Kentucky Business directory - Page 581

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: 1379404

Principal Office: 4805 Chalet Dr., Cincinnati, OH 45217

Date formed: 16 Jun 2024

Organization Number: 1372286

Principal Office: 166 Butler Way, Bowling Green, KY 42101

Date formed: 16 Jun 2024

Organization Number: 1372124

Principal Office: 2301 Bonnycastle Ave, Louisville, KY, KY 40205

Date formed: 16 Jun 2024

Organization Number: 1372127

Principal Office: 110 Sycamore Street, Carlisle, KY 40311

Date formed: 16 Jun 2024

Organization Number: 1372121

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

Date formed: 16 Jun 2024

Organization Number: 1372116

Principal Office: 1588 Leestown Rd Ste 130-164 PMB 164, Lexington , KY 40511

Date formed: 16 Jun 2024

Organization Number: 1372115

Principal Office: 7725 Upton Oxmoor Lane, #203, Louisville, KY 40222

Date formed: 16 Jun 2024

Organization Number: 1372120

Principal Office: 4710 switzer road, Frankfort, KY 40601

Date formed: 16 Jun 2024

Organization Number: 1372122

Principal Office: 9315 old Bardstown Rd, Louisville, KY 40291

Date formed: 16 Jun 2024

Organization Number: 1372112

Principal Office: 608 Ammerman Pike, Cynthiana, KY 41031

Date formed: 16 Jun 2024

Organization Number: 1372118

Principal Office: 11526 ANGEL FALLS DR, PROSPECT, KY 40059

Date formed: 16 Jun 2024

Organization Number: 1372113

Principal Office: 400 Crossroads Blvd #1030, Cold Spring, KY 41076

Date formed: 16 Jun 2024

Organization Number: 1372119

Principal Office: 1111 River rd, Butler, KY 41006

Date formed: 16 Jun 2024

Organization Number: 1372114

Principal Office: MATT NIEHAUS, 4029 PEPPERTREE DR, LEXINGTON, KY 40513

Date formed: 16 Jun 2024

Organization Number: 1372109

Principal Office: 6853 Bohannon Lane, false, LAGRANGE, KY 40031-9592

Date formed: 16 Jun 2024

Organization Number: 1372107

Principal Office: 2248 pond creek rd , Mcandrews , KY 41543

Date formed: 16 Jun 2024

Organization Number: 1372105

Principal Office: 213 Keystone Dr Apt 8, Richmond, KY 40475

Date formed: 16 Jun 2024

Organization Number: 1372099

Principal Office: 421 lehmer st, Covington, KY 41011

Date formed: 16 Jun 2024

Organization Number: 1372104

Principal Office: 131 Haynes Creek Drive, Murray, KY 42071

Date formed: 16 Jun 2024

Organization Number: 1372097

Principal Office: 87 little river rd, grayson, KY 41143

Date formed: 16 Jun 2024

Organization Number: 1372103

Principal Office: 728 Longwood Rd, Lexington, KY 40503

Date formed: 16 Jun 2024

Organization Number: 1372101

Principal Office: 17908 Meremont Ridge Court, Louisville, KY 40245

Date formed: 16 Jun 2024

Organization Number: 1372096

Principal Office: 279 Curry Branch Road, Manchester, KY 40962

Date formed: 16 Jun 2024

Organization Number: 1372094

Principal Office: 3133 canton st, Hopkinsville, KY 42240

Date formed: 16 Jun 2024

Organization Number: 1372092

Principal Office: 3600 Cascade Rd, Louisville, KY 40241

Date formed: 16 Jun 2024

Organization Number: 1372093

Principal Office: 7002 Star Barn Ln, Crestwood, KY 40014

Date formed: 16 Jun 2024

Organization Number: 1372090

Principal Office: 2310 running brook trail, Louisville, KY 40023

Date formed: 16 Jun 2024

Organization Number: 1372091

Principal Office: 349 Strawberry Ct, Bowling Green, KY 42101

Date formed: 16 Jun 2024

Organization Number: 1372089

Principal Office: 953 Maywick Drive, Lexington, KY 40504

Date formed: 16 Jun 2024

Organization Number: 1372088

Principal Office: 1581 Martha Ct Apt 5, Lexington, KY 40505

Date formed: 16 Jun 2024

Organization Number: 1372085

Principal Office: 804 Hackney Ln, Shelbyville, KY 40065

Date formed: 16 Jun 2024

Organization Number: 1372087

Principal Office: 607 Fern Drive, Campbellsville, KY 42718

Date formed: 16 Jun 2024

Organization Number: 1372084

Principal Office: 19 Lucille Cir, Lancaster, KY 40444

Date formed: 16 Jun 2024

Organization Number: 1372045

Principal Office: 207 Baker St, Burkesville, KY 42717

Date formed: 15 Jun 2024

Organization Number: 1372081

Principal Office: 1175 Highway 934, Somerset, KY 42503

Date formed: 15 Jun 2024

Organization Number: 1372080

Principal Office: 24 Peartree Ln, Columbia, KY 42728

Date formed: 15 Jun 2024

Organization Number: 1372073

Principal Office: 1007 Twilight Trl, Frankfort, KY 40601

Date formed: 15 Jun 2024

Organization Number: 1372072

Principal Office: 159 Reid Cir, Paducah, KY 42003

Date formed: 15 Jun 2024

Organization Number: 1372069

Principal Office: 1000 Thompson dr, Beaver dam, KY 42320

Date formed: 15 Jun 2024

Organization Number: 1372074

Principal Office: 108 McClelland Ct, Campbellsville, KY 42718

Date formed: 15 Jun 2024

Organization Number: 1372071

Principal Office: 3622 White Pine Dr., Lexington, KY 40514

Date formed: 15 Jun 2024

Organization Number: 1372065

Principal Office: 859 kensee hollow road, Williamsburg, KY 40769

Date formed: 15 Jun 2024

Organization Number: 1372068

Principal Office: 104 Parkview Est., Russell Springs, KY 42642

Date formed: 15 Jun 2024

Organization Number: 1372064

Principal Office: 4409 hwy 196, Nancy, KY 42544

Date formed: 15 Jun 2024

Organization Number: 1372060

Principal Office: 10904 Rosebriar Dr, Union, KY 41091

Date formed: 15 Jun 2024

Organization Number: 1372067

Principal Office: 22 Brady lane , Russell Springs, KY 42642

Date formed: 15 Jun 2024

Organization Number: 1372063

Principal Office: 2006 Twilight Ave, Bowling Green, KY 42104

Date formed: 15 Jun 2024

Organization Number: 1372062

Principal Office: 221 Bluegrass Rd, Franklin, KY 42134

Date formed: 15 Jun 2024

Organization Number: 1372057

Principal Office: 3300 Montavesta Road, Apt 4307, Lexington, KY 40502

Date formed: 15 Jun 2024

Organization Number: 1372061

Principal Office: 119 Kingston Ave Apt 3, Louisville, KY 40214

Date formed: 15 Jun 2024