Kentucky Sex Offender Search

Kentucky Sex Offender Please note that the only way to positively link someone to a registered offender record is through fingerprint verification. A positive identification cannot conclusively be established by comparing name, date of birth, or other information provided on this website. Moreover, this website does not include a complete criminal history for each offender, and therefore, obtaining information from the website does not constitute a valid background check for any purpose including employment and housing.

How do you find out why someone is in Jail or Prison?
You can contact the Clerk of the Court to get the transcripts of the case and the sentencing where they were adjudicated or USE SEARCH FORM below.

Kentucky Offender List

Offender Name Physical Appearance Address
Allen Dewayne Perdue
Offender Allen Dewayne Perdue
>>>New Information
race : White,
hair: Brown,
eyes: Green,
height: 6 Ft 02, weight: 284 510.120 - Sexual Abuse 2nd Degree
Offense Date: January 02, 2009
Kentucky State Registry

UNKNOWN, KY, 42647
Arnold Hector Guzman
Offender Arnold Hector Guzman
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 5 Ft 06, weight: 171 750.520C1A - CRIMINAL SEXUAL CONDUCT - SECOND DEGREE (Person Under Thirteen)
Offense Date: June 09, 1999
51ST CIRC CRT LUDINGTO
Unknown
OAK GROVE, KY, 42262
Barry L Craven
Offender Barry L Craven
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 164
Offense : Sexual Abuse 1st Degree | Conviction Date : 03/03/1997 | Conviction State : KY | Statute : 510.110
Offense Date: March 03, 1997
Kentucky State Registry
529 BEECHER STREET
LOUISVILLE, KY, 40215
Billy Ray Townsend
Offender Billy Ray Townsend
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 159
Offense : SEXUAL MISCONDUCT WITH A MINOR | Conviction Date : 03/31/2006 | Conviction State : IN | Statute : 35-42-4-9 | Offense : SEXUAL MISCONDUCT WITH A MINOR | Conviction Date : 12/15/2006 | Conviction State : IN | Statute : 35-42-4-9
Offense Date: December 15, 2006
Kentucky State Registry
2860 TRIBAL PL
WEST PADUCAH, KY, 42086
Brandon Charles Garrett
Offender Brandon Charles Garrett
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 119
Offense : Contact Sheriffs Office | Conviction Date : 09/20/2011 | Conviction State : SC
Offense Date: September 20, 2011
Kentucky State Registry
4510 CODY LN
LOUISVILLE, KY, 40229
Brian Harvey Eubanks
Offender Brian Harvey Eubanks
>>>New Information
race : Black,
height: 5 Ft 7 In, weight: 189
Offense : Sexual abuse in the first degree | Conviction Date : 06/20/1994 | Conviction State : NY | Statute : 130.65 | Offense : FAILURE TO REGISTER | Conviction Date : 06/25/2014 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: June 25, 2014
Kentucky State Registry
659 LOUIS COLEMAN JR STREET
LOUISVILLE, KY, 40210
Carl Owen Yonts
Offender Carl Owen Yonts
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 189
Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction State : SC | Statute : SECTION 16-3-652 | Offense : Contact Sheriffs Office | Conviction Date : 02/19/1997 | Conviction State : SC
Offense Date: February 19, 1997
Kentucky State Registry
4720 TOWN SQUARE RD
OWENSBORO, KY, 42301
Cayce Brian Jewell
Offender Cayce Brian Jewell
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 139
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 01/15/2003 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2) | Offense : FAILURE TO REGISTER | Conviction Date : 10/08/2010 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: October 08, 2010
Kentucky State Registry
300 LEVERTT CT 301
FORT MITCHELL, KY, 41017
Chance Orrie Tate
Offender Chance Orrie Tate
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 02, weight: 119 750.520C2B - CRIMINAL SEXUAL CONDUCT - SECOND DEGREE (Person Under Thirteen, Defendant 17 years of age or older)
Offense Date: August 26, 2014
9TH CIRC CRT KALAMAZOO
318 N 30TH ST
LOUISVILLE, KY, 40212
Charles Thomas Uselton
Offender Charles Thomas Uselton
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 6 Ft 02, weight: 159 Kentucky State Registry
