Business directory in Kentucky - Page 294

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: 1392179

Principal Office: 1650 Cedar Creek Rd, Louisville, KY 40229-3761

Date formed: 02 Sep 2024

Organization Number: 1391185

Principal Office: 1034 E Saint Catherine St, Louisville, KY 40204

Date formed: 02 Sep 2024

Organization Number: 1391184

Principal Office: 1034 E Saint Catherine St, Louisville, KY 40204

Date formed: 02 Sep 2024

Organization Number: 1391169

Principal Office: 4811 Taylorsville Road Suite 200, Taylorsville, KY 40071

Date formed: 02 Sep 2024

Organization Number: 1390963

Principal Office: 4702 Vinecliff Pl, Louisville, KY 40299

Date formed: 02 Sep 2024

Organization Number: 1390964

Principal Office: 4702 Vinecliff Pl, Louisville, KY 40299

Date formed: 02 Sep 2024

Organization Number: 1387755

Principal Office: 558 Lone Oak Dr, Lexington, KY 40503

Date formed: 02 Sep 2024

Organization Number: 1387756

Principal Office: 558 Lone Oak Dr, Lexington, KY 40503

Date formed: 02 Sep 2024

Organization Number: 1387160

Principal Office: 1440 Fairgrounds Rd, Lebanon, KY 40033

Date formed: 02 Sep 2024

Organization Number: 1387159

Principal Office: 1440 Fairgrounds Rd, Lebanon, KY 40033

Date formed: 02 Sep 2024

Organization Number: 1386398

Principal Office: 6915 Abbott Lane, Crestwood, KY 40014

Date formed: 02 Sep 2024

Organization Number: 1421746

Principal Office: 730 Centre View Blvd., Crestview Hills, KY 41017

Date formed: 01 Sep 2024

Organization Number: 1404586

Principal Office: LANGHOLMSGATAN 25 A, STOCKHOLM, 11733

Date formed: 01 Sep 2024

Organization Number: 1383672

Principal Office: <font face="Book Antiqua">120 Willie Nell Rd, Columbia, KY 42728</font>

Date formed: 01 Sep 2024

Organization Number: 1397538

Principal Office: 7091 Oconnell Pl, Union, KY 41091

Date formed: 01 Sep 2024

Organization Number: 1396971

Principal Office: 7091 Oconnell Pl, Union, KY 41091

Date formed: 01 Sep 2024

Organization Number: 1395986

Principal Office: 4224 Browns Ln, Cambridge, KY 40220

Date formed: 01 Sep 2024

Organization Number: 1394948

Principal Office: 4224 Browns Ln, Cambridge, KY 40220

Date formed: 01 Sep 2024

Organization Number: 1394368

Principal Office: 2300 VALLEY VIEW LN, IRVING,

Date formed: 01 Sep 2024

Organization Number: 1394366

Principal Office: 2300 VALLEY VIEW LN, IRVING,

Date formed: 01 Sep 2024

Organization Number: 1394191

Principal Office: 2300 VALLEY VIEW LN, IRVING, TX 75062

Date formed: 01 Sep 2024

Organization Number: 1394167

Principal Office: 1536 Winchester Ave Ste 11, Ashland, KY 41101

Date formed: 01 Sep 2024

Organization Number: 1393730

Principal Office: 2300 VALLEY VIEW LN, Irving, TX 75062

Date formed: 01 Sep 2024

Organization Number: 1392840

Principal Office: 4224 Browns Ln, Cambridge, KY 40220

Date formed: 01 Sep 2024

Organization Number: 1392173

Principal Office: 372 Glover Rd, Murray, KY 42071

Date formed: 01 Sep 2024

Organization Number: 1392170

Principal Office: 969 De Porres Ave, Lexington, KY 40511

Date formed: 01 Sep 2024

Organization Number: 1392177

Principal Office: 4301 Manner Gate Dr, Louisville, KY 40220

Date formed: 01 Sep 2024

Organization Number: 1392174

Principal Office: 1217 Huron Way , Bowling Green , KY 42101

Date formed: 01 Sep 2024

Organization Number: 1392176

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

Date formed: 01 Sep 2024

Organization Number: 1392167

Principal Office: 630 Chuck Gray Ct Apt 10, Owensboro, KY 42303

Date formed: 01 Sep 2024

Organization Number: 1392166

Principal Office: 639 South 38th Street, louisville, KY 40211

Date formed: 01 Sep 2024

Organization Number: 1392162

Principal Office: 98 Stateline Rd, Oak Grove, KY 42262

Date formed: 01 Sep 2024

Organization Number: 1392165

Principal Office: 5010 Flora Springs Cir, Louisville, KY 40299

Date formed: 01 Sep 2024

Organization Number: 1392161

Principal Office: 218 E Burnett Ave, Louisville, KY 40208

Date formed: 01 Sep 2024

Organization Number: 1392158

Principal Office: 517 Sanford Street Apt. 2, Covington , KY 41011

Date formed: 01 Sep 2024

Organization Number: 1392160

Principal Office: 120 Homestead Est Ln, Tutor Key , KY 41263

Date formed: 01 Sep 2024

Organization Number: 1392155

Principal Office: 1446 rosewood ave, louisville, KY 40204

Date formed: 01 Sep 2024

Organization Number: 1392157

Principal Office: 41 Rose Ave, Highland Heights, KY 41076

Date formed: 01 Sep 2024

Organization Number: 1392156

Principal Office: 643 Glensfork Rd Glens Fork, KY 42741

Date formed: 01 Sep 2024

Organization Number: 1392151

Principal Office: 158 W rose ct, Somerset, KY 42501

Date formed: 01 Sep 2024

Organization Number: 1392146

Principal Office: 103 Frederick Rd, Nicholasville, KY 40356

Date formed: 01 Sep 2024

Organization Number: 1392145

Principal Office: 6503 Jennifer Valley Way, Louisville, KY 40258

Date formed: 01 Sep 2024

Organization Number: 1392144

Principal Office: 8 THE GREEN # 15547, DOVER, DE 19901

Date formed: 01 Sep 2024

Organization Number: 1392149

Principal Office: 2500 U S Highway 431 N Drakesboro, KY 42337

Date formed: 01 Sep 2024

BLL LLC Active

Organization Number: 1392143

Principal Office: 3501 Nugget Drive Bowling Green, KY 42104

Date formed: 01 Sep 2024

Organization Number: 1392142

Principal Office: 1004 Jenny Lillard Rd, Lawrenceburg, KY 40342

Date formed: 01 Sep 2024

Organization Number: 1392131

Principal Office: 538 Woodbine Dr, Lexington, KY 40503

Date formed: 01 Sep 2024

Organization Number: 1392134

Principal Office: 1795 Alysheba Way Ste 7202 #489152, Lexington, KY 40509

Date formed: 01 Sep 2024

Organization Number: 1392141

Principal Office: 11910 Wooden Trace Dr, Louisville, KY 40229

Date formed: 01 Sep 2024

Organization Number: 1392133

Principal Office: 3005 WELLBROOKE ROAD, LOUISVILLE, KY 40205

Date formed: 01 Sep 2024