Kentucky Business directory - Page 462

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: 1380632

Principal Office: 1508 S Wilson Rd, Radcliff, KY 40160

Date formed: 23 Jul 2024

Organization Number: 1380631

Principal Office: 741 Gallant Fox Ln, Union, KY 41091

Date formed: 23 Jul 2024

Organization Number: 1380630

Principal Office: 741 Gallant Fox Ln, Union, KY 41091

Date formed: 23 Jul 2024

Organization Number: 1380629

Principal Office: 260 Bluegrass Dr, Scottsville, KY 42164

Date formed: 23 Jul 2024

Organization Number: 1380627

Principal Office: 3392 Eva Rd Unit 204, Shively, KY 40216

Date formed: 23 Jul 2024

Organization Number: 1380628

Principal Office: 7525 Carole Ln Apt 3, Florence, KY 41042

Date formed: 23 Jul 2024

Organization Number: 1380626

Principal Office: 6095 E Us 60 Hwy, Rush, KY 41168

Date formed: 23 Jul 2024

Organization Number: 1380625

Principal Office: 1636 REISTERTOWN ROAD, PIKESVILLE, MD 21208

Date formed: 23 Jul 2024

Organization Number: 1380613

Principal Office: 130 W. Tiverton Way, Lexington, KY 40503

Date formed: 23 Jul 2024

Organization Number: 1380614

Principal Office: 1578 Cherokee Rd Apt 3, Louisville, KY 40205

Date formed: 23 Jul 2024

Organization Number: 1380611

Principal Office: 4701 Fords Mill Road, Versailles, KY 40383-8521

Date formed: 23 Jul 2024

Organization Number: 1380608

Principal Office: 110 West Vine Street, Lexington, KY 40507

Date formed: 23 Jul 2024

Organization Number: 1380607

Principal Office: 309 E Jackson St, Clinton, KY 42031

Date formed: 23 Jul 2024

Organization Number: 1380610

Principal Office: 203 Lisle Industrial Avenue, Lexington, KY 40511

Date formed: 23 Jul 2024

Organization Number: 1380609

Principal Office: 117 Center Street, Lawrenceburg, KY 40342-1199

Date formed: 23 Jul 2024

Organization Number: 1380604

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

Date formed: 23 Jul 2024

Organization Number: 1380606

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

Date formed: 23 Jul 2024

Organization Number: 1380605

Principal Office: 1300 Country Meadows Lane, Mt. Sterling, KY 40353

Date formed: 23 Jul 2024

Organization Number: 1380603

Principal Office: 8141 Stonelick road, Maysville, KY 41056

Date formed: 23 Jul 2024

Organization Number: 1380601

Principal Office: 1588 Carrick Pike, Georgetown, KY 40324

Date formed: 23 Jul 2024

Organization Number: 1380602

Principal Office: 655 Gravel Switch Road, Gravel Switch, KY 40328

Date formed: 23 Jul 2024

Organization Number: 1380600

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 23 Jul 2024

Organization Number: 1380525

Principal Office: 204 West Third Street, Owensboro, KY 42303

Date formed: 23 Jul 2024

Organization Number: 1380519

Principal Office: 2335 Buttermilk Crossing, Suite 175, Crescent Springs, KY 41017

Date formed: 23 Jul 2024

Organization Number: 1380501

Principal Office: 1636 REISTERTOWN ROAD , PIKESVILLE, MD 21208

Date formed: 23 Jul 2024

Organization Number: 1380505

Principal Office: 500 REDLAND COURT, SUITE 209 , OWINGS MILLS, MD 21117

Date formed: 23 Jul 2024

Organization Number: 1380470

Principal Office: 625 S L Rogers Wells Blvd #128 , Glasgow, KY 42141

Date formed: 23 Jul 2024

Organization Number: 1399998

Principal Office: 5 Revere Drive, Suite 206, Northbrook, IL 60062

Date formed: 22 Jul 2024

Organization Number: 1380555

Principal Office: 9810 Secretariat Dr, Louisville, KY 40214

Date formed: 22 Jul 2024

Organization Number: 1380493

Principal Office: 4621 Outer Loop #121, Louisville, KY 40219

Date formed: 22 Jul 2024

Organization Number: 1399755

Principal Office: 5 Revere Drive, Suite 206, NORTHBROOK, IL 60062

Date formed: 22 Jul 2024

Organization Number: 1399635

Principal Office: 131 CONTINENTAL DR SUITE 305, NEWARK, DE 19713

Date formed: 22 Jul 2024

Organization Number: 1384396

Principal Office: 4581 Lakeknoll, Louisville, OH 44641

Date formed: 22 Jul 2024

Organization Number: 1382306

Principal Office: 2501 N. Harwood St., Ste 2550 , Dallas, TX 75201

Date formed: 22 Jul 2024

Organization Number: 1380863

Principal Office: 361 Summit Blvd, Suite 110, Birmingham, AL 35243

Date formed: 22 Jul 2024

Organization Number: 1380756

Principal Office: 785 RICHMOND ROAD LOOP 3, Paint Lick, KY 40461

Date formed: 22 Jul 2024

Organization Number: 1380595

Principal Office: 1945 Scottsville Rd, Suite B2-228, Bowling Green, KY 42104

Date formed: 22 Jul 2024

Organization Number: 1380589

Principal Office: 1104 ENGLISH GREEN LN DEPT O304, LOUISVILLE, KY 40299

Date formed: 22 Jul 2024

Organization Number: 1380597

Principal Office: 1310 7th Street West Babylon, New York, NY 11704

Date formed: 22 Jul 2024

Organization Number: 1380599

Principal Office: 16901 Shelbyville Road, Louisville, KY 40245

Date formed: 22 Jul 2024

Organization Number: 1380596

Principal Office: 2783 KY Route 40 E, Paintsville, KY 41240

Date formed: 22 Jul 2024

TB4L LLC Active

Organization Number: 1380598

Principal Office: 959 Morgantown Rd Apt 33, Bowling Green, KY 42101

Date formed: 22 Jul 2024

Organization Number: 1380593

Principal Office: 917 Loop Rd, Falmouth, KY 41040

Date formed: 22 Jul 2024

Organization Number: 1380590

Principal Office: 267 Wild Dog Trail Rd, Mckee, KY 40447

Date formed: 22 Jul 2024

Organization Number: 1380592

Principal Office: 7307 East State Line Road, Hazel, KY 42049

Date formed: 22 Jul 2024

Organization Number: 1380591

Principal Office: 68 Eastern Ave, Elsmere, KY 41018

Date formed: 22 Jul 2024

Organization Number: 1380582

Principal Office: 198 Taylor St, Liberty, KY 42539

Date formed: 22 Jul 2024

Organization Number: 1380583

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 22 Jul 2024

Organization Number: 1380579

Principal Office: 3637 Nugget Drive, Bowling Green, KY 42104

Date formed: 22 Jul 2024

Organization Number: 1380587

Principal Office: LOST SHEEP CONTRACTING REGISTERED LIMITED LIABILITY PARTNERSHIP, 1130 DEER RUN ROAD, LAWRENCEBURG, KY 40342

Date formed: 22 Jul 2024