Kentucky Business directory - Page 583

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: 1371990

Principal Office: 616 ELM TREE LN suite B, Lexington, KY 40508

Date formed: 14 Jun 2024

Organization Number: 1371995

Principal Office: 2700 OLD ROSEBUD RD STE 310, LEXINGTON, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1371996

Principal Office: 6212 SIX MILE LANE, LOUISVILLE, KY 40218

Date formed: 14 Jun 2024

Organization Number: 1371992

Principal Office: 603 West 5th Street, Tompkinsville, KY 42167

Date formed: 14 Jun 2024

Organization Number: 1371983

Principal Office: 5436 Green Ash Dr., BOWLING GREEN, KY 42101

Date formed: 14 Jun 2024

Organization Number: 1371976

Principal Office: 226 Mutual Ave, Winchester, KY 40391

Date formed: 14 Jun 2024

Organization Number: 1371984

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

Date formed: 14 Jun 2024

Organization Number: 1371985

Principal Office: 106 Rolling Acres Drive, Nicholasville, KY 40356

Date formed: 14 Jun 2024

Organization Number: 1371981

Principal Office: 4510 Gaudet Road, Louisville, KY 40299

Date formed: 14 Jun 2024

Organization Number: 1371980

Principal Office: PO Box 9164, Louisville , KY 40209

Date formed: 14 Jun 2024

Organization Number: 1371978

Principal Office: 1302 BELLEWOOD ROAD, LOUISVILLE, KY 40223

Date formed: 14 Jun 2024

Organization Number: 1371970

Principal Office: 195 WEST EVELYN AVENUE, MONTICELLO, KY 42633

Date formed: 14 Jun 2024

Organization Number: 1371977

Principal Office: 2030 Big Stoner Rd, Winchester, KY 40391

Date formed: 14 Jun 2024

Organization Number: 1371975

Principal Office: 340 Ridgeway Road, Lexington, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1371974

Principal Office: 1302 MENIFEE AVE, LEXINGTON, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1371973

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

Date formed: 14 Jun 2024

Organization Number: 1371972

Principal Office: 4736 FOXGLOVE PT, Lexington, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1371969

Principal Office: 146 Holiday Rd, Lexington, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1371958

Principal Office: 2351 Lakeview Church Road, Benton, KY 42025

Date formed: 14 Jun 2024

Organization Number: 1371944

Principal Office: 163 FAIRLANE DR, MT WASHINGTON, KY 40047

Date formed: 14 Jun 2024

Organization Number: 1371963

Principal Office: 822 N Fort Thomas Ave, APT. 2S, fort thomas, KY 41075

Date formed: 14 Jun 2024

Organization Number: 1371967

Principal Office: 16309 N Santa Fe Ave Ste B, Edmond, OK 73013

Date formed: 14 Jun 2024

Organization Number: 1371964

Principal Office: 207 BREEZE HILL DRIVE, WINCHESTER, KY 40391

Date formed: 14 Jun 2024

Organization Number: 1371962

Principal Office: 601 Fourwinds Dr, Richmond, KY 40475

Date formed: 14 Jun 2024

Organization Number: 1371956

Principal Office: 6541 Highway 42 W, Pendleton, KY 40055

Date formed: 14 Jun 2024

Organization Number: 1371961

Principal Office: 452 Lost Creek Dr, Walton, KY 41094

Date formed: 14 Jun 2024

VOCA LLC Active

Organization Number: 1371959

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

Date formed: 14 Jun 2024

Organization Number: 1371960

Principal Office: 16309 N Santa Fe Ave Ste B, Edmond, OK 73013

Date formed: 14 Jun 2024

Organization Number: 1371957

Principal Office: 271 W. SHORT ST STE 410 #1169, LEXINGTON, KY 40507

Date formed: 14 Jun 2024

Organization Number: 1371951

Principal Office: 251 BAKER ST, EDMONTON, KY 42129

Date formed: 14 Jun 2024

Organization Number: 1371953

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

Date formed: 14 Jun 2024

Organization Number: 1371955

Principal Office: 280 Sam Ed Lowe Rd, Greensburg, KY 42743

Date formed: 14 Jun 2024

Organization Number: 1371952

Principal Office: 102 W Main St, Auburn, KY 42206

Date formed: 14 Jun 2024

Organization Number: 1371946

Principal Office: 808 North Main Street, Barbourville, KY 40906

Date formed: 14 Jun 2024

Organization Number: 1371949

Principal Office: 4232 NUTMEG DRIVE, LEXINGTON, KY 40513

Date formed: 14 Jun 2024

Organization Number: 1371940

Principal Office: 57 Grandview ave , Fort Thomas , KY 41075

Date formed: 14 Jun 2024

Organization Number: 1371950

Principal Office: 533 West Road, Russell Springs, KY 42642

Date formed: 14 Jun 2024

Organization Number: 1371948

Principal Office: 625 SOUTH ROGERS WELLS BLVD, #331, GLASGOW, KY 42141

Date formed: 14 Jun 2024

Organization Number: 1371935

Principal Office: 8509 STANDING OAK DR APT 1, LOUISVILLE, KY 40258

Date formed: 14 Jun 2024

Organization Number: 1371943

Principal Office: 2915 YORKSHIRE BLVD, LOUISVILLE, KY 40220

Date formed: 14 Jun 2024

Organization Number: 1371934

Principal Office: 1000 N HURSTBOURNE PKWY, LOUISVILLE, KY 40223

Date formed: 14 Jun 2024

Organization Number: 1371938

Principal Office: 8706 FERNDALE RD, LOUISVILLE, KY 40219

Date formed: 14 Jun 2024

Organization Number: 1371932

Principal Office: 8118 Preston Hwy Ste 201, Okolona, KY 40219-3895

Date formed: 14 Jun 2024

Organization Number: 1371929

Principal Office: 3001 Harrods Landing Dr, Prospect, KY 40059

Date formed: 14 Jun 2024

Organization Number: 1371926

Principal Office: 120 EAST MAIN ST, LEXINGTON, KY 40507

Date formed: 14 Jun 2024

Organization Number: 1371911

Principal Office: 97 JARVIS LANE, CENTRAL CITY, KY 42330

Date formed: 14 Jun 2024

Organization Number: 1371922

Principal Office: 11 CHADEN LN, ALMO, KY 42020

Date formed: 14 Jun 2024

Organization Number: 1371916

Principal Office: 6800 Shadwell Place, Prospect, KY 40059

Date formed: 14 Jun 2024

Organization Number: 1371910

Principal Office: 1139 Troopers Crossing, Independence, KY 41051

Date formed: 14 Jun 2024

Organization Number: 1371899

Principal Office: 5805 River Creek Dr, Prospect, KY 40059

Date formed: 14 Jun 2024