Kentucky Business directory - Page 455

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: 1381116

Principal Office: 354 Foreman Ave, Lexington, KY 40508

Date formed: 24 Jul 2024

Organization Number: 1381111

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

Date formed: 24 Jul 2024

Organization Number: 1381115

Principal Office: 1420 T B Hospital Rd, Bowling Green, KY 42101

Date formed: 24 Jul 2024

Organization Number: 1381113

Principal Office: 424 Lewis Hargett Circle, Lexington, KY 40503

Date formed: 24 Jul 2024

Organization Number: 1381110

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

Date formed: 24 Jul 2024

Organization Number: 1381112

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

Date formed: 24 Jul 2024

Organization Number: 1381108

Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504

Date formed: 24 Jul 2024

Organization Number: 1381109

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

Date formed: 24 Jul 2024

Organization Number: 1381101

Principal Office: 6700 Brook Bend Way, Louisville, KY 40229

Date formed: 24 Jul 2024

Organization Number: 1381107

Principal Office: 140 Fenley Ave Louisville, KY 40206

Date formed: 24 Jul 2024

Organization Number: 1381105

Principal Office: Reset Recovery, 3107 Youngtown Court, Louisville, KY 40272

Date formed: 24 Jul 2024

Organization Number: 1381099

Principal Office: 1413 Stoneyhollow Court, Hebron, KY 41048

Date formed: 24 Jul 2024

Organization Number: 1381039

Principal Office: 701 South Main Street, Hopkinsville, KY 42240

Date formed: 24 Jul 2024

Organization Number: 1380965

Principal Office: 350 Chrisman Oaks Trl, Nicholasville, KY 40356

Date formed: 23 Jul 2024

Organization Number: 1380883

Principal Office: 11303 Garden trace dr, Louisville, KY 40299

Date formed: 23 Jul 2024

Organization Number: 1380890

Principal Office: 77 Rigelwood Ln, Bowling Green, KY 42101

Date formed: 23 Jul 2024

Organization Number: 1380768

Principal Office: 175 Railroad Ct, Hazard, KY 41701

Date formed: 23 Jul 2024

Organization Number: 1380769

Principal Office: 65 Dawson Rd, Hickory, KY 42051

Date formed: 23 Jul 2024

Organization Number: 1380705

Principal Office: 201 Mockingbird Gardens Dr, Louisville, KY 40207

Date formed: 23 Jul 2024

Organization Number: 1380688

Principal Office: 315 Patterson Crk, Flatgap, KY 41219

Date formed: 23 Jul 2024

Organization Number: 1380634

Principal Office: 2022 N Elm St, Unit B, Henderson, KY 42420

Date formed: 23 Jul 2024

Organization Number: 1380636

Principal Office: 10209 Zix Dr, Anchorage, KY 40223

Date formed: 23 Jul 2024

Organization Number: 1380637

Principal Office: 59 Madagascar Dr # 59, Amelia, OH 45102

Date formed: 23 Jul 2024

Organization Number: 1394231

Principal Office: 1440 BRIDGEGATE DRIVE , DIAMOND BAR, CA 91765

Date formed: 23 Jul 2024

Organization Number: 1381953

Principal Office: 5900-A KATELLA AVE., CYPRESS, CA 90630

Date formed: 23 Jul 2024

Organization Number: 1381954

Principal Office: 5900 Katella Ave, Cypress, CA 90630

Date formed: 23 Jul 2024

Organization Number: 1381646

Principal Office: 10602 Timberwood Circle, Suite 9, Louisville, KY 40223

Date formed: 23 Jul 2024

Organization Number: 1381243

Principal Office: 7911 Center Rd, Ashtabula, OH 44004

Date formed: 23 Jul 2024

Organization Number: 1381098

Principal Office: 900 Riesling Ct, Walton, KY 41094

Date formed: 23 Jul 2024

Organization Number: 1381091

Principal Office: 627 E 11th Ave, Bowling Green, KY 42101

Date formed: 23 Jul 2024

Organization Number: 1381094

Principal Office: 155 Happy Ln, Crab Orchard, KY 40419

Date formed: 23 Jul 2024

Organization Number: 1381097

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

Date formed: 23 Jul 2024

Organization Number: 1381093

Principal Office: 4820 Lawrenceburg Rd, Frankfort, KY 40601

Date formed: 23 Jul 2024

Organization Number: 1381092

Principal Office: 1658 Story Ave Unit 1, Louisville, KY 40206

Date formed: 23 Jul 2024

Organization Number: 1381096

Principal Office: 120 east 20th street, Owensboro, KY 42303

Date formed: 23 Jul 2024

Organization Number: 1381086

Principal Office: 1802 Tartan Way, La Grange, KY 40031

Date formed: 23 Jul 2024

Organization Number: 1381089

Principal Office: 739 S. 16th , Louisville , KY 40210

Date formed: 23 Jul 2024

Organization Number: 1381085

Principal Office: 1005 Barrington Drive, Bowling Green, KY 42103

Date formed: 23 Jul 2024

Organization Number: 1381081

Principal Office: 1644 Old Paris Road, Lexington, KY 40505

Date formed: 23 Jul 2024

Organization Number: 1381084

Principal Office: 95 Apple Tree Way, Shelbyville, KY 40065

Date formed: 23 Jul 2024

Organization Number: 1381076

Principal Office: 4791 Frogtown Ln, Lexington, KY 40513

Date formed: 23 Jul 2024

Organization Number: 1381082

Principal Office: 282 Greenview Way, Bowling Green, KY 42103

Date formed: 23 Jul 2024

Organization Number: 1381080

Principal Office: 15201 Wyndchase Cir, Franklin, TN 37067

Date formed: 23 Jul 2024

Organization Number: 1381077

Principal Office: 157 Market Street, Lexington, KY 40507

Date formed: 23 Jul 2024

Organization Number: 1381078

Principal Office: 2314 Palomino Pl, Owensboro, KY 42301

Date formed: 23 Jul 2024

Organization Number: 1381073

Principal Office: 304 Wilma ave lot 251, Louisville, KY 40229

Date formed: 23 Jul 2024

Organization Number: 1381070

Principal Office: 119 Kingston Ave Apt 3, Louisville, KY 40214

Date formed: 23 Jul 2024

Organization Number: 1381065

Principal Office: 2267 Beauty Ridge Road, South Shore, KY 41175

Date formed: 23 Jul 2024

Organization Number: 1381071

Principal Office: 23 Willow Dr, Winchester, KY 40391

Date formed: 23 Jul 2024

Organization Number: 1381066

Principal Office: 10538 Fischer Park Dr., Louisville, KY 40241

Date formed: 23 Jul 2024