List of state highways in Kentucky (1000–1499)

From the AARoads Wiki: Read about the road before you go
(Redirected from Kentucky Route 1081)
Jump to navigation Jump to search

The following is a list of state highways in Kentucky with numbers between 1000 and 1499.

1000–1099

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Counties Formed Removed Notes
KY 1000 6.575[1] 10.581 KY 191 at Caney US 460 near White Oak Morgan
KY 1001 0.603[2] 0.970 KY 80 near Sardis Boat ramp on Lake Cumberland near Sardis Pulaski
KY 1002 4.384[1] 7.055 KY 519 near Yocum East of McClurg Road / Ditney Ridge Road / Callahan Road near Blaze Morgan
KY 1003 13.033[2] 20.975 KY 191 at Mount Victory KY 80 and Shopville Road Connector near Shopville Pulaski
KY 1004 10.730[3] 17.268 US 25 / Commercial Lane near Burr KY 1955 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
KY 1009 14.453[9][10] 23.260 Sand Valley Road / Dry Hollow Road at Slickford KY 829 near Narvel Wayne, Clinton
KY 1010 17.826[11][1] 28.688 KY 1812 near Malaga US 460 near Ezel Wolfe, Morgan
KY 1011 5.331[12] 8.579 KY 10 near Berlin KY 1159 / Augusta—Berlin Road at Bladeston Bracken
KY 1012 3.036[13] 4.886 US 60 in Ashland KY 168 in Ashland Boyd
KY 1013 16.249[14] 26.150 KY 158 near Hillsboro KY 559 near Wallingford Fleming
KY 1014 3.722[15] 5.990 KY 348 / Houser Road near Freemont KY 994 near Paducah McCracken
KY 1015 5.886[16][17] 9.473 KY 728 near Straw KY 88 near Dog Creek Edmonson, Hart 01987-01-011987[18][19] current
KY 1016 4.246[20] 6.833 US 25 in Berea US 421 at Bobtown 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
KY 1018 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]
KY 1019 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
KY 1021 4.328[26] 6.965 KY 784 near Rexton KY 8 / Lowder Road in Quincy Lewis Split into two segments by Briery Branch
KY 1022 4.863[27] 7.826 KY 1203 near Laketon US 51 / US 62 / Coil Road near Bardwell Carlisle
KY 1023 2.968[6] 4.777 KY 229 near Boreing KY 830 / Westerfield Road near Fletcher Laurel 01987-01-011987[28] current
KY 1024 0.748[29] 1.204 Parker Lane / Flat Fork Road near Fitch KY 1662 near Fitch Carter
KY 1025 6.781[29] 10.913 US 60 in Olive Hill KY 2 near Smoky Valley Carter
KY 1026 10.929[7] 17.589 KY 3186 at Gracey KY 109 near Era Christian
KY 1027 13.380[7] 21.533 US 41 in Hopkinsville US 68 / KY 80 near Fairview Christian
KY 1028 8.702[30][31] 14.005 KY 89 at Mina KY 82 near Clay City Clark, Powell
KY 1029 6.492[32][33] 10.448 KY 165 near Blue Licks Battlefield State Park US 62 / Blue Lick Road North near Sardis Mason, Robertson
KY 1030 2.725[34] 4.385 KY 1183 / 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
KY 1031 1.6[37] 2.6 KY 61 near Elizabethtown KY 61 near Elizabethtown Hardin 01987-01-011987[38] Now Hawkins Drive
KY 1032 11.667[39] 18.776 KY 36 near Stringtown US 27 near Kelat Harrison
KY 1033 4.380[40] 7.049 KY 281 at Vandetta KY 138 near Slaughters Hopkins
