Search:
Advanced Search
kymmis
>
Provider Relations
: ProviderRelationsForms
Provider Relations Forms
Contact Information
Forms
F.A.Q.
Presumptive Eligibility
Provider Letters
Provider Workshop
Training Videos
Provider Billing Instructions
KY Health Net user manuals
Department for Medicaid Services
Home
Phone Directory
Provider Directory
Provider Relations
Electronic Claims
HIPAA
Companion Guides and EDI Guides
Medicaid Preferred Drug List
Contact Information
If you need assistance, contact us by sending an e-mail to the following address:
KY EDI HelpDesk
Provider Relations Forms are displayed in Adobe Acrobat formats.
Form
Description
Last Revision Date
Adult Day Health Care Attending Physician Statement
May 2009
Adjustment and Claim Credit Request
March 2018
Cash Refund Documentation
March 2020
Census Cover Sheet
Instructions
July 2010
CMS1500 Crossover Coding Form
Nov. 2012
EOB Codes and Descriptions
March 2019
Licensed Bed Summary
June 2005
Medicaid Reserved Bed Days Q and A
July 2010
NDC Frequently Asked Questions
Provider Inquiry Form
Aug. 2018
TPL Lead Form
Jan. 2011
MAP 10
Waiver Services Physician's Recommendation
Aug. 2010
MAP 23
HCB Waiver Services Selection of Provider Form and
Instructions
July 2005
MAP 24
Memorandum from DCBS
August 2008
MAP 24B
Brain Injury Waiver Admission/Discharge
June 2005
MAP 24C
Admittance, Discharge or Transfer of an Individual in the ABI/SCL Program
July 2008
MAP 26
ABI Program Application
Sept. 2010
MAP 34
Instructions for Completion of the MAP 34-PDF doc
Home Health Agency Certification-word doc
April 2009
MAP 95
Request for Equipment Form
June 2007
MAP 109
Plan of Care/Prior Authorization for Waiver Services
July 2008
MAP 235
Certification for Induced Abortion or Miscarriage
June 2005
MAP 236
Certification for Induced Premature Birth
June 2005
MAP 248
Instructions for Completion of the MAP 248
Certification for Disposable Medical Supplies
April 2009
MAP 250
Consent to Sterilization
May 2019
MAP 251
Hysterectomy Consent Form
Oct 2010
MAP 350
LTC Facilities and HCB Program Certification Form
April 2019
MAP 351
Medicaid Waiver Assessment
July 2008
MAP 374
Election of Medicaid Hospice Benefits
Dec. 2011
MAP 375
Revocation of Medicaid Hospice Benefits
Dec. 2011
MAP 376
Change of Hospice Providers
Dec. 2011
MAP 377
Physician's Certification for Medicaid Hospice Benefit Recertification Statement for 60-Day Period
Dec. 2011
MAP 378
Termination of Medicaid Hospice Benefits
Dec. 2011
MAP 379
Representative Statement for Election of Hospice Benefits
Dec. 2011
MAP 383
Other Hospitalization Form
Dec. 2011
MAP 384
Hospice Drug Form
Jan. 2012
MAP 397
Hospice - Other Services Statement Form
Dec. 2011
MAP 403
Hospice Patient Status Change
Dec. 2011
MAP 409
Pre-Admission Screening and Resident Review(PASRR) Nursing Facility Ientification Screen (LEVEL I)
February 2018
MAP 417
KY Application for Nurse Aide Registration
June 2005
MAP 418
Medicaid Home and Community Bases Services Fact Sheet
July 2009
Map 524
Medicaid Nursing Facility (NF) Services
Nov. 2011
MAP 586
Assurance of Case Management Services Certification Form
June 2005
MAP 720
Authorization for Emergency Ambulance Services
June 2005
MAP 1021
Adult Day Health Care Payment Determination
August 2000
MAP 2000
Initiation/Termination of Consumer Directed Option (CDO)
July 2008
MAP 4092
Exempted Hospital Discharge Physician Certification of Need for Nursing Facility Service
March 2007
MAP 4093
Provisional Admission To A Nursing Facility
March 2007
MAP 4094
Notification of Intent To Refer For LEVEL II PASRR
March 2007
MAP 4095
PASRR Significant Change/Discharge Data
June 2011
MAP 4100A
Acquired Brain injury Waiver Program Provider Information and Services
April 2009
MAP 4100P
Exempted Hospital Discharge Physician Certification of Need for Nursing Facility Svcs
June 2005
MAP 4105
Application for Transfer Trauma Exemption
June 2005
MAP 4200
Approval for Nursing Facility Placement and Waiver Program
June 2005
OMB 0937-0166
Sterilization Consent
Nov. 2006
OMB 0937-0166
Sterilization Consent - Spanish
Nov. 2006
Last Updated 5/15/2019
Contact Us
|
Site Map
Privacy
|
Disclaimer
|
Individuals with Disabilities
Copyright © 2005 Commonwealth of Kentucky
All rights reserved.