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 1179600 companies

Organization Number: 1445550

Principal Office: 1832 Montclair Dr, Mount Sterling, KY 40353

Date formed: 09 Apr 2025

Organization Number: 1445553

Principal Office: 4212 MACGREGOR PLACE, NEW ALBANY, IN 47150

Date formed: 09 Apr 2025

Organization Number: 1445548

Principal Office: 117 Shinnecock Hill Drive, Georgetown, KY 40324

Date formed: 09 Apr 2025

Organization Number: 1445551

Principal Office: 171 Executive Cir, Radcliff, KY 40160

Date formed: 09 Apr 2025

JAMARS VETERAN SERVICES LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445544

Principal Office: 107 Fenley Avenue, Apt X3, Louisville, KY 40207

Date formed: 09 Apr 2025

Organization Number: 1445542

Principal Office: 449 W CHESTNUT ST, Apt 4, BURLINGTON, WI 53105

Date formed: 09 Apr 2025

Organization Number: 1445539

Principal Office: 5311 CANE RUN ROAD, Louisville, KY 40258

Date formed: 09 Apr 2025

Organization Number: 1445535

Principal Office: 4419 Possibility Way , Louisville, KY 40245

Date formed: 09 Apr 2025

Organization Number: 1445533

Principal Office: 8401 Mayland Dr Ste A, Henrico, VA 23294

Date formed: 09 Apr 2025

Organization Number: 1445536

Principal Office: 2421 Matthews Mill Rd., Glasgow, KY 42141

Date formed: 09 Apr 2025

Organization Number: 1445531

Principal Office: 2604 Lynnbrook Ct, Louisville, KY 40220

Date formed: 09 Apr 2025

Organization Number: 1445520

Principal Office: 189 Adam Shepherd Pkwy, Suite 17 # 269, Shepherdsville, KY 40165

Date formed: 09 Apr 2025

Organization Number: 1445528

Principal Office: 10400 Brookridge Village Boulevard 407, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445524

Principal Office: 4324 sadie ln, LOUISVILLE, KY 40216

Date formed: 09 Apr 2025

Organization Number: 1445511

Principal Office: 4120 Cane Run Rd, Louisville, KY 40216

Date formed: 09 Apr 2025

Organization Number: 1445512

Principal Office: 155 Knob Schoolhouse Rd, 155 Knob Schoolhouse Rd, Sonora, KY 42776

Date formed: 09 Apr 2025

Organization Number: 1445514

Principal Office: 11404 Deham Dr, Louisville , KY 40241

Date formed: 09 Apr 2025

Organization Number: 1445518

Principal Office: 1028 Fisk Court, Lexington , KY 40511

Date formed: 09 Apr 2025

Organization Number: 1445515

Principal Office: 15548 Gardnersville Rd., DeMossville, KY 41033

Date formed: 09 Apr 2025

Organization Number: 1445510

Principal Office: 1410 southgate ave , Louisville, KY 40215

Date formed: 09 Apr 2025

Organization Number: 1445507

Principal Office: 1638 Old Silo Hill Drive, Mt Sterling, KY 40351

Date formed: 09 Apr 2025

Organization Number: 1445506

Principal Office: 110 HARDEE ST, PERRYVILLE, KY 40468

Date formed: 09 Apr 2025

Organization Number: 1445505

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

Date formed: 09 Apr 2025

Organization Number: 1445501

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

Date formed: 09 Apr 2025

Organization Number: 1445502

Principal Office: 1044 S 38th St, Louisville, KY 40211

Date formed: 09 Apr 2025

Organization Number: 1445498

Principal Office: 4553 LAKE FOREST DRIVE, OWENSBORO, KY 42303

Date formed: 09 Apr 2025

Organization Number: 1445497

Principal Office: 2530 Scottsville Road, Suite 106A, Bowling Green, KY 42104

Date formed: 09 Apr 2025

Organization Number: 1445495

Principal Office: 741 KIRBY LANE, LONDON, KY 40741

Date formed: 09 Apr 2025

Organization Number: 1445493

Principal Office: 1440 concord rd, verona, KY 41092

Date formed: 09 Apr 2025

Organization Number: 1445491

Principal Office: 449 Hastings Lane, Versailles, KY 40383

Date formed: 09 Apr 2025

FREEDOM HIVE HOMESTEAD LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445485

Principal Office: 618 Shawnee Run Road, Harrodsburg, KY 40330

Date formed: 09 Apr 2025

Organization Number: 1445492

Principal Office: 2149 hwy 343, Mcroberts, KY 41835

Date formed: 09 Apr 2025

Organization Number: 1445487

Principal Office: 1550 Westen St, Bowling Green, KY 42104

Date formed: 09 Apr 2025

Organization Number: 1445489

Principal Office: 504 W Ormsby Ave Apt 2, Louisville, KY 40203

Date formed: 09 Apr 2025

Organization Number: 1445488

Principal Office: 1644 Rangeland Rd, Louisville , KY 40219

Date formed: 09 Apr 2025

Organization Number: 1445486

Principal Office: 1818 Balfour Dr, Lexington, KY 40511

Date formed: 09 Apr 2025

Organization Number: 1445484

Principal Office: 2154 Highway 421 S, BEDFORD, KY 40006

Date formed: 09 Apr 2025

Organization Number: 1445482

Principal Office: 419 Licking Pike, Wilder, KY 41071

Date formed: 09 Apr 2025

Organization Number: 1445476

Principal Office: 406 Central Ave, Pewee Valley, KY 40056

Date formed: 09 Apr 2025

Organization Number: 1445478

Principal Office: 7405-A New LaGrange Road, Louisville, KY 40222

Date formed: 09 Apr 2025

Organization Number: 1445475

Principal Office: 631 Denali St, Bowling Green, KY 42101

Date formed: 09 Apr 2025

Organization Number: 1445472

Principal Office: 2207 DEERFIELD RUN, Murray, KY 42071

Date formed: 09 Apr 2025

Organization Number: 1445470

Principal Office: 8201 Torrey Pines Ct, Louisville, KY 40291

Date formed: 09 Apr 2025

Organization Number: 1445471

Principal Office: 4553 LAKE FOREST DR, OWENSBORO, KY 42303

Date formed: 09 Apr 2025

Organization Number: 1445469

Principal Office: 54 Majestic Way, Cecilia, KY 42724

Date formed: 09 Apr 2025

Organization Number: 1445465

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

Date formed: 09 Apr 2025

Organization Number: 1445463

Principal Office: 80 E MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 09 Apr 2025

Organization Number: 1445464

Principal Office: 187 Pavilion Pkwy #172, Newport, KY 41071

Date formed: 09 Apr 2025

Organization Number: 1445462

Principal Office: 1517 Pear Tree Circle, Brentwood, TN 37027

Date formed: 09 Apr 2025

Organization Number: 1445456

Principal Office: 119 Howard Street, Nicholasville, KY 40356

Date formed: 09 Apr 2025