Kentucky Business directory - Page 525

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: 1376154

Principal Office: 210 Briarwood Dr, Somerset, KY 42503

Date formed: 03 Jul 2024

Organization Number: 1376148

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

Date formed: 03 Jul 2024

Organization Number: 1376146

Principal Office: 2897 Freetown Emberton Rd, Gamaliel, KY 42140

Date formed: 03 Jul 2024

Organization Number: 1376147

Principal Office: 67 Sky Watch Ct, Shelbyville, KY 40065

Date formed: 03 Jul 2024

Organization Number: 1376059

Principal Office: 330 Beckwith Branch, Grayson, KY 41143

Date formed: 03 Jul 2024

Organization Number: 1376029

Principal Office: 8790 Loretto Road, Loretta, KY 40037

Date formed: 03 Jul 2024

Organization Number: 1404257

Principal Office: 1250 Veterans Parkway, 1055, Clarksville, IN 47129

Date formed: 02 Jul 2024

Organization Number: 1402554

Principal Office: 12755 E 9 Mile Rd, Warren, MI 48089

Date formed: 02 Jul 2024

Organization Number: 1376075

Principal Office: 1004 Poplar Pointe Way, Goshen, KY 40026

Date formed: 02 Jul 2024

Organization Number: 1375977

Principal Office: 1701 Herr Lane, Louisville, KY 40222

Date formed: 02 Jul 2024

Organization Number: 1375890

Principal Office: 21 SPARROW LN, BARBOURVILLE, KY 40906

Date formed: 02 Jul 2024

Organization Number: 1375839

Principal Office: 13414 Dixie Hwy, Louisville, KY 40272

Date formed: 02 Jul 2024

Organization Number: 1375891

Principal Office: 3620 Fountain Dr Apt 2, Louisville, KY 40218

Date formed: 02 Jul 2024

Organization Number: 1375840

Principal Office: 109 Spareminute Ave, Danville, KY 40422

Date formed: 02 Jul 2024

Organization Number: 1398900

Principal Office: 9707 Lyric Ln, Louisville, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1390985

Principal Office: Two North Shore Center, Pittsburgh, PA 15212

Date formed: 02 Jul 2024

Organization Number: 1387562

Principal Office: 5500 EQUITY AVENUE, RENO, NV 89502

Date formed: 02 Jul 2024

Organization Number: 1382724

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

Date formed: 02 Jul 2024

Organization Number: 1376143

Principal Office: 1610 Glendale Dr, Bowling Green, KY 42104

Date formed: 02 Jul 2024

Organization Number: 1376142

Principal Office: 1902 Daviess Street, OWENSBORO, KY 42303

Date formed: 02 Jul 2024

Organization Number: 1376141

Principal Office: 1406 S floyd, Louisville, KY 40208

Date formed: 02 Jul 2024

Organization Number: 1376138

Principal Office: 1029 Dresden ave, Louisville, KY 40215

Date formed: 02 Jul 2024

Organization Number: 1376140

Principal Office: 10401 Scarlet Oak Ct, Louisville, KY 40241

Date formed: 02 Jul 2024

Organization Number: 1376137

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376136

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376134

Principal Office: 2922 S Wilson Rd, Radcliff, KY 40160

Date formed: 02 Jul 2024

Organization Number: 1376135

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1376133

Principal Office: 2208 Prescott Ln, Lexington, KY 40511

Date formed: 02 Jul 2024

Organization Number: 1376132

Principal Office: 870 Parkway Dr, Salyersville, KY 41465

Date formed: 02 Jul 2024

Organization Number: 1376130

Principal Office: 7043 Tates Creek Rd, Lexington, KY 40515

Date formed: 02 Jul 2024

Organization Number: 1376128

Principal Office: 381 Bluffs Edge Drive, Mount Washington, KY 40047

Date formed: 02 Jul 2024

Organization Number: 1376131

Principal Office: 10207 Rancho Dr, Louisville, KY 40272

Date formed: 02 Jul 2024

Organization Number: 1376126

Principal Office: 2085 W Horizon Dr, Hebron, KY 41048

Date formed: 02 Jul 2024

Organization Number: 1376119

Principal Office: 1005 Hwy 946, Ezel, KY 41425

Date formed: 02 Jul 2024

Organization Number: 1376122

Principal Office: 12912 Morehead Rd Unit 3, Wallingford, KY 41093

Date formed: 02 Jul 2024

Organization Number: 1376123

Principal Office: 104 E Morrison St, Wilmore, KY 40390

Date formed: 02 Jul 2024

Organization Number: 1376121

Principal Office: 16382 Grapevine Rd, Phyllis, KY 41554

Date formed: 02 Jul 2024

Organization Number: 1376115

Principal Office: 260 East Reynolds Road, Apt 9, Lexington, KY 40517

Date formed: 02 Jul 2024

JAYB LLC Active

Organization Number: 1376116

Principal Office: 1445 Pitts Point Rd, Shepherdsville, KY 40165

Date formed: 02 Jul 2024

Organization Number: 1376112

Principal Office: 731 Old Scout Dr, Leitchfield, KY 42754

Date formed: 02 Jul 2024

Organization Number: 1376108

Principal Office: 38701 W. 7 Mile Rd., Ste. 160, Livonia, MI 48152

Date formed: 02 Jul 2024

Organization Number: 1376109

Principal Office: 141 Bluebird Road, Clay City, KY 40312

Date formed: 02 Jul 2024

Organization Number: 1376111

Principal Office: 171 CARPENTER DRIVE, ANNVILLE, KY 40402

Date formed: 02 Jul 2024

Organization Number: 1376110

Principal Office: 3205 Paxson Ct apt B, Lexington , KY 40515

Date formed: 02 Jul 2024

Organization Number: 1376101

Principal Office: PO Box 166, Concerned Letcher Countians, LLC, Blackey, KY 41804

Date formed: 02 Jul 2024

Organization Number: 1376097

Principal Office: 1745 Armstrong Ln, Mount Washington, KY 40047

Date formed: 02 Jul 2024

Organization Number: 1376098

Principal Office: 141 Gardenia Dr, Corbin, KY 40701

Date formed: 02 Jul 2024

Organization Number: 1376094

Principal Office: 125 S 17th St, Paducah, KY 42001

Date formed: 02 Jul 2024

Organization Number: 1376096

Principal Office: 1599 Persimmon Ridge Dr, Louisville, KY 40245

Date formed: 02 Jul 2024

Organization Number: 1376093

Principal Office: 342 Hagan Mill Rd, Richmond, KY 40475

Date formed: 02 Jul 2024