Kentucky Business directory - Page 30

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: 1446637

Principal Office: 2308 Stone Valley Cv, Owensboro, KY 42303

Date formed: 14 Apr 2025

Organization Number: 1446633

Principal Office: 103 double eagle ct, Georgetown, KY 40324

Date formed: 14 Apr 2025

Organization Number: 1446628

Principal Office: 6128 Mott City Rd, Marion, KY 42064

Date formed: 14 Apr 2025

Organization Number: 1446625

Principal Office: 899 Crane Pond Road, Philpot, KY 42366

Date formed: 14 Apr 2025

Organization Number: 1446626

Principal Office: 8023 BEVERLY BLVD STE 1-344, LOS ANGELES, CA 90048

Date formed: 14 Apr 2025

Organization Number: 1446622

Principal Office: 9204 TAYLORSVILLE TS, STE 217, LOUISVILLE, KY 40299

Date formed: 14 Apr 2025

Organization Number: 1446621

Principal Office: 1014 Reeves Rd, Louisville, KY 40219

Date formed: 14 Apr 2025

Organization Number: 1446620

Principal Office: 45 JACK BROWN RD, GLASGOW, KY 42141

Date formed: 14 Apr 2025

Organization Number: 1446619

Principal Office: 114 Bluegrass ave, lexington, KY 40505

Date formed: 14 Apr 2025

Organization Number: 1446618

Principal Office: 2210 GOLDSMITH LANE, LOUISVILLE, KY 40218

Date formed: 14 Apr 2025

Organization Number: 1446617

Principal Office: 160 Bernie Trl, Nicholasville, KY 40356

Date formed: 14 Apr 2025

Organization Number: 1446615

Principal Office: 5221 Yew Ln, Louisville, KY 40213

Date formed: 14 Apr 2025

Organization Number: 1446613

Principal Office: 5008 Wilson Avenue, Mayslick, KY 41055

Date formed: 14 Apr 2025

Organization Number: 1446614

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

Date formed: 14 Apr 2025

Organization Number: 1446606

Principal Office: 3218 Millakin Place, Burlington, KY 41005

Date formed: 14 Apr 2025

Organization Number: 1446610

Principal Office: 462 Morris Road , Covington, KY 41011

Date formed: 14 Apr 2025

Organization Number: 1446607

Principal Office: 1271 Lonzie Scott rd, Summersville, KY 42782

Date formed: 14 Apr 2025

Organization Number: 1446609

Principal Office: 582 HWY, 55, CARROLLTON, KY 41008

Date formed: 14 Apr 2025

Organization Number: 1446593

Principal Office: 915 INDEPENDENCE RIDGE ROAD, BREEDING, KY 42715

Date formed: 14 Apr 2025

Organization Number: 1446603

Principal Office: 462 Morris Road , Covington, KY 41011

Date formed: 14 Apr 2025

Organization Number: 1446602

Principal Office: 3068 Roundway Down Ln, Lexington, KY 40509

Date formed: 14 Apr 2025

Organization Number: 1446598

Principal Office: 315 Bypass Plaza Dr #202, Frankfort, KY 40601

Date formed: 14 Apr 2025

Organization Number: 1446601

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

Date formed: 14 Apr 2025

Organization Number: 1446599

Principal Office: 2780 Kearney Ridge Lane, Lexington, KY 40511

Date formed: 14 Apr 2025

Organization Number: 1446596

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

Date formed: 14 Apr 2025

Organization Number: 1446589

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

Date formed: 14 Apr 2025

Organization Number: 1446594

Principal Office: 4204 Serenity Hope Dr Unit 103, Louisville, KY 40219

Date formed: 14 Apr 2025

Organization Number: 1446595

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

Date formed: 14 Apr 2025

Organization Number: 1446586

Principal Office: 5320 Layne Road, Louisville, KY 40219

Date formed: 14 Apr 2025

Organization Number: 1446584

Principal Office: 2496 st rt 2837, Clay, KY 42404

Date formed: 14 Apr 2025

Organization Number: 1446587

Principal Office: 1642 Beechwood Avenue #5, Louisville, KY 40204

Date formed: 14 Apr 2025

Organization Number: 1446581

Principal Office: 700 E,Muhammad Ali Blvd, louisville, KY 40202

Date formed: 14 Apr 2025

Organization Number: 1446579

Principal Office: 716 TROY TRAIL, LEXINGTON , KY 40517

Date formed: 14 Apr 2025

Organization Number: 1446576

Principal Office: 3216 S Oak St, Bowling Green, KY 42101

Date formed: 14 Apr 2025

Organization Number: 1446574

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

Date formed: 14 Apr 2025

Organization Number: 1446577

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

Date formed: 14 Apr 2025

Organization Number: 1446571

Principal Office: 3163 Silver City Huntsville Rd, 3163 Silver City Huntsville Rd, Morgantown, KY 42261

Date formed: 14 Apr 2025

Organization Number: 1446564

Principal Office: 6844 Bardstown Rd # 766 , Louisville, KY 40291

Date formed: 14 Apr 2025

Organization Number: 1446572

Principal Office: 635 Windflower Way, Lexington, KY 40511

Date formed: 14 Apr 2025

Organization Number: 1446567

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 14 Apr 2025

Organization Number: 1446563

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 14 Apr 2025

Organization Number: 1446560

Principal Office: 4108 Pomeroy Ct, Louisville, KY 40218

Date formed: 14 Apr 2025

Organization Number: 1446562

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 14 Apr 2025

Organization Number: 1446559

Principal Office: 6844 Bardstown Rd SUITE 766, Louisville, KY 40243

Date formed: 14 Apr 2025

Organization Number: 1446556

Principal Office: 2529 KY 227, Carrollton, KY 41008

Date formed: 14 Apr 2025

Organization Number: 1446541

Principal Office: 1331 Johnson Fork Rd, salyersville, KY 41465

Date formed: 14 Apr 2025

Organization Number: 1446555

Principal Office: 2608 MEADOW DR, LOUISVILLE, KY 40220

Date formed: 14 Apr 2025

Organization Number: 1446543

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

Date formed: 14 Apr 2025

Organization Number: 1446539

Principal Office: 2320 allen dr, lexington, KY 40505

Date formed: 14 Apr 2025

HOMEGROWN PROPERTIES LLC Delayed Effective Date

Organization Number: 1445165

Principal Office: 106 Fairway Hill, Bardstown, KY 40004

Date formed: 14 Apr 2025