Kentucky Business directory - Page 185

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: 1433405

Principal Office: 207 Rizer Avenue, Springfield, KY 40069

Date formed: 27 Feb 2025

Organization Number: 1433407

Principal Office: 121 E 2nd Street, Owensboro, KY 42303

Date formed: 27 Feb 2025

Organization Number: 1433402

Principal Office: PO BOX 702, EVARTS, KY 40828

Date formed: 27 Feb 2025

Organization Number: 1433401

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

Date formed: 27 Feb 2025

Organization Number: 1433404

Principal Office: 1881 DIXIE HIGHWAY, SUITE 130, FORT WRIGHT, KY 41011

Date formed: 27 Feb 2025

Organization Number: 1433400

Principal Office: 3318 renwood blvd, apt 301, louisville, KY 40214

Date formed: 27 Feb 2025

Organization Number: 1433399

Principal Office: 7435 Apple Mill Dr, Louisville , KY 40228

Date formed: 27 Feb 2025

Organization Number: 1433398

Principal Office: 1012 Hominy Creek Road, Burkesville, KY 42717

Date formed: 27 Feb 2025

Organization Number: 1433396

Principal Office: 1935 S HURSTBOURNE PARKWAY , LOUISVILLE, KY 40220

Date formed: 27 Feb 2025

Organization Number: 1433397

Principal Office: 121 E 2nd Street, Suite 401, Owensboro, KY 42303

Date formed: 27 Feb 2025

Organization Number: 1433394

Principal Office: 629 s 4th street suite 304, Louisville , KY 40202

Date formed: 27 Feb 2025

Organization Number: 1433393

Principal Office: 113 McClurg Ln, Garrison, KY 41141

Date formed: 27 Feb 2025

Organization Number: 1433392

Principal Office: 8115 Montero Drive, Prospect, KY 40059

Date formed: 27 Feb 2025

Organization Number: 1433387

Principal Office: 1475 Louderback lane, Mount Olivet , KY 41064

Date formed: 27 Feb 2025

Organization Number: 1433383

Principal Office: 5735 BARDSTOWN RD, LOUISVILLE, KY 40291

Date formed: 27 Feb 2025

Organization Number: 1433381

Principal Office: 280 Somersly Pl, Lexington, KY 40515

Date formed: 27 Feb 2025

Organization Number: 1433380

Principal Office: 279 Disney Drive, London, KY 40744

Date formed: 27 Feb 2025

Organization Number: 1433368

Principal Office: 1070 Fiddlebow Road, Dawson Springs, KY 42408

Date formed: 27 Feb 2025

Organization Number: 1433379

Principal Office: 317 W Market St, Leitchfield, KY 42754-1266

Date formed: 27 Feb 2025

Organization Number: 1433378

Principal Office: 731 Oak Street, Ludlow, KY 41016

Date formed: 27 Feb 2025

Organization Number: 1433376

Principal Office: 523 Red Fern Road, Campbellsville, KY 42718

Date formed: 27 Feb 2025

Organization Number: 1433375

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

Date formed: 27 Feb 2025

Organization Number: 1433369

Principal Office: 483 Wyatt Road, Mayfield, KY 42066

Date formed: 27 Feb 2025

Organization Number: 1433374

Principal Office: 601 Elm St, Covington, KY 41016

Date formed: 27 Feb 2025

Organization Number: 1433373

Principal Office: 4103 Wabash Ct , La Grange , KY 40031

Date formed: 27 Feb 2025

Organization Number: 1433367

Principal Office: 271 W. Short St Ste 410 #1716, Lexington, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433366

Principal Office: 483 Wyatt Road, Mayfield, KY 42066

Date formed: 27 Feb 2025

Organization Number: 1433362

Principal Office: 1100 US 127 South Ste A2, Frankfort, KY 40601

Date formed: 27 Feb 2025

Organization Number: 1433364

Principal Office: 1309 Oak Street, Shelbyville, KY 40065

Date formed: 27 Feb 2025

Organization Number: 1433361

Principal Office: 208 Troon Dr, Princeton, KY 42445

Date formed: 27 Feb 2025

Organization Number: 1433358

Principal Office: 208 Troon Dr, Princeton, KY 42445

Date formed: 27 Feb 2025

Organization Number: 1433357

Principal Office: 271 W. Short St Ste 410 #1700, Lexington, KY 40507

Date formed: 27 Feb 2025

Organization Number: 1433354

Principal Office: 241 Fairfax Avenue, Louisville, KY 40207-3856

Date formed: 27 Feb 2025

Organization Number: 1433355

Principal Office: 3156 Concord Caddo, Falmouth, KY 41040

Date formed: 27 Feb 2025

Organization Number: 1433353

Principal Office: 13652 Aragon Way , #2205, Louisville , KY 40245

Date formed: 27 Feb 2025

Organization Number: 1433350

Principal Office: 2280 Millers Chapel Road, Mayfield, KY 42066

Date formed: 27 Feb 2025

Organization Number: 1433352

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

Date formed: 27 Feb 2025

Organization Number: 1433346

Principal Office: 5412 Minyard Drive, Louisville, KY 40219-3027

Date formed: 27 Feb 2025

Organization Number: 1433345

Principal Office: 5115 Nancy Avenue, Louisville, KY 40216

Date formed: 27 Feb 2025

Organization Number: 1433341

Principal Office: 1836 Stone Coal Rd, Pikeville, KY 41501

Date formed: 27 Feb 2025

Organization Number: 1433339

Principal Office: 3200 E Hebron Ln, Shepherdsville, KY 40165

Date formed: 27 Feb 2025

Organization Number: 1433334

Principal Office: 1805 Fust Ave, Louisville, KY 40216

Date formed: 27 Feb 2025

Organization Number: 1433336

Principal Office: 47 Kingsbury St, Apt 3, Worcester, MA 01610

Date formed: 27 Feb 2025

Organization Number: 1433331

Principal Office: 41 Phillip Ave, Campbellsburg, KY 40011

Date formed: 27 Feb 2025

Organization Number: 1433330

Principal Office: 26 East Shelby Street, Junction City, KY 40440

Date formed: 27 Feb 2025

Organization Number: 1433328

Principal Office: 1605 Caddie Cir , Florence , KY 41042

Date formed: 27 Feb 2025

Organization Number: 1433313

Principal Office: 1097 Henry St, Elsmere, KY 41018

Date formed: 27 Feb 2025

Organization Number: 1433297

Principal Office: 176 Bourbon Acres, Paris, KY 40361

Date formed: 27 Feb 2025

Organization Number: 1433258

Principal Office: 2938 Clark Street, Paducah, KY 42001

Date formed: 27 Feb 2025

Organization Number: 1433256

Principal Office: 15 Dustin Ln, Eubank, KY 42567

Date formed: 27 Feb 2025