Kentucky Business directory - Page 186

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: 1433203

Principal Office: 1020 W. Main St., Lexington, KY 40508

Date formed: 27 Feb 2025

Organization Number: 1433185

Principal Office: 6807 Dartmoor Drive, Louisville, KY 40222

Date formed: 27 Feb 2025

Organization Number: 1440966

Principal Office: 100 N LaSalle Suite 710, Chicago, IL 60602

Date formed: 26 Feb 2025

Organization Number: 1433326

Principal Office: 50 Gills Cemetery Rd, Bowling Green, KY 42101

Date formed: 26 Feb 2025

Organization Number: 1433324

Principal Office: 88 lake st, Lewisport, KY 42351

Date formed: 26 Feb 2025

Organization Number: 1433323

Principal Office: 655 State St Apt 3, Radcliff, KY 40160

Date formed: 26 Feb 2025

Organization Number: 1433316

Principal Office: 2924 bank st, Louisville, KY 40212

Date formed: 26 Feb 2025

Organization Number: 1433317

Principal Office: 481 Hiram Branch Road, Campton, KY 41301

Date formed: 26 Feb 2025

Organization Number: 1433318

Principal Office: 2200 Chrisman Ln, Danville, KY 40422

Date formed: 26 Feb 2025

Organization Number: 1433314

Principal Office: 123 S Bob Bruce Dr, Po Box 96, White Plains, KY 42464

Date formed: 26 Feb 2025

Organization Number: 1433312

Principal Office: 118 Saffell Court, Lawrencebug, KY 40342

Date formed: 26 Feb 2025

Organization Number: 1433308

Principal Office: 262 LAURIE VALLEE DR, LOUISVILLE, KY 40223

Date formed: 26 Feb 2025

Organization Number: 1433310

Principal Office: 5211 RANGELAND RD APT 8, LOUISVILLE, KY 40219

Date formed: 26 Feb 2025

Organization Number: 1433309

Principal Office: 1220 Krupp Park Dr, Louisville, KY 40213

Date formed: 26 Feb 2025

Organization Number: 1433307

Principal Office: 8607 RUNNING FOX CIR, LOUISVILLE, KY 40291

Date formed: 26 Feb 2025

Organization Number: 1433305

Principal Office: 2555 Vallandingham Road, Dry Ridge, KY 41035

Date formed: 26 Feb 2025

Organization Number: 1433306

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

Date formed: 26 Feb 2025

Organization Number: 1433303

Principal Office: 2508 RIVER BEND DR, LOUISVILLE, KY 40206

Date formed: 26 Feb 2025

Organization Number: 1433304

Principal Office: 27 Dishman Ln, Monticello, KY 42633

Date formed: 26 Feb 2025

Organization Number: 1433293

Principal Office: 270 COBB PARKWAY S, SUITE 140-409, MARIETTA, GA 30060

Date formed: 26 Feb 2025

Organization Number: 1433295

Principal Office: 6844 BARDSTOWN RD STE 721 , LOUISVILLE, KY 40291

Date formed: 26 Feb 2025

Organization Number: 1433289

Principal Office: 185 S. Main Street , Versailles , KY 40383

Date formed: 26 Feb 2025

Organization Number: 1433288

Principal Office: 25999 state route 7, Garrison , KY 41142

Date formed: 26 Feb 2025

Organization Number: 1433265

Principal Office: 3315 Carlisle Ave, Covington, KY 41015

Date formed: 26 Feb 2025

Organization Number: 1433260

Principal Office: 12581 9th St apt C102, GARDEN GROVE, CA 92840

Date formed: 26 Feb 2025

Organization Number: 1433259

Principal Office: 9992 Meadow Glen Dr., Independence, KY 41051

Date formed: 26 Feb 2025

Organization Number: 1433257

Principal Office: 8780 US Hwy 42, Florence, KY 41091

Date formed: 26 Feb 2025

Organization Number: 1433249

Principal Office: 1111 Exeter Avenue, Middlesboro, KY 40965

Date formed: 26 Feb 2025

Organization Number: 1433248

Principal Office: 6007 Bates View Ct, Louisville, KY 40222

Date formed: 26 Feb 2025

Organization Number: 1433245

Principal Office: 2536 Adams St, Paducah, KY 42003

Date formed: 26 Feb 2025

Organization Number: 1433243

Principal Office: 3435 Cornwall Dr, Lexington, KY 40503

Date formed: 26 Feb 2025

Organization Number: 1433241

Principal Office: 2931 Hwy 3106, Monticello, KY 42633

Date formed: 26 Feb 2025

Organization Number: 1433240

Principal Office: 6816 Park Vista Way, Louisville, KY 40229

Date formed: 26 Feb 2025

Organization Number: 1433236

Principal Office: 24 Sequoyah Dr, Shelbyville, KY 40065

Date formed: 26 Feb 2025

SKAB LLC Active

Organization Number: 1433237

Principal Office: 1934 Peach Blossom Ln, Hebron, KY 41048

Date formed: 26 Feb 2025

Organization Number: 1433235

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

Date formed: 26 Feb 2025

Organization Number: 1433233

Principal Office: 556 gerike Rd, Vanceburg, KY 41179

Date formed: 26 Feb 2025

Organization Number: 1433234

Principal Office: 6055 Merrydale Dr, Paducah, KY 42003

Date formed: 26 Feb 2025

Organization Number: 1433231

Principal Office: 5908 Halma Drive , Louisville, KY 40272

Date formed: 26 Feb 2025

Organization Number: 1433229

Principal Office: 8720 Park Laureate Dr #210, Louisville, KY 40220

Date formed: 26 Feb 2025

Organization Number: 1433223

Principal Office: 3621 East Highway 72, Pathfork, KY 40863

Date formed: 26 Feb 2025

Organization Number: 1433218

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

Date formed: 26 Feb 2025

Organization Number: 1433222

Principal Office: 9106 MAIDEN CT , LOUISVILLE , KY 40229

Date formed: 26 Feb 2025

Organization Number: 1433221

Principal Office: 114 S 46th St, Louisville, KY 40212

Date formed: 26 Feb 2025

LIO, LLC Active

Organization Number: 1433217

Principal Office: 101 Medical Heights Drive , Frankfort , KY 40601

Date formed: 26 Feb 2025

Organization Number: 1433215

Principal Office: 4409 Donerail Run Drive, #203, Louisville, KY 40299

Date formed: 26 Feb 2025

Organization Number: 1433216

Principal Office: 843 FAIRVIEW AVE STE B2, BOWLING GREEN, KY 42101

Date formed: 26 Feb 2025

Organization Number: 1433207

Principal Office: 5484 STATE ROUTE 120 W, Providence, KY 42450

Date formed: 26 Feb 2025

Organization Number: 1433214

Principal Office: 6170 Elkhorn Road, Knifley, KY 42753

Date formed: 26 Feb 2025

Organization Number: 1433209

Principal Office: 20 Austins Way , Nancy, KY 42544

Date formed: 26 Feb 2025