Vehicle registration plates of Kentucky

From Wikipedia, the free encyclopedia
Jump to navigation Jump to search

Template:Short description Template:Use mdy dates Template:Infobox vehicle registration plate The U.S. state of Kentucky first required its residents to register their motor vehicles and display license plates in 1910. Plates are currently issued by the Kentucky Transportation Cabinet through its Division of Motor Vehicle Licensing. Only rear plates have been required since 1944.

Passenger baseplates

1910 to 1974

In 1956, the United States, Canada, and Mexico came to an agreement with the American Association of Motor Vehicle Administrators, the Automobile Manufacturers Association and the National Safety Council that standardized the size for license plates for vehicles (except those for motorcycles) at Script error: No such module "convert". in height by Script error: No such module "convert". in width, with standardized mounting holes.[1] The 1955 (dated 1956) issue was the first Kentucky license plate that complied with these standards.

Image Dates issued Design Slogan Serial format Serials issued Notes
File:1910-11 Kentucky license plate.jpg 1910–11 White serial on black porcelain plate; vertical "KY" at right, above circle containing 'B' none 1234 1 to approximately 3200 Front and rear plates issued; this practice continued through 1943.
File:1911-12 Kentucky license plate.jpg 1911–12 White serial on black porcelain plate; vertical "KY" at right, above circle containing 'L' none 1234 4001 to approximately 8300
File:1912-13 Kentucky license plate.jpg 1912–13 White serial on black porcelain plate; white horizontal stripes at top and bottom; vertical "KY" at right, above square containing 'M' none 1234 1 to approximately 8000
File:1913-14 Kentucky license plate.jpg 1913–14 White serial on black porcelain plate; red horizontal stripes at top and bottom; vertical "KY" at right, above diamond containing red 'G' none 12345 10001 to approximately 19000
File:Blank License Plate Shape.svg 1914 Embossed black serial on white plate; "KY 1914" at right none 12345 20001 to approximately 26400 First dated and embossed plate. Issued only from June through December 1914.
File:1915 Kentucky license plate.jpg 1915 Embossed red serial on white plate; "KY 1915" at right none 12345 1 to approximately 19500
File:Blank License Plate Shape.svg 1916 Embossed white serial on blue plate; "KY 1916" at right none 12345 1 to approximately 29500
File:1917 Kentucky license plate.jpg 1917 Embossed black serial on white plate with border line; "KY. 1917" at right none 12345 1 to approximately 47500
File:1918 Kentucky license plate.jpg 1918 Embossed yellow serial on black plate with border line; "KY. 1918" at right none 12345 1 to approximately 64000
File:1919 Kentucky license plate.jpg 1919 Embossed white serial on green plate with border line; "KY. 1919" at right none 12345 1 to approximately 81000
File:1920 Kentucky license plate.jpg 1920 Embossed black serial on white plate with border line; "KY. 1920" at right none 12345 1 to approximately 96000
File:1921 Kentucky license plate.jpg 1921 Embossed white serial on brown plate with border line; "KY. 1921" at right none 123456 1 to approximately 157000
File:1922 Kentucky license plate.jpg 1922 Embossed black serial on orange plate with border line; "KY. 1922" at right none 123456 1 to approximately 167000
File:Blank License Plate Shape.svg 1923 Embossed blue serial on gray plate with border line; "KY. 1923" at right none 123456 1 to approximately 185000
File:Kentucky 1924 license plate - Number 343090.jpg 1924 Embossed white serial on dark blue plate with border line; "KY 1924" at right none 123456
File:1925 Kentucky license plate.jpg 1925 Embossed white serial on green plate with border line; "KENTUCKY·1925" centered at bottom none 123-456 First use of the full state name.
File:1926 Kentucky license plate.jpg 1926 Embossed white serial on maroon plate with border line; "KENTUCKY·1926" centered at bottom none 123-456
File:1927 Kentucky license plate.jpg 1927 Embossed white serial on blue plate. Plate divided into four sections, each surrounded by border lines, with "KY", county name and "27" in top section and serial numbers in bottom left and bottom right sections none 12 34
12 345
Began at 1 in each county First state-issued passenger plate in the U.S. to feature the name of the county of issuance.
