Back to Results
First PageMeta Content
Government / Data privacy / Health Insurance Portability and Accountability Act / Privacy law / Medicaid / Medicare / Towles / National Uniform Billing Committee / Ann Murray / Healthcare reform in the United States / Federal assistance in the United States / Presidency of Lyndon B. Johnson


Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hospital Services Provider Type – 01
Add to Reading List

Document Date: 2014-05-08 10:03:39


Open Document

File Size: 2,94 MB

Share Result on Facebook

Company

Carewise Health Inc. / HP Enterprise / /

Currency

ECS / /

/

Holiday

Commonwealth Day / /

IndustryTerm

insurance carrier / /

Organization

Department for Community Based / Department for Medicaid Services / Medicaid-eligible / Medicare / /

Person

Eligibility Categories / Patti George Replace / Vicky Hicks Patti George Add / Patti George / Ann Murray Made / Cathy Hill Added / Ron Chandler Insert / Tammy Delk / Brenda Orberson Ann Murray / Murray Ann Murray Removed / John McCormick Updated / Ann Murray Deleted / John Hoffman / Ann Murray Updated / Brenda Orberson Ann Murray Updated / Renee Thomas / Ann Murray Ann Murray / Ron Chandler / Patti George Ron Chandler / Lee Guice / Ann Murray Added / Ron Chandler Inserted / Ron Chandler Replaced / Ron Chandler Revise / Carolyn Stearman Updated / Deane Updated / Cathy Hill / Alisha Clark / Ann Murray / List / Vicky Hicks Patti George / Deane Insert / Harriett Devore / Cathy Hill Inserted / Ann Murray Updated Appendix / Ann Murray Replaced / /

/

Position

Representative / General / /

ProgrammingLanguage

C / /

ProvinceOrState

Colorado / /

Technology

Optical Character Recognition / /

URL

kyenroll.ky.gov / http /

SocialTag