Kentucky Business directory - Page 589

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: 1373461

Principal Office: PO Box 402, Terrace Park, OH 45174

Date formed: 12 Jun 2024

Organization Number: 1372436

Principal Office: 4388 POLK ROAD, BOONVILLE, IN 47601

Date formed: 12 Jun 2024

Organization Number: 1372196

Principal Office: 155 N Wacker Dr Ste 4150, Chicago, IL 60606

Date formed: 12 Jun 2024

Organization Number: 1371534

Principal Office: 1605 Belmont Dr, Murray, KY 42071

Date formed: 12 Jun 2024

Organization Number: 1371529

Principal Office: 1924 Hatcher Valley Road , Cave City , KY 42127

Date formed: 12 Jun 2024

Organization Number: 1371527

Principal Office: 4165 Palmetto Dr, Lexington, KY 40513

Date formed: 12 Jun 2024

Organization Number: 1371520

Principal Office: 10756 Station Lane, Union, KY 41091

Date formed: 12 Jun 2024

Organization Number: 1371524

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

Date formed: 12 Jun 2024

Organization Number: 1371531

Principal Office: P.O. Box 659, Wooton , KY 41776

Date formed: 12 Jun 2024

Organization Number: 1371526

Principal Office: 10807 Turfland Way, Louisville, KY 40241

Date formed: 12 Jun 2024

Organization Number: 1371533

Principal Office: 221 Muddy Creek Rd. N., Berea, KY 40403

Date formed: 12 Jun 2024

Organization Number: 1371522

Principal Office: 113 Summer Ridge Rd, Mount Sterling, KY 40353

Date formed: 12 Jun 2024

Organization Number: 1371523

Principal Office: 2370 Cave Mill Station Blvd Apt 410, Bowling Green, KY 42104

Date formed: 12 Jun 2024

Organization Number: 1371512

Principal Office: 6337 doe run rd. , Louisville, KY 40216

Date formed: 12 Jun 2024

Organization Number: 1371519

Principal Office: 7706 Oakfields Pointe Rd Apt 103, Louisville, KY 40228

Date formed: 12 Jun 2024

Organization Number: 1371517

Principal Office: 406 Chinn Branch Rd, Wurtland, KY 41144

Date formed: 12 Jun 2024

Organization Number: 1371518

Principal Office: 472 KY HWY 90 W, Albany, KY 42602

Date formed: 12 Jun 2024

Organization Number: 1371514

Principal Office: 675 Meridian Circle Apt. A, Cold Spring, KY 41076

Date formed: 12 Jun 2024

Organization Number: 1371513

Principal Office: 331 Townepark Circle , Ste. 100-C, Louisville, KY 40243

Date formed: 12 Jun 2024

Organization Number: 1371510

Principal Office: 801 Levy Rd., Paris, KY 40361

Date formed: 12 Jun 2024

Organization Number: 1371511

Principal Office: 2210 Goldsmith Lane, Suite 126 PMB 4004, Louisville, KY 40218

Date formed: 12 Jun 2024

Organization Number: 1371509

Principal Office: 3908 Bardstown Rd, Louisville, KY 40218

Date formed: 12 Jun 2024

Organization Number: 1371508

Principal Office: 532 Jurich Ct, Simpsonville, KY 40067

Date formed: 12 Jun 2024

Organization Number: 1371504

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

Date formed: 12 Jun 2024

Organization Number: 1371506

Principal Office: 5511 Hames Trce Apt 508, Louisville, KY 40291

Date formed: 12 Jun 2024

Organization Number: 1371507

Principal Office: 1067 E Kentucky St, Louisville, KY 40204

Date formed: 12 Jun 2024

Organization Number: 1371505

Principal Office: 950 Traemore Pl, Union, KY 41091

Date formed: 12 Jun 2024

Organization Number: 1371496

Principal Office: 1763 Sterling Valley Drive, Owensboro, KY 42303

Date formed: 12 Jun 2024

Organization Number: 1371502

Principal Office: 9409 Featherbell Blvd, Prospect, KY 40059

Date formed: 12 Jun 2024

Organization Number: 1371500

Principal Office: 508 Richpond Rockfield Road, Rockfield, KY 42274

Date formed: 12 Jun 2024

Organization Number: 1371497

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

Date formed: 12 Jun 2024

Organization Number: 1371492

Principal Office: 8923 Reinhart Way, Louisville, KY 40220

Date formed: 12 Jun 2024

Organization Number: 1371490

Principal Office: 2438 Boone St, Ashland, KY 41101

Date formed: 12 Jun 2024

Organization Number: 1371491

Principal Office: 2438 Boone St, Ashland, KY 41101

Date formed: 12 Jun 2024

Organization Number: 1371493

Principal Office: 3413 East Indian Trail, Louisville, KY 40213

Date formed: 12 Jun 2024

Organization Number: 1371489

Principal Office: 501 PARKER PL STE 203, LA GRANGE, KY 40031

Date formed: 12 Jun 2024

Organization Number: 1371488

Principal Office: PO: 23132, Louisville, KY 402223

Date formed: 12 Jun 2024

Organization Number: 1371487

Principal Office: 124 Gormley Dr, Versailles, KY 40383

Date formed: 12 Jun 2024

Organization Number: 1371485

Principal Office: 1336 Bowie Trail Apt A, Owensboro, KY 42301

Date formed: 12 Jun 2024

Organization Number: 1371484

Principal Office: 37 S Main St, Madisonville, KY 42431

Date formed: 12 Jun 2024

Organization Number: 1371486

Principal Office: 363 Merravay Dr, Elsmere, KY 41018

Date formed: 12 Jun 2024

Organization Number: 1371483

Principal Office: 1340 S LAUREL RD STE 201, LONDON, KY 40744

Date formed: 12 Jun 2024

Organization Number: 1371480

Principal Office: 1359 South 4th Street , Suite 17, Louisville , KY 40208

Date formed: 12 Jun 2024

Organization Number: 1371474

Principal Office: 136 Lonnie Miller Rd, Corbin, KY 40701

Date formed: 12 Jun 2024

Organization Number: 1371482

Principal Office: 142 Woodruff Lane, Beech Creek, KY 42321

Date formed: 12 Jun 2024

Organization Number: 1371479

Principal Office: 1675 South Main Street, Suite B-2, LONDON, KY 40741

Date formed: 12 Jun 2024

Organization Number: 1371475

Principal Office: 907 Lancaster St, Stanford, KY 40484

Date formed: 12 Jun 2024

Organization Number: 1371476

Principal Office: 3741 Ethel Ave, Louisville, KY 40218

Date formed: 12 Jun 2024

Organization Number: 1371473

Principal Office: 1685 SPRINGFIELD ROAD, BARDSTOWN, KY 40004

Date formed: 12 Jun 2024

Organization Number: 1371467

Principal Office: Yanet Estupinan Rodriguez, 5520 fern valley rd, suite 108, louisville, KY 40228

Date formed: 12 Jun 2024