400 OAK RIDGE DR
RADCLIFF, KY, 40160
Cherokee Lee Hunter
Offender Cherokee Lee Hunter
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11, weight: 139 750.520C1A - CRIMINAL SEXUAL CONDUCT - SECOND DEGREE (Person Under Thirteen)
Offense Date: November 05, 2008
3RD CIRC CRT CRIMINAL DIVISIO
409 5TH ST
LIVERMORE, KY, 42352
Christopher Erik Persson
Offender Christopher Erik Persson
>>>New Information
race : White,
height: 6 Ft 3 In, weight: 279
Offense : Lewd or Lascivious on a Child under 16 yoa | Conviction Date : 07/17/2000 | Conviction State : FL | Statute : 800.04
Offense Date: July 17, 2000
Kentucky State Registry
67 ARROW HEAD LANE
SOMERSET, KY, 42503
Danny Len Decker
Offender Danny Len Decker
>>>New Information
race : White,
height: 6 Ft 4 In, weight: 189
Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Conviction Date : 01/17/2018 | Conviction State : SC | Statute : SECTION 16-17-470
Offense Date: January 17, 2018
Kentucky State Registry
66 OTIS DR
LEITCHFIELD, KY, 42754
Danny Lee Forbes
Offender Danny Lee Forbes
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 163
Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 02/24/2011 | Conviction State : SC | Statute : SECTION 16-15-140 | Offense : Sexual Abuse 1st Degree | Conviction Date : 02/10/2014 | Conviction State : KY | Statute : 510.110
Offense Date: February 10, 2014
Kentucky State Registry
OUT OF STATE
DAVIESS, KY, 42303
David Wayne Chandley
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 181
Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 12/09/2010 | Conviction State : SC | Statute : SECTION 16-3-654 | Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 12/09/2010 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: December 09, 2010
Kentucky State Registry
156 MULLINS ROAD
LONDON, KY, 40744
Donald Edward Christensen
Offender Donald Edward Christensen
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 197
Offense : Contact Sheriffs Office | Conviction Date : 05/05/1993 | Conviction State : SC
Offense Date: May 05, 1993
Kentucky State Registry
258 SANDHILL SPUR
VANCEBURG, KY, 41179
Dustin Lewis Walsh
Offender Dustin Lewis Walsh
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 249 Kentucky State Registry
2753 RICHMOND ROAD
LEXINGTON, KY, 40509
Earl Robert Maggard
Offender Earl Robert Maggard
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 199
Offense : (PRIOR CODE) LEWD OR LASCIVIOUS ACTS WITH CHILD UNDER 14 YEARS W/FORCE | Conviction Date : 08/28/1987 | Conviction State : CA | Statute : 288(b)
Offense Date: August 28, 1987
Kentucky State Registry
2109 7TH ST
LOUISVILLE, KY, 40208
Edward Johnson
Offender Edward Johnson
>>>New Information
race : Black,
height: 6 Ft 1 In, weight: 194
Offense : CHILDREN - ACCOSTING FOR IMMORAL PURPOSE | Conviction Date : 02/01/2000 | Conviction State : MI | Statute : 750.145A-A
Offense Date: February 01, 2000
Kentucky State Registry
INCARCERATED FEDERAL BOP
INEZ, KY, 41224
Elvin Dennis
Offender Elvin Dennis
>>>New Information
race : Black,
height: 5 Ft 10 In, weight: 189 Offense Date: January 16, 1987
Kentucky State Registry
736 POWELL ST
HENDERSON, KY, 42420
Ernest Adrian Larch
Offender Ernest Adrian Larch
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 209
Offense : COMMIT OR ATTEMPT LEWD ACT ON CHILD | Conviction Date : 02/23/1996 | Conviction State : SC | Statute : SECTION 16-15-140 | Offense : CRIMINAL SEXUAL CONDUCT WITH A MINOR; AGGRAVATING AND MITIGATING CIRCUMSTANCES; PENALTIES; REPEAT OFFENDERS. | Conviction Date : 02/23/1996 | Conviction State : SC
Offense Date: February 23, 1996
Kentucky State Registry
261 ELROD DENNY RD
SOMERSET, KY, 42503
Ernest Christopher Limehouse
Offender Ernest Christopher Limehouse
>>>New Information
race : White,
height: 6 Ft 2 In, weight: 264
Offense : Pornography Involving a Minor | Conviction Date : 05/11/2016 | Conviction State : SC | Statute : 134
Offense Date: May 11, 2016
Kentucky State Registry
ST ROUTE 716
ASHLAND, KY, 41105
Ernest L Meadows
Offender Ernest L Meadows
>>>New Information
