Kentucky Business directory - Page 10

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 1179600 companies
BPW LLC Active

Organization Number: 1448310

Principal Office: 1661 Bruce Street, Henderson, KY 42420

Date formed: 18 Apr 2025

Organization Number: 1448307

Principal Office: 785 Wellington Way, Lexington, KY 40503

Date formed: 18 Apr 2025

Organization Number: 1448305

Principal Office: 13710 N Madisonville Rd, 13710 N Madisonville Rd, CROFTON, KY 42217

Date formed: 18 Apr 2025

Organization Number: 1448303

Principal Office: 3909 Jenica Way, Louisville, KY 40241

Date formed: 18 Apr 2025

Organization Number: 1448304

Principal Office: 11495 Wynfair Ct, Walton, KY 41094

Date formed: 18 Apr 2025

Organization Number: 1448302

Principal Office: 2031 S Ky 32, SANDY HOOK, KY 41171

Date formed: 18 Apr 2025

Organization Number: 1448299

Principal Office: 137 St Matthews Ave Suite 1, Louisville, KY 40207

Date formed: 18 Apr 2025

THE GOOD GRIEF CO LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448298

Principal Office: 16401 Rockcrest View Lane, Louisville, KY 40245

Date formed: 18 Apr 2025

Organization Number: 1448297

Principal Office: 9373 State Route 54, Whitesville, KY 42378

Date formed: 18 Apr 2025

Organization Number: 1448295

Principal Office: 1869 MILL CREEK ROAD, TURNERS STATION, KY 40075

Date formed: 18 Apr 2025

Organization Number: 1448293

Principal Office: 1725 Dixie Highway, Louisville, KY 40210

Date formed: 18 Apr 2025

Organization Number: 1448296

Principal Office: 342 N Highway 27, Somerset, KY 42503

Date formed: 18 Apr 2025

Organization Number: 1448292

Principal Office: 342 N Highway 27, Somerset, KY 42503

Date formed: 18 Apr 2025

Organization Number: 1448287

Principal Office: 300 Caton Ave, Fairdale, KY 40118

Date formed: 18 Apr 2025

Organization Number: 1448289

Principal Office: 615 Perry Ave, Elizabethtown, KY 42701

Date formed: 18 Apr 2025

Organization Number: 1448286

Principal Office: 520 Morgantown Road, Bowling Green, KY 42101

Date formed: 18 Apr 2025

Organization Number: 1448284

Principal Office: 4938 Worth Way, Bowling Green, KY 42101

Date formed: 18 Apr 2025

Organization Number: 1448268

Principal Office: 996 E NEW CIRCLE RD UNIT 361, LEXINGTON, KY 40505

Date formed: 18 Apr 2025

Organization Number: 1448281

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

Date formed: 18 Apr 2025

Organization Number: 1448279

Principal Office: 110 Wilson Ct, Nicholasville, KY 40356

Date formed: 18 Apr 2025

EXCELLENCE INNOVATIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448276

Principal Office: 827 Sparrow Lane, Harrodsburg, KY 40330

Date formed: 18 Apr 2025

Organization Number: 1448278

Principal Office: 8003 Greenway Dr, Louisville, KY 40222

Date formed: 18 Apr 2025

WL, LLC Active

Organization Number: 1448273

Principal Office: 5988 State Route 408, Bardwell, KY 42023

Date formed: 18 Apr 2025

Organization Number: 1448275

Principal Office: 6844 Bardstown Rd NUM 749, Louisville, KY 40291

Date formed: 18 Apr 2025

Organization Number: 1448270

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

Date formed: 18 Apr 2025

Organization Number: 1448267

Principal Office: 1001 Legacy Way, Lawrenceburg, KY 40342

Date formed: 18 Apr 2025

Organization Number: 1448266

Principal Office: 11401 Cassidy Ln, Louisville, KY 40229

Date formed: 18 Apr 2025

Organization Number: 1448265

Principal Office: 699 Hubbard Lane, Mount Washington , KY 40047

Date formed: 18 Apr 2025

Organization Number: 1448263

Principal Office: 7743 Ashton Park Cir , Louisville, KY 40228

Date formed: 18 Apr 2025

MBK & SONS, LLC Not verified

Organization Number: 1448264

Principal Office: 7380 FALLS OF ROUGH RD, CANEYVILLE, KY 42721

Date formed: 18 Apr 2025

Organization Number: 1448262

Principal Office: 1196 Constitution Dr, Independence, KY 41051

Date formed: 18 Apr 2025

Organization Number: 1448259

Principal Office: 3225 McLeod Dr., Suite 100, Las Vegas, NV 89121

Date formed: 18 Apr 2025

Organization Number: 1448255

Principal Office: 18719 Weatherford Circle, Louisville, KY 40245

Date formed: 18 Apr 2025

Organization Number: 1448254

Principal Office: 4981 AERO PKWY APT 206, FLORENCE, KY 41042

Date formed: 18 Apr 2025

Organization Number: 1448252

Principal Office: 416 South 38th Street, Louisville, KY 40212-2402

Date formed: 18 Apr 2025

Organization Number: 1448251

Principal Office: 800 Hughes Lane, Lexington, KY 40511

Date formed: 18 Apr 2025

Organization Number: 1448253

Principal Office: 203 Production Court, Elizabethtown, KY 42701

Date formed: 18 Apr 2025

Organization Number: 1448250

Principal Office: 157 OAK HILL RD, MARION, KY 42064

Date formed: 18 Apr 2025

Organization Number: 1448248

Principal Office: 2551 Doylesville Road, Richmond, KY 40475

Date formed: 18 Apr 2025

Organization Number: 1448247

Principal Office: 329 W. 7th Street, Unit 2, Covington, KY 41011

Date formed: 18 Apr 2025

Organization Number: 1448245

Principal Office: 248 Goering Road, Hawesville, KY 42348

Date formed: 18 Apr 2025

Organization Number: 1448246

Principal Office: 4200 Bridgewater Way Apt 101, Lexington , KY 40509

Date formed: 18 Apr 2025

Organization Number: 1448244

Principal Office: 3909 Valley Hill Road, Springfield, KY 40069

Date formed: 18 Apr 2025

Organization Number: 1448242

Principal Office: 1712 PIONEER AVE., SUITE 7000, CHEYENNE, WY 82001

Date formed: 18 Apr 2025

Organization Number: 1448243

Principal Office: 251 DOGWOOD CIR, TAYLORSVILLE, KY 40071

Date formed: 18 Apr 2025

Organization Number: 1448238

Principal Office: 1816 Tyler Parkway, Louisville, KY 40204

Date formed: 18 Apr 2025

Organization Number: 1448234

Principal Office: 1712 PIONEER AVE., SUITE 7000, CHEYENNE, WY 82001

Date formed: 18 Apr 2025

Organization Number: 1448237

Principal Office: 645 Anniston Dr, Lexington, KY 40505

Date formed: 18 Apr 2025

Organization Number: 1448236

Principal Office: 1485 DAY LILY DR, LEXINGTON, KY 40511

Date formed: 18 Apr 2025

Organization Number: 1448235

Principal Office: 168 Aspen Green Ct, Mount Washington, KY 40047

Date formed: 18 Apr 2025