Kentucky Business directory - Page 547

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: 1374684

Principal Office: 111 W Main St, Leitchfield, KY 42754-1149

Date formed: 26 Jun 2024

Organization Number: 1374682

Principal Office: 2802 Goose Creek Rd, Louisville, KY 40242

Date formed: 26 Jun 2024

Organization Number: 1374678

Principal Office: 423B Spring Garden Rd, Henderson, KY 42420

Date formed: 26 Jun 2024

Organization Number: 1374683

Principal Office: 2404 Stannye Court, Louisville, KY 40222

Date formed: 26 Jun 2024

Organization Number: 1374680

Principal Office: 1531 Ormsby Station Court, Louisville, KY 40223

Date formed: 26 Jun 2024

Organization Number: 1374681

Principal Office: 130 Camden Way, Paducah, KY 42001

Date formed: 26 Jun 2024

Organization Number: 1374674

Principal Office: 8118 Diane Dr Apt 11, Florence, KY 41042

Date formed: 26 Jun 2024

Organization Number: 1374675

Principal Office: 256 w lake st, Madisonville, KY 42431

Date formed: 26 Jun 2024

Organization Number: 1374673

Principal Office: 4962 Waterloo Road, Burlington , KY 41005

Date formed: 26 Jun 2024

Organization Number: 1374672

Principal Office: 123 McCormack Avenue, Elizabethtown, KY 42701-8535

Date formed: 26 Jun 2024

Organization Number: 1374671

Principal Office: 508 E Main St, Scottsville, KY 42164

Date formed: 26 Jun 2024

Organization Number: 1374669

Principal Office: 102 Al Henn Rd, Cadiz, KY 42211

Date formed: 26 Jun 2024

Organization Number: 1374670

Principal Office: 351 Chasity Dr, Cadiz, KY 42211

Date formed: 26 Jun 2024

Organization Number: 1374667

Principal Office: 102 Al Henn Rd, Cadiz, KY 42211

Date formed: 26 Jun 2024

Organization Number: 1374666

Principal Office: 3645 Barrow Wood Lane, Lexington, KY 40502

Date formed: 26 Jun 2024

Organization Number: 1374663

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

Date formed: 26 Jun 2024

Organization Number: 1374658

Principal Office: 3203 Lencott Dr, Louisville, KY 40216

Date formed: 26 Jun 2024

Organization Number: 1374662

Principal Office: 180 Honeysuckle Rd, Franklin, KY 42134

Date formed: 26 Jun 2024

Organization Number: 1374657

Principal Office: 294 Dry Run Rd, Munfordville, KY 42765

Date formed: 26 Jun 2024

Organization Number: 1374654

Principal Office: 102 Al Henn Rd, Cadiz, KY 42211

Date formed: 26 Jun 2024

Organization Number: 1374659

Principal Office: 275 Meijer Way Ste 102, Lexington, KY 40503

Date formed: 26 Jun 2024

Organization Number: 1374653

Principal Office: 102 Al Henn Rd, Cadiz, KY 42211

Date formed: 26 Jun 2024

Organization Number: 1374652

Date formed: 26 Jun 2024

Organization Number: 1374650

Principal Office: 320 Lakeview Dr, Nicholasville, KY 40356

Date formed: 26 Jun 2024

Organization Number: 1374647

Principal Office: 103 Stewart Ln, Ledbetter, KY 42058

Date formed: 26 Jun 2024

Organization Number: 1374646

Principal Office: 9806 VALLEY FARMS BLVD, LOUISVILLE, KY 40272

Date formed: 26 Jun 2024

Organization Number: 1374644

Principal Office: 4022 Parthenia Ave, Louisville, KY 40215

Date formed: 26 Jun 2024

Organization Number: 1374645

Principal Office: 1022 W 11th St, Owensboro, KY 42301

Date formed: 26 Jun 2024

Organization Number: 1374640

Principal Office: 516 N 4th Ave, Lagrange, KY 40031

Date formed: 26 Jun 2024

Organization Number: 1374643

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

Date formed: 26 Jun 2024

Organization Number: 1374642

Principal Office: 11809 Peak Place, Apt 302, LOUISVILLE, KY 40229

Date formed: 26 Jun 2024

Organization Number: 1374639

Principal Office: 1277 Vera Cruz Rd, Sparta, KY 41086

Date formed: 26 Jun 2024

Organization Number: 1374637

Principal Office: 10213 Timberwood Circle, Louisville, KY 40223

Date formed: 26 Jun 2024

Organization Number: 1374638

Principal Office: 280 Avawam Drive, Apt, suite, floor, etc., Richmond, KY 40475

Date formed: 26 Jun 2024

Organization Number: 1374634

Principal Office: 2819 Ring Road, Suite 100, Elizabethtown, KY 42701

Date formed: 26 Jun 2024

Organization Number: 1374636

Principal Office: 1518 HWY 706, WEST LIBERTY, KY 41472

Date formed: 26 Jun 2024

Organization Number: 1374632

Principal Office: 271 W. SHORT ST STE 410 #1187, LEXINGTON, KY 40507

Date formed: 26 Jun 2024

Organization Number: 1374629

Principal Office: 280 Avawam Drive, Apt, suite, floor, etc., Richmond, KY 40475

Date formed: 26 Jun 2024

Organization Number: 1374630

Principal Office: 2709 Razor Ridge Court, Louisville, KY 40299

Date formed: 26 Jun 2024

Organization Number: 1374625

Principal Office: 2400 POINTE CT, APT 102, LOUISVILLE, KY 40220

Date formed: 26 Jun 2024

Organization Number: 1374622

Principal Office: 1100 Old Mill Stream Ln, Shepherdsville, KY 40165

Date formed: 26 Jun 2024

Organization Number: 1374627

Principal Office: 9306 MARSE HENRY DR, LOUISVILLE, KY 40299

Date formed: 26 Jun 2024

Organization Number: 1374623

Principal Office: 3338 Marrowbone Creek Rd, Elkhorn City, KY 41522

Date formed: 26 Jun 2024

Organization Number: 1374624

Principal Office: 1521 Copper Creek Dr, Owensboro, KY 42303

Date formed: 26 Jun 2024

NZCF Inc. Deleted

Organization Number: 1374619

Principal Office: 1030 Glensfork Road, Columbia, KY 42741

Date formed: 26 Jun 2024

Organization Number: 1374621

Principal Office: 1935 S Hurstbourne Pkwy, Louisville, KY 40220

Date formed: 26 Jun 2024

Organization Number: 1374618

Principal Office: 18900 Sherman St, Lansing, IL 60438

Date formed: 26 Jun 2024

Organization Number: 1374620

Principal Office: 2801 Ky Route 1428, Prestonsburg, KY 41653

Date formed: 26 Jun 2024

Organization Number: 1374616

Principal Office: 6 E. 5th Street, Covington, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374611

Principal Office: 232 Hunters Pointe Place, Simpsonville, KY 40067

Date formed: 26 Jun 2024