List of state highways in Kentucky (1500–1999)

From the AARoads Wiki: Read about the road before you go
(Redirected from Kentucky Route 1693)
Jump to navigation Jump to search

The following is a list of state highways in Kentucky with numbers between 1500 and 1999.


1500–1599

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1500 Hardin and Meade
KY 1501 Kenton
KY 1502 Magoffin
KY 1503 Owsley
KY 1504 Robertson
KY 1505 Rockcastle
KY 1506 Pike
KY 1507 Trigg
KY 1508 Union
KY 1509 Calloway
KY 1510 Anderson
File:Elongated circle 1511.svg KY 1511 Taylor
KY 1512 Carter
KY 1513 Daviess
KY 1514 Daviess
KY 1515 Fleming
KY 1516 Knott
KY 1517 LaRue
KY 1518 Marshall
KY 1519 Barren
KY 1520 Metcalfe and Monroe
KY 1521 Calloway 01985-01-011985
KY 1522 Marshall
KY 1523 Marshall
KY 1524 Clay
KY 1525 Webster
KY 1526 Bullitt
KY 1527 Knox
KY 1528 Marshall 01996-01-011996
KY 1529 Graves and Hickman
KY 1530 Knox
KY 1531 Bullitt, Jefferson, and Shelby
KY 1532 Logan 01995-01-011995
KY 1533 Allen
KY 1534 Bell
KY 1535 Laurel
KY 1536 Calloway
KY 1537 Hart 01999-01-011999
KY 1538 Hardin
KY 1539 Henderson
KY 1540 Hickman
KY 1541 Jessamine
KY 1542 Johnson 01984-01-011984
KY 1543 Ohio
KY 1544 Ohio
KY 1545 Russell
KY 1546 Wayne
KY 1547 Casey
KY 1548 Boone, deleted 2005 02005-01-012005
KY 1549 LaRue
KY 1550 Calloway
KY 1551 Calloway
KY 1552 Casey
KY 1553 Clinton
KY 1554 Daviess
KY 1555 Carter and Elliott
KY 1556 Harlan
KY 1557 Henderson
KY 1558 Marshall
KY 1559 Johnson
KY 1560 Grant
KY 1561 Laurel
KY 1562 Lincoln 02001-01-012001
KY 1563 Ballard and McCracken
KY 1564 McCracken
KY 1565 McCracken
KY 1566 Campbell
KY 1567 McCreary
KY 1568 Wayne
KY 1569 Menifee and Morgan
KY 1570 Franklin
KY 1571 Estill
KY 1572 Hart
KY 1573 Hart
KY 1574 Henderson and Union
KY 1575 Pulaski
KY 1576 Clinton
KY 1577 Pulaski
KY 1578 Allen
KY 1579 Anderson
KY 1580 Pulaski
KY 1581 Hopkins
KY 1582 Casey 01998-01-011998
KY 1583 Ohio 02021-01-012021
KY 1584 Washington
KY 1585 Trigg
KY 1586 Washington
KY 1587 McLean
KY 1588 Logan
KY 1589 McLean
KY 1590 Clinton
KY 1591 Carlisle
KY 1592 Caldwell
KY 1593 Magoffin
KY 1594 Union
KY 1595 Bell and Whitley
KY 1596 Johnson
KY 1597 Mason
KY 1598 Union
KY 1599 Bell
  •       Former

