SIP Status Reports

You are here: EPA Home > Air Quality Implementation Plans > SIP Status Reports > Status of SIP Required Elements for Kentucky Designated Areas

Status of SIP Required Elements for Kentucky Designated Areas

Required Elements by NAAQS / Area
NOTE: As of 03/12/2021, these reports are no longer being updated. For the latest information, see the SIP Status Tools.

Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Cincinnati-Hamilton Area    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX 11/15/1994 11/11/1994 Approval 07/05/2000 65 FR 37879
Emission Inventory 11/15/1992 11/11/1994 Approval 02/08/1999 63 FR 67586
Emission Statement 11/15/1992 01/15/1993 Approval 06/15/1995 60 FR 21445
I/M Basic 11/15/1992 09/14/1998 Approval 02/08/1999 63 FR 67586
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Ozone Attainment Plan UAM 11/15/1994 12/13/1999 Approval 07/05/2000 65 FR 37879
RACT Fix-ups 05/15/1991 10/20/1992 Approval 06/23/1994 59 FR 32343
RACT Non-CTG VOC for Major Sources 11/15/1992   Redesignation approved 08/30/2002 67 FR 49600
RACT NOX for Major Sources 01/01/1996 01/25/1996 Approval 07/05/2000 65 FR 37879
RACT VOC CTG Aerospace 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Clean-up Solvents 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Industrial Wastewater 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Offset Lithography 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Plastic Parts (Business Machine) 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Plastic Parts (Other) 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Shipbuilding/repair 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG SOCMI Batch 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG SOCMI Distillation and Reactor Processes 03/23/1995 11/11/1994 Approval 07/05/2000 65 FR 37879
RACT VOC CTG VOL Storage 11/15/1994   Approval 07/05/2000 65 FR 37879
RACT VOC CTG Wood Furniture 11/15/1994   Approval 07/05/2000 65 FR 37879
VOC 15% Plan 06/01/1998 09/14/1998 Approval 02/08/1999 63 FR 67586
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Edmonson County Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory 11/15/1992 01/15/1993 Approval 01/03/1995 59 FR 55053
Emission Statement 11/15/1992 01/15/1993 Approval 01/03/1995 59 FR 55053
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Huntington-Ashland Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX 11/15/1994 11/12/1993 Approval 06/29/1995 60 FR 33748
Emission Inventory 11/15/1992 11/12/1993 Approval 06/29/1995 60 FR 33748
Emission Statement 11/15/1992 01/15/1993 Approval 06/15/1995 60 FR 21445
I/M Basic 11/15/1992 11/12/1993 Approval 06/29/1995 60 FR 33748
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/23/1994 59 FR 32343
Ozone Attainment Plan UAM 11/15/1994 11/12/1993 Approval 06/29/1995 60 FR 33748
RACT Catch-ups 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
RACT Fix-ups 05/15/1991 10/20/1992 Approval 06/23/1994 59 FR 32343
RACT Non-CTG VOC for Major Sources 11/15/1992 11/23/1994 Approval 07/10/1995 60 FR 27409
RACT NOX for Major Sources 11/15/1992 08/16/1994 Approval 06/02/1995 60 FR 21713
RACT VOC CTG Aerospace 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Clean-up Solvents 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Industrial Wastewater 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Offset Lithography 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Plastic Parts (Business Machine) 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Plastic Parts (Other) 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Shipbuilding/repair 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG SOCMI Batch 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG SOCMI Distillation and Reactor Processes 03/23/1995 11/12/1993 Approval 06/29/1995 60 FR 33748
RACT VOC CTG VOL Storage 11/15/1994 06/29/1995 Approval 06/29/1995  
RACT VOC CTG Wood Furniture 11/15/1994 06/29/1995 Approval 06/29/1995  
VOC 15% Plan 11/15/1993 11/12/1993 Approval 06/29/1995 60 FR 33748
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Lexington-Fayette Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory 11/15/1992 01/15/1993 Approval 11/13/1995 60 FR 47089
Emission Statement 11/15/1992 01/15/1993 Approval 06/15/1995 60 FR 21445
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Louisville Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX 11/15/1994 03/30/2001 Approval 11/23/2001 66 FR 53665
Emission Inventory 11/15/1992 11/12/1993 Approval 11/12/1999 64 FR 49404
Emission Statement 11/15/1992 01/15/1993 Approval 06/15/1995 60 FR 21445
I/M Basic 11/15/1992 11/12/1993 Approval 09/26/1995 60 FR 38700
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Ozone Attainment Plan UAM 11/15/1994 11/14/1994 Approval 11/23/2001 66 FR 53662
RACT Catch-ups 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
RACT Fix-ups 05/15/1991 02/12/1992 Approval 06/23/1994 59 FR 32343
RACT Non-CTG VOC for Major Sources 11/15/1992 06/15/1993 Approval 08/22/1994 59 FR 32343
RACT NOX for Major Sources 01/01/1996 07/08/1994 Approval 11/12/1999 64 FR 49404
RACT VOC CTG Aerospace 11/15/1994 02/26/2001 Approval 11/23/2002 66 FR 53662
RACT VOC CTG Clean-up Solvents 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Industrial Wastewater 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Offset Lithography 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Plastic Parts (Business Machine) 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Plastic Parts (Other) 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Shipbuilding/repair 11/15/1994 02/26/2001 Approval 11/23/2001 66 FR 53662
RACT VOC CTG SOCMI Batch 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG SOCMI Distillation and Reactor Processes 03/23/1995 12/14/1999 Approval 11/23/2001 66 FR 53662
RACT VOC CTG VOL Storage 11/15/1994   Approval 11/23/2001 66 FR 53662
RACT VOC CTG Wood Furniture 11/15/1994 02/26/2001 Approval 11/23/2001 66 FR 53662
Stage II or Equivalent 11/15/1992 03/04/1993 Approval 05/06/1996 61 FR 8873
VOC 15% Plan 11/15/1993 11/12/1993 Approval 11/12/1999 64 FR 49404
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Owensboro Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory 11/15/1992 01/15/1993 Approval 01/03/1995 59 FR 55053
Emission Statement 11/15/1992 01/15/1993 Approval 01/03/1995 59 FR 55053
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Return to previous page    Return to map

