Kentucky Business directory - Page 1

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1177931 companies

Organization Number: 1294927

Principal Office: 3195 Franklin Limestone Rd., Antioch, TN 37013

Date formed: 18 Jan 7978

Organization Number: 1312361

Principal Office: 350 CENTRAL AVENUE, SUITE 1130, ST. PETERSEBURG, FL 33701

Date formed: 27 Aug 3013

Organization Number: 1434678

Principal Office: 455 MARKET ST, STE 700, SAN FRANCISCO, CA 94105

Date formed: 14 Jan 2925

Organization Number: 1377383

Principal Office: 8244 E San Miguel Ave, Scottsdale, AZ 85250

Date formed: 16 Jul 2921

Organization Number: 1177029

Principal Office: 7901 4th St N Ste 200, Saint Petersburg, FL 33702

Date formed: 10 Sep 2087

Organization Number: 0933103

Principal Office: 677 ALA MOANA BLVD., SUITE 901, HONOLULU, HI 96813

Date formed: 04 Oct 2085

Organization Number: 1341818

Principal Office: 2440 CHARLES ST N, North Saint Paul, MN 55109

Date formed: 26 Aug 2065

Organization Number: 1122240

Principal Office: 611 Gateway Blvd Ste 120, South San Francisco, CA 94080

Date formed: 26 Mar 2029

HAUS OF BOUJEE LLC Delayed Effective Date

Organization Number: 1446160

Principal Office: 3601 Lisa Lane, Louisville, KY 40299

Date formed: 10 Jul 2025

BREW CREW #000765 LLC Delayed Effective Date

Organization Number: 1442780

Principal Office: 27 Central Ave, Cortland, NY 13045

Date formed: 09 Jun 2025

GUIDING LIGHT HOME CARE LLC Delayed Effective Date

Organization Number: 1445985

Principal Office: 12021 Parkside Vista Lane, Louisville, KY 40242

Date formed: 01 Jun 2025

ANN'S LEGACY LODGE LLC Delayed Effective Date

Organization Number: 1438353

Principal Office: 314 South 43rd Street, Louis, KY 40212

Date formed: 01 Jun 2025

SIMS KIDZ LLC Delayed Effective Date

Organization Number: 1446094

Principal Office: 354 Garden Rd, Lexington, KY 40502

Date formed: 01 May 2025

GRANDVIEW SUPPLY, LLC Delayed Effective Date

Organization Number: 1445468

Principal Office: 7620 KY Highway 78, Stanford, KY 40484-9682

Date formed: 01 May 2025

Organization Number: 1444015

Principal Office: 1005 Clear Creek Drive, Boston, KY 40107

Date formed: 01 May 2025

Organization Number: 1443975

Principal Office: 1005 Clear Creek Drive, Boston, KY 40107

Date formed: 01 May 2025

SAM'S GYROS Inc. Delayed Effective Date

Organization Number: 1442469

Principal Office: 1611 N Dixie Hwy Ste 102, Elizabethtown, KY 42701

Date formed: 01 May 2025

Canvasback Marine L.L.C. Delayed Effective Date

Organization Number: 1432584

Principal Office: 1700 Evan Ct, La Grange, KY 40031

Date formed: 01 May 2025

Organization Number: 1432585

Principal Office: 1700 Evan Ct, La Grange, KY 40031

Date formed: 01 May 2025

BELLE'S MOTOR RENTALS LLC Delayed Effective Date

Organization Number: 1432541

Principal Office: 2951 West Madison Street, Louisville, KY 40211

Date formed: 01 May 2025

Organization Number: 1431357

Principal Office: 1304 S 6th St, Louisville, KY 40208

Date formed: 01 May 2025

Organization Number: 1431355

Principal Office: 1304 S 6th St, Louisville, KY 40208

Date formed: 01 May 2025

Organization Number: 1428985

Principal Office: 777 Morton Hollow Rd, Stanton, KY 40380

Date formed: 01 May 2025

Sweet Tooth Candy Company, LLC Delayed Effective Date

Organization Number: 1428984

Principal Office: 777 Morton Hollow Rd, Stanton, KY 40380