File:1928 Kentucky license plate.jpg 1928 Embossed white serial on green plate. Plate divided into four sections, each surrounded by border lines, with "KY. 28" in bottom center section, county name in top section and serial numbers in bottom left and bottom right sections none 12 34
12 345
Began at 1 in each county
File:1929 Kentucky front license plate.jpg File:1929 Kentucky rear license plate.jpg 1929 Pair of plates with blue base with white embossed lettering and border.
Front: top of plate emblazoned with "19 KENTUCKY 29" with county name at bottom. Serial numbers in center separated by "FRONT" in small letters in middle.
Rear: top of plate emblazoned with "19 KENTUCKY 29" with "FOR" in center of plate between serial numbers and "PROGRESS" emblazoned at bottom.
"FOR PROGRESS" on rear plates (see left) 123-456 1 to 850-000 (see right) A block of serials was assigned to each county in alphabetical order; this practice continued through 1936.[2]
File:Blank License Plate Shape.svg File:Blank License Plate Shape.svg 1930 Pair of plates, each with white base with red embossed lettering and border.
Front: top of plate emblazoned with "19 KENTUCKY 30" with county name at bottom and serial numbers in center.
Rear: top of plate emblazoned with "19 KENTUCKY 30" with serial in center of plate and "FOR PROGRESS" emblazoned at bottom.
"FOR PROGRESS" on rear plates (see left) 123-456 1 to 850-000
File:1931 Kentucky license plates.jpg 1931 Embossed white serial on green plate with border line; "19 KENTUCKY 31" (on front plates) or "KY", county name and "31" (on rear plates) at bottom none 123-456 1 to 850-000
File:Blank License Plate Shape.svg File:1932 Kentucky license plate.jpg 1932 Embossed white serial on maroon plate with border line; "19 KENTUCKY 32" (on front plates) or "KY", county name and "32" (on rear plates) at bottom none 123-456 1 to 850-000
File:1933 KY passenger plate.jpg 1933 Embossed white serial on green plate with border line; "KY", county name and "33" at bottom none 123-456 1 to 850-000
File:1934 Kentucky license plate.jpg 1934 Embossed black serial on white plate with border line; "KY", county name and "34" at top none 123-456 1 to 850-000
File:1935 Kentucky license plate.jpg 1935 Embossed black serial on yellow plate with border line; "KY", county name and "35" at bottom none 123-456 1 to 850-000
File:1936 Kentucky license plate.jpg 1936 Embossed silver serial on black plate with border line; "KY", county name and "36" at bottom none 123-456 1 to 850-000
File:1937 Kentucky passenger license plate.jpg 1937 Embossed dark blue serial on white plate with border line; "KENTUCKY-'37" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county
File:1938 Kentucky license plate.jpg 1938 Embossed green serial on white plate with border line; "KENTUCKY-'38" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county
File:1939 Kentucky license plate.jpg 1939 Embossed white serial on green plate with border line; "KENTUCKY-'39" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county
File:1940 Kentucky license plate.jpg 1940 Embossed red serial on white plate with border line; "KENTUCKY-'40" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county
File:1941 Kentucky license plate.JPG 1941 Embossed black serial on silver plate with border line; "KENTUCKY-'41" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county
File:1942 KY passenger plate.jpg 1942–43 Embossed silver serial on black plate with border line; "KENTUCKY-'42" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county Revalidated for 1943 with windshield stickers, due to metal conservation for World War II.
File:1944 Kentucky passenger license plate.jpg 1944–45 Embossed yellow serial on black plate with border line; "KENTUCKY-'44" and county name centered at top and bottom respectively none 12345
A1234
1A234
12A34
123A4
Issued in blocks by county Only rear plates issued; this practice continues today. Revalidated for 1945 with windshield stickers.
File:1946 Kentucky license plate.JPG 1946–47 Embossed silver serial on black plate with border line; "KENTUCKY-'46" and county name centered at top and bottom respectively none 123-456 Issued in blocks by county Revalidated for 1947 with windshield stickers.
File:1948 Kentucky passenger license plate.jpg 1948 Embossed orange serial on unpainted aluminum plate; "KENTUCKY-'48" and county name centered at top and bottom respectively none 123-456 Issued in blocks by county
