COMMONWEALTH OF KENTUCKY TRANSPORTATION CABINET FRANKFORT, KENTUCKY 40622

FAYETTE COUNTY STATE PRIMARY ROAD SYSTEM

This listing of the state maintained system by classification in Fayette County is current as of April 20, 2020. Any listing of an earlier date should be discarded. Additional listings can be obtained from the DIVISION OF PLANNING, ROADWAY SYSTEMS TEAM.

The routes as designated hereinafter were established by OFFICIAL ORDER # 85586 on September 26, 1980. Revisions to the original official order are given at the end of this route listing. The revisions are in numerical order by route affected.

STATE PRIMARY SYSTEM

I-64, from the Scott County Line to the junction with I-75 at a point north of Lexington. Thence concurrent with I-75 for 6.3 miles. ***There is an intentional 0.083 mile discrepancy between measured mileage and milepoint mileage due to interchange reconstruction. Equation: MP 80.954 BK = MP 81.037 AH. *** Also, from another junction with I-75 at a point east of Lexington, to the Clark County Line, a distance of 12.172 miles. (MP 71.000 to MP 74.729)(MP 81.037 to MP 89.480)

I-75, from the Madison County Line to the Scott County Line, a distance of 23.089 miles. (MP 97.703 to MP 120.792)

US 25, from the with KY 418, via Richmond Road, East Main Street, West Main Street, Newtown Pike and Georgetown Road in Lexington to the Scott County Line (including the one-way couplet southbound of West Vine Street and East Vine Street from West Main Street to East Main Street), a distance of 14.134 miles. (MP 8.152 to MP 22.286)

US 27, from the Jessamine County Line via Nicholasville Road, South Limestone Street, Virginia Avenue, South Broadway, North Broadway, and in Lexington to the Bourbon County Line, a distance of 16.008 miles. (MP 0.000 to MP 16.008)

US 60, from the Woodford County Line, including the bridge over Shannon Run Creek, via Versailles Road, West High Street and Oliver Lewis Way in Lexington to the junction with US 25. Also from junction with US 25 in Lexington via Midland Avenue and Winchester Road to the Clark County Line, a distance of 19.154 miles. (MP 0.000 to MP 8.043) (MP 8.043 to MP 19.154)

FAYETTE APRIL 20, 2020 COUNTY US 68, from the Jessamine County Line via Harrodsburg Road and South Broadway in Lexington to the junction with US 27, a distance of 5.639 miles. (MP 0.000 to MP 5.639)

US 421, from the junction with US 25, via West Main Street and Leestown Road in Lexington and via Bracktown to the Scott County Line, a distance of 8.166 miles. (MP 0.000 to MP 8.166)

KY 4, from US 27 (Nicholasville Road Underpass), via New Circle Road in Lexington extending west, north, east and south in a clockwise direction to the beginning termini, a distance of 19.283 miles. (MP 0.000 to MP 19.283)

KY 418, from the junction with US 25, via Athens-Boonesboro Road to the eastern most intersection with Blue Sky Parkway, a distance of 3.195 miles. (MP 0.000 to MP 3.195)

KY 922, from the junction with US 27 (South Broadway), to the junction with US 60 (West High St.). Then from the junction with US 25 (Georgetown St.) via Newtown Pike to the intersection with Stanton Way, a distance of 3.584 miles. (MP 0.000 to MP 0.509) (MP 0.509 to MP 3.584)

KY 1973, from the beginning of the I-75 overpass bridge, via Ironworks Pike to the junction with US 25, a distance of 0.594 mile. (MP 21.752 to MP 22.346)

KY 1974, from the junction with KY 1980 near the Jessamine County Line, via Tates Creek Road, to the junction with KY 4 (New Circle Rd.), a distance of 4.002 miles. (MP 5.453 to MP 9.455)

STATE SECONDARY SYSTEM

US 25, from the south limits of the I-75 interchange at exit 99, via Old Richmond Road to the intersection with KY 418, a distance of 8.152 miles. (MP 0.000 to MP 8.152)

KY 57, from the junction with KY 4 (New Circle Road), via Bryan Station Road and Briar Hill Road and via, Montrose and Avon, to the Bourbon County Line, a distance of 9.807 miles. (MP 0.000 to MP 9.807)

KY 353, from the junction with KY 4, via Russell Cave Road and via, Russell Cave and Loradale to the Bourbon County Line, a distance of 11.113 miles. (MP 0.000 to MP 11.113)

2 FAYETTE APRIL 20, 2020 COUNTY KY 418, from the eastern most intersection with Blue Sky Parkway, via Athens- Boonesboro Road and via Athens to the Clark County Line, a distance of 2.894 miles. (MP 3.195 to MP 6.089)

