Business directory in Kentucky - Page 195

by counties

Adair Allen Anderson Ballard Barren Bath Bell Boone Bourbon Boyd Boyle Bracken Breathitt Breckinridge Bullitt Butler Caldwell Calloway Campbell Carlisle Carroll Carter Casey Christian Clark Clay Clinton Crittenden Cumberland Daviess Edmonson Elliott Estill Fayette Fleming Floyd Franklin Fulton Gallatin Garrard Grant Graves Grayson Green Greenup Hancock Hardin Harlan Harrison Hart Henderson Henry Hickman Hopkins Jackson Jefferson Jessamine Johnson Kenton Knott Knox Larue Laurel Lawrence Lee Leslie Letcher Lewis Lincoln Livingston Logan Lyon Madison Magoffin Marion Marshall Martin Mason McCracken McCreary McLean Mccracken Meade Menifee Mercer Metcalfe Monroe Montgomery Morgan Muhlenberg Nelson Nicholas Ohio Oldham Owen Owsley Pendleton Perry Pike Powell Pulaski Robertson Rockcastle Rowan Russell Scott Shelby Simpson Spencer Taylor Todd Trigg Trimble Union Warren Washington Wayne Webster Whitley Wolfe Woodford
Found 1156261 companies

Organization Number: 1399584

Principal Office: 621 Louis Coleman Jr Drive, Louisville, KY 40211

Date formed: 03 Oct 2024

Organization Number: 1399580

Principal Office: 113 Union Street, Barbourville, KY 40906

Date formed: 03 Oct 2024

Organization Number: 1399579

Principal Office: 14542 english park cir Apt 301 Louisville , KY 40299

Date formed: 03 Oct 2024

Organization Number: 1399577

Principal Office: 408 Lakeview Drive, CAMPBELLSVILLE, KY 42718

Date formed: 03 Oct 2024

Organization Number: 1399574

Principal Office: 903 SPRINGMONT DR HOPKINSVILLE, KY 42240

Date formed: 03 Oct 2024

Organization Number: 1399578

Principal Office: 617 S 11th St, Paducah, KY 42003

Date formed: 03 Oct 2024

Organization Number: 1399575

Principal Office: 108 Arrowhead Ct, Georgetown, KY 40324

Date formed: 03 Oct 2024

Organization Number: 1399576

Principal Office: 710 Barret Avenue, #201, Louisville, KY 40204

Date formed: 03 Oct 2024

Organization Number: 1399572

Principal Office: 10148 carnation court, Florence, KY 41042

Date formed: 03 Oct 2024

Organization Number: 1399568

Principal Office: 118 CENTRAL AVE, BEREA, KY 40403

Date formed: 03 Oct 2024

Organization Number: 1399567

Principal Office: 112 ELLIS RD, ALPHA, KY 42603

Date formed: 03 Oct 2024

Organization Number: 1399565

Principal Office: 926 RAINBOW DR, ALBANY, KY 42602

Date formed: 03 Oct 2024

Organization Number: 1399562

Principal Office: 3531 Brookview Dr, Lexington, KY 40517

Date formed: 03 Oct 2024

Organization Number: 1399563

Principal Office: 206 WELLINGTON ST, HICKMAN, KY 42050

Date formed: 03 Oct 2024

Organization Number: 1399561

Principal Office: 3315 S Glen Gables Blvd, Bowling Green, KY 42101

Date formed: 03 Oct 2024

Organization Number: 1399559

Principal Office: 5320 Hinkleville Rd Ste 5, Paducah, KY 42001

Date formed: 03 Oct 2024

Organization Number: 1399556

Principal Office: 1619 BYPASS ROAD, PMB 157, WINCHESTER, KY 40391

Date formed: 03 Oct 2024

Organization Number: 1399554

Principal Office: 371 Thorn Hill Rd, Pendleton, KY 40055

Date formed: 03 Oct 2024

Organization Number: 1399553

Principal Office: 380 Saint Martins Ln, Hazard, KY 41701

Date formed: 03 Oct 2024

Organization Number: 1399547

Principal Office: 15800 Pines Blvd, Suite 3086, Pembroke Pines, FL 33027

Date formed: 03 Oct 2024

Organization Number: 1399544

Principal Office: 336 Lisabella Ln, Eubank, KY 42567

