How Medicaid Works Reference List Representative List Medicaid Website Forms Kentucky Health Net PA Panels Remittance Advices Timely Filing Internal

Size: px
Start display at page:

Download "How Medicaid Works Reference List Representative List Medicaid Website Forms Kentucky Health Net PA Panels Remittance Advices Timely Filing Internal"

Transcription

1

2 How Medicaid Works Reference List Representative List Medicaid Website Forms Kentucky Health Net PA Panels Remittance Advices Timely Filing Internal Control Number Breakdown 5010 Upcoming format change for billing Test Your Knowledge Questions and Answers Evaluation SHPS Presentation 2

3 CMS Department for Medicaid Services Medicaid Policy/Enrollment Local DCBS office HP Enterprise Services SHPS Department for Medicaid Services (DMS) and Medicaid Policy enforces the rules and regulations that were designed by Legislation. The Local DCBS office enrolls members according to the rules and regulations. HP Enterprise Services, the KYMMIS contractor, can only process claims according to the rules and regulations that Medicaid has designed. HP Enterprise Services has the prior authorization contract, but SHPS who is the subcontractor for HP Enterprise Services, can only issue prior authorizations according to the rules and regulations that Medicaid has designed.

4 Department Phone Number or Fax Roles HP Provider Billing Inquiry Claim status, denials, RA s, any billing questions, member eligibility, PA s, and limitations. (Providers only) HP Provider Field Representative Varies by county Varies by county Provider training on multiple levels such as workshops, personal provider visits, teleconferences, association meetings, as well as escalated problems. (Providers only) EDI Helpdesk Electronic billing, electronic RA s, PIN #, and password reset. Member Services Questions or updates to the member files, in relation to member s program code information and member eligibility. Provider Enrollment Program.integrity@ky.gov Question or updates to the provider file which includes; NPI/taxonomy, updating address, EFT s and enrollment of providers. Local DCBS office Varies hone/index.aspx. Eligibility, Patient Liability, Hospice Election and Termination SHPS Prior Authorizations, Waiver Eligibility (LOC) and Orthodontic PA Dental/ Dental EPSDT Prior Authorizations Prior Authorizations (excluding orthodontics) 4

5 Brenda Orberson Penny Germinaro Vicky Hicks Leigh Ann Hayes Kristy Cabell Adair Allen Barren Boyle Casey Clinton Cumberland Estill Green Jackson Laurel Lincoln Madison McCreary Metcalfe Monroe Pulaski Rockcastle Russell Simpson Warren Wayne Whitley Bell Breathitt Boyd Carter Clay Elliot Greenup Floyd Harlan Johnson Knott Knox Lawrence Lee Lewis Leslie Letcher Martin Magoffin Morgan Owsley Perry Pike Rowan Bath Bourbon Clark Fleming Fayette Garrard Jessamine Menifee Mercer Montgomery Nicholas Powell Wolfe Woodford Boone Bracken Campbell Carroll Gallatin Grant Jefferson Kenton Pendleton Oldham Owen Trimble Anderson Ballard Breckinridge Bullitt Butler Caldwell Calloway Carlisle Christian Crittenden Daviess Edmonson Franklin Fulton Graves Gray Hancock Hardin Harrison Hart Henderson Henry Hickman Hopkins Larue Livingston Logan Lyon Marion Marshall Mason McCracken Mclean Meade Muhlenberg Nelson Ohio Robertson Scott Shelby Spencer Taylor Todd Trigg Union Washington Webster 5

6 Acronym Acronym ADJ Adjusted claim EPSDT Early Periodic Screening, Diagnosis and Treatment AEVS Automated Eligibility Verification FAQ Frequently Asked Questions A/R Accounts Receivable HP Hewlett Packard BCCTP Breast and Cervical Cancer Treatment Program ICN Internal Control Number BI Billing Instructions KASPER Kentucky All Schedule Prescription Electronic Reporting CHS Cabinet for Health Services KenPAC Kentucky Patient Access and Care CLIA Clinical Laboratory Improvement Amendment KYMMIS Kentucky Medicaid Management Information System CMS Centers for Medicare and Medicaid Services NDC National Drug Code DCBS Department for Community Based Services NPI National Provider Identifier DMS Department for Medicaid Services PA Prior Authorization DOB Date of Birth PA Physician Assistant DOS Date of Service PI Poverty Indicator DRG Diagnosis Related Group QMB Qualified Medicare Beneficiary EDI Electronic Data Interchange RA Remittance Advice EFT Electronic Funds Transfer TPL Third Party Liability/Commercial Insurance 6

7 Department of Medicaid Services o Regulations o Fee Schedules o Provider Enrollment KYMMIS o Billing Instructions o Forms Prior Authorization Provider Enrollment Provider Relations TPL Cash Refund Adjustment/ Claim Credit Kentucky Health Net o Sign in Page o PA Panels Prior Authorization Letters PA Inquiry 7

8 Click on tab to view current page Regulations Program Manuals 8

9 Site updates for Letters and Notices 9

10 Third Party Liability, PA, MAP Forms Information for upcoming workshops Billing Instructions Guides for KY Health Net Billing 10

11 Scroll down the page, click to view the desired Billing Instructions by provider type. 11

12 PA Forms Maintenance and Enrollment Forms TPL, Cash Refund, NDC, Coding Sheets 12

13 13

14 MAP 380 to retrieve an 835 file and MAP 529 to update provider file 14

15 15

16 Provider Maintenance MAP 529 Adjustment and Claim Credit Cash Refund Third Party Liability 16

17 17

18 A MAP 529 must be used to update a provider location, phone number and/or address. When changing information on the individual doctor s file, the signature from the physician must be on the MAP form. When changing information on a corporation provider file, a delegate signature will suffice. Verify all information on the form is correct and up-to-date. A list of required documentation for each provider type is listed at 18

