Kentucky Business directory - Page 584

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: 1371900

Principal Office: 200 S ASHLAND APT 3, LEXINGTON, KY 40502

Date formed: 14 Jun 2024

Organization Number: 1371892

Principal Office: 1217 KANNAPOLIS PLACE, LEXINGTON, KY 40513

Date formed: 14 Jun 2024

Organization Number: 1371896

Principal Office: 1032 Madison Avenue, Covington, KY 41011

Date formed: 14 Jun 2024

Organization Number: 1371888

Principal Office: 12900A Fenwick Center Dr, Louisville, KY 40223

Date formed: 14 Jun 2024

Organization Number: 1371890

Principal Office: 1970 Gratz Rd, Owenton, KY 40359

Date formed: 14 Jun 2024

Organization Number: 1371889

Principal Office: 226 ARNOLD DRIVE, GLASGOW, KY 42141-6032

Date formed: 14 Jun 2024

Organization Number: 1371887

Principal Office: 9505 GALENE DRIVE, LOUISVILLE, KY 40299

Date formed: 14 Jun 2024

Organization Number: 1371883

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

Date formed: 14 Jun 2024

Organization Number: 1371882

Principal Office: 3295 Versailles rd Lot 23, Frankfort, KY 40601

Date formed: 14 Jun 2024

Organization Number: 1371881

Principal Office: 2321 SIR BARTON WAY SUITE 140, LEXINGTON, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1371875

Principal Office: 8911 Royal Oak Dr, Louisville, KY 40272

Date formed: 14 Jun 2024

Organization Number: 1371879

Principal Office: 2403 W MOUNT ZION RD, CRESTWOOD, KY 40014

Date formed: 14 Jun 2024

Organization Number: 1371876

Principal Office: 425 SHEILA DRIVE, HOPKINSVILLE, KY 42240

Date formed: 14 Jun 2024

Organization Number: 1371877

Principal Office: 103 Brookcove, Danville, KY, KY 40422

Date formed: 14 Jun 2024

Organization Number: 1371868

Principal Office: 1860 Keene South Elkhorn Rd, Nicholasville, KY 40356

Date formed: 14 Jun 2024

Organization Number: 1371872

Principal Office: 505 E Illinois St. Lower Level, Chicago, IL 60611

Date formed: 14 Jun 2024

Organization Number: 1371870

Principal Office: 511 Palmer Ave, Logan, WV 25601

Date formed: 14 Jun 2024

Organization Number: 1371869

Principal Office: 3500 LAREDO DR APT 32, LEXINGTON, KY 40517

Date formed: 14 Jun 2024

Organization Number: 1371867

Principal Office: 414 e 9th st, Newport, KY 41071

Date formed: 14 Jun 2024

Organization Number: 1371866

Principal Office: 319 W 21st St, New York, NY 10011

Date formed: 14 Jun 2024

Organization Number: 1371865

Principal Office: 1255 Providence Place Parkway, Suite 250, LEXINGTON, KY 40511

Date formed: 14 Jun 2024

Organization Number: 1371863

Principal Office: 319 Jolly Ridge Rd, Richmond, KY 40475

Date formed: 14 Jun 2024

Organization Number: 1371862

Principal Office: 215 S. 4th Street, Danville, KY 40422

Date formed: 14 Jun 2024

Organization Number: 1371864

Principal Office: 3956 scenic trail, Shepherdsville, KY 40165

Date formed: 14 Jun 2024

Organization Number: 1371861

Principal Office: 106 price ct, Lancaster, KY 40444

Date formed: 14 Jun 2024

Organization Number: 1371857

Principal Office: 3815 Old Boonesboro Rd, Winchester, KY 40391

Date formed: 14 Jun 2024

Organization Number: 1371852

Principal Office: 1795 Alysheba Way Ste 7202 #331116, Lexington, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1371856

Principal Office: 624 W 4TH STREET, OWENSBORO, KY 42301

Date formed: 14 Jun 2024

Organization Number: 1371859

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

Date formed: 14 Jun 2024

Organization Number: 1371853

Principal Office: 1805 traveller road , lexington , KY 40504

Date formed: 14 Jun 2024

Organization Number: 1371851

Principal Office: 7650 coneflower Ct apt. 206, Alexandria , KY 41001

Date formed: 14 Jun 2024

Organization Number: 1371845

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

Date formed: 14 Jun 2024

Organization Number: 1371840

Principal Office: 11846 falls of rough , Falls of rough, KY 40119

Date formed: 14 Jun 2024

Organization Number: 1371842

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

Date formed: 14 Jun 2024

Organization Number: 1371844

Principal Office: 400 WILSON CREEK, LANGLEY, KY 41645

Date formed: 14 Jun 2024

Organization Number: 1371832

Principal Office: 7403 FRONT GATE CIR , #304, LOUISVILLE , KY 40228

Date formed: 14 Jun 2024

Organization Number: 1371841

Principal Office: 5950 Bethel Church Rd, Kevil, KY 42053

Date formed: 14 Jun 2024

Organization Number: 1371827

Principal Office: 6003 Tralee Lane, Louisville, KY 40219

Date formed: 14 Jun 2024

Organization Number: 1371837

Principal Office: 306 W MAIN ST, SUITE 605, FRANKFORT, KY 40601

Date formed: 14 Jun 2024

ZOOM LLC Deleted

Organization Number: 1371831

Principal Office: 2040 Forest View Lane, La Grange, KY 40031

Date formed: 14 Jun 2024

Organization Number: 1371829

Principal Office: 108 Gettysburg Drive, Hodgenville, KY 42748

Date formed: 14 Jun 2024

Organization Number: 1371823

Principal Office: 3724 STOLEN HORSE TRACE, LEXINGTON, KY 40509

Date formed: 14 Jun 2024

Organization Number: 1371826

Principal Office: 236 STABLE WAY, NICHOLASVILLE, KY 40356

Date formed: 14 Jun 2024

Organization Number: 1371822

Principal Office: 44 Meadowlark Lane, Inez, KY 41224

Date formed: 14 Jun 2024

Organization Number: 1371821

Principal Office: 11099 Pleasant Ridge Road, Alexandria, KY 41001

Date formed: 14 Jun 2024

Organization Number: 1371820

Principal Office: 1712 Tyler Court, Ft. Wright, KY 41011

Date formed: 14 Jun 2024

Organization Number: 1371811

Principal Office: 3321 High Hope Rd , Lexington , KY 40517

Date formed: 14 Jun 2024

Organization Number: 1371814

Principal Office: 2225 Traci Drive, Murray, KY 42071

Date formed: 14 Jun 2024

Organization Number: 1371816

Principal Office: 1216 LIPPS LN, APT 104, LOUISVILLE, KY 40219

Date formed: 14 Jun 2024

Organization Number: 1371813

Principal Office: 6514 watch hill rd Louisville , KY 40228

Date formed: 14 Jun 2024