Date formed: 03 Oct 2024

Organization Number: 1399542

Principal Office: 755 Fred Fackler Rd, Brandenburg, KY 40108

Date formed: 03 Oct 2024

Organization Number: 1399546

Principal Office: 1254 viola lane, Erlanger, KY 41018

Date formed: 03 Oct 2024

Organization Number: 1399540

Principal Office: 56 Hock Ln, Brodhead, KY 40409

Date formed: 03 Oct 2024

Organization Number: 1399534

Principal Office: 608 Bell Place Dr, Nicholasville , KY 40356

Date formed: 03 Oct 2024

Organization Number: 1399538

Principal Office: 1615 garland ave, Louisvile, KY 40210

Date formed: 03 Oct 2024

Organization Number: 1399541

Principal Office: 4120 Greenmount Bond Rd, London, KY 40741

Date formed: 03 Oct 2024

Organization Number: 1399520

Principal Office: 2909 Lone Oak Road, Suite 102, Paducah, KY 42001

Date formed: 03 Oct 2024

Organization Number: 1399533

Principal Office: 330 FIRST STREET, HENDERSON, KY 42420

Date formed: 03 Oct 2024

REMJ LLC Active

Organization Number: 1399535

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

Date formed: 03 Oct 2024

Organization Number: 1399515

Principal Office: 6844 Bardstown Rd ?Unit #2478 ?Louisville, KY 40291, Louisville, KY 40291

Date formed: 03 Oct 2024

Organization Number: 1399529

Principal Office: 780 Cincinnati Rd, Georgetown, KY 40324

Date formed: 03 Oct 2024

Organization Number: 1399530

Principal Office: 132 Rowanberry Dr, Nicholasville, KY 40356

Date formed: 03 Oct 2024

Organization Number: 1399521

Principal Office: 202 Goldfinch Ct Apt 104, Fairdale, KY 40118

Date formed: 03 Oct 2024

Organization Number: 1399527

Principal Office: 208 Woodspointe Way, Wilmore, KY 40390

Date formed: 03 Oct 2024

Organization Number: 1399526

Principal Office: 480 Lexington Road suite 12, Versailles, KY 40383-1918

Date formed: 03 Oct 2024

Organization Number: 1399525

Principal Office: 2960 Fairview Drive, Owensboro, KY 42303

Date formed: 03 Oct 2024

Organization Number: 1399519

Principal Office: 1657 JOHNSON DR, BOWLING GREEN, KY 42101

Date formed: 03 Oct 2024

Organization Number: 1399523

Principal Office: 3247 Old Ky Hwy 52, Richmond, KY 40475

Date formed: 03 Oct 2024

Organization Number: 1399518

Principal Office: 3397 Coral Ridge Road, Brooks, KY 40109

Date formed: 03 Oct 2024

Organization Number: 1399514

Principal Office: 645 Park St, Bowling Green, KY 42101

Date formed: 03 Oct 2024

Organization Number: 1399516

Principal Office: 163 Elliot Ford Road, Richmond, KY 40475

Date formed: 03 Oct 2024

Organization Number: 1399508

Principal Office: 3610 Caroline Ave , Covington, KY 41015

Date formed: 03 Oct 2024

Organization Number: 1399513

Principal Office: 5010 WILDCAT WAY, SUITE 3, OWENSBORO, KY 42301

Date formed: 03 Oct 2024

Organization Number: 1399509

Principal Office: 6396 ZEBULON HWY, PIKEVILLE, KY 41501

Date formed: 03 Oct 2024

Organization Number: 1399506

Principal Office: 2220 Azalea Drive, Lexington , KY 40504

Date formed: 03 Oct 2024

Organization Number: 1399498

Principal Office: 1246 1/2 helck ave, LOUISVILLE, KY 40213

Date formed: 03 Oct 2024

Organization Number: 1399501

Principal Office: 851 Shelby Yard, Shelbiana, KY 41562

Date formed: 03 Oct 2024

Organization Number: 1399499

Principal Office: 261 Simpson Ave, Lexington, KY 40504

Date formed: 03 Oct 2024

Organization Number: 1399482

Principal Office: 201 E MAIN ST, SUITE 850, LEXINGTON, KY 40507

Date formed: 03 Oct 2024