KY 859, from the junction with US 60, via Haley Road to the junction with KY 57 near Avon, a distance of 3.184 miles. (MP 0.000 to MP 3.184)

KY 922, from the intersection with Stanton Way just north of the I-64/I-75 interchange, via Newtown Pike to the Scott County Line, a distance of 5.214 miles. (MP 3.913 to MP 9.127)

KY 1681, from the Woodford County Line, via Old Frankfort Pike and Manchester Street to the junction with US 60, a distance of 7.613 miles. (MP 0.000 to MP 7.613)

KY 1878, from the junction with KY 922 (Newtown Pike) and extending westerly to the junction with US 421 (Leestown Road), a distance of 3.739 miles. (MP 0.000 to MP 3.739)

KY 1927, from the junction with KY 4, via Liberty Road and Todds Road and via Pricetown to the Clark County Line (including the bridge at the county line), a distance of 8.340 miles. (MP 0.000 to MP 8.340)

KY 1968, from the intersection with Man O War Boulevard (CS-4524) to the junction with US 60 in Lexington, a distance of 2.099 miles. (MP 3.920 to MP 6.019)

KY 1973, from the intersection with KY 922, via Ironworks Pike to the beginning of the I-75 overpass bridge, a distance of 2.547 miles. (MP 19.205 to MP 21.752)

KY 1974, from the junction with KY 169 in Spears near the Jessamine County Line to the intersection with KY 1980, a distance of 5.453 miles. (MP 0.000 to MP 5.453)

KY 1977, from the intersection with KY 1978, via Spurr Road, to the junction with US 25, a distance of 0.517 mile. (MP 5.738 to MP 6.255)

KY 1978, from the junction with US 421, via Greendale Road to the junction with KY 1977, a distance of 2.242 miles. (MP 0.000 to MP 2.242)

RURAL SECONDARY SYSTEM

KY 1267, from the Jessamine County Line, via Keene Road and Military Pike to the junction with US 68 in Lexington, a distance of 1.216 miles. (MP 0.000 to MP 1.216)

KY 1876, from the junction with KY 353, via Greenwich Pike and via Jimtown to the Bourbon County Line, a distance of 4.303 miles. (MP 0.000 to MP 4.303) 3 FAYETTE APRIL 20, 2020 COUNTY KY 1923, from the junction with US 60, via Combs Ferry Road to the Clark County Line, a distance of 1.698 miles. (MP 0.000 to MP 1.698)

KY 1939, from the Bourbon County Line, via Hume Bedford Pike to the junction with KY 353 near Loradale, a distance of 1.739 miles. (MP 0.000 to MP 1.739)

KY 1962, from the Scott County Line to the junction with KY 353, a distance of 4.254 miles. (MP 0.000 to MP 4.254)

KY 1963, from the junction with US 25, via Lisle Road to the Scott County Line, a distance of 0.130 mile. (MP 0.000 to MP 0.130)

KY 1966, from the Woodford County Line, via Military Pike and via Little Texas to the junction with KY 1267, a distance of 3.865 miles. (MP 0.000 to MP 3.865)

KY 1968, from the junction with US 60, via Little Georgetown to the intersection with Man O War Boulevard (CS-4524), a distance of 3.920 miles. (MP 0.000 to MP 3.920)

KY 1969, from the junction with US 60, via Rice Road, Van Meter Road, and Elkchester Road to KY 1681, a distance of 4.365 miles. (MP 0.000 to MP 4.365)

KY 1970, from the junction with KY 57 at Bryan Station, via Bryan Station Road and via Muir to the Bourbon County Line, a distance of 3.245 miles. (MP 0.000 to MP 3.245)

KY 1973, from the junction with US 25, via Cleveland Road and Muir Station Road and via Athens, Nihizertown, Chilesburg, Fenwick and Muir to the junction with US 27. Also, from another junction with US 27 south of Elmendorf, via Ironworks Pike to the junction with KY 922. Also, from a junction with US 25, via Ironworks Pike to the Scott County Line, a distance of 19.440 miles. (MP 0.000 to MP 14.629)(MP 14.629 to MP 19.205)(MP 22.346 to MP 22.581)

KY 1975, from the junction with KY 1974 at Spears, via Spears Road and Jacks Creek Pike to the junction with US 25, a distance of 5.410 miles. (MP 0.000 to MP 5.410) KY 1977, from the junction with KY 1681, via Yarnallton Pike and Spurr Road to the intersection with KY 1978, a distance of 5.738 miles. (MP 0.000 to MP 5.738)

