Kentucky Business directory - Page 527

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: 1376007

Principal Office: 3401 Gladden Dr, Louisville, KY 40218

Date formed: 02 Jul 2024

Organization Number: 1376011

Principal Office: 872 Breckenridge Ln, Louisville, KY 40207

Date formed: 02 Jul 2024

Organization Number: 1376001

Principal Office: 5022 N Preston Hwy, Unit # 1, Shepherdsville, KY 40165

Date formed: 02 Jul 2024

Organization Number: 1376013

Principal Office: 1514 Glengarry Dr, Fairdale, KY 40118

Date formed: 02 Jul 2024

Organization Number: 1376009

Principal Office: 2159 J E Jones Rd, Magnolia, KY 42757

Date formed: 02 Jul 2024

Organization Number: 1376002

Principal Office: 300 W Short St, Lexington, KY 40507

Date formed: 02 Jul 2024

Organization Number: 1376008

Principal Office: 3443 Washburn Rd, Pleasureville, KY 40057

Date formed: 02 Jul 2024

Organization Number: 1375993

Principal Office: 14538 ENGLISH PARK CIR SUITE 301, LOUISVILLE, KY 40299

Date formed: 02 Jul 2024

Organization Number: 1376004

Principal Office: 205 E Oak St, Nicholasville, KY 40356

Date formed: 02 Jul 2024

Organization Number: 1375996

Principal Office: 3046 Breckenridge Ln Ste 203, Louisville, KY 40220

Date formed: 02 Jul 2024

Organization Number: 1376003

Principal Office: 110 HIGHLAND HOLW APT 126, MAYSVILLE, KY 41056

Date formed: 02 Jul 2024

Organization Number: 1375992

Principal Office: 300 W Short St, Lexington, KY 40507

Date formed: 02 Jul 2024

Organization Number: 1375989

Principal Office: 8109 ALEXANDRIA PIKE STE. 3 UNIT 1226, ALEXANDRIA, KY 41001

Date formed: 02 Jul 2024

Organization Number: 1375998

Principal Office: 173 MANOR HILL , DANVILLE, KY 40422

Date formed: 02 Jul 2024

Organization Number: 1375990

Principal Office: 221 Hunters Hill Ln., Alvaton, KY 42122

Date formed: 02 Jul 2024

Organization Number: 1375997

Principal Office: 480 LEXINGTON RD SUITE 12, VERSAILLES, KY 40383

Date formed: 02 Jul 2024

Organization Number: 1375994

Principal Office: 300 W Short St, Lexington, KY 40507

Date formed: 02 Jul 2024

Organization Number: 1375991

Principal Office: 271 W. SHORT ST STE 410 #1207, LEXINGTON, KY 40507

Date formed: 02 Jul 2024

Organization Number: 1375980

Principal Office: 301 Bracken Street, Augusta, KY 41002

Date formed: 02 Jul 2024

Organization Number: 1375983

Principal Office: 676 Handys Bend Road, Apt, suite, floor, etc., Wilmore, KY 40390

Date formed: 02 Jul 2024

Organization Number: 1375988

Principal Office: 2384 Heritage Park Dr, Owensboro, KY 42301

Date formed: 02 Jul 2024

Organization Number: 1375973

Principal Office: 1205 Terudon Dr., Louisville, KY 40214

Date formed: 02 Jul 2024

Organization Number: 1375985

Principal Office: 330 Newtown Pike #339, Lexington, KY 40508

Date formed: 02 Jul 2024

Organization Number: 1375982

Principal Office: 105 Hensley Lane, Irvine, KY 40336

Date formed: 02 Jul 2024

Organization Number: 1375984

Principal Office: 1120 Westwood Dr, Lawrenceburg, KY 40342

Date formed: 02 Jul 2024

Organization Number: 1375978

Principal Office: 10478 KY Hwy 185, Bowling Green, KY 42101

Date formed: 02 Jul 2024

Organization Number: 1375976

Principal Office: 321 Kilmory Ave, Louisville, KY 40214

Date formed: 02 Jul 2024

Organization Number: 1375981

Principal Office: 10300 Ledbury way, Louisville, KY 40223

Date formed: 02 Jul 2024

Organization Number: 1375918

Principal Office: 70 REBEL YELL RD, po box 43, Jeremiah, KY 41826

Date formed: 02 Jul 2024

Organization Number: 1375972

Principal Office: 2824 Shoemaker Dr., Louisville, KY 40241

Date formed: 02 Jul 2024

Organization Number: 1375975

Principal Office: 896 Rhonda Ct, Radcliff, KY 40160

Date formed: 02 Jul 2024

Organization Number: 1375967

Principal Office: 920 Belle Wood Dr, Henderson, KY 42420

Date formed: 02 Jul 2024

Organization Number: 1375970

Principal Office: 2775 Bridgeville Rd, Brooksville, KY 41004

Date formed: 02 Jul 2024

Organization Number: 1375971

Principal Office: 210 Simpson Ave, Lexington, KY 40504

Date formed: 02 Jul 2024

Organization Number: 1375969

Principal Office: 8025 glimmer way, Louisville , KY 40214

Date formed: 02 Jul 2024

Organization Number: 1375968

Principal Office: 845 Whitaker Rd, Eubank, KY 42567

Date formed: 02 Jul 2024

Organization Number: 1375966

Principal Office: 154 Forest Ave, Lexington, KY 40508

Date formed: 02 Jul 2024

Organization Number: 1375964

Principal Office: 505 Tackett Rd, Sparta, KY 41086

Date formed: 02 Jul 2024

Organization Number: 1375963

Principal Office: 535 Betts Branch Rd, Campton, KY 41301

Date formed: 02 Jul 2024

Organization Number: 1375962

Principal Office: 213 Trail Ridge Drive, Rineyville, KY 40162

Date formed: 02 Jul 2024

Organization Number: 1375960

Principal Office: 4007 Moray Ct, Shively, KY 40216

Date formed: 02 Jul 2024

Organization Number: 1375958

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

Date formed: 02 Jul 2024

Organization Number: 1375959

Principal Office: 150 Trace Fork Rd, CAMPBELLSVILLE, KY 42718

Date formed: 02 Jul 2024

Organization Number: 1375956

Principal Office: 1281 Brown Badgett Loop, Madisonville, KY 42431

Date formed: 02 Jul 2024

Organization Number: 1375957

Principal Office: 434 Eagle Street, Harrodsburg, KY 40330

Date formed: 02 Jul 2024

Organization Number: 1375954

Principal Office: 522 Hollow Creek Rd Apt 40A, Lexington, KY 40511

Date formed: 02 Jul 2024

Organization Number: 1375952

Principal Office: 39 Columbia Dr, Hinkle, KY 40953

Date formed: 02 Jul 2024

Organization Number: 1375946

Principal Office: 815 Ulrich Ave., Louisville, KY 40219

Date formed: 02 Jul 2024

Organization Number: 1375950

Principal Office: 1095 Frogtown Rd, Union, KY 41091

Date formed: 02 Jul 2024

Organization Number: 1375948

Principal Office: 455 Reverend Hd Lawson Road, Williamsburg, KY 40769

Date formed: 02 Jul 2024