race : White,
height: 6 Ft 3 In, weight: 274
Offense : CRIMINAL SOLICITATION OF A MINOR | Conviction Date : 05/12/2015 | Conviction State : SC | Statute : SECTION 16-15-342
Offense Date: May 12, 2015
Kentucky State Registry
424 LEE RD
ELIZABETHTOWN, KY, 42071
Esther Jude Marshburn
Offender Esther Jude Marshburn
>>>New Information
race : White,
height: 5 Ft 4 In, weight: 139
Offense : Contact Sheriffs Office | Conviction Date : 06/01/1991 | Conviction State : EX
Offense Date: June 01, 1991
Kentucky State Registry
702 11TH ST
CARROLLTON, KY, 41008
Felix Dewayne Gentle
Offender Felix Dewayne Gentle
>>>New Information
race : White,
height: 5 Ft 8", weight: 169
Offense : Sexual battery | Conviction Date : 12/02/2002 | Offense Code : Section 97-3-95 | Location : Tishomingo MS
Offense Date: December 02, 2002
Kentucky State Registry
NONRESIDENT OFFENDER
Paducah, KY, 42003
Floyd Berling Walling
Offender Floyd Berling Walling
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 144
Offense : Contact Sheriffs Office | Conviction Date : 08/13/1997 | Conviction State : SC
Offense Date: August 13, 1997
Kentucky State Registry
372 GARRETT AVENUE
IRVINE, KY, 40336
Frank Charles Gusky
Offender Frank Charles Gusky
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 174
Offense : USE OF INTERSTATE FACILITY TO ENTICE MINOR FOR THE PURPOSE OF PROHIBITED SEXUAL ACTIVITY | Conviction Date : 11/29/2017 | Conviction State : GA | Statute : 18 U.S.C. 2422(b)
Offense Date: November 29, 2017
Kentucky State Registry
STATE ROUTE 716 FEDERAL CORRECTIONS INST
ASHLAND, KY, 41105
George Anthony Waddell
Offender George Anthony Waddell
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 159
Offense : Contact Sheriffs Office | Conviction Date : 01/06/2012 | Conviction State : SC | Offense : Sexual Battery | Conviction Date : 09/03/2009 | Conviction State : NC | Statute : 14-27.5A
Offense Date: September 03, 2009
Kentucky State Registry
7903 WOODED RIDGE DRIVE
LOUISVILLE, KY, 40214
Gerald Lee Marsh
Offender Gerald Lee Marsh
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 189
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS 2ND DEGREE 14-16 YEARS OF AGE | Conviction Date : 07/30/2003 | Conviction State : SC | Statute : SECTION 16-3-655(C)
Offense Date: July 30, 2003
Kentucky State Registry
3438 HAPPY HOLLOW RD
GLASGOW, KY, 42141
Glen Robert Parker
Offender Glen Robert Parker
>>>New Information
race : White,
hair: Blonde,
eyes: Hazel,
height: 5 Ft 07, weight: 204 1114(A)(1) - Rape in First Degree-Second Degree (under 14)
Offense Date: August 28, 2014
Kentucky State Registry
325 W Edmunds St
Hopkinsville, KY, 42240
Glenn Riley
>>>New Information
race : White,
height: 5 Ft 6 In, weight: 150
Offense : Contact Sheriffs Office | Conviction Date : 11/01/1994 | Conviction State : SC
Offense Date: November 01, 1994
Kentucky State Registry
1834 Highway 1809
BRYANT STORE, KY, 40921
Glenn Dale Stanfield
Offender Glenn Dale Stanfield
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 171
Offense : Contact Sheriffs Office | Conviction Date : 05/31/2000 | Conviction State : SC
Offense Date: May 31, 2000
Kentucky State Registry
301 MOUNDALE CT
WINCHESTER, KY, 40391
Harold David Williams
Offender Harold David Williams
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 06, weight: 229 LEWD,LASCIVIOUS CHILD U/16; F.S. 800.04 (PRINCIPAL)
Offense Date: January 30, 1996
Kentucky State Registry
Last Reported Address - Out of State
Swamp Branch, KY, 41240
Jack Edwin Fagg
Offender Jack Edwin Fagg
>>>New Information
race : White,
height: 5 Ft 8", weight: 139
Offense : Sexual battery | Conviction Date : 02/22/1997 | Offense Code : Section 97-3-95 | Location : CA
Offense Date: February 22, 1997
Kentucky State Registry
Non Resident Offender
Louisville, KY, 40202
Jack L Hayes
Offender Jack L Hayes
>>>New Information
race : White,
height: 5 Ft 09", weight: 219 Intentionally subjects another person to any sexual contact and the other person, not the actor"s spouse, has not in fact attained the age of 14 years and the actor is at least 3 years older.
