Kentucky Business directory - Page 553

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: 1374194

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

Date formed: 25 Jun 2024

Organization Number: 1374193

Principal Office: 13619 Dawson Springs Rd, Crofton, KY 42217

Date formed: 25 Jun 2024

Organization Number: 1374195

Principal Office: PO Box 667, 959 State Hwy 95 N, Shiner, TX 77984

Date formed: 25 Jun 2024

Organization Number: 1374192

Principal Office: 6721 Strawberry Ln Ste 1, Louisville, KY 40214

Date formed: 25 Jun 2024

Organization Number: 1374189

Principal Office: 2810 Thames Avenue, Louisville, KY 40220-1324

Date formed: 25 Jun 2024

Organization Number: 1374190

Principal Office: 222 Smith Ln, Berea, KY 40403

Date formed: 25 Jun 2024

Organization Number: 1374187

Principal Office: 4469 Shady Springs Ct, Lexington, KY 40515

Date formed: 25 Jun 2024

Organization Number: 1374188

Principal Office: 156 Carty Br, Salyersville, KY 41465

Date formed: 25 Jun 2024

Organization Number: 1374179

Principal Office: 5328 catletts creek rd, catlettsburg, KY 41129

Date formed: 25 Jun 2024

Organization Number: 1374186

Principal Office: 227 Saint Albans Drive, Bowling Green, KY 42103

Date formed: 25 Jun 2024

Organization Number: 1374183

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

Date formed: 25 Jun 2024

Organization Number: 1374181

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

Date formed: 25 Jun 2024

Organization Number: 1374185

Principal Office: 510 WEST TUNNEL HILL ROAD, OWINGSVILLE, KY 40360

Date formed: 25 Jun 2024

Organization Number: 1374182

Principal Office: 419 Northgate Road, Fairdale, KY 40118

Date formed: 25 Jun 2024

Organization Number: 1374180

Principal Office: 3421 heritage place , Lexington , KY 40502

Date formed: 25 Jun 2024

Organization Number: 1374178

Principal Office: Po Box 13, 7022 State Route 56 E, Sebree, KY 42455

Date formed: 25 Jun 2024

Organization Number: 1374177

Principal Office: 946 Goss Avenue Apt 7302, Louisville, KY 40217-1234

Date formed: 25 Jun 2024

Organization Number: 1374165

Principal Office: 1102 HENRY STREET, ELSMERE, KY 41018

Date formed: 25 Jun 2024

Organization Number: 1374170

Principal Office: 3020 WYANDOTTE AVE, LOUISVILLE, KY 40210

Date formed: 25 Jun 2024

Organization Number: 1374175

Principal Office: 3510 Terrace Springs Drive Apt 300, Louisville, KY 40245

Date formed: 25 Jun 2024

Organization Number: 1374173

Principal Office: 1467 S. 9TH STREET, LOUISVILLE, KY 40208

Date formed: 25 Jun 2024

Organization Number: 1374172

Principal Office: 6844 Bardstown Road unit 2414, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374174

Principal Office: 461 Spencer Park, Lexington, KY 40515

Date formed: 25 Jun 2024

Organization Number: 1374169

Principal Office: 1795 Alysheba Way, Lexington, KY 40509-2280

Date formed: 25 Jun 2024

Organization Number: 1374168

Principal Office: 5739 Dalton Drive, Unit B, Fort Knox, KY 40121

Date formed: 25 Jun 2024

Organization Number: 1374162

Principal Office: 551 Jim Wilson Rd, New Concord, KY 42076

Date formed: 25 Jun 2024

Organization Number: 1374167

Principal Office: 1434 White School Rd, Dawson Springs,

Date formed: 25 Jun 2024

Organization Number: 1374166

Principal Office: 1434 White School Rd, Dawson Springs,

Date formed: 25 Jun 2024

Organization Number: 1374164

Principal Office: 309 Lanai Ct, Louisville, KY 40245

Date formed: 25 Jun 2024

Organization Number: 1374158

Principal Office: 3058 Bardstown Road #1117, Louisville, KY 40205

Date formed: 25 Jun 2024

Organization Number: 1374159

Principal Office: 114 S. 46th street, Louisville, KY 40212

Date formed: 25 Jun 2024

Organization Number: 1374160

Principal Office: 6844 Bardstown Rd Suite 766, Louisville, KY 40291

Date formed: 25 Jun 2024

Organization Number: 1374155

Principal Office: 10707 Sparrow Cir Unit 203, Fairdale, KY 40118

Date formed: 25 Jun 2024

Organization Number: 1374113

Principal Office: 2426 Thoroughbred Dr, APT 8203, BOWLING GREEN, KY 42104

Date formed: 25 Jun 2024

Organization Number: 1410914

Principal Office: 8600 Freeport Pkwy Ste 240, Irving, TX 75063

Date formed: 24 Jun 2024

Organization Number: 1403548

Principal Office: 3944 RANCH RD, 620 SOUTH BUILDING 6, SUITE 100, BEE CAVE, TX 78738

Date formed: 24 Jun 2024

Organization Number: 1374088

Principal Office: 4719 Preston Highway, Suite 3, Louisville, KY 40213

Date formed: 24 Jun 2024

Organization Number: 1374049

Principal Office: 285 Wilderness Rd, Brooks, KY 40109

Date formed: 24 Jun 2024

Organization Number: 1374089

Principal Office: Po Box 323, Cave City, KY 42127

Date formed: 24 Jun 2024

Organization Number: 1374047

Principal Office: 925 Frank Lee Ln, Raywick, KY 40060

Date formed: 24 Jun 2024

Organization Number: 1374048

Principal Office: 29331 Discovery Ridge Drive, Santa Clarita, CA 91390

Date formed: 24 Jun 2024

Organization Number: 1394240

Principal Office: C/O ZURICH ALTERNATIVE ASSET MANAGEMENT, LLC, FOUR WORLD TRADE CENTER, 150 GREENWICH STREET, 52ND FLOOR, NEW YORK, NY 10007

Date formed: 24 Jun 2024

Organization Number: 1386834

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

Date formed: 24 Jun 2024

Organization Number: 1384090

Principal Office: 590 MADISON AVENUE, 13TH FLOOR, NEW YORK , NY 10022

Date formed: 24 Jun 2024

Organization Number: 1382033

Principal Office: 4030 Wake Forest Road STE 349, Raleigh, NC 27609

Date formed: 24 Jun 2024

Organization Number: 1376288

Principal Office: 2030 Hoopers Hollow Rd, Adams, TN 37010

Date formed: 24 Jun 2024

Organization Number: 1374153

Principal Office: 2621 old rose bud road, lexington, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1374152

Principal Office: 2020 Blackhorse Ln, Lexington, KY 40503

Date formed: 24 Jun 2024

Organization Number: 1374154

Principal Office: 508 3rd Ave, Dayton, KY 41074

Date formed: 24 Jun 2024

Organization Number: 1374151

Principal Office: 16207 Eastwood cut off road, Eastwood, KY 40018

Date formed: 24 Jun 2024