File:1949 KY passenger plate.jpg 1949 Embossed black serial on waffle-textured silver plate; "KENTUCKY-'49" and county name centered at top and bottom respectively none 123-456 Issued in blocks by county
File:1950 Kentucky passenger license plate.png 1950 Embossed white serial on waffle-textured green plate; "KENTUCKY-'50" and county name centered at top and bottom respectively none 123-456 Issued in blocks by county
File:1951 Kentucky license plate 562-695.jpg 1951–52 Embossed black serial on silver plate; county name centered at bottom "TOUR KENTUCKY-'51" centered at top 123-456 Issued in blocks by county Revalidated for 1952 with windshield stickers, due to metal conservation for the Korean War.
File:1953 Kentucky license plate.JPG 1953 Embossed white serial on dark blue plate; county name centered at bottom "TOUR KENTUCKY-'53" centered at top 123-456 Issued in blocks by county
File:1954 Kentucky license plate.JPG 1954 Embossed dark blue serial on white plate; county name centered at bottom "TOUR KENTUCKY-'54" centered at top 123-456 Issued in blocks by county
File:1955 Kentucky license plate.jpg 1955 Embossed white serial on dark blue plate; county name centered at bottom "TOUR KENTUCKY-'55" centered at top 123-456 Issued in blocks by county
File:1956 Kentucky passenger license plate.jpg 1956 Embossed dark blue serial on white plate; "19" at top left and "56" at top right; county name centered at bottom "TOUR KENTUCKY" centered at top 123-456 Issued in blocks by county
File:1957 Kentucky passenger plate.jpg 1957 Embossed white serial on dark blue plate; "19" at top left and "57" at top right; county name centered at bottom "TOUR KENTUCKY" centered at top 123-456
A12-345
Issued in blocks by county One-letter, five-digit serials introduced in counties that had exhausted their all-numeric allocations.
File:1958 Kentucky license plate.png 1958 Embossed dark blue serial on white plate; "19 KENTUCKY 58" at top; county name centered at bottom none 123-456
A12-345
Issued in blocks by county
File:1959 Kentucky license plate.JPG 1959 Embossed white serial on dark blue plate; "19 KENTUCKY 59" at top; county name centered at bottom none 123-456
A12-345
Issued in blocks by county
File:1960 Kentucky license plate.JPG 1960 As 1958 base, but with "60" at top right none 123-456
A12-345
Issued in blocks by county
File:1961 Kentucky license plate 299-404.jpg 1961 As 1959 base, but with "61" at top right none 123-456
A12-345
Issued in blocks by county
File:1962 Kentucky license plate.JPG 1962 As 1958 base, but with "62" at top right; border line added on later plates none 123-456
A12-345
Issued in blocks by county
File:1963 Kentucky license plate.JPG 1963 Embossed white serial on dark blue plate with border line; "19 KENTUCKY 63" at top; county name centered at bottom none 123-456
A12-345
Issued in blocks by county
File:1964 Kentucky license plate.JPG 1964 Embossed dark blue serial on white plate with border line; "19 KENTUCKY 64" at top; county name centered at bottom none 123-456
A12-345
Issued in blocks by county
File:1965 Kentucky license plate 561-915.jpg 1965 As 1963 base, but with "65" at top right none 123-456
A12-345
Issued in blocks by county
File:1966 Kentucky license plate.JPG 1966 As 1964 base, but with "66" at top right none 123-456
A12-345
Issued in blocks by county
File:1967 Kentucky license plate K77-294.jpg 1967 As 1963 base, but with "67" at top right none 123-456
A12-345
Issued in blocks by county
File:1968 Kentucky license plate.JPG 1968 As 1964 base, but with "68" at top right none 123-456
A12-345
Issued in blocks by county
File:1969 Kentucky license plate.jpg 1969 As 1963 base, but with "69" at top right none 123-456
A12-345
Issued in blocks by county
File:1970 Kentucky license plate.jpg 1970 As 1964 base, but with "70" at top right none 123-456
A12-345
Issued in blocks by county
File:1971 Kentucky license plate 39-224.jpg 1971 As 1963 base, but with "71" at top right none 123-456
A12-345
Issued in blocks by county
File:1972 Kentucky license plate.jpg 1972 As 1964 base, but with "72" at top right none 123-456
A12-345
Issued in blocks by county
File:1973 Kentucky license plate.jpg 1973 As 1963 base, but with "73" at top right none 123-456
A12-345
Issued in blocks by county
File:1974 Kentucky license plate.jpg 1974 As 1964 base, but with "74" at top right none 123-456
A12-345
Issued in blocks by county

