Kentucky Business directory - Page 45

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
CHRIST OUR SHEPHERD CHURCH Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1444317

Principal Office: 3210 Hulbert Ave, Erlanger, KY 41018

Date formed: 04 Apr 2025

Organization Number: 1444315

Principal Office: 1587 HARRODSBURG RD, LAWRENCEBURG, KY 40342

Date formed: 04 Apr 2025

Organization Number: 1444311

Principal Office: 1003 n main street, Adairville, KY 42202

Date formed: 04 Apr 2025

Organization Number: 1444314

Principal Office: 1587 HARRODSBURG RD, LAWRENCEBURG, KY 40342

Date formed: 04 Apr 2025

Organization Number: 1444312

Principal Office: 1521 E Breckinridge Street, Louisville, KY 40204

Date formed: 04 Apr 2025

Organization Number: 1444310

Principal Office: 1001 Geneva-McKinney Rd, Hustonville, KY 40437

Date formed: 04 Apr 2025

Organization Number: 1444307

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

Date formed: 04 Apr 2025

Organization Number: 1444305

Principal Office: 313 E 3rd St, Perryville, KY 40468

Date formed: 04 Apr 2025

Organization Number: 1444308

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

Date formed: 04 Apr 2025

Organization Number: 1444304

Principal Office: 207 North Main Street, Elizabethtown, KY 42701

Date formed: 04 Apr 2025

ELYSIUM LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444303

Principal Office: 3535 Sandy Hill Road, 3535 Sandy Hill Road, Webster, KY 40176

Date formed: 04 Apr 2025

Organization Number: 1444300

Principal Office: 320 W Lee St,, Louisville, KY 40208

Date formed: 04 Apr 2025

Organization Number: 1444299

Principal Office: 101 Dozier lane, Baxter, KY 40806

Date formed: 04 Apr 2025

VETERAN CONNECTIONS LLC Delayed Effective Date

Organization Number: 1444083

Principal Office: 925 Gray Ave, Webster Groves, MO 63119

Date formed: 04 Apr 2025

Organization Number: 1442473

Principal Office: 734 Knox Blvd. #1010, Radcliff, KY 40160

Date formed: 04 Apr 2025

Organization Number: 1447109

Principal Office: 200 LADISH ROAD, CYNTHIANA, KY 41031

Date formed: 03 Apr 2025

Organization Number: 1447023

Principal Office: 3217 SW 35th Blvd., Gainesville, FL 32608

Date formed: 03 Apr 2025

Organization Number: 1445943

Principal Office: 305 Franklin Street, Columbus, IN 47201

Date formed: 03 Apr 2025

Organization Number: 1445630

Principal Office: 1612 S Neil Street, Suite B, Champaign, IL 61820

Date formed: 03 Apr 2025

Organization Number: 1444296

Principal Office: 14570 State Route 120 E, Slaughters, KY 42456

Date formed: 03 Apr 2025

Organization Number: 1444298

Principal Office: 4101 Tates Creek Centre Dr, Lexington , KY 40517

Date formed: 03 Apr 2025

Organization Number: 1444295

Principal Office: 11440 Miller Road NE, Bainbridge Island, WA 98110

Date formed: 03 Apr 2025

MUDANZAS Y DELIVERS WS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444293

Principal Office: 8121 LAKE AV APT 12, LOUISVILLE, KY 40222

Date formed: 03 Apr 2025

DIVINE BEAUTY AND WELLNESS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444291

Principal Office: 9204 Taylorsville Rd , Suite 217, Louisville, KY 40299

Date formed: 03 Apr 2025

Organization Number: 1444289

Principal Office: 6500 STATE ROUTE 1820, MELBER, KY 42069

Date formed: 03 Apr 2025

Organization Number: 1444290

Principal Office: 301 N Jefferson St, Princeton, KY 42445

Date formed: 03 Apr 2025

Organization Number: 1444288

Principal Office: 134 Sycamore dr, Richmond, KY 40475

Date formed: 03 Apr 2025

Organization Number: 1444287

Principal Office: 730 Old Seven Mile Pike, Shelbyville, KY 40065

Date formed: 03 Apr 2025

Organization Number: 1444280

Principal Office: 2704 HAILEY ROSE, LEXINGTON, KY 40511

Date formed: 03 Apr 2025

Organization Number: 1444282

Principal Office: 94 Fritz Ln, Providence, KY 42450

Date formed: 03 Apr 2025

Organization Number: 1444281

Principal Office: 4604 Charwood Court, Lexington, KY 40524

Date formed: 03 Apr 2025

Organization Number: 1444279

Principal Office: 2210 Goldsmith LN, Ste 126 Unit 213, Louisville, KY 40218

Date formed: 03 Apr 2025

Organization Number: 1444277

Principal Office: 10814 Pineview Court, Louisville, KY 40299

Date formed: 03 Apr 2025

Organization Number: 1444278

Principal Office: 5909 Prestwood ct, Louisville, KY 40219

Date formed: 03 Apr 2025

Organization Number: 1444275

Principal Office: 104 N Sunset Circle, Hopkinsville, KY 42240

Date formed: 03 Apr 2025

Organization Number: 1444276

Principal Office: 4649 Hardy Road, Cadiz , KY 42211

Date formed: 03 Apr 2025

Organization Number: 1444271

Principal Office: 6844 Bardstown Rd, Louisville , KY 40291

Date formed: 03 Apr 2025

Organization Number: 1444274

Principal Office: 4601 sw 154th ave, Miami, FL 33185

Date formed: 03 Apr 2025

Organization Number: 1444272

Principal Office: 728 Amanda court, Richmond, KY 40475

Date formed: 03 Apr 2025

Organization Number: 1444269

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

Date formed: 03 Apr 2025

LEGACY WEALTH COMPENDIUM LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444268

Principal Office: 3301 Protege Place, Unit 204, Louisville, KY 40245

Date formed: 03 Apr 2025

Organization Number: 1444265

Principal Office: 209 Fairview Dr, Hopkinsville, KY 42240

Date formed: 03 Apr 2025

Organization Number: 1444261

Principal Office: 3416 FOREMAN LN , LOUIVILLE, KY 40219

Date formed: 03 Apr 2025

Organization Number: 1444263

Principal Office: 9629 Glenawyn Cir, Louisville, KY 40299

Date formed: 03 Apr 2025

Organization Number: 1444260

Principal Office: 2101 S Main Street, Corbin, KY 40701

Date formed: 03 Apr 2025

Organization Number: 1444259

Principal Office: 429 Ferguson St, Lexington, KY 40508

Date formed: 03 Apr 2025

Organization Number: 1444252

Principal Office: 1255 The Ridings Road, Winchester, KY 40391

Date formed: 03 Apr 2025

Organization Number: 1444255

Principal Office: 6105 Leonard Way, Louisville, KY 40229

Date formed: 03 Apr 2025

Organization Number: 1444247

Principal Office: 7201 Boston Laffoon Rd, Philpot, KY 42366

Date formed: 03 Apr 2025

Organization Number: 1444250

Principal Office: 2538 MONROE AVE, HIGHLAND HEIGHTS, KY 41076

Date formed: 03 Apr 2025