Kentucky Business directory - Page 539

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: 1375285

Principal Office: 1715 Saint Louis Ave # 1, Louisville, KY 40210

Date formed: 28 Jun 2024

Organization Number: 1375276

Principal Office: 4905 Pritchard Ln, Independence, KY 41051

Date formed: 28 Jun 2024

Organization Number: 1375284

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

Date formed: 28 Jun 2024

Organization Number: 1375281

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

Date formed: 28 Jun 2024

Organization Number: 1375277

Principal Office: 1741 Graves Road, Stamping Ground, KY 40379

Date formed: 28 Jun 2024

Organization Number: 1375273

Principal Office: 1230 Morgantown Rd, Russellville, KY 42276

Date formed: 28 Jun 2024

Organization Number: 1375271

Principal Office: 704 GOLDENROD RD, APT 201, ALEXANDRIA, KY 41001

Date formed: 28 Jun 2024

Organization Number: 1375272

Principal Office: 10 East Lexington Avenue, Winchester KY 40391

Date formed: 28 Jun 2024

Organization Number: 1375267

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

Date formed: 28 Jun 2024

Organization Number: 1375266

Principal Office: 4008 Beaver St, Louisville, KY 40215

Date formed: 28 Jun 2024

Organization Number: 1375264

Principal Office: 512 Retrac Rd, Lexington, KY 40503-4324

Date formed: 28 Jun 2024

Organization Number: 1375265

Principal Office: 35 Hillside Ave, Wilder, KY 41071

Date formed: 28 Jun 2024

Organization Number: 1375262

Principal Office: 1541 Russell Lee Dr, Louisville, KY 40211

Date formed: 28 Jun 2024

Organization Number: 1375263

Principal Office: 2229 Farnsley Road, Louisville, KY 40216

Date formed: 28 Jun 2024

Organization Number: 1375259

Principal Office: 870 Bypass Rd, Winchester, KY 40391

Date formed: 28 Jun 2024

Organization Number: 1375246

Principal Office: 1650 Crooked Creek Road, Lawrenceburg, KY 40342

Date formed: 28 Jun 2024

Organization Number: 1375247

Principal Office: 7417 Highway 60, Ekron, KY 40117

Date formed: 28 Jun 2024

Organization Number: 1375252

Principal Office: 3110 Billy Drake Rd, Central City, KY 42330

Date formed: 28 Jun 2024

Organization Number: 1375256

Principal Office: 607 N Broadway, Lexington, KY 40508

Date formed: 28 Jun 2024

Organization Number: 1375245

Principal Office: 298 Southfork Dr, Falmouth, KY 41040

Date formed: 28 Jun 2024

Organization Number: 1375243

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

Date formed: 28 Jun 2024

Organization Number: 1375250

Principal Office: 6623 Calm River Way, Louisville, KY 40299

Date formed: 28 Jun 2024

Organization Number: 1375240

Principal Office: 6844 Bardstown Rd, Louisville, KY 40291

Date formed: 28 Jun 2024

Organization Number: 1375241

Principal Office: 1203 Larchmont Ave, Louisville, KY 40215

Date formed: 28 Jun 2024

Organization Number: 1375239

Principal Office: 6620 Old Us Hwy 45 S, Paducah, KY 42003

Date formed: 28 Jun 2024

Organization Number: 1375237

Principal Office: 2321 Sir Barton Way Ste. #140, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375233

Principal Office: 12700 Smith Grove Road, Burkesville, KY 42717

Date formed: 28 Jun 2024

Organization Number: 1375235

Principal Office: 2514 FRANKFORT AVENUE, LOUISVILLE, KY 40206

Date formed: 28 Jun 2024

Organization Number: 1375236

Principal Office: 41415 Narvie Rd Subterranean Floor, Gonzales, LA 70737

Date formed: 28 Jun 2024

Organization Number: 1375234

Principal Office: 265 Apache Drive, Paint Lick, KY 40461

Date formed: 28 Jun 2024

Organization Number: 1375232

Principal Office: 521 N 7th St, Paducah, KY 42001

Date formed: 28 Jun 2024

Organization Number: 1375230

Principal Office: 413 Saint Paul Ave, Bowling Green, KY 42101

Date formed: 28 Jun 2024

Organization Number: 1375227

Principal Office: 219 NORTH GRATZ STREET, P.O. BOX 4543, MIDWAY, KY 40347

Date formed: 28 Jun 2024

Organization Number: 1375225

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

Date formed: 28 Jun 2024

Organization Number: 1375229

Principal Office: 300 Bellchase Lane, Nicholasville, KY 40356

Date formed: 28 Jun 2024

Organization Number: 1375219

Principal Office: 2320 Sunset Ln, Henderson, KY 42420

Date formed: 28 Jun 2024

Organization Number: 1375218

Principal Office: 9204 Aristada Pl, Crestwood, KY 40014

Date formed: 28 Jun 2024

Organization Number: 1375215

Principal Office: 552 Ruddles Fort Rd, Cynthiana, KY 41031

Date formed: 28 Jun 2024

Organization Number: 1375216

Principal Office: 304 E Main St Ste 7, Wilmore, KY 40390

Date formed: 28 Jun 2024

Organization Number: 1375222

Principal Office: Mackenzie Corinne Dean, 130 Chandler Dr., Danville, KY 40422

Date formed: 28 Jun 2024

Organization Number: 1375214

Principal Office: PO BOX 1021, Burkesville, KY 42717

Date formed: 28 Jun 2024

Organization Number: 1375211

Principal Office: 934 Washington Ave Apt 2, Newport, KY 41071

Date formed: 28 Jun 2024

Organization Number: 1375209

Principal Office: 1760 Caudill Road, Stanton, Stanton, KY 40380

Date formed: 28 Jun 2024

Organization Number: 1375212

Principal Office: 732 DAWSON SPRINGS WAY , Lexington, KY 40511

Date formed: 28 Jun 2024

Organization Number: 1375213

Principal Office: 145 Olive Hill Court, Louisville, KY 40228

Date formed: 28 Jun 2024

Organization Number: 1375207

Principal Office: PO BOX 332, JAMESTOWN, KY 42629

Date formed: 28 Jun 2024

Organization Number: 1375203

Principal Office: 19340 State Route 141 South, Sturgis, KY 42459

Date formed: 28 Jun 2024

Organization Number: 1375202

Principal Office: 101 N 7th St, Louisville, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375205

Principal Office: 3609 Walden Drive, Lexington, KY 40517

Date formed: 28 Jun 2024

Organization Number: 1375198

Principal Office: 101 BLUEBIRD LANE, MARION, KY 42064

Date formed: 28 Jun 2024