Kentucky Business directory - Page 475

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
YOCY LLC Active

Organization Number: 1379655

Principal Office: 2132 Middle Ln, Louisville, KY 40216

Date formed: 18 Jul 2024

Organization Number: 1379711

Principal Office: 112 Foster Ct, Bardstown, KY 40004

Date formed: 18 Jul 2024

Organization Number: 1379712

Principal Office: 3274 Sunnyside Gott Rd, Bowling Green, KY 42103

Date formed: 18 Jul 2024

Organization Number: 1379709

Principal Office: 115 Urton Ln, Louisville, KY 40223

Date formed: 18 Jul 2024

Organization Number: 1379706

Principal Office: 300 West Vine st , suite 806, Lexington, KY 40507

Date formed: 18 Jul 2024

Organization Number: 1379703

Principal Office: 4957 S 3rd St, Louisville, KY 40214

Date formed: 18 Jul 2024

Organization Number: 1379705

Principal Office: 53 Bellemonte Avenue, Apt 4, Lakeside Park, KY 41017

Date formed: 18 Jul 2024

Organization Number: 1379699

Principal Office: 3058 Bardstown Road #1078, Louisville, KY 40205

Date formed: 18 Jul 2024

Organization Number: 1379696

Principal Office: 98 Woodmore Ave, Louisville, KY 40214

Date formed: 18 Jul 2024

Organization Number: 1379704

Principal Office: 800 E Main St, Louisville, KY 40206

Date formed: 18 Jul 2024

Organization Number: 1379701

Principal Office: 1044 Old Wilson Warehouse Rd, Princeton, KY 42445

Date formed: 18 Jul 2024

Organization Number: 1379702

Principal Office: 1204 Beckley Hills Ct, Louisville, KY 40245

Date formed: 18 Jul 2024

Organization Number: 1379688

Principal Office: 1017 College Street, Bowling Green, KY 42101

Date formed: 18 Jul 2024

Organization Number: 1379692

Principal Office: 483 LEA VIEW AVE , CAMPBELLSBURG, KY 40011

Date formed: 18 Jul 2024

Organization Number: 1379697

Principal Office: 1055 Free Union Rd, Columbia, KY 42728

Date formed: 18 Jul 2024

Organization Number: 1379682

Principal Office: 176 W OLD NORWOOD RD , SCIENCE HILL, KY 42553

Date formed: 18 Jul 2024

Organization Number: 1379695

Principal Office: 1050 Cooper Drive, Lexington, KY 40502

Date formed: 18 Jul 2024

Organization Number: 1379694

Principal Office: 3243 Shadewood Terrace, Owensboro, KY 42303

Date formed: 18 Jul 2024

Organization Number: 1379685

Principal Office: 1832 MILLBANK RD, LEXINGTON, KY 40511

Date formed: 18 Jul 2024

Organization Number: 1379687

Principal Office: 1065 HIGHWAY 78 EAST STE B, Stanford, KY 40484

Date formed: 18 Jul 2024

Organization Number: 1379689

Principal Office: 105 North 4th Avenue, Wilmont, MN 56185

Date formed: 18 Jul 2024

Organization Number: 1379686

Principal Office: 11207 SUCCESS LANE, LOUISVILLE, KY 40229

Date formed: 18 Jul 2024

Organization Number: 1379681

Principal Office: 798 LITTLE SUGAR CREEK RD, WARSAW, KY 41095

Date formed: 18 Jul 2024

Organization Number: 1379679

Principal Office: 2301 River Road #201, Louisville, KY 40206

Date formed: 18 Jul 2024

Organization Number: 1379680

Principal Office: 6440 Summit Dr, Owensboro, KY 42303

Date formed: 18 Jul 2024

Organization Number: 1379678

Principal Office: 295 Deer Ridge Ct, Madisonville, KY 42431

Date formed: 18 Jul 2024

Organization Number: 1379675

Principal Office: 206 KEYSTONE COURT, ELIZABETHTOWN, KY 42701

Date formed: 18 Jul 2024

Organization Number: 1379674

Principal Office: 206 KEYSTONE COURT, ELIZABETHTOWN, KY 42701

Date formed: 18 Jul 2024

Organization Number: 1379673

Principal Office: 206 KEYSTONE COURT, ELIZABETHTOWN, KY 42701

Date formed: 18 Jul 2024

Organization Number: 1379671

Principal Office: 710 East Main Street, Lexington, KY 40502

Date formed: 18 Jul 2024

Organization Number: 1379664

Principal Office: 1800 Brad Petrey Rd., Waynesburg, KY 40489

Date formed: 18 Jul 2024

Organization Number: 1379661

Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504

Date formed: 18 Jul 2024

Organization Number: 1379668

Principal Office: 975 Mike Brown Lane, Taylorsville, KY 40071-9206

Date formed: 18 Jul 2024

Organization Number: 1379669

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

Date formed: 18 Jul 2024

Organization Number: 1379666

Principal Office: 4807 Wildwood Dr, Independence, KY 41051

Date formed: 18 Jul 2024

Organization Number: 1379667

Principal Office: 599 Woodland Est, Irvine, KY 40336

Date formed: 18 Jul 2024

Organization Number: 1379663

Principal Office: 6440 Summit Dr, Owensboro, KY 42303

Date formed: 18 Jul 2024

Organization Number: 1379660

Principal Office: 3073 Pottershop Rd, Bardstown, KY 40004

Date formed: 18 Jul 2024

Organization Number: 1379662

Principal Office: 1079 Audas Ct, Independence, KY 41051

Date formed: 18 Jul 2024

Organization Number: 1379658

Principal Office: 329 Buckland Trace, Louisville , KY 40245

Date formed: 18 Jul 2024

Organization Number: 1379653

Principal Office: 104 Deer Creek Drive, Richmond, KY 40475

Date formed: 18 Jul 2024

Organization Number: 1379651

Principal Office: 1058 West High Street, Lexington, KY 40515

Date formed: 18 Jul 2024

Organization Number: 1379645

Principal Office: 113 Glenn Place Unit 4120, Lexington, KY 40505-3518

Date formed: 18 Jul 2024

Organization Number: 1379650

Principal Office: 512 Lee Roark Rd, Hazel Green, KY 41332

Date formed: 18 Jul 2024

Organization Number: 1379646

Principal Office: 4520 MASON DIXON LANE, LOUISVILLE, KY 40213

Date formed: 18 Jul 2024

Organization Number: 1379633

Principal Office: 714 Ryan Drive, Russellville, KY 42276

Date formed: 18 Jul 2024

Organization Number: 1379634

Principal Office: 141 Meadowbrook Dr, Cadiz, KY 42211

Date formed: 18 Jul 2024

Organization Number: 1379629

Principal Office: 1860 Mellwood Avenue, Louisville, KY 40206

Date formed: 18 Jul 2024

Organization Number: 1379628

Principal Office: 4500 Bowling Boulevard, Louisville, KY 40207

Date formed: 18 Jul 2024

Organization Number: 1379632

Principal Office: 1205 E Washington St, Louisville, KY 40206

Date formed: 18 Jul 2024