Business directory in Kentucky - Page 196

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: 1399495

Principal Office: 198 Pruitt Lane, Scottsville, KY 42164

Date formed: 03 Oct 2024

CLP Inc Active

Organization Number: 1399497

Principal Office: 24 Happy Hollow Rd, Williamsburg, KY 40769

Date formed: 03 Oct 2024

Organization Number: 1399490

Principal Office: 1120 W Cumberland Gap Pkwy, Corbin, KY 40701

Date formed: 03 Oct 2024

Organization Number: 1399488

Principal Office: 159 North Hanover Avenue, A, Lexington, KY 40502

Date formed: 03 Oct 2024

Organization Number: 1399487

Principal Office: 3595 State Rt 171, Greenville , KY 42345

Date formed: 03 Oct 2024

Organization Number: 1399489

Principal Office: 1768 MOUNT LEBANON RD, ALVATON, KY 42122

Date formed: 03 Oct 2024

Organization Number: 1399486

Principal Office: 239 biloxi dr, Nicholasville, KY 40356

Date formed: 03 Oct 2024

Organization Number: 1399480

Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073

Date formed: 03 Oct 2024

Organization Number: 1399484

Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073

Date formed: 03 Oct 2024

Organization Number: 1399485

Principal Office: 4184 Palmetto Drive, Lexington, KY 40513

Date formed: 03 Oct 2024

Organization Number: 1399479

Principal Office: 4285 hwy 52, Loretto, KY 40037

Date formed: 03 Oct 2024

Organization Number: 1399478

Principal Office: 873 Rebecca Dr, Lexington, KY 40502

Date formed: 03 Oct 2024

Organization Number: 1399474

Principal Office: 5712 Santa Fe Trl Apt 3, Louisville, KY 40258

Date formed: 03 Oct 2024

Organization Number: 1399475

Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073

Date formed: 03 Oct 2024

Organization Number: 1399477

Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073

Date formed: 03 Oct 2024

Organization Number: 1399470

Principal Office: 1531 W Pine Hill Rd, London, KY 40744

Date formed: 03 Oct 2024

Organization Number: 1399473

Principal Office: 251 Gatewood Drive, Paducah, KY 42001

Date formed: 03 Oct 2024

Organization Number: 1399471

Principal Office: 45 Fairfield Avenue, Suite 200, Bellevue, KY 41073

Date formed: 03 Oct 2024

Organization Number: 1399463

Principal Office: 2210 Goldsmith Lane, Suite 126, Louisville, KY 40218

Date formed: 03 Oct 2024

Organization Number: 1399464

Principal Office: 8213 Limehouse ln, Louisville, KY 40202

Date formed: 03 Oct 2024

Organization Number: 1399462

Principal Office: 5441 Newcut Rd., Louisville, KY 40214

Date formed: 03 Oct 2024

Organization Number: 1399465

Principal Office: 319 Bellefonte Dr, Ashland, KY 41101

Date formed: 03 Oct 2024

Organization Number: 1399452

Principal Office: 3981 7th St., Road, Louisville , KY 40216

Date formed: 03 Oct 2024

Organization Number: 1399458

Principal Office: 6844 Bardstown Rd, Louisville, KY 40291

Date formed: 03 Oct 2024

Organization Number: 1399459

Principal Office: 3901 Rapid Run Drive , # 1224, Lexington , KY 40515

Date formed: 03 Oct 2024

Organization Number: 1399456

Principal Office: 4451 Lovelaceville Road, Paducah, KY 42001

Date formed: 03 Oct 2024

Organization Number: 1399453

Principal Office: 110 JARED TYLER ROAD , GLASGOW, KY 42141

Date formed: 03 Oct 2024

Organization Number: 1399449

Principal Office: 677 Chestnut Street, 1213, Bowling Green, KY 42101

Date formed: 03 Oct 2024

Organization Number: 1399454

Principal Office: 465 California Street SUITE 1850, San Francisco, CA 94104

Date formed: 03 Oct 2024

Organization Number: 1399457

Principal Office: 5013 Tealwood Dr, Shelbyville, KY 40065

Date formed: 03 Oct 2024

Organization Number: 1399447

Principal Office: 10807 SPARROW CIR , UNIT 202, FAIRDALE, KY 40118

Date formed: 03 Oct 2024

Organization Number: 1399445

Principal Office: 6818 Market Street, Upper Darby, PA 19082-2439

Date formed: 03 Oct 2024

Organization Number: 1399436

Principal Office: 6710 Sumac Ln, Crestwood, KY 40014

Date formed: 03 Oct 2024

Organization Number: 1399437

Principal Office: 9940 Spruce Ln, Union, KY 41091

Date formed: 03 Oct 2024

Organization Number: 1399440

Principal Office: 5806 Chalet Circle, Louisville, KY 40228

Date formed: 03 Oct 2024

Organization Number: 1399441

Principal Office: 178 Mitchellsburg First St., Perryville, KY 40468

Date formed: 03 Oct 2024

Organization Number: 1399439

Principal Office: 720 University Cir, Madisonville, KY 42431

Date formed: 03 Oct 2024

Organization Number: 1399442

Principal Office: 1220 HARPERS RIDGE ROAD, MOUNT STERLING, KY 40353

Date formed: 03 Oct 2024

Organization Number: 1399433

Principal Office: 720 Greenup Avenue, Raceland, KY 41169-1156

Date formed: 03 Oct 2024

Organization Number: 1399430

Principal Office: 1240 Old Sparta Road, Sparta, KY 41086

Date formed: 03 Oct 2024

Organization Number: 1399426

Principal Office: 2900 fern valley rd , louisville , KY 40213

Date formed: 03 Oct 2024

Organization Number: 1399427

Principal Office: 1890 Star Shoot Pkwy Unit 157, Lexington, KY 40509

Date formed: 03 Oct 2024

Organization Number: 1399425

Principal Office: 12625B Shelbyville Road, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399434

Principal Office: 2203 Howell Street, Unit 1, Covington, KY 41014

Date formed: 03 Oct 2024

Organization Number: 1399431

Principal Office: 700 Riverside Blvd, Wurtland, KY 41144

Date formed: 03 Oct 2024

Organization Number: 1399423

Principal Office: 10205 Hartley Dr, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399419

Principal Office: 29 Scotch Dam Road, South Easton, MA 02375

Date formed: 03 Oct 2024

Organization Number: 1399421

Principal Office: 3201 Fern Valley Rd, suit 111 , LOUISVILLE, KY 40213

Date formed: 03 Oct 2024

Organization Number: 1399422

Principal Office: 350 QUAIL RUN, MAYFIELD, KY 42066

Date formed: 03 Oct 2024

Organization Number: 1399420

Principal Office: 813 Hawkins Drive, Elizabethtown, KY 42701

Date formed: 03 Oct 2024