • (Boone, deleted 1987)
  • (Meade)
  • (Menifee)
  • (Jefferson and Oldham)
  • (Powell)
  • (deleted by 1980; probably in Jefferson)
  • (Knott)
  • (Hickman)
  • (Jefferson, deleted 1997)

1700–1799[]

  • (Hancock and Ohio)
  • (Taylor)
  • (Adair)
  • KY 1703 (Jefferson)
  • (Carter)
  • (Estill)
  • (Fulton)
  • (Franklin)
  • (Hickman)
  • (Clay and Jackson)
  • (Graves)
  • (Greenup)
  • (Marshall)
  • (Marshall, deleted 2000)
  • (Martin)
  • (Lawrence and Morgan)
  • (Christian)
  • (Owsley)
  • (Fulton)
  • (Hickman, deleted 1987)
  • (Wayne)
  • KY 1721 (Pulaski)
  • (Fleming and Rowan)
  • KY 1723 (Fayette, deleted 2018)
  • (Washington)
  • (Greenup)
  • (Meade)
  • KY 1727 (Jefferson)
  • (Hickman)
  • (Adair and Russell)
  • (Russell)
  • (Hickman)
  • (Kenton, deleted 2018)
  • (Franklin, deleted 1993)
  • (Magoffin)
  • (Meade)
  • (Meade)
  • (Ohio)
  • (Ohio)
  • (Owen, deleted 2012)
  • (Breckinridge)
  • (Carlisle)
  • (Adair and Casey)
  • (Harrison)
  • (Harrison)
  • (Hickman)
  • (Lee)
  • KY 1747 (Jefferson)
  • (Graves and Hickman)
  • KY 1749 (Edmonson and Warren)
  • (Floyd and Johnson)
  • (Hopkins, deleted 1995)
  • (Taylor)
  • (Todd)
  • (Nelson and Washington)
  • (Hickman)
  • (Wayne)
  • (Hickman)
  • (Pike)
  • (Fulton)
  • (Lawrence)
  • (Owen)
  • (Perry)
  • (Graves, deleted 2002)
  • (Carlisle, deleted 2001)
  • (Wayne)
  • (Magoffin)
  • KY 1767 (Daviess)
  • (Owsley)
  • (Laurel)
  • KY 1770 (Lincoln)
  • (Harrison)
  • (Carlisle and Hickman)
  • (Carter)
  • (Breathitt)
  • (Clinton)
  • (Breathitt, deleted 2019)
  • (Grayson)
  • KY 1778 (Lincoln)
  • KY 1779 (Shelby)
  • (Harlan and Leslie)
  • (Lincoln)
  • (Adair)
  • (Boone, deleted 1987)
  • (Franklin)
  • KY 1785 (Logan and Todd)
  • (Rockcastle)
  • (Rockcastle)
  • (Simpson, deleted 1990)
  • (Pike)
  • KY 1790 (Shelby)
  • (Adair)
  • (McLean)
  • (Oldham)
  • (LaRue)
  • (Spencer)
  • (Washington)
  • (Rockcastle)
  • (Taylor)
  • (Taylor)

1800–1899[]

  • (Graves)
  • (Christian, deleted 2012)
  • (Todd)
  • (Knox and Laurel)
  • (Whitley)
  • (Boyle)
  • (Graves)
  • (Leslie)
  • (Wayne)
  • (Knox and Whitley)
  • (Laurel)
  • (Letcher)
  • (Breathitt and Wolfe
  • (Casey, deleted 1987
  • (Meade)
  • (Garrard)
  • KY 1846 (Hart)
  • (Hancock)
  • KY 1848 (Shelby)
  • KY 1849 (Jefferson)
  • (Clay and Leslie)
  • KY 1851 (Jefferson)
  • (McCracken, deleted 2002)
  • (Pendleton)
  • KY 1854 (Hart)
  • (Allen)
  • (Boyle)
  • (Caldwell)
  • (Nelson)
  • (Casey)
  • (Monroe)
  • (Henry)
  • (Letcher)
  • (Graves)
  • (Graves)
  • KY 1865 (Jefferson)
  • (Hardin)
  • (Johnson, deleted 1984)
  • (Hardin)
  • (Graves)
  • (Russell)
  • KY 1871 (Shelby)
  • (Washington)
  • (Nelson)
  • (Scott)
  • (Anderson)
  • (Bourbon and Fayette)
  • (Breathitt, deleted 1985)
  • (Fayette)
  • (Bourbon)
  • (Cumberland)
  • (Christian)
  • (Hardin and Meade)
  • KY 1883 (Owen)
  • (Martin)
  • (Simpson)
  • (Estill)
  • (McCracken)
  • (Magoffin)
  • (Livingston)
  • (Graves)
  • (Trigg)
  • (Campbell)
  • (Bourbon)
  • (Boyle)
  • (Fleming)
  • KY 1896 (Boyle)
  • (Marshall)
  • (Whitley, deleted 1988)
  • (Henry)

