Kentucky Business directory - Page 503

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: 1377681

Principal Office: 2220 W. Muhammad Ali Blvd, Louisville, KY 40212

Date formed: 10 Jul 2024

Organization Number: 1377677

Principal Office: 5406 Jessamine Ln, Louisville, KY 40258

Date formed: 10 Jul 2024

Organization Number: 1377676

Principal Office: 4405 Parker Ave, Louisville, KY 40212

Date formed: 10 Jul 2024

Organization Number: 1377675

Principal Office: 5050 Bryan Station Rd, Lexington, KY 40516

Date formed: 10 Jul 2024

Organization Number: 1377668

Principal Office: 1864 Doug Hill Rd, Island, KY 42350

Date formed: 10 Jul 2024

Organization Number: 1377672

Principal Office: 11756 Joesph e Schmiade rd., Independence, KY 41051

Date formed: 10 Jul 2024

Organization Number: 1377670

Principal Office: 123 S Broad Street, STE 214, Lancaster, OH 43130

Date formed: 10 Jul 2024

Organization Number: 1377671

Principal Office: 6768 Carribean Ln Apt C, Okolona, KY 40219

Date formed: 10 Jul 2024

Organization Number: 1377669

Principal Office: 160 Top Notch Way Apt 1, Morehead, KY 40351

Date formed: 10 Jul 2024

Organization Number: 1377666

Principal Office: 9608 Dock Rd, Fern Creek, KY 40291

Date formed: 10 Jul 2024

Organization Number: 1377664

Principal Office: 18450 BRIDGEMORE LN, LOUISVILLE, KY 40245

Date formed: 10 Jul 2024

Organization Number: 1377665

Principal Office: 3786 Hwy 491, DE MOSSVILLE, KY 41033

Date formed: 10 Jul 2024

Organization Number: 1377661

Principal Office: 5009 CONSTANCE DR, LOUISVILLE, KY 40272

Date formed: 10 Jul 2024

Organization Number: 1377660

Principal Office: 50 Shady Oak Lane, Scottsville, KY 42164

Date formed: 10 Jul 2024

Organization Number: 1377662

Principal Office: 715 Maple Grove Road, Richmond, KY 40475

Date formed: 10 Jul 2024

Organization Number: 1377654

Principal Office: 420 Main St, Hazard, KY 41701

Date formed: 10 Jul 2024

Organization Number: 1377656

Principal Office: 1521 Copper Creek Drive, Owens, KY 42303

Date formed: 10 Jul 2024

Organization Number: 1377655

Principal Office: 11033 Meadow Lane, Ashland, KY 41102

Date formed: 10 Jul 2024

Organization Number: 1377658

Principal Office: 8750 Blandville Rd, West Paducah, KY 42086

Date formed: 10 Jul 2024

Organization Number: 1377657

Principal Office: 535 Poppy Way, Louisville, KY 40206

Date formed: 10 Jul 2024

Organization Number: 1377652

Principal Office: 1917 S. 67th Street, Omaha, NE 68106

Date formed: 10 Jul 2024

Organization Number: 1377653

Principal Office: 302 E Main St, Lebanon, KY 40033

Date formed: 10 Jul 2024

Organization Number: 1377651

Principal Office: 5115 Greenwood Rd, Jeffersonville, IN 47130

Date formed: 10 Jul 2024

Organization Number: 1377649

Principal Office: 414 Ridgewood ct rd, Bedford, KY 40006

Date formed: 10 Jul 2024

Organization Number: 1377650

Principal Office: 9493 Bowling Green Rd, Scottsville, KY 42164

Date formed: 10 Jul 2024

Organization Number: 1377646

Principal Office: 25 Sunset Drive, Pikeville, KY 41501

Date formed: 10 Jul 2024

Organization Number: 1377644

Principal Office: 271 W. SHORT ST STE 410 #1228, LEXINGTON, KY 40507

Date formed: 10 Jul 2024

Organization Number: 1377643

Principal Office: 6844 Bardstown Rd Suite 779, Louisville, KY 40291

Date formed: 10 Jul 2024

Organization Number: 1377639

Principal Office: 1519 Oakmont Dr, Jeffersonville, IN 47130

Date formed: 10 Jul 2024

Organization Number: 1377636

Principal Office: 2567 Twin Hills Ct., Union, KY 41091

Date formed: 10 Jul 2024

Organization Number: 1377640

Principal Office: 506 NORTH 12TH STREET, SUITE E, MURRAY, KY 42071

Date formed: 10 Jul 2024

Organization Number: 1377638

Principal Office: 3130 Montavesta Road, Lexington, KY 40502

Date formed: 10 Jul 2024

Organization Number: 1377635

Principal Office: 650 tower plaza apt 416, Lexington, KY 40508

Date formed: 10 Jul 2024

Organization Number: 1377634

Principal Office: 1795 Alysheba Way Ste 7202 #931464, Lexington, KY 40509

Date formed: 10 Jul 2024

Organization Number: 1377631

Principal Office: 114 Stevenson Road, Erlanger, KY 41018

Date formed: 10 Jul 2024

Organization Number: 1377632

Principal Office: 271 W. SHORT ST STE 410 #1223, LEXINGTON, KY 40507

Date formed: 10 Jul 2024

Organization Number: 1377633

Principal Office: 308 E 11th St Apt 212, Covington, KY 41011

Date formed: 10 Jul 2024

Organization Number: 1377630

Principal Office: 10080 Campground Rd, Lewisport, KY 42351

Date formed: 10 Jul 2024

Organization Number: 1377628

Principal Office: 141 McQueary Ridge Rd, Russell Springs, KY 42642

Date formed: 10 Jul 2024

Organization Number: 1377624

Principal Office: 73 Cavalier Blvd STE 117, Florence , KY 41042

Date formed: 10 Jul 2024

Organization Number: 1377627

Principal Office: 1504 Petunia Ave B, Louisville, KY 40218

Date formed: 10 Jul 2024

Organization Number: 1377622

Principal Office: 600 Lee st, Corbin, KY 40701

Date formed: 10 Jul 2024

Organization Number: 1377620

Principal Office: 51 Arlington Pl, Fort Thomas, KY 41075

Date formed: 10 Jul 2024

Organization Number: 1377623

Principal Office: 1086 Siry Rd, California, KY 41007

Date formed: 10 Jul 2024

Organization Number: 1377619

Principal Office: 226 Grandview Drive, Fort Mitchell, KY 41017

Date formed: 10 Jul 2024

Organization Number: 1377621

Principal Office: 51 Arlington Pl, Fort Thomas, KY 41075

Date formed: 10 Jul 2024

Organization Number: 1377612

Principal Office: 5680 Chandlers Road, Auburn, KY 42206-8043

Date formed: 10 Jul 2024

Organization Number: 1377611

Principal Office: 181 Lois Lane, Nicholasville, KY 40356-9389

Date formed: 10 Jul 2024

Organization Number: 1377616

Principal Office: 107 Amy ct, Radcliff, KY 40160

Date formed: 10 Jul 2024

Organization Number: 1377617

Principal Office: 7402 Wolfpen Woods Ct, Prospect, KY 40059

Date formed: 10 Jul 2024