Kentucky Business directory - Page 554

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: 1374150

Principal Office: 1795 Alysheba Way Ste 7202 #137407, Lexington, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1374147

Principal Office: 213 Village Green Dr Apt E2, Hopkinsville, KY 42240

Date formed: 24 Jun 2024

Organization Number: 1374145

Principal Office: 55 Tilley Lane, Milton, KY 40045

Date formed: 24 Jun 2024

Organization Number: 1374138

Principal Office: PO Box 20221, Louisville, KY 40220

Date formed: 24 Jun 2024

Organization Number: 1374146

Principal Office: 1458 River Rd, Lockport, KY 40036

Date formed: 24 Jun 2024

Organization Number: 1374141

Principal Office: 2020 ARMSTRONG MILL RD. APT. 1421, LEXINGTON, KY 40515

Date formed: 24 Jun 2024

Organization Number: 1374136

Principal Office: 628 E Barbee Ave., Louisville, KY 40217

Date formed: 24 Jun 2024

Organization Number: 1374137

Principal Office: 146 Starting Gate Point, Georgetown, KY 40324

Date formed: 24 Jun 2024

Organization Number: 1374135

Principal Office: 602 LA FONTENAY CT, LOUISVILLE, KY 40223

Date formed: 24 Jun 2024

Organization Number: 1374126

Principal Office: 213 St George St, Richmond, KY 40475

Date formed: 24 Jun 2024

Organization Number: 1374133

Principal Office: 11721 NANSEMOND CT APT C, LOUISVILLE, KY 40245

Date formed: 24 Jun 2024

Organization Number: 1374129

Principal Office: 132 Outer Loop Ste 112, Louisville, KY 40214

Date formed: 24 Jun 2024

Organization Number: 1374130

Principal Office: 3092 Dogtown Rd, Benton, KY 42025

Date formed: 24 Jun 2024

Organization Number: 1374127

Principal Office: 1331 Lock Rd, Lawrenceburg, KY 40342

Date formed: 24 Jun 2024

Organization Number: 1374134

Principal Office: 11317 POWHATAN CT APT8, LOUISVILLE, KY 40241

Date formed: 24 Jun 2024

Organization Number: 1374131

Principal Office: 155 Happy Ln, Crab Orchard, KY 40419

Date formed: 24 Jun 2024

Organization Number: 1374132

Principal Office: 994 Court Rd, London, KY 40744

Date formed: 24 Jun 2024

Organization Number: 1374128

Principal Office: 3811 Ridgehurst Ct, Louisville, KY 40299

Date formed: 24 Jun 2024

Organization Number: 1374115

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

Date formed: 24 Jun 2024

Organization Number: 1374123

Principal Office: 8800 Bost Ln, Louisville, KY 40219

Date formed: 24 Jun 2024

Organization Number: 1374124

Principal Office: 408 N Limestone, Lexington, KY 40508

Date formed: 24 Jun 2024

Organization Number: 1374122

Principal Office: 821 Sugarbush Trl, Lexington, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1374125

Principal Office: 718 Rams Run, Shepherdsville, KY 40165

Date formed: 24 Jun 2024

Organization Number: 1374116

Principal Office: 935 W Florence Ave, Louisville, KY 40215

Date formed: 24 Jun 2024

Organization Number: 1374120

Principal Office: 1907 Yorktown Dr, Paris , KY 40361

Date formed: 24 Jun 2024

Organization Number: 1374110

Principal Office: 170 Gene Street, Mount Washington, KY 40047

Date formed: 24 Jun 2024

Organization Number: 1374109

Principal Office: 920 McClain Dr. , Lexington, KY 40505

Date formed: 24 Jun 2024

Organization Number: 1374107

Principal Office: 1561 Beckton Rocky Hill Rd, Glasgow, KY 42141

Date formed: 24 Jun 2024

Organization Number: 1374101

Principal Office: 4818 Forest Park Dr, Louisville, KY 40219

Date formed: 24 Jun 2024

Organization Number: 1374105

Principal Office: 2332 Coroneo Ln, Lexington, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1374104

Principal Office: 4026 W Broadway, Louisville, KY 40211

Date formed: 24 Jun 2024

Organization Number: 1374103

Principal Office: 271 W. SHORT ST STE 410 #1183, LEXINGTON, KY 40507

Date formed: 24 Jun 2024

Organization Number: 1374102

Principal Office: 2654 Lindsay Ave, Louisville, KY 40206

Date formed: 24 Jun 2024

Organization Number: 1374098

Principal Office: PO Box 23068, LEXINGTON, KY 40523

Date formed: 24 Jun 2024

Organization Number: 1374097

Principal Office: 3363 FURCHES TRAIL , MURRAY , KY 42071

Date formed: 24 Jun 2024

Organization Number: 1374099

Principal Office: 27 Meadow Brook Ln, Monticello, KY 42633

Date formed: 24 Jun 2024

Organization Number: 1374087

Principal Office: 271 W. SHORT ST STE 410 #1184, LEXINGTON, KY 40507

Date formed: 24 Jun 2024

Organization Number: 1374092

Principal Office: 1030 Claiborne Way, Lexington, KY 40517

Date formed: 24 Jun 2024

Organization Number: 1374093

Principal Office: 3809 Shepherdsville Rd, Louisville, KY 40218

Date formed: 24 Jun 2024

Organization Number: 1374083

Principal Office: 15442 VENTURA BLVD., STE 201-195, SHERMAN OAKS, CA 91403

Date formed: 24 Jun 2024

Organization Number: 1374081

Principal Office: 3825 Brookfield Dr, Owensboro, KY 42303

Date formed: 24 Jun 2024

Organization Number: 1374079

Principal Office: 12945 West U.S. Highway 42, Prospect, KY 40059

Date formed: 24 Jun 2024

Organization Number: 1374084

Principal Office: 5910 Preston Hwy, Louisville, KY 40219

Date formed: 24 Jun 2024

Organization Number: 1374086

Principal Office: 2632 Neblett Ave, Shively, KY 40216

Date formed: 24 Jun 2024

Organization Number: 1374076

Principal Office: 506 E Liberty St, Louisville, KY 40202

Date formed: 24 Jun 2024

Organization Number: 1374077

Principal Office: 6096 MONTROSE AVE, FLORENCE, KY 41042

Date formed: 24 Jun 2024

Organization Number: 1374074

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

Date formed: 24 Jun 2024

Organization Number: 1374075

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

Date formed: 24 Jun 2024

Organization Number: 1374073

Principal Office: 126 Breckenridge Ln Ste D, Saint Matthews, KY 40207

Date formed: 24 Jun 2024

Organization Number: 1374070

Principal Office: 126 Breckenridge Ln Ste D, Saint Matthews, KY 40207

Date formed: 24 Jun 2024