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 1178988 companies

Organization Number: 1443577

Principal Office: 204 Orange Blossom Drive, Nicholasville, KY 40356

Date formed: 02 Apr 2025

Organization Number: 1443576

Principal Office: 163 E Main Street, Suite 130, Lexington, KY 40507

Date formed: 02 Apr 2025

Organization Number: 1443573

Principal Office: 38 W Arch Street, Madisonville, KY 42431

Date formed: 02 Apr 2025

Organization Number: 1443574

Principal Office: 1204 Bourbon Avenue , Louisville , KY 40213

Date formed: 02 Apr 2025

Organization Number: 1443570

Principal Office: 1800 Aberdeen Dr, Louisville, KY 40205

Date formed: 02 Apr 2025

Organization Number: 1443572

Principal Office: 2714 Smallhouse Rd, Bowling Green, KY 42104

Date formed: 02 Apr 2025

Organization Number: 1443571

Principal Office: 285 Melbourne Way, Lexington, KY 40503

Date formed: 02 Apr 2025

Organization Number: 1443563

Principal Office: 996 E NEW CIRCLE RD, LEXINGTON, KY 40505

Date formed: 02 Apr 2025

Organization Number: 1443565

Principal Office: 169 E Keyser Heights Dr, Pikeville, KY 41501

Date formed: 02 Apr 2025

Organization Number: 1443564

Principal Office: 952 WINCHESTER RD, LEXINGTON, KY 40505

Date formed: 02 Apr 2025

Organization Number: 1443562

Principal Office: 110 N COURT ST, SCOTTSVILLE, KY 42164

Date formed: 02 Apr 2025

Organization Number: 1443559

Principal Office: 100 Apple Creek Lane, Georgetown, KY 40324

Date formed: 02 Apr 2025

Organization Number: 1443561

Principal Office: 1979 MORGANTOWN RD, BOWLING GREEN , KY 42101

Date formed: 02 Apr 2025

Organization Number: 1443560

Principal Office: 6844 BARDSTOWN RD NUM 638, LOUISVILLE, KY 40291

Date formed: 02 Apr 2025

Organization Number: 1443557

Principal Office: 7935 Bardstown Road, Louisville, KY 40291

Date formed: 02 Apr 2025

Organization Number: 1443558

Principal Office: 166 Lanetown rd, Nancy, KY 42544

Date formed: 02 Apr 2025

Organization Number: 1443554

Principal Office: 17103 Hillrock Place, Louisville, KY 40245

Date formed: 02 Apr 2025

Organization Number: 1443553

Principal Office: Raekwon Thomas , New york, 3544 Corsa ave Apt A , New york, NY 10469

Date formed: 02 Apr 2025

Organization Number: 1443550

Principal Office: 17103 HILLROCK PL, LOUISVILLE, KY 40245

Date formed: 02 Apr 2025

Organization Number: 1443551

Principal Office: 2186 Holland Rd, Scottsville, KY 42164

Date formed: 02 Apr 2025

Organization Number: 1443552

Principal Office: 1524 S 2nd St, Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443549

Principal Office: 16900 Trace Rd, Rush, KY 41168

Date formed: 02 Apr 2025

Organization Number: 1443548

Principal Office: 1613 S 4th St Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443546

Principal Office: 1623 S 4th St, Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443547

Principal Office: 311 Berkshire Avenue, Rineyville, KY 40162

Date formed: 02 Apr 2025

Organization Number: 1443545

Principal Office: 1730 S 4th St Louisville, KY 40208

Date formed: 02 Apr 2025

Organization Number: 1443533

Principal Office: 452 Weston Park, Lexington, KY 40515

Date formed: 02 Apr 2025

Organization Number: 1443400

Principal Office: 5637 Woodville Road, Kevil, KY 42053

Date formed: 02 Apr 2025

Organization Number: 1441174

Principal Office: 1786 WILART DR, LOUISVILLE, KY 40210

Date formed: 02 Apr 2025

Organization Number: 1447599

Principal Office: 10930 Crabapple Rd, Suite 206, ROSWELL, GA 30075

Date formed: 01 Apr 2025

Organization Number: 1443677

Principal Office: 8620 W. 110th St., Suite 200, Overland Park, KS 66210

Date formed: 01 Apr 2025

Organization Number: 1443619

Principal Office: 1795 Alysheba Way , Suite 7203, Lexington, KY 40509

Date formed: 01 Apr 2025

Organization Number: 1443537

Principal Office: 800 Maple Ave, Owensboro, KY 42301

Date formed: 01 Apr 2025

Organization Number: 1443544

Principal Office: 241 Harvest Way, Crittenden, KY 41030

Date formed: 01 Apr 2025

Organization Number: 1443540

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

Date formed: 01 Apr 2025

Organization Number: 1443539

Principal Office: 2916 Paddock Pl, Owensboro, KY 42301

Date formed: 01 Apr 2025

Organization Number: 1443538

Principal Office: 203 Quail Run Rd, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443535

Principal Office: 6412 Night Horse Circle, Bowling Green, KY 42101

Date formed: 01 Apr 2025

Organization Number: 1443536

Principal Office: 611 Perry Ave, Elizabethtown, KY 42701

Date formed: 01 Apr 2025

Organization Number: 1443534

Principal Office: 5890 Left Fork Maces Creek Road, Viper, KY 41774-8458

Date formed: 01 Apr 2025

Organization Number: 1443530

Principal Office: 96 St Rt 853, White Plains, KY 42464

Date formed: 01 Apr 2025

Organization Number: 1443531

Principal Office: 2011 Zachary Ln, London, KY 40744

Date formed: 01 Apr 2025

Organization Number: 1443525

Principal Office: 1795 Alysheba Way , Ste 7202 #987917, Lexington, KY 40509

Date formed: 01 Apr 2025

Organization Number: 1443528

Principal Office: 700 Ashlee Street, Nicholasville, KY 40356

Date formed: 01 Apr 2025

Organization Number: 1443520

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

Date formed: 01 Apr 2025

Organization Number: 1443524

Principal Office: 169 Peachtree Ln, Bowling Green , KY 42103

Date formed: 01 Apr 2025

Organization Number: 1443522

Principal Office: 11405 Fenimore Ridge Drive, Louisville, KY 40229

Date formed: 01 Apr 2025

Organization Number: 1443509

Principal Office: 6615 capella ln, Louisville , KY 40258

Date formed: 01 Apr 2025

Organization Number: 1443518

Principal Office: 4110 Vermont Avenue, Louisville, KY 40211

Date formed: 01 Apr 2025

Organization Number: 1443511

Principal Office: 11444 ky Rt 580, Staffordsville, KY 41256

Date formed: 01 Apr 2025