Kentucky Business directory - Page 18

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: 1447657

Principal Office: 271 W. SHORT ST STE 410 #1834, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447649

Principal Office: 375 Dudley Rd., Edgewood, KY 41011

Date formed: 16 Apr 2025

Organization Number: 1447656

Principal Office: 373 Vinegar Hill Road, Franklin, KY 42134-6773

Date formed: 16 Apr 2025

Organization Number: 1447652

Principal Office: 155 E Martin Luther King Blvd, Danville, KY 40422

Date formed: 16 Apr 2025

Organization Number: 1447655

Principal Office: 271 W. SHORT ST STE 410 #1833, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447653

Principal Office: 440 Peachtree Rd, Lexington, KY 40509

Date formed: 16 Apr 2025

Organization Number: 1447642

Principal Office: 175 Tanyard Springs Blvd Unit 82, Hillview, KY 40129

Date formed: 16 Apr 2025

Organization Number: 1447646

Principal Office: 807 Nancy Dr, Murray, KY 42071

Date formed: 16 Apr 2025

Organization Number: 1447648

Principal Office: 1935 S. Hurstbourne Parkway Suite 1255, Louisville, KY 40220

Date formed: 16 Apr 2025

Organization Number: 1447647

Principal Office: 271 W. SHORT ST STE 410 #1832, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447644

Principal Office: 3179 MILLAKIN PL, BURLINGTON, KY 41005

Date formed: 16 Apr 2025

Organization Number: 1447641

Principal Office: 5570 Christy Creek, Morehead, KY 40351

Date formed: 16 Apr 2025

Organization Number: 1447643

Principal Office: 1322 Hwy159 N, Falmouth , KY 41040

Date formed: 16 Apr 2025

Organization Number: 1447637

Principal Office: 109 Fieldview Drive, Versailles, KY 40383

Date formed: 16 Apr 2025

Organization Number: 1447640

Principal Office: 4076 Easystreet, ROBARDS, KY 42452

Date formed: 16 Apr 2025

Organization Number: 1447631

Principal Office: 1775 Anneta Road, Leitchfield, KY 42754

Date formed: 16 Apr 2025

Organization Number: 1447635

Principal Office: 1192 Rosewood Road, Greenville, KY 42345

Date formed: 16 Apr 2025

Organization Number: 1447634

Principal Office: 2156 Curtiswood Drive, Lexington, KY 40505-4862

Date formed: 16 Apr 2025

Organization Number: 1447630

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

Date formed: 16 Apr 2025

Organization Number: 1447628

Principal Office: 9802 Renown Court, Louisville, KY 40299

Date formed: 16 Apr 2025

Organization Number: 1447626

Principal Office: 2325 SUNFLOWER CT, HEBRON, KY 41048

Date formed: 16 Apr 2025

Organization Number: 1447625

Principal Office: 3210 Hulbert Ave, Erlanger, KY 41018

Date formed: 16 Apr 2025

Organization Number: 1447627

Principal Office: 2511 Windy Way, LOUISVILLE, KY 40207

Date formed: 16 Apr 2025

Organization Number: 1447623

Principal Office: PO Box 172, Leitchfield, KY 42755

Date formed: 16 Apr 2025

Organization Number: 1447615

Principal Office: 35 Ashwood Ct. #5, Frankfort, KY 40601

Date formed: 16 Apr 2025

Organization Number: 1447619

Principal Office: 4010 Dupont Circle Ste 569 , LOUISVILLE, KY 40207

Date formed: 16 Apr 2025

Organization Number: 1447620

Principal Office: 3051 BULLOCK LN, HEBRON, KY 41048

Date formed: 16 Apr 2025

Organization Number: 1447583

Principal Office: PO Box 3531, Paducah, KY 42002

Date formed: 16 Apr 2025

Organization Number: 1447617

Principal Office: 271 W. SHORT ST STE 410 #1814, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447614

Principal Office: 2920 EASTHILLS DR, LEXINGTON, KY 40515

Date formed: 16 Apr 2025

Organization Number: 1447610

Principal Office: 125 Paige Lane, Mount Sterling, KY 40353

Date formed: 16 Apr 2025

Organization Number: 1447613

Principal Office: 41 TUG FORK DR, BELFRY, KY 41514

Date formed: 16 Apr 2025

Organization Number: 1447600

Principal Office: 1900 Aldons Way, 1900 Aldons Way, Somerset, KY 42503

Date formed: 16 Apr 2025

Organization Number: 1447606

Principal Office: 5200 PLUME DR, LOUISVILLE, KY 40258

Date formed: 16 Apr 2025

Organization Number: 1447609

Principal Office: 271 W. SHORT ST STE 410 #1817, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447607

Principal Office: 271 W. SHORT ST STE 410 #1816, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447592

Principal Office: 3565 Tates Creek Rd, Unit 1, Lexington, KY 40517

Date formed: 16 Apr 2025

SSH LLC Active

Organization Number: 1447601

Principal Office: 2808 Palumbo Dr Suite 100B, Lexington, KY 40509

Date formed: 16 Apr 2025

Organization Number: 1447602

Principal Office: 11783 N US 25 E, 2, GRAY, KY 40734

Date formed: 16 Apr 2025

Organization Number: 1447603

Principal Office: 271 W. SHORT ST STE 410 #1815, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447591

Principal Office: 4511 Statton Rd, Louisville, KY 40220

Date formed: 16 Apr 2025

Organization Number: 1447596

Principal Office: 626 Shaw lane, MADISONVILLE, KY 42431

Date formed: 16 Apr 2025

Organization Number: 1447581

Principal Office: 866 Bradford Road, Foster, KY 41043

Date formed: 16 Apr 2025

Organization Number: 1447597

Principal Office: 80 Gambill Dr, Hazard, KY 41701

Date formed: 16 Apr 2025

Organization Number: 1447593

Principal Office: 271 W. SHORT ST STE 410 #1844, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447590

Principal Office: 271 W. SHORT ST STE 410 #1813, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447580

Principal Office: 2908 Flair Knoll Ct, Louisville, KY 40216

Date formed: 16 Apr 2025

Organization Number: 1447576

Principal Office: 4941 Founders Lane, Independence, KY 41051

Date formed: 16 Apr 2025

Organization Number: 1447582

Principal Office: 3744 CHAMBERLAIN CT, LOUISVILLE, KY 40241

Date formed: 16 Apr 2025

Organization Number: 1447578

Principal Office: 271 W. SHORT ST STE 410 #1808, LEXINGTON, KY 40507

Date formed: 16 Apr 2025