Kentucky Business directory - Page 46

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 1178988 companies

Organization Number: 1444246

Principal Office: 952 WINCHESTER RD UNIT #109, LEXINGTON, KY 40505

Date formed: 03 Apr 2025

Organization Number: 1444242

Principal Office: 925 N.Race St, Glasgow, KY 42141

Date formed: 03 Apr 2025

Organization Number: 1444244

Principal Office: 3058 BARDSTOWN RD #1207, LOUISVILLE, KY 40205

Date formed: 03 Apr 2025

Organization Number: 1444243

Principal Office: 8531 TERRY RD, LOUISVILLE, KY 40258

Date formed: 03 Apr 2025

Organization Number: 1444241

Principal Office: 6039 S MAIN ST, EMINENCE, KY 40019

Date formed: 03 Apr 2025

Organization Number: 1444237

Principal Office: 28181 via luis, Laguna Niguel, CA 92677

Date formed: 03 Apr 2025

Organization Number: 1444239

Principal Office: 760 S Serrano ave, apt 401, Los Angeles, CA 90005

Date formed: 03 Apr 2025

Organization Number: 1444240

Principal Office: 7717 Rochelle Rd , Louisville , KY 40228

Date formed: 03 Apr 2025

Organization Number: 1444235

Principal Office: 717 CAMDEN AVE, LOUISVILLE, KY 40215

Date formed: 03 Apr 2025

BRIAN LAND TRUCKS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444231

Principal Office: 4589 Keno RD, BURNSIDE, KY 42519

Date formed: 03 Apr 2025

Organization Number: 1444238

Principal Office: 310 KILMORY AVE, LOUISVILLE, KY 40214

Date formed: 03 Apr 2025

Organization Number: 1444233

Principal Office: 159 Lanetown Rd., Nancy, KY 42544

Date formed: 03 Apr 2025

Organization Number: 1444228

Principal Office: 8901 Lyndon Lakes Pl, Louisville, KY 40242

Date formed: 03 Apr 2025

Organization Number: 1444229

Principal Office: PO Box 75, Richmond, KY 40476

Date formed: 03 Apr 2025

Organization Number: 1444225

Principal Office: 2210 Goldsmith Lane STE 126, Louisville, KY 40218

Date formed: 03 Apr 2025

Organization Number: 1444227

Principal Office: 147 Cecilianna Drive, Elizabethtown, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1444221

Principal Office: 10101 DUNCAN DR, FLORENCE , KY 41042

Date formed: 03 Apr 2025

Organization Number: 1444226

Principal Office: 220 Sycamore Ridge Road, Manchester, KY 40962

Date formed: 03 Apr 2025

Organization Number: 1444223

Principal Office: 913 Allison St, Elizabethtown, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1444222

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

Date formed: 03 Apr 2025

Organization Number: 1444219

Principal Office: 148 Woodhaven Dr, Tompkinsville, KY 42167

Date formed: 03 Apr 2025

Organization Number: 1444217

Principal Office: 5038 Baltimore Street, Los Angeles, CA 90042

Date formed: 03 Apr 2025

Organization Number: 1444220

Principal Office: 3058 BARDSTOWN RD, LOUISVILLE , KY 40205

Date formed: 03 Apr 2025

Organization Number: 1444216

Principal Office: 3616 Lochdale Terrace, Lexington, KY 40514

Date formed: 03 Apr 2025

Organization Number: 1444214

Principal Office: 2910 Gunsmoke Trail Way, Bowling Green , KY 42101

Date formed: 03 Apr 2025

Organization Number: 1444212

Principal Office: 142 Bank street, Stanford , KY 40484

Date formed: 03 Apr 2025

Organization Number: 1444213

Principal Office: 3238 Circle Drive, HOPKINSVILLE, KY 42240

Date formed: 03 Apr 2025

Organization Number: 1444208

Principal Office: 110 Woodmont Drive, Paris, KY 40361

Date formed: 03 Apr 2025

Organization Number: 1444211

Principal Office: 271 W. SHORT ST STE 410 #1772, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444210

Principal Office: 814 Cannons Lane, Louisville, KY 40207-3652

Date formed: 03 Apr 2025

Organization Number: 1444207

Principal Office: 5608 W 5th Street Rd., Owensboro, KY 42301

Date formed: 03 Apr 2025

Organization Number: 1444209

Principal Office: 271 W. SHORT ST STE 410 #1768, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444206

Principal Office: 271 W. SHORT ST STE 410 #1767, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444203

Principal Office: Aaron Moss, 306 Ontario Place, West Palm Beach, FL 33409

Date formed: 03 Apr 2025

Organization Number: 1444205

Principal Office: 271 W. SHORT ST STE 410 #1766, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

PIXEL & INK CUSTOM DESIGNS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444204

Principal Office: 9900 Creek View Estates Drive, Louisville, KY 40291

Date formed: 03 Apr 2025

Organization Number: 1444200

Principal Office: 271 W. SHORT ST STE 410 #1765, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444202

Principal Office: 218 Williams Avenue, Glasgow, KY 42141

Date formed: 03 Apr 2025

Organization Number: 1444198

Principal Office: 1712 South Campbell St, Hopkinsville, KY 42240

Date formed: 03 Apr 2025

Organization Number: 1444199

Principal Office: 2021 GREENTREE DR, RICHMOND, KY 40475

Date formed: 03 Apr 2025

APPALACHIAN MOUNTAIN OASIS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444196

Principal Office: 241 Drift Ave, Neon, KY 41840

Date formed: 03 Apr 2025

RONNIE HAGER COUNSELING LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444188

Principal Office: 2703 Goldsmith Lane, Louisville, KY 40220

Date formed: 03 Apr 2025

Organization Number: 1444197

Principal Office: 5553 FOLGER ST, FORT KNOX, KY 40121

Date formed: 03 Apr 2025

Organization Number: 1444193

Principal Office: 10865 US Highway 62 East, Cynthiana, KY 41031

Date formed: 03 Apr 2025

Organization Number: 1444194

Principal Office: 5820 S BRETT DR, FORT KNOX, KY 40121

Date formed: 03 Apr 2025

Organization Number: 1444191

Principal Office: 350 Westpark Way, STE 201, Euless, TX 76040

Date formed: 03 Apr 2025

Organization Number: 1444190

Principal Office: 28918 S Plum Creek Dr, Spring, TX 77386

Date formed: 03 Apr 2025

Organization Number: 1444189

Principal Office: 704 GREENUP AVE, RACELAND, KY 41169

Date formed: 03 Apr 2025

Organization Number: 1444187

Principal Office: 1809 Tyler Pkwy, Louisville, KY 40204

Date formed: 03 Apr 2025

Organization Number: 1444183

Principal Office: 815 Sulphur Well Rd, Nicholasville, KY 40356

Date formed: 03 Apr 2025