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
Aaron Michael Gibbs
Offender Aaron Michael Gibbs
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 09", weight: 149 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: April 05, 2007
Kentucky State Registry
Reported Address - Out-of-State
FORT KNOX, KY, 40121
Benjamin Lawrence Smith
Offender Benjamin Lawrence Smith
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 06", weight: 169 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: September 11, 2017
Kentucky State Registry
Reported Address - Out-of-State
LOUISVILLE, KY, 40216
Bennie Roy Williams
Offender Bennie Roy Williams
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 07", weight: 182 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: July 03, 2016
Kentucky State Registry
Reported Address - Out-of-State
ROCKFIELD, KY, 42274
Billie W Stark
Offender Billie W Stark
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 01", weight: 194 INDECENT LIBERTY MINOR
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
WACO, KY, 40385
Billy G Moore
Offender Billy G Moore
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 06", weight: 194 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: November 04, 2006
Kentucky State Registry
Reported Address - Out-of-State
BROOKSVILLE, KY, 41004
Bobby Mccall
>>>New Information
race : White,
hair: Grey Or P,
eyes: Brown,
height: 5 Ft 06", weight: 159 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
POWELL, KY, 40380
Bobby Lee Ovenden
Offender Bobby Lee Ovenden
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 05", weight: 196 SEX OFFENSE 2ND DEGREE
Kentucky State Registry
Reported Address - Out-of-State
GREENUP, KY, 41144
Brad L Page
Offender Brad L Page
>>>New Information
race : Black/African American,
height: 5 Ft 10", weight: 189
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : Kane | Victim Age : 10 | Age of Offense : 32
Kentucky State Registry
Out of State
INDEPENDENCE, KY, 41051
Brandon W Vest
Offender Brandon W Vest
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 08", weight: 159 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: June 12, 2012
Kentucky State Registry
Reported Address - Out-of-State
WALTON, KY, 41094
Calvin Eugene Robertson
Offender Calvin Eugene Robertson
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 11", weight: 259 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: June 02, 2012
Kentucky State Registry
Reported Address - Out-of-State
OWENBORO, KY, 42303
Cardell Clark
Offender Cardell Clark
>>>New Information
race : Black/African American,
height: 5 Ft 09", weight: 219
Crimes : AGGRAVATED CRIMINAL SEXUAL ASSAULT/VIC 9-13 | Conviction Location : St. Clair | Victim Age : 9 | Age of Offense : 28 | Crimes : AGGRAVATED CRIMINAL SEXUAL ASSAULT/VICTIM | Conviction Location : St. Clair | Victim Age : 9 | Age of Offense : 28
Kentucky State Registry
Out of State
GEORGETOWN, KY, 40324
Carl Herrod
Offender Carl Herrod
>>>New Information
race : Black/African American,
height: 6 Ft 01", weight: 159
Crimes : ATTEMPT AGGRAVATED CRIMINAL SEXUAL ASSAULT | Conviction Location : Jefferson
Kentucky State Registry
Out of State
LOUISVILLE, KY, 40216
Cecil B Tingle
Offender Cecil B Tingle
>>>New Information
race : White,
hair: Grey Or P,
eyes: Green,
height: 5 Ft 10", weight: 199 INDECENT LIBERTY MINOR
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
EMINENCE, KY
Charlie Bigelow
Offender Charlie Bigelow
>>>New Information
race : White,
hair: Grey Or P,
eyes: Green,
height: 5 Ft 10", weight: 149 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: December 11, 2004
Kentucky State Registry
Reported Address - Out-of-State
OWENSBORO, KY, 42301
Christian H Vause
Offender Christian H Vause
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 6 Ft 00", weight: 214 SEX OFFENSE 2ND DEGREE
Offense Date: January 01, 2003
Kentucky State Registry
Reported Address - Out-of-State
LOUSIVILLE, KY, 40228
Christopher Lynn Cox
Offender Christopher Lynn Cox
