Business directory in Kentucky - Page 222

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: 1397615

Principal Office: 571 E Main St Ste 6, Frankfort, KY 40601

Date formed: 25 Sep 2024

Organization Number: 1397614

Principal Office: 503 FOXRIDGE WAY, FRANKLIN, KY 42134

Date formed: 25 Sep 2024

Organization Number: 1397612

Principal Office: 1026 Eigelbach Ave, Louisville, KY 40217

Date formed: 25 Sep 2024

Organization Number: 1397609

Principal Office: 9718 Collier Ln, Fern Creek, KY 40291

Date formed: 25 Sep 2024

Organization Number: 1397610

Principal Office: 17321 Curry Branch Road, Louisville, KY 40245-7501

Date formed: 25 Sep 2024

Organization Number: 1397608

Principal Office: 405 Charley miller rd , Almo , KY 42020

Date formed: 25 Sep 2024

Organization Number: 1397605

Principal Office: 1103 BANKLICK ST, COVINGTON, KY 41011

Date formed: 25 Sep 2024

Organization Number: 1397604

Principal Office: 1802 Sundown St, Elizabethtown, KY 42701

Date formed: 25 Sep 2024

Organization Number: 1397606

Principal Office: 624 Balmoral Rd, Middlesboro, KY 40965

Date formed: 25 Sep 2024

Organization Number: 1397607

Principal Office: 6619 Darter Way, Clinton, MD 20735

Date formed: 25 Sep 2024

Organization Number: 1397601

Principal Office: 100 Holley Ln, Burkesville, KY 42717

Date formed: 25 Sep 2024

Organization Number: 1397602

Principal Office: 6810 LESLIE LN, OWENSBORO, KY 42303

Date formed: 25 Sep 2024

Organization Number: 1397598

Principal Office: 1330 Hazen Street, Covington, KY 41016-1621

Date formed: 25 Sep 2024

Organization Number: 1397599

Principal Office: 639 Lake Watch Ct, Highland Heights, KY 41076

Date formed: 25 Sep 2024

Organization Number: 1397597

Principal Office: 358 KEG ESTATES, PRESTONBURG, KY 41653

Date formed: 25 Sep 2024

Organization Number: 1397596

Principal Office: 185 W. TOM T. HALL BLVD. , OLIVE HILL, KY 41164

Date formed: 25 Sep 2024

Organization Number: 1397595

Principal Office: 813 Hickory Hill Drive, Nicholasville, KY 40356-2268

Date formed: 25 Sep 2024

Organization Number: 1397583

Principal Office: 1577 West Highway 92, Williamsburg, KY 40769

Date formed: 25 Sep 2024

Organization Number: 1397591

Principal Office: 620 B roberts lane, Glencoe, KY 41046

Date formed: 25 Sep 2024

Organization Number: 1397590

Principal Office: 42 James Street, Pikeville, KY 41501

Date formed: 25 Sep 2024

Organization Number: 1397592

Principal Office: 228 Portage Trl Apt 44, Jeffersonville, IN 47130

Date formed: 25 Sep 2024

Organization Number: 1397593

Principal Office: 3110 Church Way Apt 154, Louisville, KY 40220

Date formed: 25 Sep 2024

Organization Number: 1397594

Principal Office: 5812 Preston Hwy, Louisville, KY 40219

Date formed: 25 Sep 2024

Organization Number: 1397589

Principal Office: 1132 Park Ave, Newport, KY 41071

Date formed: 25 Sep 2024

Organization Number: 1397585

Principal Office: 100 Lisa Way Apt 8, Somerset, KY 42503

Date formed: 25 Sep 2024

Organization Number: 1397581

Principal Office: 1005 Bloomfield Court, Hebron, KY 41048

Date formed: 25 Sep 2024

Organization Number: 1397579

Principal Office: 230 ROSE VALLEY LANE, MT STERLING, KY 40353

Date formed: 25 Sep 2024

Organization Number: 1397584

Principal Office: 713 GLENDOVER ROAD , LEXINGTON, KY 40502

Date formed: 25 Sep 2024

Organization Number: 1397582

Principal Office: 66 Harrison Ave, Bellevue, KY 41073

Date formed: 25 Sep 2024

Organization Number: 1397575

Principal Office: 2289 Savannah Ln, Lexington, KY 40513

Date formed: 25 Sep 2024

Organization Number: 1397576

Principal Office: 3209 Golden Turtle Cir Apt 202, Louisville, KY 40218

Date formed: 25 Sep 2024

Organization Number: 1397574

Principal Office: 123 Salter Rd, Berea, KY 40403

Date formed: 25 Sep 2024

Organization Number: 1397564

Principal Office: 333 E Main St Ste 210, Louisville, KY 40202

Date formed: 25 Sep 2024

Organization Number: 1397569

Principal Office: 1795 Alysheba Way Ste 7202 #159899, Lexington, KY 40509

Date formed: 25 Sep 2024

Organization Number: 1397571

Principal Office: 113 Birkdale Dr, Georgetown, KY 40324

Date formed: 25 Sep 2024

Organization Number: 1397572

Principal Office: 212 N 2nd Street Suite 100, Richmond, KY 40475

Date formed: 25 Sep 2024

Organization Number: 1397570

Principal Office: 436 11th Street , Catlettsburg , KY 41129

Date formed: 25 Sep 2024

Organization Number: 1397565

Principal Office: 95 BROOKSIDE DRIVE, MOREHEAD, KY 40351

Date formed: 25 Sep 2024

Organization Number: 1397562

Principal Office: 10208 Barkley Drive, Louisville, KY 40299-3121

Date formed: 25 Sep 2024

Organization Number: 1397563

Principal Office: 40 JONES LANE, LONDON, KY 40741

Date formed: 25 Sep 2024

Organization Number: 1397556

Principal Office: 9261 Lawrenceburg Rd, Chaplin, KY 40012

Date formed: 25 Sep 2024

Organization Number: 1397560

Principal Office: 1303 Clear Springs Trace, STE 100, Louisville, KY 40223

Date formed: 25 Sep 2024

Organization Number: 1397553

Principal Office: 2933 Highway 1016, Berea, KY 40403

Date formed: 25 Sep 2024

Organization Number: 1397557

Principal Office: 22 Richwood Road, Milton, KY 40045-8286

Date formed: 25 Sep 2024

Organization Number: 1397561

Principal Office: 6615 Adam Ridge Pl Apt 302, Louisville, KY 40228

Date formed: 25 Sep 2024

Organization Number: 1397558

Principal Office: 720 LEBANON AVENUE, CAMPBELLSVILLE, KY 42718

Date formed: 25 Sep 2024

Organization Number: 1397555

Principal Office: Po Box 981, Union, KY 41091

Date formed: 25 Sep 2024

Organization Number: 1397554

Principal Office: PO Box 24614, Lexington, KY 40524

Date formed: 25 Sep 2024

Organization Number: 1397552

Principal Office: 2321 Sir Barton Way 140, Lexington, KY 40509-2436

Date formed: 25 Sep 2024

Organization Number: 1397551

Principal Office: 300 W Short St, Ste 100, Lexington, KY 40507

Date formed: 25 Sep 2024