19 19

20 When the other health insurance has not responded to a provider s billing within 120 days from the date the claim was filed, a provider may complete a TPL Lead Form. Mark No response in 120 days on the form. Attach the form to the back of the claim and submit to HP. This form is used for commercial insurance only. It is not used for Medicare. The Other section is obsolete. The contact name and phone number is the contact person for the commercial insurance carrier and that person s phone number. If a commercial insurance (such as Humana) applies the payment to the deductible, the claim must be billed on paper. The EOB must be attached behind the claim, omitting the TPL information from the claim form. If the primary insurance (such as Anthem Blue Cross Blue Shield) carrier denies the claim, it must come through a paper claim submission. When a payment is received by a commercial insurance carrier, the claim may be submitted electronically to Kentucky Medicaid for quicker adjudication. 20

21 21

22 An adjustment/void is a change to be made to a PAID claim. Please keep the following points in mind when filing an adjustment request: Only a void/claim credit will reset a Prior Authorization. Attach a copy of the corrected claim and the paid remittance advice page to your adjustment form. Do not send refunds on claims for which an adjustment or void has been filed. Be specific. Explain exactly what is to be changed on the claim. Claims showing paid zero dollar amounts are considered paid claims by Medicaid. If the paid amount of zero is incorrect, the claim requires an adjustment. Do not do an adjustment/void on KyHealth Net and paper. Do one or the other. A claim credit is on paper; a void is on KyHealth Net. They are the same. 22

23 23

24 The Cash Refund Documentation Form is to be used when refunding money to KY Medicaid. Attach the following documentation with the Cash Refund Documentation form: a check for the refund amount made payable to KY State Treasurer and a copy of the remittance advice showing the paid claim for which a refund is being issued. If an individual provider was paid instead of the group, a cash refund must be issued. If receiving a new provider number, do not bill claims. If billing takes place, money must be refunded. For a capitation refund, more than one remittance may not be combined for each check. Each RA must come with a separate check. The refund will be posted quicker if one check is sent with the RA as opposed to sending one check with multiple remittances. 24

25 25

26 26

27 27

28 To search for a PA letter, enter the Member ID and then click Search PA Letters. Click on the blue link for the letter you wish to view. 28

29 Search by Transaction ID (the PA number) or by Member ID. A Start Date must be entered. Click on the blue link under Transaction ID to view the appropriate PA. 29

30 30

31 31

32 Units Used 32

33 33

34 The Commonwealth of Kentucky, in an effort to reduce costs, has eliminated the production and mailing of PAPER remittance advices (RAs), effective July 1, The RAs will be available on the Kentucky Health Net via the RA Viewer panel for six months. They must be downloaded each week by utilizing the RA Viewer. The account administrator may grant permission to retrieve the RAs. An additional way to retrieve the RAs is to become a trading partner. In order to retrieve the 835 from the Bulletin Board, MAP 380 will need to be completed. MAP 380 can be accessed on the Kentucky Health Net Provider Enrollment Forms page. 34

35 35

36 36

37 Aged claims (those older than 12 months from date of service or six months from the Medicare or commercial insurance payment or denial date) may be considered for payment only when documentation is submitted behind the claim to support timely filing. The ONLY acceptable documentation will include a copy of one or more of the following: Remittance advices to verify timely filing within each 12 month period from date of service A screen print from KyHealth Net to verify issue date of the eligibility (the card issuance screen) A screen print from KyHealth Net Summary Page to verify timely filing within each 12 month period from date of service Medicare explanation of benefits (EOMB) Commercial insurance EOB Provider Welcome Letter Prior Authorization Letter approved after date of service. (DME only) 37

38 The KyHealth Net Claim Search Criteria screen is not acceptable for timely filing. 38

39 The KyHealth Net Header screen is not acceptable for timely filing. 39

40 The KyHealth Net Summary screen is acceptable for timely filing. 40

41 One year from issue date 41

42 ICN Internal Control Number Example: The first two digits are the region, which lets the system know how the claim was submitted to Kentucky Medicaid. 10 Paper claims with no attachments 11 Paper claims with attachments 20 Electronic claims from vendor/clearinghouse 22 Electronic claim from KyHealth Net 50 Adjustment 56 Void The second two digits are the year. The third set of digits is the Julian Date (The Julian calendar numbers the days of the year from For example, January 1, 2010 is 001). The last set of digits is the Batch sequence (used internally). Claim billed through KyHealth Net: May 19,

43 The format you use to submit 837 transactions to health insurance carriers will be upgraded in the coming months. The Centers for Medicare and Medicaid Services (CMS) are switching from the Health Insurance Portability and Accountability Act (HIPAA) Accredited Standards Committee (ASC) X12 version 4010A1 to ASC X12 version 5010 and from National Council for Prescription Drug Programs (NCPDP) version 5.1 to NCPDP version D.0. The ID qualifier of ZZ for taxonomy will be replaced with PXC (CMS 1500 claims ONLY). The billing address and servicing address on the claim can no longer be a P.O. Box. It must be a physical address (all claims). Note: These are subject to change. A companion guide will be published upon completion of the 5010 project. 43

44 Barney Fife comes into your office. He has Blue Cross Blue Shield and Kentucky Medicaid. BCBS applied the charge to the deductible. How do you file the claim? A.) Bill the claim electronically through the Kentucky Health Net and enter deductible in the TPL field on the Header page. B.) Drop the claim to paper with the EOB attached to the back of the claim form. C.) Adjust off the balance. Betty White has a Medicare replacement policy, and the insurance denied the claim. How is the claim billed to Medicaid? A.) Bill the member. B.) Bill the claim electronically. C.) Drop the claim to paper and attach the Medicare Crossover Coding sheet. D.) Drop the claim to paper and attach the Medicare replacement policy denial EOB to the claim. 44

