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 1177931 companies

Organization Number: 1446481

Principal Office: 3900 Crosby Dr Apt 302, Lexington, KY 40515

Date formed: 13 Apr 2025

Organization Number: 1446478

Principal Office: 3025 Riverside Springs Drive, London, KY 40744

Date formed: 13 Apr 2025

Organization Number: 1446480

Principal Office: 782 Gallant Fox Lane, Union, KY 41091

Date formed: 13 Apr 2025

Organization Number: 1446477

Principal Office: 10720 Bell Tucker Ln., 405, Louisville, KY 40241

Date formed: 13 Apr 2025

VISION BARBER SHOP LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446475

Principal Office: 322 W WOODLAWN AVE , LOUISVILLE, KY 40214

Date formed: 13 Apr 2025

Organization Number: 1446474

Principal Office: 9151 route 122, Minnie, KY 41651

Date formed: 13 Apr 2025

Organization Number: 1446471

Principal Office: 241 Pasadena Drive, Suite 120, Lexington, KY 40503

Date formed: 13 Apr 2025

Organization Number: 1446469

Principal Office: 4108 Dienes Way , Louisville , KY 40216

Date formed: 13 Apr 2025

Organization Number: 1446472

Principal Office: 2617 Buck Ln , Lexington , KY 40511

Date formed: 13 Apr 2025

Organization Number: 1446468

Principal Office: 1795 Alysheba Way, Suite 7202 PMB 32918, c/o Dana Cosby, Lexintgon, KY 40509-2481

Date formed: 13 Apr 2025

Organization Number: 1446470

Principal Office: 241 Pasadena Dr., Suite 120, Lexington, KY 40503

Date formed: 13 Apr 2025

Organization Number: 1446467

Principal Office: 44 Arland heights, Hagerhill, KY 41223

Date formed: 13 Apr 2025

Organization Number: 1446466

Principal Office: 9200 Taylorsville Rd., Unit 105, Louisville , KY 40299

Date formed: 13 Apr 2025

Organization Number: 1446465

Principal Office: 408 N 3rd street, Danville, KY 40422

Date formed: 13 Apr 2025

Organization Number: 1446463

Principal Office: 6761 Parkland Pl, Florence, KY 41042, USA, Florence , KY 41042

Date formed: 13 Apr 2025

Organization Number: 1446462

Principal Office: 160 Oak Hts, Dawson Springs, KY 42408

Date formed: 13 Apr 2025

Organization Number: 1446460

Principal Office: 4135 ky 57, vanceburg, KY 41179

Date formed: 13 Apr 2025

DYNAMIC JANITORIAL SOLUTIONS 1 LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446458

Principal Office: 4932 Kilgore ct , Louisville, KY 40218

Date formed: 13 Apr 2025

Organization Number: 1446457

Principal Office: 2722 Smallhouse Rd, Bowling Green, KY 42104

Date formed: 13 Apr 2025

Organization Number: 1446456

Principal Office: 7891 climax Rd, Mount Vernon, KY 40456

Date formed: 13 Apr 2025

CLEAR CRAFTS LLC Delayed Effective Date

Organization Number: 1446047

Principal Office: 12029 Cascade Falls Trail, Louisville, KY 40229

Date formed: 13 Apr 2025

Organization Number: 1446452

Principal Office: 7758 Coopertown Rd, Russellville, KY 42276

Date formed: 12 Apr 2025

Organization Number: 1446451

Principal Office: 226 Oak St, Covington, KY 41016

Date formed: 12 Apr 2025

Organization Number: 1446448

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

Date formed: 12 Apr 2025

Organization Number: 1446446

Principal Office: 411 Kings Highway, WADDY, KY 40076

Date formed: 12 Apr 2025

Organization Number: 1446447

Principal Office: 800 Mann Road, 800 Mann Road, Crittenden, KY 41030

Date formed: 12 Apr 2025

Organization Number: 1446442

Principal Office: 6099 Scottsville Road Apt 1023, Bowling Green, KY 42104

Date formed: 12 Apr 2025

Organization Number: 1446440

Principal Office: 2613 W Main St, Apt 5, Louisville, KY 40212

Date formed: 12 Apr 2025

Organization Number: 1446439

Principal Office: 211 S 41 St, Apt 1, Louisville, KY 40212

Date formed: 12 Apr 2025

Organization Number: 1446430

Principal Office: 602 E 26TH ST, OWENSBORO , KY 42303

Date formed: 12 Apr 2025

Organization Number: 1446427

Principal Office: 2421 Members Way, Lexington, KY 40504

Date formed: 12 Apr 2025

HOME SWEET HOMES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446424

Principal Office: 436 Roy Arnold Blvd, Danville , KY 40422

Date formed: 12 Apr 2025

Organization Number: 1446426

Principal Office: PO Box 26, Cave City, KY 42127

Date formed: 12 Apr 2025

Organization Number: 1446423

Principal Office: 9596 Dawson Springs rd, Crofton, KY 42217

Date formed: 12 Apr 2025

Organization Number: 1446422

Principal Office: 110 Chase Way Suite #1, Elizabethtown, KY 42701-7827

Date formed: 12 Apr 2025

Organization Number: 1446420

Principal Office: 548 Leverton Place, Richmond, KY 40475

Date formed: 12 Apr 2025

Organization Number: 1446419

Principal Office: PO Box 1269, London, KY 40743

Date formed: 12 Apr 2025

Organization Number: 1446418

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

Date formed: 12 Apr 2025

Organization Number: 1446416

Principal Office: PO Box 292, Berea, KY 40403

Date formed: 12 Apr 2025

Organization Number: 1446417

Principal Office: 5102 cooper chapel rd, Louisville , KY 40229

Date formed: 12 Apr 2025

Organization Number: 1446413

Principal Office: 10245 Meadow Glen Dr, Independence, KY 41051

Date formed: 12 Apr 2025

Organization Number: 1446409

Principal Office: 40 Cove Rd, Shelbyville, KY 40065

Date formed: 12 Apr 2025

Organization Number: 1446414

Principal Office: 1273 Highway to Heaven, Taylorsville, KY 40071

Date formed: 12 Apr 2025

Organization Number: 1446408

Principal Office: 12800 E Orell RD, Louisville, KY 40272

Date formed: 12 Apr 2025

PROFESSIONAL VEHICLE INSPECTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446410

Principal Office: 204 Butterfield Dr, Elizabethtown, KY 42701

Date formed: 12 Apr 2025

Organization Number: 1446387

Principal Office: 1795 Alysheba Way Ste 7202 #120968, Lexington, KY 40509

Date formed: 12 Apr 2025

Organization Number: 1446406

Principal Office: 320 Bluebird drive , Russell, KY 41169

Date formed: 12 Apr 2025

Organization Number: 1446404

Principal Office: 4402 Royal Oak Court, Crestwood, KY 40014

Date formed: 12 Apr 2025

Organization Number: 1446399

Principal Office: 1151 Liberty Rd, Greenup, KY 41144

Date formed: 12 Apr 2025

Organization Number: 1446402

Principal Office: 5009 S 27th St, Paragould, AR 72450

Date formed: 12 Apr 2025