KY 1034 11.552[40] 18.591 KY 109 near Johnson Island KY 1178 in Madisonville Hopkins
KY 1035 2.210[6] 3.557 Pine Top Road / Powder Mill Road near London KY 1956 near London Laurel
KY 1036 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]
KY 1037 0.633[44] 1.019 KY 123 near Clinton KY 780 near Clinton Hickman 01987-01-011987 current
KY 1037 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 KY 1074[45]
KY 1037 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 Richelieu 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]
KY 1039 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 Danby 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
KY 1042 2.360[55] 3.798 US 68 / Sharpe Elva Road near Sharpe US 62 / Little Cypress Road near Calvert City
KY 1043 5.219[56] 8.399 US 23 near Edgington US 23 / KY 2538 near South Shore Greenup
KY 1044 6.803[57] 10.948 KY 2792 near Gilreath KY 92 near Hollyhill McCreary
KY 1045 8.172[57] 13.152 US 27 / Nelson Davis Drive near Wiborg KY 700 near Honeybee McCreary
KY 1046 5.626[58] 9.054 Richland Road near Calhoun KY 140 near Glenville McLean
KY 1047 10.170[59] 16.367 KY 228 near Cedar Flat KY 1047 near Cedar Flat Meade County Final 5.521 miles (8.885 km) consists of a loop.[60]
KY 1048 6.539[61][62] 10.524 KY 314 at Center KY 218 at Crailhope Metcalfe, Green
KY 1049 9.191[63] 14.791 KY 375 / KY 2165 in Tompkinsville KY 163 / John Eaton Road near Rockbridge Monroe
KY 1050 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]
KY 1052 3.253[67] 5.235 KY 1422 at Bethel Kentucky Lake near Little Bear Creek Marshall 01997-01-011997[67] Now Little Bear Highway[68][69]
KY 1053 9.819[70][39] 15.802 US 27 US 27 near Falmouth Harrison, Pendleton
KY 1054 19.419[39][70] 31.252 KY 36 near Breckinridge KY 22 Pendleton, Harrison
KY 1055 2.726[71] 4.387 KY 730 in Eddyville KY 93 / KY 293 near Eddyville Lyon 01986-01-011986[72] current
KY 1055 around Arrow KY 194 near Freeburn Pike 01983-01-011983[73] Now Barrenshee Creek[74]
KY 1056 11.716[75] 18.855 KY 199 near Pinsonfork Bridge Street at West Virginia state line in Matewan, WV Pike
KY 1057 16.584[31][76] 26.689 KY 11 / KY 15 KY 1639 near Nada Powell, Estill
KY 1058 Russell
KY 1059 Scott
KY 1060 Spencer
KY 1061 Taylor
KY 1062 Trigg
KY 1063 Webster
KY 1064 Whitley
KY 1065 Jefferson
KY 1066 Nelson and Spencer
KY 1067 Perry
KY 1068 Lewis
KY 1069 Hopkins and Webster
KY 1070 Hickman
KY 1071 Jackson and Owsley
KY 1072 Kenton
KY 1073 Breckinridge
KY 1074 Hopkins
KY 1075 Edmonson
KY 1076 Clinton
KY 1077 Caldwell and Crittenden
KY 1078 Henderson
KY 1079 Green, Hart, and LaRue
KY 1080 McLean
KY 1081 Magoffin and Morgan
KY 1082 Greenup
KY 1083 Butler and Warren
KY 1084 Harlan
KY 1085 Webster 01991-01-011991
KY 1086 Floyd
KY 1087 Knott and Perry
KY 1088 Knott and Perry
KY 1089 Hopkins
KY 1090 Magoffin
KY 1091 Floyd and Knott
KY 1092 Johnson
KY 1093 Greenup
KY 1094 Breathitt and Wolfe
KY 1095 Perry
KY 1096 Perry
KY 1097 Lyon
KY 1098 Breathitt and Knott
KY 1099 Fulton


