Find Laws Find Lawyers Free Legal Forms USA State Laws

KENTUCKY STATUTES AND CODES

216.535 Definitions for KRS 216.537 to 216.590 -- Disclosure requirements.

Download pdf
Loading PDF...


Page 1 of 2 216.535 Definitions for KRS 216.537 to 216.590 -- Disclosure requirements. (1) As used in KRS 216.537 to 216.590: (a) "Long-term care facilities" means those health care facilities in the Commonwealth which are defined by the Cabinet for Health and Family
Services to be family care homes, personal care homes, intermediate care
facilities, skilled nursing facilities, nursing facilities as defined in Pub. L. 100-
203, nursing homes, and intermediate care facilities for the intellectually and
developmentally disabled; (b) "Cabinet" means the Cabinet for Health and Family Services;
(c) "Resident" means any person admitted to a long-term care facility as defined by this section; (d) "Licensee" in the case of a licensee who is an individual means the individual, and in the case of a licensee who is a corporation, partnership, or association
means the corporation, partnership, or association; (e) "Secretary" means the secretary of the Cabinet for Health and Family Services; (f) "Long-term care ombudsman" means the person responsible for the operation of a long-term care ombudsman program which investigates and resolves
complaints made by or on behalf of residents of long-term care facilities; and (g) "Willful interference" means an intentional, knowing, or purposeful act or omission which hinders or impedes the lawful performance of the duties and
responsibilities of the ombudsman as set forth in this chapter. (2) The following information shall be available upon request of the affected Medicaid recipient or responsible party:
(a) Business names, business addresses, and business telephone numbers of operators and administrators of the facility; and (b) Business names, business addresses, and business telephone numbers of staff physicians and the directors of nursing. (3) The following information shall be provided to the nursing facility patient upon admission:
(a) Admission and discharge policies of the facility;
(b) Payment policies relevant to patients for all payor types; and
(c) Information developed and distributed to the nursing facility by the Department for Medicaid Services, including but not limited to:
1. Procedures for implementation of all peer review organizations' reviews
and appeals processes; 2. Eligibility criteria for the state's Medical Assistance Program, including
circumstances when eligibility may be denied; and 3. Names and telephone numbers for case managers and all state long term
care ombudsmen. Effective: July 15, 2010 Page 2 of 2 History: Amended 2010 Ky. Acts ch. 141, sec. 26, effective July 15, 2010. -- Amended 2005 Ky. Acts ch. 99, sec. 485, effective June 20, 2005. -- Amended 1998 Ky. Acts
ch. 205, sec. 2, effective July 15, 1998; and ch. 426, sec. 429, effective July 15,
1998. -- Amended 1996 Ky. Acts ch. 371, sec. 63, effective July 15, 1996. --
Amended 1994 Ky. Acts ch. 512, sec. 90, effective July 15, 1994. -- Amended 1990
Ky. Acts ch. 235, sec. 1, effective July 13, 1990. -- Created 1982 Ky. Acts ch. 157,
sec. 1, effective July 15, 1982. Legislative Research Commission Note (7/15/2010). The Reviser of Statutes has renumbered the internal subdivisions of this section under the authority of KRS
7.136.

Kentucky Forms by Issue

Kentucky Business Forms
Kentucky Court Forms
> Criminal
Kentucky Guardianship Forms
Kentucky Tax Forms

Kentucky Law

Kentucky State Laws
    > Kentucky Child Support
    > Kentucky Gun Laws
    > Kentucky Statutes
Kentucky Tax
    > Kentucky State Taxes
Kentucky Agencies
    > Kentucky Department of Education
    > Kentucky Department of Insurance
    > Kentucky Department of Revenue
    > Kentucky Secretary of State
    > Kentucky Unemployment

Kentucky Court Map

Tips