Kentucky Business directory - Page 490

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: 1378607

Principal Office: 2200 Bradley Avenue Unit 101, Louisville, KY 40217

Date formed: 14 Jul 2024

Organization Number: 1378604

Principal Office: 205 Fairfax Ave, Louisville, KY 40207

Date formed: 14 Jul 2024

Organization Number: 1378603

Principal Office: 501 wilderness road , Louisville , KY 40214

Date formed: 14 Jul 2024

Organization Number: 1378598

Principal Office: 2400 S. 4th St., #615, Louisville, KY 40208

Date formed: 14 Jul 2024

Organization Number: 1378602

Principal Office: 1424 Christy Ave, Louisville, KY 40204

Date formed: 14 Jul 2024

Organization Number: 1378601

Principal Office: 25 Harlan Ditto Rd, Ekron, KY 40117

Date formed: 14 Jul 2024

Organization Number: 1378599

Principal Office: 3608 Springhurst Boulevard, Suite 4, Louisville, KY 40241

Date formed: 14 Jul 2024

Organization Number: 1378600

Principal Office: 25 Harlan Ditto Rd, Ekron, KY 40117

Date formed: 14 Jul 2024

Organization Number: 1378595

Principal Office: 8201 Smithton Rd, Louisville, KY 40219

Date formed: 14 Jul 2024

Organization Number: 1378596

Principal Office: 157 Ardmore Crossing Dr, Shelbyville, KY 40065

Date formed: 14 Jul 2024

Organization Number: 1378591

Principal Office: 401 W Main St, Lexington, KY 40507

Date formed: 14 Jul 2024

Organization Number: 1378587

Principal Office: 3735 Palomar Centre Dr, Lexington, KY 40513

Date formed: 14 Jul 2024

Organization Number: 1378583

Principal Office: 307 W Short St, Lexington, KY 40507

Date formed: 14 Jul 2024

Organization Number: 1378580

Principal Office: 1045 Graves Rd, Stamping Ground, KY 40379

Date formed: 14 Jul 2024

Organization Number: 1378582

Principal Office: 307 W Short St, Lexington, KY 40507

Date formed: 14 Jul 2024

Organization Number: 1378584

Principal Office: 151 W Zandale Dr, Lexington, KY 40503

Date formed: 14 Jul 2024

Organization Number: 1378581

Principal Office: 115 Cheapside, Lexington, KY 40507

Date formed: 14 Jul 2024

Organization Number: 1378579

Principal Office: 408 W Dixie Ave, Elizabethtown, KY 42701

Date formed: 14 Jul 2024

Organization Number: 1378578

Principal Office: 150 American Ave, Georgetown, KY 40324

Date formed: 14 Jul 2024

Organization Number: 1378577

Principal Office: 108 Washington St, Frankfort, KY 40601

Date formed: 14 Jul 2024

Organization Number: 1382651

Principal Office: 9 West 57th Street, Ste 4200, New York, NY 10019

Date formed: 13 Jul 2024

Organization Number: 1378576

Principal Office: 14509 State Route 7, Load, KY 41144

Date formed: 13 Jul 2024

Organization Number: 1378573

Principal Office: 14 Willow Ave, Brodhead, KY 40409

Date formed: 13 Jul 2024

Organization Number: 1378574

Principal Office: 633 Wichita Dr, Lexington, KY 40503

Date formed: 13 Jul 2024

Organization Number: 1378575

Principal Office: 10003 Tuppence Trce, Louisville, KY 40223

Date formed: 13 Jul 2024

Organization Number: 1378572

Principal Office: 5501 PINE TREE DR , LOUISVILLE, KY 40219

Date formed: 13 Jul 2024

Organization Number: 1378567

Principal Office: 4511 Micklenburg Ct, Louisville, KY 40245

Date formed: 13 Jul 2024

Organization Number: 1378571

Principal Office: 1230 Quebec Ct, Bowling Green, KY 42101

Date formed: 13 Jul 2024

Organization Number: 1378570

Principal Office: 6603 Moorheaven Dr, Louisville, KY 40228

Date formed: 13 Jul 2024

Organization Number: 1378565

Principal Office: 1795 Alysheba Way Ste 7202 #156362, Lexington, KY 40509

Date formed: 13 Jul 2024

Organization Number: 1378569

Principal Office: 5977 Mount Sterling Rd, Winchester, KY 40391

Date formed: 13 Jul 2024

Organization Number: 1378563

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

Date formed: 13 Jul 2024

Organization Number: 1378566

Principal Office: 4100 Lee Ave, Louisville, KY 40213

Date formed: 13 Jul 2024

Organization Number: 1378568

Principal Office: 121 Redbud Lane, Georgetown, KY 40359

Date formed: 13 Jul 2024

Organization Number: 1378562

Principal Office: 821 Euclid Ave, Lexington, KY 40502

Date formed: 13 Jul 2024

Organization Number: 1378556

Principal Office: 213 Senna Dr, Nicholasville, KY 40356

Date formed: 13 Jul 2024

Organization Number: 1378561

Principal Office: 5300 Sprucewood Dr, Louisville, KY 40291

Date formed: 13 Jul 2024

Organization Number: 1378552

Principal Office: 946 Sasser School Rd, London, KY 40744

Date formed: 13 Jul 2024

Organization Number: 1378559

Principal Office: 6604 Bardstown Road , Suite A, Louisville, KY 40291

Date formed: 13 Jul 2024

Organization Number: 1378560

Principal Office: 2607 Ballad Blvd, Louisville, KY 40299

Date formed: 13 Jul 2024

Organization Number: 1378558

Principal Office: 2414 Blackburn Ave, Ashland, KY 41101

Date formed: 13 Jul 2024

Organization Number: 1378555

Principal Office: 2021 Willow Dr Apt 4, Richmond, KY 40475

Date formed: 13 Jul 2024

Organization Number: 1378557

Principal Office: 1950 Mount Pleasant Rd, Glasgow, KY 42141

Date formed: 13 Jul 2024

Organization Number: 1378550

Principal Office: 1752 Sandhurst Cove, Lexington, KY 40509

Date formed: 13 Jul 2024

Organization Number: 1378547

Principal Office: 5211 Preston Hwy Unit B, Louisville, KY 40213

Date formed: 13 Jul 2024

Organization Number: 1378541

Principal Office: 4031 Hycliffe Ave, Louisville, KY 40207

Date formed: 13 Jul 2024

Organization Number: 1378538

Principal Office: 338 Trammell Rd, Bagdad, KY 40003

Date formed: 13 Jul 2024

Organization Number: 1378540

Principal Office: 6080 Woodburn Allen Springs Road, Bowling Green, KY 42104

Date formed: 13 Jul 2024

Organization Number: 1378537

Principal Office: 6201 Benton Road, Paducah, KY 42003

Date formed: 13 Jul 2024

Organization Number: 1378551

Principal Office: 946 Sasser School Rd, London, KY 40744

Date formed: 13 Jul 2024