>>>New Information
race : White,
height: 6 Ft 00", weight: 159
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : Madison | Victim Age : 18
Kentucky State Registry
Out of State
MURRAY, KY, 42071
Christopher L Klein
Offender Christopher L Klein
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 09", weight: 213 SEX OFFENSE 1ST DEGREE - W/CHILD UNDER 13 ATTEMPTED
Offense Date: November 01, 2018
Kentucky State Registry
Reported Address - Out-of-State
LOUISVILLE, KY, 40214
Clyde Perry Mitchell
Offender Clyde Perry Mitchell
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 04", weight: 156 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: July 02, 2011
Kentucky State Registry
Reported Address - Out-of-State
LEXINGTON, KY
Craig D Lindsey Sr
Offender Craig D Lindsey Sr
>>>New Information
race : White,
height: 6 Ft 02", weight: 167
Crimes : PREDATORY CRIMINAL SEXUAL ASSAULT | Conviction Location : Massac | Victim Age : 18 | Age of Offense : 39 | Crimes : PREDATORY CRIMINAL SEXUAL ASSAULT | Conviction Location : Massac | Victim Age : 18 | Age of Offense : 39 | Crimes : AGGRAVATED CRIMINAL SEX ABUSE/BODILY HARM | Conviction Location : Massac
Kentucky State Registry
Out of State
PADUCAH, KY, 42003
Danny Edward Webb
Offender Danny Edward Webb
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 00", weight: 176 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
CLEARFIELD, KY, 40313
David Ivy Honeycutt
Offender David Ivy Honeycutt
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 5 Ft 10", weight: 159 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: February 06, 2014
Kentucky State Registry
Reported Address - Out-of-State
BENTON, KY, 42025
Edward Jay Monhollen
Offender Edward Jay Monhollen
>>>New Information
race : White,
hair: Unknown,
eyes: Hazel,
height: 5 Ft 09", weight: 167 SEX EXPLOIT MINOR 3RD DEGREE
Kentucky State Registry
Reported Address - Out-of-State
BURLINGTON, KY, 41005
Frances Dean Scott
Offender Frances Dean Scott
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 03", weight: 159 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: April 01, 2017
Kentucky State Registry
Reported Address - Out-of-State
IRVINE, KY, 40336
Gabriel Leon Diamond
Offender Gabriel Leon Diamond
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 6 Ft 00", weight: 174 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
CALHOUN, KY, 42327
Gale L Frye
Offender Gale L Frye
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 06", weight: 129 RAPE 2ND DEGREE
Offense Date: June 07, 2009
Kentucky State Registry
Reported Address - Out-of-State
SCOTTVILLE, KY, 42104
George James Dooley
Offender George James Dooley
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 07", weight: 144 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: August 09, 2005
Kentucky State Registry
Reported Address - Out-of-State
BARBOURVILLE, KY, 40906
Henry Samuel Mckeown
Offender Henry Samuel Mckeown
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 5 Ft 05", weight: 174 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
CRAB ORCHARD, KY, 40419
James R Britt
Offender James R Britt
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 6 Ft 01", weight: 218 RAPE 1ST DEGREE
Offense Date: March 06, 1987
Kentucky State Registry
Reported Address - Out-of-State
MOUNT SHERMAN, KY, 42764
James Frank Procopio
Offender James Frank Procopio
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 09", weight: 209 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
CARLISLE, KY, 40311
James Harold Reynolds
>>>New Information
race : White,
height: 601, weight: 296
Offenses : PRODUCE CHILD PORNOGRAPHY WITH INTENT TO DITRIBUTE | Convicted Date : 07/14/2017 | Offenses : PODUCED AND INTENDED TO DISTRIBUTE CHILD PORNOGRAPHY | Convicted Date : 07/14/2018
Offense Date: December 04, 2018
Kentucky State Registry
3301 LEESTOWN RD
LEXINGTON, KY, 40511
James D Wadham
Offender James D Wadham
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 209 ATTEMPTED RAPE OR ATTEMPTED SEX OFFENSE (1ST,2ND DEGREE) ATTEMPTED
