Business directory in Kentucky - Page 200

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: 1399208

Principal Office: 8697 STUART FARM AVENUE, APT P-3, BOWLING GREEN, KY 42104

Date formed: 02 Oct 2024

Organization Number: 1399204

Principal Office: 847 NEW DIXVILLE RD, Harrodsburg, KY 40330

Date formed: 02 Oct 2024

Organization Number: 1399203

Principal Office: 4511 Samara Dr, Louisville, KY 40219

Date formed: 02 Oct 2024

Organization Number: 1399202

Principal Office: 22 Walls Rd, Russell Springs, KY 42642

Date formed: 02 Oct 2024

Organization Number: 1399200

Principal Office: 5238 DIXIE HWY, LOUISVILLE, KY 40216

Date formed: 02 Oct 2024

Organization Number: 1399201

Principal Office: 2900 Dixiana Ct Apt 48, Owensboro, KY 42303

Date formed: 02 Oct 2024

Organization Number: 1399196

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

Date formed: 02 Oct 2024

Organization Number: 1399192

Principal Office: 642 Baxter Ave Apt 428, Louisville, KY 40204

Date formed: 02 Oct 2024

Organization Number: 1399194

Principal Office: 680 Gay Pl, Lexington, KY 40505

Date formed: 02 Oct 2024

Organization Number: 1399191

Principal Office: 6711 Curtis Way, Florence, KY 41042-1310

Date formed: 02 Oct 2024

Organization Number: 1399190

Principal Office: 518 S 12th St, Murray, KY 42071

Date formed: 02 Oct 2024

Organization Number: 1399187

Principal Office: 608 FREDERICA STREET, SUITE 200, OWENSBORO, KY 42301

Date formed: 02 Oct 2024

TTT LLC Active

Organization Number: 1399189

Principal Office: 8775 Nashville Rd, Bowling Green, KY 42101

Date formed: 02 Oct 2024

Organization Number: 1399185

Principal Office: 4851 Versailles Road, Lexington, KY 40510

Date formed: 02 Oct 2024

Organization Number: 1399188

Principal Office: 100 CENTRAL AVENUE, BENHAM, KY 40807

Date formed: 02 Oct 2024

Organization Number: 1399179

Principal Office: 4511 Samara Dr, Louisville, KY 40219

Date formed: 02 Oct 2024

Organization Number: 1399178

Principal Office: 810 Carwile Dr, Leitchfield, KY 42754

Date formed: 02 Oct 2024

Organization Number: 1399180

Principal Office: 212 W 7TH ST UNIT B, NEWPORT, KY 41071

Date formed: 02 Oct 2024

Organization Number: 1399176

Principal Office: Po Box 717, Versailles, KY 40383

Date formed: 02 Oct 2024

Organization Number: 1399181

Principal Office: 445 S 12th St Apt 303, Louisville, KY 40203

Date formed: 02 Oct 2024

Organization Number: 1399177

Principal Office: Po Box 114, 401 N Highway 27 , Whitley City, KY 42653

Date formed: 02 Oct 2024

Organization Number: 1399175

Principal Office: 334 John Austin Lane, Mount Washington, KY 40047

Date formed: 02 Oct 2024

Organization Number: 1399171

Principal Office: 987 Camin Ln, Walton, KY 41094

Date formed: 02 Oct 2024

Organization Number: 1399174

Principal Office: 851 CORPORATE DRIVE, SUITE 101, LEXINGTON, KY 40503

Date formed: 02 Oct 2024

Organization Number: 1399173

Principal Office: 13028 CENTER POINT ROAD, TOMPKINSVILLE, KY 42167

Date formed: 02 Oct 2024

Organization Number: 1399168

Principal Office: 5517 Farmhouse Dr, Crestwood, KY 40014

Date formed: 02 Oct 2024

Organization Number: 1399170

Principal Office: 901 S 15th St Ste 115, Louisville, KY 40210

Date formed: 02 Oct 2024

Organization Number: 1399166

Principal Office: P.O. BOX 72, BROOKSVILLE, KY 41004

Date formed: 02 Oct 2024

Organization Number: 1399164

Principal Office: 2950 James Sanders Blvd, Paducah, KY 42001

Date formed: 02 Oct 2024

Organization Number: 1399161

Principal Office: 44 Union Street, Madisonville, KY 42431

Date formed: 02 Oct 2024

Organization Number: 1399149

Principal Office: 6224 Liberty Rd, Campbellsville, KY 42718

Date formed: 02 Oct 2024

Organization Number: 1399156

Principal Office: 1302 Clifty Church Dr, Leitchfield, KY 42754

Date formed: 02 Oct 2024

Organization Number: 1399157

Principal Office: 649 Spencer Hamilton Rd, Loretto, KY 40037

Date formed: 02 Oct 2024

Organization Number: 1399154

Principal Office: 455 KY 28, BOONEVILLE, KY 41314

Date formed: 02 Oct 2024

Organization Number: 1399153

Principal Office: 11 mockingbird lane, crittenden, KY 41030

Date formed: 02 Oct 2024

Organization Number: 1399155

Principal Office: 1868 Affirmed Cir, Bowling Green, KY 42104

Date formed: 02 Oct 2024

Organization Number: 1399143

Principal Office: 210 WILLIAM WILDER ROAD, PINEVILLE, KY 40977

Date formed: 02 Oct 2024

Organization Number: 1399148

Principal Office: 14 Goetz Drive, Cold Spring, KY 41076

Date formed: 02 Oct 2024

Organization Number: 1399144

Principal Office: 2020 High Wickham Place, Suite 200 , Louisville , KY 40245

Date formed: 02 Oct 2024

Organization Number: 1399141

Principal Office: 2308 Strotman Rd, Louisville, KY 40216

Date formed: 02 Oct 2024

Organization Number: 1399142

Principal Office: 428 U Robertson Ln, Falls Of Rough, KY 40119

Date formed: 02 Oct 2024

Organization Number: 1399126

Principal Office: 1500 Muir Station Rd, Lexington, KY 40516

Date formed: 02 Oct 2024

Organization Number: 1399137

Principal Office: 1608 CYPRESS ST, LOUISVILLE, KY 40210

Date formed: 02 Oct 2024

Organization Number: 1399138

Principal Office: 3827 ORMOND ROAD , LOUISVILLE, KY 40207

Date formed: 02 Oct 2024

Organization Number: 1399134

Principal Office: 1608 CYPRESS ST, LOUISVILLE, KY 40210

Date formed: 02 Oct 2024

Organization Number: 1399135

Principal Office: 48 Kaladar Dr, Staffordsville , KY 41256

Date formed: 02 Oct 2024

Organization Number: 1399140

Principal Office: 312 S. Fourth Street, Suite 700, Louisville, KY 40202

Date formed: 02 Oct 2024

GHDC LLC Active

Organization Number: 1399133

Principal Office: 5120 Taylor Mill Road Suite 300, Taylor Mill, KY 41015

Date formed: 02 Oct 2024

Organization Number: 1399131

Principal Office: 208 E Main St, Princeton, KY 42445

Date formed: 02 Oct 2024

Organization Number: 1399125

Principal Office: 333 W Vine St Ste 300, Lexington, KY 40507

Date formed: 02 Oct 2024