Kentucky Business directory - Hancock County - Page 1

Hawesville Lewisport Reynolds Station, Reynolds Sta
Found 1005 companies
GREX CONSTRUCTION LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444931

Principal Office: 115 1st St., Lewisport, KY 42351

Date formed: 07 Apr 2025

Organization Number: 1443823

Principal Office: 992 Baker Ln, Hawesville, KY 42348

Date formed: 02 Apr 2025

Organization Number: 1433324

Principal Office: 88 lake st, Lewisport, KY 42351

Date formed: 26 Feb 2025

Organization Number: 1430843

Principal Office: 2860 Happy Hollow Road, Hawesville, KY 42348-5108

Date formed: 18 Feb 2025

Organization Number: 1426493

Principal Office: 310 Hendricks Rd, Lewisport, KY 42351

Date formed: 31 Jan 2025

Organization Number: 1425545

Principal Office: 380 Gilbert Morris Road , Reynolds Station, KY 42368

Date formed: 28 Jan 2025

Organization Number: 1424761

Principal Office: 150 Truman Young Rd, Hawesville, KY 42348

Date formed: 25 Jan 2025

Organization Number: 1422185

Principal Office: 230 Hillcrest Cir, Hawesville, KY 42348

Date formed: 15 Jan 2025

Organization Number: 1420677

Principal Office: P.O. Box 412, P.O. Box 412, Lewisport, KY 42351-0412

Date formed: 09 Jan 2025

Organization Number: 1417005

Principal Office: 190 Toler Bridge Road, Lewisport, KY 42351

Date formed: 01 Jan 2025

Organization Number: 1418124

Principal Office: 5770 State Route 1389, Hawesville, KY 42348

Date formed: 30 Dec 2024

Organization Number: 1417859

Principal Office: 9925 Kentucky 2181, Hawesville, KY 42348-6222

Date formed: 30 Dec 2024

Organization Number: 1413622

Principal Office: 370 Pell Street, Lewisport, KY 42351

Date formed: 06 Dec 2024

Organization Number: 1413381

Principal Office: 4030 State Route 657, Lewisport , KY 42351

Date formed: 05 Dec 2024

Organization Number: 1412664

Principal Office: 2980 State Route 2181, Hawesville, KY 42348

Date formed: 03 Dec 2024

Organization Number: 1410913

Principal Office: 4250 State Route 657, Lewisport, KY 42351

Date formed: 21 Nov 2024

Organization Number: 1409972

Principal Office: 715 Joe Powers Road, Hawesville, KY 42348

Date formed: 18 Nov 2024

Organization Number: 1406970

Principal Office: 4250 State Route 657, Lewisport, KY 42351

Date formed: 05 Nov 2024

Organization Number: 1405859

Principal Office: 240 HENDRICKS RD, LEWISPORT, KY 42351

Date formed: 31 Oct 2024

Organization Number: 1405847

Principal Office: 4250 KY-657, Lewisport, KY 42351

Date formed: 31 Oct 2024

Organization Number: 1404978

Principal Office: 870 Virgil Brown RD, PO Box 496, Hawesville, KY 42348

Date formed: 29 Oct 2024

Organization Number: 1404926

Principal Office: 870 Virgil Brown RD, PO Box 496, Hawesville, KY 42348

Date formed: 29 Oct 2024

Organization Number: 1403541

Principal Office: 8631 state route 69, Hawesville , KY 42348

Date formed: 23 Oct 2024

Organization Number: 1403164

Principal Office: 2547 Goering rd, Hawesville, KY 42348

Date formed: 22 Oct 2024

Organization Number: 1403161

Principal Office: 305 Luke Mercer Rd, Reynolds Station, KY 42368

Date formed: 22 Oct 2024

Organization Number: 1400655

Principal Office: 1215 Fred Morris Rd, Reynolds Station, KY 42368

Date formed: 09 Oct 2024

Organization Number: 1399634

Principal Office: 535 Lyonia-Easton Road, Reynolds Station, KY 42368-6028

Date formed: 04 Oct 2024

Organization Number: 1399015

Principal Office: 1395 Crowe Rd, Hawesville, KY 42348

Date formed: 01 Oct 2024

Organization Number: 1397862

Principal Office: 565 Scenic Hilltop Lane, Hawesville, KY 42348

Date formed: 26 Sep 2024

Organization Number: 1395693

Principal Office: 5625 HIGHWAY 657, LEWISPORT, KY 42351

Date formed: 17 Sep 2024

Organization Number: 1392985

Principal Office: 1605 Tick Ridge Rd, Hawesville, KY 42348

Date formed: 05 Sep 2024

Organization Number: 1390706

Principal Office: 1800 State Route 1389, Hawesville, KY 42348

Date formed: 28 Aug 2024

Organization Number: 1390492

Principal Office: 1800 State Route 1389, Hawesville, KY 42348

Date formed: 27 Aug 2024

Organization Number: 1390320

Principal Office: 1800 State Route 1389, Hawesville, KY 42348

Date formed: 26 Aug 2024

Organization Number: 1390036

Principal Office: 1800 State Route 1389, Hawesville, KY 42348

Date formed: 26 Aug 2024

Organization Number: 1388702

Principal Office: 123 Fir St, Hawesville, KY 42348

Date formed: 20 Aug 2024

Organization Number: 1387706

Principal Office: 9230 State Route 69, Hawesville, KY 42348

Date formed: 16 Aug 2024

Organization Number: 1387708

Principal Office: 9310 State Route 69, Hawesville, KY 42348

Date formed: 16 Aug 2024

Organization Number: 1385321

Principal Office: 7065 Little Tar Spring Rd, Hawesville, KY 42348

Date formed: 08 Aug 2024

Organization Number: 1385049

Principal Office: 75 Kentucky 661, Lewisport, KY 42351-7381

Date formed: 07 Aug 2024

Organization Number: 1384089

Principal Office: 10770 Kentucky 657, Lewisport, KY 42351

Date formed: 05 Aug 2024

Organization Number: 1381346

Principal Office: 9230 State Route 69, Hawesville, KY 42348

Date formed: 24 Jul 2024

Organization Number: 1381344

Principal Office: 9230 State Route 69, Hawesville, KY 42348

Date formed: 24 Jul 2024

Organization Number: 1380639

Principal Office: 220 Toler Ave, Lewisport, KY 42351

Date formed: 23 Jul 2024

Organization Number: 1380548

Principal Office: 7550 US Highway 60 W., Lewisport, KY 42351

Date formed: 22 Jul 2024

Organization Number: 1379246

Principal Office: 9310 State Route 69, Hawesville, KY 42348

Date formed: 16 Jul 2024

Organization Number: 1379245

Principal Office: 9310 State Route 69, Hawesville, KY 42348

Date formed: 16 Jul 2024

Organization Number: 1378757

Principal Office: 1045 HAWES BLVD, HAWESVILLE, KY 42348

Date formed: 15 Jul 2024

Organization Number: 1378007

Principal Office: 9230 State Route 69 , Hawesville, KY 42348

Date formed: 11 Jul 2024

Organization Number: 1377630

Principal Office: 10080 Campground Rd, Lewisport, KY 42351

Date formed: 10 Jul 2024