  •       Former

1100–1199

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Formed Removed Notes
KY 1100 Floyd and Johnson
KY 1101 Floyd
KY 1102 Knott
KY 1103 Letcher
KY 1104 Adair
KY 1105 Ballard
KY 1106 Bath
KY 1107 Johnson
KY 1108 Boyle
KY 1109 Bracken
KY 1110 Breathitt
KY 1111 Breathitt 01996-01-011996
KY 1112 Carroll
KY 1113 Lyon
KY 1114 Breathitt
KY 1115 Harlan
KY 1116 Bullitt and Jefferson
KY 1117 Butler
KY 1118 Butler and Ohio
KY 1119 Caldwell
KY 1120 Campbell and Kenton
KY 1121 Campbell
KY 1122 Carter and Elliott
KY 1123 Fleming
KY 1124 Graves
KY 1125 Fulton
KY 1126 Fulton
KY 1127 Fulton
KY 1128 Fulton
KY 1129 Fulton
KY 1130 Gallatin
File:Elongated circle 1130 Spur.svg KY 1130 Spur Gallatin
KY 1131 Garrard
KY 1132 Grant
KY 1133 Grayson
KY 1134 Boyd
KY 1135 Hardin
KY 1136 Hardin
KY 1137 Harlan
KY 1138 Harlan
KY 1139 Estill
KY 1140 Hart
KY 1141 Hart
KY 1142 Jefferson
KY 1143 Scott
KY 1144 Lee
KY 1145 Johnson
KY 1146 Perry
KY 1147 Allen
KY 1148 Letcher
KY 1149 Carter and Lewis
KY 1150 Garrard and Lincoln
KY 1151 Logan
KY 1152 Rockcastle
KY 1153 Butler and Logan
KY 1154 McCracken
KY 1155 McLean
KY 1156 Madison
KY 1157 Marion
KY 1158 Meade
KY 1159 Bracken
KY 1160 Mercer
KY 1161 Morgan
KY 1162 Morgan
KY 1163 Muhlenberg
KY 1164 Ohio
KY 1165 Perry
KY 1166 Perry
KY 1167 Rowan
KY 1168 Grayson
KY 1169 Spencer
KY 1170 Simpson
KY 1171 Simpson
KY 1172 Greenup
KY 1173 Carlisle
KY 1174 Boyd
KY 1175 Trigg
KY 1176 Union
KY 1177 Union
KY 1178 Hopkins
KY 1179 Union
KY 1180 Union
KY 1181 Carlisle
KY 1182 Estill
KY 1183 Marion and Washington
KY 1184 Powell
KY 1185 Lawrence
KY 1186 Ballard
KY 1187 Butler
KY 1188 Gallatin 02007-01-012007
KY 1189 Laurel
KY 1190 Morgan 02007-01-012007
KY 1191 Webster
KY 1192 LaRue
KY 1193 Laurel and Whitley
KY 1194 Lincoln
KY 1195 Marion and Washington
KY 1196 Menifee
KY 1197 Owen 02012-01-012012
KY 1198 Bath, Bourbon, and Nicholas
KY 1199 Lyon
  •       Former

