Kentucky Business directory - Page 55

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 1179600 companies

Organization Number: 1444431

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

Date formed: 04 Apr 2025

Organization Number: 1444429

Principal Office: 1108 S ENGLISH STATION RD, LOUISVILLE, KY 40299

Date formed: 04 Apr 2025

Organization Number: 1444427

Principal Office: 2303 Padua Place, Venice, CA 90291

Date formed: 04 Apr 2025

Organization Number: 1444428

Principal Office: 16639 LEITCHFIELD RD, BIG CLIFTY, KY 42712

Date formed: 04 Apr 2025

Organization Number: 1444425

Principal Office: 271 W SHORT ST STE 411, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444426

Principal Office: 1110 TENNESSEE ST, PADUCAH, KY 42003

Date formed: 04 Apr 2025

Organization Number: 1444424

Principal Office: 4025 N Preston Hwy, Shepherdsville, KY 40165

Date formed: 04 Apr 2025

Organization Number: 1444422

Principal Office: 215 Woodbine Court, Winchester, KY 40391

Date formed: 04 Apr 2025

Organization Number: 1444421

Principal Office: 2142 Baringer Ave, Louisville, KY 40204

Date formed: 04 Apr 2025

Organization Number: 1444420

Principal Office: 2605 Buttermilk Pike, Villa Hills, KY 41017

Date formed: 04 Apr 2025

Organization Number: 1444418

Principal Office: 36 S. Main Street, Madisonville, KY 42431

Date formed: 04 Apr 2025

RAWR LLC Active

Organization Number: 1444416

Principal Office: 4401 Royal Oak Ct, Crestwood, KY 40014

Date formed: 04 Apr 2025

Organization Number: 1444417

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444414

Principal Office: 4528 Meridale Avenue, Louisville, KY 40214

Date formed: 04 Apr 2025

Organization Number: 1444415

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444410

Principal Office: 952 Winchester Rd #1011 , Lexington, KY 40505

Date formed: 04 Apr 2025

Organization Number: 1444411

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444409

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444397

Principal Office: 1710 Oakview Road, Ashland, KY 41101

Date formed: 04 Apr 2025

Organization Number: 1444404

Principal Office: 744 LOCUST GROVE DR, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444399

Principal Office: 7450 Industrial Road, Florence, KY 41042

Date formed: 04 Apr 2025

Organization Number: 1444401

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444394

Principal Office: 3351 Cove Lake Dr, Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444395

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444396

Principal Office: 744 LOCUST GROVE RD, ELIZABETHTOWN, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444389

Principal Office: 428 West Dixie Ave, suite 102, Elizabethtown, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444387

Principal Office: 201 SAINT CHARLES AVE, New Orleans, LA 70170

Date formed: 04 Apr 2025

Organization Number: 1444383

Principal Office: 7791 Dixie Highway, Suite B, Florence, KY 41042

Date formed: 04 Apr 2025

Organization Number: 1444384

Principal Office: 1 Levee Way, Suite 2121B, Newport, KY 41071-1652

Date formed: 04 Apr 2025

Organization Number: 1444386

Principal Office: 769 Bend Road , Waco, KY 40385

Date formed: 04 Apr 2025

Organization Number: 1444377

Principal Office: 193 Ellerslie Park Boulevard, Lexington, KY 40515

Date formed: 04 Apr 2025

Organization Number: 1444380

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

Date formed: 04 Apr 2025

Organization Number: 1444378

Principal Office: 121 Saint Margaret Dr Apt 7, Lexington, KY 40502

Date formed: 04 Apr 2025

Organization Number: 1444376

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

Date formed: 04 Apr 2025

Organization Number: 1444373

Principal Office: 1402 Mason Lake Rd, 1402 Mason Lake Rd, BEREA, KY 40403

Date formed: 04 Apr 2025

Organization Number: 1444374

Principal Office: 21 Thatcher Avenue, Alexandria, KY 41001

Date formed: 04 Apr 2025

Organization Number: 1444371

Principal Office: 80 MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 04 Apr 2025

Organization Number: 1444336

Principal Office: 2925 Rowan Street, Louisville, KY 40212

Date formed: 04 Apr 2025

Organization Number: 1444369

Principal Office: 1490 HARRINGTON MILL RD, SHELBYVILLE, KY 40065

Date formed: 04 Apr 2025

Organization Number: 1444370

Principal Office: 2825 Wildwood Creek Ln, Henderson, KY 42420

Date formed: 04 Apr 2025

Organization Number: 1444368

Principal Office: 80 MAIN ST, TAYLORSVILLE, KY 40071

Date formed: 04 Apr 2025

Organization Number: 1444367

Principal Office: 1795 Alysheba Way Ste 7202 #468076, Lexington, KY 40509

Date formed: 04 Apr 2025

Organization Number: 1444366

Principal Office: 271 W. SHORT ST STE 410 #1805, LEXINGTON, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444365

Principal Office: 265 CASE LN, CRITTENDEN, KY 41030

Date formed: 04 Apr 2025

Organization Number: 1444360

Principal Office: 1611 Pershing avenue, Louisville, KY 40242

Date formed: 04 Apr 2025

Organization Number: 1444364

Principal Office: 476 CLAYTON WILLIAMS RD, LONDON, KY 40744

Date formed: 04 Apr 2025

Organization Number: 1444362

Principal Office: 6020 Dutchmans Lane, Louisville, KY 40205

Date formed: 04 Apr 2025

Organization Number: 1444363

Principal Office: 5200 CHARTER OAK DR, PADUCAH, KY 42001

Date formed: 04 Apr 2025

Organization Number: 1444361

Principal Office: 916 wood street, Hopkinsville, KY 42240

Date formed: 04 Apr 2025

Organization Number: 1444358

Principal Office: 152 Furlong Way Dr #266, Walton, KY 41094

Date formed: 04 Apr 2025