Kentucky Business directory - Page 582

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: 1372056

Principal Office: 10131 Ash Creek Dr., Union, KY 41091

Date formed: 15 Jun 2024

Organization Number: 1372053

Principal Office: 6844 Bardstown Rd #5261, Louisville, KY 40291

Date formed: 15 Jun 2024

Organization Number: 1372054

Principal Office: 733 Summerfield Drive, Elizabethtown, KY 42701

Date formed: 15 Jun 2024

Organization Number: 1372051

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

Date formed: 15 Jun 2024

Organization Number: 1372052

Principal Office: 21 Sinking Fork Rd, Cadiz, KY 42211

Date formed: 15 Jun 2024

Organization Number: 1372046

Principal Office: 380 cedar ridge rd, Mt Washington, KY 40047

Date formed: 15 Jun 2024

Organization Number: 1372039

Principal Office: 4584 Donegal Ave, Union, KY 41091

Date formed: 15 Jun 2024

Organization Number: 1372035

Principal Office: 43 Osage Trail, Louisville, KY 40245

Date formed: 15 Jun 2024

Organization Number: 1372031

Principal Office: 8211 Nancy Ln, Louisville, KY 40258

Date formed: 15 Jun 2024

Organization Number: 1372033

Principal Office: 1985 Vester Rd, Columbia, KY 42728

Date formed: 15 Jun 2024

Organization Number: 1372036

Principal Office: 502 kentucky avenue, louisville, KY 40222

Date formed: 15 Jun 2024

Organization Number: 1372032

Principal Office: 705 Broadmoor Pl, Lexington, KY 40509

Date formed: 15 Jun 2024

Organization Number: 1364141

Principal Office: 110 Pear Orchard Rd, Elizabethtown, KY 42701

Date formed: 15 Jun 2024

Organization Number: 1364142

Principal Office: 110 Pear Orchard Rd, Elizabethtown, KY 42701

Date formed: 15 Jun 2024

Organization Number: 1363099

Principal Office: 18810 Crestfield Cir, Louisville, KY 40245

Date formed: 15 Jun 2024

Organization Number: 1363098

Principal Office: 18810 Crestfield Cir, Louisville, KY 40245

Date formed: 15 Jun 2024

Organization Number: 1353480

Principal Office: 3705 Delaney Ferry Road, Versailles, KY 40383

Date formed: 15 Jun 2024

Organization Number: 1372022

Principal Office: 272 Euchee Rd, Ten Mile, TN 37880

Date formed: 14 Jun 2024

Organization Number: 1372016

Principal Office: 340 Blackbird Ln, Cynthiana, KY 41031

Date formed: 14 Jun 2024

Organization Number: 1372020

Principal Office: 409 Newbury Ct, Owensboro, KY 42301

Date formed: 14 Jun 2024

Organization Number: 1371905

Principal Office: 7138 SR 56 East, Sebree, KY 42455

Date formed: 14 Jun 2024

Organization Number: 1371898

Principal Office: 103 Kaywood Dr, Benton, KY 42025

Date formed: 14 Jun 2024

Organization Number: 1371902

Principal Office: 2756 Sycamore Creek Dr., Independence, KY 41051

Date formed: 14 Jun 2024

Organization Number: 1383276

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

Date formed: 14 Jun 2024

Organization Number: 1382314

Principal Office: 2900 LAKE VISTA DRIVE, LOUISVILLE, KY 40241

Date formed: 14 Jun 2024

Organization Number: 1381788

Principal Office: 2900 LAKE VISTA DRIVE, LOUISVILLE, KY 40241

Date formed: 14 Jun 2024

Organization Number: 1381754

Principal Office: 2900 LAKE VISTA DRIVE, LOUISVILLE, KY 40241

Date formed: 14 Jun 2024

Organization Number: 1378111

Principal Office: 1994 Charlestown New Albany Road, STE 200, Jeffersonville, IN 47130

Date formed: 14 Jun 2024

Organization Number: 1377091

Principal Office: 300 W. VINE STREET, SUITE 2100, LEXINGTON, KY 40507

Date formed: 14 Jun 2024

Organization Number: 1375705

Principal Office: 55 Water St, 29th Floor, New York, NY 10041

Date formed: 14 Jun 2024

Organization Number: 1374752

Principal Office: 8105 S Chugiak Pl, Meridian, ID 83642

Date formed: 14 Jun 2024

Organization Number: 1372906

Principal Office: 2050 Main Street, Suite 650, Irvine, CA 92614

Date formed: 14 Jun 2024

Organization Number: 1372181

Principal Office: 1096 State Route 2270 W, Greenville, KY 42345

Date formed: 14 Jun 2024

Organization Number: 1372028

Principal Office: 71 Deerland Drive, Frankfort, KY 40601

Date formed: 14 Jun 2024

Organization Number: 1372026

Principal Office: P.O. Box 58522, Louisville , KY 40268

Date formed: 14 Jun 2024

Organization Number: 1372024

Principal Office: 1703 carolyn dr, Lexington, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1372025

Principal Office: 421 Macon Ave., Louisville, KY 40207

Date formed: 14 Jun 2024

Organization Number: 1372023

Principal Office: 4909 Poplar Level Rd, louisville, KY 40213

Date formed: 14 Jun 2024

Organization Number: 1372019

Principal Office: 802 Clay Shown Rd., Hartford, KY 42347

Date formed: 14 Jun 2024

Organization Number: 1372011

Principal Office: 1795 Alysheba Way Ste 7202 #574406, Lexington, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1372017

Principal Office: PMB 251, 1945 Scottsville Road , B-2, Bowling Green , KY 42104

Date formed: 14 Jun 2024

Organization Number: 1372006

Principal Office: 1795 Alysheba Way Ste 7202 #526652, Lexington, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1372009

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

Date formed: 14 Jun 2024

Organization Number: 1372008

Principal Office: 891 Rogers Gap Road, Georgetown, KY 40324

Date formed: 14 Jun 2024

Organization Number: 1372005

Principal Office: 397 Turkey Lane, Cynthiana , KY 41031

Date formed: 14 Jun 2024

Organization Number: 1372004

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

Date formed: 14 Jun 2024

Organization Number: 1372000

Principal Office: 8813 Eli dr , Louisville, KY 40291

Date formed: 14 Jun 2024

Organization Number: 1372001

Principal Office: 955 TARR TRACE, #2105, LEXINGTON, KY 40508

Date formed: 14 Jun 2024

Organization Number: 1372002

Principal Office: 228 Desha Road, Lexington, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1372003

Principal Office: 455 Willow Way, Campbellsville , KY 42718

Date formed: 14 Jun 2024