Business directory in Kentucky - Page 227

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: 1400098

Principal Office: <font face="Book Antiqua">ONE CREEK RUN DR. , PO BOX 114, MONTPELIER, IN 47359</font>

Date formed: 23 Sep 2024

Organization Number: 1396981

Principal Office: <font face="Book Antiqua">582 Clarence Oneal Rd, Elkfork, KY 41421</font>

Date formed: 23 Sep 2024

Organization Number: 1399500

Principal Office: 1 BLUFF PARK, DALLAS, TX 75220

Date formed: 23 Sep 2024

Organization Number: 1398151

Principal Office: 720 S. Colorado Blvd. Ste 1150-N, Glendale, CO 80246

Date formed: 23 Sep 2024

Organization Number: 1397246

Principal Office: 159 Miller Dr Apt 1, Richmond, KY 40475

Date formed: 23 Sep 2024

Organization Number: 1397239

Principal Office: 9915 Spring Ridge Dr, Louisville, KY 40223

Date formed: 23 Sep 2024

Organization Number: 1397245

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

Date formed: 23 Sep 2024

Organization Number: 1397238

Principal Office: 3713 Hidden Lake Lane Lexington, KY 40516

Date formed: 23 Sep 2024

Organization Number: 1397234

Principal Office: 3750 Ralph Ave, Apt. 215, Owensboro, KY 42303

Date formed: 23 Sep 2024

Organization Number: 1397235

Principal Office: 1020 Hustonville Rd, Danville, KY 40422

Date formed: 23 Sep 2024

Organization Number: 1397227

Principal Office: 429 Saguaro Drive, Louisville , KY 40229

Date formed: 23 Sep 2024

Organization Number: 1397231

Principal Office: 300 Springmont Drive, Hopkinsville, KY 42240

Date formed: 23 Sep 2024

Organization Number: 1397230

Principal Office: 123 W 7th St Ste 100, Hopkinsville, KY 42240

Date formed: 23 Sep 2024

Organization Number: 1397229

Principal Office: 4452 Frankfort Rd, shelbyville, KY 40065

Date formed: 23 Sep 2024

Organization Number: 1397225

Principal Office: 309 College St, Elizabethtown, KY 42701

Date formed: 23 Sep 2024

Organization Number: 1397223

Principal Office: 5009 REX LANE, LOUISVILLE, KY 40218

Date formed: 23 Sep 2024

Organization Number: 1397224

Principal Office: 411 Willow Creek Dr, Elizabethtown, KY 42701

Date formed: 23 Sep 2024

Polo LLC Active

Organization Number: 1397217

Principal Office: 1405 Strawberry Cir, Lexington, KY 40502

Date formed: 23 Sep 2024

Organization Number: 1397220

Principal Office: 1405 Strawberry Cir, Lexington, KY 40502

Date formed: 23 Sep 2024

Organization Number: 1397222

Principal Office: 606 Euclid Ave Ste 3, Lexington, KY 40502

Date formed: 23 Sep 2024

Organization Number: 1397216

Principal Office: 145 N Peterson Ave, Louisville, KY 40206

Date formed: 23 Sep 2024

Organization Number: 1397213

Principal Office: 391 Barricks Rd Lot 326 B, Louisville , KY 40229

Date formed: 23 Sep 2024

Organization Number: 1397212

Principal Office: 216 Skywatch Drive, Suite 240 Danville, KY 40422

Date formed: 23 Sep 2024

Organization Number: 1397209

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

Date formed: 23 Sep 2024

Organization Number: 1397208

Principal Office: Northwest Registered Agent LLC, Richmond, KY 40475

Date formed: 23 Sep 2024

Organization Number: 1397207

Principal Office: 860 Nutwood St, Bowling Green, KY 42103

Date formed: 23 Sep 2024

Organization Number: 1397203

Principal Office: 1382 TILINE RD, TILINE, KY 42083

Date formed: 23 Sep 2024

Organization Number: 1397201

Principal Office: 914 Hannah Rd, Shelbyville, KY 40065

Date formed: 23 Sep 2024

Organization Number: 1397202

Principal Office: PO Box 22111, Louisville, KY 40252

Date formed: 23 Sep 2024

Organization Number: 1397199

Principal Office: 3201 Avacado Ct Louisville, KY 40220

Date formed: 23 Sep 2024

Organization Number: 1397200

Principal Office: 584 Old Brunerstown Road Apt 1023, Shelbyville, KY 40065

Date formed: 23 Sep 2024

Organization Number: 1397189

Principal Office: 152 N Locust Hill Dr Lexington, KY 40509

Date formed: 23 Sep 2024

Organization Number: 1397196

Principal Office: 13761 State Route 784, Garrison, KY 41141

Date formed: 23 Sep 2024

Organization Number: 1397193

Principal Office: 9730 3rd Street Rd, Louisville, KY 40272

Date formed: 23 Sep 2024

Organization Number: 1397187

Principal Office: 466 S 4th St, Danville, KY 40422

Date formed: 23 Sep 2024

Organization Number: 1397192

Principal Office: 14 Knox Plz, Barbourville, KY 40906

Date formed: 23 Sep 2024

Organization Number: 1397186

Principal Office: 3430 Liberty St, Erlanger, KY 41018

Date formed: 23 Sep 2024

Organization Number: 1397188

Principal Office: 9730 3rd Street Rd, Louisville, KY 40272

Date formed: 23 Sep 2024

4-68 LLC Active

Organization Number: 1397182

Principal Office: 422 Riverpointe Dr Unit 1 Dayton, KY 41074

Date formed: 23 Sep 2024

Organization Number: 1397179

Principal Office: 9485 Brooklyn Woods Road, Union, KY 41091

Date formed: 23 Sep 2024

Organization Number: 1397184

Principal Office: 920 Frederica St Ste 104, Owensboro, KY 42301

Date formed: 23 Sep 2024

Organization Number: 1397175

Principal Office: 531 Hobbs Hollow Rd. , Barbourville, KY 40906

Date formed: 23 Sep 2024

Organization Number: 1397178

Principal Office: 159 Suburban Ct, Lexington, KY 40503

Date formed: 23 Sep 2024

Organization Number: 1397177

Principal Office: 2023 Bridgeport Dr, Lexington, KY 40502

Date formed: 23 Sep 2024

Organization Number: 1397174

Principal Office: 108 Wedgewood Ct, Radcliff, KY 40160

Date formed: 23 Sep 2024

Organization Number: 1397173

Principal Office: 120 NORTH MAIN STREET, BOX 763, WINCHESTER, KY 40392

Date formed: 23 Sep 2024

Organization Number: 1397172

Principal Office: 728 Red Branch Road, Louisa, KY 41230-5965

Date formed: 23 Sep 2024

Organization Number: 1397170

Principal Office: 411 Highland ave , Fort Mitchell , KY 41017

Date formed: 23 Sep 2024

Organization Number: 1397169

Principal Office: 218 Victoria Way, Georgetown, KY 40324

Date formed: 23 Sep 2024

Organization Number: 1397166

Principal Office: 2322-24 North Broad Street, Philadelphia, PA 19132-4590

Date formed: 23 Sep 2024