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 |
---|---|---|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Dustin Lewis Walsh![]() >>>New Information |
race : White, height: 6 Ft 0 In, weight: 249 Kentucky State Registry |
2753 RICHMOND ROAD LEXINGTON, KY, 40509 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Nationwide Criminal Records Search