Kentucky Business directory - Kenton County - Page 188

Independence Covington Morning View Covington, Ft Mitchell, Ft Wright, Park Hills Latonia, Covington, Latonia Lakes, Ryland Heights... Covington, Bromley, Ludlow Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... Erlanger, Covington, Edgewood, Elsmere Kenton
Found 32336 companies

Organization Number: 1034772

Principal Office: 29 HIDEAWAY DR, COVINGTON, KY 41017

Date formed: 28 Sep 2018

Organization Number: 1034754

Principal Office: 1840 SIMON KENTON WAY SUITE 1200, COVINGTON, KY 41011-1628

Date formed: 28 Sep 2018

Organization Number: 1034723

Principal Office: 2963 Rich Rd, Morning View, KY 41063

Date formed: 28 Sep 2018

Organization Number: 1034712

Principal Office: 14 BRENT SPENCE SQUARE, COVINGTON, KY 41011

Date formed: 28 Sep 2018

Organization Number: 1034689

Principal Office: 1514 Diamond Ct, 8, Fort Wright, KY 41011

Date formed: 27 Sep 2018

Organization Number: 1034634

Principal Office: 3092 Bruces Trl, Independence, KY 41051

Date formed: 27 Sep 2018

Organization Number: 1034572

Principal Office: 3092 Bruces Trl, Independence, KY 41051

Date formed: 27 Sep 2018

Organization Number: 1034579

Principal Office: 1085 Galvin St, Elsmere, KY 41018

Date formed: 27 Sep 2018

Organization Number: 1034547

Principal Office: 3892 sherbourne dr, independence, KY 41051

Date formed: 27 Sep 2018

Organization Number: 1034552

Principal Office: 2145 Donaldson Ave, Covington, KY 41014

Date formed: 27 Sep 2018

Organization Number: 1034486

Principal Office: 137 Tando Way, Covington, KY 41017

Date formed: 26 Sep 2018

Organization Number: 1034483

Principal Office: 100 W SIXTH ST, COVINGTON, KY 41011

Date formed: 26 Sep 2018

Organization Number: 1034444

Principal Office: 8635 DECOURSEY PIKE, FAIRVIEW, KY 41015

Date formed: 26 Sep 2018

Organization Number: 1034394

Principal Office: 3378 SPRUCE TREE LN, ERLANGER, KY 41018

Date formed: 26 Sep 2018

Organization Number: 1034379

Principal Office: 3894 Kelli Ln, Erlanger, KY 41018

Date formed: 25 Sep 2018

Organization Number: 1034360

Principal Office: 813 Squire Lake Dr, Villa Hills, KY 41017

Date formed: 25 Sep 2018

Organization Number: 1034352

Principal Office: 617 Valley View Dr, Taylor Mill, KY 41015

Date formed: 25 Sep 2018

Organization Number: 1034330

Principal Office: 2145 DONALDSON AVE., COVINGTON, KY 41014

Date formed: 25 Sep 2018

Organization Number: 1034326

Principal Office: 2510 BLUE BIRD DRIVE, VILLA HILLS, KY 41017

Date formed: 25 Sep 2018

Organization Number: 1034308

Principal Office: 50 E. RIVERCENTER BLVD, SUITE 431, COVINGTON, KY 41011

Date formed: 25 Sep 2018

Organization Number: 1034263

Principal Office: Po Box 122431, Covington, KY 41012

Date formed: 25 Sep 2018

Organization Number: 1034221

Principal Office: 514 Enterprise Dr. , Erlanger, KY 41017

Date formed: 25 Sep 2018

Organization Number: 1034217

Principal Office: 2554 Buttermilk Pike, Villa Hills, KY 41017

Date formed: 25 Sep 2018

Organization Number: 1034158

Principal Office: 4750 OLYMPIC BLVD., ERLANGER, KY 41018

Date formed: 24 Sep 2018

Organization Number: 1034101

Principal Office: 3905 Lloyd Ave, Erlanger, KY 41018

Date formed: 23 Sep 2018

Organization Number: 1034005

Principal Office: 3046 SADDLEBRED CT, INDEPENDENCE, KY 41051

Date formed: 21 Sep 2018

Organization Number: 1033697

Principal Office: 1602 Greenup St Unit 1, Covington, KY 41011

Date formed: 19 Sep 2018

Organization Number: 1033545

Principal Office: 411 MADISON AVENUE, COVINGTON, KY 41011

Date formed: 18 Sep 2018

Organization Number: 1033527

Principal Office: 2717 PINEVIEW DRIVE, VILLA HILLS, KY 41017

Date formed: 18 Sep 2018

Organization Number: 1033517

Principal Office: 3932 LINCOLN AVENUE, COVINGTON, KY 41015

Date formed: 18 Sep 2018

Organization Number: 1033511

Principal Office: 1895 AIRPORT EXCHANGE BLVD., SUITE 200, ERLANGER, KY 41018

Date formed: 18 Sep 2018

Organization Number: 1160947

Principal Office: 635 Madison Ave., Covington, KY 41011

Date formed: 17 Sep 2018

Organization Number: 1033432

Principal Office: 13 Anthony Ln, Fort Mitchell, KY 41017

Date formed: 17 Sep 2018

Organization Number: 1033408

Principal Office: 333 Pike St, Covington, KY 41011

Date formed: 17 Sep 2018

Organization Number: 1032668

Principal Office: 1671 Park Rd Ste 12, Covington, KY 41011

Date formed: 17 Sep 2018

Organization Number: 1033461

Principal Office: 810 Wrightsummit Pkwy Ste 300, Ft Wright, KY 41011

Date formed: 14 Sep 2018

Organization Number: 1033278

Principal Office: 559 STEVENSON RD., ERLANGER, KY 41018

Date formed: 14 Sep 2018

Organization Number: 1033253

Principal Office: 673 Mimosa Ct, Erlanger, KY 41018

Date formed: 14 Sep 2018

Organization Number: 1033214

Principal Office: 801 Greer St, Office, Covington, KY 41011

Date formed: 13 Sep 2018

Organization Number: 1033236

Principal Office: 4263 Catalpa Dr, Independence, KY 41051

Date formed: 13 Sep 2018

Organization Number: 1033224

Principal Office: 3161 Rich Road, Morning View, KY 41063

Date formed: 13 Sep 2018

Organization Number: 1033190

Principal Office: 4750 OLYMPIC BLVD. , ERLANGER, KY 41018

Date formed: 13 Sep 2018

Organization Number: 1033159

Principal Office: 176 BARNWOOD DRIVE, SUITE C, EDGEWOOD, KY 41017

Date formed: 13 Sep 2018

Organization Number: 1033119

Principal Office: 665 Brandtly Ridge Dr, Covington, KY 41015

Date formed: 13 Sep 2018

Organization Number: 1033096

Principal Office: 771 Kingston Dr, Edgewood, KY 41017

Date formed: 13 Sep 2018

Organization Number: 1033033

Principal Office: 3309 Decoursey Ave, Covington, KY 41015

Date formed: 12 Sep 2018

Organization Number: 1033038

Principal Office: 952 Rosewood Drive, Villa Hills, KY 41017

Date formed: 12 Sep 2018

Organization Number: 1033015

Principal Office: 36a spring st, Elsmere, KY 41018

Date formed: 12 Sep 2018

Organization Number: 1032961

Principal Office: 525 ALEXANDRIA PIKE, SUITE 220, SOUTHGATE, KY 41017

Date formed: 12 Sep 2018

Organization Number: 1032920

Principal Office: 628 Pointe Benton Ln, Covington, KY 41014

Date formed: 11 Sep 2018