1600–1699

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1600 Hardin and Meade
KY 1601 Harlan
KY 1602 Bath
KY 1603 Caldwell
KY 1604 Bullitt
KY 1605 Hancock
KY 1606 Henry
KY 1607 LaRue
KY 1608 Livingston
KY 1609 McCreary
KY 1610 Marshall
KY 1611 Russell
KY 1612 Carter and Elliott
KY 1613 Christian 01990-01-011990
KY 1614 Johnson and Morgan
KY 1615 Casey
KY 1616 Breckinridge
KY 1617 Madison and Rockcastle
KY 1618 LaRue
KY 1619 Wayne
KY 1620 Carter and Elliott
KY 1621 Elliott
KY 1622 Hopkins
KY 1623 Mercer
KY 1624 Johnson
KY 1625 Taylor
KY 1626 Carter
KY 1627 Caldwell
KY 1628 Carlisle
KY 1629 Knox
KY 1630 Bell
KY 1631 Jefferson
KY 1632 Campbell
KY 1633 Spencer
KY 1634 Clinton, deleted 1986
KY 1635 Magoffin
KY 1636 Scott
KY 1637 Union
KY 1638 Meade
KY 1639 Powell
KY 1640 Casey
KY 1641 Trigg [1]
KY 1642 Pulaski
KY 1643 Pulaski
KY 1644 Fulton
KY 1645 Estill
KY 1646 Hardin
KY 1647 Garrard 02005-01-012005
KY 1648 Fulton
KY 1649 Casey
KY 1650 Rockcastle
KY 1651 McCreary
KY 1652 Fayette 01989-01-011989
KY 1653 Wolfe
KY 1654 Boyd and Carter
KY 1655 Grayson
KY 1656 Hart
KY 1657 Pendleton
KY 1658 Nicholas
KY 1659 Franklin and Woodford
KY 1660 Calloway
KY 1661 Carter
KY 1662 Carter and Lewis
KY 1663 Christian
KY 1664 Pulaski
KY 1665 Franklin
KY 1666 Garrard 01997-01-011997
KY 1667 Shelby
KY 1668 Crittenden
KY 1669 Owen
KY 1670 Owen
KY 1671 Union 01991-01-011991
KY 1672 Webster
KY 1673 McCreary and Whitley
KY 1674 Pulaski
KY 1675 Pulaski
KY 1676 Casey and Pulaski
KY 1677 Pulaski
KY 1678 Bourbon and Clark
KY 1679 Harlan
KY 1680 Russell
KY 1681 Fayette, Franklin, and Woodford
KY 1682 Christian
KY 1683 Fayette 01999-01-011999
KY 1684 Graves and McCracken
KY 1685 Franklin and Woodford
KY 1686 Graves and Hickman
KY 1687 Christian and Hopkins
KY 1688 Franklin and Scott
KY 1689 Franklin and Scott
KY 1690 Lawrence
KY 1691 Boone 01987-01-011987
KY 1692 Meade
KY 1693 Menifee
KY 1694 Jefferson and Oldham
KY 1695 Powell
KY 1696 probably in Jefferson
KY 1697 Knott
KY 1698 Hickman
KY 1699 Jefferson 01997-01-011997

1700–1799

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1700 Hancock and Ohio
KY 1701 Taylor
KY 1702 Adair
KY 1703 Jefferson
KY 1704 Carter
KY 1705 Estill
KY 1706 Fulton
KY 1707 Franklin
KY 1708 Hickman
KY 1709 Clay and Jackson
KY 1710 Graves
KY 1711 Greenup
KY 1712 Marshall
KY 1713 Marshall 02000-01-012000
KY 1714 Martin
KY 1715 Lawrence and Morgan
KY 1716 Christian
KY 1717 Owsley
KY 1718 Fulton
KY 1719 Hickman 01987-01-011987
KY 1720 Wayne
KY 1721 Pulaski
KY 1722 Fleming and Rowan
KY 1723 Fayette 02018-01-012018
KY 1724 Washington
KY 1725 Greenup
KY 1726 Meade
KY 1727 Jefferson
KY 1728 Hickman
KY 1729 Adair and Russell
KY 1730 Russell
KY 1731 Hickman
KY 1732 Kenton 02018-01-012018
KY 1733 Franklin 01993-01-011993
KY 1734 Magoffin
KY 1735 Meade
KY 1736 Meade
KY 1737 Ohio
KY 1738 Ohio
KY 1739 Owen 02012-01-012012
KY 1740 Breckinridge
KY 1741 Carlisle
KY 1742 Adair and Casey
KY 1743 Harrison
KY 1744 Harrison
KY 1745 Hickman
KY 1746 Lee
KY 1747 Jefferson
KY 1748 Graves and Hickman
KY 1749 Edmonson and Warren
KY 1750 Floyd and Johnson
KY 1751 Hopkins 01995-01-011995
KY 1752 Taylor
KY 1753 Todd
KY 1754 Nelson and Washington
KY 1755 Hickman
KY 1756 Wayne
KY 1757 Hickman
KY 1758 Pike
KY 1759 Fulton
KY 1760 Lawrence
KY 1761 Owen
KY 1762 Perry
KY 1763 Graves 02002-01-012002
KY 1764 Carlisle 02001-01-012001
KY 1765 Wayne
KY 1766 Magoffin
KY 1767 Daviess
KY 1768 Owsley
KY 1769 Laurel
KY 1770 Lincoln
KY 1771 Harrison
KY 1772 Carlisle and Hickman
KY 1773 Carter
KY 1774 Breathitt
KY 1775 Clinton
KY 1776 Breathitt 02019-01-012019
KY 1777 Grayson
KY 1778 Lincoln
KY 1779 Shelby
KY 1780 Harlan and Leslie
KY 1781 Lincoln
KY 1782 Adair
KY 1783 Boone 01987-01-011987
KY 1784 Franklin
KY 1785 Logan and Todd
KY 1786 Rockcastle
KY 1787 Rockcastle
KY 1788 Simpson 01990-01-011990
KY 1789 Pike
KY 1790 Shelby
KY 1791 Adair
KY 1792 McLean
KY 1793 Oldham
KY 1794 LaRue
KY 1795 Spencer
KY 1796 Washington
KY 1797 Rockcastle
KY 1798 Taylor
KY 1799 Taylor
  •       Former