Date formed: 01 May 2025

Organization Number: 1428542

Principal Office: 1445 Chrisman Ln, Danville, KY 40422

Date formed: 01 May 2025

Bandy's Bark, L.L.C. Delayed Effective Date

Organization Number: 1428541

Principal Office: 1445 Chrisman Ln, Danville, KY 40422

Date formed: 01 May 2025

Organization Number: 1361803

Principal Office: 212 N 2nd Ste 100, Richmond, KY 40475

Date formed: 01 May 2025

TEZDEALSSHOP LLC Delayed Effective Date

Organization Number: 1431068

Principal Office: 3510 w main St , Louisville, KY 40212

Date formed: 28 Apr 2025

Organization Number: 1424649

Principal Office: 810 N Main St, Franklin, KY 42134

Date formed: 24 Apr 2025

SRS Market LLC Delayed Effective Date

Organization Number: 1424647

Principal Office: 810 N Main St, Franklin, KY 42134

Date formed: 24 Apr 2025

Organization Number: 1424369

Principal Office: 257 Saint Margaret Dr, Lexington, KY 40502

Date formed: 23 Apr 2025

Black Bird Design, LLC Delayed Effective Date

Organization Number: 1424368

Principal Office: 257 Saint Margaret Dr, Lexington, KY 40502

Date formed: 23 Apr 2025

40 ACRE FARMS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445455

Principal Office: 7103 HIGHGROVE LN, 7103 Highgrove Lane, Crestwood , KY 40014

Date formed: 21 Apr 2025

Organization Number: 1422863

Principal Office: 1361 S 15th St, Louisville, KY 40210

Date formed: 18 Apr 2025

Organization Number: 1422864

Principal Office: 1361 S 15th St, Louisville, KY 40210

Date formed: 18 Apr 2025

HOMEGROWN PROPERTIES LLC Delayed Effective Date

Organization Number: 1445165

Principal Office: 106 Fairway Hill, Bardstown, KY 40004

Date formed: 14 Apr 2025

SCHOLA MIA PROJECT corporation Delayed Effective Date

Organization Number: 1444486

Principal Office: 3340 Cheltenham Drive, Lexington, KY 40509

Date formed: 14 Apr 2025

Organization Number: 1434168

Principal Office: 10298 Limerick Circle , Covington, KY 41015

Date formed: 14 Apr 2025

Organization Number: 1446506

Principal Office: 315 US 31 S, Greenwood, IN 46142

Date formed: 13 Apr 2025

Organization Number: 1446495

Principal Office: 3058 Bardstown Road #1003, Louisville, KY 40205

Date formed: 13 Apr 2025

Organization Number: 1446503

Principal Office: 103 Seabiscuit Ct, Elizabethtown, KY 42701

Date formed: 13 Apr 2025

Organization Number: 1446500

Principal Office: 607 Las Vegas Dr, Hopkinsville, KY 42240

Date formed: 13 Apr 2025

Organization Number: 1446497

Principal Office: 222 Moser Road, Blue Ridge Manor, KY 40223

Date formed: 13 Apr 2025

Organization Number: 1446498

Principal Office: 2300 Artisan Glen Ct, Fisherville, KY 40023

Date formed: 13 Apr 2025

Organization Number: 1446496

Principal Office: 327 Hollow Creek Drive, Mount Sterling, KY 40353

Date formed: 13 Apr 2025

Organization Number: 1446491

Principal Office: 212 N. 2nd St. STE 100, Richmond, KY 40475

Date formed: 13 Apr 2025

Organization Number: 1446485

Principal Office: 3431 leland circle, Hopkinsville, KY 42240

Date formed: 13 Apr 2025

Organization Number: 1446490

Principal Office: 3148 Majestic View Walk, Lexington , KY 40511

Date formed: 13 Apr 2025

Organization Number: 1446487

Principal Office: 3202 Brownsboro Vista Drive, Louisville, KY 40242

Date formed: 13 Apr 2025

Organization Number: 1446484

Principal Office: 3202 Brownsboro Vista Drive, Louisville, KY 40242

Date formed: 13 Apr 2025