Kentucky Business directory - Page 546

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: 1409566

Principal Office: 5342 Clark Rd # 3080, Sarasota, FL 34233

Date formed: 26 Jun 2024

Organization Number: 1374497

Principal Office: 680 GREEN WILSON ROAD, FRANKFORT, KY 40601

Date formed: 26 Jun 2024

Organization Number: 1382381

Principal Office: 6 Logue Court , Greenville, SC 29615

Date formed: 26 Jun 2024

Organization Number: 1377813

Principal Office: 115 WILTSHIRE AVE, LOUISVILLE, KY, KY 40207

Date formed: 26 Jun 2024

Organization Number: 1375456

Principal Office: 23 Marys Ct, Florence, KY 41042

Date formed: 26 Jun 2024

Organization Number: 1374751

Principal Office: 2706 Zehner Lane, Henderson, KY 42420

Date formed: 26 Jun 2024

Organization Number: 1374753

Principal Office: 194 Twin lakes estate cir , Pine knot , KY 42635

Date formed: 26 Jun 2024

Organization Number: 1374748

Principal Office: 4015 Hillbrook Dr, Louisville, KY 40220

Date formed: 26 Jun 2024

Organization Number: 1374747

Principal Office: 151 Tarter Ln, Russell Springs, KY 42642

Date formed: 26 Jun 2024

Organization Number: 1374749

Principal Office: 924 Logan St, Louisville, KY 40204

Date formed: 26 Jun 2024

Organization Number: 1374745

Principal Office: 7455 Plano Rd, Bowling Green, KY 42104

Date formed: 26 Jun 2024

Organization Number: 1374744

Principal Office: 5285 Valley Hill Rd, Springfield, KY 40069

Date formed: 26 Jun 2024

Organization Number: 1374743

Principal Office: 1795 Alysheba Way Ste 7202 #579916, Lexington, KY 40509

Date formed: 26 Jun 2024

Organization Number: 1374740

Principal Office: 901 S, 15th Street, Louisville, KY 40210

Date formed: 26 Jun 2024

Organization Number: 1374742

Principal Office: 11126 Graven Road, walton, KY 41094-8146

Date formed: 26 Jun 2024

Organization Number: 1374741

Principal Office: 343 Waco Loop Rd, Waco, KY 40385

Date formed: 26 Jun 2024

Organization Number: 1374738

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 26 Jun 2024

Organization Number: 1374739

Principal Office: 5274 Greenlick Rd, Corydon, KY 42406

Date formed: 26 Jun 2024

Organization Number: 1374728

Principal Office: 1032 piedmont dr, owensboro, KY 42301

Date formed: 26 Jun 2024

Organization Number: 1374736

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 26 Jun 2024

Organization Number: 1374732

Principal Office: 303 S Bragg St, Perryville, KY 40468

Date formed: 26 Jun 2024

Organization Number: 1374733

Principal Office: 1421 S Shelby St, Louisville, KY 40217

Date formed: 26 Jun 2024

Organization Number: 1374734

Principal Office: 667 Halifax Dr, Lexington, KY 40503

Date formed: 26 Jun 2024

Organization Number: 1374722

Principal Office: 8388 Elmburg Rd, Bagdad, KY 40003

Date formed: 26 Jun 2024

Organization Number: 1374725

Principal Office: 640 Pine Grove School Rd, London, KY 40744

Date formed: 26 Jun 2024

Organization Number: 1374724

Principal Office: 11529 GREGSON CT, UNION, KY 41091

Date formed: 26 Jun 2024

Organization Number: 1374720

Principal Office: 241 Sullivan Ln, Frankfort, KY 40601

Date formed: 26 Jun 2024

Organization Number: 1374727

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

Date formed: 26 Jun 2024

Organization Number: 1374719

Principal Office: 1117 Royal Gardens Ct Apt 8, Louisville, KY 40214

Date formed: 26 Jun 2024

Organization Number: 1374721

Principal Office: 1160 Brick House Ln, Lexington, KY 40509

Date formed: 26 Jun 2024

Organization Number: 1374716

Principal Office: 24 E RIDGE PL, NEWPORT, KY 41071

Date formed: 26 Jun 2024

Organization Number: 1374711

Principal Office: 7715 Heights Dr, Louisville, KY 40291

Date formed: 26 Jun 2024

Organization Number: 1374710

Principal Office: 1310 Louisville Road unit 93, Frankfort, KY 40601

Date formed: 26 Jun 2024

Organization Number: 1374715

Principal Office: 5110 MANSFIELD LANE, LOUISVILLE, KY 40218

Date formed: 26 Jun 2024

Organization Number: 1374714

Principal Office: 8102 Preston Hwy Ste 3, Louisville, KY 40219

Date formed: 26 Jun 2024

Organization Number: 1374713

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

Date formed: 26 Jun 2024

Organization Number: 1374712

Principal Office: 51 Ida Grace Rd, Irvine, KY 40336

Date formed: 26 Jun 2024

Organization Number: 1374707

Principal Office: 176 Anna Lee dr, Taylorsville , KY 40071

Date formed: 26 Jun 2024

Organization Number: 1374706

Principal Office: 4055 State Route 301, Hickory, KY 42051

Date formed: 26 Jun 2024

Organization Number: 1374701

Principal Office: 3600 Chamberlain Ln, Louisville, KY 40241

Date formed: 26 Jun 2024

Organization Number: 1374702

Principal Office: 1917 Chris Drive, Lexington, KY 40511

Date formed: 26 Jun 2024

Organization Number: 1374704

Principal Office: 1359 So. 4th Street , Suite 17, Louisville, KY 40208

Date formed: 26 Jun 2024

Organization Number: 1374700

Principal Office: 1658 Story Ave Unit 1, Louisville, KY 40206

Date formed: 26 Jun 2024

Organization Number: 1374697

Principal Office: 3275 Stovall Rd, Park City, KY 42160

Date formed: 26 Jun 2024

Organization Number: 1374698

Principal Office: 1041 Goss Ave, Louisville, KY 40217

Date formed: 26 Jun 2024

Organization Number: 1374691

Principal Office: 8106 LAKE AVE, LOUISVILLE, KY 40222

Date formed: 26 Jun 2024

Organization Number: 1374690

Principal Office: 330 Beckwith Branch, Grayson, KY 41143

Date formed: 26 Jun 2024

Organization Number: 1374686

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

Date formed: 26 Jun 2024

Organization Number: 1374689

Principal Office: Po Box 13, Sebree, KY 42455

Date formed: 26 Jun 2024

Organization Number: 1374687

Principal Office: 103 Southview Sq Apt 35, Louisville, KY 40214

Date formed: 26 Jun 2024