Kentucky Business directory - Page 50

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: 1444865

Principal Office: 11264 Pond Creek Road, Alexandria, KY 41001

Date formed: 07 Apr 2025

Organization Number: 1444864

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

Date formed: 07 Apr 2025

Organization Number: 1444859

Principal Office: 1925 Belay Way, Louisville, KY 40245

Date formed: 07 Apr 2025

Organization Number: 1444851

Principal Office: 241 Lake St , Richmond, KY 40475

Date formed: 07 Apr 2025

Organization Number: 1444860

Principal Office: 5540 Reidland Rd, Paducah, KY 42003

Date formed: 07 Apr 2025

Organization Number: 1444862

Principal Office: 2139 Lexington Rd, Unit 218, Louisville, KY 40206

Date formed: 07 Apr 2025

Organization Number: 1444857

Principal Office: 7580 US Highway 119 N, Pikeville, KY 41501

Date formed: 07 Apr 2025

Organization Number: 1444858

Principal Office: 1112 New Industry Ln, Hopkinsville, KY 42240

Date formed: 07 Apr 2025

Organization Number: 1444853

Principal Office: 50 CRIPLE CREEK LN, Somerset, KY 42503

Date formed: 07 Apr 2025

Organization Number: 1444843

Principal Office: 304 pond river-colliers rd, Madisonville, KY 42431

Date formed: 07 Apr 2025

Organization Number: 1444852

Principal Office: 603 salt well rd, Shepherdsville , KY 40165

Date formed: 07 Apr 2025

Organization Number: 1444845

Principal Office: 400 W Market St, Louisville, KY 40202

Date formed: 07 Apr 2025

Organization Number: 1444844

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5007, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444841

Principal Office: 800 W Main Street, Louisville, KY 40202

Date formed: 07 Apr 2025

Organization Number: 1444842

Principal Office: 317 Dylan Court, Richmond, KY 40475

Date formed: 07 Apr 2025

Organization Number: 1444840

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5006, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444834

Principal Office: 750 Cave Branch Road, Hindman, KY 41822

Date formed: 07 Apr 2025

Organization Number: 1444839

Principal Office: 101 South 5th Street, Louisville, KY 40202

Date formed: 07 Apr 2025

Organization Number: 1444830

Principal Office: P.O. Box 68, Simpsonville, KY 40067

Date formed: 07 Apr 2025

Organization Number: 1444832

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5005, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444829

Principal Office: 3718 CHELF RIDGE RD, LIBERTY, KY 42539

Date formed: 07 Apr 2025

Organization Number: 1444827

Principal Office: 114 N 3rd St, Harlan, KY 40831

Date formed: 07 Apr 2025

Organization Number: 1444825

Principal Office: 505 GREER LANE, BARDSTOWN, KY 40004

Date formed: 07 Apr 2025

Organization Number: 1444823

Principal Office: 1224 Highway 149, Manchester, KY 40962

Date formed: 07 Apr 2025

Organization Number: 1444826

Principal Office: 1795 Alysheba Way Suite 7203A PMB 5004, Lexington, KY 40509

Date formed: 07 Apr 2025

Organization Number: 1444821

Principal Office: 2680 E hwy 90, Monticello, KY 42633

Date formed: 07 Apr 2025

Organization Number: 1444822

Principal Office: 500 Woodlawn Ave Campbellsville, KY 42718

Date formed: 07 Apr 2025

Organization Number: 1444819

Principal Office: 214 Eads St Campbellsville, KY 42718

Date formed: 07 Apr 2025

Organization Number: 1444820

Principal Office: 4475 GAP KNOB ROAD, 4475 GAP KNOB ROAD, New Hope , KY 40052

Date formed: 07 Apr 2025

Organization Number: 1444818

Principal Office: 305 Fairway Dr, Mt Washington, KY 40047

Date formed: 07 Apr 2025

Organization Number: 1444815

Principal Office: 1227 GILMORE LN, LOUISVILLE, KY 40213

Date formed: 07 Apr 2025

Organization Number: 1444816

Principal Office: 19 Bay Pkwy., Waretown, NJ 08758

Date formed: 07 Apr 2025

Organization Number: 1444817

Principal Office: 8314 Preston Hwy Ste A, Louisville, KY 40219

Date formed: 07 Apr 2025

Organization Number: 1444814

Principal Office: 638 Rodney Peace Road, Magnolia, KY 42757

Date formed: 07 Apr 2025

Organization Number: 1444813

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

Date formed: 07 Apr 2025

Organization Number: 1444810

Principal Office: 711 Kentucky Pkwy, Owensboro, KY 42301

Date formed: 07 Apr 2025

EIGHTTWELVE STUDIOS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444811

Principal Office: 916 N Main st, Barbourville, KY 40906

Date formed: 07 Apr 2025

Organization Number: 1444809

Principal Office: 123 Isabella Circle, #2, London, KY 40744

Date formed: 07 Apr 2025

MIDWEST A1 TRANSPORTATION LLC Delayed Effective Date

Organization Number: 1444783

Principal Office: 5301 Bannon Crossings Dr, Louisville, KY 40218

Date formed: 07 Apr 2025

SAN JUAN REALTY LLC Delayed Effective Date

Organization Number: 1444672

Principal Office: 4105 Brook Farm Pl, Louisville, KY 40299

Date formed: 07 Apr 2025

Organization Number: 1443895

Principal Office: 83 lipcomb rd, Co0rbin, KY 40701

Date formed: 07 Apr 2025

Organization Number: 1444808

Principal Office: 250 S Martin Luther King Blvd, Lexington, KY 40508

Date formed: 06 Apr 2025

Organization Number: 1444804

Principal Office: 105 E STONE RD, HILLSBORO, KY 41049

Date formed: 06 Apr 2025

Organization Number: 1444805

Principal Office: 100 Red Robin Way, WILMORE, KY 40390-9303

Date formed: 06 Apr 2025

Organization Number: 1444807

Principal Office: 101 N 7th Street suite 600, Louisville, KY 40202

Date formed: 06 Apr 2025

Organization Number: 1444796

Principal Office: 5203 Clarks Point, LOUISVILLE, KY 40207

Date formed: 06 Apr 2025

Organization Number: 1444802

Principal Office: 5203 Clarks Point, Louisville, KY 40207

Date formed: 06 Apr 2025

ROHI HOME INSPECTION LLC Kentucky.gov filing/Pending Approval

Organization Number: 1444795

Principal Office: 7262 state route 94 e, murray, KY 42071

Date formed: 06 Apr 2025

Organization Number: 1444798

Principal Office: 5203 Clarks Point, Louisville, KY 40207

Date formed: 06 Apr 2025

Organization Number: 1444797

Principal Office: 2604 El Patio Pl Apt 312, Louisville, KY 40220

Date formed: 06 Apr 2025