Kentucky Business directory - Page 580

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: 1372183

Principal Office: 1250 S Main St, Hartford, KY 42347

Date formed: 17 Jun 2024

Organization Number: 1372189

Principal Office: 5459 Ky Rt 321 Suite 4, Prestonsburg, KY 41653

Date formed: 17 Jun 2024

Organization Number: 1372187

Principal Office: 3654 Lentz Ave, Louisville, KY 40215

Date formed: 17 Jun 2024

Organization Number: 1372185

Principal Office: 50 MCGAFFIE LOOP, Pineville, KY 40977

Date formed: 17 Jun 2024

Organization Number: 1372186

Principal Office: 748 E Fork Rd, Harrodsburg, KY 40330

Date formed: 17 Jun 2024

Organization Number: 1372182

Principal Office: 1250 S Main St, Hartford, KY 42347

Date formed: 17 Jun 2024

Organization Number: 1372175

Principal Office: 8530 Chase Rd, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1372180

Principal Office: 1091 N Main St, Beaver Dam, KY 42320

Date formed: 17 Jun 2024

Organization Number: 1372177

Principal Office: 303 Boone St, Covington, KY 41014

Date formed: 17 Jun 2024

Organization Number: 1372178

Principal Office: 1091 N Main St, Beaver Dam, KY 42320

Date formed: 17 Jun 2024

Organization Number: 1372173

Principal Office: 2508 Yuma Dr, Bowling Green, KY 42104

Date formed: 17 Jun 2024

Organization Number: 1372170

Principal Office: 537 Cary Ln, Burkesville, KY 42717

Date formed: 17 Jun 2024

Organization Number: 1372166

Principal Office: 616 E Brandeis Ave, Louisville, KY 40217

Date formed: 17 Jun 2024

Organization Number: 1372174

Principal Office: 8506 Brookside Dr W, Pewee Valley, KY 40056

Date formed: 17 Jun 2024

Organization Number: 1372171

Principal Office: 5717 Morrison Ave, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372172

Principal Office: 657 S HURTBOUNE PARKWAY #227, LOUISVILLE, KY 40222

Date formed: 17 Jun 2024

Organization Number: 1372160

Principal Office: 6212 Six Mile Ln, Louisville, KY 40218

Date formed: 17 Jun 2024

Organization Number: 1372169

Principal Office: 537 Cary Ln, Burkesville, KY 42717

Date formed: 17 Jun 2024

Organization Number: 1372165

Principal Office: 4035 N Cleveland Rd, Lexington, KY 40516

Date formed: 17 Jun 2024

Organization Number: 1372167

Principal Office: 616 E Brandeis Ave, Louisville, KY 40217

Date formed: 17 Jun 2024

Organization Number: 1372168

Principal Office: 9135 Hickory Hill Rd, Lexington, KY 40515

Date formed: 17 Jun 2024

Organization Number: 1372163

Principal Office: 5010 Greenwood Rd, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1372162

Principal Office: 103 N 42nd St, Louisville, KY 40212

Date formed: 17 Jun 2024

ORDI LLC Deleted

Organization Number: 1372142

Principal Office: 7104 Venetian Way, LOUISVILLE, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372159

Principal Office: 6212 Six Mile Ln, Louisville, KY 40218

Date formed: 17 Jun 2024

Organization Number: 1372153

Principal Office: 6218 Serenity Ct, Louisville, KY 40219

Date formed: 17 Jun 2024

Organization Number: 1372158

Principal Office: 6120 Old Heady Rd, Jeffersontown, KY 40299

Date formed: 17 Jun 2024

Organization Number: 1372155

Principal Office: 4606 S 6th St Apt 6, Louisville, KY 40214

Date formed: 17 Jun 2024

Organization Number: 1372152

Principal Office: 2401 Pointe Ct Apt 1007, Louisville, KY 40220

Date formed: 17 Jun 2024

Organization Number: 1372154

Principal Office: 25 Casagrande St, Fort Thomas, KY 41075

Date formed: 17 Jun 2024

Organization Number: 1372151

Principal Office: 2629 Rockaway Pl, Lexington, KY 40511

Date formed: 17 Jun 2024

Organization Number: 1372147

Principal Office: 59 Otis Ln., Campbellsville, KY 42718

Date formed: 17 Jun 2024

Organization Number: 1372150

Principal Office: 2148 Santa Anita Dr, Lexington, KY 40516

Date formed: 17 Jun 2024

Organization Number: 1372149

Principal Office: 3857 Walhampton Dr, Lexington, KY 40517

Date formed: 17 Jun 2024

Organization Number: 1372145

Principal Office: 4015 Saratoga Wood dr, Louisville, KY 40299

Date formed: 17 Jun 2024

Organization Number: 1372148

Principal Office: 33 Jennys Creek Subdivision, East Point, KY 41216

Date formed: 17 Jun 2024

Organization Number: 1372144

Principal Office: 8213 SUTHERLAND FARM RD, PROSPECT, KY 40059

Date formed: 17 Jun 2024

Organization Number: 1372146

Principal Office: 85 MONTICELLO PLACE, ELIZABETHTOWN , KY 42701

Date formed: 17 Jun 2024

Organization Number: 1372143

Principal Office: 409 JOHNSON AVENUE, LEXINGTON, KY 40508

Date formed: 17 Jun 2024

Organization Number: 1372141

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

Date formed: 17 Jun 2024

Organization Number: 1372139

Principal Office: 155 Rogersville Rd, Radcliff, KY 40160

Date formed: 17 Jun 2024

Organization Number: 1372132

Principal Office: 31 W Hickman St, Winchester, KY 40391

Date formed: 17 Jun 2024

Organization Number: 1372130

Principal Office: 1619 Bypass Rd. #144, Winchester, KY 40391

Date formed: 17 Jun 2024

Organization Number: 1371478

Principal Office: 312 Wilson Hall, Murray, KY 42071

Date formed: 17 Jun 2024

Organization Number: 1371477

Principal Office: 312 Wilson Hall, Murray, KY 42071

Date formed: 17 Jun 2024

Organization Number: 1370599

Principal Office: 8221 Grandel Pl, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1370598

Principal Office: 8221 Grandel Pl, Louisville, KY 40258

Date formed: 17 Jun 2024

Organization Number: 1364872

Principal Office: 1065 Berea Rd, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1364871

Principal Office: 1065 Berea Rd, Richmond, KY 40475

Date formed: 17 Jun 2024

Organization Number: 1372111

Principal Office: 414 Hooterville Rd. , Columbia, KY 42728

Date formed: 16 Jun 2024