KY 2335, from the junction with KY 57 west of Avon, via Houston Antioch Road and Ware Road to the Bourbon County Line, a distance of 2.201 miles. (MP 0.000 to MP 2.201)

4 FAYETTE APRIL 20, 2020 COUNTY KY 3367, from the junction with US 27 near the Kentucky Horse Sales Pavillion, via Johnston Road to the junction with KY 1970, a distance of 1.516 miles. (MP 0.000 to MP 1.516)

SUPPLEMENTAL ROADS

KY 1425, from the west ramps of the I-75 interchange (exit 108), via Man O’ War Boulevard to the junction with US 60, a distance of 1.429 miles. (MP 0.000 to MP 1.429)

KY 1976, from the junction with KY 1975, via Jacks Creek Pike to the junction with Dry Branch Road, a distance of 1.437 miles. (MP 0.000 to MP 1.437)

KY 2328, from the Madison County Line to the US 25 ramp to I-75 southbound, a distance of 1.080 miles. (MP 0.000 to MP 1.080)

KY 2886, from 0.24 mile southwest of the I-75 Underpass (at I-75 MP 117.976) via Kearney Road to the junction with US 25, a distance of 0.451 mile. (MP 0.000 to MP 0.451)

KY 3243, from the junction with KY 922 at a point north of KY 4 extending in a southeasterly direction, via Newtown Court to the end of state maintenance at the entrances to the Highway District 7 Office, a distance of 0.109 mile. (MP 0.000 to MP 0.109)

STATE PRIMARY SYSTEM 129.020

STATE SECONDARY SYSTEM 72.914

RURAL SECONDARY SYSTEM 63.040

SUPPLEMENTAL ROADS 4.506

TOTAL MILEAGE 269.480

5 FAYETTE APRIL 20, 2020 COUNTY REVISIONS TO OFFICIAL ORDER # 85586

ROUTE OFFICIAL DATE CHANGED ORDER NO SIGNED DESCRIPTION OF CHANGE

I-64 85586A 11/14/80 Correct description of I-64.

I-64 87644 6/9/83 Redefine mileage and mile points due to interchange reconstruction

I-75 None 9/24/03 Redefine and redescribe per GPS review

I-75 85586A 11/14/80 Correct description of I-75.

US 25 108732 03/13/14 Accept reconstructed section of US 25 into the SPRS as part of US 25. Mileage and description will remain unchanged

US 25 106578 1/23/11 Accept reconstructed sections into SPRS as part of US 25. Mileage and description of SP US 25 will remain unchanged

US 25 102588 11/1/04 Reclassify a portion of State Secondary US 25 as State Primary US 25 Redefine and redescribe SS US 25

US 25 None 4/19/04 Redefine due to GPS review

US 25 87636 6/3/83 Amend mileage

US 27 111079 3/16/18 Redesignate section of US 68 as part of State Primary US 27. Redescribe & Redefine State Primary US 27

US 27 111079 3/16/18 Accept Transfer of ownership and maintenance of Virginia Ave. as part of State Primary US 27. Redescribe & Redefine State Primary US 27

6 FAYETTE APRIL 20, 2020 COUNTY US 27 103087 7/25/05 Accept new section into State Primary Road System as part of State Primary US 27. Redefine State Primary US 27

US 60 111079 3/16/18 Accept route change US 60 as part of State Primary US 60. Redescribe & Redefine State Primary US 60

US 60 111079 3/16/18 Accept transfer of ownership and maintenance of a section of SP US 60 from KY SPRS to LFUCG

US 60 106578 1/23/11 Accept reconstructed section into SPRS as part of US 60. Redefine SP US 60

US 60 105480 7/27/09 Accept reconstructed section of US 60 into the SPRS as part of SP US 60. Mileage and description will remain unchanged

US 68 111079 3/16/18 Accept section of US 68 as part of State Primary US 27. Redescribe & Redefine State Primary US 68.

US 68 107234 12/12/11 Accept reconstructed section into the SPRS as part of US 68. Redefine SP US 68

US 68 104601 2/20/08 Accept newly constructed section of US 68 into SPRS as part of SP US 68. Redefine SP US 68

US 68 92033 5/15/89 Add new segment of roadbed and eliminate old segment of road

US 421 106578 1/23/11 Accept reconstructed section into SPRS as part of US 421. Mileage and description of SP US 421 will remain unchanged

US 421 105088 12/23/08 Accept newly constructed bridge into the SPRS as part of SP US 421. Mileage and description will remain unchanged

7 FAYETTE APRIL 20, 2020

COUNTY US 421 104372 8/28/07 Reclassify State Secondary US 421 as part of State Primary US 421. Redefine and describe State Primary US 421

