Kentucky Business directory - Page 48

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: 1444101

Principal Office: 503 S. 19th St, Louisville, KY 40210

Date formed: 03 Apr 2025

Organization Number: 1444097

Principal Office: 3201 Fern Valley Rd Suit 114, LOUISVILLE, KY 40213

Date formed: 03 Apr 2025

Organization Number: 1444092

Principal Office: 103 White Whiskey Ln, Lewisburg, KY 42256

Date formed: 03 Apr 2025

Organization Number: 1444099

Principal Office: 7370 Wolfspring Trace, Louisville, KY 40241

Date formed: 03 Apr 2025

Organization Number: 1444096

Principal Office: 6501 Arlington Expressway, B105-2141, Jacksonville, FL 32211

Date formed: 03 Apr 2025

Organization Number: 1444095

Principal Office: 2435 Industrial Dr, Bowling Green, KY 42101

Date formed: 03 Apr 2025

Organization Number: 1444098

Principal Office: 8027 Seddon Lane, Maysville, KY 41056

Date formed: 03 Apr 2025

Organization Number: 1444091

Principal Office: 6319 Upper River Rd, 392, Harrods Creek, KY 40027

Date formed: 03 Apr 2025

Organization Number: 1444093

Principal Office: 106 W Flaget Ave, Bardstown, KY 40004

Date formed: 03 Apr 2025

Organization Number: 1444088

Principal Office: 5101 N PITTSBURGH AVE, NORRIDGE, IL 60706

Date formed: 03 Apr 2025

Organization Number: 1444087

Principal Office: 7602 Valley Watch Drive, Florence, KY 41042

Date formed: 03 Apr 2025

Organization Number: 1444085

Principal Office: 4705 OAK PARK DR APT 4, LOUISVILLE, KY 40258

Date formed: 03 Apr 2025

Organization Number: 1444079

Principal Office: 209 Radcliffe rd , Lexington, KY 40505

Date formed: 03 Apr 2025

Organization Number: 1444080

Principal Office: 816 S 11th Street, Louisville, KY 40210

Date formed: 03 Apr 2025

Organization Number: 1444077

Principal Office: 410 Tara Circle, Shepherdsville, KY 40165

Date formed: 03 Apr 2025

Organization Number: 1444074

Principal Office: 600 brevard street, franklin, KY 42134

Date formed: 03 Apr 2025

Organization Number: 1444073

Principal Office: 4621 Outer Loop Suite,101, Louisville, KY 40219

Date formed: 03 Apr 2025

Organization Number: 1444071

Principal Office: 80 MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 03 Apr 2025

Organization Number: 1444068

Principal Office: 5955 Bybee Road, Winchester, KY 40391

Date formed: 03 Apr 2025

Organization Number: 1444069

Principal Office: 80 MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 03 Apr 2025

Organization Number: 1444066

Principal Office: 6314 hwy 582, PINE TOP , KY 41843

Date formed: 03 Apr 2025

Organization Number: 1444064

Principal Office: 136 White Oak Dr., Nicholasville, KY 40356

Date formed: 03 Apr 2025

Organization Number: 1444059

Principal Office: 307 Bischoff Way, Shepherdsville, KY 40165

Date formed: 03 Apr 2025

Organization Number: 1444061

Principal Office: 3069 Seventy Six Falls Rd , Albany, KY 42602

Date formed: 03 Apr 2025

Organization Number: 1444057

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 03 Apr 2025

Organization Number: 1444056

Principal Office: 2502 Curtis Pike, Richmond, KY 40475

Date formed: 03 Apr 2025

Organization Number: 1444054

Principal Office: 241 Drift Ave, Neon, KY 41840

Date formed: 03 Apr 2025

Organization Number: 1444055

Principal Office: 207 15th Street, Ashland, KY 41101

Date formed: 03 Apr 2025

Organization Number: 1444049

Principal Office: 10130 Toebben Dr., Independence, KY 41051

Date formed: 03 Apr 2025

Organization Number: 1444051

Principal Office: 114 Crystal Dr., Frankfort, KY 40601

Date formed: 03 Apr 2025

Organization Number: 1444052

Principal Office: 416 W Dixie Avenue, Apt 3, ELIZABETHTOWN, KY 42701

Date formed: 03 Apr 2025

Organization Number: 1444053

Principal Office: 1705 Bingham Circle, Hebron, KY 41048

Date formed: 03 Apr 2025

Organization Number: 1444045

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

Date formed: 03 Apr 2025

Organization Number: 1444042

Principal Office: 105 Travois Road, Louisville, KY 40207

Date formed: 03 Apr 2025

Organization Number: 1444046

Principal Office: 1107 Cherry Hollow Rd, La Grange, KY 40031

Date formed: 03 Apr 2025

RRE, LLC Active

Organization Number: 1444044

Principal Office: 2812 Arlington Road, Louisville, KY 40220

Date formed: 03 Apr 2025

Organization Number: 1444043

Principal Office: PO BOX 357, JACKSON, KY 41339

Date formed: 03 Apr 2025

Organization Number: 1444039

Principal Office: 340 ROBEY ST APT A, FRANKLIN, KY 42134

Date formed: 03 Apr 2025

Organization Number: 1444037

Principal Office: 181 Shoreland Drive , Campbellsville , KY 42718

Date formed: 03 Apr 2025

Organization Number: 1444035

Principal Office: 70 Walden Lane, Fort Thomas, KY 41075

Date formed: 03 Apr 2025

Organization Number: 1444034

Principal Office: 901 Union Mill Road, Nicholasville, KY 40356

Date formed: 03 Apr 2025

Organization Number: 1444031

Principal Office: 3335 Breckenridge Ln, Apt 4, Louisville, KY 40220

Date formed: 03 Apr 2025

Organization Number: 1444033

Principal Office: 12 Shelby St, Jamestown, KY 42629

Date formed: 03 Apr 2025

Organization Number: 1444032

Principal Office: 17 Haynes Creek Drive, Murray, KY 42071

Date formed: 03 Apr 2025

Organization Number: 1444030

Principal Office: 561 S Cleveland Rd, Lexington, KY 40515

Date formed: 03 Apr 2025

RFZ LLC Active

Organization Number: 1444028

Principal Office: 4101 Tates Creek Centre Dr, Lexington, KY 40517

Date formed: 03 Apr 2025

Organization Number: 1444023

Principal Office: 10210 Keys Ferry Road, Fairdale, KY 40118

Date formed: 03 Apr 2025

Organization Number: 1444026

Principal Office: 534 Snead Drive, Crossville, TN 38558

Date formed: 03 Apr 2025

Organization Number: 1444022

Principal Office: 1376 Waxwing Pl, Louisville, KY 40223

Date formed: 03 Apr 2025

Organization Number: 1444020

Principal Office: 5617 Morningside Drive, Crestwood, KY 40014

Date formed: 03 Apr 2025