Kentucky Business directory - Page 36

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: 1446084

Principal Office: 10401 Covered Bridge Rd Prospect, KY 40059

Date formed: 11 Apr 2025

Organization Number: 1446083

Principal Office: 1608 Stevens Ave, Louisville, KY 40205

Date formed: 11 Apr 2025

Organization Number: 1446081

Principal Office: 222 Witherspoon St Unit 1500, Louisville, KY 40202

Date formed: 11 Apr 2025

Organization Number: 1446082

Principal Office: 11207 Paloma court, Louisville, KY 40229

Date formed: 11 Apr 2025

Organization Number: 1446080

Principal Office: 709 S 3rd St, Louisville, KY 40202

Date formed: 11 Apr 2025

Organization Number: 1446079

Principal Office: 331 Fox Chase Circle, Madisonville, KY 42431

Date formed: 11 Apr 2025

Organization Number: 1446075

Principal Office: 9103 Danby Court, Louisville, KY 40291

Date formed: 11 Apr 2025

BERR-LAK DIAGNOSTICS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446078

Principal Office: 7310 Ritchie Highway , Glen burnie, MD 21061

Date formed: 11 Apr 2025

Organization Number: 1446073

Principal Office: 222 E Witherspoon St, Louisville, KY 40202

Date formed: 11 Apr 2025

Organization Number: 1445837

Principal Office: 3885 GLADMAN WAY , LEXINGTON , KY 40514

Date formed: 11 Apr 2025

Organization Number: 1416627

Principal Office: PO BOX 444, MT WASHINGTON, KY 40047

Date formed: 11 Apr 2025

KJA LLC Active

Organization Number: 1446061

Principal Office: 14248 Dawson Road, Dawson Springs, KY 42408

Date formed: 10 Apr 2025

Organization Number: 1446067

Principal Office: 1200 prices chapel rd, Bowling green , KY 42101

Date formed: 10 Apr 2025

Organization Number: 1446057

Principal Office: 419 Finzer St Unit 400, Louisville, KY 40203

Date formed: 10 Apr 2025

Organization Number: 1446068

Principal Office: 1910 Rhodelia Road, Payneville, KY 40157

Date formed: 10 Apr 2025

Organization Number: 1446066

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

Date formed: 10 Apr 2025

Organization Number: 1446062

Principal Office: 1404 Christy Ave, Louisville, KY 40204

Date formed: 10 Apr 2025

Organization Number: 1446060

Principal Office: 65 Caribou Drive , London , KY 40744

Date formed: 10 Apr 2025

Organization Number: 1446059

Principal Office: 11650 Hwy 60, Guston, KY 40142

Date formed: 10 Apr 2025

Organization Number: 1446052

Principal Office: 1009 Buckthorn Trace, Lagrange, KY 40031

Date formed: 10 Apr 2025

Organization Number: 1446050

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

Date formed: 10 Apr 2025

Organization Number: 1446046

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

Date formed: 10 Apr 2025

Organization Number: 1446051

Principal Office: 81 South crescent Avenue, Fort Thomas, KY 41075

Date formed: 10 Apr 2025

Organization Number: 1446049

Principal Office: 1833 Old Paris Rd, Lexington, KY 40505

Date formed: 10 Apr 2025

PARKERS LAWN CARE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446048

Principal Office: 626 Shaw lane, MADISONVILLE, KY 42431

Date formed: 10 Apr 2025

Organization Number: 1446028

Principal Office: 312 Bradford Colony Dr, Lexington, KY 40515

Date formed: 10 Apr 2025

Organization Number: 1446035

Principal Office: PO Box 303, Burkesville, KY 42717

Date formed: 10 Apr 2025

Organization Number: 1446041

Principal Office: 219 Whitey Ave, Stanford, KY 40484

Date formed: 10 Apr 2025

Organization Number: 1446030

Principal Office: 15442 VENTURA BLVD., STE 201-1325, SHERMAN OAKS, CA 91403

Date formed: 10 Apr 2025

Organization Number: 1446031

Principal Office: 234 Glendover Road, Lexington, KY 40503

Date formed: 10 Apr 2025

PAIGE GREEN AND ASSOCIATES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446029

Principal Office: 177 General Cleburne Ave, 177 General Cleburne Ave, Richmond, KY 40475

Date formed: 10 Apr 2025

Organization Number: 1446027

Principal Office: 1325 Trent Blvd #116, Lexington, KY 40517

Date formed: 10 Apr 2025

Organization Number: 1446025

Principal Office: 154 Saddlebrook Lane, Unit 401, Florence, KY 41042

Date formed: 10 Apr 2025

Organization Number: 1446010

Principal Office: 1427 Carrico Rd, Fancy Farm, KY 42039

Date formed: 10 Apr 2025

Organization Number: 1446023

Principal Office: 3608 New Moody Ln , LaGrange , KY 40031

Date formed: 10 Apr 2025

Organization Number: 1446022

Principal Office: 425 Spencer Park, Lexington, KY 40515

Date formed: 10 Apr 2025

Organization Number: 1446021

Principal Office: PO Box 544, Hopkinsville, KY 42240

Date formed: 10 Apr 2025

Organization Number: 1446020

Principal Office: 1170 Parker Rd Apt 1, London, KY 40741

Date formed: 10 Apr 2025

Organization Number: 1446019

Principal Office: 2321 Sir Barton Way Suite 140, #1143, Lexington, KY 40509

Date formed: 10 Apr 2025

Organization Number: 1446014

Principal Office: 3863 Barbourville Rd, London, KY 40744

Date formed: 10 Apr 2025

Organization Number: 1446017

Principal Office: 1795 Alysheba Way Ste 7202 #307833, Lexington, KY 40509

Date formed: 10 Apr 2025

Organization Number: 1446015

Principal Office: 25 Troy Ave, Stanford, KY 40484

Date formed: 10 Apr 2025

Organization Number: 1446013

Principal Office: 296 Wood Crk Dr, Shepherdsville, KY 40165

Date formed: 10 Apr 2025

Organization Number: 1446012

Principal Office: 420 CASTLEMAN BRANCH RD, SHEPHERDSVILLE, KY 40165

Date formed: 10 Apr 2025

TEMPLE BOOKKEEPING AND INSURANCE LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446007

Principal Office: 30099 Merilee Pl, Wesley Chapel, FL 33545

Date formed: 10 Apr 2025

Organization Number: 1446005

Principal Office: 3615 fountain dr #1, Louisville, KY 40218

Date formed: 10 Apr 2025

Organization Number: 1446004

Principal Office: 157 4th street, pikeville, KY 41501

Date formed: 10 Apr 2025

Organization Number: 1446002

Principal Office: 531 School Way, Louisville, KY 40214

Date formed: 10 Apr 2025

PREMIER CAPITAL PROPERTIES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446000

Principal Office: 709 Hilltop Lane, Greenville, KY 42345

Date formed: 10 Apr 2025

Organization Number: 1445999

Principal Office: 763 River Birch Rd, Bowling Green, KY 42103

Date formed: 10 Apr 2025