Kentucky Business directory - Page 570

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: 1372939

Principal Office: Po Box 696, London, KY 40743

Date formed: 19 Jun 2024

Organization Number: 1372940

Principal Office: 442 Barton Mill Rd, Corbin, KY 40701

Date formed: 19 Jun 2024

Organization Number: 1372937

Principal Office: 250 E 5th St Fl 15, Cincinnati, OH 45202

Date formed: 19 Jun 2024

Organization Number: 1372932

Principal Office: 1491 Mildred Rd, Mckee, KY 40447

Date formed: 19 Jun 2024

Organization Number: 1372926

Principal Office: 3910 Canopus CT, Louisville, KY 40219

Date formed: 19 Jun 2024

Organization Number: 1372925

Principal Office: 5000 Jacks Creek Pike, Lexington, KY 40515

Date formed: 19 Jun 2024

Organization Number: 1372916

Principal Office: 426 1/2 E Main Ave, Bowling Green, KY 42103

Date formed: 19 Jun 2024

Organization Number: 1372921

Principal Office: 60 Lakeview Drive, Suite 1, Paducah, KY 42001

Date formed: 19 Jun 2024

Organization Number: 1372922

Principal Office: 230 N 2nd St, Richmond, KY 40475

Date formed: 19 Jun 2024

Organization Number: 1372923

Principal Office: 1209 Payne St, Louisville, KY 40204

Date formed: 19 Jun 2024

Organization Number: 1372917

Principal Office: 118 Meadowlark Lane App B, Nicholasville, KY 40356

Date formed: 19 Jun 2024

Organization Number: 1372920

Principal Office: 1289 Hale Rd, Murray, KY 42071

Date formed: 19 Jun 2024

Organization Number: 1372912

Principal Office: 11622 Gamay Lane, Louisville, KY 40272-5020

Date formed: 19 Jun 2024

Organization Number: 1372914

Principal Office: 962 State Park Rd, Burkesville, KY 42717

Date formed: 19 Jun 2024

Organization Number: 1372913

Principal Office: 155 Troy Road, Wilmore, KY 40390

Date formed: 19 Jun 2024

Organization Number: 1372910

Principal Office: 527 Wellington Way, STE 275, Lexington, KY 40503

Date formed: 19 Jun 2024

Organization Number: 1372911

Principal Office: 301 W Kentucky Ave Apt B, Franklin, KY 42134

Date formed: 19 Jun 2024

Organization Number: 1372907

Principal Office: 2245 Gilbert Avenue, Suite 205, Cincinnati, OH 45206

Date formed: 19 Jun 2024

Organization Number: 1372904

Principal Office: Chandler Haycraft, Leitchfiled, KY 42754

Date formed: 19 Jun 2024

SHBG INC Active

Organization Number: 1372900

Principal Office: 14130 Fruit Hill Red Bridge Rd, Crofton, KY 42217

Date formed: 19 Jun 2024

Organization Number: 1372903

Principal Office: 2722 Wesley Dr, Villa Hills, KY 41017

Date formed: 19 Jun 2024

Organization Number: 1372901

Principal Office: 24245 WILDERNESS OAK #907 , SAN ANTONIO, TX 78258

Date formed: 19 Jun 2024

Organization Number: 1372899

Principal Office: 17800 Royalton Road, Strongsville, OH 44136

Date formed: 19 Jun 2024

Organization Number: 1372895

Principal Office: 102 Stillwater Drive, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1372892

Principal Office: 728 Waterford Road, Louisville, KY 40207

Date formed: 19 Jun 2024

Organization Number: 1372893

Principal Office: 2300 Geranium Lane, Lexington, KY 40511

Date formed: 19 Jun 2024

Organization Number: 1372890

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

Date formed: 19 Jun 2024

Organization Number: 1372889

Principal Office: 400 East Vine Street, Suite 325, Lexington, KY 40507

Date formed: 19 Jun 2024

Organization Number: 1372888

Principal Office: 8109 Alexandria Pike, Ste 2651, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1372887

Principal Office: 8109 Alexandria Pike, Ste 2651, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1372886

Principal Office: 2210 Goldsmith Ln, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372880

Principal Office: 8109 Alexandria Pike, Ste 2651, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1372883

Principal Office: 2210 Goldsmith Ln, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372885

Principal Office: 8109 Alexandria Pike, Ste 2651, Alexandria, KY 41001

Date formed: 19 Jun 2024

Organization Number: 1372884

Principal Office: 2210 Goldsmith Ln, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372875

Principal Office: 2210 Goldsmith Ln, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372878

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372879

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 19 Jun 2024

Organization Number: 1372882

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 19 Jun 2024

Organization Number: 1372881

Principal Office: 2210 Goldsmith Ln, Louisville, KY 40218

Date formed: 19 Jun 2024

Organization Number: 1372877

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 19 Jun 2024

Organization Number: 1372872

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 19 Jun 2024

Organization Number: 1372874

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372867

Principal Office: 6565 Newfound Rd, Oneida, KY 40972

Date formed: 19 Jun 2024

Organization Number: 1372871

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372863

Principal Office: 2504 Cox Mill Road, Hopkinsville, KY 42240

Date formed: 19 Jun 2024

Organization Number: 1372869

Principal Office: 996 E New Circle Rd, Lexington, KY 40505

Date formed: 19 Jun 2024

Organization Number: 1372870

Principal Office: 625 S L Rogers Wells Blvd, Glasgow, KY 42141

Date formed: 19 Jun 2024

Organization Number: 1372868

Principal Office: 601 W. Oak Street , Unit 201, Louisville , KY 40203

Date formed: 19 Jun 2024

Organization Number: 1372741

Principal Office: 2581 Lake Jericho Rd, Smithfield, KY 40068

Date formed: 19 Jun 2024