Kentucky Business directory - Page 56

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 1179600 companies

Organization Number: 1444357

Principal Office: 916 S 41ST ST, LOUISVILLE, KY 40211

Date formed: 04 Apr 2025

Organization Number: 1444351

Principal Office: 316 MAIN STREET, SHELBYVILLE, KY 40065

Date formed: 04 Apr 2025

Organization Number: 1444354

Principal Office: 1355 Moorefield Rd, Carlisle, KY 40311

Date formed: 04 Apr 2025

DDC LLC Active

Organization Number: 1444355

Principal Office: 301 East Main Street, Suite 800, Lexington, KY 40507

Date formed: 04 Apr 2025

Organization Number: 1444350

Principal Office: 700 Sulphur Wells Road, Georgetown, KY 40324

Date formed: 04 Apr 2025

Organization Number: 1444352

Principal Office: 3935 Greennhurst dr., Louisville, KY 40299

Date formed: 04 Apr 2025

Organization Number: 1444349

Principal Office: 2235 Jackson Ct, Florence, KY 41042

Date formed: 04 Apr 2025

Organization Number: 1444327

Principal Office: 6715 Gunpowder Lane, Prospect, KY 40059

Date formed: 04 Apr 2025

Organization Number: 1444347

Principal Office: 5002 SHILOH TR , APT 203 , LOUISVILLE, KY 40219

Date formed: 04 Apr 2025

Organization Number: 1444344

Principal Office: 2264 Shannawood Dr, Lexington, KY 40513

Date formed: 04 Apr 2025

Organization Number: 1444339

Principal Office: 20329 KY HWY 476, ROWDY, KY 41367

Date formed: 04 Apr 2025

Organization Number: 1444341

Principal Office: 507 E Ormsby Avenue, #2, Louisville, KY 40203

Date formed: 04 Apr 2025

Organization Number: 1444335

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

Date formed: 04 Apr 2025

Organization Number: 1444337

Principal Office: 107 Short St, Barbourville , KY 40906

Date formed: 04 Apr 2025

Organization Number: 1444330

Principal Office: 2606 Wst 9th st, owensboro, KY 42301

Date formed: 04 Apr 2025

Organization Number: 1444333

Principal Office: 230 signal ridge, Frankfort, KY 40601

Date formed: 04 Apr 2025

Organization Number: 1444331

Principal Office: 1007 W 9th St, Russellville, KY 42276

Date formed: 04 Apr 2025

Organization Number: 1444329

Principal Office: c/o The Centurion Foundation, Inc., One Buckhead Plaza, 3060 Peachtree Road NW, Suite 1030, Atlanta, GA 30305

Date formed: 04 Apr 2025

Organization Number: 1444328

Principal Office: 38 Damron Dr, Monticello, KY 42633

Date formed: 04 Apr 2025

Organization Number: 1444324

Principal Office: 934 larkspur ct, Henderson, KY 42420

Date formed: 04 Apr 2025

Organization Number: 1444326

Principal Office: 164 Creekview Dr, Monticello, KY 42633

Date formed: 04 Apr 2025

Organization Number: 1444320

Principal Office: 115 Walton Avenue, Lexington, KY 40508

Date formed: 04 Apr 2025

Organization Number: 1444322

Principal Office: 3224 utah ave apartamento 2, Louisville, KY 40215

Date formed: 04 Apr 2025

Organization Number: 1444321

Principal Office: 3724 Cypress Springs Pl, Louisville, KY 40245

Date formed: 04 Apr 2025

Organization Number: 1444317

Principal Office: 3210 Hulbert Ave, Erlanger, KY 41018

Date formed: 04 Apr 2025

Organization Number: 1444315

Principal Office: 1587 HARRODSBURG RD, LAWRENCEBURG, KY 40342

Date formed: 04 Apr 2025

Organization Number: 1444311

Principal Office: 1003 n main street, Adairville, KY 42202

Date formed: 04 Apr 2025

Organization Number: 1444314

Principal Office: 1587 HARRODSBURG RD, LAWRENCEBURG, KY 40342

Date formed: 04 Apr 2025

Organization Number: 1444312

Principal Office: 1521 E Breckinridge Street, Louisville, KY 40204

Date formed: 04 Apr 2025

Organization Number: 1444310

Principal Office: 1001 Geneva-McKinney Rd, Hustonville, KY 40437

Date formed: 04 Apr 2025

Organization Number: 1444307

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

Date formed: 04 Apr 2025

Organization Number: 1444305

Principal Office: 313 E 3rd St, Perryville, KY 40468

Date formed: 04 Apr 2025

Organization Number: 1444308

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

Date formed: 04 Apr 2025

Organization Number: 1444304

Principal Office: 207 North Main Street, Elizabethtown, KY 42701

Date formed: 04 Apr 2025

Organization Number: 1444300

Principal Office: 320 W Lee St,, Louisville, KY 40208

Date formed: 04 Apr 2025

Organization Number: 1444299

Principal Office: 101 Dozier lane, Baxter, KY 40806

Date formed: 04 Apr 2025

Organization Number: 1444083

Principal Office: 925 Gray Ave, Webster Groves, MO 63119

Date formed: 04 Apr 2025

Organization Number: 1442473

Principal Office: 734 Knox Blvd. #1010, Radcliff, KY 40160

Date formed: 04 Apr 2025

Organization Number: 1447109

Principal Office: 200 LADISH ROAD, CYNTHIANA, KY 41031

Date formed: 03 Apr 2025

Organization Number: 1447023

Principal Office: 3217 SW 35th Blvd., Gainesville, FL 32608

Date formed: 03 Apr 2025

Organization Number: 1445943

Principal Office: 305 Franklin Street, Columbus, IN 47201

Date formed: 03 Apr 2025

Organization Number: 1445630

Principal Office: 1612 S Neil Street, Suite B, Champaign, IL 61820

Date formed: 03 Apr 2025

Organization Number: 1444296

Principal Office: 14570 State Route 120 E, Slaughters, KY 42456

Date formed: 03 Apr 2025

Organization Number: 1444298

Principal Office: 4101 Tates Creek Centre Dr, Lexington , KY 40517

Date formed: 03 Apr 2025

Organization Number: 1444295

Principal Office: 11440 Miller Road NE, Bainbridge Island, WA 98110

Date formed: 03 Apr 2025

Organization Number: 1444293

Principal Office: 8121 LAKE AV APT 12, LOUISVILLE, KY 40222

Date formed: 03 Apr 2025

Organization Number: 1444291

Principal Office: 9204 Taylorsville Rd , Suite 217, Louisville, KY 40299

Date formed: 03 Apr 2025

Organization Number: 1444289

Principal Office: 6500 STATE ROUTE 1820, MELBER, KY 42069

Date formed: 03 Apr 2025

Organization Number: 1444290

Principal Office: 301 N Jefferson St, Princeton, KY 42445

Date formed: 03 Apr 2025

Organization Number: 1444288

Principal Office: 134 Sycamore dr, Richmond, KY 40475

Date formed: 03 Apr 2025