Kentucky Business directory - Page 47

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: 1444185

Principal Office: 251 Chippendale Circle 424, Lexington, KY 40517

Date formed: 03 Apr 2025

Organization Number: 1444180

Principal Office: 657 S. Hurstbourne Parkway, Louisville, KY 40222

Date formed: 03 Apr 2025

Organization Number: 1444179

Principal Office: 821 Ann st, Newport, KY 41071

Date formed: 03 Apr 2025

Organization Number: 1444177

Principal Office: 23600 Mercantile Road, Suite C-100 Postbox ML015575, Beachwood, OH 44122

Date formed: 03 Apr 2025

Organization Number: 1444174

Principal Office: 7417 STEEPLECREST CIR APT 305, LOUISVILLE, KY 40222

Date formed: 03 Apr 2025

Organization Number: 1444175

Principal Office: 292 Doris Way, Radcliff, KY 40160

Date formed: 03 Apr 2025

GARDNER HOLDINGS, LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444172

Principal Office: 5955 Bybee Road, Winchester, KY 40391

Date formed: 03 Apr 2025

Organization Number: 1444171

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

Date formed: 03 Apr 2025

Organization Number: 1444173

Principal Office: 549 Quail Hollow Rd, Elizabethtown, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1444170

Principal Office: 4509 Shelvis Dr, Louisville, KY 40216

Date formed: 03 Apr 2025

Organization Number: 1444169

Principal Office: 4245 Middlebrook Road, Louisville, KY 40207

Date formed: 03 Apr 2025

Organization Number: 1444151

Principal Office: 7414 Steeplecrest Circle, Louisville, KY 40222

Date formed: 03 Apr 2025

Organization Number: 1444167

Principal Office: 139 Defiance Point, Ashland, KY 41102

Date formed: 03 Apr 2025

Organization Number: 1444168

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

Date formed: 03 Apr 2025

Organization Number: 1444165

Principal Office: P.O. Box 1360, Ashland, KY 41105-1360

Date formed: 03 Apr 2025

Organization Number: 1444159

Principal Office: P.O. Box 1360, Ashland, KY 41105-1360

Date formed: 03 Apr 2025

Organization Number: 1444146

Principal Office: 2533 Chateaugay Court, Burlington, KY 41005-9169

Date formed: 03 Apr 2025

Organization Number: 1444150

Principal Office: 1522 BASTOGNE AVE, FORT CAMPBELL, KY 42223

Date formed: 03 Apr 2025

Organization Number: 1444145

Principal Office: 316 MAIN STREET, SHELBYVILLE, KY 40065

Date formed: 03 Apr 2025

Organization Number: 1444144

Principal Office: 5502 INDIAN OAKS CT, LOUISVILLE, KY 40219

Date formed: 03 Apr 2025

Organization Number: 1444138

Principal Office: 1809 Tyler Parkway, Louisville, KY 40204-1537

Date formed: 03 Apr 2025

Organization Number: 1444147

Principal Office: 6150 SWEETBAY DR, CRESTWOOD, KY 40014

Date formed: 03 Apr 2025

Organization Number: 1444143

Principal Office: 1129 MERIDIAN DR, LEXINGTON, KY 40504

Date formed: 03 Apr 2025

Organization Number: 1444137

Principal Office: 1928 FONTAINE RD, LEXINGTON, KY 40502

Date formed: 03 Apr 2025

Organization Number: 1444142

Principal Office: 362 Spencer Rd, Glasgow, KY 42141

Date formed: 03 Apr 2025

Organization Number: 1444140

Principal Office: 70 Dean Phillips Rd, Stearns, KY 42647

Date formed: 03 Apr 2025

Organization Number: 1444141

Principal Office: 3201 MATHERN TRAIL, LEXINGTON, KY 40509

Date formed: 03 Apr 2025

Organization Number: 1444139

Principal Office: 321 AUGUSTA AVE, BOWLING GREEN, KY 42103

Date formed: 03 Apr 2025

Organization Number: 1444136

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

Date formed: 03 Apr 2025

Organization Number: 1444133

Principal Office: 271 W. SHORT ST STE 410 #1762, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444135

Principal Office: 545 S. 3rd Street, LOUISVILLE, KY 40202

Date formed: 03 Apr 2025

Organization Number: 1444134

Principal Office: 402 SHANNON DR, EDGEWOOD, KY 41017

Date formed: 03 Apr 2025

Organization Number: 1444128

Principal Office: 3301 Protege Place, Unit 204, Louisville, KY 40245

Date formed: 03 Apr 2025

Organization Number: 1444132

Principal Office: 1209 QUEST DR APT 2, LOUISVILLE, KY 40213

Date formed: 03 Apr 2025

Organization Number: 1444131

Principal Office: 16001 Leeland Farm Ln, Louisville, KY 40299

Date formed: 03 Apr 2025

Organization Number: 1444123

Principal Office: 254 Porter Pike, Unit B10, Bowling Green, KY 42101

Date formed: 03 Apr 2025

Organization Number: 1444122

Principal Office: 514 ALTA AVE, NICHOLASVILLE, KY 40356

Date formed: 03 Apr 2025

Organization Number: 1444124

Principal Office: 271 W. SHORT ST STE 410 #1759, LEXINGTON, KY 40507

Date formed: 03 Apr 2025

Organization Number: 1444119

Principal Office: 450 FAIRDALE DR, LEXINGTON, KY 40511

Date formed: 03 Apr 2025

Organization Number: 1444116

Principal Office: PO Box 7866, Paducah, KY 42002

Date formed: 03 Apr 2025

Organization Number: 1444115

Principal Office: 9003 Seaton Springs Pkwy, Louisville, KY 40222

Date formed: 03 Apr 2025

Organization Number: 1444113

Principal Office: 2801 Ridgewood Road, La Grange, KY 40031

Date formed: 03 Apr 2025

Organization Number: 1444111

Principal Office: 1354 VIM DR , LOUISVILLE, KY 40213

Date formed: 03 Apr 2025

Organization Number: 1444108

Principal Office: 2801 Ridgewood Road, La Grange, KY 40031

Date formed: 03 Apr 2025

Organization Number: 1444106

Principal Office: 551 Westport Road, Suite C, Elizabethtown, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1444104

Principal Office: 2801 Ridgewood Road, La Grange, KY 40031

Date formed: 03 Apr 2025

Organization Number: 1444107

Principal Office: 1795 Alysheba Way Ste 7202 #186478, Lexington, KY 40509

Date formed: 03 Apr 2025

Organization Number: 1444103

Principal Office: 720 s 15th street, louisville , KY 40210

Date formed: 03 Apr 2025

Organization Number: 1444109

Principal Office: 4510 Dodge Ct, Louisville, KY 40272

Date formed: 03 Apr 2025

Organization Number: 1444100

Principal Office: 507 S Homestead Lane, Lancaster, KY 40444

Date formed: 03 Apr 2025