Kentucky Business directory - Page 469

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: 1380128

Principal Office: 48 Main St, Cadiz, KY 42211

Date formed: 19 Jul 2024

Organization Number: 1380129

Principal Office: 624 CLOVERDALE DRIVE, DANVILLE, KY 40422

Date formed: 19 Jul 2024

Organization Number: 1380127

Principal Office: 736 Penny Royal Ave., Fort Mill, SC 29715

Date formed: 19 Jul 2024

Organization Number: 1380123

Date formed: 19 Jul 2024

Organization Number: 1380126

Principal Office: 1703 Broad st, Paducah , KY 42003

Date formed: 19 Jul 2024

Organization Number: 1380122

Date formed: 19 Jul 2024

Organization Number: 1380124

Principal Office: c/o Law Guys PLLC, 1555 Rio Grande Avenue, Fort Worth, TX 76102

Date formed: 19 Jul 2024

Organization Number: 1380121

Principal Office: 2004 Winston Ave, Louisville, KY 40205

Date formed: 19 Jul 2024

Organization Number: 1380119

Principal Office: 228 Campground Church Rd, Bloomfield , KY 40008

Date formed: 19 Jul 2024

Organization Number: 1380115

Principal Office: 188 Richmond Ave, Lexington, KY 40502

Date formed: 19 Jul 2024

Organization Number: 1380118

Principal Office: Po Box 34757, Louisville, KY 40232

Date formed: 19 Jul 2024

Organization Number: 1380120

Principal Office: 376 Weisenberger Mill Rd, Midway, KY 40347

Date formed: 19 Jul 2024

Organization Number: 1380114

Principal Office: PO Box 1115, Shelbyville, KY 40066

Date formed: 19 Jul 2024

Organization Number: 1380113

Principal Office: 94 Lantern Way, Nicholasville, KY 40356

Date formed: 19 Jul 2024

Organization Number: 1380112

Principal Office: 414 N Mantle Ave, Elizabethtown, KY 42701

Date formed: 19 Jul 2024

Organization Number: 1380108

Principal Office: 7528 Sussex Drive UNit D, Florence , KY 41042

Date formed: 19 Jul 2024

Organization Number: 1380111

Principal Office: 3138 Charlie Moran Hwy, Horse Cave, KY 42749

Date formed: 19 Jul 2024

Organization Number: 1380106

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

Date formed: 19 Jul 2024

Organization Number: 1380109

Principal Office: 170 VALLEY VIEW RDG, Pippa Passes, KY 41844

Date formed: 19 Jul 2024

Organization Number: 1380105

Principal Office: 11942 Cascade Falls Trl, Louisville, KY 40229

Date formed: 19 Jul 2024

Organization Number: 1380103

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

Date formed: 19 Jul 2024

Organization Number: 1380104

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

Date formed: 19 Jul 2024

Organization Number: 1380102

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

Date formed: 19 Jul 2024

Organization Number: 1380101

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

Date formed: 19 Jul 2024

Organization Number: 1380099

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

Date formed: 19 Jul 2024

Organization Number: 1380100

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

Date formed: 19 Jul 2024

Organization Number: 1380098

Principal Office: 3601 Charlane Pkwy, Louisville, KY 40299

Date formed: 19 Jul 2024

Organization Number: 1380094

Principal Office: 239 ohair road, Clay City, KY 40312

Date formed: 19 Jul 2024

Organization Number: 1380096

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

Date formed: 19 Jul 2024

Organization Number: 1380095

Principal Office: 635 W Main St Fl 2, Louisville, KY 40202

Date formed: 19 Jul 2024

Organization Number: 1380091

Principal Office: 10441 Brookhurst Lane north , Union, KY 41091

Date formed: 19 Jul 2024

Organization Number: 1380092

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

Date formed: 19 Jul 2024

Organization Number: 1380093

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

Date formed: 19 Jul 2024

Organization Number: 1380090

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

Date formed: 19 Jul 2024

Organization Number: 1380089

Principal Office: 2000 HIGH WICKHAM WAY, SUITE 300, LOUISVILLE, KY 40245

Date formed: 19 Jul 2024

Organization Number: 1380088

Principal Office: 2166 COUNTY RD 1024, CUNNINGHAM, KY 42035

Date formed: 19 Jul 2024

Organization Number: 1380085

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

Date formed: 19 Jul 2024

Organization Number: 1380084

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

Date formed: 19 Jul 2024

Organization Number: 1380081

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

Date formed: 19 Jul 2024

Organization Number: 1380082

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

Date formed: 19 Jul 2024

Organization Number: 1380078

Principal Office: 1400 Braxton Ct, Fairdale, KY 40118

Date formed: 19 Jul 2024

Organization Number: 1380079

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

Date formed: 19 Jul 2024

Organization Number: 1380067

Principal Office: 2631 New Bowling Green Rd, Glasgow, KY 42141

Date formed: 19 Jul 2024

Organization Number: 1380080

Principal Office: 322 GREENUP STREET, COVINGTON, KY 41011

Date formed: 19 Jul 2024

Organization Number: 1380076

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

Date formed: 19 Jul 2024

Organization Number: 1380068

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

Date formed: 19 Jul 2024

Organization Number: 1380072

Principal Office: 4400 Breckenridge Lane, Suite 102, Louisville, KY 40218

Date formed: 19 Jul 2024

Organization Number: 1380075

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

Date formed: 19 Jul 2024

Organization Number: 1380070

Principal Office: 31 W Pike St., Covington, KY 41011

Date formed: 19 Jul 2024

Organization Number: 1380065

Principal Office: 474 JO ANN LANE, ALEXANDRIA, KY 41001

Date formed: 19 Jul 2024