Business directory in Kentucky - Page 152

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: 1399235

Principal Office: 614 Main St, Centertown, KY 42328

Date formed: 02 Oct 2024

Organization Number: 1399225

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399232

Principal Office: 1054 Quarter Mile Way, Frankfort, KY 40601

Date formed: 02 Oct 2024

Organization Number: 1399231

Principal Office: 2874 Presidential Drive, Hebron, KY 41048

Date formed: 02 Oct 2024

Organization Number: 1399229

Principal Office: 8315 Goldenrod Dr, Catlettsburg, KY 41129

Date formed: 02 Oct 2024

Organization Number: 1399228

Principal Office: 506 Auburn Oaks Dr, Louisville, KY 40214

Date formed: 02 Oct 2024

Organization Number: 1399224

Principal Office: 5127 Emery Ave, Louisville, KY 40214

Date formed: 02 Oct 2024

Organization Number: 1399230

Principal Office: 9711 State Route 672, Princeton, KY 42445

Date formed: 02 Oct 2024

Organization Number: 1399227

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399222

Principal Office: 879 E Indian Stone Rd Shepherdsville, KY 40165

Date formed: 02 Oct 2024

Organization Number: 1399223

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399219

Principal Office: 12545 MADISON PIKE, INDEPENDENCE, KY 41051

Date formed: 02 Oct 2024

Organization Number: 1399215

Principal Office: 1863 JOHNSON FORK ROAD, CAMPTON, KY 41301

Date formed: 02 Oct 2024

Organization Number: 1399218

Principal Office: 7301 Deutsch Rd, Louisville, KY 40229

Date formed: 02 Oct 2024

Organization Number: 1399213

Principal Office: 5294 N Long Grove Rd, Cecilia, KY 42724

Date formed: 02 Oct 2024

Organization Number: 1399212

Principal Office: Po Box 981, Union, KY 41091

Date formed: 02 Oct 2024

Organization Number: 1399214

Principal Office: 920 Lake Forest Pkwy, Louisville, KY 40245

Date formed: 02 Oct 2024

Organization Number: 1399209

Principal Office: 2120 WOODFORD PL LOUISVILLE, KY 40205

Date formed: 02 Oct 2024

Organization Number: 1399211

Principal Office: 707 MAIN STREET, MURRAY, KY 42071

Date formed: 02 Oct 2024

BDSB Inc Inactive

Organization Number: 1399210

Principal Office: 5013 Tealwood Dr, Shelbyville, KY 40065

Date formed: 02 Oct 2024

Organization Number: 1399205

Principal Office: 3916 N Potsdam Ave PMB 2595, Sioux Falls, SD 57104-7048

Date formed: 02 Oct 2024

Organization Number: 1399208

Principal Office: 8697 STUART FARM AVENUE, APT P-3, BOWLING GREEN, KY 42104

Date formed: 02 Oct 2024

Organization Number: 1399204

Principal Office: 847 NEW DIXVILLE RD, Harrodsburg, KY 40330

Date formed: 02 Oct 2024

Organization Number: 1399203

Principal Office: 4511 Samara Dr, Louisville, KY 40219

Date formed: 02 Oct 2024

Organization Number: 1399202

Principal Office: 22 Walls Rd, Russell Springs, KY 42642

Date formed: 02 Oct 2024

Organization Number: 1399200

Principal Office: 5238 DIXIE HWY, LOUISVILLE, KY 40216

Date formed: 02 Oct 2024

Organization Number: 1399201

Principal Office: 2900 Dixiana Ct Apt 48, Owensboro, KY 42303

Date formed: 02 Oct 2024

Organization Number: 1399196

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

Date formed: 02 Oct 2024

Organization Number: 1399192

Principal Office: 642 Baxter Ave Apt 428, Louisville, KY 40204

Date formed: 02 Oct 2024

Organization Number: 1399194

Principal Office: 680 Gay Pl, Lexington, KY 40505

Date formed: 02 Oct 2024

Organization Number: 1399191

Principal Office: 6711 Curtis Way, Florence, KY 41042-1310

Date formed: 02 Oct 2024

Organization Number: 1399190

Principal Office: 518 S 12th St, Murray, KY 42071

Date formed: 02 Oct 2024

Organization Number: 1399187

Principal Office: 608 FREDERICA STREET, SUITE 200, OWENSBORO, KY 42301

Date formed: 02 Oct 2024

TTT LLC Active

Organization Number: 1399189

Principal Office: 8775 Nashville Rd, Bowling Green, KY 42101

Date formed: 02 Oct 2024

Organization Number: 1399185

Principal Office: 4851 Versailles Road, Lexington, KY 40510

Date formed: 02 Oct 2024

Organization Number: 1399188

Principal Office: 100 CENTRAL AVENUE, BENHAM, KY 40807

Date formed: 02 Oct 2024

Organization Number: 1399179

Principal Office: 4511 Samara Dr, Louisville, KY 40219

Date formed: 02 Oct 2024

Organization Number: 1399178

Principal Office: 810 Carwile Dr, Leitchfield, KY 42754

Date formed: 02 Oct 2024

Organization Number: 1399180

Principal Office: 212 W 7TH ST UNIT B, NEWPORT, KY 41071

Date formed: 02 Oct 2024

Organization Number: 1399176

Principal Office: Po Box 717, Versailles, KY 40383

Date formed: 02 Oct 2024

Organization Number: 1399181

Principal Office: 445 S 12th St Apt 303, Louisville, KY 40203

Date formed: 02 Oct 2024

Organization Number: 1399177

Principal Office: Po Box 114, 401 N Highway 27 , Whitley City, KY 42653

Date formed: 02 Oct 2024

Organization Number: 1399175

Principal Office: 334 John Austin Lane, Mount Washington, KY 40047

Date formed: 02 Oct 2024

Organization Number: 1399171

Principal Office: 987 Camin Ln, Walton, KY 41094

Date formed: 02 Oct 2024

Organization Number: 1399174

Principal Office: 851 CORPORATE DRIVE, SUITE 101, LEXINGTON, KY 40503

Date formed: 02 Oct 2024

Organization Number: 1399173

Principal Office: 13028 CENTER POINT ROAD, TOMPKINSVILLE, KY 42167

Date formed: 02 Oct 2024

Organization Number: 1399168

Principal Office: 5517 Farmhouse Dr, Crestwood, KY 40014

Date formed: 02 Oct 2024

Organization Number: 1399170

Principal Office: 901 S 15th St Ste 115, Louisville, KY 40210

Date formed: 02 Oct 2024

Organization Number: 1399166

Principal Office: P.O. BOX 72, BROOKSVILLE, KY 41004

Date formed: 02 Oct 2024

Organization Number: 1399164

Principal Office: 2950 James Sanders Blvd, Paducah, KY 42001

Date formed: 02 Oct 2024