Kentucky Business directory - Page 506

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: 1377495

Principal Office: 7402 Old Zaring Road, Crestwood, KY 40014

Date formed: 09 Jul 2024

Organization Number: 1377496

Principal Office: 757 Oakridge Dr, Union, KY 41091

Date formed: 09 Jul 2024

Organization Number: 1377494

Principal Office: 3424 FREDERICA STREET, OWENSBORO, KY 42301

Date formed: 09 Jul 2024

Organization Number: 1377487

Principal Office: 409 College St, Bowling Green, KY 42101

Date formed: 09 Jul 2024

Organization Number: 1377490

Principal Office: 3424 FREDERICA STREET, OWENSBORO, KY 42301

Date formed: 09 Jul 2024

Organization Number: 1377460

Principal Office: 1700 Golden Leaf Way, Louisville, KY 40245

Date formed: 09 Jul 2024

Organization Number: 1377479

Principal Office: 925 Hobbs Lane, Fisherville, KY 40023

Date formed: 09 Jul 2024

Organization Number: 1377478

Principal Office: 49 S WOODS DRIVE, SYLVA, NC 28779

Date formed: 09 Jul 2024

Organization Number: 1377474

Principal Office: 5582 Bruce Avenue, Louisville, KY 40214

Date formed: 09 Jul 2024

Organization Number: 1377469

Principal Office: 4400 Breckenridge Lane, Suite 300, Louisville, KY 40218

Date formed: 09 Jul 2024

Organization Number: 1377473

Principal Office: 18201 Bridgemore Lane, Louisville , KY 40245

Date formed: 09 Jul 2024

Organization Number: 1377468

Principal Office: 421 Hazen St., Ludlow , KY 41016

Date formed: 09 Jul 2024

Organization Number: 1377470

Principal Office: 445 S 12th St, Louisville, KY 40203

Date formed: 09 Jul 2024

Organization Number: 1377465

Principal Office: 5241 Barlow Rd. , Barlow, KY 42024

Date formed: 09 Jul 2024

Organization Number: 1377458

Principal Office: 151 N. Garden Mile Rd, Henderson, KY 42420

Date formed: 09 Jul 2024

Organization Number: 1377466

Principal Office: 7720 Sundance Dr Apt B, Lyndon, KY 40222

Date formed: 09 Jul 2024

Organization Number: 1377455

Principal Office: P. O. Box 85, 5241 Barlow Rd. , Barlow , KY 42024

Date formed: 09 Jul 2024

Organization Number: 1377462

Principal Office: 9401 DALTON DR , LOUISVILLE, KY 40272

Date formed: 09 Jul 2024

Organization Number: 1377461

Principal Office: 445 S 12th St, Louisville, KY 40203

Date formed: 09 Jul 2024

Organization Number: 1377464

Principal Office: 7720 Sundance Dr Apt B, Lyndon, KY 40222

Date formed: 09 Jul 2024

Organization Number: 1377459

Principal Office: 521 Shelby St, Lexington, KY 40505

Date formed: 09 Jul 2024

Organization Number: 1377454

Principal Office: 2188 Allegheny Way, Lexington, KY 40513

Date formed: 09 Jul 2024

Organization Number: 1377453

Principal Office: 395 Redding Rd Apt 112, Lexington, KY 40517

Date formed: 09 Jul 2024

Organization Number: 1377451

Principal Office: 14299 Highway 89 S, McKee, KY 40447

Date formed: 09 Jul 2024

Organization Number: 1377447

Principal Office: 607 Hodgenville Rd, Elizabethtown, KY 42701

Date formed: 09 Jul 2024

Organization Number: 1377452

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

Date formed: 09 Jul 2024

Organization Number: 1377448

Principal Office: 117 Chestnut Glen Dr, Louisville, KY 40245-6119

Date formed: 09 Jul 2024

Organization Number: 1377426

Principal Office: 265 GENEVA MCKINNEY ROAD, HUSTONVILLE, KY 40437

Date formed: 09 Jul 2024

Motes LLC Deleted

Organization Number: 1377441

Principal Office: 6208 John Moser Way, Prospect, KY 40059

Date formed: 09 Jul 2024

Motes LLC Deleted

Organization Number: 1377440

Principal Office: 6208 John Moser Way, Prospect, KY 40059

Date formed: 09 Jul 2024

Organization Number: 1377432

Principal Office: 521 Alderbrook Way, Lexington, KY 40515

Date formed: 09 Jul 2024

Organization Number: 1377439

Principal Office: 135 Little Dr Apt 44, London, KY 40744

Date formed: 09 Jul 2024

Organization Number: 1377434

Principal Office: 111 Bryon Ave, Berea, KY 40403

Date formed: 09 Jul 2024

Organization Number: 1377428

Principal Office: 214 Laurel Dr, Berea, KY 40403

Date formed: 09 Jul 2024

Organization Number: 1377427

Principal Office: PO BOX 283, LOUISA, KY 41230

Date formed: 09 Jul 2024

Organization Number: 1377425

Principal Office: 1314 Bramblett Blvd, Radcliff, KY 40160

Date formed: 09 Jul 2024

Organization Number: 1377423

Principal Office: 760 COOT COURT, ALEXANDRIA, KY 41001

Date formed: 09 Jul 2024

Organization Number: 1377422

Principal Office: 12410 Poplar Woods Dr, Goshen, KY 40026

Date formed: 09 Jul 2024

Organization Number: 1377424

Principal Office: 322 N 7TH, MURRAY, KY 42071

Date formed: 09 Jul 2024

Organization Number: 1377420

Principal Office: 33 Royal Gold Court, SPRINGFIELD, KY 40069

Date formed: 09 Jul 2024

Organization Number: 1377418

Principal Office: 2242 LEMON NORTHCUTT ROAD, DRY RIDGE, KY 41035

Date formed: 09 Jul 2024

Organization Number: 1377417

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

Date formed: 09 Jul 2024

Organization Number: 1377413

Principal Office: 271 W. SHORT ST STE 410 #1226, LEXINGTON, KY 40507

Date formed: 09 Jul 2024

Organization Number: 1377414

Principal Office: 2108 SEDALIA LN, LEXINGTON, KY 40513

Date formed: 09 Jul 2024

Organization Number: 1377410

Principal Office: ROOBLE HUSSEIN, 10965 DIXIE HWY, WALTON, KY 41094

Date formed: 09 Jul 2024

Organization Number: 1377412

Principal Office: 71 Lost Rd, New Concord, KY 42076

Date formed: 09 Jul 2024

Organization Number: 1377411

Principal Office: 412 SPRING ST, LEXINGTON, KY 40508

Date formed: 09 Jul 2024

Organization Number: 1377407

Principal Office: 7672 falls creek way , Burlington, KY 41005

Date formed: 09 Jul 2024

Organization Number: 1377408

Principal Office: 271 W. SHORT ST STE 410 #1225, LEXINGTON, KY 40507

Date formed: 09 Jul 2024

Organization Number: 1377405

Principal Office: 221 Nalley Ln, Brooks, KY 40109

Date formed: 09 Jul 2024