45 Dr. Doug Ross is leaving your clinic, and moves from Corbin, KY to Louisville, KY you must submit a MAP 529 for the provider file to be updated to change his address and telephone number. True or False Bart Simpson was seen at your facility on 5/15/2008. The claim processed multiple times. The last RA was dated 10/09. A.) Attach the 10/09 remittance advice to the claim to prove timely filing. B.) Submit the claim through the Kentucky Health Net because you see that the claim was submitted 8 times in the claims inquiry screen. C.) Write it off if it is older than 2 years old. D.) Drop the claim to paper with the appropriate remittance advices attached to prove timely filing. 45

46 Aunt Bee received a service which was provided at your facility. The claim originally paid but the units of service were incorrect. A.) You adjust the claim to be paid for the correct amount of units. B.) Void the claim. C.) Drop the claim to paper. Bo Duke has Medicare primary to Medicaid. His date of service was March 2009, which is over 12 months old, however Medicare just paid June Is this billable? Yes or No Mortisha Adams is the billing clerk for Dr. Fester. She received a denial for prior authorization for services billed. Mortisha drops the claim to paper and attaches the PA approval letter. Is this the correct way to get the claim paid? Yes or No 46

47 47

48 48

KENTUCKY SPRING 2010 EPSDT MEDICAID WORKSHOP

KENTUCKY SPRING 2010 EPSDT MEDICAID WORKSHOP KENTUCKY SPRING 2010 EPSDT MEDICAID WORKSHOP 1 Agenda How Medicaid Works Reference List Communications Aspects of Electronic Billing 5010 Websites available Going Green with Remittance Advices Member ID

More information

KENTUCKY SPRING 2010 CHIROPRACTIC MEDICAID WORKSHOP

KENTUCKY SPRING 2010 CHIROPRACTIC MEDICAID WORKSHOP KENTUCKY SPRING 2010 CHIROPRACTIC MEDICAID WORKSHOP 1 Agenda How Medicaid Works Reference List Communications Aspects of Electronic Billing 5010 Websites available Going Green with Remittance Advices Co-pay

More information

KENTUCKY SPRING 2010 TRANSPORTATION MEDICAID WORKSHOP

KENTUCKY SPRING 2010 TRANSPORTATION MEDICAID WORKSHOP KENTUCKY SPRING 2010 TRANSPORTATION MEDICAID WORKSHOP 1 Agenda How Medicaid Works Reference List Communications Aspects of Electronic Billing 5010 Websites available Going Green with Remittance Advices

More information

KENTUCKY SPRING 2010 PHYSICIAN/PA/ARNP MEDICAID WORKSHOP

KENTUCKY SPRING 2010 PHYSICIAN/PA/ARNP MEDICAID WORKSHOP KENTUCKY SPRING 2010 PHYSICIAN/PA/ARNP MEDICAID WORKSHOP 1 2 Agenda How Medicaid Works Reference List Communications Aspects of Electronic Billing 5010 Websites available Going Green with Remittance Advices

More information

KHEAA by county xlsx

KHEAA by county xlsx KEES, CAP, KTG, by County 1998-1999 through 2008-2009 School Years County KEES 1998-1999 CAP 1998-1999 KTG 1998-1999 1999 Total 1999 Total KEES 1999-2 Name No. Amt. No. Amt. No. Amt. Award Amount No. Adair

More information

Kentucky Medicaid Webinar. Fall 2017

Kentucky Medicaid Webinar. Fall 2017 Kentucky Medicaid Webinar Fall 2017 Agenda How Medicaid Works Kentucky Medicaid Websites Accessing KYHealth Net KYHealth Net o o o o o Member Eligibility Verification Patient Liability Claim Inquiry Prior

More information

Median Family Income: 60 % % $ BEDROOMS

Median Family Income: 60 % % $ BEDROOMS KENTUCKY HOUSING CORPORATION MTSP - TABLE OF INCOME AND RENT LIMITS (eff. 3/19/09) HERA SEC 3004(f) - NATIONAL AMI: IRS SECTION 42 ONLY PROJECTS (NO TAX-EXEMPT BOND FINANCING) ADAIR * INCOME 1 2 3 4 5

More information

$ FACTS ABOUT KENTUCKY: WAGE STATE FACTS HOUSING MOST EXPENSIVE AREAS WAGE RANKING

$ FACTS ABOUT KENTUCKY: WAGE STATE FACTS HOUSING MOST EXPENSIVE AREAS WAGE RANKING STATE #48 * RANKING In Kentucky, the Fair Market Rent () for a two-bedroom apartment is $749. In order this level of and utilities without paying more than 30% of income on housing a household must earn

More information

Kentucky Business Investment (KBI) Program

Kentucky Business Investment (KBI) Program This fact sheet provides an overview of the. For a full discussion of the program requirements, please see KRS 154.32. As with all state administered tax incentive programs, any inducements offered to

More information

Kentucky HFA Performance Data Reporting- Borrower Characteristics

Kentucky HFA Performance Data Reporting- Borrower Characteristics Unique Borrower Count Number of Unique Borrowers Receiving Assistance 464 4500 Number of Unique Borrowers Denied Assistance 68 1472 Number of Unique Borrowers Withdrawn from Program 63 840 Number of Unique

More information

MEDICARE ADVANTAGE PLANS KENTUCKY MA/MAPD PLANS. Select the market(s) below to view their Market Highlights

MEDICARE ADVANTAGE PLANS KENTUCKY MA/MAPD PLANS. Select the market(s) below to view their Market Highlights MEDICARE ADVANTAGE PLANS Select the market(s) below to view their Market Highlights MA/MAPD PLANS Humana offers a wide range of affordable plans and a broad network of healthcare providers nationwide to

More information

Budget Memorandum January 13, 2016 To: County Coordinator for Fiscal Matters From: District Director

Budget Memorandum January 13, 2016 To: County Coordinator for Fiscal Matters From: District Director Budget Memorandum 2016-17 January 13, 2016 To: County Coordinator for Fiscal Matters From: District Director This budget letter will serve to provide some background information to help you make budget

