Kentucky Business directory - Page 23

by counties

Adair County Allen County Anderson County Ballard County Barren County Bath County Bell County Boone County Bourbon County Boyd County Boyle County Bracken County Breathitt County Breckinridge County Bullitt County Butler County Caldwell County Calloway County Campbell County Carlisle County Carroll County Carter County Casey County Christian County Clark County Clay County Clinton County Crittenden County Cumberland County Daviess County Edmonson County Elliott County Estill County Fayette County Fleming County Floyd County Franklin County Fulton County Gallatin County Garrard County Grant County Graves County Grayson County Green County Greenup County Hancock County Hardin County Harlan County Harrison County Hart County Henderson County Henry County Hickman County Hopkins County Jackson County Jefferson County Jessamine County Johnson County Kenton County Knott County Knox County Larue County Laurel County Lawrence County Lee County Leslie County Letcher County Lewis County Lincoln County Livingston County Logan County Lyon County Madison County Magoffin County Marion County Marshall County Martin County Mason County McCracken County McCreary County McLean County Mccracken County Meade County Menifee County Mercer County Metcalfe County Monroe County Montgomery County Morgan County Muhlenberg County Nelson County Nicholas County Ohio County Oldham County Owen County Owsley County Pendleton County Perry County Pike County Powell County Pulaski County Robertson County Rockcastle County Rowan County Russell County Scott County Shelby County Simpson County Spencer County Taylor County Todd County Trigg County Trimble County Union County Warren County Washington County Wayne County Webster County Whitley County Wolfe County Woodford County
Found 1179600 companies

