Business directory in Kentucky - Page 206

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: 1395727

Principal Office: 1891 Barksdale Dr, Lexington, KY 40511

Date formed: 01 Oct 2024

Organization Number: 1395692

Principal Office: 104 Norwood Dr, Elizabethtown, KY 42701

Date formed: 01 Oct 2024

Organization Number: 1395691

Principal Office: 104 Norwood Dr, Elizabethtown, KY 42701

Date formed: 01 Oct 2024

Organization Number: 1395059

Principal Office: 6060 Bellwood Rd, Bardstown, KY 40004

Date formed: 01 Oct 2024

Organization Number: 1395060

Principal Office: 6060 Bellwood Rd, Bardstown, KY 40004

Date formed: 01 Oct 2024

Organization Number: 1394907

Principal Office: 1608 Glendale Dr, Bowling Green, KY 42104

Date formed: 01 Oct 2024

Organization Number: 1394906

Principal Office: 1608 Glendale Dr, Bowling Green, KY 42104

Date formed: 01 Oct 2024

Organization Number: 1394720

Principal Office: 237 Foley Dr, Russell Springs, KY 42642

Date formed: 01 Oct 2024

Organization Number: 1394721

Principal Office: 237 Foley Dr, Russell Springs, KY 42642

Date formed: 01 Oct 2024

Organization Number: 1394650

Principal Office: 568 Lassing Way, Walton, KY 41094

Date formed: 01 Oct 2024

Organization Number: 1394651

Principal Office: 568 Lassing Way, Walton, KY 41094

Date formed: 01 Oct 2024

Organization Number: 1394418

Principal Office: 227 S 30th St, Louisville, KY 40212

Date formed: 01 Oct 2024

Organization Number: 1394419

Principal Office: 227 S 30th St, Louisville, KY 40212

Date formed: 01 Oct 2024

EWBS LLC Active

Organization Number: 1392935

Principal Office: 4030 Mount Carmel Tobasco Rd , Cincinnati, OH 45255

Date formed: 01 Oct 2024

Organization Number: 1391887

Principal Office: 773 EAST MAIN STREET, LEBANON, KY 40033

Date formed: 01 Oct 2024

Organization Number: 1386173

Principal Office: 326 Barbourville Rd, London, KY 40744

Date formed: 01 Oct 2024

Organization Number: 1386170

Principal Office: 326 Barbourville Rd, London, KY 40744

Date formed: 01 Oct 2024

SM&R LLC Active

Organization Number: 1383199

Principal Office: 8825 Preakness Dr, florence, KY 41042

Date formed: 01 Oct 2024

Organization Number: 1382986

Principal Office: 1195 Tracy road , Lawrenceburg , KY 40342

Date formed: 01 Oct 2024

Organization Number: 1380661

Principal Office: 641 W Jefferson ST, Paducah , KY 42001

Date formed: 01 Oct 2024

Organization Number: 1380660

Principal Office: 641 W Jefferson ST, Paducah, KY 42001

Date formed: 01 Oct 2024

Organization Number: 1379159

Principal Office: 200 N. Third St., Richmond, KY 40475

Date formed: 01 Oct 2024

Organization Number: 1377484

Principal Office: 928 Old Elizabethtown Rd Ste 7, Hodgenville, KY 42748

Date formed: 01 Oct 2024

Organization Number: 1377482

Principal Office: 928 Old Elizabethtown Rd Ste 7, Hodgenville, KY 42748

Date formed: 01 Oct 2024

Organization Number: 1407121

Principal Office: 2475 Northpark #10 Columbus, IN 47203

Date formed: 30 Sep 2024

Organization Number: 1406895

Principal Office: 3940 N Ravenswood, Chicago, IL 60613

Date formed: 30 Sep 2024

Organization Number: 1406894

Principal Office: 3940 N Ravenswood, Chicago, IL 60613

Date formed: 30 Sep 2024

Organization Number: 1399675

Principal Office: 2400 E PIONEER DRIVE, IRVING, TX 75061

Date formed: 30 Sep 2024

Organization Number: 1399393

Principal Office: 100 KIMBALL PLACE, SUITE 400, ALPJARETTA, CA 30009

Date formed: 30 Sep 2024

Organization Number: 1399265

Principal Office: 227 W MONROE ST, SUITE 2600, CHICAGO, IL 60606

Date formed: 30 Sep 2024

Organization Number: 1399184

Principal Office: 6014 Gideon Ct, Sugar Land, TX 77479

Date formed: 30 Sep 2024

Organization Number: 1398744

Principal Office: 834 Cobbler Ln E, Mount Sterling, KY 40353

Date formed: 30 Sep 2024

Organization Number: 1398745

Principal Office: 2607 cedrus ave , Bowling green, KY 42101

Date formed: 30 Sep 2024

Organization Number: 1398737

Principal Office: 7605 Dixie Highway, Florence, KY 41042

Date formed: 30 Sep 2024

Organization Number: 1398742

Principal Office: 6925 Houston Road, Florence, KY 41042

Date formed: 30 Sep 2024

Organization Number: 1398738

Principal Office: 8100 Burlington Pike, Florence, KY 41042

Date formed: 30 Sep 2024

Organization Number: 1398739

Principal Office: 5655 Taylor Mill Road, Taylor Mill, KY 41015

Date formed: 30 Sep 2024

Organization Number: 1398740

Principal Office: 2341 Royal Drive, Fort Mitchell, KY 41017

Date formed: 30 Sep 2024

Organization Number: 1398736

Principal Office: 517 Oakbrook Drive, Florence, KY 41042

Date formed: 30 Sep 2024

Organization Number: 1398741

Principal Office: 1020 Arbor Tech Drive, Hebron, KY 41048

Date formed: 30 Sep 2024

Organization Number: 1398735

Principal Office: 111 Guiness Ct, Bardstown, KY 40004

Date formed: 30 Sep 2024

Organization Number: 1398734

Principal Office: 51052 Us Highway 62, Mayslick, KY 41055

Date formed: 30 Sep 2024

Organization Number: 1398731

Principal Office: 684 Tecumseh Dr, Shepherdsville, KY 40165

Date formed: 30 Sep 2024

Organization Number: 1398730

Principal Office: 2922 Delor Avenue, Louisville, KY 40217

Date formed: 30 Sep 2024

Organization Number: 1398724

Principal Office: 2212 Topeka St, Paducah, KY 42003

Date formed: 30 Sep 2024

Organization Number: 1398720

Principal Office: 167 Iron Dr, Frankfort, KY 40601

Date formed: 30 Sep 2024

Organization Number: 1398727

Principal Office: 4901 Oak Park Dr, Louisville, KY 40258

Date formed: 30 Sep 2024

Organization Number: 1398729

Principal Office: 5811 Bonfire Drive, Louisville, KY 40207

Date formed: 30 Sep 2024

Organization Number: 1398726

Principal Office: 6300 Mistflower Cir, Prospect, KY 40059

Date formed: 30 Sep 2024

Organization Number: 1398725

Principal Office: 1101 Beaumont Centre Ln Apt 10207, Lexington, KY 40513

Date formed: 30 Sep 2024