Kentucky Business directory - Page 448

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: 1381614

Principal Office: 271 W. SHORT ST STE 410 #1268, LEXINGTON, KY 40507

Date formed: 25 Jul 2024

Organization Number: 1381615

Principal Office: 3273 KY-26, Corbin, KY 40701

Date formed: 25 Jul 2024

C^2 LLC Active

Organization Number: 1381611

Principal Office: 640 Bolin Road, RUSSELL SPRINGS, KY 42642

Date formed: 25 Jul 2024

Organization Number: 1381609

Principal Office: 5404 Tracy Way, Louisville, KY 40214

Date formed: 25 Jul 2024

Organization Number: 1381608

Principal Office: 135 Everlasting Springs Rd, Cadiz, KY 42211

Date formed: 25 Jul 2024

Organization Number: 1381607

Principal Office: 2168 MT. VICTOR LANE, BOWLING GREEN, KY 42103

Date formed: 25 Jul 2024

Organization Number: 1381603

Principal Office: 4313 Preston Hwy Ste B, Louisville, KY 40213

Date formed: 25 Jul 2024

Organization Number: 1381605

Principal Office: 319 E Main St, Brownsburg, IN 46112

Date formed: 25 Jul 2024

Organization Number: 1381601

Principal Office: 7910 Heights Dr, Louisville, KY 40291

Date formed: 25 Jul 2024

Organization Number: 1381600

Principal Office: 236 E Reynolds Rd Ste A, Lexington, KY 40517

Date formed: 25 Jul 2024

Organization Number: 1381599

Principal Office: 813 LYNDON LANE, LOUISVILLE, KY 40222

Date formed: 25 Jul 2024

Organization Number: 1381592

Principal Office: 612 Indian Creek, Hilsboro, KY 41049

Date formed: 25 Jul 2024

Organization Number: 1381594

Principal Office: 44 Sarah's Ln, Somerset, KY 42503

Date formed: 25 Jul 2024

Organization Number: 1381596

Principal Office: 4128 ROCKBRIDGE ROAD, SHELBYVILLE, KY 40065

Date formed: 25 Jul 2024

Organization Number: 1381597

Principal Office: 484 Clymene Rd, Cecilia, KY 42724

Date formed: 25 Jul 2024

Organization Number: 1381598

Principal Office: 1602 BONNYCASTLE AVENUE, LOUISVILLE, KY 40205

Date formed: 25 Jul 2024

Organization Number: 1381593

Principal Office: 236 E Reynolds Rd Ste A, Lexington, KY 40517

Date formed: 25 Jul 2024

Organization Number: 1381595

Principal Office: 2068 LELENAD DR, SHELBYVILLE, KY 40065

Date formed: 25 Jul 2024

Organization Number: 1381591

Principal Office: 3705 SPECK RIDGE ROAD, ELKHORN, KY 42733

Date formed: 25 Jul 2024

Organization Number: 1381590

Principal Office: 319 E Main St Mt Sterling, KY 40353

Date formed: 25 Jul 2024

Organization Number: 1381587

Principal Office: 2813 WINGFIELD LAN, LOUISVILLE, KY 40210

Date formed: 25 Jul 2024

Organization Number: 1381588

Principal Office: 21 GRAHAM AVE , FRANKFORT, KY 40601

Date formed: 25 Jul 2024

Organization Number: 1381586

Principal Office: 125 Skyline Dr, Lebanon, KY 40033

Date formed: 25 Jul 2024

RYOMA LLC Deleted

Organization Number: 1381585

Principal Office: 10953 War Admiral Drive, Union, KY 41091

Date formed: 25 Jul 2024

Organization Number: 1381579

Principal Office: 200, douglas ave, apt i, Versailles, KY 40383

Date formed: 25 Jul 2024

Organization Number: 1381584

Principal Office: 2628 west Kentucky st , Louisville, KY 40211

Date formed: 25 Jul 2024

Organization Number: 1381582

Principal Office: 405 Cherokee Dr, Paint Lick, KY 40461

Date formed: 25 Jul 2024

Organization Number: 1381580

Principal Office: 237 Hillsboro Avenue, Lexington, KY 40511

Date formed: 25 Jul 2024

Organization Number: 1381581

Principal Office: 319 E Main St, Mt Sterling, KY 40353

Date formed: 25 Jul 2024

Organization Number: 1381578

Principal Office: 139 STATION BRANCH, PRESTONSBURG, KY 41653

Date formed: 25 Jul 2024

Organization Number: 1381575

Principal Office: Po Box 33094, Louisville, KY 40232

Date formed: 25 Jul 2024

Organization Number: 1381574

Principal Office: 1906 College Heights Blvd, Bowling Green, KY 42101

Date formed: 25 Jul 2024

Organization Number: 1381572

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

Date formed: 25 Jul 2024

Organization Number: 1381571

Principal Office: 113 Flat Creek St # 42, Mortons Gap, KY 42440

Date formed: 25 Jul 2024

Organization Number: 1381573

Principal Office: 731 E. 10th Avenue, Bowling Green, KY 42101

Date formed: 25 Jul 2024

Organization Number: 1381570

Principal Office: 2210 Goldsmith Ln Ste 1062, Louisville, KY 40218

Date formed: 25 Jul 2024

Organization Number: 1381568

Principal Office: 207 E Main St Mt Sterling, KY 40353

Date formed: 25 Jul 2024

Organization Number: 1381560

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

Date formed: 25 Jul 2024

Organization Number: 1381566

Principal Office: 6191 Cabin Creek Dr East, Cold Spring, KY 41076

Date formed: 25 Jul 2024

Organization Number: 1381565

Principal Office: 501 Darby Creek Rd Ste 1, Lexington, KY 40509

Date formed: 25 Jul 2024

Organization Number: 1381562

Principal Office: 8712 Summit Ridge Dr, Louisville, KY 40241

Date formed: 25 Jul 2024

Organization Number: 1381558

Principal Office: 2440 Ashwood Dr, Louisville, KY 40205

Date formed: 25 Jul 2024

Organization Number: 1381561

Principal Office: 130 RANDOLPH ROAD , FRANKFORT, KY 40601

Date formed: 25 Jul 2024

Organization Number: 1381559

Principal Office: 234 N Limestone, Lexington, KY 40507

Date formed: 25 Jul 2024

Organization Number: 1381557

Principal Office: 13110 Scott's Gap Road, Louisville, KY 40272

Date formed: 25 Jul 2024

Organization Number: 1381554

Principal Office: 4 W Washington St, Winchester, KY 40391

Date formed: 25 Jul 2024

Organization Number: 1381555

Principal Office: 520 Greenfield Lane Apt 3, Erlanger, KY 41018

Date formed: 25 Jul 2024

Organization Number: 1381551

Principal Office: 1420 Holmes Ave, Bowling Green, KY 42104

Date formed: 25 Jul 2024

Organization Number: 1381550

Principal Office: 4923 Steel Loop Apt D, Fort Campbell, KY 42223

Date formed: 25 Jul 2024

Organization Number: 1381549

Principal Office: 132 E Center St Ste 1, Corbin, KY 40701

Date formed: 25 Jul 2024