Kentucky Business directory - Page 37

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 1178988 companies

Organization Number: 1444972

Principal Office: 1187 LAWSON LN, Willisburg, KY 40078

Date formed: 07 Apr 2025

Organization Number: 1444969

Principal Office: 13671 us hwy 431 north , central city, KY 42330

Date formed: 07 Apr 2025

Organization Number: 1444973

Principal Office: 204 Boston drive, Versailles, KY 40383

Date formed: 07 Apr 2025

Organization Number: 1444971

Principal Office: 720 Ashland Avenue, Shelbyville, KY 40065

Date formed: 07 Apr 2025

Organization Number: 1444968

Principal Office: 982 Maller Ln, Greenup, KY 41144

Date formed: 07 Apr 2025

Organization Number: 1444967

Principal Office: 7410 NEW LA GRANGE RD STE 201, LOUISVILLE, KY 40222

Date formed: 07 Apr 2025

Organization Number: 1444964

Principal Office: 271 W. SHORT ST STE 410 #1812, LEXINGTON, KY 40507

Date formed: 07 Apr 2025

Organization Number: 1444963

Principal Office: 271 W. SHORT ST STE 410 #1810, LEXINGTON, KY 40507

Date formed: 07 Apr 2025

Organization Number: 1444961

Principal Office: 1294 Lyons Station rd, New Haven, KY 40051

Date formed: 07 Apr 2025

Organization Number: 1444956

Principal Office: 502 Forego Trail, Corbin, KY 40701

Date formed: 07 Apr 2025

Organization Number: 1444960

Principal Office: 265 CASE LN, CRITTENDEN, KY 41030

Date formed: 07 Apr 2025

Organization Number: 1444958

Principal Office: 1293 South Rogan Ave, Bardstown, KY 40004

Date formed: 07 Apr 2025

Organization Number: 1444954

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

Date formed: 07 Apr 2025

Organization Number: 1444959

Principal Office: 1379 BRANHAMS CREEK RD, MALLIE, KY 41836

Date formed: 07 Apr 2025

Organization Number: 1444957

Principal Office: 7403 fegenbush Ln Suite D, Louisville, KY 40228

Date formed: 07 Apr 2025

Organization Number: 1444955

Principal Office: 1524 VERSAILLES RD, LEXINGTON, KY 40504

Date formed: 07 Apr 2025

Organization Number: 1444948

Principal Office: 5502 INDIAN OAKS CT, LOUISVILLE, KY 40219

Date formed: 07 Apr 2025

Organization Number: 1444949

Principal Office: 4624 Southern Pkwy, Louisville, KY 40214

Date formed: 07 Apr 2025

Organization Number: 1444951

Principal Office: 316 OAK GROVE DR, BARDSTOWN, KY 40004

Date formed: 07 Apr 2025

Organization Number: 1444950

Principal Office: 826 Bailey Street, Twin city, GA 30471

Date formed: 07 Apr 2025

Organization Number: 1444945

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

Date formed: 07 Apr 2025

Organization Number: 1444944

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

Date formed: 07 Apr 2025

Organization Number: 1444941

Principal Office: 2110 Old Cuba Rd , Eubank , KY 42567

Date formed: 07 Apr 2025

Organization Number: 1444943

Principal Office: 7463 Greenwood Manor Rd, Louisville, KY 40258

Date formed: 07 Apr 2025

HRD MANAGEMENT Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1444936

Principal Office: 996 Crestfield Lane, Lexington, KY 40515

Date formed: 07 Apr 2025

Organization Number: 1444934

Principal Office: 4404 NORENE LN, LOUISVILLE, KY 40219

Date formed: 07 Apr 2025

Organization Number: 1444940

Principal Office: 473 Western Rd, Murray, KY 42071

Date formed: 07 Apr 2025

Organization Number: 1444930

Principal Office: Harpreet Kaur, Lousiville, KY 40223

Date formed: 07 Apr 2025

Organization Number: 1444939

Principal Office: 2706 Braden Way, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444935

Principal Office: 1111 Carlimar Lane, Lousiville, KY 40222

Date formed: 07 Apr 2025

Organization Number: 1444925

Principal Office: 18 Asbury Br, Olive Hill, KY 41164

Date formed: 07 Apr 2025

Organization Number: 1444933

Principal Office: 611 Bowman Lane , Apt 178 , Bowling Green, KY 42103

Date formed: 07 Apr 2025

Organization Number: 1444932

Principal Office: 398 Gibson Ln Apt 1, Richmond, KY 40475

Date formed: 07 Apr 2025

GREX CONSTRUCTION LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444931

Principal Office: 115 1st St., Lewisport, KY 42351

Date formed: 07 Apr 2025

Organization Number: 1444928

Principal Office: 3170 Mapleleaf Drive, Apt 602, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444926

Principal Office: 210 E 181st St Apt 2F, Bronx, NY 10457

Date formed: 07 Apr 2025

Organization Number: 1444927

Principal Office: 1057 Spring Run Rd., Lexington, KY 40514

Date formed: 07 Apr 2025

SERGERTGRTWRTDGTD BANK LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444924

Principal Office: 123 Capital Ave, #152, Frankfort, KY 40601

Date formed: 07 Apr 2025

Organization Number: 1444917

Principal Office: 2715 Pioneer Rd, Lousville, KY 40216

Date formed: 07 Apr 2025

Organization Number: 1444915

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

Date formed: 07 Apr 2025

Organization Number: 1444914

Principal Office: 141 Crowe Lane, Nicholasville, KY 40356

Date formed: 07 Apr 2025

Organization Number: 1444905

Principal Office: 14603 Lake Bluff Pl, Louisville, KY 40245

Date formed: 07 Apr 2025

Organization Number: 1444909

Principal Office: 1041 Cedar Rd, Stamping Ground, KY 40379

Date formed: 07 Apr 2025

Organization Number: 1444913

Principal Office: 986 W HWY 635, SCIENCE HILL, KY 42553

Date formed: 07 Apr 2025

Organization Number: 1444911

Principal Office: 4500 Clarks River Road, Paducah, KY 42003

Date formed: 07 Apr 2025

Organization Number: 1444898

Principal Office: 9346 Oak Hill Drive, Ashland, KY 41102

Date formed: 07 Apr 2025

Organization Number: 1444906

Principal Office: 398 Megan Lane, Glasgow, KY 42141

Date formed: 07 Apr 2025

Organization Number: 1444908

Principal Office: 302 Emmett Ave, Bowling Green, KY 42101

Date formed: 07 Apr 2025

Organization Number: 1444907

Principal Office: 205 S Court St, Franklin, KY 42134

Date formed: 07 Apr 2025

Organization Number: 1444901

Principal Office: 1030 Versailles Rd apt 905, Lawrenceburg, KY 40342

Date formed: 07 Apr 2025