1900–1999[]

  • (Franklin)
  • (Crittenden)
  • (Fleming)
  • (Ohio)
  • (Hardin)
  • (Crittenden)
  • (LaRue)
  • (Fulton)
  • (Fulton, deleted 1995)
  • (Fulton)
  • (Carter)
  • (Hopkins, deleted 1992)
  • (Jackson and Rockcastle)
  • (Adair, Green, and Taylor)
  • (Christian)
  • (Boyle and Mercer)
  • (Campbell and Kenton, deleted 1984)
  • (Crittenden)
  • (Calloway)
  • (Meade)
  • (Boyle, Mercer, and Washington)
  • (Hardin)
  • KY 1922 (Henry and Shelby
  • (Clark and Fayette)
  • (Clark)
  • KY 1925 (Boone)
  • (Harlan)
  • KY 1937 (Clark and Fayette)
  • KY 1928 (Fayette, deleted 2018)
  • KY 1929 (Floyd)
  • (Kenton)
  • KY 1931 (Jefferson)
  • KY 1932 (Jefferson)
  • (Breathitt)
  • KY 1934 (Jefferson)
  • (Carlisle)
  • (Campbell)
  • (Boyd and Lawrence)
  • (Owsley)
  • (Bourbon and Fayette)
  • (Bourbon and Harrison)
  • (Boyle and Mercer)
  • (Boone, Gallatin, and Grant)
  • (Lyon)
  • (Bath)
  • (Boyd)
  • (Gallatin, deleted 2010)
  • (Carter)
  • (Lincoln)
  • (Graves and Marshall)
  • (Menifee and Morgan)
  • (Bracken)
  • (Adair)
  • (Wolfe)
  • KY 1954 (McCracken)
  • (Jackson and Rockcastle)
  • KY 1956 (Laurel, Pulaski, and Rockcastle)
  • (Hancock)
  • KY 1958 (Clark)
  • (Carter)
  • (Clark)
  • (Clark)
  • (Fayette and Scott)
  • (Fayette and Scott)
  • (Woodford)
  • (Woodford)
  • (Fayette and Woodford)
  • KY 1967 (Woodford)
  • KY 1968 (Fayette)
  • (Fayette)
  • (Bourbon and Fayette)
  • (Garrard)
  • (Garrard)
  • KY 1973 (Fayette and Scott)
  • KY 1975 (Fayette)
  • KY 1975 (Fayette)
  • (Fayette)
  • KY 1977 (Fayette)
  • KY 1978 (Fayette)
  • (Christian)
  • (Jessamine)
  • (Jessamine)
  • KY 1982 (Owen)
  • (Madison)
  • (Madison)
  • (Madison)
  • (Madison)
  • (Madison)
  • (Madison)
  • (Madison)
  • (Montgomery, deleted 2000)
  • (Montgomery)
  • (Gallatin)
  • (Grant)
  • (Grant)
  • (Grant)
  • (Campbell)
  • (Campbell)
  • (Campbell)
  • (Clay)

See also[]

References[]

