Kentucky Business directory - Page 35

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: 1446192

Principal Office: 4101 Brayjay Way Apt 103, Louisville, KY 40220

Date formed: 11 Apr 2025

Organization Number: 1446191

Principal Office: 358 Duke Rd Apt 3A, Lexington, KY 40502

Date formed: 11 Apr 2025

MORRIS CARPENTRY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446190

Principal Office: 1800 West 9th Street, Owensboro, KY 42301

Date formed: 11 Apr 2025

Organization Number: 1446187

Principal Office: 3243 Golden Turtle Cir, apt 20, LOUISVILLE , KY 40218

Date formed: 11 Apr 2025

Organization Number: 1446182

Principal Office: 5792 LU Clare Dr, Cincinnati, OH 45233

Date formed: 11 Apr 2025

Organization Number: 1446183

Principal Office: PO BOX 66, DEWITT, KY 40930

Date formed: 11 Apr 2025

Organization Number: 1446180

Principal Office: 271 W. SHORT ST STE 410 #1828, LEXINGTON, KY 40507

Date formed: 11 Apr 2025

Organization Number: 1446181

Principal Office: 6131 MISTFLOWER CIR, PROSPECT, KY 40059

Date formed: 11 Apr 2025

Organization Number: 1446179

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

Date formed: 11 Apr 2025

Organization Number: 1446176

Principal Office: 996 E New Circle Road, Unit 357, Lexington, KY 40505

Date formed: 11 Apr 2025

Organization Number: 1446175

Principal Office: 318 E 4th Street, London , KY 40741

Date formed: 11 Apr 2025

Organization Number: 1446174

Principal Office: 408 Hallam Ave, Erlanger, KY 41018

Date formed: 11 Apr 2025

Organization Number: 1446171

Principal Office: 5410 hasbrook drive, Louisville , KY 40229

Date formed: 11 Apr 2025

Organization Number: 1446157

Principal Office: 988 Lakeside Dr, Jackson, KY 41339

Date formed: 11 Apr 2025

Organization Number: 1446165

Principal Office: 996 E New Circle Road, Unit 357, Lexington, KY 40505

Date formed: 11 Apr 2025

Organization Number: 1446164

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

Date formed: 11 Apr 2025

Organization Number: 1446163

Principal Office: 420 REDDING RD, LEXINGTON, KY 40517

Date formed: 11 Apr 2025

Organization Number: 1446161

Principal Office: 722 E CALDWELL ST, LOUISVILLE, KY 40203-2506

Date formed: 11 Apr 2025

Organization Number: 1446162

Principal Office: 212 N 2nd Street Suite 100, Richmond, KY 40475

Date formed: 11 Apr 2025

Organization Number: 1446156

Principal Office: 123 E Keyser Heights Drive, Pikeville, KY 41501

Date formed: 11 Apr 2025

Organization Number: 1446155

Principal Office: 1172 Right Fork Island Creek, Pikeville, KY 41501

Date formed: 11 Apr 2025

Organization Number: 1446147

Principal Office: 5140 Sulphur Bedford Road, Bedford, KY 40006

Date formed: 11 Apr 2025

Organization Number: 1446154

Principal Office: 3903 Kirby Lane, Louisville, KY 40299

Date formed: 11 Apr 2025

Organization Number: 1446149

Principal Office: 9275 S Highway 261, Falls of Rough, KY 40119

Date formed: 11 Apr 2025

Organization Number: 1446146

Principal Office: 3576 Greenlawn Dr, Lexington, KY 40517

Date formed: 11 Apr 2025

Organization Number: 1446142

Principal Office: 930 Cottage Drive , Owensboro, KY 42301

Date formed: 11 Apr 2025

Organization Number: 1446137

Principal Office: 430 W Muhammad Ali Blvd Apt 1-809, Louisville, KY 40202

Date formed: 11 Apr 2025

Organization Number: 1446139

Principal Office: 170 lambert rd, Berea, KY 40403

Date formed: 11 Apr 2025

Organization Number: 1446129

Principal Office: 4713 Inman Drive, Lexington , KY 40513

Date formed: 11 Apr 2025

Organization Number: 1446136

Principal Office: 3904 Sano Rd , Columbia , KY 42728

Date formed: 11 Apr 2025

Organization Number: 1446134

Principal Office: 1199 Fort Bramlett Road, Nicholasville, KY 40356

Date formed: 11 Apr 2025

Organization Number: 1446122

Principal Office: 510 Meadowlawn Dr, Franklin, KY 42134

Date formed: 11 Apr 2025

Organization Number: 1446123

Principal Office: 9 Meadowview Estates Rd, Clarkson, KY 42726

Date formed: 11 Apr 2025

Organization Number: 1446125

Principal Office: 303 Pearl Street, Cary, IL 60013

Date formed: 11 Apr 2025

Organization Number: 1446118

Principal Office: 7259 E KY 70, Yosemite , KY 42566

Date formed: 11 Apr 2025

Organization Number: 1446120

Principal Office: 6607 Gabriel Dr, Louisville, KY 40258

Date formed: 11 Apr 2025

Organization Number: 1446117

Principal Office: 111 ARNOLD DRIVE SUITE B, SHEPHERDSVILLE, KY 40165

Date formed: 11 Apr 2025

Organization Number: 1446114

Principal Office: 1451 Waterworks Rd, Winchdester, KY 40391

Date formed: 11 Apr 2025

Organization Number: 1446110

Principal Office: 756 LILY CREEK RESORT RD, JAMESTOWN, KY 42629

Date formed: 11 Apr 2025

Organization Number: 1446107

Principal Office: 909 Camel Crossing, Alexandria, KY 41001

Date formed: 11 Apr 2025

Organization Number: 1446106

Principal Office: 4511 Dogwood Forest Pl, LOUISVILLE, KY 40245-1997

Date formed: 11 Apr 2025

Organization Number: 1446101

Principal Office: 323 Mockingbird Hill Road, Louisville, KY 40207

Date formed: 11 Apr 2025

Organization Number: 1446098

Principal Office: 6844 Bardstown Rd Unit #2654, LOUISVILLE, KY 40291

Date formed: 11 Apr 2025

Organization Number: 1446099

Principal Office: PO Box 41 , London, KY 40743

Date formed: 11 Apr 2025

Organization Number: 1446100

Principal Office: 141 MORGUSON LANE, WINCHESTER, KY 40391

Date formed: 11 Apr 2025

GRACEFUL HEALING FOR YOUR FAMILY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446095

Principal Office: 6600 E Manslick Rd, Louisville, KY 40228

Date formed: 11 Apr 2025

Organization Number: 1446091

Principal Office: 10106 Trotter Trace Lot 14, louisville, KY 40228

Date formed: 11 Apr 2025

Organization Number: 1446090

Principal Office: 382 Michigan Ave, Monticello, KY 42633

Date formed: 11 Apr 2025

Organization Number: 1446093

Principal Office: 1510 Independence Road, Independence, KY 41051-7903

Date formed: 11 Apr 2025

Organization Number: 1446086

Principal Office: 117 Obrien St, Greenville, KY 42345

Date formed: 11 Apr 2025