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 1179600 companies

Organization Number: 1445189

Principal Office: 2000 FAMILY CIRCLE SUITE C, LEXINGTON , KY 40509

Date formed: 08 Apr 2025

Organization Number: 1445188

Principal Office: 300 Todd Drive, Simpsonville, KY 40067-7680

Date formed: 08 Apr 2025

Organization Number: 1445180

Principal Office: 1400 W Everly Bros Blvd, Central City, KY 42330

Date formed: 08 Apr 2025

Organization Number: 1445182

Principal Office: 11020 Gato del Sol, Union, KY 41091

Date formed: 08 Apr 2025

Organization Number: 1445177

Principal Office: 6612 Rob Roy Street, Louisville, KY 40214

Date formed: 08 Apr 2025

Organization Number: 1445166

Principal Office: 4812 FIELDING WAY, LOUISVILLE, KY 40216

Date formed: 08 Apr 2025

Organization Number: 1445179

Principal Office: 498 Patterson branch rd, Somerset, KY 42503

Date formed: 08 Apr 2025

Organization Number: 1445178

Principal Office: 165 Sweet Bay Magnolia Court, Mount Washington, KY 40047

Date formed: 08 Apr 2025

Organization Number: 1445172

Principal Office: 3965 Rice Springs Rd, Kevil, KY 42053

Date formed: 08 Apr 2025

Organization Number: 1445173

Principal Office: 6702 Verde Ridge Drive, Cincinnati, OH 45247-3289

Date formed: 08 Apr 2025

Organization Number: 1445171

Principal Office: P.O. Box 153, Sciencehill, KY 42553

Date formed: 08 Apr 2025

Organization Number: 1445169

Principal Office: 9613 Millard Highway, Pikeville, KY 41501

Date formed: 08 Apr 2025

Organization Number: 1445163

Principal Office: PO Box 1026, Elkhorn City, KY 41522

Date formed: 08 Apr 2025

Organization Number: 1445164

Principal Office: 80 E MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 08 Apr 2025

Organization Number: 1445162

Principal Office: 9506 Civic Way, Prospect, KY 40059

Date formed: 08 Apr 2025

Organization Number: 1445160

Principal Office: 80 E MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 08 Apr 2025

Organization Number: 1445158

Principal Office: 1115 Davenport Blvd. Apt 109, Franklin , TN 37069

Date formed: 08 Apr 2025

FINCH & POPPY CO. LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445153

Principal Office: 30 Long Valley Road, Stanford, KY 40484

Date formed: 08 Apr 2025

Organization Number: 1445159

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

Date formed: 08 Apr 2025

Organization Number: 1445156

Principal Office: 708 Gaither Station Road, Elizabethtown, KY 42701

Date formed: 08 Apr 2025

Organization Number: 1445157

Principal Office: 1300 John C Watts Dr, Nicholasville, KY 40356

Date formed: 08 Apr 2025

Organization Number: 1445154

Principal Office: 8704 Michael Ray Drive, Louisville, KY 40219

Date formed: 08 Apr 2025

Organization Number: 1445152

Principal Office: 2744 BAGBY WAY, LOUISVILLE, KY 40216

Date formed: 08 Apr 2025

FINCH & POPPY FARM LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445149

Principal Office: 30 Long Valley Road, Stanford, KY 40484

Date formed: 08 Apr 2025

Organization Number: 1445151

Principal Office: 8704 Michael Ray Drive, Louisville, KY 40219

Date formed: 08 Apr 2025

Organization Number: 1445150

Principal Office: 2290 Addition 1 Dr, Columbia, KY 42728

Date formed: 08 Apr 2025

Organization Number: 1445147

Principal Office: 3566 Olivet Church Rd, PADUCAH, KY 42001

Date formed: 08 Apr 2025

Organization Number: 1445146

Principal Office: 5309 Eelgrass Court #6, Louisville, KY 40258

Date formed: 08 Apr 2025

Organization Number: 1445148

Principal Office: 322 Whipp Ave, Liberty, KY 42539

Date formed: 08 Apr 2025

Organization Number: 1445145

Principal Office: 111 W Washington Street, Suite 400, Louisville, KY 40202

Date formed: 08 Apr 2025

Organization Number: 1445143

Principal Office: PO Box 280, Prestonsburg, KY 41653

Date formed: 08 Apr 2025

Organization Number: 1445144

Principal Office: 4433 Banyan Park, Lexingtin, KY 40509

Date formed: 08 Apr 2025

Organization Number: 1445142

Principal Office: 284 Wilson Ln, Berea, KY 40403

Date formed: 08 Apr 2025

Organization Number: 1445141

Principal Office: 5108 COLUMBIA AVE, LOUISVILLE, KY 40258

Date formed: 08 Apr 2025

Organization Number: 1445135

Principal Office: 1469 Pope Hollow Rd, Grayson, KY 41143

Date formed: 08 Apr 2025

Organization Number: 1445132

Principal Office: 646 S 2nd St, Louisville, KY 40202

Date formed: 08 Apr 2025

Organization Number: 1445130

Principal Office: 227 W Breckinridge St Unit 56, Louisville, KY 40203

Date formed: 08 Apr 2025

Organization Number: 1445128

Principal Office: 613 South Grand Avenue, Fort Thomas, KY 41075

Date formed: 08 Apr 2025

Organization Number: 1445129

Principal Office: 155 Hickory Drive, Frankfort , KY 40601

Date formed: 08 Apr 2025

Organization Number: 1445125

Principal Office: 206 Center St, Campbellsville, KY 42718

Date formed: 08 Apr 2025

Organization Number: 1445127

Principal Office: 2196 Dug Hill Rd, Brodhead, KY 40409

Date formed: 08 Apr 2025

Organization Number: 1445119

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 08 Apr 2025

Organization Number: 1445120

Principal Office: 411 Scottsville St , Greensburg, KY 42743

Date formed: 08 Apr 2025

Organization Number: 1445118

Principal Office: 2745 Titan Way, #2121, Bowling Green, KY 42104

Date formed: 08 Apr 2025

Organization Number: 1445112

Principal Office: 723 S. 45th Street, Louisville, KY 40211

Date formed: 08 Apr 2025

Organization Number: 1445116

Principal Office: 865 Roy Black Road, London, KY 40741

Date formed: 08 Apr 2025

Organization Number: 1445114

Principal Office: 700 Solomans Ln , Owenton, KY 40359

Date formed: 08 Apr 2025

Organization Number: 1445111

Principal Office: 850 Main St. , Pleasureville, KY 40057

Date formed: 08 Apr 2025

Organization Number: 1447225

Principal Office: 800 Westchester Avenue, Ste S504, Rye Brook, NY 10573-1364

Date formed: 07 Apr 2025

Organization Number: 1446733

Principal Office: 1341 HORTON CIRCLE, ARLINGTON , TX 76011

Date formed: 07 Apr 2025