Kentucky Business directory - Page 515

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: 1376862

Principal Office: 8814 Featherbell Blvd, Prospect, KY 40059

Date formed: 07 Jul 2024

Organization Number: 1376861

Principal Office: 1554 Rector Rd, Monticello, KY 42633

Date formed: 07 Jul 2024

Organization Number: 1376860

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

Date formed: 07 Jul 2024

Organization Number: 1376858

Principal Office: 327 Idlewylde Dr, Louisville, KY 40206

Date formed: 07 Jul 2024

Organization Number: 1376859

Principal Office: 5409 Layne Rd, Louisville, KY 40219

Date formed: 07 Jul 2024

Organization Number: 1376857

Principal Office: 109 Cambridge Station Road, Louisville, KY 40223

Date formed: 07 Jul 2024

Organization Number: 1376854

Principal Office: 2753 Earnhardt Drive, Louisville, KY 40242

Date formed: 07 Jul 2024

Organization Number: 1376853

Principal Office: 600 Snyder way apt 195, Radcliff , KY 40160

Date formed: 07 Jul 2024

Organization Number: 1376856

Principal Office: 186 Riggs Rd, Erlanger, KY 41018

Date formed: 07 Jul 2024

Organization Number: 1376855

Principal Office: 3016 Broaddus Avenue, Owensboro, KY 42301

Date formed: 07 Jul 2024

Organization Number: 1376845

Principal Office: 3028 Barlows Brook Road, Shelbyville, KY 40065

Date formed: 07 Jul 2024

Organization Number: 1376850

Principal Office: 2359 Preservation Way, Florence, KY 41042

Date formed: 07 Jul 2024

Organization Number: 1376852

Principal Office: 242 Berger Road, Paducah, KY 42003

Date formed: 07 Jul 2024

Organization Number: 1376848

Principal Office: 708 Cherokee Woods Road, Louisville, KY 40206-2981

Date formed: 07 Jul 2024

Organization Number: 1376844

Principal Office: 6602 Poplar Forest Ln, Louisville, KY 40291

Date formed: 07 Jul 2024

Organization Number: 1376839

Principal Office: 3377 Northway Dr, Erlanger, KY 41018

Date formed: 07 Jul 2024

Organization Number: 1376837

Principal Office: 820 Sinclair Sreet, Apt 2, Fairdale , KY 40118

Date formed: 07 Jul 2024

Organization Number: 1376840

Principal Office: 3237 Drayton Place, Lexington, KY 40503

Date formed: 07 Jul 2024

Organization Number: 1376834

Principal Office: 1408 Champion Way , Richmond, KY 40475

Date formed: 07 Jul 2024

Organization Number: 1376836

Principal Office: 164 Main Cross Street, Hawesville, KY 42348

Date formed: 07 Jul 2024

Organization Number: 1376838

Principal Office: 291 Donnelley Dr, Glasgow, KY 42141

Date formed: 07 Jul 2024

Organization Number: 1376835

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

Date formed: 07 Jul 2024

Organization Number: 1376833

Principal Office: 4419 Court Ave, Paducah, KY 42001

Date formed: 07 Jul 2024

Organization Number: 1376828

Principal Office: 8526 Preston Highway, Louisville, KY 40219

Date formed: 07 Jul 2024

Organization Number: 1376832

Principal Office: 77 Rigelwood Ln, Bowling Green, KY 42101

Date formed: 07 Jul 2024

Organization Number: 1376829

Principal Office: 403 Sunset Cir, Franklin, KY 42134

Date formed: 07 Jul 2024

Organization Number: 1376831

Principal Office: 77 Rigelwood Ln, Bowling Green, KY 42101

Date formed: 07 Jul 2024

Organization Number: 1376830

Principal Office: 52 Railroad St, Smithfield , KY 40068

Date formed: 07 Jul 2024

Organization Number: 1376827

Principal Office: 1721 Radford Street, Louisville, KY 40014

Date formed: 07 Jul 2024

Organization Number: 1376825

Principal Office: 222 Rockcrest Way, Louisville, KY 40245

Date formed: 07 Jul 2024

Organization Number: 1376826

Principal Office: 222 Rockcrest Way, Louisville, KY 40245

Date formed: 07 Jul 2024

Organization Number: 1376824

Principal Office: 3013 Crosswind Drive, Louisville, KY 40202

Date formed: 07 Jul 2024

Organization Number: 1376821

Principal Office: Urva Patel, 524 Angliana Ave Apt 1104, Lexington, KY 40508

Date formed: 06 Jul 2024

Organization Number: 1376819

Principal Office: 160 Bernie Trl, Nicholasville, KY 40356

Date formed: 06 Jul 2024

Organization Number: 1376817

Principal Office: 206 Miles Drive , Shepherdsville , KY 40165

Date formed: 06 Jul 2024

Organization Number: 1376814

Principal Office: 309 Old bloomfield pike, bardstown, KY 40004

Date formed: 06 Jul 2024

Organization Number: 1376818

Principal Office: 2196 Janlyn Rd, Louisville, KY 40299

Date formed: 06 Jul 2024

Organization Number: 1376813

Principal Office: 8013 summerfield cir apt 201, Louisville , KY 40220

Date formed: 06 Jul 2024

Organization Number: 1376810

Principal Office: 3812 Stone River Ct, Louisville , KY 40299

Date formed: 06 Jul 2024

Organization Number: 1376806

Principal Office: 8 Elm St, Stanton, KY 40380

Date formed: 06 Jul 2024

Organization Number: 1376812

Principal Office: 4109 Nachand Lane, Louisville, KY 40218

Date formed: 06 Jul 2024

Organization Number: 1376811

Principal Office: 8013 summerfield cir apt 201, Louisville, KY 40220

Date formed: 06 Jul 2024

Organization Number: 1376801

Principal Office: PO Box 3, Louisa, KY 41230

Date formed: 06 Jul 2024

Organization Number: 1376804

Principal Office: 3730 Frankfort Ave Ste 201, Saint Matthews, KY 40207

Date formed: 06 Jul 2024

Organization Number: 1376800

Principal Office: 1161 Old Highway 172, West Liberty, KY 41472

Date formed: 06 Jul 2024

Organization Number: 1376802

Principal Office: 330 Holmes St, Frankfort, KY 40601

Date formed: 06 Jul 2024

Organization Number: 1376803

Principal Office: 1795 Alysheba Way Ste 7202 #858517, Lexington, KY 40509

Date formed: 06 Jul 2024

Organization Number: 1376799

Principal Office: 842 Bay Colt Ln, Union, KY 41091

Date formed: 06 Jul 2024

Organization Number: 1376795

Principal Office: 1200 Master Street, Corbin, KY 40701

Date formed: 06 Jul 2024

Organization Number: 1376798

Principal Office: 2441 saint Xavier st, Louisville , KY 40212

Date formed: 06 Jul 2024