1975 to present

Image Dates issued Design Slogan Serial format Serials issued Notes
File:1975-76 Kentucky license plate.jpg 1975–77 Embossed white serial on dark blue plate with border line; "19 KENTUCKY 75" at top; county name centered at bottom none ABC-123 Issued in blocks by county Revalidated for 1976 and 1977 with stickers. Letters I, O, Q and U not used in serials; this practice continues today.[2]
File:Kentucky license plate, 1977–1983 series with February 1982 sticker (Jefferson County).png 1977–83 Embossed dark blue serial on white plate; "KY" at top left and top right; debossed box for expiration sticker centered at top; county-name sticker centered at bottom none ABC-123 AAA-000 to approximately GFZ-999 Monthly staggered registration introduced.
File:1987 Kentucky license plate.jpg 1983–88 Embossed white serial on dark blue plate; "KENTUCKY" and county name centered at top and bottom respectively none ABC-123 JAA-000 to approximately RNV-999
File:Kentucky license plate, 1988-1997.png 1988–97 Embossed blue serial on white plate; twin spires of Churchill Downs racetrack screened in blue at the top and a mare and foal screened in light blue in the center; "Kentucky" screened in blue centered between spires; county name on blue sticker between state name and serial "Bluegrass State" screened in blue centered at bottom ABC 123 TAA 000 to ZZZ 999; AAA 000 to approximately EBP 999 Mare and foal based on the photo The Soul of a Horse, taken by Peter Thomann. The base was withdrawn when Thomann threatened to sue for copyright infringement.
File:Kentucky License Plate 1998.jpg 1997 Embossed blue serial on white plate; "KENTUCKY" and county name embossed in blue centered at top and bottom respectively none ABC-123 EBR-000 to approximately FAE-999 Interim plates based on truck plates of the time, with county name in place of weight class.
January 1998 – November 2002 Embossed blue serial on graphic plate with light blue sky, white state-shaped cloud and green rolling hills; "Kentucky" screened in black centered at top; county name on green sticker in debossed box centered at bottom "BLUEGRASS STATE" screened in black centered below state name 123 ABC 000 AAA to approximately 700 HYJ
File:Blank License Plate Shape.svg November 2002 – January 2003 Embossed dark blue serial on white plate; "KENTUCKY" embossed in dark blue centered at top; county name on green sticker in debossed box centered at bottom none 123 ABC 701 HYJ to 999 HZZ Interim plates manufactured when stocks of cloud plates ran out before the smiling sun base (below) was introduced.
File:Blank License Plate Shape.svg January 2003 –
July 31, 2005
Embossed dark blue serial on graphic plate with blue, white and red gradient sky, green rolling hills, and an anthropomorphic rising yellow sun with a red smile; "KENTUCKY" screened in white centered above serial; county name on green sticker in debossed box centered at bottom "The Bluegrass State" and "It's that friendly." screened in blue above and below state name respectively 123 ABC 000 JAA to approximately 999 PSX Awarded "Plate of the Year" for best new license plate of 2003 by the Automobile License Plate Collectors Association, the first and, to date, only time Kentucky has been so honored. Despite the honor, the plates were widely derided and defaced by residents.[3]
File:Kentucky811BMRPlate.jpg August 1, 2005[4] – June
2008
Embossed dark blue serial on white and light blue gradient plate; state icon screened in the center; screened blue and red Kentucky Tourism logo centered above serial; county name on blue sticker in debossed box centered at bottom "BLUEGRASS STATE" and "UNBRIDLED SPIRIT" screened above and below Kentucky Tourism logo respectively 123 ABC 000 AAA to approximately 900 JCB
File:Kentucky050MDTPlate.jpg June 2008 – late 2019 901 JCB to 999 ZZZ Narrower serial dies. 'S' series not used in the 123 ABC format.
File:Blank License Plate Shape.svg late 2019 – September 2020 ABC 123 AAA 000 to ATE 999; BAA 000 to approximately BCD 999
File:Blank License Plate Shape.svg January 2011 – September 2020 As above, but with smaller Kentucky Tourism logo As above, plus "In God We Trust" screened in blue centered between logo and serial 123 ABC
ABC 123
Taken from standard allocation No-cost alternative plate; first issues were in the LRG series of the 123 ABC format.
September 2020 –August 2021 Flat, digitally printed dark blue serial on white and light blue gradient plate; state icon screened on the left; screened blue "KENTUCKY" centered above serial, with "BLUEGRASS STATE" screened above that in smaller font; county name on blue sticker in box centered at bottom; serial is not separated in middle, as with past designs ABC123 ATF000 to AZZ999; BCE000 to approximately CBZ999
August 2021 – present A1B234 A0A000 to R2D320 (as of May 2, 2025)Script error: No such module "Check for unknown parameters".[5]
September 2020 – Present As above, but with county sticker box moved down slightly As above, plus "IN GOD WE TRUST" screened in blue centered above county sticker ABC123 A1B234 Taken from standard allocation

