Kentucky Business directory - Page 19

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: 1447571

Principal Office: 3044 Breckenridge Ln Ste 102 #338, Louisville, KY 40220

Date formed: 16 Apr 2025

Organization Number: 1447577

Principal Office: 219 EAST MAIN STREET, SHELBYVILLE, KY 40065

Date formed: 16 Apr 2025

Organization Number: 1447575

Principal Office: 13 Bent Grass Drive, Smiths Grove, KY 42171

Date formed: 16 Apr 2025

Organization Number: 1447573

Principal Office: 574 FARWOOD DR, PADUCAH, KY 42003

Date formed: 16 Apr 2025

Organization Number: 1447570

Principal Office: 101 Foote Avenue, Bellevue, KY 41073

Date formed: 16 Apr 2025

Organization Number: 1447572

Principal Office: 250 DUNN MAZIE RD, WILLIAMSTOWN, KY 41097

Date formed: 16 Apr 2025

Organization Number: 1447569

Principal Office: 136 Waterside Drive, Elizabethtown, KY 42701

Date formed: 16 Apr 2025

Organization Number: 1447564

Principal Office: 521 Ashbury Cir, Hopkinsville, KY 42240

Date formed: 16 Apr 2025

Organization Number: 1447568

Principal Office: 271 W. SHORT ST STE 410 #1806, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447567

Principal Office: 460 MAIN STREET, SUITE B, METUCHEN, NJ 08840

Date formed: 16 Apr 2025

Organization Number: 1447562

Principal Office: 121 Battle Grove Ave, Cynthiana, KY 41031

Date formed: 16 Apr 2025

Organization Number: 1447561

Principal Office: 14114 Kenton Station Rd, Morning View, KY 41063

Date formed: 16 Apr 2025

Organization Number: 1447560

Principal Office: 14200 Kenton Station Rd, Morning View, KY 41063

Date formed: 16 Apr 2025

Organization Number: 1447563

Principal Office: 271 W. SHORT ST STE 410 #1803, LEXINGTON, KY 40507

Date formed: 16 Apr 2025

Organization Number: 1447558

Principal Office: 1300 HUGUELET, LEXINGTON, KY 40506

Date formed: 16 Apr 2025

Organization Number: 1447557

Principal Office: 9802 SPRING POINTE CT, LOUISVILLE, KY 40229

Date formed: 16 Apr 2025

Organization Number: 1447556

Principal Office: 1520 ANNA LN, LOUISVILLE, KY 40216

Date formed: 16 Apr 2025

Organization Number: 1447555

Principal Office: 109 EAST FOURTH STREET, COVINGTON, KY 41011

Date formed: 16 Apr 2025

Organization Number: 1447553

Principal Office: 109 EAST FOURTH STREET, COVINGTON, KY 41011

Date formed: 16 Apr 2025

Organization Number: 1447552

Principal Office: 109 EAST FOURTH STREET, COVINGTON, KY 41011

Date formed: 16 Apr 2025

Organization Number: 1447543

Principal Office: 125 FERN LANE, SHELBYVILLE, KY 40065

Date formed: 16 Apr 2025

Organization Number: 1447550

Principal Office: 580 EUREKA SPRINGS DR, LEXINGTON, KY 40517

Date formed: 16 Apr 2025

Organization Number: 1447549

Principal Office: 6500 GLENRIDGE PARK PLACE, UNIT 10, LOUISVILLE, KY 40222

Date formed: 16 Apr 2025

Organization Number: 1447547

Principal Office: 13938 Salt River Road, Eastview, KY 42732

Date formed: 16 Apr 2025

Organization Number: 1447544

Principal Office: 2910 Winters Ln., La Grange, KY 40031

Date formed: 16 Apr 2025

Organization Number: 1447546

Principal Office: 6500 GLENRIDGE PARK PLACE, UNIT 10, LOUISVILLE, KY 40222

Date formed: 16 Apr 2025

Organization Number: 1447541

Principal Office: 31 Talbott Drive, Bowling Green, KY 42103

Date formed: 16 Apr 2025

Organization Number: 1447539

Principal Office: 387 South Upper St., Lexington, KY 40508

Date formed: 16 Apr 2025

Organization Number: 1447537

Principal Office: 1150 SOUTH 3RD STREET, LOUISVILLE , KY 40203

Date formed: 16 Apr 2025

Organization Number: 1447531

Principal Office: 2139 Palms Dr, Lexington, KY 40504

Date formed: 16 Apr 2025

Organization Number: 1447530

Principal Office: 270 LANCER DR APT 394, Nicholasville, KY 40356

Date formed: 16 Apr 2025

Organization Number: 1447526

Principal Office: 10282 Goldeneye Drive, Alexandria, KY 41001

Date formed: 16 Apr 2025

Organization Number: 1447527

Principal Office: 14200 Kenton Station Rd, Morning View, KY 41063

Date formed: 16 Apr 2025

Organization Number: 1447520

Principal Office: 440 Friendly Avenue, Nicholasville, KY 40356

Date formed: 16 Apr 2025

Organization Number: 1447519

Principal Office: 204 Hawkins Ave, Somerset, KY 42501

Date formed: 16 Apr 2025

Organization Number: 1447514

Principal Office: 24 900 South Levisa Rd, Mouthcard, KY 41548

Date formed: 16 Apr 2025

Organization Number: 1447513

Principal Office: 161 St. Matthews Ave., Suite 7, Louisville, KY 40207

Date formed: 16 Apr 2025

Organization Number: 1447511

Principal Office: 1180 Ky 1803 , Girdler , KY 40943

Date formed: 16 Apr 2025

Organization Number: 1447429

Principal Office: 335 s. Greensburg st., Hodgenville, KY 42748

Date formed: 16 Apr 2025

Organization Number: 1447512

Principal Office: 23224 Crenshaw Blvd, Torrance, CA 90505

Date formed: 16 Apr 2025

Organization Number: 1447509

Principal Office: 4073 Sherbourne Dr, Independence, KY 41051

Date formed: 16 Apr 2025

Organization Number: 1447502

Principal Office: 1303 US-127 S Ste 600, Frankfort , KY 40601

Date formed: 16 Apr 2025

Organization Number: 1447506

Principal Office: 2234 PARIS DRIVE, LOUISVILLE, KY 40218

Date formed: 16 Apr 2025

Organization Number: 1447503

Principal Office: 537 Douglas park , Louisville , KY 40214

Date formed: 16 Apr 2025

Organization Number: 1447510

Principal Office: 3933 Bardstown Rd Suite C, Louisville, KY 40218

Date formed: 16 Apr 2025

Organization Number: 1447505

Principal Office: 1025 Ashley Way, Lawrenceburg, KY, US, KY 40342

Date formed: 16 Apr 2025

Organization Number: 1447501

Principal Office: 320 Barkwood Drive, Clarksville, TN 37040

Date formed: 16 Apr 2025

Organization Number: 1447489

Principal Office: 22 Lawson Hester Rd, Elkton, KY 42220

Date formed: 16 Apr 2025

Organization Number: 1447497

Principal Office: 4108 Blackhawk Rd., Cadiz, KY 42211

Date formed: 16 Apr 2025

Organization Number: 1447496

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

Date formed: 16 Apr 2025