Kentucky Business directory - Page 540

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: 1375195

Principal Office: 2210 Goldsmith Lane, Louisville, KY 40218-1038

Date formed: 28 Jun 2024

Organization Number: 1375192

Principal Office: 9850 Von Allmen Ct Ste 201, Louisville, KY 40241

Date formed: 28 Jun 2024

Organization Number: 1375191

Principal Office: 1404 Little Bull Creek Road, Woollum, KY 40906

Date formed: 28 Jun 2024

Organization Number: 1375187

Principal Office: 505 Hall Street, Owensboro, KY 42303

Date formed: 28 Jun 2024

Organization Number: 1375190

Principal Office: 14 W Washington St, Winchester, KY 40391

Date formed: 28 Jun 2024

Organization Number: 1375189

Principal Office: 271 W. SHORT ST STE 410 #1198, LEXINGTON, KY 40507

Date formed: 28 Jun 2024

Organization Number: 1375180

Principal Office: 10200 Forest Green Boulevard , Suite 112, Louisville, KY 40223

Date formed: 28 Jun 2024

Organization Number: 1375188

Principal Office: 313 CINDER ALLEY, FULTON, KY 42041

Date formed: 28 Jun 2024

Organization Number: 1375181

Principal Office: 2209 Goldsmith Ln, Louisville, KY 40218

Date formed: 28 Jun 2024

Organization Number: 1375184

Principal Office: 214 Bambury Crossing, Campbellsville, KY 42718

Date formed: 28 Jun 2024

Organization Number: 1375186

Principal Office: 843 Fairview Ave Ste B2, Bowling Green, KY 42101

Date formed: 28 Jun 2024

Organization Number: 1375178

Principal Office: 1510 S Main Street, Corbin, KY 40701

Date formed: 28 Jun 2024

Organization Number: 1375177

Principal Office: 6325 N. Long Grove Rd., Cecilia, KY 42724

Date formed: 28 Jun 2024

Organization Number: 1375174

Principal Office: 4118 old hickory blvd, Nashville, TN 37218

Date formed: 28 Jun 2024

Organization Number: 1375160

Principal Office: 655 S42nd Street, Louisville , KY 40211

Date formed: 28 Jun 2024

Organization Number: 1375161

Principal Office: 236 Chenault Road, Lexington, KY 40502

Date formed: 28 Jun 2024

Organization Number: 1375170

Principal Office: 418 BROMWELL DR., LOUISVILLE, KY 40245

Date formed: 28 Jun 2024

Organization Number: 1375173

Principal Office: 1309 Coffeen Ave Ste 1200, Sheridan, WY 82801

Date formed: 28 Jun 2024

Organization Number: 1375166

Principal Office: 3632 Stanton Blvd, Louisville, KY 40220

Date formed: 28 Jun 2024

Organization Number: 1375165

Principal Office: 1795 Alysheba Way Ste 7202 #400215, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375164

Principal Office: 5511 Meadow Bluff Drive, Crestwood, KY 40014-8549

Date formed: 28 Jun 2024

Organization Number: 1375159

Principal Office: 2413 Nashville Rd, Bowling Green, KY 42101

Date formed: 28 Jun 2024

Organization Number: 1375153

Principal Office: 348 Chestnut Street, Lexington, KY 40508-1949

Date formed: 28 Jun 2024

Organization Number: 1375150

Principal Office: 3565 Elkhorn Road, Campbellsville, KY 42718

Date formed: 28 Jun 2024

Organization Number: 1375151

Principal Office: 166 South Woodland Drive, Radcliff, KY 40160

Date formed: 28 Jun 2024

Organization Number: 1375145

Principal Office: 8907 Middle Pointe Rd, Broeck Pointe, KY 40241

Date formed: 28 Jun 2024

Organization Number: 1375148

Principal Office: 6602 DIXIE HWY, FLORENCE, KY 41042

Date formed: 28 Jun 2024

Organization Number: 1375149

Principal Office: 6256 Woodsgrove Ct, Independence, KY 41051

Date formed: 28 Jun 2024

Organization Number: 1375142

Principal Office: 221 CIRCLE DRIVE , MOREHEAD , KY 40351

Date formed: 28 Jun 2024

Organization Number: 1375144

Principal Office: 9519 SPAULDING ROAD, AVOCA, NY 14809

Date formed: 28 Jun 2024

Organization Number: 1375139

Principal Office: 413 Holiday Road, Lexington, KY 40502

Date formed: 28 Jun 2024

Organization Number: 1375135

Principal Office: 1040 Old Barren River Rd # A, Bowling Green, KY 42101

Date formed: 28 Jun 2024

Organization Number: 1375136

Principal Office: 142 Grace Ct Apt 8, Fort Mitchell, KY 41017

Date formed: 28 Jun 2024

Organization Number: 1375138

Principal Office: 225 S Carol Malone Blvd, Grayson, KY 41143

Date formed: 28 Jun 2024

Organization Number: 1375133

Principal Office: 3539 Nada Tunnel Rd, Stanton, KY 40380

Date formed: 28 Jun 2024

Organization Number: 1375134

Principal Office: 1412 Pleasant Ridge Dr, Lexington, KY 40509

Date formed: 28 Jun 2024

Organization Number: 1375131

Principal Office: 744 E Main St, Cecilia, KY 42724

Date formed: 28 Jun 2024

Organization Number: 1375132

Principal Office: 5573 Park Haven Bend, Owensboro, KY 42303-3900

Date formed: 28 Jun 2024

Organization Number: 1375129

Principal Office: 1729 W. GAULBERT AVENUE, LOUISVILLE, KY 40210

Date formed: 28 Jun 2024

Organization Number: 1375124

Principal Office: 449 Shropshire Ave, Lexington, KY 40508

Date formed: 28 Jun 2024

Organization Number: 1375128

Principal Office: 1999 Richmond Rd Ste 300, Lexington, KY 40502

Date formed: 28 Jun 2024

Organization Number: 1375125

Principal Office: 2029 Prestwick Dr, La Grange, KY 40031

Date formed: 28 Jun 2024

Organization Number: 1375120

Principal Office: 4655 Strickland Drive, Owensboro, KY 42301

Date formed: 28 Jun 2024

Organization Number: 1375122

Principal Office: 609 Big Leaf Ave, Bowling Green, KY 42104

Date formed: 28 Jun 2024

Organization Number: 1375121

Principal Office: 1845 Stevens Avenue, Louisville, KY 40205

Date formed: 28 Jun 2024

Organization Number: 1375116

Principal Office: 10003 CLOVE TREE CT, LOUISVILLEL, KY 40228

Date formed: 28 Jun 2024

Organization Number: 1375113

Principal Office: 5955 Buckeye Road, Lancaster, KY 40444

Date formed: 28 Jun 2024

Organization Number: 1375107

Principal Office: 3 Laurel Ridge Dr, Alexandria, KY 41001

Date formed: 28 Jun 2024

Organization Number: 1375106

Principal Office: PO Box 1627, Lexington, KY 40588

Date formed: 28 Jun 2024

Organization Number: 1375109

Principal Office: 325 Mount Union Church Rd, Smiths Grove, KY 42171

Date formed: 28 Jun 2024