Kentucky Business directory - Page 25

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: 1447076

Principal Office: 1215 Lake Morris Rd, Hopkinsville, KY 42240

Date formed: 15 Apr 2025

Organization Number: 1447072

Principal Office: 241 DRIFT AVE, NEON , KY 41840

Date formed: 15 Apr 2025

Organization Number: 1447067

Principal Office: 245 WASHINGTON ST, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 15 Apr 2025

Organization Number: 1447065

Principal Office: 245 WASHINGTON ST, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 15 Apr 2025

Organization Number: 1447066

Principal Office: 245 WASHINGTON ST, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 15 Apr 2025

Organization Number: 1447063

Principal Office: 184 N MILL ST, LEXINGTON , KY 40507

Date formed: 15 Apr 2025

Organization Number: 1447059

Principal Office: 245 WASHINGTON ST, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 15 Apr 2025

MGT LLC Active

Organization Number: 1447055

Principal Office: 2 Braco International Blvd., Wilder, KY 41076

Date formed: 15 Apr 2025

Organization Number: 1447056

Principal Office: 2101 Nashville Road, Bowling Green, KY 42101

Date formed: 15 Apr 2025

Organization Number: 1447057

Principal Office: 245 WASHINGTON ST, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 15 Apr 2025

Organization Number: 1447051

Principal Office: 3300 EASTSIDE DR, LOUISVILLE, KY 40220-3219

Date formed: 15 Apr 2025

Organization Number: 1447050

Principal Office: 2395 Paynes Depot Road, Georgetown, KY 40324

Date formed: 15 Apr 2025

Organization Number: 1447046

Principal Office: 11747 Schmidt Lane, Walton, KY 41094

Date formed: 15 Apr 2025

Organization Number: 1447045

Principal Office: 1020 STATE ROUTE 1163, GREENVILLE, KY 42345

Date formed: 15 Apr 2025

Organization Number: 1447042

Principal Office: 10112 state route 1, argillite, KY 41121

Date formed: 15 Apr 2025

Organization Number: 1447039

Principal Office: 1611 Cornishville Rd, Harrodsburg, KY 40330

Date formed: 15 Apr 2025

Organization Number: 1447040

Principal Office: 7780 TAYLOR MILL RD, MAYSVILLE, KY 41056

Date formed: 15 Apr 2025

Organization Number: 1447037

Principal Office: 136 Waterside Drive, Elizabethtown, KY 42701

Date formed: 15 Apr 2025

Organization Number: 1447036

Principal Office: 2395 Paynes Depot Road, Georgetown, KY 40324

Date formed: 15 Apr 2025

Organization Number: 1447034

Principal Office: 100 Mary Lee St, Elizabethtown, KY 42701

Date formed: 15 Apr 2025

Organization Number: 1447033

Principal Office: 100 Trafalgar Square Apt 3, Louisivlle, KY 40218

Date formed: 15 Apr 2025

Organization Number: 1447025

Principal Office: 2910 Winters Ln., La Grange, KY 40031

Date formed: 15 Apr 2025

Organization Number: 1447031

Principal Office: 2395 Paynes Depot Road, Georgetown, KY 40324

Date formed: 15 Apr 2025

Organization Number: 1447028

Principal Office: 1704 Meremont Ridge Rd, Louisville, KY 40245

Date formed: 15 Apr 2025

Organization Number: 1447030

Principal Office: 8050 Estrada Avenue, Fort Knox, KY 40121

Date formed: 15 Apr 2025

Organization Number: 1447021

Principal Office: 6615 STRAWBERRY LN APT#1, LOUISVILLE, KY 40214

Date formed: 15 Apr 2025

Organization Number: 1447022

Principal Office: 1945 E Hal Rogers Pkwy, London, KY 40741

Date formed: 15 Apr 2025

Organization Number: 1447019

Principal Office: 137 Scenic Drive, Bardstown, KY 40004

Date formed: 15 Apr 2025

Organization Number: 1447013

Principal Office: 14615 Landis Lakes Drive, Louisville, KY 40245

Date formed: 15 Apr 2025

Organization Number: 1447010

Principal Office: 8936 GENTLEWIND WAY, LOUISVILLE, KY 40291

Date formed: 15 Apr 2025

Organization Number: 1447007

Principal Office: 9720 Old Hartford Rd, Utica, KY 42376

Date formed: 15 Apr 2025

Organization Number: 1447002

Principal Office: 8296 Saint Joe Road, Campbellsville, KY 42718

Date formed: 15 Apr 2025

Organization Number: 1447003

Principal Office: 400 REDDING ROAD # 12, LEXINGTON , KY 40517

Date formed: 15 Apr 2025

Organization Number: 1446998

Principal Office: 226 Grandview Drive, Fort Mitchell, KY 41017

Date formed: 15 Apr 2025

Organization Number: 1446991

Principal Office: 9968 Smiths Grove Rd., Scottsville, KY 42164

Date formed: 15 Apr 2025

Organization Number: 1446999

Principal Office: 667 MONTCLAIR ROAD , FRANKFORT , KY 40601

Date formed: 15 Apr 2025

Organization Number: 1446985

Principal Office: 690 Blue Springs Branch Rd, Vanceburg , KY 41179

Date formed: 15 Apr 2025

Organization Number: 1446997

Principal Office: 1795 Alysheba Way Ste 7202 #442985, Lexington, KY 40509

Date formed: 15 Apr 2025

Organization Number: 1446989

Principal Office: 730 W Market Street Suite 318, Louisville, KY 40202

Date formed: 15 Apr 2025

Organization Number: 1446988

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

Date formed: 15 Apr 2025

Organization Number: 1446987

Principal Office: 1415 Sale Ave, Louisville, KY 40215

Date formed: 15 Apr 2025

Organization Number: 1446986

Principal Office: 144 Highview Path, Georgetown, KY 40324

Date formed: 15 Apr 2025

Organization Number: 1446983

Principal Office: 144 Goldeneye Court, Shepherdsville, KY 40165

Date formed: 15 Apr 2025

Organization Number: 1446984

Principal Office: PO BOX 21715, Louisville, KY 40211-1709

Date formed: 15 Apr 2025

Organization Number: 1446978

Principal Office: 121 Creekside Drive, Danville, KY 40422

Date formed: 15 Apr 2025

Organization Number: 1446976

Principal Office: 111 West Dixie Avenue, Elizabethtown, KY 42701

Date formed: 15 Apr 2025

Organization Number: 1446970

Principal Office: 313 Girkin Rd, 313 Girkin Rd, Bowling Green, KY 42101

Date formed: 15 Apr 2025

Organization Number: 1446975

Principal Office: 210 Stevenson drive, frankfort, KY 40601

Date formed: 15 Apr 2025

Organization Number: 1446973

Principal Office: 1032 Madison Avenue, Covington, KY 41011

Date formed: 15 Apr 2025

Organization Number: 1446971

Principal Office: 1380 Optimist Road, Elizabethtown, KY 42701

Date formed: 15 Apr 2025