Appraiser Registry Report

ALTON D WHEELER

0Credentials
0With Disciplinary Action

How do I update credentials?

Contact the state agency directly

  • To update any information listed
  • For additional information regarding registration not listed here
Print

1Arkansas

First Name Alton
Middle Name
Last NameWheeler
Name Suffix
Company Name
Street 400 Cedar Court
City Winchester
State KY
Zip 40391
County
Telephone
Status Active
Credential Number CG1674
Credential Type Certified General
Effective Date of Credential 04-11-2025
Expiration Date of Credential 04-10-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Georgia

First Name ALTON
Middle NameDWAIN
Last NameWHEELER
Name Suffix
Company Name
Street 161 BURT ROAD SUITE 3
City LEXINGTON
State KY
Zip 40503
County FAYETTE
Telephone 859-273-2060
Status Active
Credential Number CG208963
Credential Type Certified General
Effective Date of Credential 05-28-1999
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Illinois

First Name ALTON
Middle NameD
Last NameWHEELER
Name Suffix
Company Name
Street 161 BURT ROAD SUITE 3
City LEXINGTON
State KY
Zip 40503
County FAYETTE
Telephone
Status Active
Credential Number 553.002761
Credential Type Certified General
Effective Date of Credential 09-02-2025
Expiration Date of Credential 09-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Indiana

First Name Alton
Middle NameDwain
Last NameWheeler
Name Suffix
Company Name
Street 161 BURT ROAD, #3
City LEXINGTON
State KY
Zip 40503
County Fayette
Telephone
Status Active
Credential Number CG40500118
Credential Type Certified General
Effective Date of Credential 03-22-2005
Expiration Date of Credential 06-30-2028
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Kentucky

First Name Alton
Middle NameDwain
Last NameWheeler
Name Suffix
Company Name Atlantic Appraisal Company
Street 161 Burt Road #3
City Lexington
State KY
Zip 40503
County FAYETTE
Telephone 8592732060
Status Active
Credential Number 712
Credential Type Certified General
Effective Date of Credential 12-23-1992
Expiration Date of Credential 07-01-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Kentucky Website
Kentucky Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Michigan

First Name Alton
Middle NameD
Last NameWheeler
Name Suffix
Company Name
Street
City Lexington
State KY
Zip 40503
County NON-MICHIGAN COUNTY
Telephone 8592732060
Status Active
Credential Number 1205076427
Credential Type Certified General
Effective Date of Credential 07-12-2019
Expiration Date of Credential 07-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Probation
Monetary Fine
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Michigan

First Name Alton
Middle NameD
Last NameWheeler
Name Suffix
Company Name
Street
City Lexington
State KY
Zip 40503
County NON-MICHIGAN COUNTY
Telephone 8592732060
Status Active
Credential Number 1205076427
Credential Type Certified General
Effective Date of Credential 07-12-2019
Expiration Date of Credential 07-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Probation
Monetary Fine
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Minnesota

First Name ALTON
Middle NameD
Last NameWHEELER
Name Suffix
Company Name
Street 400 CEDAR CT
City WINCHESTER
State KY
Zip 40391
County
Telephone
Status Active
Credential Number 20609933
Credential Type Certified General
Effective Date of Credential 01-17-2007
Expiration Date of Credential 08-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Minnesota Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1North Carolina

First Name A
Middle NameD
Last NameWHEELER
Name Suffix
Company Name ATLANTIC APPRAISAL CO INC
Street 161 BURT ROAD, SUITE # 3
City LEXINGTON
State KY
Zip 40503-3007
County
Telephone (859) 273-2060
Status Active
Credential Number A5547
Credential Type Certified General
Effective Date of Credential 07-22-2004
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Ohio

First Name Alton
Middle NameD
Last NameWheeler
Name Suffix
Company Name
Street 161 Burt Rd Ste 3
City Lexington
State KY
Zip 40503-2410
County
Telephone 859-273-2060
Status Active
Credential Number 2013000156
Credential Type Certified General
Effective Date of Credential 01-06-2026
Expiration Date of Credential 02-08-2028
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Tennessee

First Name ALTON
Middle NameD
Last NameWHEELER
Name Suffix
Company Name
Street 400 Cedar Court
City WINCHESTER
State KY
Zip 40391
County
Telephone
Status Active
Credential Number 1979
Credential Type Certified General
Effective Date of Credential 11-21-1995
Expiration Date of Credential 11-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Tennessee

First Name ALTON
Middle NameDWAIN
Last NameWHEELER
Name Suffix
Company Name ATLANTIC APPRAISAL
Street 161 BURT ROAD, SUITE 3
City LEXINGTON
State KY
Zip 40503
County FAYETTE
Telephone 859-273-2060
Status Inactive
Credential Number 50878
Credential Type Certified General
Effective Date of Credential 12-01-1999
Expiration Date of Credential 11-30-2001
Conforms to AQB No
Future Effective Date
Future Expiration Date
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1Virginia

First Name ALTON
Middle NameDWAIN
Last NameWHEELER
Name Suffix
Company Name
Street 161 BURT ROAD
City LEXINGTON
State KY
Zip 40503
County FAYETTE
Telephone
Status Active
Credential Number 4001016576
Credential Type Certified General
Effective Date of Credential 03-19-2013
Expiration Date of Credential 03-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State

1West Virginia

First Name ALTON
Middle NameD
Last NameWHEELER
Name Suffix
Company Name Atlantic Appraisal Co.
Street 161 Burt Road, Suite 3
City LEXINGTON
State KY
Zip 40503
County FAYETTE
Telephone 859-221-1237
Status Active
Credential Number CG447
Credential Type Certified General
Effective Date of Credential 08-03-2022
Expiration Date of Credential 09-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
West Virginia Website
West Virginia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type Effective Date Ending Date
Temporary Discipline Actions
Temporary Practice Number State License ID State Action Description End Date State Date Issuing State