Kentucky Business directory - Page 42

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: 1444553

Principal Office: 5279 s us-127, liberty, KY 42539

Date formed: 04 Apr 2025

Organization Number: 1444564

Principal Office: 8214 Delido road , Louisville , KY 40219

Date formed: 04 Apr 2025

Organization Number: 1444562

Principal Office: 3616 Burns Rd, Owensboro, KY 42301

Date formed: 04 Apr 2025

Organization Number: 1444560

Principal Office: 15 PRINCE AVE, Ramos, LEXINGTON, KY 40511-1858

Date formed: 04 Apr 2025

Organization Number: 1444556

Principal Office: 295 Scott Fork, Pikeville , KY 41501

Date formed: 04 Apr 2025

Organization Number: 1444559

Principal Office: 1016 blackwell ct., unit 1, Richmond, KY 40475

Date formed: 04 Apr 2025

Organization Number: 1444558

Principal Office: 702 Double Springs Rd, Bardstown, KY 40004

Date formed: 04 Apr 2025

Organization Number: 1444549

Principal Office: Oasis Property Management Services LLC, 1718 Amos Ridge Rd, frenchburg, KY 40322

Date formed: 04 Apr 2025

Organization Number: 1444548

Principal Office: 145 Pembroke Oak Grove Road, Oak Grove, KY 42262

Date formed: 04 Apr 2025

Organization Number: 1444547

Principal Office: 534 Mayfield Mill Rd, Glasgow, KY 42141

Date formed: 04 Apr 2025

Organization Number: 1444544

Principal Office: 623 N 23rd Street, Paducah, KY 42001

Date formed: 04 Apr 2025

Organization Number: 1444543

Principal Office: 5212 Doyle Drive, Louisville , KY 40216

Date formed: 04 Apr 2025

CORNERSTONE OF FAITH MINISTRIES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444538

Principal Office: 506 S. Seminary Street, Princeton, KY 42445

Date formed: 04 Apr 2025

Organization Number: 1444534

Principal Office: 908 Thomas Park, Lexington, KY 40511

Date formed: 04 Apr 2025

Organization Number: 1444532

Principal Office: 52 ACHATES DRIVE, FLORENCE, KY 41042

Date formed: 04 Apr 2025

Organization Number: 1444529

Principal Office: 1818 Tyler Pkwy # 1, Louisville, KY 40204

Date formed: 04 Apr 2025

Organization Number: 1444528

Principal Office: 5614 MARY ELLEN DR, LOUISVILLE, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444527

Principal Office: 359 Clover Cove Drive , Shepherdsville, KY 40165

Date formed: 04 Apr 2025

Organization Number: 1444524

Principal Office: 5614 MARY ELLEN DR , LOUISVILLE, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444520

Principal Office: 2475 Scottsville Rd, Suite 105, Bowling Green, KY 42101

Date formed: 04 Apr 2025

Organization Number: 1444518

Principal Office: 2601 Veach Road, owensboro, KY 42303

Date formed: 04 Apr 2025

Organization Number: 1444526

Principal Office: 1104 Aldridge Way, Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444516

Principal Office: 17320 Curry Branch Rd., Louisville, KY 40245

Date formed: 04 Apr 2025

Organization Number: 1444515

Principal Office: 108 East Carlisle St, Marion, KY 42064

Date formed: 04 Apr 2025

Organization Number: 1444512

Principal Office: 509 Hamilton Place, Taylorsville, KY 40071

Date formed: 04 Apr 2025

Organization Number: 1444511

Principal Office: 133 north lane st apt 4, Harrodsburg , KY 40330

Date formed: 04 Apr 2025

BAINES CONSULTING LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444510

Principal Office: 2852 Majestic View Walk, Lexington, KY 40511

Date formed: 04 Apr 2025

Organization Number: 1444508

Principal Office: 565 Lanarkshire Place, Lexington, KY 40509

Date formed: 04 Apr 2025

DATASPEEDMG SOLUTIONS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444509

Principal Office: 2852 Majestic View Walk, Lexington, KY 40511

Date formed: 04 Apr 2025

Organization Number: 1444507

Principal Office: 314 Briant Park Drive, Springfield, NJ 07081

Date formed: 04 Apr 2025

HEY SALEM! LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444498

Principal Office: 7315 Beech Grove Road, Lebanon Junction, KY 40150

Date formed: 04 Apr 2025

Organization Number: 1444503

Principal Office: 2410 W Overland, Scottsbluff, NE 69361

Date formed: 04 Apr 2025

SUMMIT HOUSE COMMUNITY DEVELOPMENT CENTER LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444501

Principal Office: PO Box 1533, Grayson, KY 41143

Date formed: 04 Apr 2025

Organization Number: 1444496

Principal Office: 201 Culver Avenue, Worthington,, KY 41183

Date formed: 04 Apr 2025

Organization Number: 1444494

Principal Office: 4616 Idle Hour Dr, Louisville, KY 40216

Date formed: 04 Apr 2025

Organization Number: 1444497

Principal Office: 2210 Goldsmith Ln, Ste 126, Unit 226, Louisville , KY 40218

Date formed: 04 Apr 2025

Organization Number: 1444499

Principal Office: 913 Beech Grove Rd, Isonville, KY 41149

Date formed: 04 Apr 2025

Organization Number: 1444493

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

Date formed: 04 Apr 2025

Organization Number: 1444491

Principal Office: 4986 Nat Rogers Road, Boston, KY 40107

Date formed: 04 Apr 2025

Organization Number: 1444490

Principal Office: 101 N 7th Street suite 600, Louisville, KY 40202

Date formed: 04 Apr 2025

Organization Number: 1444489

Principal Office: 4605 Summitt Dr, Louisville, KY 40229

Date formed: 04 Apr 2025

Organization Number: 1444484

Principal Office: 153 Valley View Dr, Bardstown, KY 40004

Date formed: 04 Apr 2025

Organization Number: 1444470

Principal Office: 1650 Anderson Mill Rd, Unit #2682, Austell, GA 30106

Date formed: 04 Apr 2025

Organization Number: 1444483

Principal Office: 501 E. Brandeis Ave., Louisville, KY 40217

Date formed: 04 Apr 2025

Organization Number: 1444479

Principal Office: 80 Morgadora Connector Road, Owenton, KY 40359

Date formed: 04 Apr 2025

KYRI LLC Active

Organization Number: 1444480

Principal Office: 121 S Dr. MLK Jr, Blvd, south bend, IN 46601

Date formed: 04 Apr 2025

Organization Number: 1444478

Principal Office: 26 COURT C, LA GRAGE , KY 40031

Date formed: 04 Apr 2025

KYCY LLC Active

Organization Number: 1444473

Principal Office: 121 S Dr. MLK Jr, Blvd, south bend, IN 46601

Date formed: 04 Apr 2025

Organization Number: 1444475

Principal Office: 2708 STEPHAN RD, LOUISVILLE, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444471

Principal Office: 11614 River Beauty Loop, Prospect, KY 40059

Date formed: 04 Apr 2025