US 421 102588 11/1/04 Reclassify a portion of State Secondary US 421 as State Primary US 421 Redefine and redescribe SS US 421

US 421 None 4/19/04 Redefine due to GPS review

KY 4 105480 7/27/09 Accept reconstructed section of KY 4 and newly constructed ramps into the SPRS as part of SP KY 4. Mileage and description will remain unchanged

KY 57 None 5/22/89 Correct typo

KY 57 92018 5/8/89 Delete from system and transfer to Fayette County

KY 418 104636 3/6/08 Accept newly constructed section of KY 418 into SPRS as part of State Primary KY 418. Redefine and redescribe SP and SS KY 418

KY 418 103099 7/27/05 Transfer Walnut-Hill Chilesburg Road Approach to LFUCG

KY 418 None 2/25/83 Redefine end description to show bridge maintained in Clark County

KY 922 111079 3/16/18 Redesignate a section of State Primary KY 922 as part of State Primary US 60. Redefine and redescribe SP KY 922

KY 922 111006 11/02/17 Accept newly constructed section into SPRS as part of SP KY 922. Redefine and redescribe SP and SS KY 922

KY 922 106578 1/23/11 Accept newly constructed section into SPRS as part of SP KY 922. Redefine and redescribe SP and SS KY 922

8 FAYETTE APRIL 20, 2020

COUNTYKY 922 105366 6/3/09 Accept reconstructed section into SPRS as part of KY 922. Mileage and description of SP and SS KY 922 will remain unchanged

KY 922 None 10/28/04 Redefine per data review

KY 1267 104601 2/20/08 Accept newly constructed section of KY 1267 into SPRS as part of RS KY 1267. Redefine RS KY 1267

KY 1267 None 4/19/04 Redefine due to GPS review

KY 1425 92794 7/6/90 Eliminate 0.987 mile of SR and transfer to County

KY 1652 92018 5/8/89 Delete from system and transfer to Fayette County

KY 1681 111079 3/16/18 Accept transfer of ownership and maintenance of a section of SP KY 1681 from KY SPRS to LFUCG

KY 1681 106578 1/23/11 Accept reconstructed section into SPRS as part of KY 1681. SS KY 1681 mileage and description will remain unchanged

KY 1681 106286 9/5/2010 Accept newly constructed section into SPRS as part of SS KY 1681. Mileage and description will remain unchanged

KY 1683 99197 6/9/99 Eliminate Supplemental Road KY 1683 from the State Primary Road System and transfer to the Lexington-Fayette Urban County Government

KY 1723 111079 3/16/18 Eliminate SS KY 1723 from SPRS and transfer ownership and maintenance LFUCG

KY 1723 106564 1/17/11 Reclassify RS KY 1723 as SS KY 1723 per D7 System Review

9 FAYETTE APRIL 20, 2020 COUNTY KY 1878 111079 3/16/18 Transfer ownership and maintenance of 3.731 miles of Citation Blvd. from LFUCG to SPRS as SP KY 1878

KY 1923 90425 4/27/87 Add to Rural Secondary System

KY 1927 106589 2/1/11 Accept a reconstructed section into the SPRS as KY 1927. SS KY 1927 mileage and description will remain unchanged

KY 1927 106564 1/17/11 Reclassify RS KY 1927 as part of SS KY 1927 per D7 System Review

KY 1927 105150 2/6/09 Accept a newly constructed section of KY 1927 into the SPRS. Reclassify a section of RS KY 1927 as SS KY 1927. Redescribe and redefine SS and RS KY 1927

KY 1928 111079 3/16/18 Eliminate SS KY 1928 from SPRS and transfer ownership and maintenance LFUCG

KY 1928 106578 1/23/11 Reclassify SP KY 1928 as SS KY 1928

KY 1939 None 4/19/04 Redefine due to GPS review

KY 1939 90425 4/25/87 Add to Rural Secondary System

KY 1962 90425 4/25/87 Add to Rural Secondary System

KY 1963 None 4/19/04 Redefine due to GPS review

KY 1968 106564 1/17/11 Reclassify a section of RS KY 1968 as SS KY 1968 per D7 System Review

KY 1968 103822 9/29/06 Accept reconstructed section of KY 1968 into the State Primary Road System as part of RS 1968 and transfer a section KY 1968 and associated right-of-way to LFUCG Airport Corporation

KY 1970 90425 4/25/87 Add to Rural Secondary System

10 FAYETTE APRIL 20, 2020 COUNTY KY 1973 108732 3/13/14 Accept reconstruction and realign section of Rural Secondary KY 1973 as part of Rural Secondary KY 1973. Overall length decreased.

