Kentucky Business directory - Page 53

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 1178988 companies

Organization Number: 1443670

Principal Office: 6725 KY HWY 39 SOUTH, CRAB ORCHARD, KY 40419

Date formed: 02 Apr 2025

Organization Number: 1443668

Principal Office: 407 N College Street, Franklin, KY 42134

Date formed: 02 Apr 2025

Organization Number: 1443669

Principal Office: 187 Pavilion Pkwy, Ste 243, Newport, KY 41071

Date formed: 02 Apr 2025

Organization Number: 1443666

Principal Office: 126 Harper Dr, Monticello, KY 42633

Date formed: 02 Apr 2025

Organization Number: 1443665

Principal Office: 48 Burton Dr, Monticello, KY 42633

Date formed: 02 Apr 2025

Organization Number: 1443664

Principal Office: 98 Harper Dr, Monticello, KY 42633

Date formed: 02 Apr 2025

Organization Number: 1443663

Principal Office: 400 York St, Floor 1, Newport, KY 41071

Date formed: 02 Apr 2025

Organization Number: 1443662

Principal Office: 2428 Palumbo Drive, Suite 110, Lexington, KY 40509

Date formed: 02 Apr 2025

Organization Number: 1443655

Principal Office: 1744 oak ave, Evanston, IL 60201

Date formed: 02 Apr 2025

Organization Number: 1443659

Principal Office: 218 Fairfax ave, Louisville, KY 40207

Date formed: 02 Apr 2025

Organization Number: 1443654

Principal Office: 1935 S Hurstbourne Parkway , Louisville , KY 40220

Date formed: 02 Apr 2025

Organization Number: 1443651

Principal Office: 3702 Grandview Avenue, Louisville, KY 40207

Date formed: 02 Apr 2025

Organization Number: 1443657

Principal Office: 251 PRITCHARDSVILLE RD, GLASGOW, KY 42141

Date formed: 02 Apr 2025

Organization Number: 1443650

Principal Office: 7370 Wolfspring Trace, Louisville, KY 40241

Date formed: 02 Apr 2025

Organization Number: 1443640

Principal Office: 1065 State route 1907, 1065 State route 1907, Fulton, KY 42041

Date formed: 02 Apr 2025

Organization Number: 1443649

Principal Office: 4702 Three Lakes Road, Crestwood, KY 40014

Date formed: 02 Apr 2025

Organization Number: 1443639

Principal Office: 10004 HWY 190, Pineville, KY 40977

Date formed: 02 Apr 2025

Organization Number: 1443643

Principal Office: 401 Baier Pl Apt 301, Nicholasville, KY 40356

Date formed: 02 Apr 2025

Organization Number: 1443641

Principal Office: 601 WHEELER HILL ROAD, COLUMBIA, KY 42728

Date formed: 02 Apr 2025

Organization Number: 1443636

Principal Office: 1288 Mt. Lebanon Church Rd, Greensburg, KY 42743

Date formed: 02 Apr 2025

Organization Number: 1443635

Principal Office: 2701 Louisa St, PO Box 411, Catlettsburg, KY 41129

Date formed: 02 Apr 2025

Organization Number: 1443634

Principal Office: 315 Minyard Fork Road, Hazard, KY 41701

Date formed: 02 Apr 2025

Organization Number: 1443627

Principal Office: 815 West Market Street, Suite 110, Louisville, KY 40202

Date formed: 02 Apr 2025

Organization Number: 1443631

Principal Office: 584 N Main, Monticello, KY 42633

Date formed: 02 Apr 2025

Organization Number: 1443626

Principal Office: 4216 SUNSET DR, LOUISVILLE, KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443623

Principal Office: 2501 Russellville Roadress, Franklin, KY 42134

Date formed: 02 Apr 2025

Organization Number: 1443622

Principal Office: Bluegrass Legal Funding, PO Box 5095, Louisville, KY 40255

Date formed: 02 Apr 2025

Organization Number: 1443624

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

Date formed: 02 Apr 2025

Organization Number: 1443621

Principal Office: 1517 PETUNIA AVE, LOUISVILLE, KY 40218

Date formed: 02 Apr 2025

Organization Number: 1443618

Principal Office: 2622 fiskburg rd, Demosville , KY 41033

Date formed: 02 Apr 2025

Organization Number: 1443614

Principal Office: 117 Danny Dale Drive, Westbend, KY 40312

Date formed: 02 Apr 2025

Organization Number: 1443615

Principal Office: 11707 Main Street , Louisville , KY 40243

Date formed: 02 Apr 2025

Organization Number: 1443616

Principal Office: 202 DOGWOOD LANE, PRINCETON, KY 42445

Date formed: 02 Apr 2025

Organization Number: 1443597

Principal Office: 3855 Darlene Drive, Louisville, KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443608

Principal Office: 898 Farmers Crossing Rd, White Plains, KY 42431

Date formed: 02 Apr 2025

Organization Number: 1443605

Principal Office: 332 E Greenville Rd., 332 E. Greenville Rd., White Plains, KY 42464

Date formed: 02 Apr 2025

Organization Number: 1443601

Principal Office: 2045 clear creek drive, boston, KY 40107

Date formed: 02 Apr 2025

Organization Number: 1443599

Principal Office: 18584 us 23 , Greenup, KY 41144

Date formed: 02 Apr 2025

Organization Number: 1443603

Principal Office: 271 W. SHORT ST STE 410 #1799, LEXINGTON, KY 40507

Date formed: 02 Apr 2025

Organization Number: 1443593

Principal Office: 17413 Shakes Creek Drive, Fisherville, KY 40023

Date formed: 02 Apr 2025

Organization Number: 1443594

Principal Office: PO Box 5144, Paris, KY 40361

Date formed: 02 Apr 2025

Organization Number: 1443595

Principal Office: 351 Morgan Fork Rd, Morehead, KY 40351

Date formed: 02 Apr 2025

Organization Number: 1443589

Principal Office: 900 Stratton Lane , Winchester , KY 40391

Date formed: 02 Apr 2025

Organization Number: 1443587

Principal Office: 1088 NANDINO BLVD, #12512, LEXINGTON, KY 40511-9998

Date formed: 02 Apr 2025

Organization Number: 1443584

Principal Office: 1729 Loney Lane, Louisville , KY 40216

Date formed: 02 Apr 2025

Organization Number: 1443588

Principal Office: 3044 Breckenridge Ln Ste 102 #315, Louisville, KY 40220

Date formed: 02 Apr 2025

Organization Number: 1443582

Principal Office: 756 North 26th Street, Paducah, KY 42001

Date formed: 02 Apr 2025

Organization Number: 1443580

Principal Office: 229 Desha Rd, Lexington, KY 40502

Date formed: 02 Apr 2025

Organization Number: 1443581

Principal Office: 457 Patchen Drive, Lexington, KY 40517

Date formed: 02 Apr 2025

Organization Number: 1443579

Principal Office: 756 North 26th Street, Paducah, KY 42001

Date formed: 02 Apr 2025