Kentucky Business directory - Page 4

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: 1448816

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

Date formed: 21 Apr 2025

Organization Number: 1448817

Principal Office: 202 Hunting Creek Rd, Hopkinsville, KY 42240

Date formed: 21 Apr 2025

Organization Number: 1448810

Principal Office: 320 GLYNDON AVE, RICHMOND, KY 40475

Date formed: 21 Apr 2025

Organization Number: 1448813

Principal Office: 2126 Highland Springs Pl, Louisville, KY 40245

Date formed: 21 Apr 2025

THE MAD SCIENTIST CONFECTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448814

Principal Office: 943 Darley Drive, Lexington, KY 40505

Date formed: 21 Apr 2025

Organization Number: 1448801

Principal Office: 532 Clark Road, Lancaster, KY 40444

Date formed: 21 Apr 2025

Organization Number: 1448812

Principal Office: 271 W. SHORT ST STE 410 #1851, LEXINGTON, KY 40507

Date formed: 21 Apr 2025

Organization Number: 1448807

Principal Office: 63 Cox Lane, Foster, KY 41043

Date formed: 21 Apr 2025

Organization Number: 1448809

Principal Office: 4306 Fegenbush Ln, Louisville, KY 40228

Date formed: 21 Apr 2025

Organization Number: 1448806

Principal Office: 271 W. SHORT ST STE 410 #1849, LEXINGTON, KY 40507

Date formed: 21 Apr 2025

Organization Number: 1448795

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

Date formed: 21 Apr 2025

Organization Number: 1448804

Principal Office: 86 CAMPBELL DR, CALVERT CITY, KY 42029

Date formed: 21 Apr 2025

Organization Number: 1448803

Principal Office: 6844 Bardstown Rd #5007, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448800

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

Date formed: 21 Apr 2025

LOCO MARKETING, Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1448797

Principal Office: 3535 Harbor Blvd., Suite 100, Costa Mesa, CA 92626

Date formed: 21 Apr 2025

Organization Number: 1448794

Principal Office: 710 East Main Street , Lexington , KY 40502

Date formed: 21 Apr 2025

Organization Number: 1448798

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

Date formed: 21 Apr 2025

Organization Number: 1448799

Principal Office: 458 OLD DANVILLE RD, LANCASTER, KY 40444

Date formed: 21 Apr 2025

KENTUCKY RARE EARTH LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448793

Principal Office: 6844 Bardstown Rd, Unit 2668, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448783

Principal Office: 8222 Moonstone Drive, West Chester, OH 45241

Date formed: 21 Apr 2025

Organization Number: 1448791

Principal Office: 9022 manslick commons drive, Louisville, KY 40219

Date formed: 21 Apr 2025

Organization Number: 1448790

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

Date formed: 21 Apr 2025

Organization Number: 1448784

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

Date formed: 21 Apr 2025

Organization Number: 1448775

Principal Office: 8275 KY 1232, Corbin, KY 40701

Date formed: 21 Apr 2025

Organization Number: 1448771

Principal Office: 1810 Frankfort Avenue 102, Louisville, KY 40206-3170

Date formed: 21 Apr 2025

Organization Number: 1448780

Principal Office: 3606 Trafalgar Ct, Owensboro, KY 42303

Date formed: 21 Apr 2025

Organization Number: 1448772

Principal Office: 1005 CAMPBELL LANE, BOWLING GREEN, KY 42104

Date formed: 21 Apr 2025

Organization Number: 1448766

Principal Office: 630 Elizabeth court , Harrodsburg , KY 40330

Date formed: 21 Apr 2025

Organization Number: 1448769

Principal Office: 8519 Peggy Drive, Louisville, KY 40219

Date formed: 21 Apr 2025

Organization Number: 1448757

Principal Office: 542 CAMDEN AVE, LOUISVILLE, KY 40215

Date formed: 21 Apr 2025

Organization Number: 1448731

Principal Office: 188 Surfside Dr. Apt B3, Lexington, KY 40503

Date formed: 21 Apr 2025

Organization Number: 1448759

Principal Office: 46 hale Road, Prestonsburg , KY 41653

Date formed: 21 Apr 2025

Organization Number: 1448760

Principal Office: 3751 Appian way apt 312, Lexington, KY 40517

Date formed: 21 Apr 2025

Organization Number: 1448756

Principal Office: 2906 Cromarty Way, Louisville, KY 40218

Date formed: 21 Apr 2025

Organization Number: 1448754

Principal Office: 1114 RIVA RIDGE DRIVE, DANVILLE, KY 40422

Date formed: 21 Apr 2025

Organization Number: 1448753

Principal Office: 2231 WALLER RD., VERONA, KY 41092

Date formed: 21 Apr 2025

Organization Number: 1448752

Principal Office: 514 Helton Heights, Williamstown, KY 41097

Date formed: 21 Apr 2025

Organization Number: 1448751

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

Date formed: 21 Apr 2025

Organization Number: 1448749

Principal Office: 1098 Trent Boulevard, Lexington, KY 40517-3035

Date formed: 21 Apr 2025

Organization Number: 1448748

Principal Office: 116 WILTON AVE, LEXINGTON, KY 40508

Date formed: 21 Apr 2025

Organization Number: 1448750

Principal Office: 9701 SHADY ACRES LN, LOUISVILLE, KY 40299

Date formed: 21 Apr 2025

Organization Number: 1448747

Principal Office: 469 UNION CHURCH LN, BELTON, KY 42324

Date formed: 21 Apr 2025

Organization Number: 1448746

Principal Office: 271 W. SHORT ST STE 410 #1850, LEXINGTON, KY 40507

Date formed: 21 Apr 2025

Organization Number: 1448742

Principal Office: 701 Bellview Rd, Shelbyville, KY 40065

Date formed: 21 Apr 2025

Organization Number: 1448744

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

Date formed: 21 Apr 2025

Organization Number: 1448740

Principal Office: 7508 Merlyn Cir, louisville, KY 40214

Date formed: 21 Apr 2025

Organization Number: 1448743

Principal Office: 271 W. SHORT ST STE 410 #1848, LEXINGTON, KY 40507

Date formed: 21 Apr 2025

Organization Number: 1448733

Principal Office: 4041 Bridgeville Rd, Brooksville, KY 41004

Date formed: 21 Apr 2025

Organization Number: 1448739

Principal Office: 550 Jack Galloway Ln , Westview , KY 40178

Date formed: 21 Apr 2025

Organization Number: 1448741

Principal Office: 743 EAST BRECKINRIDGE STREET, LOUISVILLE, KY 40203

Date formed: 21 Apr 2025