Kentucky Business directory - Page 548

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: 1374607

Principal Office: 3819 Burning Bush Rd, Louisville, KY 40241

Date formed: 26 Jun 2024

Organization Number: 1374608

Principal Office: 9540 RUSSELLVILLE ROAD, APT B, GUTHRIE, KY 42234

Date formed: 26 Jun 2024

Organization Number: 1374606

Principal Office: 957 1/2 Detroit Ave, Lexington, KY 40505

Date formed: 26 Jun 2024

Organization Number: 1374605

Principal Office: 3225 Mcleod Dr Ste 100, Las Vegas, NV 89121

Date formed: 26 Jun 2024

Organization Number: 1374604

Principal Office: 1935 S. Hurstbourne Parkway #1004, louisville, KY 40220

Date formed: 26 Jun 2024

Organization Number: 1374601

Principal Office: P.O Box 672, Paintsville, KY 41240

Date formed: 26 Jun 2024

Organization Number: 1374594

Principal Office: 25 Harlan Ditto Road, Ekron, KY 40117

Date formed: 26 Jun 2024

Organization Number: 1374599

Principal Office: 1318 EAST WASHINGTON STREET, LOUISVILLE, KY 40206

Date formed: 26 Jun 2024

Organization Number: 1374596

Principal Office: 625 6TH AVE STE 1, DAYTON, KY 41074

Date formed: 26 Jun 2024

Organization Number: 1374597

Principal Office: 105 S Main St #550, Hopkinsville, KY 42240

Date formed: 26 Jun 2024

Organization Number: 1374592

Principal Office: 7774 East covered bridge drive , Florence , KY 41042

Date formed: 26 Jun 2024

Organization Number: 1374584

Principal Office: 258 SERGEANT AVENUE, FT. THOMAS, KY 41075

Date formed: 26 Jun 2024

Organization Number: 1374593

Principal Office: 9813 old 6 mile lane, louisville, KY 40299

Date formed: 26 Jun 2024

Organization Number: 1374583

Principal Office: 3910 Canopus CT, Louisville, KY 40219

Date formed: 26 Jun 2024

Organization Number: 1374586

Principal Office: 5201 Rainmaker Ct, Louisville, KY 40229

Date formed: 26 Jun 2024

Organization Number: 1374590

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

Date formed: 26 Jun 2024

Organization Number: 1374587

Principal Office: 10515 Fischer Park Drive, Louisville, KY 40241

Date formed: 26 Jun 2024

Organization Number: 1374585

Principal Office: 407 Silver Maple Way, Lexington, KY 40508

Date formed: 26 Jun 2024

Organization Number: 1374579

Principal Office: 710 East Main Street, Lexington, KY 40502

Date formed: 26 Jun 2024

Organization Number: 1374573

Principal Office: 7916 Poinsetria Drive, Louisville , KY 40258

Date formed: 26 Jun 2024

Organization Number: 1374577

Principal Office: 3814 Stonyrun Circle, Louisville, KY 40220

Date formed: 26 Jun 2024

Organization Number: 1374564

Principal Office: 1421 Dixie Hwy, Apt 201, covington, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374567

Principal Office: 118 Sylvan Way, Lancaster, KY 40444

Date formed: 26 Jun 2024

Organization Number: 1374566

Principal Office: 8000 Dream St, Suite 103, Union, KY 41091

Date formed: 26 Jun 2024

Organization Number: 1374572

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

Date formed: 26 Jun 2024

Organization Number: 1374570

Principal Office: 1361 Stringer Ln, Mount Washington, KY 40047

Date formed: 26 Jun 2024

Organization Number: 1374569

Principal Office: 933 High Knoll Ct Apt 147, Villa Hills, KY 41017

Date formed: 26 Jun 2024

Organization Number: 1374563

Principal Office: 305 Locust Creek Boulevard, Louisville, KY 40245

Date formed: 26 Jun 2024

Organization Number: 1374565

Principal Office: 50 B. JONES ROAD, GLASGOW, KY 42141

Date formed: 26 Jun 2024

Organization Number: 1374555

Principal Office: 1053 Gordon Drive, Coxs Creek, KY 40013

Date formed: 26 Jun 2024

Organization Number: 1374562

Principal Office: 110A BATTLEFIELD CIRCLE, RICHMOND, KY 40475

Date formed: 26 Jun 2024

Organization Number: 1374561

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

Date formed: 26 Jun 2024

Organization Number: 1374559

Principal Office: 112 LESTER STREET, BEREA, KY 40403

Date formed: 26 Jun 2024

Organization Number: 1374558

Principal Office: 103 Main Street, Irvine, KY 40336

Date formed: 26 Jun 2024

Organization Number: 1374553

Principal Office: 305 Locust Creek Blvd, Louisville, KY 40245

Date formed: 26 Jun 2024

Organization Number: 1374560

Principal Office: 300 Knox Ave, Vine Grove, KY 40175

Date formed: 26 Jun 2024

Organization Number: 1374552

Principal Office: 148 Langford Ave, frankfort, KY 40601

Date formed: 26 Jun 2024

Organization Number: 1374550

Principal Office: 1770 Winchester Rd, Paris, KY 40361

Date formed: 26 Jun 2024

Organization Number: 1374551

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

Date formed: 26 Jun 2024

Organization Number: 1374546

Principal Office: 714 Ryan Drive, Russellville, KY 42276

Date formed: 26 Jun 2024

Organization Number: 1374547

Principal Office: 1278 Campbell Ln, Bowling Green, KY 42104

Date formed: 26 Jun 2024

Organization Number: 1374542

Principal Office: 204 Butler Dr, Bardstown , KY 40004

Date formed: 26 Jun 2024

Organization Number: 1374545

Principal Office: 154 Ashley Blvd, Shepherdsville, KY 40165

Date formed: 26 Jun 2024

Organization Number: 1374540

Principal Office: 1586 State Route 136 W, Henderson, KY 42420

Date formed: 26 Jun 2024

Organization Number: 1374536

Principal Office: 3058 Bardstown Road, #1024, Louisville, KY 40205

Date formed: 26 Jun 2024

Organization Number: 1374534

Principal Office: 87 Gray Ridge, Morehead, KY 40351

Date formed: 26 Jun 2024

Organization Number: 1374533

Principal Office: 1036 Turkey Foot Rd, Lexington, KY 40502

Date formed: 26 Jun 2024

Organization Number: 1374537

Principal Office: 191 Halcomb Dr, Somerset, KY 42501

Date formed: 26 Jun 2024

Organization Number: 1374531

Principal Office: 223 Garrard St, Covington, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374530

Principal Office: 111 Dishman Ln, Bowling Green, KY 42101

Date formed: 26 Jun 2024