Kentucky Business directory - Page 541

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: 1375105

Principal Office: 1140 Equestrian Lakes Ln, Finchville, KY 40022

Date formed: 28 Jun 2024

Organization Number: 1375104

Principal Office: 10911 Youngtown Dr, Louisville, KY 40272

Date formed: 28 Jun 2024

Organization Number: 1375102

Principal Office: 172 WOODS MOYER RD, LANCASTER, KY 40444

Date formed: 28 Jun 2024

Organization Number: 1375100

Principal Office: 1796 Quarry Oaks Dr, Florence, KY 41042

Date formed: 28 Jun 2024

Organization Number: 1375103

Principal Office: 921 ELM STREET, BOWLING GREEN, KY 42101

Date formed: 28 Jun 2024

Organization Number: 1375101

Principal Office: 2211 Greene Way, Louisville, KY 40220

Date formed: 28 Jun 2024

Organization Number: 1375098

Principal Office: PO Box 1627, Lexington, KY 40588

Date formed: 28 Jun 2024

Organization Number: 1375097

Principal Office: 142 Buffalo Run Rd Ste G, Shepherdsville, KY 40165

Date formed: 28 Jun 2024

Organization Number: 1375099

Principal Office: 1935 s. hurstbourne pkwy, Louisville, KY 40220

Date formed: 28 Jun 2024

Organization Number: 1375095

Principal Office: 5057 Poplar Level Road Suite 7, Louisville, KY 40219

Date formed: 28 Jun 2024

Organization Number: 1375096

Principal Office: 3012 Bradford Grove Lane, Louisville, KY 40220-5711

Date formed: 28 Jun 2024

Organization Number: 1375088

Principal Office: 1134 Flat Rock Rd, Louisville, KY 40245

Date formed: 28 Jun 2024

Organization Number: 1375094

Principal Office: 3284 New Orleans Dr, Edgewood, KY 41017

Date formed: 28 Jun 2024

Organization Number: 1375090

Principal Office: 2906 Palmetto Cir, 34, Louisville, KY 40299

Date formed: 28 Jun 2024

Organization Number: 1375089

Principal Office: 1870 Rowlett Trail, Murray, KY 42071

Date formed: 28 Jun 2024

Organization Number: 1375086

Principal Office: 424 Lewis Hargett Circle, Lexington, KY 40503

Date formed: 28 Jun 2024

Organization Number: 1375085

Principal Office: 280 Golden Pond Ave, Oak Grove, KY 42262

Date formed: 28 Jun 2024

Organization Number: 1375083

Principal Office: 555 S 4th Street, Ste 455, Louisville, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375084

Principal Office: 6844 Bardstown Rd Ste 721, Louisville, KY 40291

Date formed: 28 Jun 2024

Organization Number: 1375081

Principal Office: 555 S 4th Street, Ste 455, Louisville, KY 40202

Date formed: 28 Jun 2024

Organization Number: 1375019

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

Date formed: 28 Jun 2024

Organization Number: 1372355

Principal Office: 34 Hill Rd, Louisville, KY 40204

Date formed: 28 Jun 2024

Organization Number: 1372353

Principal Office: 34 Hill Rd, Louisville, KY 40204

Date formed: 28 Jun 2024

Organization Number: 1374949

Principal Office: 3303 Oriole Dr, Louisville, KY 40213

Date formed: 27 Jun 2024

Organization Number: 1374919

Principal Office: 369 Eldorado St, Sonora, KY 42776

Date formed: 27 Jun 2024

Organization Number: 1374877

Principal Office: 271 W. SHORT ST STE 410 #1195, LEXINGTON, KY 40507

Date formed: 27 Jun 2024

Organization Number: 1374878

Principal Office: 730 S Highway 3, Louisa, KY 41230

Date formed: 27 Jun 2024

Organization Number: 1374790

Principal Office: 300 W Short St, Lexington, KY 40507

Date formed: 27 Jun 2024

Organization Number: 1396041

Principal Office: 212 N. 2ND ST. STE 100, RICHMOND, KY 40475

Date formed: 27 Jun 2024

Organization Number: 1377817

Principal Office: 295 SOUTH WATER STREET, KENT , OH 44240

Date formed: 27 Jun 2024

Organization Number: 1377449

Principal Office: 295 SOUTH WATER STREET, KENT, OH 44240

Date formed: 27 Jun 2024

Organization Number: 1377438

Principal Office: 14185 DALLAS PARKWAY # 850, DALLAS, TX 75254

Date formed: 27 Jun 2024

Organization Number: 1376341

Principal Office: 902 Shartom Drive, Augusta, GA 30907

Date formed: 27 Jun 2024

Organization Number: 1376311

Principal Office: 295 SOUTH WATER STREET, KENT, OH 44240

Date formed: 27 Jun 2024

Organization Number: 1375314

Principal Office: 445 Century Street, Bowling Green, KY 42101

Date formed: 27 Jun 2024

Organization Number: 1375072

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375080

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375076

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375078

Principal Office: 1325 U.S. HIGHWAY 45 NORTH, P.O. BOX 9, MAYFIELD, KY 42066

Date formed: 27 Jun 2024

Organization Number: 1375070

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375069

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375067

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375071

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 27 Jun 2024

Organization Number: 1375065

Principal Office: 4607 Flushing Way, Louisville, KY 40272

Date formed: 27 Jun 2024

Organization Number: 1375058

Principal Office: 119 Iroquois Trl, Bloomfield, KY 40008

Date formed: 27 Jun 2024

Organization Number: 1375066

Principal Office: 4607 Flushing Way, Louisville, KY 40272

Date formed: 27 Jun 2024

Organization Number: 1375062

Principal Office: 602 N 12th St Ste B, Murray, KY 42071

Date formed: 27 Jun 2024

Organization Number: 1375056

Principal Office: 2047 New Orleans Drive, Lexington, KY 40505

Date formed: 27 Jun 2024

Organization Number: 1375060

Principal Office: 2129 Drummond Dr. , Lexington, KY 40511

Date formed: 27 Jun 2024

Organization Number: 1375063

Principal Office: 1900 Cedar St, Louisville, KY 40203

Date formed: 27 Jun 2024