Kentucky Business directory - Page 556

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: 1373987

Principal Office: 679 J E HAYNES LANE, IRVINGTON , KY 40146

Date formed: 24 Jun 2024

Organization Number: 1373985

Principal Office: 155 Pine Ridge Road, Winchester, KY 40391

Date formed: 24 Jun 2024

Organization Number: 1373988

Date formed: 24 Jun 2024

Organization Number: 1373983

Principal Office: 10411 Shadow Ridge Ln Apt 202, Louisville, KY 40241

Date formed: 24 Jun 2024

Organization Number: 1373984

Principal Office: 155 Pine Ridge Road, Winchester, KY 40391

Date formed: 24 Jun 2024

Organization Number: 1373977

Principal Office: 607 N Broadway, Lexington, KY 40508

Date formed: 24 Jun 2024

Organization Number: 1373978

Principal Office: 7316 Monsey Cir Apt 203, Louisville, KY 40219

Date formed: 24 Jun 2024

LB&W LLC Active

Organization Number: 1373980

Principal Office: 150 S CRESTVIEW DR, PADUCAH, KY 42003

Date formed: 24 Jun 2024

Organization Number: 1373981

Principal Office: 40 Stigall Drive, Somerset, KY 42501

Date formed: 24 Jun 2024

Organization Number: 1373982

Principal Office: 8401 Saint Andrews Church Rd, Louisville, KY 40258

Date formed: 24 Jun 2024

Organization Number: 1373979

Principal Office: 837 Gentry Jones Branch, Green Road, KY 40946

Date formed: 24 Jun 2024

Organization Number: 1373976

Principal Office: 6822 Beckingham Blvd, Louisville, KY 40299

Date formed: 24 Jun 2024

Organization Number: 1373973

Principal Office: 480 overstreet rd, Columbia, KY 42728

Date formed: 24 Jun 2024

Organization Number: 1373975

Principal Office: 1550 Westen St, Bowling Green, KY 42104

Date formed: 24 Jun 2024

Organization Number: 1373972

Principal Office: 205 WILDWOOD DRIVE , HOPKINSVILLE, KY 42240

Date formed: 24 Jun 2024

Organization Number: 1373971

Principal Office: 8104 Bella Woods Drive, Louisville, KY 40214

Date formed: 24 Jun 2024

Organization Number: 1373969

Principal Office: 1811 N Dixie Ave Ste 111, Elizabethtown, KY 42701

Date formed: 24 Jun 2024

Organization Number: 1373970

Principal Office: 1714 Bent Tree Ave, Bowling Green, KY 42103

Date formed: 24 Jun 2024

Organization Number: 1373967

Principal Office: 844 Pleasant Valley Rd, Busy, KY 41723

Date formed: 24 Jun 2024

Organization Number: 1373964

Principal Office: 8189 Tscharner Rd, Henderson, KY 42420

Date formed: 24 Jun 2024

Organization Number: 1373963

Principal Office: 211 Setti Place Road, Versailles , KY 40383

Date formed: 24 Jun 2024

Organization Number: 1373890

Principal Office: 5103 Billtown rd, Louisville, KY 40299

Date formed: 24 Jun 2024

Organization Number: 1373965

Principal Office: 1309 Coffeen Ave Ste 1200, Sheridan, WY 82801

Date formed: 24 Jun 2024

Organization Number: 1373961

Principal Office: 2205 Deveron Dr, Louisville, KY 40216

Date formed: 24 Jun 2024

Organization Number: 1373959

Principal Office: 1731 Peters Branch Road, Somerset, KY 42501

Date formed: 24 Jun 2024

Organization Number: 1373956

Principal Office: 5509 Fernfield Dr, Louisville, KY 40219

Date formed: 24 Jun 2024

Organization Number: 1373953

Principal Office: 1018 fairway drive , Georgetown , KY 40324

Date formed: 24 Jun 2024

Organization Number: 1373958

Principal Office: 7600 Shepherdsville Rd, Louisville, KY 40219

Date formed: 24 Jun 2024

Organization Number: 1373950

Principal Office: 2205 Sweetberry Ct, Lexington, KY 40513

Date formed: 24 Jun 2024

Organization Number: 1373955

Principal Office: 111 W 8th St Ste C4050, Paris, KY 40361

Date formed: 24 Jun 2024

Organization Number: 1373954

Principal Office: 161 E Joe B Hall Ave, Shepherdsville, KY 40165

Date formed: 24 Jun 2024

Organization Number: 1373945

Principal Office: Associated Financial Holdings, LLC, 104 Northwood Drive, Glasgow, KY 42141

Date formed: 24 Jun 2024

N106 LLC Active

Organization Number: 1373949

Principal Office: 860 Old Nazareth Rd, Bardstown, KY 40004

Date formed: 24 Jun 2024

Organization Number: 1373946

Principal Office: 42 Dry Valley Church Lane, Irvington, KY 40146

Date formed: 24 Jun 2024

Organization Number: 1373947

Principal Office: 4305 Hydro Pondsville Rd, Smiths Grove, KY 42171

Date formed: 24 Jun 2024

Organization Number: 1373944

Principal Office: 1244 S 3rd St, Louisville, KY 40203

Date formed: 24 Jun 2024

Organization Number: 1373938

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

Date formed: 24 Jun 2024

Organization Number: 1373940

Principal Office: 1075 Bratcher Rd, Bowling Green, KY 42101

Date formed: 24 Jun 2024

Organization Number: 1373941

Principal Office: 12933 W Highway 42, Prospect, KY 40059

Date formed: 24 Jun 2024

Organization Number: 1373936

Principal Office: 1181 Barker Ln W, Berea, KY 40403

Date formed: 24 Jun 2024

Organization Number: 1373923

Principal Office: 313 Routt Dr, Elizabethtown, KY 42701

Date formed: 24 Jun 2024

Organization Number: 1373928

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

Date formed: 24 Jun 2024

Organization Number: 1373931

Principal Office: 2754 7th Street Rd Ste 104, Louisville, KY 40215

Date formed: 24 Jun 2024

Organization Number: 1373927

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

Date formed: 24 Jun 2024

Organization Number: 1373926

Principal Office: 545 Oak Creek Dr, Mount Washington, KY 40047

Date formed: 24 Jun 2024

Organization Number: 1373922

Principal Office: 1024 Greendale Rd., Apt 7109, Lexington, KY 40511

Date formed: 24 Jun 2024

Organization Number: 1373925

Principal Office: 2184 SYMSONIA HWY, BENTON, KY 42025

Date formed: 24 Jun 2024

Organization Number: 1373921

Principal Office: 212 N 2nd Street Suite 100, Richmond, KY 40475

Date formed: 24 Jun 2024

Organization Number: 1373920

Principal Office: 1804 Russell Cave Rd, Lexington, KY 40505

Date formed: 24 Jun 2024

Organization Number: 1373918

Principal Office: 63 Lake Avenue, Louisville, KY 40206-3307

Date formed: 24 Jun 2024