Kentucky Business directory - Page 13

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: 1445486

Principal Office: 1818 Balfour Dr, Lexington, KY 40511

Date formed: 09 Apr 2025

Organization Number: 1445484

Principal Office: 2154 Highway 421 S, BEDFORD, KY 40006

Date formed: 09 Apr 2025

Organization Number: 1445482

Principal Office: 419 Licking Pike, Wilder, KY 41071

Date formed: 09 Apr 2025

Organization Number: 1445476

Principal Office: 406 Central Ave, Pewee Valley, KY 40056

Date formed: 09 Apr 2025

Organization Number: 1445478

Principal Office: 7405-A New LaGrange Road, Louisville, KY 40222

Date formed: 09 Apr 2025

Organization Number: 1445475

Principal Office: 631 Denali St, Bowling Green, KY 42101

Date formed: 09 Apr 2025

Organization Number: 1445472

Principal Office: 2207 DEERFIELD RUN, Murray, KY 42071

Date formed: 09 Apr 2025

Organization Number: 1445470

Principal Office: 8201 Torrey Pines Ct, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445471

Principal Office: 4553 LAKE FOREST DR, OWENSBORO, KY 42303

Date formed: 09 Apr 2025

Organization Number: 1445469

Principal Office: 54 Majestic Way, Cecilia, KY 42724

Date formed: 09 Apr 2025

Organization Number: 1445465

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

Date formed: 09 Apr 2025

Organization Number: 1445463

Principal Office: 80 E MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 09 Apr 2025

Organization Number: 1445464

Principal Office: 187 Pavilion Pkwy #172, Newport, KY 41071

Date formed: 09 Apr 2025

Organization Number: 1445462

Principal Office: 1517 Pear Tree Circle, Brentwood, TN 37027

Date formed: 09 Apr 2025

Organization Number: 1445456

Principal Office: 119 Howard Street, Nicholasville, KY 40356

Date formed: 09 Apr 2025

Organization Number: 1445461

Principal Office: 920 Monmouth St, Newport, KY 41071

Date formed: 09 Apr 2025

Organization Number: 1445454

Principal Office: 1214 Litchfield Lane, Lexington, KY 40513

Date formed: 09 Apr 2025

Organization Number: 1445452

Principal Office: 4621 W Market Street, Louisville, KY 40212

Date formed: 09 Apr 2025

Organization Number: 1445451

Principal Office: 117 Woodland Dr, Kevil, KY 42053

Date formed: 09 Apr 2025

Organization Number: 1445448

Principal Office: 1218 Afterglow Court, Louisville, KY 40214

Date formed: 09 Apr 2025

Organization Number: 1445447

Principal Office: 73 Fisher Ford Rd, Lancaster, KY 40444

Date formed: 09 Apr 2025

Organization Number: 1445450

Principal Office: 147 Palm Dr., Harrodsburg , KY 40330

Date formed: 09 Apr 2025

Organization Number: 1445446

Principal Office: 73 Fisher Ford Rd, Lancaster , KY 40444

Date formed: 09 Apr 2025

Organization Number: 1445443

Principal Office: 8003 Greenway Dr, Louisville, KY 40222

Date formed: 09 Apr 2025

Organization Number: 1445444

Principal Office: 73 Fisher Ford Rd, Lancaster, KY 40444

Date formed: 09 Apr 2025

Organization Number: 1445441

Principal Office: 1611 Pershing avenue, Louisville, KY 40242

Date formed: 09 Apr 2025

Organization Number: 1445440

Principal Office: 6844 BARDSTOWN RD NUM 638, LOUISVILLE, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445439

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445436

Principal Office: 3204 Post Oak Ct, Lexington, KY 40517

Date formed: 09 Apr 2025

Organization Number: 1445435

Principal Office: 250 N Main St, Winchester, KY 40391

Date formed: 09 Apr 2025

Organization Number: 1445437

Principal Office: 201 Holly Ave, Winchester, KY 40391

Date formed: 09 Apr 2025

MELTEDTRENDS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445430

Principal Office: 7131 TRAIN STATION WAY, LOUSIVILLE, KY 40272

Date formed: 09 Apr 2025

Organization Number: 1445431

Principal Office: 434 South Hite Ave, LOUISVILLE, KY 40206

Date formed: 09 Apr 2025

TKC EXCHANGE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445384

Principal Office: 96 Wesley Ct, Radcliff, KY 40160

Date formed: 09 Apr 2025

SEBASTIAN & SPENCER BROS LLC Delayed Effective Date

Organization Number: 1445210

Principal Office: 2712 Sharon Way, Louisville, KY 40220

Date formed: 09 Apr 2025

Organization Number: 1445407

Principal Office: 106 Pavilion Pkwy, Newport, KY 41071

Date formed: 08 Apr 2025

Organization Number: 1445428

Principal Office: 1047 Cristland Rd, Louisville, KY 40214

Date formed: 08 Apr 2025

Organization Number: 1445429

Principal Office: 110 N Madison St , Owenton, KY 40359

Date formed: 08 Apr 2025

Organization Number: 1445424

Principal Office: 313 N 36th Street, Louisville, KY 40212

Date formed: 08 Apr 2025

Organization Number: 1445405

Principal Office: 10427 Vista Hills Blvd, Louisville, KY 40291

Date formed: 08 Apr 2025

Organization Number: 1445427

Principal Office: PO Box 50506, Bowling Green, KY 42101

Date formed: 08 Apr 2025

Organization Number: 1445425

Principal Office: 8517 Glenridge Ct , Apt C , Lyndon , KY 40242

Date formed: 08 Apr 2025

HHH FARMS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445419

Principal Office: 5960 paint lick road, paint lick, KY 40461

Date formed: 08 Apr 2025

Organization Number: 1445417

Principal Office: 1812 Brownsboro Rd, Louisville, KY 40206

Date formed: 08 Apr 2025

Organization Number: 1445414

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

Date formed: 08 Apr 2025

Organization Number: 1445412

Principal Office: 4332 PRUITTCT, LOUISVILLE, KY 40218

Date formed: 08 Apr 2025

Organization Number: 1445418

Principal Office: 4012 Weber Way, 4012 Weber Way, Lexington, KY 40514

Date formed: 08 Apr 2025

Organization Number: 1445402

Principal Office: 3929 Staebler Avenue, Louisville, KY 40207

Date formed: 08 Apr 2025

Organization Number: 1445403

Principal Office: 55 Raleigh Rd, Science Hill, KY 42553

Date formed: 08 Apr 2025

Organization Number: 1445397

Principal Office: 5605 KY HWY 16, Warsaw, KY 41095

Date formed: 08 Apr 2025