Kentucky Business directory - Page 5

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 1179600 companies

Organization Number: 1448738

Principal Office: 2308 OAKVIEW CT, 2308 OAKVIEW CT, HEBRON, KY 41048

Date formed: 21 Apr 2025

Organization Number: 1448737

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

Date formed: 21 Apr 2025

Organization Number: 1448730

Principal Office: 838 East High Street, Suite 101, Lexington, KY 40502

Date formed: 21 Apr 2025

Organization Number: 1448735

Principal Office: 271 W. SHORT ST STE 410 #1847, LEXINGTON, KY 40507

Date formed: 21 Apr 2025

Organization Number: 1448727

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

Date formed: 21 Apr 2025

Organization Number: 1448728

Principal Office: 1180 Hume Bedford Rd, Paris, KY 40361

Date formed: 21 Apr 2025

Organization Number: 1448734

Principal Office: Sugar and Stems Co., 110 W Everly Brothers Blvd, Central City, KY 42330

Date formed: 21 Apr 2025

NEIGHBORHOOD EATZ LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448726

Principal Office: 1910 pacific ave suite 2000, dallas, TX 75201

Date formed: 21 Apr 2025

Organization Number: 1448723

Principal Office: 543 peters drive, elizabethtown, KY 42701

Date formed: 21 Apr 2025

Organization Number: 1448722

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

Date formed: 21 Apr 2025

Organization Number: 1448721

Principal Office: 5405 cumnock road, Louisville, KY 40291

Date formed: 21 Apr 2025

Organization Number: 1448714

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

Date formed: 21 Apr 2025

Organization Number: 1448715

Principal Office: 3078 Richland Church Road, Morgantown, KY 42261

Date formed: 21 Apr 2025

Organization Number: 1448705

Principal Office: 5229 HWY 36EAST , CYNTHIANA, KY 41031

Date formed: 21 Apr 2025

Organization Number: 1448712

Principal Office: 114 South Lilly Avenue, Irvine, KY 40336

Date formed: 21 Apr 2025

Organization Number: 1448713

Principal Office: 5667 Jones Rd, Owensboro, KY 42303

Date formed: 21 Apr 2025

Organization Number: 1448710

Principal Office: 3350 Payton Rd SE, Elizabeth, IN 47117

Date formed: 21 Apr 2025

Organization Number: 1448706

Principal Office: 1047 Hwy 421 North, McKee, KY 40447

Date formed: 21 Apr 2025

Organization Number: 1448711

Principal Office: 1879 Marlboro Dr, Lexington, KY 40505

Date formed: 21 Apr 2025

Organization Number: 1448709

Principal Office: 219 GRANVIL DR, LOUISVILLE, KY 40218

Date formed: 21 Apr 2025

Organization Number: 1448703

Principal Office: 689 MOUNT VERNON DR, LEXINTGON , KY 40502

Date formed: 21 Apr 2025

Organization Number: 1448704

Principal Office: 4990 Bridgewood, Owensboro, KY 42303

Date formed: 21 Apr 2025

Organization Number: 1448702

Principal Office: 7743 Ashton Park Cir , Louisville, KY 40228

Date formed: 21 Apr 2025

Organization Number: 1448699

Principal Office: 3780 Priceville Rd, Munfordville , Munfordville, KY 42765

Date formed: 21 Apr 2025

Organization Number: 1448697

Principal Office: 607 W GL Smith Street, Morgantown, KY 42261

Date formed: 21 Apr 2025

Organization Number: 1448692

Principal Office: 337 Chick Road, Suite B, BEAVER DAM, KY 42320

Date formed: 21 Apr 2025

Organization Number: 1448691

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5008, Lexington, KY 40509

Date formed: 21 Apr 2025

Organization Number: 1448693

Principal Office: 2210 Goldsmith Lane Ste 126 PMB1050, Louisville, KY 40218

Date formed: 21 Apr 2025

Organization Number: 1448689

Principal Office: 802 West Whitney Avenue, Louisville, KY 40215

Date formed: 21 Apr 2025

DAYTONA HEART GROUP MSO, LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448686

Principal Office: 695 N. Clyde Morris Blvd., Daytona Beach, FL 32114

Date formed: 21 Apr 2025

Organization Number: 1448687

Principal Office: 12365 Boston Rd, Boston, KY 40107

Date formed: 21 Apr 2025

Organization Number: 1448688

Principal Office: 132 PRAIRIE CT, LOUISVILLE, KY 40229

Date formed: 21 Apr 2025

PRIME CARE L.L.C. Not verified

Organization Number: 1448690

Principal Office: 5002 SHILOH TR APT 203, LOUISVILLE, KY 40219

Date formed: 21 Apr 2025

Organization Number: 1448679

Principal Office: 5208 JENNY JUNE DR, LOUISVILLE, KY 40213

Date formed: 21 Apr 2025

Organization Number: 1448685

Principal Office: 1470 My Ayr Circle, Bowling Green, KY 42103

Date formed: 21 Apr 2025

Organization Number: 1448684

Principal Office: 130 Salem Dr, Owensboro, KY 42303

Date formed: 21 Apr 2025

Organization Number: 1448682

Principal Office: 503 North Central Avenue, Nichoasville, KY 40356

Date formed: 21 Apr 2025

Organization Number: 1448680

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 21 Apr 2025

Organization Number: 1448677

Principal Office: 406 Colonial Terrace, Hopkinsville, KY 42240

Date formed: 21 Apr 2025

Organization Number: 1448678

Principal Office: 643 Forest Ave, Staten Island, NY 10310

Date formed: 21 Apr 2025

RUDD'S ROADSIDE REPAIRS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448675

Principal Office: 3100 Harrison Street, Paducah, KY 42001

Date formed: 21 Apr 2025

Organization Number: 1448674

Principal Office: 105 River Chase Path Apt 307, Georgetown, KY 40324

Date formed: 21 Apr 2025

Organization Number: 1448658

Principal Office: 5905 Bannon Crossings Dr, Louisville, KY 40218

Date formed: 21 Apr 2025

Organization Number: 1448670

Principal Office: 16035 Louisville Rd. , Smiths Grove, KY 42171

Date formed: 21 Apr 2025

Organization Number: 1448668

Principal Office: 208 colonial dr, louisville, KY 40207

Date formed: 21 Apr 2025

Organization Number: 1448671

Principal Office: 1725 Dixie Highway, Louisville, KY 40210

Date formed: 21 Apr 2025

Organization Number: 1448663

Principal Office: 428 MARBLE CREEK, NICHOLASVILLE, KY 40356

Date formed: 21 Apr 2025

Organization Number: 1448660

Principal Office: 6405 Kyle Ridge Way, #203, Louisville, KY 40228

Date formed: 21 Apr 2025

Organization Number: 1448661

Principal Office: 384 KESSELRING ROAD, MUNFORDVILLE, KY 42765

Date formed: 21 Apr 2025

Organization Number: 1448659

Principal Office: 105 LaFontaine Ct, Nicholasville, KY 40356

Date formed: 21 Apr 2025