Kentucky Business directory - Page 538

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: 1375337

Principal Office: 1939 Goldsmith Lane, Suite 226, Louisville, KY 40216

Date formed: 29 Jun 2024

Organization Number: 1375345

Principal Office: 105 S Main St , # R1, Hopkinsville, KY 42240

Date formed: 29 Jun 2024

Organization Number: 1375340

Principal Office: 41 W Chaffee Ave # R1, Fort Knox,

Date formed: 29 Jun 2024

Organization Number: 1375338

Principal Office: 2646 Carter Farm Road, Bowling Green, KY 42103

Date formed: 29 Jun 2024

Organization Number: 1375331

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

Date formed: 29 Jun 2024

Organization Number: 1375334

Principal Office: 302 Big Springs School Road, Irvine, KY 40336

Date formed: 29 Jun 2024

Organization Number: 1375336

Principal Office: 173 Post Oak Dr, Benton, KY 42025

Date formed: 29 Jun 2024

Organization Number: 1375329

Principal Office: 23600 Mercantile Road, Beachwood, OH 44122

Date formed: 29 Jun 2024

Organization Number: 1375332

Principal Office: 503 Loves Dr, Sanders, KY 41083

Date formed: 29 Jun 2024

Organization Number: 1375335

Principal Office: 4205 Mattea Ct, Lexington, KY 40514

Date formed: 29 Jun 2024

Organization Number: 1403840

Principal Office: 363 W ERIE ST, Floor 7, Chicago, IL 60654

Date formed: 28 Jun 2024

Organization Number: 1375325

Principal Office: 1795 Alysheba Way Ste 7202 #869494, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375324

Principal Office: 4747 Battle Rd, Mackville, KY 40040

Date formed: 28 Jun 2024

Organization Number: 1375320

Principal Office: 365 Henry Clay Blvd, Lexington, KY 40502

Date formed: 28 Jun 2024

Organization Number: 1375312

Principal Office: 3433 Malabu Cir, Lexington, KY 40502

Date formed: 28 Jun 2024

Organization Number: 1375311

Principal Office: 500 W JEFFERSON ST STE 700, LOUISVILLE, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375310

Principal Office: 234 FREDERICA ST STE 102, OWENSBORO, KY 42301

Date formed: 28 Jun 2024

Organization Number: 1375300

Principal Office: 711 Village Ln, Shelbyville, KY 40065

Date formed: 28 Jun 2024

Organization Number: 1375224

Principal Office: 1817 Munday Court, Owensboro, KY 42303

Date formed: 28 Jun 2024

Organization Number: 1375221

Principal Office: 3724 Glen Oak Drive, Louisville, KY 40218

Date formed: 28 Jun 2024

Organization Number: 1375223

Principal Office: 107 Hill St, Campbellsville, KY 42718

Date formed: 28 Jun 2024

Organization Number: 1375140

Principal Office: 1819 Harbor Dr, Oak Grove, KY 42262

Date formed: 28 Jun 2024

Organization Number: 1375137

Principal Office: 420 Triplett Street, Owensboro, KY 42303

Date formed: 28 Jun 2024

Organization Number: 1375114

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

Date formed: 28 Jun 2024

Organization Number: 1375112

Principal Office: 7054 Horrell Rd, Owensboro, KY 42301

Date formed: 28 Jun 2024

Organization Number: 1375111

Principal Office: 2121 Talisman Road, Lexington, KY 40504

Date formed: 28 Jun 2024

Organization Number: 1388988

Principal Office: 413 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY 10014

Date formed: 28 Jun 2024

Organization Number: 1388640

Principal Office: 1995 POINT TOWNSHIP DR, NORTHUMBERLAND , PA 17857

Date formed: 28 Jun 2024

Organization Number: 1381173

Principal Office: 949 CONNER ST. SECOND FLOOR, NOBLESVILLE, IN 46060

Date formed: 28 Jun 2024

Organization Number: 1375327

Principal Office: 455 South 4th Street, Suite 100, Louisville, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375326

Principal Office: 1795 Alysheba Way Ste 7202 #862223, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375328

Principal Office: 312 South 4th Street, Suite 700, Louisville, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375319

Principal Office: 1247 Kelley Rd, Caneyville, KY 42721

Date formed: 28 Jun 2024

Organization Number: 1375318

Principal Office: 4250 Allmond Ave, Louisville, KY 40209

Date formed: 28 Jun 2024

Organization Number: 1375313

Principal Office: 11226 Us Highway 231, Utica, KY 42376

Date formed: 28 Jun 2024

Organization Number: 1375317

Principal Office: 105 Eisenhower Court, Nicholasville, KY 40356

Date formed: 28 Jun 2024

Organization Number: 1375315

Principal Office: 1795 Alysheba Way Ste 7202 #685974, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375308

Principal Office: 333 WALLER AVE STE 230, LEXINGTON, KY 40504

Date formed: 28 Jun 2024

Organization Number: 1375305

Principal Office: PO BOX 641, Lawrenceburg, KY 40342

Date formed: 28 Jun 2024

Organization Number: 1375299

Principal Office: 605 Dicksonia Cir, Lexington, KY 40517

Date formed: 28 Jun 2024

Organization Number: 1375298

Principal Office: 115 Linden Avenue, Bardstown, KY 40004

Date formed: 28 Jun 2024

Organization Number: 1375287

Principal Office: 9835 N WILDERNESS RD, Berea, KY, KY 40403

Date formed: 28 Jun 2024

Organization Number: 1375297

Principal Office: 111 W 8th St Ste C4144, Paris, KY 40361

Date formed: 28 Jun 2024

Organization Number: 1375286

Principal Office: 2957 7th Street Rd, Louisville, KY 40216

Date formed: 28 Jun 2024

Organization Number: 1375296

Principal Office: 6428 Veterans Memorial Hwy, Sharpsburg, KY 40374

Date formed: 28 Jun 2024

Organization Number: 1375294

Principal Office: 3912 Forest Crest Way, Louisville, KY 40245

Date formed: 28 Jun 2024

Organization Number: 1375293

Principal Office: 1385 hartland woods way, Lexington, KY 40515

Date formed: 28 Jun 2024

Organization Number: 1375288

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

Date formed: 28 Jun 2024

Organization Number: 1375289

Principal Office: 222 Midland Avenue APT 3101, Lexington, KY 40508

Date formed: 28 Jun 2024

Organization Number: 1375274

Principal Office: 901 Crossings Drive, Crescent Springs, KY 41017

Date formed: 28 Jun 2024