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 1179600 companies

Organization Number: 1445263

Principal Office: 406 Colonial Terrace, Hopkinsville, KY 42240

Date formed: 08 Apr 2025

Organization Number: 1445275

Principal Office: 219 Patchen Dr, Lexington, KY, Apt 1512, Lexington , KY 40517

Date formed: 08 Apr 2025

Organization Number: 1445273

Principal Office: 657 S Hurtboune parkway #227, Louisville, KY 40222

Date formed: 08 Apr 2025

Organization Number: 1445272

Principal Office: 830 Fairview Avenue, Bowling Green, KY 42101

Date formed: 08 Apr 2025

Organization Number: 1445267

Principal Office: 505 Balmoral Ct., Lexington, KY 40505

Date formed: 08 Apr 2025

Organization Number: 1445258

Principal Office: 2400 Coroneo, Lexington , KY 40509

Date formed: 08 Apr 2025

Organization Number: 1445262

Principal Office: 2455 Ridgewood Drive, Madisonville, KY 42431

Date formed: 08 Apr 2025

Organization Number: 1445261

Principal Office: 450 SIVLEY RD, AP 301, HOPKINSVILLE, KY 42240

Date formed: 08 Apr 2025

Organization Number: 1445257

Principal Office: 51-05 FLUSHING AVENUE, SUITE 200, MASPETH, NY 11378

Date formed: 08 Apr 2025

Organization Number: 1445255

Principal Office: 605 Deepwood Drive, Hopkinsville, KY 42240

Date formed: 08 Apr 2025

Organization Number: 1445253

Principal Office: 2524 Lewis Lane, Owensboro, KY 42301

Date formed: 08 Apr 2025

Organization Number: 1445256

Principal Office: 15102 Goshorn Rd, De Mossville, KY 41033

Date formed: 08 Apr 2025

SONFLOW US, Inc. Kentucky.gov filing/Pending Approval

Organization Number: 1445254

Principal Office: c/o 400 W. Market Street, Suite 2700, Louisville, KY 40202

Date formed: 08 Apr 2025

Organization Number: 1445252

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

Date formed: 08 Apr 2025

Organization Number: 1445251

Principal Office: 155 Christopher Rd, Fredonia, KY 42411

Date formed: 08 Apr 2025

Organization Number: 1445245

Principal Office: 1450 Mina Station Road, Winchester, KY 40391

Date formed: 08 Apr 2025

Organization Number: 1445246

Principal Office: 3426 Breckenridge Lane, Louisville, KY 40220-3156

Date formed: 08 Apr 2025

Organization Number: 1445241

Principal Office: 5001 Crown Manor pl Suite 206, Louisville, KY 40218

Date formed: 08 Apr 2025

Organization Number: 1445242

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

Date formed: 08 Apr 2025

Organization Number: 1445239

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

Date formed: 08 Apr 2025

Organization Number: 1445238

Principal Office: 7724 Sundance dr apt E, Louisville , KY 40222

Date formed: 08 Apr 2025

Organization Number: 1445236

Principal Office: 4003 moherr ct, 4003 moherr ct, LOUISVILLE, KY 40299

Date formed: 08 Apr 2025

Organization Number: 1445237

Principal Office: 1890 Star Shoot Parkway, Suite 170-165, Lexington, KY 40509

Date formed: 08 Apr 2025

Organization Number: 1445234

Principal Office: 1002 Kentucky Route 1426, Banner, KY 41603

Date formed: 08 Apr 2025

Organization Number: 1445235

Principal Office: 1901 Bigelow Street, Cincinnati, OH 45219

Date formed: 08 Apr 2025

Organization Number: 1445231

Principal Office: 502 Harmony Way, Springfield, KY 40069

Date formed: 08 Apr 2025

Organization Number: 1445233

Principal Office: 1640 SCOTTSVILLE ROAD STE 700, Bowling Green, KY 42104

Date formed: 08 Apr 2025

Organization Number: 1445232

Principal Office: 13108 Pond Creek Drive, Goshen , KY 40026

Date formed: 08 Apr 2025

Organization Number: 1445226

Principal Office: PO Box 1103, Brandenburg , KY 40108

Date formed: 08 Apr 2025

Organization Number: 1445229

Principal Office: PO Box 238, Alexandria, KY 41001

Date formed: 08 Apr 2025

Organization Number: 1445224

Principal Office: 854 Toler Crk, Harold, KY 41635

Date formed: 08 Apr 2025

Organization Number: 1445225

Principal Office: 310 s corona ave, Clearwater, FL 33765

Date formed: 08 Apr 2025

Organization Number: 1445223

Principal Office: 305 ivy green place, nicholasville, KY 40356

Date formed: 08 Apr 2025

Organization Number: 1445221

Principal Office: 325 B Street , SHELBYVILLE, KY 40065

Date formed: 08 Apr 2025

Organization Number: 1445220

Principal Office: 4421 Fallen Apple Lane, Louisville, KY 40218

Date formed: 08 Apr 2025

Organization Number: 1445219

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

Date formed: 08 Apr 2025

Organization Number: 1445217

Principal Office: 1275 Rice Road, Morehead, KY 40351

Date formed: 08 Apr 2025

Organization Number: 1445209

Principal Office: 99 Valley Dr, P.O. 71, Jamestown, KY 42629

Date formed: 08 Apr 2025

CENTRAL COMPANY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445203

Principal Office: 3139 S 2nd Street, 3139 S 2nd Street, Louisville, KY 40208

Date formed: 08 Apr 2025

Organization Number: 1445202

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

Date formed: 08 Apr 2025

Organization Number: 1445211

Principal Office: 1514 walntut street, flatwoods, KY 41139

Date formed: 08 Apr 2025

Organization Number: 1445204

Principal Office: 9232 EVERGREEN DR , FLORENCE , KY 41042

Date formed: 08 Apr 2025

Organization Number: 1445201

Principal Office: 3761 South Road, Cadiz, KY 42211

Date formed: 08 Apr 2025

Organization Number: 1445195

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

Date formed: 08 Apr 2025

Organization Number: 1445198

Principal Office: 9516 Deerfoot Trace, Unit 202, Building 11, Prospect, KY 40059

Date formed: 08 Apr 2025

Organization Number: 1445196

Principal Office: 106 SOUTH 3RD STREET SUITE105, WILLIAMSBURG, KY 40769

Date formed: 08 Apr 2025

Organization Number: 1445190

Principal Office: 219 Red Elm Ln, Bowling Green, KY 42101

Date formed: 08 Apr 2025

Organization Number: 1445193

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

Date formed: 08 Apr 2025

Organization Number: 1445192

Principal Office: 106 Daffodil Dr, Bardstown, KY 40004

Date formed: 08 Apr 2025

Organization Number: 1445184

Principal Office: 101 N 7th Street suite 600, Louisville, KY 40202

Date formed: 08 Apr 2025