Kentucky Business directory - Page 487

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: 1378829

Principal Office: 2897 Rogers Road, Lancaster, KY 40444

Date formed: 15 Jul 2024

Organization Number: 1378826

Principal Office: 15 E 13th St, Newport, KY 41071

Date formed: 15 Jul 2024

Organization Number: 1378828

Principal Office: 3620 E INDIAN TRAIL , LOUISVILLE, KY 40213

Date formed: 15 Jul 2024

Organization Number: 1378827

Principal Office: 3156 Hillview Ct, Edgewood, KY 41017

Date formed: 15 Jul 2024

Organization Number: 1378825

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

Date formed: 15 Jul 2024

Organization Number: 1378823

Principal Office: 121 Vernon Dr, Crestview Hills, KY 41017

Date formed: 15 Jul 2024

Organization Number: 1378820

Principal Office: 71 Isham Ln, Mackville, KY 40040

Date formed: 15 Jul 2024

Organization Number: 1378815

Principal Office: 143 Stephen Dr, Georgetown, KY 40324

Date formed: 15 Jul 2024

Organization Number: 1378816

Principal Office: 5328 Halsey Ct, Louisville, KY 40214

Date formed: 15 Jul 2024

Organization Number: 1378819

Principal Office: 9628 state route 54, whitesville, KY 42378

Date formed: 15 Jul 2024

Organization Number: 1378812

Principal Office: 106 Greenwood Ct, Erlanger, KY 41018

Date formed: 15 Jul 2024

Organization Number: 1378814

Principal Office: 143 Stephen Dr, Georgetown, KY 40324

Date formed: 15 Jul 2024

Organization Number: 1378813

Principal Office: 143 Stephen Dr, Georgetown, KY 40324

Date formed: 15 Jul 2024

Organization Number: 1378806

Principal Office: 206 Carey Ave, Louisville, KY 40218

Date formed: 15 Jul 2024

Organization Number: 1378805

Principal Office: 8512 silver fox rd, louisville, KY 40291

Date formed: 15 Jul 2024

Organization Number: 1378798

Principal Office: 310 W Elm Rd Trlr D, Radcliff, KY 40160

Date formed: 15 Jul 2024

Organization Number: 1378796

Principal Office: 1322 Woodhurst St., Bowling Green, KY 42104

Date formed: 15 Jul 2024

AMBZ LLC Active

Organization Number: 1378797

Principal Office: 3131, Chickering Woods Drive, The Overlook at St. Thomas, Louisville, KY 40241

Date formed: 15 Jul 2024

Organization Number: 1378793

Principal Office: 225 Holly Ln, Paris, KY 40361

Date formed: 15 Jul 2024

Organization Number: 1378786

Principal Office: 10139 Spring Gate Drive, Louisville, KY 40241-6127

Date formed: 15 Jul 2024

Organization Number: 1378790

Principal Office: 7383 ironwood way, Burlington , KY 41005

Date formed: 15 Jul 2024

Organization Number: 1378788

Principal Office: 3703 TAYLORSVILLE ROAD, SUITE 216, LOUISVILLE, KY 40220

Date formed: 15 Jul 2024

Organization Number: 1378785

Principal Office: 213 Twin Pines Ln, Frankfort, KY 40601

Date formed: 15 Jul 2024

Organization Number: 1378782

Principal Office: 1490 Memphis Junction Rd, Bowling Green, KY 42101

Date formed: 15 Jul 2024

Organization Number: 1378784

Principal Office: 126 East Main Street, Horse Cave, KY 42749

Date formed: 15 Jul 2024

Organization Number: 1378776

Principal Office: 3301 Nicholasville Rd, Lexington, KY 40503

Date formed: 15 Jul 2024

Organization Number: 1378783

Principal Office: 407 KINGSWOOD DR., LEXINGTON, KY 40502

Date formed: 15 Jul 2024

Organization Number: 1378779

Principal Office: 15054 Madison pike , Morningview, KY 41063

Date formed: 15 Jul 2024

Organization Number: 1378780

Principal Office: 1369 Old Buck Creek Rd, Adolphus , KY 42120

Date formed: 15 Jul 2024

Organization Number: 1378771

Principal Office: 835 Campbellsburg Rd, New Castle, KY 40050

Date formed: 15 Jul 2024

Organization Number: 1378772

Principal Office: 10305 Seatonville Rd, Louisville, KY 40291

Date formed: 15 Jul 2024

Organization Number: 1378778

Principal Office: 5855 ky 57, vanceburg, KY 41179

Date formed: 15 Jul 2024

Organization Number: 1378769

Principal Office: 1605 Dunbarton Wynde, Louisville, KY 40205

Date formed: 15 Jul 2024

Organization Number: 1378766

Principal Office: 2720 Old Rosebud Rd Ste 310b, Lexington, KY 40509

Date formed: 15 Jul 2024

Organization Number: 1378761

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 15 Jul 2024

Organization Number: 1378764

Principal Office: 7101 Sky Blue Ave, Louisville, KY 40258

Date formed: 15 Jul 2024

Organization Number: 1378759

Principal Office: 7900 Shelbyville Rd, Louisville, KY 40222

Date formed: 15 Jul 2024

Organization Number: 1378765

Principal Office: P.O. Box 7005, Paducah, KY 42002-7005

Date formed: 15 Jul 2024

Organization Number: 1378763

Principal Office: 2720 Old Rosebud Rd Ste 310b, Lexington, KY 40509

Date formed: 15 Jul 2024

Organization Number: 1378760

Principal Office: 2905 Chimney Rock Lane, Louisville, KY 40220

Date formed: 15 Jul 2024

Organization Number: 1378758

Principal Office: 13817 Dixie Hwy, Valley Station, KY 40272

Date formed: 15 Jul 2024

Organization Number: 1378762

Principal Office: 501 n broadway, georgetown, KY 40379

Date formed: 15 Jul 2024

Organization Number: 1378756

Principal Office: 271 W. SHORT ST STE 410 #1237, LEXINGTON, KY 40507

Date formed: 15 Jul 2024

Organization Number: 1378757

Principal Office: 1045 HAWES BLVD, HAWESVILLE, KY 42348

Date formed: 15 Jul 2024

Organization Number: 1378753

Principal Office: 2147 cruise creek rd, morningview, KY 41063

Date formed: 15 Jul 2024

Organization Number: 1378754

Principal Office: 271 W. SHORT ST STE 410 #1236, LEXINGTON, KY 40507

Date formed: 15 Jul 2024

Organization Number: 1378749

Principal Office: 2600 Chandler Dr Apt 1311, Bowling Green, KY 42104

Date formed: 15 Jul 2024

Organization Number: 1378751

Principal Office: 2553 CLARKSVILLE RD, TRENTON, KY 42286

Date formed: 15 Jul 2024

Organization Number: 1378746

Principal Office: 1500 Patterson st, Flatwoods, KY 41139

Date formed: 15 Jul 2024

Organization Number: 1378752

Principal Office: 4800 Mike Ct, Louisville, KY 40291

Date formed: 15 Jul 2024