1800–1899

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1800 Graves
KY 1801 Christian 02012-01-012012
KY 1802 Todd
KY 1803 Knox and Laurel
KY 1804 Whitley
KY 1805 Boyle
KY 1806 Graves
KY 1807 Leslie
KY 1808 Wayne
KY 1809 Knox and Whitley
KY 1810 Laurel
KY 1811 Letcher
KY 1812 Breathitt and Wolfe
KY 1813 Casey 01987-01-011987
KY 1814 Graves
KY 1815 Hardin
KY 1816 Meade
KY 1817 Oldham
KY 1818 Oldham
KY 1819 Jefferson
KY 1820 Carlisle and Graves
KY 1821 Graves
KY 1822 Boyle and Mercer
KY 1823 Hardin
KY 1824 Calloway and Marshall
KY 1825 Hickman
KY 1826 Hickman
KY 1827 Edmonson and Hart
KY 1828 Calloway
KY 1829 Boone and Kenton
KY 1830 Graves
KY 1831 Daviess
KY 1832 LaRue
KY 1833 Perry
KY 1834 Taylor
KY 1835 Webster
KY 1836 Calloway and Marshall
KY 1837 Ballard and McCracken
KY 1838 Trimble
KY 1839 Graves
KY 1840 Estill
KY 1841 Graves
KY 1842 Harrison
KY 1843 Christian
KY 1844 Meade
KY 1845 Garrard
KY 1846 Hart
KY 1847 Hancock
KY 1848 Shelby
KY 1849 Jefferson
KY 1850 Clay and Leslie
KY 1851 Jefferson
KY 1852 McCracken 02002-01-012002
KY 1853 Pendleton
KY 1854 Hart
KY 1855 Allen
KY 1856 Boyle
KY 1857 Caldwell
KY 1858 Nelson
KY 1859 Casey
KY 1860 Monroe
KY 1861 Henry
KY 1862 Letcher
KY 1863 Graves
KY 1864 Graves
KY 1865 Jefferson
KY 1866 Hardin
KY 1867 Johnson 01984-01-011984
KY 1868 Hardin
KY 1869 Graves
KY 1870 Russell
KY 1871 Shelby
KY 1872 Washington
KY 1873 Nelson
KY 1874 Scott
KY 1875 Anderson
KY 1876 Bourbon and Fayette
KY 1877 Breathitt 01985-01-011985
KY 1878 Fayette
KY 1879 Bourbon
KY 1880 Cumberland
KY 1881 Christian
KY 1882 Hardin and Meade
KY 1883 Owen
KY 1884 Martin
KY 1885 Simpson
KY 1886 Estill
KY 1887 McCracken
KY 1888 Magoffin
KY 1889 Livingston
KY 1890 Graves
KY 1891 Trigg
KY 1892 Campbell
KY 1893 Bourbon
KY 1894 Boyle
KY 1895 Fleming
KY 1896 Boyle
KY 1897 Marshall
KY 1898 Whitley, deleted 1988 01988-01-011988
KY 1899 Henry
  •       Former

