Kentucky Business directory - Page 54

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 1179600 companies

Organization Number: 1444516

Principal Office: 17320 Curry Branch Rd., Louisville, KY 40245

Date formed: 04 Apr 2025

Organization Number: 1444515

Principal Office: 108 East Carlisle St, Marion, KY 42064

Date formed: 04 Apr 2025

Organization Number: 1444512

Principal Office: 509 Hamilton Place, Taylorsville, KY 40071

Date formed: 04 Apr 2025

Organization Number: 1444511

Principal Office: 133 north lane st apt 4, Harrodsburg , KY 40330

Date formed: 04 Apr 2025

Organization Number: 1444508

Principal Office: 565 Lanarkshire Place, Lexington, KY 40509

Date formed: 04 Apr 2025

Organization Number: 1444507

Principal Office: 314 Briant Park Drive, Springfield, NJ 07081

Date formed: 04 Apr 2025

Organization Number: 1444503

Principal Office: 2410 W Overland, Scottsbluff, NE 69361

Date formed: 04 Apr 2025

Organization Number: 1444501

Principal Office: PO Box 1533, Grayson, KY 41143

Date formed: 04 Apr 2025

Organization Number: 1444496

Principal Office: 201 Culver Avenue, Worthington,, KY 41183

Date formed: 04 Apr 2025

Organization Number: 1444494

Principal Office: 4616 Idle Hour Dr, Louisville, KY 40216

Date formed: 04 Apr 2025

Organization Number: 1444497

Principal Office: 2210 Goldsmith Ln, Ste 126, Unit 226, Louisville , KY 40218

Date formed: 04 Apr 2025

Organization Number: 1444499

Principal Office: 913 Beech Grove Rd, Isonville, KY 41149

Date formed: 04 Apr 2025

Organization Number: 1444493

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

Date formed: 04 Apr 2025

Organization Number: 1444491

Principal Office: 4986 Nat Rogers Road, Boston, KY 40107

Date formed: 04 Apr 2025

Organization Number: 1444490

Principal Office: 101 N 7th Street suite 600, Louisville, KY 40202

Date formed: 04 Apr 2025

Organization Number: 1444489

Principal Office: 4605 Summitt Dr, Louisville, KY 40229

Date formed: 04 Apr 2025

Organization Number: 1444484

Principal Office: 153 Valley View Dr, Bardstown, KY 40004

Date formed: 04 Apr 2025

Organization Number: 1444470

Principal Office: 1650 Anderson Mill Rd, Unit #2682, Austell, GA 30106

Date formed: 04 Apr 2025

Organization Number: 1444483

Principal Office: 501 E. Brandeis Ave., Louisville, KY 40217

Date formed: 04 Apr 2025

Organization Number: 1444479

Principal Office: 80 Morgadora Connector Road, Owenton, KY 40359

Date formed: 04 Apr 2025

KYRI LLC Active

Organization Number: 1444480

Principal Office: 121 S Dr. MLK Jr, Blvd, south bend, IN 46601

Date formed: 04 Apr 2025

Organization Number: 1444478

Principal Office: 26 COURT C, LA GRAGE , KY 40031

Date formed: 04 Apr 2025

KYCY LLC Active

Organization Number: 1444473

Principal Office: 121 S Dr. MLK Jr, Blvd, south bend, IN 46601

Date formed: 04 Apr 2025

Organization Number: 1444475

Principal Office: 2708 STEPHAN RD, LOUISVILLE, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444471

Principal Office: 11614 River Beauty Loop, Prospect, KY 40059

Date formed: 04 Apr 2025

Organization Number: 1444468

Principal Office: 1809 Allston Ave, Louisville, KY 40210

Date formed: 04 Apr 2025

Organization Number: 1444466

Principal Office: 2834 ELAM CT, LOUISVILLE, KY 40213

Date formed: 04 Apr 2025

Organization Number: 1444464

Principal Office: 186 Prescott Ln, Winchester, KY 40391

Date formed: 04 Apr 2025

Organization Number: 1444459

Principal Office: 11502 Maple Brook Dr Apt 203, Louisville, KY 40241

Date formed: 04 Apr 2025

Organization Number: 1444456

Principal Office: 7000 Cedar Knoll Pl Apt 3, Louisville, KY 40291

Date formed: 04 Apr 2025

KYRI LLC Inactive

Organization Number: 1444458

Principal Office: 121 S Dr. MLK Jr, Blvd, South Bend, IN 46530

Date formed: 04 Apr 2025

Organization Number: 1444455

Principal Office: 419 Hunters Trail, Raywick, KY 40060

Date formed: 04 Apr 2025

Organization Number: 1444453

Principal Office: 164 Old Porter Pike, Bowling Green, KY 42103

Date formed: 04 Apr 2025

Organization Number: 1444451

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

Date formed: 04 Apr 2025

KYCY LLC Inactive

Organization Number: 1444452

Principal Office: 121 S Dr. MLK Jr, Blvd, South Bend, IN 46530

Date formed: 04 Apr 2025

Organization Number: 1444449

Principal Office: 3227 Greendale dr , LOUISVILLE, KY 40216

Date formed: 04 Apr 2025

Organization Number: 1444450

Principal Office: 5510 Jessamine Ln , Louisville , KY 40258

Date formed: 04 Apr 2025

Organization Number: 1444445

Principal Office: 271 W. SHORT ST STE 410 #1793, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444447

Principal Office: 3225 McLeod Dr, Suite 100, Las Vegas, NV 89121

Date formed: 04 Apr 2025

Organization Number: 1444443

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

Date formed: 04 Apr 2025

Organization Number: 1444441

Principal Office: 1468 New Zion Road, Williamsburg, KY 40769

Date formed: 04 Apr 2025

Organization Number: 1444442

Principal Office: 2716 Blackwater Rd, London , KY 40744

Date formed: 04 Apr 2025

Organization Number: 1444439

Principal Office: 3215 Cheval Way, Louisville, KY 40299

Date formed: 04 Apr 2025

Organization Number: 1444440

Principal Office: 248 SMITHS LN, MAYFIELD, KY 42066

Date formed: 04 Apr 2025

Organization Number: 1444438

Principal Office: 3209 Catskill Ct., Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444437

Principal Office: 609 ARTIC AVE, OAK GROVE, KY 42262

Date formed: 04 Apr 2025

Organization Number: 1444436

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

Date formed: 04 Apr 2025

Organization Number: 1444435

Principal Office: 271 W. SHORT ST STE 410 #1789, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444434

Principal Office: 11901 Washignton Green Road, Louisville, KY 40229

Date formed: 04 Apr 2025

EOTO LLC Active

Organization Number: 1444432

Principal Office: 460 MORGAN AVE, LEXINGTON, KY 40505

Date formed: 04 Apr 2025