Kentucky Business directory - Page 29

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: 1446735

Principal Office: 2412 Tregaron Ave, Louisville, KY 40299

Date formed: 14 Apr 2025

Organization Number: 1446730

Principal Office: 2868 Middlesex Way, Lexington, KY 40503

Date formed: 14 Apr 2025

Organization Number: 1446728

Principal Office: PO BOX 6921, LOUISVILLE, KY 40206

Date formed: 14 Apr 2025

Organization Number: 1446725

Principal Office: 2868 Middlesex Way, Lexington, KY 40503

Date formed: 14 Apr 2025

Organization Number: 1446727

Principal Office: 111 W 8Th St, Paris, KY 40361

Date formed: 14 Apr 2025

Organization Number: 1446722

Principal Office: 1414-1415 Lakeshore Drive, Owenton, KY 40359

Date formed: 14 Apr 2025

Organization Number: 1446723

Principal Office: 2500 Happy Hollow Rd, Hopkinsville, KY 42240

Date formed: 14 Apr 2025

Organization Number: 1446720

Principal Office: 7128 Ky Highway 259 N, Bee Springs, KY 42207

Date formed: 14 Apr 2025

Organization Number: 1446715

Principal Office: 2885 W Parrish Ave, Owensboro, KY 42301

Date formed: 14 Apr 2025

Organization Number: 1446713

Principal Office: 28199 US 23 Hwy, South Shore, KY 41175

Date formed: 14 Apr 2025

Organization Number: 1446709

Principal Office: 4076 Sweetspire Dr, Lexington, KY 40514

Date formed: 14 Apr 2025

Organization Number: 1446678

Principal Office: 561 W Knob Lick, Junction City, KY 40440

Date formed: 14 Apr 2025

Organization Number: 1446711

Principal Office: 1065 Cox Drive, Lawrenceburg, KY 40342

Date formed: 14 Apr 2025

Organization Number: 1446704

Principal Office: 201 West Fourth St Suite B, Apt 1, Newport, KY 41071

Date formed: 14 Apr 2025

Organization Number: 1446710

Principal Office: 27 Pocahontas Lane, Almo Ky, KY 42020

Date formed: 14 Apr 2025

Organization Number: 1446706

Principal Office: 1966 W Puncheon Creek, Salyersville, KY 41465

Date formed: 14 Apr 2025

BIBS LLC Active

Organization Number: 1446698

Principal Office: 3314 Huffman Mill Pike, Lexington, KY 40511

Date formed: 14 Apr 2025

Organization Number: 1446700

Principal Office: 1211 Greenup St, Covington, KY 41011

Date formed: 14 Apr 2025

Organization Number: 1446695

Principal Office: 1634 Shady Cove Lane, Florence, KY 41042

Date formed: 14 Apr 2025

Organization Number: 1446697

Principal Office: 906 Baker St, Covington, KY 41011

Date formed: 14 Apr 2025

Organization Number: 1446690

Principal Office: 932 Cherrywood Drive, Lexington, KY 40515

Date formed: 14 Apr 2025

Organization Number: 1446684

Principal Office: 949 Kentucky 80, Windsor, KY 42565-6005

Date formed: 14 Apr 2025

Organization Number: 1446682

Principal Office: 695 hwy 746, wellington, KY 40387

Date formed: 14 Apr 2025

Organization Number: 1446681

Principal Office: 72 Carter Street, Scottsville, KY 42164-8908

Date formed: 14 Apr 2025

Organization Number: 1446675

Principal Office: 2868 Middlesex Way, Lexington , KY 40503

Date formed: 14 Apr 2025

Organization Number: 1446676

Principal Office: 271 W. SHORT ST STE 410 #1831, LEXINGTON, KY 40507

Date formed: 14 Apr 2025

Organization Number: 1446671

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5009, Lexington, KY 40509

Date formed: 14 Apr 2025

Organization Number: 1446679

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

Date formed: 14 Apr 2025

Organization Number: 1446674

Principal Office: 9812 WHITE BLOSSOM BLVD, LOUISVILLE, KY 40241

Date formed: 14 Apr 2025

Organization Number: 1446673

Principal Office: 3108 SPRINGSTEAD CIR, LOUISVILLE, KY 40241

Date formed: 14 Apr 2025

Organization Number: 1446672

Principal Office: 4710 Sunny Hill Dr, Crestwood, KY 40014

Date formed: 14 Apr 2025

Organization Number: 1446670

Principal Office: 602 Paula Dr, Pineville, KY 40977

Date formed: 14 Apr 2025

Organization Number: 1446669

Principal Office: 1101 MARTIN LUTHER KING JR DR, PADUCAH, KY 42001

Date formed: 14 Apr 2025

Organization Number: 1446656

Principal Office: 2504 Larkin Road, Lexington, KY 40503-3209

Date formed: 14 Apr 2025

Organization Number: 1446660

Principal Office: 4103 Bank St., Louisville, KY 40212

Date formed: 14 Apr 2025

Organization Number: 1446667

Principal Office: 112 SYCAMORE ST, 112 SYCAMORE ST, 112 SYCAMORE ST, 112 SYCAMORE ST, 42240, KY 42240

Date formed: 14 Apr 2025

Organization Number: 1446662

Principal Office: 271 W. SHORT ST STE 410 #1830, LEXINGTON, KY 40507

Date formed: 14 Apr 2025

Organization Number: 1446658

Principal Office: 1078 SOUTH JEFFERSON STREET, LEBANON, MO 65536

Date formed: 14 Apr 2025

Organization Number: 1446655

Principal Office: 3044 BRECKENRIDGE LN STE 102, LOUISVILLE, KY 40220

Date formed: 14 Apr 2025

Organization Number: 1446650

Principal Office: 1202 HUSTONVILLE RD STE B, DANVILLE , KY 40422

Date formed: 14 Apr 2025

Organization Number: 1446652

Principal Office: 3508 BARDSTOWN ROAD, LOUISVILLE, KY 40205

Date formed: 14 Apr 2025

Organization Number: 1446647

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 14 Apr 2025

Organization Number: 1446646

Principal Office: 1030 s Baldwin rd, lake Orion, MI 48360

Date formed: 14 Apr 2025

Organization Number: 1446644

Principal Office: 3765 DICKSONIA DR , LEXINGTON, KY 40517

Date formed: 14 Apr 2025

Organization Number: 1446642

Principal Office: 3620 Cayman Lane, Lexington, KY 40509

Date formed: 14 Apr 2025

Organization Number: 1446641

Principal Office: 742 Kirkland Drive , Lexington, KY 40502

Date formed: 14 Apr 2025

Organization Number: 1446640

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

Date formed: 14 Apr 2025

Organization Number: 1446631

Principal Office: 1510 GRANDIN WOODS CT, LOUISVILLE, KY 40299

Date formed: 14 Apr 2025

Organization Number: 1446638

Principal Office: 385 Russ Willoughby Rd. , Jeffersonville, KY 40337

Date formed: 14 Apr 2025

Organization Number: 1446634

Principal Office: 1060 Elizabeth St Unit 7, 1060 Elizabeth St Unit 7, Nicholasville, KY 40356

Date formed: 14 Apr 2025