More information

KYHealthNet and My Rewards

KYHealthNet and My Rewards KYHealthNet and My Rewards Agenda KYMMIS Website Overview Getting Access to KYHealthNet Provider Status Member Eligibility Verification My Rewards Panels Claims Filing and Follow-up RA Viewer Contact Information

More information

Kentucky HFA Performance Data Reporting- Borrower Characteristics

Kentucky HFA Performance Data Reporting- Borrower Characteristics HFA Performance Data Reporting- Borrower Characteristics QTD Cumulative 1 Unique Borrower Count 2 of Unique Borrowers Receiving Assistance 154 11104 3 of Unique Borrowers Denied Assistance 22 2297 4 of

More information

70% SUPPORT 84% AGREE 'A LOT MORE' 56% 2018 AARP SURVEY OF SMALL BUSINESS OWNERS IN KENTUCKY

70% SUPPORT 84% AGREE 'A LOT MORE' 56% 2018 AARP SURVEY OF SMALL BUSINESS OWNERS IN KENTUCKY 2018 AARP SURVEY OF SMALL BUSINESS OWNERS IN KENTUCKY https://doi.org/10.26419/res.00233.001 SAVING FOR RETIREMENT THROUGH WORK IS IMPORTANT Survey findings indicate that Kentucky small business owners

More information

CABINET FOR HEALTH AND FAMILY SERVICES DEPARTMENT FOR MEDICAID SERVICES

CABINET FOR HEALTH AND FAMILY SERVICES DEPARTMENT FOR MEDICAID SERVICES Ernie Fletcher Governor CABINET FOR HEALTH AND FAMILY SERVICES DEPARTMENT FOR MEDICAID SERVICES 275 E. Main Street, 6W-A Frankfort, KY 40621 (502) 564-4321 Fax: (502) 564-0509 www.chfs.ky.gov Mark D. Birdwhistell

More information

August 21, 2018 Real Estate Agents and Homeownership Counseling Partners

August 21, 2018 Real Estate Agents and Homeownership Counseling Partners August 21, 2018 Real Estate Agents and Homeownership Counseling Partners Investing in quality housing solutions. KHC Program Guide Real Estate Agents and Homeownership Counseling Partners August 21, 2018

More information

Statistical Section. for Fiscal Year ending June 30, 2013

Statistical Section. for Fiscal Year ending June 30, 2013 Statistical Section for Fiscal ending June 3, This section of the Kentucky Teachers' Retirement System Comprehensive Annual Financial Report (KTRS CAFR) presents detailed information as a context for understanding

More information

Kentucky Teachers Retirement System Statistical Section

Kentucky Teachers Retirement System Statistical Section Kentucky Teachers Retirement System Statistical Section This section of the Kentucky Teachers' Retirement System Comprehensive Annual Financial Report (KTRS CAFR) presents detailed information as a context

More information

Draft Final TRANSFER OF WEALTH OPPORTUNITY IN KENTUCKY

Draft Final TRANSFER OF WEALTH OPPORTUNITY IN KENTUCKY Draft Final TRANSFER OF WEALTH OPPORTUNITY IN KENTUCKY Measuring Kentucky s Philanthropic Potential Prepared for: July 14, 2017 What is TOW? America is in the midst of the greatest intergenerational transfer

More information

Kentucky Business Investment (KBI) Program

Kentucky Business Investment (KBI) Program Just the Facts: Kentucky Business Investment (KBI) Program June 2017 This fact sheet provides an overview of the Kentucky Business Investment (KBI) Program. For a full discussion of the program requirements,

More information

A Report on County Road Program Finance

A Report on County Road Program Finance Transportation Kentucky Transportation Center Research Report University of Kentucky Year 1998 A Report on County Road Program Finance Patsy Anderson University of Kentucky Kris Koehler University of Kentucky

More information

2017 Individual CareSource Competitive Analysis - Cathy

2017 Individual CareSource Competitive Analysis - Cathy 2017 Individual CareSource Competitive Analysis - Cathy Bronze Benefit Comparison Sales Talking Points: Anthem has lower deductible and lower ER Copay. Bronze Benefit Comparison CareSource CareSource Anthem

More information

Woodford County/Cities of Versailles and Midway Natural Hazard Mitigation Plan

Woodford County/Cities of Versailles and Midway Natural Hazard Mitigation Plan Woodford County/Cities of Versailles and Midway Natural Hazard Mitigation Plan Prepared by Bluegrass Area Development District 2005 Woodford County/Cities of Versailles and Midway Natural Hazard Mitigation

More information

November 29, 2017 Real Estate Agent. Investing in quality housing solutions.

November 29, 2017 Real Estate Agent. Investing in quality housing solutions. November 29, 2017 Real Estate Agent Investing in quality housing solutions. KHC Program Guide Real Estate Agents November 29, 2017 Conventional Program Changes The Conventional No MI Program will now be

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Private Duty Nursing Provider Type 18

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Private Duty Nursing Provider Type 18 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Private Duty Nursing Provider Type 18 Version 1.4 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0 04/03/2014

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Licensed Clinical Social Worker Provider Type 82

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Licensed Clinical Social Worker Provider Type 82 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Licensed Clinical Social Worker Provider Type 82 Version 1.5 February 1, 2017 Document Change Log Document Version Date Name Comments

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Comprehensive Outpatient Rehabilitation Facilities (CORF) Provider Type 91

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Comprehensive Outpatient Rehabilitation Facilities (CORF) Provider Type 91 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Comprehensive Outpatient Rehabilitation Facilities (CORF) Provider Type 91 Version 1.2 February 1, 2017 Document Change Log Document

