Business directory in Kentucky - Page 197

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: 1399418

Principal Office: 2689 Braden Way, Lexington, KY 40509

Date formed: 03 Oct 2024

Organization Number: 1399417

Principal Office: 2307 Crown Hill Dr, Murfreesboro, TN 37129

Date formed: 03 Oct 2024

Organization Number: 1399416

Principal Office: 333 SE 2nd Ave. Suite 2000 , Miami, FL 33131

Date formed: 03 Oct 2024

Organization Number: 1399415

Principal Office: 103 Cisco Rd, Lexington, KY 40504

Date formed: 03 Oct 2024

Organization Number: 1399414

Principal Office: 3118 Kipling Way, Louisville, KY 40206

Date formed: 03 Oct 2024

Organization Number: 1399413

Principal Office: 828 Lane Allen Road Ste 219 Lexington, KY 40504

Date formed: 03 Oct 2024

Organization Number: 1399410

Principal Office: 12112 Old Lexington Pike, WALTON, KY 41094

Date formed: 03 Oct 2024

Organization Number: 1399409

Principal Office: 300 Winter Park Drive, SOMERSET, KY 42503

Date formed: 03 Oct 2024

Organization Number: 1399408

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

Date formed: 03 Oct 2024

Organization Number: 1399403

Principal Office: 877 ELMBURG ROAD, SHELBYVILLE, KY 40065

Date formed: 03 Oct 2024

Organization Number: 1399405

Principal Office: 3117 Grand Lakes Dr, Louisville, KY 40299

Date formed: 03 Oct 2024

Organization Number: 1399401

Principal Office: 144 RIDGEWAY FARM ROAD, SHEPHERDSVILLE, KY 40165

Date formed: 03 Oct 2024

Organization Number: 1399399

Principal Office: 7485 Office Ridge Cir, Eden Prairie, MN 55344

Date formed: 03 Oct 2024

Organization Number: 1399400

Principal Office: 3714 Rosemont Blvd, Louisville, KY 40218

Date formed: 03 Oct 2024

Organization Number: 1399394

Principal Office: 386 BRUSH ARBOR ROAD, WILLIAMSBURG, KY 40769

Date formed: 03 Oct 2024

Organization Number: 1399397

Principal Office: 844 Glen Abbey Cir, Lexington, KY 40509

Date formed: 03 Oct 2024

Organization Number: 1399385

Principal Office: 216 Skywatch Drive Danville, KY 40422

Date formed: 03 Oct 2024

Organization Number: 1399391

Principal Office: 2261 RADIO STATION RD, TOMPKINSVILLE, KY 42167

Date formed: 03 Oct 2024

Organization Number: 1399390

Principal Office: 10745 LAFAYETTE ST, WHITESVILLE, KY 42378

Date formed: 03 Oct 2024

Organization Number: 1399389

Principal Office: 284 Homestead Estates Ln, Tutor Key, KY 41263

Date formed: 03 Oct 2024

Organization Number: 1399388

Principal Office: 271 W. SHORT ST STE 410 #1418, LEXINGTON, KY 40507

Date formed: 03 Oct 2024

Organization Number: 1399387

Principal Office: 271 W. SHORT ST STE 410 #1416, LEXINGTON, KY 40507

Date formed: 03 Oct 2024

Organization Number: 1399386

Principal Office: 1133 Clearspring Ln , Hebron , KY 41048

Date formed: 03 Oct 2024

Organization Number: 1399384

Principal Office: 2480 Paris Pike, Lexington, KY 40511

Date formed: 03 Oct 2024

Organization Number: 1399381

Principal Office: PO Box 43054, Louisville, KY 40253

Date formed: 03 Oct 2024

Organization Number: 1399380

Principal Office: 12181 BENNETT ROAD, UTICA, KY 42376

Date formed: 03 Oct 2024

Organization Number: 1399377

Principal Office: 3553 Hunters Green Lexington, KY 40509

Date formed: 03 Oct 2024

Organization Number: 1399379

Principal Office: 977 COSBY DR, HENDERSON, KY 42420

Date formed: 03 Oct 2024

Organization Number: 1399378

Principal Office: 3901 Dutchmans Ln, Ste 201, Louisville, KY 40207

Date formed: 03 Oct 2024

Organization Number: 1399370

Principal Office: 229 Ward Hall Manor, Georgetown, KY 40324

Date formed: 03 Oct 2024

Organization Number: 1399371

Principal Office: 4812 Fegenbush Ln, Louisville, KY 40228

Date formed: 03 Oct 2024

Organization Number: 1399375

Principal Office: 1965 Bluestone Road, Morehead, KY 40351

Date formed: 03 Oct 2024

Organization Number: 1399368

Principal Office: 138 FARSIDE DR DANVILLE, KY 40422

Date formed: 03 Oct 2024

Organization Number: 1399367

Principal Office: 317 S MART STREET, Morganfield, KY 42437

Date formed: 03 Oct 2024

Organization Number: 1399364

Principal Office: 1853 Tucker Lane, Suite A, Somerset, KY 42503

Date formed: 03 Oct 2024

Organization Number: 1399358

Principal Office: 10101 Linn Station Rd Ste 400, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399363

Principal Office: 5424 Bell Forge Ln E Unit 30, Antioch, TN 37011

Date formed: 03 Oct 2024

Organization Number: 1399357

Principal Office: 6208 Lozier Heights Court, Fort Worth, TX 76132

Date formed: 03 Oct 2024

Organization Number: 1399354

Principal Office: 1356 Jenkins Rd, Whitesburg, KY 41858

Date formed: 03 Oct 2024

Organization Number: 1399362

Principal Office: 9803 Vieux Carre Dr Apt 2, Louisville, KY 40223

Date formed: 03 Oct 2024

Organization Number: 1399360

Principal Office: 1782 Wathen Ln, Louisville, KY 40216

Date formed: 03 Oct 2024

Organization Number: 1399356

Principal Office: 415 Dons Drive, London, KY 40741

Date formed: 03 Oct 2024

Organization Number: 1399355

Principal Office: 140 Hazel Lawn Drive, Shelbyville, KY 40065-8835

Date formed: 03 Oct 2024

Organization Number: 1399350

Principal Office: 2170 Fort Harrods Dr Apt 7, Lexington, KY 40513

Date formed: 03 Oct 2024

Organization Number: 1399293

Principal Office: 3600 Goldsmith Ln, Louisville, KY 40220

Date formed: 03 Oct 2024

Organization Number: 1399287

Principal Office: 130 Gilbert Court, Vine Grove, KY 40175

Date formed: 03 Oct 2024

Organization Number: 1398732

Principal Office: 582 Reynolds Rd, Glasgow, KY 42141

Date formed: 03 Oct 2024

Organization Number: 1398733

Principal Office: 582 Reynolds Rd, Glasgow, KY 42141

Date formed: 03 Oct 2024

Organization Number: 1421744

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

Date formed: 02 Oct 2024

Organization Number: 1419853

Principal Office: 11996 EL CAMINO REAL, SAN DIEGO, CA 92130

Date formed: 02 Oct 2024