Kentucky Business directory - Page 2

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: 1449001

Principal Office: 1201 Winding Blade Rd, East Bernstadt, KY 40729

Date formed: 21 Apr 2025

Organization Number: 1448998

Principal Office: 1537 Walter Ave, Louisville, KY 40215

Date formed: 21 Apr 2025

WETHERBY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1449000

Principal Office: 215 South Dorsey Lane, Louisville, KY 40223

Date formed: 21 Apr 2025

Organization Number: 1448988

Principal Office: 350 Warner Rd, Nancy, KY 42544

Date formed: 21 Apr 2025

Organization Number: 1448991

Principal Office: 245 butler ln, Paducah , KY 42003

Date formed: 21 Apr 2025

Organization Number: 1448993

Principal Office: 2722 Portland Ave # 1, Louisville, KY 40212

Date formed: 21 Apr 2025

Organization Number: 1448984

Principal Office: 5105 GREEN COVE CIR, LOUISVILLE, KY 40218

Date formed: 21 Apr 2025

HOOPS LABORATORY incorporated Kentucky.gov filing/Pending Approval

Organization Number: 1448977

Principal Office: 1405 Gadsten Court, Lexington, KY 40509

Date formed: 21 Apr 2025

Organization Number: 1448990

Principal Office: 2351 Nelson Miller Pkwy Unit 105, Louisville, KY 40223

Date formed: 21 Apr 2025

Organization Number: 1448987

Principal Office: 2457 Wernz Drive Hebron, Hebron, KY 41048

Date formed: 21 Apr 2025

Organization Number: 1448982

Principal Office: 400 Bellerive Blvd #150, Nicholasville, KY 40356

Date formed: 21 Apr 2025

Organization Number: 1448971

Principal Office: 9602 Titan Dr., Louisville, KY 40229

Date formed: 21 Apr 2025

Organization Number: 1448965

Principal Office: 7809 B Sherman Avenue, Fort Knox, KY 40121

Date formed: 21 Apr 2025

Organization Number: 1448980

Principal Office: 410 Iola Rd, Louisville, KY 40207

Date formed: 21 Apr 2025

Organization Number: 1448978

Principal Office: 197 Sherman Court , Owingsville , KY 40360

Date formed: 21 Apr 2025

Organization Number: 1448975

Principal Office: 618 belle street, louisville, KY 40245

Date formed: 21 Apr 2025

Organization Number: 1448969

Principal Office: 3904 Spring Valley Way, Louisville, KY 40241

Date formed: 21 Apr 2025

Organization Number: 1448973

Principal Office: 122 Luzerne Depoy road, Greenville, KY 42345

Date formed: 21 Apr 2025

Organization Number: 1448963

Principal Office: 753 Satesman Way , Lexington, KY 40505

Date formed: 21 Apr 2025

Organization Number: 1448964

Principal Office: 10339 E US Hwy 60, Irvington, KY 40146

Date formed: 21 Apr 2025

Organization Number: 1448948

Principal Office: 2 SETTLERS TRCE, LOUISVILLE, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448961

Principal Office: 1229 Morgan Ave, Louisville, KY 40213

Date formed: 21 Apr 2025

Organization Number: 1448962

Principal Office: 776 South Bluegrass Road, Brooksville, KY 41004-8227

Date formed: 21 Apr 2025

Organization Number: 1448959

Principal Office: 3100 Timberneck CV, Lexington, KY 40509

Date formed: 21 Apr 2025

Organization Number: 1448956

Principal Office: 2285 EXECUTIVE DR, LEXINGTON, KY 40505

Date formed: 21 Apr 2025

Organization Number: 1448951

Principal Office: 3 Baywood Court, Alexandria, KY 41001

Date formed: 21 Apr 2025

Organization Number: 1448955

Principal Office: PO Box 851, Jackson, KY 41339

Date formed: 21 Apr 2025

Organization Number: 1448950

Principal Office: 230 LEXINGTON GREEN CIR STE 520, LEXINGTON, KY 40503

Date formed: 21 Apr 2025

Organization Number: 1448949

Principal Office: 2812 FLORA AVENUE APT 1, Louisville, KY 40220

Date formed: 21 Apr 2025

Organization Number: 1448940

Principal Office: 615 Linden St, Paducah, KY 42003

Date formed: 21 Apr 2025

Organization Number: 1448947

Principal Office: 11728 Washington Green Road, Lousville, KY 40229

Date formed: 21 Apr 2025

Organization Number: 1448945

Principal Office: 2342 Pierson Dr., Lexington, KY 40505

Date formed: 21 Apr 2025

Organization Number: 1448946

Principal Office: 1613 BONNYCASTLE AVE, Louisville, KY 40205

Date formed: 21 Apr 2025

Organization Number: 1448932

Principal Office: 10503 Firview Ct, Louisville, KY 40299

Date formed: 21 Apr 2025

Organization Number: 1448944

Principal Office: 466 JOSEPHINE DR, PRESTONSBURG, KY 41653

Date formed: 21 Apr 2025

TK RACING LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448941

Principal Office: 9608 Lyric Ln., Louisville, KY 40299

Date formed: 21 Apr 2025

Organization Number: 1448939

Principal Office: 402 Linden Ave, Covington, KY 41011

Date formed: 21 Apr 2025

Organization Number: 1448938

Principal Office: 487 Grayson Lake Drive, Lexington, KY 40517

Date formed: 21 Apr 2025

Organization Number: 1448937

Principal Office: 11728 Washington Green Road, Lousville, KY 40229

Date formed: 21 Apr 2025

Organization Number: 1448936

Principal Office: 1193 NORTH NELSON RD, HARDVILLE, KY 42746

Date formed: 21 Apr 2025

Organization Number: 1448935

Principal Office: 32 Avenel Place, Fort Thomas, KY 41075-1813

Date formed: 21 Apr 2025

Organization Number: 1448927

Principal Office: 8459 F US 42 #291, Florence, KY 41042

Date formed: 21 Apr 2025

Organization Number: 1448928

Principal Office: 300 Grant Ridge Rd, Leitchfield, KY 42754

Date formed: 21 Apr 2025

Organization Number: 1448926

Principal Office: 1323 Lacona Ln, Louisville, KY 40213

Date formed: 21 Apr 2025

Organization Number: 1448924

Principal Office: 1500 EDMONTON RD , TOMPKINSVILLE , KY 42167

Date formed: 21 Apr 2025

Organization Number: 1448923

Principal Office: 11501 Expedition Trail, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448922

Principal Office: 334 Bypass Plaza Dr. , Frankfort, KY 40601

Date formed: 21 Apr 2025

Organization Number: 1448910

Principal Office: p o box 294, Garrett, KY 41630

Date formed: 21 Apr 2025

Organization Number: 1448920

Principal Office: 1113 W. Moody Lane, Crestwood, KY 40014

Date formed: 21 Apr 2025

Organization Number: 1448919

Principal Office: 458 N. Main Street, Madisonville, KY 42431

Date formed: 21 Apr 2025