Kentucky Business directory - Page 549

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: 1374527

Principal Office: 1601 Doral Court, Shelbyville, KY 40065

Date formed: 26 Jun 2024

Organization Number: 1374529

Principal Office: 1813 Foxboro Rd, La Grange, KY 40031

Date formed: 26 Jun 2024

Organization Number: 1374525

Principal Office: 100 Windsor Ave, Bardstown, KY 40004

Date formed: 26 Jun 2024

Organization Number: 1374524

Principal Office: 2236 Kenwood Drive, Lexington , KY 40509

Date formed: 26 Jun 2024

Organization Number: 1374520

Principal Office: 7701 CEDAR RIDGE CT, PROSPECT, KY 40059

Date formed: 26 Jun 2024

Organization Number: 1374523

Principal Office: 1755 SAINT LOUIS AVE, LOUISVILLE, KY 40210

Date formed: 26 Jun 2024

Organization Number: 1374516

Principal Office: 2116 Maura Trace, Lexington, KY 40513

Date formed: 26 Jun 2024

Organization Number: 1374518

Principal Office: 306 MAIN STREET, Falmouth, KY 41040

Date formed: 26 Jun 2024

Organization Number: 1374515

Principal Office: 9245 Hall Rd, West Paducah, KY 42086

Date formed: 26 Jun 2024

Organization Number: 1374514

Principal Office: 1949 GOLDSMITH LN., STE 103, LOUISVILLE, KY 40218

Date formed: 26 Jun 2024

Organization Number: 1374513

Principal Office: 611 FOREST AVENUE, MAYSVILLE, KY 41056

Date formed: 26 Jun 2024

Organization Number: 1374507

Principal Office: 1610 College Hill Rd, Waco, KY 40385

Date formed: 26 Jun 2024

Organization Number: 1374512

Principal Office: Terry Minton, 2900 Lake Vista Dr , Louisville, KY 40241

Date formed: 26 Jun 2024

Organization Number: 1374511

Principal Office: 12607 Bay Tree Way, Louisville, KY 40245

Date formed: 26 Jun 2024

Organization Number: 1374498

Principal Office: 5239 Clinton Road , Paducah , KY 42001

Date formed: 26 Jun 2024

Organization Number: 1374508

Principal Office: 7257 Rabbit Flat Rd, Caneyville, KY 42721

Date formed: 26 Jun 2024

Organization Number: 1374500

Principal Office: 1024 Club Dr., Goshen, KY 40026

Date formed: 26 Jun 2024

Organization Number: 1374503

Principal Office: 4223 Poppy Ave, Louisville , KY 40216

Date formed: 26 Jun 2024

Organization Number: 1374504

Principal Office: 1107 Indian Mount Drive, Mount Sterling, KY 40353

Date formed: 26 Jun 2024

Organization Number: 1374501

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

Date formed: 26 Jun 2024

Organization Number: 1374499

Principal Office: 300 KY HWY 392, CYNTHIANA, KY 41031

Date formed: 26 Jun 2024

Organization Number: 1374492

Principal Office: 4191 Briar Hill Road, Lexington , KY 40356

Date formed: 26 Jun 2024

Organization Number: 1374496

Principal Office: 3605 Green Meadows Dr Apt A2, Louisville, KY 40218

Date formed: 26 Jun 2024

Organization Number: 1374493

Principal Office: 8601 CHIPSTONE CT, JEFFERSONTOWN, KY 40299

Date formed: 26 Jun 2024

Organization Number: 1374488

Principal Office: 12356 Rineyville Big Springs Rd, Rineyville, KY 40162

Date formed: 26 Jun 2024

Organization Number: 1374484

Principal Office: 426 Breezewood Ct, Ludlow, KY 41016

Date formed: 26 Jun 2024

Organization Number: 1374487

Principal Office: 861 Burkewood Drive, Lexington, KY 40509-4132

Date formed: 26 Jun 2024

Organization Number: 1374485

Principal Office: 828 Lane Allen Road Ste 219,, Lexington KY 40504

Date formed: 26 Jun 2024

Organization Number: 1374482

Principal Office: 42 Rolling Ridge CT, Brandenburg, KY 40108

Date formed: 26 Jun 2024

Organization Number: 1374481

Principal Office: 134 Bailey Way, Nicholasville, KY 40356

Date formed: 26 Jun 2024

Organization Number: 1374480

Principal Office: 13 Glazier Rd, Ft Wright, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374477

Principal Office: 320 Hi-Y Drive, Henderson, KY 42420-2613

Date formed: 26 Jun 2024

Organization Number: 1374478

Principal Office: 13 Glazier Rd, Ft Wright, KY 41011

Date formed: 26 Jun 2024

Organization Number: 1374475

Principal Office: 250 E 5TH ST 15TH FL, CINCINNATI, OH 45202

Date formed: 26 Jun 2024

Organization Number: 1374448

Principal Office: 1795 Alysheba Way Ste 7202 #775282, Lexington, KY 40509

Date formed: 26 Jun 2024

Organization Number: 1374449

Principal Office: 3862 Pine Ridge Way, Lexington, KY 40514-1770

Date formed: 26 Jun 2024

Organization Number: 1374446

Principal Office: 4009 Dellafay Dr, Louisville, KY 40219

Date formed: 26 Jun 2024

Organization Number: 1374450

Principal Office: 190 Overlook Trl, Richmond, KY 40475

Date formed: 26 Jun 2024

Organization Number: 1374443

Principal Office: 1215 S Preston St Unit 5, Louisville, KY 40203

Date formed: 26 Jun 2024

Organization Number: 1366541

Principal Office: PO box 525, Donald, OR 97020

Date formed: 26 Jun 2024

Organization Number: 1374319

Principal Office: 10484 Bluegrass Parkway, Louisville, KY 40299

Date formed: 25 Jun 2024

Organization Number: 1374316

Principal Office: 6437 Renate Rd, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374304

Principal Office: 5107 WOODSIDE HILL ROAD, LOUISVILLE, KY 40222

Date formed: 25 Jun 2024

Organization Number: 1374276

Principal Office: 102 Forest Hill Road, Hodgenville, KY 42748

Date formed: 25 Jun 2024

Organization Number: 1374250

Principal Office: 3716 Nugget Dr, Bowling Green, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1374157

Principal Office: 2323 Spectrum, Irvine, CA 92618

Date formed: 25 Jun 2024

Organization Number: 1378272

Principal Office: 300 PARK AVENUE, NEW YORK, NY 10010

Date formed: 25 Jun 2024

Organization Number: 1377471

Principal Office: 7407 W Kilgus Circle, Crestwood, KY 40014

Date formed: 25 Jun 2024

Organization Number: 1376374

Principal Office: 13900 Riverport Drive, Maryland Heights, MO 63043

Date formed: 25 Jun 2024

Organization Number: 1374436

Principal Office: 534 N 27th St, Louisville, KY 40212

Date formed: 25 Jun 2024