Kentucky Business directory - Page 574

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: 1372638

Principal Office: 271 W. SHORT ST STE 410 #1175, LEXINGTON, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372631

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

Date formed: 18 Jun 2024

Organization Number: 1372633

Principal Office: 4500 Clarks River Road, Paducah, KY 42003

Date formed: 18 Jun 2024

Organization Number: 1372637

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

Date formed: 18 Jun 2024

Organization Number: 1372634

Principal Office: 24 STRINGER RD, MONTICELLO, KY 42633

Date formed: 18 Jun 2024

Organization Number: 1372635

Principal Office: 3481 Mary Teal Ln, Burlington, KY 41005

Date formed: 18 Jun 2024

Organization Number: 1372629

Principal Office: 3041 drexel pass, lexington, KY 40509

Date formed: 18 Jun 2024

Organization Number: 1372627

Principal Office: 2103 Woodbourne AVE, Louisville, KY 40205

Date formed: 18 Jun 2024

Organization Number: 1372624

Principal Office: 365 Sycamore Dr, Taylorsville, KY 40071

Date formed: 18 Jun 2024

Organization Number: 1372622

Principal Office: 1208 Fredricksburg St, Franklin, KY 42134

Date formed: 18 Jun 2024

Organization Number: 1372623

Principal Office: 619 Moats Ln, Bowling Green, KY 42103

Date formed: 18 Jun 2024

Organization Number: 1372621

Principal Office: 115 Cumberland Ct Apt 7, Monticello, KY 42633

Date formed: 18 Jun 2024

Organization Number: 1372619

Principal Office: 2455 State Route 2551, 2455 State Route 2551, Bremen, KY 42325

Date formed: 18 Jun 2024

Organization Number: 1372616

Principal Office: 929 Threewood Cir, Bowling Green, KY 42103

Date formed: 18 Jun 2024

Organization Number: 1372617

Principal Office: 4465 Todds Rd, Lexington, KY 40509

Date formed: 18 Jun 2024

Organization Number: 1372618

Principal Office: 3211 Allison Way , Louisville , KY 40220

Date formed: 18 Jun 2024

Organization Number: 1372615

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

Date formed: 18 Jun 2024

Organization Number: 1372611

Principal Office: 332 W Broadway Ste 1010, Louisville, KY 40202

Date formed: 18 Jun 2024

Organization Number: 1372610

Principal Office: 733 Jennings Ct, Bowling Green, KY 42101

Date formed: 18 Jun 2024

Organization Number: 1372609

Principal Office: 4895 Mount Sherman Rd, Mount Sherman, KY 42764

Date formed: 18 Jun 2024

Organization Number: 1372605

Principal Office: 8605 Shelbyville Rd, #205, Louisville, KY 40222

Date formed: 18 Jun 2024

Organization Number: 1372600

Principal Office: 4465 Todds Road, Lexington, KY 40509

Date formed: 18 Jun 2024

Organization Number: 1372606

Principal Office: 660 Jonesville Road, Owenton, KY 40359

Date formed: 18 Jun 2024

Organization Number: 1372602

Principal Office: 140 Jemima Drive, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372598

Principal Office: 121 S 3rd St, Paducah, KY 42001

Date formed: 18 Jun 2024

Organization Number: 1372592

Principal Office: 2210 Goldsmith Lane, Ste 126, PMB1016, Louisville, KY 40218

Date formed: 18 Jun 2024

Organization Number: 1372590

Principal Office: 1318 Dorchester Dr, Georgetown, KY 40324

Date formed: 18 Jun 2024

Organization Number: 1372578

Principal Office: PO Box 4425, Louisville, KY 40204

Date formed: 18 Jun 2024

Organization Number: 1372593

Principal Office: 1525 Old Calvert City Rd, Calvert City, KY 42029

Date formed: 18 Jun 2024

Organization Number: 1372587

Principal Office: 1318 Dorchester Dr, Georgetown, KY 40324

Date formed: 18 Jun 2024

Organization Number: 1372583

Principal Office: 8104 National Turnpike, Suite 100, Louisville, KY 40214

Date formed: 18 Jun 2024

Organization Number: 1372584

Principal Office: 111 W Washington St Ste 101, Louisville, KY 40202

Date formed: 18 Jun 2024

Organization Number: 1372582

Principal Office: 11008 Kings Crown Drive, PROSPECT, KY 40059

Date formed: 18 Jun 2024

Organization Number: 1372579

Principal Office: 332 W Broadway suite 1010, Louisville, KY 40202

Date formed: 18 Jun 2024

Organization Number: 1372581

Principal Office: 1415 Spring Rd, Wallingford, KY 41093

Date formed: 18 Jun 2024

Organization Number: 1372580

Principal Office: 2413 Ogden Way, Lexington, KY 40509

Date formed: 18 Jun 2024

Organization Number: 1372576

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

Date formed: 18 Jun 2024

Organization Number: 1372577

Principal Office: 3620 Edna Ct , Unit F, Owensboro, KY 42301

Date formed: 18 Jun 2024

Organization Number: 1372575

Principal Office: 312 S. 4TH STREET, SUITE 700, C/O DAVID STEVENSON, LOUISVILLE, KY 40202

Date formed: 18 Jun 2024

Organization Number: 1372571

Principal Office: 6689 Cartersville Rd, Berea, KY 40403

Date formed: 18 Jun 2024

Organization Number: 1372573

Principal Office: 3434 Pimlico Parkway, Lexington, KY 40517

Date formed: 18 Jun 2024

Organization Number: 1372565

Principal Office: 325 Sydney Way, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372566

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

Date formed: 18 Jun 2024

Organization Number: 1372564

Principal Office: 3014 Aubert Avenue, Louisville, KY 40206

Date formed: 18 Jun 2024

Organization Number: 1372562

Principal Office: 2381 Hawthorne Ave, Louisville, KY 40205

Date formed: 18 Jun 2024

Organization Number: 1372563

Principal Office: 4408 Lambert Rd, Louisville, KY 40219

Date formed: 18 Jun 2024

Organization Number: 1372560

Principal Office: 201 East Main Street, Suite 1402, Lexington, KY 40507

Date formed: 18 Jun 2024

Organization Number: 1372557

Principal Office: 207 Debbie Ln, Corbin, KY 40701

Date formed: 18 Jun 2024

Organization Number: 1372561

Principal Office: 154 Freybrook Dr, Richmond, KY 40475

Date formed: 18 Jun 2024

Organization Number: 1372556

Principal Office: 203 Daisey Road, Berea, KY 40403-9782

Date formed: 18 Jun 2024