Kentucky: Ozone-1Hr (1979) / Paducah Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory 11/15/1992 01/15/1993 Approval 04/10/1995 60 FR 7124
Emission Statement 11/15/1992 01/15/1993 Approval 04/10/1995 60 FR 7124
Nonattainment NSR rules 11/15/1992 02/17/1993 Approval 08/22/1994 59 FR 32343
Return to previous page    Return to map

Kentucky: Ozone-8Hr (1997) / Cincinnati-Hamilton Area    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX See Note 12/07/2007 Redesignation approved 08/05/2010 75 FR 47218
Emission Inventory See Note 12/07/2007 Redesignation approved 08/05/2010 75 FR 47218
Nonattainment NSR rules - Subpart 1 See Note   Redesignation approved 08/05/2010 75 FR 47218
Ozone Attainment Demonstration (previous Subpart 1 requirement) See Note 12/07/2007 Redesignation approved 08/05/2010 75 FR 47218
Return to previous page    Return to map

Kentucky: Ozone-8Hr (1997) / Clarksville-Hopkinsville Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX See Note   Redesignation approved 02/24/2006 71 FR 4047
Emission Inventory See Note   Redesignation approved 02/24/2006 71 FR 4047
Nonattainment NSR rules - Subpart 1 See Note   Redesignation approved 02/24/2006 71 FR 4047
Ozone Attainment Demonstration (previous Subpart 1 requirement) See Note   Redesignation approved 02/24/2006 71 FR 4047
Return to previous page    Return to map

Kentucky: Ozone-8Hr (1997) / Huntington-Ashland Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX See Note   Redesignation approved 09/04/2007 72 FR 43172
Emission Inventory See Note   Redesignation approved 09/04/2007 72 FR 43172
Nonattainment NSR rules - Subpart 1 See Note   Redesignation approved 09/04/2007 72 FR 43172
Ozone Attainment Demonstration (previous Subpart 1 requirement) See Note   Redesignation approved 09/04/2007 72 FR 43172
Return to previous page    Return to map

Kentucky: Ozone-8Hr (1997) / Louisville Area   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Contingency Measures VOC and NOX See Note   Redesignation approved 08/06/2007 72 FR 36601
Emission Inventory See Note   Redesignation approved 08/06/2007 72 FR 36601
Nonattainment NSR rules - Subpart 1 See Note   Redesignation approved 08/06/2007 72 FR 36601
Ozone Attainment Demonstration (previous Subpart 1 requirement) See Note   Redesignation approved 08/06/2007 72 FR 36601
Return to previous page    Return to map

Kentucky: Ozone-8Hr (2008) / Cincinnati    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory 07/20/2014 08/26/2016 Approval 07/05/2017 82 FR 30976
Emission Statement 07/20/2014 11/18/2015 Approval 02/29/2016 81 FR 4896
Nonattainment NSR rules - Marginal 07/20/2015 08/26/2016 Approval 06/09/2017 82 FR 17131
Return to previous page    Return to map

