Kentucky Business directory - Page 33

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: 1447035

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

Date formed: 11 Apr 2025

GOLIGHTLY PROPERTY DEVELOPMENT LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446360

Principal Office: 101 Denberry lane, West Paducah, KY 42086

Date formed: 11 Apr 2025

Organization Number: 1446354

Principal Office: 1416 langnau rd, LONDON, KY 40741

Date formed: 11 Apr 2025

AHLP LLC Active

Organization Number: 1446359

Principal Office: 1733 Karen Cir., Bowling Green, KY 42104

Date formed: 11 Apr 2025

ELEVEN ELEVEN HOLDINGS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446352

Principal Office: 506 S. Main Street, London, KY 40741

Date formed: 11 Apr 2025

Organization Number: 1446351

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

Date formed: 11 Apr 2025

Organization Number: 1446349

Principal Office: 2143 Crystal Drive, LaGrange, KY 40031

Date formed: 11 Apr 2025

Organization Number: 1446339

Principal Office: 1403 Little Bull Creek Rd, Woollum, KY 40906

Date formed: 11 Apr 2025

Organization Number: 1446350

Principal Office: 4692 Windstar Way, Lexington, KY 40515

Date formed: 11 Apr 2025

Organization Number: 1446347

Principal Office: 1300 Belmar Dr, Louisville, KY 40213

Date formed: 11 Apr 2025

Organization Number: 1446348

Principal Office: 1163 Thornberry Ct, Florence, KY 41042

Date formed: 11 Apr 2025

Organization Number: 1446346

Principal Office: 4104 Dienes Way, Louisville, KY 40216

Date formed: 11 Apr 2025

Organization Number: 1446344

Principal Office: 2904 Highland Ave, Carrollton, KY 41008

Date formed: 11 Apr 2025

Organization Number: 1446340

Principal Office: 7909 Jade Green Way, Louisville, KY 40291

Date formed: 11 Apr 2025

Organization Number: 1446341

Principal Office: 2904 Highland Ave, Carrollton, KY 41008

Date formed: 11 Apr 2025

Organization Number: 1446338

Principal Office: 2491 Logansport Rd, Morgantown, KY 42261

Date formed: 11 Apr 2025

Organization Number: 1446337

Principal Office: 11904 Rochester Rd, Rochester, KY 42273

Date formed: 11 Apr 2025

Organization Number: 1446332

Principal Office: 1621 S 35th St, Louisville, KY 40211

Date formed: 11 Apr 2025

Organization Number: 1446324

Principal Office: 43 Wildcat Lane, Scottsville, KY 42164-6595

Date formed: 11 Apr 2025

Organization Number: 1446329

Principal Office: 571 Lower Grassy RD, Grayson, KY 41143

Date formed: 11 Apr 2025

Organization Number: 1446330

Principal Office: 230 SOUTH 39TH STREET, 230 SOUTH 39TH STREET, LOUISVILLE, KY 40212

Date formed: 11 Apr 2025

Organization Number: 1446328

Principal Office: 706 Zorn Ave Apt 3, Louisville, KY 40206

Date formed: 11 Apr 2025

Organization Number: 1446316

Principal Office: 2316 W MARKET ST#17, LOUISVILLE , KY 40212

Date formed: 11 Apr 2025

Organization Number: 1446327

Principal Office: 3420 Minnich Ave #E8, Paducah, KY 42001

Date formed: 11 Apr 2025

CHUTESHAKE L.C. Kentucky.gov filing/Pending Approval

Organization Number: 1446326

Principal Office: 1520 Augusta Berlin RD, Brooksville , KY 41004

Date formed: 11 Apr 2025

Organization Number: 1446325

Principal Office: PO BOX 160, Union, KY 41091

Date formed: 11 Apr 2025

Organization Number: 1446323

Principal Office: 407 Scott Streeet, Apartment 2, Covington, KY 41011

Date formed: 11 Apr 2025

Organization Number: 1446320

Principal Office: 94 Misty Meadow Lane , Hazard, KY 41701

Date formed: 11 Apr 2025

Organization Number: 1446318

Principal Office: 3811 Cutter Rd, Louisville, KY 40219

Date formed: 11 Apr 2025

Organization Number: 1446319

Principal Office: 5 holiday dr, Harlan, KY 40831

Date formed: 11 Apr 2025

Organization Number: 1446317

Principal Office: 237 Mann road, Crittenden, KY 41030

Date formed: 11 Apr 2025

Organization Number: 1446315

Principal Office: 1563 Bloomington Road, Leitchfield, KY 42754

Date formed: 11 Apr 2025

Organization Number: 1446311

Principal Office: 240 Ridge Hill Drive, Highland Heights, KY 41076

Date formed: 11 Apr 2025

Organization Number: 1446313

Principal Office: 2278 Clearwater Drive, Lawrenceburg, KY 40342-9256

Date formed: 11 Apr 2025

Organization Number: 1446309

Principal Office: 329 Cummins Ferry Road, Versailles, KY 40383

Date formed: 11 Apr 2025

Organization Number: 1446306

Principal Office: 202 South Railroad Street, Franklin, KY 42134

Date formed: 11 Apr 2025

Organization Number: 1446307

Principal Office: 3408 Boston Road, Lexington, KY 40503-4306

Date formed: 11 Apr 2025

Organization Number: 1446304

Principal Office: 3186 Wrather Rd, Murray, KY 42071

Date formed: 11 Apr 2025

Organization Number: 1446305

Principal Office: 338 Holiday Way, Cadiz, KY 42211

Date formed: 11 Apr 2025

Organization Number: 1446302

Principal Office: 122 Gouge Dr, Dry Ridge, KY 41035

Date formed: 11 Apr 2025

Organization Number: 1446301

Principal Office: 70 Diamond Ct, Vine Grove, KY 40175

Date formed: 11 Apr 2025

Organization Number: 1446300

Principal Office: 3732 OLD TATES CREEK PIKE, LEXINGTON, KY 40517

Date formed: 11 Apr 2025

Organization Number: 1446294

Principal Office: 82 South Crescent Ave, Fort Thomas, KY 41075

Date formed: 11 Apr 2025

Organization Number: 1446295

Principal Office: 3005 Gloryview Court, Crestwood, KY 40014

Date formed: 11 Apr 2025

Organization Number: 1446284

Principal Office: 4192 Barbourville Road, London, KY 40744

Date formed: 11 Apr 2025

Organization Number: 1446293

Principal Office: 9820 VIEUX CARRE DR APT B11, LOUISVILLE, KY 40223

Date formed: 11 Apr 2025

Organization Number: 1446287

Principal Office: 262 Eagle Spring Rd, Sadieville, KY 40370

Date formed: 11 Apr 2025

MMTC LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446289

Principal Office: 136 Waterside Drive, Elizabethtown, KY 42701

Date formed: 11 Apr 2025

Organization Number: 1446286

Principal Office: 10683 Williamswoods Drive, Independence, KY 41051-9040

Date formed: 11 Apr 2025

Organization Number: 1446282

Principal Office: 155 MONROE RD, CALVERT CITY, KY 42029

Date formed: 11 Apr 2025