Kentucky Business directory - Page 32

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
DYNAMIC JANITORIAL SOLUTIONS 1 LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446458

Principal Office: 4932 Kilgore ct , Louisville, KY 40218

Date formed: 13 Apr 2025

Organization Number: 1446457

Principal Office: 2722 Smallhouse Rd, Bowling Green, KY 42104

Date formed: 13 Apr 2025

Organization Number: 1446456

Principal Office: 7891 climax Rd, Mount Vernon, KY 40456

Date formed: 13 Apr 2025

CLEAR CRAFTS LLC Delayed Effective Date

Organization Number: 1446047

Principal Office: 12029 Cascade Falls Trail, Louisville, KY 40229

Date formed: 13 Apr 2025

Organization Number: 1446452

Principal Office: 7758 Coopertown Rd, Russellville, KY 42276

Date formed: 12 Apr 2025

Organization Number: 1446451

Principal Office: 226 Oak St, Covington, KY 41016

Date formed: 12 Apr 2025

Organization Number: 1446448

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

Date formed: 12 Apr 2025

Organization Number: 1446446

Principal Office: 411 Kings Highway, WADDY, KY 40076

Date formed: 12 Apr 2025

Organization Number: 1446447

Principal Office: 800 Mann Road, 800 Mann Road, Crittenden, KY 41030

Date formed: 12 Apr 2025

Organization Number: 1446442

Principal Office: 6099 Scottsville Road Apt 1023, Bowling Green, KY 42104

Date formed: 12 Apr 2025

Organization Number: 1446440

Principal Office: 2613 W Main St, Apt 5, Louisville, KY 40212

Date formed: 12 Apr 2025

Organization Number: 1446439

Principal Office: 211 S 41 St, Apt 1, Louisville, KY 40212

Date formed: 12 Apr 2025

Organization Number: 1446430

Principal Office: 602 E 26TH ST, OWENSBORO , KY 42303

Date formed: 12 Apr 2025

Organization Number: 1446427

Principal Office: 2421 Members Way, Lexington, KY 40504

Date formed: 12 Apr 2025

HOME SWEET HOMES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446424

Principal Office: 436 Roy Arnold Blvd, Danville , KY 40422

Date formed: 12 Apr 2025

Organization Number: 1446426

Principal Office: PO Box 26, Cave City, KY 42127

Date formed: 12 Apr 2025

Organization Number: 1446423

Principal Office: 9596 Dawson Springs rd, Crofton, KY 42217

Date formed: 12 Apr 2025

Organization Number: 1446422

Principal Office: 110 Chase Way Suite #1, Elizabethtown, KY 42701-7827

Date formed: 12 Apr 2025

Organization Number: 1446420

Principal Office: 548 Leverton Place, Richmond, KY 40475

Date formed: 12 Apr 2025

Organization Number: 1446419

Principal Office: PO Box 1269, London, KY 40743

Date formed: 12 Apr 2025

Organization Number: 1446418

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

Date formed: 12 Apr 2025

Organization Number: 1446416

Principal Office: PO Box 292, Berea, KY 40403

Date formed: 12 Apr 2025

Organization Number: 1446417

Principal Office: 5102 cooper chapel rd, Louisville , KY 40229

Date formed: 12 Apr 2025

Organization Number: 1446413

Principal Office: 10245 Meadow Glen Dr, Independence, KY 41051

Date formed: 12 Apr 2025

Organization Number: 1446409

Principal Office: 40 Cove Rd, Shelbyville, KY 40065

Date formed: 12 Apr 2025

Organization Number: 1446414

Principal Office: 1273 Highway to Heaven, Taylorsville, KY 40071

Date formed: 12 Apr 2025

Organization Number: 1446408

Principal Office: 12800 E Orell RD, Louisville, KY 40272

Date formed: 12 Apr 2025

PROFESSIONAL VEHICLE INSPECTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446410

Principal Office: 204 Butterfield Dr, Elizabethtown, KY 42701

Date formed: 12 Apr 2025

Organization Number: 1446387

Principal Office: 1795 Alysheba Way Ste 7202 #120968, Lexington, KY 40509

Date formed: 12 Apr 2025

Organization Number: 1446406

Principal Office: 320 Bluebird drive , Russell, KY 41169

Date formed: 12 Apr 2025

Organization Number: 1446404

Principal Office: 4402 Royal Oak Court, Crestwood, KY 40014

Date formed: 12 Apr 2025

Organization Number: 1446399

Principal Office: 1151 Liberty Rd, Greenup, KY 41144

Date formed: 12 Apr 2025

Organization Number: 1446402

Principal Office: 5009 S 27th St, Paragould, AR 72450

Date formed: 12 Apr 2025

Organization Number: 1446396

Principal Office: 1614 Pleasant Way, Bowling Green, KY 42104

Date formed: 12 Apr 2025

Organization Number: 1446397

Principal Office: 592 Rogers Rd,, Villa Hills, KY 41017

Date formed: 12 Apr 2025

Organization Number: 1446393

Principal Office: 109 Valhalla Pl, Georgetown, KY 40324-8649

Date formed: 12 Apr 2025

Organization Number: 1446389

Principal Office: 7015 North Bear Wallow Rd, Maysville, KY 41056

Date formed: 12 Apr 2025

Organization Number: 1446392

Principal Office: 329A MONCRIEF AVE, Suite A, Goodlettsville, TN 37072

Date formed: 12 Apr 2025

Organization Number: 1446385

Principal Office: 2476 Tippett Road, Manitou, KY 42436

Date formed: 12 Apr 2025

Organization Number: 1446383

Principal Office: 1737 Coachtrail Drive, Hebron, KY 41048

Date formed: 12 Apr 2025

Organization Number: 1446381

Principal Office: 6202 Hanses Drive, 6202 Hanses Drive, LOUISVILLE, KY 40219

Date formed: 12 Apr 2025

Organization Number: 1446376

Principal Office: 5372 Winters Lane, Cold Spring, KY 41076

Date formed: 12 Apr 2025

Organization Number: 1446380

Principal Office: 412 N AIRLINE RD, APT A, Morganfield, KY 42437

Date formed: 12 Apr 2025

Organization Number: 1446365

Principal Office: 6844 bardstown rd, UNIT #2632, louisville, KY 40291

Date formed: 12 Apr 2025

TYG, LLC Active

Organization Number: 1446375

Principal Office: 171 Markdale Ct, Bowling Green, KY 42103

Date formed: 12 Apr 2025

Organization Number: 1446373

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

Date formed: 12 Apr 2025

Organization Number: 1446372

Principal Office: 272 yoder hills rd., glasgow, KY 42141

Date formed: 12 Apr 2025

Organization Number: 1446368

Principal Office: 2721 Thompson Dr, Bowling Green, KY 42104

Date formed: 12 Apr 2025

Organization Number: 1446367

Principal Office: 74 MIKE STEPHENS RD, Whitley City, KY 42653

Date formed: 12 Apr 2025

Organization Number: 1447038

Principal Office: ONE FEDERAL STREET, 23RD FLOOR, BOSTON , MA 02110

Date formed: 11 Apr 2025