Kentucky Business directory - Page 505

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: 1377565

Principal Office: 633 Vonbryan Trace, Lexington, KY 40509

Date formed: 09 Jul 2024

Organization Number: 1377551

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377559

Principal Office: 402 Nelson Dr, Dwale, KY 41621

Date formed: 09 Jul 2024

Organization Number: 1377558

Principal Office: Daniel Ellsworth, 1408 Harvey Rd, Knoxville, TN 37922

Date formed: 09 Jul 2024

Organization Number: 1377554

Principal Office: 111 Winterberry Cir, Winchester, KY 40391

Date formed: 09 Jul 2024

Organization Number: 1377547

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377548

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377549

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377550

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377546

Principal Office: 5402 Lowerfield Dr Unit 101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377544

Principal Office: 8109 Alexandria Pike, Alexandria, KY 41001

Date formed: 09 Jul 2024

Organization Number: 1377545

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 09 Jul 2024

Organization Number: 1377543

Principal Office: 5402 Lowerfield Dr Unit L101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377538

Principal Office: 373 Olive Springs Rd, Bowling Green, KY 42101

Date formed: 09 Jul 2024

Organization Number: 1377541

Principal Office: 4456 Logans Fort Lane, Lexington, KY 40509

Date formed: 09 Jul 2024

Organization Number: 1377542

Principal Office: 5402 Lowerfield Dr Unit L101, Heritage Creek, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377537

Principal Office: 430 Beacon Dr, Richmond, KY 40475

Date formed: 09 Jul 2024

Organization Number: 1377535

Principal Office: 1381 CECIL NOEL RD, Cecil Noel Rd, BLOOMFIELD, KY 40008

Date formed: 09 Jul 2024

Organization Number: 1377534

Principal Office: 303 Westwood Drive, Louisville , KY 40243

Date formed: 09 Jul 2024

Organization Number: 1377533

Principal Office: 806 Sanders St, Cave City, KY 42127

Date formed: 09 Jul 2024

Organization Number: 1377530

Principal Office: 7926 PRESTON HWY STE 206, LOUISVILLE, KY 40219

Date formed: 09 Jul 2024

Organization Number: 1377536

Principal Office: 4450 Ireland Drivre, Owensboro, KY 42303

Date formed: 09 Jul 2024

Organization Number: 1377529

Principal Office: 424 IROQUOIS GARDEN DRIVE, LOUISVILLE, KY 40214

Date formed: 09 Jul 2024

Organization Number: 1377525

Principal Office: P.O. Box 661, Russellville, KY 42276

Date formed: 09 Jul 2024

Organization Number: 1377532

Principal Office: 325 4th St, Paintsville, KY 41240

Date formed: 09 Jul 2024

Organization Number: 1377528

Principal Office: PO Box 563, Shelbyville, KY 40066

Date formed: 09 Jul 2024

Organization Number: 1377526

Principal Office: 104 Daniels St, Covington , KY 41015

Date formed: 09 Jul 2024

Organization Number: 1377527

Principal Office: 3140 State Route 2385, Sacramento, KY 42372

Date formed: 09 Jul 2024

Organization Number: 1377520

Principal Office: 72 SCHOOL AVE , CORBIN , KY 40701

Date formed: 09 Jul 2024

Organization Number: 1377524

Principal Office: 2011 RAMBLER ROAD, SUITE 1, LEXINGTON, KY 40503

Date formed: 09 Jul 2024

Organization Number: 1377522

Principal Office: 123 cap ave, frankfort, KY 40601

Date formed: 09 Jul 2024

Organization Number: 1377523

Principal Office: test, frank, KY 40601

Date formed: 09 Jul 2024

Organization Number: 1377521

Principal Office: 901 S 15th St Ste 301, Louisville, KY 40210

Date formed: 09 Jul 2024

Organization Number: 1377515

Principal Office: 1536 W 3Rd Street, Owensboro, KY 42301

Date formed: 09 Jul 2024

Organization Number: 1377505

Principal Office: 996 E NEW CIRCLE RD, #335, LEXINGTON, KY 40505

Date formed: 09 Jul 2024

Organization Number: 1377516

Principal Office: 1329 Story Avenue, Louisville, KY 40206

Date formed: 09 Jul 2024

Organization Number: 1377517

Principal Office: 121 D Quailridge Circle, Glasgow, KY 42141

Date formed: 09 Jul 2024

Organization Number: 1377513

Principal Office: 245 Misty Lane, Paducah, KY 42003

Date formed: 09 Jul 2024

Organization Number: 1377514

Principal Office: 9850 Starlet Dr Apt 153, Fairdale, KY 40118

Date formed: 09 Jul 2024

Organization Number: 1377512

Principal Office: 315 Fairview Ave, Mt Sterling, KY 40353

Date formed: 09 Jul 2024

Organization Number: 1377498

Principal Office: 3940 Mocassin rd, Hustonville, KY 40437

Date formed: 09 Jul 2024

Organization Number: 1377511

Principal Office: 7824 Baskett Ridge Rd, Henderson, KY 42420

Date formed: 09 Jul 2024

Organization Number: 1377509

Principal Office: 323 East 27Th Street, Owensboro, KY 42303

Date formed: 09 Jul 2024

Organization Number: 1377508

Principal Office: 1919 Mosswood Dr, Bowling Green, KY 42104

Date formed: 09 Jul 2024

Organization Number: 1377506

Principal Office: 104 Medinah Ct, Frankfort, KY 40601

Date formed: 09 Jul 2024

Organization Number: 1377507

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

Date formed: 09 Jul 2024

Organization Number: 1377502

Principal Office: 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121

Date formed: 09 Jul 2024

Organization Number: 1377501

Principal Office: P.O Box 759, Danville, KY 40423

Date formed: 09 Jul 2024

Organization Number: 1377504

Principal Office: 5345 Rineyville Road, Elizabethtown, KY 42701

Date formed: 09 Jul 2024

Organization Number: 1377499

Principal Office: 444 General John Payne Blvd, Georgetown, KY 40324

Date formed: 09 Jul 2024