Kentucky Business directory - Page 60

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: 1444053

Principal Office: 1705 Bingham Circle, Hebron, KY 41048

Date formed: 03 Apr 2025

Organization Number: 1444045

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

Date formed: 03 Apr 2025

Organization Number: 1444042

Principal Office: 105 Travois Road, Louisville, KY 40207

Date formed: 03 Apr 2025

Organization Number: 1444046

Principal Office: 1107 Cherry Hollow Rd, La Grange, KY 40031

Date formed: 03 Apr 2025

RRE, LLC Active

Organization Number: 1444044

Principal Office: 2812 Arlington Road, Louisville, KY 40220

Date formed: 03 Apr 2025

Organization Number: 1444043

Principal Office: PO BOX 357, JACKSON, KY 41339

Date formed: 03 Apr 2025

Organization Number: 1444039

Principal Office: 340 ROBEY ST APT A, FRANKLIN, KY 42134

Date formed: 03 Apr 2025

Organization Number: 1444037

Principal Office: 181 Shoreland Drive , Campbellsville , KY 42718

Date formed: 03 Apr 2025

Organization Number: 1444035

Principal Office: 70 Walden Lane, Fort Thomas, KY 41075

Date formed: 03 Apr 2025

Organization Number: 1444034

Principal Office: 901 Union Mill Road, Nicholasville, KY 40356

Date formed: 03 Apr 2025

Organization Number: 1444031

Principal Office: 3335 Breckenridge Ln, Apt 4, Louisville, KY 40220

Date formed: 03 Apr 2025

Organization Number: 1444033

Principal Office: 12 Shelby St, Jamestown, KY 42629

Date formed: 03 Apr 2025

Organization Number: 1444032

Principal Office: 17 Haynes Creek Drive, Murray, KY 42071

Date formed: 03 Apr 2025

Organization Number: 1444030

Principal Office: 561 S Cleveland Rd, Lexington, KY 40515

Date formed: 03 Apr 2025

RFZ LLC Active

Organization Number: 1444028

Principal Office: 4101 Tates Creek Centre Dr, Lexington, KY 40517

Date formed: 03 Apr 2025

Organization Number: 1444023

Principal Office: 10210 Keys Ferry Road, Fairdale, KY 40118

Date formed: 03 Apr 2025

Organization Number: 1444026

Principal Office: 534 Snead Drive, Crossville, TN 38558

Date formed: 03 Apr 2025

Organization Number: 1444022

Principal Office: 1376 Waxwing Pl, Louisville, KY 40223

Date formed: 03 Apr 2025

Organization Number: 1444020

Principal Office: 5617 Morningside Drive, Crestwood, KY 40014

Date formed: 03 Apr 2025

Organization Number: 1444017

Principal Office: 810 7th Ave, Dayton, KY 41074

Date formed: 03 Apr 2025

Organization Number: 1444021

Principal Office: 6206 Ledgewood Pkwy Apt 2, Louisville, KY 40214

Date formed: 03 Apr 2025

Organization Number: 1444012

Principal Office: 605 Breeding Loop, Breeding , KY 42715

Date formed: 03 Apr 2025

Organization Number: 1444014

Principal Office: 8380 DIXIE HWY, LOUISVILLE, KY 40258

Date formed: 03 Apr 2025

Organization Number: 1444010

Principal Office: 111 Coates Rd, Franklin, KY 42134

Date formed: 03 Apr 2025

Organization Number: 1444011

Principal Office: 1611 Story Avenue, Louisville, KY 40206

Date formed: 03 Apr 2025

Organization Number: 1444013

Principal Office: 1096 BRICKHOUSE LANE , LEXINGTON, KY 40509

Date formed: 03 Apr 2025

Organization Number: 1444007

Principal Office: 251 Norbourne Blvd, Louisville, KY 40207

Date formed: 03 Apr 2025

Organization Number: 1444009

Principal Office: 723 COUNTRY CLUB ESTATES, GLASGOW, KY 42141-9040

Date formed: 03 Apr 2025

Organization Number: 1444008

Principal Office: 4011 Tonieville Road, Hodgenville, KY 42748

Date formed: 03 Apr 2025

Organization Number: 1444004

Principal Office: 3438 Clover Drive, Covington, KY 41015

Date formed: 03 Apr 2025

Organization Number: 1444003

Principal Office: 914 JUPITER DRIVE, INDEPENDENCE, KY 41051

Date formed: 03 Apr 2025

Organization Number: 1443996

Principal Office: 516 Avawam Drive, Richmond, KY 40475

Date formed: 03 Apr 2025

Organization Number: 1443998

Principal Office: 8015 Glimmer Way, 7303, Louisville, KY 40214

Date formed: 03 Apr 2025

Organization Number: 1443989

Principal Office: 2264 Shannawood Dr, Lexington, KY 40513

Date formed: 03 Apr 2025

Organization Number: 1443997

Principal Office: 525 Lakeview Drive, Jamestown , KY 42629

Date formed: 03 Apr 2025

Organization Number: 1443993

Principal Office: 105 Baton Rouge Road, Williamstown, KY 41097

Date formed: 03 Apr 2025

Organization Number: 1443986

Principal Office: 2400 Mellwood Ave Apt 1107, Louisville, KY 40206

Date formed: 03 Apr 2025

Organization Number: 1443994

Principal Office: 12 CORNERSTONE DR, ALVATON, KY 42122

Date formed: 03 Apr 2025

Organization Number: 1443987

Principal Office: 466 SOUTHLAND DR , LEXINGTON, KY 40503

Date formed: 03 Apr 2025

Organization Number: 1443990

Principal Office: 490 EAGLE HILL RD , GLENCOE , KY 41046

Date formed: 03 Apr 2025

Organization Number: 1443984

Principal Office: 296 Fairview Lane, Fleming-Neon, KY 41840

Date formed: 03 Apr 2025

Organization Number: 1443985

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

Date formed: 03 Apr 2025

Organization Number: 1443982

Principal Office: 10501 DIXIE HWY , WALTON, KY 41094

Date formed: 03 Apr 2025

Organization Number: 1443981

Principal Office: 213 Ridgelea Dr, Williamstown , KY 41097

Date formed: 03 Apr 2025

Organization Number: 1443976

Principal Office: 1204 Mount Rushmore Way, Lexington, KY 40503

Date formed: 03 Apr 2025

Organization Number: 1443978

Principal Office: FRANCISCO SILVERIO MARTINEZ, 111 PONDEROSA LN , FLORENCE, KY 41042

Date formed: 03 Apr 2025

Organization Number: 1443979

Principal Office: PO BOX 453, OWENTON, KY 40359

Date formed: 03 Apr 2025

Organization Number: 1443967

Principal Office: 3971 Scenic Trail, Hebron Estates, KY 40165

Date formed: 03 Apr 2025

Organization Number: 1443977

Principal Office: 2312 Palumbo Dr Ste 110, Lexington , KY 40509

Date formed: 03 Apr 2025

Organization Number: 1443974

Principal Office: 90 Pebble Creek Rd, Morehead, KY 40351

Date formed: 03 Apr 2025