KPTIA

​​​​​​​​​​​​​​​​​​ Kentucky Public Transportation Infrastructure Authority 

The Kentucky Public Transportation Infrastructure Authority is an independent de jure municipal corporation and political subdivision of the Commonwealth of Kentucky. The Authority was established in 2009 by the Kentucky General Assembly with the passage of Kentucky Revised Statute (KRS) Chapter ​175B to review, approve, and monitor certain significant transportation projects within the Commonwealth and between the Commonwealth and the State of Indiana and, if necessary, to assist with the operation, financing, and management of those projects.
 
The Authority currently has eleven voting members; Secretary Jim Gray, Deputy Secretary Geri Grigsby, John William Bartleman, Jack Whifield, Thomas Guidugli, Jordan Lanham, William Mitchell Boggs, Marcie Mathews, Timothy Akins, Gary Robertson, and Russell Romine. The Authority is attached administratively to the Kentucky Transportation Cabinet (KYTC) and relies exclusively on KYTC staff to operate. 

The Authority is engaged in overseeing the Louisville-Southern Indiana Ohio River Bridges (LSIORB) Project which is being paid for with all-electronic tolling under the name "RiverLink". Tolling is in place on the Abraham Lincoln Bridge (I­-65 North), the John F. Kennedy Memorial Bridge (I-65 South) and the Lewis and Clark Bridge (SR 265/KY 841) connecting Prospect, KY and Utica, IN. For additional information, please visit the RiverLink website here.  KPTIA is also working with leaders from Kentucky and Indiana on the I-69 Ohio River Crossing (ORX)  Project from Henderson, KY, to Evansville, IN.  


 Voting Members

Secretary Jim Gray
Deputy Secretary Geri Grigsby
John William Bartleman
Jack Whitfield​
Thomas Guidugli
Jordan Lanham
William Mitchell Boggs
Marcie Mat​hews
Timothy Akins
Gary Robertson​
Russell Romine

 ‭(Hidden)‬ Content Editor

  
FY 2025 Annual Comprehensive Financial Report
FY 2024 Annual Comprehensive Financial Report
FY 2023 Annual Comprehensive Financial Report
FY 2022 Annual Comprehensive Financial Report
FY 2021 Annual Comprehensive Financial Report
FY 2020 Annual Comprehensive Financial Report
FY 2019 Annual Comprehensive Financial Report
FY 2018 APA Report of the Audit
FY 2017 APA Report of the Audit
FY 2016 Annual Comprehensive Financial Report
FY 2015 Annual Comprehensive Financial Report
FY 2014 Annual Comprehensive Financial Report

Department of Aviation

Airport Zoning Commission

Department of Rural and Municipal Aid

Local Programs
Local Public Agencies

Department of Vehicle Regulation

Drive.ky.gov
Motor Vehicle Commission

Powered by Google TranslateTranslate