Business directory in Kentucky - Page 230

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: 1397006

Principal Office: 125 S Ashland Ave, Lexington, KY 40502

Date formed: 23 Sep 2024

Organization Number: 1397004

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

Date formed: 23 Sep 2024

Organization Number: 1397003

Principal Office: 1160 Hazel Patch Road, East Bernstadt, KY 40729

Date formed: 23 Sep 2024

Organization Number: 1396993

Principal Office: P.O. BOX 149, MOUNT WASHINGTON, KY 40047

Date formed: 23 Sep 2024

Organization Number: 1396994

Principal Office: 2250 VENUS WAY, FORT MITCHELL, KY 41017

Date formed: 23 Sep 2024

Organization Number: 1396999

Principal Office: 271 W. SHORT ST STE 410 #1393, LEXINGTON, KY 40507

Date formed: 23 Sep 2024

Organization Number: 1397001

Principal Office: 1934 Herr Lane, Louisville, KY 40222

Date formed: 23 Sep 2024

Organization Number: 1396998

Principal Office: 451 ROGERS AVE, LOUISVILLE, KY 40229

Date formed: 23 Sep 2024

Organization Number: 1396996

Principal Office: 935 N. Mulberry St., Elizabethtown, KY 42701

Date formed: 23 Sep 2024

Organization Number: 1396988

Principal Office: 14 Knox plaza , Barbourville , KY 40906

Date formed: 23 Sep 2024

Organization Number: 1396987

Principal Office: 411 South 3rd Street, Nicholasville, KY 40356

Date formed: 23 Sep 2024

Organization Number: 1396990

Principal Office: 734 W Main St Ste 106, Louisville, KY 40202

Date formed: 23 Sep 2024

Organization Number: 1396983

Principal Office: 341 King Road, Mayfield, KY 42066-6691

Date formed: 23 Sep 2024

Organization Number: 1396982

Principal Office: 695 Meadow Wood Drive, Crescent Springs, KY 41017

Date formed: 23 Sep 2024

Organization Number: 1396984

Principal Office: 3657 Leisure Creek Ct, Fayette, Lexington, KY 40517

Date formed: 23 Sep 2024

Organization Number: 1396989

Principal Office: 201 Ford Ave, Bowling Green, KY 42101

Date formed: 23 Sep 2024

Organization Number: 1396978

Principal Office: 3405 Peleske dr , Louisville , KY 40216

Date formed: 23 Sep 2024

Organization Number: 1396970

Principal Office: 6521 Ashbrooke Drive, Pewee Valley, KY 40056

Date formed: 23 Sep 2024

Organization Number: 1396975

Principal Office: 1200 Port Rd., Wurtland, KY 41144

Date formed: 23 Sep 2024

Organization Number: 1396973

Principal Office: 9301 HURSTBOURNE PARK BLVD, STE 102 , LOUISVILLE, KY 40220

Date formed: 23 Sep 2024

Organization Number: 1396976

Principal Office: 1361 Headquarters Road 32, Carlisle, KY 40311-9282

Date formed: 23 Sep 2024

TPB LLC Active

Organization Number: 1396965

Principal Office: 133 Crawford Avenue, Somerset, KY 42501-1865

Date formed: 23 Sep 2024

Organization Number: 1396969

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

Date formed: 23 Sep 2024

Organization Number: 1396967

Principal Office: 930 mason Headley road , Lexington, KY 40504

Date formed: 23 Sep 2024

Organization Number: 1396968

Principal Office: 51 Bob Jeff Rd., Shelbyville, KY 40065

Date formed: 23 Sep 2024

Organization Number: 1396961

Principal Office: 4324 Walker Rd, Charlotte, NC 28211

Date formed: 23 Sep 2024

BAU LLC Active

Organization Number: 1396963

Principal Office: 265 Champions Blvd, Bowling Green, KY 42104

Date formed: 23 Sep 2024

Organization Number: 1396962

Principal Office: 515 S 3rd St, Louisville, KY 40202

Date formed: 23 Sep 2024

Organization Number: 1396959

Principal Office: 14210 Harkaway Avenue, Louisville, KY 40299-6845

Date formed: 23 Sep 2024

Organization Number: 1396956

Principal Office: 290 Cedar Hills Rd, Bedford , KY 40006

Date formed: 23 Sep 2024

Organization Number: 1396960

Principal Office: 4965 US Highway 42 Ste 1000, Louisville, KY 40222

Date formed: 23 Sep 2024

Organization Number: 1396955

Principal Office: 3295 Russell Cave Road, Lexington, KY 40511-9546

Date formed: 23 Sep 2024

Organization Number: 1396953

Principal Office: 1841 Laurel Branch Rd, Manchester, KY 40962

Date formed: 23 Sep 2024

Organization Number: 1396951

Principal Office: 102 short line drive , Coxs creek, KY 40013

Date formed: 23 Sep 2024

Organization Number: 1396952

Principal Office: 13124 Eastpoint Park Blvd, Louisville, KY 40223

Date formed: 23 Sep 2024

Organization Number: 1396950

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

Date formed: 23 Sep 2024

Organization Number: 1396949

Principal Office: 10623 Cheshire Ridge Dr, Florence, KY 41042

Date formed: 23 Sep 2024

Organization Number: 1396848

Principal Office: Po Box 216, 9395 Route 550 E, Mousie, KY 41839

Date formed: 23 Sep 2024

Organization Number: 1396846

Principal Office: Po Box 216, 9395 Route 550 E, Mousie, KY 41839

Date formed: 23 Sep 2024

Organization Number: 1396842

Principal Office: Po Box 216, 9395 Route 550 E, Mousie, KY 41839

Date formed: 23 Sep 2024

Organization Number: 1396843

Principal Office: Po Box 216, 9395 Route 550 E, Mousie, KY 41839

Date formed: 23 Sep 2024

Organization Number: 1384769

Principal Office: 5706 Tarragon Ct, Louisville, KY 40219

Date formed: 23 Sep 2024

Organization Number: 1384770

Principal Office: 5706 Tarragon Ct, Louisville, KY 40219

Date formed: 23 Sep 2024

Organization Number: 1396948

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

Date formed: 22 Sep 2024

Organization Number: 1396947

Principal Office: 4324 Walker Rd, Charlotte, NC 28211

Date formed: 22 Sep 2024

Organization Number: 1396943

Principal Office: 424 Champagne Ln, Walton, KY 41094

Date formed: 22 Sep 2024

Organization Number: 1396942

Principal Office: 11507 Larkin Fore Way Unit 203, Louisville, KY 40291

Date formed: 22 Sep 2024

Organization Number: 1396941

Principal Office: 1000 Beech Fork Rd, Clay City, KY 40312

Date formed: 22 Sep 2024

Organization Number: 1396936

Principal Office: 512 E Stephen Foster Ave Ste 105, Bardstown, KY 40004

Date formed: 22 Sep 2024

Organization Number: 1396939

Principal Office: 3649 Green Park Ct Lexington, KY 40509

Date formed: 22 Sep 2024