1200–1299

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1200 Fleming
KY 1201 McCracken
KY 1202 Breathitt
KY 1203 Carlisle
KY 1204 Carroll
KY 1205 Cumberland
KY 1206 Cumberland
KY 1207 Daviess
KY 1208 Elliott
KY 1209 Estill, Jackson, and Lee
KY 1210 Floyd
KY 1211 Franklin
KY 1212 Fulton
KY 1213 Graves
KY 1214 Grayson and Hart
KY 1215 Hopkins
KY 1216 Harlan
KY 1217 Henderson
KY 1218 Hickman
KY 1219 Hickman
KY 1220 Hopkins
KY 1221 Hopkins
KY 1222 Scott
KY 1223 Laurel
KY 1224 Martin
KY 1225 Pulaski
KY 1226 Carroll and Trimble
KY 1227 Laurel
KY 1228 Laurel
KY 1229 Rockcastle
KY 1230 Jefferson
KY 1231 Knott
KY 1232 Knox
KY 1233 McLean
KY 1234 Mason
KY 1235 Mason
KY 1236 Mason
KY 1237 Lewis and Mason
KY 1238 Breckinridge and Meade
KY 1239 Meade
KY 1240 Menifee
KY 1241 Graves and McCracken
KY 1242 Menifee
KY 1243 Metcalfe
KY 1244 Nicholas
KY 1245 Ohio
KY 1246 Hopkins
KY 1247 Lincoln and Pulaski
KY 1248 Pulaski
KY 1249 Rockcastle
KY 1250 Rockcastle
KY 1251 Spencer
KY 1252 Taylor
KY 1253 Trigg
KY 1254 Harlan
KY 1255 McCracken
KY 1256 Trimble
KY 1257 Union
KY 1258 Wayne
KY 1259 Whitley
KY 1260 Morgan
KY 1261 Wolfe
KY 1262 Franklin
KY 1263 Franklin
KY 1264 Grayson 01995-01-011995
KY 1265 Hancock
KY 1266 Clinton
KY 1267 Fayette, Jessamine, and Woodford
KY 1268 Jessamine
KY 1269 Bath
KY 1270 Calloway and Graves
KY 1271 Lyon
KY 1272 Caldwell and Lyon
KY 1273 Boyle and Lincoln
KY 1274 Menifee and localan County, Kentucky|row|localan
KY 1275 Wayne
KY 1276 Graves
KY 1277 Whitley
KY 1278 Breathitt
KY 1279 Ballard
KY 1280 Ballard
KY 1281 Clinton
KY 1282 Fulton
KY 1283 Graves and Hickman
KY 1284 Harrison
KY 1285 Nicholas
KY 1286 McCracken
KY 1287 Owen
KY 1288 McCracken
KY 1289 Bracken
KY 1290 Ballard
KY 1291 Anderson
KY 1292 Boone
KY 1293 Logan
KY 1294 Hopkins
KY 1295 Garrard and Madison
KY 1296 Christian
KY 1297 Barren and Warren
KY 1298 Harrison and Nicholas
KY 1299 Henderson
  •       Former

1300–1399

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1300 Hickman
KY 1301 Hickman
KY 1302 Hopkins
KY 1303 Kenton
KY 1304 Knox
KY 1305 Laurel
KY 1306 Lewis
KY 1307 Barren
KY 1308 Logan
KY 1309 Logan and Todd
KY 1310 McCracken
KY 1311 Marshall
KY 1312 Cumberland
KY 1313 Adair
KY 1314 Montgomery
KY 1315 Oldham and Shelby
KY 1316 Owen
KY 1317 Pulaski
KY 1318 Barren
KY 1319 Bullitt and Spencer
KY 1320 Warren
KY 1321 McCracken
KY 1322 McCracken
KY 1323 Adair
KY 1324 Barren and Monroe
KY 1325 Bath and Fleming
KY 1326 Rockcastle
KY 1327 Calloway
KY 1328 Butler
KY 1329 Rockcastle
KY 1330 Barren and Metcalfe
KY 1331 Bath and Montgomery
KY 1332 Allen
KY 1333 Allen
KY 1334 Boone 01987-01-011987
KY 1335 Trimble
KY 1336 Fleming
KY 1337 Hopkins
KY 1338 Christian and Hopkins
KY 1339 Barren and Edmonson
KY 1340 Webster
KY 1341 Cumberland 02020-01-012020
KY 1342 Barren
KY 1343 Mercer
KY 1344 Bell
KY 1345 Ballard
KY 1346 Calloway
KY 1347 Fleming
KY 1348 Christian
KY 1349 Christian
KY 1350 Clay and Owsley
KY 1351 Clinton and Cumberland
KY 1352 Edmonson
KY 1353 Estill
KY 1354 Fulton
KY 1355 Garrard
KY 1356 Grayson
KY 1357 Hardin
KY 1358 Hart 02003-01-012003
KY 1359 Henry
KY 1360 Henry
KY 1361 Henry
KY 1362 Hickman
KY 1363 McCreary
KY 1364 Marshall
KY 1365 Edmonson
KY 1366 Monroe
KY 1367 Ballard
KY 1368 Ballard
KY 1369 Lincoln
KY 1370 Pike 01984-01-011984
KY 1371 Carlisle
KY 1372 Carlisle
KY 1373 Pike
KY 1374 Graves
KY 1375 Hardin
KY 1376 Laurel
KY 1377 Carlisle
KY 1378 Morgan 01994-01-011994
KY 1379 Muhlenberg
KY 1380 Muhlenberg
KY 1381 Russell
KY 1382 Graves
KY 1383 Russell
KY 1384 Pike
KY 1385 Breckinridge
KY 1386 Allen 01984-01-011984
KY 1387 Perry
KY 1388 Breathitt
KY 1389 Daviess and Hancock
KY 1390 Graves
KY 1391 Hardin and Hart
KY 1392 Spencer
KY 1393 Knott
KY 1394 Laurel
KY 1395 Lawrence
KY 1396 Marshall
KY 1397 Magoffin
KY 1398 Estill 02018-01-012018
KY 1399 Shelby
  •       Former

