Kentucky Business directory - Page 552

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: 1374279

Principal Office: 206 S MAIN ST, LAWRENCEBURG, KY 40342

Date formed: 25 Jun 2024

Organization Number: 1374278

Principal Office: 251 Larue Apt 127, Lexington, KY 40517

Date formed: 25 Jun 2024

Organization Number: 1374275

Principal Office: 621 Constitution Dr, Bowling Green, KY 42103

Date formed: 25 Jun 2024

Organization Number: 1374273

Principal Office: 3505 Barbara Ann Blvd, Crestwood, KY 40014

Date formed: 25 Jun 2024

Organization Number: 1374268

Principal Office: 11220 FITZGERALD LANE, HUNTLEY, IL 60142

Date formed: 25 Jun 2024

Organization Number: 1374269

Principal Office: 3349 TATES CREEK ROAD , LEXINGTON , KY 40502

Date formed: 25 Jun 2024

Organization Number: 1374264

Principal Office: 467 Deer Trace Dr, Walton, KY 41094

Date formed: 25 Jun 2024

Organization Number: 1374266

Principal Office: 136B N. Virginia Street, Hopkinsville, KY 42240

Date formed: 25 Jun 2024

Organization Number: 1374263

Principal Office: 940 Hall Ridge Rd, Science Hill, KY 42553

Date formed: 25 Jun 2024

Organization Number: 1374256

Principal Office: 2817 Hackworth Street, Ashland, KY 41101

Date formed: 25 Jun 2024

Organization Number: 1374262

Principal Office: 11220 FITZGERALD LANE, HUNTLEY, IL 60142

Date formed: 25 Jun 2024

Organization Number: 1374258

Principal Office: 26 TEABERRY CIRCLE, PLYMOUTH, MA 02360

Date formed: 25 Jun 2024

Organization Number: 1374260

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374261

Principal Office: 9707 Mary Dell Ln, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374253

Principal Office: 505 Hawthorne st, Covington, KY 41014

Date formed: 25 Jun 2024

Organization Number: 1374257

Principal Office: 8116 MONTERO DR, PROSPECT , KY 40059

Date formed: 25 Jun 2024

Organization Number: 1374259

Principal Office: 210 1/2 Lynn Dr, Lawrenceburg, KY 40342

Date formed: 25 Jun 2024

Organization Number: 1374255

Principal Office: 3690 East West Connector, Frankfort, KY 40601

Date formed: 25 Jun 2024

Organization Number: 1374254

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 25 Jun 2024

Organization Number: 1374245

Principal Office: 11583 Lebanon Rd, Parksville, KY 40464

Date formed: 25 Jun 2024

Organization Number: 1374249

Principal Office: 188 Primrose Cir, Richmond, KY 40475

Date formed: 25 Jun 2024

Organization Number: 1374241

Principal Office: 7323 Blue Boar Court, Cincinnati, OH 45230

Date formed: 25 Jun 2024

Organization Number: 1374238

Principal Office: 2216 dixie hwy, ste 200-E, ft. mitchell, KY 41017

Date formed: 25 Jun 2024

Organization Number: 1374246

Principal Office: 4423 New Hope Rd, Cadiz, KY 42211

Date formed: 25 Jun 2024

Organization Number: 1374242

Principal Office: 304 Kimberly Heights Dr, Nicholasville, KY 40356

Date formed: 25 Jun 2024

Organization Number: 1374244

Principal Office: 2270 S MAIN ST EXT, Nicholasville, KY 40356

Date formed: 25 Jun 2024

Organization Number: 1374235

Principal Office: 490 PARKWAY DR, SCOTTSVILLE, KY 42164-9436

Date formed: 25 Jun 2024

Organization Number: 1374231

Principal Office: 109 Hillview Ave, Somerset, KY 42501

Date formed: 25 Jun 2024

Organization Number: 1374233

Principal Office: 1945 Scottsville Road, Suite B2, PMB 400, Bowling Green, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1374230

Principal Office: 151 S Main St, Versailles, KY 40383

Date formed: 25 Jun 2024

Organization Number: 1374222

Principal Office: 3203 Allison way, Louisville, KY 4022”

Date formed: 25 Jun 2024

Organization Number: 1374198

Principal Office: 105 Mary Todd Dr, Frankfort, KY 40601

Date formed: 25 Jun 2024

Organization Number: 1374218

Principal Office: 3216 SPRING HOLLOW AVE, APT B, BOWLING GREEN, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1374219

Principal Office: 219 Norbourne Blvd, Louisville, KY 40207

Date formed: 25 Jun 2024

Organization Number: 1374220

Principal Office: 219 Norbourne Blvd, Louisville, KY 40207

Date formed: 25 Jun 2024

Organization Number: 1374224

Principal Office: 110 Chesapeake Meadows Ct, Finchville, KY 40022

Date formed: 25 Jun 2024

Organization Number: 1374217

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

Date formed: 25 Jun 2024

Organization Number: 1374212

Principal Office: 46 Marisa Court , Corbin , KY 40701

Date formed: 25 Jun 2024

Organization Number: 1374213

Principal Office: 63 Beachview Lane, Falls of Rough, KY 40119

Date formed: 25 Jun 2024

Organization Number: 1374214

Principal Office: 189 O J Edmonds Road, Alvaton, KY 42122-9697

Date formed: 25 Jun 2024

Organization Number: 1374204

Principal Office: 3349 Featherston Dr, Lexington, KY 40515

Date formed: 25 Jun 2024

Organization Number: 1374208

Principal Office: 603 Stevenson Rd, Erlanger, KY 41018

Date formed: 25 Jun 2024

Organization Number: 1374206

Principal Office: 109 Mercer Ct, Lexington, KY 40511

Date formed: 25 Jun 2024

Organization Number: 1374201

Principal Office: 113 Waller Court, Nicholasville, KY 40356

Date formed: 25 Jun 2024

Organization Number: 1374209

Principal Office: 317 Irish Cir, Hopkinsville, KY 42240

Date formed: 25 Jun 2024

Organization Number: 1374203

Principal Office: 132 Robins Nest Dr, Bowling Green, KY 42101

Date formed: 25 Jun 2024

Organization Number: 1374191

Principal Office: 1135 Paradise Rd, Grand Rivers, KY 42045

Date formed: 25 Jun 2024

Organization Number: 1374199

Principal Office: 251 West Second Street, 1st Floor, Lexington, KY 40507-1135

Date formed: 25 Jun 2024

Organization Number: 1374197

Principal Office: 424 WILKERSON DR, MOUNT WASHINGTON, KY 40047

Date formed: 25 Jun 2024

Organization Number: 1374196

Principal Office: 4268 Fm 253 Rd, Buna, TX 77612

Date formed: 25 Jun 2024