More information

Locality County Res/NR Tax Code Taxable % Calc Method

Locality County Res/NR Tax Code Taxable % Calc Method Chapter 6: Kentucky CHAPTER 6: KENTUCKY... 1 LISTING BY LOCALITY... 1 A-I Localities... 1 J-R Localities... 6 S-Z Localities... 11 KENTUCKY SCHOOL DISTRICT TAXING... 13 CALCULATION METHODS... 13 Listing

More information

Commonwealth of Kentucky KY Medicaid

Commonwealth of Kentucky KY Medicaid Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Specialty Intermediate Care Clinic for Developmental and Intellectual Disabilities Provider Type 10 Version 1.4 January 22, 2018 Document

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Specialized Children s Services Clinic Provider Type 13

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Specialized Children s Services Clinic Provider Type 13 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Specialized Children s Services Clinic Provider Type 13 Version 5.5 February 1, 2017 Document Change Log Document Version Date Name

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hearing Services Provider Type 50-70

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hearing Services Provider Type 50-70 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hearing Services Provider Type 50-70 Version 5.5 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0 10/22/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Qualified Medicare Beneficiary Provider Type 82, 87, 88, 89, 91 and 95

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Qualified Medicare Beneficiary Provider Type 82, 87, 88, 89, 91 and 95 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Qualified Medicare Beneficiary Provider Type 82, 87, 88, 89, 91 and 95 Version 5.0 December 12, 2013 Document Change Log Document

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Ambulatory Surgical Centers Provider Type 36

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Ambulatory Surgical Centers Provider Type 36 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Ambulatory Surgical Centers Provider Type 36 Version 5.7 February 1, 2017 Document Change Log Document Version Date Name Comments

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Vision Services Provider Type 52, 77

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Vision Services Provider Type 52, 77 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Vision Services Provider Type 52, 77 Version 5.2 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0 10/22/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Renal Dialysis Provider Type 39

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Renal Dialysis Provider Type 39 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Renal Dialysis Provider Type 39 Version 5.3 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0 10/25/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Supports for Community Living Provider Type 33

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Supports for Community Living Provider Type 33 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Supports for Community Living Provider Type 33 Version 4.7 February 1, 2017 Document Change Log Document Version Date Name Comments

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Adult Day Health Care Provider Type 43

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Adult Day Health Care Provider Type 43 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Adult Day Health Care Provider Type 43 Version 5.5 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0 10/17/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For School Based Health Services Provider Type 21

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For School Based Health Services Provider Type 21 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For School Based Health Services Provider Type 21 Version 5.7 February 1, 2017 Document Change Log Document Version Date Name Comments

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Preventive Health Services Provider Type 20

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Preventive Health Services Provider Type 20 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Preventive Health Services Provider Type 20 Version 5.6 December 28, 2018 Document Change Log Document Version Date Name Comments

More information

Payday Lending by County

Payday Lending by County Payday Lending by County Table (continued) (continued from page ) County Licenses Loan Volume Fees Paid Predatory Fees Total Loan Volume Population Lending Stores Per Capita plus Fees Per 0,000 PDL Debt

More information

Commonwealth of Kentucky KY Medicaid. Provider Billing Instructions For Podiatry Services Provider Type 80

Commonwealth of Kentucky KY Medicaid. Provider Billing Instructions For Podiatry Services Provider Type 80 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Podiatry Services Provider Type 80 Version 5.7 February 1, 2017 02/01/2017 Page i Document Change Log Document Version Date Name Comments

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Treatment Services Provider Type 45

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Treatment Services Provider Type 45 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Treatment Services Provider Type 45 Version 5.7 January 22, 2018 Document Change Log Document Version Date Name Comments 1.0

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Home and Community Based Waiver Services Provider Type 42

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Home and Community Based Waiver Services Provider Type 42 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Home and Community Based Waiver Services Provider Type 42 Version 5.0 February 1, 2017 Document Change Log Document Version Date Name

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For The Commission for Children with Special Healthcare Needs Provider Type 22

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For The Commission for Children with Special Healthcare Needs Provider Type 22 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For The Commission for Children with Special Healthcare Needs Provider Type 22 Version 5.2 January 3, 2019 Document Change Log Document

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Chemical Dependency Treatment Center Provider Type 06

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Chemical Dependency Treatment Center Provider Type 06 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Chemical Dependency Treatment Center Provider Type 06 Version 1.2 February 1, 2017 Document Change Log Document Version Date Name

More information

Kentucky Medicaid. Spring 2009 Billing Workshop UB04

Kentucky Medicaid. Spring 2009 Billing Workshop UB04 Kentucky Medicaid Spring 2009 Billing Workshop UB04 Agenda Representative List Reference List UB Claim Form Detailed Billing Instructions NDC (Hospitals and Renal Dialysis) Forms Timely Filing FAQ S Did

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Model Waiver II Services Provider Type 41

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Model Waiver II Services Provider Type 41 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Model Waiver II Services Provider Type 41 Version 4.9 February 1, 2017 Document Change Log Document Version Date Name Comments 1.0

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Rural Health Services Provider Type 35

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Rural Health Services Provider Type 35 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Rural Health Services Provider Type 35 Version 6.6 January 22, 2018 Document Change Log Document Version Date Name Comments 1.0 10/14/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Physician s Services Provider Type 64, 65

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Physician s Services Provider Type 64, 65 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Physician s Services Provider Type 64, 65 Version 7.2 February 1, 2017 Document Change Log Document Version Date Name Comments 1.5

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Provider Type 40

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Provider Type 40 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For EPSDT Provider Type 40 Version 5.5 August 22, 2017 Document Change Log Document Version Date Name Comments 1.0 10/12/2005 EDS Initial

More information

Commonwealth of Kentucky KY Medicaid

Commonwealth of Kentucky KY Medicaid Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Nursing Facility and Intermediate Care Facility for Individuals with Intellectual Disabilities or Developmental Disabilities Provider

More information

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Hospice Services Provider Type 44

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Hospice Services Provider Type 44 Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Hospice Services Provider Type 44 Version 1.7 September 22, 2006 Revision History Document Version Date Name Comments 1.0 10/14/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Dental Services Provider Type 60, 61

