Meeting Agenda
1. Opening of Meeting
1.1. Approval of Agenda
1.2. Disclosure of Conflicts of Interest
1.3. Approval of Board of Licensure January 30, 2026, meeting minutes
2. Information - Enforcement
2.1. Franklin Circuit Court - none 
2.2. Actions of the Executive Director
2.2.1. Closed Cases
3. Action Items - Enforcement
3.1. Board Actions - none
3.2. Settlement Agreements
3.2.1. The Lexis Group, LLC
3.2.2. Keith G. Winstead, PLS
3.2.3. Bruce J. Vetter, PE
3.2.4. Chad Christopher Loritz, PE
3.2.5. Bradley Stephen Petri, PE
3.2.6. Jo C. Tucker, PE
3.2.7. Robert Lee Smith, PE
3.2.8. Leigh Palmer Harrison, PE
4. Action Items - Other
4.1. Financial Report
4.2. Ad Interim Actions of the Executive Director
4.3. Applications
4.3.1. Denied/Rejected Applications
4.4. Executive Committee
4.4.1. April 9, 2026, meeting update
4.4.1.1. Proposed 201 KAR 18:120, Replacement of license certificates and business entity permit certificates
4.4.2. January 29, 2026, meeting minutes
4.5. Engineering Committee Meeting
4.5.1. April 9, 2026, meeting update
4.5.1.1. Samuel Malinowsky's Appeal of Executive Director's Denial
4.5.1.2. Jason Root Reinstatement application
4.5.2. January 29, 2026. meeting minutes
4.6. Surveying Committee
4.6.1. April 9, 2026, meeting update
4.6.1.1. Reinstatement application of Darrell Hurt
4.6.1.2. Request for a board-approved program, Vincennes University Surveying Technology program
4.6.2. January 29, 2026, meeting minutes
5. Information Items
5.1. Update by Executive Director
5.2. Kentucky/National Quarterly Exam Results
5.3. NCEES Southern Zone Vice President, Jimmy Chao, PE
5.4. National Society of Professional Engineers - Kentucky
5.5. Kentucky Association of Professional Surveyors
5.6. 2026 Legislative Update, Administrative Regulations Update
5.7. NCEES Annual meeting, August 18 - 21, 2026, Henderson, NV
6. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: April 10, 2026 at 8:30 AM - Board of Licensure Meeting
Subject:
1. Opening of Meeting
Subject:
1.1. Approval of Agenda
Subject:
1.2. Disclosure of Conflicts of Interest
Subject:
1.3. Approval of Board of Licensure January 30, 2026, meeting minutes
Subject:
2. Information - Enforcement
Subject:
2.1. Franklin Circuit Court - none 
Subject:
2.2. Actions of the Executive Director
Subject:
2.2.1. Closed Cases
Subject:
3. Action Items - Enforcement
Subject:
3.1. Board Actions - none
Subject:
3.2. Settlement Agreements
Subject:
3.2.1. The Lexis Group, LLC
Subject:
3.2.2. Keith G. Winstead, PLS
Subject:
3.2.3. Bruce J. Vetter, PE
Subject:
3.2.4. Chad Christopher Loritz, PE
Subject:
3.2.5. Bradley Stephen Petri, PE
Subject:
3.2.6. Jo C. Tucker, PE
Subject:
3.2.7. Robert Lee Smith, PE
Subject:
3.2.8. Leigh Palmer Harrison, PE
Subject:
4. Action Items - Other
Subject:
4.1. Financial Report
Subject:
4.2. Ad Interim Actions of the Executive Director
Subject:
4.3. Applications
Subject:
4.3.1. Denied/Rejected Applications
Subject:
4.4. Executive Committee
Subject:
4.4.1. April 9, 2026, meeting update
Subject:
4.4.1.1. Proposed 201 KAR 18:120, Replacement of license certificates and business entity permit certificates
Subject:
4.4.2. January 29, 2026, meeting minutes
Subject:
4.5. Engineering Committee Meeting
Subject:
4.5.1. April 9, 2026, meeting update
Subject:
4.5.1.1. Samuel Malinowsky's Appeal of Executive Director's Denial
Subject:
4.5.1.2. Jason Root Reinstatement application
Subject:
4.5.2. January 29, 2026. meeting minutes
Subject:
4.6. Surveying Committee
Subject:
4.6.1. April 9, 2026, meeting update
Subject:
4.6.1.1. Reinstatement application of Darrell Hurt
Subject:
4.6.1.2. Request for a board-approved program, Vincennes University Surveying Technology program
Subject:
4.6.2. January 29, 2026, meeting minutes
Subject:
5. Information Items
Subject:
5.1. Update by Executive Director
Subject:
5.2. Kentucky/National Quarterly Exam Results
Subject:
5.3. NCEES Southern Zone Vice President, Jimmy Chao, PE
Subject:
5.4. National Society of Professional Engineers - Kentucky
Subject:
5.5. Kentucky Association of Professional Surveyors
Subject:
5.6. 2026 Legislative Update, Administrative Regulations Update
Subject:
5.7. NCEES Annual meeting, August 18 - 21, 2026, Henderson, NV
Subject:
6. Adjournment

Web Viewer