Offense Date: May 27, 1988
Superior Court Bangor
950 Detroit Ave
Lexington, KY, 40505
James Wilson Estes
Offender James Wilson Estes
>>>New Information
race : White,
height: 5 Ft 8", weight: 144
Offense : ATTEMPTED RAPE 1ST/Any other offense committed in another jurisdiction, which would be considered one of the offenses in Section 45-33-23(g) in Mississippi | Conviction Date : 12/03/1993 | Offense Code : Section 45-33-23(g)(xvi) | Location : McCracken Co KY
Offense Date: December 03, 1993
Kentucky State Registry
NONRESIDENT OFFENDER
Kevil, KY, 42053
Jeffery Franklin Rudder
Offender Jeffery Franklin Rudder
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 09, weight: 199 35-42-4-1 - Rape
Offense Date: January 16, 2003
Kentucky State Registry
824 VANDA BRANCH DR
STERLING, KY, 40353
Jeremy Lamar Boyles
Offender Jeremy Lamar Boyles
>>>New Information
race : Black,
height: 5 Ft 6 In, weight: 159
Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction State : SC | Statute : SECTION 16-3-652
Kentucky State Registry
550 BRECKENRIDGE ST
LEXINGTON, KY, 40508
Jeremy Ray Brown
Offender Jeremy Ray Brown
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 239
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 05/11/2004 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2)
Offense Date: May 11, 2004
Kentucky State Registry
354 GREEN JUSTICE ST
PRESTONSBURG, KY, 41653
Jeremy Jon Mathrole
Offender Jeremy Jon Mathrole
>>>New Information
race : White,
height: 6 Ft 6 In, weight: 224
Offense : Assault with intent to commit seuxual abuse | Conviction Date : 07/13/2001 | Conviction State : IA | Statute : 709.11 | Offense : SEX-OFFENDER VIO REGISTRY LAWS REGISTRATION OF CONVICTED SEX OFFEN DER | Conviction Date : 05/23/2008 | Conviction State : SD | Statute : 22-24B-2
Offense Date: May 23, 2008
Kentucky State Registry
111 BAHEME CT
RICHMOND, KY, 40475
Jerry Keith Brown
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 203
Offense : Contact Sheriffs Office | Conviction Date : 12/04/2003 | Conviction State : SC
Offense Date: December 04, 2003
Kentucky State Registry
PO BOX 69
LA GRANGE, KY, 40031
Jerry Lee Conner
Offender Jerry Lee Conner
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 178
Offense : PEEPING, VOYEURISM, OR AGGRAVATED VOYEURISM | Statute : SECTION 16-17-470
Kentucky State Registry
18 BAGAR ROAD
SINDNY, KY, 41564
Joey Michael Eggers
Offender Joey Michael Eggers
>>>New Information
race : White,
height: 6 Ft 0 In, weight: 279
Offense : INCEST | Conviction Date : 02/22/1993 | Conviction State : SC | Statute : SECTION 16-15-20 | Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 02/24/1993 | Conviction State : SC | Statute : SECTION 16-3-653
Offense Date: February 24, 1993
Kentucky State Registry
261 ELROD DENNY RD
SOMERSET, KY, 42503
John Clinton Easterwood
Offender John Clinton Easterwood
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 239
Offense : RAPE - 2ND DEGREE | Conviction Date : 09/18/1986 | Conviction State : MD | Statute : 3-304(a)(3)
Offense Date: September 18, 1986
Kentucky State Registry
5852 HWY 1955
MCKEE, KY, 4447
John William Kinman
Offender John William Kinman
>>>New Information
race : White,
height: 5 Ft 3 In, weight: 119
Offense : Contact Sheriffs Office | Conviction Date : 09/07/2010 | Conviction State : SC
Offense Date: September 07, 2010
Kentucky State Registry
1824 W HILL ST
LOUISVILLE, KY, 40210
John Edward Ludwig
Offender John Edward Ludwig
>>>New Information
race : White,
height: 6 Ft 3 In, weight: 199
Offense : CERTAIN ACTIVTIES RELATING TO MATERIAL CONSTITUTING OR CONTAINING CHILD PORNOGRAPHY | Conviction Date : 01/27/2009 | Conviction State : EX | Statute : 18 U.S.C. § 2252A
Offense Date: January 27, 2009
Kentucky State Registry
3301 LEESTOWN RD
LEXINGTON, KY, 40511
John Carter Stiles
Offender John Carter Stiles
>>>New Information
race : White,
