Business directory in Kentucky - Page 145

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1153614 companies

Organization Number: 1399784

Principal Office: 2005 COURT ST, FLATWOODS, KY 41139

Date formed: 04 Oct 2024

Organization Number: 1399786

Principal Office: 116 RONCLAR DR, LANCASTER, KY 40444

Date formed: 04 Oct 2024

Organization Number: 1399787

Principal Office: 211 HERNDON AVE, STANFORD, KY 40484

Date formed: 04 Oct 2024

Organization Number: 1399783

Principal Office: 1009 4TH AVE, DAYTON, KY 41074

Date formed: 04 Oct 2024

Organization Number: 1399774

Principal Office: 6152 Chaney Rd, Spottsville, KY 42458

Date formed: 04 Oct 2024

Organization Number: 1399768

Principal Office: 3084 MAGNOLIA CT, EDGEWOOD, KY 41017

Date formed: 04 Oct 2024

Organization Number: 1399761

Principal Office: 5120 Taylor Mill Rd Ste 300, Taylor Mill, KY 41015

Date formed: 04 Oct 2024

Organization Number: 1399763

Principal Office: 5948 Timber Ridge Dr. Ste 202 Prospect, KY 40059

Date formed: 04 Oct 2024

Organization Number: 1399767

Principal Office: 1758 SULGRAVE RD, LOUISVILLE, KY 40205

Date formed: 04 Oct 2024

Organization Number: 1399759

Principal Office: 2820 South Alma School Road, Chandler, AZ 85286

Date formed: 04 Oct 2024

Organization Number: 1399764

Principal Office: 2225 Mudlick Rd, Hardy, KY 41531

Date formed: 04 Oct 2024

Organization Number: 1399765

Principal Office: 613 N CENTRAL AVE, CAMPBELLSVILLE, KY 42718

Date formed: 04 Oct 2024

Organization Number: 1399754

Principal Office: 2111 Lansill Road, h90L , lexington, KY 40504

Date formed: 04 Oct 2024

Organization Number: 1399758

Principal Office: Po Box 58, Glenview, KY 40025

Date formed: 04 Oct 2024

Organization Number: 1399757

Principal Office: 1671 Twilight Trl Ste 101, Frankfort, KY 40601

Date formed: 04 Oct 2024

Organization Number: 1399751

Principal Office: 700 Starr Hill Rd, Paducah, KY 42003

Date formed: 04 Oct 2024

Organization Number: 1399756

Principal Office: 212 Sparks Ln, Cynthiana, KY 41031

Date formed: 04 Oct 2024

Organization Number: 1399749

Principal Office: 3940 Olympic Boulevard, Suite 400 , Erlanger, KY 41018

Date formed: 04 Oct 2024

Organization Number: 1399748

Principal Office: 5346 New Cut Rd, Louisville, KY 40214

Date formed: 04 Oct 2024

PHB LLC Active

Organization Number: 1399747

Principal Office: 2225 Plum Springs Rd, Bowling Green, KY 42101

Date formed: 04 Oct 2024

Organization Number: 1399742

Principal Office: PO Box 735, PO Box 735, MANITOU, KY, KY 42436

Date formed: 04 Oct 2024

Organization Number: 1399736

Principal Office: 8212 Vaughn Mill rd , Louisville , KY 40228

Date formed: 04 Oct 2024

Organization Number: 1399739

Principal Office: 5019 Preston hwy, Louisville, KY 40219

Date formed: 04 Oct 2024

Organization Number: 1399737

Principal Office: 102 WILD CHERRY WAY, FRANKFORT, KY 40601

Date formed: 04 Oct 2024

Organization Number: 1399738

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

Date formed: 04 Oct 2024

Organization Number: 1399734

Principal Office: 1159 2ND AVE PMB181, NEW YORK, NY 10065

Date formed: 04 Oct 2024

Organization Number: 1399732

Principal Office: 271 W. SHORT ST STE 410 #1421, LEXINGTON, KY 40507

Date formed: 04 Oct 2024

Organization Number: 1399728

Principal Office: 256 East Main Street, Paris, KY 40361

Date formed: 04 Oct 2024

Organization Number: 1399725

Principal Office: 4950 Avenida Creel, Santa Teresa, NM 88008

Date formed: 04 Oct 2024

Organization Number: 1399726

Principal Office: 508 Whitnell Ave, Murray, KY 42071

Date formed: 04 Oct 2024

Organization Number: 1399721

Principal Office: 1911 Bardstown Road, Unit A, Louisville, KY 40205

Date formed: 04 Oct 2024

Organization Number: 1399723

Principal Office: 3531 Brookview Dr, Lexington, KY 40517

Date formed: 04 Oct 2024

Organization Number: 1399719

Principal Office: 601 Cypress Avenue, Unit 405, Hermosa Beach, CA 90254

Date formed: 04 Oct 2024

Organization Number: 1399717

Principal Office: 5502 Woodcross Pl, Okolona, KY 40229

Date formed: 04 Oct 2024

Organization Number: 1399715

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

Date formed: 04 Oct 2024

Organization Number: 1399714

Principal Office: 98 Lewis Brown Drive, Somerset, KY 42503

Date formed: 04 Oct 2024

Organization Number: 1399710

Principal Office: 209 Creekside Court A, Lexington, KY 40504

Date formed: 04 Oct 2024

Organization Number: 1399716

Principal Office: 326 Hidden Valley Drive, Monticello , KY 42633

Date formed: 04 Oct 2024

Organization Number: 1399713

Principal Office: 412 Buffalo Hollow Rd, Berea, KY 40403

Date formed: 04 Oct 2024

Organization Number: 1399707

Principal Office: 141 Bristow Road Apt D16, Bowling Green, KY 42101

Date formed: 04 Oct 2024

Organization Number: 1399711

Principal Office: 49 Jahan Drive, Somerset, KY 42503

Date formed: 04 Oct 2024

Organization Number: 1399709

Principal Office: 308 West 6Th Street, Russellville, KY 42276

Date formed: 04 Oct 2024

Organization Number: 1399701

Principal Office: 7073 N HWY 127, Dunnville, KY 42528

Date formed: 04 Oct 2024

Organization Number: 1399703

Principal Office: 280 Cumberland Trace, Apt 612, Bowling Green, KY 42103

Date formed: 04 Oct 2024

Organization Number: 1399708

Principal Office: 1898 South Green St Lot D, Henderson, KY 42420

Date formed: 04 Oct 2024

Organization Number: 1399702

Principal Office: 2937 Gaslight Dr, Henderson, KY 42420

Date formed: 04 Oct 2024

Organization Number: 1399705

Principal Office: 106 Blenheim Blvd, Radcliff, KY 40160

Date formed: 04 Oct 2024

Organization Number: 1399700

Principal Office: 211 Colony Dr Apt#8, Paducah, KY 42001

Date formed: 04 Oct 2024

Organization Number: 1399699

Principal Office: 2740 BENTWOOD DR, Independence , KY 41051

Date formed: 04 Oct 2024

Organization Number: 1399697

Principal Office: 131 Hanson Cir, Lexington, KY 40511

Date formed: 04 Oct 2024