Kentucky Business directory - Page 480

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: 1379343

Principal Office: 5045 Madisonville Rd, Hopkinsville, KY 42240

Date formed: 17 Jul 2024

Organization Number: 1379340

Principal Office: 828 LANE ALLEN RD STE 219, LEXINGTON, KY 40504

Date formed: 17 Jul 2024

Organization Number: 1379331

Principal Office: 103 Promontory Drive, Unit F, Latonia, KY 41015

Date formed: 17 Jul 2024

Organization Number: 1379334

Principal Office: 1010 South Mayo Trail, Pikeville, KY 41501

Date formed: 17 Jul 2024

Organization Number: 1379336

Principal Office: 1215 W Highway 92, Jamestown, KY 42629

Date formed: 17 Jul 2024

Organization Number: 1379332

Principal Office: 35 Graves Ct, Smithfield, KY 40068

Date formed: 17 Jul 2024

ETOS LLC Active

Organization Number: 1379328

Principal Office: 3104 Glenridge Circle, APT. A, Lexington, KY 40517

Date formed: 17 Jul 2024

Organization Number: 1379318

Principal Office: 1031 Wellington Way, Suite 145, Lexington, KY 40513

Date formed: 17 Jul 2024

Organization Number: 1379329

Principal Office: 828 LANE ALLEN RD STE 219,, LEXINGTON,, KY 40504

Date formed: 17 Jul 2024

Organization Number: 1379325

Principal Office: 900 Parkway Drive, Owensboro, KY 42303

Date formed: 17 Jul 2024

Organization Number: 1379324

Principal Office: 706 Sherburn Lane A2, Saint Matthews, KY 40207

Date formed: 17 Jul 2024

Organization Number: 1379319

Principal Office: 324 E Main St Unit 523, Louisville, KY 40202

Date formed: 17 Jul 2024

Organization Number: 1379323

Principal Office: 157 Susan Ct, Radcliff, KY 40160

Date formed: 17 Jul 2024

Organization Number: 1379304

Principal Office: 4438 Us Highway 68, Ewing, KY 41039

Date formed: 17 Jul 2024

Organization Number: 1379312

Principal Office: 2012 Wesley Dr, Henderson, KY 42420

Date formed: 17 Jul 2024

Organization Number: 1379316

Principal Office: 1905 13th St, Ashland, KY 41101

Date formed: 17 Jul 2024

Organization Number: 1379311

Principal Office: 219 Royal Birkdale Court, Vine Grove, KY 40175

Date formed: 17 Jul 2024

Organization Number: 1379310

Principal Office: 7007 Shallow Lake Rd, Prospect, KY 40059

Date formed: 17 Jul 2024

Organization Number: 1379309

Principal Office: 130 Ashley way , Danville, KY 40422

Date formed: 17 Jul 2024

Organization Number: 1379305

Principal Office: 205 Whippoorwill Dr, Glasgow, KY 42141

Date formed: 17 Jul 2024

Organization Number: 1379306

Principal Office: 13383 Leitchfield Rd, Eastview, KY 42732

Date formed: 17 Jul 2024

Organization Number: 1379307

Principal Office: POST OFFICE BOX 78, EASTWOOD, KY 40018

Date formed: 17 Jul 2024

Organization Number: 1379303

Principal Office: 1856 Loop Avenue Lot 333, Bowling Green, KY 42101

Date formed: 17 Jul 2024

Organization Number: 1379302

Principal Office: 3792 Grundy Rd, Somerset, KY 42501

Date formed: 17 Jul 2024

Organization Number: 1379301

Principal Office: 5513 FAIRWOOD OAKS PLACE, LOUISVILLE, KY 40291

Date formed: 17 Jul 2024

Organization Number: 1379299

Principal Office: 410 Douglas Ave, Lexington, KY 40508

Date formed: 17 Jul 2024

Organization Number: 1379298

Principal Office: 311 Radio Park Dr Ste B, Richmond, KY 40475

Date formed: 17 Jul 2024

Organization Number: 1379295

Principal Office: 1795 Alysheba Way Ste 7202 #243109, Lexington, KY 40509

Date formed: 17 Jul 2024

Organization Number: 1379296

Principal Office: 311 Radio Park Dr Ste B, Richmond, KY 40475

Date formed: 17 Jul 2024

Organization Number: 1379294

Principal Office: 5404 Brownsford Road, Scottsville, KY 42164

Date formed: 17 Jul 2024

Organization Number: 1379290

Principal Office: 720 Richerson Road, Campbellsville, KY 42718-8023

Date formed: 17 Jul 2024

Organization Number: 1379289

Principal Office: 2820 Brookdale Ave, Louisville, KY 40220

Date formed: 17 Jul 2024

Organization Number: 1379293

Principal Office: 83 Kingsbury Ln, Cynthiana, KY 41031

Date formed: 17 Jul 2024

Organization Number: 1379287

Principal Office: 4007 Valley View Drive, Louisville, KY 40216

Date formed: 17 Jul 2024

Organization Number: 1379292

Principal Office: 1252 S 2nd street, Louisville, KY 40203

Date formed: 17 Jul 2024

Organization Number: 1379283

Principal Office: 439A Lexington Road, Versailles, KY 40383

Date formed: 17 Jul 2024

Organization Number: 1379284

Principal Office: Po Box 433, Mount Vernon, KY 40456

Date formed: 17 Jul 2024

Organization Number: 1379285

Principal Office: 996 E New Circle Rd Ofc 280, Lexington, KY 40505

Date formed: 17 Jul 2024

Organization Number: 1379282

Principal Office: 3215 HIGHWAY 1694, CRESTWOOD, KY 40014

Date formed: 17 Jul 2024

Organization Number: 1379281

Principal Office: 2409 Lady Bedford Pl, Lexington, KY 40509

Date formed: 17 Jul 2024

Organization Number: 1379280

Principal Office: 12907 FACTORY LN STE C, Louisville, KY 40245

Date formed: 17 Jul 2024

Organization Number: 1379278

Principal Office: 1811 N Dixie Ave Ste 111, Elizabethtown, KY 42701

Date formed: 17 Jul 2024

Organization Number: 1379277

Principal Office: 648 Meadowland Trail, Sheperdsville, KY 40165

Date formed: 17 Jul 2024

Organization Number: 1379272

Principal Office: 6462 LADD AVE, LOUISVILLE, KY 40216

Date formed: 17 Jul 2024

Organization Number: 1379273

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 17 Jul 2024

Organization Number: 1379269

Principal Office: 6956 US HIGHWAY 68, MAYSLICK, KY 41055

Date formed: 17 Jul 2024

Organization Number: 1379271

Principal Office: 8219 MINOR LN TRLR 222, LOUISVILLE, KY 40219

Date formed: 17 Jul 2024

Organization Number: 1379274

Principal Office: 3009 MID DALE LN, LOUISVILLE, KY 40220

Date formed: 17 Jul 2024

Organization Number: 1379270

Principal Office: 1105 Lake way dr, Cub Run, KY 42729

Date formed: 17 Jul 2024

Organization Number: 1379268

Principal Office: 129 CHARTER OAKS DR, LOUISVILLE, KY 40241

Date formed: 17 Jul 2024