Kentucky Business directory - Page 536

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: 1375474

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375477

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375471

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375472

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375467

Principal Office: 651 Perimeter Drive, Lexington, KY 40517

Date formed: 30 Jun 2024

Organization Number: 1375468

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375470

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375469

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375453

Principal Office: 504 Independence Way, Vine Grove, KY 40175

Date formed: 30 Jun 2024

Organization Number: 1375466

Principal Office: 1795 Alysheba Way Ste 7202 #604702, Lexington, KY 40509

Date formed: 30 Jun 2024

Organization Number: 1375464

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375463

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375455

Principal Office: 890 Jairus Dr, Lexington, KY 40515

Date formed: 30 Jun 2024

Organization Number: 1375458

Principal Office: 15317 Lebanon-Crittenden Rd, Verona, KY 41092

Date formed: 30 Jun 2024

Organization Number: 1375462

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375459

Principal Office: 3517 Woodhaven Dr., Somerset, KY 42503

Date formed: 30 Jun 2024

Organization Number: 1375452

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

Date formed: 30 Jun 2024

Organization Number: 1375454

Principal Office: 890 Jairus Dr, Lexington, KY 40515

Date formed: 30 Jun 2024

Organization Number: 1375448

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375443

Principal Office: 1461 S 4th St, Louisville, KY 40208

Date formed: 30 Jun 2024

Organization Number: 1375449

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375450

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375445

Principal Office: 524 Dobbin Dr, Paris, KY 40361

Date formed: 30 Jun 2024

Organization Number: 1375451

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375426

Principal Office: 200 South 5th Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1375446

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 30 Jun 2024

Organization Number: 1375447

Principal Office: 8310 Independence School Rd, Louisville, KY 40228

Date formed: 30 Jun 2024

Organization Number: 1375442

Principal Office: 3437 Wandering Ln Apt A, Owensboro, KY 42301

Date formed: 30 Jun 2024

Organization Number: 1375438

Principal Office: 6501 Helena Rd, Mayslick, KY 41055

Date formed: 30 Jun 2024

Organization Number: 1375435

Date formed: 30 Jun 2024

Organization Number: 1375434

Date formed: 30 Jun 2024

Organization Number: 1375428

Principal Office: 3830 Chenoweth Ct Apt 4, Saint Matthews, KY 40207

Date formed: 30 Jun 2024

Organization Number: 1375427

Principal Office: 333 Waller Avenue, Lexington, KY 40504

Date formed: 30 Jun 2024

Organization Number: 1375424

Principal Office: 515 West Main Street, Louisville, KY 40222

Date formed: 30 Jun 2024

Organization Number: 1375423

Principal Office: 500 North Hurstbourne Parkway, Louisville, KY 40222

Date formed: 30 Jun 2024

Organization Number: 1375425

Principal Office: 500 West Jefferson Street, Louisville, KY 40202

Date formed: 30 Jun 2024

Organization Number: 1367832

Principal Office: 844 Virginiabradford Ct, Elsmere, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1367830

Principal Office: 844 Virginiabradford Ct, Elsmere, KY 41018

Date formed: 30 Jun 2024

Organization Number: 1357000

Principal Office: 678 S Cherry Hill Rd, Central City, KY 42330

Date formed: 30 Jun 2024

Organization Number: 1356999

Principal Office: 678 S Cherry Hill Rd, Central City, KY 42330

Date formed: 30 Jun 2024

Organization Number: 1375417

Principal Office: 9901 Linn Station Road, Louisville, KY 40223

Date formed: 29 Jun 2024

Organization Number: 1375416

Principal Office: 3499 Blazer Parkway, Suite 300, Lexington, KY 40509

Date formed: 29 Jun 2024

Organization Number: 1375420

Principal Office: 333 West Vine Street, Lexington, KY 40507

Date formed: 29 Jun 2024

Organization Number: 1375421

Principal Office: 250 West Main Street, Lexington, KY 40507

Date formed: 29 Jun 2024

Organization Number: 1375419

Principal Office: 301 East Main Street, Lexington, KY 40509

Date formed: 29 Jun 2024

Organization Number: 1375418

Principal Office: 9850 Von Allmen Court, Suite 201, Louisville, KY 40241

Date formed: 29 Jun 2024

Organization Number: 1375415

Principal Office: 607 Hinman Ave Apt 3J, Evanston, IL 60202

Date formed: 29 Jun 2024

Organization Number: 1375413

Principal Office: 3041 Laguna Ct, Lexington, KY 40511

Date formed: 29 Jun 2024

Organization Number: 1375414

Principal Office: 2333 Alexandria Drive, Lexington, KY 40504

Date formed: 29 Jun 2024

Organization Number: 1375410

Principal Office: 1910 Alexander Ave, OWENSBORO, KY 42303

Date formed: 29 Jun 2024