Kentucky Business directory - Page 452

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: 1381328

Principal Office: 5050 Bryan Station Rd, Lexington, KY 40516

Date formed: 24 Jul 2024

Organization Number: 1381329

Principal Office: 3300 Mount Eden Rd, Lawrenceburg, KY 49342

Date formed: 24 Jul 2024

Organization Number: 1381326

Principal Office: 477 Old Railroad Bed Rd, Princeton, KY 42445

Date formed: 24 Jul 2024

Organization Number: 1381324

Principal Office: 1 S Main St, Winchester, KY 40391

Date formed: 24 Jul 2024

Organization Number: 1381322

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381321

Principal Office: 5131 Danville Rd, Nicholasville, KY 40356

Date formed: 24 Jul 2024

Organization Number: 1381318

Principal Office: 3300 Mount Eden Rd, Lawrenceburg, KY 40342

Date formed: 24 Jul 2024

Organization Number: 1381320

Principal Office: 3954 Decker Crane Ln, Covington, KY 41017

Date formed: 24 Jul 2024

Organization Number: 1381319

Principal Office: 2342 Red Mill Rd , Elizabethtown, KY 42701

Date formed: 24 Jul 2024

Organization Number: 1381317

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

Date formed: 24 Jul 2024

Organization Number: 1381315

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381314

Principal Office: 3406 Gingertree Cir, Lexington, KY 40502

Date formed: 24 Jul 2024

Organization Number: 1381312

Principal Office: 202 Beck St, Owenton, KY 40359

Date formed: 24 Jul 2024

Organization Number: 1381310

Principal Office: 3074 Beals Branch Drive, Louisville, KY 40206

Date formed: 24 Jul 2024

Organization Number: 1381311

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381313

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381308

Principal Office: JS&C Properties LLC, 1700 Grand Villa Drive, La Grange, KY 40031

Date formed: 24 Jul 2024

Organization Number: 1381306

Principal Office: 555 S 4th St Apt 219, Louisville, KY 40202

Date formed: 24 Jul 2024

Organization Number: 1381302

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

Date formed: 24 Jul 2024

Organization Number: 1381305

Principal Office: 300 Yorktown Plaza, Elkins Park, PA 19027

Date formed: 24 Jul 2024

Organization Number: 1381304

Principal Office: 5329 Hames Trce Apt 408, Louisville, KY 40291

Date formed: 24 Jul 2024

Organization Number: 1381300

Principal Office: 1238 Garvin Place, #1, Louisville , KY 40203

Date formed: 24 Jul 2024

Organization Number: 1381297

Principal Office: 16100 Schaefer Hwy, Detroit, MI 48235

Date formed: 24 Jul 2024

Organization Number: 1381298

Principal Office: 2345 The Woods Lane, Lexington, KY 40502

Date formed: 24 Jul 2024

Organization Number: 1381299

Principal Office: 805 N. WHITTINGTON PKWY, SUITE 150, LOUISVILE, KY 40222

Date formed: 24 Jul 2024

Organization Number: 1381301

Principal Office: 917 Swan St, Louisville, KY 40204

Date formed: 24 Jul 2024

Organization Number: 1381296

Principal Office: 7715 Heights Dr, Louisville, KY 40291

Date formed: 24 Jul 2024

Organization Number: 1381292

Principal Office: 6008 bay harbor drive, Louisville, KY 40228

Date formed: 24 Jul 2024

Organization Number: 1381294

Principal Office: 2051 Walnut Grove Rd, Carlisle, KY 40311

Date formed: 24 Jul 2024

Organization Number: 1381295

Principal Office: 1005 Jouett Creek Dr, Lexington, KY 40509

Date formed: 24 Jul 2024

Organization Number: 1381290

Principal Office: 4639 Oak Pointe Dr, Louisville, KY 40245

Date formed: 24 Jul 2024

Organization Number: 1381293

Principal Office: 5757 PRESTON HWY, LOUISVILLE, KY 40219

Date formed: 24 Jul 2024

Organization Number: 1381287

Principal Office: 102 E Main Street, Princeton, KY 42445

Date formed: 24 Jul 2024

Organization Number: 1381291

Principal Office: 14539 HWY 57 , P.O Box 237, Tollesboro, KY 41189

Date formed: 24 Jul 2024

Organization Number: 1381289

Principal Office: 3460 E John Rowan Blvd, Bardstown, KY 40004

Date formed: 24 Jul 2024

Organization Number: 1381282

Principal Office: 1410 Hadleigh Place, Louisville, KY 40222

Date formed: 24 Jul 2024

Organization Number: 1381284

Principal Office: 4201 Simcoe Ln Apt 417, Louisville, KY 40241

Date formed: 24 Jul 2024

Organization Number: 1381281

Principal Office: 5945 Merchants Street, Florence, KY 41042

Date formed: 24 Jul 2024

Organization Number: 1381285

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

Date formed: 24 Jul 2024

Organization Number: 1381277

Principal Office: 423 Lanarkshire Pl, Lexington, KY 40509

Date formed: 24 Jul 2024

Organization Number: 1381276

Principal Office: 1898 Hwy 399, Beattyville, KY 41311

Date formed: 24 Jul 2024

Organization Number: 1381283

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

Date formed: 24 Jul 2024

Organization Number: 1381275

Principal Office: 3407 Cornwall Drive, Lexington, KY 40503

Date formed: 24 Jul 2024

Organization Number: 1381263

Principal Office: 208 Curtis Ford Trce, Nicholasville, KY 40356

Date formed: 24 Jul 2024

Organization Number: 1381266

Principal Office: 203 Shady Ln, Campbellsville, KY 42718

Date formed: 24 Jul 2024

Organization Number: 1381269

Principal Office: 5401 Eight Bells Ln, Louisville, KY 40258

Date formed: 24 Jul 2024

Organization Number: 1381272

Principal Office: 7041 Bronner Cir, Apt#6, Louisville, KY 40218

Date formed: 24 Jul 2024

Organization Number: 1381267

Principal Office: 2701 Monroe St, Paducah, KY 42001

Date formed: 24 Jul 2024

Organization Number: 1381264

Principal Office: 203 Shady Ln, Campbellsville, KY 42718

Date formed: 24 Jul 2024

Organization Number: 1381268

Principal Office: 3046 Ohio Dr, Henderson, KY 42420

Date formed: 24 Jul 2024