Kentucky Business directory - Page 473

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: 1379856

Principal Office: 1151 Eriewood Drive, 1151 Eriewood Drive, Rocky River, Rocky River, OH 44116

Date formed: 18 Jul 2024

Organization Number: 1379852

Principal Office: 545 New Cut Rd, Whitesville, KY 42378

Date formed: 18 Jul 2024

Organization Number: 1379862

Principal Office: 2720 Algonquin Pkwy, Louisville, KY 40210

Date formed: 18 Jul 2024

Organization Number: 1379858

Principal Office: 1252 Bassett Ave, Louisville, KY 40204

Date formed: 18 Jul 2024

Organization Number: 1379851

Principal Office: PO BOX 3, Lebanon Junction, KY 40150

Date formed: 18 Jul 2024

Organization Number: 1379850

Principal Office: 4709 Glen Rose Rd, Louisville, KY 40229

Date formed: 18 Jul 2024

Organization Number: 1379848

Principal Office: 4807 Cooper Village Ter, Louisville, KY 40219

Date formed: 18 Jul 2024

Organization Number: 1379849

Principal Office: 200 Public Square, Suite 3000, Cleveland, OH 44144

Date formed: 18 Jul 2024

Organization Number: 1379845

Principal Office: 134 Haywood Ln, Prestonsburg, KY 41653

Date formed: 18 Jul 2024

Organization Number: 1379847

Principal Office: 9312 Blue Lick Road, Louisville , KY 40229

Date formed: 18 Jul 2024

Organization Number: 1379844

Principal Office: 4973 E Highway 619, Russell Springs, KY 42642

Date formed: 18 Jul 2024

Organization Number: 1379846

Principal Office: 134 Haywood Ln, Prestonsburg, KY 41653

Date formed: 18 Jul 2024

Organization Number: 1379839

Principal Office: 2188 Valley Fork Road, Monterville, WV 26282

Date formed: 18 Jul 2024

Organization Number: 1379841

Principal Office: 273 E. New Circle Rd, Lexington, KY 40505

Date formed: 18 Jul 2024

Organization Number: 1379842

Principal Office: 4100 Coverbrook Ct, Louisville, KY 40220

Date formed: 18 Jul 2024

Organization Number: 1379843

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

Date formed: 18 Jul 2024

Organization Number: 1379840

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

Date formed: 18 Jul 2024

Organization Number: 1379836

Principal Office: 5167 Jefferson Blvd Unit 201, Louisville, KY 40219

Date formed: 18 Jul 2024

Organization Number: 1379835

Principal Office: 115 E. Chestnut Street, Jeffersonville, IN 47130

Date formed: 18 Jul 2024

CLO LLC Active

Organization Number: 1379830

Principal Office: 9009 Lethborough, Louisville, KY 40299

Date formed: 18 Jul 2024

Organization Number: 1379828

Principal Office: 1402 Andrea Street, Bowling Green, KY 42104

Date formed: 18 Jul 2024

Organization Number: 1379829

Principal Office: 106 Westwind Trl, Bardstown, KY 40004

Date formed: 18 Jul 2024

Organization Number: 1379826

Principal Office: 2334 Cowan Boulevard, Apt 103, Fredericksburg, VA 22401

Date formed: 18 Jul 2024

Organization Number: 1379825

Principal Office: 401 W MAIN ST, SUITE 1400, Louisville, KY 40202

Date formed: 18 Jul 2024

Organization Number: 1379821

Principal Office: 625 S L Rogers Wells Blvd , BOX 25, GLASGOW, KY 42141

Date formed: 18 Jul 2024

Organization Number: 1379820

Principal Office: 1402 Andrea Street, Bowling Green, KY 42104

Date formed: 18 Jul 2024

Organization Number: 1379819

Principal Office: 430 CIRCLE RD, MONTICELLO, KY 42633

Date formed: 18 Jul 2024

Organization Number: 1379818

Principal Office: 9808 Eli Court , Louisville , KY 40291

Date formed: 18 Jul 2024

Organization Number: 1379817

Principal Office: 806 Monroe St, Newport, KY 41071

Date formed: 18 Jul 2024

Organization Number: 1379816

Principal Office: 8224 West Jeff Davis Highway, Elkton, KY 42220

Date formed: 18 Jul 2024

Organization Number: 1379811

Principal Office: Shiva Sam, 3400 W. Market st , Louisville, KY 40212

Date formed: 18 Jul 2024

Organization Number: 1379815

Principal Office: 704 FOXFIRE ROAD, ELIZABETHTOWN , KY 42701

Date formed: 18 Jul 2024

Organization Number: 1379809

Principal Office: 703 Belle Street, Louisville, KY 40245

Date formed: 18 Jul 2024

Organization Number: 1379814

Principal Office: 509 E 18th st , owensboro, KY 42303

Date formed: 18 Jul 2024

Organization Number: 1379808

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

Date formed: 18 Jul 2024

Organization Number: 1379807

Principal Office: 111 Bourbon Hollow, Grayson, KY 41143

Date formed: 18 Jul 2024

Organization Number: 1379806

Principal Office: 318 Main St F, Benton, KY 42025

Date formed: 18 Jul 2024

Organization Number: 1379805

Principal Office: 1503 N Green St, Henderson, KY 42420

Date formed: 18 Jul 2024

Organization Number: 1379803

Principal Office: 224 DOYLE AVE, PARIS, KY 40361

Date formed: 18 Jul 2024

Organization Number: 1379797

Principal Office: 1285 Kenilwood Way , Bowling Green, KY 42104

Date formed: 18 Jul 2024

Organization Number: 1379802

Principal Office: 174 Montmullin St, Lexington, KY 40508

Date formed: 18 Jul 2024

Organization Number: 1379799

Principal Office: 243 Sundown Dr, Georgetown, KY 40324

Date formed: 18 Jul 2024

Organization Number: 1379804

Principal Office: 8517 CROPPER ROAD, SUITE A, PLEASUREVILLE, KY 40057

Date formed: 18 Jul 2024

Organization Number: 1379801

Principal Office: 3991 Lexington Road, Lancaster, KY 40444

Date formed: 18 Jul 2024

Organization Number: 1379792

Principal Office: 3991 Lexington Road Lancaster, KY 40444

Date formed: 18 Jul 2024

Organization Number: 1379794

Principal Office: 6844 Bardstown Rd Unit 2422, Louisville, KY 40291

Date formed: 18 Jul 2024

Organization Number: 1379796

Principal Office: 901 Bull Run Lane, Columbia, KY 42728

Date formed: 18 Jul 2024

Organization Number: 1379798

Principal Office: 6024 Brooksville Germantown Rd, Germantown, KY 41044

Date formed: 18 Jul 2024

Organization Number: 1379793

Principal Office: 2357 Lonan Ct, Lexington, KY 40511

Date formed: 18 Jul 2024

Organization Number: 1379791

Principal Office: 1700 S 5th Street, Louisville, KY 40208

Date formed: 18 Jul 2024