Kentucky State Registry
Reported Address - Out-of-State
FRANKFORT, KY, 40601
Jason Richard Allen Austin
Offender Jason Richard Allen Austin
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09", weight: 134 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: December 01, 2007
Kentucky State Registry
Reported Address - Out-of-State
HAZARD, KY, 41701
Jason D Cornelius
Offender Jason D Cornelius
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 04", weight: 174 INDECENT LIBERTY MINOR
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
LANCASTER, KY, 40444
Jason Allan Myers
Offender Jason Allan Myers
>>>New Information
race : White,
hair: Blonde (s,
eyes: Blue,
height: 5 Ft 09", weight: 104 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION ATTEMPTED
Kentucky State Registry
Reported Address - Out-of-State
LEXINGTON, KY, 40511
Jason B Wiley
Offender Jason B Wiley
>>>New Information
race : Black/African American,
height: 5 Ft 06", weight: 169
Crimes : FAILURE TO REPORT ANNUALLY | Conviction Location : St. Clair | Victim Age : 60 | Age of Offense : 25 | Crimes : AGGRAVATED CRIMINAL SEXUAL ASSAULT | Conviction Location : St. Clair | Victim Age : 60 | Age of Offense : 25 | Crimes : FELONY CONVICTION AFTER 7/1/2011 | Conviction Location : St. Clair
Kentucky State Registry
Out of State
HENDERSON, KY, 42420
Jeffrey Alvin Evans
Offender Jeffrey Alvin Evans
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 04", weight: 179 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
SIMPSON, KY, 42134
Jeffrey Price
Offender Jeffrey Price
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 199 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
LEXINGTON, KY, 40508
Jennifer Hope Sill
Offender Jennifer Hope Sill
>>>New Information
race : White,
hair: Blonde (s,
eyes: Green,
height: 5 Ft 11", weight: 199 SEX EXPLOIT MINOR 2ND DEGREE
Kentucky State Registry
Reported Address - Out-of-State
PEWEE VALLEY, KY, 40056
Jeremy Scott Burke
Offender Jeremy Scott Burke
>>>New Information
race : White,
hair: Sandy,
eyes: Blue,
height: 6 Ft 01", weight: 208 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
BEVINSVILLE, KY, 41606
Jeremy Edward Kindall
Offender Jeremy Edward Kindall
>>>New Information
race : White,
hair: Brown,
eyes: Green,
height: 6 Ft 00", weight: 164 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
ASHLAND, KY, 41101
Jerrick Lamond Jackson
Offender Jerrick Lamond Jackson
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 10", weight: 184 INDECENT LIBERTY MINOR
Offense Date: April 01, 2005
Kentucky State Registry
Reported Address - Out-of-State
OAK GROVE, KY, 42262
Joanna Ratliff
Offender Joanna Ratliff
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 02", weight: 129 SEX OFFENSE 2ND DEGREE
Offense Date: January 01, 2005
Kentucky State Registry
Reported Address - Out-of-State
STOPOVER, KY, 41568
John Thomas Chambers
Offender John Thomas Chambers
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 06", weight: 211 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
PEMBROKE, KY, 42266
Johnny Von Mullins
Offender Johnny Von Mullins
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 09", weight: 149 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
KONO, KY, 41848
Johnny S Willis
Offender Johnny S Willis
>>>New Information
race : Black/African American,
height: 5 Ft 06", weight: 134
Crimes : SEX OFFENDER REGISTERING FALSE INFO | Conviction Location : Cook | Victim Age : 11 | Age of Offense : 15 | Crimes : CRIMINAL SEXUAL ASSAULT/CANT CONSENT | Conviction Location : Cook | Victim Age : 11 | Age of Offense : 15
Kentucky State Registry
Out of State
LEXINGTON, KY, 40511
Joseph John Colella
Offender Joseph John Colella
>>>New Information
race : White,
height: 5 Ft 10", weight: 179
Crimes : FAILURE TO REPORT CHANGE OF ADDRESS | Conviction Location : Lake | Victim Age : 16 | Age of Offense : 23 | Crimes : FAILURE TO REPORT A CHANGE OF ADDRESS/EMPLOYMENT | Conviction Location : Lake | Victim Age : 16 | Age of Offense : 23 | Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM 13-16
