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 1177931 companies

Organization Number: 1445730

Principal Office: 622 W McElroy St, Morganfield, KY 42437

Date formed: 10 Apr 2025

Organization Number: 1445736

Principal Office: 6601 Audry Way #201, LOUISVILLE, KY 40219

Date formed: 10 Apr 2025

Organization Number: 1445739

Principal Office: 158 Lake Park Dr, Alexandria, KY 41001

Date formed: 10 Apr 2025

Organization Number: 1445733

Principal Office: 169 Peachtree Ln , Bowling Green , KY 42103

Date formed: 10 Apr 2025

Organization Number: 1445728

Principal Office: 1350 Wheeler Road, Bardstown, KY 40004

Date formed: 10 Apr 2025

Organization Number: 1445732

Principal Office: 3026 Canyon Overlook, Burlington, KY 41005

Date formed: 10 Apr 2025

Organization Number: 1445726

Principal Office: 76 creekside dr, Florence, KY 41042

Date formed: 10 Apr 2025

Organization Number: 1445725

Principal Office: 1022 Cristland Rd, Louisville, KY 40214

Date formed: 10 Apr 2025

Organization Number: 1445723

Principal Office: 144 raven drive, Berea, KY 40403

Date formed: 10 Apr 2025

Organization Number: 1445718

Principal Office: 3507 hillview dr, Louisville, KY 40229

Date formed: 10 Apr 2025

Organization Number: 1445724

Principal Office: 205 East 4th Street, Grayson, KY 41143

Date formed: 10 Apr 2025

Organization Number: 1445722

Principal Office: 104 Oakmont Ln, Frankfort, KY 40601

Date formed: 10 Apr 2025

CEPGOD ENTERTAINMENT LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445721

Principal Office: 400 eagle pointe dr, louisville, KY 40214

Date formed: 10 Apr 2025

Organization Number: 1445720

Principal Office: 1620 39th st, ashland, KY 41101

Date formed: 10 Apr 2025

Organization Number: 1445719

Principal Office: 5040 Contest Road, Paducah, KY 42001

Date formed: 10 Apr 2025

Organization Number: 1445583

Principal Office: 4865 Brenda Drive, louisville, KY 40219

Date formed: 10 Apr 2025

Organization Number: 1446153

Principal Office: 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY 10019

Date formed: 09 Apr 2025

B YOU LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445713

Principal Office: 409 Saint Anthony Dr, Lexington, KY 40505

Date formed: 09 Apr 2025

Organization Number: 1445706

Principal Office: 138 Crews Drive, Louisville, KY 40218

Date formed: 09 Apr 2025

Organization Number: 1445710

Principal Office: 3401 Man O War Loop N., Owensboro , KY 42303

Date formed: 09 Apr 2025

Organization Number: 1445712

Principal Office: 21791 New Market Rd, Marysville, IN 47141-9752

Date formed: 09 Apr 2025

Organization Number: 1445705

Principal Office: 2407 Thornton Ave, Owensboro, KY 42301

Date formed: 09 Apr 2025

Organization Number: 1445711

Principal Office: 108 Bracken CT, Frankfort, KY 40601

Date formed: 09 Apr 2025

Organization Number: 1445697

Principal Office: 1002 La Fontenay Ct, Ste A, Louisville, KY 40223

Date formed: 09 Apr 2025

Organization Number: 1445702

Principal Office: 5102 S 1st St, Apt4, Louisville, KY 40214

Date formed: 09 Apr 2025

Organization Number: 1445694

Principal Office: 513 East Locust St., Mount Sterling, KY 40353

Date formed: 09 Apr 2025

Organization Number: 1445696

Principal Office: 236 Lexington St, Versailles, KY 40383

Date formed: 09 Apr 2025

DEFENSE TECHNOLOGIES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445693

Principal Office: 989 Vine St, Louisville, KY 40204

Date formed: 09 Apr 2025

Organization Number: 1445695

Principal Office: 4209 HIGH STONE WAY UNIT 229, LOUISVILLE, KY 40299

Date formed: 09 Apr 2025

SGPC LLC Active

Organization Number: 1445692

Principal Office: 3901 TAYLOR BLVD, LOUISVILLE, KY 40215

Date formed: 09 Apr 2025

RMBG LLC Active

Organization Number: 1445690

Principal Office: 107 Abbott Way, Georgetown, KY 40324

Date formed: 09 Apr 2025

Organization Number: 1445691

Principal Office: 112 Allen Douglas Dr., Richmond, KY 40475

Date formed: 09 Apr 2025

Organization Number: 1445688

Principal Office: 15402 Champion Lakes Place, 15402 Champion Lakes Place, Louisville, KY 40245

Date formed: 09 Apr 2025

Organization Number: 1445689

Principal Office: 551 Estrella Dr, Lexington, KY 40511

Date formed: 09 Apr 2025

Organization Number: 1445687

Principal Office: 1958 Pavilion Way, Lexington, KY 40509

Date formed: 09 Apr 2025

Organization Number: 1445683

Principal Office: 1009 W 9th St, Russellville , KY 42276

Date formed: 09 Apr 2025

Organization Number: 1445686

Principal Office: 847 Bypass Rd, Winchester, KY 40391

Date formed: 09 Apr 2025

Organization Number: 1445685

Principal Office: 1958 Pavilion Way, Lexington, KY 40509

Date formed: 09 Apr 2025

Organization Number: 1445682

Principal Office: PO,BOX 20724, LOUISVILLE, KY 40250

Date formed: 09 Apr 2025

CORNEY TWISTS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445679

Principal Office: 1881 HIGHWAY 550 W, HINDMAN, KY 41822

Date formed: 09 Apr 2025

Organization Number: 1445675

Principal Office: 782 Theodore Burnett Ct, Apt 5, Louisville, KY 40217

Date formed: 09 Apr 2025

Organization Number: 1445672

Principal Office: 101 S 5th St, Louisville, KY 40202

Date formed: 09 Apr 2025

Organization Number: 1445670

Principal Office: PO Box 141, Sturgis , KY 42459

Date formed: 09 Apr 2025

Organization Number: 1445659

Principal Office: 3526 mayo dr, louisville, KY 40218

Date formed: 09 Apr 2025

Organization Number: 1445663

Principal Office: 647 Hornbean Dr, Independence, KY 41051

Date formed: 09 Apr 2025

Organization Number: 1445665

Principal Office: 271 W. SHORT ST STE 410 #1821, LEXINGTON, KY 40507

Date formed: 09 Apr 2025

Organization Number: 1445661

Principal Office: 1737 BELLVIEW RD, SHELBYVILLE, KY 40065

Date formed: 09 Apr 2025

Organization Number: 1445656

Principal Office: 1989 Blackhorse Ln, Lexington, KY 40503

Date formed: 09 Apr 2025

Organization Number: 1445657

Principal Office: 7137 New Vista Dr, ASHLAND, KY 41102

Date formed: 09 Apr 2025

MS. F.I.R.E. GLOBAL LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445654

Principal Office: 527 Highland Blvd , Apt F, Paducah , KY 42003

Date formed: 09 Apr 2025