Kentucky Business directory - Page 184

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: 1433491

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

Date formed: 27 Feb 2025

Organization Number: 1433483

Principal Office: 184 McGrew Lane, Madisonville, KY 42431

Date formed: 27 Feb 2025

Organization Number: 1433485

Principal Office: 147 Forest Avenue, Lexington, KY 40508-2336

Date formed: 27 Feb 2025

Organization Number: 1433481

Principal Office: 1602 Hialeah Ct, Goshen, KY 40026

Date formed: 27 Feb 2025

Organization Number: 1433484

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

Date formed: 27 Feb 2025

Organization Number: 1433476

Principal Office: 1767 Patrick Way Apt D, Bowling Green , KY 42104

Date formed: 27 Feb 2025

Organization Number: 1433482

Principal Office: 178 Main St , Ste 1, Whitesburg , KY 41858

Date formed: 27 Feb 2025

Organization Number: 1433480

Principal Office: 502 College View Drive, Elizabethtown, KY 42701

Date formed: 27 Feb 2025

Organization Number: 1433477

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

Date formed: 27 Feb 2025

Organization Number: 1433478

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

Date formed: 27 Feb 2025

Organization Number: 1433474

Principal Office: 192 Second Street, Elizabeth Town, KY 42701

Date formed: 27 Feb 2025

Organization Number: 1433470

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

Date formed: 27 Feb 2025

Organization Number: 1433471

Principal Office: 418 east 9th street, Hopkinsville, KY 42240

Date formed: 27 Feb 2025

Organization Number: 1433468

Principal Office: 3831 DYLAN PLACE, LEXINGTON, KY 40514

Date formed: 27 Feb 2025

Organization Number: 1433469

Principal Office: 511 Whispering Hills Drive, LEXINGTON, KY 40517

Date formed: 27 Feb 2025

Organization Number: 1433467

Principal Office: 3629 Gloucester Dr., Lexington, KY 40510

Date formed: 27 Feb 2025

Organization Number: 1433466

Principal Office: 42 Garden Terrace, Spring Valley, NY 10977

Date formed: 27 Feb 2025

Organization Number: 1433464

Principal Office: 6219 Osage Road, Crestwood, KY 40014

Date formed: 27 Feb 2025

Organization Number: 1433462

Principal Office: 2198 Templin Avenue, Bardstown, KY 40004

Date formed: 27 Feb 2025

Organization Number: 1433463

Principal Office: 261 Wills Way, Taylorsville, KY 40071

Date formed: 27 Feb 2025

Organization Number: 1433457

Principal Office: 35 North Bloomfield Road, Winchester, KY 40391

Date formed: 27 Feb 2025

Organization Number: 1433458

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

Date formed: 27 Feb 2025

Organization Number: 1433454

Principal Office: 3106 NOVA VIEW, LOUISVILLE, KY 40216

Date formed: 27 Feb 2025

Organization Number: 1433460

Principal Office: 2803 Harris Pike, Indpendence, KY 41051

Date formed: 27 Feb 2025

Organization Number: 1433456

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

Date formed: 27 Feb 2025

Organization Number: 1433450

Principal Office: 209 Campbell Road, Madisonville, KY 42431

Date formed: 27 Feb 2025

Organization Number: 1433452

Principal Office: 25999 state route 7, Garrison, KY 41141

Date formed: 27 Feb 2025

Organization Number: 1433455

Principal Office: 118-11 Sutphin Blvd, Jamaica, NY 11434

Date formed: 27 Feb 2025

Organization Number: 1433451

Principal Office: 1030 Magazine St, Louisville, KY 40203

Date formed: 27 Feb 2025

Organization Number: 1433449

Principal Office: 729 Central Ave, Newport, KY 41071

Date formed: 27 Feb 2025

Organization Number: 1433447

Principal Office: 41 Ridge Road, Rutherford, NJ 07070

Date formed: 27 Feb 2025

Organization Number: 1433445

Principal Office: PO BOX 7, STANTON, KY 40380

Date formed: 27 Feb 2025

Organization Number: 1433441

Principal Office: 4916 Cawood Dr, Louisville, KY 40218

Date formed: 27 Feb 2025

Organization Number: 1433440

Principal Office: 133 Private Road 1813, Kitts Hill, OH 45645

Date formed: 27 Feb 2025

Organization Number: 1433433

Principal Office: 3636 STRINGTOWN FLIPPIN RD, MOUNT HERMON, KY 42157

Date formed: 27 Feb 2025

Organization Number: 1433439

Principal Office: 1557 Chadwick Dr, Lexington, KY 40515

Date formed: 27 Feb 2025

Organization Number: 1433435

Principal Office: 80 Sycamore Springs Drive, Somerset, KY 42503

Date formed: 27 Feb 2025

Organization Number: 1433434

Principal Office: 2500 South Main Street, Corbin, KY 40701

Date formed: 27 Feb 2025

Organization Number: 1433429

Principal Office: 110 West Vine Street, Lexington, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433432

Principal Office: 2100 GARY DRIVE, NEW ALBANY, IN 47150

Date formed: 27 Feb 2025

Organization Number: 1433431

Principal Office: 105 S Main St #550, Hopkinsville, KY 42240

Date formed: 27 Feb 2025

Organization Number: 1433428

Principal Office: 507 Edison Ct, Winchester, KY 40391

Date formed: 27 Feb 2025

Organization Number: 1433424

Principal Office: 101 N 7th Street, louisville , KY 40202

Date formed: 27 Feb 2025

Organization Number: 1433425

Principal Office: 119 Duncan St, Nicholasville, KY 40356

Date formed: 27 Feb 2025

Organization Number: 1433427

Principal Office: 65 Joekelly lane, Nancy, KY 42544

Date formed: 27 Feb 2025

Organization Number: 1433414

Principal Office: 142 Doris Ct., Elizabethtown, KY 42701

Date formed: 27 Feb 2025

Organization Number: 1433422

Principal Office: 1555 N C Hill Rd, Avon Park, FL 33825

Date formed: 27 Feb 2025

Organization Number: 1433412

Principal Office: 6844 bardstown rd unit 2603, Louisville, KY 40299

Date formed: 27 Feb 2025

Organization Number: 1433411

Principal Office: 2522 Magnolia Ct, Maysville, KY 41056

Date formed: 27 Feb 2025

Organization Number: 1433408

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

Date formed: 27 Feb 2025