Kentucky Business directory - Page 464

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: 1380495

Principal Office: 4044 Ft. Campbell Blvd, Ste 174, Hopkinsville, KY 42240

Date formed: 22 Jul 2024

Organization Number: 1380494

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

Date formed: 22 Jul 2024

Organization Number: 1380491

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

Date formed: 22 Jul 2024

Organization Number: 1380487

Principal Office: 10441 Brookhurst Ln N, Union, KY 41091

Date formed: 22 Jul 2024

Organization Number: 1380489

Principal Office: 20235 N Cave Creek Rd Ste 104-441 Phoenix, AZ 85024

Date formed: 22 Jul 2024

Organization Number: 1380486

Principal Office: 647 Gibbs store Rd, Murray, KY 42071

Date formed: 22 Jul 2024

Organization Number: 1380480

Principal Office: 649 Arbor Green Way, Fisherville, KY 40023

Date formed: 22 Jul 2024

Organization Number: 1380483

Principal Office: 10342 Lombardi Drive, Elliocott City, MD 21042

Date formed: 22 Jul 2024

Organization Number: 1380485

Principal Office: 312 S 4th St Ste 700, Louisville, KY 40202

Date formed: 22 Jul 2024

Organization Number: 1380484

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

Date formed: 22 Jul 2024

Organization Number: 1380477

Principal Office: 315 US HIGHWAY 31 S, GREENWOOD, IN 46142

Date formed: 22 Jul 2024

Organization Number: 1380482

Principal Office: 594 E Colorado Blvd #230, Pasadena, CA 91101

Date formed: 22 Jul 2024

Organization Number: 1380481

Principal Office: 290 E Fox Hollow Run, Henderson, KY 42420

Date formed: 22 Jul 2024

Organization Number: 1380479

Principal Office: 1649 Scottsville Rd., Bowling Green, KY 42104

Date formed: 22 Jul 2024

Organization Number: 1380478

Principal Office: P.O. Box 39008, Louisville, KY 40233

Date formed: 22 Jul 2024

Organization Number: 1380472

Principal Office: 315 US HIGHWAY 31 S, GREENWOOD, IN 46142

Date formed: 22 Jul 2024

Organization Number: 1380471

Principal Office: 5707 LONG FORK ROAD, VIRGIE, KY 41572

Date formed: 22 Jul 2024

Organization Number: 1380467

Principal Office: 473 STEVENS ROAD, CAMPBELLSVILLE, KY 42718

Date formed: 22 Jul 2024

Organization Number: 1380469

Principal Office: 315 US HIGHWAY 31 S, GREENWOOD, IN 46142

Date formed: 22 Jul 2024

Organization Number: 1380461

Principal Office: 315 US HIGHWAY 31 S, GREENWOOD, IN 46142

Date formed: 22 Jul 2024

Organization Number: 1380460

Principal Office: 7707 NEVIA WAY, LOUISVILLE, KY 40220

Date formed: 22 Jul 2024

Organization Number: 1380466

Principal Office: 315 US HIGHWAY 31 S, GREENWOOD, IN 46142

Date formed: 22 Jul 2024

Organization Number: 1380465

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

Date formed: 22 Jul 2024

Organization Number: 1380458

Principal Office: 76 FIRST RADIO LANE, #2, SOMERSET, KY 42503

Date formed: 22 Jul 2024

Organization Number: 1380452

Principal Office: 1406 Somerhill Way, Anchorage, KY 40223

Date formed: 22 Jul 2024

Organization Number: 1380459

Principal Office: 647 Gibbs Store Rd., Murray, KY 42071

Date formed: 22 Jul 2024

Organization Number: 1380453

Principal Office: 179 Reid Circle, Paducah, KY 42003

Date formed: 22 Jul 2024

Organization Number: 1380444

Principal Office: PO Box 232, Independence, KY 41051

Date formed: 22 Jul 2024

Organization Number: 1380455

Principal Office: 4316 Raven Ridge Dr, Louisville, KY 40216

Date formed: 22 Jul 2024

Organization Number: 1380451

Principal Office: 2500 Bridgestone Crossing, Burlington, KY 41011

Date formed: 22 Jul 2024

Organization Number: 1380454

Principal Office: 11314 Cox Ave, Louisville, KY 40223

Date formed: 22 Jul 2024

Organization Number: 1380450

Principal Office: 82 EV FELTS LANE, CORBIN, KY 40701

Date formed: 22 Jul 2024

Organization Number: 1380449

Principal Office: 648 Bates Rd, Frankfort, KY 40601

Date formed: 22 Jul 2024

Organization Number: 1380440

Principal Office: 445 TALORS LAKE ROAD, MORGANTOWN, KY 42261

Date formed: 22 Jul 2024

Organization Number: 1380442

Principal Office: 644 MORVEN PARK DRIVE, WALTON, KY 41094

Date formed: 22 Jul 2024

Organization Number: 1380445

Principal Office: 2509 Hwy 22 West, , Falmouth, KY 41040

Date formed: 22 Jul 2024

Organization Number: 1380443

Principal Office: 2343 RIVER ROAD, WILLIAMSBURG, KY 40769

Date formed: 22 Jul 2024

Organization Number: 1380447

Principal Office: 105 Windsong Ln, Williamsburg, KY 40769

Date formed: 22 Jul 2024

Organization Number: 1380441

Principal Office: 271 W. Short St Ste 410 #1217, Lexington, KY 40507

Date formed: 22 Jul 2024

Organization Number: 1380439

Principal Office: P.O. BOX 46, FREEBURN, KY 41528

Date formed: 22 Jul 2024

Organization Number: 1380432

Principal Office: 2501 SOUTH 4TH STREET APT 2206, LOUISVILLE, KY 40208

Date formed: 22 Jul 2024

Organization Number: 1380431

Principal Office: 100 Lilly Dr Apt A, Lawrenceburg, KY 40342

Date formed: 22 Jul 2024

Organization Number: 1380435

Principal Office: 8 GWYNNS MILL COURT, OWNINGS MILLS, MD 21117

Date formed: 22 Jul 2024

Organization Number: 1380437

Principal Office: 104 WAYNE WAY, RADCLIFF, KY 40160

Date formed: 22 Jul 2024

Organization Number: 1380434

Principal Office: 1330 Johnson Road, Lawrenceburg , KY 40342

Date formed: 22 Jul 2024

Organization Number: 1380427

Principal Office: PO BOX 4572, LOUISVILLE, KY 40204

Date formed: 22 Jul 2024

Organization Number: 1380436

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

Date formed: 22 Jul 2024

Organization Number: 1380422

Principal Office: 14058 Isom Rd, 14058 Isom Rd, Hopkinsville, KY 42240

Date formed: 22 Jul 2024

Organization Number: 1380428

Principal Office: 328 Motley Ln, Bowling Green, KY 42103

Date formed: 22 Jul 2024

Organization Number: 1380421

Principal Office: 330 Valley Lane, Lebanon, KY 40033

Date formed: 22 Jul 2024