Kentucky Business directory - Fayette County - Page 2067

Lexington
Found 106211 companies

Organization Number: 0028273

Principal Office: 2365 HARRODSBURG ROAD, SUITE A325, LEXINGTON, KY 40504

Date formed: 22 May 1930

Organization Number: 0010915

Principal Office: 200 EAST MAIN ST., LEXINGTON, KY 40507

Date formed: 01 Apr 1930

Organization Number: 0044659

Principal Office: 425 W. MAIN ST., LEXINGTON, KY 40507

Date formed: 28 Feb 1930

Organization Number: 0801850

Principal Office: 828 Lane Allen Road, Suite 219, Lexington, KY 40504

Date formed: 21 Jan 1930

Organization Number: 0308350

Principal Office: 451 WOODLAKE WAY, LEXINGTON, KY 40502

Date formed: 09 Dec 1929

Organization Number: 0017713

Principal Office: 1ST CHURCH OF CHRIST, 606 E MAIN ST, 1ST CHURCH OF CHRIST, 606 E MAIN ST, LEXINGTON, LEXINGTON, KY 40508

Date formed: 29 Aug 1929

Organization Number: 0020187

Principal Office: 270 S. LIMESTONE ST., LEXINGTON, KY 40508

Date formed: 27 Aug 1929

Organization Number: 0008693

Principal Office: P. O. BOX 22490, LEXINGTON, KY 40522

Date formed: 03 Jul 1929

Organization Number: 0000975

Principal Office: 2428 HEATHER WAY, LEXINGTON, KY 40503

Date formed: 19 Jun 1929

Organization Number: 0017550

Principal Office: 156 NORTH BDWY., LEXINGTON, KY 40507

Date formed: 22 Apr 1929

Organization Number: 0028721

Principal Office: 160 NORTH BROADWAY, LEXINGTON, KY 40508

Date formed: 14 Feb 1929

Organization Number: 0080227

Principal Office: 456 ROSE ST., LEXINGTON, KY 40508

Date formed: 11 Feb 1929

Organization Number: 0034813

Principal Office: 2134 NICHOLASVILLE RD., SUITE 5, LEXINGTON, KY 40503

Date formed: 23 Feb 1928

Organization Number: 0021219

Principal Office: P. O. BOX 520, LEXINGTON, KY 40507

Date formed: 16 Jan 1928

Organization Number: 0026530

Principal Office: P. O. BOX 687, LEXINGTON, KY 40588

Date formed: 30 Nov 1927

Organization Number: 1079839

Principal Office: 4037 Iron Works Pkwy Ste 130, Lexington, KY 40511

Date formed: 31 Oct 1927

Organization Number: 0023153

Principal Office: 2089 VERSAILLES RD., LEXINGTON, KY 40504

Date formed: 24 Oct 1927

Organization Number: 0027327

Principal Office: 2300 RICHMOND RD., LEXINGTON, KY 40502

Date formed: 15 Sep 1927

Organization Number: 0038220

Principal Office: 990 STAR SHOOT, LEXINGTON, KY 40509

Date formed: 01 Jul 1927

Organization Number: 0047818

Principal Office: P. O. BOX 520, 218-228 JEFFERSON ST., LEXINGTON, KY 40508

Date formed: 20 Jun 1927

Organization Number: 0016761

Principal Office: BANK OF COMMERCE & TR. CO., % JAMES W. HUTCHERSON, VP & TR. OFFICER, 318 EAST MAIN ST., LEXINGTON, KY 40507

