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 1177931 companies

Organization Number: 1445035

Principal Office: 1614 Campbellsville Road, Hodgenville, KY 42748

Date formed: 07 Apr 2025

Organization Number: 1445033

Principal Office: 124 Cambron Dr, Bardstown, KY 40004

Date formed: 07 Apr 2025

Organization Number: 1445030

Principal Office: 3058 Bardstown Road, 1149, Louisville, KY 40205

Date formed: 07 Apr 2025

Organization Number: 1445031

Principal Office: 438 Goodrum Road, Bowling Green, KY 42104

Date formed: 07 Apr 2025

Organization Number: 1445032

Principal Office: 3722 Glenn Ave # 1, Latonia, KY 41015

Date formed: 07 Apr 2025

Organization Number: 1445027

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

Date formed: 07 Apr 2025

Organization Number: 1445026

Principal Office: 1713 KY 49, LIBERTY, KY 42539

Date formed: 07 Apr 2025

Organization Number: 1445023

Principal Office: 3786 Snake Ridge Rd, Liberty, KY 42539

Date formed: 07 Apr 2025

Organization Number: 1445024

Principal Office: 11727 Beacon Ct, Louisville, KY 40299

Date formed: 07 Apr 2025

Organization Number: 1445022

Principal Office: 5208 Mercury Dr, Louisville, KY 40258

Date formed: 07 Apr 2025

Organization Number: 1445020

Principal Office: 6309 Price Lane, Louisville, KY 40229

Date formed: 07 Apr 2025

Organization Number: 1445019

Principal Office: 4410 ABBOTT GROVE DRIVE, CRESTWOOD, KY 40014

Date formed: 07 Apr 2025

Organization Number: 1445021

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

Date formed: 07 Apr 2025

Organization Number: 1445014

Principal Office: 128 Bethel Springs Drive, Mount Washington, KY 40047

Date formed: 07 Apr 2025

Organization Number: 1445017

Principal Office: 3004 MARTA CIRCLE APT 205, KISSIMMEE, FL 34741

Date formed: 07 Apr 2025

Organization Number: 1445015

Principal Office: 1755 W Hill St., Louisville, KY 40210

Date formed: 07 Apr 2025

Organization Number: 1445013

Principal Office: 1042 North 1200 East, Shelley, ID 83274

Date formed: 07 Apr 2025

Organization Number: 1445011

Principal Office: 5928 Saddle Blanket Dr, Louisville, KY 40219

Date formed: 07 Apr 2025

Organization Number: 1445007

Principal Office: 4042 fort Campbell blvd, Hopkinsville, KY 42240

Date formed: 07 Apr 2025

Organization Number: 1445000

Principal Office: 4204 ROSE AVENUE, MT STERLING, KY 40353

Date formed: 07 Apr 2025

Organization Number: 1445005

Principal Office: 700 Broomtail Lane, Hebron, KY 41048

Date formed: 07 Apr 2025

Organization Number: 1445008

Principal Office: 220 AYERS LANE, SCOTTSVILLE, KY 42164

Date formed: 07 Apr 2025

NP FRANKLIN PROFESSIONAL SERVICES Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1445004

Principal Office: 996 E. New Circle Rd, 996 E. New Circle Rd., Lexington, KY 40505

Date formed: 07 Apr 2025

Organization Number: 1445002

Principal Office: 5105 Quail Hollow Rd, Louisville, KY 40213

Date formed: 07 Apr 2025

Organization Number: 1445001

Principal Office: 1616 Western Hills Road, Foster, KY 41043

Date formed: 07 Apr 2025

Organization Number: 1444997

Principal Office: 131 Cecilianna Drive, 131 Cecilianna Drive, Elizabethtown, KY 42701

Date formed: 07 Apr 2025

Organization Number: 1444999

Principal Office: 355 Kinley Miller Road, Wickliffe, KY 42087

Date formed: 07 Apr 2025

Organization Number: 1444996

Principal Office: 6009 Alanadale Drive, LOUISVILLE, KY 40272

Date formed: 07 Apr 2025

Organization Number: 1444998

Principal Office: 187 Pavilion Parkway # 205, Newport, KY 41075

Date formed: 07 Apr 2025

Organization Number: 1444982

Principal Office: 3069 Battle Training Rd, Elizabethtown, KY 42701

Date formed: 07 Apr 2025

Organization Number: 1444994

Principal Office: 111 Hagan Ct, Lancaster, KY 40444

Date formed: 07 Apr 2025

Organization Number: 1444989

Principal Office: 415B MARKET SQUARE DRIVE, MAYSVILLE , KY 41056

Date formed: 07 Apr 2025

Organization Number: 1444992

Principal Office: 2275 Highway 833, Monticello, KY 42633

Date formed: 07 Apr 2025

Organization Number: 1444985

Principal Office: 2137 Eastview Ave, Louisville, KY 40205

Date formed: 07 Apr 2025

Organization Number: 1444981

Principal Office: 798 S Main ST, Calvert City, KY 42029

Date formed: 07 Apr 2025

Organization Number: 1444980

Principal Office: 1574 South Lake Drive, Prestonsburg, KY 41653-1352

Date formed: 07 Apr 2025

Organization Number: 1444979

Principal Office: 101 HOMESTEAD DR, NICHOLASVILLE, KY 40356

Date formed: 07 Apr 2025

CARTWRIGHT & EVANS, PLLC Kentucky.gov filing/Pending Approval

Organization Number: 1444978

Principal Office: 49 Union Street, Post Office Box 695, Madisonville, KY 42431

Date formed: 07 Apr 2025

Organization Number: 1444977

Principal Office: 311 Ash Run Rd, Louisville, KY 40245

Date formed: 07 Apr 2025

Organization Number: 1444976

Principal Office: 149 Main St., Newport, KY 41071

Date formed: 07 Apr 2025

Organization Number: 1444972

Principal Office: 1187 LAWSON LN, Willisburg, KY 40078

Date formed: 07 Apr 2025

Organization Number: 1444969

Principal Office: 13671 us hwy 431 north , central city, KY 42330

Date formed: 07 Apr 2025

Organization Number: 1444973

Principal Office: 204 Boston drive, Versailles, KY 40383

Date formed: 07 Apr 2025

Organization Number: 1444971

Principal Office: 720 Ashland Avenue, Shelbyville, KY 40065

Date formed: 07 Apr 2025

Organization Number: 1444968

Principal Office: 982 Maller Ln, Greenup, KY 41144

Date formed: 07 Apr 2025

Organization Number: 1444967

Principal Office: 7410 NEW LA GRANGE RD STE 201, LOUISVILLE, KY 40222

Date formed: 07 Apr 2025

Organization Number: 1444964

Principal Office: 271 W. SHORT ST STE 410 #1812, LEXINGTON, KY 40507

Date formed: 07 Apr 2025

Organization Number: 1444963

Principal Office: 271 W. SHORT ST STE 410 #1810, LEXINGTON, KY 40507

Date formed: 07 Apr 2025

Organization Number: 1444961

Principal Office: 1294 Lyons Station rd, New Haven, KY 40051

Date formed: 07 Apr 2025

Organization Number: 1444956

Principal Office: 502 Forego Trail, Corbin, KY 40701

Date formed: 07 Apr 2025