Kentucky: Ozone-8Hr (2015) / Cincinnati    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emissions Inventories (Section 182(a)(1)) 08/03/2020        
Emissions Statement Regulations (Section 182(a)(3)(B)) 08/03/2020        
Nonattainment New Source Review (NNSR) - Marginal 08/03/2021        
Return to previous page    Return to map

Kentucky: Ozone-8Hr (2015) / Louisville   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emissions Inventories (Section 182(a)(1)) 08/03/2020        
Emissions Statement Regulations (Section 182(a)(3)(B)) 08/03/2020 08/12/2020 Completeness 02/12/2021  
Nonattainment New Source Review (NNSR) - Marginal 08/03/2021        
Return to previous page    Return to map

Kentucky: PM-2.5 (1997) / Cincinnati-Hamilton    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory (Moderate) 04/05/2008 12/05/2008 Approval 12/15/2011 76 FR 77903
RACM/RACT (Subpart 1) (Moderate) 04/05/2008   Redesignation approved 12/15/2011 76 FR 77903
Attainment Demonstration (Moderate) 04/05/2008   Redesignation approved 12/15/2011 76 FR 77903
Contingency Measures (Moderate) 04/05/2008   Redesignation approved 12/15/2011 76 FR 77903
Nonattainment NSR (Moderate) 05/16/2011   Redesignation approved 12/15/2011 76 FR 77903
Return to previous page    Return to map

Kentucky: PM-2.5 (1997) / Huntington-Ashland   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory (Moderate) 04/05/2008 12/05/2008 Approval 05/11/2012 77 FR 21663
RACM/RACT (Subpart 1) (Moderate) 04/05/2008 12/05/2008 Redesignation approved 12/26/2012 77 FR 75865
Attainment Demonstration (Moderate) 04/05/2008 12/05/2008 Approval 05/11/2012 77 FR 21663
Contingency Measures (Moderate) 04/05/2008 12/05/2008 Redesignation approved 12/26/2012 77 FR 75865
Nonattainment NSR (Moderate) 05/16/2011   Redesignation approved 12/26/2012 77 FR 75865
Return to previous page    Return to map

Kentucky: PM-2.5 (1997) / Louisville   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
Emission Inventory (Moderate) 04/05/2008 12/05/2008 Approval 09/04/2012 77 FR 45956
RACM/RACT (Subpart 1) (Moderate) 12/31/2014   Approval 03/21/2017 81 FR 95041
RACM/RACT (Subpart 4) (Moderate) 12/31/2014   Redesignation approved 04/07/2017 82 FR 16943
Attainment Demonstration (Moderate) 12/31/2014   Redesignation approved 04/07/2017 82 FR 16943
RFP (Moderate) 12/31/2014   Redesignation approved 04/07/2017 82 FR 16943
Quantitative Milestones (Moderate) 12/31/2014   Redesignation approved 04/07/2017 82 FR 16943
Contingency Measures (Moderate) 12/31/2014   Approval 04/07/2017 82 FR 16943
Nonattainment NSR (Moderate) 12/31/2014   Redesignation approved 04/07/2017 82 FR 16943
Return to previous page    Return to map

Kentucky: SO2 (2010) / Campbell-Clermont Counties    
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
SO2 Attainment Demonstration 04/06/2015   Redesignation approved 03/10/2017 82 FR 13227
SO2 Contingency Measures 04/06/2015   Approval 03/10/2017 82 FR 13227
Emission Inventory 04/06/2015 02/22/2016 Approval 03/10/2017 82 FR 13227
SO2 Nonattainment NSR 04/06/2015   Redesignation approved 03/10/2017 82 FR 13227
SO2 RACM/RACT 04/06/2015 02/22/2016 Approval 03/10/2017 82 FR 13227
SO2 RFP 04/06/2015   Redesignation approved 03/10/2017 82 FR 13227
Return to previous page    Return to map

Kentucky: SO2 (2010) / Jefferson County   
 
SIP Requirement Deadline Submittal Date Latest Action Date of Latest Action FR Citation
Click to view
FR notice
SO2 Attainment Demonstration 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
SO2 Contingency Measures 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
Emission Inventory 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
SO2 Nonattainment NSR 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
SO2 RACM/RACT 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
SO2 RFP 04/06/2015 06/23/2017 Approval 07/29/2019 84 FR 30920
We have made our best effort to ensure that the data contained in these reports is accurate. We note that there may be brief delays in updating the reports as we receive new state submissions and we take rulemaking action on plans. In order to assist us in providing accurate information, we request that you contact us by clicking on the "Contact Us" link near the top of this page with any comments regarding or corrections to the posted information, including concerns about whether the entries reflect the most recent status.