Kentucky Business directory - Page 535

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: 1358109

Principal Office: 409 Dakota Ct, Richmond, KY 40475

Date formed: 01 Jul 2024

Organization Number: 1358111

Principal Office: 409 Dakota Ct, Richmond, KY 40475

Date formed: 01 Jul 2024

Organization Number: 1358055

Principal Office: 409 Dakota Ct, Richmond, KY 40475

Date formed: 01 Jul 2024

Organization Number: 1358056

Principal Office: 409 Dakota Ct, Richmond, KY 40475

Date formed: 01 Jul 2024

Organization Number: 1357929

Principal Office: 1190 Buck Run Rd, Versailles, KY 40383

Date formed: 01 Jul 2024

Organization Number: 1357930

Principal Office: 1190 Buck Run Rd, Versailles, KY 40383

Date formed: 01 Jul 2024

Organization Number: 1356714

Principal Office: 2288 Gunbarrel Rd, Ste 154262, Chattanooga, TN 37421

Date formed: 01 Jul 2024

Organization Number: 1355523

Principal Office: 1370 Paradise Rd, Somerset, KY 42501

Date formed: 01 Jul 2024

Organization Number: 1355521

Principal Office: 1370 Paradise Rd, Somerset, KY 42501

Date formed: 01 Jul 2024

Organization Number: 1375487

Principal Office: 421 Newbury Way, Lexington , KY 40514

Date formed: 30 Jun 2024

Organization Number: 1375485

Principal Office: 11213 Bearcamp Rd, Louisville, KY 40272

Date formed: 30 Jun 2024

Organization Number: 1375483

Principal Office: 154 Gaither Farm Rd, Shepherdsville, KY 40165

Date formed: 30 Jun 2024

Organization Number: 1378834

Principal Office: 8680 CAMBLE STREET, VANCOUVER, BC V6P6M9

Date formed: 30 Jun 2024

Organization Number: 1375520

Principal Office: 1599 Cub Run Rd, Cub Run, KY 42729

Date formed: 30 Jun 2024

Organization Number: 1375516

Principal Office: 209 Saint Clair Street, Frankfort, KY 40601

Date formed: 30 Jun 2024

Organization Number: 1375515

Principal Office: 101 South 5th Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375514

Principal Office: 201 East Main Street, Lexington, KY 40507

Date formed: 30 Jun 2024

Organization Number: 1375513

Principal Office: 563 Burlwood circle, Mount washington, KY 40047

Date formed: 30 Jun 2024

Organization Number: 1375510

Principal Office: 120 North Eagle Creek Drive, Lexington, KY 40509

Date formed: 30 Jun 2024

Organization Number: 1375512

Principal Office: 1923 Lovers Ln, Paris, KY 40361

Date formed: 30 Jun 2024

Organization Number: 1375508

Principal Office: 300 West Vine Street, Lexington, KY 40507

Date formed: 30 Jun 2024

Organization Number: 1375509

Principal Office: 2829 Majestic View Walk, Lexington, KY 40511

Date formed: 30 Jun 2024

Organization Number: 1375511

Principal Office: 2829 Majestic View Walk, Lexington, KY 40511

Date formed: 30 Jun 2024

Organization Number: 1375504

Principal Office: 12910 Shelbyville Road, Louisville, KY 40243

Date formed: 30 Jun 2024

Organization Number: 1375507

Principal Office: 2623 Liberty Rd, West Liberty, KY 41472

Date formed: 30 Jun 2024

Organization Number: 1375505

Principal Office: 401 South 4th Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375503

Principal Office: 222 Rolling Ridge Ln, Shepherdsville, KY 40165-6835

Date formed: 30 Jun 2024

Organization Number: 1375501

Principal Office: 1550 Trent Blvd Apt 801, Lexington, KY 40515

Date formed: 30 Jun 2024

Organization Number: 1375502

Principal Office: 1169 Eastern Parkway, Louisville, KY 40217

Date formed: 30 Jun 2024

Organization Number: 1375497

Principal Office: 345 Bellview St, Junction City, KY 40440

Date formed: 30 Jun 2024

Organization Number: 1375498

Principal Office: 2516 Lake Pt, Owensboro, KY 42301

Date formed: 30 Jun 2024

Organization Number: 1375495

Principal Office: 1795 Alysheba Way Ste 7202 #125089, Lexington, KY 40509

Date formed: 30 Jun 2024

Organization Number: 1375499

Principal Office: 444 Hutchison Road, Paris, KY 40361

Date formed: 30 Jun 2024

Organization Number: 1375500

Principal Office: 13101 Magisterial Drive, Louisville, KY 40223

Date formed: 30 Jun 2024

Organization Number: 1375496

Principal Office: 400 West Market Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375494

Principal Office: 1212 Erlanger Rd, Erlanger, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1375493

Principal Office: 3602 Oakmound Road, WEST VAN LEAR, KY 41268

Date formed: 30 Jun 2024

Organization Number: 1375492

Principal Office: 11515 Leemont Dr, Louisville, KY 40272

Date formed: 30 Jun 2024

Organization Number: 1375488

Principal Office: 105 Sherman Oaks Dr, Coxs Creek, KY 40013-7464

Date formed: 30 Jun 2024

Organization Number: 1375491

Principal Office: 5921 Ashwood Bluff Dr, Louisville, KY 40207

Date formed: 30 Jun 2024

Organization Number: 1375490

Principal Office: 327 Radford Street, Louisville, KY 40242

Date formed: 30 Jun 2024

Organization Number: 1375481

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375480

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375482

Principal Office: 4524 Pulaski Ct, Worthington Hills, KY 40245

Date formed: 30 Jun 2024

Organization Number: 1375473

Principal Office: 325 West Main Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375465

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375478

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375475

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375476

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375479

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024