1900–1999

Number Length (mi) Length (km) Southern or western terminus Northern or eastern terminus Local names Formed Removed Notes
KY 1900 Franklin
KY 1901 Crittenden
KY 1902 Fleming
KY 1903 Ohio
KY 1904 Hardin
KY 1905 Crittenden
KY 1906 LaRue
KY 1907 Fulton
KY 1908 Fulton 01995-01-011995
KY 1909 Fulton
KY 1910 Carter
KY 1911 Hopkins 01992-01-011992
KY 1912 Jackson and Rockcastle
KY 1913 Adair, Green, and Taylor
KY 1914 Christian
KY 1915 Boyle and Mercer
KY 1916 Campbell and Kenton 01984-01-011984
KY 1917 Crittenden
KY 1918 Calloway
KY 1919 Meade
KY 1920 Boyle, Mercer, and Washington
KY 1921 Hardin
KY 1922 Henry and Shelby
KY 1923 Clark and Fayette
KY 1924 Clark
KY 1925 Boone
KY 1926 Harlan
KY 1927 Clark and Fayette
KY 1928 Fayette 02018-01-012018
KY 1929 Floyd
KY 1930 Kenton
KY 1931 Jefferson
File:Elongated circle 1932.svg KY 1932 Jefferson
File:Elongated circle 1933.svg KY 1933 Breathitt
File:Elongated circle 1934.svg KY 1934 Jefferson
File:Elongated circle 1935.svg KY 1935 Carlisle
File:Elongated circle 1936.svg KY 1936 Campbell
KY 1937 Boyd and Lawrence
File:Elongated circle 1938.svg KY 1938 Owsley
File:Elongated circle 1939.svg KY 1939 Bourbon and Fayette
File:Elongated circle 1940.svg KY 1940 Bourbon and Harrison
File:Elongated circle 1941.svg KY 1941 Boyle and Mercer
KY 1942 Boone, Gallatin, and Grant
KY 1943 Lyon
File:Elongated circle 1944.svg KY 1944 Bath
File:Elongated circle 1945.svg KY 1945 Boyd
File:Elongated circle 1946.svg KY 1946 Gallatin 02010-01-012010
File:Elongated circle 1947.svg KY 1947 Carter
KY 1948 Lincoln
File:Elongated circle 1949.svg KY 1949 Graves and Marshall
File:Elongated circle 1950.svg KY 1950 Menifee and Morgan
File:Elongated circle 1951.svg KY 1951 Bracken
File:Elongated circle 1952.svg KY 1952 Adair
File:Elongated circle 1953.svg KY 1953 Wolfe
KY 1954 McCracken
File:Elongated circle 1955.svg KY 1955 Jackson and Rockcastle
KY 1956 Laurel, Pulaski, and Rockcastle
File:Elongated circle 1957.svg KY 1957 Hancock
KY 1958 Clark
File:Elongated circle 1959.svg KY 1959 Carter
KY 1960 Clark
File:Elongated circle 1961.svg KY 1961 Clark
KY 1962 Fayette and Scott
File:Elongated circle 1963.svg KY 1963 Fayette and Scott
File:Elongated circle 1964.svg KY 1964 Woodford
File:Elongated circle 1965.svg KY 1965 Woodford
File:Elongated circle 1966.svg KY 1966 Fayette and Woodford
File:Elongated circle 1967.svg KY 1967 Woodford
File:Elongated circle 1968.svg KY 1968 Fayette
File:Elongated circle 1969.svg KY 1969 Fayette
File:Elongated circle 1970.svg KY 1970 Bourbon and Fayette
File:Elongated circle 1971.svg KY 1971 Garrard
File:Elongated circle 1972.svg KY 1972 Garrard
KY 1973 Fayette and Scott
File:Elongated circle 1975.svg KY 1975 Fayette
File:Elongated circle 1975.svg KY 1975 Fayette
File:Elongated circle 1976.svg KY 1976 Fayette
File:Elongated circle 1977.svg KY 1977 Fayette
File:Elongated circle 1978.svg KY 1978 Fayette
File:Elongated circle 1979.svg KY 1979 Christian
File:Elongated circle 1980.svg KY 1980 Jessamine
File:Elongated circle 1981.svg KY 1981 Jessamine
File:Elongated circle 1982.svg KY 1982 Owen
File:Elongated circle 1983.svg KY 1983 Madison
File:Elongated circle 1984.svg KY 1984 Madison
File:Elongated circle 1985.svg KY 1985 Madison
File:Elongated circle 1986.svg KY 1986 Madison
File:Elongated circle 1987.svg KY 1987 Madison
File:Elongated circle 1988.svg KY 1988 Madison
File:Elongated circle 1989.svg KY 1989 Madison
File:Elongated circle 1990.svg KY 1990 Montgomery 02000-01-012000
File:Elongated circle 1991.svg KY 1991 Montgomery
File:Elongated circle 1992.svg KY 1992 Gallatin
File:Elongated circle 1993.svg KY 1993 Grant
File:Elongated circle 1994.svg KY 1994 Grant
File:Elongated circle 1995.svg KY 1995 Grant
File:Elongated circle 1996.svg KY 1996 Campbell
File:Elongated circle 1997.svg KY 1997 Campbell
File:Elongated circle 1998.svg KY 1998 Campbell
File:Elongated circle 1999.svg KY 1999 Clay

See also

References

  1. ^ (Map) (PDF) https://transportation.ky.gov/Planning/Maps/Trigg%201970.pdf. {{cite map}}: Missing or empty |title= (help)[full citation needed]

External links