Kentucky Business directory - Page 572

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: 1372785

Principal Office: 1712 Snow Rd, Albany, KY 42602

Date formed: 18 Jun 2024

Organization Number: 1372775

Principal Office: 7025 RAGGARD RD REV 4, LOUISVILLE, KY 40216

Date formed: 18 Jun 2024

Organization Number: 1372777

Principal Office: 270 LANCER DR, APT 264, NICHOLASVILLE, KY 40356

Date formed: 18 Jun 2024

Organization Number: 1372773

Principal Office: 6712 Elmcroft Cir, Louisville, KY 40241

Date formed: 18 Jun 2024

Organization Number: 1372771

Principal Office: Po Box 486, Murray, KY 42071

Date formed: 18 Jun 2024

Organization Number: 1372770

Principal Office: 410 Falls Br, Grayson, KY 41143

Date formed: 18 Jun 2024

Organization Number: 1372774

Principal Office: 333 John Blood Hallow, Busy, KY 41723

Date formed: 18 Jun 2024

Organization Number: 1372767

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372768

Principal Office: 8109 Alexandria Pike, Ste 3 Unit 1193, Alexandria , KY 41001

Date formed: 18 Jun 2024

Organization Number: 1372764

Principal Office: P.O. Box 43090, Louisville , KY 40253

Date formed: 18 Jun 2024

Organization Number: 1372763

Principal Office: 2008 n 25th st, Philadelphia, PA 19121-1302

Date formed: 18 Jun 2024

Organization Number: 1372766

Principal Office: 391 BARRICKS RD LOT 227, LOUISVILLE, KY 40229

Date formed: 18 Jun 2024

Organization Number: 1372761

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372745

Principal Office: 3109 Rosedale Blvd, Louisville, KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372762

Principal Office: 402 HIGHLAND CT APT B, LOUISVILLE , KY 40205

Date formed: 18 Jun 2024

Organization Number: 1372765

Principal Office: 501 Woodland Ave, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372760

Principal Office: 226 N Upper Street, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372758

Principal Office: 276 Eden School Road, Morgantown, KY 42261

Date formed: 18 Jun 2024

Organization Number: 1372755

Principal Office: 222 Quebec Way, Lexington, KY 40515

Date formed: 18 Jun 2024

Organization Number: 1372756

Principal Office: 212 N 2ND ST, RICHMOND, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372753

Principal Office: 271 W. SHORT ST STE 410 #1173, LEXINGTON, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372754

Principal Office: 3151 Perryville Rd, Danville, KY 40422

Date formed: 18 Jun 2024

Organization Number: 1372742

Principal Office: 32 FIVCO Court, Grayson, KY 41143

Date formed: 18 Jun 2024

Organization Number: 1372749

Principal Office: 670 SAM SMITH RD, CARLISLE, KY 40311

Date formed: 18 Jun 2024

Organization Number: 1372751

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 18 Jun 2024

Organization Number: 1372750

Principal Office: 271 W. SHORT ST STE 410 #1172, LEXINGTON, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372747

Principal Office: 3042 Breckenridge lane, louisville, KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372746

Principal Office: 1755 Holly Ct, Radcliff, KY 40160

Date formed: 18 Jun 2024

Organization Number: 1372735

Principal Office: PO Box 106, Island, KY 42350

Date formed: 18 Jun 2024

Organization Number: 1372734

Principal Office: 9045 PHILLY CT, Union, KY 41091

Date formed: 18 Jun 2024

Organization Number: 1372738

Principal Office: 106 W Vine St Ste 401, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372736

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

Date formed: 18 Jun 2024

Organization Number: 1372724

Principal Office: 2612 Pindell Avenue, Louisville, KY 40217

Date formed: 18 Jun 2024

Organization Number: 1372721

Principal Office: 180 Copper Medallion Dr, Elizabethtown, KY 42701

Date formed: 18 Jun 2024

Organization Number: 1372732

Principal Office: 2324 Joyce Avenue, Newport, KY 41071

Date formed: 18 Jun 2024

Organization Number: 1372722

Principal Office: 1225 Athens Boonesboro Rd., Winchester, KY 40391

Date formed: 18 Jun 2024

Organization Number: 1372719

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

Date formed: 18 Jun 2024

Organization Number: 1372720

Principal Office: 226 N Upper Street, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372718

Principal Office: PO Box 22093, Lexington, KY 40522

Date formed: 18 Jun 2024

Organization Number: 1372716

Principal Office: 226 N Upper Street, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372714

Principal Office: 1187 n wilson rd, radcliff, KY 40160

Date formed: 18 Jun 2024

Organization Number: 1372704

Principal Office: 104 Morning Glory, Radcliff, KY 40160

Date formed: 18 Jun 2024

Organization Number: 1372713

Principal Office: 206 Two Oaks Drive, Nicholasville, KY 40536

Date formed: 18 Jun 2024

Organization Number: 1372715

Principal Office: 710 E MAIN ST, LEXINGTON, KY 40502

Date formed: 18 Jun 2024

Organization Number: 1372711

Principal Office: 7802 Appleview Ln, Louisville, KY 40228

Date formed: 18 Jun 2024

Organization Number: 1372709

Principal Office: 2909 Oxmoor Glen Pl, Saint Regis Park, KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372712

Principal Office: 1151 S 4th St, Louisville, KY 40203

Date formed: 18 Jun 2024

Organization Number: 1372710

Principal Office: 282 Harmony Ridge Dr, Georgetown, KY 40324

Date formed: 18 Jun 2024

Organization Number: 1372708

Principal Office: 4921 Goetz Ln Ste 3, Owensboro, KY 42301

Date formed: 18 Jun 2024

Organization Number: 1372701

Principal Office: 933 south 8th street , Mayfield, KY 42066

Date formed: 18 Jun 2024