Kentucky Business directory - Page 564

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: 1373416

Principal Office: 3910 Tuesday Way Unit 2, Okolona, KY 40219

Date formed: 20 Jun 2024

Organization Number: 1373417

Principal Office: 12012 Greenvalley Dr, Douglass Hills, KY 40243

Date formed: 20 Jun 2024

Organization Number: 1373409

Principal Office: 2915 Gudgel Rd Apt 1, Louisville, KY 40211

Date formed: 20 Jun 2024

Organization Number: 1373406

Principal Office: Tracy Croucher, PO Box 251, McKee, KY 40447

Date formed: 20 Jun 2024

Organization Number: 1373408

Principal Office: 1040 Old Barren River Rd Unit 5, Bowling Green, KY 42103

Date formed: 20 Jun 2024

Organization Number: 1373405

Principal Office: 1454 Royalton Rd, Salyersville, KY 41465

Date formed: 20 Jun 2024

Organization Number: 1373407

Principal Office: 4725 Windstone Drive, Owensboro, KY 42301

Date formed: 20 Jun 2024

Organization Number: 1373403

Principal Office: 11513 Pierce Way, Louisville, KY 40272

Date formed: 20 Jun 2024

Organization Number: 1373402

Principal Office: 212 Central Ct, Richmond, KY 40475

Date formed: 20 Jun 2024

Organization Number: 1373401

Principal Office: 6844 Bardstown Rd Unit 2510, Louisville, KY 40291

Date formed: 20 Jun 2024

Organization Number: 1373400

Principal Office: 5318 Baywater Dr, Tampa, FL 33615

Date formed: 20 Jun 2024

Organization Number: 1373398

Principal Office: 2351 Huguenard Dr., #100, Lexington, KY 40503

Date formed: 20 Jun 2024

Organization Number: 1373399

Principal Office: 2125 Steele Rd, Versailles, KY 40383

Date formed: 20 Jun 2024

Organization Number: 1373396

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373395

Principal Office: 335 Thicket Dr, Elizabethtown, KY 42701

Date formed: 20 Jun 2024

Organization Number: 1373390

Principal Office: 206 Two Oaks Drive, Nicholasville, KY 40356

Date formed: 20 Jun 2024

Organization Number: 1373393

Principal Office: 550 Hillcrest Rd, Bowling Green, KY 42103

Date formed: 20 Jun 2024

Organization Number: 1373388

Principal Office: 624 Belle St, Louisville, KY 40245

Date formed: 20 Jun 2024

Organization Number: 1373392

Principal Office: 4415 STONE LAKES DR, LOUISVILLE, KY 40299

Date formed: 20 Jun 2024

Organization Number: 1373386

Principal Office: 6717A Gunston Lane, Prospect, KY 40059-8417

Date formed: 20 Jun 2024

MISA LLC Active

Organization Number: 1373387

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

Date formed: 20 Jun 2024

Organization Number: 1373384

Principal Office: 2418 saint Xavier st , Louisville , KY 40212

Date formed: 20 Jun 2024

Organization Number: 1373376

Principal Office: 9805 Stonehenge Way, Louisville, KY 40241

Date formed: 20 Jun 2024

Organization Number: 1373381

Principal Office: 2349 Threlkel Ferry Rd, Bowling Green , KY 42101

Date formed: 20 Jun 2024

Organization Number: 1373380

Principal Office: 1818 Wallace Ct Ste 301, Bowling Green, KY 42103

Date formed: 20 Jun 2024

Organization Number: 1373374

Principal Office: 616 Apache Trl, Danville, KY 40422

Date formed: 20 Jun 2024

Organization Number: 1373375

Principal Office: 5407 Hames Trce Apt 441, Louisville, KY 40291

Date formed: 20 Jun 2024

Organization Number: 1373367

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

Date formed: 20 Jun 2024

Organization Number: 1373369

Principal Office: 3245 Benton Road, Paducah, KY 42003

Date formed: 20 Jun 2024

Organization Number: 1373364

Principal Office: 4218 Sherman Ave, Louisville, KY 40213

Date formed: 20 Jun 2024

Organization Number: 1373361

Principal Office: 6 E College Ave, Stanton, KY 40380

Date formed: 20 Jun 2024

Organization Number: 1373357

Principal Office: 2912 Hartlage Ct, Shively, KY 40216

Date formed: 20 Jun 2024

Organization Number: 1373356

Principal Office: 11106 Decimal Dr, Jeffersontown, KY 40299

Date formed: 20 Jun 2024

Organization Number: 1373354

Principal Office: 86 Earley Ln, London, KY 40744

Date formed: 20 Jun 2024

Organization Number: 1373352

Principal Office: 10124 Whittlesey Dr, Union, KY 41091

Date formed: 20 Jun 2024

Organization Number: 1373349

Principal Office: 1420 atlantic avenue apt502B, brooklyn, NY 11216

Date formed: 20 Jun 2024

Organization Number: 1373343

Principal Office: 101 New Forest Ct, Georgetown, KY 40324

Date formed: 20 Jun 2024

Organization Number: 1373346

Principal Office: 528 JASPER LN, PAINTSVILLE, KY 41240

Date formed: 20 Jun 2024

Organization Number: 1373335

Principal Office: 8011 NEW LAGRANGE RD., SUITE 7, LYNDON, KY 40222

Date formed: 20 Jun 2024

Organization Number: 1373326

Principal Office: 960 tanbark Rd, lexington , KY 40515

Date formed: 20 Jun 2024

Organization Number: 1373332

Principal Office: 10121 Bayport Rd, Jeffersontown, KY 40299

Date formed: 20 Jun 2024

Organization Number: 1373324

Principal Office: 4207 Furnace Rd, Stanton, KY 40380

Date formed: 20 Jun 2024

Organization Number: 1373328

Principal Office: 2034 Garden Springs Dr, Lexington, KY 40504

Date formed: 20 Jun 2024

Organization Number: 1373318

Principal Office: 6400 Longview Lane, Louisville, KY 40222

Date formed: 20 Jun 2024

Organization Number: 1373316

Principal Office: 138 FARSIDE DR, DANVILLE, KY 40422

Date formed: 20 Jun 2024

Organization Number: 1373313

Principal Office: 2923 S 3rd St Apt 6, Louisville, KY 40208

Date formed: 20 Jun 2024

Organization Number: 1373308

Principal Office: 19665 state Route 7, Greenup, KY 41144

Date formed: 20 Jun 2024

Organization Number: 1373315

Principal Office: 271 W. SHORT ST STE 410 #1180, LEXINGTON, KY 40507

Date formed: 20 Jun 2024

Organization Number: 1373311

Principal Office: 7411 Preston Hwy, Louisville, KY 40207

Date formed: 20 Jun 2024

Organization Number: 1373314

Principal Office: 710 EAST MAIN STREET, LEXINGTON, KY 40502

Date formed: 20 Jun 2024