Kentucky Business directory - Page 43

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: 1444468

Principal Office: 1809 Allston Ave, Louisville, KY 40210

Date formed: 04 Apr 2025

Organization Number: 1444466

Principal Office: 2834 ELAM CT, LOUISVILLE, KY 40213

Date formed: 04 Apr 2025

Organization Number: 1444464

Principal Office: 186 Prescott Ln, Winchester, KY 40391

Date formed: 04 Apr 2025

Organization Number: 1444459

Principal Office: 11502 Maple Brook Dr Apt 203, Louisville, KY 40241

Date formed: 04 Apr 2025

Organization Number: 1444456

Principal Office: 7000 Cedar Knoll Pl Apt 3, Louisville, KY 40291

Date formed: 04 Apr 2025

KYRI LLC Inactive

Organization Number: 1444458

Principal Office: 121 S Dr. MLK Jr, Blvd, South Bend, IN 46530

Date formed: 04 Apr 2025

Organization Number: 1444455

Principal Office: 419 Hunters Trail, Raywick, KY 40060

Date formed: 04 Apr 2025

Organization Number: 1444453

Principal Office: 164 Old Porter Pike, Bowling Green, KY 42103

Date formed: 04 Apr 2025

Organization Number: 1444451

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

Date formed: 04 Apr 2025

KYCY LLC Inactive

Organization Number: 1444452

Principal Office: 121 S Dr. MLK Jr, Blvd, South Bend, IN 46530

Date formed: 04 Apr 2025

Organization Number: 1444449

Principal Office: 3227 Greendale dr , LOUISVILLE, KY 40216

Date formed: 04 Apr 2025

Organization Number: 1444450

Principal Office: 5510 Jessamine Ln , Louisville , KY 40258

Date formed: 04 Apr 2025

Organization Number: 1444445

Principal Office: 271 W. SHORT ST STE 410 #1793, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444447

Principal Office: 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121

Date formed: 04 Apr 2025

Organization Number: 1444443

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

Date formed: 04 Apr 2025

NEW LIFE RECOVERY TRANSITIONAL LIVING Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1444441

Principal Office: 1468 New Zion Road, Williamsburg, KY 40769

Date formed: 04 Apr 2025

Organization Number: 1444442

Principal Office: 2716 Blackwater Rd, London , KY 40744

Date formed: 04 Apr 2025

Organization Number: 1444439

Principal Office: 3215 Cheval Way, Louisville, KY 40299

Date formed: 04 Apr 2025

Organization Number: 1444440

Principal Office: 248 SMITHS LN, MAYFIELD, KY 42066

Date formed: 04 Apr 2025

Organization Number: 1444438

Principal Office: 3209 Catskill Ct., Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444437

Principal Office: 609 ARTIC AVE, OAK GROVE, KY 42262

Date formed: 04 Apr 2025

Organization Number: 1444436

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

Date formed: 04 Apr 2025

Organization Number: 1444435

Principal Office: 271 W. SHORT ST STE 410 #1789, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444434

Principal Office: 11901 Washignton Green Road, Louisville, KY 40229

Date formed: 04 Apr 2025

EOTO LLC Active

Organization Number: 1444432

Principal Office: 271 W. SHORT ST STE 410 #1788, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444431

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

Date formed: 04 Apr 2025

Organization Number: 1444429

Principal Office: 1108 S ENGLISH STATION RD, LOUISVILLE, KY 40299

Date formed: 04 Apr 2025

Organization Number: 1444427

Principal Office: 2303 Padua Place, Venice, CA 90291

Date formed: 04 Apr 2025

Organization Number: 1444428

Principal Office: 16639 LEITCHFIELD RD, BIG CLIFTY, KY 42712

Date formed: 04 Apr 2025

Organization Number: 1444425

Principal Office: 271 W SHORT ST STE 411, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444426

Principal Office: 1110 TENNESSEE ST, PADUCAH, KY 42003

Date formed: 04 Apr 2025

Organization Number: 1444424

Principal Office: 4025 N Preston Hwy, Shepherdsville, KY 40165

Date formed: 04 Apr 2025

MITCHELL LIVESTOCK LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444422

Principal Office: 215 Woodbine Court, Winchester, KY 40391

Date formed: 04 Apr 2025

Organization Number: 1444421

Principal Office: 2142 Baringer Ave, Louisville, KY 40204

Date formed: 04 Apr 2025

Organization Number: 1444420

Principal Office: 2605 Buttermilk Pike, Villa Hills, KY 41017

Date formed: 04 Apr 2025

Organization Number: 1444418

Principal Office: 36 S. Main Street, Madisonville, KY 42431

Date formed: 04 Apr 2025

RAWR LLC Active

Organization Number: 1444416

Principal Office: 4401 Royal Oak Ct, Crestwood, KY 40014

Date formed: 04 Apr 2025

Organization Number: 1444417

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444414

Principal Office: 4528 Meridale Avenue, Louisville, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444415

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444410

Principal Office: 952 Winchester Rd #1011 , Lexington, KY 40505

Date formed: 04 Apr 2025

Organization Number: 1444411

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444409

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444397

Principal Office: 1710 Oakview Road, Ashland, KY 41101

Date formed: 04 Apr 2025

Organization Number: 1444404

Principal Office: 744 LOCUST GROVE DR, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444399

Principal Office: 7450 Industrial Road, Florence, KY 41042

Date formed: 04 Apr 2025

Organization Number: 1444401

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444394

Principal Office: 3351 Cove Lake Dr, Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444395

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444396

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025