Kentucky Business directory - Page 179

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 1179600 companies

Organization Number: 1433924

Principal Office: 301 TROOPER LANE, MOREHEAD, KY 40351

Date formed: 28 Feb 2025

Organization Number: 1433922

Principal Office: 8109 LaGrange Road, LOUISVILLE, KY 40222

Date formed: 28 Feb 2025

Organization Number: 1433920

Principal Office: 504 U.S. 31-W Bypass, Bowling Green, KY 42101

Date formed: 28 Feb 2025

Organization Number: 1433921

Principal Office: 509 W 17th St, Hopkinsville, KY 42240

Date formed: 28 Feb 2025

Organization Number: 1433917

Principal Office: 400 Eartheart Lane, Monticello, KY 42633

Date formed: 28 Feb 2025

Organization Number: 1433916

Principal Office: 3028 River Run Trl, Lexington , KY 40511

Date formed: 28 Feb 2025

Organization Number: 1433914

Principal Office: 738 S 15TH ST, LOUISIVLLE, KY 40210

Date formed: 28 Feb 2025

Organization Number: 1433911

Principal Office: 334 Mundys Landing Rd, Harrodsburg, KY 40330

Date formed: 28 Feb 2025

Organization Number: 1433910

Principal Office: 249 Improvement Branch, Jenkins, KY 40031

Date formed: 28 Feb 2025

Organization Number: 1433906

Principal Office: 1983 Edgewood Drive, Madisonville, KY 42431

Date formed: 28 Feb 2025

Organization Number: 1433902

Principal Office: 1515 Stewart Lane, Sparta, KY 41086

Date formed: 28 Feb 2025

Organization Number: 1433905

Principal Office: 12116 salt river road, eastview, KY 42732

Date formed: 28 Feb 2025

Organization Number: 1433899

Principal Office: 78 Todd Road, London, KY 40744

Date formed: 28 Feb 2025

Organization Number: 1433903

Principal Office: 2641 Crescent Springs Pike, Ste. D, Crescent Springs, KY 41017

Date formed: 28 Feb 2025

Organization Number: 1433893

Principal Office: 260 flag fork rd track 1, Frankfort , KY 40601

Date formed: 28 Feb 2025

Organization Number: 1433897

Principal Office: 8066 OLD HWY 54, PHILPOT, KY 42366

Date formed: 28 Feb 2025

Organization Number: 1433896

Principal Office: 8808 Hagner DR, Louisville, KY 40258

Date formed: 28 Feb 2025

Organization Number: 1433890

Principal Office: 16 Anchorage Pointe, Anchorage, KY 40223

Date formed: 28 Feb 2025

Organization Number: 1433888

Principal Office: PO Box 38, Hebron, KY 41048

Date formed: 28 Feb 2025

Organization Number: 1433885

Principal Office: 4017 Wimpole Road, Louisville, KY 40218

Date formed: 28 Feb 2025

2C57 LLC Active

Organization Number: 1433887

Principal Office: 441 Carter Sims Road, Bowling Green, KY 42104-7884

Date formed: 28 Feb 2025

Organization Number: 1433886

Principal Office: 644 Wheat school road, Salvisa , KY 40372

Date formed: 28 Feb 2025

Organization Number: 1433884

Principal Office: 9410 Sue Helen Drive, Jeffersontown, KY 40299-3242

Date formed: 28 Feb 2025

Organization Number: 1433883

Principal Office: 908 Minoma Ave, Louisville, KY 40217

Date formed: 28 Feb 2025

Organization Number: 1433880

Principal Office: 4519 Fox Run Rd, Louisville, KY 40207

Date formed: 28 Feb 2025

Organization Number: 1433882

Principal Office: 8911 Greenway Commons, Ste 101, Louisville, KY 40220

Date formed: 28 Feb 2025

Organization Number: 1433879

Principal Office: 1002 David Court Apt E, Apt 0426, Elizabethtown, KY 42701

Date formed: 28 Feb 2025

Organization Number: 1433877

Principal Office: 420 Millrace Drive, Cold Spring, KY 41076-2190

Date formed: 28 Feb 2025

Organization Number: 1433876

Principal Office: 179 WINSTON AVE, LEXINGTON, KY 40505

Date formed: 28 Feb 2025

Organization Number: 1433874

Principal Office: 2506 Titleist Road, Louisville, KY 40242

Date formed: 28 Feb 2025

Organization Number: 1433870

Principal Office: 3744 Willow Ridge Rd, Lexington, KY 40517

Date formed: 28 Feb 2025

Organization Number: 1433872

Principal Office: 8017 Doe Trl, LaGrange, KY 40031

Date formed: 28 Feb 2025

Organization Number: 1433871

Principal Office: 421 MILLS ST, UNIONTOWN, KY 42461

Date formed: 28 Feb 2025

Organization Number: 1433867

Principal Office: PO BOX 33, KEAVY , KY 40737

Date formed: 28 Feb 2025

Organization Number: 1433868

Principal Office: 1300 Clear Springs Trace Ste 3, Louisville, KY 40223

Date formed: 28 Feb 2025

Organization Number: 1433865

Principal Office: 8307 St. Andrews Church Road, Louisville, KY 40258

Date formed: 28 Feb 2025

Organization Number: 1433866

Principal Office: 9399 HERBERT RD, WHITESVILLE, KY 42378

Date formed: 28 Feb 2025

Organization Number: 1433864

Principal Office: 272 STOKE TRENT ST, LOUISVILLE , KY 40299

Date formed: 28 Feb 2025

Organization Number: 1433863

Principal Office: 5005 Higgins View Lane, Fisherville, KY 40023

Date formed: 28 Feb 2025

Organization Number: 1433858

Principal Office: 8307 St. Andrews Church Road, Louisville, KY 40258

Date formed: 28 Feb 2025

Organization Number: 1433857

Principal Office: 1409 POSTOAK CT, HEBRON, KY 41048

Date formed: 28 Feb 2025

Organization Number: 1433860

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

Date formed: 28 Feb 2025

Organization Number: 1433855

Principal Office: 12606 CAYWOOD LN, WALTON, KY 41094

Date formed: 28 Feb 2025

Organization Number: 1433854

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

Date formed: 28 Feb 2025

Organization Number: 1433852

Principal Office: 212 N 2ND STREET STE 100, RICHMOND, KY 40475

Date formed: 28 Feb 2025

Organization Number: 1433850

Principal Office: 698 Dinwiddie Skaggs Rd, Leitchfield, KY 42754

Date formed: 28 Feb 2025

Organization Number: 1433851

Principal Office: 1795 Alysheba Way Ste 7202 #443894, Lexington, KY 40509

Date formed: 28 Feb 2025

Organization Number: 1433849

Principal Office: 1502 Tanglewood Dr, Corbin, KY 40701

Date formed: 28 Feb 2025

Organization Number: 1433841

Principal Office: 2068 Polk Ln, LEXINGTON, KY 40511

Date formed: 28 Feb 2025

Organization Number: 1433843

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

Date formed: 28 Feb 2025