hair: Brown,
eyes: Green,
height: 5 Ft 10, weight: 189 SEX OFFENSE, OTHER STATE (SEXUAL ABUSE, 1ST DEGREE- STATE OF KENTUCKY)
Offense Date: November 15, 2000
Kentucky State Registry
Last Reported Address - Out of State
WINGO, KY, 42088
Johnny Mikeal Colburn
Offender Johnny Mikeal Colburn
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 189
Offense : Contact Sheriffs Office | Conviction Date : 07/19/2001 | Conviction State : EX
Offense Date: July 19, 2001
Kentucky State Registry
183 BROKO LANE
SMITHFIELD, KY, 40068
Jon Dana Toll
Offender Jon Dana Toll
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 6 Ft 00, weight: 162 SEX OFFENSE, OTHER STATE (SODOMY)
Offense Date: March 31, 2010
Kentucky State Registry
Last Reported Address - Out of State
Lexington, KY, 40505
Joseph Scott Monin
Offender Joseph Scott Monin
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 179
Offense : Rape 3rd degree | Conviction Date : 10/24/2003 | Conviction State : KY | Statute : 510.060
Offense Date: October 24, 2003
Kentucky State Registry
HOMELESS
BARDSTOWN, KY, 40004
Joseph Harold Poole
Offender Joseph Harold Poole
>>>New Information
race : White,
height: 6 Ft 4 In, weight: 194
Offense : ABUSIVE SEXUAL CONTACT | Conviction Date : 03/16/2001 | Conviction State : NY | Statute : 18 U.S.C. § 2244
Offense Date: March 16, 2001
Kentucky State Registry
6109 PRESTON HIGHWAY
LOUISVILLE, KY, 40219
Joshua John Butler
Offender Joshua John Butler
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 07, weight: 211 750.520D - CRIMINAL SEXUAL CONDUCT - THIRD DEGREE (Multiple Variables)
Offense Date: July 23, 2013
27TH CIRC CRT WHITE CLOUD
4434 Sulphur Creek Road
Columbia, KY, 42728
Joshua T Huston
Offender Joshua T Huston
>>>New Information
dob: Nov 30, -0001
race : White, Male,
hair: Brown,
eyes: Brown,
height: 5 Ft 05", weight: 199 POSS OF PHOTO/PICTURE SHOWING SEXUAL PERFORMANCE BY A CHILD; F.S. 827.071(5)
Offense Date: August 18, 2011
Kentucky State Registry
Last Reported Address - Out of State
Bowling Green, KY, 42103
Juan Pedro Fonseca
Offender Juan Pedro Fonseca
>>>New Information
race : Unknown,
height: 5 Ft 6 In, weight: 174
Offense : STATUTORY RAPE FIRST DEGREE | Conviction Date : 02/01/1998 | Conviction State : MO | Statute : 566.032 | Offense : STATUTORY SODOMY FIRST DEGREE | Conviction Date : 02/01/1998 | Conviction State : MO | Statute : 566.062
Offense Date: February 01, 1998
Kentucky State Registry
ST ROUTE 716
ASHLAND, KY, 41105
Keith Davis Cook
Offender Keith Davis Cook
>>>New Information
race : White,
height: 6 Ft 1 In, weight: 159
Offense : THIRD DEGREE SEXUAL EXPLOITATION OF A MINOR DEFINED; PENALTIES; EXCEPTION. | Conviction Date : 02/01/2005 | Conviction State : SC | Statute : SECTION 16-15-410
Offense Date: February 01, 2005
Kentucky State Registry
STATE ROUTE 716
ASHLAND, KY, 41105
Keith Ervin Miller
Offender Keith Ervin Miller
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 134
Offense : Unlawful sexual conduct w/a minor | Conviction Date : 06/05/2001 | Conviction State : OH | Statute : 2907.04
Offense Date: June 05, 2001
Kentucky State Registry
447 BELLEFONTE ST APT 2
RUSSELL, KY, 41169
Keith Victor Smith
Offender Keith Victor Smith
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 169
Offense : FAILURE TO REGISTER | Conviction Date : 09/30/2005 | Conviction State : SC | Statute : SECTION 23-3-470 | Offense : CRIMINAL SEXUAL CONDUCT IN THE 3RD DEGREE | Conviction Date : 11/07/1991 | Conviction State : SC | Statute : SECTION 16-3-654
Offense Date: November 07, 1991
Kentucky State Registry
1407 1/2 COLLEGE ST
HOPKINSVILLE, KY, 42240
Kenneth Eual Brewer
Offender Kenneth Eual Brewer
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 164
Offense : COERCION AND ENTICEMENT | Conviction Date : 08/24/2004 | Conviction State : EX | Statute : 18 U.S.C. § 2422 | Offense : TRANSPORTATION OF MINORS | Conviction Date : 08/24/2004 | Conviction State : EX | Statute : 18 U.S.C. § 2423
