Business directory in Kentucky - Page 219

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: 1397829

Principal Office: PO BOX 226, FLEMINGSBURG, KY 41041

Date formed: 26 Sep 2024

Organization Number: 1397826

Principal Office: 810 Highland Avenue, Fort Thomas, KY 41075

Date formed: 26 Sep 2024

Organization Number: 1397832

Principal Office: 309 MERLOT CT, VINE GROVE, KY 40175

Date formed: 26 Sep 2024

Organization Number: 1397827

Principal Office: 5112 Emery Ave, Louisville, KY 40214

Date formed: 26 Sep 2024

Organization Number: 1397825

Principal Office: PO BOX 226, FLEMINGSBURG, KY 41041

Date formed: 26 Sep 2024

Organization Number: 1397822

Principal Office: 1555 Rio Grande Ave, c/o Law Guys PLLC, Fort Worth, TX 76102

Date formed: 26 Sep 2024

Organization Number: 1397819

Principal Office: 2985 Greenville Rd, Dry Ridge, KY 41035

Date formed: 26 Sep 2024

Organization Number: 1397809

Principal Office: 28 Church Street, Shelburne Falls, MA 01370-1202

Date formed: 26 Sep 2024

Organization Number: 1397823

Principal Office: 26 Eastover Ct, Louisville, KY 40206

Date formed: 26 Sep 2024

Organization Number: 1397820

Principal Office: 9803 BONAVENTURE PL, APT 6, LUISVILLE, KY 40219

Date formed: 26 Sep 2024

Organization Number: 1397815

Principal Office: 11150A Palomarez Road, Fort Campbell, KY 42223

Date formed: 26 Sep 2024

Organization Number: 1397814

Principal Office: 411 Beechwood Drive, London, KY 40744

Date formed: 26 Sep 2024

Organization Number: 1397812

Principal Office: 8350 Grand Trevi Dr, Spring Mill, KY 40228

Date formed: 26 Sep 2024

Organization Number: 1397813

Principal Office: 879 CRESTVIEW RD, RUSSELL, KY 41169

Date formed: 26 Sep 2024

Organization Number: 1397806

Principal Office: 519 Madison Avenue, Covington, KY 41011

Date formed: 26 Sep 2024

Organization Number: 1397808

Principal Office: 150 East Tenth Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397801

Principal Office: 585 Ramey Branch Rd, Blaine, KY 41124

Date formed: 26 Sep 2024

Organization Number: 1397807

Principal Office: 810 Highland Avenue, Fort Thomas, KY 41075

Date formed: 26 Sep 2024

Organization Number: 1397805

Principal Office: 210 West Sixth Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397804

Principal Office: 410 West Maple Avenue, Fort Mitchell, KY 41017

Date formed: 26 Sep 2024

Organization Number: 1397803

Principal Office: 124 London Shopping Center, London, KY 40741

Date formed: 26 Sep 2024

Organization Number: 1397800

Principal Office: 245 Front Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397799

Principal Office: 100 East Third Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397798

Principal Office: 341 Locust Street, Ludlow, KY 41016

Date formed: 26 Sep 2024

Organization Number: 1397797

Principal Office: 129 Central Avenue, Dayton, KY 41074

Date formed: 26 Sep 2024

Organization Number: 1397796

Principal Office: 222 Center Street, Ludlow, KY 41016

Date formed: 26 Sep 2024

Organization Number: 1397794

Principal Office: 110 Walnut Street, Fort Mitchell, KY 41017

Date formed: 26 Sep 2024

Organization Number: 1397793

Principal Office: 333 Main Street, Florence, KY 41042

Date formed: 26 Sep 2024

Organization Number: 1397795

Principal Office: 1507 Dixie Highway, Park Hills, KY 41011

Date formed: 26 Sep 2024

Organization Number: 1397789

Principal Office: 514 West Fourth Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397787

Principal Office: 412 Scott Boulevard, Covington, KY 41011

Date formed: 26 Sep 2024

Organization Number: 1397792

Principal Office: 920 West Tenth Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397791

Principal Office: 213 Elm Street, Newport, KY 41071

Date formed: 26 Sep 2024

Organization Number: 1397790

Principal Office: 725 Oak Street, Ludlow, KY 41016

Date formed: 26 Sep 2024

Organization Number: 1397786

Principal Office: 315 Jefferson Street, Covington, KY 41011

Date formed: 26 Sep 2024

Organization Number: 1397788

Principal Office: 805 Eastern Avenue, Covington, KY 41011

Date formed: 26 Sep 2024

Organization Number: 1397783

Principal Office: 3501 State Route 949, Dunmor, KY 42339

Date formed: 26 Sep 2024

Organization Number: 1397785

Principal Office: 1800 Crescent Avenue, Fort Mitchell, KY 41017

Date formed: 26 Sep 2024

Organization Number: 1397784

Principal Office: 260 Wagon Trl, Bowling Green, KY 42103

Date formed: 26 Sep 2024

Organization Number: 1397769

Principal Office: 108 Lisa Avenue Apt. 2, Danville, KY 40422

Date formed: 26 Sep 2024

Organization Number: 1397767

Principal Office: 108 Lisa Avenue Apt. 2, Danville , KY 40422

Date formed: 26 Sep 2024

Organization Number: 1397710

Principal Office: 2816 Carriage Hill Drive, Bowling Green, KY 42104

Date formed: 26 Sep 2024

Organization Number: 1397698

Principal Office: 1820 Versailles Rd, Lexington, KY 40504

Date formed: 26 Sep 2024

Organization Number: 1412961

Principal Office: 445 Clinic Drive , Morehead, KY 40351

Date formed: 25 Sep 2024

Organization Number: 1408390

Principal Office: 3242 W 132nd Ter Leawood, KS 66209

Date formed: 25 Sep 2024

Organization Number: 1407098

Principal Office: 1801 S LIBERTY DRIVE, BLOOMINGTON, IN 47403

Date formed: 25 Sep 2024

Organization Number: 1397588

Principal Office: <font face="Book Antiqua">2325 Allen Dr, Lexington, KY 40505</font>

Date formed: 25 Sep 2024

Organization Number: 1397586

Principal Office: <font face="Book Antiqua">13201 Data Vault Dr, Louisville, KY 40223</font>

Date formed: 25 Sep 2024

Organization Number: 1397775

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 25 Sep 2024

Organization Number: 1397777

Principal Office: 8919 MINOR LN LOT 296, LOUISVILLE, KY 40219

Date formed: 25 Sep 2024