Kentucky Business directory - Page 596

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: 1371000

Principal Office: 5900 US-42, LOUISVILLE, KY 40241

Date formed: 11 Jun 2024

Organization Number: 1371005

Principal Office: 5515 Lagoona Dr, Louisville, KY 40219

Date formed: 11 Jun 2024

Organization Number: 1370991

Principal Office: 4100 Vincent Station Drive, Owensboro, KY 42303

Date formed: 11 Jun 2024

Organization Number: 1370997

Principal Office: 35 WEST MAIN STREET, # 2656, FRISCO, CO 80433

Date formed: 11 Jun 2024

Organization Number: 1370999

Principal Office: 94 Comer Dr, Madisonville, KY 42431

Date formed: 11 Jun 2024

Organization Number: 1370995

Principal Office: 454 W College Ave, Stanton, KY 40380

Date formed: 11 Jun 2024

Organization Number: 1370998

Principal Office: 94 Comer Dr, Madisonville, KY 42431

Date formed: 11 Jun 2024

Organization Number: 1370996

Principal Office: 3012 Nepperhan Rd, Louisville, KY 40220

Date formed: 11 Jun 2024

Organization Number: 1370992

Principal Office: 3404 hardwood forest dr, Louisville, KY 40214

Date formed: 11 Jun 2024

Organization Number: 1370993

Principal Office: 255 JADE DRIVE, SMTIHS GROVE, KY 42171

Date formed: 11 Jun 2024

Organization Number: 1370994

Principal Office: 512 Kinlaw Dr, Wilmore, KY 40390

Date formed: 11 Jun 2024

Organization Number: 1370985

Principal Office: 3912 Wyndham Ridge, Lexington, KY 40514

Date formed: 11 Jun 2024

Organization Number: 1370990

Principal Office: 2140 MIDWAY ROAD, GUSTON, KY 40142

Date formed: 11 Jun 2024

Organization Number: 1370982

Principal Office: 2800 Louisa St., Catlettsburg, KY 41129

Date formed: 11 Jun 2024

Organization Number: 1370984

Principal Office: 5011 Southside Drive Housing office, Louisville, KY 40214

Date formed: 11 Jun 2024

Organization Number: 1370989

Principal Office: 4756 HOUSTON ROAD, FLORENCE, KY 41042

Date formed: 11 Jun 2024

Organization Number: 1370979

Principal Office: 1000 West Market Street, Louisville, KY 40202

Date formed: 11 Jun 2024

Organization Number: 1370981

Principal Office: 124 Castlewood Dr, Richmond, KY 40475

Date formed: 11 Jun 2024

CIAO LLC Active

Organization Number: 1370980

Principal Office: 4113 Oechsli Avenue, Suite 202, Louisville, KY 40207

Date formed: 11 Jun 2024

Organization Number: 1370974

Principal Office: 15124 Ft. Campbell Blvd , Oak Grove , KY 42262

Date formed: 11 Jun 2024

Organization Number: 1370976

Principal Office: 1888 Georgetown DR, Burlington, KY 41005

Date formed: 11 Jun 2024

Organization Number: 1370978

Principal Office: 13005 PINE HILL COURT, PROSPECT, KY 40059

Date formed: 11 Jun 2024

Organization Number: 1370977

Principal Office: 1415 Bardstown Road, Louisville, KY 40204

Date formed: 11 Jun 2024

Organization Number: 1370973

Principal Office: 1736 U.S. 31-W By Pass, BOWLING GREEN, KY 42101

Date formed: 11 Jun 2024

Organization Number: 1370971

Principal Office: 2121 Nicholasville Road suite 409, Lexington, KY 40503

Date formed: 11 Jun 2024

Organization Number: 1370970

Principal Office: 3303 Beaumont Centre Cir, Lexington , KY 40513

Date formed: 11 Jun 2024

Organization Number: 1370967

Principal Office: 1305 Morning Side Ct, Lexington, KY 40509

Date formed: 11 Jun 2024

Organization Number: 1370968

Principal Office: 4183 Elmwood Ct Apt 8, Independence, KY 41051

Date formed: 11 Jun 2024

Organization Number: 1370966

Principal Office: 1192 Crestwood Dr., Prestonsburg, KY 41653

Date formed: 11 Jun 2024

Organization Number: 1370963

Principal Office: P.O. Box 162, Isom, KY 41824

Date formed: 11 Jun 2024

Organization Number: 1370964

Principal Office: 4436 Mayfield Highway, Benton, KY 42025

Date formed: 11 Jun 2024

Organization Number: 1370960

Principal Office: 3304 Haddon Road, Louisville, KY 40241

Date formed: 11 Jun 2024

Organization Number: 1370958

Principal Office: 201 Norwood Drive, Elizabethtown, KY 42701-9076

Date formed: 11 Jun 2024

Organization Number: 1370952

Principal Office: 123 Hamilton Park, Lexington, KY 40504

Date formed: 11 Jun 2024

Organization Number: 1370951

Principal Office: 3333 Hibernia Pass, Lexington, KY 40509

Date formed: 11 Jun 2024

Organization Number: 1370948

Principal Office: 2228 Vinewood Road, Lexington, KY 40515-1245

Date formed: 11 Jun 2024

Organization Number: 1370944

Principal Office: 3900 Eagle Way, Prospect, KY 40059-9518

Date formed: 11 Jun 2024

Organization Number: 1370949

Principal Office: 9035 Fern Creek Rd, Fern Creek, KY 40291

Date formed: 11 Jun 2024

Organization Number: 1370950

Principal Office: 2317 Lonesome Hollow Road, Louisville, KY 40272-2153

Date formed: 11 Jun 2024

Organization Number: 1370946

Principal Office: 2 Cillia Rd, Louisville, KY 40216

Date formed: 11 Jun 2024

Organization Number: 1370945

Principal Office: 580 E 6th St, Russellville, KY 42276

Date formed: 11 Jun 2024

Organization Number: 1370939

Principal Office: 3900 Eagle Way, Prospect, KY 40059-9518

Date formed: 11 Jun 2024

Organization Number: 1370937

Principal Office: 124 East Clinton Street, Georgetown, KY 40324

Date formed: 11 Jun 2024

Organization Number: 1370936

Principal Office: 7014 Wooded Meadow Rd, Louisville, KY 40241

Date formed: 11 Jun 2024

Organization Number: 1370935

Principal Office: 3705 Winthrop Drive, Lexington, KY 40514

Date formed: 11 Jun 2024

Organization Number: 1370934

Principal Office: 6844 BARDSTOWN RD NUM 638, LOUISVILLE, KY 40291

Date formed: 11 Jun 2024

Organization Number: 1370930

Principal Office: 251 Windy Hill Rd, Madisonville, KY 42431

Date formed: 11 Jun 2024

Organization Number: 1370854

Principal Office: 4504 Cody Ln, Louisville, KY 40229

Date formed: 11 Jun 2024

Organization Number: 1370639

Principal Office: 685 caudill rd, beattyville, KY 41311

Date formed: 11 Jun 2024

Organization Number: 1407842

Principal Office: 6500 E. Westfield Blvd., Indianapolis, IN 46220

Date formed: 10 Jun 2024