Offense Date: August 24, 2004
Kentucky State Registry
539 W SUMMIT RD
ASHLAND, KY, 41102
Kenneth Lee Davis
Offender Kenneth Lee Davis
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 177
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 1ST DEGREE | Conviction Date : 09/01/1994 | Conviction State : SC | Statute : SECTION 16-3-655(A) | Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 09/01/1994 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2)
Offense Date: September 01, 1994
Kentucky State Registry
1820 OXFORD CIR
LEXINGTON, KY, 40504
Larry Demetrius Burroughs
Offender Larry Demetrius Burroughs
>>>New Information
race : Black,
height: 6 Ft 4", weight: 149
Offense : CRIMINAL SEXUAL CONDUCT-THIRD DEGREE (MULTIPLE VARIABLES)/Any other offense committed in another jurisdiction for which registration is required in that jurisdiction | Conviction Date : 10/10/1994 | Offense Code : Section 45-33-23(g)(xvii) | Location : WAYNE MI
Offense Date: October 10, 1994
Kentucky State Registry
NONRESIDENT OFFENDER
Lexington, KY, 40505
Larry Gene Smith
Offender Larry Gene Smith
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 145
Offense : Sexual Abuse 1st Degree | Conviction Date : 05/28/1992 | Conviction State : KY | Statute : 510.110
Offense Date: May 28, 1992
Kentucky State Registry
HOMELESS
LONDON, KY, 40741
Lenny Dax Jones
Offender Lenny Dax Jones
>>>New Information
race : Hispanic,
hair: Black,
eyes: Brown,
height: 5 Ft 05, weight: 219 707-732-87 - SEX ASSLT 3 (attempted)
Offense Date: September 17, 2009
Kentucky State Registry
195 DAWS0N DR #36
SHEPHERDSVILLE, KY, 40165
Leon R Sheffield
Offender Leon R Sheffield
>>>New Information
race : Black,
height: 5 Ft 10", weight: 180
Offense : Attempted Rape | Conviction Date : 05/24/1990 | Offense Code : Section 97-1-7/97-3-65 | Location : LAUDERDALE MS
Offense Date: May 24, 1990
Kentucky State Registry
NONRESIDENT OFFENDER
Oak Grove, KY, 42262
Leslie Earle Alverson
Offender Leslie Earle Alverson
>>>New Information
race : White,
height: 5 Ft 10 In, weight: 149
Offense : THIRD DEGREE SEXUAL EXPLOITATION OF A MINOR DEFINED; PENALTIES; EXCEPTION. | Conviction Date : 10/31/2007 | Conviction State : SC | Statute : SECTION 16-15-410
Offense Date: October 31, 2007
Kentucky State Registry
STATE ROUTE 716
ASHLAND, KY, 41105
Mark William Brown
Offender Mark William Brown
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 184
Offense : CRIMINAL SEXUAL CONDUCT - SECOND DEGREE (Person Under Thirteen) | Conviction Date : 06/04/1990 | Conviction State : MI | Statute : 750.520C1A
Offense Date: June 04, 1990
Kentucky State Registry
3766 TIM RD
HICKORY, KY, 42052
Michael Joe Bishop
Offender Michael Joe Bishop
>>>New Information
race : White,
height: 5 Ft 10", weight: 134
Offense : Touching of a child or a mentally defective, incapacitated or physically helpless person for lustful purposes | Conviction Date : 11/20/1996 | Offense Code : Section 97-5-23 | Location : Lauderdale MS
Offense Date: November 20, 1996
Kentucky State Registry
NONRESIDENT OFFENDER
Vine Grove, KY, 40175
Michael James Strohmer
Offender Michael James Strohmer
>>>New Information
race : White,
height: 5 Ft 5 In, weight: 199
Offense : CRIMINAL SEXUAL CONDUCT - THIRD DEGREE (Person Thirteen Through Fifteen) | Conviction Date : 04/21/1997 | Conviction State : MI | Statute : 750.520D1A
Offense Date: April 21, 1997
Kentucky State Registry
6506 HACKEL DR 3
LOUISVILLE, KY, 40258
Michael Dale York
Offender Michael Dale York
>>>New Information
race : No Selection,
hair: No Select,
eyes: No Select,
35-42-4-1 - Rape
Offense Date: October 31, 1996
Kentucky State Registry
7004 BOWLING GREEN RD
FRANKLIN, KY, 42134
Nicholas Charles Enlow
Offender Nicholas Charles Enlow
>>>New Information
race : White,
height: 5 Ft 11 In, weight: 164
