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 1177931 companies

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

Organization Number: 1446278

Principal Office: 6904 Lincoln Drive, Macungie, PA 18062

Date formed: 11 Apr 2025

Organization Number: 1446275

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

Date formed: 11 Apr 2025

Organization Number: 1446277

Principal Office: 790 REVLETT DR, Calhoun, KY 42327

Date formed: 11 Apr 2025

Organization Number: 1446272

Principal Office: 222 Arlington Ave, Lexington, KY 40508

Date formed: 11 Apr 2025

Organization Number: 1446271

Principal Office: 5181 orphan ln, shelbyville, KY 40065

Date formed: 11 Apr 2025

Organization Number: 1446268

Principal Office: 271 W. SHORT ST STE 410 #1801, LEXINGTON, KY 40507

Date formed: 11 Apr 2025

Organization Number: 1446265

Principal Office: 6085 Bardstown Rd, Elizabethtown, KY 42701

Date formed: 11 Apr 2025

Organization Number: 1446263

Principal Office: 271 W. SHORT ST STE 410 #1797, LEXINGTON, KY 40507

Date formed: 11 Apr 2025

Organization Number: 1446264

Principal Office: PO Box 3, Louisa, KY 41230

Date formed: 11 Apr 2025

Organization Number: 1446261

Principal Office: 4615 FREL RD, LOUISVILLE, KY 40272

Date formed: 11 Apr 2025

Organization Number: 1446253

Principal Office: 2210 Goldsmith Lane Ste 126, Louisville, KY 40218

Date formed: 11 Apr 2025

Organization Number: 1446254

Principal Office: 271 W. SHORT ST STE 410 #1794, LEXINGTON, KY 40507

Date formed: 11 Apr 2025

Organization Number: 1446249

Principal Office: 10804 SPARROW CIR UNIT 201, FAIRDALE, KY 40118

Date formed: 11 Apr 2025

Organization Number: 1446251

Principal Office: 67 WOLFPEN BRANCH CEMETERY RD, CALVIN, KY 40813

Date formed: 11 Apr 2025

Organization Number: 1446250

Principal Office: 1149 HUNTRES LOOP, LONDON, KY 40744

Date formed: 11 Apr 2025

MALCOM LLC Not verified

Organization Number: 1446248

Principal Office: 2118 HOLLOW TREE COURT, HEBRON, KY 41048

Date formed: 11 Apr 2025

Organization Number: 1446247

Principal Office: 6844 BARDSTOWN RD UNIT #2660, LOUISVILLE, KY 40291

Date formed: 11 Apr 2025

Organization Number: 1446245

Principal Office: 2428 Middleground Drive, Owensboro, KY 42301

Date formed: 11 Apr 2025

Organization Number: 1446238

Principal Office: 2144 New Gallatin rd, Scottsville , KY 42164

Date formed: 11 Apr 2025

Organization Number: 1446241

Principal Office: 2018 peaboy ln, louisville, KY 40218

Date formed: 11 Apr 2025

Organization Number: 1446243

Principal Office: 6844 BARDSTOWN RD, LOUISVILLE, KY 40291

Date formed: 11 Apr 2025

HARRIS UNIVERSITY ALUMNI ASSOCIATION LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446242

Principal Office: 9949 Wild Cherry Dr, Union, KY 41091-9251

Date formed: 11 Apr 2025

NEX CHAIN DISTRIBUTION LLC Kentucky.gov filing/Pending Approval

Organization Number: 1446239

Principal Office: 7503 Plain Field Court, c/o George S. Hunter, Louisville, KY 40220

Date formed: 11 Apr 2025

Organization Number: 1446236

Principal Office: 3987 S. Dixie Hwy, Elizabethtown, KY 42701

Date formed: 11 Apr 2025

Organization Number: 1446237

Principal Office: 3943 STATE ROUTE 54, OWENSBORO, KY 42303

Date formed: 11 Apr 2025

Organization Number: 1446234

Principal Office: 1101 EUCLID AVE, LOUISVILLE, KY 40208

Date formed: 11 Apr 2025

Organization Number: 1446233

Principal Office: 15271 MADISON PIKE, MORNING VIEW, KY 41063

Date formed: 11 Apr 2025

Organization Number: 1446230

Principal Office: 23 HIGHLAND MEADOWS CIR, HIGHLAND HEIGHTS, KY 41076

Date formed: 11 Apr 2025

Organization Number: 1446232

Principal Office: 271 W. SHORT ST STE 410 #1827, LEXINGTON, KY 40507

Date formed: 11 Apr 2025

Organization Number: 1446229

Principal Office: 2 ARBOR DR, HIGHLAND HEIGHTS, KY 41076

Date formed: 11 Apr 2025

Organization Number: 1446228

Principal Office: 145 MAPLEWOOD DR , SHEPHERDSVILLE, KY 40165

Date formed: 11 Apr 2025

Organization Number: 1446221

Principal Office: 3044 Breckenridge Ln Ste 102 #328, Louisville, KY 40220

Date formed: 11 Apr 2025

Organization Number: 1446224

Principal Office: 232 RIDGE HILL DR, HIGHLAND HEIGHTS, KY 41076

Date formed: 11 Apr 2025

Organization Number: 1446223

Principal Office: 329 Hawk Ln, Pine Ridge, KY 41360

Date formed: 11 Apr 2025

Organization Number: 1446220

Principal Office: 766 LAKEWOOD DR, TAYLOR MILL, KY 41015

Date formed: 11 Apr 2025