1400–1499

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1400 Taylor
KY 1401 Breckinridge
KY 1402 Warren
KY 1403 Hancock
KY 1404 Marion and Washington
KY 1405 Webster
KY 1406 Hancock
KY 1407 Hardin
KY 1408 Oldham and Shelby
KY 1409 Johnson
KY 1410 Knott and Letcher
KY 1411 Lee and Owsley
KY 1412 McLean
KY 1413 Marshall
KY 1414 Ohio
KY 1415 Magoffin
KY 1416 Spencer
KY 1417 Bullitt
KY 1418 Knox and Whitley
KY 1400 Breathitt and Wolfe
KY 1420 McCracken
KY 1421 Allen
KY 1422 Marshall
KY 1423 Casey 01998-01-011998
KY 1424 Cumberland
KY 1425 Fayette
KY 1426 Floyd and Pike
KY 1427 Floyd
KY 1428 Floyd and Johnson
KY 1429 Calloway
KY 1430 Nelson
KY 1431 Jackson
KY 1432 Daviess
KY 1433 Livingston
KY 1434 Simpson
KY 1435 Butler and Warren
KY 1436 Livingston
KY 1437 Magoffin
KY 1438 McCracken
KY 1439 Martin
KY 1440 Perry
KY 1441 Pike
KY 1442 Bullitt
KY 1443 Lewis and Mason
KY 1444 Carter
KY 1445 Marshall
KY 1446 Monroe
KY 1447 Jefferson
KY 1448 Mason
KY 1449 Mason
KY 1450 Bullitt and Jefferson
KY 1451 Caldwell
KY 1452 Union
KY 1453 Christian and Todd
KY 1454 McCracken
KY 1455 Nicholas
KY 1456 Daviess
KY 1457 Estill
KY 1458 Boyd and Greenup
KY 1459 Greenup
KY 1460 Pike
KY 1461 Fulton
KY 1462 Marshall
KY 1463 Fulton
KY 1464 Green
KY 1465 Carroll
KY 1466 Logan
KY 1467 Daviess 02011-01-012011
KY 1468 Butler
KY 1469 Letcher and Pike
KY 1470 McCreary
KY 1471 Magoffin
KY 1472 Franklin and Shelby
KY 1473 Muhlenberg
KY 1474 Owen 02012-01-012012
KY 1475 Hickman
KY 1476 Robertson
KY 1477 Marshall
KY 1478 Barren 01992-01-011992
KY 1479 Wayne
KY 1480 Webster 02009-01-012009
KY 1481 Whitley
KY 1482 Clay and Leslie
KY 1483 Calloway
KY 1484 Marshall
KY 1485 Graves
KY 1486 Kenton
File:Elongated circle 1486C.svg KY 1486C Kenton
KY 1487 Knox
KY 1488 Oldham and Trimble
KY 1489 Trigg
KY 1490 Marshall
KY 1491 Bell
KY 1492 Carroll and Trimble
KY 1493 Hickman 01996-01-011996
KY 1494 Bullitt
KY 1495 Caldwell
KY 1496 Carter and Lawrence
KY 1497 Calloway
KY 1498 Floyd and Knott
KY 1499 Pike
  •       Former

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.
  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.{{cite web}}: 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.

External links