Kentucky Business directory - Page 559

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: 1373781

Principal Office: 4256 State Route 945, Hickory, KY 42051

Date formed: 23 Jun 2024

Organization Number: 1373783

Principal Office: 6400 Stonemill Dr, independence, KY 41051

Date formed: 23 Jun 2024

Organization Number: 1373772

Principal Office: 222 Waller Ave, Lexington, KY 40503

Date formed: 23 Jun 2024

Organization Number: 1373777

Principal Office: 941 Regeal Ridge Dr., Independence, KY 41051

Date formed: 23 Jun 2024

Organization Number: 1373774

Principal Office: 305 Tutt st, columbia, KY 42728

Date formed: 23 Jun 2024

Organization Number: 1373757

Principal Office: 9805 Northridge Dr, Louisville, KY 40272

Date formed: 22 Jun 2024

Organization Number: 1373765

Principal Office: 2090 Conley Road, London, KY 40744

Date formed: 22 Jun 2024

Organization Number: 1373767

Principal Office: 12213 Dulcie Ct, Louisville, KY 40229

Date formed: 22 Jun 2024

Organization Number: 1373770

Principal Office: 5301 Scottsville Road Trlr 92, Bowling Green , KY 42104

Date formed: 22 Jun 2024

Organization Number: 1373766

Principal Office: 106 Robroy Ln, Nicholasville, KY 40356

Date formed: 22 Jun 2024

Organization Number: 1373759

Principal Office: 1637 Sugar Creek Rd, Madisonville, KY 42431

Date formed: 22 Jun 2024

Organization Number: 1373751

Principal Office: 1609 Longfield Ave, Louisville, KY 40215

Date formed: 22 Jun 2024

Organization Number: 1373764

Principal Office: 348 Sparrow Ln, Harrodsburg, KY 40330

Date formed: 22 Jun 2024

Organization Number: 1373756

Principal Office: 104 Red Rock Court, Shepherdsville, KY 40165

Date formed: 22 Jun 2024

Organization Number: 1373737

Principal Office: 29 Ivory Lane, Morehead, KY 40351

Date formed: 22 Jun 2024

Organization Number: 1373741

Principal Office: 1892 Radcliff Court, Lexington, KY 40505

Date formed: 22 Jun 2024

Organization Number: 1373746

Principal Office: 2403 pointe Court APT#902, Louisville, KY 40220

Date formed: 22 Jun 2024

Organization Number: 1373742

Principal Office: 1143 Delor Ave, Louisville, KY 40217

Date formed: 22 Jun 2024

Organization Number: 1373748

Principal Office: 403 Clear View Drive, Corbin, KY 40701

Date formed: 22 Jun 2024

Organization Number: 1373740

Principal Office: 1705 Leestown rd , Apt 320, Lexington , KY 40511

Date formed: 22 Jun 2024

Organization Number: 1373739

Principal Office: 29 Ivory Lane, Morehead, KY 40351

Date formed: 22 Jun 2024

Organization Number: 1373734

Principal Office: 10225 Dorsey Pointe Cir, Louisville, KY 40223

Date formed: 22 Jun 2024

Organization Number: 1373736

Principal Office: 408 Central Ave, Elizabethtown, KY 42701

Date formed: 22 Jun 2024

Organization Number: 1373730

Principal Office: P.O. Box #446 , Dry Ridge, KY 41035

Date formed: 22 Jun 2024

Organization Number: 1373725

Principal Office: 6500 Hunters Chase Ln, Louisville, KY 40258

Date formed: 22 Jun 2024

Organization Number: 1373714

Principal Office: 154 Chess Rd, Corbin, KY 40701

Date formed: 22 Jun 2024

Organization Number: 1373722

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

Date formed: 22 Jun 2024

Organization Number: 1373721

Principal Office: 5810 Oakwood Ln, Paducah, KY 42003

Date formed: 22 Jun 2024

Organization Number: 1373720

Principal Office: 1093 Spring Run Rd, Lexington, KY 40514

Date formed: 22 Jun 2024

Organization Number: 1373715

Principal Office: 853 Mccawley RD, Louisville, KY 40219

Date formed: 22 Jun 2024

Organization Number: 1373713

Principal Office: 6515 KY Highway 2141, Hustonville, KY 40437

Date formed: 22 Jun 2024

Organization Number: 1373716

Principal Office: 1411 Willow Ave, Unit #3, Louisville, KY 40204

Date formed: 22 Jun 2024

Organization Number: 1373717

Principal Office: 9144 Marshall Rd, Ryland heights, KY 41015

Date formed: 22 Jun 2024

Organization Number: 1373710

Principal Office: 4301 Hampton Creek Dr, Barbourmeade, KY 40241

Date formed: 22 Jun 2024

Organization Number: 1373708

Principal Office: 17 Rose Ave, Florence, KY 41042

Date formed: 22 Jun 2024

Organization Number: 1373711

Principal Office: 1216 Cooper Dearing Rd, Alvaton, KY 42122

Date formed: 22 Jun 2024

Organization Number: 1373712

Principal Office: 1697 Milltown Church Rd, Columbia, KY 42728-5259

Date formed: 22 Jun 2024

Organization Number: 1373709

Principal Office: 7033 Burlington Pike, Florence, KY 41042

Date formed: 22 Jun 2024

Organization Number: 1373706

Principal Office: 4324 PALM SPRINGS PT, LEXINGTON, KY 40515

Date formed: 22 Jun 2024

Organization Number: 1373701

Principal Office: 1628 Lucia Ave, Louisville, KY 40204

Date formed: 22 Jun 2024

Organization Number: 1373699

Principal Office: 617 Edgewood Drive, Nicholasville, KY 40356

Date formed: 22 Jun 2024

Organization Number: 1373700

Principal Office: 203 Lisle Industrial Avenue, Lexington, KY 40511

Date formed: 22 Jun 2024

Organization Number: 1401082

Principal Office: 3205 IVY HILL BOULEVARD, CINCINNATI, OH 45244

Date formed: 21 Jun 2024

Organization Number: 1400792

Principal Office: 5500 Cenex Drive, Inver Grove Heights, MN 55077

Date formed: 21 Jun 2024

Organization Number: 1373523

Principal Office: 1304 Halls Ln, Shepherdsville, KY 40165

Date formed: 21 Jun 2024

Organization Number: 1373522

Principal Office: 3266 New Orleans Ct, Ed, KY 41017

Date formed: 21 Jun 2024

Organization Number: 1373469

Principal Office: 3383 Huffman Mill Pike, Lexington, KY 40511

Date formed: 21 Jun 2024

Organization Number: 1373690

Principal Office: #1140 2321 Sir Barton Way Suite 140, Lexington, KY 40509

Date formed: 21 Jun 2024

Organization Number: 1373694

Principal Office: 3602 Pinecroft Dr, Louisville, KY 40219

Date formed: 21 Jun 2024

Organization Number: 1373692

Principal Office: 4105 Sperling Dr Apt 14201, Lexington, KY 40509

Date formed: 21 Jun 2024