Business directory in Kentucky - Page 247

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: 1395712

Principal Office: 501 NE 189th St, Miami, FL 33179

Date formed: 17 Sep 2024

Organization Number: 1395735

Principal Office: 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121

Date formed: 17 Sep 2024

Organization Number: 1395729

Principal Office: 301 HOLLOWAY ROAD, RUSSELLVILLE, KY 42276

Date formed: 17 Sep 2024

Organization Number: 1395716

Principal Office: 124 FINLEY ROAD, WINCHESTER, KY 40391

Date formed: 17 Sep 2024

Organization Number: 1395726

Principal Office: 4404 Billy Bone Ct, Louisville, KY 40229

Date formed: 17 Sep 2024

Organization Number: 1395725

Principal Office: 628 Castleton Ln Apt E, Florence, KY 41042

Date formed: 17 Sep 2024

Organization Number: 1395717

Principal Office: 8597 Logansport Road, MORGANTOWN, KY 42261

Date formed: 17 Sep 2024

Organization Number: 1395722

Principal Office: 852 Saucer Ct, Bowling Green, KY 42104

Date formed: 17 Sep 2024

Organization Number: 1395718

Principal Office: 190 S Old Main St Walton, KY 41094

Date formed: 17 Sep 2024

Organization Number: 1395719

Principal Office: 291 Courtney Lane, Taylorsville, KY 40071

Date formed: 17 Sep 2024

Organization Number: 1395714

Principal Office: 4817 Gregory Lane, Louisville, KY 40202

Date formed: 17 Sep 2024

Organization Number: 1395713

Principal Office: 274 La Salle Ct, Walton, KY 41094

Date formed: 17 Sep 2024

Organization Number: 1395710

Principal Office: 8406 rodney circle, Louisville, KY 40219

Date formed: 17 Sep 2024

Organization Number: 1395711

Principal Office: 3300 Kirby Avenue, Louisville, KY 40211

Date formed: 17 Sep 2024

Organization Number: 1395708

Principal Office: 124 Old Scottsville Loop 3 Road, Glasgow, KY 42141-8438

Date formed: 17 Sep 2024

Organization Number: 1395703

Principal Office: 1857 Blairmore Ct, Lexington, KY 40502

Date formed: 17 Sep 2024

Organization Number: 1395701

Principal Office: 13414 Dixie Highway, Louisville, KY 40272

Date formed: 17 Sep 2024

Organization Number: 1395699

Principal Office: 2210 Goldsmith Lane, Louisville, KY 40218

Date formed: 17 Sep 2024

Organization Number: 1395695

Principal Office: 817 East Main Street, Vevay, IN 47043

Date formed: 17 Sep 2024

Organization Number: 1395702

Principal Office: 1095 Majaun Rd, Suite A, Lexington, KY 40511

Date formed: 17 Sep 2024

Organization Number: 1395698

Principal Office: 2704 Cave spring pl, Anchorage, KY 40223

Date formed: 17 Sep 2024

Organization Number: 1395696

Principal Office: 21 RED DOG LANE, PIKEVILLE, KY 41501

Date formed: 17 Sep 2024

Organization Number: 1395693

Principal Office: 5625 HIGHWAY 657, LEWISPORT, KY 42351

Date formed: 17 Sep 2024

Organization Number: 1395690

Principal Office: 3601 Houston Antioch Rd, Paris, KY 40361

Date formed: 17 Sep 2024

Organization Number: 1395686

Principal Office: 115 South Main Street, Henderson, KY 42420-3520

Date formed: 17 Sep 2024

Organization Number: 1395687

Principal Office: 2335 Howard St, Louisville, KY 40211

Date formed: 17 Sep 2024

Organization Number: 1395682

Principal Office: 2904 Maple Leaf Drive, LaGrange, KY 40031

Date formed: 17 Sep 2024

Organization Number: 1395685

Principal Office: 409 Jey Dr, Elizabethtown, KY 42701

Date formed: 17 Sep 2024

SORELLE LLC Inactive

Organization Number: 1395681

Principal Office: 2177 MILLVALE RD, LOUISVILLE, KY 40205

Date formed: 17 Sep 2024

XRAK LLC Active

Organization Number: 1395683

Principal Office: 620 Westport Rd Ste A, Elizabethtown, KY 42701

Date formed: 17 Sep 2024

Organization Number: 1395684

Principal Office: 402 Oakview Dr, Greenville, KY 42345

Date formed: 17 Sep 2024

Organization Number: 1395675

Principal Office: 117 HASELDEN HTS, LANCASTER, KY 40444

Date formed: 17 Sep 2024

Organization Number: 1395680

Principal Office: 7063 Curtis Ave, Florence, KY 41042

Date formed: 17 Sep 2024

CKB LLC Active

Organization Number: 1395665

Principal Office: 1021 Turkey Foot Rd, Lexington, KY 40502

Date formed: 17 Sep 2024

Organization Number: 1395679

Principal Office: 8909 FEATHERBELL BLVD, PROSPECT, KY 40059

Date formed: 17 Sep 2024

Organization Number: 1395677

Principal Office: 3586 Hunters Green Way, Lexington, KY 40509

Date formed: 17 Sep 2024

Organization Number: 1395678

Principal Office: 424 Lewis Hargett Cir., Lexington, KY 40503

Date formed: 17 Sep 2024

Organization Number: 1395674

Principal Office: 817 East Main Street, Vevay, IN 47043

Date formed: 17 Sep 2024

Organization Number: 1395673

Principal Office: 106 MEIGS LANE, JUNCTION CITY, KY 40440

Date formed: 17 Sep 2024

Organization Number: 1395670

Principal Office: 111 W 8th St Ste C #4070, Paris, KY 40361

Date formed: 17 Sep 2024

Organization Number: 1395668

Principal Office: 13090 N Highway 1247, Somerset, KY 42567

Date formed: 17 Sep 2024

Organization Number: 1395669

Principal Office: 417 Watch Hill Ln Louisville, KY 40245

Date formed: 17 Sep 2024

Organization Number: 1395667

Principal Office: PO Box 1045 Mayfield, KY 42066

Date formed: 17 Sep 2024

Organization Number: 1395663

Principal Office: 1008 Ballard Ln Madisonville, KY 42431

Date formed: 17 Sep 2024

Organization Number: 1395666

Principal Office: PO BOX 50987, BOWLING GREEN, KY 42102

Date formed: 17 Sep 2024

Organization Number: 1395661

Principal Office: 1112 Eagle Landing Boulevard, Hanahan, SC 29410-8508

Date formed: 17 Sep 2024

Organization Number: 1395659

Principal Office: 1341 ALEXANDRIA DR APT B3, LEXINGTON, KY 40504

Date formed: 17 Sep 2024

Organization Number: 1395658

Principal Office: 184 OLD PARK AVE APT 2, LEXINGTON, KY 40502

Date formed: 17 Sep 2024

Organization Number: 1395660

Principal Office: 411 Silverlake Ave, Erlanger, KY 41018

Date formed: 17 Sep 2024

Organization Number: 1395655

Principal Office: 887 State Route 440, Mayfield , KY 42066

Date formed: 17 Sep 2024