Kentucky Business directory - Page 182

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: 1433671

Principal Office: 717 E Market St, Louisville, KY 40202

Date formed: 27 Feb 2025

Organization Number: 1433667

Principal Office: 2920 GUDGEL RD, LOUISVILLE, KY 40211

Date formed: 27 Feb 2025

Organization Number: 1433668

Principal Office: 1975 Indian Creek Road, Frenchburg, KY 40322

Date formed: 27 Feb 2025

Organization Number: 1433670

Principal Office: 9058 Celina Rd, Burkesville, KY 42717

Date formed: 27 Feb 2025

Organization Number: 1433665

Principal Office: 4234 STILGER CIR, LOUISVILLE, KY 40299

Date formed: 27 Feb 2025

Organization Number: 1433661

Principal Office: 5127 PATTERSON DR, LOUISVILLE, KY 40219

Date formed: 27 Feb 2025

Organization Number: 1433659

Principal Office: 329 Vanover Way, Winchester, KY 40391

Date formed: 27 Feb 2025

Organization Number: 1433662

Principal Office: 3499 Blazer Parkway, Suite 330, Lexington, KY 40509

Date formed: 27 Feb 2025

DOXA LLC Active

Organization Number: 1433654

Principal Office: 2303 Hurstbourne Vlg Dr Ste 1000, Ste 1000, Louisville, KY 40299

Date formed: 27 Feb 2025

Organization Number: 1433658

Principal Office: 8726 Lantern Lite Parkway, Louisville, KY 40220

Date formed: 27 Feb 2025

Organization Number: 1433650

Principal Office: 816 WALNUT AVE, PAINTSVILLE, KY 412401262

Date formed: 27 Feb 2025

Organization Number: 1433647

Principal Office: 2132 Woodmont Drive, Lexington, KY 40502

Date formed: 27 Feb 2025

Organization Number: 1433645

Principal Office: 992 Red Branch Rd, Louisa, KY 41230

Date formed: 27 Feb 2025

Organization Number: 1433642

Principal Office: 24721 Louisville Road, Park City, KY 42160

Date formed: 27 Feb 2025

Organization Number: 1433638

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

Date formed: 27 Feb 2025

Organization Number: 1433635

Principal Office: 11585 Paint Lick Spur, Paint Lick, KY 40461

Date formed: 27 Feb 2025

Organization Number: 1433637

Principal Office: 954 Celia Lane, Lexington, KY 40504

Date formed: 27 Feb 2025

Organization Number: 1433636

Principal Office: 4302 Retreat Rd, Louisville, KY 40219

Date formed: 27 Feb 2025

Organization Number: 1433631

Principal Office: 528 West Dixie Ave #104-105, Elizabethtown, KY 42701

Date formed: 27 Feb 2025

Organization Number: 1433633

Principal Office: 2323 St Rt 818 N, Eddyville, KY 42038

Date formed: 27 Feb 2025

Organization Number: 1433630

Principal Office: 310 17Th Ave, East Moline, IL 61244

Date formed: 27 Feb 2025

Organization Number: 1433632

Principal Office: 534 N 27Th St, Louisville, KY 40212

Date formed: 27 Feb 2025

Organization Number: 1433627

Principal Office: 952 Winchester Rd Unit #158, Lexington, KY 40505

Date formed: 27 Feb 2025

Organization Number: 1433624

Principal Office: 894 MAN O'WAR BLVD, UNION, KY 41091

Date formed: 27 Feb 2025

Organization Number: 1433625

Principal Office: 86 Wildwood Drive, Versailles, KY 40383

Date formed: 27 Feb 2025

Organization Number: 1433621

Principal Office: 34 PASCHALL RD, MURRAY, KY 42071

Date formed: 27 Feb 2025

Organization Number: 1433620

Principal Office: 807 Holiday Hill Rd, Clarkson, KY 42726

Date formed: 27 Feb 2025

Organization Number: 1433619

Principal Office: 271 W. SHORT ST STE 410 #1714, LEXINGTON, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433615

Principal Office: 271 W. SHORT ST STE 410 #1709, LEXINGTON, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433616

Principal Office: 954 SPANISH GROVE DRIVE, RICHMOND, KY 40475

Date formed: 27 Feb 2025

Organization Number: 1433614

Principal Office: 6844 BARDSTOWN RD #5123, LOUISVILLE, KY 40291

Date formed: 27 Feb 2025

Organization Number: 1433611

Principal Office: 1921 MADISON ST, HENDERSON, KY 42420

Date formed: 27 Feb 2025

Organization Number: 1433610

Principal Office: 9302 MEADOW VALLEY LN UNIT 102, LOUISVILLE, KY 40291

Date formed: 27 Feb 2025

Organization Number: 1433609

Principal Office: 953 Threewood Circle, Bowling Green, KY 42103

Date formed: 27 Feb 2025

Organization Number: 1433608

Principal Office: 701 Keystone Drive, Bowling Green, KY 42103

Date formed: 27 Feb 2025

Organization Number: 1433606

Principal Office: 6549 Boonesboro Rd, Winchester, KY 403391

Date formed: 27 Feb 2025

Organization Number: 1433604

Principal Office: 919 BAXTER AVE, LOUISVILLE, KY 40204

Date formed: 27 Feb 2025

Organization Number: 1433603

Principal Office: 1051 Tennessee Avenue, Louisville, KY 40208

Date formed: 27 Feb 2025

Organization Number: 1433602

Principal Office: 271 W. SHORT ST STE 410 #1704, LEXINGTON, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433601

Principal Office: 271 W. SHORT ST STE 410 #1702, LEXINGTON, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433600

Principal Office: 8150 Corporate Park Drive, Suite 110, Cincinnati, OH 45242

Date formed: 27 Feb 2025

Organization Number: 1433598

Principal Office: 801 S. Logsdon Pkwy, Radcliff, KY 40160

Date formed: 27 Feb 2025

Organization Number: 1433596

Principal Office: 2946 Pennyroyal Ln, Bowling Green, KY 42104-5018

Date formed: 27 Feb 2025

Organization Number: 1433594

Principal Office: 1335 husband rd , paducah , KY 42003

Date formed: 27 Feb 2025

Organization Number: 1433593

Principal Office: 2929 bon air ave, Louisville , KY 40205

Date formed: 27 Feb 2025

Organization Number: 1433590

Principal Office: 199 S Hite Ave, Louisville, KY 40206

Date formed: 27 Feb 2025

Organization Number: 1433588

Principal Office: 5 Lakeshore Ct, Williamstown, KY 41097

Date formed: 27 Feb 2025

Organization Number: 1433589

Principal Office: 710 Barret Avenue, Louisville, KY 40204

Date formed: 27 Feb 2025

Organization Number: 1433587

Principal Office: 2336 Oakview Ct, Hebron, KY 41048

Date formed: 27 Feb 2025

Organization Number: 1433584

Principal Office: 8911 Greeneway Commons Place, Ste 101, Louisville, KY 40220

Date formed: 27 Feb 2025