Kentucky Business directory - Page 591

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: 1371387

Principal Office: 11 Tumbleweed Court, Elizabethtown, KY 42701

Date formed: 12 Jun 2024

Organization Number: 1371369

Principal Office: 3414 Briarcliff Circle, Lexington, KY 40502

Date formed: 12 Jun 2024

Organization Number: 1371386

Principal Office: 506 PENWOOD RD, LOUISVILLE, KY 40206

Date formed: 12 Jun 2024

Organization Number: 1371383

Principal Office: 140 Jack Drive, Bardstown, KY 40004

Date formed: 12 Jun 2024

Organization Number: 1371388

Principal Office: 607 Camp Green Shores Ln, Mc Daniels, KY 40152

Date formed: 12 Jun 2024

Organization Number: 1371382

Principal Office: 50 St. Johns Road, Frankfort, KY 40601

Date formed: 12 Jun 2024

Organization Number: 1371375

Principal Office: 8 Sheila Dr, Campbellsville, KY 42718

Date formed: 12 Jun 2024

Organization Number: 1371378

Principal Office: 736 B Goodin Rd, Columbia , KY 42728

Date formed: 12 Jun 2024

Organization Number: 1371373

Principal Office: 39 CHERRI LANE, SEBREE, KY 42455

Date formed: 12 Jun 2024

Organization Number: 1371374

Principal Office: 316 Main St, Shelbyville, KY 40065

Date formed: 12 Jun 2024

Organization Number: 1371368

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

Date formed: 12 Jun 2024

Organization Number: 1371372

Principal Office: 193 Via Felicia, Thousand Oaks, CA 91320

Date formed: 12 Jun 2024

Organization Number: 1371367

Principal Office: 7878 US HWY 62 W, Beaver Dam, KY 42320

Date formed: 12 Jun 2024

Organization Number: 1371366

Principal Office: 941 Pine Hill Brock Rd , London , KY 40741

Date formed: 12 Jun 2024

Organization Number: 1371358

Principal Office: 2220 Executive Drive, Suite 204, Lexington, KY 40505

Date formed: 12 Jun 2024

Organization Number: 1371365

Principal Office: 12275 Greenville Rd, Elkton, KY 42220

Date formed: 12 Jun 2024

Organization Number: 1371364

Principal Office: 515 GAP HILL ROAD, SIX MILE, SC 29682

Date formed: 12 Jun 2024

Organization Number: 1371363

Principal Office: 426 Bennett Dr, Nicholasville, KY 40356

Date formed: 12 Jun 2024

Organization Number: 1371362

Principal Office: 1890 Star Shoot Parkway, St. 170-165, Lexington, KY 40509

Date formed: 12 Jun 2024

Organization Number: 1371360

Principal Office: 614 W Adams Ave, Temple, TX 76501

Date formed: 12 Jun 2024

Organization Number: 1371357

Principal Office: 251 Lookout Ave, Frankfort, KY 40601

Date formed: 12 Jun 2024

Organization Number: 1371354

Principal Office: 9004 Sandwich Pl, Louisville, KY 40242

Date formed: 12 Jun 2024

Organization Number: 1371355

Principal Office: 271 Montgomery Ave, Versailles, KY 40383

Date formed: 12 Jun 2024

Organization Number: 1371356

Principal Office: 271 Montgomery Ave, Versailles, KY 40383

Date formed: 12 Jun 2024

Organization Number: 1371351

Principal Office: 7015 Global Drive, Louisville, KY 40258

Date formed: 12 Jun 2024

Organization Number: 1371350

Principal Office: 112 W 11TH ST, COVINGTON, KY 41011

Date formed: 12 Jun 2024

Organization Number: 1371346

Principal Office: 1453 PARK ST, BOWLING GREEN, KY 42101

Date formed: 12 Jun 2024

Organization Number: 1371344

Principal Office: 407 Elkton Pl, Midway, KY 40347

Date formed: 12 Jun 2024

Organization Number: 1371347

Principal Office: 271 W. SHORT ST STE 410 #1165, LEXINGTON, KY 40507

Date formed: 12 Jun 2024

WSTC LLC Active

Organization Number: 1371345

Principal Office: 501 Darby Creek Road #34, Lexington, KY 40509

Date formed: 12 Jun 2024

Organization Number: 1371343

Principal Office: 9300 National Turnpike, Fairdale, KY 40118

Date formed: 12 Jun 2024

L&G LLC Active

Organization Number: 1371342

Principal Office: 691 Whetstone Rd, Greenup, KY 41144

Date formed: 12 Jun 2024

Organization Number: 1371337

Principal Office: 670 East Main, Frankfort, KY 40601

Date formed: 12 Jun 2024

Organization Number: 1371331

Principal Office: 1501 US 31 W Bypass, Bowling Green, KY 42101

Date formed: 12 Jun 2024

Organization Number: 1371330

Principal Office: 3001 MID DALE LN UNIT 9, LOUISVILLE, KY 40220

Date formed: 12 Jun 2024

Organization Number: 1371309

Principal Office: 10301 Plains Court, Louisville, KY 40223

Date formed: 12 Jun 2024

Organization Number: 1371310

Principal Office: 143 LAUREL DRIVE, BARDSTOWN , KY 40004

Date formed: 12 Jun 2024

Organization Number: 1371328

Principal Office: 1965 Rosemont Court, Union, KY 41091

Date formed: 12 Jun 2024

Organization Number: 1371279

Principal Office: 400 muddyfork ln, Central city, KY 42330

Date formed: 12 Jun 2024

Organization Number: 1371323

Principal Office: 87 Gray Rdg, Morehead, KY 40351

Date formed: 12 Jun 2024

Organization Number: 1371325

Principal Office: 814 New Christman Ln, Shepherdsville, KY 40165

Date formed: 12 Jun 2024

Organization Number: 1371321

Principal Office: 186 lykins creek, pikeville, KY 41501

Date formed: 12 Jun 2024

Organization Number: 1371322

Principal Office: 87 Gray Rdg, Morehead, KY 40351

Date formed: 12 Jun 2024

Organization Number: 1371312

Principal Office: 10016 Mitchell Hill Rd. Suite 102, Fairdale, KY 40118

Date formed: 12 Jun 2024

Organization Number: 1371315

Principal Office: 2436 State Route 630, Dixon, KY 42409

Date formed: 12 Jun 2024

Organization Number: 1371311

Principal Office: 1030 RUELAND DR, LAWRENCEBURG, KY 40342

Date formed: 12 Jun 2024

Organization Number: 1371305

Principal Office: 8590 US HWY 25 E, FLAT LICK, KY 40935

Date formed: 12 Jun 2024

Organization Number: 1371306

Principal Office: 404 Michigan Ave, Elizabethtown, KY 42701

Date formed: 12 Jun 2024

Organization Number: 1371303

Principal Office: 1083 Douglas Rd, Murray, KY 42071

Date formed: 12 Jun 2024

Organization Number: 1371301

Principal Office: 279 Creekstone Dr., Corbin, KY 40701

Date formed: 12 Jun 2024