Kentucky Business directory - Page 6

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 1179600 companies

Organization Number: 1448656

Principal Office: 847 Central Ave Apt 1, Newport, KY 41071

Date formed: 21 Apr 2025

Organization Number: 1448649

Principal Office: 908 Fount Hubbard Rd, London, KY 40741

Date formed: 21 Apr 2025

Organization Number: 1448644

Principal Office: 2220 Indian lake drive , Hawesville , KY 42348

Date formed: 21 Apr 2025

Organization Number: 1448653

Principal Office: Jeremy Bruner, 503 North Central Avenue, Nicholasville, KY 40356

Date formed: 21 Apr 2025

Organization Number: 1448646

Principal Office: 609 east state highway 552, Keavy, KY 40737

Date formed: 21 Apr 2025

FITZPATRICK CEMETERY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448652

Principal Office: 785 Mays Branch, Prestonsburg, KY 41653

Date formed: 21 Apr 2025

Organization Number: 1448651

Principal Office: 2394 HWY 11 S, BEATTYVILLE, KY 41311

Date formed: 21 Apr 2025

Organization Number: 1448650

Principal Office: 4834 Southern Pkwy #3, Louisville, KY 40214

Date formed: 21 Apr 2025

TESTUDO PROTECTIVE GROUP LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448630

Principal Office: 225 Old Kentucky 49, Loretto, KY 40037

Date formed: 21 Apr 2025

Organization Number: 1448643

Principal Office: 201 Conoloway Circle , Clarkson, KY 42726

Date formed: 21 Apr 2025

Organization Number: 1448642

Principal Office: 2499 Carnegie Lane, Lexington, KY 40511

Date formed: 21 Apr 2025

Organization Number: 1448634

Principal Office: 1613 Wiswell Road, Murray, KY 42071

Date formed: 21 Apr 2025

Organization Number: 1448641

Principal Office: 4935 Parkers Mill Rd, Lexington, KY 40513

Date formed: 21 Apr 2025

Organization Number: 1448633

Principal Office: 324 Ford Ave, Mount Sterling, KY 40353

Date formed: 21 Apr 2025

Organization Number: 1448623

Principal Office: 816 Pond Street, Henderson, KY 42420

Date formed: 21 Apr 2025

Organization Number: 1448627

Principal Office: 6432 Molly Ridge Way Apt 101, Louisville, KY 40228

Date formed: 21 Apr 2025

Organization Number: 1448620

Principal Office: 310 SOUTH 38TH STREET, LOUISVILLE, KY 40212

Date formed: 21 Apr 2025

Organization Number: 1448616

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

Date formed: 21 Apr 2025

CALUMET CAPITAL OF KENTUCKY LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448498

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

Date formed: 21 Apr 2025

40 ACRE FARMS LLC Kentucky.gov filing/Pending Approval

Organization Number: 1445455

Principal Office: 7103 HIGHGROVE LN, 7103 Highgrove Lane, Crestwood , KY 40014

Date formed: 21 Apr 2025

WILSON CREEK WELDING AND REPAIR LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448597

Principal Office: 2401 Wilson Creek Road, Boston, KY 40107

Date formed: 20 Apr 2025

Organization Number: 1448607

Principal Office: 2971 N Hwy 1247, Somerset, KY 42503

Date formed: 20 Apr 2025

Organization Number: 1448610

Principal Office: PO Box 1360, Ashland, KY 41105

Date formed: 20 Apr 2025

FLOCKERIE FARM LLC Kentucky.gov filing/Pending Approval

Organization Number: 1448591

Principal Office: 116 Hidden Creek Dr, Georgetown, KY 40324

Date formed: 20 Apr 2025

Organization Number: 1448602

Principal Office: 209 Riva Ridge Rd, Richmond, KY 40475

Date formed: 20 Apr 2025

Organization Number: 1448599

Principal Office: 344 Early Wyne Dr, Taylorsville, KY 40071

Date formed: 20 Apr 2025

Organization Number: 1448598

Principal Office: 828 Lane Allen Road Suite 219, Lexington, KY 40504

Date formed: 20 Apr 2025

Organization Number: 1448595

Principal Office: 2436 Arezzo St, Covington, KY 41017

Date formed: 20 Apr 2025

Organization Number: 1448594

Principal Office: 4110 La Salle Ave, Louisville , KY 40215

Date formed: 20 Apr 2025

Organization Number: 1448592

Principal Office: 3021 Friendship Road , Greenville , KY 42345

Date formed: 20 Apr 2025

Organization Number: 1448593

Principal Office: 11517 Willow Stream Ct, Unit 304, Louisville, KY 40299

Date formed: 20 Apr 2025

Organization Number: 1448589

Principal Office: 1005 KY-7, SANDY HOOK, KY 41171

Date formed: 20 Apr 2025

Organization Number: 1448588

Principal Office: 385 Redding Rd Apt 3, Lexington, KY 40517

Date formed: 20 Apr 2025

Organization Number: 1448585

Principal Office: 11610 Top Walnut Loop, Louisville, KY 40229

Date formed: 20 Apr 2025

Organization Number: 1448586

Principal Office: 2101 Kentucky Ave, Paducah, KY 42003

Date formed: 20 Apr 2025

Organization Number: 1448587

Principal Office: 1400 Maybank Park, Lexington, KY 40509

Date formed: 20 Apr 2025

Organization Number: 1448584

Principal Office: Well Properties, % Crystal Wellman, 2990 Colby Road, Winchester, KY 40391

Date formed: 20 Apr 2025

Organization Number: 1448583

Principal Office: 1101 Beaumont Centre Lane, APT 4103, Lexington, KY 40513

Date formed: 20 Apr 2025

Organization Number: 1448580

Principal Office: 4907 Carriage Pass Pl, Louisville, KY 40299

Date formed: 20 Apr 2025

Organization Number: 1448581

Principal Office: 846 RIVER CREST COURT APTO 37, LOUISVILLE, KY 40206

Date formed: 20 Apr 2025

Organization Number: 1448579

Principal Office: 112 autumn court., irvine, KY 40336

Date formed: 20 Apr 2025

Organization Number: 1448573

Principal Office: 9908 White Blossom Blvd, Louisville, KY 40241

Date formed: 20 Apr 2025

Organization Number: 1448574

Principal Office: 56 Rhodes Ln, Pineville, KY 40977

Date formed: 20 Apr 2025

Organization Number: 1448576

Principal Office: 3411 Prestwood Dr, Apt 3, Louisville, KY 40219

Date formed: 20 Apr 2025

Organization Number: 1448569

Principal Office: 114 E 10th Street, Covington, KY 41011

Date formed: 20 Apr 2025

Organization Number: 1448567

Principal Office: 107 W Lynnwod Dr, Clarksville, IN 47129

Date formed: 20 Apr 2025

Organization Number: 1448565

Principal Office: 33 walnut rd , Lily, KY 40701

Date formed: 20 Apr 2025

Organization Number: 1448563

Principal Office: 844 Edgewood Dr, Lexington, KY 40515

Date formed: 20 Apr 2025

Organization Number: 1448552

Principal Office: 118 trail loop drive Apt 202, Paducah, KY 42001

Date formed: 20 Apr 2025

Organization Number: 1448562

Principal Office: 555 s 4th st , 515, Louisville, KY 40202

Date formed: 20 Apr 2025