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Dental Services Provider Type 60, 61 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Dental Services Provider Type 60, 61 Version 5.0 January 22, 2018 Document Change Log Document Version Date Name Comments 1.0 10/14/2005

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Psychiatric Inpatient Hospital Services Provider Type 02

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Psychiatric Inpatient Hospital Services Provider Type 02 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Psychiatric Inpatient Hospital Services Provider Type 02 Version 5.3 February 1, 2017 Document Change Log Document Version Date Name

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hospital Services Provider Type 01

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hospital Services Provider Type 01 Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Hospital Services Provider Type 01 Version 7.8 December 1, 2018 Document Change Log Document Version Date Name Comments 1.0 10/14/2005

More information

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Qualified Medicare Beneficiary Provider Types 82, 87, 88, 89, 91, and 95

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Qualified Medicare Beneficiary Provider Types 82, 87, 88, 89, 91, and 95 Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Qualified Medicare Beneficiary Provider Types 82, 87, 88, 89, 91, and 95 Version 1.8 September 22, 2006 Revision History Document

More information

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Primary Care Services Provider Type 31 Non-Federally Qualified Health Clinic

Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Primary Care Services Provider Type 31 Non-Federally Qualified Health Clinic Commonwealth of Kentucky KY Medicaid Provider Billing Instructions For Primary Care Services Provider Type 31 Non-Federally Qualified Health Clinic Version 1.7 January 22, 2018 Document Change Log Document

More information

Commonwealth of Kentucky KyHealth Choices. Provider Billing Instructions For Hospital Services Provider Type 01

Commonwealth of Kentucky KyHealth Choices. Provider Billing Instructions For Hospital Services Provider Type 01 Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Hospital Services Provider Type 01 Version 1.5 September 22, 2006 Revision History Document Date Name Comments Version 1.0 10/14/2005

More information

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Supports For Community Living Provider Type 33

Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Supports For Community Living Provider Type 33 Commonwealth of Kentucky KyHealth Choices Provider Billing Instructions For Supports For Community Living Provider Type 33 Version 1.8 September 22, 2006 Revision History Document Version Date Name Comments

More information

Commonwealth of Kentucky KyHealth Choices KyHealth Net Dental Companion Guide

Commonwealth of Kentucky KyHealth Choices KyHealth Net Dental Companion Guide Commonwealth of Kentucky KyHealth Choices KyHealth Net Dental Companion Guide Version 5.0 February 26, 2007 Revision History Document Version Date Name Comments 1.0 12/27/2006 Patti George Created. 2.0

More information

May 17, 2018 Mortgage Revenue Bond Programs. Investing in quality housing solutions.

May 17, 2018 Mortgage Revenue Bond Programs. Investing in quality housing solutions. May 17, 2018 Mortgage Revenue Bond Programs Investing in quality housing solutions. KHC Program Guide Mortgage Revenue Bond (MRB) May 17, 2018 New Income and Purchase Price Limits for MRB Funding and Affordable

More information

Agenda. 1. Our most frequently asked questions 2. Claims we want to help! 3. How to contact us

Agenda. 1. Our most frequently asked questions 2. Claims we want to help! 3. How to contact us DentaQuest Indiana Agenda 1. Our most frequently asked questions 2. Claims we want to help! 3. How to contact us 2 Frequently Asked Questions 3 What Is Benefit Effective Date? For HIP Plus members, coverage

More information

Kentucky FAIR Plan Reinsurance Association Homeowner Manual

Kentucky FAIR Plan Reinsurance Association Homeowner Manual 888-222-7702 888-222-7703 Fax #: 502-425-8237 www.kyfairplan.org Revised 06/18 Includes copyrighted material of Insurance Services Office, Inc., with its permission. Form Number Form Title Version. HO

More information

November 29, 2017 Mortgage Revenue Bond Programs. Investing in quality housing solutions.

November 29, 2017 Mortgage Revenue Bond Programs. Investing in quality housing solutions. November 29, 2017 Mortgage Revenue Bond Programs Investing in quality housing solutions. KHC Program Guide Mortgage Revenue Bond (MRB) November 29, 2017 Conventional Program Changes The Conventional No

More information

Kentucky Medicaid 2016 Spring Webinar Q&A s

Kentucky Medicaid 2016 Spring Webinar Q&A s Kentucky Medicaid 2016 Spring Webinar Q&A s Passport stated they raised their fees for dental preventive procedures to match Medicaid s 25% increase. But, we have not seen an increase anywhere but Passport.

More information

METRO/NON-METRO AREA (County) 1 PERSON 2 PERSON 3 PERSON 4 PERSON 5 PERSON 6 PERSON 7 PERSON 8 PERSON LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT

METRO/NON-METRO AREA (County) 1 PERSON 2 PERSON 3 PERSON 4 PERSON 5 PERSON 6 PERSON 7 PERSON 8 PERSON LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT LIMIT BLOOMINGTON/NORMAL (McLean) 120% $68,640 $78,480 $88,320 $98,040 $105,960 $113,760 $121,680 $129,480 80% $44,750 $51,150 $57,550 $63,900 $69,050 $74,150 $79,250 $84,350 60% $34,320 $39,240 $44,160 $49,020

More information

GATEWAY to BETTER. Summary of Benefits. Gateway Health Medicare Assured GoldSM (HMO SNP) Gateway Health Medicare Assured PlatinumSM (HMO SNP)

GATEWAY to BETTER. Summary of Benefits. Gateway Health Medicare Assured GoldSM (HMO SNP) Gateway Health Medicare Assured PlatinumSM (HMO SNP) 2016 Summary of Benefits KENTUCKY, NORTH CAROLINA AND OHIO Gateway Health Medicare Assured GoldSM Gateway Health Medicare Assured PlatinumSM GATEWAY to BETTER Y0097_603_H9190 Accepted For Medicare beneficiaries

More information

Local Income Tax Distribution Amounts Final CY 2017 Certified Distributions Certified November 16, 2016

Local Income Tax Distribution Amounts Final CY 2017 Certified Distributions Certified November 16, 2016 ****PLEASE NOTE**** As required by IC 6-3.6-9-5, by October 1 the Budget Agency has certified to the county auditor an updated certification, after the initial estimates were certified on July 31, 2016.

