Kentucky Business directory - Page 450

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: 1381460

Principal Office: 110 Saratoga Drive, Frankfort, KY 40601

Date formed: 25 Jul 2024

Organization Number: 1381468

Principal Office: 1319 Lance Dr, Louisville, KY 40216

Date formed: 25 Jul 2024

Organization Number: 1381467

Principal Office: Cotton Avenue, Stanford, KY 40484

Date formed: 25 Jul 2024

Organization Number: 1381466

Principal Office: 95 Circle Drive Apt 8, Florence, KY 41042

Date formed: 25 Jul 2024

Organization Number: 1381459

Principal Office: 1795 Alysheba Way Ste 7202 #522181, Lexington, KY 40509

Date formed: 25 Jul 2024

Organization Number: 1381465

Principal Office: 111 BLUFFSIDE DRIVE, COVINGTON, KY 41017

Date formed: 25 Jul 2024

Organization Number: 1381457

Principal Office: 1795 Alysheba Way Ste 7202 #581499, Lexington, KY 40509

Date formed: 25 Jul 2024

Organization Number: 1381454

Principal Office: 10503 KOVATS COURT, LOUISVILLE, KY 40223

Date formed: 25 Jul 2024

Organization Number: 1381455

Principal Office: 1582 JACANA DR,, LEXINGTON, KY 40503

Date formed: 25 Jul 2024

Organization Number: 1381452

Principal Office: 2582 Lillian Ct, Villa Hills, KY 41017

Date formed: 25 Jul 2024

Organization Number: 1381453

Principal Office: 2702, Louisville, KY 40216

Date formed: 25 Jul 2024

Organization Number: 1381448

Principal Office: 4500 Condor Place, Owensboro, KY 42303

Date formed: 25 Jul 2024

Organization Number: 1381451

Principal Office: 4500 Condor Pl, Owensboro, KY 42303

Date formed: 25 Jul 2024

Organization Number: 1381436

Principal Office: 8023 Marshall Dr, Maysville, KY 41056

Date formed: 25 Jul 2024

Organization Number: 1381445

Principal Office: 2020 Armstrong Mill Road, Lexington, KY 40515

Date formed: 25 Jul 2024

Organization Number: 1381444

Principal Office: 3107 Roselawn Blvd, Louisville, KY 40220

Date formed: 25 Jul 2024

Organization Number: 1381438

Principal Office: 337 Lincoln Ave, Lexington, KY 40502

Date formed: 25 Jul 2024

Organization Number: 1381435

Principal Office: 65 Farmington St, Farmington, KY 42040

Date formed: 25 Jul 2024

Organization Number: 1381434

Principal Office: 2210 Goldsmith Lane Ste 126 PMB 5012 , Louisville, KY 40218

Date formed: 25 Jul 2024

Organization Number: 1381387

Principal Office: 809 N. Pope Lick Rd., Louisville, KY 40243

Date formed: 25 Jul 2024

Organization Number: 1371663

Principal Office: 346 BLUEBIRD LANE, GREENSBURG, KY 42743

Date formed: 25 Jul 2024

Organization Number: 1381255

Principal Office: 200 Starlight Lane, Morehead, KY 40351

Date formed: 24 Jul 2024

Organization Number: 1381222

Principal Office: 525 Belle Street, Louisville, KY 40245

Date formed: 24 Jul 2024

Organization Number: 1381209

Principal Office: 11970 US Hwy 27, Waynesburg, KY 40489

Date formed: 24 Jul 2024

Organization Number: 1381188

Principal Office: 2351 Lakeview Church Rd, Benton, KY 42025

Date formed: 24 Jul 2024

Organization Number: 1392966

Principal Office: 3841 GREEN HILLS VILLAGE DR., STE 400, NASHVILLE , TN 37215

Date formed: 24 Jul 2024

Organization Number: 1381180

Principal Office: 2425 FREDERICA STREET, OWENSBORO, KY 42301

Date formed: 24 Jul 2024

Organization Number: 1387612

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

Date formed: 24 Jul 2024

Organization Number: 1386516

Principal Office: 313 Smith Drive, Englewood, OH 45315

Date formed: 24 Jul 2024

Organization Number: 1383960

Principal Office: 2591 S 3200 W, Hurricane, UT 84737

Date formed: 24 Jul 2024

Organization Number: 1382554

Principal Office: 175 E. MAIN STREET, SUITE 300, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381418

Principal Office: 6844 Bardstown Rd # 2523, Fern Creek, KY 40291

Date formed: 24 Jul 2024

Organization Number: 1381428

Principal Office: 936 Winding Oak Trl, Lexington, KY 40511

Date formed: 24 Jul 2024

Organization Number: 1381430

Principal Office: 152 Ella Dr, Shepherdsville, KY 40165

Date formed: 24 Jul 2024

Organization Number: 1381425

Principal Office: 413 E Cedar St, Franklin, KY 42134

Date formed: 24 Jul 2024

Organization Number: 1381422

Principal Office: 1301 Lillian Ave , Louisville , KY 40208

Date formed: 24 Jul 2024

Organization Number: 1381423

Principal Office: 6800 us 23 south, Pikeville, KY 41501

Date formed: 24 Jul 2024

Organization Number: 1381420

Principal Office: 175 DEAN KING RD, PINE KNOT, KY 42635

Date formed: 24 Jul 2024

Organization Number: 1381426

Principal Office: 1645 Berea Rd, Lexington, KY 40511

Date formed: 24 Jul 2024

Organization Number: 1381424

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

Date formed: 24 Jul 2024

Organization Number: 1381417

Principal Office: 603 Drummond Way, Fairdale, KY 40118

Date formed: 24 Jul 2024

Organization Number: 1381415

Principal Office: 650 S Highway 27 Ste 5 Pmb 312, Somerset, KY 42501

Date formed: 24 Jul 2024

Organization Number: 1381411

Principal Office: 1333 Gough St, Apt 12N, San Francisco, CA 94109

Date formed: 24 Jul 2024

Organization Number: 1381410

Principal Office: 209 Keeneland Dr, Elizabethtown, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381412

Principal Office: 3765 KY-3001, Cawood, KY 40815

Date formed: 24 Jul 2024

Organization Number: 1381413

Date formed: 24 Jul 2024

Organization Number: 1381414

Date formed: 24 Jul 2024

Organization Number: 1381409

Principal Office: 496 East High St, Lexington, KY 40505

Date formed: 24 Jul 2024

Organization Number: 1381407

Principal Office: 271 W. SHORT ST STE 410 #1261, LEXINGTON, KY 40507

Date formed: 24 Jul 2024

Organization Number: 1381403

Principal Office: 821 Letcher St, Henderson, KY 42420

Date formed: 24 Jul 2024