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 1156261 companies

Organization Number: 1418469

Principal Office: 9903 Vieux Carre Dr, Louisville, KY 40223

Date formed: 01 Jan 2025

Organization Number: 1418452

Principal Office: Po Box 536, Hebron, KY 41048

Date formed: 01 Jan 2025

Organization Number: 1418459

Principal Office: 7708 Lazy Creek Ct, Prospect, KY 40059

Date formed: 01 Jan 2025

Organization Number: 1418443

Principal Office: 1256 William Simmons Rd, Bowling Green, KY 42101

Date formed: 01 Jan 2025

Organization Number: 1418444

Principal Office: Po Box 536, Hebron, KY 41048

Date formed: 01 Jan 2025

Organization Number: 1418426

Principal Office: 1430 Troy Road, Wilmore, KY 40390

Date formed: 01 Jan 2025

Organization Number: 1418436

Principal Office: Po Box 536, Hebron, KY 41048

Date formed: 01 Jan 2025

Organization Number: 1418432

Principal Office: 5093 Cave Spring Road, Auburn, KY 42206

Date formed: 01 Jan 2025

Organization Number: 1418411

Principal Office: 125 W Langdon Rd, Science Hill, KY 42553

Date formed: 01 Jan 2025

Organization Number: 1418425

Principal Office: 2349 Dorma Ave, Louisville, KY 40217

Date formed: 01 Jan 2025

Organization Number: 1418398

Principal Office: 2528 Garland Avenue, Louisville, KY 40211

Date formed: 01 Jan 2025

Organization Number: 1418400

Principal Office: 100 South Main Street, Nicholasville, KY 40356

Date formed: 01 Jan 2025

Organization Number: 1418392

Principal Office: 4325 Accomack Dr, LOUISVILLE, KY 40241

Date formed: 01 Jan 2025

Organization Number: 1418387

Principal Office: 2956 S Rochester Rd # 149, Rochester Hills, MI 48307

Date formed: 01 Jan 2025

Organization Number: 1418327

Principal Office: 22635 Highway 32, Martha, KY 41159

Date formed: 01 Jan 2025

Organization Number: 1418304

Principal Office: 1184 Monarchos Rdg, Union, KY 41091

Date formed: 01 Jan 2025

AKC LLC Active

Organization Number: 1418295

Principal Office: 8082 Trailwood Ct., Florence, KY 41042

Date formed: 01 Jan 2025

Organization Number: 1418303

Principal Office: 904 David Ct Apt B, Elizabethtown, KY 42701

Date formed: 01 Jan 2025

Organization Number: 1418292

Principal Office: 6557 State Route 145, Corydon, KY 42406

Date formed: 01 Jan 2025

Organization Number: 1418265

Principal Office: 160 Singleton School Rd, Eubank, KY 42567

Date formed: 01 Jan 2025

Organization Number: 1418248

Principal Office: 1760 Catlett Rd, Hodgenville, KY 42748

Date formed: 01 Jan 2025

Organization Number: 1418167

Principal Office: 112 Quality Dr, Richmond, KY 40475

Date formed: 01 Jan 2025

Organization Number: 1417905

Principal Office: 1300B S, Main St, Madisonville, KY 42431

Date formed: 01 Jan 2025

Organization Number: 1417857

Principal Office: 105 Windward Way, Richmond, KY 40475

Date formed: 01 Jan 2025

Organization Number: 1417822

Principal Office: 9 Wedgewood Rd, Chapel Hill, NC 27514

Date formed: 01 Jan 2025

Organization Number: 1417802

Principal Office: 249 Piercy Rd, Columbia, KY 42728

Date formed: 01 Jan 2025

Organization Number: 1417779

Principal Office: 210 Walters Cemetary Road, Williamsburg, KY 40769

Date formed: 01 Jan 2025

Organization Number: 1417759

Principal Office: 1210 Melrose Dr, Murray, KY 42071

Date formed: 01 Jan 2025

Organization Number: 1417750

Principal Office: 192 Pitty Pat Ln, Walton, KY 41094

Date formed: 01 Jan 2025

Organization Number: 1417650

Principal Office: 370 Meacham lane, Paducah, KY 42003

Date formed: 01 Jan 2025

Organization Number: 1417633

Principal Office: 1635 Stone Crest Dr, Hebron, KY 41048

Date formed: 01 Jan 2025

KGL LLC Active

Organization Number: 1417364

Principal Office: 661 Pleasant Meadow Ln, Bowling Green, KY 42101

Date formed: 01 Jan 2025

Organization Number: 1417292

Principal Office: 1500 Stoner Ephesus Rd, Winchester, KY 40391

Date formed: 01 Jan 2025

Organization Number: 1417279

Principal Office: 6712 Elmcroft Cir, Louisville, KY 40241

Date formed: 01 Jan 2025

Organization Number: 1417280

Principal Office: 6712 Elmcroft Cir, Louisville, KY 40241

Date formed: 01 Jan 2025

Organization Number: 1417215

Principal Office: 520 Belle St, Louisville, KY 40245

Date formed: 01 Jan 2025

Organization Number: 1417211

Principal Office: 1568 Mockingbird Dr, Murray, KY 42071

Date formed: 01 Jan 2025

Organization Number: 1417127

Principal Office: 161 Totten Ave, Lancaster, KY 40444

Date formed: 01 Jan 2025

RICO, LLC Deleted

Organization Number: 1417104

Principal Office: 2046 Glenview Dr, Hebron, KY 41048

Date formed: 01 Jan 2025

Organization Number: 1417103

Principal Office: 2046 Glenview Dr, Hebron, KY 41048

Date formed: 01 Jan 2025

Organization Number: 1417076

Principal Office: 2516 Eastwood Cir, Crestwood, KY 40014

Date formed: 01 Jan 2025

Organization Number: 1417075

Principal Office: 2516 Eastwood Cir, Crestwood, KY 40014

Date formed: 01 Jan 2025

Organization Number: 1417046

Principal Office: 3751 Sheridan Rd, Louisville, KY 40220

Date formed: 01 Jan 2025

Organization Number: 1417048

Principal Office: 3751 Sheridan Rd, Louisville, KY 40220

Date formed: 01 Jan 2025

Organization Number: 1417033

Principal Office: 409 N. Miles St., Elizabethtown, KY 42701

Date formed: 01 Jan 2025

Organization Number: 1416985

Principal Office: 2640 Winthrop Ave, Indianapolis, IN 46205

Date formed: 01 Jan 2025

Organization Number: 1416914

Principal Office: 273 Nancy Dr, Elizabethtown, KY 42701

Date formed: 01 Jan 2025

Organization Number: 1416900

Principal Office: 2304 Glenview Ave, Northfield, KY 40222

Date formed: 01 Jan 2025

Organization Number: 1416899

Principal Office: 2304 Glenview Ave, Northfield, KY 40222

Date formed: 01 Jan 2025

Organization Number: 1416890

Principal Office: 407 Caribou Drive, London, KY 40744

Date formed: 01 Jan 2025