Kentucky Business directory - Page 558

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: 1373843

Principal Office: 3268 Nashville Rd, Bowling Green, KY 42104

Date formed: 24 Jun 2024

Organization Number: 1373840

Principal Office: 5014 Dunvegan Rd, Louisville, KY 40222

Date formed: 24 Jun 2024

Organization Number: 1373837

Principal Office: 2139 Lexington Rd, 326, Louisville, KY 40206

Date formed: 24 Jun 2024

Organization Number: 1373835

Principal Office: 16918 Us Highway 68 E, Hardin, KY 42048

Date formed: 24 Jun 2024

Organization Number: 1373833

Principal Office: 6032 Montrose ave, Florence, KY 41042

Date formed: 24 Jun 2024

Organization Number: 1373836

Principal Office: 25 redbud ln, Alexandria, KY 41001

Date formed: 24 Jun 2024

Organization Number: 1373834

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

Date formed: 24 Jun 2024

Organization Number: 1373832

Principal Office: 1795 Alysheba Way Ste 7202 #340068, Lexington, KY 40509

Date formed: 24 Jun 2024

Organization Number: 1373812

Principal Office: 7165 N Mayo Trl, Pikeville, KY 41501

Date formed: 24 Jun 2024

Organization Number: 1373811

Principal Office: 7165 N Mayo Trl, Pikeville, KY 41501

Date formed: 24 Jun 2024

Organization Number: 1373799

Principal Office: 134 E. Cedar Drive, Pikeville, KY 41501

Date formed: 24 Jun 2024

Organization Number: 1373719

Principal Office: 117 Kinglet Pt, Nicholasville, KY 40356

Date formed: 24 Jun 2024

Organization Number: 1373718

Principal Office: 117 Kinglet Pt, Nicholasville, KY 40356

Date formed: 24 Jun 2024

Organization Number: 1373628

Principal Office: 1500 Osborne Rd, Dry Ridge, KY 41035

Date formed: 24 Jun 2024

Organization Number: 1370024

Principal Office: 300 W Dixie Ave Ste 200, Elizabethtown, KY 42701

Date formed: 24 Jun 2024

Organization Number: 1370023

Principal Office: 300 W Dixie Ave Ste 200, Elizabethtown, KY 42701

Date formed: 24 Jun 2024

Organization Number: 1373831

Principal Office: 142 E Southland Blvd Apt 3, Louisville, KY 40214

Date formed: 23 Jun 2024

Organization Number: 1373830

Principal Office: 944 LILY DRIVE, LEXINGTON, KY 40504

Date formed: 23 Jun 2024

Organization Number: 1373810

Principal Office: 508 Asbury Lane, Lexington, KY 40511

Date formed: 23 Jun 2024

Organization Number: 1373827

Principal Office: 13102 Woods Edge Court, Louisville, KY 40272

Date formed: 23 Jun 2024

Organization Number: 1373829

Principal Office: 5410 Pamela Dr, Louisville, KY 40219

Date formed: 23 Jun 2024

Organization Number: 1373817

Principal Office: 815 W Market St, 110, Louisville, KY 40202

Date formed: 23 Jun 2024

Organization Number: 1373822

Principal Office: 4101 Buttonbush Meadow, Louisville, KY 40241

Date formed: 23 Jun 2024

Organization Number: 1373819

Principal Office: 256 Deerbrook Ln, Elizabethtown, KY 42701

Date formed: 23 Jun 2024

Organization Number: 1373821

Principal Office: 8004 Laughton Lane, louisville, KY 40222

Date formed: 23 Jun 2024

Organization Number: 1373823

Principal Office: 214 Fairview Dr, Simpsonville, KY 40067

Date formed: 23 Jun 2024

Organization Number: 1373813

Principal Office: 3416 Meadowlark Dr., Edgewood, KY 41018

Date formed: 23 Jun 2024

Organization Number: 1373814

Principal Office: 262 Landings Dr, Frankfort , KY 40601

Date formed: 23 Jun 2024

Organization Number: 1373818

Principal Office: 510 Carpenter Pike , Versailles , KY 40383

Date formed: 23 Jun 2024

Organization Number: 1373803

Principal Office: 8035 Lot Mud Creek Rd, Williamsburg, KY 40769

Date formed: 23 Jun 2024

Organization Number: 1373805

Principal Office: 100 Majesty Ln, Campbellsville, KY 42718

Date formed: 23 Jun 2024

Organization Number: 1373806

Principal Office: 100 Majesty Ln, Campbellsville, KY 42718

Date formed: 23 Jun 2024

Organization Number: 1373798

Principal Office: 519 E Oak St, Louisville, KY 40203

Date formed: 23 Jun 2024

Organization Number: 1373802

Principal Office: 606 S 18th Street , Louisville, KY 40203

Date formed: 23 Jun 2024

Organization Number: 1373801

Principal Office: 1269 poplar ridge rd, alexandria, KY 41001

Date formed: 23 Jun 2024

Organization Number: 1373790

Principal Office: 1645 Lester Mcreynolds Rd, Lewisburg, KY 42256

Date formed: 23 Jun 2024

Organization Number: 1373795

Principal Office: 137 Kenneth Lane, Hickory, KY 42051

Date formed: 23 Jun 2024

Organization Number: 1373797

Principal Office: 1795 Alysheba Way Ste 7202 Pmb 929944, Lexington, KY 40509

Date formed: 23 Jun 2024

Organization Number: 1373796

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

Date formed: 23 Jun 2024

Organization Number: 1373794

Principal Office: 1430 S Floyd St Apt 3, Louisville, KY 40208

Date formed: 23 Jun 2024

Organization Number: 1373793

Principal Office: 1645 Lester Mcreynolds Rd, Lewisburg, KY 42256

Date formed: 23 Jun 2024

Organization Number: 1373792

Principal Office: 688 Samples Road, Waddy, KY 40076

Date formed: 23 Jun 2024

Organization Number: 1373786

Principal Office: 1131 Magnolia St, Bowling Green, KY 42103

Date formed: 23 Jun 2024

Organization Number: 1373784

Principal Office: 305 Cassidy Ave, Lexington, KY 40502

Date formed: 23 Jun 2024

Organization Number: 1373776

Principal Office: 242 Rand Ave, Lexington, KY 40508

Date formed: 23 Jun 2024

Organization Number: 1373785

Principal Office: 9703 Gate Run Ct Apt 4, Louisville, KY 40291

Date formed: 23 Jun 2024

Organization Number: 1373789

Principal Office: 225 west esplanade ave, Louisville, KY 40214

Date formed: 23 Jun 2024

Organization Number: 1373788

Principal Office: 726 Cumberland Trace Rd Apt 1238, Bowling Green, KY 42103

Date formed: 23 Jun 2024

Organization Number: 1373779

Principal Office: 130 N Summit Ave, Hodgenville, KY 42748

Date formed: 23 Jun 2024

Organization Number: 1373778

Principal Office: 1445 Liberty Ln, Cadiz, KY 42211

Date formed: 23 Jun 2024