Kentucky Business directory - Page 551

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: 1374375

Principal Office: 2046 Valley Hill Rd, Springfield, KY 40069

Date formed: 25 Jun 2024

Organization Number: 1374363

Principal Office: 1953 E, MARKET STREET, DES MOINES, IA 50317

Date formed: 25 Jun 2024

Organization Number: 1374374

Principal Office: 4374 Autumn Ridge Bnd, Owensboro, KY 42303

Date formed: 25 Jun 2024

Organization Number: 1374370

Principal Office: 110 WEST VINE STREET, SUITE 300, LEXINGTON, KY 40507

Date formed: 25 Jun 2024

Organization Number: 1374362

Principal Office: 35 COVE BRANCH RD, ORLANDO, FL 40460

Date formed: 25 Jun 2024

Organization Number: 1374358

Principal Office: 130 River Birch Loop, Smiths Grove, KY 42171

Date formed: 25 Jun 2024

Organization Number: 1374359

Principal Office: 4113 BARDSTOWN ROAD, Suite 103, louisville, KY 40218

Date formed: 25 Jun 2024

Organization Number: 1374351

Principal Office: 2206 New Linden Rd, Newport, KY 41071

Date formed: 25 Jun 2024

Organization Number: 1374360

Principal Office: 5141 Dixie Highway , Suite 201, Louisville, KY 40216

Date formed: 25 Jun 2024

Organization Number: 1374357

Principal Office: 1100 S BELCHER RD, LARGO, FL 33771

Date formed: 25 Jun 2024

Organization Number: 1374353

Principal Office: 320 S Winter St, Midway, KY 40347

Date formed: 25 Jun 2024

Organization Number: 1374344

Principal Office: 401 W. Main Street, Suite 1400, Louisville, KY 40202

Date formed: 25 Jun 2024

Organization Number: 1374345

Principal Office: 2402 Pointe Ct Apt 205, Louisville, KY 40220

Date formed: 25 Jun 2024

Organization Number: 1374342

Principal Office: 223 COLLEGE STREET, LEBANON, KY 40033

Date formed: 25 Jun 2024

Organization Number: 1374343

Principal Office: 58 Grand Crossing Dr, Somerset, KY 42503

Date formed: 25 Jun 2024

Organization Number: 1374338

Principal Office: 322 East Kentucky Street, Louisville, KY 40203

Date formed: 25 Jun 2024

Organization Number: 1374341

Principal Office: PO BOX 1246 , RUSSELLVILLE, KY 42276

Date formed: 25 Jun 2024

Organization Number: 1374334

Principal Office: 1114 White Mountain Road, box 435, Arjay, KY 40902

Date formed: 25 Jun 2024

Organization Number: 1374337

Principal Office: 1091, Emerson Rd, Park Hills, KY 41011

Date formed: 25 Jun 2024

Organization Number: 1374327

Principal Office: 1192 CRESTWOOD DRIVE, PRESTONSBURG, KY 41653

Date formed: 25 Jun 2024

Organization Number: 1374332

Principal Office: 972 Craycraft Rd, Tollesboro, KY 41189

Date formed: 25 Jun 2024

Organization Number: 1374333

Principal Office: 16714 Summit Vista Way , Louisville, KY 40245

Date formed: 25 Jun 2024

Organization Number: 1374331

Principal Office: 1004 Evans Road, Ambler, PA 19002

Date formed: 25 Jun 2024

Organization Number: 1374325

Principal Office: 618 West Main Street, Morganfield , KY 42437

Date formed: 25 Jun 2024

Organization Number: 1374328

Date formed: 25 Jun 2024

Organization Number: 1374329

Date formed: 25 Jun 2024

Organization Number: 1374322

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

Date formed: 25 Jun 2024

Organization Number: 1374324

Principal Office: 3013 Hathaway Road, Union, KY 41091

Date formed: 25 Jun 2024

Organization Number: 1374326

Principal Office: 1434 Peyton's Creek Road, Pikeville, KY 41501

Date formed: 25 Jun 2024

Organization Number: 1374314

Principal Office: 391 Baldwin Rd, Richmond, KY 40475

Date formed: 25 Jun 2024

Organization Number: 1374315

Principal Office: 11250 STATE ROUTE 286, KEVIL, KY 42053

Date formed: 25 Jun 2024

Organization Number: 1374310

Principal Office: 120 Comet Drive, Olive Hill, KY 41164

Date formed: 25 Jun 2024

Organization Number: 1374313

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

Date formed: 25 Jun 2024

Organization Number: 1374312

Principal Office: 12072 Jockey Club Drive, Union, KY 41091

Date formed: 25 Jun 2024

Organization Number: 1374309

Principal Office: 5881 Highway 519, West Liberty, KY 41472

Date formed: 25 Jun 2024

Organization Number: 1374307

Principal Office: 1331 Bardstown Rd, Louisville, KY 40204

Date formed: 25 Jun 2024

Organization Number: 1374308

Principal Office: 342 WESTLAND DR , FRANKFORT , KY 40601

Date formed: 25 Jun 2024

Organization Number: 1374306

Principal Office: 6311 Lakewood Village Dr, Catlettsburg, KY 41129

Date formed: 25 Jun 2024

Organization Number: 1374305

Principal Office: 2431 Anne Drive, Henderson, KY 42420

Date formed: 25 Jun 2024

Organization Number: 1374300

Principal Office: 719 Skinhouse Branch Rd, Greensburg, KY 42743

Date formed: 25 Jun 2024

Organization Number: 1374299

Principal Office: 1243 S Brook St, Louisville, KY 40203

Date formed: 25 Jun 2024

Organization Number: 1374295

Principal Office: 120 MARKETPLACE CIRCLE, SUITE C 104, GEORGETOWN , KY 40324

Date formed: 25 Jun 2024

Organization Number: 1374290

Principal Office: 209 Cherokee Trl, Georgetown, KY 40324

Date formed: 25 Jun 2024

Organization Number: 1374293

Principal Office: 163 EAST LOWRY LN, LEXINGTON, KY 40503

Date formed: 25 Jun 2024

Organization Number: 1374285

Principal Office: 12001 rock spring dr, Louisville , KY 40219

Date formed: 25 Jun 2024

Organization Number: 1374282

Principal Office: 5634 SHEPHERDSVILLE RD, LOUISVILLE, KY 40228

Date formed: 25 Jun 2024

Organization Number: 1374284

Principal Office: 2806 Lytle Street, Louisville, KY 40212

Date formed: 25 Jun 2024

Organization Number: 1374283

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

Date formed: 25 Jun 2024

Organization Number: 1374280

Principal Office: 2905 Old Frankfort Pike, Lexington, KY 40510

Date formed: 25 Jun 2024

Organization Number: 1374277

Principal Office: 131 MCINTOSH PARK, GEORGETOWN, KY 40324

Date formed: 25 Jun 2024