Kentucky Business directory - Page 444

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 1156261 companies

Organization Number: 1381891

Principal Office: 5604 Arvis Dr, Louisville, KY 40216

Date formed: 26 Jul 2024

Organization Number: 1381886

Principal Office: 10316 Carriage House Ct, Louisville, KY 40223

Date formed: 26 Jul 2024

Organization Number: 1381875

Principal Office: 108 Hines Addition, Somerset, KY 42501

Date formed: 26 Jul 2024

Organization Number: 1381888

Principal Office: 528 Jacobs Trail, Campbellsville, KY 42718

Date formed: 26 Jul 2024

Organization Number: 1381871

Principal Office: 4777 w680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381882

Principal Office: 806 Lakeside Drive, Elizabethtown, KY 42701

Date formed: 26 Jul 2024

Organization Number: 1381881

Principal Office: 3802 Sherpherdsville Rd, Louisville, KY 40228

Date formed: 26 Jul 2024

Organization Number: 1381880

Principal Office: 700 Brentwood Lane, Apt H, Alexandria, KY 41001

Date formed: 26 Jul 2024

Organization Number: 1381879

Principal Office: 7949 W 79th Street, Bridgeview, IL 60455

Date formed: 26 Jul 2024

Organization Number: 1381877

Principal Office: 8109 Alexandria Pike Ste 3 #3012, Alexandria, KY 41001

Date formed: 26 Jul 2024

Organization Number: 1381867

Principal Office: 3225 Summit Square, Suite 200, Lexington, KY 40509

Date formed: 26 Jul 2024

Organization Number: 1381874

Principal Office: 1117 Oglesby Street, Owensboro, KY 42303

Date formed: 26 Jul 2024

Organization Number: 1381869

Principal Office: 11712 Wiltonwood Ct, Louisville, KY 40272

Date formed: 26 Jul 2024

Organization Number: 1381872

Principal Office: 4777 w680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381873

Principal Office: 7008 Manslick Rd, Louisville, KY 40214

Date formed: 26 Jul 2024

Organization Number: 1381862

Principal Office: 1524 Trammel Boyce Rd, Scottsville, KY 42164

Date formed: 26 Jul 2024

Organization Number: 1381864

Principal Office: 4777 W 680, Minnie, KY 41651

Date formed: 26 Jul 2024

Organization Number: 1381863

Principal Office: 743 EAST BROADWAY SUITE , LOUISVILLE, KY 40241

Date formed: 26 Jul 2024

Organization Number: 1381859

Principal Office: PO Box 208, Monticello, KY 42633

Date formed: 26 Jul 2024

Organization Number: 1381866

Principal Office: 3058 Bardstown Rd #1316, Louisville, KY 40205

Date formed: 26 Jul 2024

Organization Number: 1381855

Principal Office: 222 Midland Ave., #5101, Lexington, KY 40508

Date formed: 26 Jul 2024

Organization Number: 1381853

Principal Office: 7711 Columbine Dr, Louisville, KY 40258

Date formed: 26 Jul 2024

Organization Number: 1381856

Principal Office: 1800 WOODLAKE ROAD , MIDWAY, KY 40347

Date formed: 26 Jul 2024

Organization Number: 1381854

Principal Office: 1713 Old Bluegrass Ave Apt 26, Louisville, KY 40215

Date formed: 26 Jul 2024

Organization Number: 1381848

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

Date formed: 26 Jul 2024

Organization Number: 1381851

Principal Office: 821 Keene Wood Dr, Lexington, KY 40504

Date formed: 26 Jul 2024

Organization Number: 1381844

Principal Office: 1043 RHODELLA LN, RICHMOND, KY 40475-9574, Richmond, KY 40475

Date formed: 26 Jul 2024

Organization Number: 1381852

Principal Office: 916 Bravington Way, Lexington, KY 40503

Date formed: 26 Jul 2024

Organization Number: 1381849

Principal Office: 623 KY HWY 28, HAZARD, KY 41701

Date formed: 26 Jul 2024

Organization Number: 1381850

Principal Office: 1362 Plano Rd, Bowling Green, KY 42104

Date formed: 26 Jul 2024

Organization Number: 1381843

Principal Office: 938 little brush creek rd, Artemus, KY 40903

Date formed: 26 Jul 2024

Organization Number: 1381846

Principal Office: 661 Danby Woods Dr, Lexington, KY 40509

Date formed: 26 Jul 2024

Organization Number: 1381839

Principal Office: 2624 Landor Ave, Louisville, KY 40205

Date formed: 26 Jul 2024

Organization Number: 1381840

Principal Office: 271 W. SHORT ST STE 410 #1269, LEXINGTON, KY 40507

Date formed: 26 Jul 2024

Organization Number: 1381842

Principal Office: 1215 Bates Ave, Louisville, KY 40219

Date formed: 26 Jul 2024

Organization Number: 1381833

Principal Office: 1019 Sewell Shop Road, Winchester, KY 40391

Date formed: 26 Jul 2024

Organization Number: 1381835

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381838

Principal Office: 100 Paradise Ln, Nicholasville, KY 40356

Date formed: 26 Jul 2024

Organization Number: 1381830

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381834

Principal Office: 216 Williams Ave, Glasgow, KY 42141

Date formed: 26 Jul 2024

Organization Number: 1381829

Principal Office: 625 S L Rogers Wells Blvd 140, Glasgow, KY 42141

Date formed: 26 Jul 2024

Organization Number: 1381825

Principal Office: 104 Robin Rd, Georgetown, KY 40324

Date formed: 26 Jul 2024

Organization Number: 1381828

Principal Office: 458 N. Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381832

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381821

Principal Office: 48 Twisty Creek Rd, London, KY 40744

Date formed: 26 Jul 2024

Organization Number: 1381826

Principal Office: 458 N. Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381823

Principal Office: 458 N. Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381822

Principal Office: 458 N Main Street, Madisonville, KY 42431

Date formed: 26 Jul 2024

Organization Number: 1381816

Principal Office: 377 Millers Ln, Shepherdsville, KY 40165

Date formed: 26 Jul 2024

Organization Number: 1381820

Principal Office: 1219 W Jefferson St Ste 205, Louisville, KY 40203-1790

Date formed: 26 Jul 2024