Offense : CRIMINAL SEXUAL CONDUCT IN THE 2ND DEGREE | Conviction Date : 03/17/2005 | Conviction State : SC | Statute : SECTION 16-3-653
Offense Date: March 17, 2005
Kentucky State Registry
120 S LORRAINE ST
RADCLIFF, KY, 40160
Nicolas Lashaun Finley
Offender Nicolas Lashaun Finley
>>>New Information
race : Black,
height: 6 Ft 5 In, weight: 229
Offense : CRIMINAL SEXUAL CONDUCT IN THE 1ST DEGREE | Conviction Date : 10/11/1990 | Conviction State : SC | Statute : SECTION 16-3-652 | Offense : FAILURE TO REGISTER | Conviction Date : 01/26/2010 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: January 26, 2010
Kentucky State Registry
KY 716
ASHLAND, KY, 41102
Norman Paul Dahlgren
Offender Norman Paul Dahlgren
>>>New Information
race : White,
height: 5 Ft 11", weight: 139 Unavailable
Offense Date: December 02, 1993
Kentucky State Registry
Non Resident Offender
Shepherdsvil, KY, 40165
Patrick L Prye
Offender Patrick L Prye
>>>New Information
race : White,
height: 6 Ft 3 In, weight: 219
Offense : Contact Sheriffs Office | Conviction Date : 01/24/2002 | Conviction State : SC
Offense Date: January 24, 2002
Kentucky State Registry
109 E 20TH STREET
KENTON, KY, 41014
Preston Harris Culpepper
Offender Preston Harris Culpepper
>>>New Information
race : Black,
height: 6 Ft 0 In, weight: 289
Offense : FAILURE TO REGISTER | Conviction Date : 11/15/2011 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: November 15, 2011
Kentucky State Registry
6905 DAY BREAK CT
LOUISVILLE, KY, 40272
Ralph E Sargent Jr
Offender Ralph E Sargent Jr
>>>New Information
race : White,
height: 5 Ft 08", weight: 154 Gross Sexual Misconduct
Offense Date: October 26, 1984
Superior Court Paris
200 Dayton Pike
Dayton, KY, 41074
Raymond Douglas (deceased) Rankin
Offender Raymond Douglas (deceased) Rankin
>>>New Information
race : White,
height: 5 Ft 10", weight: 198
Offense : SEXUAL ABUSE 1ST DEGREE VICTIM LESS THAN 12/Any other offense committed in another jurisdiction for which registration is required in that jurisdiction | Conviction Date : 09/01/2002 | Offense Code : 510.110 | Location : Fayette KY
Offense Date: September 01, 2002
Kentucky State Registry
DECEASED
Lexington, KY, 40504
Reginald Neil Oconnor
Offender Reginald Neil Oconnor
>>>New Information
race : White,
height: 5 Ft 8 In, weight: 164
Offense : 794.011Sexual batterySexual Battery with injury child under 12 yrs (2)(a)A person 18 years of age or older who commits sexual battery upon, or in an attempt to commit sexual battery injures the sexual organs of, a person less than 12 years of age commits a capital felony
Offense Date: April 14, 1993
Kentucky State Registry
8 GOFF WAY
LEBANON, KY, 40033
Ricky D Ratliff
Offender Ricky D Ratliff
>>>New Information
race : White,
height: 5 Ft 7", weight: 209
Offense : CHILD MOLESTING/Any other offense committed in another jurisdiction, which would be considered one of the offenses in Section 45-33-23(g) in Mississippi | Conviction Date : 10/24/1989 | Offense Code : Section 45-33-23(g)(xvi) | Location : Douglas County GA
Offense Date: October 24, 1989
Kentucky State Registry
NONRESIDENT OFFENDER
Liberty, KY, 42539
Robert Belton
Offender Robert Belton
>>>New Information
race : Black,
height: 6 Ft 4 In, weight: 184
Offense : CRIMINAL SEXUAL CONDUCT WITH MINORS, 2ND DEGREE | Conviction Date : 11/14/2005 | Conviction State : SC | Statute : SECTION 16-3-655(B)(2) | Offense : FAILURE TO REGISTER | Conviction Date : 05/12/2011 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: May 12, 2011
Kentucky State Registry
56 DAWSON LANE
RADCLIFF, KY, 40160
Robert Mark Blowers
Offender Robert Mark Blowers
>>>New Information
race : White,
height: 5 Ft 9 In, weight: 159
Offense : ASSAULT/BATT OF HIGH AND AGGRAVATED NATURE (prior June 2, 2010) | Conviction Date : 01/27/2005 | Conviction State : SC | Statute : C/L, 17-25-30(2)
Offense Date: January 27, 2005
