Kentucky Business directory - Page 44

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: 1445378

Principal Office: 3221 Taylor Creek Drive, Taylor Mill, KY 41015

Date formed: 08 Apr 2025

Organization Number: 1445369

Principal Office: 803 Squire Hill Dr, Crescent Springs, KY 41017

Date formed: 08 Apr 2025

Organization Number: 1445368

Principal Office: 6 DOROTHY DR, HIGHLAND HEIGHTS, KY 41076

Date formed: 08 Apr 2025

Organization Number: 1445364

Principal Office: 7818 Farm Spring Dr, Prospect, KY 40059

Date formed: 08 Apr 2025

Organization Number: 1445361

Principal Office: 10200 Linn Station Road suite 210, Louisville, KY 40223-3841

Date formed: 08 Apr 2025

Organization Number: 1445347

Principal Office: 120 Kentucky Ave, Ste. 20, Lexington, KY 40502

Date formed: 08 Apr 2025

Organization Number: 1445357

Principal Office: 3934 Dixie Highway, Suite 312, Louisville, KY 40216

Date formed: 08 Apr 2025

Organization Number: 1445359

Principal Office: 1152 Dr W J Hodge St Apt 4, Louisville, KY 40210

Date formed: 08 Apr 2025

Organization Number: 1445354

Principal Office: 793 Woodfield Drive, Cincinnati, OH 45231

Date formed: 08 Apr 2025

Organization Number: 1445355

Principal Office: 592 CORN CEMETERY RD, LONDON, KY 40744

Date formed: 08 Apr 2025

Organization Number: 1445352

Principal Office: 3546 Turkeyfoot Rd, Erlanger, KY 41018

Date formed: 08 Apr 2025

Organization Number: 1445350

Principal Office: 1161 Worthington Road, Owensboro, KY 42301

Date formed: 08 Apr 2025

Organization Number: 1445344

Principal Office: 6401 hwy 581, PINW ROP , KY 41843

Date formed: 08 Apr 2025

Organization Number: 1445345

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

Date formed: 08 Apr 2025

Organization Number: 1445343

Principal Office: 3625 Nicholasville Rd, Lexington, KY 40503

Date formed: 08 Apr 2025

Organization Number: 1445342

Principal Office: 185 Pasedena Drive, Ste 230, Lexington, KY 40503

Date formed: 08 Apr 2025

Organization Number: 1445341

Principal Office: 152 pavilion pkwy , Newport, KY 41071

Date formed: 08 Apr 2025

Organization Number: 1445337

Principal Office: 8911 N. Capital of Texas Hwy., Bldg. 1, Ste. 1110, Austin, TX 78759

Date formed: 08 Apr 2025

Organization Number: 1445340

Principal Office: 7002 Leland Ct, Crestwood, KY 40014

Date formed: 08 Apr 2025

Organization Number: 1445338

Principal Office: 13306 Harris Ridge Ct, Louisville, KY 40223

Date formed: 08 Apr 2025

Organization Number: 1445335

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

Date formed: 08 Apr 2025

Organization Number: 1445336

Principal Office: 11070 State Route 175 S, Greenville, KY 42345

Date formed: 08 Apr 2025

Organization Number: 1445332

Principal Office: 205 LODGE ROAD, LOWMANSVILLE, KY 41232

Date formed: 08 Apr 2025

Organization Number: 1445321

Principal Office: 425 OLD VEECHDALE RD, SIMPSONVILLE, KY 40067

Date formed: 08 Apr 2025

Organization Number: 1445334

Principal Office: 1795 Alysheba Way Ste 7202 #410569, Lexington, KY 40509

Date formed: 08 Apr 2025

Organization Number: 1445319

Principal Office: 152 W.Tiverton Way ste150, Lexington, KY 40503

Date formed: 08 Apr 2025

Organization Number: 1445330

Principal Office: 703 Lightfoot Lane, Madisonville, KY 42431

Date formed: 08 Apr 2025

Organization Number: 1445326

Principal Office: 8112 Red Cedar Way, Louisville, KY 40219

Date formed: 08 Apr 2025

Organization Number: 1445320

Principal Office: 420 SCHOOLHOUSE LN, WINCHESTER, KY 40391

Date formed: 08 Apr 2025

Organization Number: 1445329

Principal Office: 103 Casey Lane, Georgetown, KY 40324

Date formed: 08 Apr 2025

Organization Number: 1445317

Principal Office: Kevin Provencher, 142 Ladd Road, Eddyville, KY 42038

Date formed: 08 Apr 2025

Organization Number: 1445287

Principal Office: 601 E 9th St, Owensboro, KY 42303

Date formed: 08 Apr 2025

Organization Number: 1445316

Principal Office: 11222 Rowe Street UNIT A, Fort Campbell, KY 42223

Date formed: 08 Apr 2025

Organization Number: 1445314

Principal Office: PO Box 744, Prospect, KY 40059

Date formed: 08 Apr 2025

Organization Number: 1445310

Principal Office: 73 Fisher Ford Rd, Lancaster, KY 40444

Date formed: 08 Apr 2025

Organization Number: 1445309

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

Date formed: 08 Apr 2025

Organization Number: 1445306

Principal Office: 4949 Brownsboro Road, Suite 221, Suite 221, Louisville, KY 40222

Date formed: 08 Apr 2025

Organization Number: 1445303

Principal Office: 545 Bolin Br Rd, West Liberty, KY 41472

Date formed: 08 Apr 2025

Organization Number: 1445300

Principal Office: 5523 Tuck Road, Paducah, KY 42001

Date formed: 08 Apr 2025

Organization Number: 1445299

Principal Office: 9700 Michael Edward Drive, Louisville, KY 40291

Date formed: 08 Apr 2025

Organization Number: 1445295

Principal Office: 5808 Schaefer Rd., Dearborn, MI 48126

Date formed: 08 Apr 2025

DELTA BLUES REAL ESTATE HOLDING, LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445293

Principal Office: 2371 Irvine Road, Richmond, KY 40475

Date formed: 08 Apr 2025

Organization Number: 1445289

Principal Office: PO Box 162, Morgantown, KY 42261-0162

Date formed: 08 Apr 2025

Organization Number: 1445290

Principal Office: 9726 Mason Lane, Fairdale , KY 40118

Date formed: 08 Apr 2025

Organization Number: 1445284

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

Date formed: 08 Apr 2025

Organization Number: 1445285

Principal Office: 585 Old Rocky Hill Church Rd, Gamaliel, KY 42140

Date formed: 08 Apr 2025

Organization Number: 1445283

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

Date formed: 08 Apr 2025

Organization Number: 1445279

Principal Office: 2000 White Oak Drive , Lawrenceburg , KY 40342

Date formed: 08 Apr 2025

Organization Number: 1445274

Principal Office: 314 E 7TH AVE, BOWLING GREEN, KY 42101

Date formed: 08 Apr 2025

Organization Number: 1445276

Principal Office: 7600 SHEPHERDSVILLE ROAD, louisville, KY 40219

Date formed: 08 Apr 2025