Kentucky Business directory - Page 578

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: 1372344

Principal Office: 3277 Big Bend Rd, Battletown, KY 40104

Date formed: 17 Jun 2024

Organization Number: 1372338

Principal Office: 22110 Shallowater Ln., Estero, FL 34135

Date formed: 17 Jun 2024

Organization Number: 1372335

Principal Office: 6855 West Highway 80, Nancy, KY 42544

Date formed: 17 Jun 2024

Organization Number: 1372337

Principal Office: 4600 Brindley Way, Lexington, KY 40515

Date formed: 17 Jun 2024

Organization Number: 1372332

Principal Office: 4121 Oechsli Ave , Louisville , KY 40207

Date formed: 17 Jun 2024

Organization Number: 1372336

Principal Office: 105 Halderman Heights, Morehead, KY 40351

Date formed: 17 Jun 2024

Organization Number: 1372328

Principal Office: 123 Sylvan Drive, Independence, KY 41051

Date formed: 17 Jun 2024

Organization Number: 1372323

Principal Office: 981 Princess Doreen Drive, Lexington, KY 40509-4470

Date formed: 17 Jun 2024

Organization Number: 1372325

Principal Office: 3817 Sundart Dr, Lexington, KY 40517

Date formed: 17 Jun 2024

Organization Number: 1372322

Principal Office: 3487 Greentree Rd, Lexington, KY 40517

Date formed: 17 Jun 2024

Organization Number: 1372319

Principal Office: 6427 Hwy 1103, Hallie, KY 41821

Date formed: 17 Jun 2024

Organization Number: 1372313

Principal Office: 309 East Cumberland Avenue, Jamestown, KY 42629

Date formed: 17 Jun 2024

Organization Number: 1372318

Principal Office: 201 w fourth street, Owensboro, KY 42301

Date formed: 17 Jun 2024

Organization Number: 1372317

Principal Office: 1046 Lime Spring Way, Louisville, KY 40223

Date formed: 17 Jun 2024

Organization Number: 1372277

Principal Office: Sherry Wade, 10905 Kaufman Farm Drive, Louisville, KY 40291

Date formed: 17 Jun 2024

Organization Number: 1372310

Principal Office: 145 Rail Lake Dr, Slaughters, KY 42456

Date formed: 17 Jun 2024

Organization Number: 1372311

Principal Office: 1149 Brushup Ln, Union, KY 41091

Date formed: 17 Jun 2024

Organization Number: 1372298

Principal Office: 309 ridgewood Ln apt 3, frankfort, KY 40601

Date formed: 17 Jun 2024

Organization Number: 1372309

Principal Office: 5519 Ridgecrest Rd, Louisville, KY 40218

Date formed: 17 Jun 2024

Organization Number: 1372304

Principal Office: 4317 Westport Ter, Louisville, KY 40207

Date formed: 17 Jun 2024

Organization Number: 1372308

Principal Office: 7380 Christy Crk Rd, Morehead, KY 40351

Date formed: 17 Jun 2024

Organization Number: 1372306

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

Date formed: 17 Jun 2024

Organization Number: 1372303

Principal Office: 9540 Highway 44 E Ste B, Mt Washington, KY 40047

Date formed: 17 Jun 2024

Organization Number: 1372307

Principal Office: 2821 S Montgomery Rd, Cadiz, KY 42211

Date formed: 17 Jun 2024

Organization Number: 1372301

Principal Office: 805 CECIL AVE, LOUISVILLE, KY 40211

Date formed: 17 Jun 2024

Organization Number: 1372295

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 17 Jun 2024

Organization Number: 1372293

Principal Office: 1402 Circle Ave, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372299

Principal Office: 2105 Opportunity Dr Apt C, Murray, KY 42071

Date formed: 17 Jun 2024

Organization Number: 1372296

Principal Office: 1422 Beaumont Rd, Nicholasville, KY 40356

Date formed: 17 Jun 2024

Organization Number: 1372294

Principal Office: 203 Production Ct, Elizabethtown, KY 42701

Date formed: 17 Jun 2024

Organization Number: 1372290

Principal Office: 105 Johnathon Ct, Hodgenville, KY 42748

Date formed: 17 Jun 2024

Organization Number: 1372292

Principal Office: 3891 State Route 983, Dixon, KY 42409

Date formed: 17 Jun 2024

Organization Number: 1372291

Principal Office: 7908 Tanners Gate Ln, Florence, KY 41042

Date formed: 17 Jun 2024

Organization Number: 1372288

Principal Office: 9475 S Preston Hwy, Lebanon Junction, KY 40150

Date formed: 17 Jun 2024

Organization Number: 1372284

Principal Office: 50 McGaffie loop, Pineville, KY 40977

Date formed: 17 Jun 2024

Organization Number: 1372287

Principal Office: 3411 State Route 1820, Cunningham, KY 42035

Date formed: 17 Jun 2024

Organization Number: 1372271

Principal Office: 11516 MAIN STREET, MIDDLETOWN, KY 40243

Date formed: 17 Jun 2024

Organization Number: 1372285

Principal Office: 80 AL/SUSIE LANE, HYDEN, KY 41749

Date formed: 17 Jun 2024

Organization Number: 1372283

Principal Office: 50 McGaffie loop, Pineville, KY 40977

Date formed: 17 Jun 2024

Organization Number: 1372281

Principal Office: 1135 Cabell Dr Apt B, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372280

Principal Office: 10920 Plantside Dr Ste A, Louisville, KY 40299

Date formed: 17 Jun 2024

Organization Number: 1372278

Principal Office: 14525 State Route 180, Ashland, KY 41102

Date formed: 17 Jun 2024

Organization Number: 1372276

Principal Office: 14525 State Route 180, Ashland, KY 41102

Date formed: 17 Jun 2024

Organization Number: 1372270

Principal Office: 879 County Road 1024, Cunningham, KY 42035

Date formed: 17 Jun 2024

Organization Number: 1372272

Principal Office: 105 Spruce Street, Suite 175, Lexington, KY 40507

Date formed: 17 Jun 2024

Organization Number: 1372269

Principal Office: 550 Bob O Link Dr, Lexington, KY 40503

Date formed: 17 Jun 2024

Organization Number: 1372273

Date formed: 17 Jun 2024

Organization Number: 1372268

Principal Office: 820 W Whitney Ave, Louisville, KY 40215

Date formed: 17 Jun 2024

Organization Number: 1372267

Principal Office: 75 Joseph St, Carrollton, KY 41008

Date formed: 17 Jun 2024

Organization Number: 1372265

Principal Office: 802 E Washington St, Louisville, KY 40206

Date formed: 17 Jun 2024