Business directory in Kentucky - Page 213

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: 1398274

Principal Office: 114 Taylor Avenue Bellevue, KY 41073

Date formed: 28 Sep 2024

Organization Number: 1398276

Principal Office: 2413 Olde Bridge Lane, Lexington, KY 40513

Date formed: 28 Sep 2024

Organization Number: 1398273

Principal Office: 6115 Clift Pike, Mayslick, KY 41055

Date formed: 28 Sep 2024

Organization Number: 1398275

Principal Office: 107 Banks Dr, Carrollton, GA 30117

Date formed: 28 Sep 2024

Organization Number: 1398272

Principal Office: 704 McElroy Way, Bowling Green, KY 42104

Date formed: 28 Sep 2024

Organization Number: 1398266

Principal Office: 152 W Tiverton Way, Lexington, KY 40503

Date formed: 28 Sep 2024

Organization Number: 1398265

Principal Office: 1782 Wathen Ln, Louisville, KY 40216

Date formed: 28 Sep 2024

Organization Number: 1399251

Principal Office: c/o W.P. Carey Inc., One Manhattan West, 395 9th Ave., 58th Fl., New York, NY 10001

Date formed: 27 Sep 2024

Organization Number: 1399090

Principal Office: 217 S. 28th Street Waco, TX 76710

Date formed: 27 Sep 2024

Organization Number: 1398263

Principal Office: 236 twin licks road, Webbville, KY 41180

Date formed: 27 Sep 2024

Organization Number: 1398249

Principal Office: 1074 MARSHALL BRANCH RD., NICHOLASVILLE, KY 40356

Date formed: 27 Sep 2024

Organization Number: 1398262

Principal Office: 63 Tuscany Drive, Somerset, KY 42503

Date formed: 27 Sep 2024

Organization Number: 1398256

Principal Office: 400 Comanche ln, A, Radcliff, KY 40160

Date formed: 27 Sep 2024

Organization Number: 1398261

Principal Office: 172 Shadow rock ct, shepherdsville, KY 40165

Date formed: 27 Sep 2024

Organization Number: 1398255

Principal Office: 3450 hwy 987 laurel hill pineville, KY 40977

Date formed: 27 Sep 2024

Organization Number: 1398251

Principal Office: 3514 Devonshire Dr, LaGrange, KY 40031

Date formed: 27 Sep 2024

Organization Number: 1398250

Principal Office: 641 Linden Ave Newport, KY 41071

Date formed: 27 Sep 2024

Organization Number: 1398243

Principal Office: 108 Wilthshire Ave Apt 3, Louisville, KY 40207

Date formed: 27 Sep 2024

Organization Number: 1398244

Principal Office: 1939 Goldsmith Lane, Suite #24, Louisville, KY 40218

Date formed: 27 Sep 2024

Organization Number: 1398239

Principal Office: 3574 Tranquility pt, Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398238

Principal Office: 323 Sargent Branch Rd E, London, KY 40744

Date formed: 27 Sep 2024

Organization Number: 1398236

Principal Office: 3574 Tranquility pt, Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398237

Principal Office: 222 East Witherspoon Street 1st Floor, Louisville, KY 40202

Date formed: 27 Sep 2024

Organization Number: 1398235

Principal Office: 127 Tando Way, Covington, KY 41017

Date formed: 27 Sep 2024

Organization Number: 1398233

Principal Office: 3574 Tranquility pt , Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398231

Principal Office: 220 S Madison Ave, Richmond, KY 40475

Date formed: 27 Sep 2024

Organization Number: 1398230

Principal Office: 16280 Stanis Ct, Jacksonville, FL 32218

Date formed: 27 Sep 2024

ORA LLC Active

Organization Number: 1398225

Principal Office: 3574 Tranquility pt, Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398228

Principal Office: 6844 Bardstown Rd NUM 5049, Louisville, KY 40291

Date formed: 27 Sep 2024

Organization Number: 1398229

Principal Office: 3574 Tranquility pt, Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398227

Principal Office: 3574 Tranquility pt , Lexington , KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398223

Principal Office: 1935 South Hurstbourne Parkway, Louisville, KY 40299

Date formed: 27 Sep 2024

Organization Number: 1398218

Principal Office: 1201 Hawthorne Lane, Lawrenceburg, KY 40342

Date formed: 27 Sep 2024

Organization Number: 1398220

Principal Office: 806 Clarks Lane, Louisville, KY 40217

Date formed: 27 Sep 2024

Organization Number: 1398219

Principal Office: 5140 W Kemper Rd, Cincinnati, OH 45242

Date formed: 27 Sep 2024

Organization Number: 1398222

Principal Office: 2321 Sir Barton Way Suite 140 #1079, Lexington, KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398217

Principal Office: 6916 Sandbur Ct., Burlington , KY 41005

Date formed: 27 Sep 2024

Organization Number: 1398214

Principal Office: 266 W. Western Ave, Sonora, KY 42776

Date formed: 27 Sep 2024

Organization Number: 1398216

Principal Office: 175 Tanyard Springs Blvd, Louisville, KY 40229

Date formed: 27 Sep 2024

Organization Number: 1398215

Principal Office: 1424 SWAN CREEK PL, LOUISVILLE, KY 40299

Date formed: 27 Sep 2024

Organization Number: 1398206

Principal Office: 107 Buddha Land Rd, Turners Station , KY 40075

Date formed: 27 Sep 2024

Organization Number: 1398210

Principal Office: 1795 Alysheba Way Ste 7202 #832150, Lexington, KY 40509

Date formed: 27 Sep 2024

Organization Number: 1398205

Principal Office: 1801 Morgantown Rd , trailer 314, bowling green, KY 42101

Date formed: 27 Sep 2024

Organization Number: 1398204

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

Date formed: 27 Sep 2024

Organization Number: 1398200

Principal Office: 2081 Clark Station Road, Louisville, KY 40023

Date formed: 27 Sep 2024

Organization Number: 1398197

Principal Office: 513 North Hill N Dale St Danville, KY 40422

Date formed: 27 Sep 2024

Organization Number: 1398194

Principal Office: 1845 Eads Road, Verona, KY 41092

Date formed: 27 Sep 2024

Organization Number: 1398199

Principal Office: 1827 Deer Park Avenue, Louisville, KY 40205-1223

Date formed: 27 Sep 2024

Organization Number: 1398189

Principal Office: 187 Lone Star Rd. , Bonnieville, KY 42713

Date formed: 27 Sep 2024

Organization Number: 1398192

Principal Office: 5917 State Route 5, Ashland, KY 41102

Date formed: 27 Sep 2024