Kentucky Business directory - Page 458

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: 1380920

Principal Office: 646 Oak St, Newport, KY 41071

Date formed: 23 Jul 2024

Organization Number: 1380922

Principal Office: 30 N Gould St; Ste R, Sheridan, WY 82801

Date formed: 23 Jul 2024

Organization Number: 1380916

Principal Office: 2649 New Salem Rd, Glasgow, KY 42141

Date formed: 23 Jul 2024

Organization Number: 1380909

Principal Office: 10579 State Route 45 S, Wingo, KY 42088

Date formed: 23 Jul 2024

Organization Number: 1380913

Principal Office: 100 Vincent Pl Apt 1C, Elizabethtown, KY 42701

Date formed: 23 Jul 2024

Organization Number: 1380907

Principal Office: 3201 Foxchase Ct, Lexington, KY 40515

Date formed: 23 Jul 2024

Organization Number: 1380906

Principal Office: 10603 Turf Ct, louisville, KY 40241

Date formed: 23 Jul 2024

Organization Number: 1380911

Principal Office: 10315 Amberwell Park Rd., Louisville, KY 40241

Date formed: 23 Jul 2024

Organization Number: 1380901

Principal Office: 114 Woods Way, Frankfort, KY 40601

Date formed: 23 Jul 2024

Organization Number: 1380902

Principal Office: 77 Rigelwood Ln, Bowling Green, KY 42101-9071

Date formed: 23 Jul 2024

Organization Number: 1380896

Principal Office: 4135 Chaplin Rd , Willisburg, KY 40078

Date formed: 23 Jul 2024

Organization Number: 1380895

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

Date formed: 23 Jul 2024

Organization Number: 1380899

Principal Office: 113 Rolling Hls, Danville, KY 40422

Date formed: 23 Jul 2024

Organization Number: 1380898

Principal Office: 1939 Goldsmith Lane Suite 137, Louisville , KY 40218

Date formed: 23 Jul 2024

Organization Number: 1380893

Principal Office: 68 Eastern Ave, Elsmere, KY 41018

Date formed: 23 Jul 2024

Organization Number: 1380878

Principal Office: 333 Maiden Ct Apt 8, Walton, KY 41094

Date formed: 23 Jul 2024

Organization Number: 1380892

Principal Office: 214 Johnstone Trl, Georgetown, KY 40324

Date formed: 23 Jul 2024

Organization Number: 1380882

Principal Office: 418 Marquette Dr, Louisville, KY 40222

Date formed: 23 Jul 2024

Organization Number: 1380889

Principal Office: 5615 Whispering Hills Blvd, Louisville, KY 40219

Date formed: 23 Jul 2024

Organization Number: 1380891

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

Date formed: 23 Jul 2024

Organization Number: 1380877

Principal Office: 2501 Cashel Court, Lexington, KY 40509

Date formed: 23 Jul 2024

Organization Number: 1380885

Principal Office: 1360 Canonero Dr, Lexington, KY 40517

Date formed: 23 Jul 2024

Organization Number: 1380879

Principal Office: 1159 Sanderson Drive , Hopkinsville , KY 42240

Date formed: 23 Jul 2024

Organization Number: 1380876

Principal Office: 4621 Outer Loop #310, Louisville, KY 40219

Date formed: 23 Jul 2024

Organization Number: 1380868

Principal Office: 567 REDHAWK LANE, CAMPBELLSVILLE, KY 42718

Date formed: 23 Jul 2024

Organization Number: 1380875

Principal Office: 2219 Woodbourne Ave, Louisville, KY 40205

Date formed: 23 Jul 2024

Organization Number: 1380870

Principal Office: 12629 Huey Ln, Walton, KY 41094

Date formed: 23 Jul 2024

Organization Number: 1380871

Principal Office: 12629 Huey Ln, Walton, KY 41094

Date formed: 23 Jul 2024

Organization Number: 1380865

Principal Office: 1110 Hawkins Dr, Elizabethtown, KY 42701

Date formed: 23 Jul 2024

Organization Number: 1380857

Principal Office: 132 dead ready ln, 2187 Spencer Hamilton Road, Lebanon, KY 40033

Date formed: 23 Jul 2024

Organization Number: 1380859

Principal Office: 180 Eagle Creek Circle Rd, Worthville, KY 41098

Date formed: 23 Jul 2024

Organization Number: 1380855

Principal Office: 501 Parker Place, Unit 100, LaGrange, KY 40031

Date formed: 23 Jul 2024

Organization Number: 1380854

Principal Office: 912 HENSON CREEK RD, LIBERTY, KY 42539

Date formed: 23 Jul 2024

Organization Number: 1380852

Principal Office: 4057 mooncoin way Apartment 1205, Lexington , KY 40515

Date formed: 23 Jul 2024

Organization Number: 1380851

Principal Office: 211 Declaration Dr, Louisville, KY 40214

Date formed: 23 Jul 2024

Organization Number: 1380846

Principal Office: 1105 Highway 192, Somerset, KY 42501

Date formed: 23 Jul 2024

Organization Number: 1380850

Principal Office: 287 Lily Rd, London, KY 40744

Date formed: 23 Jul 2024

Organization Number: 1380847

Principal Office: 1360 KEENE SOUTH ELKHORN, NICHOLASVILLE, KY 40356

Date formed: 23 Jul 2024

Organization Number: 1380849

Principal Office: 141 Leach Hill Cemetery Rd, Fredonia, KY 42411

Date formed: 23 Jul 2024

Organization Number: 1380841

Principal Office: 1750 Lakeville Road, Salyersville , KY 41465

Date formed: 23 Jul 2024

Organization Number: 1380839

Principal Office: 800 E Main St, Louisville, KY 40206

Date formed: 23 Jul 2024

Organization Number: 1380842

Principal Office: 1315 STRINGER RD, SACRAMENTO, KY 42372

Date formed: 23 Jul 2024

Organization Number: 1380840

Principal Office: P.O. BOX 25, NICHOLASVILLE, KY 40340

Date formed: 23 Jul 2024

Organization Number: 1380838

Principal Office: 1423 Dellwood Dr, Louisville, KY 40216

Date formed: 23 Jul 2024

Organization Number: 1380837

Principal Office: 4866 Lexington Rd, Lancaster, KY 40444

Date formed: 23 Jul 2024

Organization Number: 1380836

Principal Office: 1999 Richmond Rd Ste 300, Lexington, KY 40502

Date formed: 23 Jul 2024

DOM LLC Active

Organization Number: 1380833

Principal Office: 434 N. MAPLE AVE, DANVILLE, KY 40422

Date formed: 23 Jul 2024

Organization Number: 1380831

Principal Office: 69 Frankie Fork Rd, Regina, KY 41559

Date formed: 23 Jul 2024

Organization Number: 1380832

Principal Office: 69 Frankie Fork Rd, Regina, KY 41559

Date formed: 23 Jul 2024

Organization Number: 1380834

Principal Office: 9302 Ponder Ln, Louisville, KY 40272

Date formed: 23 Jul 2024