Business directory in Kentucky - Page 150

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: 1399377

Principal Office: 3553 Hunters Green Lexington, KY 40509

Date formed: 03 Oct 2024

Organization Number: 1399379

Principal Office: 977 COSBY DR, HENDERSON, KY 42420

Date formed: 03 Oct 2024

Organization Number: 1399378

Principal Office: 3901 Dutchmans Ln, Ste 201, Louisville, KY 40207

Date formed: 03 Oct 2024

Organization Number: 1399370

Principal Office: 229 Ward Hall Manor, Georgetown, KY 40324

Date formed: 03 Oct 2024

Organization Number: 1399371

Principal Office: 4812 Fegenbush Ln, Louisville, KY 40228

Date formed: 03 Oct 2024

Organization Number: 1399375

Principal Office: 1965 Bluestone Road, Morehead, KY 40351

Date formed: 03 Oct 2024

Organization Number: 1399368

Principal Office: 138 FARSIDE DR DANVILLE, KY 40422

Date formed: 03 Oct 2024

Organization Number: 1399367

Principal Office: 317 S MART STREET, Morganfield, KY 42437

Date formed: 03 Oct 2024

Organization Number: 1399364

Principal Office: 1853 Tucker Lane, Suite A, Somerset, KY 42503

Date formed: 03 Oct 2024

Organization Number: 1399358

Principal Office: 10101 Linn Station Rd Ste 400, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399363

Principal Office: 5424 Bell Forge Ln E Unit 30, Antioch, TN 37011

Date formed: 03 Oct 2024

Organization Number: 1399357

Principal Office: 6208 Lozier Heights Court, Fort Worth, TX 76132

Date formed: 03 Oct 2024

Organization Number: 1399354

Principal Office: 1356 Jenkins Rd, Whitesburg, KY 41858

Date formed: 03 Oct 2024

Organization Number: 1399362

Principal Office: 9803 Vieux Carre Dr Apt 2, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399360

Principal Office: 1782 Wathen Ln, Louisville, KY 40216

Date formed: 03 Oct 2024

Organization Number: 1399356

Principal Office: 415 Dons Drive, London, KY 40741

Date formed: 03 Oct 2024

Organization Number: 1399355

Principal Office: 140 Hazel Lawn Drive, Shelbyville, KY 40065-8835

Date formed: 03 Oct 2024

Organization Number: 1399350

Principal Office: 2170 Fort Harrods Dr Apt 7, Lexington, KY 40513

Date formed: 03 Oct 2024

Organization Number: 1399293

Principal Office: 3600 Goldsmith Ln, Louisville, KY 40220

Date formed: 03 Oct 2024

Organization Number: 1399287

Principal Office: 130 Gilbert Court, Vine Grove, KY 40175

Date formed: 03 Oct 2024

Organization Number: 1398732

Principal Office: 582 Reynolds Rd, Glasgow, KY 42141

Date formed: 03 Oct 2024

Organization Number: 1398733

Principal Office: 582 Reynolds Rd, Glasgow, KY 42141

Date formed: 03 Oct 2024

Organization Number: 1407206

Principal Office: 5820 WESTOWN PKWY, WEST DES MOINES, IA 50266

Date formed: 02 Oct 2024

Organization Number: 1399193

Principal Office: <font face="Book Antiqua">104 Surfview drive, # 2107, Palm Coast, FL 32137</font>

Date formed: 02 Oct 2024

Organization Number: 1399059

Principal Office: <font face="Book Antiqua">200 Valley View Drive , Scottsville , KY 42164</font>

Date formed: 02 Oct 2024

Organization Number: 1399057

Principal Office: <font face="Book Antiqua">5126 Old Taylor Mill Rd, 295, Taylor Mill, KY 41015</font>

Date formed: 02 Oct 2024

Organization Number: 1399056

Principal Office: <font face="Book Antiqua">1829 Rocky Hill Road, Glasgow, KY 42141</font>

Date formed: 02 Oct 2024

Organization Number: 1399055

Principal Office: <font face="Book Antiqua">2062 Long Run Rd, Louisville, KY 40245</font>

Date formed: 02 Oct 2024

Organization Number: 1399631

Principal Office: 300 CRESCENT COURT, SUITE 700, DALLAS, TX 75201

Date formed: 02 Oct 2024

Organization Number: 1399345

Principal Office: 7951 Preservation Dr, Alexandria, KY 41001

Date formed: 02 Oct 2024

Organization Number: 1399342

Principal Office: 1795 Alysheba Way Ste 7202 #333345, Lexington, KY 40509

Date formed: 02 Oct 2024

Organization Number: 1399348

Principal Office: 64 Westwind Blvd , Madisonville, KY 42431

Date formed: 02 Oct 2024

Organization Number: 1399349

Principal Office: 92 foxcliff road, OWINGSVILLE, KY 40360

Date formed: 02 Oct 2024

Organization Number: 1399343

Principal Office: Po Box 1114, Grayson, KY 41143

Date formed: 02 Oct 2024

Organization Number: 1399344

Principal Office: 1606 Shadycove lane, Florence, KY 41042

Date formed: 02 Oct 2024

Organization Number: 1399341

Principal Office: 10 West 4th Street, Suite 302, Newport, KY 41071

Date formed: 02 Oct 2024

Organization Number: 1399339

Principal Office: 1436 Avoca Ridge Dr apt 101, Louisville, KY 40223

Date formed: 02 Oct 2024

Organization Number: 1399340

Principal Office: 321 Bell Place Dr, Nicholasville, KY 40356

Date formed: 02 Oct 2024

Organization Number: 1399337

Principal Office: 5415 Ye Old Post Rd Apt 3, Louisville, KY 40219

Date formed: 02 Oct 2024

Organization Number: 1399335

Principal Office: 6003 Six Mile Ln, Louisville, KY 40218

Date formed: 02 Oct 2024

Organization Number: 1399336

Principal Office: 49 Tulley Road, Leitchfield, KY 42754

Date formed: 02 Oct 2024

Organization Number: 1399333

Principal Office: 384 Sterling Lane, Erlanger, KY 41018

Date formed: 02 Oct 2024

Organization Number: 1399332

Principal Office: 509 Deepwood Dr, Hopkinsville, KY 42240

Date formed: 02 Oct 2024

Organization Number: 1399330

Principal Office: 818 Highland Ave, Covington, KY 41011

Date formed: 02 Oct 2024

Organization Number: 1399327

Principal Office: 11937 Wooden Trace Dr, Louisville, KY 40229

Date formed: 02 Oct 2024

Organization Number: 1399328

Principal Office: 6015 STATE ROUTE 1389, OWENSBORO, KY 42303

Date formed: 02 Oct 2024

Organization Number: 1399315

Principal Office: 2426 GEORGIA LN , OWENSBORO, KY 42303

Date formed: 02 Oct 2024

Organization Number: 1399326

Principal Office: 89 Griffin Dr, Nicholasville, KY 40356

Date formed: 02 Oct 2024

Organization Number: 1399325

Principal Office: 453 W Main St, Auburn, KY 42206

Date formed: 02 Oct 2024

Organization Number: 1399324

Principal Office: 1002 N MERIDIAN, STE 100-181, PUYALLUP, WA 98371

Date formed: 02 Oct 2024