Business directory in Kentucky - Page 204

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: 1398879

Principal Office: 299 W McLellan Rd, Bowling Green, KY 42101

Date formed: 01 Oct 2024

Organization Number: 1398870

Principal Office: 708 Old Buck Creek Road, Adolphus, KY 42120

Date formed: 01 Oct 2024

Organization Number: 1398877

Principal Office: 84 GORDON CT, COX'S CREEK, KY 40013

Date formed: 01 Oct 2024

Organization Number: 1398876

Principal Office: 295 MARTIN LUTHER KING BLVD, MAYSVILLE, KY 41056

Date formed: 01 Oct 2024

Organization Number: 1398872

Principal Office: 120 Dewey Drive, Suite 126, Nicholasville, KY 40356

Date formed: 01 Oct 2024

Organization Number: 1398875

Principal Office: 531 Moody Dr, Maysville, KY 41056

Date formed: 01 Oct 2024

Organization Number: 1398878

Principal Office: 2411 S. MAIN AVENUE, HIGHLAND HEIGHTS, KY 41076

Date formed: 01 Oct 2024

Organization Number: 1398871

Principal Office: 9620 State Route 360, Uniontown, KY 42461

Date formed: 01 Oct 2024

Organization Number: 1398868

Principal Office: 2140 Siena ave, Covington, KY 41017

Date formed: 01 Oct 2024

Organization Number: 1398858

Principal Office: 9902 Park Lake Dr, Louisville, KY 40229

Date formed: 01 Oct 2024

Organization Number: 1398867

Principal Office: 9111 BLUE LICK RD, Louisville, KY 40219

Date formed: 01 Oct 2024

Organization Number: 1398861

Principal Office: 4246 Hopkinsville rd, RUSSELLVILLE, KY 42276-9658

Date formed: 01 Oct 2024

Organization Number: 1398866

Principal Office: 2370 Summer Walk, Owensboro, KY 42303

Date formed: 01 Oct 2024

Organization Number: 1398865

Principal Office: 118 West 8th Street Paris, KY 40361

Date formed: 01 Oct 2024

Organization Number: 1398869

Principal Office: 329 Huntington Park Dr, Louisville, KY 40213

Date formed: 01 Oct 2024

Organization Number: 1398863

Principal Office: 1230 High St, Brandenburg , KY 40108

Date formed: 01 Oct 2024

Organization Number: 1398860

Principal Office: PO BOX 1587, HYDEN, KY 41749

Date formed: 01 Oct 2024

Organization Number: 1398855

Principal Office: PO Box 221563, Louisville, KY 40252

Date formed: 01 Oct 2024

Organization Number: 1398857

Principal Office: 3057 UHL ROAD, MELBOURNE, KY 41059

Date formed: 01 Oct 2024

Organization Number: 1398856

Principal Office: 3168 BLENHEIM WAY LEXINGTON, KY 40503

Date formed: 01 Oct 2024

Organization Number: 1398848

Principal Office: 28 S Grand Ave, Fort Thomas, KY 41075

Date formed: 01 Oct 2024

Organization Number: 1398853

Principal Office: 517 Oakbrook Drive, Florence, KY 41042

Date formed: 01 Oct 2024

Organization Number: 1398854

Principal Office: 112 Gano Ave, Georgetown, KY 40324

Date formed: 01 Oct 2024

Organization Number: 1398851

Principal Office: Brennan Davis PO Box 6032, Louisville, KY 40206

Date formed: 01 Oct 2024

Organization Number: 1398849

Principal Office: 8219 Minor Lane, 229, Louisville, KY 40219

Date formed: 01 Oct 2024

Organization Number: 1398846

Principal Office: 1979 Morgantown Rd #1013, Bowling Green, KY 42101

Date formed: 01 Oct 2024

Organization Number: 1398841

Principal Office: 235 Glendora Ave, Louisville, KY 40212

Date formed: 01 Oct 2024

Organization Number: 1398839

Principal Office: PO Box 312, Hustonville, KY 40437

Date formed: 01 Oct 2024

Organization Number: 1398838

Principal Office: 1700 Frederica St, STE 205, Owensboro, KY 42301-4820

Date formed: 01 Oct 2024

Organization Number: 1398837

Principal Office: 11636 REALITY TRAIL, LOUISVILLE, KY 40229

Date formed: 01 Oct 2024

Organization Number: 1398834

Principal Office: 8426 Arbor Meadow Way, Louisville, KY 40228

Date formed: 01 Oct 2024

Organization Number: 1398835

Principal Office: 5190 Mary Ingles Hwy, 294, SILVER GROVE, KY 41085

Date formed: 01 Oct 2024

Organization Number: 1398831

Principal Office: 2811 River Road , London, KY 40744

Date formed: 01 Oct 2024

Organization Number: 1398832

Principal Office: 8805 Thixton Ln, Louisville, KY 40229

Date formed: 01 Oct 2024

Organization Number: 1398836

Principal Office: 545 S. 3rd Street, Louisville, KY 40202

Date formed: 01 Oct 2024

Organization Number: 1398833

Principal Office: 217 La Grange Rd, Pewee Valley, KY 40056

Date formed: 01 Oct 2024

Organization Number: 1398821

Principal Office: 9332-B LOCH LEA LANE, LOUISVILLE, KY 40291

Date formed: 01 Oct 2024

Organization Number: 1398826

Principal Office: 92 Amy Ave , Elizabethtown , KY 42701

Date formed: 01 Oct 2024

Organization Number: 1398828

Principal Office: 2524 Gallahadion Ct, Owensboro, KY 42301

Date formed: 01 Oct 2024

Organization Number: 1398810

Principal Office: 537 Ashley Ct, Berea, KY 40403

Date formed: 01 Oct 2024

Organization Number: 1398830

Principal Office: 280 Cumberland trace road , APT 316 , Bowling green , KY 42103

Date formed: 01 Oct 2024

Organization Number: 1398816

Principal Office: 59 Brassfield Blvd, Shelbyville, KY 40065

Date formed: 01 Oct 2024

Organization Number: 1398820

Principal Office: 6897 Ogden Landing Rd, West Paducah, KY 42086

Date formed: 01 Oct 2024

Organization Number: 1398809

Principal Office: 215 N Mulberry Street, Elizabethtown, KY 42701

Date formed: 01 Oct 2024

Organization Number: 1398817

Principal Office: 7117 Glade Lane, Florence, KY 41042

Date formed: 01 Oct 2024

Organization Number: 1398808

Principal Office: 4921 POPLAR LEVEL RD, LOUISVILLE, KY 40219

Date formed: 01 Oct 2024

Organization Number: 1398807

Principal Office: 1121 Dye Ford Rd, Alvaton, KY 42122

Date formed: 01 Oct 2024

Organization Number: 1398806

Principal Office: 109 POTOMAC CT B, Georgetown, KY 40324

Date formed: 01 Oct 2024

Organization Number: 1398804

Principal Office: 1207 Ironwood Drive, Bowling Green, KY 42103

Date formed: 01 Oct 2024

Organization Number: 1398802

Principal Office: 2401 Mcclure Rd, Winchester, KY 40391

Date formed: 01 Oct 2024