  1. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Morgan County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  2. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (Pulaski County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  3. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Rockcastle County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  4. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Franklin County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  5. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Shelby County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  6. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Laurel County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 5, 2021.
  7. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Christian County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 7, 2021.
  8. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Simpson County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 7, 2021.
  9. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Wayne County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 7, 2021.
  10. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Clinton County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 7, 2021.
  11. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (Wolfe County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved February 7, 2021.
  12. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (Bracken County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 5, 2021.
  13. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Boyd County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 5, 2021.
  14. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Fleming County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 5, 2021.
  15. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (McCracken County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 5, 2021.
  16. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Edmonson County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 6, 2021.
  17. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Hart County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 6, 2021.
  18. ^ "Edmonson County State Primary Road System" (PDF). Kentucky Transportation Cabinet. October 26, 2016. Retrieved April 6, 2021.
  19. ^ "Hart County State Primary Road System" (PDF). Kentucky Transportation Cabinet. January 29, 2018. Retrieved April 6, 2021.
  20. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Madison County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 6, 2021.
  21. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Boone County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 6, 2021.
  22. ^ 1954 Rural Highway Series Boone County Kentucky (PDF) (Map). Kentucky State Highway Department. January 1, 1954. Retrieved April 11, 2021.
  23. ^ "Former routes and other odds and ends". Tim Brown. Bunkerblast.info. Retrieved April 11, 2021.[self-published source]
  24. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Bullitt County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 11, 2021.
  25. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Jefferson County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 11, 2021.
  26. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Lewis County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 11, 2021.
  27. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Carlisle County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 11, 2021.
  28. ^ "Laurel County State Primary Road System" (PDF). Kentucky Transportation Cabinet. March 5, 2020. Retrieved April 11, 2021.
  29. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (Carter County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 11, 2021.
  30. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Clark County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  31. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Powell County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  32. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Robertson County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  33. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Mason County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  34. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Washington County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  35. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Muhlenberg County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  36. ^ "Muhlenberg County State Primary Road System" (PDF). Kentucky Transportation Cabinet. January 10, 2014. Retrieved April 12, 2021.
  37. ^ 1955 Rural Highway Series Hardin County Kentucky (PDF) (Map). Kentucky State Highway Department. Retrieved April 12, 2021.
  38. ^ "Hardin County State Primary Road System" (PDF). Kentucky Transportation Cabinet. January 25, 2018. Retrieved April 12, 2021.
  39. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Harrison County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  40. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Hopkins County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  41. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Lee County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  42. ^ "Lee County State Primary Road System" (PDF). Kentucky Transportation Cabinet. January 11, 2011. Retrieved April 12, 2021.
  43. ^ "Wolfe County State Primary Road System" (PDF). Kentucky Transportation Cabinet. May 21, 2020. Retrieved April 12, 2021.
  44. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Hickman County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  45. ^ a b "Hopkins County State Primary Road System" (PDF). Kentucky Transportation Cabinet. December 1, 2011. Retrieved April 12, 2021.
  46. ^ "Massey Springs Rd, Bowling Green, KY 42101 to 4275 Anna Sandhill Rd, Bowling Green, KY 42101". Google Maps. Retrieved April 12, 2021.
  47. ^ "Warren County State Primary Road System" (PDF). Kentucky Transportation Cabinet. March 28, 2019. Retrieved April 12, 2021.
  48. ^ a b "KY 1000 to 1999". Tim Brown. Archived from the original on May 14, 2008. Retrieved April 12, 2021.CS1 maint: unfit URL (link)
  49. ^ a b c Division of Planning (n.d.). "Official Milepoint Route Log Extract (Logan County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  50. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Butler County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  51. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Gallatin County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  52. ^ a b "Gallatin County State Primary Road System" (PDF). Kentucky Transportation Cabinet. March 18, 2011. Retrieved April 12, 2021.
  53. ^ Google (April 12, 2021). "2898 Cemetery Rd, Auburn, KY 42206 to Martin Implement Co, 1481 Irl Scott Rd, Auburn, KY 42206" (Map). Google Maps. Google. Retrieved April 12, 2021.
  54. ^ a b "Logan County State Primary Road System" (PDF). Kentucky Transportation Cabinet. May 8, 2018. Retrieved April 12, 2021.
  55. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Marshall County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 12, 2021.
  56. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Greenup County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 13, 2021.
  57. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (McCreary County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 13, 2021.
  58. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (McLean County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 13, 2021.
  59. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Meade County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 13, 2021.
  60. ^ State Primary Road System Meade County (PDF) (Map). Kentucky Transportation Cabinet. October 2018. Retrieved April 13, 2021.
  61. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Metcalfe County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  62. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Green County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  63. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Monroe County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  64. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Montgomery County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  65. ^ Google (April 15, 2021). "1141 High St, Brandenburg, KY 40108 to Brandenburg, Kentucky 40108" (Map). Google Maps. Google. Retrieved April 15, 2021.
  66. ^ a b "Meade CountyState Primary Road System" (PDF). Kentucky Transportation Cabinet. July 18, 2019. Retrieved April 15, 2021.
  67. ^ a b "Marshall County State Primary Road System" (PDF). Kentucky Transportation Cabinet. May 7, 2020. Retrieved April 15, 2021.
  68. ^ State Primary Road System Marshall County (PDF) (Map). Kentucky Transportation Cabinet. August 2020. Retrieved April 15, 2021.
  69. ^ 1990 County Road Series Map Marshall County Kentucky (PDF) (Map). Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  70. ^ a b Division of Planning (n.d.). "Official Milepoint Route Log Extract (Pendleton County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  71. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Lyon County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  72. ^ "Lyon County State Primary Road System" (PDF). May 6, 2014. Retrieved April 15, 2021.
  73. ^ "Pike County State Primary Road System" (PDF). Kentucky Transportation Cabinet. February 6, 2015. Retrieved April 15, 2021.
  74. ^ County Road Series Map Pike County Kentucky 1970 (PDF) (Map). Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  75. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Pike County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 15, 2021.
  76. ^ Division of Planning (n.d.). "Official Milepoint Route Log Extract (Estill County)". Highway Information System. Kentucky Transportation Cabinet. Retrieved April 17, 2021.
  77. ^ (Map) (PDF) https://transportation.ky.gov/Planning/Maps/Trigg%201970.pdf. Missing or empty |title= (help)[full citation needed]

External links[]

Retrieved from ""