More information

January 18, 2018 Secondary Market Programs

January 18, 2018 Secondary Market Programs January 18, 2018 Secondary Market Programs Investing in quality housing solutions. KHC Program Guide Secondary Market Programs January 18, 2018 Update to KHC s Homebuyer Tax Credit Program Effective today

More information

2019 MDwise Updates. General Topics

2019 MDwise Updates. General Topics General Topics 2019 MDwise Updates MDwise is restructuring its Delivery System model to: Improve claim payment timeliness and accuracy. Streamline and reduce administrative redundancy for providers. Provide

More information

Due Date: Property Assessed January 1, 2019 Wednesday. Federal ID No. or Name of Business Organization Type Social Security No.

Due Date: Property Assessed January 1, 2019 Wednesday. Federal ID No. or Name of Business Organization Type Social Security No. 62A5 (1-19) Commonwealth of Kentucky DEPARTMENT OF REVENUE Station 32 219 T TANGIBLE PERSONAL FOR OFFICIAL USE ONLY Code Locator Number / PROPERTY TAX RETURN MAY 219 Due Date: Property Assessed January

More information

Information for Applications Requesting a Special Enrollment Period

Information for Applications Requesting a Special Enrollment Period Information for Applications Requesting a Special Enrollment Period To enroll for coverage during a Special Enrollment Period, you are required to submit supporting documentation of the qualifying event,

More information

Medicaid Today. Medicaid 101 and Utilizing Online Resources. Indiana Health Coverage Programs DXC Technology October 2017

Medicaid Today. Medicaid 101 and Utilizing Online Resources. Indiana Health Coverage Programs DXC Technology October 2017 Medicaid Today Medicaid 101 and Utilizing Online Resources Indiana Health Coverage Programs DXC Technology October 2017 Session Objective Definitions The Indiana Health Coverage Programs (IHCP) Overview

More information

Connecticut Medical Assistance Program Long Term Care Refresher Workshop. Presented by: The Department of Social Services & HP for Billing Providers

Connecticut Medical Assistance Program Long Term Care Refresher Workshop. Presented by: The Department of Social Services & HP for Billing Providers Connecticut Medical Assistance Program Long Term Care Refresher Workshop Presented by: The Department of Social Services & HP for Billing Providers Training Topics www.ctdssmap.com Web Portal Demographic

More information

o Enrollment requirements for IDPH programs o Contact Information to find a local enrollment specialist

o Enrollment requirements for IDPH programs o Contact Information to find a local enrollment specialist This packet contains IMPORTANT information about The Affordable Care Act and how it will coordinate with the Illinois Department of Public Health s Ryan White Programs This packet contains: Informational

More information

Current Status: Active PolicyStat ID: Origination: 07/2003 Last Reviewed: 08/2017 Last Revised: 08/2017 Next Review: 08/2020

Current Status: Active PolicyStat ID: Origination: 07/2003 Last Reviewed: 08/2017 Last Revised: 08/2017 Next Review: 08/2020 Current Status: Active PolicyStat ID: 3835760 Origination: 07/2003 Last Reviewed: 08/2017 Last Revised: 08/2017 Next Review: 08/2020 Owner: Section/Dept: References: Applicability: Andrew Gwin: Sr Dir

More information

Claim Adjustment Process. HP Provider Relations/October 2013

Claim Adjustment Process. HP Provider Relations/October 2013 Claim Adjustment Process HP Provider Relations/October 2013 Agenda Session Objectives Types of Adjustments Adjustment Criteria Adjustment Process Web interchange Replacement Process Paper Adjustment Process

More information

Hardest Hit Fund Homeowner Emergency Loan Program (HHF)

Hardest Hit Fund Homeowner Emergency Loan Program (HHF) Hardest Hit Fund Homeowner Emergency Loan Program (HHF) To finance the creation and the preservation of affordable housing throughout the State to increase the supply of decent and safe places for people

More information

2014 Economic Impact Study

2014 Economic Impact Study 2014 Economic Impact Study Locally funded, financially sound. How IMRF helps Illinois IMRF benefit payments have positive economic effects throughout the state. The pension payments that retirees spend

More information

Research and Resolve UB-04 Claim Denials. HP Provider Relations/October 2014

Research and Resolve UB-04 Claim Denials. HP Provider Relations/October 2014 Research and Resolve UB-04 Claim Denials HP Provider Relations/October 2014 Agenda Claim inquiry on Web interchange By member number and date of service Understand claim status information, disposition,

More information

Professional Refresher Workshop. Presented by The Department of Social Services & HP

Professional Refresher Workshop. Presented by The Department of Social Services & HP Professional Refresher Workshop Presented by The Department of Social Services & HP 1 Training Topics Client Eligibility SAGA Becomes Medicaid for Low Income Adults Automated Voice Response System (AVRS)

More information

AN ACT amending the state/executive branch budget bill, making an. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

AN ACT amending the state/executive branch budget bill, making an. Be it enacted by the General Assembly of the Commonwealth of Kentucky: RS HB /EN 0 0 AN ACT amending the 0-00 state/executive branch budget bill, making an appropriation therefor, and declaring an emergency. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

More information

Template Version Date: May 2011

Template Version Date: May 2011 This document describes the Housing Finance Agency (HFA) Hardest-Hit Fund (HHF) data that state HFAs are required to provide to Bank of New York Mellon. It includes quarterly borrower characteristic data

