Business directory in Kentucky - Page 199

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: 1399290

Principal Office: 336 American Greeting Card Rd, Corbin, KY 40701

Date formed: 02 Oct 2024

Organization Number: 1399292

Principal Office: 1022 MEADOW LN, LEXINGTON, KY 40505

Date formed: 02 Oct 2024

JRAM LLC Active

Organization Number: 1399286

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

Date formed: 02 Oct 2024

Organization Number: 1399289

Principal Office: 93 Hillview St, Cave City, KY 42127

Date formed: 02 Oct 2024

Organization Number: 1399288

Principal Office: 9949 Wild Cherry Dr, Union, KY 41091

Date formed: 02 Oct 2024

Organization Number: 1399282

Principal Office: 1425 Kingswood Way, Radcliff, KY 40160

Date formed: 02 Oct 2024

Organization Number: 1399278

Principal Office: 1808 Marion Court Bowling Green, KY 42103

Date formed: 02 Oct 2024

Organization Number: 1399275

Principal Office: 3034 HUNSINGER LANE REAR, LOUISVILLE, KY 40220

Date formed: 02 Oct 2024

Organization Number: 1399281

Principal Office: 207 S MILES ST, ELIZABETHTOWN, KY 42701

Date formed: 02 Oct 2024

Organization Number: 1399271

Principal Office: 1588 LEESTOWN RD STE 130, LEXINGTON, KY 40511

Date formed: 02 Oct 2024

Organization Number: 1399267

Principal Office: Bradley Recovery Center, 2025 Bypass rd, Brandenberg, KY 40108

Date formed: 02 Oct 2024

Organization Number: 1399270

Principal Office: 8109 ALEXANDRIA PIKE STE 3 UNIT 1145, ALEXANDRIA, KY 41001

Date formed: 02 Oct 2024

Organization Number: 1399272

Principal Office: 1099 Duval St Ste 250, Lexington, KY 40515

Date formed: 02 Oct 2024

Organization Number: 1399269

Principal Office: Financial Family Office, Ltd., Attn: Karen Parroco, 10510 Elder Lane, Prospect, KY 40059

Date formed: 02 Oct 2024

Organization Number: 1399268

Principal Office: 1088 Nandino BLVD Unit 11002, Lexington, KY 40512

Date formed: 02 Oct 2024

Organization Number: 1399264

Principal Office: 3372 Bay Springs Park, Lexington, KY 40509

Date formed: 02 Oct 2024

Organization Number: 1399262

Principal Office: 1100 Winburn Dr Unit B, Lexington, KY 40511

Date formed: 02 Oct 2024

Organization Number: 1399260

Principal Office: 534 TOM HILL RD, MARION, KY 42064

Date formed: 02 Oct 2024

Organization Number: 1399261

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

Date formed: 02 Oct 2024

Organization Number: 1399257

Principal Office: 3187 Gable Ridge Ln, Bowling Green, KY 42101

Date formed: 02 Oct 2024

Organization Number: 1399258

Principal Office: 835 W Highway 635, Science Hill, KY 42553

Date formed: 02 Oct 2024

Organization Number: 1399256

Principal Office: 502 Cromwell St, Harrogate, TN 37752

Date formed: 02 Oct 2024

Organization Number: 1399252

Principal Office: 10230 Shelbyville Rd Suite 6, Louisville, KY 40223

Date formed: 02 Oct 2024

Organization Number: 1399250

Principal Office: 1088 Nandino BLVD Unit 11002, Lexington, KY 40512

Date formed: 02 Oct 2024

Organization Number: 1399242

Principal Office: 112 Locust Grove Lane, Versailles, KY 40383

Date formed: 02 Oct 2024

Organization Number: 1399233

Principal Office: 200 North Hurstbourne Parkway Louisville, KY 40222

Date formed: 02 Oct 2024

Organization Number: 1399244

Principal Office: 38 Ponderosa Dr., Paintsville, KY 41240

Date formed: 02 Oct 2024

Organization Number: 1399247

Principal Office: 1500 River Shore Dr Apt 325, Louisville, KY 40206

Date formed: 02 Oct 2024

Organization Number: 1399248

Principal Office: 7301 Deutsch Rd, Louisville, KY 40229

Date formed: 02 Oct 2024

Organization Number: 1399235

Principal Office: 614 Main St, Centertown, KY 42328

Date formed: 02 Oct 2024

Organization Number: 1399225

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399232

Principal Office: 1054 Quarter Mile Way, Frankfort, KY 40601

Date formed: 02 Oct 2024

Organization Number: 1399231

Principal Office: 2874 Presidential Drive, Hebron, KY 41048

Date formed: 02 Oct 2024

Organization Number: 1399229

Principal Office: 8315 Goldenrod Dr, Catlettsburg, KY 41129

Date formed: 02 Oct 2024

Organization Number: 1399228

Principal Office: 506 Auburn Oaks Dr, Louisville, KY 40214

Date formed: 02 Oct 2024

Organization Number: 1399224

Principal Office: 5127 Emery Ave, Louisville, KY 40214

Date formed: 02 Oct 2024

Organization Number: 1399230

Principal Office: 9711 State Route 672, Princeton, KY 42445

Date formed: 02 Oct 2024

Organization Number: 1399227

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399222

Principal Office: 879 E Indian Stone Rd Shepherdsville, KY 40165

Date formed: 02 Oct 2024

Organization Number: 1399223

Principal Office: 15746 Fort Campbell Blvd, Oak Grove, KY 42262

Date formed: 02 Oct 2024

Organization Number: 1399219

Principal Office: 12545 MADISON PIKE, INDEPENDENCE, KY 41051

Date formed: 02 Oct 2024

Organization Number: 1399215

Principal Office: 1863 JOHNSON FORK ROAD, CAMPTON, KY 41301

Date formed: 02 Oct 2024

Organization Number: 1399218

Principal Office: 7301 Deutsch Rd, Louisville, KY 40229

Date formed: 02 Oct 2024

Organization Number: 1399213

Principal Office: 5294 N Long Grove Rd, Cecilia, KY 42724

Date formed: 02 Oct 2024

Organization Number: 1399212

Principal Office: Po Box 981, Union, KY 41091

Date formed: 02 Oct 2024

Organization Number: 1399214

Principal Office: 920 Lake Forest Pkwy, Louisville, KY 40245

Date formed: 02 Oct 2024

Organization Number: 1399209

Principal Office: 2120 WOODFORD PL LOUISVILLE, KY 40205

Date formed: 02 Oct 2024

Organization Number: 1399211

Principal Office: 707 MAIN STREET, MURRAY, KY 42071

Date formed: 02 Oct 2024

BDSB Inc Inactive

Organization Number: 1399210

Principal Office: 5013 Tealwood Dr, Shelbyville, KY 40065

Date formed: 02 Oct 2024

Organization Number: 1399205

Principal Office: 3916 N Potsdam Ave PMB 2595, Sioux Falls, SD 57104-7048

Date formed: 02 Oct 2024