Date formed: 06 Jan 1927

Organization Number: 0083498

Principal Office: 401 COURT SQ. BLDG., LEXINGTON, KY 40507

Date formed: 21 Dec 1926

Organization Number: 0035191

Principal Office: 417 E. MAXWELL ST., LEXINGTON, KY 40508

Date formed: 25 Oct 1926

Organization Number: 0004894

Principal Office: 3100 TATES CREEK RD., LEXINGTON, KY 40502

Date formed: 12 Aug 1926

Organization Number: 0030852

Principal Office: 2550 PARIS PIKE, LEXINGTON, KY 40511

Date formed: 05 May 1926

Organization Number: 0009897

Principal Office: 120 SYCAMORE ROAD, LEXINGTON, KY 40502

Date formed: 10 Apr 1926

Organization Number: 0010838

Principal Office: 2201 BROADHEAD PL., LEXINGTON, KY 40515

Date formed: 07 Apr 1926

Organization Number: 0056294

Principal Office: PO BOX 22216, LEXINGTON, KY 40522-2216

Date formed: 19 Aug 1925

Organization Number: 0086211

Principal Office: 326 SOUTHLAND DRIVE, LEXINGTON, KY 40503

Date formed: 11 May 1925

Organization Number: 0040287

Principal Office: 1915 NORTH BROADWAY, LEXINGTON, KY 40505

Date formed: 04 May 1925

Organization Number: 0039971

Principal Office: 1020 W. MAIN ST., LEXINGTON, KY 40508

Date formed: 26 Feb 1925

Organization Number: 0009427

Principal Office: 1077 EASTLAND DR., P. O. BOX 5379, LEXINGTON, KY 40505

Date formed: 05 Aug 1924

Organization Number: 0029887

Principal Office: 3720 RICHMOND RD., LEXINGTON, KY 40509

Date formed: 16 Apr 1924

Organization Number: 0047376

Principal Office: 418 WEST SHORT ST., LEXINGTON, KY 40507

Date formed: 10 Mar 1924

Organization Number: 0038856

Principal Office: 475 SOUTH ASHLAND AVE., LEXINGTON, KY 40502

Date formed: 12 Dec 1923

Organization Number: 0178257

Principal Office: 1900 RICHMOND ROAD, LEXINGTON, KY 40502

Date formed: 27 Sep 1923

Organization Number: 0006554

Principal Office: %DOROTHYDUVALL, 2033 DANIEL CT #10, LEXINGTON, KY 40504-1838

Date formed: 26 Apr 1923

Organization Number: 0034433

Principal Office: 239 S. HANOVER AVE., LEXINGTON, KY 40502

Date formed: 30 Mar 1923

Organization Number: 0056265

Principal Office: 250 W MAIN ST, SUITE 2700, LEXINGTON, KY 40507

Date formed: 25 Jan 1923

Organization Number: 1396251

Principal Office: 201 E Main St Ste 810, Lexington, KY 40507

Date formed: 01 Jan 1923

Organization Number: 0053782

Principal Office: 3033 TATES CREEK RD., LEXINGTON, KY 40502

Date formed: 15 Sep 1922

Organization Number: 0005104

Principal Office: 1801 ALEXANDRIA DRIVE, SUITE 112, LEXINGTON, KY 40504

Date formed: 21 Jul 1922

Organization Number: 0114309

Principal Office: 3363 TATES CREEK RD, SUITE 212, LEXINGTON, KY 40502

Date formed: 01 Jul 1922

Organization Number: 0027757

Principal Office: 701 SECURITY TRUST BLDG., LEXINGTON, KY 40507

Date formed: 15 May 1922

Organization Number: 0075824

Principal Office: 155 N. MARTIN LUTHER KING BLVD., LEXINGTON, KY 40507

Date formed: 09 Mar 1922

Organization Number: 0008529

Principal Office: 555 SOUTH BROADWAY, LEXINGTON, KY 40508

Date formed: 03 Feb 1922

Organization Number: 0035041

Principal Office: PO BOX 54383, LEXINGTON, KY 40555

Date formed: 23 Jan 1922

Organization Number: 0006654

Principal Office: C/O STURGILL, TURNER, BARKER & MALONEY, 333 WEST VINE STREET SUITE 1500, LEXINGTON, KY 40507

Date formed: 11 Jan 1922

Organization Number: 0004891

Principal Office: 150 EAST HIGH ST., LEXINGTON, KY 40507

Date formed: 25 Jun 1921

Organization Number: 0004884

Principal Office: 483 WEST REYNOLDS RD, LEXINGTON, KY 40503

Date formed: 20 May 1921