More information

Illinois HFA Performance Data Reporting- Borrower Characteristics

Illinois HFA Performance Data Reporting- Borrower Characteristics This document describes the Housing Finance Agency (HFA) Hardest-Hit Fund (HHF) data that state HFAs are required to provide to Bank of New York Mellon. It includes quarterly borrower characteristic data

More information

Claims Management. February 2016

Claims Management. February 2016 Claims Management February 2016 Overview Claim Submission Remittance Advice (RA) Exception Codes Exception Resolution Claim Status Inquiry Additional Information 2 Claim Submission 3 4 Life of a Claim

More information

Connecticut Medical Assistance Program Workshop Web Claim Submission

Connecticut Medical Assistance Program Workshop Web Claim Submission Connecticut Medical Assistance Program Workshop Web Claim Submission Presented by The Department of Social Services & HP for Billing Providers Training Topics Web Claim Submission Benefits Access to Claim

More information

Medicare Supplement Plans

Medicare Supplement Plans Medicare Supplement Plans: Ohio & West Virginia Medicare Supplement Plans Ohio & West Virginia 2019 FORM # OH: MS16EG WV: MS16EG 1.877.847.7915 Contents 7-9 12-13 16-17 20-45 48-87 90-95 96-97 Introduction

More information

Answer all questions and have the form notarized. Incomplete or deficient applications delay processing and your application may be returned.

Answer all questions and have the form notarized. Incomplete or deficient applications delay processing and your application may be returned. Instructions Rev. 01/20/06 COMMONWEALTH OF KENTUCKY Instructions for Obtaining a Kentucky State ABC License REQUIREMENTS: a. You must be at least 21 years of age to apply. b. You must be a Ky. Resident

More information

PUBLIC DISCLOSURE COMMUNITY REINVESTMENT ACT PERFORMANCE EVALUATION

PUBLIC DISCLOSURE COMMUNITY REINVESTMENT ACT PERFORMANCE EVALUATION PUBLIC DISCLOSURE July 1, 2013 COMMUNITY REINVESTMENT ACT PERFORMANCE EVALUATION Whitaker Bank, Incorporated RSSD# 1445943 2001 Pleasant Ridge Drive Lexington, Kentucky Federal Reserve Bank of Cleveland

More information

It s not about health insurance. It s about peace of mind.

It s not about health insurance. It s about peace of mind. THP Insurance Company, Inc. 2015 Medicare Supplement Ohio and West Virginia It s not about health insurance. It s about peace of mind. 1.877.847.7915 1.877.236.2290 PENDING STATE APPROVAL FORM# OH: OHTHP-83

More information

! "## ( ) * +, -+.#/- 01"2" '11'"0/333''

! ## ( ) * +, -+.#/- 012 '11'0/333'' "## $%& ( ) * +, -+.#/- 01"2" 11"0/333 ( ( 3 2-4 5 (6 3-5-- (7& - -, 888888888888888888888888888888888888888888 %& %& 95 9&:99;) "## 3. - 3 ( :2

More information

Prior Authorizations. I H C P A n n u a l S e m i n a r

Prior Authorizations. I H C P A n n u a l S e m i n a r Prior Authorizations I H C P 2 0 1 7 A n n u a l S e m i n a r How to Submit Prior Authorization Requests Email INMedMgmt@CareSource.com Phone 1-844-607-2831 Fax Mail Fax the prior authorization form to

More information

UB-04 Medicare Crossover and Replacement Plans. HP Provider Relations October 2012

UB-04 Medicare Crossover and Replacement Plans. HP Provider Relations October 2012 UB-04 Medicare Crossover and Replacement Plans HP Provider Relations October 2012 Agenda Objectives Medicare crossover claim defined Medicare replacement plan claims Electronic billing of crossovers Paper

More information

Coverage and Monthly Premiums

Coverage and Monthly Premiums Message to Benefit Recipients The Benefit Choice Period will be May 1 through May 31, 2013, for all benefit recipients. Elections will be effective July 1, 2013. Benefit recipients or dependent beneficiaries

More information

Universal Use Tax Return (UUT 1) Instructions

Universal Use Tax Return (UUT 1) Instructions Rev. 11/12 Ohio Use Tax Amnesty for Businesses As a result of legislation, the Ohio Department of Taxation is conducting an amnesty program. From Oct. 1, 2011 until May 1, 2013, we will offer a Use Tax

More information

Living Choices Assisted Living September 2016 HP Fiscal Agent for the Arkansas Division of Medical Services

Living Choices Assisted Living September 2016 HP Fiscal Agent for the Arkansas Division of Medical Services Living Choices Assisted Living September 2016 HP Fiscal Agent for the Arkansas Division of Medical Services 1 Topics for Today Provider Training Provider Manuals Submitting Claims Claim Adjustments and

More information

KENTUCKY FLEX-E-GRANT PROGRAM TECHNICAL ASSISTANCE GUIDE FOR APPLICATIONS

KENTUCKY FLEX-E-GRANT PROGRAM TECHNICAL ASSISTANCE GUIDE FOR APPLICATIONS KENTUCKY FLEX-E-GRANT PROGRAM A non-construction leadership and community capacity building program TECHNICAL ASSISTANCE GUIDE FOR APPLICATIONS Administered by Brushy Fork Institute of Berea College In

More information

Life of a Claim. HP Provider Relations/August 2014

Life of a Claim. HP Provider Relations/August 2014 Life of a Claim HP Provider Relations/August 2014 Agenda General requirements for reimbursement by the Indiana Health Coverage Programs (IHCP) System edits System audits Pricing methodologies Suspended

More information

Home Health Provider Billing Workshop Review 2013

Home Health Provider Billing Workshop Review 2013 Connecticut Medical Assistance Program (CMAP) Home Health Provider Billing Workshop Review 2013 Presented by The Department of Social Services & HP Enterprise Services 1 WORKSHOP AGENDA CHC Program Changes

More information