Kentucky Business directory - Page 509

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: 1377212

Principal Office: 3242 Spring Hollow Ave Unit B, Bowling Green, KY 42104

Date formed: 08 Jul 2024

Organization Number: 1377157

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

Date formed: 08 Jul 2024

Organization Number: 1376913

Principal Office: 2211 Greene Way, Louisville, KY 40220

Date formed: 08 Jul 2024

Organization Number: 1376912

Principal Office: 11225 Manna Creek, Ashland, KY 41102

Date formed: 08 Jul 2024

Organization Number: 1376911

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

Date formed: 08 Jul 2024

Organization Number: 1398613

Principal Office: 105 HAZEL PATH, HENDERSONVILLE, TN 37075

Date formed: 08 Jul 2024

Organization Number: 1394571

Principal Office: 109 Mace Ln Unit A , Oak Grove, KY 42262

Date formed: 08 Jul 2024

Organization Number: 1382939

Principal Office: 420 LEXINGTON AVE., SUITE 2400, NEW YORK, NY 10170

Date formed: 08 Jul 2024

Organization Number: 1377155

Principal Office: 71 Bent Grass Drive, Smiths Grove, KY 42171-8745

Date formed: 08 Jul 2024

Organization Number: 1380680

Principal Office: 140 Kingswood Ct, Reno, NV 89511

Date formed: 08 Jul 2024

Organization Number: 1379215

Principal Office: 468 Post Rd. East, Suite A, Westport, CT 06880

Date formed: 08 Jul 2024

Organization Number: 1378145

Principal Office: 225 Liam Noble Cir, Sellersburg, IN 47172

Date formed: 08 Jul 2024

Organization Number: 1377256

Principal Office: 57 Sunset Hills, Corbin, KY 40701

Date formed: 08 Jul 2024

Organization Number: 1377247

Principal Office: 6844 Bardstown Rd , Louisville , KY 40291

Date formed: 08 Jul 2024

Organization Number: 1377257

Principal Office: 2801 Pleasant Greenhill Rd, Crofton, KY 42217

Date formed: 08 Jul 2024

Organization Number: 1377252

Principal Office: 3203 Turner Ct, Columbus, OH 43219

Date formed: 08 Jul 2024

Organization Number: 1377253

Principal Office: 131 COMANCHE TRL APT 1, CARROLLTON, KY 41008

Date formed: 08 Jul 2024

Organization Number: 1377254

Principal Office: 2200 Market Garden Ln., Lexington, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1377250

Principal Office: 104 Braemar Drive, Richmond, KY 40475

Date formed: 08 Jul 2024

Organization Number: 1377245

Principal Office: 140 Bridlewood Dr, Shepherdsville, KY 40165

Date formed: 08 Jul 2024

Organization Number: 1377246

Principal Office: 250 Pleasant Spring Rd , Carlisle , KY 40311

Date formed: 08 Jul 2024

Organization Number: 1377235

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 08 Jul 2024

Organization Number: 1377251

Principal Office: 3357 Hibernia Pass, Lexington, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1377240

Principal Office: 216 WELBURN DR, LOUISVILLE, KY 40218

Date formed: 08 Jul 2024

Organization Number: 1377236

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 08 Jul 2024

Organization Number: 1377239

Principal Office: 405 FREEMAN AVE, LOUISVILLE, KY 40214

Date formed: 08 Jul 2024

Organization Number: 1377237

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 08 Jul 2024

Organization Number: 1377234

Principal Office: 8118 PRESTON HWY STE 201, LOUISVILLE, KY 40219

Date formed: 08 Jul 2024

Organization Number: 1377238

Principal Office: 3686 Knox Lillard Road, Sanders, KY 41083

Date formed: 08 Jul 2024

Organization Number: 1377232

Principal Office: 255 LAURIE VALLEE, LOUISVILLE, KY 40223

Date formed: 08 Jul 2024

Organization Number: 1377233

Principal Office: 154 E AMHERST AVE, LOUISVILLE, KY 40214

Date formed: 08 Jul 2024

Organization Number: 1377231

Principal Office: 3068 Raccoon Rd, Raccoon, KY 41557

Date formed: 08 Jul 2024

Organization Number: 1377230

Principal Office: 7101 TURFWAY ROAD, UNIT 1233, FLORENCE, KY 41022

Date formed: 08 Jul 2024

Organization Number: 1377225

Principal Office: 2700 Cheyenne Ct Apt 7, Flatwoods, KY 41139

Date formed: 08 Jul 2024

JDI LLC Active

Organization Number: 1377229

Principal Office: 111 Pleasant Street, APT 5, Bromley, KY 41016

Date formed: 08 Jul 2024

Organization Number: 1377228

Principal Office: 454 Rowletts Cave Springs Rd, Horse Cave, KY 42749

Date formed: 08 Jul 2024

Organization Number: 1377226

Principal Office: 2700 Cheyenne Ct Apt 7, Flatwoods, KY 41139

Date formed: 08 Jul 2024

Organization Number: 1377224

Principal Office: 43 Clubhouse Ct, Taylorsville, KY 40071

Date formed: 08 Jul 2024

Organization Number: 1377227

Principal Office: 517 Henry St, Greensburg, KY 42743

Date formed: 08 Jul 2024

Organization Number: 1377217

Principal Office: 6577 beech grove road, Lebanon juction , KY 40150

Date formed: 08 Jul 2024

Organization Number: 1377221

Principal Office: 2574 claypool boyce rd , Alvaton, KY 42122

Date formed: 08 Jul 2024

Organization Number: 1377220

Principal Office: 611 Elsmere Park, Lexington, KY 40508

Date formed: 08 Jul 2024

Organization Number: 1377219

Principal Office: 138 Williamsburg Dr, Ft. Mitchell, KY 41017

Date formed: 08 Jul 2024

Organization Number: 1377222

Principal Office: 6255 Fairoaks Dr, Florence, KY 41042

Date formed: 08 Jul 2024

Organization Number: 1377218

Principal Office: 1612 HILLVIEW BLVD, LOUISVILLE , KY 40214

Date formed: 08 Jul 2024

Organization Number: 1377214

Principal Office: 444 Wedding Ln., Henderson, KY 42420

Date formed: 08 Jul 2024

Organization Number: 1377208

Principal Office: 105 South Main St 550, Hopkinsville, KY 42240

Date formed: 08 Jul 2024

Organization Number: 1377215

Principal Office: 2600 ROSEBUD RD, LEXINGTON, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1377213

Principal Office: 117 Shun Pike, Nicholasville , KY 40356

Date formed: 08 Jul 2024

Organization Number: 1377210

Principal Office: 1718 1St Street Extension, Hopkinsville, KY 42240

Date formed: 08 Jul 2024