Kentucky State Registry
Out of State
WINCHESTER, KY, 40391
Joseph T Shaver
Offender Joseph T Shaver
>>>New Information
race : White,
height: 6 Ft 01", weight: 184
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM 13-16 | Conviction Location : Macon | Victim Age : 18
Kentucky State Registry
Out of State
HARRODSBURG, KY, 40330
Joshua L Fields
Offender Joshua L Fields
>>>New Information
race : White,
height: 600, weight: 189
Offenses : SOLICITATION OF A MINOR: MISDEMEANOR, CLASS D OR E FELONY | Convicted Date : 04/15/2012
Offense Date: September 19, 2018
Kentucky State Registry
000 HOMELESS
BOWLING GREEN, KY, 42101
Mark Brayman
Offender Mark Brayman
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 08", weight: 204 RAPE 2ND DEGREE
Kentucky State Registry
Reported Address - Out-of-State
MAYFIELD, KY, 40266
Mark T Cranmer
Offender Mark T Cranmer
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 144 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
SHELBYVILLE, KY, 40065
Mark James Schaar
Offender Mark James Schaar
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 05", weight: 162 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: April 08, 2010
Kentucky State Registry
Reported Address - Out-of-State
BELFRY, KY, 41514
Mark S Webb
Offender Mark S Webb
>>>New Information
race : White,
height: 6 Ft 00", weight: 174
Crimes : AGGRAVATED CRIMINAL SEX ABUSE/VICTIM 13-18 | Conviction Location : Pulaski | Victim Age : 18 | Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : Pulaski | Victim Age : 18
Kentucky State Registry
Out of State
MAYFIELD, KY, 42066
Matthew Allen Kuhnen
Offender Matthew Allen Kuhnen
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 09", weight: 233 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
CONVINGTON, KY, 41011
Michael D Anderson
Offender Michael D Anderson
>>>New Information
race : Black/African American,
height: 6 Ft 01", weight: 134
Crimes : CRIMINAL SEXUAL ABUSE/VIC 13-17 | Conviction Location : Jackson | Victim Age : 18
Kentucky State Registry
Out of State
HENDERSONCOUNTY, KY
Michael Callihan
Offender Michael Callihan
>>>New Information
race : White,
height: 5 Ft 09", weight: 194
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/WEAPON | Conviction Location : Kane | Victim Age : 18 | Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM 13-16 | Conviction Location : Kane | Victim Age : 18
Kentucky State Registry
Out of State
ASHLAND, KY, 41102
Michael Dion Hebert
Offender Michael Dion Hebert
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 09", weight: 144 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
LEXINGTON, KY, 40508
Michael Johnson
Offender Michael Johnson
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 5 Ft 10", weight: 187 SEX OFFENSE 2ND DEGREE
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
LOUISVILLE, KY, 40216
Michael G Johnson
Offender Michael G Johnson
>>>New Information
race : White,
height: 5 Ft 11", weight: 159
Crimes : CRIMINAL SEXUAL ABUSE FORCE | Conviction Location : Winnebago | Victim Age : 13 | Age of Offense : 47 | Crimes : RAPE | Conviction Location : Winnebago | Victim Age : 13 | Age of Offense : 47 | Crimes : DEVIATE SEXUAL ASSAULT | Conviction Location : Winnebago | Victim Age : 13 | Age of Offense : 47
Kentucky State Registry
Out of State
EDDYVILLE, KY, 42038
Murrell L Watkins
Offender Murrell L Watkins
>>>New Information
race : White,
height: 5 Ft 11", weight: 219
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : KY | Victim Age : 18
Kentucky State Registry
Out of State
MORGANFIELD, KY, 42437
Mychal Shaughn Dalton
Offender Mychal Shaughn Dalton
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 07", weight: 189 SEXUAL BATTERY
Offense Date: April 12, 2007
Kentucky State Registry
Reported Address - Out-of-State
ELIZABETHTOWN, KY, 42701
Narcie Franklin Robinson
Offender Narcie Franklin Robinson