Special plates

Image Type Dates issued Description Serial format Notes
"Nature's Finest"
File:Blank License Plate Shape.svg Nature's Finest – Viceroy butterfly Custom plate featuring a large viceroy butterfly on the left and a smaller one of the right. On the top is the familiar Kentucky Tourism logo and on the bottom are the words "Nature's Finest."
File:Blank License Plate Shape.svg Nature's Finest – Wren 12345
File:Blank License Plate Shape.svg Nature's Finest - Cumberland Falls Custom plate featuring the Cumberland Falls, a state park in Corbin, Kentucky. On the top is the familiar Kentucky Tourism logo and on the bottom are the words "Nature's Finest." Discontinued
"Share The Road"
File:Blank License Plate Shape.svg Share The Road Custom plate featuring two bicyclists and a runner on a blue background. A portion of proceeds goes to promote safety and education for both cyclists and pedestrians in the Commonwealth.

Non-passenger plates

Image Type Dates issued Design Serial format Serials issued Notes
File:Kentucky Motorcycle Plate.jpg Motorcycle 2003–09 Embossed dark blue serial on white plate; "KENTUCKY" and "MOTORCYCLE" centered at top and bottom respectively 1234A 0000A to 9999Z
File:Blank License Plate Shape.svg 2009–
present
AB123 AA000 to JV001 (as of October 23, 2020)

Government/Official plates

Image Type Design Serial Format Notes
Official Government Units or Emergency Ambulances Embossed black serial on white background. "Kentucky" screened at center top and "OFFICIAL" screen at center bottom. A black-and-white seal of the Commonwealth of Kentucky resides at the left side. A1234 Local agencies may occasionally cover the Commonwealth seal with a sticker of their own organization's logo/seal.
Congressional
Judiciary
State Senator
State Representative

External links

References

<templatestyles src="Reflist/styles.css" />

  1. Script error: No such module "Citation/CS1".
  2. a b Script error: No such module "citation/CS1".
  3. Script error: No such module "citation/CS1".
  4. Script error: No such module "citation/CS1".
  5. Script error: No such module "citation/CS1".

Script error: No such module "Check for unknown parameters".

Template:Vehicle registration plates of the United States Script error: No such module "navbox". Script error: No such module "navbox".