Kentucky Business directory - Page 3

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: 1448916

Principal Office: 18333 Standwick Dr, Louisville, KY 40245

Date formed: 21 Apr 2025

Organization Number: 1448912

Principal Office: 11501 Expedition Trail, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448915

Principal Office: 420 CASTLEMAN BRANCH RD, SHEPHERDSVILLE, KY 40165

Date formed: 21 Apr 2025

Organization Number: 1448914

Principal Office: 11501 Expedition Trail, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448911

Principal Office: 5900 US 60 West, Unit A, Ashland, KY 41102

Date formed: 21 Apr 2025

Organization Number: 1448904

Principal Office: 2015 Audobon Ct, Flatwoods, KY 41139-1293

Date formed: 21 Apr 2025

Organization Number: 1448902

Principal Office: 212 Demaree Drive, BARDSTOWN, KY 40004-2167

Date formed: 21 Apr 2025

Organization Number: 1448903

Principal Office: 3194 Hamlin Chapel Rd, Beaver Dam, KY 42320

Date formed: 21 Apr 2025

Organization Number: 1448901

Principal Office: 111 Beckley Ridge Lane, Louisville , KY 40245David

Date formed: 21 Apr 2025

Organization Number: 1448894

Principal Office: 10707 Hobbs Station Road, Louisville, KY 40223

Date formed: 21 Apr 2025

Organization Number: 1448896

Principal Office: 486 Darby Creek Rd Apt C, Lexington, KY 40509

Date formed: 21 Apr 2025

Organization Number: 1448890

Principal Office: 110 N Court st Unit 2011, Scottsville, KY 42164

Date formed: 21 Apr 2025

Organization Number: 1448891

Principal Office: 2600 Chandler Dr Apt 522, Bowling Green, KY 42104

Date formed: 21 Apr 2025

Organization Number: 1448888

Principal Office: 2224 Bonds Pike, 2224 Bonds Pike, Stamping Ground, KY 40379

Date formed: 21 Apr 2025

Organization Number: 1448887

Principal Office: 937 CHARLES AVE, LEXINGTON, KY 40508

Date formed: 21 Apr 2025

Organization Number: 1448884

Principal Office: 306 QUAIL RIDGE ROAD, FRANKLIN, KY 42134

Date formed: 21 Apr 2025

Organization Number: 1448878

Principal Office: 7310 Ritchie Highway, Glen Burnie, MD 21061

Date formed: 21 Apr 2025

Organization Number: 1448886

Principal Office: 1159 RICE RD, LAWRENCEBURG, KY 40342

Date formed: 21 Apr 2025

Organization Number: 1448883

Principal Office: 977 THOMAS BEND RD, MUNFORDVILLE, KY 42765

Date formed: 21 Apr 2025

Organization Number: 1448881

Principal Office: 5015 Mile of Sunshine Dr, Louisville, KY 40215

Date formed: 21 Apr 2025

Organization Number: 1448876

Principal Office: 4013 Bengal Rd, Campbellsville, KY 42718

Date formed: 21 Apr 2025

Organization Number: 1448848

Principal Office: 6264 Princeton Rd, Cadiz, KY 42211

Date formed: 21 Apr 2025

Organization Number: 1448874

Principal Office: 220 Kingswood Court, Taylorsville, KY 40071

Date formed: 21 Apr 2025

Organization Number: 1448873

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

Date formed: 21 Apr 2025

Organization Number: 1448872

Principal Office: 511 Browns Valley Red Hill Rd, Utica, KY 42376

Date formed: 21 Apr 2025

Organization Number: 1448871

Principal Office: 9719 Keys Ferry Road, Fairdale, KY 40118

Date formed: 21 Apr 2025

Organization Number: 1448868

Principal Office: 909 1/2 Cumberland Ave, Middlesboro, KY 40965

Date formed: 21 Apr 2025

Organization Number: 1448865

Principal Office: 1510 Louisville Rd, Frankfort, KY 40601

Date formed: 21 Apr 2025

Organization Number: 1448856

Principal Office: 1034 S. Brook St. , Louisville, KY 40203

Date formed: 21 Apr 2025

Organization Number: 1448862

Principal Office: 801 Geoghegan Rd, Shelbyville, KY 40065

Date formed: 21 Apr 2025

Organization Number: 1448857

Principal Office: 6717 FERNBUSH DR, LOUISVILLE, KY 40228

Date formed: 21 Apr 2025

Organization Number: 1448854

Principal Office: 3377 upper long branch road, Ezel, KY 41425

Date formed: 21 Apr 2025

Organization Number: 1448852

Principal Office: 2870 Richmond Road suite 130, Unit 110, Lexington, KY 40509

Date formed: 21 Apr 2025

Organization Number: 1448846

Principal Office: 10411 shadow ridge Ln, APT 202, LOUISVILLE, KY 40241

Date formed: 21 Apr 2025

Organization Number: 1448851

Principal Office: 3309 Point Pleasant Rd, Hebron, KY 41048

Date formed: 21 Apr 2025

MITCHELL LIVESTOCK LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448847

Principal Office: 215 Woodbine Court, Winchester, KY 40391

Date formed: 21 Apr 2025

Organization Number: 1448841

Principal Office: 225 Deer Run Road, Verona, KY 41092-8295

Date formed: 21 Apr 2025

Organization Number: 1448838

Principal Office: PO BOX 2864, PIKEVILLE, KY 41502

Date formed: 21 Apr 2025

Organization Number: 1448834

Principal Office: 775 Newport Ave Unit 3149, Attleboro, MA 02703

Date formed: 21 Apr 2025

Organization Number: 1448837

Principal Office: 128 Penny Lane, Albany, KY 42602

Date formed: 21 Apr 2025

Organization Number: 1448827

Principal Office: 518 US HIGHWAY 68 EAST, Benton, KY 42025

Date formed: 21 Apr 2025

PRESTO PROPERTIES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448835

Principal Office: 8355 Lovelaceville Road, Paducah, KY 42001

Date formed: 21 Apr 2025

Organization Number: 1448831

Principal Office: 104 Lilac Drive, Berea, KY 40403

Date formed: 21 Apr 2025

Organization Number: 1448823

Principal Office: 220 Mount Mercy Drive, Pewee Valley, KY 40056

Date formed: 21 Apr 2025

Organization Number: 1448821

Principal Office: 8214 Dilido Rd., Louisville , KY 40219

Date formed: 21 Apr 2025

Organization Number: 1448830

Principal Office: 695 Lucas Ln, Frankfort, KY 40601

Date formed: 21 Apr 2025

Organization Number: 1448824

Principal Office: 16 Circle Lake Drive, Paducah, KY 42001

Date formed: 21 Apr 2025

ALIGNED SPACES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448819

Principal Office: 8149 New La Grange Rd, Ste 201, Louisville, KY 40222

Date formed: 21 Apr 2025

GRAY LINE BALLISTICS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448796

Principal Office: 1036 Ashley Way, Lawrenceburg , KY 40342

Date formed: 21 Apr 2025

Organization Number: 1448818

Principal Office: 2120 LOWER HUNTERS TRACE, LOUISVILLE, KY 40216

Date formed: 21 Apr 2025