Kentucky Business directory - Page 513

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: 1376991

Principal Office: 7013 Brook Bend Way, Louisville, KY 40229

Date formed: 08 Jul 2024

Organization Number: 1376990

Principal Office: 212 North 2nd Street Suite 100, Richmond, KY 40475

Date formed: 08 Jul 2024

Organization Number: 1376989

Principal Office: 643 Richardson Ave, Henderson, KY 42420

Date formed: 08 Jul 2024

Organization Number: 1376987

Principal Office: 8615 Hudson Ln, Louisville, KY 40291

Date formed: 08 Jul 2024

Organization Number: 1376984

Principal Office: 517 Broadway St Ste 100, Paducah, KY 42001

Date formed: 08 Jul 2024

Organization Number: 1376988

Principal Office: 3215 E Highway 22, Smithfield, KY 40068

Date formed: 08 Jul 2024

Organization Number: 1376985

Principal Office: 113 Willow Brook Lane, Georgetown KY, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376982

Principal Office: 260 Haley Ln, Walton, KY 41094

Date formed: 08 Jul 2024

Organization Number: 1376981

Principal Office: 9505 Camille Dr, Louisville, KY 40299

Date formed: 08 Jul 2024

Organization Number: 1376971

Principal Office: 7210 YORKTOWN RD APT 4, LOUISVILLE, KY 40214

Date formed: 08 Jul 2024

Organization Number: 1376979

Principal Office: 290 Mcmakin-McMullen Road, shelbyville, KY 40065

Date formed: 08 Jul 2024

Organization Number: 1376977

Principal Office: 1712 Atterberry Ct Apt B, Louisville, KY 40216

Date formed: 08 Jul 2024

Organization Number: 1376973

Principal Office: 1732 Sioux Pl, Owensboro, KY 42301

Date formed: 08 Jul 2024

Organization Number: 1376978

Principal Office: 538 PARADISE POINT ROAD, MT. EDEN, KY 40046

Date formed: 08 Jul 2024

Organization Number: 1376975

Principal Office: 117 pleasant ridge ave, Ft Mitchell , KY 41017-2813

Date formed: 08 Jul 2024

Organization Number: 1376974

Principal Office: 322 Greenup Street-Suite 2, Covington, KY 41011

Date formed: 08 Jul 2024

Organization Number: 1376976

Principal Office: 410 Eastern Bypass, Richmond, KY 40475

Date formed: 08 Jul 2024

Organization Number: 1376970

Principal Office: 12311 OWL COURT, ANCHORAGE, KY 40223

Date formed: 08 Jul 2024

Organization Number: 1376963

Principal Office: 1601 Sahalee Drive, Lexington, KY 40511

Date formed: 08 Jul 2024

Organization Number: 1376968

Principal Office: 3714 Noblitt Dr Apt 5, Louisville, KY 40218

Date formed: 08 Jul 2024

Organization Number: 1376962

Principal Office: 2581 Josephine Rd, Stamping Ground, KY 40379

Date formed: 08 Jul 2024

Organization Number: 1376958

Principal Office: 641 Cottonwood Drive, Bowling Green, KY 42103

Date formed: 08 Jul 2024

Organization Number: 1376959

Date formed: 08 Jul 2024

Organization Number: 1376957

Principal Office: 4729 Dunbar Valley, Fisherville, KY 40023

Date formed: 08 Jul 2024

Organization Number: 1376960

Date formed: 08 Jul 2024

Organization Number: 1376956

Principal Office: 180 Shinnecock Hill Dr, Georgetown, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376955

Principal Office: 180 Shinnecock Hill Dr, Georgetown, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376950

Principal Office: 228 Elmwood Drive, Lexington, KY 40505

Date formed: 08 Jul 2024

Organization Number: 1376952

Principal Office: 229 HENRY CLAY BLVD, LEXINGTON, KY 40502

Date formed: 08 Jul 2024

Organization Number: 1376954

Principal Office: 509 WILLOW WOOD DR, SHELBYVILLE, KY 40065

Date formed: 08 Jul 2024

Organization Number: 1376948

Principal Office: 271 W. SHORT ST STE 410 #1219, LEXINGTON, KY 40507

Date formed: 08 Jul 2024

Organization Number: 1376943

Principal Office: 1890 Star Shoot Pkwy Ste 170 Pmb 149, Lexington, KY 40509

Date formed: 08 Jul 2024

Organization Number: 1376949

Principal Office: 2125 MONMOUTH ST, NEWPORT, KY 41071

Date formed: 08 Jul 2024

Organization Number: 1376944

Principal Office: 1503 Snow Watch Way Apt 204, Middletown, KY 40243

Date formed: 08 Jul 2024

Organization Number: 1376945

Principal Office: 447 Saint Rose Rd, Lebanon, KY 40033

Date formed: 08 Jul 2024

Organization Number: 1376946

Principal Office: 3868 LEIGHTON LN, LEXINGTON, KY 40515

Date formed: 08 Jul 2024

Organization Number: 1376942

Principal Office: 1419 Sulphur Springs Road, Columbia, KY 42728

Date formed: 08 Jul 2024

Organization Number: 1376947

Principal Office: 5825 Combs Ferry Rd, Winchester, KY 40391

Date formed: 08 Jul 2024

Organization Number: 1376941

Principal Office: 179 Larison Rd, Campton, KY 41301

Date formed: 08 Jul 2024

Organization Number: 1376939

Principal Office: 280 Keefer Lawrenceville, Corinth, KY 41010

Date formed: 08 Jul 2024

Organization Number: 1376940

Principal Office: 1698 18 Mile Church Road, La Grange, KY 40031-9548

Date formed: 08 Jul 2024

Organization Number: 1376934

Principal Office: 809 TAYLORSVILLE RD, SHELBYVILLE, KY 40065

Date formed: 08 Jul 2024

Organization Number: 1376938

Principal Office: 117 N Broadway St, Georgetown, KY 40324

Date formed: 08 Jul 2024

Organization Number: 1376936

Principal Office: 1419 Sulphur Springs Road, Columbia, KY 42728

Date formed: 08 Jul 2024

Organization Number: 1376933

Principal Office: 4017 Ballard Woods Drive, Smithfield, KY 40068

Date formed: 08 Jul 2024

Organization Number: 1376935

Principal Office: 245 WASHINGTON STREET, PO BOX 4698, SARATOGA SPRINGS, NY 12866

Date formed: 08 Jul 2024

Organization Number: 1376931

Principal Office: 2245 East 18th Street Apt 608, Owensboro, KY 42303

Date formed: 08 Jul 2024

Organization Number: 1376928

Principal Office: 224 NORMANDY COURT, NICHOLASVILLE, KY 40356

Date formed: 08 Jul 2024

Organization Number: 1376929

Principal Office: 1901 Russell Lee Dr Apt 100, Louisville, KY 40211

Date formed: 08 Jul 2024

Organization Number: 1376924

Principal Office: 8302 National Turnpike, Louisville, KY 40214-5844

Date formed: 08 Jul 2024