Kentucky Business directory - Page 599

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: 1370746

Principal Office: 1420 Clara Ave, Louisville, KY 40215

Date formed: 10 Jun 2024

Organization Number: 1370739

Principal Office: 804 Stone Creek Parkway, Suite 8, Louisville, KY 40223

Date formed: 10 Jun 2024

Organization Number: 1370740

Principal Office: 5005 Poplar Level Rd, Louisville, KY 40219

Date formed: 10 Jun 2024

Organization Number: 1370738

Principal Office: 6016 Stovall Rd, Cave City, KY 42127

Date formed: 10 Jun 2024

Organization Number: 1370733

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

Date formed: 10 Jun 2024

Organization Number: 1370730

Principal Office: 1608 Sherwood Drive, Bowling Green, KY 42103

Date formed: 10 Jun 2024

Organization Number: 1370727

Principal Office: 4114 HENRY AVE, LOUISVILLE, KY 40215

Date formed: 10 Jun 2024

Organization Number: 1370731

Principal Office: 40 Tinder Ave, Lancaster, KY 40444

Date formed: 10 Jun 2024

Organization Number: 1370728

Principal Office: 1108 4TH AVE, DAYTON, KY 41074

Date formed: 10 Jun 2024

Organization Number: 1370724

Principal Office: 209 Blue Lake Dr., Berea , KY 40403

Date formed: 10 Jun 2024

Organization Number: 1370722

Principal Office: 5600 GREENBLUFF RD, #103, LOUISVILLE, KY 40219

Date formed: 10 Jun 2024

Organization Number: 1370723

Principal Office: 505 N Mulberry St, Elizabethtown, KY 42701

Date formed: 10 Jun 2024

Organization Number: 1370721

Principal Office: 21 Gun Powder Lane, Grayson, KY 41143-9363

Date formed: 10 Jun 2024

Organization Number: 1370720

Principal Office: 4551 Poplar Level Rd, Louisville, KY 40213

Date formed: 10 Jun 2024

Organization Number: 1370717

Principal Office: 7700 Oswego Cir, Louisville, KY 40214

Date formed: 10 Jun 2024

Organization Number: 1370719

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

Date formed: 10 Jun 2024

Organization Number: 1370714

Principal Office: 310 Lake Avenue, Lebanon+, KY 40033-1432

Date formed: 10 Jun 2024

Organization Number: 1370716

Principal Office: 7700 Oswego Cir, Louisville, KY 40214

Date formed: 10 Jun 2024

Organization Number: 1370702

Principal Office: 1608 Jennifer Road Apt A5, Lexington , KY 40505

Date formed: 10 Jun 2024

Organization Number: 1370718

Principal Office: 9900 Corporate Campus Drive, Suite 3000, Louisville, KY 40223

Date formed: 10 Jun 2024

Organization Number: 1370712

Principal Office: 3872 Wading Creek Trail, Lexington, KY 40509

Date formed: 10 Jun 2024

Organization Number: 1370713

Principal Office: 7815 Spankem Branch Rd, Louisa, KY 41230

Date formed: 10 Jun 2024

Organization Number: 1370709

Principal Office: 2232 Berkshire Drive, Owensboro, KY 42301

Date formed: 10 Jun 2024

Organization Number: 1370703

Principal Office: 183 W 129th Ave, Crown Point, IN 46307

Date formed: 10 Jun 2024

Organization Number: 1370708

Principal Office: 1012 KY Hwy 618, Crab Orchard, KY 40419

Date formed: 10 Jun 2024

Organization Number: 1370710

Principal Office: 1234 S 3rd St, Louisville, KY 40203

Date formed: 10 Jun 2024

Organization Number: 1370697

Principal Office: 118 WINNERS CIRCLE DRIVE, APT. 70, SOMERSET, KY 42503

Date formed: 10 Jun 2024

Organization Number: 1370706

Principal Office: 8459 US 42, F305, Florence, KY 41042

Date formed: 10 Jun 2024

Organization Number: 1370695

Principal Office: P.O. BOX 697, WEST PADUCAH, KY 42086

Date formed: 10 Jun 2024

Organization Number: 1370689

Principal Office: 27 E 4th St, Covington, KY 41011

Date formed: 10 Jun 2024

Organization Number: 1370699

Principal Office: 1646 HIGHBRIDGE ROAD, LANCASTER, KY 40444

Date formed: 10 Jun 2024

Organization Number: 1370696

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

Date formed: 10 Jun 2024

Organization Number: 1370700

Principal Office: 7706 Greenlawn Road, Louisville, KY 40242

Date formed: 10 Jun 2024

Organization Number: 1370701

Principal Office: 1009 Crestwood Hts, Paris, KY 40361

Date formed: 10 Jun 2024

Organization Number: 1370694

Principal Office: 305 Palazzo Cir Apt 404, Louisville, KY 40222

Date formed: 10 Jun 2024

Organization Number: 1370686

Principal Office: 1795 Alysheba Way Ste 7203, Lexington, KY 40509

Date formed: 10 Jun 2024

Organization Number: 1370698

Principal Office: 502 Country Acres Unit 2, Louisville, KY 40218

Date formed: 10 Jun 2024

IQFLUENCE LLC Pending Dissolution

Organization Number: 1370682

Principal Office: 53 Monopoly Ln, London, KY 40741

Date formed: 10 Jun 2024

Organization Number: 1370688

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

Date formed: 10 Jun 2024

Organization Number: 1370685

Principal Office: 7201 WALLER LANE, LOUISVILLE, KY 40258

Date formed: 10 Jun 2024

Organization Number: 1370687

Principal Office: 3414 State Route 2837, Clay, KY 42404

Date formed: 10 Jun 2024

Organization Number: 1370683

Principal Office: 7715 Heights Dr, Louisville, KY 40291

Date formed: 10 Jun 2024

Organization Number: 1370669

Principal Office: 4580 Chapman Road, Ridgeway, IL 62979

Date formed: 10 Jun 2024

Organization Number: 1370681

Principal Office: 1795 Alysheba Way Ste 7202 #592870, Lexington, KY 40509

Date formed: 10 Jun 2024

Organization Number: 1370679

Principal Office: 11602 pleasant ridge rd, Utica, KY 42376

Date formed: 10 Jun 2024

Organization Number: 1370678

Principal Office: 7706 Greenlawn Road, Louisville, KY 40242

Date formed: 10 Jun 2024

Organization Number: 1370674

Principal Office: 2825 N University Drive ,Suite #207-210, corol springs, FL 33065

Date formed: 10 Jun 2024

Organization Number: 1370675

Principal Office: 3653 NEW COLUMBIA ROAD, CAMPBELLSVILLE, KY 42718

Date formed: 10 Jun 2024

Organization Number: 1370676

Principal Office: 1407 PALESTINE ROAD, CAMPBELLSVILLE, KY 42718

Date formed: 10 Jun 2024

Organization Number: 1370673

Principal Office: 5517 Skyline Drive, Owensboro, KY 42301

Date formed: 10 Jun 2024