KY 1973 108158 4/28/13 Modify system break to match PONTIS due to a CO data review. Redefine SP and SS KY 1973

KY 1973 105935 3/17/10 Accept reconstructed section of KY 1973 into SPRS. Redescribe SP and SS KY 1973

KY 1973 102588 11/1/04 Reclassify a portion of Rural Secondary KY 1973 as State Secondary KY 1973 and State Primary KY 1973 Redefine and redescribe RS KY 1973

KY 1973 90425 4/25/87 Add to Rural Secondary System

KY 1974 None 4/13/20 Redefined SP and SS Mile Point by ECO2004001

KY 1974 111079 3/16/18 Accept transfer of ownership and maintenance of 3.804 mile section of SP KY 1974 to LFUCG

KY 1974 106564 1/17/11 Reclassify a section of SS KY 1974 as part of SP KY 1974 per D7 System Review

KY 1974 104637 3/6/08 Accept newly constructed section of KY 1974 into SPRS as part of State Secondary KY 1974. Redefine SP and SS KY 1974

KY 1974 102588 11/01/04 Reclassify a portion of State Secondary KY 1974 as State Primary KY 1974 Redefine and redescribe SS KY 1974

KY 1974 None 03/06/01 New distance measurement

11 FAYETTE APRIL 20, 2020

COUNTYOld KY 1974 96001 12/7/94 Eliminate section of Old KY 1974 and transfer to the Lexington-Fayette Urban County Government - No mileage change

KY 1976 106564 1/17/11 Reclassify RS KY 1976 as Supplemental KY 1976 per D7 System Review

KY 1977 106564 1/17/11 Reclassify a section of RS KY 1977 as SS KY 1977 per D7 System Review

KY 1977 90425 4/25/87 Add to Rural Secondary System

KY 1978 106564 1/17/11 Reclassify RS KY 1978 as SS KY 1978 per D7 System Review

KY 2328 None 4/19/04 Redefine due to GPS review

KY 2328 None 11/12/03 Correct mileage from previous Electronic Change Order (ECO)

KY 2328 None 9/24/03 Redefine and redescribe per GPS review

KY 2333 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2334 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2335 90425 4/25/87 Add to Rural Secondary System

KY 2335 91180 3/29/88 Reclass Supplemental to RS

KY 2887 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2888 94944 6/14/93 Eliminate Supplemental Road from the SPRS - Transfer to the Lexington- Fayette Urban County Government

KY 2888 None 2/23/83 Correct typo

KY 2889 92018 5/8/89 Delete from system and transfer to Fayette County

12 FAYETTE APRIL 20, 2020 COUNTY KY 2890 85760 12/30/80 Delete 0.189 mile from the Unclassified System.

KY 2891 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2891 None 2/23/83 Correct typo

KY 2892 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2893 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2894 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2895 92794 7/6/90 Eliminate from system and transfer to Fayette County

KY 2896 92018 5/8/89 Delete from system and transfer to Fayette County KY 2898 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2899 94944 6/14/93 Eliminate Supplemental Road from the SPRS - Transfer to the Lexington- Fayette Urban County Government

KY 2900 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2901 92794 7/6/90 Eliminate from system and transfer to Fayette County

KY 2903 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2904 92018 5/8/89 Delete from system and transfer to Fayette County

KY 2905 94944 6/14/93 Eliminate Supplemental Road from the SPRS- Transfer to Lexington-Fayette Urban County Government

13 FAYETTE APRIL 20, 2020 COUNTY KY 2981 92018 5/8/89 Delete from system and transfer to Fayette County

KY 3093 108699 2/14/14 Eliminate Supplemental Road from SPRS and deemed a discontinued state facility and close to public use

14 FAYETTE APRIL 20, 2020 COUNTY KY 3243 90152 12/16/86 Add to SPRS as Supplemental Road

KY 3367 90425 4/27/87 Add to Rural Secondary System

OTHER OFFICIAL ORDER REVISIONS

ROUTE OFFICIAL DATE CHANGED ORDER NO SIGNED DESCRIPTION OF CHANGE

Rose Street 103786 9/15/06 Transfer to the Lexington-Fayette Right-of-Way Urban County Government

EVANS 97558 2/25/97 Relinquish all rights, responsibilities, STREET liabilities and title - Assign to Lexington CUL-DE-SAC Fayette Urban County Government (No mileage change)

ACCESS RD. 92018 5/8/89 Transfer to Fayette County

OLD IRON- 92018 5/8/89 Transfer to Fayette County WORKS PIKE

15