Kentucky Business directory - Page 483

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: 1379128

Principal Office: 704 FOXFIRE ROAD, ELIZABETHTOWN, KY 42701

Date formed: 16 Jul 2024

Organization Number: 1379132

Principal Office: 116 CALLE MANUEL DOMENECH UNIT 2034, SAN JUAN PEURTO RICO, PR 00918

Date formed: 16 Jul 2024

Organization Number: 1379126

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

Date formed: 16 Jul 2024

Organization Number: 1379125

Principal Office: 206 KEYSTONE COURT, ELIZABETHTOWN, KY 42701

Date formed: 16 Jul 2024

Organization Number: 1379123

Principal Office: 132 Carlton Dr, Richmond, KY 40475

Date formed: 16 Jul 2024

Organization Number: 1379114

Principal Office: 15 E 7th St, Newport, KY 41071

Date formed: 16 Jul 2024

Organization Number: 1379113

Principal Office: 113 Water Stone Path Apt 1205, Georgetown, KY 40324

Date formed: 16 Jul 2024

Organization Number: 1379115

Principal Office: 218 S Proctor Knott Ave, Lebanon, KY 40033

Date formed: 16 Jul 2024

Organization Number: 1379108

Principal Office: 3345 Royal Wood rd , Lexington, KY 40515

Date formed: 16 Jul 2024

Organization Number: 1379110

Principal Office: 60 rowland ave, Winchester, KY 40391

Date formed: 16 Jul 2024

Organization Number: 1379104

Principal Office: 175 N Locust Hill Dr Apt 142, Lexington, KY 40509

Date formed: 16 Jul 2024

Organization Number: 1379105

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

Date formed: 16 Jul 2024

Organization Number: 1379101

Principal Office: 1 World Trade Ctr Ste 46b, New York, NY 10007

Date formed: 16 Jul 2024

Organization Number: 1379099

Principal Office: 5900 Jeanine Dr, Louisville, KY 40219

Date formed: 16 Jul 2024

Organization Number: 1379090

Principal Office: 11505 Andalee Dr, Louisville, KY 40272

Date formed: 16 Jul 2024

Organization Number: 1379100

Principal Office: 1115 Richliev Lane, Frankfort, KY 40601

Date formed: 16 Jul 2024

Organization Number: 1379098

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

Date formed: 16 Jul 2024

Organization Number: 1379084

Principal Office: 108 hill n dell rd, paris, KY 40361

Date formed: 16 Jul 2024

Organization Number: 1379094

Principal Office: 5013 Poplar Level Rd, Louisville, KY 40219

Date formed: 16 Jul 2024

Organization Number: 1379096

Principal Office: 3501 Saint Mary's Rd, DeMossville, KY 41033

Date formed: 16 Jul 2024

Organization Number: 1379093

Principal Office: 3368 Tyler Court, Lexington, KY 40509

Date formed: 16 Jul 2024

Organization Number: 1379092

Principal Office: 4379 Ridge Rd, Philpot, KY 42366

Date formed: 16 Jul 2024

Organization Number: 1379091

Principal Office: 5709 Apache Rd, Louisville, KY 40207

Date formed: 16 Jul 2024

Organization Number: 1379083

Principal Office: 4420 Varsity Drive, Ann Arbor, MI 48108

Date formed: 16 Jul 2024

Organization Number: 1379088

Principal Office: 2713 Meadowsweet Ln, Lexington, KY 40511

Date formed: 16 Jul 2024

Organization Number: 1379080

Principal Office: 347 Walker Parke Road, Richmond, KY 40475

Date formed: 16 Jul 2024

Organization Number: 1379079

Principal Office: 5503 Antle Drive, Louisville, KY 40229

Date formed: 16 Jul 2024

Organization Number: 1379075

Principal Office: 12 Country Lane, Vanceburg, KY 41179

Date formed: 16 Jul 2024

Organization Number: 1379078

Principal Office: 321 W Kentucky Ave, Richmond, KY 40475

Date formed: 16 Jul 2024

Organization Number: 1379076

Principal Office: 3516 Doral Pl, Lexington, KY 40509

Date formed: 16 Jul 2024

Organization Number: 1379077

Principal Office: 1 Sandbank Rd, Ludlow, KY 41016

Date formed: 16 Jul 2024

Organization Number: 1379073

Principal Office: 915 Washington st, Flatwoods, KY 41139, Flatwoods, KY 41139, Flatwoods, KY 41139

Date formed: 16 Jul 2024

Organization Number: 1379066

Principal Office: 264 Emanuel Ln, Kirksey, KY 42054

Date formed: 16 Jul 2024

Organization Number: 1379074

Principal Office: 1634 Daniels Ln, Owensboro, KY 42303

Date formed: 16 Jul 2024

Organization Number: 1379072

Principal Office: 1634 Daniels Ln, Owensboro, KY 42303

Date formed: 16 Jul 2024

Organization Number: 1379067

Principal Office: 6335 Arabian Drive, Independence, KY 41051

Date formed: 16 Jul 2024

DTO LLC Active

Organization Number: 1379051

Principal Office: 1225 Raeford Ln, Lexington, KY 40513

Date formed: 16 Jul 2024

Organization Number: 1379065

Principal Office: P.O. BOX 9, SPRINGFIELD , KY 40069

Date formed: 16 Jul 2024

Organization Number: 1379063

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

Date formed: 16 Jul 2024

Organization Number: 1379059

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

Date formed: 16 Jul 2024

Organization Number: 1379064

Principal Office: 927 East Main Street, PO Box 6951, Louisville, KY 40206

Date formed: 16 Jul 2024

Organization Number: 1379060

Principal Office: 136 Ferguson Lane, Shepherdsville, KY 40165

Date formed: 16 Jul 2024

Organization Number: 1379061

Principal Office: 2225 West Miners Drive, Dunlap, IL 61525

Date formed: 16 Jul 2024

Organization Number: 1379062

Principal Office: 536 Bramblewood Drive, Corbin, KY 40701

Date formed: 16 Jul 2024

Organization Number: 1379058

Principal Office: 927 East Main Street, PO Box 6951, Louisville, KY 40206

Date formed: 16 Jul 2024

Organization Number: 1379043

Principal Office: 12802 Crestview Cove, Prospect, KY 40059

Date formed: 16 Jul 2024

Organization Number: 1379055

Principal Office: 6844 Bardstown Rd Suite 766, Louisville, KY 40291

Date formed: 16 Jul 2024

Organization Number: 1379054

Principal Office: 144 Brays Chapel Road, Williamsburg , KY 40769

Date formed: 16 Jul 2024

Organization Number: 1379056

Principal Office: 1673 Copper Run Way, Bowling Green, KY 42101

Date formed: 16 Jul 2024

Organization Number: 1379053

Principal Office: 15 Stonegate Dr, Alexandria, KY 41001

Date formed: 16 Jul 2024