Kentucky State Registry
5512 VESPER LN
LOUISVILLE, KY, 40272
Robert Homer Carter
Offender Robert Homer Carter
>>>New Information
race : White,
height: 5 Ft 11 In, weight: 169
Offense : SEXUAL ABUSE BY A PARENT, GUARDIAN, CUSTIODIAN, OR PERSON IN POSITION OF TRUST TO A CHILD | Conviction Date : 06/30/1993 | Conviction State : WV | Statute : 61-8D-5
Offense Date: June 30, 1993
Kentucky State Registry
47 HODE ROAD
WARFIELD, KY, 41267
Rodney Everette Eugene Willis
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 6 Ft 04, weight: 219 SEX OFFENSE, OTHER STATE (SEX WITH MINOR: 3+ YRS YOUNGER)
Offense Date: August 12, 2014
Kentucky State Registry
Last Reported Address - Out of State
Madisonville, KY, 42431
Shannon Russell Wise
Offender Shannon Russell Wise
>>>New Information
race : White,
height: 5 Ft 11", weight: 159
Offense : Rape | Conviction Date : 08/01/1994 | Offense Code : Section 97-3-65 | Location : Adams MS
Offense Date: August 01, 1994
Kentucky State Registry
NONRESIDENT OFFENDER
Louisville, KY, 40203
Sherman Anthony Williams
Offender Sherman Anthony Williams
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 189
Offense : Rape 2nd degree | Conviction Date : 01/25/2006 | Conviction State : KY | Statute : 510.050
Offense Date: January 25, 2006
Kentucky State Registry
ROWAN
LOUISVILLE, KY, 40207
Stetson Michez Baskin
Offender Stetson Michez Baskin
>>>New Information
race : Black,
height: 5 Ft 11 In, weight: 175
Offense : CRIMINAL SEXUAL CONDUCT WITH A MINOR; AGGRAVATING AND MITIGATING CIRCUMSTANCES; PENALTIES; REPEAT OFFENDERS. | Conviction Date : 10/07/2004 | Conviction State : SC | Statute : SECTION 16-3-655(B)(1)
Offense Date: October 07, 2004
Kentucky State Registry
67 NORTH STREET
ANNERVILLE, KY, 30302
Thomas Beschorner
Offender Thomas Beschorner
>>>New Information
race : White,
height: 5 Ft 7 In, weight: 159
Offense : CRIMINAL SEXUAL CONDUCT - 2ND DEGREE | Conviction Date : 04/08/1996 | Conviction State : MI | Statute : 16-3-654 | Offense : FAILURE TO REGISTER | Conviction Date : 06/06/2012 | Conviction State : SC | Statute : SECTION 23-3-470
Offense Date: June 06, 2012
Kentucky State Registry
121 MAGNOLIA STREET
WINCHESTER, KY, 40391
Thomas Beschorner
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 07, weight: 159 SEX OFFENSE, OTHER STATE (CRIMINAL SEXUAL CONDUCT, 2ND DEGREE- STATE OF MICHIGAN)
Offense Date: April 08, 1996
Kentucky State Registry
Last Reported Address - Out of State
Winchester, KY, 40391
Timothy J Vachon
Offender Timothy J Vachon
>>>New Information
race : White,
height: 5 Ft 07", weight: 183
Offense : Possession Of Child Pornography Usc 2252a(A)(5)(B) And (B)(2) | Conviction Date : 11/26/2007 | Conviction State : ME | Case # : 2:07-81-002 | Court : Us District, Maine | Sentence : Prison 68 Months; Probation 3 Years.
Offense Date: November 26, 2007
Us District, Maine
7834 Rosewood Drive Apt 5
Ashland, KY, 41102
Tyler Anthony Johnston
Offender Tyler Anthony Johnston
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 02, weight: 199 14:80 - Carnal knowledge of a juvenile
Offense Date: January 04, 2016
Kentucky State Registry
220 Falmouth Street Apt. D
Williamstown, KY, 41097
Tymon James Wells
Offender Tymon James Wells
>>>New Information
race : Black,
height: 5 Ft 9 In, weight: 139
Offense : Contact Sheriffs Office | Conviction Date : 02/24/1997 | Conviction State : SC
Offense Date: February 24, 1997
Kentucky State Registry
1197 AIRPORT RD
INEZ, KY, 41224
Wayne Anthony Brookins
Offender Wayne Anthony Brookins
>>>New Information
race : Black,
height: 5 Ft 11", weight: 189
Offense : Sexual battery | Conviction Date : 08/09/1993 | Offense Code : Section 97-3-95 | Location : Yazoo MS
Offense Date: August 09, 1993
Kentucky State Registry
NONRESIDENT OFFENDER
Lexington, KY, 40508


Nationwide Criminal Records Search
takes 25-60 seconds

Leave a Comment