Kentucky Business directory - Page 561

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: 1373617

Principal Office: 230 Keystone Dr, Apt A, Richmond, KY 40475

Date formed: 21 Jun 2024

Organization Number: 1373620

Principal Office: 1579 Raydale Dr, Louisville, KY 40219

Date formed: 21 Jun 2024

Organization Number: 1373613

Principal Office: 1713 greenup st , coviington, KY 41011

Date formed: 21 Jun 2024

Organization Number: 1373619

Principal Office: 1704 N Main St, London, KY 40741

Date formed: 21 Jun 2024

Organization Number: 1373616

Principal Office: 1704 N Main St, London, KY 40741

Date formed: 21 Jun 2024

Organization Number: 1373618

Principal Office: 5803 Midnight Ln, Louisville, KY 40229

Date formed: 21 Jun 2024

Organization Number: 1373611

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

Date formed: 21 Jun 2024

Organization Number: 1373610

Principal Office: 205 Hunter St, Mount Vernon, KY 40456

Date formed: 21 Jun 2024

Organization Number: 1373607

Principal Office: 3094 Friars Land , Edgewood , KY 41017

Date formed: 21 Jun 2024

Organization Number: 1373603

Principal Office: 1603 Mell Cork Rd, Edmonton, KY 42129

Date formed: 21 Jun 2024

Organization Number: 1373601

Principal Office: 1430 E Main St, Richmond, KY 40475

Date formed: 21 Jun 2024

Organization Number: 1373606

Principal Office: 901 13th St, Ashland, KY 41101

Date formed: 21 Jun 2024

Organization Number: 1373594

Principal Office: 9423 Cropper Rd, Pleasureville, KY 40057

Date formed: 21 Jun 2024

Organization Number: 1373598

Principal Office: 324 Main Street, Shelbyville, KY 40065

Date formed: 21 Jun 2024

Organization Number: 1373597

Principal Office: 1016 EDGEWOOD WAY , LAWRENCEBURG, KY 40342

Date formed: 21 Jun 2024

Organization Number: 1373596

Principal Office: 110 Lexington St, Lancaster, KY 40444

Date formed: 21 Jun 2024

Organization Number: 1373595

Principal Office: 1016 EDGEWOOD WAY , LAWRENCEBURG, KY 40342

Date formed: 21 Jun 2024

Organization Number: 1373587

Principal Office: 1915 Duncan st , Louisville , KY 40203

Date formed: 21 Jun 2024

Organization Number: 1373591

Principal Office: 309 EAST MAIN STREET, MOREHEAD, KY 40351

Date formed: 21 Jun 2024

Organization Number: 1373590

Principal Office: 2428 Palumbo Dr Ste 120, Lexington, KY 40509

Date formed: 21 Jun 2024

Organization Number: 1373585

Principal Office: 302 Crestridge Trail, Nicholasville, KY 40356

Date formed: 21 Jun 2024

Organization Number: 1373586

Principal Office: 104 North Ashland, Lexington, KY 40502

Date formed: 21 Jun 2024

Organization Number: 1373581

Principal Office: 4900 Crofton Road, Louisville, KY 40207

Date formed: 21 Jun 2024

Organization Number: 1373582

Principal Office: 4700 Buck Creek Rd, PO Box 593 Simpsonville KY 40067, Finchville, KY 40022

Date formed: 21 Jun 2024

Organization Number: 1373578

Principal Office: 81 Miller Cemetery Rd. , Flemingsburg, KY 41041

Date formed: 21 Jun 2024

Organization Number: 1373579

Principal Office: 702 S Dixie Hwy, Muldraugh, KY 40155

Date formed: 21 Jun 2024

Organization Number: 1373580

Principal Office: PO BOX 1274, BARBOURVILLE, KY 40903

Date formed: 21 Jun 2024

Organization Number: 1373577

Principal Office: 12505 US-127, Owenton, KY 40359

Date formed: 21 Jun 2024

Organization Number: 1373574

Principal Office: Friends of Butler Inc., P.O. Box 625, Carrollton, KY 41008

Date formed: 21 Jun 2024

Organization Number: 1373566

Principal Office: 3615 Green Meadows Dr Apt B3, Louisville, KY 40218

Date formed: 21 Jun 2024

Organization Number: 1373572

Principal Office: 452 Barroway Ln, Versailles, KY 40383-2018

Date formed: 21 Jun 2024

Organization Number: 1373570

Principal Office: 721 Maplewood Drive, Mount Sterling, KY 40353

Date formed: 21 Jun 2024

Organization Number: 1373565

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

Date formed: 21 Jun 2024

Organization Number: 1373559

Principal Office: 2076 New Glendale Rd, Elizabethtown, KY 42701

Date formed: 21 Jun 2024

Organization Number: 1373560

Principal Office: 1743 Sunset Dr., Blowing Rock, NC 28605

Date formed: 21 Jun 2024

Organization Number: 1373561

Principal Office: 325 Waitsboro Dr, Somerset, KY 42503

Date formed: 21 Jun 2024

Organization Number: 1373558

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

Date formed: 21 Jun 2024

Organization Number: 1373557

Principal Office: 112 WEST COURT ST, SUITE 200, Prestonsburg, Prestonsburg, KY 41653

Date formed: 21 Jun 2024

Organization Number: 1373556

Principal Office: 930 Left Fork Toler Crk, Harold, KY 41635

Date formed: 21 Jun 2024

Organization Number: 1373555

Principal Office: 10124 Carnation Ct Apt 12, Florence, KY 41042

Date formed: 21 Jun 2024

Organization Number: 1373552

Principal Office: 1101 College St, Bowling Green, KY 42101

Date formed: 21 Jun 2024

Organization Number: 1373553

Principal Office: 10200 Glenmary Farm Dr, Louisville, KY 40291

Date formed: 21 Jun 2024

Organization Number: 1373548

Principal Office: 1704 Dixie Highway, Louisville, KY 40210

Date formed: 21 Jun 2024

Organization Number: 1373554

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

Date formed: 21 Jun 2024

Organization Number: 1373551

Principal Office: 236 Pineur Rd, Richmond, KY 40475

Date formed: 21 Jun 2024

Organization Number: 1373547

Principal Office: 8006 State Route 416 W, Robards, KY 42452

Date formed: 21 Jun 2024

Organization Number: 1373549

Principal Office: 808 Shelby Ave, Lexington, KY 40505

Date formed: 21 Jun 2024

Organization Number: 1373544

Principal Office: 10216 Davinhurst Ct, Louisville, KY 40241

Date formed: 21 Jun 2024

Organization Number: 1373546

Principal Office: 6309 Kenyon Dr, Louisville, KY 40272

Date formed: 21 Jun 2024

Organization Number: 1373543

Principal Office: 8800 Cotswold Dr, Louisville, KY 40258

Date formed: 21 Jun 2024