>>>New Information
race : White,
height: 509, weight: 184
Offenses : SEXUAL BATTERY | Convicted Date : 05/24/2010
Offense Date: March 21, 2019
Kentucky State Registry
10696 VIRGO ROAD
BAGDAD, KY, 40003
Navin Montreal Murphy
Offender Navin Montreal Murphy
>>>New Information
race : Black/African American,
height: 507, weight: 159
Offenses : KY - SEXUAL ABUSE 2ND DEGREE | Convicted Date : 03/16/2011
Offense Date: November 14, 2018
Kentucky State Registry
200 W CLAY ST
CLINTON, KY, 42031
Nicholas Ferrara
Offender Nicholas Ferrara
>>>New Information
race : White,
hair: Black,
eyes: Brown,
height: 5 Ft 07", weight: 239 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: June 07, 2015
Kentucky State Registry
Reported Address - Out-of-State
NICHOLASVILLE, KY, 40356
Perry Gene Tipton
Offender Perry Gene Tipton
>>>New Information
race : Black/African American,
height: 507, weight: 189
Offenses : MI - CRIMINAL SEXUAL CONDUCT 2ND DEGREE, VICTIM UNDER 13 | Convicted Date : 02/05/1988
Offense Date: October 30, 2019
Kentucky State Registry
427 HEYWOOD AVE
LOUISVILLE, KY, 40208
Phillip A Newcomb
Offender Phillip A Newcomb
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 01", weight: 214 INDECENT LIBERTY MINOR
Offense Date: January 12, 2001
Kentucky State Registry
Reported Address - Out-of-State
DAYTON, KY, 41074
Randall Lynn Torres
Offender Randall Lynn Torres
>>>New Information
race : White,
hair: Black,
eyes: Green,
height: 5 Ft 09", weight: 179 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
CAMPBELLSBURG, KY, 40011
Randy J Campbell
Offender Randy J Campbell
>>>New Information
race : White,
height: 5 Ft 11", weight: 169
Crimes : PREDATORY CRIMINAL SEXUAL ASSAULT | Conviction Location : Coles | Victim Age : 18 | Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE | Conviction Location : Coles | Victim Age : 18
Kentucky State Registry
Out of State
PADUCAH, KY, 42003
Richard L Bridgeman
Offender Richard L Bridgeman
>>>New Information
race : White,
hair: White,
eyes: Black,
height: 6 Ft 01", weight: 224 INDECENT LIBERTY MINOR
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
CONNIE WARFIELD, KY
Richard A Key
Offender Richard A Key
>>>New Information
race : White,
height: 5 Ft 09", weight: 269
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM 9-16 | Conviction Location : Vermilion | Victim Age : 15 | Age of Offense : 34
Kentucky State Registry
Out of State
, KY
Ricky L Ratliff
Offender Ricky L Ratliff
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 11", weight: 189 SEX OFFENSE 2ND DEGREE
Offense Date: January 01, 1970
Kentucky State Registry
Reported Address - Out-of-State
HAZELGREEN, KY, 41332
Robert Lee Boswell
Offender Robert Lee Boswell
>>>New Information
race : White,
hair: Black,
eyes: Hazel,
height: 5 Ft 09", weight: 151 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
WILLIAMSBURG, KY, 40769
Robert Wayne Bowden
Offender Robert Wayne Bowden
>>>New Information
race : White,
height: 5 Ft 11", weight: 164
Crimes : VIOLATE SEX OFFENDER REGISTRATION ACT | Conviction Location : WA | Victim Age : 28 | Age of Offense : 28 | Crimes : CRIMINAL SEXUAL ASSAULT/FORCE | Conviction Location : WA | Victim Age : 28 | Age of Offense : 28 | Crimes : FELONY CONVICTION AFTER 7/1/2011 | Conviction Location : WA | Victim Age : 28
Kentucky State Registry
Out of State
PARTRIDGE, KY, 40862
Robert E Greene
Offender Robert E Greene
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09", weight: 169 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
FORT MITCHELL, KY, 41017
Robert Wayne Heiston
Offender Robert Wayne Heiston
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 09", weight: 139 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: December 05, 2009
Kentucky State Registry
Reported Address - Out-of-State
JUNCTION, KY, 40440
Robert Michael Meadows
Offender Robert Michael Meadows
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 00", weight: 157 INDECENT LIBERTY MINOR
Offense Date: April 02, 2003
Kentucky State Registry