Organization Number: 1447249

Principal Office: 409 Sycamore Lane, Princeton, KY 42445

Date formed: 15 Apr 2025

Organization Number: 1447245

Principal Office: 816 East Broadway, Louisville, KY 40204

Date formed: 15 Apr 2025

Organization Number: 1447244

Principal Office: 444 Alaska Ave, Torrance, CA 90503

Date formed: 15 Apr 2025

Organization Number: 1447241

Principal Office: 2218 Ky Hwy 2850, Verona, KY 41092

Date formed: 15 Apr 2025

Organization Number: 1447232

Principal Office: 122 Cedar Lane Farm, Monticello, KY 42633

Date formed: 15 Apr 2025

Organization Number: 1447239

Principal Office: 249 East Main Street, Suite 305, Lexington, KY 40507

Date formed: 15 Apr 2025

Organization Number: 1447237

Principal Office: 1517 Nicholasville rd unit 401, Lexington, KY 40503

Date formed: 15 Apr 2025

Organization Number: 1447236

Principal Office: 2052 Saint Christopher Dr, Lexington, KY 40502

Date formed: 15 Apr 2025

Organization Number: 1447235

Principal Office: 1827 Scott Boulevard, Covington, KY 41014

Date formed: 15 Apr 2025

Organization Number: 1447234

Principal Office: 127 East 4th Street, Corning, NY 14830-3209

Date formed: 15 Apr 2025

Organization Number: 1447226

Principal Office: 2181 Antigua Dr, 2181 Antigua Dr, Lexington, KY 40509

Date formed: 15 Apr 2025

Organization Number: 1447231

Principal Office: 2119 Silverwood Court, Florence, KY 41042-9130

Date formed: 15 Apr 2025

Organization Number: 1447227

Principal Office: 1935 S Hurstbourne Parkway #1110, Louisville, KY 40220

Date formed: 15 Apr 2025

Organization Number: 1447230

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

Date formed: 15 Apr 2025

Organization Number: 1447224

Principal Office: 759 slate ave, P.O. Box 932, Owingsville, KY 40360

Date formed: 15 Apr 2025

Organization Number: 1447222

Principal Office: 9218Fern Creek Rd, Louisville, KY 40291

Date formed: 15 Apr 2025

Organization Number: 1447223

Principal Office: 209 OLD TODDS RD 1101, LEXINGTON, KY 40509

Date formed: 15 Apr 2025

Organization Number: 1447221

Principal Office: 10857 South County Road 100 West, Clay City, IN 47841

Date formed: 15 Apr 2025

Organization Number: 1447218

Principal Office: 5200 CHARTER OAK DR, PADUCAH, KY 42001

Date formed: 15 Apr 2025

Organization Number: 1447220

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

Date formed: 15 Apr 2025

Organization Number: 1447216

Principal Office: 2307 Plantation Drive, Louisville, KY 40216

Date formed: 15 Apr 2025

Organization Number: 1447219

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

Date formed: 15 Apr 2025

LOUS LLC Active

Organization Number: 1447214

Principal Office: 1308 Bordeaux Dr, Lexington, KY 40504

Date formed: 15 Apr 2025

Organization Number: 1447217

Principal Office: 2004 Hearthside Circle, Shelbyvile, KY 40065

Date formed: 15 Apr 2025

Organization Number: 1447215

Principal Office: 1555 Eastland Pkwy Appt 2204, Lexington, KY 40505

Date formed: 15 Apr 2025

Organization Number: 1447212

Principal Office: 1026 NEW CUT RD, WHITESVILLE, KY 42378

Date formed: 15 Apr 2025

Organization Number: 1447213

Principal Office: 3131 Preston Hwy, Louisville, KY 40213

Date formed: 15 Apr 2025

Organization Number: 1447206

Principal Office: 112 East Ruth Drive, Elkton, KY 42220

Date formed: 15 Apr 2025

Organization Number: 1447205

Principal Office: 2792 West CENTER, PROVO, UT 84601

Date formed: 15 Apr 2025

Organization Number: 1447204

Principal Office: 4205 SPRINGHURST BLVD, STE 201, LOUISVILLE, KY 40241

Date formed: 15 Apr 2025

Organization Number: 1447200

Principal Office: 122 N 2nd St, Richmond, KY 40475

Date formed: 15 Apr 2025

Organization Number: 1447201

Principal Office: 12407 Ledges Dr., Louisville, KY 40243

Date formed: 15 Apr 2025

Organization Number: 1447203

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

Date formed: 15 Apr 2025

Organization Number: 1447196

Principal Office: P.O. Box 168, Warsaw, KY 41095

Date formed: 15 Apr 2025

Organization Number: 1447197

Principal Office: 716 Talon Place, Louisville, KY 40223

Date formed: 15 Apr 2025

Organization Number: 1447195

Principal Office: 290 WINGSONG DRIVE , HAWESVILLE, KY 42348

Date formed: 15 Apr 2025

Organization Number: 1447194

Principal Office: 2560 Jack Mize Road, Cerulean, KY 42215

Date formed: 15 Apr 2025

Organization Number: 1447190

Principal Office: 614 W. MAIN ST, LEBANON, KY 40033

Date formed: 15 Apr 2025

Organization Number: 1447178

Principal Office: 4009 Hillside Dr , Lexington, KY 40514

Date formed: 15 Apr 2025

Organization Number: 1447186

Principal Office: 2605 Bradford Commons Dr Unit 102, Louisville, KY 40299

Date formed: 15 Apr 2025

Organization Number: 1447184

Principal Office: 181 Mt Carmel Blvd, Rineyville, KY 40162

Date formed: 15 Apr 2025

Organization Number: 1447185

Principal Office: 221 BRUCE CT, RICHMOND, KY 40475

Date formed: 15 Apr 2025

Organization Number: 1447183

Principal Office: 4325 Lynnview Drive, Louisville, KY 40216-3409

Date formed: 15 Apr 2025

Organization Number: 1447180

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

Date formed: 15 Apr 2025

Organization Number: 1447179

Principal Office: 667 PINE GROVE CHURCH RD, BOWLING GREEN, KY 42101

Date formed: 15 Apr 2025

Organization Number: 1447176

Principal Office: 5512 Helmwood Dr, Louiseville, KY 40213

Date formed: 15 Apr 2025

Organization Number: 1447174

Principal Office: 114 Yealey Dr, Florence, KY 41042

Date formed: 15 Apr 2025

Organization Number: 1447172

Principal Office: 8701 Nansen Court, Louisville, KY 40228

Date formed: 15 Apr 2025

Organization Number: 1447173

Principal Office: 450 W. State Street Suite 215, Eagle, ID 83616

Date formed: 15 Apr 2025

Organization Number: 1447168

Principal Office: 514 Dr. Smith Lane, Calvert City , KY 42029

Date formed: 15 Apr 2025