Kentucky Business directory - Page 587

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: 1371661

Principal Office: 2052 Manor Drive, Lexington, KY 40502

Date formed: 13 Jun 2024

Organization Number: 1371658

Principal Office: 326 Windy Pointe Dr, West Liberty, KY 41472

Date formed: 13 Jun 2024

Organization Number: 1371659

Principal Office: 657 S 3rd St, Louisville, KY 40202

Date formed: 13 Jun 2024

Organization Number: 1371657

Principal Office: 7464 State Route 945, Melber, KY 42069

Date formed: 13 Jun 2024

Organization Number: 1371655

Principal Office: 2444 Little Robinson Creek Road, Virgie, KY 41572

Date formed: 13 Jun 2024

Organization Number: 1371656

Principal Office: 3961 Ky 30 W, Booneville, KY 41314

Date formed: 13 Jun 2024

Organization Number: 1371654

Principal Office: 2889 Saint John Church Rd, Rineyville, KY 40162

Date formed: 13 Jun 2024

Organization Number: 1371652

Principal Office: 456 Timberland Circle, Corbin, KY 40701

Date formed: 13 Jun 2024

Organization Number: 1371651

Principal Office: 450 Cloyd Lane, London, KY 40741

Date formed: 13 Jun 2024

Organization Number: 1371647

Principal Office: 2425 Vince Rd, Nicholasville, KY 40356

Date formed: 13 Jun 2024

Organization Number: 1371649

Principal Office: 12400 Barbizon Court, Goshen, KY 40026-7705

Date formed: 13 Jun 2024

Organization Number: 1371641

Principal Office: 95 Raven Run, Stanford, KY 40484

Date formed: 13 Jun 2024

Organization Number: 1371640

Principal Office: 200 Frank Clark Rd, Owenton, KY 40359

Date formed: 13 Jun 2024

Organization Number: 1371646

Principal Office: 828 LANE ALLEN ROAD, STE 219, LEXINGTON, KY 40504

Date formed: 13 Jun 2024

Organization Number: 1371639

Principal Office: 4901 Meadow Vale Ct, Crestwood, KY 40014

Date formed: 13 Jun 2024

Organization Number: 1371637

Principal Office: 2110 Talisman Road, Lexington, KY 40504

Date formed: 13 Jun 2024

Organization Number: 1371622

Principal Office: 173 Baybrook Cir, nicholasville, KY 40356

Date formed: 13 Jun 2024

Organization Number: 1371638

Principal Office: 762 Judd Cemetery Road, Greensburg, KY 42743

Date formed: 13 Jun 2024

Organization Number: 1371634

Principal Office: 762 Judd Cemetery Road, Greensburg , KY 42743

Date formed: 13 Jun 2024

Organization Number: 1371630

Principal Office: 1795 Alysheba Way Ste 7202 #697201, Lexington, KY 40509

Date formed: 13 Jun 2024

Organization Number: 1371631

Principal Office: 813 Squire Lake Dr, Villa Hills, KY 41017

Date formed: 13 Jun 2024

Organization Number: 1371636

Principal Office: 140 Kentucky Drive, Newport, KY 41071

Date formed: 13 Jun 2024

Organization Number: 1371624

Principal Office: 181 Marilyn Ave, Versailles, KY 40383

Date formed: 13 Jun 2024

Organization Number: 1371627

Principal Office: 527 Angliana Avenue, Lexington, KY 40508-3136

Date formed: 13 Jun 2024

Organization Number: 1371619

Principal Office: 3455 Delong Rd, LEXINGTON, KY 40515

Date formed: 13 Jun 2024

Organization Number: 1371616

Principal Office: 8372 whitelick rd , Corydon, KY 42406

Date formed: 13 Jun 2024

Organization Number: 1371618

Principal Office: 1618 Wathen Ln Ste E, Louisville, KY 40216

Date formed: 13 Jun 2024

Organization Number: 1371607

Principal Office: 2000 Lincoln Ridge Rd, Williamstown, KY 41097

Date formed: 13 Jun 2024

Organization Number: 1371617

Principal Office: 217 Bass Pond Glen Dr, Nicholasville, KY 40356

Date formed: 13 Jun 2024

Organization Number: 1371610

Principal Office: 934 1st St, Henderson, KY 42420

Date formed: 13 Jun 2024

Organization Number: 1371611

Principal Office: 160 markham ln, Russellville , KY 42276

Date formed: 13 Jun 2024

Organization Number: 1371608

Principal Office: 3410 Spangler Drive, Apt. 12, Lexington, KY 40517

Date formed: 13 Jun 2024

Organization Number: 1371613

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

Date formed: 13 Jun 2024

Organization Number: 1371614

Principal Office: 64 Shockey Cir lot 6, Campton, KY 41301

Date formed: 13 Jun 2024

Organization Number: 1371609

Principal Office: 3057 Scaffold Cane Rd, Berea, KY 40403

Date formed: 13 Jun 2024

Organization Number: 1371612

Principal Office: 70 Joe Stanley Rd, Pikeville, KY 41501

Date formed: 13 Jun 2024

Organization Number: 1371602

Principal Office: 1003 Cross Keys Blvd, Crestwood, KY 40014

Date formed: 13 Jun 2024

Organization Number: 1371597

Principal Office: 828 Allen Lane Ste 219, Lexington, KY 40504

Date formed: 13 Jun 2024

Organization Number: 1371601

Principal Office: 5010 Greenwood Rd, Louisville, KY 40258

Date formed: 13 Jun 2024

Organization Number: 1371598

Principal Office: 5607 Greenwood Rd, Louisville, KY 40258

Date formed: 13 Jun 2024

Organization Number: 1371594

Principal Office: 5590 Regal Ridge Dr, Burlington, KY 41005

Date formed: 13 Jun 2024

Organization Number: 1371596

Principal Office: 4308 Trinity Circle, Louisville, KY 40213

Date formed: 13 Jun 2024

Organization Number: 1371600

Principal Office: 2207 Bashford Manor Ln, Louisville, KY 40218

Date formed: 13 Jun 2024

Organization Number: 1371593

Principal Office: 212 North 2nd Street Suite 100, Richmond, KY 40475

Date formed: 13 Jun 2024

Organization Number: 1371590

Principal Office: 43260 Garfield Rd Ste 280, Clinton Twp, MI 48038

Date formed: 13 Jun 2024

Organization Number: 1371591

Principal Office: 2157 Alta Avenue, Louisville, KY 40205

Date formed: 13 Jun 2024

GOGO LLC Active

Organization Number: 1371584

Principal Office: 3125 River Road, Louisville, KY 40207

Date formed: 13 Jun 2024

Organization Number: 1371592

Principal Office: 212 North 2nd Street Suite 100, Richmond, KY 40475

Date formed: 13 Jun 2024

Organization Number: 1371589

Principal Office: 1397 HIGH GROVE RD, COXS CREEK, KY 40013

Date formed: 13 Jun 2024

Organization Number: 1371586

Principal Office: 828 Lane Allen Road Ste 219, Lexington, KY 40504

Date formed: 13 Jun 2024