Kentucky Business directory - Page 533

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: 1375559

Principal Office: 361 Winding Branch Dr, Berea, KY 40403

Date formed: 01 Jul 2024

Organization Number: 1375555

Principal Office: 118 18th St., Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1375556

Principal Office: 9505 Whipps Mill Rd, Louisville, KY 40243

Date formed: 01 Jul 2024

Organization Number: 1375558

Principal Office: 3978, Kendall Lane, Kendall Lane, Catlettsburg, KY 41129

Date formed: 01 Jul 2024

Organization Number: 1375554

Principal Office: 11926 Wooden Trace Drive, Louisville, KY 40229

Date formed: 01 Jul 2024

Organization Number: 1375550

Principal Office: 275 Lakeland Drive, Harrodsburg, KY 40330

Date formed: 01 Jul 2024

Organization Number: 1375553

Principal Office: 711 Valley Terrace, Apt. A, Cold Spring, KY 41076

Date formed: 01 Jul 2024

Organization Number: 1375551

Principal Office: 185 Sandy Hills Lane, Corbin, KY 40701-4779

Date formed: 01 Jul 2024

Organization Number: 1375541

Principal Office: 2860 Old Ironsides Avenue, Fort Knox, KY 40121

Date formed: 01 Jul 2024

Organization Number: 1375549

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

Date formed: 01 Jul 2024

Organization Number: 1375543

Principal Office: 2143 Palms Drive, Lexington, KY 40504-3234

Date formed: 01 Jul 2024

Organization Number: 1375544

Principal Office: 330 Cranbury Way, Louisville, KY 40245

Date formed: 01 Jul 2024

Organization Number: 1375542

Principal Office: 4422 Louisville Ave, Louisville , KY 40209

Date formed: 01 Jul 2024

Organization Number: 1375539

Principal Office: 422 Royal Avenue, Grand Prairie, TX 75051-1146

Date formed: 01 Jul 2024

Organization Number: 1375535

Principal Office: 260 Gay Evans Road, Winchester, KY 40391

Date formed: 01 Jul 2024

Organization Number: 1375537

Principal Office: 304 South Main Street, Versailles, KY 40383-1417

Date formed: 01 Jul 2024

Organization Number: 1375540

Principal Office: 6004 PARRY LANE, MAYSVILLE, KY 41056

Date formed: 01 Jul 2024

Organization Number: 1375538

Principal Office: PO Box 23068, LEXINGTON, KY 40523

Date formed: 01 Jul 2024

Organization Number: 1375530

Principal Office: 104 Garland Dr, Van Lear, KY 41265

Date formed: 01 Jul 2024

SSTZ LLC Active

Organization Number: 1375536

Principal Office: 1996 GREYFIELD TRL, HEBRON, KY 41048-7561

Date formed: 01 Jul 2024

Organization Number: 1375531

Principal Office: 702 Carter Street, Corbin, KY 40701-1020

Date formed: 01 Jul 2024

Organization Number: 1375523

Principal Office: 3113 Setting Sun Court, Crestwood , KY 40014

Date formed: 01 Jul 2024

Organization Number: 1375521

Principal Office: 4300 White Oak Rd, London, KY 40741

Date formed: 01 Jul 2024

Organization Number: 1375522

Principal Office: 226 West Byers Avenue, Owensboro, KY 42303

Date formed: 01 Jul 2024

Organization Number: 1375527

Principal Office: 312 Hillard Rd, Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1375444

Principal Office: 3416 Meadowlark Dr., Edgewood, KY 41018

Date formed: 01 Jul 2024

Organization Number: 1375439

Principal Office: 22 Embry Heights Drive , Beaver dam, KY 42320

Date formed: 01 Jul 2024

Organization Number: 1375437

Principal Office: 287 Island Creek Road, Pikeville, KY 41501

Date formed: 01 Jul 2024

Organization Number: 1375304

Principal Office: 415 Leighway Drive, Suite 1, RICHMOND, KY 40475

Date formed: 01 Jul 2024

Organization Number: 1375283

Principal Office: Po Box 15700, Covington, KY 41015

Date formed: 01 Jul 2024

Organization Number: 1375282

Principal Office: Po Box 15700, Covington, KY 41015

Date formed: 01 Jul 2024

Organization Number: 1375200

Principal Office: 2330 FRANKFORT AVE, LOUISVILLE, KY 40206

Date formed: 01 Jul 2024

Organization Number: 1375115

Principal Office: 116 E Stephens St, Midway, KY 40347

Date formed: 01 Jul 2024

Organization Number: 1375118

Principal Office: 4300 Lost Boulder Ln, Verona, KY 41092

Date formed: 01 Jul 2024

Organization Number: 1375119

Principal Office: 4300 Lost Boulder Ln, Verona, KY 41092

Date formed: 01 Jul 2024

CTEPS, LLC Deleted

Organization Number: 1375117

Principal Office: 116 E Stephens St, Midway, KY 40347

Date formed: 01 Jul 2024

Organization Number: 1375051

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375047

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375050

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1375048

Principal Office: 4973 E Highway 619, Russell Spgs, KY 42642

Date formed: 01 Jul 2024

Organization Number: 1374966

Principal Office: 71 Potomac Ave Se Apt 810, Washington, DC 20003

Date formed: 01 Jul 2024

Organization Number: 1374967

Principal Office: 71 Potomac Ave Se Apt 810, Washington, DC 20003

Date formed: 01 Jul 2024

Organization Number: 1374859

Principal Office: 3820 Nicholasville Road Apt 1211, Lexington, KY 40503

Date formed: 01 Jul 2024

Organization Number: 1374785

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374784

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374729

Principal Office: 140 Whittington Pkwy, Louisville, KY 40222

Date formed: 01 Jul 2024

Organization Number: 1374660

Principal Office: 8170 Main Street, Campbellsburg, KY 40011

Date formed: 01 Jul 2024

Organization Number: 1374441

Principal Office: 600 Lee St, Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1374442

Principal Office: 600 Lee St, Corbin, KY 40701

Date formed: 01 Jul 2024

Organization Number: 1374396

Principal Office: 465 Skyview Ln, Lexington, KY 40511

Date formed: 01 Jul 2024