Kentucky Business directory - Page 187

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: 1433210

Principal Office: 124 Preston Ln, Harold, KY 41635

Date formed: 26 Feb 2025

Organization Number: 1433205

Principal Office: 815 Spring Meadows Drive, Lexington, KY 40504

Date formed: 26 Feb 2025

Organization Number: 1433201

Principal Office: 5502 fernfield dr #303, Louisville, KY 40219

Date formed: 26 Feb 2025

Organization Number: 1433204

Principal Office: 2926 KLONDIKE LANE, LOUISVILLE, KY 40218

Date formed: 26 Feb 2025

Organization Number: 1433192

Principal Office: 900 School Rd, Nancy, KY 42544

Date formed: 26 Feb 2025

Organization Number: 1433195

Principal Office: 304 bennett drive, nicholasville, KY 40356

Date formed: 26 Feb 2025

Organization Number: 1433193

Principal Office: 1260 Dudley Pike, Corinth, KY 41010

Date formed: 26 Feb 2025

Organization Number: 1433191

Principal Office: 165 Spring Valley Drive, Paducah, KY 42003

Date formed: 26 Feb 2025

Organization Number: 1433189

Principal Office: 230 Easy Street, Benton, KY 42025

Date formed: 26 Feb 2025

Organization Number: 1433187

Principal Office: 312 Sasser School Rd, London, KY 40744

Date formed: 26 Feb 2025

Organization Number: 1433188

Principal Office: 5909 Creighton Hill Rd, Louisville KY 40207

Date formed: 26 Feb 2025

Organization Number: 1433184

Principal Office: 106 Pleasantview Street, Wilmore, KY 40390

Date formed: 26 Feb 2025

Organization Number: 1433183

Principal Office: 1258 McKendree Chapel Rd, Morgantown, KY 42261

Date formed: 26 Feb 2025

Organization Number: 1433179

Principal Office: 4206 Saratoga woods drive, Louisville, KY 40299

Date formed: 26 Feb 2025

Organization Number: 1433175

Principal Office: 231 Mossy Pine Ln, Mayfield, KY 42066-2746, Mayfield, KY 42066

Date formed: 26 Feb 2025

Organization Number: 1433173

Principal Office: 750 Dillon lane, Ewing, KY 41039

Date formed: 26 Feb 2025

Organization Number: 1433176

Principal Office: 3955 Cairo Road #52, Paducah, KY 42001

Date formed: 26 Feb 2025

Organization Number: 1433171

Principal Office: 607 East Shelby St., Falmouth, KY 41040

Date formed: 26 Feb 2025

Organization Number: 1433177

Principal Office: 4338 COURT AVENUE, PADUCAH, KY 42001

Date formed: 26 Feb 2025

Organization Number: 1433172

Principal Office: 139 Charmac Rd, Versailles, KY 40383

Date formed: 26 Feb 2025

Organization Number: 1433174

Principal Office: 1058 DOUGH HILL RD, ISLAND, KY 42350

Date formed: 26 Feb 2025

Organization Number: 1433167

Principal Office: 4240 Smoke Signal, Sebring, FL 33872

Date formed: 26 Feb 2025

Organization Number: 1433166

Principal Office: 3044 Breckenridge Ln Ste 102 #305, Louisville, KY 40220

Date formed: 26 Feb 2025

Organization Number: 1433170

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

Date formed: 26 Feb 2025

Organization Number: 1433169

Principal Office: 128 Hartwell Ct., Apt 1, Louisville, KY 40214

Date formed: 26 Feb 2025

Organization Number: 1433163

Principal Office: 1233 Booth Ridge Rd, Rogers, KY 41365

Date formed: 26 Feb 2025

Organization Number: 1433162

Principal Office: 545 Stone Road, Paris, KY 40361

Date formed: 26 Feb 2025

Organization Number: 1433164

Principal Office: 2401 LEBANON ROAD , BAGDAD, KY 40003

Date formed: 26 Feb 2025

Organization Number: 1433160

Principal Office: 2724 circle dr , utica , KY 42376

Date formed: 26 Feb 2025

Organization Number: 1433161

Principal Office: 3000 BRADFORD GROVE LANE, LOUISVILLE, KY 40220

Date formed: 26 Feb 2025

Organization Number: 1433157

Principal Office: 3468 Greensburg Rd, Campbellsville, KY 42718-8998

Date formed: 26 Feb 2025

Organization Number: 1433152

Principal Office: 2509 Knightsbridge Lane, Lexington , KY 40509

Date formed: 26 Feb 2025

Organization Number: 1433151

Principal Office: 122 Dunn Cir, Georgetown, KY 40324

Date formed: 26 Feb 2025

Organization Number: 1433150

Principal Office: 316 GREENVIEW DR, LAWRENCEBURG, KY 40342

Date formed: 26 Feb 2025

Organization Number: 1433144

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

Date formed: 26 Feb 2025

Organization Number: 1433141

Principal Office: 1912 Bethlehem rd, Paris, KY 40361

Date formed: 26 Feb 2025

Organization Number: 1433138

Principal Office: 301 Harvard Dr, Lexington, KY 40517

Date formed: 26 Feb 2025

Organization Number: 1433140

Principal Office: 1465 S Main Street, 1465 S Main Street, Henderson, KY 42420

Date formed: 26 Feb 2025

Organization Number: 1433137

Principal Office: 8000 JOHN DAVIS DRIVE , APT 1805, FRANKFORT, KY 40601

Date formed: 26 Feb 2025

Organization Number: 1433139

Principal Office: The Goddard School, 1280 Nagel Rd, Cincinnati, OH 45255

Date formed: 26 Feb 2025

Organization Number: 1433134

Principal Office: 2054 Classique lane, Tavares, FL 32778

Date formed: 26 Feb 2025

Organization Number: 1433133

Principal Office: 919 BAXTER AVE, LOUISVILLE, KY 40204

Date formed: 26 Feb 2025

Organization Number: 1433135

Principal Office: 271 W. SHORT ST STE 410 #1717, LEXINGTON, KY 40507

Date formed: 26 Feb 2025

Organization Number: 1433130

Principal Office: The Goddard School, 1280 Nagel Rd, Cincinnati, OH 45255

Date formed: 26 Feb 2025

Organization Number: 1433131

Principal Office: PO Box 424, Maysville, KY 41056

Date formed: 26 Feb 2025

CF, LLC Active

Organization Number: 1433128

Principal Office: 64 James Chapel Road, Olive Hill, KY 41164

Date formed: 26 Feb 2025

Organization Number: 1433124

Principal Office: 311 White Stone Quarry Road, Bowling Green, KY 42101

Date formed: 26 Feb 2025

Organization Number: 1433129

Principal Office: 441 3RD ST, SIMPSONVILLE, KY 40067

Date formed: 26 Feb 2025

Organization Number: 1433125

Principal Office: 225 MORRISON STREET, MORGANTOWN, KY 42261

Date formed: 26 Feb 2025

Organization Number: 1433120

Principal Office: 15442 VENTURA BLVD., STE 201-1162, SHERMAN OAKS, CA 91403

Date formed: 26 Feb 2025