Reported Address - Out-of-State
LEXINGTON, KY, 40509
Robert Thomas Woodard
Offender Robert Thomas Woodard
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 04", weight: 134 SEXUAL BATTERY
Kentucky State Registry
Reported Address - Out-of-State
RUSSELLVILLE, KY, 42276
Ronald Dale Reyer
Offender Ronald Dale Reyer
>>>New Information
race : White,
hair: Blonde (s,
eyes: Hazel,
height: 5 Ft 10", weight: 159 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
LOUISVILLE, KY, 40223
Ross E Hobbs Jr
Offender Ross E Hobbs Jr
>>>New Information
race : White,
height: 6 Ft 02", weight: 214
Crimes : AGGRAVATED CRIMINAL SEXUAL ASSAULT/WEAPON | Conviction Location : Peoria | Victim Age : 34 | Age of Offense : 26 | Crimes : FELONY CONVICTION AFTER 7/1/2011 | Conviction Location : Peoria | Victim Age : 34 | Age of Offense : 26
Kentucky State Registry
Out of State
LEWISBURG, KY, 42256
Ruben Gabriel Clark
Offender Ruben Gabriel Clark
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 6 Ft 02", weight: 239 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
PADUCAH, KY, 42003
Ryan Lee Fordham
Offender Ryan Lee Fordham
>>>New Information
race : White,
hair: Brown,
eyes: Blue,
height: 5 Ft 11", weight: 217 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
LAWRENCEBURG, KY, 40342
Samuel E Mccullum
Offender Samuel E Mccullum
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 6 Ft 02", weight: 194 RAPE 1ST DEGREE
Kentucky State Registry
Reported Address - Out-of-State
BEATTYVILLE, KY, 41311
Sherman Anthony Williams
Offender Sherman Anthony Williams
>>>New Information
race : Black/African American,
hair: Black,
eyes: Brown,
height: 5 Ft 10", weight: 179 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: June 11, 2013
Kentucky State Registry
Reported Address - Out-of-State
LOUISVILLE, KY, 40202
Terry D Davis
Offender Terry D Davis
>>>New Information
race : White,
height: 6 Ft 03", weight: 207
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM 13-16 | Conviction Location : Massac | Victim Age : 16 | Age of Offense : 44
Kentucky State Registry
Out of State
PADAUCH, KY, 42003
Theodore Herbert Apking
Offender Theodore Herbert Apking
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 5 Ft 10", weight: 149 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
RUSSELL SPRINGS, KY, 42642
Thomas Edward Kean
Offender Thomas Edward Kean
>>>New Information
race : White,
height: 5 Ft 08", weight: 169
Crimes : AGGRAVATED CRIMINAL SEXUAL ABUSE/VICTIM | Conviction Location : Champaign | Victim Age : 5 | Age of Offense : 22
Kentucky State Registry
Out of State
PADUCAH, KY
Thomas W Rose
Offender Thomas W Rose
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 6 Ft 00", weight: 179 INDECENT LIBERTY MINOR
Kentucky State Registry
Reported Address - Out-of-State
DOVER, KY, 41034
Timothy Matthew Dowell
Offender Timothy Matthew Dowell
>>>New Information
race : White,
hair: Brown,
eyes: Hazel,
height: 5 Ft 07", weight: 129 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
DANVILLE, KY, 40422
Troy Thomas Priddy
Offender Troy Thomas Priddy
>>>New Information
race : White,
hair: Brown,
eyes: Brown,
height: 6 Ft 03", weight: 349 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Offense Date: March 01, 2007
Kentucky State Registry
Reported Address - Out-of-State
BOWLING GREEN, KY, 42101
Troy Williams
Offender Troy Williams
>>>New Information
race : White,
height: 507, weight: 161
Offenses : INCEST (BEFORE MAY 30 2007) | Convicted Date : 01/01/2005 | Offenses : SEXUAL BATTERY BY AN AUTHORITY FIGURE | Convicted Date : 01/01/2005
Offense Date: March 01, 2019
Kentucky State Registry
415 LITTERAL FORK
SALYERSVILLE, KY, 41465
Virgil R Young
Offender Virgil R Young
>>>New Information
race : White,
hair: Grey Or P,
eyes: Blue,
height: 6 Ft 03", weight: 229 REGISTERED AS A RESULT OF OUT-OF-STATE CONVICTION
Kentucky State Registry
Reported Address - Out-of-State
OWENSBORO, KY, 42303


Nationwide Criminal Records Search
takes 25-60 seconds

Leave a Comment