Kentucky Business directory - Page 485

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: 1378799

Principal Office: 2170 Knob Lick Rd, Irvine , KY 40336

Date formed: 15 Jul 2024

Organization Number: 1378698

Principal Office: 649 Branham Rd, Columbia, KY 42728

Date formed: 15 Jul 2024

Organization Number: 1367531

Principal Office: 1903 Cherry Glen Dr, La Grange, KY 40031

Date formed: 15 Jul 2024

Organization Number: 1390033

Principal Office: 50 RIVERCENTER BLVD, SUITE 50, COVINGTON, KY 41011

Date formed: 15 Jul 2024

Organization Number: 1382688

Principal Office: 8 THE GREEN, STE R, DOVER, DE 19901

Date formed: 15 Jul 2024

Organization Number: 1382685

Principal Office: 8 THE GREEN, STE R, DOVER, DE 19901

Date formed: 15 Jul 2024

Organization Number: 1382681

Principal Office: 8 THE GREEN, STE R, DOVER, DE 19901

Date formed: 15 Jul 2024

Organization Number: 1382675

Principal Office: 8 THE GREEN, STE R, DOVER, DE 19901

Date formed: 15 Jul 2024

Organization Number: 1378974

Principal Office: 315 N 2nd Street, Nicholasville, KY 40356

Date formed: 15 Jul 2024

Organization Number: 1378978

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

Date formed: 15 Jul 2024

Organization Number: 1378976

Principal Office: 2352 Calendula Rd, Lexington, KY 40511

Date formed: 15 Jul 2024

Organization Number: 1378972

Principal Office: 2211 Crums Ln Apt 22, Louisville, KY 40216

Date formed: 15 Jul 2024

Organization Number: 1378971

Principal Office: 1490 Calk Lake Rd, Jeffersonville , KY 40337

Date formed: 15 Jul 2024

Organization Number: 1378969

Principal Office: 3815 Parker Avenue, Louisville, KY 40212

Date formed: 15 Jul 2024

Organization Number: 1378959

Principal Office: 222 east main street, Lebanon , KY 40033

Date formed: 15 Jul 2024

Organization Number: 1378968

Principal Office: 5801 WHISPERING HILLS BLVD, Louisville, KY 40219

Date formed: 15 Jul 2024

Organization Number: 1378967

Principal Office: 1063 Tudor Ln, Florence, KY 41042

Date formed: 15 Jul 2024

Organization Number: 1378970

Principal Office: 1320 Terrill School Rd, Mount Sherman, KY 42764

Date formed: 15 Jul 2024

Organization Number: 1378964

Principal Office: 2023 Prestwick Dr, La Grange, KY 40031

Date formed: 15 Jul 2024

Organization Number: 1378963

Principal Office: 2608 Ky Highway 392, Cynthiana, KY 41031

Date formed: 15 Jul 2024

Organization Number: 1378965

Principal Office: 225 West Breckinridge Street, Louisville, KY 40203

Date formed: 15 Jul 2024

Organization Number: 1378966

Principal Office: 2119 Graefenburg Rd, Lawrenceburg KY, KY 40342

Date formed: 15 Jul 2024

Organization Number: 1378962

Principal Office: PO Box 981, Union, KY 41091

Date formed: 15 Jul 2024

Organization Number: 1378961

Principal Office: 14506 Maple Glenn Pl, Louisville, KY 40245

Date formed: 15 Jul 2024

Organization Number: 1378957

Principal Office: 117 elm st , 301, versailles, KY 40383

Date formed: 15 Jul 2024

5T I LLC Active

Organization Number: 1378958

Principal Office: PO Box 981, Union, KY 41091

Date formed: 15 Jul 2024

Organization Number: 1378956

Principal Office: 393 Robert Patrick Br, Burning Fork, KY 41465

Date formed: 15 Jul 2024

Organization Number: 1378952

Principal Office: 301 loop ave, Bowling green, KY 42101

Date formed: 15 Jul 2024

Organization Number: 1378954

Principal Office: 8425 Biggin Hill Ln, Louisville, KY 40220

Date formed: 15 Jul 2024

Organization Number: 1378951

Principal Office: 1705 Fort Henry Drive, Kenton, Fort Wright, KY 41011

Date formed: 15 Jul 2024

Organization Number: 1378950

Principal Office: 170 Lookout Farm Drive, Crestview Hills, KY 41017

Date formed: 15 Jul 2024

Organization Number: 1378949

Principal Office: 506 Foxwood Court, Shelbyville, KY 40065

Date formed: 15 Jul 2024

Organization Number: 1378948

Principal Office: 239 Lake Hall Lane, Hartford, KY 42347

Date formed: 15 Jul 2024

Organization Number: 1378946

Principal Office: 2106 BUECHEL BANK RD, LOUISVILLE, KY 40218

Date formed: 15 Jul 2024

Organization Number: 1378944

Principal Office: 1916 IVY RIDGE LN, LOUISVILLE, KY 40272

Date formed: 15 Jul 2024

Organization Number: 1378942

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

Date formed: 15 Jul 2024

Organization Number: 1378947

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

Date formed: 15 Jul 2024

Organization Number: 1378940

Principal Office: 70 Ridgewood Dr, Prestonsburg, KY 41653

Date formed: 15 Jul 2024

Organization Number: 1378936

Principal Office: 707 MACDONALD RD, FAIRDALE, KY 40118

Date formed: 15 Jul 2024

Organization Number: 1378938

Principal Office: 5237 Nashville Rd , Building 1, Bowling Green, KY 42101

Date formed: 15 Jul 2024

Organization Number: 1378933

Principal Office: 6305 Moorman Rd, Louisville, KY 40272

Date formed: 15 Jul 2024

Organization Number: 1378935

Principal Office: 303 Charleston Ave, Paducah, KY 42001

Date formed: 15 Jul 2024

Organization Number: 1378934

Principal Office: 271 W. SHORT ST STE 410 #1208, LEXINGTON, KY 40507

Date formed: 15 Jul 2024

Organization Number: 1378926

Principal Office: 411 D and M Loop Rd, Mckee, KY 40447

Date formed: 15 Jul 2024

Organization Number: 1378924

Principal Office: 76 Highway 1664, Nancy, KY 42544

Date formed: 15 Jul 2024

Organization Number: 1378919

Principal Office: 839 Ward Dr Apt B, Lexington, KY 40511

Date formed: 15 Jul 2024

Organization Number: 1378918

Principal Office: 2947 Six Mile Ln, Louisville , KY 40220

Date formed: 15 Jul 2024

Organization Number: 1378915

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

Date formed: 15 Jul 2024

Organization Number: 1378916

Principal Office: 743 E Broadway # 301, Louisville, KY 40202

Date formed: 15 Jul 2024

Organization Number: 1378917

Principal Office: 7800 Shaw Ct, Louisville, KY 40291

Date formed: 15 Jul 2024