Kentucky Business directory - Page 557

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: 1373919

Principal Office: 11016 Indian Legends Dr Apt 101, Louisville, KY 40241

Date formed: 24 Jun 2024

Organization Number: 1373917

Principal Office: 1405 Nashville Street, Russellville, KY 42276

Date formed: 24 Jun 2024

Organization Number: 1373909

Principal Office: 6806 SEBREE DR, FLORENCE, KY 41042

Date formed: 24 Jun 2024

Organization Number: 1373911

Principal Office: 105 S Main St #550 , SMB #66814, Hopkinsville, KY 42240

Date formed: 24 Jun 2024

Organization Number: 1373907

Principal Office: 3200 Watson Hill Lane, Louisville, KY 40272

Date formed: 24 Jun 2024

Organization Number: 1373908

Principal Office: 142 SECOND STREET, VANCEBURG, KY 41179

Date formed: 24 Jun 2024

Organization Number: 1373904

Principal Office: 127 Travois Road, Louisville, KY 40207

Date formed: 24 Jun 2024

Organization Number: 1373894

Principal Office: 9706 Stanalouise Dr, Louisville, KY 40291

Date formed: 24 Jun 2024

Organization Number: 1373902

Principal Office: 174 ESPLANADE DRIVE, SOMERSET, KY 42503

Date formed: 24 Jun 2024

Organization Number: 1373901

Principal Office: 9152 TAYLORSVILLE ROAD, LOUISVILLE, KY 40299

Date formed: 24 Jun 2024

Organization Number: 1373885

Principal Office: 690 Halfway Road, Scottsville, KY 42164

Date formed: 24 Jun 2024

Organization Number: 1373900

Principal Office: 9106 S Horners Chapel Rd, Pekin, IN 47165

Date formed: 24 Jun 2024

Organization Number: 1373897

Principal Office: 11101 Peppermint St, Prospect, KY 40059

Date formed: 24 Jun 2024

Organization Number: 1373899

Principal Office: 248 S Long Grove Rd, Glendale, KY 42740

Date formed: 24 Jun 2024

Organization Number: 1373893

Principal Office: 5619 Revere Dr, Louisville, KY 40218

Date formed: 24 Jun 2024

Organization Number: 1373896

Principal Office: 541 Willin Way, Suite B, Mount Sterling, KY 40353

Date formed: 24 Jun 2024

Organization Number: 1373887

Principal Office: 150 saddle creek dr, Paducah , KY 42001

Date formed: 24 Jun 2024

Organization Number: 1373886

Principal Office: 2335 Buttermilk Crossing #330, Crescent Springs, KY 41017

Date formed: 24 Jun 2024

Organization Number: 1373891

Principal Office: 5503 Hunt Club Ln Apt 11, Louisville, KY 40214

Date formed: 24 Jun 2024

Organization Number: 1373884

Principal Office: 232 Panther Br, Varney, KY 41571

Date formed: 24 Jun 2024

Organization Number: 1373883

Principal Office: 2335 Buttermilk Crossing Ste 335, Crescent Springs, KY 41017

Date formed: 24 Jun 2024

Organization Number: 1373889

Principal Office: 5117 Sandy Ridge Road, Campton, KY 41301

Date formed: 24 Jun 2024

Organization Number: 1373881

Principal Office: 648 HIGHWAY 334, COMMERCE, GA 30530

Date formed: 24 Jun 2024

Organization Number: 1373882

Principal Office: 4812 Christine Road, Columbia, KY 42728

Date formed: 24 Jun 2024

Organization Number: 1373878

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

Date formed: 24 Jun 2024

Organization Number: 1373880

Principal Office: 110 DIAGNOSTIC DR STE 100, FRANKFORT, KY 40601

Date formed: 24 Jun 2024

Organization Number: 1373879

Principal Office: 375 Les Nickols Rd, Edmonton, KY 42129

Date formed: 24 Jun 2024

Organization Number: 1373875

Principal Office: 3211 Frederica St., Ste. G, Owensboro, KY 42301

Date formed: 24 Jun 2024

Organization Number: 1373876

Principal Office: 123 Hampton Rd., Brandenburg, KY 40108

Date formed: 24 Jun 2024

Organization Number: 1373877

Principal Office: 90 Cheshire Lane, Ashland, KY 41102-7405

Date formed: 24 Jun 2024

Organization Number: 1373872

Principal Office: 990 Wermeling Lane, Erlanger, KY 41018-1929

Date formed: 24 Jun 2024

Organization Number: 1373871

Principal Office: 162 OLD TODDS RD STE 280, LEXINGTON, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1373874

Principal Office: 123 Hampton Rd., Brandenburg, KY 40108

Date formed: 24 Jun 2024

Organization Number: 1373865

Principal Office: P.O. Box 3215, West Somerset, KY 42564

Date formed: 24 Jun 2024

Organization Number: 1373859

Principal Office: 3531 Maxon Rd, Paducah, KY 42001

Date formed: 24 Jun 2024

Organization Number: 1373868

Principal Office: PO Box 12128, Lexington, KY 40580

Date formed: 24 Jun 2024

Organization Number: 1373861

Principal Office: 110 Island Dr., Bardstown, KY 40004

Date formed: 24 Jun 2024

Organization Number: 1373870

Principal Office: 296 Maple Branch Lane, Hazard, KY 41701

Date formed: 24 Jun 2024

Organization Number: 1373857

Principal Office: Po Box 504, Catlettsburg, KY 41129

Date formed: 24 Jun 2024

Organization Number: 1373858

Principal Office: 146 Springview Court, Mount Washington, KY 40047-7231

Date formed: 24 Jun 2024

Organization Number: 1373856

Principal Office: 2011 GRINSTEAD DR UNIT 101, LOUISVILLE, KY 40204

Date formed: 24 Jun 2024

Organization Number: 1373854

Principal Office: 130 Applewood Court , Council Bluffs, IA 51503

Date formed: 24 Jun 2024

Organization Number: 1373855

Principal Office: 907 Appleblossom Dr, Villa Hills, KY 41017

Date formed: 24 Jun 2024

Organization Number: 1373853

Principal Office: 3502 Comanche Pl, Owensboro, KY 42301

Date formed: 24 Jun 2024

Organization Number: 1373847

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

Date formed: 24 Jun 2024

Organization Number: 1373848

Principal Office: 3357 State Highway 630, Dixon, KY 42409

Date formed: 24 Jun 2024

Organization Number: 1373851

Principal Office: 11001 BLUEGRASS PKWY STE 390, LOUISVILLE, KY 40299

Date formed: 24 Jun 2024

Organization Number: 1373850

Principal Office: 4316 Foeburn Lane, Louisville, KY 40207

Date formed: 24 Jun 2024

Organization Number: 1373841

Principal Office: 73 Cochran Ln, Pikeville, KY 41501

Date formed: 24 Jun 2024

Organization Number: 1373846

Principal Office: 105 MILLARN COURT, LANCASTER, KY 40444

Date formed: 24 Jun 2024