Kentucky Business directory - Page 595

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: 1371083

Principal Office: 1890 Star Shoot Pkwy Ste 170309, Lexington, KY 40509

Date formed: 11 Jun 2024

Organization Number: 1371079

Principal Office: 1081 Barbourville Rd, London, KY 40743

Date formed: 11 Jun 2024

Organization Number: 1371080

Principal Office: 2616 Fordyce Ln, Louisville, KY 40205

Date formed: 11 Jun 2024

Organization Number: 1371075

Principal Office: 2765 Bentwood Dr, Independence, KY 41051

Date formed: 11 Jun 2024

Organization Number: 1371072

Principal Office: 832 Tremont Avenue, Lexington, KY 40502

Date formed: 11 Jun 2024

Organization Number: 1371069

Principal Office: 80 M Street SE, 1st Floor, Washington, DC 20003

Date formed: 11 Jun 2024

Organization Number: 1371074

Principal Office: 4400 Breckenridge Ln Ste 300, Louisville, KY 40218

Date formed: 11 Jun 2024

Organization Number: 1371071

Principal Office: 233 Big Springs Road, Upton, KY 42784

Date formed: 11 Jun 2024

Organization Number: 1371063

Principal Office: 6430 A Bloomfield Rd, Bloomfield, KY 40008

Date formed: 11 Jun 2024

Organization Number: 1371065

Principal Office: 708 Maple Ridge Lane, Lexington, KY 40509

Date formed: 11 Jun 2024

Organization Number: 1371073

Principal Office: 4860 CARLSBAD LANE, OWENSBORO, KY 42303

Date formed: 11 Jun 2024

Organization Number: 1371070

Principal Office: 165 Outer Loop, Suite 134, Louisville, KY 40214

Date formed: 11 Jun 2024

Organization Number: 1371066

Principal Office: 405 Everett Ball Rd. , Pine Knot , KY 42635

Date formed: 11 Jun 2024

Organization Number: 1371057

Principal Office: P.O. Box 232, Paris, KY 40362

Date formed: 11 Jun 2024

Organization Number: 1371062

Principal Office: 711 Reese Hurt Rd, Edmonton, KY 42129

Date formed: 11 Jun 2024

Organization Number: 1371059

Principal Office: 1201 Story Ave Ste 219, Louisville, KY 40206

Date formed: 11 Jun 2024

Organization Number: 1371058

Principal Office: 2307 Taylorsville Road, Louisville, KY 40205

Date formed: 11 Jun 2024

Organization Number: 1371052

Principal Office: 2106 unity place, Louisville, KY 40208

Date formed: 11 Jun 2024

Organization Number: 1371056

Principal Office: 855 Man O War Blvd, Union, KY 41091

Date formed: 11 Jun 2024

Organization Number: 1371055

Principal Office: 2083 Von List Way, Lexington, KY 40502

Date formed: 11 Jun 2024

Organization Number: 1371042

Principal Office: 117 Willow Pointe Dr., Glencoe , KY 41046

Date formed: 11 Jun 2024

Organization Number: 1371049

Principal Office: 922 Greenleaf Road, Louisville, KY 40213

Date formed: 11 Jun 2024

Organization Number: 1371053

Principal Office: 4400 Breckenridge Ln Ste 404, Louisville, KY 40218

Date formed: 11 Jun 2024

Organization Number: 1371041

Principal Office: 2817 Ky Highway 36 E, Carrollton, KY 41008

Date formed: 11 Jun 2024

Organization Number: 1371044

Principal Office: 2600 Douglas Road, Belton, KY 42324

Date formed: 11 Jun 2024

Organization Number: 1371050

Principal Office: 107 Sparkling Ct Apt 3, Vine Grove, KY 40175

Date formed: 11 Jun 2024

Organization Number: 1371047

Principal Office: 2810 Meadow Dr, Louisville, KY 40220

Date formed: 11 Jun 2024

Organization Number: 1371045

Principal Office: 2550 Antioch Church Rd, Hanson, KY 42413

Date formed: 11 Jun 2024

Organization Number: 1371037

Principal Office: PO BOX 39, HAWESVILLE, KY 42348

Date formed: 11 Jun 2024

Organization Number: 1371035

Principal Office: 303 West 15th street, Hopkinsville, KY 42240

Date formed: 11 Jun 2024

Organization Number: 1371029

Principal Office: 504 Lily Rose Ln, Berea, KY 40403

Date formed: 11 Jun 2024

Organization Number: 1371034

Principal Office: 1609A Us 68, Maysville, KY 41056

Date formed: 11 Jun 2024

Organization Number: 1371027

Principal Office: 302 Falls St, London, KY 40741

Date formed: 11 Jun 2024

Organization Number: 1371026

Principal Office: 11185 Ashcraft Loop B, Fort Campbell, KY 42223

Date formed: 11 Jun 2024

Organization Number: 1371024

Principal Office: 7507 pine knoll cr, Prospect , KY 40059

Date formed: 11 Jun 2024

Organization Number: 1371023

Principal Office: 744 Tower Dr, Richmond, KY 40475

Date formed: 11 Jun 2024

Organization Number: 1371018

Principal Office: 9911 Shelbyville Rd Ste 100, Louisville, KY 40223

Date formed: 11 Jun 2024

Organization Number: 1371019

Principal Office: 2137 W horizon Drive, Hebron, KY 41048

Date formed: 11 Jun 2024

Organization Number: 1371015

Principal Office: 3241 NW INDUSTRIAL ST, PORTLAND, OR 97210

Date formed: 11 Jun 2024

Organization Number: 1371016

Principal Office: 2320 Medford Ln, Louisville, KY 40218

Date formed: 11 Jun 2024

Organization Number: 1371014

Principal Office: 7914 Edsel Ln, Louisville, KY 40291

Date formed: 11 Jun 2024

Organization Number: 1371013

Principal Office: 5370 FORDS MILL RD, VERSAILLES, KY 40383

Date formed: 11 Jun 2024

Organization Number: 1371011

Principal Office: 228 Park Avenue S, PMB 70835, New York, NY 10003

Date formed: 11 Jun 2024

Organization Number: 1371012

Principal Office: 2285 Abbeywood Rd, Lexington, KY 40515

Date formed: 11 Jun 2024

Organization Number: 1371002

Principal Office: 535 Cary Ln, Burkesville, KY 42717

Date formed: 11 Jun 2024

Organization Number: 1371008

Principal Office: 2503 KINGS HWY, LOUISVILLE, KY 40205

Date formed: 11 Jun 2024

Organization Number: 1371009

Principal Office: 1995 DUG HILL RD, Irvine, KY 40336

Date formed: 11 Jun 2024

Organization Number: 1371006

Principal Office: 811 CORPORATE DRIVE, SUITE 205, LEXINGTON, KY 40503

Date formed: 11 Jun 2024

Organization Number: 1371001

Principal Office: 535 Cary Ln, Burkesville, KY 42717

Date formed: 11 Jun 2024

Organization Number: 1371004

Principal Office: 60 rowland ave, Winchester, KY 40391

Date formed: 11 Jun 2024